Laserfiche WebLink
Name Page count Template name
2014-01 - Amend By-law 2011-100 re. Agreement with Amherstburg Community Services[Icon] 1
2014-02 - ZBA 1999-52 9361 South Side Road[Icon] 2
2014-03 - ZBA 1999-52 7767 Howard Avenue[Icon] 2
2014-04 - Strike Taxes[Icon] 2
2014-05 - Interim Tax Rate[Icon] 2
2014-06 - Declaration of Surplus Property at Alma and Venetian[Icon] 1
2014-07 - Confirmatory By-law December 17,20 and January 20[Icon] 1
2014-08 - Regulate Supply of Water[Icon] 17
2014-09 - Confirmatory By-law February 3[Icon] 1
2014-10 - Appoint and Amend CAO Contract[Icon] 2
2014-100 - Confirmatory By-law September 11, 15, 22[Icon] 1
2014-101 - Imposition of Development Charges[Icon] 14
2014-102 - Mayville Drain Maintenance - Bart DiGiovanni Construction[Icon] 1
2014-103 - Ray Bower Appraisal Services[Icon] 1
2014-104 - Joint Use Agreement for McGregor Lagoon with Heaton Sanitation[Icon] 8
2014-105 - ZBA 1999-52 7258 County Road 50 West[Icon] 2
2014-106 - Development Agreement 7101 North Sideroad[Icon] 1
2014-107 - Strike Taxes from Tax Roll[Icon] 3
2014-108 - Racicot Chrysler Contract re. Purchase of 2015 Dodge Ram Truck[Icon] 1
2014-109 - Regulate Emissions from Solid Fuel Burning Appliances[Icon] 3
2014-11 - Agreement with Michael Beckett of 21st Century Canine for Animal Control Services[Icon] 1
2014-110 - Development Agreement 7258 County Road 50 West[Icon] 15
2014-111 - Council Expenses One Third Remuneration[Icon] 1
2014-112 - Confirmatory By-law October 3 and November 17[Icon] 1
2014-113 - ZBA 1999-52 7781 Howard Avenue[Icon] 3
Page 1 of 5
1
2
3
4
5
Last
123 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.