2019 By-laws
Name | Amended By | Repealed By |
001-2019 Interim Tax Levy Bylaw | ||
002-2019 Pt Lot Control,Gulfbeck, Lots 105, 107, 20M1202, PLC 14-18 | ||
003-2019 Committee of Adjustment and Consent By-law Repal by-law 010-215 | ||
004-2019 General Signing By-law January 21, 2019 | ||
005-2019 Confirming By-law January 21, 2019 | ||
006-2019 Acting Mayor By-law 2018 - 2022 | ||
007-2019 Procedure By-law | 034-2019 | |
008-2019 Amend Uniform Traffic By-law 1984-1, Schedule 1, 12, 13, 23 and 34 | ||
009-2019 Pt Lot Control, Mattamy Martin West, 20M-1209, PLC17-18 | ||
010-2019 Pt.Lot Control, Milton Main Street Homes Limited, 20M-1177, PLC16/18 | ||
011-2019 Pt.Lot Control, Golden Coast Homes 20M-925,PLC 15/18 | ||
012-2019 Full Assumption of Subdivision Sargent PH4 20M-1152 | ||
013-2019 Amend Zoning By-law 016-2014 Orlando Corporation ( Z-06_18) | ||
014-2019 User fee Amendment | 071-2019 | |
015-2019 015-2019 Repeal By-law 110-2015 Ombudsman ADR Chambers | ||
016-2019 General Signing By-law February 11, 2019 | ||
017-2019 Confirming By-law February 11, 2019 | ||
018-2019 DocuPet Licensing Amendment | ||
019-2019 Removal of H Holding Z-06-15 | ||
020-2019 Removal of H Holding Z-16-17 H | ||
021-2019 OPA Amendment - 130 Thompson Rd, South | ||
022-2019 Amend Zoning By-law 016-2014 JACAL HOLDINGS LTD ( Z-12/16) | ||
023-2019 General Signing By-law March 4, 2019 | ||
024-2019 Confirming By-law March 4, 2019 | ||
025-2019 Partial Assumption of Subdivision 20M-1104 Blocks 5 & 11 | ||
026-2019 Partial Assumption of Subdivision Shipp South PH5 20M-1132 Blk 91 & 92 | ||
027-2019 Partial Assumption of Subdivision Shipp South PH1 20M-925 Blk 339 & 340. | ||
028-2019 Pt Lot Control,Gulfbeck Developments Inc. PH2 20M-1202, PLC 01-19 | ||
029-2019 Pt Lot Control West Country Milton Properties Ltd. 20M-1207 PLC 02_19 | ||
030-2019 OPA 54 Amendment Trafalgar Secondary Plan | ||
031-2019 General Signing By-law March 25, 2019 | ||
032-2019 Confirming By-law March 25, 2019 | ||
033-2019 Acting Fire Chief, Repeal By-law 063-2017 | ||
034-2019 Amend Procedural By-law 007-2019 | ||
035-2019 Dedicate Pt 2 & 3 of 20R-16095 Bronte Street South (Pt Lot 11, Conc. 1) | ||
036-2019 Amend Uniform Traffic By-law 1984-1, Schedules 1, 3, 6, 16, 23 and 34 | ||
037-2019 Amend Uniform Traffic By-law 1984-1, Schedule 1 | ||
038-2019 Amend Zoning By-law 016-2014, Housekeeping Amendments (Town File: HKA-01/18) | ||
039-2019 Amend Zoning By-law 144-2003, 4249 Donaldson Lane (Town File: HKA-01/18) | ||
040-2019 Pt Lot Control, Gulfbeck Developments, PLC 03/19, 20M-1202, 20M-1206 | ||
041-2019 General Signing By-law April 15, 2019 | ||
042-2019 Confirming By-law April 15, 2019 | ||
043-2019 Amend Zoning By-law 016-2014 710 Bronte Street South Howland Greend | ||
044-2019 General Signing By-law May 6, 2019 | ||
045-2019 Amend Uniform Traffic By-law 1984-1, Schedule 3 | ||
046-2019 Confirming By-law May 6, 2019 | ||
047-2019 Repeal 070-2007 Appoint Secretary Treasurer of Committee of Adjustment | ||
048-2019 2019 Final Tax Levy By-law | ||
049-2019 Property Assesment Appeals | ||
050-2019 Pt Lot Control, Main Sails Estates Limited PLC-04/19 20M-1184 | ||
051-2019 Amend Uniform Traffic By-law 1984-1, Schedule 3 | ||
052-2019 Dedicate Part of Bronte Street South (Pin 24952-0001) | ||
053-2019 Appoint Acting CAO and repeal 028-2014 | ||
054-2019 Partial Assumption of Fieldgate 1D Subdivision 20M-1040 | ||
055-2019 General Signing By-law May 27, 2019 | ||
056-2019 Confirming By-law May 27, 2019 | ||
057-2019 OPA 55 Amendment | ||
058-2019 Amend Zoning By-law 016-2014 ,Housekeeping Amendments Z-01-19 | ||
