Bylaw 2020 – 16 Bylaw to Provide for Numbering of Houses for Phase 1 & Phase 2 Sunset Beach January 22, 2025 by rmoffice in Bylaws Attachments Bylaw-2020-16-Bylaw-to-Provide-for-Numbering-of-Houses-for-Phase-1-Phase-2-Sunset-Beach-1.pdf File size: 742 kB Read More
Bylaw 2020 – 12 Bylaw – Criminal Record Checks with Nomination Forms January 22, 2025 by rmoffice in 2023 Special Meeting Minutes, Bylaws Attachments Bylaw-2020-12-Bylaw-Criminal-Record-Checks-with-Nomination-Forms-1.pdf File size: 254 kB Read More
Bylaw 2020 – 11 Road Construction Agreement with Village of Loreburn for the Loreburn Lagoon Access Road January 22, 2025 by rmoffice in Bylaws Attachments Bylaw-2020-11-Road-Construction-Agreement-with-Village-of-Loreburn-for-the-Loreburn-Lagoon-Access-Road-1.pdf File size: 781 kB Read More
Bylaw 2020 – 10 Bylaw – Lagoon Agreement with Village of Loreburn Sunset Beach Phase 1 January 22, 2025 by rmoffice in Bylaws Attachments Bylaw-2020-10-Bylaw-Lagoon-Agreement-with-Village-of-Loreburn-Sunset-Beach-Phase-1-2-1.pdf File size: 974 kB Read More
Bylaw 2020 – 09 Bylaw to Provide for Entering into an Agreement with PEDC for Tax Exemption for Phase 2 Sunset Beach January 22, 2025 by rmoffice in Bylaws Attachments Bylaw-2020-09-Bylaw-to-Provide-for-Entering-into-an-Agreement-with-PEDC-for-Tax-Exemption-for-Phase-2-Sunset-Beach.pdf File size: 193 kB Read More
Bylaw 2020 – 02 Bylaw to Provide Road Lease – Sanderson & Chomyshen January 22, 2025 by rmoffice in Bylaws Attachments Bylaw-2020-02-Bylaw-to-Provide-Road-Lease-Sanderson-Chomyshen.pdf File size: 221 kB Read More
Bylaw 2020 – 01 Bylaw to Provide Road Lease – Paul Ganes January 22, 2025 by rmoffice in Bylaws Attachments Bylaw-2020-01-Bylaw-to-Provide-Road-Lease-Paul-Ganes.pdf File size: 435 kB Read More