Meeting Date Meeting Title File Name
2021-01-12 Council Meeting - Jan 12, 2021 Information and Privacy Notice of Appeal - Phil Koning- FOI request.pdf
2021-01-12 Council Meeting - Jan 12, 2021 P.W. Minutes December 17th, 2020.pdf
2021-01-12 Council Meeting - Jan 12, 2021 George Elliot.pdf
2021-01-12 Council Meeting - Jan 12, 2021 Chris Holmes - ALC Inventory.pdf
2021-01-12 Council Meeting - Jan 12, 2021 Chris Holmes - Letter to ALC.pdf
2021-01-12 Council Meeting - Jan 12, 2021 Shirley Ferron - Algonquin Land Claim.pdf
2021-01-12 Council Meeting - Jan 12, 2021 December 24th - Vaccine Distribution Task Force Update No. 3.pdf
2021-01-12 Council Meeting - Jan 12, 2021 Chris Holmes - ALC summary.pdf
2021-01-12 Council Meeting - Jan 12, 2021 Township of Matachewan.pdf
2021-01-12 Council Meeting - Jan 12, 2021 By-law No. 2021-04 Confirmatory.pdf
2021-01-12 Council Meeting - Jan 12, 2021 Council Special Minutes, December 15th, 2020.pdf
2021-01-12 Council Meeting - Jan 12, 2021 Algonquin Land Claim Presentation.pdf
2021-01-12 Council Meeting - Jan 12, 2021 General Hillier Memo, December 31st, 2020.pdf
2021-01-12 Council Meeting - Jan 12, 2021 December 11th - Vaccine Distribution Implementation Plan.pdf
2021-01-12 Council Meeting - Jan 12, 2021 By-Law No. 2021-03 Tax Ratios.pdf
2021-01-12 Council Meeting - Jan 12, 2021 Anthony Rota, MP - Safe Restart Agreement.pdf
2021-01-12 Council Meeting - Jan 12, 2021 General Hillier Memo, December 18th, 2020.pdf
2021-01-12 Council Meeting - Jan 12, 2021 Anthony Rota, MP - Safe restart program funding breakdown.pdf
2021-01-12 Council Meeting - Jan 12, 2021 AMO Communications, December 10th, 2020.2.pdf
2021-01-12 Council Meeting - Jan 12, 2021 By-Law No. 2021-02 Interim Tax Rates.pdf