Skip to main content
Bylaw Number Year Title Date Approved Status Actions
500 1978 A By-Law to authorize the Mayor and Clerk to execute an agreement with M. J. Storm Limited and Lowden Drainage Limited for the drainage works Dec 18, 1978 Active
499 1978 A By-Law to provide for the erection of stop signs and yield signs at intersections Dec 18, 1978 Active
498 1978 A By-Law to repeal By-Law #442 (1977) and amend By-Law #424 (1977) to provide for payment of the Council stipends Dec 18, 1978 Active
497 1978 A By-Law to authorize the transfer of funds in the "Clergy Reserve" to the "Reserve for Working Funds" in the Municipality Dec 18, 1978 Active
495 1978 A By-Law to authorize the Mayor and Clerk to execute an agreement with B. J. Contracting Limited for the construction of a sidewalk on the West side of Pelham Street Nov 27, 1978 Active
494 1978 A By-Law to amend Restricted Area By-Law #279 (1974), as amended, of the Town of Pelham, and to rezone the property owned by Dr. C. Duncan from Residential (R2) zone to Commercial General 112 (CG 112) zone Nov 21, 1978 Active
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491 1978 A By-Law to rezone the lands described herein the Residential Multiple RM2-001 Sep 25, 1978 Amended Repealed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