District of Nipissing
 
By-laws

By-laws

2024 By-Laws

2023 By-Laws


By-Law 2023-735 Agreement with Call 2 Recycle 2023-01-12
By-Law 2023-736 Confirm Proceedings of Council 2023-01-12
By-Law 2023-737 Shore Road Allowance Aylen Lake 2023-02-01
By-Law 2023-738 Interim Tax Billing 2023-02-01
By-Law 2023-739 Confirm Proceedings of Council 2023-02-01
By-Law 2023-740 Deeming By-Law 2023-03-02
By-Law 2023 741 Zoning By-Law Amendment 2023-03-02
By-Law 2023-742 Confirming By-Law 2023-03-02
By-Law 2023-743 Establish 2023 Expenditures and Revenues 2023-04-05
By-Law 2023-744 Tax Ratios 2023-04-05
By-Law 2023-745 Tax Rates 2023-04-05
By-Law 2023-746 Shore Road Allowance Aylen Lake 2023-04-05
By-Law 2023-748 Confirming By-Law 2023-04-05
By-Law 2023-749 Tax Capping Options 2023-05-03
By-Law 2023-750 Repeal By-Law 2023-740 2023-05-03
By-Law 2023-751 Confirm Proceedings of Council 2023-05-03
By-Law 2023-752 Signing Officer 2023-07-11
By-Law 2023-753 Speed Limit By-Law Major Lake Road and Aylen Lake Road 2023-07-11
By-Law 2023-754 Municipal Dog Pound 2023-07-11
By-Law 2023-755 Confirming Proceedings of Council 2023-07-11
By-Law 2023-756 Appoint the Division Registrar and Deputy Division Registrar 2023-07-11
By-Law 2023-757 Deputy Issuer Registrar for Marriage Licenses 2023-07-11
By-Law 2023-758 Shore Road Allowance Transfer By-Law 2023-09-21
By-Law 2023-759 Shore Road Allowance Transfer By-Law 2023-07-11
By-Law 2023-760 All Terrain Vehicle By-Law 2023-07-11
By-Law 2023-761 Part-Lot Lift By-Law 2023-07-11
By-Law 2023-762 Minimum Maintenance Standards By-Law 2023-07-11
By-Law 2023-763 Confirming Proceedings of Council 2023-07-11
By-Law 2023-764 Confirm the Proceedings of Council 2023-08-17
By-law 2023-765 Amend Speed Limits Spectacle Lake Road 2023-10-06
By-law 2023-766 Confirming Proceedings of Council 2023-10-06
By-law 2023-767 Routine Disclosure and Active Dissemination Policy 2023-10-06
By-Law 2023-768 Schedule of Fees By-Law 2023-11-01
By-law 2023-769 Confirm Proceedings of Council 2023-10-06
By-Law 2023-770 Confirm Proceedings of Council 2023-11-01
By-Law 2023-771 Confirming Proceedings of Council 2023-12-12
By-law 2023-772 Rental Agreement – 9 Post Street 2023-12-12
By-Law 2023-773 Road Maintenance Agreement between Twp and MOECP 2023-12-15
By-Law 2023-774 Appointment of Committee of Adjustment 2023-12-12
By-Law 2023-775 PCA Agreement 2024-02-20
By-Law 2023-776 Memorial and Dedication Policy 2023-12-12
By-Law 2023-777 Parking on Roads By-Law 2023-12-12
By-Law 2023-778 Confirm Proceedings of Council 2023-12-12

2022 By-Laws


By-Law 2022-685 Confirming By-Law 2022-01-21
By-Law 2022-686 Appoint Fire Chief 2022-02-02
By-Law 2022-687 Interim Tax Billing 2022-02-02
By-Law 2022-688 Interim Borrowing 2022-02-02
By-Law 2022-689 Shore Road Allowance Aylen Lake 2022-06-28
By-Law 2022-690 Zoning By-Law Amendment 2022-02-02
By-Law 2022-691 Confirming By-Law 2022-02-02
By-Law 2022-692 Northern Development Mines Natural Resources and Forestry Agreement 2022-03-02
By-Law 2022-693 Infrastructure Ontario Cassellholme Agreement 2022-03-02
By-Law 2022-694 Confirm Proceedings of Council 2022-03-02
By-Law 2022-695 Establish 2022 Expenditures and Revenues 2022-03-09
By-Law 2022-696 Tax Rates 2022-03-09
By-Law 2022-697 Tax Ratios 2022-03-09
By-Law 2022-698 Confirm Proceedings of Council 2022-03-09
By-Law 2022-699 Unopened Road Allowance Policy 2022-04-06
By-Law 2022-700 Hydro One Streetlight Agreement 2022-04-06
By-Law 2022-701 Confirm Proceedings of Council 2022-04-06
By-Law 2022-702 Council Remuneration 2022-05-04
By-Law 2022-703 Council Vacancy Policy 2022-05-04
By-Law 2022-704 Disconnecting From Work Policy 2022-05-04
By-Law 2022-705 Municipal Grants Policy 2022-05-04
By-Law 2022-706 Integrity Commissioner Appointment 2022-05-04
By-Law 2022-707 Shore Road Allowance Sale Aylen Lake 2022-05-04
By-Law 2022-708 Confirm Proceedings of Council 2022-05-04
By-Law 2022-709 Tax Capping Options 2022-06-01
By-Law 2022-710 Integrity Commissioner Agreement 2022-06-01
By-Law 2022-711 Confirm Proceedings of Council 2022-06-01
By-Law 2022-712 Confirm Proceedings of Council 2022-06-14
By-Law 2022-713 Confirm Proceedings of Council 2022-07-06
By-Law 2022-714 Confirm Proceedings of Council 2022-07-22
By-Law 2022-715 Confirm Proceedings of Council 2022-08-17
By-Law 2022-716 DNSSAB Lease Agreement 2022-09-07
By-Law 2022-717 Development Agreement Perk 2022-09-07
By-Law 2022-718 Joint Compliance Audit Committee 2022-09-07
