+ All Categories
Home > Documents > TOWNSHIP OF MADAWASKA VALLEY

TOWNSHIP OF MADAWASKA VALLEY

Date post: 02-Oct-2021
Category:
Upload: others
View: 2 times
Download: 0 times
Share this document with a friend
54
1 TOWNSHIP OF MADAWASKA VALLEY BY-LAW ROLODEX Last up-dated: December 20, 2016 TYPE BY-LAW NO. PARTICULARS INDEX Page(s) Agreements 4-11 All-Terrain Vehicle (ATV) 11 Animal Control 11 Appointments 11-13 Asset Management 13-14 Auditors 13 Borrowing 13 Budget 14 Building Department 14 Burning By-Law 14 Business Improvement Area (BIA) 14 Business Licencing By-Law 14 By-Law Enforcement 14 Cell Towers 14 Cemetery 15 Civic Addressing 15 Closed Meeting Investigator 15 Combermere Community Centre 15 Committee of Adjustment 15 Committees 15 Communities in Boom 15 Confirming By-Laws 15-19 Corporate Policies & Procedures 19 Council 20 Crossing Guard 20 Destruction of Records 20 Development Agreements 20-21 Development Charges 21 Doctor Recruitment 21 Donations Policy 21 Easements 21 Economic Development 21-22 Election 22 Emergency Preparedness Plan 22 Employment 22-23 Encroachment Agreements 23 False Alarm 23 Fees 23 Fence Viewer/Livestock Values 23 Finances 23-27 Finger Board Advertising 27 Fire Department 27-28 Fuel Supplier 28 Hazardous Waste 28 Lease Agreements 28-29 Library (See Public Library) 29 Licencing By-Laws 29
Transcript
Page 1: TOWNSHIP OF MADAWASKA VALLEY

1

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

INDEX Page(s)

Agreements 4-11

All-Terrain Vehicle (ATV) 11 Animal Control 11

Appointments 11-13 Asset Management 13-14

Auditors 13 Borrowing 13

Budget 14

Building Department 14 Burning By-Law 14

Business Improvement Area (BIA) 14 Business Licencing By-Law 14

By-Law Enforcement 14

Cell Towers 14 Cemetery 15

Civic Addressing 15 Closed Meeting Investigator 15

Combermere Community Centre 15 Committee of Adjustment 15

Committees 15

Communities in Boom 15 Confirming By-Laws 15-19

Corporate Policies & Procedures 19 Council 20

Crossing Guard 20

Destruction of Records 20 Development Agreements 20-21

Development Charges 21 Doctor Recruitment 21

Donations Policy 21 Easements 21

Economic Development 21-22

Election 22 Emergency Preparedness Plan 22

Employment 22-23 Encroachment Agreements 23

False Alarm 23 Fees 23

Fence Viewer/Livestock Values 23

Finances 23-27 Finger Board Advertising 27

Fire Department 27-28 Fuel Supplier 28

Hazardous Waste 28

Lease Agreements 28-29 Library (See Public Library) 29

Licencing By-Laws 29

Page 2: TOWNSHIP OF MADAWASKA VALLEY

2

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

INDEX Page(s) Littering By-Law 29

Livestock Values/Fence Viewers 29 Mission House Museum and Gallery 30

Municipal Alcohol Policy 30 Noise 30

Notices 30

Official Plan 30 Official Road Names 30

Ontario Geospatial Mapping Data Exchange 30 Parking 30

Park Land Establishment 30 Parks & Recreation 30-31

Planning 31

Private Road Agreements 31 Private Roads 31

Procedural By-Laws 31 Procedures for Sale of Land 31

Property Standards 31

Public Library 31 Purchase of Land 31-32

Purchasing Policies and Procedures 32 Recreation 32

Refuse By-Law 32 Remunerations 32

Renfrew County & District Health Unit 32

Road Allowance Closures 32-33 Roads Department 33-34

Roads/Streets 34-36 Road/Street (Permanent Closures) 36

Road/Street (Temporary Closures) Parades/Festivals) 36-38

Road Allowances (Uses of Unopened) 38 Schedule of Fees 38-39

Schools 39 Sewage System Inspection Services 39

Shoreline Road Allowances 39 Shoreline Road Allowances (Closures) 39

Shoreline Road Allowance Purchase Agreements 39-42

Sign By-Law 42 Site Plan Control By-Law 42-43

Smoking By-Law 43 Standing Committees of Council 43

Strategic Plan 43

Street Lighting 43 Subdivisions 43

Surplus Land/Property 43-44 Swimming Pools 44

Tariff of Fees 44

Page 3: TOWNSHIP OF MADAWASKA VALLEY

3

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Tax Department 44

INDEX Page(s) Tax Sales 44 Tenders 44-45

Terms of Reference 45 Township of Madawaska Valley Public Library 45

Twinning with other Municipalities 45 Union 45

Voting 45

Ward System 45 Waste Management 45-46

Water & Sewer 46-49 Weed Inspector 49

Wireless Telecommunications Towers 49 Zoning By-Law 49

Zoning By-Law Amendments 49-53

Page 4: TOWNSHIP OF MADAWASKA VALLEY

4

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Agreements

AECOM Canada Ltd. (Consulting Engineers) 2009-10

Barry’s Bay Wastewater Treatment Plant Upgrade and Expansion

Afelskie, Benedict (Afelskie’s Shoes) 2004-78 Mural Project Agreement A-K Rodeo (Allan Foster Rodeo Producer) 2005-26 Mad Valley Western Weekend (Abilita) Chiltern Group Inc. 2008-74 Telecommunications Cost Savings Andrew J. Yantha Contracting Limited 2002-12 Subdivision Amending Agreement Andrew J. Yantha Contracting Limited 2003-53 Subdivision Amending Agreement Andrew J. Yantha Contracting Limited 2003-35 Wilmon Severance Association of Municipalities 2005-64 Federal Gas Tax Revenues A.V. Locksmithing 2003-70 Security System Agreement Bark Lake Waterfront Lots Ltd. 2008-51 Use of “Curtiss Road” Bark Lake Waterfront Lots Ltd. 2008-68 Rescinding By-Law #2008-51 Bark Lake Waterfront Lots Ltd. 2009-30 Upgrade, Improvement & Use of

“Curtiss Road” Bark Lake Waterfront Lots Ltd., Olsheski, Ujejski & Olsheski 2013-73 Private Road Agreement(Curtiss Road

– By-Law #2009-30) Barry’s Bay Holdings Inc.-Etmanskie-Twp. 2014-57 Building Code – No Build Area Agt. Beaumen Waste Management Systems Ltd. 2002-31 Recycling Contract Bell Canada 2016-29 Master Communications Agreement

EORN fibre services contract RFP P-01-2015

Bell Canada

2003-21

Equipment Services Agt. @ Paul J. Yakabuski Community Centre

Bell Mobility Inc. & Bell Mobility Weston/ WPCI 2007-64 Corporate Account Agreement (replaced by #2008-08)

