Skip to main content
Bylaw Number Year Title Date Approved Status Actions
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
182 1973 A By-Law to Adopt the Estimates of All Sums Required During the Year to Strike the Rates of Taxation for the Year 1973 Jun 18, 1973 Active
181 1973 A By-Law to Authorize the Execution of a Site Plan Agreement Between the Corporation of the Town of Pelham and Mr. Rybiak Jun 18, 1973 Active
180 1973 A By-Law to Amend By-Law No. 1589. as Amended Jun 18, 1973 Active
179 1973 A By-Law to Authorize the Stopping Up, Closing and Conveyance of the Original Road Allowance Between Lots 161 and 166, in the Former Township of Thorold, Now the Town of Pelham, in the Regional Municipality of Niagara Jul 3, 1973 Active
178 1973 A By-Law to Authorize the Entering Into of an Agreement with the Ministry of Transportation & Communications for the Construction of a Sidewalk on the North Side of #20 Hwy. Between North Pelham Street and Station Street May 22, 1973 Active