Search

1795 items were found that matched '1'.

22-11 Election Sign By-law.pdf

THE CORPORATION OF THE TOWN OF ERIN By-Law #22- 11 Being a By-law to enact an "Election Signs" By-law, and to repeal By-law 18'14 Whereas, subsection 5(3) of the Municipal Act, 2001, S.O. 2001 c.25, as amended, provides that a municipal power shall be exercised by by-law; Whereas subsection 8(3) o…

Z21-09 Heritage Home Design Report.pdf

Page | 1 DESIGN RATIONALE FOR AN ADDITION AND RENOVATION TO THE EXISTING MCMURCHY HERITAGE HOME Location: 5916 Trafalgar Road, Town of Erin, Part of Lot 26, Concession 7 Former Township of Erin, Wellington County, Ontario For: Hi…

22-22 Tax Rates as amended.pdf

*{ +ft* "i4$!r THE CORPORATION OF THE TOWN OF ERIN BY.LAW # 22.22 Being a ByJaw to set the rates for 2O22 taxation and provide for the collection thereof. Whereas pursuant to Section 312 of the Municipal Act, 2001, S.O. 2001 , c.25, provides that the Council of a local municipality shall, each…

5525 8th line- Empire Erin Traffic Impact Study - DRAFT Traffic Report Comments Matrix.pdf

Project Name: Empire Erin Traffic Impact Study Project No.: 216024 Document Name: Empire Erin 8th Line Residential Subdivision Development - Traffic Impact Study Document Date: May 18, 2022 Reviewed by: Town of Erin Comments Received: October 21, 2022 Comment No. Document Section Comment RVA Respons…

2024 Combined Notices of Decision.pdf (1)

Re The Corporation of the Town of Erin Decision of Committee of Adjustment Pursuant to Section 45 of The Planning Act, R.S.O. 1990 Minor Variance Application: File #A01124 Location: Part Lot 16 and 17, Concessions 10 and 11 Applicant: Northern Capital Corp. and National Properties lnc. c/o Solmar De…

03 24 2015 Special - Budget Meeting 2.pdf

Minutes of the Town of Erin Special Council Meeting March 24,2015 10:00 a.m. Municipal Council Ghamber PRESENT: ABSENT: STAFF PRESENT: Allan Alls Matt Sammut Rob Smith Jeff Duncan John Brennan Kathryn lronmonger Dina Lundy Sharon Marshall Larry Wheeler Graham Smith Bob Cheetham Mayor Gouncillor Coun…

06 16 2015 Regular Meeting.pdf

1:. Minutes of the Regular Town of Erin Council Meeting June 16,2015 7:30 PM Municipal Council Chamber RESENT: Allan Alls John Brennan Matt Sammut Rob Smith Jeff Duncan AFF PRESENT: Kathryn lronmonger Dina Lundy Sharon Marshall Larry Wheeler Larry Van Wyck Andrew Hartholt Graham Smith Bob Cheetham J…

06 23 2015 Special Operational Review.pdf

1:. Minutes of the Town of Erin Special Council Meeting June 23,2015 l:00 p.m. Municipal Gouncil Chamber ENT: Allan Alls John Brennan Matt Sammut Rob Smith Jeff Duncan TAFF PRESENT: Kathryn lronmonger Dina Lundy Sharon Marshall Bob Gheetham 3.1 Mayor Gouncillor Councillor Gouncillor Gouncillor CAO/T…

08128_NoticeOfCompletion.pdf

THE PROJECT In 2008, the Town of Erin initiated a Servicing and Settlement Master Plan (SSMP) to address servicing, planning and environmental issues within the Town. The Town of Erin Official Plan outlined a community-based process for developing strategies for community planning a…

12 06 2016 Regular Council Meeting.pdf

Minutes of the Regular Town of Erin Council Meeting December 6, 2016 l:00 PM Municipal Gouncil Chamber Present: Staff Present: Allan Alls John Brennan Matt Sammut Rob Smith Jeff Duncan Derek Mccaughan Dina Lundy Ursula D'Angelo Trish Crawford Larry Wheeler Greg Delfosse Robyn Mulder Mayor Councillor…