Bell Mobility Inc. & Bell Mobility Weston/ WPCI 2008-08 Corporate Account Agreement (replaced by #2010-33)

Bell Mobility Inc. 2010-33 Corporate Account Agreement Braun, Hermann 2009-111 Extension Agreement (Tax Sale) City of Ottawa (The) 2004-77 Special Discharge Agt. (Sludge) Canada Post Corporation 2006-45 Vote by Mail Agreement (2006) Canada Post Corporation 2014-52 Agreement Activation Form Canada Post Corporation 2008-82 Community Mailboxes (3-locations) Canada Post Corporation 2009-96 Community Mailboxes (5-locations) Canada Post Corporation 2011-94 Community Mailboxes (Wilno) Canada Post Corporation 2016-52 Community Mailboxes (1192

Smaglinski-Stoppa Parkway/Hwy 60, 18 Rubyville Rd., intersection of Paugh Lake Road & Hildebrandt St. and 19 Lepinski Road)

Canada Summer Jobs Application/Agt. 2012-47 (Funding -$1,436.40) Charlie D’s – Charles W. Drevniok 2011-73 Canteen Lease Agreement @ PJY

Arena Charlie D’s – Charles W. Drevniok 2014-100 Canteen Lease Agreement @ PJY

Arena Charlie D’s – Charles W. Drevniok 2015-98 Canteen Lease Agreement Extension

@ PJY Arena – Sept. 21/15 to April 1, 2017

Chiltern Group Inc. (Abilita) 2008-74 Tele Communications Cost Savings Christie & Walther & RCAP Leasing 2013-55 Radio Communications/Digital

Upgrade CompAir (Fire Department) 2015-48 Compressed Air Equipment Services CompAir (Fire Department) 2016-11 Compressed Air Equipment Services

($1,986.97) Corporation of the Townships of Brudenell, Lyndoch & Raglan

2005-47 Road Allowance (Zyskiewicz)

County of Renfrew 2008-04 Drainage Easement (Siberia Rd) County of Renfrew 2008-83 Paramedic Facility (Agt. of P&S) County of Renfrew 2010-71 Graphic and Non-Graphic Digital or

Hardcopy Data Format User Agreement

Page 5: TOWNSHIP OF MADAWASKA VALLEY

5

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

County of Renfrew 2011-09 Temporary Use of County Plow Truck 612-97

County of Renfrew 2016-71 Recreation Service Agreement County of Renfrew-Public Works Dept. 2003-73 Use of 1Garage Bay @ Yard 2 County of Renfrew-Public Works Dept. 2004-71 Use of 1Garage Bay @ Yard 2 D. M. Wills Associates Limited 2013-53 Asset Management Plan Agt.

($20,795.00 + HST) Datafix Comprint Systems Inc. 2010-42 Municipal Voter View (MVV) Services Datafix Comprint Systems Inc. 2014-51 Municipal Voter View (MVV) Services Datafix Comprint Systems Inc. 2015-55 Voter List Management Services Agt. Day, Maureen Leslie 2003-05 Severance/Subdivision Agt. Doctor Recruitment Joint Agreement 2008-91 With neighbouring Municipalities Drevniok, Charles W. “Charlie D’s” 2011-73 Canteen Lease Agt. @ P.J.Y. Comm.

Centre Drevniok, Charles William – “Charlie D’s” 2012-68 Extension of Lease Agt.- Sept 20/12 to

Apr. 1/14 Dunn and Bay Holdings Ltd. (Water Tower Lodge) 2001-48 Conditional Building Permit Dunn and Bay Holdings Ltd. (Water Tower Lodge) 2001-59 Second Conditional Building Permit Dunn and Bay Holdings Ltd. (Water Tower Lodge) 2002-05 Site Plan Agreement Eagleson, David McKinley & Heather Ann 2005-20 CNR Crossing Agreement (SRA)

Eagleson, David McKinley & Heather Ann 2008-58 CNR Crossing Agreement (Sev.B175/07)

Eastern Ontario Trails Alliance 2007-14 Licence of Occupation former CNR Right-of- Way (Rescinded)

Eastern Ontario Trails Alliance 2007-25 Licence of Occupation former CNR Right-of- Way (correction of By-Law #2007-14)

Elections Ontario 2011-57 Use of Office Space for Election Etmanskie, Gerald Andrew 2004-61 Disposal of Sewage from Holding

Tanks/Portable Toilets Etmanskie- Barry’s Bay Holdings Inc.-Twp. 2014-57 Building Code – No Build Area Agt. Etmanskie, Patricia Ann 2003-72 Use of Unopened Rd Allowance

beyond Kedroski Road Federal Economic Development Agency –

Community Infrastructure Improvement Fund Contribution Agreement 2013-02 PJY Community Centre Upgrades

($26,180.00) Federation of Canadian Municipalities 2009-47 Green Municipal Fund (Grant Agt.) Federation of Canadian Municipalities 2009-48 Green Municipal Fund (Loan Agt.) Federation of Canadian Municipalities 2013-70 Amendment to Loan Agt. For

GMF#9609 4-B Wood Products Ltd. 2001-19 Half Load Bond G & K Services Canada Inc. 2011-81 Cleaning Services Agreement (Arena &

Public Works Department) Gansterer, Peter 2001-14 Use of Lot on Siberia Road GENIVAR 2009-16 Public Works Management Services

Agreement (2009) GENIVAR 2009-60 Professional Consulting Services-Re-

construction of Connecting Link @ Paugh Lake Road/Hwy 60

Gerry’s Plumbing & Septic Pumping 2004-61 Disposal of Sewage from Holding Tanks/Portable Toilets

Glofcheskie, Michael & Valmarie 2013-17 Road Access Agt. (Pt. Lot 15 and Pt. of Road Allowance between Lots 15 and 16, Concession 1, Jones Twp.)

