FT0003-2018- Stratford Utility Loan 2003 Projects $172,000
FT0003-2018- Stratford Utility Loan 2003 Projects $172,000.pdf
FT0004-2019- Emergency Services Building Financing
FT0004-2019- Emergency Services Building Financing.pdf
FT0002- Fees Bylaw - Bylaw #39 revised schedule A
FT0002- Fees Bylaw - Bylaw #39 revised schedule A.pdf
RCE001-2019 - Committee Member Appointment January 9, 2019
RCE001-2019 - Committee Member Appointment January 9, 2019.pdf
SS001-2019 Appointment of Directors to Cross Roads Rural Community Fire Company
SS001-2019 Appointment of Directors to Cross Roads Rural Community Fire Company.pdf
INC001-2019 Michael Thomas Way Extension Constrcution 2019
INC001-2019 Michael Thomas Way Extension Constrcution 2019.pdf
INC002-2019 Gas Tax Municipal Strategic Component
INC002-2019 Gas Tax Municipal Strategic Component.pdf
CW004-2019 FPEIM Board Member Appointment
CW004-2019 FPEIM Board Member Appointment.pdf
PH006-2019 – 7711557 Canada Inc. – 7 Lot Subdivision – R2 Zone – 262 Stratford Road
PH006-2019 – 7711557 Canada Inc. – 7 Lot Subdivision – R2 Zone – 262 Stratford Road.pdf
PH007-2019 - Committee Member Appointment
PH007-2019 - Committee Member Appointment.pdf
PH005-2019 - Pan American Properties - 56 Unit 4 Storey Apartment Building with Height Excepmtion -
PH005-2019 - Pan American Properties - 56 Unit 4 Storey Apartment Building with Height Excepmtion -.pdf
PH008-2019 – DP056-2019 – APM Commercial – Commercial Development (Price-Mart) –– 19 Irving Avenue
PH008-2019 – DP056-2019 – APM Commercial – Commercial Development (Price-Mart) –– 19 Irving Avenue.pdf
PH009-2019 – DP057-2019 – 101846 PEI Inc. – Milestone’s Daycare - 251 Mason Road
PH009-2019 – DP057-2019 – 101846 PEI Inc. – Milestone’s Daycare - 251 Mason Road.pdf
PH010-2019 – 7711557 Canada Inc. – 5 Lot Subdivision – 262 Stratford Road Street Names
PH010-2019 – 7711557 Canada Inc. – 5 Lot Subdivision – 262 Stratford Road Street Names.pdf
PH011-2019 – SD010-19 – Jacinta Gallant and Glen Smiley – 4 Lot Subdivision – Creekside Drive
PH011-2019 – SD010-19 – Jacinta Gallant and Glen Smiley – 4 Lot Subdivision – Creekside Drive.pdf
PH012-2019 - Pan American Properties - 61 Unit 4 Storey Apartment Building - July 10-19
PH012-2019 - Pan American Properties - 61 Unit 4 Storey Apartment Building - July 10-19.pdf
PH013-2019 - SD003-19 – Maki MacLean – Sustainable Subdivision - Aintree Drive
PH013-2019 - SD003-19 – Maki MacLean – Sustainable Subdivision - Aintree Drive.pdf
PH014-2019 - SD015-19 – Concord Properties – Subdivision Concept Plan – Bunbury Road
PH014-2019 - SD015-19 – Concord Properties – Subdivision Concept Plan – Bunbury Road.pdf
PH015-2019 - Official Plan Amendment – Secondary Suite Conflict Correction
PH015-2019 - Official Plan Amendment – Secondary Suite Conflict Correction.pdf
PH016-2019 - Zoning and Development Bylaw #45 – General Housekeeping Amendments
PH016-2019 - Zoning and Development Bylaw #45 – General Housekeeping Amendments.pdf
PH017-2019 - Zoning and Development Bylaw #45 – General Housekeeping Amendments Second Reading
PH017-2019 - Zoning and Development Bylaw #45 – General Housekeeping Amendments Second Reading.pdf
PH018-2019 - Zoning and Development Bylaw #45 – General Housekeeping Amendments Adoption
PH018-2019 - Zoning and Development Bylaw #45 – General Housekeeping Amendments Adoption.pdf
PH019-2019 - Street Name – Roundabout-Dale Dr
PH019-2019 - Street Name – Roundabout-Dale Dr.pdf
PH020-2019- Marc and Greg MacDonald-commercial development 171 Shakespeare Drive
PH020-2019- Marc and Greg MacDonald-commercial development 171 Shakespeare Drive.pdf
PH021 -2019 – Reddin Meadows Rezoning Request – R1 to PURD-Stratford Road
