By-Laws 

To view documents scroll down to documents tab.

To view by-laws click the + symbol on the right side of each category.

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
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

 

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 – 07 MNR Fire Agreement (Part 1) (Part 2) (Part 3) (Part 4) (Part 5)
No. 2014 – 09 Agreement for OFM
No. 2014 – 11 Notice Bylaw
No. 2014 – 21 2014 Tax Rate
No. 2014 – 30 Procurement
2012

2010
No. 2010 – 33 Voting By Mail
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
2002 & Older
No. 2002 – 18 Provision of Notices
No. 99 – 14 Animal Control
Skip to content