Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COE-Web
>
PUBLIC DOCUMENTS
>
Council Services Documents
>
Bylaws
>
2020
2020
Entry Properties
Path
COE-Web\ PUBLIC DOCUMENTS\Council Services Documents\Bylaws\2020
Creation date
2/19/2020 4:04:05 PM
Last modified
11/9/2023 2:02:14 PM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
2020-01 Approve Expropriation Plan for CR 42 from Pike to Strawberry Dr and 1 foot Reserve
[Icon]
14
DEFAULT000024
C - Council, Boards and By-laws
2020-02 Authorize Application for Expropriaton CR 42 Properties from Pike to Lauzon and 1 ft Reserve
[Icon]
15
DEFAULT000024
C - Council, Boards and By-laws
2020-04 Appoint DepClerk COE
[Icon]
2
DEFAULT000024
C - Council, Boards and By-laws
2020-05 Tax Policy & Levy Taxes BL
[Icon]
11
DEFAULT000024
C - Council, Boards and By-laws
2020-06 Regulate Traffic&Parking
[Icon]
5
DEFAULT000025
C - Council, Boards and By-laws
2020-07 Confirmatory By-law ( February 19, 2020)
[Icon]
2
DEFAULT000024
C - Council, Boards and By-laws
2020-08 Bylaw Essex County Federation of Agriculture Lease Acknowledgement Agreement and Agreement to Fomalize Lease
[Icon]
23
DEFAULT000025
C - Council, Boards and By-laws
2020-09 Bylaw EssexWindsor Solid Waste Authority Lease Acknowledgement Agreement and Agreement to Fomalize Lease
[Icon]
23
DEFAULT000025
C - Council, Boards and By-laws
2020-10 Authorize Expropriation CR 42 Widening and 1ft Reserve from Pike Creek to Lauzon
[Icon]
16
DEFAULT000024
C - Council, Boards and By-laws
2020-11 LTC Home Service Accountability Amending Agreement
[Icon]
16
DEFAULT000025
C - Council, Boards and By-laws
2020-12 Confirmatory By-law (March 4, 2020)
[Icon]
2
DEFAULT000024
C - Council, Boards and By-laws
2020-13 By-law to Impose Fees and Charges by the Corporation of the County of Essex
[Icon]
30
DEFAULT000025
C - Council, Boards and By-laws
2020-14 Bylaw Lease Acknowledgement Agreement and Agreement to Formalize with Essex County Library
[Icon]
2
DEFAULT000024
C - Council, Boards and By-laws
2020-15 Confirmatory By-law
[Icon]
2
DEFAULT000024
C - Council, Boards and By-laws
2020-16 Bylaw Amending Procedure By-law
[Icon]
4
DEFAULT000025
C - Council, Boards and By-laws
2020-17 Confirmatory By-law (March 26, 2020)
[Icon]
2
DEFAULT000024
C - Council, Boards and By-laws
2020-18 By-law authorizing execution of Road User Agreement with GECDSB
[Icon]
3
DEFAULT000025
C - Council, Boards and By-laws
2020-18-A Confirmatory By-law (April 1, 2020)
[Icon]
2
DEFAULT000024
C - Council, Boards and By-laws
2020-19 By-law to Amend By-Law 2020-05 (Tax Policy and Levy)
[Icon]
3
DEFAULT000024
C - Council, Boards and By-laws
2020-20 Confirmatory By-law (April 15, 2020)
[Icon]
2
DEFAULT000024
C - Council, Boards and By-laws
2020-21 Confirmatory By-law (May 6, 2020)
[Icon]
2
DEFAULT000024
C - Council, Boards and By-laws
2020-22 Bylaw for execution of Agreement with WYZ Holdings Inc.
[Icon]
2
DEFAULT000025
C - Council, Boards and By-laws
2020-23 Bylaw for execution of Road User Agreement with Enbridge
[Icon]
2
DEFAULT000025
C - Council, Boards and By-laws
2020-24 Confirmatory By-law (May 20, 2020)
[Icon]
2
DEFAULT000025
C - Council, Boards and By-laws
2020-25 Bylaw appointing KPMG as auditors for the County of Essex
[Icon]
2
DEFAULT000025
C - Council, Boards and By-laws
Page 1 of 3
1
2
3
Last
53 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.