Archive
Date
Notice
Archive
Date
Notice
2026
June 1, 2026
Notice of Sustainable Development Advisory Committee – 1436 Pinehurst Place – DVP26-0001
This item is going straight to Council, the link to the June 1, 2026 Council Agenda Page will be posted May 29, 2026
2026
June 1, 2026
Notice of Sustainable Development Advisory Committee – 602 Madrona Place – OCP25-0002 / Z25-0009
This item is going straight to Council, the link to the June 1, 2026 Council Agenda Page will be posted May 29, 2026
2026
June 1, 2026
Notice of Sustainable Development Advisory Committee – 854 Latoria Road – Z26-0001
This item is going straight to Council, the link to the June 1, 2026 Council Agenda Page will be posted May 29, 2026
2026
May 19, 2026
Notice of Road Closure – Portion of Alwynd Road to be Closed–NEW DATE
Notice of Road Closure – Portion of Alwynd Road to be Closed—POSTPONED TO MAY 19, 2026
Staff Report to Council – Portion of Alwynd Road to be Closed – March 16, 2026
Staff Report to Council – Portion of Aldwynd Road to be Closed – April 7, 2026
Bylaw No. 2246
2026
April 20, 2026
Notice of Public Hearing Being Waived – Parking Bylaw Modernization – Part 4: Off-Street Parking and Bicycle Regulations
Link to the April 20, Council Meeting Agenda Page – Agenda will be posted April 17, 2026
2026
April 20, 2026
Notice of Intent to Consider Issuance – 2899 Sooke Lake Road – TUP26-0001
Report to Sustainable Development Committee – 2899 Sooke Lake Road – March 30, 2026
2026
April 13, 2026
Notice of Sustainable Development Advisory Committee – 3084, 3088, 3094 Jacklin Road – Z25-0004
Link to the April 13, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted April 10, 2026
2026
April 13, 2026
Notice of Sustainable Development Advisory Committee – 2773 Strathmore Road – Z25-0011
Link to the April 13, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted April 10, 2026
2026
April 13. 2026
Notice of Sustainable Development Advisory Committee – 2609 Sooke Road – Z23-0012
Link to the April 13, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted April 10, 2026
2026
April 13, 2026
Notice of Sustainable Development Advisory Committee – 101-977 Langford Parkway – TUP26-0003
Link to the April 13, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted April 10, 2026
2026
April 7, 2026
Notice of Intent to Consider Issuance – 116-1064 Gala Court – TUP26-0002
Report to Sustainable Development Committee – 116-1064 Gala Court – TUP26-0002
2026
March 9, 2026
Notice of Sustainable Development Advisory Committee – 1041 Springboard Place – TUP25-0006
Link to the March 9, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted March 6, 2026
2026
March 9, 2026
Notice of Sustainable Development Advisory Committee – 116-1064 Gala Court – TUP26-0002
Link to the March 9, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted March 6, 2026
2026
March 2, 2026
Notice of Rezoning Bylaw Consideration – 1234 Goldstream Avenue – Z25-0008
Report to Sustainable Development Advisory Committee – January 19, 2026
Bylaw 2248
Link to the March 2, 2026 Council Agenda Page – Agenda will be posted February 27, 2026
2026
March 2, 2026
Notice of Rezoning Bylaw Consideration – 1029 Marwood Avenue – Z25-0006
Report to Sustainable Development Advisory Committee – January 19, 2026
Bylaw 2250
Link to the March 2, 2026 Council Agenda Page – Agenda will be posted February 27, 2026
2026
March 2, 2026
Notice of Rezoning Bylaw Consideration – 2614, 2616, 2618, 2622, 2626 Peatt Road and 2622, 2625, and 2629 Sunderland Road – Z23-0002
Report to Sustainable Development Advisory Committee – February 24, 2025
Report to Sustainable Development Advisory
Committee – January 19, 2026
Bylaw 2146
Link to the March 2, 2026 Council Agenda Page – Agenda will be posted February 27, 2026
2026
February 9, 2026
2026
January 19, 2026
Notice of Sustainable Development Advisory Committee – 2614, 2616, 2618, 2622, 2626 Peatt Road and 2622, 2625, and 2629 Sunderland Road – Z23-0002
Link to the January 19, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted January 16, 2026
2026
January 19, 2026
Notice of Sustainable Development Advisory Committee – 1029 Marwood Avenue – Z25-0006
Link to the January 19, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted January 16, 2026
2026
January 19, 2026
Notice of Sustainable Development Advisory Committee – 1234 Goldstream Avenue – Z25-0008
Link to the January 19, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted January 16, 2026
2025 Archive
December 15, 2025
Notice of Intent to Consider Issuance – 116-832 McCallum Road – TUP25-0003 and DVP25-0003 – December 15, 2025
Report to Sustainable Development Committee – 116-832 McCallum Road – TUP25-0003 and DVP25-0003 – November 10, 2025
2025 Archive
December 15, 2025
Notice of Intent to Consider Issuance – 101-945 Reunion Avenue – TUP25-0004 – December 15, 2025
Report to Sustainable Development Committee – 101-945 Reunion Avenue – TUP25-0004 – November 10, 2025
2025 Archive
December 15, 2025
Notice of Intent to Consider Issuance – 933 Tayberry Terrace – TUP25-0005 and DVP25-0005 – December 15, 2025
Report to Sustainable Development Committee – 933 Tayberry Terrace – TUP25-0005 and DVP25-0005 – November 10, 2025
2025 Archive
November 10, 2025
Notice of Sustainable Development Advisory Committee – 932 Rowils Crescent – DVP25-0001
Link to the November 10, 2025 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted November 7, 2025
2025 Archive
November 10, 2025
Notice of Sustainable Development Advisory Committee – 116-832 McCallum Road – TUP25-0003
Link to the November 10, 2025 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted November 7, 2025
2025 Archive
November 10, 2025
Notice of Sustainable Development Advisory Committee – 101-945 Reunion Avenue – TUP25-0004
Link to the November 10, 2025 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted November 7, 2025
2025 Archive
November 10, 2025
Notice of Sustainable Development Advisory Committee – 933 Tayberry Terrace – TUP25-0005
Link to the November 10, 2025 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted November 7, 2025
2025 Archive
November 3, 2025
Notice of Rezoning Bylaw Consideration – 897 Walfred Road – Z23-0021
Staff Report – September 8, 20251
Bylaw 2235
2025 Archive
October 20, 2025
2025 Archive
October 14, 2025
2025 Archive
October 14, 2025
2025 Archive
September 15, 2025
Notice of Rezoning Bylaw Consideration – 2750 Leigh Road – Z25-0001
Staff Report – Z25-0001
Bylaw 2234
2025 Archive
September 8, 2025
2025 Archive
September 8, 2025
Notice of Sustainable Development Advisory Committee Meeting – 897 Walfred Road – Z23-0021
Staff Report – Z23-0021
Bylaw 2235
2025 Archive
September 2, 2025
2025 Archive
August 18, 2025
2025 Archive
August 11, 2025
Notice of Sustainable Development Advisory Committee Meeting – 2750 Leigh Road – Z25-0001
SDAC Report – August 11, 2025
Bylaw 2234
2025 Archive
August 11, 2025
Notice of Sustainable Development Advisory Committee Meeting – 834 McCallum Road – DVP24-0002
SDAC Report – August 11, 2025
2025 Archive
July 14, 2025
Notice of Sustainable Development Advisory Committee Meeting – 105-693 Hoffman Avenue – TUP25-0001
SDAC Report – July 14, 2025
2025 Archive
June 25, 2025
Bylaw No. 2200
Bylaw No. 2229
Council Report 20250520
Council Minutes Resolution 20250520 DRAFT
Proposed OCP 20250610
Phase 1 – Engagement Summary
Phase 2 – Engagement Summary
Phase 3 – Engagement Analysis
Public Hearing Ad for OCP Bylaw No. 2200
Bylaw Consideration Ad for Bylaw No. 2229
Goldstream Gazette Ads 20250611
Goldstream Gazette Ads 20250618
2025 Archive
June 16, 2025
Notice of Rezoning Bylaw Consideration – Bylaw No. 2171 – 2805 Carlow Road – Z24-0004
Notice of Rezoning Bylaw Consideration – Bylaw No. 2227 – CD2 Text Amendment for Lot C – Z24-0004
SDAC Report – May 20, 2025 – 2805 Carlow Road Rezoning and CD2 Text Amendment for Lot C – Z24-0004
Bylaw No. 2171 – 2805 Carlow Road
Bylaw No. 2227 – CD2 Text Amendment for Lot C
2025 Archive
June 16, 2025
Notice of Rezoning Bylaw Consideration – Bylaw No. 2216 – 893 Klahanie Drive – Z24-0017
SDAC Report – April 14, 2025
Bylaw No. 2216
2025 Archive
April 14, 2025
Notice of Sustainable Development Advisory Committee Meeting – 893 Klahanie Drive– Z24-0017
SDAC Report – April 14, 2025
Bylaw 2216
2025 Archive
April 7, 2025
Notice of Rezoning Bylaw Consideration – 2795 & 2799 Scafe Road – Z24-0010
Staff Report – Z24-0010
Bylaw 2194
2025 Archive
April 7, 2025
2025 Archive
April 7, 2025
2025 Archive
March 10, 2025
Notice of Sustainable Development Advisory Committee Meeting – 991 & 995 Latoria Rd– DVP24-0012
SDAC Report – March 10, 2025
2025 Archive
March 10, 2025
Notice of Sustainable Development Advisory Committee Meeting – 2614, 2618, 2622, 2626 Peatt Road & 2622, 2625, 2629 Sunderland Road– Z23-0002
SDAC Report – March 10, 2025
Bylaw 2146
2025 Archive
February 24, 2025
Notice of Sustainable Development Advisory Committee Meeting – 2795 &2799 Scafe Rd– Z24-0010
SDAC Report – February 24, 2025
Bylaw 2194
2025 Archive
February 24, 2025
Notice of Sustainable Development Advisory Committee Meeting – 1057 Marwood Rd– TUP21-0006
Original SDAC Report – March 14, 2022
2025 Archive
February 18, 2025
2025 Archive
February 3, 2025
2025 Archive
February 3, 2025
2025 Archive
February 3, 2025
2025 Archive
February 3, 2025
2025 Archive
February 3, 2025
Notice of Rezoning Bylaw Consideration – 2830 Jacklin Rd, 2825, 2827, 2829, 2831 Knotty Pine Rd – Z23-0009
Staff Report – Z23-0009
