Meeting Date Meeting Title File Name
2021-05-25 Council Meeting - May 25, 2021 Audit Findings Report.pdf
2020-10-27 Special Council Meeting - Oct 27, 2020 Audit Findings Report.pdf
2022-04-26 Council Meeting - Apr 26, 2022 Attch. PLAN-2022-04 Comments Huntsville by-law Melissa M.pdf
2022-04-26 Council Meeting - Apr 26, 2022 Attach. PLAN-2022-04 Comments - Tyler R.pdf
2022-04-26 Council Meeting - Apr 26, 2022 Attach. PLAN-2022-04 Comments - Joyce E.pdf
2024-05-28 Council Meeting - May 28, 2024 attachment 3.pdf
2024-05-28 Council Meeting - May 28, 2024 attachment 2.pdf
2022-01-11 Special Council Meeting - Jan 11, 2022 AT Plan Schedule E - 2041.pdf
2022-01-11 Special Council Meeting - Jan 11, 2022 AT Plan Schedule D - 2031.pdf
2022-01-11 Special Council Meeting - Jan 11, 2022 AT Plan Schedule C - 2026.pdf
2022-01-11 Special Council Meeting - Jan 11, 2022 AT Plan Schedule B - 2023.pdf
2022-01-11 Special Council Meeting - Jan 11, 2022 AT Plan Schedule A - 2023 to 2041.pdf
2022-01-11 Special Council Meeting - Jan 11, 2022 AT Final Draft - Dec 9 2021.pdf
2021-04-13 Council Meeting - Apr 13, 2021 April 7th, 2021 Special Meeting.pdf
2022-04-26 Council Meeting - Apr 26, 2022 April 6th 2022.pdf
2023-05-09 Council Meeting - May 9, 2023 April 25th, 2023.pdf
2025-02-25 Council Meeting - Feb 25, 2025 APPROVED Community Safety Well Being Plan July 13.2021.pdf
2024-11-12 Council Meeting - Nov 12, 2024 Application Form - Park Donation Program.pdf
2021-10-12 Council Meeting - Oct 12, 2021 Appendix A to Municipality of East Ferris Vaccination Policy - Declaration Status Form.pdf
2024-11-12 Council Meeting - Nov 12, 2024 Appendix A.pdf