PH021 -2019 – Reddin Meadows Rezoning Request – R1 to PURD-Stratford Road.pdf
Resolution INC001-2020 Cleaning Contract 2020
Resolution INC001-2020 Cleaning Contract 2020.pdf
Resolution INC002-2020 Library Lease Agreement Renewal
Resolution INC002-2020 Library Lease Agreement Renewal.pdf
Resolution INC003-2020 Georgetown Road Sidewalk Construction 2020
Resolution INC003-2020 Georgetown Road Sidewalk Construction 2020.pdf
Resolution INC004-2020 Water Station Upgrades
Resolution INC004-2020 Water Station Upgrades.pdf
PH012-2020 - Special Permit Use - Autobody Shop - St. John Ave
PH012-2020 - Special Permit Use - Autobody Shop - St. John Ave.pdf
PH013-2020 - Zoning and Development Bylaw #45 – Minor Text Amendments
PH013-2020 - Zoning and Development Bylaw #45 – Minor Text Amendments.pdf
PH014 -2020 – RZ001-19 - Reddin Meadows Rezoning Request – R1 to PURD
PH014 -2020 – RZ001-19 - Reddin Meadows Rezoning Request – R1 to PURD.pdf
PH015-2020 - RZ001-20 Greenway Realty Rezoning Request R1 to PURD - 1st reading
PH015-2020 - RZ001-20 Greenway Realty Rezoning Request R1 to PURD - 1st reading.pdf
PH016-2020 - Bylaw 45 Minor Text Amendments - 1st reading
PH016-2020 - Bylaw 45 Minor Text Amendments - 1st reading.pdf
PH017-2020 - RZ001-20 Greenway Realty Inc. - Rezoning Request R1 to PURD - 2nd Reading
PH017-2020 - RZ001-20 Greenway Realty Inc. - Rezoning Request R1 to PURD - 2nd Reading.pdf
PH018-2020 - RZ001-20 Greenway Realty Inc. - Rezoning Request R1 to PURD - Adoption
PH018-2020 - RZ001-20 Greenway Realty Inc. - Rezoning Request R1 to PURD - Adoption.pdf
PH019-2020 - Greenway Realty Inc. - PURD Zone Development Scheme
PH019-2020 - Greenway Realty Inc. - PURD Zone Development Scheme.pdf
PH020-2020 - Bylaw 45 Minor Text Amendments - 2nd reading
PH020-2020 - Bylaw 45 Minor Text Amendments - 2nd reading.pdf
PH021-2020 - Bylaw 45 Minor Text Amendments Adoption
PH021-2020 - Bylaw 45 Minor Text Amendments Adoption.pdf
PH022 -2020 – SD018-19 – MacDonald Quality Housing – Clearview Estates Revised Preliminary Plan Phase 2
PH022 -2020 – SD018-19 – MacDonald Quality Housing – Clearview Estates Revised Preliminary Plan Phase 2.pdf
PH023 -2020 – SD017-20 – 102519 PEI Inc. (Jackson Livingston) – 22 Lot Subdivision – Rankin Drive
PH023 -2020 – SD017-20 – 102519 PEI Inc. (Jackson Livingston) – 22 Lot Subdivision – Rankin Drive.pdf
PH001-2020 - Building Bylaw - Bylaw #50 - 1st Reading
PH001-2020 - Building Bylaw - Bylaw #50 - 1st Reading.pdf
PH002-2020 - Building Bylaw - Bylaw #50 - 2nd Reading
PH002-2020 - Building Bylaw - Bylaw #50 - 2nd Reading.pdf
PH003-2020 - Building Bylaw - Bylaw #50 - Adoption
PH003-2020 - Building Bylaw - Bylaw #50 - Adoption.pdf
PH004 -2020 – Reddin Meadows Rezoning Request – R1 to PURD-Stratford Road
PH004 -2020 – Reddin Meadows Rezoning Request – R1 to PURD-Stratford Road.pdf
PH005 -2020 – Greenway Realty – R1 to PURD-Aintree Dr
PH005 -2020 – Greenway Realty – R1 to PURD-Aintree Dr.pdf
PH006-2020 - Zoning and Development Bylaw #45 –Minor Text Amendments
PH006-2020 - Zoning and Development Bylaw #45 –Minor Text Amendments.pdf
PH007-2020 - Amendment to Building Bylaw #50 - Bylaw #50-A - 1st Reading
PH007-2020 - Amendment to Building Bylaw #50 - Bylaw #50-A - 1st Reading.pdf
PH008-2020 - Amendment to Building Bylaw #50 - Bylaw #50-A - 2nd Reading
PH008-2020 - Amendment to Building Bylaw #50 - Bylaw #50-A - 2nd Reading.pdf
PH009-2020 - Amendment to Building Bylaw #50 - Bylaw #50-A - Adoption
PH009-2020 - Amendment to Building Bylaw #50 - Bylaw #50-A - Adoption.pdf
PH010-2020 – Forest Trails Private Street Name
PH010-2020 – Forest Trails Private Street Name.pdf
PH011-2020 – Mackinnon Dr to Marion Dr Connection - Street Name