Bylaw 2204
2025 Archive
February 3, 2025
Notice of Rezoning Bylaw Consideration – 766, 770, 774, 778, 782 Meaford Avenue and 2911, 2912, 2914, 2916 Aprell Place – Z24-0001
Staff Report – Z24-0001
Bylaw 2169
2025 Archive
February 3, 2025
Notice of Rezoning Bylaw Consideration – 691 Kodiak Way – Z24-0019
Staff Report – Z24-0019
Bylaw 2217
2025 Archive
January 21, 2025
Notice of Sustainable Development Advisory Committee Meeting – 3003 Irwin Road – DVP24-0006
SDAC Report – January 21, 2025
2024 Archive
November 18, 2024
Notice of Rezoning Bylaw Consideration – 950 Bray Ave, 2866 & 2870 Rita Rd – Z23-0008
SDAC Report – October 15, 2024
Bylaw 2199
2024 Archive
November 18, 2024
Notice of Rezoning Bylaw Consideration – 946 Isabell Ave – Z22-0035
SDAC Report – October 15, 2024
Bylaw 2191
2024 Archive
November 18, 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 2787 Lakeshore Pl – DVP24-0008
SDAC Report – November 12, 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 837 Hockley Ave – DVP24-0007
SDAC Report – November 12, 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 997 & 999 Goldstream Ave – TUP24-0005
SDAC Report – November 12, 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 2830 Jacklin Rd & 2825, 2827, 2829, 2831 Knotty Pine Rd – Z23-0009
SDAC Report – November 12, 2024
Bylaw 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 766, 770, 774, 778, 782 Meaford Ave & 2911, 2912, 2914, 2916 Aprell Place– Z24-0001
SDAC Report – November 12, 2024
Bylaw 2169
2024 Archive
October 21, 2024
Notice of Rezoning Bylaw Consideration – 646 Atkins Ave – Z23-0017
Staff Report – Z23-0017
Bylaw 2203
2024 Archive
October 21, 2024
2024 Archive
October 15, 2024
Notice of Sustainable Development Advisory Committee Meeting – 950 Bray Avenue & 2866 & 2870 Rita Road – Z23-0008
SDAC Report – Z23-0008
Bylaw 2199
2024 Archive
October 15, 2024
Notice of Sustainable Development Advisory Committee Meeting – 946 Isabell Ave – Z22-0035
SDAC Report – Z22-0035
Bylaw 2191
2024 Archive
October 15, 2024
Notice of Sustainable Development Advisory Committee Meeting – 106-4342 West Shore Parkway – TUP24-0007
SDAC Report – TUP24-0007
2024 Archive
October 7, 2024
Notice of Rezoning Bylaw Consideration – 967A Isabell Avenue- Z24-0002
Staff Report – Z24-0002
Bylaw 2192
2024 Archive
October 7, 2024
Notice of Rezoning Bylaw Consideration – 991 & 995 Latoria Road – Z24-0008
Staff Report – Z24-0008
Bylaw 2193
2024 Archive
September 23, 2024
Notice of Rezoning Bylaw Consideration – 991 & 995 Latoria Road – Z24-0008 – MOVED TO OCTOBER 7th
SDAC Meeting Agenda
2024 Archive
September 23, 2024
Notice of Rezoning Bylaw Consideration – 967A Isabell Ave – Z24-0002 – MOVED TO OCTOBER 7th
SDAC Meeting Agenda
2024 Archive
September 9, 2024
Notice of Sustainable Development Advisory Committee Meeting – 939 Klahanie Dr – Z23-0028
SDAC Report – September 9, 2024
Bylaw 2201
2024 Archive
September 9, 2024
Notice of Sustainable Development Advisory Committee Meeting – 646 Atkins Ave – Z23-0017
SDAC Report – September 9, 2024
Bylaw 2203
2024 Archive
September 9, 2024
Notice of Sustainable Development Advisory Committee Meeting – 2860 Turnstyle Rd – TUP24-0003
SDAC Report – September 9, 2024
2024 Archive
August 19, 2024
Notice of Rezoning Bylaw Consideration – 3321 Luxton Rd – Z24-0003
SDAC Report – July 8, 2024
Bylaw 2180
2024 Archive
August 19, 2024
Notice of Rezoning Bylaw Consideration – 2787 Lakeview Dr – Z24-0011
SDAC Report – July 8, 2024
Bylaw 2188
2024 Archive
August 19, 2024
Notice of Rezoning Bylaw Consideration – 1331 Westhills Dr – Z24-0009
SDAC Report – July 8, 2024
Bylaw 2184
2024 Archive
August 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 951 & 995 Latoria Rd – Z24-0008
SDAC Meeting Agenda
SDAC Report – August 12, 2024
Bylaw 2193
2024 Archive
August 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 967A Isabell Ave – Z24-0002
SDAC Meeting Agenda
SDAC Report – August 12, 2024
Bylaw 2192
2024 Archive
August 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 728 Massie Dr and 2746 Dinan Pl – Z22-0009
SDAC Meeting Agenda
SDAC Report – August 12, 2024
Bylaw 2097
2024 Archive
August 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 3301 Woodruff Rd – TUP24-0002
SDAC Meeting Agenda
SDAC Report – August 12, 2024
2024 Archive
July 19, 2024
2024 Archive
July 8, 2024
Notice of Sustainable Development Advisory Committee Meeting – 2787 Lakeview Terrace – Z24-0011
SDAC Meeting Agenda
2024 Archive
July 8, 2024
2024 Archive
July 8, 2024
Notice of Sustainable Development Advisory Committee Meeting – 3321 Luxton Road – Z24-0003
SDAC Report – July 8, 2024
Bylaw 2180
2024 Archive
June 17, 2024
Notice of Rezoning Bylaw Consideration – Z23-0015 – 2691 Sooke Rd
Notice of Sustainable Development Advisory Committee Meeting – 2691 Sooke Road – Z23-0015
Bylaw 2161
SDAC Report – May 13, 2024
2024 Archive
June 12, 2024
2024 Archive
June 3, 2024
Notice of Rezoning Bylaw Consideration – Z23-0007 – 875, 881 Brock Ave and 2700, 2708, 2712 Strathmore Rd
Bylaw 2163
SDAC Report – April 22, 2024
2024 Archive
June 3, 2024
Notice of Proposed Bylaw – Small-Scale Multi-Unit Housing – Z24-0005
Council Report – June 3, 2023
Bylaw 2183
2024 Archive
June 3, 2024
Notice of Proposed Bylaws – Transit-Oriented Areas – Z23-0029
Council Report – June 3, 2024
Bylaw 2155
Bylaw 2160
2024 Archive
May 6, 2024
Notice of Intent – The Langford Station
Report to Planning and Zoning Committee – July 12, 2021
SDAC Report – April 8, 2024
2024 Archive
May 6, 2024
Notice of Public Hearing Being Waived – Z23-0016 – 824, 832, 838 Goldstream Avenue
Bylaw No. 2166
SDAC Report – April 8, 2024
2024 Archive
April 15, 2024
2024 Archive
April 15, 2024
Notice of Rezoning Bylaw Consideration – Z23-0026 – 960 Jenkins Ave
Bylaw 2161 Z23-0026
SDAC Report – Z23-0026
2024 Archive
April 15, 2024
Notice of Rezoning Bylaw Consideration – Z23-0023 – 902 Walfred Road
Bylaw 2162 Z23-0023
SDAC Report – Z23-0023
SDAC Report Drawings – Z23-0023
2024 Archive
April 8, 2024
2024 Archive
March 18, 2024
Notice of Rezoning Bylaw Consideration – Z22-0031 – 798 Gwendolynn Dr
Bylaw 2170 Z22-0031
Report to Council – Z22-0031
2024 Archive
March 4, 2024
2024 Archive
February 20, 2024
Notice of Rezoning Bylaw Consideration – Z23-0018 – 2832, 2834, 2836, 2838 Knotty Pine Road
Bylaw 2151 – Z23-0018
SDAC Report – Z23-0018
2024 Archive
February 20, 2024
Notice of Public Hearing – Z23-0027 – 1331 Westhills Drive
Bylaw 2154 – Z23-0027
SDAC Report – Z23-0027
2024 Archive
February 20, 2024
Notice of Public Hearing – Z23-0019 – 2207 Millstream Road
Bylaw 2019 – Z23-0019
SDAC Report – Z23-0019
2024 Archive
February 20, 2024
Notice of Public Hearing – Z22-0025 – 982, 984, 986, 988 Bray Avenue
Bylaw 2019 – Z22-0025
Staff Report – Z22-0025
2024 Archive
January 15, 2024
Notice of Public Hearing – Z23-0010 – 957 Walfred Road
Bylaw 1927 – Z23-0010
Staff Report – Z23-0010
Staff Report – Z23-0010
2023 Archive
December 4, 2023
2023 Archive
November 20, 2023
Notice of Intent – TUP19-0004 – 107-2317 Millstream Road
Staff Report – TUP19-0004
Staff Report – TUP19-0004
2023 Archive
November 20, 2023
Notice of Intent – TUP20-0006 – 988 McCallum Road
Staff Report – TUP20-0006
Staff Report – TUP20-0006
2023 Archive
November 6, 2023
2023 Archive
November 6, 2023
2023 Archive
October 10, 2023
Notice of Public Hearing – Z23-0001 – 3405 Happy Valley Road
Bylaw 2144 – Z23-0001
Staff Report – Z23-0001
2023 Archive
October 10, 2023
Notice of Public Hearing – Z23-0014 – Omnibus No. 63 Removing requirement that a second off-street parking stall be provided for three-bedroom apartment units
Bylaw 2135 – Z23-0014
Staff Report – Z23-0014
2023 Archive
September 25, 2023
Notice of Public Hearing – Z23-0004 – 2120 Millstream Road
Bylaw 2132 – Z23-0004
Staff Report – Z23-0004
2023 Archive
September 25, 2023
Notice of Public Hearing – Z22-0036 – 820, 822, 824, 826 Hockley Avenue
Bylaw 2142 – Z22-0036
Staff Report – Z22-0036
2023 Archive
September 25, 2023
2023 Archive
September 5, 2023
2023 Archive
August 21, 2023
Notice of Public Hearing – All land within the City of Langford Municipal Boundaries
Bylaw 2135 – Z23-0014
Staff Report – Z23-0014
2023 Archive
August 21, 2023
Notice of Public Hearing – Z22-0038 – 2703, 2707, 2711 Claude Road and 726 Percy Place
Bylaw 2139 – Z22-0038
Staff Report – Z22-0038
2023 Archive
August 21, 2023
Notice of Public Hearing – Z22-0031 – 798 Gwendolynn Drive
Bylaw 2137 – Z22-0031
Staff Report – Z22-0031
2023 Archive
August 21, 2023
Notice of Intent – TUP20-0003 – 890 Goldstream Avenue
Staff Report – TUP20-0003
Goldstream Gazette – 16 August 2023
2023 Archive
August 21, 2023
2023 Archive
July 17, 2023
Notice of Public Hearing – Z22-0026 – 971 Walfred Road
Bylaw 2099 – Z22-0026
Staff Report – Z22-0026
2023 Archive
July 17, 2023
Notice of Public Hearing – Z22-0022 – Omnibus No. 60 Text Amendments
Bylaw 2082 – Z22-0022
Staff Report – Z22-0022
2023 Archive
July 17, 2023
2023 Archive
July 17, 2023
2023 Archive
July 17, 2023
2023 Archive
June 19, 2023
Notice of Intent – TUP23-0002 – 2990 and 2992 Irwin Road (Jordie Lunn Park)
Staff Report – TUP23-0002
Goldstream Gazette – 7 June 2023
2023 Archive
June 5, 2023
Notice of Public Hearing – Z23-0003 – Omnibus No. 61 Text Amendments – Unlicensed Vehicles and Institutional Fencing
Bylaw-2126-Z23-0003
Staff Report – Z23-0003
2023 Archive
April 17, 2023
Notice of Public Hearing – Z22-0018 – 898 and 914 Klahanie Drive
Bylaw 2093 – Z22-0018
Staff Report – Z22-0018
2023 Archive
April 3, 2023
