Body: Council Type: By-law Meeting: Regular Date: Date unknown Collection: Documents Municipality: Central Frontenac
[View Document (PDF)](/docs/central-frontenac/MASTER LIST BY-LAWS BY NUMBER.pdf)
Document Text
CENTRAL FRONTENAC BY-LAWS BY NUMBER SPECIAL NOTES
BY-LAW NUMBER 35796 1998-2 1998-3 1998-4 1998-5 1998-6 1998-7 1998-8
BY-LAW DISCRIPTION Borrowing By-law Chief Building Official Dogs Running at Large 911 Implementation Committee Zoning Amendment : Oso Drainage Sperintendent Building By-law Committee of Adjstment Appointment
1998-9
Procedural By-law
1998-10 1998-11 1998-12 1998-13 1998-14
Animal Control Officer Appointment Consent Application Procedures and Practices Tax Levy - Interim Reduced Load Period 911 Implementation Committee Amendment
1998-15
Fire Matters
REPEALED BY BY-LAW #2001-93
1998-16 1998-17 1998-18 1998-19 1998-20 1998-21 1998-22 1998-23 1998-24 1998-25 1998-26 1998-27 1998-28 1998-29 1998-30 1998-31 1998-32 1998-33 1998-34 1998-35 1999-36 1999-37 1999-38 1999-39 1999-40
Fire Chief – Acting Olden District Frontenac Management Board Payment Dates Fire – Deputy Chief – Olden District Road Allowance Closure – Garrison Shores Soap Box Derby Road Closure Fireworks – Rules and Regulations Zoning Amendment: Oso Waste Disposal By-law (all of Central Frontenac) Road Allowance Closing – Vera Whan (Olden) Road Allowance Sale – Vera Whan (Olden) Road Allowance Closing – Joanne Goodfellow (Hinch) Tax Levy – Final Fire Agreements Fire Chief – Acting Olden District (Jamie Riddell) Exempt Legions from municipal portion of tax bills Procedures Governing the Sale of Real Property Deputy Fire Chief – Oso District Community Halls, rules, regulations and fees Zoning Amendment: Marshall, Oso Recreation Committee By-law 5% By-law Zoning Amendment: Noldner, Hinch To amend Hinchinbrooke #1-88 re: Property Standards Com. To Establish a Property Standards Committee Fire Department – Tariff of fees
REPEALED
Amended by 2005-194
Repealed 2001-87 REPEALED BY BY-LAW 2001-89
REPEALED
REPEALED BY 2011-34 repealed by 2017-13
NEVER PASSED REPEALED REPEALED BY 2006-207 REPEALED BY 2017-21 REPEALED REPEALED
REPEALED
1999-41 1999-42 1999-43 1999-44 1999-45 1999-46 1999-47 1999-48 1999-49 1999-50 1999-51 1999-52 1999-53 1999-54 1999-55 1999-56 1999-57 1999-58 1999-59 2000-60 2000-61 2000-62 2000-63 2000-64 2000-65 2000-66 2000-67 2000-68 2000-69 2000-70 2000-71 2000-72 2000-73 2000-74 2000-75 2000-76 2000-77
Lease Agreement – Government Dock and Wharfs Road Allowance Closure – Gordon Dermott (Hinch) Borrowing By-law – 1999 Interim Tax Levy Road Allowance Closure – Dale Hartwick (Olden) Closure of Garrett Street – Soap Box Derby Fire Department – Tariff of Fees Burn By-Law Zoning Amendment: Lawrence Kennedy (Oso) Road Allowance permission to use – Bell & Kirby Road Allowance permission to use – Derrick Hole Budget and tax rates – 1999 Noise By-law Fence Viewers Zoning Amendment: Bolton’s Landing Fence Viewers appointment Tax Amendment re: Commercial, Industrial and Multi-res. Livestock Valuers Appointment Emergency Plan Kennebec District Fire Chief Kennebec District Deputy Fire 2000 Interim Tax Levy Legion, Exempt from Municipal portion of tax bill Zoning Amendment: Pt. Lot 16, Con. 1, Oso (Moase) Fire Department established Road Allowance Closure – Emslie Road Allowance Closure – MacDonald & Beardsall Lease Agreement – Crow Lake Public School Vote by Mail Street Closure – Garrett Street – Soap Box Derby Final Tax Levy Director of Fire & Emergency Services Zoning Amendment: Lot 12, Con 1, Oso Public Works Manager – Bill Nicol appointment Election – Question to the Electors on the Ballot Civic Addressing System Zoning Amendment: Oso, Jackie Jarvis
2000-78
Road Allowance Closure – Lots 30 & 31, Con 5, Kennebec (Veley)
2000-79 2000-80 2000-81
2000-79Road roa or Re-naming Pay Equity Plan and Job Evaluation System Safety of Properties
2000-82
Municipal Freedom of Information and Protection of Privacy
2000-83
Council Inaugural Meeting
2001-84
Council remuneration and expenses for council and employees
REPEALED BY 2022-58 NEVER APPROVED
RECINDED BY 2021-39 REPEALED BY 1999-56 REPEALED REPEALED
REPEALED BY 2017-21
REPEALED BY 2003-139
REPEALED
REPEALED NOT PASSED
REPEALED REPEALED BY 2013-26
REPEALED
2001-85 2001-86 2001-87 2001-88 2001-89
Interim Tax levy Borrowing by-law Committee of Adjustment Legion Exemption from municipal tax Procedural By-law
2001-90
Joint Management Agreement – 911
RESCINDED by By-law 2008-260
2001-91 2001-92 2001-93
Road Closing – Pt. Lot 4, Con. 11, Olden (Hollywood) Assume public highway, Pt. 4, Con. 11, Olden (Hollywood) Open Air Burning
(REPEALED)
2001-94
Encroachment – Ron Shaw, Lot 4, Con. 9, Hinchinbrooke Dist.
2001-95 2001-96 2001-97 2001-98 2001-99 2001-100
2001-102 2001-103 2001-104
Zoning Amendment: Lot 42, Plan 112 - Brison & Bowick Encroachment – Community Living, Garrett Street
NOT USED
Establishing Bebris Road and Red Oak Road, Plan 1919. Tax Levy – Final Road Allowance Closure – Hinchinbrooke – Mike Rines Road Allowance Closure – Hinchinbrooke – Jacqueline Bird Fence Viewers Reduced speed zone – Crow Lake Village Zoning Amendment: Olden, Hawley
2001-105
Zoning Amendment: Oso, Campbell
2001-106 2001-107 2001-108 2001-109 2001-110 2002-111 2002-112 2002-113
2002-115 2002-116
2001-106Livestock Valuers 2001-107Reduced speed zone – Sharbot Lake Village 2001-108Sign By-law 2001-109Civic Addressing System 2001-110Official Plan Adoption 2002-111Interim Tax Levy – 2002 2002-112Borrowing By-law – 2002 2002-113Legion Tax Exemption Director of Fire & Emergency Services Appointment – Jay DeBernardi Fire District Chief appointment – Art Cowdy (Olden) 2002-116Tax Rates 2002 Final Bill
2002-117
Council Remuneration & Expenses for Council and employees
2002-118 2002-119 2002-120 2002-121
Encroachment Permit – Criss Brown – Arden Village Road Allowance Closure – Robert Hollywood (Oso) Zoning By-law Fire Department First Response
2002-122
Lease Agreement Minister of Fisheries and Oceans (Wharfs)
2002-123
Reduce Speed Limit in Mountain Grove
2001-101
2002-114
NOT APPROVED – Severance denied, no appeal REPEALED BY 2019-27 Not finalized REPEALED BY 2021-02
REPEALED BY 2003-144 REPEALED BY 2017-21 REPEALED BY 2003-145
2002-124
Govern use of Community Halls
REPEALED BY 2014-18
2002-125
Naming and Re-naming of Public Highways and Private Lanes
Amended by 2022-69, 2022-28, Schedule A amended by 2024-17
2002-126 2003-127 2003-128 2003-129 2003-130
Times and Manner for provision of Public Notices 2003 Interim Tax Levy Borrowing By-law Establish Recreation Committees Burn By-law
2003-131
Road Allowance Closure, Lot 8, Con. 2 & 3, Oso, Herman Horst.
2003-132
Road Allowance Closure, Lot 1, Con. 4 & 5, Olden, Roy Benn
2003-133
Road Allowance Closure, Lot 7, Con. 2 & 3, Oso, Michael Jarvis
2003-134 2003-135 2003-136 2003-137 2003-138 2003-139 2003-140 2003-141 2003-142 2003-143 2003-144
District 3 Fire Chief Appointment – Bill Young Sr. Tax Arrears Extension Agreement – Barbara Gunsolus. Tax Rates – 2003 Liquor Question on the Ballot – 2003 Zoning Amendment: The Maples, Take-out restaurant To establish a Fire Department To assume Warrington Lane for Public Use
NOT USED
Reduced speed zones to 60 on gravel Reduced speed zone to 40 on St. George’s Lake Road To appoint Jay DeBernardi as Fire Chief. Remuneration for members of Council, meal allowance and mileage. Permission to use unopened road allowance at Lots 30 & 31, between Cons 2 & 3, Kennebec. To set the time for the Inaugural Meeting of Council. Borrowing By-law, 2004 Interim Tax Levy – 2004 Permission to use the unopened road allowance at Lots 15 and 16, Con. 1, Oso, Wayne Moase Encroachment Permit – Estate of Douglas James MacDonald, Mountain Grove.