Harrington Mechanical Ltd. 2004-60 Barry’s Bay Waste Water Treatment Plant Structural Upgrades

Holly Services – 1422905 Ontario Inc. 2004-75 Provincial Fuel Tax Rebate Agt. Horowski, Wanda 2002-13 Severance-Condition Human Resource Development Canada 2003-13 Grant Application Human Resource Development Canada 2004-54 Grant Application (Data Entry Clerk) Hydro One Networks Inc. 2002-37 Street Lights Hydro One Networks Inc. 2008-09 Hydro One PowerPlay Gift/Grant Hydro One Networks Inc. 2009-24 Hydro One PowerPlay Gift/Grant

($10,000.00)

Page 6: TOWNSHIP OF MADAWASKA VALLEY

6

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

ICompass Technologies Inc. 2006-51 FilePro/ActionItems/E-Agenda Software Program

IGNITE Ontario Grant Funding Minister of Tourism, Culture & Sport

2014-105 Renfrew County International Food and Games Festival ($6,000.00)

IGNITE Ontario Grant Funding Minister of Tourism, Culture & Sport

2014-106 The Lakeshore Tennis Club Tournament ($2,070.00)

Imperial Oil (23 Mahon Street) 2006-70 Lease Agt. – Parking Lot (1st & 2nd Readings Only)

Imperial Oil (23 Mahon Street) 2007-29 Lease Agreement – Parking Lot Kelly, Gregory Thomas & Lee Ann 2005-11 Mural Project Agreement Killaloe, Hagarty & Richards 2009-93 Boundary Roads Agt. (Wilno North, etc) Killaloe, Hagarty & Richards 2013-104 Automatic Aid Agt. (Basin Depot Area) KISP Inc. 2008-64 Software & Hardware for standardized

asset data collection Kuiack, Patrick Joseph & Victor 2003-72 Use of Unopened Rd Allowance

beyond Kedroski Road Lakewoods Resort Developments, Inc. 2014-109 Pre-Servicing Agreement (Skead Road) Lefave, Joseph M. & Deborah 2011-67 Private Road Agt. (off Drevniok Road) Lefave, Joseph M. & Deborah 2013-51 Private Road Agreement (extension as

above) Lidtkie, Trevor M. 2014-11 Use of unopened Road Allowance

(Between Lots 15 &16, Con. 2 & 3, Radcliffe)

Local Authority Services Ltd. (LAS) 2007-77 Appointment /Investigator Services Local Authority Services Limited (LAS) 2013-29 Energy Management Tool Services

Agt. MacKillican & Associates, Chartered Accountants 2005-25 Re-Appointment of Auditors Madawaska Valley Arts Council 2002-48 Lease Madawaska Valley Arts Council 2003-14 Lease Mask, Raymond (Estate) 2008-20 Pursuant to Sections 51(26) & 53(12)

of The Planning Act McGrath’s Plumbing & Heating 2004-74 Disposal of Sewage from Holding

Tanks/Portable Toilets Millard, James Frank & Sarah Ethel Joan 2004-10 Access Over Unopened Road

Allowance Minister of Citizenship, Immigration and International Trade 2015-59 Ontario Grant Funding Age-Friendly

Community Planning Grant Funding ($24,998.40)

Minister of Infrastructure 2011-26 Lease of Office Space (Probation Office)

Minister, Human Resources and Skill Development

2012-47 Canada Summer Jobs App/Agt. ($1,436.40)

Minister, Human Resources and Skill Development 2013-50 Canada Summer Jobs App/Agt. ($1,256.85)

Ministry of the Attorney General 2006-32 Option-In for Parking Fine Collection Ministry of the Environment 2006-15 Grant Funding Agreement for Source

Protection Pre-Screening Amended by By-Law #2006-47

Ministry of the Environment 2006-47 Amending Agt. to By-Law #2006-15 Ministry of the Environment 2009-26 Grant Funding ($94,280.00) under the

2008-2009 Ontario Drinking Water Stewardship Program – Special Projects, for the purposes of a detailed research study of Kamaniskeg Lake (Cambium Environmental Inc.)

Ministry of Natural Resources 2001-38 Crown Land Ministry of Natural Resources 2003-23 Fire Prevention Signs Ministry of Natural Resources 2011-65 Intellectual Property Copyright Licence

Agt. Ministry of Natural Resources 2009-08 Municipal Forest Fire Management

Agt. (Renewal) (Replaces #2004-27) Ministry of Natural Resources 2010-16 Municipal Forest Fire Management

Agt. (Renewal) (Replaces #2009-08)

Page 7: TOWNSHIP OF MADAWASKA VALLEY

7

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Ministry of Natural Resources 2015-08 Municipal Forest Fire Management Agt. (Renewal) (Replaces #2010-16) Effective – Apr. 1, 2015 to Mar. 31, 2020

Ministry of Natural Resources 2007-57 Ontario Geospatial Data Exchange Agreement

Ministry of Natural Resources 2010-67 Ontario Geospatial Data Exchange Agt.

Ministry of Natural Resources 2004-81 2004 Bear Wise Project (Fence Funding)

Ministry of Natural Resources 2005-46 2005 Bear Wise Project (Containers) Ministry of Natural Resources 2008-57 2008 Bear Wise Project (16 Molok Lids) Ministry of Training, Colleges and Universities 2013-35 Contract #19744 for Ontario Job

Creation Partnerships (OJCP) @ Visitors Centre

Ministry of Training, Colleges and Universities 2013-35 Date Amendment to Contract #19744 for Ontario Job Creation Partnerships (OJCP) @ Visitors Centre

Ministry of Transportation for Ontario 2006-40 Authorized Requester Agreement – Municipal Parking Tag Program

Ministry of Transportation for Ontario 2009-58 Municipal Connecting Link Proposal & Funding/Cost Sharing ($402,500.00)

Ministry of Transportation for Ontario 2015-46 Agreement to Lease Road Side Park @ 42389 Combermere Road-Term June 2, 2015 to December 31, 2013

MPAC-Municipal Property Assessment Corporation 2002-51 Licence Agreement MPAC- Municipal Property Assessment Corporation 2005-25 General Licencing Agreement MPAC- Municipal Property Assessment Corporation 2005-40 2005CD-OASYS & CD-ROLL Products MPAC- Municipal Property Assessment Corporation 2006-13 2006CD-OASYS & CD-ROLL Products MPAC-Municipal Property Assessment Corporation

2006-04

Licence Agreement-OMPA Assessment

Mapping Data Products

MPAC-Municipal Property Assessment Corporation 2007-06 Licence Agreement-Municipal Connect/OASYS Bulk Data Transfer

Municipal Affairs and Housing (OSTAR) 2003-07 Mandatory Engineering Study Municipal Data Works Provisions Agt. 2008-18 Ontario Good Roads Association Murray Bros. Lumber Company Limited 2003-45 Use of Curtiss Road Murray, Dowdall Sylvester (Family) Terry / Patti / Mary Lyn 2016-64 Use of Unopen Road Allowance –

Private Road Agreement – Lot 13, Con. 7, Jones

National Defence 2004-65 Use of municipal lands for exercises/training

National Grinding Inc. 2014-119 Construction, Demolition & Bulky Waste Processing

Navigo Solutions Inc. 2011-79 Geomatic Database Hosting Proposal Northern Credit Union Limited 2006-27 Direct Deposit Service Northern Credit Union Limited 2006-28 Customer Automated Fund Transfer

System Access Agreement Ontario Ministry of Agriculture, Food and Rural Affairs (OMAFRA)

2013-16 Asset Management Funding Agreement($21,711.67)

Ontario Clean Water Agency 2002-34 Provision of Services Ontario Clean Water Agency 2005-23 Provision of Services Ontario Clean Water Agency 2007-44 Provision of Services Ontario Clean Water Agency 2011-46 maintenance services of the

Wastewater System Facilities) Ontario Clean Water Agency 2014-75 Provision of Services (Operation &

Maintenance) Water Facility (Amending Agt.)