Notice of Public Hearing – Z21-0040 – 2772 Vantilburg Crescent
Bylaw 2012 – Z21-0040
Staff Report – Z21-0040
Staff Report – Z21-0040
2023 Archive
March 6, 2023
Notice of Public Hearing – Z22-0023 – 2833, 2835, 2837, and 2839 Knotty Pine Road
Bylaw 2098 – Z22-0023
Staff Report – Z22-0023
2023 Archive
February 21, 2023
Notice of Intent – DVP22-0006 – 960 Latoria Road
Staff Report – 202200829
Addendum Staff Report – 20220906
Staff Report – 20230206
2023 Archive
February 6, 2023
Notice of Public Hearing – Z22-0028 – 771, 775 and 781 Station Avenue
Bylaw 2105 – Z22-0028
Staff Report – Z22-0028
2023 Archive
February 6, 2023
Notice of Public Hearing – Z22-0004 – 658 and 664 Redington Avenue
Bylaw 2068 – Z22-0004
Staff Report – Z22-0004
2023 Archive
February 6, 2023
2023 Archive
February 6, 2023
2023 Archive
January 16, 2023
2022 Archive
September 6, 2022
Notice of Public Hearing – Z22-0021 – 2321 and 2323 Belair Road
Bylaw 2086 – Z22-0021
Staff Report – Z22-0021
2022 Archive
September 6, 2022
Notice of Public Hearing – Z22-0008 – 798 Goldstream Avenue, 2747, 2753, 2761 Peatt Road, and 2734, 2738, 2742, 2746 Claude Road
Bylaw 2058 – Z22-0008
Staff Report – Z22-0008
2022 Archive
September 6, 2022
2022 Archive
September 6, 2022
2022 Archive
September 6, 2022
2022 Archive
September 6, 2022
2022 Archive
September 6, 2022
Notice of Intent – DVP22-0002 – 798 Goldstream Avenue, 2747, 2753, 2761 Peatt Road, and 2734, 2738, 2742, 2746 Claude Road
Staff Report – DVP22-0002
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0024 – 2089 Champions Way
Bylaw 2096 – Z22-0024
Staff Report – Z22-0024
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0017 – 2647A and 2647B Deville Road
Bylaw 2092 – Z22-0017
Staff Report – Z22-0017
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0014 – 2786, 2792, 2798 Scafe and 821, 825 Wren Place
Bylaw 2091 – Z22-0014
Staff Report – Z22-0014
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0012 – 3608 Happy Valley Road
Bylaw 2078 – Z22-0012
Staff Report – Z22-0012
2022 Archive
August 15, 2022
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0002 – 936 Jenkins Avenue
Bylaw 2094 – Z22-0002
Staff Report – Z22-0002
2022 Archive
July 18, 2022
2022 Archive
July 11, 2022
2022 Archive
July 18, 2022
2022 Archive
July 18, 2022
Notice of Public Hearing – Z21-0008 – 3208 and 3212 Happy Valley Road
Bylaw 1993 – Z21-0008
Staff Report – Z21-0008
2022 Archive
July 18, 2022
Notice of Public Hearing – Z22-0011 – 975, 979 and 983 Bray Avenue
Bylaw 2080 – Z22-0011
Staff Report – Z22-0011
2022 Archive
June 13, 2022
2022 Archive
June 20, 2022
2022 Archive
June 20, 2022
Notice of Public Hearing – Z22-0007– 825, 829, 833 and 845 Orono Avenue
Bylaw 2060 – Z22-0007
Staff Report – Z22-0007
2022 Archive
June 20, 2022
Notice of Public Hearing – Z22-0001– 1551 and 1559 Sawyer Road
Bylaw 2059 – Z22-0001
Staff Report – Z22-0001
Staff Report – Z22-0001
Staff Report – Z22-0001
2022 Archive
June 20, 2022
Notice of Public Hearing – Z21-0048 – 2750 Leigh Road
Bylaw 2028 – Z21-0048
Staff Report – Z21-0048
Staff Report – Z21-0048
2022 Archive
June 20, 2022
Notice of Public Hearing – OCP21-0005/Z21-0047 –2155, 2207, 2213 and 2217 Millstream Road
Bylaw 2061 – OCP21-0005
Bylaw 2062 – Z21-0047
Staff Report – OCP21-0005/Z21-0047
2022 Archive
June 20, 2022
Notice of Public Hearing – Z21-0045 – 528 and 532 Goldstream Avenue
Bylaw 2055 – Z21-0045
Staff Report – Z21-0045
2022 Archive
June 6, 2022
Notice of Public Hearing – Z22-0006 – 892 Walfred Road
Bylaw 2067 – Z22-0006
Staff Report – Z22-0006
2022 Archive
June 6, 2022
Notice of Public Hearing – Z22-0005 – 2870, 2874 Peatt Road
Bylaw 2066 – Z22-0005
Staff Report – Z22-0005
2022 Archive
June 6, 2022
Notice of Public Hearing – Z21-0018 – Amending the Text of Part 4 – Parking Regulations
Bylaw 2077 – Z21-0018
Staff Report – Z21-0018
2022 Archive
June 6, 2022
Notice of Public Hearing – Z21-0018 – Amending the Text of Part 4 – Parking Regulations
Bylaw 2054 – Z21-0018
Staff Report – Z21-0018
2022 Archive
May 16, 2022
2022 Archive
May 16, 2022
Notice of Public Hearing – OCP21-0006
Bylaw 2031 – OCP21-0006
Staff Report – OCP21-0006
Staff Report – OCP21-0006
2022 Archive
May 16, 2022
2022 Archive
May 16, 2022
Notice of Public Hearing – Z21-0051 – 2869, 2875, 2885 Leigh Road and 1080 Dunford Avenue
Bylaw 2063 – Z21-0051
Staff Report – Z21-0051
2022 Archive
May 2, 2022
Notice of Public Hearing – Z21-0023 – 829, 831, 835 and 839 Hockley Avenue
Bylaw 2052 – Z21-0023
Staff Report – Z21-0023
2022 Archive
May 2, 2022
Notice of Public Hearing – Z21-0046 – 2621 Sooke Road and 3260 Jacklin Road
Bylaw 2044 – Z21-0046
Staff Report – Z21-0046
2022 Archive
April 19, 2022
Notice of Public Hearing – Z21-0031 – 749 Latoria Road, 781 Gwendolynn Drive, 655 Frederic Road, and PID: 024-546-054
Bylaw 2034 – Z21-0031
Staff Report – Z21-0031
2022 Archive
April 19, 2022
Notice of Public Hearing – Z21-0039 – 640 and 644 Granderson Road
Bylaw 2016 – Z21-0039
Staff Report – Z21-0039
2022 Archive
April 4, 2022
Notice of Public Hearing – Z21-0050 – 904, 908, 910, 912 and 914 Dunford Avenue
Bylaw 2037 – Z21-0050
Staff Report – Z21-0050
2022 Archive
April 4, 2022
2022 Archive
March 21, 2022
2022 Archive
March 7, 2022
Notice of Public Hearing – Z21-0025 – 1950, 1991 Bear Mountain Pkwy and 2133 Champions Way
Bylaw 1997 – Z21-0025
Staff Report – Z21-0025
2022 Archive
March 7, 2022
2022 Archive
February 22, 2022
2022 Archive
February 22, 2022
2022 Archive
February 22, 2022
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0042 – 902 Walfred Road
Bylaw 2030 – Z21-0042
Staff Report – Z21-0042
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0041 – 661 Hoylake Avenue
Bylaw 2026 – Z21-0041
Staff Report – Z21-0041
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0036 – 2822, 2824, 2828 Jacklin Road
Bylaw 2032 – Z21-0036
Staff Report – Z21-0036
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0026 – 2762, 2768, 2774 Winster Road
Bylaw 1999 – Z21-0026
Staff Report – Z21-0026
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0016 – 1253, 1265, 1277, 1289, 1300 Valemount Court
Bylaw 1989 – Z21-0016
Bylaw 1990 – Z21-0016
Staff Report – Z21-0016
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0001 – 840 Arncote Avenue
Bylaw 2020 – Z21-0001
Staff Report – Z21-0001
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0011 – 791 and 795 Revilo Place and 2931 Phipps Road
Bylaw 2017 – Z21-0011
Staff Report – Z21-0011
2022 Archive
February 7, 2022
2022 Archive
February 7, 2022
Notice of Public Hearing – Z21-0012 – 3216 Happy Valley Road
Bylaw 2015 – Z21-0012
Staff Report – Z21-0012
2022 Archive
February 7, 2022
Notice of Public Hearing – Z21-0037 – 3420 Luxton Road, 1120 Finney Road, and 3219 & 3235 Loledo Place
Bylaw 2014 – Z21-0037
Staff Report – Z21-0037
2022 Archive
February 7, 2022
Notice of Public Hearing – Z21-0038 – 621 and 629 Rockingham Road
Bylaw 2011 – Z21-0038
Bylaw 2027 – Z21-0038
Staff Report – Z21-0038
2022 Archive
January 24, 2022
2022 Archive
January 24, 2022
Notice of Public Hearing – Z21-0017 – 962, 966, 970, 974, and 978 Bray Avenue
Bylaw 2001 – Z21-0017
Staff Report – Z21-0017
2022 Archive
January 24, 2022
Notice of Public Hearing – Z21-0025 – 1450 Grand Forest Cl and 1950 & 1991 Bear Mountain Parkway – POSTPONED
Bylaw 1997 – Z21-0025
Staff Report – Z21-0025
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
October 18, 2021
2021 Archive
October 4, 2021
2021 Archive
September 20, 2021
2021 Archive
August 16, 2021
2021 Archive
August 16, 2021
2021 Archive
August 16, 2021
2021 Archive
August 16, 2021
2021 Archive
June 21, 2021
2021 Archive
February 26, 2021
2021 Archive
February 26, 2021
2020 Archive
December 31, 2020
2020 Archive
December 31, 2020
2026
May 11, 2026
Notice of Sustainable Development Advisory Committee – 1436 Pinehurst Place – DVP26-0001
Notice of Sustainable Development Advisory Committee – 602 Madrona Place – OCP25-0002 / Z25-0009
Notice of Sustainable Development Advisory Committee – 854 Latoria Road – Z26-0001
Link to the May 11, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted May 8, 2026
2026
May 4, 2026
Notice of Road Closure – Portion of Alwynd Road to be Closed
Staff
Report to Council – Portion of Alwynd Road to be Closed – March 16, 2026
Staff Report to Council – Portion of Aldwynd Road to be Closed – April 7, 2026
Bylaw No. 2246
2026
April 20, 2026
Notice of Public Hearing Being Waived – Parking Bylaw Modernization – Part 4: Off-Street Parking and Bicycle Regulations
Link to the April 20, Council Meeting Agenda Page – Agenda will be posted April 17, 2026
2026
April 20, 2026
Notice of Intent to Consider Issuance – 2899 Sooke Lake Road – TUP26-0001
Report to Sustainable Development Committee – 2899 Sooke Lake Road – March 30, 2026
2026
April 13, 2026
Notice of Sustainable Development Advisory Committee – 3084, 3088, 3094 Jacklin Road – Z25-0004
Link to the April 13, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted April 10, 2026
2026
April 13, 2026
Notice of Sustainable Development Advisory Committee – 2773 Strathmore Road – Z25-0011
Link to the April 13, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted April 10, 2026
2026
April 13. 2026
Notice of Sustainable Development Advisory Committee – 2609 Sooke Road – Z23-0012
Link to the April 13, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted April 10, 2026
2026
April 13, 2026
Notice of Sustainable Development Advisory Committee – 101-977 Langford Parkway – TUP26-0003