By-Law 2022-719 Boathouse Agreement Stone 2022-09-07
By-Law 2022-720 Boathouse Agreement Radonicich 2022-09-07
By-Law 2022-721 Joint Physician Recruitment Dissolution 2022-09-07
By-Law 2022-722 Confirm Proceedings of Council 2022-09-07
By-Law 2022-723 Zoning By-Law Amendment 2022-10-05
By-Law 2022-724 Accounting for Tangible Capital Assets Policy Revision 2022-10-05
By-Law 2022-725 Confirm Proceedings of Council 2022-10-05
By-Law 2022-726 Zoning By-Law Amendment 2022-11-02
By-Law 2022-727 Shore Road Allowance 2022-11-02
By-Law 2022-728 Acquisition of Shore Road Allowance 2022-11-02
By-Law 2022-729 Confirm Proceedings of Council 2022-11-02
By-Law 2022-730 Appoint Signing Officers 2023-01-12
By-Law 2022-731 Appoint an Auditor 2023-01-12
By-Law 2022-732 Appointment of C of A Members 2023-01-12
By-Law 2022-733 Agreement with Bell Next Generation 9-1-1 2023-01-12
By-Law 2022-734 Confirm Proceedings of Council 2023-01-12

2021 By-laws


By-Law 2021-626 Adopt Pandemic Plan 2021-01-13
By-Law 2021-627 Interim Tax Levy 2021-02-03
By-Law 2021-628 Medical Agreement with Dr. Daniel Ostapowicz 2021-02-03
By-Law 2021-629 Medical Agreement with Dr. Teresa Ostapowicz 2021-02-03
By-Law 2021-630 Medical Agreement with Dr. Erin Murray 2021-02-03
By-Law 2021-631 Shore Road Allowance 2021-03-03
By-Law 2021-632 Zoning By-Law Amendment 2021-03-03
By-Law 2021-633 Establish 2021 Expenditures and Revenues 2021-04-07
By-Law 2021-634 Adopt Tax Rates 2021-04-07
By-Law 2021-635 Adopt Tax Ratios 2021-04-07
By-Law 2021-636 Site Plan By-Law 2021-04-07
By-Law 2021-637 Tax Capping Options 2021-05-05
By-Law 2021-638 Zoning By-Law Amendment 2021-05-05
By-Law 2021-639 Burning By-Law 2021-05-05
By-Law 2021-640 Appoint Acting CAO/Clerk-Treasurer 2021-05-05
By-Law 2021-641 Appoint CAO/Clerk-Treasurer 2021-06-02
By-Law 2021-642 Appoint Signing Officers 2021-06-02
By-Law 2021-643 Division Registrar 2021-07-07
By-Law 2021-644 Appoint Clerk for Marriage Licenses 2021-07-07
By-Law 2021-645 Deputy Registrar 2021-07-07
By-Law 2021-646 Civil Marriage Solemnization Policy 2021-07-07
By-Law 2021-647 Council-Staff Relations Policy 2021-07-07
By-Law 2021 648 Staff Code of Conduct 2021-07-07
By-Law 2021 649 Investment Policy 2021-07-07
By-Law 2021 650 Reserve and Reserve Fund Policy 2021-07-07
By-Law 2021 651 Power of Entry 2021-07-07
By-Law 2021 652 Confirming By-Law 2021-07-07
By-Law 2021 653 Zoning By-Law Amendment Gruntz 2021-08-04
By-Law 2021 654 Zoning By-Law Amendment Brophy 2021-08-04
By-Law 2021 655 Appoint Committee of Adjustment Members 2021-08-04
By-Law 2021 656 Acquire Land-Paplinskie Rd. 2021-08-04
By-Law 2021 657 Acquire Land-McRae-Hay Lake Rd. 2021-08-04
By-Law 2021 658 Confirming By-Law 2021-08-04
By-Law 2021 659 Budget and Financial Controls Policy 2021-09-01
By-Law 2021-660 Council Pregnancy Leave 2021-09-01
By-Law 2021-661Delegation of Authority 2021-09-01
By-Law 2021-662 HR Policies 2021-09-01
By-Law 2021-663 Covid-19 Resilience Infrastructure Agreement 2021-09-01
By-Law 2021-664 MTO Patrol Yard 2021-09-01
By-Law 2021-665 Procurement Policy 2021-09-01
By-Law 2021-666 Vaccination Policy 2021-09-01
By-Law 2021-667 Confirming By-Law 2021-09-01
By-Law 2021-668 Shore Road Allowance 2021-10-06
By-Law 2021-669 Capital Reinvestment Policy 2021-10-06
By-Law 2021-670 Capital Financing and Debt Management Policy 2021-10-06
By-Law 2021-671 Committee of Adjustment Procedural By-Law 2021-10-06
By-Law 2021-672 Confirming By-Law 2021-10-06
By-Law 2021-673 Municipal Modernization Funding Agreement 2021-11-03
By-Law 2021-674 Confirming By-Law 2021-11-03
By-Law 2021-675 Confirming By-Law 2021-11-18
By-Law 2021-676 Property Tax and Collection Policy 2021-12-01
By-Law 2021-677 Accounting for Tangible Capital Assets 2021-12-01
By-Law 2021-678 Product Care Association Agreement 2021-12-01
By-Law 2021-679 Automotive Material Stewardship Agreement 2021-12-01
By-Law 2021-680 Establish and Regulate Fire Dept. 2021-12-01
By-Law 2021-681 Tiered Medical Response with DNSSAB 2021-12-01
By-Law 2021-682 Confirming By-Law 2021-12-01
By-Law 2021-683 Confirming By-Law 2021-12-02
By-Law 2021-684 Confirming By-Law 2021-12-16

By-laws | 2007 – 2020

By-Law 20-625 Emergency Response Plan
Wednesday, December 2, 2020
Download Document
By-Law 20-624 Site Plan Agreement – Rogers
Wednesday, November 4, 2020
Download Document
By-Law 20-623 Amend Comprehensive Zoning By-law No. 2017-527
Wednesday, October 7, 2020
Download Document
