Skip to main content
Bylaw Number Year Title Date Approved Status Actions
473 1978 A By-Law to authorize the sale of land Jun 26, 1978 Active
472 1978 A By-Law to validate title to parcels 4 and 5 in Lots 9 and 10, concession 3, of the Township of Pelham , pursuant to Section 29 of the Planning Act, R. S. O. 1970 Chapter 349 as amended Jun 26, 1978 Active
471 1978 Being a By-Law to amend By-Law #424 (1977) as amended to alter Council Stipends Jun 12, 1978 Active
470 1978 A By-Law to authorize the Mayor and Cler to execute a site plan agreement with Larry Blake May 29, 1978 Active
469 1978 Being a by-law to remove certain lands from part of lot control Jul 16, 2014 Active
468 1978 A By-Law to authorize the Mayor and Clerk to execute a deed with Niagara Peninsula Conservation Authority for the E. C. Brown Memorial Park May 29, 1978 Active
467 1978 A By-Law to adopt the estimates of all the sums required during the year and to strike the rates of taxation for the year 1978 May 29, 1978 Active
466 1978 A By-Law to rezone the property owned by Larry Blake to "Commercial General (CG)" May 29, 1978 Active
465 1978 Being a by-law to authorize the Mayor and Clerk to execute a deed for a road allowance for the Corporation of the Town of Pelham to Mr. John S. Gilmore. Apr 25, 1978 Active
464 1978 A By-Law to amend Restricted Area By-Law #450 (1978), as amended of the Town of Pelham, and to rezone the property owned by Anncliff Investments Limited from the Development (D) zone to a Residential Village (RV1) zone Apr 17, 1978 Active