Skip to Contents

DocuShare

  Uploading
Previous Page View
  Type Title Modified Date   Size
  Document Bylaw 1312-23 Procedural Bylaw

Repeals and Replaces Bylaw 1273-22

02/15/24 181 KB
  Document Bylaw 0563-06 Subdivision Development Authority

(Establishment of a Municipal Planning Commission)

10/31/23 34 KB
  Document Bylaw 1311-23 Subdivision and Development Appeal Board

Repeals and Replaces Bylaw 1212-21

10/31/23 133 KB
  Document Bylaw 1306-23 Assessment Review Board

Repeals and Replaces Bylaw 121/98 and 1106-18

10/31/23 96 KB
  Document Bylaw 1310-23 Agricultural Appeal Board

Repeals and Replaces Bylaw 943-14

10/31/23 126 KB
  Document Bylaw 1303-23 Chief Administrative Officer

Repeals and Replaces Bylaws 030-95 and 1264-22

08/31/23 77 KB
  Document Bylaw 0874-12 Rescinding Designated Officers Bylaws 07/28/23 12 KB
  Document Bylaw 0827-11 Electoral Ward Boundaries 07/28/23 789 KB
  Document Bylaw 0827-11 Electoral Ward Boundaries - Signed 07/28/23 5 MB
  Document Bylaw 0714-09 Inter-Municipal Subdivision & Development Appeal Board 07/28/23 8 MB
  Document Bylaw 0709-09 Municipal Heritage Resource Designation (Old Bay House) 07/28/23 17 KB
  Document Bylaw 0697-09 Assessing Designated Manufactured Home Community 07/28/23 19 KB
  Document Bylaw 0672-08 Municipal Heritage Resource Designation (Trapper Shack) 07/28/23 14 KB
  Document Bylaw 1069-17 Appoint an Assessor as a Designated Officer 07/28/23 14 KB
  Document Bylaw 0398-03 Inter-Municipal Development Plan 07/28/23 1 MB
  Document Bylaw 0233-00 Rescind Designated Officer Bylaws 07/28/23 13 KB
  Document Bylaw 1110-18 Records Management 07/28/23 25 KB
  Document Bylaw 0157-99 Appoint Head for FOIP 07/28/23 13 KB
  Document Bylaw 0150-98 Establish Library Board 07/28/23 12 KB
  Document Bylaw 0084-97 Revoke CAO Appt - Litke Rescinds 031-97 and 034-95 07/28/23 10 KB
Previous Page View