PH011-2020 – Mackinnon Dr to Marion Dr Connection - Street Name.pdf
Resolution SS001- 2020 Transit Mini busses
Resolution SS001- 2020 Transit Mini busses.pdf
Resolution FT001-2020- Stratford Emergency Services Centre Long Term Financing ISDA agreement
Resolution FT001-2020- Stratford Emergency Services Centre Long Term Financing ISDA agreement .pdf
Resolution FT0002-2020- Pipe to Charlottetown Construction Financing
Resolution FT0002-2020- Pipe to Charlottetown Construction Financing.pdf
Resolution FT0003- Fees Bylaw - Bylaw #39 revised schedule A
Resolution FT0003- Fees Bylaw - Bylaw #39 revised schedule A.pdf
Resolution FT004-2020 Reserve Funds Bylaw - Bylaw #29 - Revised Schedule A
Resolution FT004-2020 Reserve Funds Bylaw - Bylaw #29 - Revised Schedule A.pdf
Resolution FT005-2020- Pipe to Charlottetown Construction Financing Amendment
Resolution FT005-2020- Pipe to Charlottetown Construction Financing Amendment.pdf
Resolution FT006-2020 Adoption of 2020-21 Town Operating Budget
Resolution FT006-2020 Adoption of 2020-21 Town Operating Budget.pdf
Resolution FT007-2020 Adoption of 2020-21 Capital Budget and 4 Year Capital Plan
Resolution FT007-2020 Adoption of 2020-21 Capital Budget and 4 Year Capital Plan.pdf
Resolution FT008-2020 Adoption of 2020-21 Utility Operating Budget
Resolution FT008-2020 Adoption of 2020-21 Utility Operating Budget.pdf
Resolution FT009-2020 Adoption of 2020-21 Utility Capital Budget and 4 Year Capital Plan
Resolution FT009-2020 Adoption of 2020-21 Utility Capital Budget and 4 Year Capital Plan.pdf
Resolution FT010-2020 Approval of UtilityTariff
Resolution FT010-2020 Approval of UtilityTariff.pdf
Resolution FT011-2020 - Town of Stratford Line of Credit Increase
Resolution FT011-2020 - Town of Stratford Line of Credit Increase.pdf
Resolution FT0012-2020 - Withdrawal of Solar Panel Project Stratford Town Centre
Resolution FT0012-2020 - Withdrawal of Solar Panel Project Stratford Town Centre.pdf
Resolution FT013-2020 Town of Stratford Asset Management Policy
Resolution FT013-2020 Town of Stratford Asset Management Policy.pdf
Resolution FT0014-2020- Stratford Utility Loan Renewal $174,000
Resolution FT0014-2020- Stratford Utility Loan Renewal $174,000.pdf
Resolution FT0015-2020 - CRA request for authorized delegated authorities
Resolution FT0015-2020 - CRA request for authorized delegated authorities.pdf
Resolution FT0016-2020- Pipe to Charlottetown Long Term Financing
Resolution FT0016-2020- Pipe to Charlottetown Long Term Financing.pdf
SC001-2020 - FCM PACE Application
SC001-2020 - FCM PACE Application.pdf
Resolution AE001-2020 Commemorative Naming, intent to Name a park after Evelyn Meader
Resolution AE001-2020 Commemorative Naming, intent to Name a park after Evelyn Meader.pdf
Resolution AE002-2019 Enforcement and Summary Proceedings Bylaw, Bylaw # 49 - Revised Schedule A & B
Resolution AE002-2019 Enforcement and Summary Proceedings Bylaw, Bylaw # 49 - Revised Schedule A & B.pdf
Resolution AE003-2020 Commemorative Naming of Park after Evelyn Meader
Resolution AE003-2020 Commemorative Naming of Park after Evelyn Meader.pdf
Resolution AE004-2020, Records Management Bylaw, 1st reading
Resolution AE004-2020, Records Management Bylaw, 1st reading.pdf
Resolution AE005-2020 Records Management Bylaw, 2nd Reading
Resolution AE005-2020 Records Management Bylaw, 2nd Reading.pdf
Resolution AE006-2020 Records Management Bylaw - Adoption
Resolution AE006-2020 Records Management Bylaw - Adoption.pdf
Resolution REC002-2020 Fullertons Creek Conservation Park Multi-Use Building Natural Playground
Resolution REC002-2020 Fullertons Creek Conservation Park Multi-Use Building Natural Playground.pdf
