Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Amherstburg-Web
>
Clerks Office
>
Bylaws
>
2002
2002
Entry Properties
Path
Amherstburg-Web\Clerks Office\Bylaws\2002
Creation date
3/8/2019 4:06:26 PM
Last modified
8/4/2021 3:08:34 PM
Metadata
No metadata assigned
Name
Page count
Template name
2002-01 - Health Unit Agreement
[Icon]
7
2002-02 - Borrowing By-law
[Icon]
2
2002-03 - Interim Tax Rate
[Icon]
2
2002-04 - Borrowing By-law
[Icon]
1
2002-05 - Rating By-law
[Icon]
4
2002-06 - Establish a Tax Rebate Program
[Icon]
9
2002-07 - Tax Arrears Extension Agreement
[Icon]
4
2002-08 - Development Agreement with Island Cove Development Bois Blanc Island Condominium
[Icon]
22
2002-09 - Amend Traffic By-law 2131
[Icon]
1
2002-10 - Agreement with Pepsi Bottling Group
[Icon]
11
2002-11 - OMERS
[Icon]
1
2002-12 - Development Agreement 35 Sandwich Street South
[Icon]
12
2002-13 - Amend By-law 2131 re. Traffic
[Icon]
1
2002-14 - ZBA 1999-52
[Icon]
3
2002-15 - Removal of Dog Excrement
[Icon]
5
2002-16 - Subdivision Development Agreement Bolger Subdivision
[Icon]
37
2002-17 - Subdivision Development Agreement 2000644 Ontario Ltd
[Icon]
19
2002-18 - Tax Levy
[Icon]
21
2002-19 - Development Agreement 181 Sandwich Loblaws Properties Ltd
[Icon]
15
2002-20 - Development Agreement Boblo Island 1078385 Ontario Ltd
[Icon]
9
2002-21 - Tax Levy
[Icon]
3
2002-22 - Agreement with Scott Shuttleworth
[Icon]
3
2002-23 - Repeal By-law 2002-17 and Amend Subdivision Development Agreement
[Icon]
19
2002-25 - Agreement with Interthon Construction re. Gordon House Repairs
[Icon]
60
2002-26 - Tax Levy
[Icon]
1
Page 1 of 4
1
2
3
4
Last
81 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.