By-Law 20-622 Procedural By-Law
Wednesday, August 19, 2020
Download Document
By-Law 20-620 Tax Capping Options
Wednesday, July 8, 2020
Download Document
By-Law 20-621 Appointment of Council Committee of Adjustment Members
Wednesday, July 8, 2020
Download Document
By-Law 20-619 Schedule of Fees
Wednesday, June 3, 2020
Download Document
By-Law 20-614 Tax Rates
Wednesday, May 6, 2020
Download Document
By-Law 20-615 Tax Ratios
Wednesday, May 6, 2020
Download Document
By-Law 20-616 9-1-1 Agreement
Wednesday, May 6, 2020
Download Document
By-Law 20-617 Appoint Fire Chief
Wednesday, May 6, 2020
Download Document
By-Law 20-618 MNRF MECP Fire Agreement
Wednesday, May 6, 2020
Download Document
By-Law 20-613 2020 Expenditures and Revenues
Wednesday, May 6, 2020
Download Document
By-Law 20-610 Amend Procedural By-Law
Tuesday, March 31, 2020
Download Document
By-Law 20-611 Delegate Council Authority
Tuesday, March 31, 2020
Download Document
By-Law 20-612 Amend Interim Tax By Law
Tuesday, March 31, 2020
Download Document
By-Law 20-609 Entrance Policy
Wednesday, March 4, 2020
Download Document
By-Law 19-605 National Structures Rental Municipal Hall Agreement
Wednesday, February 5, 2020
Download Document
By-Law 20-606 Interim Tax Billing
Wednesday, February 5, 2020
Download Document
By-Law 20-607 Procedural
Wednesday, February 5, 2020
Download Document
By-Law 20-608 National Structures Rental Dam Parking Area Agreement
Wednesday, February 5, 2020
Download Document
By-Law 20-604 Code of Conduct for Building Officials
Wednesday, January 8, 2020
Download Document
By-Law 20-603 Zoning By-Law Amendment
Wednesday, January 8, 2020
Download Document
By-Law 19-602 CSWB Coordinator
Wednesday, December 4, 2019
Download Document
By-Law 19-601 Appoint an Auditor
Wednesday, October 2, 2019
Download Document
By-Law 19-597 Strategic Asset Management Policy
Wednesday, June 5, 2019
Download Document
By-Law 19-598 Appointment of Committee of Adjustment Members
Wednesday, June 5, 2019
Download Document
By-Law 19-599 Tax Capping Options
Wednesday, June 5, 2019
Download Document
By-Law 19-600 Property Tax and Collection Policy
Wednesday, June 5, 2019
Download Document
By-Law 19-594 Tax Ratios
Wednesday, May 1, 2019
Download Document
By-Law 19-595 Tax Rates
Wednesday, May 1, 2019
Download Document
By-Law 19-596 Hall Rental Rates
Wednesday, May 1, 2019
Download Document
By-Law 19-591 Expenditures and Revenues
Wednesday, April 3, 2019
Download Document
By-Law 19-592 Road Allowance Agreement with Landowner
Wednesday, April 3, 2019
Download Document
By-Law 19-593 Hydro One Streetlight Agreement
Wednesday, April 3, 2019
Download Document
By-Law 19-588 Schedule of Fees
Wednesday, March 6, 2019
Download Document
By-Law 19-589 Unreasonable Behaviour Policy
Wednesday, March 6, 2019
Download Document
By-Law 19-590 Recording of Meetings
Wednesday, March 6, 2019
Download Document
By-Law 19-586 Interim Tax Levy
Wednesday, February 6, 2019
Download Document
By-Law 19-585 Procedural
Wednesday, February 6, 2019
Download Document
By-Law 19-587 Emergency Response Plan
Wednesday, February 6, 2019
Download Document
Comprehensive Zoning By-Law 2017-527
Thursday, November 15, 2018
Download Document
By_law 18- 581 Shoreline Road Allowance
Thursday, November 1, 2018
Download Document
By_law 18- 582 Expression of Sympathy Policy
Thursday, November 1, 2018
Download Document
By_law 18- 583 Fit for Duty Policy
Thursday, November 1, 2018
Download Document
By_law 18- 584 Smoke Free Workplace Policy
Thursday, November 1, 2018
Download Document
By_law 18- 578 Emergency Management Program
Thursday, October 4, 2018
Download Document
By_law 18- 579 Emergency Management Plan
Thursday, October 4, 2018
Download Document
By_law 18- 580 Code of Conduct
Thursday, October 4, 2018
Download Document
By_law 18- 577 Shoreline Road Allowance
Thursday, September 6, 2018
Download Document
By_law 18- 573 Zoning By-Law Amendment
Thursday, August 2, 2018
Download Document
By_law 18- 574 Zoning By-Law Amendment
Thursday, August 2, 2018
Download Document
By_law 18- 575 Zoning By-Law Amendment
Thursday, August 2, 2018
Download Document
By_law 18- 576 Zoning By-Law Amendment
Thursday, August 2, 2018
Download Document
By_law 18- 567 Burning
Thursday, June 7, 2018
Download Document
By_law 18- 568 Joint Compliance Audit Committee
Thursday, June 7, 2018
Download Document
By_law 18- 569 Tax Capping Options
Thursday, June 7, 2018
Download Document