2003-145 2003-146 2003-147 2004-148 2004-149 2004-150 2004-151 2004-152
REPEALED BY 2017-21
REPEALED BY 2011-41
repealed by 2009-299A repealed by 2009-299A REPEALED by by-law 2004-154
Road Allowance Closure – Grete McQuaid, Lot 16, Con. 4, Oso.
2004-154 2004-155 2004-156
Road Allowance Closure – John Anderson, Lots 25 & 26, Con. 1, Hinchinbrooke. Fire Chief, Mark MacDonald. Assume Goodfellow Road extension as Public Road Parking Regulations.
2004-157
Zoning Amendment
2004-158
Tax Rates 2004
2004-153
Repealed by 2023-55 REPEALED BY 2009-293
NOT PASSED, application withdrawn
2004-159 2004-160 2004-161 2004-162
Zoning Amendment: Pt. Lot 1, Con. 4, Oso Tax Payment extension – Gary Clow Large Animal at large Road Allowance Closure – Pt. Lot 20, Con. 8 & 9, Kennebec
2004-163
9-1-1 CERB agreement.
2004-164 2004-165 2005-166 2005-167 2005-168 2005-169 2005-170 2005-171 2005-172 2005-173 2005-174 2005-175 2005-176 2005-177 2005-178 2005-179 2005-180 2005-181 2005-182 2005-183 2005-184 2005-185 2005-186 2005-187 2005-188 2005-189 2005-190 2005-191 2005-192 2005-193 2005-194 2005-195 2005-196
NOT USED
Procurement By-law Zoning Amendment: Lot 11 and 12, Con. 1, Olden Borrowing By-law Interim 2005 tax levy Civil Marriage fee schedule Smoking designated areas Zoning Amendment: Lot 14, Con. 2, Oso Zoning Amendment: Lot 13, Conc. 1, Oso Permission to use unopened road allowance – Allan Pyle Permission to use unopened road allowance – MacDonald Retention of records Appointment of Clerk to issue Marriage Licenses Agreement of condition of severance B-23-03-OL Road Allowance Closure – Bill Flint, Olden Road Allowance Closure – Stinchcombe, Olden Emergency Plan Appointment of CEMC – Mark MacDonald Appointment of Councillor to act in place of Head – EMO Road Allowance Closure – Flynn, Olden 2005 Tax Rates Zoning Amendment: Pt. 17 & 18, Con. 7, Kennebec Zoning Amendment: Pt. 5 & 6, Con. 1, Hinchinbrooke Zoning Amendment: Pt. 1, Con. 6, Hinchinbrooke Zoning Amendment: Pt. 13 & 14, Con. 7, Kennebec Zoning Amendment: Pt. 11, Con. 2 & 3, Olden Zoning Amendment: Pt. 13, Con. 2, Hinchinbrooke Tax Arrears Extension Agreement – Diane Gregg Road Allowance Closure – Vantol & Hickox Prohibit domestic animals on any public beach Amend By-law 1998-3 to allow “service dogs” on beaches Reduced Speed Zones set at 40 km/hr. part of the Price Road Lease Agreement – Fisheries and Oceans
2005-197
Assume Public Highway – Alf Patterson Road
2006-198 2006-199 2006-200 2006-201 2006-202 2006-203
Procedural By-law (draft) Agreement with AMO – Gas Tax Revenues Zoning Amendment: Part 8, Con. 10, Hinchinbrooke Zoning Amendment: Pt. Lot 5, Con 10, Olden Zoning Amendment: Pt. Lot 12, Con. 1, Oso 2006 Borrowing By-law
REPEALED BY 2006-220) 2004-164 REPEALED BY 2018-24
REPEALED BY 2011-60
REPEALED BY 2011-60
REPEALED BY 2011-10 REPEALED BY 2011-11
repealed by 2009-299a AMENDED BY 2023-36, 2023-21
2006-204 2006-205 2006-206 2006-207 2006-208
2006-210 2006-211 2006-212 2006-213 2006-214 2006-215 2006-216 2006-217 2006-218 2006-219
2006 Interim Tax Levy Zoning Amendment: Pt. Lot 6, Con 2, Oso District
NOT USED
Procedures governing the sale of real property Permission to use unmaintained Old Tryon Road – Stinson Road Allowance Closure – between Lots 20 & 21, Con. 10, Kennebec Zoning Amendment: Pt. Lot 1, Con. 4, Olden 2006-2112006 Tax Rates Official Plan Amendment #2 (Garrison Shore) OMERS Execution of COMRIF Funding Agreement Zoning Amendment: Pt. Lot 28, Con. 1, Olden RRSP Plan (One time opportunity for existing employees) Zoning Amendment: Pt. Lot 2, Con. 4, Olden Official Plan Amendment #1 (5 Year Review) Zoning Amendment: Pt. Lot 2, Con. 4 Olden
2006-220
CERB Contract
2006-221 2006-222 2006-223
ATV Zoning Amendment: Pt. Lot 12, Con. 3, Olden Set time for Inaugural meeting
2006-224
Frontenac L & A Medical Assist Response Program Agreement
2006-209
2006-225 2006-226 2007-227 2007-228 2007-229 2007-230 2007-231 2007-232 2007-233 2007-234 2007-235 2007-236 2007-237 2007-238
Road Allowance Closure – between Lots 10 & 11, Con. 2, Hinchinbrooke Road Allowance Closure – between Lot 18, Con. 3 Olden Acting Clerk Administrator Borrowing By-law Interim 2007 tax levy Infrastructure Funding for repairing Cranberry Lake Bridge Zoning by-law Amendment Adopt estimates for the sums required during 2007, and set the appropriate tax rates To Establish District Recreation Committees as Committees of Council To Appoint An Acting Clerk Administrator Amend By-law #2006-235 to Stop up, close and sell part of the original unopened road allowance Designate Lot 11, Plan 1677 Not to Be a Registered Subdivison Authorize the Execution of the Funding Agreement for the COMRIF Asset Management Program (AMP) Appoint An Alternate Community Emergency Management Coordinator
REPEALED BY 2020-29
RESCINDED BY 2010-360) (REPEALED BY 2008-285
NOT PASSED
2007-239 2007-240
Amend by-law No. 2002-125 for the Naming and/or Renaming of Public Highways and Private Lanes(Thunder Lane)
2007-242
Road Allowance Closure - Lot 9 between Con. 2 & 3, Oso Zoning Amendment: Part of Lots 14 & 15 Con. 3, being Part 1 on Plan 13R18451, Olden Chain of Command
2007-243
Zoning Amendment: Part of Lots 19 & 20, Con. 1, Kennebec
2007-244
Zoning Amendment: Part of Lots 17 & 18, Con. 7 and part of Lot 17, Con. 8, Kennebec
2007-245
Heritage Festival Committee as a Committee of Council
2007-246
Zoning Amendment: Part of Lots 8 & 9, Con. 2
2007-247
Zoning Amendment: Part of Lots 19 & 20, Con. 8, Kennebec
2007-248 2007-249 2007-250 2007-251
2008-257 2008-258 2008-259 2008-260 2008-261 2008-262
Zoning Amendment: Part of Lot 10, Con 4, Kennebec Zoning Amendment: Part of Lots 7 & 8, Con. 3, Oso Establish a Public Notice Policy Accountability and Transparency Policy Appoint Brian Donaldson as the Investigator Pursuant to Section 8, 9, and 10 and 239.1 of the Municipal Act Borrowing By-law Interim 2008 Tax Levy Tariff of Fees for the Processing of Applications Made in Respect of Planning Matters Requiring Applicants to Consult with the Township Prior to Submission Zoning Amendment: Pt. Lot 6, Con. 2, Oso Zoning Amendment: Pt. Lot 19 Con. 3, Hinchinbrooke Authorization for Infrastructures Projects Submissions Joint Management Agreement – 911 Appoint a Deputy Chief Building Official Zoning Amendment: Pt. Lot 2 Con. 4, Olden
2008-263
Closure of unopened road allowance - Lot 18, Con. 3, Olden
2008-264
Enable the Rehabilitation of Road and Bridges Infrastructure
2008-265 2008-266
Official Plan Amendment #3 Zoning Amendment: Pt. Lots 19 & 20 Con. 11, Kennebec Adopt estimates for the sums required during 2008, and set the appropriate tax rates Appoint a Public Works Manager Respecting Construction, Demolition and Change of Use Permits and Inspections Code of Conduct for Building Officials
2007-241
2007-252 2008-253 2008-254 2008-255 2008-256
2008-267 2008-268 2008-269 2008-270
REPEALED by resolution 1692025
REPEALED BY 2023-59 repealed by 2023-33
repealed by 2012-44
2008-271 2008-271A 2008-272 2008-273 2008-274 2008-275 2008-276 2008-277 2008-278 2008-279 2008-280 2008-281 2008-282 2008-283 2008-284 2008-285 2008-286 2008-287 2009-288 2009-289 2009-290 2009-291 2009-292 2009-293 2009-294 2009-295 2009-296 2009-297 2009-298 2009-299A 2009-299 2009-300 2009-301 2009-302 2009-303 2009-304 2009-305
