Meeting Date Meeting Title File Name
2020-11-10 Council Meeting - Nov 10, 2020 Phil Koning- Request to waive FOI fee.pdf
2020-11-10 Council Meeting - Nov 10, 2020 Township of Lake of Bays- suppport.pdf
2020-11-10 Council Meeting - Nov 10, 2020 By-law No. 2020-45 Confirmatory.pdf
2020-11-10 Council Meeting - Nov 10, 2020 October 27th, 2020.pdf
2020-11-10 Council Meeting - Nov 10, 2020 ROMA Delegation Deadline.pdf
2020-11-10 Council Meeting - Nov 10, 2020 Special Council Meeting, October 27th, 2020.pdf
2020-11-10 Council Meeting - Nov 10, 2020 Steve Horton - Delegation - Algonquin Land Claims.pdf
2020-11-10 Council Meeting - Nov 10, 2020 P.W. Minutes October 23rd, 2020.pdf
2020-11-10 Council Meeting - Nov 10, 2020 Communications Committee.pdf
2020-11-10 Council Meeting - Nov 10, 2020 Centennial Committee minutes.pdf
2020-11-10 Council Meeting - Nov 10, 2020 Library Board Minutes Nov 2 2020.pdf
2020-11-10 Council Meeting - Nov 10, 2020 By-law No. 2020-42 Amend Waste Management By-law No. 2013-15.pdf
2020-11-10 Council Meeting - Nov 10, 2020 By-law No. 2020-42 Amend Waste Management By-law No. 2013-15(1).pdf
2020-11-10 Council Meeting - Nov 10, 2020 By-law No. 2020-43 Establishment of Community Safety Zone.pdf
2020-10-27 Special Council Meeting - Oct 27, 2020 Audit Findings Report.pdf
2020-10-27 Council Meeting - Oct 27, 2020 October 13th, 2020.pdf
2020-10-27 Council Meeting - Oct 27, 2020 PAC Minutes Oct 21 2020.pdf
2020-10-27 Council Meeting - Oct 27, 2020 COA Minutes Oct 21 2020.pdf
2020-10-27 Council Meeting - Oct 27, 2020 Ec Dev Minutes Oct 21 2020.pdf
2020-10-27 Council Meeting - Oct 27, 2020 New Municipal Building minutes.pdf