By_law 18- 570 AMO Main St Revitalization
Thursday, June 7, 2018
Download Document
By_law 18- 571 Zoning By-Law Amendment
Thursday, June 7, 2018
Download Document
By_law 18- 572 Game On Program CRC
Thursday, June 7, 2018
Download Document
By-Law 18-563 St. Martins Evacuation Centre
Thursday, April 19, 2018
Download Document
By-Law 18-564 Tax Ratios
Thursday, April 19, 2018
Download Document
By-Law 18-565 Tax Rates
Thursday, April 19, 2018
Download Document
By-Law 18-566 Establish 2018 Expenditures & Revenues
Thursday, April 19, 2018
Download Document
By-Law 18-556 Interim Tax Billing
Tuesday, April 3, 2018
Download Document
By-Law 18-561 Property Tax and Collection Policy
Tuesday, April 3, 2018
Download Document
By-Law 18-562 Lame Duck
Tuesday, April 3, 2018
Download Document
By-Law 18-560 Interim Tax Billing
Tuesday, April 3, 2018
Download Document
By-Law 18-559 Sale of Old Madawaska Fire Hall
Thursday, March 15, 2018
Download Document
By-Law 18-556 Indemnification
Thursday, March 1, 2018
Download Document
By-Law 18-553 Schedule of Fees
Thursday, March 1, 2018
Download Document
By-Law 18-557 Appoint Integrity Commissioner
Thursday, March 1, 2018
Download Document
By-law 18-558 OCIF Application Based Funding Agreement
Thursday, March 1, 2018
Download Document
By-Law 18-555 Procedural
Thursday, March 1, 2018
Download Document
By-Law 18-551 Municipal Emergency Response Plan
Thursday, February 1, 2018
Download Document
By-Law 18-552 Medical Services Agreement
Thursday, February 1, 2018
Download Document
By-Law 18-550 Lease Agreement CRC
Thursday, February 1, 2018
Download Document
By-Law 18-549 Amend Comprehensive Zoning By-Law
Thursday, January 4, 2018
Download Document
By-Law 17-546 Public Notice Policy
Thursday, November 2, 2017
Download Document
By-Law 17-541 Retention Policy
Thursday, October 12, 2017
Download Document
By-Law 17-544 Official Plan Amendment
Thursday, October 12, 2017
Download Document
By-Law 17-542 Health and Safety Policy
Thursday, October 12, 2017
Download Document
By-Law 17-543 Site Plan Control
Thursday, October 12, 2017
Download Document
By-Law 17-545 Opening Road Allowance Hwy 523
Thursday, October 12, 2017
Download Document
By-Law 17-540 Complaint Policy
Thursday, September 7, 2017
Download Document
By-Law 17-537 WSP Engineering Amended Agreement
Thursday, August 3, 2017
Download Document
By-Law 17-538 Hydro Lease Agreement
Thursday, August 3, 2017
Download Document
By-Law 17-539 Authorize Signing of CWWF Funding Agreement
Thursday, August 3, 2017
Download Document
By-Law 17-534 Tax Capping Options
Thursday, July 6, 2017
Download Document
By-Law 17-535 Assessment Review Board Delegation
Thursday, July 6, 2017
Download Document
By-Law 17-536 CBO Benefits
Thursday, July 6, 2017
Download Document
17-532 Committee of Adjustment
Thursday, June 1, 2017
Download Document
17-533 Committee of Adjustment Procedural
Thursday, June 1, 2017
Download Document
17-526 Exotic and Non Domestic Animals
Thursday, May 4, 2017
Download Document
17-529 Tax Ratios
Thursday, April 20, 2017
Download Document
17-530 Establish Expenditures and Revenues
Thursday, April 20, 2017
Download Document
17-531 Final Tax Rates
Thursday, April 20, 2017
Download Document
17-528 Physician Recruitment
Thursday, April 6, 2017
Download Document
17-527 Comprehensive Zoning By-Law
Thursday, April 6, 2017
Download Document
17-525 2017 Interim Tax Billing
Thursday, March 2, 2017
Download Document
17-524 Schedule of Fees
Thursday, February 16, 2017
Download Document
17-520 McCauley Lake Shoreline Sales
Thursday, January 5, 2017
Download Document
17-521 Fill Vacant Seat Lyell Ward
Thursday, January 5, 2017
Download Document
17-523 Medical Services Agreement Chen
Thursday, January 5, 2017
Download Document
16-517 Waste Management (Rescinds 14-454)
Thursday, November 3, 2016
Download Document
16-518 OCIF Funding Agreement
Thursday, November 3, 2016
Download Document
16-519 Strategic Plan
Thursday, November 3, 2016
Download Document
16-516 Shoreline/Unopened Road Allowance McKenzie Lake
Thursday, October 20, 2016
Download Document
16-514 Appoint CAO/Clerk-Treasurer
Thursday, October 6, 2016
Download Document
16-515 Appoint Signing Officers
Thursday, October 6, 2016
Download Document
16-512 Level of Service
Thursday, August 18, 2016
Download Document
16-513 Per Diem Rates
Thursday, August 18, 2016
Download Document
16-511 Use of Docks
Thursday, July 21, 2016
Download Document