Zoning Amendment: Pt. Lot 20 Con. 10, being Plan 13R18961, Olden Establish an Occupational Health and Safety Policy Zoning Amendment: Pt. Lot 13, Con. 2, Hinchinbrooke Closure and Sale of unopened road allowance, Lot 2, Con. 7 & 8, Oso Official Plan Amendment #4 Zoning Amendment: Pt. Lot 14, Con. 13, Hinchinbrooke
NOT USED
Zoning Amendment: Part 5 of RP 13R-1896618, Lot 13, Con. 2, Hinchinbrooke Zoning By-law Amendment Appoint a Chief Administrative Officer/Clerk
NOT USED
Zoning Amendment: Pt. of Lot 28, Con. 1, Olden Zoning Amendment: Pt. of Lot 28, Con. 1, Olden Emergency Management Program Site Plan Control Area CERB Contract Appoint an Acting CAO/Clerk Zoning Amendment: Pt. of Lot 1, Con 7, Oso Borrowing By-law Interim 2009 Tax Levy Grant Permission to Use the Unopened Road Allowance at Pt. Lot 26 Between Con 6 & 7, Hinchinbrooke Appoint a Chief Administrative Officer/Clerk Zoning Amendment: Part 1 of RP #13R2854 in Part of Lot 28, Con 1, Olden Burn By-law Bank agreement with RBC Zoning Amendment: Part of Lot 3, Con. 4, Hinchinbrooke Adopt estimates for the sums required during 2009, and set the appropriate tax rates Appoint Fence Viewers Zoning Amendment: Part 1 RP 13R-5432 in Part of Lots 28 and 29, Con 1, Olden Reduce Speed Zones Road allowance closure between Lot 20 & 21, Con 4, Hinchinbrooke Legion Tax Exemption Project Accessible Wilderness in Canada’s Land O’Lakes Tourist Region Marriage Licenses and Perform Civil Marriages
NOT ASSIGNED
NOT ASSIGNED
Appoint a Public Works Manager
REPEALED BY 2009-291
REPEALED BY 2011-12 REPEALS 2006-220
REPEALED BY 2020-32
REPEALED BY 2017-37
(REPEALED BY 2020-35)
REPEALED BY 2011-60
2010-324 2010-325
Authorization for Execution of a Tax Arrears Extension – Mohammed Fayaz Choudhary Official Plan Amendment #5
NOT ASSIGNED
Procedural By-law Zoning Amendment: Pt. Lot 8, Con 1, being Plan 8448, Oso Amend Speed Posting By-law 2009-299A, To Create Reduced Speed Zones Confirming by-law for October 13, 2009 Appoint Deputy Fire Chief Confirming by-law October 27, 2009 Procedural By-law for the Committee of Adjustment Appointment of Steve Fournier as the Investigator Confirming by-law for November 10, 2009 Confirming by-law for November 24, 2009 Confirming by-law for December 8, 2009 Borrowing By-law Interim 2010 Tax Levy Appoint 2010 Committee of Adjustment Confirming by-law for January 12, 2010 Confirming by-law for January 12, 2010 regarding site development by Thousand Island Concrete Delegation of Signing Authority Confirming by-law for January 26, 2010
2010-326
Road Allowance Closure – Lot 6 & 7 between Con 8 & 9, Olden
2010-327 2010-328 2010-329 2010-330 2010-331 2010-332 2010-333 2010-334
Official Plan Amendment #6. Confirming by-law for February 9, 2010 Appoint an Alternate C.E.M.C Confirming by-law for February 23, 2010
NOT ASSIGNED
Confirming by-law for March 9, 2010 Confirming by-law for March 23, 2010 Confirming by-law for April 13, 2010 Adopt estimates for the sums required during 2010, and set the appropriate tax rates Confirming by-law for April 27, 2010 Confirming by-law for May 11, 2010 Zoning Amendment: Lot 27 Con 1, Olden Zoning Amendment: Lot 27 Con 2, Olden Confirming by-law for May 25, 2010 Appoint Livestock Valuers Transfer of Federal Gas Tax Revenues Confirming by-law for June 8, 2010 Confirming by-law for June 11, 2010 Confirming by-law for June 22, 2010 Confirming by-law for July 13, 2010
2009-306 2009-307 2009-308 2009-309 2009-310 2009-311 2009-312 2009-313 2009-313A 2009-314 2009-315 2009-316 2009-317 2009-318 2010-319 2010-320 2010-321 2010-322 2010-323
2010-335 2010-336 2010-337 2010-338 2010-339 2010-340 2010-341 2010-342 2010-343 2010-344 2010-345 2010-346
(REPEALED BY 2020-35)
AMENDED BY 2022-19
2010-347 2010-348 2010-349 2010-350 2010-351 2010-352
Amend Procedural By-law #2009-309 Adoption of Fire Master plan Zoning Amendment: Pt. Lot 28, Con 2, Olden. Confirming by-law for August 10, 2010 Confirming by-law for August 23, 2010 Confirming by-law for September 14, 2010
2010-353
Establishment of Joint 2010 Election Compliance Audit Committee
2010-354 2010-355 2010-356
Confirming by-law for September 28, 2010 Confirming by-law for October 12, 2010 Confirming by-law for November 9, 2010 Zoning Amendment: Pt. Lot 29, Con 2, Ref. Plan 13R-2255 Hinchinbrooke. Official Plan Amendment #8 (Rickards) Zoning Amendment: Pt. Lot 5, Con 11, Part 4 of Plan 13R-10278, Olden. CERB Contract. Confirming by-law for November 23, 2010
NOT ASSIGNED
Parkland Fee Appointment of a Committee of Adjustment Zoning Amendment: Pt. Lot 30, Con 1, Part 7 and 8 of Plan 13R19625), Hinchinbrooke. Confirming by-law for December 14, 2010. Borrowing By-law Interim 2011 Tax Levy Parkland Dedication & Cash in Lieu Payment Road Naming (Goldruss & Gray Rock Lanes) (Lots 27/28, Con. 1, Olden) Confirming By-law, January 11, 2011 Retiree Benefit Program Confirming By-law, January 25, 2011 Procedural By-law Appointment of Acting Treasurer Emergency Plan. Emergency Appointment of Head of Council Establish an Emergency Management Program Confirming By-law, February 8, 2011 Confirming By-law, February 22, 2011 Appointment of CBO Confirming By-law, March 8, 2011 Official Plan Amendment #11 (Jenkyn) Zoning Amendment: Part of Lot 2, Con 11, Olden Confirming By-law, March 22, 2011 Zoning Amendment: Kennedy Removal of “H” Appointment of Treasurer Private Road Naming By-law
2010-357 2010-358 2010-359 2010-360 2010-361 2010-362 2010-363 2010-364 2010-365 2010-366 2011-01 2011-02 40603 40634 40664 40695 40725 40756 40787 40817 40848 40878 2011-13 2011-14 2011-15 2011-16 2011-17 2011-18 2011-19 2011-20 2011-21 2011-22
NOT PASSED.
(NOT PASSED)
Amended by 2024-22
(REPEALED BY 2014-17)
(REPEALED BY 2012-31) (RECINDED BY 2017-40)
(REPEALED BY 2021-43)
2011-23 2011-24
2011-29
Stewart/Stone ZBLA By-law Confirming By-law, April 12, 2011 Authorization to execute a bank agreement with RBC (Infrastructure) Confirming By-law, April 26, 2011 Official Plan Amendment: Bridgen’s Island Adopt estimates for the sums required during 2011, and set the appropriate tax rates Confirming By-law, May 10, 2011
2011-30
Waste Management
2011-31 2011-32 2011-33 2011-34 2011-35
Appointment of ED Committee Confirming By-law, May 24, 2011 HR Manual Adoption Fireworks By-law Official Plan Amendment #9 – Cronk
2011-36
Zoning Amendment: Part of Lot 26, 27, Con 7, Hinchinbrooke
2011-37
Authorization to purchase land – Pt. Lot13, Con 3, Hinchinbrooke
2011-38 2011-39 2011-40 2011-41 2011-42 2011-43 2011-44 2011-45
2011-47
Confirming By-law, June 14, 2011 Confirming By-law, June 28, 2011 Establishing an Occupational Health & Safety Policy Establish a Fire Department Confirming By-law, July 12, 2011 Authorization of Bank Loan for District #3 Solar Project Authorization of Bank Loan for Tanker (District #2) Confirming By-law, August 9, 2011 Road Allowance Closure – Con 4 & 5 Parts 1 & 2 13R20089, Lot 2 Con 5 Part 3, 13R20089– Oso Confirming By-law, August 17th, 2011
2011-48
Appointment of Chief Administrative Officer/Clerk – S. Trepanier
2011-49
Confirming By-law, September 27, 2011
2011-50
Authorization of Bank Loan for Road 38 Project – Dec 11, 2006
2011-51
Confirming By-law, September 28, 2011
2011-52
Regulate the use of Land, Buildings & Structures within Township (Zoning by-law,
2011-53 2011-54 2011-55
Confirming By-law, October 11, 2011 Official Plan Amendment #7 Zoning Amendment: Part of Lots 11 and 12, Con 1, Olden
2011-56
Zoning Amendment: Part of Lots 31 and 32, Con 8, Kennebec.
