BY-LAW INDEX – 2014

TOWNSHIP OF MADAWASKA VALLEY

2014-01 Appointment of Shelby L. Robison – as a Municipal By-Law Enforcement Officer

2014-02 Appointment of Shelby L. Robison – as Animal Control Officer

2014-03 Authorizing the entering into and execution of a Capacity Funding Contribution Agreement with the Minister of Rural Affairs with respect to Small Rural and Northern Municipal Infrastructure Fund in the amount of $21,711.67

2014-04 Shoreline Road Allowance closure and disposition along Long Lake, in front of Lots 13 and 14, Concession 6, designated as Part 1, on Reference Plan 49R-17478, and acquisition of lands designated as Part 2 on 49R-17478, for road widening purposes (Bohm & Wood-Bohm – Old Barry’s Bay Road)

2014-05 Confirming By-Law – Council Meeting of January 6, 2014

2014-06 Confirming By-Law – Council Special Meeting of January 9, 2014

2014-07 Temporary Street/Road Closure – Opeongo Square – Timberfest – February 15, 2014

2014-08 Barry’s Bay & Area Library name change to Township of Madawaska Valley Library

2014-09 Composition of the Township of Madawaska Valley Library Board

2014-10 Adoption of Asset Management Plan

2014-11 Authorizing the Execution of a Road Agreement between Trevor Mervin Lidtkie and The Corporation of the Township of Madawaska Valley with respect to the use of part of the Road Allowance between Lots 15 and 16, Concessions 2 and 3, in the Municipality of the Township of Radcliffe

2014-12 Confirming By-Law – Council Meeting of January 20, 2014

2014-13 Dedication of a portion of One Foot Reserve, Registered Plan 420, as a Public Highway (forming part of Wiltom Drive)

2014-14 Confirming By-Law – Council Meeting of February 3rd, 2014

2014-15 HMSW Amending Agreement with Stewardship Ontario (for original Agreement – see By-Law 2011-58 & 2012-72)

2014-16 Adoption of a Corporate Policy with respect to the use of Corporate Resources for election purposes

2014-17 Township of Madawaska Valley - Fire Department – Automatic Aid Agreement with Killaloe, Hagarty & Richards

2014-18 Confirming By-Law – Council Meeting of February 18th, 2014

2014-19 Site Specific Zoning Amendment Site Specific Zoning By-Law (Van Hoof & Reynen) Parts of Lot 24, Concession 7, Parcels 1 & 2, geographic Township of Sherwood from Rural (RU) to Rural-Exception Twenty-Seven (RU-E27)

2014-20 Authorizing the entering into and execution of a Transfer Payment Agreement between Her Majesty The Queen in Right of Ontario as represented by the Minister of Rural Affairs (“MRA”) with respect to Small Rural and Northern Municipal Infrastructure Capital Program in the total Maximum Provincial Contribution amount of $1,007,424.00 (Provincial Highway 60 Connecting Link Resurfacing Left Turn Lane Project @ Sand Hill Drive)

2014-21 Site Plan Agreement – Larry & Mark Stamplecoskie (Shell Station)

2014-22 Appointment of Gerry Dunn as Septic System Inspector

2014-23 Authorizing the execution of a Collective Agreement between the Corporation of the Township of Madawaska Valley and the Teamsters Local Union No. 91 Affiliated with the International Brotherhood of Teamsters (Effective February 1st, 2013 to January 31st, 2017)

2014-24 Township of Madawaska Valley purchase from Louis Fidel Amstutz and Nina Anabel Amstutz (Part of Skead Road)

2014-25 Confirming By-Law – Public Meeting and Regular Council Meeting of March 3rd, 2014

2014-26 Appointment of member of Council (Linda Neuman) to act in the absence of the Head of Council

2014-27 Interim Tax Levy (2014)

2014-28 Amendment to Terms of Reference with respect to Bark Lake Waste Disposal Site Public Liaison Committee

2014-29 Confirming By-Law – Regular Council Meeting of March 17th, 2014

2014-30 Site Plan Agreement – New Urban Retail Inc. (Tim Hortons Restaurant)

