Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COE-Web
>
PUBLIC DOCUMENTS
>
Council Services Documents
>
Bylaws
>
2013
2013
Entry Properties
Path
COE-Web\ PUBLIC DOCUMENTS\Council Services Documents\Bylaws\2013
Creation date
1/18/2013 12:04:22 PM
Last modified
7/22/2020 3:43:07 PM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
25-2013 538414 Ontario Limited - Harrowood Seniors Community
[Icon]
35
DEFAULT000007
C - Council, Boards and By-laws
26-2013 1603903 Ontario - Essex Manor
[Icon]
35
DEFAULT000007
C - Council, Boards and By-laws
27-2013 1088090 Ontario Inc. - King's Manor
[Icon]
35
DEFAULT000007
C - Council, Boards and By-laws
28-2013 1614958 Ontario Inc. - Leamington Lodge
[Icon]
35
DEFAULT000007
C - Council, Boards and By-laws
29-2013 893118 Ontario Inc. - Village Lodge
[Icon]
35
DEFAULT000007
C - Council, Boards and By-laws
30-2013 2008777 Ontario Ltd. - La Chaumiere Retirement
[Icon]
35
DEFAULT000007
C - Council, Boards and By-laws
31-2013 1752216 Ontario Inc. - New Beginnings
[Icon]
35
DEFAULT000008
C - Council, Boards and By-laws
32-2013 St. Joachim Manor Inc.
[Icon]
35
DEFAULT000007
C - Council, Boards and By-laws
33-2013 Steeves & Rozema Enterprises Limited - Southgate Residence
[Icon]
37
DEFAULT000007
C - Council, Boards and By-laws
34-2013 EMS Cross Border Billing Agreement
[Icon]
5
DEFAULT000008
C - Council, Boards and By-laws
35-2013 EMS Cross Border Billing Agreement with Chatham-Kent
[Icon]
5
DEFAULT000017
C - Council, Boards and By-laws
36-2013 confirm proceedings of April 17/13 cc mtg.
[Icon]
2
DEFAULT000007
C - Council, Boards and By-laws
37-2013 tax capping by-law
[Icon]
5
DEFAULT000007
C - Council, Boards and By-laws
38-2013 tax capping - new construction
[Icon]
2
DEFAULT000007
C - Council, Boards and By-laws
39-2013 confirm proceedings of May 1/13 cc mtg.
[Icon]
2
DEFAULT000007
C - Council, Boards and By-laws
40-2013 Limitations of Tax Decreases for 2013
[Icon]
4
DEFAULT000007
C - Council, Boards and By-laws
41-2013 amending EMS Lease Town of Kingsville
[Icon]
12
DEFAULT000007
C - Council, Boards and By-laws
42-2013 confiirm proceedings of May 15/13 cc mtg.
[Icon]
2
DEFAULT000007
C - Council, Boards and By-laws
43-2013 agreement with 1088089 Ontario Limited (Augustine Villas)
[Icon]
35
DEFAULT000007
C - Council, Boards and By-laws
44-2013 confirm proceedings of June 5/13 cc mtg
[Icon]
2
DEFAULT000008
C - Council, Boards and By-laws
45-2013 confirm proceedings of June 19/13 cc mtg
[Icon]
2
DEFAULT000008
C - Council, Boards and By-laws
47-2013 appoint an Administrator for SPH
[Icon]
1
DEFAULT000008
C - Council, Boards and By-laws
48-2013 Medical Director and Attending Physician Agreements (SPH)
[Icon]
23
DEFAULT000008
C - Council, Boards and By-laws
49-2013 Attending Physician Agreement with Dr. Alexandrea Gow (SPH)
[Icon]
12
DEFAULT000008
C - Council, Boards and By-laws
50-2013 Attending Physician agreement with Dr. Jessica Laba-Kaczmarek - SPH
[Icon]
2
DEFAULT000008
C - Council, Boards and By-laws
Page 2 of 4
First
1
2
3
4
Last
77 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
The URL can be used to link to this page
Your browser does not support the video tag.