Ontario Clean Water Agency 2014-76 Provision of Services (Operation & Maintenance) Wastewater Facility (Amending Agt.)

Ontario Clean Water Agency 2014-140 Provision of Services (Water & Wastewater)

Page 8: TOWNSHIP OF MADAWASKA VALLEY

8

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Ontario Clean Water Agency 2005-49 Correction of Term (with respect to Services Agt. - By-Law 2005-23)

Ontario Clean Water Agency 2011-39 Operational Plan for Barry’s Bay Drinking Water System

Ontario Clean Water Agency 2013-107 Operational Plan for Barry’s Bay Drinking Water System (2013)

Ontario Clean Water Agency 2015-109 Operational Plan for Barry’s Bay Drinking Water System (2015)

Ontario Clean Water Agency 2008-85 Provision of Services (Design & Construction of Water & Sewage System Upgrades)

Ontario Good Roads Association 2008-18 Municipal Data Works Provisions Agreement

Ontario’s Highlands Tourism Organization 2016-09 Funding Agreement – to assist with Initiative to promote tourism in Ontario’s Highlands ($2,000.00)

Ontario One Call 2014-34 Infrastructure Locate – Agreement Ontario One Call 2014-35 System Clearance Filter Addendum Ontario Power Generation 2003-20 Water Level Gauging Station@ Barry’s

Bay Wharf Ontario Tourism Marketing Partnership 2005-77 Financing Agreement ($3,000.00) Ontario Tourism Marketing Partnership 2006-43 Financing Agreement ($5,000.00) Ontario Tourism Marketing Partnership Corporation (OTMPC)

2007-70 Financing Agreement ($3,500.00) (Barry’s Bay Timberfest)

Ontario Tourism Marketing Partnership Corporation (OTMPC)

2014-89 Financing Agreement ($900.00) (Opeongo Heritage Cup)

Ontario Trillium Foundation 2005-48 Grant – PJY Community Centre– Protective Glass

Ontario Trillium Foundation 2006-44 Grant – Trails ($30,000.00) Ontario Trillium Foundation 2007-72 Letter of Agreement ($9,800.00)

Renovate “Art Centre” and the purchase of equipment

Ontario Trillium Foundation 2015-27 Grant Funding $126,000.00 – Fitness Centre Programming

Opeongo Snowbirds Snowmobile Club 2005-68 Use of former CNR Railway Ostrowski, Ryszard & Turanski, Luba 2010-12 Use of Road Allowance (between Con.

4 & 5, Jones) Agreement OTIS Canada Inc. 2003-79 Elevator Agreement @ 85 Bay St. OTIS Canada Inc. 2006-50 Maintenance Contract - Billing Pennzoil-Quaker State Canada Inc. 2003-37 Oil Products Peter Brotton Limited 2005-43 Mural Project Agt. Pitney Bowes Global Credit Services 2006-53 Postage Meter Lease Agt. Priddle, David B. & Tracy L. 2012-78 Use of Road Allowance (Con.4 & 5,

adjacent to Lot 25) Twp. of Jones, Part 3 on 49R-17941(Severance Application - B132/12)

Product Care Association 2015-53 Municipal ISP Materials Services Agreement

Product Care Association of Canada 2016-72 Amending Agt to #2015-53 Public Service Request Inc. 2015-100 Cloud Computing Services Agreement

– Agreement #PSR-15-105 Recoskie-Dorman, Jackie 2004-78 Mural Project Agt. (Afelskie) Recoskie, Jackie 2005-11 Mural Project Agt. (Kelly) Recoskie, Jackie 2005-43 Mural Project Agt. (Brotton) Recoskie, Jackie 2008-81 Mural Project Agt. (Williamsons) Recycling Council of Ontario 2013-57 Phase 2 Funding Agreement (Selected

Household Hazardous Waste) Redi Recycling Inc. 2011-85 WEEE Collection Agreement

(Rescinded) Redi Recycling Inc. 2012-51 WEEE Collection Agreement RealTerm Energy Corp. 2015-08 Binding Letter of Intent – Street

Lighting System LED Upgrade RealTerm Energy Corp.

2015-65

Design-Build Stipulated Price Contract Agreement

Page 9: TOWNSHIP OF MADAWASKA VALLEY

9

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Renfrew County Community Futures Development Corporation

2006-63 Letter of Offer ($9,660.00) (Hire Youth Intern-Eco/Dev/Rec)

Renfrew County Community Futures Development Corporation

2006-68 Letter of Offer ($8,000.00) (Walking Trails)

Renfrew County Community Futures Development Corporation

2007-42 Letter of Offer & Agreement ($5,000.00) – (Madawaska Valley Municipal Directory)

Renfrew County Community Futures Development Corporation

2007-42 Letter of Offer & Agreement ($8,649.00) - (Physician Recruitment Strategy)

Renfrew County Community Futures Development Corporation

2008-38 Letter of Offer (Agreement) ($10,000.00) – (Madawaska Valley Heritage Park)

Renfrew County Community Futures Development Corporation

2008-42 Letter of Offer (Agreement) $6,000.00 – AMCTO Municipal Management Training)

Renfrew County Community Futures Development Corporation

2008-43 Letter of Offer (Agreement) $1,128.00 – Economic Developers Association of Canada Certification Training

Renfrew County Community Futures Development Corporation

2012-36 Letter of Offer & Agreement ($4,902.00) - (Physician Recruitment & Retention – Marketing Strategies and Using Social Media to Recruit Physicians)

Renfrew County & District Health Unit 2002-21 2002 Contract Renfrew County & District Health Unit 2003-12 2003 Contract Renfrew County & District Health Unit 2004-26 2004 Contract Renfrew County District School Board/Maika/Twp. Of MV 2016-91 Exchange of Lands – MVDHS

Pt. Lots 183 & 184, R’B’S, Sherwood Pts 1 to 12 on Plan 49R-18807

Robert Murray Holding Company Limited 2008-55 Use of former CN Right-of-Way Robinson, Robert Douglas and Robinson, Nancy Phyllis

2007-62 Use of un-opened Road Allowance between Lots 11 & 12, Con. 3, geo. Twp. of Radcliffe

Rumleskie, Edward Robert 2008-15 Use of un-opened Road Allowance between Twp. of Sherwood & Burns

Rumleskie, Joseph & James 2003-17 Severance (Road Allowance) Schweig, William (Bill) Ralph & Schweig, Elaine Doris

2008-46 Use of Mayflower Café as public washrooms & public wi-fi Internet

Serco DES Inc. (Driver Examinations) 2003-48 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2004-11 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2005-06 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2006-03 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2008-19 (replaced by #2008-21) Serco DES Inc. (Driver Examinations) 2008-21 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2010-20 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2011-01 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2012-01 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2012-03 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2013-46 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2015-87 September 1, 2015 to August 31, 2018 SGS Lakefield Research Limited 2004-82 Analytical Quotation (water testing)