2011-25 2011-26 2011-27 2011-28
2011-46
(REPEALED BY BY-LAW 2011-57)
(RECINDED BY 2021-27)
(REPEALS BY-LAW 2002-120) Comprehensively amended by 2022-61 & 2023-07 amended by 2023-60, 2023-47, 2023-45, 2023-28
2011-57 2011-58 2011-59
2012-9 2012-10
Waste Management Confirming By-law, October 25, 2011
NOT ASSIGNED
Appointment of Clerk or Designate to issue Marriage Licenses and Perform Civil Marriages Confirming By-law, November 8, 2011 Confirming By-law, November 22, 2011 Borrowing By-law Interim 2012 Tax Levy Appointment of a Committee of Adjustment Confirming By-law December 13, 2011 Zoning Amendment: Part of Lot 31 Con 8, Kennebec Confirming By-law, January 10, 2012 Confirming By-law, January 24, 2012 Enact a Temporary Use By-law – Part of Lot 18, Con 7, Lot 31, Judges Plan 1608, Part 2 – Kennebec Zoning Amendment – K-12 School in Sharbot Lake Waste Management By-law
2012-11
Official Plan Amendment #12 (Kennebec Waterfront Communities)
2012-12
2012-26 2012-27
Confirming By-law, February 14, 2012 Zoning Amendment: Pt Lot 8, Con 5, Plan RD123, Block 135 – Kennebec Appoint Fire Chief – Appointment of Bill Young Confirming By-law, March 13, 2012 Close and sell part of an Old Abandoned Road – Part of Lot 30, Con 4, being Part 3 13R-20329 (Part of PIN 36158-0021) – Hinchinbrooke Confirming By-law, March 27, 2013 Adopt estimates for the sums required during 2012, and set the appropriate tax rates Confirming By-law, April 24, 2012 Confirming By-law, May 8, 2012 Confirming By-law, May 22, 2012 Confirming By-law, June 12, 2012 Confirming By-law, July 10, 2012 Designation of Community Improvement Project within the designated area of Sharbot Lake Adopt a Community Improvement Plan within the Designated area of Sharbot Lake Confirming By-law, August 14, 2012 Confirming By-law, Special Meeting August 30, 2012
2012-28
Zoning Amendment: Part of the West Half of Lot 5, Con 8, Oso
2012-29
Confirming By-law, September 11, 2012
2012-30
Appointment of Community Emergency Management Coordinator
2011-60 2011-61 2011-62 2012-1 2012-2 2012-3 2012-4 2012-5 2012-6 2012-7 2012-8
2012-13 2012-14 2012-15 2012-16 2012-17 2012-18 2012-19 2012-20 2012-21 2012-22 2012-23 2012-24 2012-25
(REPEALED BY 2012-10)
(REPEALED BY 2017-13)
(REPEALED BY 2017-21)
(RECINDED BY 2017-40)
2012-31 2012-32 2012-33 2012-34 2012-35 2012-36
Emergency Appointment of Head of Council Confirming By-law, September 25, 2012 Establish the Maintenance, Management, Regulation and Control of Municipally Owned Cemeteries Control the Traffic and Parking (Dickson Crescent) Confirming By-law, October 9, 2012 Zoning Amendment: Part of Lot 29, Con 2, Ref Plan 13R-2255 – Hinchinbrooke
2012-37
Zoning Amendment: Part of Lots 18, 19, and 20, Con 9, Kennebec
2012-38 2012-39 2012-40 2012-41 2012-42 2012-43
Confirming By-law, October 23, 2012
NOT ASSIGNED
NOT ASSIGNED
NOT ASSIGNED
Confirming By-law, November 13, 2012 Confirming By-law, November 27, 2012
2012-44
Appointment of Deputy Chief Building Official (George Gorrie)
2012-45 2013-1 2013-2 2013-3 2013-4
Confirming By-law, December 11, 2012 Borrowing By-law Interim Tax Levy Appointment of a Committee of Adjustment Appointment of an acting CAO/Clerk (Cathy MacMunn) Tax arrears extension agreement – Bruce Kenneth Cook and Nancy Robert Confirming By-law, January 8, 2013 Delegating to the Mayor and Treasurer the authority to enter tax extension agreements Road allowance Closure (Matthew Street, Plan 113, being parts 2, 3 and 4, 13R-12146) Confirming by-law, January 22, 2013
2013-5 2013-6 2013-7 2013-8 2013-9 2013-10 2013-11 2013-12 2013-13 2013-14
Confirming of budget meetings of January 24th and January 31st plus council meeting of February 12, 2013 Confirming by-law, March 12, 2013 Appointment of an acting CAO/Clerk (John DuChene) Provide a schedule of retention periods for the records of the Township of Central Frontenac Appointment of an Animal Control Officer
2013-15
Appointing employees of Frontenac Municipal Law Enforcement Incorporated as Municipal By-law Enforcement Officers
2013-16 2013-17 2013-18 2013-19 2013-20 2013-21
Confirming by-law, March 26, 2013 Zoning Amendment Confirming by-law, April 9, 2013 Confirming by-law, April 23, 2013 2013 Budget Adoption Confirming by-law, May 14, 2013
(RESCINED BY 2013-28)
(RESCINDED BY 2013-12)
(REPEALED BY 2020-25)
2013-22 2013-23
Confirming by-law, May 28, 2013 Confirming by-law, June 11, 2013
2013-24
Appointing a Chief Administrative Officer/Clerk (Larry Donaldson)
2013-25 2013-26 2013-27
Confirming by-law, June 25, 2013 Providing for the safety and maintenance of properties Confirming by-law, July 9, 2013 Establishing the maintenance, management, regulation and control of the municipally owned cemeteries Confirming by-law, August 13, 2013 Mutual Aid Agreement (Tay Valley, Drummond/North Elmsley, Central Frontenac) Road closing (Con 9 & 10 – Kennebec, 13R-20686) Confirming by-law, September 10, 2013 Confirming by-law, September 24, 2013 Zoning Amendment: Harvey Zoning Amendment: Karlson Confirming by-law, October 8, 2013 Official Plan Amendment #13 Zoning Amendment Confirming by-law, October 22, 2013 Confirming by-law, November 12, 2013 Zoning Amendment: Kron and Pass Confirming by-law, November 26, 2013 Amendment of Schedule ‘C’ of by-law 2012-10 Confirming by-law, December 10, 2013 Borrowing by-law Tax levy By-law Appointment of Committee of Adjustment Confirming by-law, January 14, 2014 Confirming by-law, January 28, 2014 Alternative Voting Methods Confirming by-law, February 11, 2014 Confirming by-law, February 25, 2014 Confirming by-law, March 11, 2014 Councillor Phillip Smith Appointment Appointment of Livestock Valuers Confirming by-law, March 25, 2014 2014 Tax Rate by-law Confirming by-law, April 8, 2014
NOT ASSIGNED
Election Compliance by-law Establish the rules governing the calling, place and proceedings of council and committee meetings Rules, Regulations and Fees for Community Halls Confirming by-law, May 13, 2014 Confirming by-law, May 27, 2014
2013-28 2013-29 2013-30 2013-31 2013-32 2013-33 2013-34 2013-35 2013-36 2013-37 2013-38 2013-39 2013-40 2013-41 2013-42 2013-43 2013-44 2014-1 2014-2 2014-3 2014-4 2014-5 2014-6 2014-7 2014-8 2014-9 2014-10 2014-11 2014-12 2014-13 2014-14 2014-15 2014-16 2014-17 2014-18 2014-19 2014-20
(REPEALED BY 2019-56)
repealed by 2022-74
(REPEALED BY 2017-42)
2014-21 2014-22 2014-23 2014-24
2014-26
Zoning Amendment Confirming by-law, June 10, 2014 Confirming by-law, June 24, 2014 Invest of Funds in the One Investment Program by-law Execute the Municipal Funding agreement for the Transfer of Federal Gas Tax Funds Confirming by-law, July 8, 2014
2014-27
Regulates construction, demolition and change of use permits
2014-28 2014-29 2014-30 2014-31 2014-32 2014-33 2014-34 2014-35 2014-36 2014-37 2014-38 2014-39 2014-40
2014-42 2014-43 2014-44 2015-01 2015-02 2015-03 2015-04 2015-05 2015-06
Establish a public highway (Nordic Road) Confirming by-law, August 12, 2014 Official Plan Amendment #14 Zoning Amendment Delegate authority to the CAO/Clerk Confirming by-law, September 9, 2014
NOT ASSIGNED
NOT ASSIGNED
Confirming by-law, September 23, 2014 Appoint CAO/Clerk and execute Employment Agreement Confirming by-law, October 14, 2014 Confirming by-law, November 11, 2014 (should be 2014-38) Confirming by-law, December 2, 2014 Regulate traffic on highways and install stop signs on Wagarville Road Appoint Committee of Adjustment Zoning Amendment: Garrison Shores Confirming by-law, December 9, 2014 Borrowing by-law Tax levy by-law Confirming by-law, January 13, 2015 Establish a fire department Confirming by-law, January 27, 2015 Confirming by-law, February 10, 2015
2015-07
Funding Agreement – Ontario Community Infrastructure Fund
2015-08 2015-09 2015-10 2015-11 2015-12
