By-Laws
To view documents click the ‘See Documents‘ button above.
To view by-laws click the + symbol on the right side of each category.
2020
ADMINISTRATION & FINANCE
BY-LAW 2020-70 Being a By-Law To Authorize Appointments
BY-LAW 2020-47 Being a By-Law To Establish a Communications Committee
BY-LAW 2020-30 To Provide for Interim Tax Levies for the Year 2020
BY-LAW 2020-51 Provide Approval of 2020 Budget, Adoption of the 2020 Tax Rates
BY-LAW 2020-31 Unreasonable Behaviour Policy
BY-LAW 2020-34 Workplace Harassment Policy
BY-LAW 2020-87 Appoint a Municipal Clerk
BY-LAW 2020-40 Delegate Council Authority
BY-LAW 2020-88 Being a By-law to Appoint Municipal Treasurer
ANIMAL CONTROL
BY-LAW 2020-81 Regulate or Prohibit Animals Running at Large
COUNCIL
BY-LAW 2020-40 Being a By-law to Delegate Council’s Authority
BY-LAW 2020-39 Amendment to Procedural By-law for electronic meetings
BY-LAW 2020-43 Amend By-law 2018-105 (Procedural By-law) to change Meeting location without resolution
BY-LAW 2020-77 Being a By-law to Amend Procedural By-Law 2018-105
BY-LAW 2020-44 Appoint a member to act in place of head of Council or other member
BY-LAW 2020-47 Create Communications Committee
BY-LAW 2020-70 A By-law to Authorize Appointments
ENFORCEMENT
BY-LAW 2020-36 To appoint Municipal Law Enforcement Officers for North Algona Wilberforce Township
BY-LAW 2020-35 False Alarms
BY-LAW 2020-03 By-law to regulate Open-Air Burning
BY-LAW 2020-23 Regulate parking
BY-LAW 2020-49 Nuisance Noise
FIRE DEPARTMENT
BY-LAW 2020-52 Amended Fire Protection Agreement with Admaston/ Bromley – NAW fire agreement May 19 / 20
BY-LAW 2020-03 By-law to regulate Open-Air Burning
INFRASTRUCTURE
BY-LAW 2020-05 Enter into agreement with Province for Letts Cemetery Grant
MISCELLANEOUS
BY-LAW 2020-63 Authorize Lease Agreement – Marlene Sernoskie / Ronald Baird
BY-LAW 2020-89 Prohibit Paper Waste Biosolids
NOISE
BY-LAW 2020-49 Nuisance Noise
PLANNING ZONING
BY-LAW 2020-71 A By-law for a Site Specific Zoning By-law in the former Township of North Algona
BY-LAW 2020-72 A By-law to amend By-law Number 04-97 of the former Township of Wilberforce, as amended
TAX DEPARTMENT
BY-LAW 2020-30 A By-law to Provide for Interim Tax Levies for the Year 2020
BY-LAW 2020-51 2020 Tax Rate By-law – May 19 / 20
BY-LAW 2020-42 Amend Interim tax Due Date to Aug 28 / 20
2019
ADMINISTRATION & FINANCE
BY-LAW 2019-01 To Authorize Spending
BY-LAW 2019-06 2019 Interim Tax Levies
BY-LAW 2019-07 Authorize Appointments
BY-LAW 2019-53 Authorize Spending Prior to Budget Meeting
BY-LAW 2019-55 To Appoint Committee of Adjustment Members
COMMITTEE OF ADJUSTMENT
BY-LAW 2019-55 To Appoint Committee of Adjustment Members
COUNCIL
BY-LAW 2019-08 Amen By-Law 2017-32 Remuneration
BY-LAW 2019-13 Council Maternity Leave
FIRE DEPARTMENT
BY-LAW 2019-02 Extrication Agreement with Bonnechere Valley
BY-LAW 2019-46 Establishing and Regulating a Fire Department
BY-LAW 2019-58 Extrication Agreement with Bonnechere Valley, Repeal of By-Law 2019-02
HEALTH SERVICES
BY-LAW 2019-23 Physician Recruiter Appointment
HEALTH & SAFETY
BY-LAW 2019-37 Health, Safety, and Wellbeing of Persons
LIBRARY
BY-LAW 2019-52 Library Agreement with Bonnechere Valley
MISCELLANEOUS
BY-LAW 2019-29 Annual Drainage Rates and Debenture
