Loading...
HomeSearchMy WebLinkAbout4156 Schedule A - Schedule of Fees4156 To provide a Schedule of Fees for cartain Municipal Applications, Service and Permits4157 To amend By-Law 3596 to prohibit smoking in certain public places within the Town of Tillsonburg4160 To confirm the proceedings of Council at its meeting held January 8, 20184161 To confirm the proceedings of Council at its Meeting January 15, 2018 (Budget)4162 Schedule A - Memorandum of Understanding - Tillsonburg District Graft Guild (TDCG)4162 To enter into an Memorandum of Understanding Between the Town and the Tillsonburg District Craft Guild4163 To provide for an Interim Tax Levy for the Year 20184164 Schedule A - Gas Tax Funds for Public Transportation Program4164 To authorize an Agreement for the purpose of receiving funds from the Dedicated Gas Tax Funds for Public Transporation Program4165 To confirm the proceedings of Council at its meeting held on January 22, 20184166 To appoint an Alernate Member of the Upper-Tier Council for the Town of Tillsonburg4167 Schedule A - Front-End Agreement - Performance Communities Inc4167 To enter into an agreement with Performance Communites Realty Inc4168 To confirm the proceedings of Council at its meeting held January 29, 20184169 To amend By-Law 3507 to provide for the licensing, regulation and control of animals within the Town of Tillsonburg4170 To confirm the proceedings of Council at its meeting held Feb 12, 20184171 ATT01 - CCDC-2 Stipulated Price Contract Re Tillsonburg Community Centre Electrical Co-Generation4171 ATT02 - CCDC-2 Stipulated Price Contract Re Refrigeration System Upgrades4171 ATT03 - RFT 2017-011 Tillsonburg Community Centre Refrigeration4171 ATT04 - CCDC-2 Stipluated Price Contract - Tillsonburg Community Centre Automation4171 ATT05 - RFT 2017-012 Tillsonburg Community Centre Automation4171 ATT06 - Environmental Compliance Approval Number 2727-BJ4171 To enter into Agreements to Implement the Energy Retrofit at the Tillsonburg Community Centre (TCC)4172 To amend By-Law 3596, to prohibit smoking in certain public places within the Town of Tillsonburg4173 Procedural By-Law4173 Procedural By-Law (Consolidated)4174 Schedule A - Lease Extending Agreement SBLP Tillsonburg Town Centre Inc4174 To authorize a Lease Extension and Amending Agreement with SBLP Tillsonburg Town Centre Inc4175 Schedule A - Rural Economic Delvelopment Program Agreement4175 To enter into an agreement represented by the Minister of Agriculture, Food and Rural Affairs4176 Schedule A - Partner Agreement with Oxford County re Electric Vehicle Charging Station4176 To enter into a Partner Agreement between the Town and Oxford County for an Electric Vehicle Charging Station4177 To confirm the proceedings of Council at its meeting held March 1, 20184178 Schedule A Sewage Management Agreement4178 To authorize a Sewage Management Agreement between Oxford County and the Town4179 ATT01 - Articles of Agreement4179 ATT02 - Standard Grant Application for Funding (SGAF)4179 ATT03 - Grants & Contributions Direct Deposit Request Form4179 ATT04 - Signing Officers Form4179 To enter into an agreement re The Enabling Accessibility Fund (EAF)4180 To confirm the proceedings of Council at its meeting held March 12, 20184181 To Amend By-Law 3701, Stop signs on Specified Streets (Quarter Town Line Road, Baldwin Street)4183 Schedule A - Municipal Funding Agreement4183 To authorize a Municipal Funding Agreement with AMO re Ontario's Main Street Revitalization Initiative4184 To confirm the proceedings of Council at its meeting March 26, 20184185 Schedule A - Ground Lease Acknowledgement re SBLP Tillsonburg Town Centre Inc4185 To authorize a Ground Lease Acknowledgement Agreement between the Town, CIBC Mortgages Inc and SBLP Tillsonburg Town Centre4188 To confirm the proceedings of Council at its meeting held April 9 & 10, 20184189 Amend zoning by-law 3295- Northeast corner of Rolph St and Washington Grand Ave4191 Amend zoning by-law 3295 Harvest Ave Blocks 6, 7 and 94191 Schedule A Key Map4192 Amend by-law 3901 BIA Committee Appointments4193 Confirm proceedings at its meething held April 23, 20184194 Schedule A - 2018 Tax Rates4194 To provide for the adoption of Budgetary Estimates, Tax Rates and to Further provide for Penalty and interest in default of payment thereof for 20184195 To appoint a Manager of Finance Deputy Treasurer for the Town of Tillsonburg - Sheena Hinkley4196 Schedule A - Connecting Links Program Contribution Agreement4196 To enter into an agreement re Connecting Links Contribution Agreement4197 To appoint a By-Law Enforcement Officer - Spencer McDowell4198 To confirm the proceedings of Council at its meeting May 14, 20184199 To Amend By-Law 3701 to regulate Traffic and parking of Motor Vehicles in the Town of Tillsonburg4200 To Confirm the Proceedings of Council at its meeting May 28, 20184201 To Amend By-Law 3701, being a By-Law to regulate traffic and the parking of motor vehicles in the Town of Tillsonburg4202 By-Law to appoint a Joint Compliance Audit Committee4203 By-Law to confirm the proceedings of Countil at its meeting held June 14th, 20184204 By-Law to adopt the