Naming of a Private Lane (Jiggs Way) Confirming by-law, March 24, 2015 Budget by-law Appointment of CAO (James Zimmerman) Appointment of Clerk (Cathy MacMunn) Permanently close and declare surplus part of a highway (King Street, Kennebec) Confirming by-law March 24, 2015 Confirming by-law April 14, 2015 Shared Building Department Services Zoning Amendment: MacPherson Confirming by-law, April 28, 2015
2014-25
2014-41
2015-13 2015-14 2015-15 2015-16 2015-17 2015-18
(schedule C fees amended by 2022-22)
(REPEALED BY 2017-38)
(REPEALED BY 2018-33)
(REPEALED BY 2018-38)
2015-19 2015-20 2015-21 2015-22 2015-23 2015-24 2015-25 2015-26 2015-27 2015-28 2015-29 2015-30 2015-31 2015-32 2015-33 2015-34 2015-35 2015-36 2015-37 2015-38 2015-39 2015-40 2015-41 2015-42 2015-43 2015-44 2015-45 2015-46 2016-01 2016-02 2016-03 2016-04 2016-05 2016-06 2016-07 2016-08 2016-09 2016-10 2016-11 2016-12 2016-13 2016-14 2016-15 2016-16 2016-17 2016-18
Confirming by-law, May 12, 2015 Confirming by-law, May 26, 2015 Reduce speed limit in school zone (Granite Ridge) Confirming by-law, June 9, 2015 Confirming by-law, June 16, 19 & 23rd, 2015 Bridge Weight Limit (Oclean Bridge) Installation of Stop Signs Appointment of a Building Inspector (Scott Richardson)
NOT ASSIGNED
Civil Marriages By-Law Confirming by-Law July 9 & July 14, 2015 ATV By-Law (Municipal Roads) Road Allowance Closure (Lot 19, between Cons 3 and 4, Hinchinbrooke) Road Allowance Closure: Tellier Confirming by-law, July 23 and August 11, 2015 Zoning Amendment: RW-X 38 Confirming by-law, August 25 and September 8, 2015 Appointment of Public Works Manager (John Badgley) Confirming by-law, September 22, 2015 Bank Loan Agreement (Fifth Lake Road) Establishment of a Health and Safety Policy Confirming by-law, October 13, 2015 Council One Third Incidental Expense Confirming by-law, October 27, 2015 Confirming by-law, November 10, 2015 Appointment of Clerk Administration (Cathy MacMunn) Confirming by-law, November 19 and November 24, 2015 Confirming by-law, December 8 2015 Borrowing by-law Interim tax levy Committee of Adjustment Confirming by-law, December 21, 2015 & January 12, 2016 Confirming by-law, January 26, 2016 Confirming by-law, January 29 and February 9, 2016 Confirming by-law, March 8, 2016 Official Plan Amendment #15 (Owen) Zoning Amendment: Owen Confirming by-law, March 22, 2016 Confirming by-law, April 12, 2016 Zoning Amendment: Pt. Lot 28, Con 1, Olden Tax Rate for 2016 Economic Development Committee Confirming by-law, April 26, 2016 Confirming by-law, May 10, 2016 Confirming by-law, May 24, 2016 Confirming by-law, June 14, 2016
(REPEALED BY 2017-28)
(RECINDED BY 2020-46)
(REPEALED BY 2018-03)
2016-19 2016-20 2016-21 2016-22 2016-23 2016-24 2016-25 2016-26 2016-27 2016-28 2016-29 2016-30 2016-31 2016-32 2016-33 2017-01 2017-02 2017-03 2017-04
2017-06 2017-07 2017-08 2017-09 2017-10 2017-11 2017-12
Confirming by-law, June 28, 2016 Zoning Amendment: Neven Confirming By-Law, July 12, 2016 Authorize a Tax Sale Extension Agreement Confirming by-law, August 9, 2016
NOT ASSIGNED
Zoning Amendment Zoning Amendment Confirming by-law, September 27, 2016 Confirming by-law, October 5 & October 11, 2016 Funding Agreement (OCIF-Formula) Confirming by-law, October 25, 2016 Confirming by-law, November 8, 2016 Confirming by-law, November 22, 2016 Confirming by-law, December 13, 2016 Borrowing by-law Interim tax Levy by-law Adopt Official Plan Amendment Number 2 Appointment of Committee of Adjustment Permanently Close and Declare Surplus Part of Highway (Langsford) Confirming by-law, January 10, 2017 Confirming by-law, January 24, 2017 Establish the Strategic Plan Confirming by-law, February 6 & February 14, 2017 Alternate Voting Method Appointment of Public Works Manager Confirming by-law, February 28, 2017
2017-13
Waste by-law
2017-14 2017-15 2017-16
Confirming by-law, March 14, 2017 Confirming by-law, March 28, 2017 Tax Rates Appointment of Manager of Development Services/Chief Building Official _Shawn Merriman (Schedule A) Job Description for Manager of Emergency Services/Fire Chief Confirming by-law, April 11, 2017 Confirming bylaw, May 9, 2017 Appointment of Deputy Fire Chief Confirming by-law, May 23, 2017 Confirming by-law, June 13, 2017 Zoning Amendment Confirming by-law, June 25, 2017 Zoning Amendment Confirming by-law, July 11, 2017
2017-05
2017-17 2017-18 2017-19 2017-20 2017-21 2017-22 2017-23 2017-24 2017-25 2017-26 2017-27
AMENDED BY 2022-44 (increase fee for bags effective aug 1 2022)
(repealed by 2022-05)
REPEALED BY 2018-04
2017-28 2017-29 2017-30 2017-31 2017-32 2017-33 2017-34 2017-35 2017-36 2017-37 2017-38 2017-39
2017-41
Appointment of Building Inspector Confirming by-law, August 8, 2017 Re-Zoning by-law Confirming by-law, September 12, 2017 Confirming by-law, September 26, 2017 Confirming by-law, October 10, 2017 Zoning Amendment Confirming by-law, October 24, 2017 Confirming by-law November 14, 2017 Appointment of Fence Viewers Establish, Regulate and Enable A Fire Department Confirming by-law, November 28, 2017 Establish, Emergency Management Program and Emergency Response Plan Confirming by-law, December 12, 2017
2017-42
Procedural Policy for Members of Council and Committees -
2017-43 2018-01 2018-02 2018-03 2018-04 2018-05 2018-06 2018-07 2018-08 2018-09 2018-10 2018-11 2018-12 2018-13 2018-14 2018-15 2018-16 2018-17 2018-18
Confirming By-law, December 18, 2017 Borrowing by-law Interim Tax Levy Appointment of Committee of Adjustment Appointment of Deputy Fire Chief Confirming by-law, January 9, 2018 Authorize Electors to Use an Alternative Voting Method Charge in Relation to the Administration of Tax Sale Files Confirming by-law, January 23, 2018 Confirming by-law, January 30, 2018 Confirming by-law, February 9, 2018 Tax Rates Confirming by-law, February 13, 2018 Appointment of a person to the office of Councilor Confirming by-law, February 27, 2018 Confirming by-law, March 13, 2018 Confirming by-law, March 27, 2018 Zoning Amendment (Garrison Shores) Confirming by-law, April 10, 2018
2018-19
Establish, Regulate and Enable a Fire Department
2018-20
Confirming by-law, April 24, 2018 Permanently Close and Declare Surplus Part of Highway (Desrosiers/Whan)
2017-40
2018-21 2018-22
Permanently Close and Declare Surplus Part of Highway (Veley)
2018-23 2018-24
Confirming by-law, May 8, 2018 Govern the Purchasing of Goods and Services
REPEALED BY 2022-13
repealed by 2022-73 (REPEALED BY 2018-19) (REPEALED BY 2020-39) amended by 2020-16 2022-16 and 2022-63 REPEALED BY 202353
(REPEALED BY 2019-02) REPEALED BY 2023-41
amended by 2021-68 to remove s. 27 (REPEALED BY 2022-37)
2018-25 2018-26 2018-27 2018-28 2018-29 2018-30 2018-31
2018-37 2018-38 2018-39 2018-40 2018-41 2018-42 2018-43 2018-44 2018-45
Confirming by-law, May 22, 2018 Zoning Amendment Zoning Amendment Confirming by-law, June 12, 2018 Ontario Main Street Revitalization Initiative Delegate Authority to the Clerk Administrator Appointment of a Building Inspector RTA Permanently Close, Declare Surplus, and Sell Part of a Highway (Flynn) Appointment of Deputy Clerk Appointment of Interim Chief Building Official Frontenac Municipal Law Enforcement INC. Agreement Confirming by-law, June 14 & June 26, 2018 Appointment of Integrity Commissioner and Joint Service Agreement Confirming by-law, July 10, 2018 Shared Building Department Services
NOT ASSIGNED
Establishment of Kennebec Wilderness Trails Confirming by-law, August 14, 2018 Permanently Close Part of Unopened Road Allowance Borrowing from OILC
NOT ASSIGNED
Confirming by-law, September 11, 2018
2018-46
Permanently Close, Declare Surplus, and Sell Part of a Highway
2018-47 2018-48
Confirming by-law, September 25, 2018 Road Closing & Sale Policy
2018-49
Mandatory Sewage Re-Inspection Program
2018-32 2018-33 2018-34 2018-35 2018-35 2018-36
2018-50 2018-51 2018-52 2018-53 2018-54 2018-55 2018-56 2018-57 2018-58 2018-59 2019-01 2019-02 2019-03 2019-04