Sheard, Robert Arthur & Erika Joanna 2009-21 Use of unopened Road Allowance Beyond Pioneer Road – dead end

Shushack, Mary F. A. 2009-107 Use of unopened Road Allowance Adjacent to Lots 26, 27 & 28, Con. 5, geographic Township of Jones

Sky Power Corporation 2008-49 Agreement to Indemnify

Page 10: TOWNSHIP OF MADAWASKA VALLEY

10

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Snow Country Snowmobile Association 2008-60 Use of un-opened Rd. Allowance Between Lots 20 & 21, Con. 1 & 2 gee. Twp. of Sherwood (between Rubyville Road & Rd. Allowance between Twps. of Radcliffe & Sherwood)

Steffan, Bronis Frank 2012-75 Development Agreement Pt. Lot 19, Con. 10, Sherwood – Severance B130/10

Stewardship Ontario 2008-92 Municipal Hazardous or Special Waste Management Shared Responsibility Agreement (replaced)

Stewardship Ontario 2011-58 Municipal Hazardous or Special Wastes Management Shared Responsibility Agreement

Stewardship Ontario 2012-72 Amending Agreement#1 to By-Law #2011-58

Stewardship Ontario 2014-15 Amending Agreement#2 to By-Law # 2011-58 and By-Law Number 2012-72

Stewardship Ontario 2015-06 Amending Agreement#3 to By-Law #2011-58

Stewardship Ontario and Waste Diversion Ontario 2014-98 CIF Grant Funding $33,931.00 Conversion to Rear Bin Packer Collection Truck – CIF Project Number 858

Strack, Eric Louis 2006-48 Resolution of Issue subsequent to Sale of Fire Hall @ Yard #3

Strack, Eric Louis 2007-26 Use of Well Water Agt. at Yard #2 Sully’s Plumbing 2013-11 Water Meter Installation, Inspection &

Maintenance Services Agreement Jan. 23/13

Teamsters Local Union No. 91 Affiliated with the International Brotherhood of Teamsters

2012-16 Public Works Department “Collective Agreement”

Telcom Enterprises (1391009 Ontario Ltd.) 2012-62 Telecommunications Review & detailed proposal including implementation of its recommendations

TESC Contracting Company Ltd. 2004-50 Barry’s Bay Water Treatment Plant Upgrades

The Association of Municipalities 2010-21 Transfer of Federal Gas Tax Revenues The City of Ottawa 2004-77 Special Discharge Agreement (Sludge) The Corporation of the Township of Bonnechere Valley 2007-59 Animal Shelter Services-Contract The Incorporated Synod of the (Anglican) Dioceses of Ottawa 2002-35 Rectory Lease

The Madawaska Valley Friendship Club 2015-108 Combermere Community Centre Facility Use Agreement

The Ontario Trillium Foundation 2006-44 Grant Funding Agt. Trebinskie, Ernest Tony 2005-22 Use of former CNR right-of-way for

Logging Access purposes USTI Canada, Inc. 2006-52 Licence Agt. & Customer Support Agt. Valley Animal Shelter 2001-10 2001 & 2002 Contract Valley Animal Shelter 2002-58 2003 Contract Valley Animal Shelter 2004-02 2004-2006 Contract Valley Animal Shelter 2006-69 2007 to 2008 Contract Valley Animal Shelter (Ketchum/Wilson) 2007-20 2007 to 2009 Contract Valley Savings Northern Credit Union 2002-02 Bill Payment Remittance Processing Veolia ES Canada Services Industrels Inc. 2009-70 Waste Oil re-cycling Waste Diversion Ontario 2010-35 Continuous Improvement Fund Project

Approval – Project #260 ($6,000.00) – Recycling Program Evaluation

Water Meter Installation, Inspection & Maintenance Services Agt. Jan. 23/13

2013-11 Sully’s Plumbing

Wernham, Patrick & Wilma 2013-23 Development Agreement – Sev. B93/11

W.F. Dombroski & Sons Logging Contractor Ltd. 2002-29 Severance B83/00(3) W.F. Dombroski & Sons Logging Contractor Ltd. 2004-64 Use & Improvement of Rd Allowance

“Old Opeongo Line” near Omega Lake

Page 11: TOWNSHIP OF MADAWASKA VALLEY

11

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Wilno Heritage Society 2004-80 Amending Sketch – Leased Land Wilno Heritage Society 2015-34 Amending Sketch – Leased Land

(Prince) Wojdylo, Tomasz 2009-101 Extension Agreement (Tax Sale) WorkTech Inc. 2008-94 Software Support Agreement Yandernoll, Raymond & Nancy 2001-44 Purchase of Gravel Zuracon Inc. 2007-52 Installation of culvert liner @ Hwy60 &

Sandhill Drive Zyskiewicz, Krystyna 2005-47 Purchase of Rd. All. Between Twps. Of

Radcliffe & Raglan

All-Terrain Vehicle (ATV)

Regulate the use of All-Terrain Vehicles

2005-12

Animal Control

Animal Control By-Law 2001-20 (Repealed) Animal Control By-Law 2010-86

Animal Control Officer 2009-07 Madlyn Plotz (repealed) Animal Control Officer 2011-68 Jason Beaudry (repealed) Animal Control Officer 2012-58 Rebecca Audree Casey (repealed) Rescinding By-Law #2012-58 2015-05 Rebecca Audree Casey (repealed) Animal Control Officer 2014-02 Shelby L. Robison (repealed) Animal Control Officer 2015-52 Earl Dombroskie (Repealed) Animal Control Officer 2016-46 Corwin Quade Municipal Officials 2001-33 Fence Viewers/Livestock Valuers The Corporation of the Township of Bonnechere Valley 2007-59 Animal Shelter Services Contract

(Replace by By-Law #2013-39) The Corporation of the Township of Bonnechere Valley 2013-39 Animal Shelter Services Contract Valley Animal Shelter 2001-10 2001 & 2002 Contract Valley Animal Shelter 2002-58 2003 Contract Valley Animal Shelter 2004-02 2004 to 2006 Contract Valley Animal Shelter 2006-69 2007 to 2008 Contract Valley Animal Shelter (Ketchum/Wilson) 2007-20 2007 to 2009 Contract

