Meeting Date Meeting Title File Name
2021-12-14 Council Meeting - Dec 14, 2021 PSB application Mr. Ted McCullough.pdf
2021-12-14 Council Meeting - Dec 14, 2021 Centennial Celebration - Wrap-Up Report.pdf
2021-12-14 Council Meeting - Dec 14, 2021 Library Board Minutes Dec 6 2021.pdf
2021-12-14 Council Meeting - Dec 14, 2021 DNSSAB Minutes October 27th, 2021.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law EastFerris ZBL Schedule A4.pdf
2021-12-14 Council Meeting - Dec 14, 2021 Deferred Cassellholme Redevelopment Project Financing Options.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law EastFerris ZBL Schedule A.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law EastFerris ZBL Schedule A1.pdf
2021-12-14 Council Meeting - Dec 14, 2021 Report No CAO 2021-04 (Shared Services Agreement - By-Law Enforcement).pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-58 Oakridge Subdivision access.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-59 Canada Post.pdf
2021-12-14 Council Meeting - Dec 14, 2021 P.W. Minutes November 30th, 2021.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Consolidated Final Draft No.4 - New CZBL - Dec 14 2021 Council Version.pdf
2021-12-14 Council Meeting - Dec 14, 2021 PAC Minutes Nov 22 2021.pdf
2021-12-14 Council Meeting - Dec 14, 2021 Special Council Meeting, December 7th, 2021.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning By-law EastFerris ZBL Schedule A2.pdf
2021-12-14 Council Meeting - Dec 14, 2021 November 23rd, 2021.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-60 Zoning by-law EastFerris ZBL Schedule A3.pdf
2021-12-14 Council Meeting - Dec 14, 2021 By-law No. 2021-62 Confirmatory.pdf
2021-12-14 Council Meeting - Dec 14, 2021 PSB Application Tim Sheppard.2.pdf