Amending 2002-125 Road Naming (Twin Lake Lane and Williams Lane Confirming by-law, October 9, 2018 Confirming by-law, October 23, 2018 Encroachment (Cowan) Confirming by-law, November 13, 2018 Borrowing Upon Amortizing Debentures Confirming by-law, November 27, 2018 Confirming by-law, December 4, 2018 Installation of a Stop Sign Confirming by-law, December 11, 2018 Interim Tax Levy Appoint a Committee of Adjustment Confirming By-law, January 8, 2019 Borrowing by-law
repealed by 2022-14
REPEALED BY 2023-48 repealed by 2019-21
(SCHEDULE “B” RECINDED BY 2020-04) Schedule B amended by 2024-16
(REPEALED BY 2020-03)
2019-05
License Agreement to Use Road Allowance/Highway (Lefebvre)
2019-06
Permanently Close, Declare Surplus, and Sell Part of a Highway
2019-07
Permanently Close, Declare Surplus, and Sell Part of a Highway
2019-08 2019-09 2019-10 2019-11 2019-12 2019-13 2019-14 2019-15
Confirming by-law, January 22, 2019 Confirming by-law, January 30, 2019 Confirming by-law, February 19, 2019 Staff Relationship Policies Pregnancy and Parental Leave Policy Confirming by-law, February 26, 2019 Confirming by-law, March 12, 2019 Confirming by-law, March 22, 2019
2019-16
Permanently Close, Declare Surplus, and Sell Part of a Highway
2019-17
Permanently Close, Declare Surplus, and Sell Part of a Highway
2019-18 2019-19 2019-20
2019-22 2019-23 2019-24 2019-25
Confirming by-law, March 26, 2019 Tax Rates Confirming by-law, April 9, 2019 Appointment of Manager of Development Services/Chief Building Official (Andy Dillon) Confirming by-law, April 23, 2019 Confirming by-law, May 14, 2019 License Agreement to use Road Allowance/Highway Confirming by-law, May 28, 2019
2019-26
Permanently Close, Declare Surplus, and Sell Part of a Highway
2019-27 2019-28 2019-29 2019-30
Reduced Speed Zones (sharbot Lake) Confirming By-law, June 11, 2019 Strategic Asset Management Policy Confirming by-law, June 25, 2019
2019-31
Permanently Close, Declare Surplus, and Sell Part of a Highway
2019-32 2019-33 2019-34 2019-35 2019-36
Confirming by-law, July 9, 2019 Confirming by-law, July 15, 2019 Reimbursement of Expenses Policy False Alarm By-law Zoning Amendment
2019-37
Permanently Close, Declare Surplus, and Sell Part of a Highway
2019-38 2019-39 2019-40 2019-41 2019-42
Confirming by-law, August 13, 2019
NOT ASSIGNED
Appointment of Deputy Treasurer Zoning Amendment License Agreement to use Road Allowance/Highway
2019-21
Amended by 2021-14
2019-43 2019-44 2019-45 2019-46 2019-47 2019-48 2019-49 2019-50 2019-51 2019-52 2019-53 2019-54 2019-55 2019-56 2019-57 2019-58 2019-59 2020-01 2020-02 2020-03
Confirming by-law, September 10, 2019 P-PSAP Agreement License Agreement with Fisheries and Oceans Canada Encroachment (Fellows & Chesney) Confirming by-law, September 24, 2019 Confirming by-law, October 8, 2019 Zoning Amendment Zoning Amendment Appointment of Public Works Manager Confirming by-law, October 22, 2019 Restrict the Common Law Access over a Highway Confirming by-law, November 12, 2019 OILC Agreement Cemeteries
NOT ASSIGNED
Confirming by-law, November 26, 2019 Confirming by-law, December 10, 2019 Interim Tax Levy Borrowing by-law Appointment of Committee of Adjustment
2020-04
Amendment to by-law 2018-49 Sewage Re-Inspection Program
2020-05 2020-06 2020-07
Confirming by-law, January 14, 2020 Confirming by-law, January 24, 2020 Borrowing by-law
2020-08
Cemetery Bylaw
2020-09 2020-10 2020-11 2020-12 2020-13 2020-14
Confirming by-law, January 28, 2020 ICIP Agreement Confirming by-law, January 29, 2020 Confirming by-law, February 11, 2020 Confirming by-law, February 25, 2020 Confirming by-law, March 6, 2020
2020-15
Permanently Close, Declare Surplus, and Sell Part of a Highway
2020-16
Confirming by-law, March 10, 2020
2020-17
Amending by-law 2017-42, Procedural Policy
2020-18 2020-19 2020-20 2020-21 2020-22 2020-23 2020-24 2020-25
Transfer Payment Agreement Amending by-law 2020-01 Site Plan Agreement Confirming by-law, March 27, 2020 Confirming by-law, April 14, 2020
NOT ASSIGNED
Tax Rates by-law Retention Period for Records
(REPEALED BY 2021-10)
rescinds 2013-28 & 2019-59 amended by 2023-04 and by 2024-14
amended by 2022-16 REPEALED BY 2023-53
2020-26 2020-27 2020-28 2020-29 2020-30 2020-31 2020-32 2020-33 2020-34 2020-35 2020-36 2020-37 2020-38
2020-40 2020-41 2020-42
Amending by-law 2009-314 Confirming by-law, April 28, 2020 Confirming by-law, May 12, 2020 Adopt a Policy and Procedure for Sale of Real Property Confirming by-law, May 26, 2020 Confirming by-law, June 9, 2020 Burn by-law Confirming by-law, June 23, 2020
NOT ASSIGNED
Reduced Speed Zones Confirming by-law, July 14, 2020 Road Allowance – Nordic Road Amending Schedule “A” of by-law 2002-125 -Dalton Lane Establish, Emergency Management Program and Emergency Response Plan Declare Lands Surplus for Right of Way
NOT ASSIGNED
Confirming by-law, August 11, 2020
2020-43
Speed Zones –
2020-44
Confirming by-law, September 8, 2020
2020-45
Permanently Close, Declare Surplus, and Sell Part of a Highway
2020-46 2020-47 2020-48 2020-49 2020-50 2020-51
Off-road Vehicles on Municipal Roads Confirming by-law, September 22, 2020 Zoning Amendment Zoning Amendment Confirming by-law, October 13, 2020 Confirming by-law, October 27, 2020
2020-52
Permanently Close, Declare Surplus, and Sell Part of a Highway
2020-53
Permanently Close, Declare Surplus, and Sell Part of a Highway
2020-54 2020-55 2020-56 2020-57 2020-58
Confirming by-law, November 10, 2020 Confirming by-law, November 19, 2020 Zoning Amendment Zoning Amendment Agreement with Fisheries and Oceans Canada Plan of Subdivision -deeming not part of subdivision (Lot 3 and 8 Plan 1113)
2020-39
2020-59 2020-60
Permanently Close, Declare Surplus, and Sell Part of a Highway
2020-61 2020-62 2020-63 2020-64 2020-65
Confirming by-law, November 24, 2020 Delegate Authority Confirming by-law, December 8, 2020 Interim Tax Levy Confirming by-law, December 22, 2020
REPEALED BY 2022-19
(REPEALED BY 2021-21)
(REPEALED BY 2020-43)
REPEALED BY 2023-58
amended by 2021-52 and 202201 and 2023-32
(REPEALED BY 2021-07)
2021-01 2021-02 2021-03
2021-05 2021-06 2021-07 2021-08
Amending Schedule “A” of By-law 2002-125 -Macallan Lane Civic Addressing Confirming by-law, January 12, 2021 Amending Schedule “A” of By-law 2002-125 – Richard Branigan Trail
NOT ASSIGNED
Borrowing by-law Interim Tax Levy Appointment of Building Inspector (pt 8)
repealed by 2022-15
2021-09
Regulate Construction, Demolition, and Change of Use Permits
repealed by 2022-22
2021-10 2021-11 2021-12 2021-13 2021-14 2021-15 2021-16 2021-17 2021-18 2021-19
repealed by 2022-04
2021-23
Committee of Adjustment Agreement with RED for Downtown Revitalization Program Confirming by-law, January 26, 2021 Zoning Amendment Amending by-law 2019-11 code of conduct Confirming by-law, February 9, 2021 Confirming by-law, February 23, 2021 Confirming bylaw, February 26, 2021 Confirming by-law, March 2, 2021 Tax rates bylaw Amending Schedule “A” of By-law 2002-125 – Naming /renaming of private road – Serenity Pines Burn bylaw Adopt a Policy to Regulate Construction and Maintenance of Entrances Confirming by-law, March 9, 2021
2021-24
Permanently Close, Declare Surplus, and Sell Part of a Highway
2021-25 2021-26 2021-27 2021-27 2021-28 2021-29 2021-30 2021-31 2021-32 2021-33 2021-34
Confirming by-law, March 23, 2021
NOT ASSIGNED
Confirming by-law, April 13, 2021 Fireworks bylaw Re-Instate taxes Confirming bylaw, April 27, 2021 Confirming bylaw, May 4, 2021 Zoning Amendment Confirming bylaw, May 11, 2021 Confirming bylaw, May 18, 2021 Confirming bylaw, May 20, 2021
2021-35
Permanently Close, Declare Surplus, and Sell Part of a Highway
2021-36
Permanently Close, Declare Surplus, and Sell Part of a Highway
2021-37 2021-38 2021-39
License agreement with Andrzej Zadeberny Confirming bylaw, May 25, 2021 Noise Bylaw
2021-04
2021-20 2021-21 2021-22
Amended by 2024-19
2021-40 2021-41 2021-42 2021-43 2021-44 2021-45 2021-46 2021-47 2021-48 2021-49 2021-50 2021-51
2022-02 2022-03 2022-04 2022-05 2022-06 2022-07 2022-08