Appointments

Acting CAO/Clerk 2011-91 Brenda Sabatine Acting CAO/Clerk 2013-68 Brenda Sabatine Acting CAO/Clerk (Apr.28-May14, 2014) 2014-43 Silas Lorbetski Animal Control Officer 2009-07 Madlyn Plotz (Repealed) Animal Control Officer 2011-68 Jason Beaudry (Repealed) Animal Control Officer 2012-58 Rebecca Audree Casey (Repealed) Rescinding By-Law #2012-58 2015-05 Rebecca Audree Casey (Repealed) Animal Control Officer 2014-02 Shelby L. Robison (Repealed) Animal Control Officer 2015-52 Earl Dombroskie Animal Control Officer 2016-46 Corwin Quade Auditors 2001-02 MacKillican & Associates Auditors 2005-25 MacKillican & Associates Auditors 2008-03 MacKillican & Associates By-Law Enforcement Officer #2 2001-28 Bill Furniss (resigned) By-Law Enforcement Officer #3 2005-56 Donald Wrigglesworth (Repealed) By-Law Enforcement Officer #4 2010-70 Rebecca Audree Casey (Repealed) By-Law Enforcement Officer #5 2014-01 Shelby L. Robison (Repealed) By-Law Enforcement Officer #6 2015-51 Earl Dombroskie By-Law Enforcement Officer #7 2016-45 Corwin Quade Chief Administrative Officer/Clerk (CAO) 2012-05 Bryan Brown (Repealed) Chief Administrative Officer/Clerk (CAO) 2012-90 Bryan Brown (Repealed) Chief Administrative Officer/Clerk (CAO) 2014-59 Craig Andrew Allan Kelley Chief Building Official (Acting) 2002-07 Pat Pilgrim Chief Building Official 2001-27 Martin Lepinskie (retired) Chief Building Official 2005-17 Andrew Peplinskie (6-month term

May 2 to Nov. 1, 2005) Chief Building Official 2005-74 Andrew Anthony Peplinskie (Rescinded

by By-Law #2016-05)

Page 12: TOWNSHIP OF MADAWASKA VALLEY

12

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Chief Building Official (Acting) (Repealed) 2016-07 Craig Andrew Allan Kelley – CAO/Clerk Chief Building Official 2016-42 Earl Joseph Dombroskie Chief Building Official (Alternate) 2006-14 Wayne Kivell Chief Building Official (Alternate) 2007-68 Donald Wrigglesworth Chief Building Official (Alternate) 2015-10 Robert D. Hughes Chief Fire Official 2005-73 Andrew Anthony Peplinskie(Rescinded

by By-Law #2016-06) Chief Fire Official – Repealed 2016-06 Craig Andrew Allan Kelley, CAO/Clerk Chief Fire Official 2016-44 Corwin Quade Committee of Adjustment 2001-16 Replaced by #2007-05 Committee of Adjustment 2007-05 Replaces #2001-16 Community Emergency Management Program Co-ordinator and Alternate

2016-106 Corwin Quade & Gwen Dombroskie

Compliance Audit Committee 2014-96

Councillor (Appointment) 2013-65 Person for the Office of Councillor Deputy Fire Chiefs 2001-05

Deputy Fire Chief (South Hall) 2006-64 Roger Stevenson Deputy-Mayor (Appointments) 2012-53 July 2012 to Jan. 2013 (Bob Kulas) Feb.

2013 to Aug. 2013 (Sylvie Yantha) Sept. 2013 to Mar. 2014 (Linda Neuman) Apr. 2014 to Oct. 2014 (Shaun O’Reilly)

Deputy-Mayor (Appointment) 2014-26 Mar. 17 to Oct. 2014 (Linda Neuman) Deputy-Mayor (Appointments) 2014-135 For 2015 – Shelley Maika

For 2016 – Ernie Peplinskie For 2017 – Carl Bromwich For 2018 – Elser Lee Faith Archer

Division Registrar & Deputy-Division Registrars (Vital Statistics Act)

2014-68 Craig Andrew Allan Kelley, Brenda Sabatine and Silas Lorbetski

Economic Development Committee 2011-64 Appointment of Members and their functions

Fence Viewers/Livestock Valuers 2001-33 Andrew Coulas/Raymond Mask Thomas Serran/Paul Shulist

Fence Viewers/Livestock Valuers 2010-25 Paul Anthony Shulist, Thomas Mark Serran and Alphonse Adam Burant

Fire Chief (Interim) 2001-04 David Afelskie Fire Chief 2001-46 David Afelskie Fire Chief (Chief Fire Official) 2005-73 Andrew Anthony Peplinskie (Repealed)

Head of Council – Mayor 2007-03 formerly known as Reeve Integrity Commissioner (Officer) 2016-67 Jack Rosien Livestock Valuers/Fence Viewers 2001-33 Andrew Coulas/Raymond Mask

Thomas Serran/Paul Shulist Livestock Valuers/Fence Viewers 2010-25 Paul Anthony Shulist, Thomas Mark

Serran and Alphonse Adam Burant Local Authority Services Ltd. (LAS) 2007-77 Appointment /Investigator Services Lottery Licencing Officers 2001-07 Pat Pilgrijm & Brenda Sabatine Lottery Licencing Officers 2012-14 Bryan Brown & Brenda Sabatine Lottery Licencing Officers 2014-66 Craig Andrew Allan Kelley, Brenda

Sabatine and Silas Lorbetski Mayor 2007-03 Head of Council Municipal Auditors 2001-02 MacKillican & Associates Municipal Auditors 2005-25 MacKillican & Associates Municipal Auditors 2008-03 MacKillican & Associates Municipal Auditors 2012-84 MacKillican & Associates (2012-2016) Municipal Freedom of Information And Protection of Privacy Act-Appointment

2009-52 Pat Pilgrim, CAO/Clerk as Administrator

Municipal Freedom of Information And Protection of Privacy Act-Appointment

2012-07 Bryan Brown, CAO/Clerk as Administrator

Municipal Freedom of Information 2014-69 Craig Andrew Allan Kelley, CAO/Clerk And Protection of Privacy Act-Appointment as Administrator Municipal Officials 2001-33

Marriage Licencing Officers 2001-09 Pat Pilgrim & Brenda Sabatine Marriage Licencing Officers 2012-15 Bryan Brown & Brenda Sabatine

Page 13: TOWNSHIP OF MADAWASKA VALLEY

13

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Marriage Licencing Officers 2014-67 Craig Andrew Allan Kelley, Brenda Sabatine and Silas Lorbetski

Septic System Inspector 2011-69 Hilary Kutchkoskie Septic System Inspector (Alternate) 2011-70 Rebecca Audree Casey (Repealed) Septic System Inspector 2014-22 Gerry Dunn (Repealed) Rescinding By-Law (2014-22) 2015-28 Gerry Dunn (Repealed) Septic System Inspector (Alternate) 2015-75 David Montrose Weed Inspector (Area) 2008-36 Jeff Muzzi – County of Renfrew

(Repealed) Weed Inspector (Area) 2009-19 Jeff Muzzi – County of Renfrew

(Repealed) Weed Inspector (Area) 2014-87 Jason Davis – County of Renfrew Asset Management

Adoption of Asset Management Plan 2014-10 D.M. Wills Associates Limited - December 2013

