Laserfiche WebLink
Name Page count Template name
2018-39 - To Close Nicklaus Court, Golfview Subdivision[Icon] 2
2018-40 - MOU Wyandotte Cemetery[Icon] 3
2018-41 - Amend User Fee By-law 2017-96[Icon] 20
2018-43 - Official Plan Amendment #8[Icon] 11
2018-44 - ZBA 1999-52 83 Sandwich Street South[Icon] 3
2018-46 - Development Agreement with Fox Glen Golf Course for 7525 Howard Avenue[Icon] 13
2018-47 - Dedicate Certain Lands as a Public Highway ‎(Meadowview Avenue)‎[Icon] 2
2018-49 - Confirmatory By-law April 23[Icon] 1
2018-50 - Remove Certain Lands from Part Lot Control ‎(Kingsbridge Subdivision)‎[Icon] 1
2018-51 - Update to Requirements for Site Plan Control[Icon] 13
2018-52 - Amend By-law 2018-34 - Final Tax Rating[Icon] 5
2018-53 - Development Agreement with Diageo Canada Inc. ‎(110 St. Arnaud St.)‎[Icon] 13
2018-54 - ZBA 1999-52 4365 Concession 4 North[Icon] 2
2018-55 - ZBA 1999-52 2376 Front Road North[Icon] 2
2018-56 - Demolition Agreement 2376 Front Road N[Icon] 8
2018-57 - Dedicate Certain Lands as a Public Highway ‎(Fryer Street)‎[Icon] 2
2018-59 - ZBA 1999-52 191 Concession 3 North[Icon] 2
2018-60 - Confirmatory By-law May 10, 14[Icon] 1
2018-61 - Amend By-law 2017-81 - Right of Ways[Icon] 9
2018-62 - ZBA 1999-52 433 Sandwich Street South[Icon] 3
2018-63 - Confirmatory By-law May 28[Icon] 1
2018-64 - Development Agreement with Lumed Management Inc. for 33 Concession 3 North[Icon] 16
2018-65 - ZBA 1999-52 8035 Gardiner Crescent[Icon] 3
2018-67 - Delegated Authority- Lame Duck Period - 2018 Municipal Election[Icon] 2
2018-68 - Confirmatory By-law June 11[Icon] 1
Page 3 of 5
1
2
3
4
5
Last
101 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.