Link to the April 13, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted April 10, 2026
2026
April 7, 2026
Notice of Intent to Consider Issuance – 116-1064 Gala Court – TUP26-0002
Report to Sustainable Development Committee – 116-1064 Gala Court – TUP26-0002
2026
March 9, 2026
Notice of Sustainable Development Advisory Committee – 1041 Springboard Place – TUP25-0006
Link to the March 9, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted March 6, 2026
2026
March 9, 2026
Notice of Sustainable Development Advisory Committee – 116-1064 Gala Court – TUP26-0002
Link to the March 9, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted March 6, 2026
2026
March 2, 2026
Notice of Rezoning Bylaw Consideration – 1234 Goldstream Avenue – Z25-0008
Report to Sustainable Development Advisory Committee – January 19, 2026
Bylaw 2248
Link to the March 2, 2026 Council Agenda Page – Agenda will be posted February 27, 2026
2026
March 2, 2026
Notice of Rezoning Bylaw Consideration – 1029 Marwood Avenue – Z25-0006
Report to Sustainable Development Advisory Committee – January 19, 2026
Bylaw 2250
Link to the March 2, 2026 Council Agenda Page – Agenda will be posted February 27, 2026
2026
March 2, 2026
Notice of Rezoning Bylaw Consideration – 2614, 2616, 2618, 2622, 2626 Peatt Road and 2622, 2625, and 2629 Sunderland Road – Z23-0002
Report to Sustainable Development Advisory Committee – February 24, 2025
Report to Sustainable Development Advisory
Committee – January 19, 2026
Bylaw 2146
Link to the March 2, 2026 Council Agenda Page – Agenda will be posted February 27, 2026
2026
February 9, 2026
2026
January 19, 2026
Notice of Sustainable Development Advisory Committee – 2614, 2616, 2618, 2622, 2626 Peatt Road and 2622, 2625, and 2629 Sunderland Road – Z23-0002
Link to the January 19, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted January 16, 2026
2026
January 19, 2026
Notice of Sustainable Development Advisory Committee – 1029 Marwood Avenue – Z25-0006
Link to the January 19, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted January 16, 2026
2026
January 19, 2026
Notice of Sustainable Development Advisory Committee – 1234 Goldstream Avenue – Z25-0008
Link to the January 19, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted January 16, 2026
2025 Archive
December 15, 2025
Notice of Intent to Consider Issuance – 116-832 McCallum Road – TUP25-0003 and DVP25-0003 – December 15, 2025
Report to Sustainable Development Committee – 116-832 McCallum Road – TUP25-0003 and DVP25-0003 – November 10, 2025
2025 Archive
December 15, 2025
Notice of Intent to Consider Issuance – 101-945 Reunion Avenue – TUP25-0004 – December 15, 2025
Report to Sustainable Development Committee – 101-945 Reunion Avenue – TUP25-0004 – November 10, 2025
2025 Archive
December 15, 2025
Notice of Intent to Consider Issuance – 933 Tayberry Terrace – TUP25-0005 and DVP25-0005 – December 15, 2025
Report to Sustainable Development Committee – 933 Tayberry Terrace – TUP25-0005 and DVP25-0005 – November 10, 2025
2025 Archive
November 10, 2025
Notice of Sustainable Development Advisory Committee – 932 Rowils Crescent – DVP25-0001
Link to the November 10, 2025 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted November 7, 2025
2025 Archive
November 10, 2025
Notice of Sustainable Development Advisory Committee – 116-832 McCallum Road – TUP25-0003
Link to the November 10, 2025 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted November 7, 2025
2025 Archive
November 10, 2025
Notice of Sustainable Development Advisory Committee – 101-945 Reunion Avenue – TUP25-0004
Link to the November 10, 2025 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted November 7, 2025
2025 Archive
November 10, 2025
Notice of Sustainable Development Advisory Committee – 933 Tayberry Terrace – TUP25-0005
Link to the November 10, 2025 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted November 7, 2025
2025 Archive
November 3, 2025
Notice of Rezoning Bylaw Consideration – 897 Walfred Road – Z23-0021
Staff Report – September 8, 20251
Bylaw 2235
2025 Archive
October 20, 2025
2025 Archive
October 14, 2025
2025 Archive
October 14, 2025
2025 Archive
September 15, 2025
Notice of Rezoning Bylaw Consideration – 2750 Leigh Road – Z25-0001
Staff Report – Z25-0001
Bylaw 2234
2025 Archive
September 8, 2025
2025 Archive
September 8, 2025
Notice of Sustainable Development Advisory Committee Meeting – 897 Walfred Road – Z23-0021
Staff Report – Z23-0021
Bylaw 2235
2025 Archive
September 2, 2025
2025 Archive
August 18, 2025
2025 Archive
August 11, 2025
Notice of Sustainable Development Advisory Committee Meeting – 2750 Leigh Road – Z25-0001
SDAC Report – August 11, 2025
Bylaw 2234
2025 Archive
August 11, 2025
Notice of Sustainable Development Advisory Committee Meeting – 834 McCallum Road – DVP24-0002
SDAC Report – August 11, 2025
2025 Archive
July 14, 2025
Notice of Sustainable Development Advisory Committee Meeting – 105-693 Hoffman Avenue – TUP25-0001
SDAC Report – July 14, 2025
2025 Archive
June 25, 2025
Bylaw No. 2200
Bylaw No. 2229
Council Report 20250520
Council Minutes Resolution 20250520 DRAFT
Proposed OCP 20250610
Phase 1 – Engagement Summary
Phase 2 – Engagement Summary
Phase 3 – Engagement Analysis
Public Hearing Ad for OCP Bylaw No. 2200
Bylaw Consideration Ad for Bylaw No. 2229
Goldstream Gazette Ads 20250611
Goldstream Gazette Ads 20250618
2025 Archive
June 16, 2025
Notice of Rezoning Bylaw Consideration – Bylaw No. 2171 – 2805 Carlow Road – Z24-0004
Notice of Rezoning Bylaw Consideration – Bylaw No. 2227 – CD2 Text Amendment for Lot C – Z24-0004
SDAC Report – May 20, 2025 – 2805 Carlow Road Rezoning and CD2 Text Amendment for Lot C – Z24-0004
Bylaw No. 2171 – 2805 Carlow Road
Bylaw No. 2227 – CD2 Text Amendment for Lot C
2025 Archive
June 16, 2025
Notice of Rezoning Bylaw Consideration – Bylaw No. 2216 – 893 Klahanie Drive – Z24-0017
SDAC Report – April 14, 2025
Bylaw No. 2216
2025 Archive
April 14, 2025
Notice of Sustainable Development Advisory Committee Meeting – 893 Klahanie Drive– Z24-0017
SDAC Report – April 14, 2025
Bylaw 2216
2025 Archive
April 7, 2025
Notice of Rezoning Bylaw Consideration – 2795 & 2799 Scafe Road – Z24-0010
Staff Report – Z24-0010
Bylaw 2194
2025 Archive
April 7, 2025
2025 Archive
April 7, 2025
2025 Archive
March 10, 2025
Notice of Sustainable Development Advisory Committee Meeting – 991 & 995 Latoria Rd– DVP24-0012
SDAC Report – March 10, 2025
2025 Archive
March 10, 2025
Notice of Sustainable Development Advisory Committee Meeting – 2614, 2618, 2622, 2626 Peatt Road & 2622, 2625, 2629 Sunderland Road– Z23-0002
SDAC Report – March 10, 2025
Bylaw 2146
2025 Archive
February 24, 2025
Notice of Sustainable Development Advisory Committee Meeting – 2795 &2799 Scafe Rd– Z24-0010
SDAC Report – February 24, 2025
Bylaw 2194
2025 Archive
February 24, 2025
Notice of Sustainable Development Advisory Committee Meeting – 1057 Marwood Rd– TUP21-0006
Original SDAC Report – March 14, 2022
2025 Archive
February 18, 2025
2025 Archive
February 3, 2025
2025 Archive
February 3, 2025
2025 Archive
February 3, 2025
2025 Archive
February 3, 2025
2025 Archive
February 3, 2025
Notice of Rezoning Bylaw Consideration – 2830 Jacklin Rd, 2825, 2827, 2829, 2831 Knotty Pine Rd – Z23-0009
Staff Report – Z23-0009
Bylaw 2204
2025 Archive
February 3, 2025
Notice of Rezoning Bylaw Consideration – 766, 770, 774, 778, 782 Meaford Avenue and 2911, 2912, 2914, 2916 Aprell Place – Z24-0001
Staff Report – Z24-0001
Bylaw 2169
2025 Archive
February 3, 2025
Notice of Rezoning Bylaw Consideration – 691 Kodiak Way – Z24-0019
Staff Report – Z24-0019
Bylaw 2217
2025 Archive
January 21, 2025
Notice of Sustainable Development Advisory Committee Meeting – 3003 Irwin Road – DVP24-0006
SDAC Report – January 21, 2025
2024 Archive
November 18, 2024
Notice of Rezoning Bylaw Consideration – 950 Bray Ave, 2866 & 2870 Rita Rd – Z23-0008
SDAC Report – October 15, 2024
Bylaw 2199
2024 Archive
November 18, 2024
Notice of Rezoning Bylaw Consideration – 946 Isabell Ave – Z22-0035
SDAC Report – October 15, 2024
Bylaw 2191
2024 Archive
November 18, 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 2787 Lakeshore Pl – DVP24-0008
SDAC Report – November 12, 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 837 Hockley Ave – DVP24-0007
SDAC Report – November 12, 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 997 & 999 Goldstream Ave – TUP24-0005
SDAC Report – November 12, 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 2830 Jacklin Rd & 2825, 2827, 2829, 2831 Knotty Pine Rd – Z23-0009
SDAC Report – November 12, 2024
Bylaw 2024
2024 Archive
November 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 766, 770, 774, 778, 782 Meaford Ave & 2911, 2912, 2914, 2916 Aprell Place– Z24-0001
SDAC Report – November 12, 2024
Bylaw 2169
2024 Archive
October 21, 2024
Notice of Rezoning Bylaw Consideration – 646 Atkins Ave – Z23-0017
Staff Report – Z23-0017
Bylaw 2203
2024 Archive
October 21, 2024
2024 Archive
October 15, 2024
Notice of Sustainable Development Advisory Committee Meeting – 950 Bray Avenue & 2866 & 2870 Rita Road – Z23-0008
SDAC Report – Z23-0008
Bylaw 2199
2024 Archive
October 15, 2024
Notice of Sustainable Development Advisory Committee Meeting – 946 Isabell Ave – Z22-0035
SDAC Report – Z22-0035
Bylaw 2191
2024 Archive
October 15, 2024
Notice of Sustainable Development Advisory Committee Meeting – 106-4342 West Shore Parkway – TUP24-0007
SDAC Report – TUP24-0007
2024 Archive
October 7, 2024
