Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
2020-001 ATT01 - Schedule A Fee List
2020-001 ATT01 - Schedule A Fee List Consolidated
2020-001 To Provide a Schedule of Fees for certain Municipal applications, services and permits
2020-002 ATT01 - Schedule A Appointment List
2020-002 To Amend Schedule A of By-Law 4247, To Define the Mandate and Membership for Committees Established by the Corporation of the Town of Tillsonburg
2020-003 To Provide for an Interim Tax Levy for the year 2020
2020-004 ATT01 - Schedule A Map
2020-004 To Amend Zoning By-Law 3295, as amended
2020-005 ATT01- Schedule A Summary of Position
2020-005 To Appoint a Chief Administrative Officer for the Town of Tillsonburg
2020-006 To Appoint a Deputy Mayor for the Town of Tillsonburg
2020-007 To confirm the proceedings of Council at its meeting held January 6, 2020
2020-008 ATT01 - Policy 5-005 Reserve Policy
2020-008 To Adopt a Reserve Policy and to Repeal By-Law 4107
2020-009 To Authorize an Agreement between Her Majesty the Queen in right of the Province of Ontario, as represented by the Minister of Agriculture, Food and Rural Affairs
2020-010 To Confirm the Proceedings of Council at its meeting held on the 13th day of January 2020
2020-011 ATT01 Schedule A Appointment List
2020-011 To Amend Schedule A of By-Law 4247
2020-012 To Confirm the Proceedings of Council at its meeting held on the 20th day of January 2020
2020-013 To Confirm the Proceedings of Council at its meeting held on the 27th day of January 2020
2020-014 ATT01 Schedule A Committee List
2020-014 To Amend Schedule A of By-Law 4247, To Define the Mandate and Membership for Committees Established
2020-015 ATT01 Schedule A Map
2020-015 To Amend Zoning By-Law Number 3295
2020-016 ATT01 Schedule A Map
2020-016 To Amend Zoning By-Law Number 3295
2020-017 To Confirm the Proceedings of Council at its meeting held on the 10th day of February 2020
2020-018 To appoint a Municipal Clerk for the Town of Tillsonburg
2020-019 Schedule A Consolidated
2020-019 To dedicate certain reserves owned by the Corporation of the Town of Tillsoburg as parts of public highways in the Town of Tillsonburg
2020-020 To confirm the proceedings of Council at its meeting held on the 27th day of February, 2020
2020-021 To Adopt a TGO Service Fare Policy
2020-022 Schedule A
2020-022 To Enter into an Airport Hanger Land Lease Agreement with Jacqueline Bailey
2020-023 To Amend Schedule A of By-Law 2020-001, being a Schedule of Fees for certain Municipal applications, services and permits in the Town of Tillsonburg
2020-024 To Confirm the Proceedings of Council at its meeting held on March 9, 2020
2020-025
2020-025 Schedule A
2020-026
2020-026 Schedule A
2020-027 To Confirm the Proceedings of Council at its meetings held on March 13 and March 23-2020
2020-028 To Confirm the Proceedings of Council at April 14, 2020 Meeting
2020-029 To Amend Schedule A of By-Law 2020-001, TGO In-Town Transit Service Fare
2020-030 To Amend Procedural By-Law 4173 (electronic participation)
2020-031 To Confirm Proceedings of Council at its March 20-2020 Meeting
2020-032 By-Law to Amend Zoning By-Law 3295
2020-033 To Authorize the Borrowing of Money to Meet Current Expenditures
2020-034 To Confirm the Proceeding of Council at its March 30-2020 Meeting
2020-035 To Amend By-Law 3701, To Regulate Traffic and Parking of Motor Vehicles
2020-036 Agreement of Purchase and Sale Richard Redling
2020-037 To Enter into an Airport Hanger Land Lease Agreement (Robert Bennett)
2020-039 To confirm the proceedings of Council at its meeting held on April 27, 2020
2020-040 To Amend Schedule A of By-Law 4247, to Define the Mandate and Membership of Committees of Council
2020-041 To transfer the properties known as Daffodil Drive and Daisy Court Plan 41M-155, to 2563557 Ontario Inc
2020-042 To Appoint an Acting Fire Chief and Acting Deputy Fire Chief and repeal By-Laws 4302 and 3502
2020-043 To Confirm the Proceedings of Council at its May 11, 2020 Meeting
2020-044 To Enter into an Airport Hangar Land Lease Agreement with Russell Catton
2020-045 To Amend By-Law 3798 to prohibit and regulate signs and advertising devices
2020-046 To Amend Schedule A of By-Law 2020-001, Schedule of Fees (mobile sign permit fees)
2020-047 To Enter into an Agreement with Future Transfer Co. Inc
2020-048 To Confirm the Proceedings of Council at its May 25, 2020 Meeting
2020-049 To Authorize an Agreement with the Town of Orangeville for fire communications services
2020-050 To Authorize an Agreement with Shelburne and District Fire for fire communications services
2020-051 To Authorize an Agreement wih Grand Valley and District Fire for fire communications services
2020-052 To Authorize an Agreement with Mulmur-Melancthon Fire Board for the provision of fire communications and services
2020-053 To Provide for the Adoption of Budgetary Estimates, Tax Rates and to Further Provide for Penalty and Interest
2020-054 A By-Law to establish policies and procedures for the
2020-054 A By-Law to establish policies and procedures for the (2)
2020-055
2020-056
2020-056 Schedule A
2020-057
2020-058
2020-058 Schedule A
2020-059
2020-060
2020-061
2020-062
2020-062 Schedule A
2020-063
2020-063 Schedule A
2020-064
2020-064 Schedule A
2020-065
2020-066
2020-067
2020-067 (2)
2020-068
2020-068 Schedule A
2020-069
2020-070
2020-071
2020-072
2020-072 Schedule A
2020-073
2020-074
2020-074 Schedule A
2020-075
2020-076
2020-077
2020-078
2020-078 Schedule A
2020-079
2020-080
2020-081
2020-082
2020-083
2020-083 Schedule A
2020-084
2020-084 Schedule A
2020-085
2020-086
2020-086 Schedule A
2020-087
2020-088
2020-089
2020-090
2020-090 Schedule A
2020-091
2020-091 Consolidated
2020-092
2020-093
2020-094
2020-095
2020-096
2020-097
2020-097 Schedule A
2020-098 Confirmatory By-Law October 13th 2020
2020-098 Confirmatory By-Law October 13th 2020 (2)
2020-099
2020-100
2020-100 Schedule A
2020-101
2020-101 Schedule A
2020-102
2020-103
2020-103 Schedule A
2020-104
2020-105
2020-106
2020-107
2020-108
2020-109
2020-110
2020-110 Schedule A
2020-111
2020-111 Schedule A
2020-112
2020-112 Schedule A
2020-113 Confirmatory By-Law November 30 2020
2020-113 Confirmatory By-Law November 30 2020 (2)
2020-114 Confirmatory By-Law December 7th 2020
2020-114 Confirmatory By-Law December 7th 2020 (2)
2020-115
2020-116
2020-117
2020-117 Schedule A
2020-118
2020-118 Schedule A
2020-119
2020-119 Schedule A
2020-120
2020-120 Schedule A
2020-121
2020-121 Schedule A
2020-122
2020-122 Schedule A
2020-123
2020-123 Schedule A
2020-123 Schedule B