Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Amherstburg-Web
>
Clerks Office
>
Bylaws
>
2021
2021
Entry Properties
Path
Amherstburg-Web\Clerks Office\Bylaws\2021
Creation date
12/21/2020 9:46:55 AM
Last modified
7/13/2022 1:39:55 PM
Metadata
No metadata assigned
Name
Page count
Template name
2020-038 - Transfer Payment Agreement Ministry of Agriculture, Food and Rural Affairs
[Icon]
61
2021-001 - Subdivision Agreement Kingsbridge Subdivision Phase 10
[Icon]
27
2021-002 - Bridges over Cook Drain
[Icon]
75
2021-003 - Remove Lands from Part Lot Control Kingsbridge Subdivision
[Icon]
4
2021-004 - ZBA 1999-52 NS County Road 20
[Icon]
2
2021-005 - Confirmatory January 11
[Icon]
1
2021-006 Extend OCWA Service Agreement
[Icon]
5
2021-007 - Confirmatory January 25
[Icon]
1
2021-008 - Emergency Response Plan
[Icon]
38
2021-009 - Bridges over Owen Bondy Drain
[Icon]
59
2021-010 - Set and Levy Tax Rates for 2021
[Icon]
5
2021-011 - Confirmatory February 8
[Icon]
1
2021-013 - ZBA 1999-52 849 Front Road S
[Icon]
2
2021-014 - Amend by-law 2018-20 MeadowView Estates
[Icon]
2
2021-015 - ZBA 1999-52 Kingsbridge Phase 10
[Icon]
2
2021-016 - Improvements to Charles Shepley Drain
[Icon]
67
2021-017 - ZBA 1999-52 ES Conc 7
[Icon]
2
2021-018 - Transfer Payment Agreement Reconnect Festival and Event Program
[Icon]
29
2021-019 - Confirmatory February 22 and March 8
[Icon]
1
2021-020 - Development Agreement Jon and Kathy Parks
[Icon]
25
2021-021 - ZBA 1459 Front Road N
[Icon]
2
2021-022 - Confirmatory March 22
[Icon]
1
2021-023 - ZBA 1999-52 5569 Conc 5 N
[Icon]
2
2021-024 - ZBA 1999-52 ES Conc 4 S
[Icon]
2
2021-025 - ZBA 1999-52 Conc 5 Part of Lots 51 and 52 Malden
[Icon]
2
Page 1 of 3
1
2
3
Last
71 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.