Tuesday, May 07, 2024
Notice of a statutory public meeting for a proposed Temporary Use By-law at 420 South Service Road East for GE HealthCare Canada Property Inc. - Z.1612.18
Tuesday, April 30, 2024
Notice of statutory public meeting for Official Plan Amendments on May 21, 2024
Tuesday, April 30, 2024
Statutory public meeting for proposed OPA, ZBA and Plan of Subdivision for 157 and 165 Cross Avenue
Monday, April 29, 2024
Notice of statutory public meeting for 505 Burnhamthorpe Road West
Friday, April 26, 2024
Notice of complete application and statutory public meeting for 304 and 318 Spruce Street
Thursday, April 18, 2024
Notice of passing of Parkland Dedication By-law 2024-034
Tuesday, April 16, 2024
Notice of complete application for a proposed Official Plan Amendment, Zoning By-law Amendment and Plan of Subdivision for 505 Burnhamthorpe Road West
Monday, April 15, 2024
Notice of statutory public meeting for proposed town-initiated Official Plan and Zoning By-law Amendments for two Housing Accelerator Fund initiatives
Friday, April 05, 2024
Notice of complete application for a Proposed Zoning By-law Amendment 420 South Service Road
Tuesday, April 02, 2024
Notice of statutory public meeting for a proposed Official Plan Amendment for Midtown Oakville on April 22, 2024
Tuesday, April 02, 2024
Notice of a complete application for a proposed Official Plan Amendment, Zoning By-law Amendment and Plan of Subdivision at 157 and 165 Cross Avenue from Cross Realty Incorporated (Distrikt Developments)
Friday, March 15, 2024
Notice of Refusal for a Proposed Zoning By-law Amendment and Proposed Plan of Subdivision
Tuesday, March 05, 2024
Notice of intention to pass amending by-law to remove a holding symbol at William Cutmore Boulevard
Tuesday, February 20, 2024
Notice of passing of a Temporary Use By-law at 125 Randall Street
Wednesday, February 07, 2024
Notice of statutory public meeting for a proposed Zoning By-law amendment and plan of subdivision at 358 Reynolds Street for MacDonald Rose Inc
Wednesday, February 07, 2024
Statutory Public Meeting for proposed town-wide Official Plan and Zoning By-law Amendments
Tuesday, February 06, 2024
Notice of Refusal for a Proposed Official Plan Amendment and Zoning By-law Amendment
Tuesday, January 16, 2024
Notice of intention to pass amending by-law to remove a holding symbol - BLK 415 and 418 PLAN M1186
Tuesday, January 16, 2024
Notice of intention to pass amending by-law to remove a holding symbol at 1361 Dundas Street West
Tuesday, January 16, 2024
Notice of intention to pass amending by-law to remove a holding symbol at 3270 Sixth Line
Wednesday, January 10, 2024
Statutory Public Meeting for a Proposed Temporary Use By-law for 125 Randall Street
Monday, January 08, 2024
Meeting for a Proposed Official Plan and Zoning By-law Amendment at 42 Lakeshore Road West
Tuesday, May 07, 2024
Notice of a statutory public meeting for a proposed Temporary Use By-law at 420 South Service Road East for GE HealthCare Canada Property Inc. - Z.1612.18
Tuesday, April 30, 2024
Notice of statutory public meeting for Official Plan Amendments on May 21, 2024
Tuesday, April 30, 2024
Statutory public meeting for proposed OPA, ZBA and Plan of Subdivision for 157 and 165 Cross Avenue
Monday, April 29, 2024
Notice of statutory public meeting for 505 Burnhamthorpe Road West
Friday, April 26, 2024
Notice of complete application and statutory public meeting for 304 and 318 Spruce Street
Thursday, April 18, 2024
Notice of passing of Parkland Dedication By-law 2024-034
Tuesday, April 16, 2024
Notice of complete application for a proposed Official Plan Amendment, Zoning By-law Amendment and Plan of Subdivision for 505 Burnhamthorpe Road West
Monday, April 15, 2024
Notice of statutory public meeting for proposed town-initiated Official Plan and Zoning By-law Amendments for two Housing Accelerator Fund initiatives
Friday, April 05, 2024
Notice of complete application for a Proposed Zoning By-law Amendment 420 South Service Road
Tuesday, April 02, 2024
Notice of statutory public meeting for a proposed Official Plan Amendment for Midtown Oakville on April 22, 2024
Tuesday, April 02, 2024
Notice of a complete application for a proposed Official Plan Amendment, Zoning By-law Amendment and Plan of Subdivision at 157 and 165 Cross Avenue from Cross Realty Incorporated (Distrikt Developments)
Friday, March 15, 2024
Notice of Refusal for a Proposed Zoning By-law Amendment and Proposed Plan of Subdivision
Tuesday, March 05, 2024
Notice of intention to pass amending by-law to remove a holding symbol at William Cutmore Boulevard
Tuesday, February 20, 2024
Notice of passing of a Temporary Use By-law at 125 Randall Street
Wednesday, February 07, 2024
Notice of statutory public meeting for a proposed Zoning By-law amendment and plan of subdivision at 358 Reynolds Street for MacDonald Rose Inc
Wednesday, February 07, 2024
Statutory Public Meeting for proposed town-wide Official Plan and Zoning By-law Amendments
Tuesday, February 06, 2024
Notice of Refusal for a Proposed Official Plan Amendment and Zoning By-law Amendment
Tuesday, January 16, 2024
Notice of intention to pass amending by-law to remove a holding symbol - BLK 415 and 418 PLAN M1186
Tuesday, January 16, 2024
Notice of intention to pass amending by-law to remove a holding symbol at 1361 Dundas Street West
Tuesday, January 16, 2024
Notice of intention to pass amending by-law to remove a holding symbol at 3270 Sixth Line
Wednesday, January 10, 2024
Statutory Public Meeting for a Proposed Temporary Use By-law for 125 Randall Street
Monday, January 08, 2024
Meeting for a Proposed Official Plan and Zoning By-law Amendment at 42 Lakeshore Road West