Notice of Rezoning Bylaw Consideration – 967A Isabell Avenue- Z24-0002
Staff Report – Z24-0002
Bylaw 2192
2024 Archive
October 7, 2024
Notice of Rezoning Bylaw Consideration – 991 & 995 Latoria Road – Z24-0008
Staff Report – Z24-0008
Bylaw 2193
2024 Archive
September 23, 2024
Notice of Rezoning Bylaw Consideration – 991 & 995 Latoria Road – Z24-0008 – MOVED TO OCTOBER 7th
SDAC Meeting Agenda
2024 Archive
September 23, 2024
Notice of Rezoning Bylaw Consideration – 967A Isabell Ave – Z24-0002 – MOVED TO OCTOBER 7th
SDAC Meeting Agenda
2024 Archive
September 9, 2024
Notice of Sustainable Development Advisory Committee Meeting – 939 Klahanie Dr – Z23-0028
SDAC Report – September 9, 2024
Bylaw 2201
2024 Archive
September 9, 2024
Notice of Sustainable Development Advisory Committee Meeting – 646 Atkins Ave – Z23-0017
SDAC Report – September 9, 2024
Bylaw 2203
2024 Archive
September 9, 2024
Notice of Sustainable Development Advisory Committee Meeting – 2860 Turnstyle Rd – TUP24-0003
SDAC Report – September 9, 2024
2024 Archive
August 19, 2024
Notice of Rezoning Bylaw Consideration – 3321 Luxton Rd – Z24-0003
SDAC Report – July 8, 2024
Bylaw 2180
2024 Archive
August 19, 2024
Notice of Rezoning Bylaw Consideration – 2787 Lakeview Dr – Z24-0011
SDAC Report – July 8, 2024
Bylaw 2188
2024 Archive
August 19, 2024
Notice of Rezoning Bylaw Consideration – 1331 Westhills Dr – Z24-0009
SDAC Report – July 8, 2024
Bylaw 2184
2024 Archive
August 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 951 & 995 Latoria Rd – Z24-0008
SDAC Meeting Agenda
SDAC Report – August 12, 2024
Bylaw 2193
2024 Archive
August 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 967A Isabell Ave – Z24-0002
SDAC Meeting Agenda
SDAC Report – August 12, 2024
Bylaw 2192
2024 Archive
August 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 728 Massie Dr and 2746 Dinan Pl – Z22-0009
SDAC Meeting Agenda
SDAC Report – August 12, 2024
Bylaw 2097
2024 Archive
August 12, 2024
Notice of Sustainable Development Advisory Committee Meeting – 3301 Woodruff Rd – TUP24-0002
SDAC Meeting Agenda
SDAC Report – August 12, 2024
2024 Archive
July 19, 2024
2024 Archive
July 8, 2024
Notice of Sustainable Development Advisory Committee Meeting – 2787 Lakeview Terrace – Z24-0011
SDAC Meeting Agenda
2024 Archive
July 8, 2024
2024 Archive
July 8, 2024
Notice of Sustainable Development Advisory Committee Meeting – 3321 Luxton Road – Z24-0003
SDAC Report – July 8, 2024
Bylaw 2180
2024 Archive
June 17, 2024
Notice of Rezoning Bylaw Consideration – Z23-0015 – 2691 Sooke Rd
Notice of Sustainable Development Advisory Committee Meeting – 2691 Sooke Road – Z23-0015
Bylaw 2161
SDAC Report – May 13, 2024
2024 Archive
June 12, 2024
2024 Archive
June 3, 2024
Notice of Rezoning Bylaw Consideration – Z23-0007 – 875, 881 Brock Ave and 2700, 2708, 2712 Strathmore Rd
Bylaw 2163
SDAC Report – April 22, 2024
2024 Archive
June 3, 2024
Notice of Proposed Bylaw – Small-Scale Multi-Unit Housing – Z24-0005
Council Report – June 3, 2023
Bylaw 2183
2024 Archive
June 3, 2024
Notice of Proposed Bylaws – Transit-Oriented Areas – Z23-0029
Council Report – June 3, 2024
Bylaw 2155
Bylaw 2160
2024 Archive
May 6, 2024
Notice of Intent – The Langford Station
Report to Planning and Zoning Committee – July 12, 2021
SDAC Report – April 8, 2024
2024 Archive
May 6, 2024
Notice of Public Hearing Being Waived – Z23-0016 – 824, 832, 838 Goldstream Avenue
Bylaw No. 2166
SDAC Report – April 8, 2024
2024 Archive
April 15, 2024
2024 Archive
April 15, 2024
Notice of Rezoning Bylaw Consideration – Z23-0026 – 960 Jenkins Ave
Bylaw 2161 Z23-0026
SDAC Report – Z23-0026
2024 Archive
April 15, 2024
Notice of Rezoning Bylaw Consideration – Z23-0023 – 902 Walfred Road
Bylaw 2162 Z23-0023
SDAC Report – Z23-0023
SDAC Report Drawings – Z23-0023
2024 Archive
April 8, 2024
2024 Archive
March 18, 2024
Notice of Rezoning Bylaw Consideration – Z22-0031 – 798 Gwendolynn Dr
Bylaw 2170 Z22-0031
Report to Council – Z22-0031
2024 Archive
March 4, 2024
2024 Archive
February 20, 2024
Notice of Rezoning Bylaw Consideration – Z23-0018 – 2832, 2834, 2836, 2838 Knotty Pine Road
Bylaw 2151 – Z23-0018
SDAC Report – Z23-0018
2024 Archive
February 20, 2024
Notice of Public Hearing – Z23-0027 – 1331 Westhills Drive
Bylaw 2154 – Z23-0027
SDAC Report – Z23-0027
2024 Archive
February 20, 2024
Notice of Public Hearing – Z23-0019 – 2207 Millstream Road
Bylaw 2019 – Z23-0019
SDAC Report – Z23-0019
2024 Archive
February 20, 2024
Notice of Public Hearing – Z22-0025 – 982, 984, 986, 988 Bray Avenue
Bylaw 2019 – Z22-0025
Staff Report – Z22-0025
2024 Archive
January 15, 2024
Notice of Public Hearing – Z23-0010 – 957 Walfred Road
Bylaw 1927 – Z23-0010
Staff Report – Z23-0010
Staff Report – Z23-0010
2023 Archive
December 4, 2023
2023 Archive
November 20, 2023
Notice of Intent – TUP19-0004 – 107-2317 Millstream Road
Staff Report – TUP19-0004
Staff Report – TUP19-0004
2023 Archive
November 20, 2023
Notice of Intent – TUP20-0006 – 988 McCallum Road
Staff Report – TUP20-0006
Staff Report – TUP20-0006
2023 Archive
November 6, 2023
2023 Archive
November 6, 2023
2023 Archive
October 10, 2023
Notice of Public Hearing – Z23-0001 – 3405 Happy Valley Road
Bylaw 2144 – Z23-0001
Staff Report – Z23-0001
2023 Archive
October 10, 2023
Notice of Public Hearing – Z23-0014 – Omnibus No. 63 Removing requirement that a second off-street parking stall be provided for three-bedroom apartment units
Bylaw 2135 – Z23-0014
Staff Report – Z23-0014
2023 Archive
September 25, 2023
Notice of Public Hearing – Z23-0004 – 2120 Millstream Road
Bylaw 2132 – Z23-0004
Staff Report – Z23-0004
2023 Archive
September 25, 2023
Notice of Public Hearing – Z22-0036 – 820, 822, 824, 826 Hockley Avenue
Bylaw 2142 – Z22-0036
Staff Report – Z22-0036
2023 Archive
September 25, 2023
2023 Archive
September 5, 2023
2023 Archive
August 21, 2023
Notice of Public Hearing – All land within the City of Langford Municipal Boundaries
Bylaw 2135 – Z23-0014
Staff Report – Z23-0014
2023 Archive
August 21, 2023
Notice of Public Hearing – Z22-0038 – 2703, 2707, 2711 Claude Road and 726 Percy Place
Bylaw 2139 – Z22-0038
Staff Report – Z22-0038
2023 Archive
August 21, 2023
Notice of Public Hearing – Z22-0031 – 798 Gwendolynn Drive
Bylaw 2137 – Z22-0031
Staff Report – Z22-0031
2023 Archive
August 21, 2023
Notice of Intent – TUP20-0003 – 890 Goldstream Avenue
Staff Report – TUP20-0003
Goldstream Gazette – 16 August 2023
2023 Archive
August 21, 2023
2023 Archive
July 17, 2023
Notice of Public Hearing – Z22-0026 – 971 Walfred Road
Bylaw 2099 – Z22-0026
Staff Report – Z22-0026
2023 Archive
July 17, 2023
Notice of Public Hearing – Z22-0022 – Omnibus No. 60 Text Amendments
Bylaw 2082 – Z22-0022
Staff Report – Z22-0022
2023 Archive
July 17, 2023
2023 Archive
July 17, 2023
2023 Archive
July 17, 2023
2023 Archive
June 19, 2023
Notice of Intent – TUP23-0002 – 2990 and 2992 Irwin Road (Jordie Lunn Park)
Staff Report – TUP23-0002
Goldstream Gazette – 7 June 2023
2023 Archive
June 5, 2023
Notice of Public Hearing – Z23-0003 – Omnibus No. 61 Text Amendments – Unlicensed Vehicles and Institutional Fencing
Bylaw-2126-Z23-0003
Staff Report – Z23-0003
2023 Archive
April 17, 2023
Notice of Public Hearing – Z22-0018 – 898 and 914 Klahanie Drive
Bylaw 2093 – Z22-0018
Staff Report – Z22-0018
2023 Archive
April 3, 2023
Notice of Public Hearing – Z21-0040 – 2772 Vantilburg Crescent
Bylaw 2012 – Z21-0040
Staff Report – Z21-0040
Staff Report – Z21-0040
2023 Archive
March 6, 2023
Notice of Public Hearing – Z22-0023 – 2833, 2835, 2837, and 2839 Knotty Pine Road
Bylaw 2098 – Z22-0023
Staff Report – Z22-0023
2023 Archive
February 21, 2023
Notice of Intent – DVP22-0006 – 960 Latoria Road
Staff Report – 202200829
Addendum Staff Report – 20220906
Staff Report – 20230206
2023 Archive
February 6, 2023
Notice of Public Hearing – Z22-0028 – 771, 775 and 781 Station Avenue
Bylaw 2105 – Z22-0028
Staff Report – Z22-0028
2023 Archive
February 6, 2023
Notice of Public Hearing – Z22-0004 – 658 and 664 Redington Avenue
Bylaw 2068 – Z22-0004
Staff Report – Z22-0004
2023 Archive
February 6, 2023
2023 Archive
February 6, 2023
2023 Archive
January 16, 2023
2022 Archive
September 6, 2022
Notice of Public Hearing – Z22-0021 – 2321 and 2323 Belair Road
Bylaw 2086 – Z22-0021
Staff Report – Z22-0021
2022 Archive
September 6, 2022
Notice of Public Hearing – Z22-0008 – 798 Goldstream Avenue, 2747, 2753, 2761 Peatt Road, and 2734, 2738, 2742, 2746 Claude Road
Bylaw 2058 – Z22-0008
Staff Report – Z22-0008
2022 Archive
September 6, 2022
2022 Archive
September 6, 2022
2022 Archive
September 6, 2022
2022 Archive
September 6, 2022
2022 Archive
September 6, 2022
Notice of Intent – DVP22-0002 – 798 Goldstream Avenue, 2747, 2753, 2761 Peatt Road, and 2734, 2738, 2742, 2746 Claude Road
Staff Report – DVP22-0002
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0024 – 2089 Champions Way
Bylaw 2096 – Z22-0024
Staff Report – Z22-0024
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0017 – 2647A and 2647B Deville Road
Bylaw 2092 – Z22-0017
Staff Report – Z22-0017
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0014 – 2786, 2792, 2798 Scafe and 821, 825 Wren Place
Bylaw 2091 – Z22-0014
Staff Report – Z22-0014
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0012 – 3608 Happy Valley Road
Bylaw 2078 – Z22-0012
Staff Report – Z22-0012
2022 Archive
August 15, 2022
2022 Archive
August 15, 2022
Notice of Public Hearing – Z22-0002 – 936 Jenkins Avenue
Bylaw 2094 – Z22-0002
