Meeting Date Meeting Title File Name
2022-01-25 Council Meeting - Jan 25, 2022 By-law No. 2022-06 Amend Committee of Adjustment.pdf
2022-01-11 Council Meeting - Jan 11, 2022 By-law No. 2022-05 Confirmatory.pdf
2022-01-11 Council Meeting - Jan 11, 2022 By-law No. 2022-04 Fees and Charges Schedule P-W.pdf
2022-01-11 Council Meeting - Jan 11, 2022 By-law No. 2022-04 Fees and Charges amended P-W.pdf
2022-01-11 Council Meeting - Jan 11, 2022 By-law No. 2022-03 Agreement Federal Economic Development Agency lane paving.pdf
2022-01-11 Council Meeting - Jan 11, 2022 By-Law No. 2022-02 Interim Tax Rates.pdf
2022-01-11 Council Meeting - Jan 11, 2022 By-law No. 2022-01 Temp Borrowing.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-62 Confirmatory.pdf
2024-03-12 Council Meeting - Mar 12, 2024 By-law No. 2021-61 schedule Agreement.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-61 Chisholm By-law Enforcement.pdf
2024-03-12 Council Meeting - Mar 12, 2024 By-law No. 2021-61 Chisholm By-law Enforcement.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law Special Zones - December 1 2021 PAC Update.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law EastFerris ZBL Schedule A.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law EastFerris ZBL Schedule A5.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law EastFerris ZBL Schedule A4.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning by-law EastFerris ZBL Schedule A3.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law EastFerris ZBL Schedule A2.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law EastFerris ZBL Schedule A1.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Consolidated Final Draft No.4 - New CZBL - Dec 14 2021 Council Version.pdf
2022-01-11 Council Meeting - Jan 11, 2022 By-law No. 2021-60 3rd reading Zoning By-law Draft 5.pdf