059-2019 Amend Zoning By-law 144-2003, Z-01_19 | ||
060-2019 Part Lot Control, Gulfbeck Developments Inc.(24T-14008/M 20M-1202 | ||
061-2019 Amend Zoning By-law 016-2014, Mattamy Brownridge, Z-14-17 | ||
062-2019 OPA Amendment - Briarwood, LOPA 06-17, Z-012-17 | ||
063-2019 Amend Zoningh By-law 016-2014, Briarwood, Z012-17 | ||
064-2019 Amend Uniform Traffic By-law 1984-1, Schedules 16, 23 and 34 | ||
065-2019 Amend Zoningh By-law 016-2014, Pony Pines, Z-05-14 | ||
066-2019 General Signing By-law June 24, 2019 | ||
067-2019 Confirming By-law June 24, 2019 | ||
068-2019 Amend Zoning By-law 016-2014, Mattamy Milton West, Town File Z-19-14 | ||
069-2019 General Signing By-law July 8, 2019 | ||
070-2019 Confirming By-law July 8, 2019 | ||
071-2019 User Fees - Repeal and Replace - Various Rates, Fees and Charges for Services | ||
072-2019 General Signing By-law July 22, 2019 | ||
073-2019 Confirming By-law July 22, 2019 | ||
074-2019 Amend Uniform Traffic By-law 1984-1, Schedules 1, 12, 13, 23 | ||
075-2019 Appoint Deputy Clerks (Meaghen Reid and Nina Lecic); and Repeal By-law 118-2018 (Acting Deputy Clerk Bill Roberts) | 118-2018 | |
076-2019 Full Assumption of Subdivision Bronte Towns (Milton)Corp, 20M-1158 | ||
077-2019 Pt Lot Control, Mattamy Brownridge, PLC 6-19, 20M-1209 | ||
078-2019 OPA, 1050 Bronte St, 20R-20571, LOPA 03-17 | ||
079-2019 Amend Zoning By-law 016-2014, 1050 Bronte St, Z-04-17 | 016-2014 | |
080-2019 Repeal and Replace By-law 035-2016, Road Occupancy and Entrence Permits | 035-2016 | |
081-2019 Amend Zoning By-law 016-2014, Primont Homes, 24T-14004M, Z-06-14, Boyne Survey Secondary Plan | 016-2014 | |
082-2019 General Signing By-law August 12, 2019 | ||
083-2019 Confirming By-law August 12, 2019 | ||
084-2019 Confirming By-law August 26, 2019 | ||
085-2019 Pt Lot Control, West Country PLC 07-19, 20M-1207 | ||
086-2019 Pt Lot Control, West Country PLC 08-19, 20M-1206 | ||
087-2019 Pt Lot Control, West Country PLC 09-19, 20M-1207 | ||
088-2019 Application for Approval to Expropriate - Part of Bronte St (PT LT 15, CON 2) | ||
089-2019 Application for Approval to Expropriate - Part of Main St E (PT LT 14, CON 5 ) | ||
090-2019 Delegation of Authority Land Disposition Policy | ||
091-2019 Appoint CEMC (Foster) and amend 025-2018 | ||
092-2019 Appoint Deputy Fire Chief (Bigrigg) | ||
093-2019 Appoint Deputy Fire Chief (Townsend) | ||
094-2019 General Signing By- law September 16, 2019 | ||
095-2019 Confirming By-Law September 16, 2019 | ||
096-2019 PTP Interim Monthly 2020 | ||
097-2019 Dedicate Harrop Drive as Public Highway | ||
098-2019 Amend Uniform Traffic By-law 1984-1, Schedules 7, 12, 13, 16, 23, 27, 32 | ||
099-2019 General Signing By- law October 7, 2019 | ||
100-2019 Confirming By-Law October 7, 2019 | ||
101-2019 Pt Lot Control, 2028626 Ontario Inc. PLC 10-19, 20M-1104 | ||
102-2019 102-2019 Uniform Traffic By-law 194-1, Schedules 1, 2, 30 & 32 | ||
103-2019 General Signinhg By-law October 28, 2019 | ||
104-2019 Confirming By-law October 28, 2019 | ||
105-2019 Unauthorized parking on residential landscaping | ||
106-2019 Removal of Snow and Ice from sidewalks. | ||
107-2019 Records Retention By-law | ||
108-2019 Amend Firearms By-law | ||
109-2019 OPA Amendment, Radha Soami Society, LOPA 05_19 | ||
110-2019 Amend Zoning By-law 016-2014, 6566 Sixth Line (Radha Soami Society Beas-Canada Z-03_19 | ||
111-2019 Amend Uniform Traffic By-law 1984-1, Schedules 1,7,12,13,16 and 35 | ||
112-2019 Full Assumption of Subdivision PHASE 1 (EBC West) 20M-1102 | ||
113-2019 General Signinhg By-law November 18, 2019 | ||
114-2019 Confirming By-law November 18, 2019 |
Contact Us