Confirming bylaw, June 8, 2021 Community Safety and Well Being Plan Confirming bylaw, June 22, 2021 Naming and Renaming of Private Roads Permanently Close Part of a Highway Adoption of Official PlanZoning Amendment- temporary use -Wilson 29649 Hwy 7 Confirming bylaw, July 13, 2021 Speed Zones – Godfrey Zoning Amendment Confirming August 10, 2021 Confirming August 30, 2021 (special mtg) Reduced speed zone through Godfrey (amends 2020-43 and rescinds 2021-48 confirming by-law Sept 14, 2021 Appointment of councillor (Phillip Smith) Confirming By-Law September 28, 2021 Confirming By-Law October 12, 2021 Alternative Voting methods 2022 Confirming By-Law October 26, 2021 Confirming By-Law November 9, 2021 Confirming By-law November 23, 2021 not allocated Borrowing bylaw for OLIP Confirming By-Law November 23, 2021 Enter into rate offer letter I/O - $1,800,000 Debenture By-Law Zoning bylaw amendment (McMahon & Moses) confirming by-Law Dec. 14 2021 amending 2018-19 (establishing and regulating fire dep’t) confirming bylaw Dec. 21 2021 amend speed zone bylaw 2020-43 (re Parham rd 38 & wagerville Rd) Confirming Bylaw Jan 11 2022 Confirming Bylaw Jan 18 2022 (special meeting) Committee of adjustment appointment Appoint Manager of Emergency Services/Fire Chief Borrowing Bylaw Confirming bylaw Jan 25, 2022 Confirming By-Law February 8 2022
2022-09
Request a question on the ballot for the 2022 municipal election
2022-10 2022-11 2022-12 2022-13 2022-14
Confirming by-law February 22, 2022 Confirming by-law February 24, 2022 Confirming bylaw March 8 special Appoint Building inspectors and repeal 2017-28 Appoint inspectors under RTA and repeal 2018-31
2021-52 2021-53 2021-54 2021-55 2021-56 2021-57 2021-58 2021-59 2021-60 2021-61 2021-62 2021-63 2021-64 2021-65 2021-66 2021-67 2021-68 2021-69 2022-01
amended by 2023-08
(rescinded by 2021-48)
(REPEALED BY 2022-37)
repealed by 2022-71 ONLY IN PLACE FOR 2022
REPEALED BY 2023-02
2022-15 2022-16 2022-17 2022-18 2022-19 2022-20 2022-21
2022-26 2022-27
Appoint inspectors (Pt 8-septic) and repeal 20221-08 amend procedural bylaw 2020-17 Confirming by-law March 8, 2022 Budget By-Law 2022 Amend C of A procedural bylaw 2009-314 Amend zoning bylaw 2011-52 – RW ZB-02-22HI Confirming bylaw March 22, 2022 Amend 2014-27 regulating construction demolition and change of use permits Confirming April 12, 2022 Appoint a Deputy Chief Building Official Establish and require payment of emergency/non emergency fees and charges Confirming by-law April 26, 2022 Confirming by-law May 3, 2022
2022-28
Amend By-law 2002-125 – Echo Lake Ridge and Ironwood Ridge
2022-29 2022-30 2022-31 2022-32 2022-33 2022-34 2022-35 2022-36 2022-37 2022-38 2022-39 2022-40 2022-41 2022-42 2022-43
Declare Lands Surplus for Granting an Easement Confirming by-law May 10, 2022 Confirming By-law May 18, 2022 NOT PASSED NOT PASSED CRINS-SINRC Appointment Confirming By-law May 24, 2022 Confirming By-law June 6, 2022 Establish and Regulate Fire Department Municipal Fire Prevention Policy Planning Applications and Authority Delegate Authority to CAO/Clerk Confirming By-law June 14, 2022 Site Plan Kick & Push Brewery Confirming By-law June 28, 2022
2022-44
amending 2017-13 (waste bylaw) to increase garbage bag fees
2022-45 2022-46 2022-47 2022-48 2022-49 2022-50 2022-51 2022-52 2022-53 2022-54 2022-55 2022-56 2022-57
Confirming By-Law, July 12, 2022 Confirming By-law July 20, 2022 NOT PASSED Confirming By-law August 9, 2022 Expropriation (Dead Creek) Road closure and conveyance (Lake) Deeming subdivision not to be subdivision (Pl 1966) Road Closure and conveyance (Brown) Restrict Common Law access on a Highway (Pt Oso Road) Election Joint Compliance Audit Committee Confirming By-Law September 13,2022 Confirming By-Law September 20, 2022 (Special meeting) Confirming By-Law September 27, 2022
2022-22 2022-23 2022-24 2022-25
AMENDED BY 2023-03 REPEALED BY 2023-53
repeal 2020-26
amended by 2022-59
REPEALED BY 2024-06
2022-58
Establish Fire and Emergency Services Fees in Central Frontenac
2022-60
Amend 2022-25 -establish and require payment of fees for emergency/non-emergency services Confirming By-Law October 11, 2022
2022-61
By-Law amending 2011-52 being a comprehensive zoning by-law
2022-62 2022-63 2022-64 2022-65 2022-66
Confirming By-Law October 25, 2022 Amend By-Law 2017-42- procedural bylaw Restrict common law access on a highway (Macallan Lane) Confirming By-Law November 8, 2022 Confirming By-Law November 15, 2022- Inaugural Meeting
2022-67
Confirming By-Law November 22, 2022- Council Orientation
2022-68
Confirming By-Law November 25, 2022 – Bus Tour special meeting
2022-69
Amend Schedule A, By-Law 2002-125 Naming Birchview Lane
2022-70 2022-71 2022-72 2022-73 2022-74
2023-02 2023-03 2023-04 2023-05 2023-06
Adopt Joint Multi Year Accessibility Plan 2023-2027 Appoint Committee of Adjustment for 2023 Interim Tax Levy Appoint Fence viewers, Establish remuneration and fees Appoint Livestock valuers, establish remuneration Close, Declare Surplus and Sell part of a Highway (RowlandSiteman) Close, Declare Surplus and Sell part of a Highway (Emery) Confirming By-Law December 13, 2022 Agreement to provide building inspection services with Town of Perth Appoint building inspectors Appoint building inspectors for Part 8 Amend 2020-08 Schedule B re cemetery fees Confirming bylaw January 14, 2023 Confirming bylaw January 19, 2023
2023-07
Amend Zoning By Law
2023-08
Amend Official Plan By Law 2021-45- provincial bills 13 and 109
2023-09 2023-10 2023-11 2023-12 2023-13 2023-14 2023-15 2023-16 2023-17
Road Closure and Conveyance- (Rosnak) Confirming By-Law January 24, 2023 Confirming By-Law January 30, 2023 Confirming By-Law January 31, 2023 Confirming By-Law February 6, 2023 Confirming By-Law February 14, 2023 Confirming By-Law February 22, 2023 2023 Budget By-Law Confirming By-Law February 28, 2023
2022-59
2022-75 2022-76 2022-77 2023-01
amended by By Law 2023-07 REPEALED BY 2023-53
repeals 2022-04 (repeals 2017-37) repeals 2014-11
repeals 2022-13 amends 2022-15 amends 2020-08
(2011-52 as amended by By Law 2022-61)
2023-18 2023-19 2023-20
2023-22 2023-23 2023-24 2023-25
Confirming By-Law March 14, 2023 Confirming By Law March 28 2023 Confirming by law April 11 2023 amend by law 2002-125 naming of public highways private lanes and amend by law 2005-197 establish and assume a public highway Confirming By Law April 25 2023 Confirming By Law April 26 2023- Special Council Confirming By Law May 9, 2023 Close, declare surplus and sell part of a highway- Meeks
2023-26
Remove a fence on a road allowance- lot 25 & 26 Hinchinbrooke
2023-27 2023-28 2023-29 2023-30 2023-31
Close, Declare Surplus and Sell part of a highway- Druker Amend By Law 2011-54 - Bott Confirming By Law May 23, 2023 Confirming By Law May 31, 2023 Special Meeting Appointing Duncan McGregor to Councillor Speed zone by-law – amending 2020-32 (re Arden Rd. thru Arden & Oak Bluffs Rd) Pre-Application Consultation By-Law repeals 2008-256 Confirming By-Law June 13, 2023
2023-21
2023-32 2023-33 2023-34 2023-35 2023-36 2023-37 2023-38 2023-39 2023-40 2023-41 2023-42 2023-43 2023-44
Amend By Law 2002-125 naming of public highways private lanes and amend By Law 2005-197 establish and assume a public highway NOT PASSED CFFR Automatic aid (am by cd) Adopt a Asset Retirement Obligation Policy Confirming By Law June 27, 2023 Appoint District and Deputy Fire Chiefs Road Closure and Conveyance – (Fortier) Purchase of Lands for Tichborne Rink Confirming By-Law July 11, 2023
2023-45
Amend By Law 2011-52 (Zoning By Law) as amended as it relates to the removal of the holding symbol for 1025 Ridge Trail
2023-46 2023-47 2023-48 2023-49 2023-50
Road Closure and Conveyance – (Mueller) Amend By Law 2011-52 (Zoning By Law) Appoint a Deputy Clerk Appoint an Integrity Commissioner Confirming By-Law August 8, 2023
2023-51
