Skip to main content
Bylaw Number Year Title Date Approved Status Actions
493 1978 A By-Law to authorize the Mayor and Clerk to execute a storm sewer easement agreement the the Roman Catholic Episcopal Corporation for the Diocese of St. Catharines in Canada Nov 6, 1978 Active
492 1978 A By-Law imposing special annual drainage rates upon land in respect of which money is borrowed under the Tile Drainage Act, 1971 Oct 23, 1978 Active
491 1978 A By-Law to rezone the lands described herein the Residential Multiple RM2-001 Sep 25, 1978 Amended Repealed
490 1978 A By-Law to authorize the Mayor and Clerk to execute an agreement with Mr. T. Kerr and Mr. M. Nicholas for the operation of a water loading station Sep 25, 1978 Active
489 1978 A By-Law to amend By-Law #366 (1976), being a By-Law to provide for the maintenance, repair and improvement of the Big Creek Drain, a Municipal Drain in the Town of Pelham, in the Regional Municipality of Niagara and for borrowing on the credit of the municipality the sum of One Hundred and Forty-One Thousand Two Hundred and Thirty Six Dollars for carrying out the maintenance, repair, and improvement Sep 11, 1978 Active
488 1978 A By-Law to correct an error in the description of Ward One as set out in By-Law #463 (1978) Aug 28, 1978 Amended
487 1978 A By-Law to authorize the Mayor and Clerk to execute a site plan agreement with Dr. C. Duncan for the construction of a medical clinic Aug 28, 1978 Active
486 1978 A By-Law to Rezone the Property owned by Riverview Downs Limited to Agricultural A1 Zone Aug 28, 1978 Active
485 1978 A By-Law to authorize the Mayor & Clerk to execute an agreement with various developers with regards to the Drapers Creek Detention Pond Aug 28, 1978 Active
484 1978 A By-Law to authorize the Mayor and Clark to execute an agreement with Scholfield Marine & Construction Limited for the installation of the Centre Street Culvert #2063 Aug 28, 1978 Active