16-510 Municipal Emergency Response Plan
Thursday, June 16, 2016
Download Document
16-506 Rescind 16-499 Shoreline Road Allowance McCauley Lake
Thursday, June 2, 2016
Download Document
16-507 Rescind 16-499 Shoreline Road Allowance Hay Lake
Thursday, June 2, 2016
Download Document
16-508 Tax Capping Options
Thursday, June 2, 2016
Download Document
16-509 Bank Loan Fire Truck
Thursday, June 2, 2016
Download Document
16-505 Licence Agreement MTO Madawaska Patrol Yard
Thursday, May 19, 2016
Download Document
16-504 Listing Agreement with Queenswood
Thursday, May 5, 2016
Download Document
16-501 Tax Ratios
Thursday, April 21, 2016
Download Document
16-502 Establish Expenditures and Revenues
Thursday, April 21, 2016
Download Document
16-503 Tax Rates
Thursday, April 21, 2016
Download Document
16-498 Interim Tax Billing
Thursday, February 18, 2016
Download Document
By-Law 15-496 Appoint Deputy Treasurer
Thursday, January 7, 2016
Download Document
By-Law 15-497 Appoint Signing Officers
Thursday, January 7, 2016
Download Document
By-Law 15-495 Appoint Whitney Fire Chief
Thursday, December 17, 2015
Download Document
By-Law 15-494 Areement with LAS Street Lighting
Thursday, September 3, 2015
Download Document
By-Law 15-493 Per Diem
Thursday, August 20, 2015
Download Document
By-Law 15-487 Final Tax Rates
Monday, July 27, 2015
Download Document
By-Law 15-491 Appoint CBO and By-Law Enforcement Officer
Thursday, July 2, 2015
Download Document
By-Law 15-492 Appoint MHBC Planners
Thursday, July 2, 2015
Download Document
By-Law 15-486 2015 Expenditures and Revenues
Thursday, May 14, 2015
Download Document
By-Law 15-488 MNRF Fire Agreement
Thursday, May 14, 2015
Download Document
By-Law 15-489 WSP Lease Agreement
Thursday, May 14, 2015
Download Document
By-Law 15-484 Tax Ratios
Thursday, April 16, 2015
Download Document
By-Law 15-485 Agreement with CERB
Thursday, April 16, 2015
Download Document
By-Law 15-482 Procedural By-Law
Thursday, March 19, 2015
Download Document
By-Law 15-483 Agreement with DataFix
Thursday, March 19, 2015
Download Document
By-Law 15-481 Load Restriction
Thursday, February 19, 2015
Download Document
By-Law 15-480 Interim Tax Levy
Thursday, February 5, 2015
Download Document
By-Law 15-478 Extension Agreement
Thursday, January 22, 2015
Download Document
By-Law 15-479 Lease Agreement
Thursday, January 22, 2015
Download Document
By-Law 15-477 Authorize Signing of OCIF Funding Agreement
Thursday, January 8, 2015
Download Document
By-Law 14-476 Appoint Deputy CBO
Thursday, December 18, 2014
Download Document
By-Law 14-475 Appoint Signing Authorities
Thursday, December 4, 2014
Download Document
By-Law 14-474 Authorize the Borrowing of Funds
Thursday, November 20, 2014
Download Document
By-Law 14-471Sign DRAPE MNR Agreement
Thursday, November 6, 2014
Download Document
By-Law 14-472 Establish a Public Highway
Thursday, November 6, 2014
Download Document
By-Law 14-473 Erection of Stop Sign
Thursday, November 6, 2014
Download Document
By-Law 14-465 Appoint CAO/Clerk Treasurer
Thursday, August 21, 2014
Download Document
By-Law 14-466 Appoint Deputy Treasurer
Thursday, August 21, 2014
Download Document
By-Law 14-467 Appoint Deputy Clerk
Thursday, August 21, 2014
Download Document
By-Law 14-468 Appoint Signing Officers
Thursday, August 21, 2014
Download Document
By-Law 14-470 Establish Joint Complinace Audit Committee
Thursday, August 21, 2014
Download Document
By-Law 14-469 Appoint Licencing Officer
Thursday, August 21, 2014
Download Document
By-Law 14-464 HHWD Stewardship
Thursday, July 17, 2014
Download Document
By-Law 14-462 Widen McGuey Road
Thursday, June 19, 2014
Download Document
By-Law 14-461 Shoreline and Unopened Road Allowance
Thursday, June 5, 2014
Download Document
By-Law 14-459 AMO Gas Tax
Thursday, May 15, 2014
Download Document
By-Law 14-457 Tax Rates
Thursday, May 15, 2014
Download Document
By-Law 14-456 Establish Expenditures and Revenues
Thursday, May 15, 2014
Download Document
By-Law 14-455 Tax Ratios
Thursday, May 1, 2014
Download Document
By-Law 14-458 Lease Agreement Jewell Engineering
Thursday, May 1, 2014
Download Document
By-Law 14-453 Interim Tax Billing
Thursday, February 20, 2014
Download Document
By-Law 14-452 Establish Fire Dept
Thursday, January 9, 2014
Download Document
By -Law #11-401 Bank Loan for Fire Truck
Thursday, December 5, 2013
Download Document
By-Law 13-451 Vacant Council Seat
Thursday, November 21, 2013
Download Document