Confirming By Law September 7 2023- strategic plan meeting
2023-52 2023-53 2023-54 2023-55
Confirming By Law September 12 2023 Procedural By Law Confirming By-Law September 26, 2023 Re-Establishing a Central Frontenac Recreation Committee
REPEALED BY 2023-36
amends bylaw 2002-125
Repealing by law # 2017-42 Rescind by-law 2003-129
2023-56 2023-57
2023-60 2023-61 2023-62 2023-63 2023-64 2023-65 2023-66 2023-67 2024-01 2024-02
Confirming By-Law October 10, 2023 Confirming By-Law October 24, 2023 Establishing Emergency Management Program & Emergency Response Plan Prescribe a Tariff of Fees for Processing Applications Made in respect of Planning Matters Amending Zoning By-Law 2011-52 (Tichborne Rink) Confirming By-Law November 14, 2023 Confirming By-Law November 28, 2023 Confirming By-Law December 6, 2023 (Emergency Meeting) Not Used Interim Tax Levey 2024 Confirming By-Law December 12, 2023 Confirming By-Law December 15, 2023 (Budget) Confirming By-Law Jan 9, 2024 Confirming By-Law Jan 23,2024
2024-03
By-Law to Confirm the Special Meeting of Council Jan 29, 2024
2024-04 2024-05
By-Law to Confirm Regular Meeting of Council Feb 13, 2024 Confirming By-Law February 26, 2024 To Delegate Various Planning Approvals To Staff And To Adopt Certain Procedures For The Prossing of Planning Applications Subject To Delegated Authority Confirming By-Law February 27, 2024 Confirming the Special Meeting of Council Mar 11, 2024 By-law to Adopt the Estimates for the Sums Required During the Year 2024 for the purposes of the Township of Central Frontenac and to Set the Appropriate Tax Rates
2023-58 2023-59
2024-06 2024-07 2024-08 2024-09 2024-10
Confirming the Regular Meeting of Council Held March 12, 2024
2024-11
Confirming the Regualr Meeting of Council Held March 26, 2024
2024-12
To Adopt the 2024-2028 Stratigic Plan
2024-13
Confirming the Regular Meeting of Council Held April 9, 2024
2024-14
By-Law to Amend Schedule B of 2020- 08 - Cemetery Fees 2024
2024-15
Confirming the Regular Meeting of Council Held April 23, 2024
2024-16 2024-17 2024-18 2024-19
By-Law to Amend Schedule “B” of By-Law 2018-49 a By-Law to Implement a Mandatory Sewage Re-Inspection Program By-Law to Amend Schedule “A” of By-Law No. 2002-125 as amended for the naming of public highways and private lanes (Margie Lane) Confirming the Regular Meeting of Council May 14, 2024 By-Law to Amend Schedule “A” of By-Law 2021-39 A By-Law To Regulate And Control Noise
Repeals by-law 2020-39 repeal by-law 2008-255
Repeals By-Law 2022-39
Amends By-Law 2018-49 Amends By-Law 2002-125
Amends By-Law 2021-39
2024-20 2024-21 2024-22 2024-23
2024-29 2024-30
Confirming the Regular Meeting of Council May 28, 2024 Confirming the Regular Meeting of Council June 25, 2024 Parkland Dedication & Cash in Lieu Payment Confirming the Regular Meeting of Council July 9, 2024 Authorize the Execution of an Automatic Aid Agreement Between SF and CF Execute Municipal Funding Agreement for the Canada Community Building Fund Prudent Investment - ONE JIB Permanently Close, Declare Surplus and Sell Part of a Highway (Rickards/Pyle) Permanently Close, Declare Surplus, and Sell Part of a Highway (Eardley/Baker) Appoint a Committee of Adjustment Confirming the Regular Meeting of Council August 13, 2024
2024-31
Confirming the Regular Meeting of Council September 10, 2024
2024-32
Confirming the Special Meeting of Council September 17, 2024
2024-33
To Appoint a By-Law Officer for the Corporation of The Township of Central Frontenac
2024-34
Confirming the Regular Meeting of Council September 24, 2024
2024-35
Confirming the Regular Meeting of Council October 8, 2024
2024-36
Confirming the Regular Meeting of Council October 22, 2024
2024-37
Confirming the Special Meeting of Council October 28, 2024
2024-38
Confirming the Regular Meeting of Council November 12, 2024
2024-39 2024-40 2024-41 2024-42 2024-43
Zoning By-Law Amendment (Kennedy) By-Law to Sign A Joint Agreement for 911 P-PSAP Services By-Law For The Licensing of Dogs & Canine Control Safe Properties by-law By-Law to Establish Administrative Monetry Penalties
2024-44
Confirming the Regular Meeting of Council November 26, 2024
2024-45 2024-46
2025 Interim Tax Levy By-Law Procurement Policy BY LAW By-Law to Confirm the Regular Meeting of Council December 10, 2024 By-Law to Confirm the Special Meeting of Council December 17, 2024 By-Law to Confirm the Regular Meeting of Council January 14, 2025 By-Law to Confirm the Regular Meeting of Council January 28, 2025
2024-24 2024-25 2024-26 2024-27 2024-28
2024-47 2024-48 2025-01 2025-02
Recinds By-Law 2011-03
Repeals By-Law 2022-71
deferred Amended by 2025-42
2025-03
2025-09
Being a By-Law to Amend Schedule “A” of By-Law 2002-125 Being a By-Law to Confirm the Regular Meeting of Council February 11, 2025 Being a By-Law to Confirm the Special Meeting of Council February 12, 2025 Lease Agreement for Crow Lake and Sharbot Lake Government Docks Being a By-Law to Confirm the Regular Meeting of Council February 25, 2025 Being a By-Law to Confirm the Emergency Meeting of Council February 27, 2025 Being a By-Law to Appoint a Committee of Adjustment
2025-10
Being a By-Law To Update Speed Zones in Central Frontenac
2025-04 2025-05 2025-06 2025-07 2025-08
2025-11 2025-12 2025-13 2025-14 2025-15 2025-16 2025-17 2025-18 2025-19 2025-20 2025-21 2025-22 2025-23 2025-24 2025-25 2025-26 2025-27 2025-28 2025-29 2025-30
Being a By-Law to Confirm the Regular Meeting of Council March 11, 2025 Borrowing By-Law Being a By-Law to Confirm the Regular Meeting of Council March 25, 2025 Being a By-Law to Create Updated Speed Zones Being a By-Law to Adopt a Budget and Set the Appropriate Tax Rates Being a By-Law to Confirm the Regular Meeting of Council April 8, 2025 Being a By-Law to Confirm the Special Meeting of Council April 15, 2025 Tiered Response Agreement Establishing and Regulating By-law 2025 Being a By-Law to Confirm the Regular Meeting of Council April 22, 2025 Being a By-Law to Confirm the Emergency Meeting of Council May 5, 2025 Being a By-Law to Confirm the Regular Meeting of Council May 13, 2025 Amend Zoning By-Law 2011-52 APPN-2025-0010 Amend Zoning By-Law 2011-52 APPN-2025-0017 Being a By-Law to Confirm the Regular Meeting of Council May 27, 2025 Zoning ByLaw Amendment (Hong/Jian) Lane Naming ‘Forest Lane’ Being a By-Law to Confirm the Regular Meeting of Council June 10, 2025 Being a By-Law to Close, Declare Surplus and Sell Part of a Highway (509) Being a By-Law to Confirm the Regular Meeting of Council June 24, 2025
amends by-law 2002-125
2025-31 2025-32 2025-33 2025-34 2025-35 2025-36 2025-37 2025-38 2025-39 2025-40 2025-41 2025-42 2025-43 2025-44 2025-45 2025-46 2025-47 2025-48 2025-49 2025-50 2025-51
Being a By-Law to Remove a Holding Symbol - 1074 Teal Trail Being a By-Law to Confirm the Regular Meeting of Council July 8, 2025 Being a By-Law to confirm the Emergency Meeting of Council July 24, 2025 Being a By-Law to Confirm the Special Meeting of Council August 6, 2025 Zoning By-Law Amendement MacLeod and McCulloch Being a By-Law to Authorize the Execution of an Automatic Aid Agreement Between CF and NF Being a By-Law to Authorize Entering Into A Shareholders Agreement Being a By-Law to Permanently Close, Declare Surplus and Sell Part of a Highway Armstrong/Marks Being a By-Law to Permanently Close, Declare Surplus and Sell Part of a Highway 15894 Road 509 Safe Yards By-Law Being a By-Law to Confirm the Regular Meeting of Council August 12, 2025 2025-42 A By-law to Designate the Safe Yards By-law under AMP ( 2024-43) Being a By-Law to Confirm the Regular Meeting of Council September 9, 2025 Being a By-Law to Confirm the Regular Meeting of Council September 23, 2025 Being a By-Law to Confirm the Regular Meeting of Council October 14, 2025 Being a By-Law to Permanently Close, Declare Surplus and Sell Part of a Highway (Hivuk) Being a By-Law to Confirm the Regular Meeting of Council October 28, 2025