PLANNING ZONING
BY-LAW 2019-24 Amend By-Law 04-97 Zoning
TAX DEPARTMENT
BY-LAW 2019-06 2019 Interim Tax Levies
BY-LAW 2019-26 Adoption of 2019 Budget and Tax Rate
2018
ADMINISTRATION & FINANCE
BY-LAW 2018-04 Adopt Respect in the Workplace
BY-LAW 2018-06 Provide Interim Tax Levies for 2018
BY-LAW 2018-13 Authorize Participation in the OMERS Primary Pension Plan
BY-LAW 2018-15 Agreement with Canada Post
BY-LAW 2018-16 Establish Schedule of Retention Period for Documents, Records & Paper
BY-LAW 2018-74 Approval for 2018 Budget, Tax Rates, Penalty & Interest Charges
BY-LAW 2018-75 Authorize Appointments
BY-LAW 2018-76 Establish Schedule of Fees
BY-LAW 2018-102 Appoint Members of the Township Committee of Adjustment
COUNCIL
BY-LAW 2018-03 Designate Alternative in Absence of Mayor
BY-LAW 2018-31 Delegate Executive Authority for Decision to the CAO, his Absence- Clerk
BY-LAW 2018-104 Authorize Appointments
BY-LAW 2018-105 Govern the Proceedings of Council, the Conduct and Calling of Meetings
BY-LAW 2018-106 Appoint a Member to Act as Head of Council or Other Member
FIRE DEPARTMENT
BY-LAW 2018-02 Authorize Heavy Rescue Agreement with Bonnechere Valley
BY-LAW 2018-09 Amend By-Law 2017-36, Regulate Fire Matters and Establish Tariff of Fees
HEALTH SERVICES
BY-LAW 2018-07 Authorize the Execution of an Amendment to the Medical Services Agreement, Between Townships & Heather Hoddinott
BY-LAW 2018-08 Adopt Policy Post Traumatic Stress Disorder Prevention Plan Policy
PLANNING ZONING
BY-LAW 2018-18 Amend By-Law 04-97, Zoning
TAX DEPARTMENT
BY-LAW 2018-06 Provide Interim Tax Levies for 2018
BY-LAW 2018-74 Approval for 2018Budget, Tax Rates, Penalty & Interest Charges
2017
ADMINISTRATION & FINANCE
BY-LAW 2017-01 Appoint Members of Township Committee of Adjustment
BY-LAW 2017-02 By-Law to Appoint Municipal Officers
BY-LAW 2017-03 Authorize Execution of Services Agreement with Schooley Mitchell
BY-LAW 2017-34 Adopt 2017 Budget, Tax Rates, Penalty & Interest
BY-LAW 2017-36 Establish a Schedule of Fees for Municipal Services
BY-LAW 2017-46 Authorize the Appointment of Interim Treasurer
COUNCIL
BY-LAW 2017 – 04 By-Law to Amend procedural by-law for Tuesday meetings
BY-LAW 2017-05 Appoint Member of Council to Act in Place of Head of Council
BY-LAW 2017-14 Appoint Integrity Commissioner
BY-LAW 2017-27 Remuneration & Benefits
BY-LAW 2017-41 Amend By-Law 2016-15, Adopt Council Code of Conduct
BY-LAW 2017-46 Authorize the Appointment of Interim Treasurer
BY-LAW 2017-49 Clerk
BY-LAW 2017-50 Authorize Appointments
BY-LAW 2017-52 Appoint CAO/OM
HEALTH SERVICES
BY-LAW 2017-10 Authorize Agreement – Dr. Recruitment Agreement
BY-LAW 2017-20 Authorize to Execute Physician Recruitment & Retention Program
PLANNING ZONING
BY-LAW 2017-06 Amend By-Law 04-97, Rural Zoning
BY-LAW 2017-19 Amend By-Law 04-97, Adding Section 5.0
RECREATION
BY-LAW 2017-18 Agreement Between Tree to Our Nature, Canada 150 Legacy & Township
ROADS
BY-LAW 2017-07 Provide for Notice Provisions as Required
TAX DEPARTMENT
BY-LAW 2017-08 Provide for Interim Tax Levies for 2017
BY-LAW 2017-34 Adopt 2017 Budget, Tax Rates, Penalty & Interest
VOTING
BY-LAW 2017-16 Authorize Voting By Mail for 2018 Election
2016
ADMINISTRATION & FINANCE