Staff Report – Z22-0002
2022 Archive
July 18, 2022
2022 Archive
July 11, 2022
2022 Archive
July 18, 2022
2022 Archive
July 18, 2022
Notice of Public Hearing – Z21-0008 – 3208 and 3212 Happy Valley Road
Bylaw 1993 – Z21-0008
Staff Report – Z21-0008
2022 Archive
July 18, 2022
Notice of Public Hearing – Z22-0011 – 975, 979 and 983 Bray Avenue
Bylaw 2080 – Z22-0011
Staff Report – Z22-0011
2022 Archive
June 13, 2022
2022 Archive
June 20, 2022
2022 Archive
June 20, 2022
Notice of Public Hearing – Z22-0007– 825, 829, 833 and 845 Orono Avenue
Bylaw 2060 – Z22-0007
Staff Report – Z22-0007
2022 Archive
June 20, 2022
Notice of Public Hearing – Z22-0001– 1551 and 1559 Sawyer Road
Bylaw 2059 – Z22-0001
Staff Report – Z22-0001
Staff Report – Z22-0001
Staff Report – Z22-0001
2022 Archive
June 20, 2022
Notice of Public Hearing – Z21-0048 – 2750 Leigh Road
Bylaw 2028 – Z21-0048
Staff Report – Z21-0048
Staff Report – Z21-0048
2022 Archive
June 20, 2022
Notice of Public Hearing – OCP21-0005/Z21-0047 –2155, 2207, 2213 and 2217 Millstream Road
Bylaw 2061 – OCP21-0005
Bylaw 2062 – Z21-0047
Staff Report – OCP21-0005/Z21-0047
2022 Archive
June 20, 2022
Notice of Public Hearing – Z21-0045 – 528 and 532 Goldstream Avenue
Bylaw 2055 – Z21-0045
Staff Report – Z21-0045
2022 Archive
June 6, 2022
Notice of Public Hearing – Z22-0006 – 892 Walfred Road
Bylaw 2067 – Z22-0006
Staff Report – Z22-0006
2022 Archive
June 6, 2022
Notice of Public Hearing – Z22-0005 – 2870, 2874 Peatt Road
Bylaw 2066 – Z22-0005
Staff Report – Z22-0005
2022 Archive
June 6, 2022
Notice of Public Hearing – Z21-0018 – Amending the Text of Part 4 – Parking Regulations
Bylaw 2077 – Z21-0018
Staff Report – Z21-0018
2022 Archive
June 6, 2022
Notice of Public Hearing – Z21-0018 – Amending the Text of Part 4 – Parking Regulations
Bylaw 2054 – Z21-0018
Staff Report – Z21-0018
2022 Archive
May 16, 2022
2022 Archive
May 16, 2022
Notice of Public Hearing – OCP21-0006
Bylaw 2031 – OCP21-0006
Staff Report – OCP21-0006
Staff Report – OCP21-0006
2022 Archive
May 16, 2022
2022 Archive
May 16, 2022
Notice of Public Hearing – Z21-0051 – 2869, 2875, 2885 Leigh Road and 1080 Dunford Avenue
Bylaw 2063 – Z21-0051
Staff Report – Z21-0051
2022 Archive
May 2, 2022
Notice of Public Hearing – Z21-0023 – 829, 831, 835 and 839 Hockley Avenue
Bylaw 2052 – Z21-0023
Staff Report – Z21-0023
2022 Archive
May 2, 2022
Notice of Public Hearing – Z21-0046 – 2621 Sooke Road and 3260 Jacklin Road
Bylaw 2044 – Z21-0046
Staff Report – Z21-0046
2022 Archive
April 19, 2022
Notice of Public Hearing – Z21-0031 – 749 Latoria Road, 781 Gwendolynn Drive, 655 Frederic Road, and PID: 024-546-054
Bylaw 2034 – Z21-0031
Staff Report – Z21-0031
2022 Archive
April 19, 2022
Notice of Public Hearing – Z21-0039 – 640 and 644 Granderson Road
Bylaw 2016 – Z21-0039
Staff Report – Z21-0039
2022 Archive
April 4, 2022
Notice of Public Hearing – Z21-0050 – 904, 908, 910, 912 and 914 Dunford Avenue
Bylaw 2037 – Z21-0050
Staff Report – Z21-0050
2022 Archive
April 4, 2022
2022 Archive
March 21, 2022
2022 Archive
March 7, 2022
Notice of Public Hearing – Z21-0025 – 1950, 1991 Bear Mountain Pkwy and 2133 Champions Way
Bylaw 1997 – Z21-0025
Staff Report – Z21-0025
2022 Archive
March 7, 2022
2022 Archive
February 22, 2022
2022 Archive
February 22, 2022
2022 Archive
February 22, 2022
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0042 – 902 Walfred Road
Bylaw 2030 – Z21-0042
Staff Report – Z21-0042
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0041 – 661 Hoylake Avenue
Bylaw 2026 – Z21-0041
Staff Report – Z21-0041
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0036 – 2822, 2824, 2828 Jacklin Road
Bylaw 2032 – Z21-0036
Staff Report – Z21-0036
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0026 – 2762, 2768, 2774 Winster Road
Bylaw 1999 – Z21-0026
Staff Report – Z21-0026
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0016 – 1253, 1265, 1277, 1289, 1300 Valemount Court
Bylaw 1989 – Z21-0016
Bylaw 1990 – Z21-0016
Staff Report – Z21-0016
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0001 – 840 Arncote Avenue
Bylaw 2020 – Z21-0001
Staff Report – Z21-0001
2022 Archive
February 22, 2022
Notice of Public Hearing – Z21-0011 – 791 and 795 Revilo Place and 2931 Phipps Road
Bylaw 2017 – Z21-0011
Staff Report – Z21-0011
2022 Archive
February 7, 2022
2022 Archive
February 7, 2022
Notice of Public Hearing – Z21-0012 – 3216 Happy Valley Road
Bylaw 2015 – Z21-0012
Staff Report – Z21-0012
2022 Archive
February 7, 2022
Notice of Public Hearing – Z21-0037 – 3420 Luxton Road, 1120 Finney Road, and 3219 & 3235 Loledo Place
Bylaw 2014 – Z21-0037
Staff Report – Z21-0037
2022 Archive
February 7, 2022
Notice of Public Hearing – Z21-0038 – 621 and 629 Rockingham Road
Bylaw 2011 – Z21-0038
Bylaw 2027 – Z21-0038
Staff Report – Z21-0038
2022 Archive
January 24, 2022
2022 Archive
January 24, 2022
Notice of Public Hearing – Z21-0017 – 962, 966, 970, 974, and 978 Bray Avenue
Bylaw 2001 – Z21-0017
Staff Report – Z21-0017
2022 Archive
January 24, 2022
Notice of Public Hearing – Z21-0025 – 1450 Grand Forest Cl and 1950 & 1991 Bear Mountain Parkway – POSTPONED
Bylaw 1997 – Z21-0025
Staff Report – Z21-0025
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
November 15, 2021
2021 Archive
October 18, 2021
2021 Archive
October 4, 2021
2021 Archive
September 20, 2021
2021 Archive
August 16, 2021
2021 Archive
August 16, 2021
2021 Archive
August 16, 2021
2021 Archive
August 16, 2021
2021 Archive
June 21, 2021
2021 Archive
February 26, 2021
2021 Archive
February 26, 2021
2020 Archive
December 31, 2020
2020 Archive
December 31, 2020
Archive
2026
Date
June 1, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
June 1, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
May 19, 2026
Notice
Notice of Road Closure – Portion of Alwynd Road to be Closed–NEW DATE
Notice of Road Closure – Portion of Alwynd Road to be Closed—POSTPONED TO MAY 19, 2026
Staff Report to Council – Portion of Alwynd Road to be Closed – March 16, 2026
Staff Report to Council – Portion of Aldwynd Road to be Closed – April 7, 2026
Bylaw No. 2246
Archive
Date
Notice
Archive
2026
Date
April 20, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 20, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 13, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 13. 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 13, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 7, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
March 9, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
March 9, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
March 2, 2026
Notice
Notice of Rezoning Bylaw Consideration – 2614, 2616, 2618, 2622, 2626 Peatt Road and 2622, 2625, and 2629 Sunderland Road – Z23-0002
Report to Sustainable Development Advisory Committee – February 24, 2025
Report to Sustainable Development Advisory
Committee – January 19, 2026
Bylaw 2146
Link to the March 2, 2026 Council Agenda Page – Agenda will be posted February 27, 2026
Archive
Date
Notice
Archive
2026
Date
February 9, 2026
Archive
Date
Notice
Archive
2026
Date
January 19, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
January 19, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
January 19, 2026
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
December 15, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
December 15, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
December 15, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 3, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
October 20, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
October 14, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
October 14, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
September 15, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
September 8, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
September 8, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
September 2, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
August 18, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
August 11, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
August 11, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
July 14, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
June 25, 2025
Notice
Bylaw No. 2200
Bylaw No. 2229
Council Report 20250520
Council Minutes Resolution 20250520 DRAFT
Proposed OCP 20250610
Phase 1 – Engagement Summary
Phase 2 – Engagement Summary
Phase 3 – Engagement Analysis
Public Hearing Ad for OCP Bylaw No. 2200
Bylaw Consideration Ad for Bylaw No. 2229
Goldstream Gazette Ads 20250611
Goldstream Gazette Ads 20250618
Archive
Date
Notice
Archive
2025 Archive
Date
June 16, 2025
Notice
Notice of Rezoning Bylaw Consideration – Bylaw No. 2171 – 2805 Carlow Road – Z24-0004
Notice of Rezoning Bylaw Consideration – Bylaw No. 2227 – CD2 Text Amendment for Lot C – Z24-0004
SDAC Report – May 20, 2025 – 2805 Carlow Road Rezoning and CD2 Text Amendment for Lot C – Z24-0004
Bylaw No. 2171 – 2805 Carlow Road
Bylaw No. 2227 – CD2 Text Amendment for Lot C
Archive
Date
Notice
Archive
2025 Archive
Date
June 16, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
June 16, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
April 14, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
April 7, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
April 7, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
April 7, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
