Meeting Date Meeting Title File Name
2024-02-13 Council Meeting - Feb 13, 2024 Recreation Minutes - January 16 2024.pdf
2024-02-13 Council Meeting - Feb 13, 2024 COA Minutes January 17th, 2024.pdf
2024-02-13 Council Meeting - Feb 13, 2024 Tara Michauville - Resignation.pdf
2024-02-13 Council Meeting - Feb 13, 2024 Automatic Aid Agreement Callander.pdf
2024-02-13 Council Meeting - Feb 13, 2024 Fire Committee Minutes Feb 6 2024.pdf
2024-02-13 Council Meeting - Feb 13, 2024 Fire Committee Minutes Dec 13 2023.pdf
2024-02-13 Council Meeting - Feb 13, 2024 Sylvie L. Presentation February 13, 2024.pdf
2024-02-13 Council Meeting - Feb 13, 2024 Sylvie Laperriere and John Kennedy - 130 Pargeter Drive.pdf
2024-02-13 Council Meeting - Feb 13, 2024 Special Council Minutes January 16th, 2024.pdf
2024-02-13 Council Meeting - Feb 13, 2024 Council Minutes December 12th, 2023.pdf
2024-02-13 Council Meeting - Feb 13, 2024 PLAN-2023-08 - Trout Lake Water Quality Study.pdf
2024-02-13 Council Meeting - Feb 13, 2024 Bar graph - Staff Minutes.pdf
2024-02-13 Council Meeting - Feb 13, 2024 TLCA - East Ferris Trout Lake Presentation_ Feb_2024.pdf
2024-02-21 Committee of Adjustment - Feb 21, 2024 B-2024-04 - Hydro One Comments.pdf
2024-02-21 Committee of Adjustment - Feb 21, 2024 B-2024-04 - MTO Comments.pdf
2024-02-21 Committee of Adjustment - Feb 21, 2024 B-2024-05 - Application - Post.pdf
2024-02-21 Committee of Adjustment - Feb 21, 2024 B-2024-05 - Notice of Public Meeting.pdf
2024-02-21 Committee of Adjustment - Feb 21, 2024 B-2024-05 - Planning Staff Report.pdf
2024-02-21 Committee of Adjustment - Feb 21, 2024 B-2024-05 - Hydro One Comments.pdf
2024-02-21 Committee of Adjustment - Feb 21, 2024 B-2024-05 - MTO Comments.pdf