2013-449 Shoreline Road Allowance Sales
Thursday, September 5, 2013
Download Document
2013-450 Medical Serivces Agreement Dr. Forth
Thursday, September 5, 2013
Download Document
2013-447-Amend By-Law 2013-444 Education Tax Rates
Thursday, August 1, 2013
Download Document
2013-448- Auth. Signing ODRAP Funding Agreement
Thursday, August 1, 2013
Download Document
2013-446-Authorize Borrowing from TD Bank
Thursday, June 20, 2013
Download Document
2013-445 Hall Rental Rates
Thursday, June 6, 2013
Download Document
2013-441 Shoreline Road Allowance Sale
Thursday, May 16, 2013
Download Document
2013-444 Final Tax Rates
Thursday, May 16, 2013
Download Document
2013-442 Tax Ratios
Thursday, May 16, 2013
Download Document
2013-443 – Expenditures and Revenues
Thursday, May 16, 2013
Download Document
2013-439 Lester Smith Rental Lease Agreement with G.D. Jewell Engineering
Thursday, March 21, 2013
Download Document
2013-438 Interim Tax Bill
Thursday, March 7, 2013
Download Document
By-Law 13-437 Major Lake Rd. Closure
Thursday, January 24, 2013
Download Document
By-Law 12-430 Keeping of Dogs
Thursday, December 6, 2012
Download Document
By-Law 12-435 Shoreline Road Allowance
Thursday, September 20, 2012
Download Document
By-Law 12-436 DNSSAB Agreement
Thursday, September 6, 2012
Download Document
By-Law 12-432 Adoption of the Official Plan
Thursday, July 19, 2012
Download Document
12-431 2012 Municipal Emergency Response Plan
Thursday, July 5, 2012
Download Document
12-427 2012 Tax Ratios
Thursday, June 7, 2012
Download Document
12-428 Establish 2012 Expenditures and Revenues
Thursday, June 7, 2012
Download Document
12-429 2012 Final Tax Rates
Thursday, June 7, 2012
Download Document
12-425 Rescind By-Law #06-252 Liability Insurance for Recreation Halls
Wednesday, April 4, 2012
Download Document
By- Law 12-420 Prescribed Times for Burning
Thursday, March 15, 2012
Download Document
By- Law 12-421 Agreement with DNSSAB Resource Centre
Thursday, March 15, 2012
Download Document
By- Law 12-422 Public Acesss Agreement MNR
Thursday, March 15, 2012
Download Document
By- Law 12-423 Bark Lake Agreement MNR
Thursday, March 15, 2012
Download Document
12-424 2012 Interim Tax Bill
Thursday, March 15, 2012
Download Document
12-418 By-Law to Establish Fire Agreement
Thursday, January 5, 2012
Download Document
12-417 By-law- Medical Services Agreement Heather Hoddinott
Thursday, January 5, 2012
Download Document
11-416 Amend By-Law#07-270-Purchasing By-Law
Thursday, December 15, 2011
Download Document
By- Law 11-415 Shoreline Allowance Sales
Thursday, December 1, 2011
Download Document
By-Law #11-413 Rescind By-Law#99-068 and #02-154 Inspection/Installation of Solid Fuel Burning Appliance
Thursday, November 17, 2011
Download Document
11-411 Vehicle Load Restriction Moores Creek Bridge
Thursday, November 3, 2011
Download Document
By- Law 11-410 Vehicle Load Restriction Poverty Creek Bridge
Thursday, November 3, 2011
Download Document
11-409 Erection of a Stop Sign
Thursday, November 3, 2011
Download Document
11-408 Local Roads Board Transfer
Thursday, November 3, 2011
Download Document
11-407 Medical Services Agreement Melissa Meeking
Thursday, November 3, 2011
Download Document
By- Law #11-412 Ontario Electric Stewardship Program
Thursday, November 3, 2011
Download Document
11-406 Recreation By-law
Thursday, October 20, 2011
Download Document
Civic Addressing By-Law #11-405
Thursday, September 15, 2011
Download Document
11-404 Establish Clawback Percentages 2011
Thursday, September 1, 2011
Download Document
11-402 Dress Code Policy
Thursday, September 1, 2011
Download Document
11-403 Purchase of MTO Tower
Thursday, July 21, 2011
Download Document
11-401 Bank Loan for Fire Truck
Thursday, July 7, 2011
Download Document
11-399 Establish Revenue & Expenditure Rates 2011
Wednesday, June 8, 2011
Download Document
11-400 Tax Rates 2011
Thursday, June 2, 2011
Download Document
11-398 Establish Tax Ratios 2011
Thursday, June 2, 2011
Download Document
11-396 Fire Agreement
Thursday, May 5, 2011
Download Document
11-394 Data Fix Agreement
Thursday, March 3, 2011
Download Document
11-393 Signing Agreement Ministry of Health
Thursday, February 17, 2011
Download Document
11-392 Restrict Motorized Vehicles Sleigh Hill
Thursday, January 20, 2011
Download Document
11-391 Sale of Shoreline Road Allowance
Thursday, January 6, 2011
Download Document
Auth. Sign. MOU with Canadian Red Cross Disater Services #10-390