Assets Management – Tangible Capital 2008-98 Policies & Procedures Assets Management – Tangible Capital 2009-94 Amendment of Schedule “B” Minister of Agriculture, Food and Rural Affairs 2007-45 Financial Assistance ($8,073.00) Asset

Management Program Funding Agt. Ministry of Rural Affairs (MRA) 2014-03 SRNMIP-Capacity Funding Agreement

($21,711.67) Ontario Ministry of Agriculture, Food and Rural Affairs (OMAFRA)

2013-16 Asset Management Funding Agreement ($21,711.67)

Auditors

MacKillican & Associates, Chartered Accountants 2005-25 Re-Appointment of Auditors MacKillican & Associates, Chartered Accountants 2008-03 Re-Appointment of Auditors MacKillican & Associates, Chartered Accountants 2012-84 2012 to 2016

Borrowing

Temporary Borrowing of Money-2001 2001-01 Temporary Borrowing of Money-2002 2002-14 Temporary Borrowing of Money-2003 2003-10 Temporary Borrowing of Money-2004 2004-40 Temporary Borrowing of Money-2005 2005-66 Temporary Borrowing of Money-2006 2006-10 Temporary Borrowing of Money-2007 2007-02 Temporary Borrowing of Money-2008 2008-34 Temporary Borrowing of Money-2009 2009-57 Temporary Borrowing of Money-2010 2010-64 Temporary Borrowing of Money-2011 2011-49

Budget

Adoption of 2001 Budget/Final Tax Rate 2001-42 Adoption of 2002 Budget/Final Tax Rate 2002-46 Adoption of 2003 Budget/Final Tax Rate 2003-29 (Replaced by #2003-34) Adoption of 2003 Budget/Final Tax Rate 2003-34 (Replaces #2003-29) Adoption of 2004 Budget/Final Tax Rate 2004-49 Adoption of 2005 Budget/Final Tax Rate 2005-33

Adoption of 2006 Budget/Final Tax Rates 2006-36

Adoption of 2007 Budget/Final Tax Rates 2007-33

Adoption of 2008 Budget/Final Tax Rates 2008-33

Adoption of 2009 Budget/Final Tax Rates 2009-41

Adoption of 2010 Budget/Final Tax Rates 2010-50

Adoption of 2011 Budget/Final Tax Rates 2011-36

Adoption of 2012 Budget/Final Tax Rates 2012-41

Adoption of 2013 Budget/Final Tax Rates 2013-47

Adoption of 2014 Budget/Final Tax Rates 2014-55

Adoption of 2015 Budget/Final Tax Rates 2015-45

Adoption of 2016 Municipal Budget 2016-25

Adoption of 2016 Municipal Tax Rates 2016-49

Amendment to By-Law #2003-34 2003-74 Eugene’s Complete Auto Glass Water System Rates for 2005 2005-35

Water System Rates for 2010 2010-31

Page 14: TOWNSHIP OF MADAWASKA VALLEY

14

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Water System Rates for 2011 2011-37

Water & Wastewater System Budget 2003-40

Water & Wastewater System Budget 2004-56

Water & Wastewater System Budget 2005-34

Water & Wastewater System Budget 2007-39

Water & Wastewater System Budget 2008-22

Water & Wastewater System Budget 2010-30

Water System Budget for 2011 2011-37

Water System Budget & Rates for 2012 2012-26

Water System Budget for 2016 2016-47

Wastewater System Budget for 2016 2016-48

Building Department

Appointment of Chief Building Official - Repealed 2001-26 Martin Lepinskie (retired)

Appointment of Chief Building Official (effective November 2, 2005) - Repealed

2005-74 Andrew Anthony Peplinskie BCIN: 10462

(Repealed by By-Law #2016-05) Appointment of Chief Building Official - Repealed 2016-07 Craig Andrew Allan Kelley, CAO/Clerk Appointment of Chief Building Official - May 16, 2016 2016-44 Earl Joseph Dombroskie Appointment of alternate Chief Building

(effective March 6th, 2006) 2006-14 Wayne Kivell

BCIN: 23963

Appointment of alternate Chief Building (effective November 5th, 2007)

2007-68 Donald Wrigglesworth BCIN: 34002

Appointment of alternate Chief Building (effective November 5th, 2007)

2015-10 Robert D. Hughes BCIN: 10066

Barry’s Bay Holdings Inc.-Etmanskie-Twp. 2014-57 Building Code – No Build Agt. Building By-Law 2002-64 (Repealed) Building By-Law 2006-16 (Repealed) Building By-Law 2011-33 (Repealed) Building By-Law 2012-20 (Repealed) Building By-Law 2015-33 (Repealed) Building By-Law 2015-96 (Effective: September 21, 2015) Code of Conduct 2006-07 Chief Building Official & Inspectors Dunn and Bay Holdings (Water Tower Lodge) 2001-48 Conditional Building Permit Dunn and Bay Holdings (Water Tower Lodge) 2001-59 2nd Conditional Building Permit Dunn and Bay Holdings (Water Tower Lodge) 2002-05 Site Plan Agreement Hicks, Steve & Pauline 2011-40 Development Agreement Swimming Pools and Enclosures By-Law 2008-17

Burning By-Law

Burning By-Law 2006-60 (Repealed)

Burning By-Law 2013-04

Business Improvement Area (BIA)

Designate a BIA Area 2015-37 Establish a Board of Management (Repealed)

Designate a BIA Area 2016-108 Replaces By-Law #2015-37

Appointment of Members 2015-49

Establishment of Levy (2.5%) 2015-60 On Commercial Taxes

Business Licencing By-Law

Business Licencing 2002-65 Chip Trucks, etc. (Replaced) Business Licencing 2010-37 Chip Trucks, etc. (Replaced) Business Licencing 2010-49 Chip Trucks, etc. (Replaced) Business Licencing 2011-97 Chip Trucks, etc. (Replaced) Business Licencing 2015-88

Special Events- Regulate & Licence 2004-79 Exhibitions/Concerts/Festivals

By-Law Enforcement

Appointment of By-Law Enforcement Officer – Repealed 2001-28 William(Bill) Furniss - Badge #2 Appointment of By-Law Enforcement Officer – Repealed 2005-56 Donald Wrigglesworth–Badge #3 Appointment of By-Law Enforcement Officer – Repealed 2010-70 Rebecca Audree Casey – Badge #4 Rescinding By-Law #2010-70 2015-05 Rebecca Audree Casey Appointment of By-Law Enforcement Officer - Repealed 2014-01 Shelby L. Robison – Badge #5 Appointment of By-Law Enforcement Officer 2015-51 Earl Dombroskie – Badge #6

Page 15: TOWNSHIP OF MADAWASKA VALLEY

15

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Appointment of By-Law Enforcement Officer 2015-45 Corwin Quade – Badge #7

Cell Towers

Wireless Telecommunications Tower 2014-112 Policy Protocol

Cemetery

Township of Madawaska Valley Cemetery (a.k.a. “Combermere Methodist Cemetery”)

2009-87 Operational & Rates By-Law

Civic Addressing

Policies and Procedures 2006-25 Road Name Revisions Official Road Names By-Law 2008-86 Replaced Official Road Names By-Law 2013-59 Replaced Official Road Names By-Law 2013-103 Replaced Official Road Names By-Law 2015-23 Closed Meeting Investigator

Local Authority Services Ltd. (LAS) 2007-77 Appointment /Investigator Services Local Authority Services Limited (LAS) 2013-29 Energy Management Tool Services Agt.