BY-LAW 2016-01 To Appoint Committee of Adjustment Members
BY-LAW 2016-02 Authorize Appointments
BY-LAW 2016-12 To Adopt Employee Code of Conduct
BY-LAW 2016-19 Adopt Policy to Deal with Concerns
BY-LAW 2016-35 To Appoint Acting CAO/Clerk/Treasurer
BY-LAW 2016-50 Appoint Acting CAO, Hoogenboom
BY-LAW 2016-58 Appoint Interim CAO/Clerk
BY-LAW 2016-59 Appoint Interim Treasurer
COUNCIL
BY-LAW 2016-05 Appoint Member to Act as Head of Council or Other Member
BY-LAW 2016-15 Adopt Council Code of Conduct
BY-LAW 2016-49B Council Remuneration
FIRE DEPARTMENT
BY-LAW 2016-04 Fire Agreements with Admaston/Bromley
INFRASTRUCTURE
BY-LAW 2016-54 Agreement Community Infrastructure Grant
PLANNING ZONING
BY-LAW 2016-09 Amend By-Law 04-97
BY-LAW 2016-18 Amend By-Law 04-97, Zoning
BY-LAW 2016-61 Amend By-Law 04-97, Rural Zoning
ROADS
BY-LAW 2016-05 To Regulate ATVs
BY-LAW 2016-25 Adopt Minimum Maintenance Standards for Highways
BY-LAW 2016-30 Authorize Waste Transfer Site Tipping Fees
TAX DEPARTMENT
BY-LAW 2016-07 Provide Interim Tax Levies for 2016
BY-LAW 2016-37 Adopt 2016 Budget, Tax Rates, Penalty and Interest
2015
COUNCIL
BY-LAW 2015-08 Technology Use Policy
BY-LAW 2015-12 Appointment of Municipal Officers
BY-LAW 2015-16 Indemnity and Defence
BY-LAW 2015-30 Signing Authority
BY-LAW 2015-40 Conduct of Council
BY-LAW 2015-43 Remuneration
FIRE DEPARTMENT
BY-LAW 2015-62 Fire Protection Agreement with Admaston/Bromley
PLANNING ZONING
BY-LAW 2015-06 Zoning By-Law, Boy’s and Girl’s Club
BY-LAW 2015-19 Zoning, Amend By-Law 04-97
BY-LAW 2015-39 Zoning – Fabian
BY-LAW 2015-48 Zoning Millers – Gurlitz
ROADS
BY-LAW 2015-29 Speed Limit
WASTE
BY-LAWS 2015-45 Laurentian Valley OVWRC
TAX DEPARTMENT
BY-LAW 2015-07 Interim Tax Levies
BY-LAW 2015-26 Tax Rate
2014
No. 2014 – 02 Interim Tax Levy
No. 2014 – 03 Election By-Law
No. 2014 – 05 Confirming By Law
No. 2014 – 06 Reinert Zoning
No. 2014 – 09 Agreement for OFM
No. 2014 – 11 Notice Bylaw
No. 2014 – 12 Establish a Schedule of Municipal Fees
No. 2014 – 20 Speed Limit – Township Park Road
No. 2014 – 21 2014 Tax Rate
No. 2014 – 29 Remuneration and Benefits for Staff & Council
No. 2014 – 30 Procurement
2013
No. 2013 – 22 Fire Charge Fees for Services Provided by NAW Fire Dept
No. 2013 – 48 To Appoint a Committee of Adjustment
No. 2013 – 50 Agreement with McIntosh & Perry
No. 2013 – 54 Appoint Municipal Officers
No. 2013 – 56 To amend Zoning By-Law 04-97
2011
No. 2011 – 09 By-Law to govern the proceedings of Council, the conduct of its members and the calling of meetings
No. 2011 – 19 Tax Rates for 2011
No. 2011 – 25 Workplace Violence Prevention Policy
No. 2011 – 26 NAW Harassment Policy and Program Package
No. 2011 – 35 Regulate Parking, Control Traffic etc
2010
No. 2010 – 33 Voting By Mail
2009
No. 2007 – 24 Noise By Law
2008
No. 2005 – 12 Special Events
2007
No. 2005 – 12 Special Events
2006
No. 2005 – 12 Special Events
2005
No. 2005 – 12 Special Events
2004
No. 2004 – 02 Operation of All Terrain Vehicles
2003
No. 2003 – 12 Road Maintenance and Classification
No. 2003 – 20 Work on Municipal Road Allowance
2002 & Older
No. 2002 – 18 Provision of Notices
No. 2000 – 05 Policy Sale of Real Property
No. 99 – 14 Animal Control
No. 99 – 21 Swimming Pool By Law 1999-21
Documents
