2020 Archive
-
Notice of Public Hearing - Bylaw 1918 - 840, 844 & 848 Orono Ave
December 7, 2020
-
Notice of Intent - DVP20-0006 - 988 McCallum Rd
November 25, 2020
-
Notice of Public Hearing - Bylaw 1943 - South Skirt Mountain - Area II
November 25, 2020
-
Notice of Public Hearing - Bylaw 1938 - 630 Strandlund Ave
November 25, 2020
-
Notice of Public Hearing - Bylaw 1937 - 2210 Bear Mountain Pkwy
November 25, 2020
-
Notice of Public Hearing - Bylaw 1933 - 3235 Happy Valley Rd
November 25, 2020
-
Notice of Intent - DVP20-0009 - 2780 Spencer Rd
October 15, 2020
-
Notice of Intent - DVP20-0005 - 628 Kestrel Ridge
October 15, 2020
-
Notice of Public Hearing - Bylaw 1931 - 2885 West Shore Pkwy and 1365 Goldstream Ave
October 15, 2020
-
Notice of Public Hearing - Bylaw 1883 - 2627 Sooke Road
October 15, 2020
-
Notice of Road Closure and Disposition - Portion of Spencer Road
October 13, 2020
-
Notice of Intent - TUP20-0003 - 890 Goldstream Ave
September 18, 2020
-
Notice of Intent - 2029 to 2061 Pinehurst Terr
September 18, 2020
-
Notice of Public Hearing - Bylaw 1905 - 494 Goldstream Ave
September 18, 2020
-
Notice of Intent - TUP20-0003 - 890 Goldstream Ave
August 27, 2020
-
Notice of Disposition - 1000 Gade Road
August 5, 2020
-
Notice of Disposition - 2855 West Shore Pky and 1365 Goldstream Ave
August 5, 2020
-
August 5, 2020
-
Notice of Intent - TUP20-0004 - 2981 and 2985 Awsworth Rd
July 31, 2020
-
Notice of Public Hearing - Bylaw 1920 - Omnibus No. 53
July 31, 2020
-
Notice of Public Hearing - Bylaw 1904 - Omnibus No. 51
July 31, 2020
-
Notice of Intent - DVP20-0003 - 2486 Jeanine Dr
July 6, 2020
-
Notice of Public Hearing - Bylaw 1915 - 979 Walfred Rd
July 6, 2020
-
Notice of Public Hearing - Bylaw 1864 - Omnibus No. 52 - Residential Zone Combining
July 6, 2020
-
Notice of Public Hearing - Bylaw 1883 - 2627 Sooke Rd
June 12, 2020
-
Notice of Intent - DVP20-0004 - 1109 Donna Ave, 1106 & 1112 Goldstream Ave
June 10, 2020
-
Notice of Intent - TUP20-0002 - #101 - 977 Langford Pkwy
May 19, 2020
-
Notice of Public Hearing being Waived - Bylaw 1911 - 812, 816, 820 Orono Ave
May 19, 2020
-
Notice of Public Hearing being Waived - Bylaw 1893 - 721, 749, 755, 759, 767, 769 Meaford Ave
May 19, 2020
-
Notice of Public Hearing - Bylaws 1889 and 1890 - 1336 Langshire Rd
May 19, 2020
-
Notice of Public Hearing - Bylaws 1887 and 1888 - 4342 West Shore Pkwy and 1324 Langshire Rd
May 19, 2020
-
Notice of Public Hearing - Bylaw 1862 - Regional Context Statement
May 19, 2020
-
POSTPONED - Notice of Public Hearing - Bylaws 1889 and 1890 - 1336 Langshire Rd
April 22, 2020
-
April 22, 2020
-
Notice of Public Hearing - Bylaws 1889 and 1890 - 1336 Langshire Rd
April 8, 2020
-
Notice of Public Hearing - Bylaws 1887 and 1888 - 4342 West Shore Pkwy and 1324 Langshire Rd
April 8, 2020
-
Notice of Opportunity - Business Licence (COVID-19) Bylaw
April 7, 2020
-
Postponed Public Hearing Notice - Z19-0029 - 1100 McCallum Rd & 2780 Spencer Rd
March 31, 2020
-
Postponed Public Hearing Notice - OCP20-0001, Z20-0001 - 1336 Langshire Rd
March 31, 2020
-
Postponed Public Hearing Notice - OCP19-0007, Z19-0028 - 4342 West Shore Pkwy & 1324 Langshire Rd
March 31, 2020
-
Notice of Intent - TUP20-0001 - 4373 West Shore Pkwy
March 23, 2020
-
Notice of Public Hearing - Bylaw 1885 - 1100 McCallum Rd and 2780 Spencer Rd
March 23, 2020
-
Notice of Public Hearing - Bylaws 1889 and 1890 - 1336 Langshire Rd
March 23, 2020
-
Notice of Public Hearing - Bylaws 1887 and 1888 - 4342 West Shore Pkwy and 1324 Langshire Rd
March 23, 2020
-
Notice of Public Hearing - Bylaw 1662 - Omnibus No. 44
January 15, 2020