Thursday, December 16, 2010
Download Document
Auth. Sign. Auth. for T.D. Bank & Desjardin Credit Union #10-388
Thursday, December 2, 2010
Download Document
Auth. Increase of Credit Overdraft Prot. at Desjardins from $200,000 to $300,000 #10-389
Thursday, December 2, 2010
Download Document
Auth. Sign. Rural & North. Physician Group Agree. #10-387
Thursday, October 21, 2010
Download Document
Establish a Joint Compliance Audit Committee #10-386
Thursday, October 7, 2010
Download Document
Voting by Mail 2010 Municipal Election #10-380
Thursday, August 5, 2010
Download Document
Administering Limits for Commercial, Insustrial & Multi-Residential property Classes 2010 #10-381
Thursday, August 5, 2010
Download Document
Authorize M/L Rec/Fire Hall Sale #10-382
Thursday, August 5, 2010
Download Document
Authorize Former Municipal Office Sale #10-383
Thursday, August 5, 2010
Download Document
Amend Fee Structure for Lottery License Purchases #10-384
Thursday, August 5, 2010
Download Document
Adopt Tax Ratios 2010 #10-376
Thursday, July 15, 2010
Download Document
Adopt Tax Rates 2010 #10-377
Thursday, July 15, 2010
Download Document
Adopt Changes HR Policy Workplace Harassment #10-378
Thursday, July 15, 2010
Download Document
Adopt Changes Tangible Capital Assets #10-379
Thursday, July 15, 2010
Download Document
Auth. Sign. Renewal Extension Rural & North. Physician Group #10-375
Thursday, June 17, 2010
Download Document
Adopt 2010 Accessibility Plan #10-373
Thursday, June 3, 2010
Download Document
Authorize Suzanne Klatt Signing Authority at Desjardins #10-374
Thursday, June 3, 2010
Download Document
Authorize Signing Agree. with NaviGo to Complete Civic Addressing #10-371
Thursday, March 18, 2010
Download Document
Authorize Sign. Ont. Geospatial Data Exchange Agree. #10-372
Thursday, March 18, 2010
Download Document
Interim Tax Bills 2010 #10-365
Thursday, March 4, 2010
Download Document
Repeal Parts of By-Law #08-311 Procedures of Meetings #10-366
Thursday, March 4, 2010
Download Document
Adopt HR Policy Hiring of Employees #10-368
Thursday, March 4, 2010
Download Document
Authorize Sign. Municipal Funding Agree. Transfer of Fed. Gas Tax Revenues #10-370
Thursday, March 4, 2010
Download Document
Authorize Sing. Memo. of Understanding Data Fix #10-364
Thursday, February 18, 2010
Download Document
Adopt Performance Management Program #10-363
Thursday, February 4, 2010
Download Document
Authorize Medical Student/Physician Agreement #10-362
Thursday, January 21, 2010
Download Document
Signing Agreement Ministry of Health Long Term Care #10-359
Thursday, January 7, 2010
Download Document
Authorize Municipal Insurance Renewal for 2010 #10-361
Thursday, January 7, 2010
Download Document
Approve the Municipal Response Plan #09-357
Thursday, December 3, 2009
Download Document
Authorize Signing Agreement St. Martin of Tours as Emerg. Rec. Cen. #09-358
Thursday, December 3, 2009
Download Document
Authorize Signing of Contract for Construction of Mad. Multi=-Purpose Bldg. #09-354
Thursday, November 19, 2009
Download Document
Authorize Signing of Street Light Agreement Hydro One #09-355
Thursday, November 19, 2009
Download Document
Authorize Signing of NOHFC Funding Agreement #09-356
Thursday, November 19, 2009
Download Document
Amendment Agreement OSTAR Algonquin Bridge #09-351
Thursday, November 5, 2009
Download Document
Amendment to By-law #08-311 Procedures of Council #09-352
Thursday, November 5, 2009
Download Document
Appoint Building Inspector Mad. Multi-Purpose Bldg. #09-353
Thursday, November 5, 2009
Download Document
Appoint Signing Officers for T.D. Bank#09-350
Monday, September 7, 2009
Download Document
Funding Agreement Intake 2 Building Canada Fund #09-345
Thursday, September 3, 2009
Download Document
Revise 2009 Operating Budget #09-346
Thursday, September 3, 2009
Download Document
Signing Authority Stimulus Fund #09-349
Thursday, September 3, 2009
Download Document
Clawback Percentages 2009 Taxation Year #09-340
Thursday, August 20, 2009
Download Document
Revised Orginizational Chart #09-341
Thursday, August 20, 2009
Download Document
Adopt Health & Safety First Aid Policy #09-342
Thursday, August 20, 2009
Download Document
Adopt Human Resources Employee Substance Abuse Policy #09-343
Thursday, August 20, 2009
Download Document
Signing Agreement for Asset Management Agreement #09-344
Thursday, August 20, 2009
Download Document
Bylaw to establish expenditure and revenue estimates
