Skip to main content
Bylaw Number Year Title Date Approved Status Actions
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491 1978 A By-Law to rezone the lands described herein the Residential Multiple RM2-001 Sep 25, 1978 Amended Repealed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
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