2014-31 Confirming By-Law – Special Council Meeting of March 31st, 2014

2014-32 Site Specific Zoning By-Law (Liebregts)Parts of Welchman’s Island, designated as Part 4 on Reference Plan 49R-16736 and Part 1 on Reference Plan 49R-16910, geographic Township of Sherwood from Limited Service Residential (LSR) to Limited Service Residential – Exception Thirty-Four (LSR-E34)

2014-33 Site Specific Zoning By-Law (Palubiski, etal.) Parts of Lots 18 and 19, Concession 6, geographic Township of Jones, from Rural(RU) to Limited Service Residential - Exception Thirty-Five (LSR-E35)

2014-34 Entering into and execution of Ontario One Call Service Agreement

2014-35 Entering into and execution of Ontario One Call – System Clearance Filter Addendum

2014-36 Adoption of 2014 Water System Budget & Water System Rates

2014-37 Adoption of 2014 Wastewater System Budget & Wastewater System Rates

2014-38 Shoreline Road Allowance closure and disposition along the Bonnechere River (Curriers Lake), in front of Lot 8, Concession 11, designated as Parts 1 & 2 on Reference Plan 49R-18300, geographic Township of Burns (Biggs & Bowmaster)

First & Second Readings Only! 3rd Reading- June 2, 2014

2014-39 Shoreline Road Allowance closure and disposition along Trout Lake, in front of Lot 34, Concession 7, designated as Parts 1 & 2 on Reference Plan 49R-18302, geographic Township of Sherwood (Steinman & Marciniak)

First & Second Readings Only! 3rd Reading- June 2, 2014

2014-40 Confirming By-Law – Regular Council Meeting of April 7th, 2014

2014-41 Temporary Street/Road Closure – Bay Day 2014

2014-42 Shoreline Road Allowance closure and disposition along Blackfish Bay, in front of Lot 6, Concession 10, designated as Parts 2 & 3 on Reference Plan 49R-18272, geographic Township of Sherwood (Roe)

First & Second Readings Only! 3rd Reading- June 16, 2014

2014-43 Appointment of Silas Lorbetski, as Acting CAO/Clerk, in the absence of Brenda Sabatine, the current Acting CAO/Clerk – April 28th to May 14th, 2014

2014-44 Confirming By-Law – Regular Council Meeting of April 22nd, 2014

2014-45 Authorizing the acquisition of lands being Part of Lot 1, Concession 5, Sherwood, gifted to the municipality by Jerome Prince (Valued @ 12,700.00)

2014-46 Confirming By-Law – Special Council Meeting of April 29th, 2014

2014-47 Authorizing the amendment and assignment of the Site Plan Agreement with New Urban Retail Inc. and Barry’s Bay Holdings Inc. and the Corporation of the Township of Madawaska Valley

2014-48 Confirming By-Law – Special Council Meeting of May 1st, 2014

2014-48 Confirming By-Law – Special Council Meeting of May 1st, 2014

2014-49 Water Metering By-Law

2014-50 Authorizing the entering into and execution of a Municipal Funding Agreement for the Transfer of Federal Gas Tax Funds with The Association of Municipalities of Ontario

2014-51 Authorizing the entering into and execution of a Municipal VoterView (MVV) Services Agreement with Comprint Systems Incorporated (Data Fix)

2014-52 Authorizing the entering into and execution of an Agreement Activation Form with Canada Post Corporation (Vote by Mail)

2014-53 Confirming By-Law – Regular Council Meeting of April 22nd, 2014

2014-54 Vote by Mail Services 2014 Municipal Election and Municipal Election Procedures for the Alternate Voting Method

2014-55 Municipal Budget and Tax Rates - 2014

2014-56 Authorizing the entering into and execution of a Site Plan Agreement with Hyshaw Holdings Inc.

2014-57 Authorizing the execution of a No Build Area Agreement with Barry’s Bay Holdings Inc.- Etmanskie & Township

2014-58 Confirming By-Law – Regular Council Meeting of May 20, 2014