Meeting Date Meeting Title File Name
2025-03-11 Council Meeting - Mar 11, 2025 Township of the Archipelago - Response to Tariff Threats - Support Canadian Business and Consumers.pdf
2025-03-11 Council Meeting - Mar 11, 2025 AMO Communications February 20th, 2025.pdf
2025-03-11 Council Meeting - Mar 11, 2025 AMO Communications February 27th, 2025.pdf
2025-03-11 Council Meeting - Mar 11, 2025 Cassellholme 2025 - Levy Letter to Municipalities - East Ferris - February 21, 2025 - signed.pdf
2025-03-11 Council Meeting - Mar 11, 2025 Knights of Columbus - Plaque Request.pdf
2025-03-11 Council Meeting - Mar 11, 2025 2024 Council Remuneration Statement.pdf
2025-03-11 Council Meeting - Mar 11, 2025 Municipality of Northern Bruce Peninsula - Cell Towers and their associated maintenance.pdf
2025-03-11 Council Meeting - Mar 11, 2025 Municipality of Northern Bruce Peninsula - All new cars and trucks sold in Canada be equipped with a tow hook.pdf
2025-03-11 Council Meeting - Mar 11, 2025 By-law No. 2025-17 Confirmatory - February 25th - March 11th, 2025.pdf
2025-03-11 Council Meeting - Mar 11, 2025 Municipality of Durham - Protecting Canadian Values Ban Nazi Swastika in Canada.pdf
2025-03-11 Council Meeting - Mar 11, 2025 Champlain Township - Canada Metal Processing Group US Tariff Threats Steel Sector.pdf
2025-03-11 Council Meeting - Mar 11, 2025 Municipality of East Ferris - Stand by Canada draft resolution .pdf
2025-03-11 Council Meeting - Mar 11, 2025 Tulloch - Request for Deeming By-law 273 Mirimishi Rd REDUCED.pdf
2025-03-11 Council Meeting - Mar 11, 2025 Regular Meeting Minutes - February 25 2025.pdf
2025-03-11 Council Meeting - Mar 11, 2025 PW Committee Minutes March 4th, 2025.pdf
2025-03-11 Council Meeting - Mar 11, 2025 Fire Committee Minutes March 5th, 2025.pdf
2019-03-12 Council Meeting - Mar 12, 2019 Special Meeting, February 4th.2019.pdf
2019-03-12 Council Meeting - Mar 12, 2019 Steve Horton Presentation.pdf
2019-03-12 Council Meeting - Mar 12, 2019 P.W. Minutes February 4th, 2019.pdf
2019-03-12 Council Meeting - Mar 12, 2019 P.W. Minutes March 4th 2019.pdf