March 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
March 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 24, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 24, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 18, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
January 21, 2025
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 18, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 18, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 18, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 21, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 21, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
October 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 7, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 7, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 23, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 23, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 9, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 9, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 9, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 3, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
August 19, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 19, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 19, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
July 19, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
July 15, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
July 8, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
July 8, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
July 8, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 17, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 3, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 3, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 3, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
May 6, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
May 6, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
April 15, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
April 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
April 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
April 8, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
March 18, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
March 4, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
February 20, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
February 20, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
February 20, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
February 20, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
January 15, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
January 15, 2024
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
December 4, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
November 20, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
November 20, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
November 6, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
November 6, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
October 10, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
October 10, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
September 25, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
September 25, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
September 25, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
September 5, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
June 19, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
June 5, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
April 17, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
April 3, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
March 6, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
February 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
February 6, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
February 6, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
February 6, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
February 6, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
January 16, 2023
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
July 18, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
July 11, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
July 18, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
July 18, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
July 18, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 29, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
June 13, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Notice
Notice of Public Hearing – OCP21-0006
Bylaw 2031 – OCP21-0006
Staff Report – OCP21-0006
Staff Report – OCP21-0006
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
May 2, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
May 2, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
April 19, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
April 19, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
April 19, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
April 4, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
April 4, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 21, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 7, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 7, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 7, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
January 24, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
January 24, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
January 24, 2022
Notice
Archive
Date
Notice
Archive
2021 Archive
Date
December 6, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 17, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 4, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 4, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 4, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Notice
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 27, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 27, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 27, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 27, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
January 8, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
January 6, 2021
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 7, 2020
Archive
Date
Notice
Archive
2026
Date
May 11, 2026
Notice
Notice of Sustainable Development Advisory Committee – 1436 Pinehurst Place – DVP26-0001
Notice of Sustainable Development Advisory Committee – 602 Madrona Place – OCP25-0002 / Z25-0009
Notice of Sustainable Development Advisory Committee – 854 Latoria Road – Z26-0001
Link to the May 11, 2026 Sustainable Development Advisory Committee Agenda Page – Agenda will be posted May 8, 2026
Archive
Date
Notice
Archive
2026
Date
April 20, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 20, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 13, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 13. 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 13, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
April 7, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
March 9, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
March 9, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
March 2, 2026
Notice
Notice of Rezoning Bylaw Consideration – 2614, 2616, 2618, 2622, 2626 Peatt Road and 2622, 2625, and 2629 Sunderland Road – Z23-0002
Report to Sustainable Development Advisory Committee – February 24, 2025
Report to Sustainable Development Advisory
Committee – January 19, 2026
Bylaw 2146
Link to the March 2, 2026 Council Agenda Page – Agenda will be posted February 27, 2026
Archive
Date
Notice
Archive
2026
Date
February 9, 2026
Archive
Date
Notice
Archive
2026
Date
January 19, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
January 19, 2026
Notice
Archive
Date
Notice
Archive
2026
Date
January 19, 2026
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
December 15, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
December 15, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
December 15, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
November 3, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
October 20, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
October 14, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
October 14, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
September 15, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
September 8, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
September 8, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
September 2, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
August 18, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
August 11, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
August 11, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
July 14, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
June 25, 2025
Notice
Bylaw No. 2200
Bylaw No. 2229
Council Report 20250520
Council Minutes Resolution 20250520 DRAFT
Proposed OCP 20250610
Phase 1 – Engagement Summary
Phase 2 – Engagement Summary
Phase 3 – Engagement Analysis
Public Hearing Ad for OCP Bylaw No. 2200
Bylaw Consideration Ad for Bylaw No. 2229
Goldstream Gazette Ads 20250611
Goldstream Gazette Ads 20250618
Archive
Date
Notice
Archive
2025 Archive
Date
June 16, 2025
Notice
