Skip to main content
Bylaw Number Year Title Date Approved Status Actions
202 1973 A By-Law to Authorize the Execution of a Quit Claim Deed for Premises Commonly Known as Part Lot 12, South Side East Canboro Road, in the Village of Fenwick, According to Plan 16 for the Township of Pelham Sep 10, 1973 Active
201 1973 A By-Law to Authorize an Execution of a Quit Claim Deed for Part Lot 161 in the Former Township of Thorold Now in the Town of Pelham to Kenmore Construction LTD. Sep 10, 1973 Active
200 1973 A By-Law Under the Provisions of Section 8 of the Local Improvement Act to Authorize the Construction of a 4 Foot Concrete Sidewalk on the East side of Haist Road from Pancake Lane, North 1,334 Feet Sep 10, 1973 Active
199 1973 A By-Law to Establish a 40mph. Speed Limit on Welland Road Sep 10, 1973 Active
198 1973 A By-Law to Limit the Weights of Vehicles of the Following Bridges in the Town of Pelham Aug 13, 1973 Active
197 1973 Being a by-law to authorize the Mayor and Clerk to enter into an agreement between the Niagara South Board of Education, the Regional Municipality of Niagara and the Corporation of the Town of Pelham, in order to secure a sewer easement over Part of Lots 1 to 8, Registered Plan 44 Aug 16, 1973 Active
196 1973 No Record of Adoption Aug 13, 1973 Active
195 1973 A By-Law to Change the Name of Part of Berkhout Terrace According to Plan N.S. 23 to Berkwood Place Aug 13, 1973 Active
194 1973 A By-Law to Prohibit the Passage Over and Use of O'Reilly's Bridge to Motor Vehicles Have a Gross Weight, Including Load Exceeding Three Tons Aug 13, 1973 Active
193 1973 A By-Law to Authorize the Construction of a Watermain Extension in the #20 Highway Area of the Town of Pelham Jul 16, 1973 Active