Resolution REC003-2020 Pondside Park Multi-Use Court Upgrade
Resolution REC003-2020 Pondside Park Multi-Use Court Upgrade.pdf
Resolution REC004-CHANGE program room donation
Resolution REC004-CHANGE program room donation.pdf
HR001-2020 Working Alone Policy
HR001-2020 Working Alone Policy.pdf
Resolution CW001-2020 Committee Member Appointment
Resolution CW001-2020 Committee Member Appointment.pdf
Resolution CW003-2020 Committee Member Appointment
Resolution CW003-2020 Committee Member Appointment.pdf
Resolution CW004-2020 Remuneration and Allowances Commission
Resolution CW004-2020 Remuneration and Allowances Commission.pdf
Resolution CW005-2020 - Approval of Lease for Fire Company in the Stratford Emergency Services Centre
Resolution CW005-2020 - Approval of Lease for Fire Company in the Stratford Emergency Services Centre.pdf
Resolution CW006-2020 - Approval of Waterfront Parkland and Core Area Planning Review design proposal
Resolution CW006-2020 - Approval of Waterfront Parkland and Core Area Planning Review design proposal.pdf
Resolution CW007-2020 - Community Campus Land Acquisition - Supplementary Capital Budget
Resolution CW007-2020 - Community Campus Land Acquisition - Supplementary Capital Budget.pdf
Resolution CW008-2020 - Results Matter strategic plan approval
Resolution CW008-2020 - Results Matter strategic plan approval.pdf
Resolution CW009-2020 - Safe Restart Agreement Approval
Resolution CW009-2020 - Safe Restart Agreement Approval.pdf
Resolution CW010-2020 Committee Member Appointments
Resolution CW010-2020 Committee Member Appointments.pdf
PH002-2021 – SD015-19 - Concord Properties – Major Subdivision – Subdivisions Street Names
PH002-2021 – SD015-19 - Concord Properties – Major Subdivision – Subdivisions Street Names.pdf
PH003-2021 – SD017-20 - 102519 PEI Inc. – 22 Lot Subdivision – Rankin Drive Subdivision Street Names
PH003-2021 – SD017-20 - 102519 PEI Inc. – 22 Lot Subdivision – Rankin Drive Subdivision Street Names.pdf
PH001-2021 - SD015-19 – Concord Properties – Revised Subdivision Concept Plan – Bunbury Road
PH001-2021 - SD015-19 – Concord Properties – Revised Subdivision Concept Plan – Bunbury Road.pdf
PH004-2021 - VA001-21 - Rand Cook - Lot Size Variance Request - 114 Georgetown Road
PH004-2021 - VA001-21 - Rand Cook - Lot Size Variance Request - 114 Georgetown Road.pdf
PH006-2021 – SD001-21 - Greener Properties Inc - Minor Subdivision - Subdivision Street Names
PH006-2021 – SD001-21 - Greener Properties Inc - Minor Subdivision - Subdivision Street Names.pdf
PH005-2021 – SP007-21 - Z & C Flourish - Foxwoods Revised Development Scheme - Major Subdivision
PH005-2021 – SP007-21 - Z & C Flourish - Foxwoods Revised Development Scheme - Major Subdivision.pdf
PH007-2021 – DP052-21 - Affordable Canadian Movers - Self-Storage Facility - 33 Hollis Avenue
PH007-2021 – DP052-21 - Affordable Canadian Movers - Self-Storage Facility - 33 Hollis Avenue .pdf
PH008-2021 – DP057-21 - Kinlock EZ Storage - Self-Storage Facility - 15 MacKinnon Drive
PH008-2021 – DP057-21 - Kinlock EZ Storage - Self-Storage Facility - 15 MacKinnon Drive.pdf
Resolution PH010 -2021 - RZ001-21 - Reddin Meadows Rezoning Request – R1 to PURD-Stratford Road - Jun 9-21
Resolution PH010 -2021 - RZ001-21 - Reddin Meadows Rezoning Request – R1 to PURD-Stratford Road - Jun 9-21.pdf
Resolution PH011 -2021 - BA002-21 - Leslie Hilton Home Occupation Text Amendment - Jun 9-21
Resolution PH011 -2021 - BA002-21 - Leslie Hilton Home Occupation Text Amendment - Jun 9-21.pdf
Resolution PH012 -2021 - Community Campus Proposed Amendments - June 9-21
Resolution PH012 -2021 - Community Campus Proposed Amendments - June 9-21.pdf
1
2
3
4
5