Notice of Rezoning Bylaw Consideration – Bylaw No. 2171 – 2805 Carlow Road – Z24-0004
Notice of Rezoning Bylaw Consideration – Bylaw No. 2227 – CD2 Text Amendment for Lot C – Z24-0004
SDAC Report – May 20, 2025 – 2805 Carlow Road Rezoning and CD2 Text Amendment for Lot C – Z24-0004
Bylaw No. 2171 – 2805 Carlow Road
Bylaw No. 2227 – CD2 Text Amendment for Lot C
Archive
Date
Notice
Archive
2025 Archive
Date
June 16, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
June 16, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
April 14, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
April 7, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
April 7, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
April 7, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
March 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
March 10, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 24, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 24, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 18, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
February 3, 2025
Notice
Archive
Date
Notice
Archive
2025 Archive
Date
January 21, 2025
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 18, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 18, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 18, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
November 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 21, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 21, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
October 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 7, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
October 7, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 23, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 23, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 9, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 9, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 9, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
September 3, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
August 19, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 19, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 19, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
August 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
July 19, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
July 15, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
July 8, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
July 8, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
July 8, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 17, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 12, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 3, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 3, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
June 3, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
May 6, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
May 6, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
April 15, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
April 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
April 15, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
April 8, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
March 18, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
March 4, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
February 20, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
February 20, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
February 20, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
February 20, 2024
Notice
Archive
Date
Notice
Archive
2024 Archive
Date
January 15, 2024
Archive
Date
Notice
Archive
2024 Archive
Date
January 15, 2024
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
December 4, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
November 20, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
November 20, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
November 6, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
November 6, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
October 10, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
October 10, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
September 25, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
September 25, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
September 25, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
September 5, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
August 21, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
July 17, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
June 19, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
June 5, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
April 17, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
April 3, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
March 6, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
February 21, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
February 6, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
February 6, 2023
Notice
Archive
Date
Notice
Archive
2023 Archive
Date
February 6, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
February 6, 2023
Archive
Date
Notice
Archive
2023 Archive
Date
January 16, 2023
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
September 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
August 15, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
July 18, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
July 11, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
July 18, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
July 18, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
July 18, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 29, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
June 13, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 20, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
June 6, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Notice
Notice of Public Hearing – OCP21-0006
Bylaw 2031 – OCP21-0006
Staff Report – OCP21-0006
Staff Report – OCP21-0006
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
May 16, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
May 2, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
May 2, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
April 19, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
April 19, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
April 19, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
April 4, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
April 4, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 21, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
March 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 22, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 7, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
February 7, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 7, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
February 7, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
January 24, 2022
Archive
Date
Notice
Archive
2022 Archive
Date
January 24, 2022
Notice
Archive
Date
Notice
Archive
2022 Archive
Date
January 24, 2022
Notice
Archive
Date
Notice
Archive
2021 Archive
Date
December 6, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 17, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 15, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
November 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 18, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 4, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 4, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
October 4, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 20, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
September 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Notice
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
August 16, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
July 19, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
June 21, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 27, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 27, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 27, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 27, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
April 7, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 26, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
February 1, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
January 8, 2021
Archive
Date
Notice
Archive
2021 Archive
Date
January 6, 2021
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 31, 2020
Archive
Date
Notice
Archive
2020 Archive
Date
December 7, 2020
Archive
Date
Notice
Privacy & virtual public hearings
Please note that the opinions you express orally, and any presentations you submit to the City of Langford, will be webcast live and will be recorded to form part of the public record. Correspondence you submit will also form part of the public record and will be published on the agenda. The City of Langford considers your address relevant to this matter and will disclose this personal information as it informs Council’s consideration of your opinion in relation to the subject property. This is authorized under section 26(c) of the Freedom of Information and Protection of Privacy Act (“FOIPPA”). Your phone number and email address will not be disclosed.
