Skip to main content
Bylaw Number Year Title Date Approved Status Actions
192 1973 A By-Law to Authorize the Execution of an Agreement with Her Majesty the Queen in Right of the Province of Ontario Represented by the Minister of Transportation and the Communications for the Province of Ontario Aug 13, 1973 Active
191 1973 A By-Law with Respect to a Sewer Sewage Service Rate Under "Section 362 (16) of the Ontario Municipal Act R.S.O. 1970, Chapter 284" Jul 16, 1973 Repealed
190 1973 A By-Law to Designate Certain Plants as Local Weeds Pursuant to Provisions of the Weed Control Act of Ontario Jul 16, 1973 Active
189 1973 A By-Law To Amend and Update By-Law #141 (1972) Jul 16, 1973 Active
188 1973 A By-Law To Establish a Plan for the Coordination of Municipal and Regional Services and Certain Volunteer Agencies in the Event of Floods, Hurricanes, Windstorms, Blizzards, Landslides, Explosions, Aircraft, or Rail Crash, Toxic or Flammable Gas Escapes, Building or Structure Collapse, Uncontrollable Fires or Other Emergency, or the Threat of Any Foregoing Jul 16, 1973 Active
187 1973 A By-Law to Authorize the Construction of an Addition to the South End of the Town of Pelham Municipal Building, 43 South Pelham Street Jul 16, 1973 Amended
186 1973 A By-Law to Authorize the Construction of a Watermain Extension in the Port Robinson Road Area of the Town of Pelham Jul 16, 1973 Active
185 1973 A By-Law to Authorize the Stopping Up, Closing and Conveyancing Those Parts of a Highway in the Town of Pelham, Regional Municipality of Niagara, (Being Parts of Berkhout Terrace) as Shown on Registered Plan N.S. 23, Niagara South Jul 3, 1973 Active
184 1973 A By-Law to Amend and Update the Town Building Codes Jul 3, 1973 Active
183 1973 A By-Law to Authorize the Execution of a Quit Claim Deed for the Premises Commonly Known as the Nicholls Lot to John Reynolds Emmons and Elinor Frances Emmons Jul 3, 1973 Active