Skip to main content
Bylaw Number Year Title Date Approved Status Actions
439 1977 A By-Law to authorize the Mayor and Clerk to enter into an agreement with K. Lachnitt Construction for the 1977 sidewalk reconstruction for the 1977 sidewalk reconstruction in the Town of Pelham Nov 7, 1977 Active
438 1977 A By-Law imposing special annual drainage rates upon land in respect of which money is borrowed under the Tile Drainage Act, 1971, and being a By-Law to rescind By-Law #435 (1977) Oct 11, 1977 Active
437 1977 A By-Law to authorize the Mayor and Clerk to execute an agreement with Lowden Drainage Limited to clean the Big Creek Drain Sep 26, 1977 Active
436 1977 A By-Law to authorize the Mayor and Clerk to execute an agreement for the installation of a water distribution system in Fenwick Sep 26, 1977 Active
435 1977 A By-Law imposing special annual drainage rates upon land in respect of which money is borrowed under the Tile Drainage Act, 1971 Sep 26, 1977 Active
434 1977 A By-Law to authorize the borrowing of money by way of temporary advances pending the issue and sale of the debentures authorized by By-Law #413 (1977) Sep 26, 1977 Active
433 1977 A By-Law to authorize the Mayor and Clerk to execute an agreement with the Regional Municipality of Niagara respecting the construction of a Trunk Water Main along Canboro Road Sep 20, 1977 Active
432 1977 A By-Law to authorize the construction of a concrete sidewalk on the south side of #20 Highway from the west curb of South Pelham Street, westerly approximately 395 feet Sep 12, 1977 Active
431 1977 A By-Law to amend Restricted Area By-Law #279 (1974), as amended, of the Town of Pelham, and to rezone the balance of the property owned by Mr. Floyd F. Rittenhouse and Mrs. Phyllis M. Rittenhouse from Residential Nov 7, 1977 Active
430 1977 A By-Law to provide for a debenture issue on behalf on the Fonthill Hydro Electric Commision Sep 12, 1977 Active