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
Administration & Finance
By-law 2020-87 To Appoint Clerk
By-law 202o-88 To Appoint Treasurer
By-law 2023-01 Authorize Spending Prior to Adoption of Budget
By-law 2023-02 Appoint Members of Committe of Adjustment
By-law 2022-01 Authorize Spending prior to budget
By-law 2022-21 Regulating remuneration Officers & Staff
By-law 2021-01 Authorize Spending prior to budget
By-law 2021-10 Authorize Committees, Members and appointments
By-law 2021-22 Appoint members of Committee of Adjustment
By-law 2021-33 Borrowing for Municipalities
By-law 2021-58 Appoint Deputy Clerk
By-law 2021-59 Appoint Deputy Treasurer
Council
By-law 2020-47 Establish Communications Committee
By-law 2023-05 Authorize Appointments
By-law 2023-02 Appoint Members of Committe of Adjustment
by-law 2023-14 Appoint Strategic Planning and Coordinating Committee
By-law 2022-02 Delegate Councils Authority
By-law 2022-04 Authorize Appointments
By-law 2022-24 Appoint Committee of Adjustment
By-law 2021-10 Authorize Appointments,Committees, Members
By-law 2021-11 Appoint Fence Viewers
By-law 2021-23 Appoint CBO
By-law 2021-244 Appoint Deputy CBO
Enforcement & Animal Control
Fire Department
Miscellaneous
By-law 2019-29 Annual Drainage Rates and Debenture
By-law 2020-89 Control Paper waste Bio-Solids
By-law 2021 -04 Regulate Unopened Road Allowance
By-law 2021-06 Authorize Agreement with Dr. Daniel Ostapowicz
By-law 2021-07 Authorize Agreement with Dr. Teresa Ostapowicz
By-law 2021-08 Authorize Agreement with Ms. Erin Murray
Taxes
By-law 2023-26 Adopt Tax Rates for 2023
By-law 2023-22 Adopt Municpal Budget Estimates
By-law 2023-04 2023 Interim Taxes
By-law 2022-13 Adopt Municipal Budget Estimates
By-law 2022-32 Adopt Tax Rates for 2022
By-law 2022-08 2022 Interim taxes
By-law 2021-12 Interim tax rates for 2021
By-law 2021-17 Adopt Municpal Budget Estimates
By-law 2021-31 Adopt Tax rates for 2021
Zoning / Planning
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
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
Documents