Thursday, June 4, 2009
Download Document
By-law to adopt tax ratios for taxation year 2009
Thursday, June 4, 2009
Download Document
By-law to adopt final tax levy, penalty and interest for 2009
Thursday, June 4, 2009
Download Document
By-law to amend By-law#04-214 Building Permits and Fees
Thursday, May 7, 2009
Download Document
By-law to amend Sch B of by-law#07-275 to establish fire departments
Thursday, March 19, 2009
Download Document
by-law to auth sign funding agreement with Northern Ontario Heritage Fund Corp for Municipal Complex Project
Thursday, March 19, 2009
Download Document
By-law for 2009 interim tax levy, billing, penalty
Thursday, February 19, 2009
Download Document
By-law to adopt Accounting for Tangible Capital Asset policy
Thursday, December 4, 2008
Download Document
By-law to amend by-law#06-261 Tipping Fees
Thursday, December 4, 2008
Download Document
By-law to amend by-law#04-226 hiring employees-temporary employees
Thursday, December 4, 2008
Download Document
By-law to close unopened shore road allowance along Galeairy Lake and Lyell Lake
Thursday, October 16, 2008
Download Document
By-law to auth sign of agmt for family health team
Thursday, October 16, 2008
Download Document
By-law to adopt Dispute Resolution Policy and Return to Work Policy
Thursday, September 18, 2008
Download Document
By-law to close unopened shore road allowance along Aylen Lake
Thursday, August 21, 2008
Download Document
By-law to claw back percentages for 2008
Thursday, August 21, 2008
Download Document
By-law to auth sign of agmt for physician recruitment
Thursday, August 21, 2008
Download Document
By-law to adopt Health & Safety policies
Thursday, August 7, 2008
Download Document
By-law to adopt Human Resources policies
Thursday, August 7, 2008
Download Document
By-law to adopt the levy, tax rates, penalty and interest for 2008
Thursday, July 17, 2008
Download Document
By-law to establish expenditure & revenue estimates for 2008
Thursday, July 17, 2008
Download Document
By-law to auth sign credit agmt with Desjardin Credit Union
Thursday, July 17, 2008
Download Document
By-law to adopt tax ratios for taxation year 2008
Thursday, July 3, 2008
Download Document
By-law to close unopened shore road allowance along Lyell Lake
Thursday, July 3, 2008
Download Document
By-law to adopt a policy to govern the proceedings of the Council
Thursday, June 5, 2008
Download Document
By-law to auth sign rental agmt with DNSSAB for Resource Centre
Thursday, June 5, 2008
Download Document
By-law to auth sign Cdn Red Cross
Thursday, May 15, 2008
Download Document
By-law to auth sign lease agmt with Greer Galloway for Lester Smith Bldg
Thursday, April 17, 2008
Download Document
By-law to consent to the sale of 149 Dunn St Barry’s Bay
Thursday, April 17, 2008
Download Document
By-law to auth by-election in Ward 1
Thursday, April 3, 2008
Download Document
By-law to amend agmt with WSNO
Thursday, March 20, 2008
Download Document
By-law to auth sign lease agmt with WSNO
Thursday, March 20, 2008
Download Document
By-law to amend Sch C of by-law#05-228 use of Community halls
Thursday, March 20, 2008
Download Document
By-law to close road allowance along Hay Lake and Lyell Lake
Thursday, March 6, 2008
Download Document
By-law for acquisition of Seniors Building
Thursday, March 6, 2008
Download Document
By-law for 2008 interim tax levy, billing, penalty
Thursday, February 21, 2008
Download Document
By-law to auth a line of credit with Desjardin Credit Union
Thursday, February 21, 2008
Download Document
By-law to adopt a Municipal Closed Meeting Investigator Complaint Policy
Thursday, February 7, 2008
Download Document
By-law to adopt an Accountability and Transparency Policy
Thursday, February 7, 2008
Download Document
By-law to adopt a Delegation of Powers and Duties Policy
Thursday, February 7, 2008
Download Document
By-law to auth submission of appl to Ont Infrastructure for Post Street Reconstruction
Thursday, February 7, 2008
Download Document
By-law to auth sign copyright license agmt with MNR
Thursday, February 7, 2008
Download Document
By-law to auth agreement with MNR for fire protection
Thursday, January 17, 2008
Download Document
Purchasing Policy By-law #07-270
Thursday, March 1, 2007
Download Document
Load Restriction By-law #07-268
Thursday, February 15, 2007
Download Document
Interim Tax Bill By-law #07-269
Thursday, February 15, 2007
Download Document
Skip to content