Century Plaque Program Policy4204 Schedule A - Policy 9-008 Century Plaque Program Policy (2)4205 To amend By-Law 3701 being a by-law to regulate traffic and parking of motor vehicles in the Town of Tillsonburg4206 Schedule A - Policy 2-008 Council Expense Policy4206 Schedule A - To adopt the Council and Local Board Expense Policy for Members of Council and Local Board Members for the 2019 - 2022 Term4206 Schedule A - To adopt the Council and Local Board Expense Policy for Members of Council and Local Board Members for the 2019 - 2022 Term (2)4206 To adopt the Counci and Local Board Expense Policy for Members of Council and Local Board Members for the 2019 - 2022 Term4207 To Establish the Rate of Remuneration for Members of Council for the 2018 - 2022 Term of Council4208 To confirm the proceedings of Council at its meeting June 25, 20184209 By-Law to confirm the proceedings of Council at its meeting held June 26, 20184210 To amend By-Law 4079 to provide for the administration & enforcement of the Building Code4211 To Delegate Authority to the CAO for certain Acts during a _Lame Duck_ Period4212 To confirm the proceedings of Council at its meeting held July 9, 20184213 Schedule A - Winter Maintenance Level of Service Policy4213 To adopt the Winter Maintenance Level of Service Policy4214 Schedule A - Notice Policy - Policy No. 2-0024214 To prescribe the Form, Manner & Times for the Provision of Notice and to Repeal By-Law 30414215 Confirmation By-Law- Council Meeting July 25-20184216 To confirm the proceedings of Council at its meeting on Aug 13th, 20184217 Attachment - Webloans Loan Application4217 Schedule A - Ongoing Capital Works4217 To authorize the submission of an application to OILC for Financing Certain ongoing Capital Works4218 ATT01 - Purchase and Sale Agreement Tillsonburg Properties for Cummunity Living 1 Parkside Drive4218 ATT02 - Amendment to Agreement and Purchase and Sale4218 ATT03 - Statement of Adjustment and Acknowledgement and Direction re 1 Parkside Drive4218 To authorize an Agreement of Purchase and Sale with Tillsonburg Properties for Community Living4219 ATT01 - Controlled Access Hwy 3 & Clearview Drive - Final sent for Signature4219 To enter into an agreement as represented by the Minister of Transportation - Controlled-Access Highway No. 3 and Clearview4220 To authorize a Special Local Municipal Levy on Rateable Property4221 To confirm the proceedings of Council at its meeting held September 10, 20184222 Agreement between the Town of Tillsonburg and South Huron for fire dispatch4222 Agreement between the Town of Tillsonburg and South Huron for fire dispatch (2)4222 Schedule A - Fire Dispatch & Communication Agreement - South Huron4222 To authorize and agreement between the Town and the Municipality of South Huron for Fire Dispatch & Communication4223 To amend Zoning By-Law No. 3295, as amended - E side of Broadway, N of North St East4224 To confirm the proceedings of Council at its meeting held September 24, 20184225 To Amend Zoning By-Law 3295, as amended re East Side of Frank Street4226 To Amend Zoning By-Law 3295, as amended re Southridge Heights4227 To Amend Zoning By-law 3295, as amended. Harvest Ave - W of West Town Line re Potter's Gate4228 To confirm the proceedings of Council at its meeting held October 9, 20184229 Schedule A - Development Cost Sharing Agreement4229 To authorize a Development Cost-Sharing Agreement between the Town and Performance Communities Realty Inc.4230 To establish a highway over lands to widen and form part of an establshed highway (Glendale Drive)4231 ATT01 - Public Notic, Explantory Note and Key Map4231 To amend Zoning By-Law Number 3295, as amended - Harvest Ave4232 ATT01 Assignment of Lease4232 ATT02 Lease Agreement - Airport Land Lease for Hanger - George J Gilvesy4232 To enter into an Airport Hanger Land Lease Agreement with George Gilvesy4233 To appoint a Committee of Adjustment fro the Town of Tillsonburg4234 To confirm the proceedings of Council at its meeting held November 12, 20184235 ATT01 Permission to Access and Modify Town Lands Agreement4235 To enter into a Permission to Access & Modify Town Lands Agreement with the J.L. Scott McLean Memorial Legacy Fund4236 To amend Zoning By-Law 3295, as amended (Maple Lane & Concession)4237 To close a portion of a Municipal Road Allowance known as Brookside Lane4238 To confirm the proceedings of Council at its meeting held November 26, 20184239 Schedule A - Memorandum of Understanding between the Town and Tillsonburg Seniors Centre4239 To authorize an Memorandum of Understanding between the Town of Tillsonburg and the Board of Directors of the Seniors Cntre4240 ATT01 Second Lease Extension & Amending Agreement re_ 31 Earle Street4240 To enter into an agreement with Her Majesty the Queen in Right of Ontario as Represented by the Minister of Government & Consumer Services re_ 31 Earle Street4241 To appoint a Building Official, Provincial Offences Officer & Property Standards Officer for the Town4243 To confirm the proceedings of Council at its meeting held on December 10, 20184246 To confirm the proceedings of Council at its meeting held December 17, 2018