Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COE-Web
>
PUBLIC DOCUMENTS
>
Council Services Documents
>
Bylaws
>
2010
2010
Entry Properties
Path
COE-Web\ PUBLIC DOCUMENTS\Council Services Documents\Bylaws\2010
Creation date
1/7/2010 2:06:57 PM
Last modified
2/23/2018 3:01:59 PM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
24-2010 Accessibility Plan for 2010
[Icon]
38
DEFAULT000017
C - Council, Boards and By-laws
24-2010 Accessibility Plan for 2010 (2)
[Icon]
38
DEFAULT000017
C - Council, Boards and By-laws
25-2010 Cty. Road Tender Award By-law 2010
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
26-2010 confirm proceedings of March 17/10 cc mtg.
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
27-2010 Road User Agreements Boralex Wind Energy 2 Inc. (3)
[Icon]
186
DEFAULT000002
C - Council, Boards and By-laws
28-2010 Amendment to traffic BL Speed limit CR 46
[Icon]
10
DEFAULT000008
C - Council, Boards and By-laws
29-2010 confirm proceedings of April 7/10 cc mtg.
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
30-2010 Amending Investment Agreement with CHUM and LAS
[Icon]
30
DEFAULT000002
C - Council, Boards and By-laws
31-2010 confirm proceedings of April 21, 2010 cc mtg.
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
32-2010 Adopting Optional Tax Capping Tools By-law 2010
[Icon]
4
DEFAULT000002
C - Council, Boards and By-laws
33-2010 Capping Tools By-law for New Construction 2010
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
34-2010 Easement agreement with Cogeco
[Icon]
14
DEFAULT000002
C - Council, Boards and By-laws
35-2010 confirm proceedings of May 5, 2010 cc mtg.
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
36-2010 Tax Capping By-law for 2010
[Icon]
4
DEFAULT000002
C - Council, Boards and By-laws
37-2010 confirm proceedings of May 19/10 cc mtg.
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
38-2010 confirm proceedings of June 2/10 cc mtg
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
39-2010 confirm proceedings of June 9/10 Jt. cc mtg.
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
40-2010 SPH Service Accountability Agreement
[Icon]
43
DEFAULT000002
C - Council, Boards and By-laws
41-2010 confirm proceedings of June 16, 2010 cc mtg.
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
42-2010 Road User Agree. Pointe-Aux-Roches Wind Inc
[Icon]
36
DEFAULT000007
C - Council, Boards and By-laws
42-2010 Road User Agree. Pointe-Aux-Roches Wind Inc.
[Icon]
46
DEFAULT000008
C - Council, Boards and By-laws
43-2010 Purchase from 851351 Ontario Limited (Jefferson Base)
[Icon]
52
DEFAULT000005
C - Council, Boards and By-laws
44-2010 confirm proceedings of July 21, 2010 cc mtg.
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
45-2010 confirm proceedings of Aug. 11/10 cc mtg.
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
46-2010 Confirm proceedings of Jt. City County Council mtg. Sept. 1/2010
[Icon]
2
DEFAULT000002
C - Council, Boards and By-laws
Page 2 of 3
First
1
2
3
Last
70 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.