2019 Archive
-
Notice of Public Hearing - Bylaw 1869 - 2865 Carlow Rd
December 13, 2019
-
Notice of Public Hearing - Bylaw 1870 - 894 Walfred Rd
November 14, 2019
-
Notice of Public Hearing - Bylaw 1857 - 684 Hoylake Ave
November 14, 2019
-
Notice of Road Closure and Disposition - Citation
October 9, 2019
-
Notice of Public Hearing - Bylaw 1858 - 582 Goldstream Ave
October 7, 2019
-
Notice of Public Hearing - Bylaw 1859 - 3030 Glennan Rd
September 24, 2019
-
Notice of Public Hearing - Bylaw 1854 - 2849 Lake End Rd
September 24, 2019
-
Notice of Public Hearing - Bylaws 1852 and 1853 - 1000 Citation Rd and 2691 Secretariat Way
September 24, 2019
-
Notice of Public Hearing - Bylaw 1843 - 950 Isabell Ave
September 24, 2019
-
Notice of Intent - TUP19-0006 - Unit 2B, #103 977 Langford Pkwy
September 24, 2019
-
Notice of Intent Renewal - TUP16-0002 809 Orono Ave
September 24, 2019
-
Notice of Intent - DVP19-0003 - 873 Station Ave
August 29, 2019
-
Notice of Intent - DVP19-0002 - 4365 West Shore Pky
August 29, 2019
-
Notice of Intent - DVP19-0001 - 2699 Peatt Rd
August 29, 2019
-
Notice of Intent - DVP18-0011 - 2439 Selwyn Rd
August 29, 2019
-
Notice of Public Hearing - Bylaws 1828 and 1829 - Amendments to Appendices and Design Guidelines
August 29, 2019
-
Notice of Public Hearing - Bylaws 1696 and 1803 - Carriage Suite Text Amendments
August 29, 2019
-
Notice of Public Hearing - Bylaw 1860 - Two Unaddressed Parcels on South Skirt Mountain
August 29, 2019
-
Notice of Rent-to-Own Agreement
August 6, 2019
-
Notice of Public Hearing - Bylaw 1722 - 813 and 817 Orono Ave
August 2, 2019
-
Notice of Intent - TUP19-0007 - 3680 Trans Canada Hwy
July 31, 2019
-
Notice of Public Hearing - Bylaw 1839 - Goldstream/Peatt/Hockley
June 26, 2019
-
Notice of Road Closure - Small Portion of Page Avenue
June 5, 2019
-
Notice of Public Hearing - Bylaws 1840 and 1841 - 4365 West Shore Pkwy
May 31, 2019
-
Notice of Public Hearing - Bylaws 1828 and 1829 - OCP and Zoning Bylaw Updates (POSTPONED)
May 31, 2019
-
Notice of Intent - TUP19-0003 - 3301 Woodruff Rd
April 18, 2019
-
Notice of Intent - TUP19-0002 - #105 & #111 - 945 Reunion Ave
April 18, 2019
-
Road Closure - Unnamed Road Next to 1198 Goldstream Avenue
March 27, 2019
-
Notice of Public Hearing - Bylaw 1833 - 790 McCallum Rd
March 18, 2019
-
Notice of Public Hearing - Bylaw 1798 - 2439 Selwyn Rd
March 18, 2019
-
Notice of Public Hearing - Bylaw 1826 - 939 Walfred Rd
March 18, 2019
-
Notice of Intent - DVP17-0029 - 2342 Lairds Gate
March 18, 2019
-
Notice of Intent - TUP19-0001 - 101 - 693 Hoffman Ave
February 22, 2019
-
Notice of Public Hearing - Bylaw 1832 - 1016 McCallum Rd
February 22, 2019
-
Notice of Public Hearing - Bylaw 1814 - 3238 Lodmell Rd
February 22, 2019
-
Notice of Public Hearing - Bylaw 1825 - 1234 Goldstream Ave
February 14, 2019
-
Notice of Intent - DVP18-0017 - 2786 Wenger Terr
January 21, 2019
-
Notice of Public Hearing - Bylaws 1784 and 1785 - 734 Latoria Rd
January 7, 2019
-
Notice of Intent - DVP18-0019 - 790 McCallum Rd
January 7, 2019
-
Notice of Public Hearing - Bylaw 1810 - 887 Klahanie Dr
January 7, 2019
-
Notice of Public Hearing - Bylaw 1806 - 2688 & 2690 Sooke Rd
January 7, 2019
-
Notice of Public Hearing - Bylaw 1794 - 935 Walfred Road
January 7, 2019