| Bylaw Number | Year | Title | Date Approved | Status | Actions |
|---|---|---|---|---|---|
| 475 | 1978 | A By-Law to amend By-Law #21 (1970) of to Corporation of the Town of Pelham | Jun 26, 1978 | Active | |
| 474 | 1978 | A By-Law to change the name of the roadway entrance to the Municipal Building | Sep 11, 1978 | Active | |
| 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 |