Loading...
HomeSearchMy WebLinkAbout2020-001 ATT01 - Schedule A Fee List2020-001 ATT01 - Schedule A Fee List Consolidated2020-001 To Provide a Schedule of Fees for certain Municipal applications, services and permits2020-002 ATT01 - Schedule A Appointment List2020-002 To Amend Schedule A of By-Law 4247, To Define the Mandate and Membership for Committees Established by the Corporation of the Town of Tillsonburg2020-003 To Provide for an Interim Tax Levy for the year 20202020-004 ATT01 - Schedule A Map2020-004 To Amend Zoning By-Law 3295, as amended2020-005 ATT01- Schedule A Summary of Position2020-005 To Appoint a Chief Administrative Officer for the Town of Tillsonburg2020-006 To Appoint a Deputy Mayor for the Town of Tillsonburg2020-007 To confirm the proceedings of Council at its meeting held January 6, 20202020-008 ATT01 - Policy 5-005 Reserve Policy2020-008 To Adopt a Reserve Policy and to Repeal By-Law 41072020-009 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 Affairs2020-010 To Confirm the Proceedings of Council at its meeting held on the 13th day of January 20202020-011 ATT01 Schedule A Appointment List2020-011 To Amend Schedule A of By-Law 42472020-012 To Confirm the Proceedings of Council at its meeting held on the 20th day of January 20202020-013 To Confirm the Proceedings of Council at its meeting held on the 27th day of January 20202020-014 ATT01 Schedule A Committee List2020-014 To Amend Schedule A of By-Law 4247, To Define the Mandate and Membership for Committees Established2020-015 ATT01 Schedule A Map2020-015 To Amend Zoning By-Law Number 32952020-016 ATT01 Schedule A Map2020-016 To Amend Zoning By-Law Number 32952020-017 To Confirm the Proceedings of Council at its meeting held on the 10th day of February 20202020-018 To appoint a Municipal Clerk for the Town of Tillsonburg2020-019 Schedule A Consolidated2020-019 To dedicate certain reserves owned by the Corporation of the Town of Tillsoburg as parts of public highways in the Town of Tillsonburg2020-020 To confirm the proceedings of Council at its meeting held on the 27th day of February, 20202020-021 To Adopt a TGO Service Fare Policy2020-022 Schedule A2020-022 To Enter into an Airport Hanger Land Lease Agreement with Jacqueline Bailey2020-023 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 Tillsonburg2020-024 To Confirm the Proceedings of Council at its meeting held on March 9, 20202020-0252020-025 Schedule A2020-0262020-026 Schedule A2020-027 To Confirm the Proceedings of Council at its meetings held on March 13 and March 23-20202020-028 To Confirm the Proceedings of Council at April 14, 2020 Meeting2020-029 To Amend Schedule A of By-Law 2020-001, TGO In-Town Transit Service Fare2020-030 To Amend Procedural By-Law 4173 (electronic participation)2020-031 To Confirm Proceedings of Council at its March 20-2020 Meeting2020-032 By-Law to Amend Zoning By-Law 32952020-033 To Authorize the Borrowing of Money to Meet Current Expenditures2020-034 To Confirm the Proceeding of Council at its March 30-2020 Meeting2020-035 To Amend By-Law 3701, To Regulate Traffic and Parking of Motor Vehicles2020-036 Agreement of Purchase and Sale Richard Redling2020-037 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, 20202020-040 To Amend Schedule A of By-Law 4247, to Define the Mandate and Membership of Committees of Council2020-041 To transfer the properties known as Daffodil Drive and Daisy Court Plan 41M-155, to 2563557 Ontario Inc2020-042 To Appoint an Acting Fire Chief and Acting Deputy Fire Chief and repeal By-Laws 4302 and 35022020-043 To Confirm the Proceedings of Council at its May 11, 2020 Meeting2020-044 To Enter into an Airport Hangar Land Lease Agreement with Russell Catton2020-045 To Amend By-Law 3798 to prohibit and regulate signs and advertising devices2020-046 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. Inc2020-048 To Confirm the Proceedings of Council at its May 25, 2020 Meeting2020-049 To Authorize an Agreement with the Town of Orangeville for fire communications services2020-050 To Authorize an Agreement with Shelburne and District Fire for fire communications services2020-051 To Authorize an Agreement wih Grand Valley and District Fire for fire communications services2020-052 To Authorize an Agreement with Mulmur-Melancthon Fire Board for the provision of fire communications and services2020-053 To Provide for the Adoption of Budgetary Estimates, Tax Rates and to Further Provide for Penalty and Interest2020-054 A By-Law to establish policies and procedures for the2020-054 A By-Law to establish policies and procedures for the (2)2020-0552020-0562020-056 Schedule A2020-0572020-0582020-058 Schedule A2020-0592020-0602020-0612020-0622020-062 Schedule A2020-0632020-063 Schedule A2020-0642020-064 Schedule A2020-0652020-0662020-0672020-067 (2)2020-0682020-068 Schedule A2020-0692020-0702020-0712020-0722020-072 Schedule A2020-0732020-0742020-074 Schedule A2020-0752020-0762020-0772020-0782020-078 Schedule A2020-0792020-0802020-0812020-0822020-0832020-083 Schedule A2020-0842020-084 Schedule A2020-0852020-0862020-086 Schedule A2020-0872020-0882020-0892020-0902020-090 Schedule A2020-0912020-091 Consolidated2020-0922020-0932020-0942020-0952020-0962020-0972020-097 Schedule A2020-098 Confirmatory By-Law October 13th 20202020-098 Confirmatory By-Law October 13th 2020 (2)2020-0992020-1002020-100 Schedule A2020-1012020-101 Schedule A2020-1022020-1032020-103 Schedule A2020-1042020-1052020-1062020-1072020-1082020-1092020-1102020-110 Schedule A2020-1112020-111 Schedule A2020-1122020-112 Schedule A2020-113 Confirmatory By-Law November 30 20202020-113 Confirmatory By-Law November 30 2020 (2)2020-114 Confirmatory By-Law December 7th 20202020-114 Confirmatory By-Law December 7th 2020 (2)2020-1152020-1162020-1172020-117 Schedule A2020-1182020-118 Schedule A2020-1192020-119 Schedule A2020-1202020-120 Schedule A2020-1212020-121 Schedule A2020-1222020-122 Schedule A2020-1232020-123 Schedule A2020-123 Schedule B