By-Laws
To view documents scroll down to documents tab.
To view by-laws click the + symbol on the right side of each category.
Frequently Requested By-laws
By law 2018-105 Procedural
By-law 1998-16 Township of Wilberforce to Utilize the Provisions of Section 41 of the Planning
By-law 99-21 Regulate Swimming Pools
By-law 2020-03 Open Air Burning
By-law 2020-23 To Regulate Parking
By-law 2020-49 Nuisance Noise
By-law 2022-06 Alternate Voting Method
By-law 2021-25 Respecting Construction, Demolition and Change of Use Permits and Inspections
By-law 2021-04 Regulate Unopened Road Allowances
By-law 2022-35 Delegate Site Plan Authority
By-Law 2020-81 Animals at Large
By-law 2014- 30 Procurement
2022
ADMINISTRATION & FINANCE
By-law 2022-01 Authorize Spending prior to budget
By-law 2022-21 Regulating remuneration Officers & Staff
ANIMAL CONTROL
By-law 2022-05 Execution of Agreement SPCA
COUNCIL
By-law 2022-02 Delegate Councils Authority
By-law 2022-04 Authorize Appointments
By-law 2022-24 Appoint Committee of Adjustment
ELECTION
By-law 2022-06 Alternate Voting Method
By-law 2022-25 Delegate Authority – Lame Duck
By-law 2022-26 Use Of Corporate Resources for Campaign Purposes
ENFORCEMENT
FIRE DEPARTMENT
HEALTH SERVICES
INFRASTRUCTURE
MISCELLANEOUS
NOISE
PLANNING ZONING
By-law 2022-35 Delegate Site Plan Control approval
TAX DEPARTMENT
By-law 2022-08 2022 Interim taxes
By-law 2022-32 Adopt Estimates & Set 2022 Tax Rates
2021
ADMINISTRATION & FINANCE
2021-01- Spending Prior to Adoption of Budget
2021-10 – Authorize Appointments
2021-22 – Appoint memeber to Committee of Adjustment
2021-33 – Borrowing for Municilalities
By-law 2021-58 – Appoint Deputy Clerk
By-law 2021-59 – Appoint Deputy Treasurer
ANIMAL CONTROL
COUNCIL
By-law 2021-10 To Authorize Appointments
By-law 2021-11 – To Appoint Fence Viewers
By-law – 2021-23 Apoint CBO
By-law 2021-24 Appoint Deputy CBO
By-law 2021-30 Speed Limit – Grist Mill road
ENFORCEMENT
FIRE DEPARTMENT
By-law 2021-20 – Authorize Agreement -Fire Safety Grant
HEALTH SERVICES
BY-LAW 2021-06 – Authorize Execution of Agreement – Dr. Daniel Ostapowicz
BY-LAW 2021-07 – Authorize Exeutio of Agreement – Dr. Teresa Ostapowicz
BY-LAW 2021-08 – Authorize Execution of Agreement – Ms. Erin Murray
INFRASTRUCTURE
BY-LAW 2021-25 – Respecting Construction, Demolition and CHange of Use Permits and Inspections
MISCELLANEOUS
2021-04 – To Regulate Unopened Road Allowances
NOISE
PLANNING ZONING
BY-LAW 2021-25 – Respecting Construction, Demolition and Change of Use Permits and Inspections
TAX DEPARTMENT
BY-LAW 2021-12 – Interim Tax Levies for 2021
BY-LAW 2021-17 – Adopt Municipal Budget Estimates
BY-LAW 2021-31 – Adopt Tax Rates for 2021
2020
ADMINISTRATION & FINANCE
BY-LAW 2020-70 To Authorize Appointments
By-law 2020-47 Establish Communications Committee
By-law 2020-30 Interim tax levies for 2020
By-law 2020-51 Approval of 2020 budget & 2020 tax rates51
By-law 2020-31 HR Unreasonable Behaviour policy
By-law 2020-34 Rescind 2018-04 Workplace Harassment policy
By-law 2020-87 Appoint a Municipal Clerk
By-law 2020-40 Delegate Council Authority
By-law 2020-88 Appoint A Treasurer
By-law 2020-98 Establish a Schedule of Fees
ANIMAL CONTROL
By-law 2020-81 Animals Running at Large
COUNCIL
By-law 2020-40 Delegate Councils Authority
By-law 2020-39 Amend Procedural By-law 2018-105
By-law 2020-43 Amend 2018-105 – pemit change in council location
By-law 2020-77 Amend 2018-105 electronic meetings
By-law 2020-44 Appoint Member in place of head of Council
By-law 2020-47 Establish Communications Committee
By-law 2020-70 Authorize Appointments
ENFORCEMENT
By-law 2020-36 Appoint Municipal Law Enforcement
By-law 2020-35 False Fire Alarms
By-law 2020-03 Regulate open air burning
By-law 2020-23 Regulate parking
By-law 2020-49 Nuisance Noise
FIRE DEPARTMENT
By-law 2020-52 Agreement with Admaston Bromley
BY-law 2020-03 Regulate Open Air Burning
By-law 2020-93 Appoint Fire Chief
MISCELLANEOUS
By-law 2020-89 Control Paper Waste Bio solids
PLANNING ZONING
By-law 2020-71 L29&30 C 1
By-law 2020-72 Lpt 5 C24 amend 1997-04
TAX DEPARTMENT
By-law 2020-30 Interim Tax levies 2020
By-law 2020-51 Approve 2020 Budget, adopt 2020 tax rates
By-law 2020-42 Amend 2020-30 tax levies due date
2019
ADMINISTRATION & FINANCE
2019-01 Authorize spending
2019-066 2019 Interim tax levies
2019-077 To Authorize Appointments
2019-533 Authorize Spending
2019-55 Appoint Committee of Adjustment
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
