Meeting Date Meeting Title File Name
2021-12-07 Special Council Meeting - Dec 7, 2021 Consolidated Final Draft No.3 - New CZBL - Dec 7 2021 Council Version.pdf
2021-12-07 Special Council Meeting - Dec 7, 2021 EastFerris ZBL Schedule A5.pdf
2021-12-07 Special Council Meeting - Dec 7, 2021 EastFerris ZBL Schedule A1.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-61 Chisholm By-law Enforcement.pdf
2021-12-14 Council Meeting - Dec 14, 2021 Ministry of Environment, Conservation and Parks Phase 1 Regs 021-11-17 FINAL.pdf
2021-12-14 Council Meeting - Dec 14, 2021 Minister of Infrastructure.1.pdf
2021-12-14 Council Meeting - Dec 14, 2021 Minister of Infrastructure.2 Building Broadband Faster with Guideline.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 A5.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 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 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
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-58 Oakridge Subdivision access.pdf
2021-12-14 Council Meeting - Dec 14, 2021 PSB Application Tim Sheppard.1.pdf
2021-12-14 Council Meeting - Dec 14, 2021 PSB application Mr. Ted McCullough.pdf
2021-12-14 Council Meeting - Dec 14, 2021 Perter MacDonald PSB application.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-59 Canada Post.pdf