Skip to main content
Menu
Explore
Residents
Government
News
Contact
//= p\henc($category['title']) ?>
Government
Go To
2022 Municipal Election
By-Laws
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
Previous to 2010
Frequently Requested By-laws
Mayor & Council
Agendas & Minutes
Policies
Accessibility Policy
RFP & Tenders
2023 Tenders and Proposals
2022 Tenders and Proposals
2021 Tenders and Proposals
2020 Tenders and Proposals
Committees & Boards
Economic Development
Employment Opportunities
Want to Appear Before Council?
Integrity Commissioner
Complaints
Ontario Ombudsman
Pecuniary Interest (Conflict of Interest)
Staff Members
Service Delivery Review
Freedom of Information
By-laws
2020
2020-01-penalty-and-interest-charges-and-set-installment-dates
File Size
277.8 KB
Download
2020-02-interim-tax-levy-for-2020
File Size
556.5 KB
Download
2020-03-authorize-borrowing-for-current-expenditures-for-2020
File Size
760.7 KB
Download
2020-04-RESCINDED-BYLAW-2020-29-procedure-by-law
File Size
2.9 MB
Download
2020-14 Easement Agreement 4855 HWY 520
File Size
2.6 MB
Download
2020-15-Interim-Fire-Chief
File Size
320.9 KB
Download
2020-17-Accounting-treatment-for-Tangible-Assets
File Size
2.3 MB
Download
2020-19-Hoskin
File Size
1.4 MB
Download
2020-20-Smith-ZBA
File Size
699.1 KB
Download
2020-24 RESCINDED Appoint a Fire Chief Fire Chief
File Size
325.5 KB
Download
2020-25-Gordon-Pt-Road-northern-renaming
File Size
583.3 KB
Download
2020-26-Set-Tax-Ratios-2020
File Size
344.6 KB
Download
2020-27 Budget
File Size
589.5 KB
Download
2020-29-Procedure-by-law
File Size
3.2 MB
Download
2020-30-Keiller-Site-Plan-Agreement
File Size
2.2 MB
Download
2020-32 RESCINDED Appoint a Deputy Fire Chief Derek Young
File Size
370.6 KB
Download
2020-33-Authorize-sale-of-lands-28-Church-Street
File Size
3.4 MB
Download
2020-35 Certificate of Validation 14 Forestwood Lane
File Size
24 KB
Download
2020-36 Private Road Grant
File Size
901.2 KB
Download
2020-37 RESCINDED Appoint Deputy Clerk
File Size
234.4 KB
Download
2020-38 Site Plan Agreement - Schneider 1270 BEAVER LAKE ROAD
File Size
637.6 KB
Download
2020-39 Limited Services Agreement - Schneider 1270 BEAVER LAKE ROAD
File Size
445.5 KB
Download
2020-40 Noranheim Holdings CorpRosskopf sale
File Size
2.7 MB
Download
2020-41 Animals at Large
File Size
87.3 KB
Download
2020-42 OSPCA Agreement
File Size
1.4 MB
Download
2020-43 Appoint Lottery Licencing Officer
File Size
265.3 KB
Download
2020-44 Private Road Grants Bylaw
File Size
895.4 KB
Download
2020-45 Regulate Dogs
File Size
7.9 MB
Download
2020-46 Stop up, close and sell Block A, Plan 42M666
File Size
147.4 KB
Download
2020-49 Lakeland Holding Ltd. Amended and Restated Shareholder's Agreement
File Size
1.4 MB
Download
2020-50 Agreement Lakeside Trail
File Size
255.1 KB
Download
2020-51 Agreement Tranquility Trail
File Size
342.5 KB
Download
2020-52 Agreement Wiens-Minklers Lane
File Size
245.8 KB
Download
2020-54 Establish and Regulate a Fire Department (E&R)
File Size
591.8 KB
Download
2020-55 Zoning Amendment 292 Clayton's Bay Trail-Olney
File Size
92.6 KB
Download
2020-56 Zoning Amendment 537 Rocky Reef Road - Reid
File Size
90.2 KB
Download
2020-57 RESCINDED Procedure By-Law
File Size
217.5 KB
Download
2020-58 Site Plan Agreement Olney
File Size
211.4 KB
Download
2020-59 Site Plan Agreement Reid
File Size
242.2 KB
Download
2020-62 RESCINDED Establish Fees and Charges
File Size
205.4 KB
Download
2020-63 Magnetawan Dock By-law
File Size
111.5 KB
Download