Combermere Community Centre

The Madawaska Valley Friendship Club 2015-108 Facility Use Agreement

Committee of Adjustment

Appointment/Authorization 2001-16 (Replaced by #2007-05) Appointment/Authorization 2007-05 (Replaces #2001-16)

Committees

Bark Lake Waste Disposal Site Public Liaison Committee 2013-81 Combermere Recreation Committee 2013-86 Lakeshore Tennis Club Committee 2013-95 Municipal Community Recreation and Sporting Committees of Council

2007-56

Functions of Economic Development 2001-13

Standing Committees – 2001 2001-12 (Amended by #2001-40) Standing Committees – 2001 2001-40 (Replaces #2001-12) Standing Committees – 2001 2001-49 (Replaces #2001-40) Standing Committees – 2002 2002-20 (Amended by #2003-11) Standing Committees – 2003 2003-11

Standing Committees – 2003 2003-51 (Amendment of #2003-11) Standing Committees – 2004 2004-01 (Replaces #2003-51) Standing Committees – 2005 2005-05 (Replaces #2004-01) Standing Committees – 2006 2006-02 (Replaces #2005-05) Standing Committees – Dec06/2007 2006-71 (Replaces #2006-02) Standing Committees – 2007 2007-19 (Replaces #2006-71) Standing Committees – 2008 2008-11 (Replaces #2007-19) Standing Committees – 2009 2009-09 (Replaces #2008-11) Standing Committees – 2009 2009-33 (Replaces #2009-09) Standing Committees – 2010 2010-07 (Replaces #2009-33) Standing Committees – 2010 & 2011 2010-88 (Replaces #2010-07) Standing Committees – 2011 2011-10 (Replaces #2010-88) Standing Committees – 2012 2011-93 (Replaces #2011-10) Standing Committees – 2012 2012-40 (Replaces #2011-93) Standing Committees – 2012 2012-57 (Replaces #2012-40) Standing Committees – 2013 2013-42 (Replaces #2012-57) Standing Committees – 2013 2013-83 (Replaces #2013-42) Standing Committees – 2014 2014-132 (Replaces #2013-83) Standing Committees - 2015 2015-81 (Replaces #2014-132) Standing Committees – 2016 – Revisions 2016-23 (Replaces #2015-81)

Communities in Bloom Communities in Bloom 2016-68 Terms of Reference

Confirming By-Laws

Public/Council Meeting of July 7, 2008 2008-53

Page 16: TOWNSHIP OF MADAWASKA VALLEY

16

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Public/Council Meeting of July 21, 2008 2008-56 Council Meeting of August 5, 2008 2008-59 Council Meeting of August 18, 2008 2008-65 Public/Council Meeting of Sept. 2, 2008 2008-72 Public/Council Meeting of Sept. 15, 2008 2008-73 Public/Council Meeting of Oct. 6, 2008 2008-77

Public/Council Meeting of Oct. 23, 2008 2008-80

Public Meeting November 3, 2008 2008-84 Council Meeting of November 17, 2008 2008-89 Council Meeting of December 1, 2008 2008-95 Public/Council Meeting of Dec.15, 2008 2008-100 Public/Council Meeting of Jan. 5, 2009 2009-02 Council Meeting of January 19, 2009 2009-05 Council Meeting of February 2, 2009 2009-11 Council Meeting of February 17, 2009 2009-13 Public/Council Meeting of Mar. 2, 2009 2009-22 Council Meeting of March 16, 2009 2009-25 Public/Council Meeting of Apr. 6, 2009 2009-32 Council Meeting of April 20, 2009 2009-34 Council Meeting of May 4, 2009 2009-35 Council Meeting of May 19, 2009 2009-40 Council Meeting of June 1, 2009 2009-43 Public/Council Meeting of June 15, 2009 2009-49 Public/Council Meeting of July 6, 2009 2009-54 Council Meeting of July 20, 2009 2009-56 Council Meeting of August 4, 2009 2009-59 Special Council Meeting of Aug. 10, 2009 2009-62 Council Meeting of August 17, 2009 2009-64 Public/Council Meeting of Sept. 8, 2009 2009-68 Council Meeting of October 5, 2009 2009-84 Public/Council Meeting of Oct. 19, 2009 2009-87 Public/Council Meeting of Nov. 2. 2009 2009-99 Council Meeting of November 16, 2009 2009-103 Council Meeting of December 7, 2009 2009-113 Public/Council Meeting of Dec. 21, 2009 2009-118 Public/Council Meeting of Jan. 4, 2010 2010-03 Public/Council Meeting of Jan. 18, 2010 2010-09 Council Meeting of February 16, 2010 2010-19 Council Meeting of March 1, 2010 2010-24 Council Meeting of March 15, 2010 2010-26 Public/Council Meeting of April 6, 2010 2010-34 Public/Council Meeting of April 19, 2010 2010-39 Council Meeting of May 3, 2010 2010-41 Council Meeting of May 17, 2010 2010-43 Council Meeting of June 7, 2010 2010-47 Council Meeting of June 21, 2010 2010-52 Council Meeting of July 5, 2010 2010-53 Council Meeting of July 19, 2010 2010-55 Council Meeting of August 3, 2010 2010-58 Public/Council Meeting of August 16, 2010 2010-65 Public/Council Meeting of Sept. 7, 2010 2010-69 Council Meeting of September 20, 2010 2010-72 Council Meeting of October 4, 2010 2010-74 Special Council Meeting of October 12, 2010 2010-75 Council Meeting of October 18, 2010 2010-81 Public/Council Meeting of November 1, 2010 2010-84 Public/Council Meeting of November 15, 2010 2010-87 Inaugural/ Council Meeting of December 1, 2010 2010-88 Public/Council Meeting of December 20, 2010 2010-92 Public/Council Meeting of January 3, 2011 2011-07 Council Meeting of January 17, 2011 2011-08 Council Meeting of February 7, 2011 2011-11 Public/Council Meeting of February 22, 2011 2011-14

Page 17: TOWNSHIP OF MADAWASKA VALLEY

17

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Public/Council Meeting of March 7, 2011 2011-17 Council Meeting of March 21, 2011 2011-19 Council Meeting of April 4, 2011 2011-22 Public/Council Meeting of April 18, 2011 2011-28 Council Meeting of May 2, 2011 2011-31 Public & Special Meeting of May 2, 2011 2011-35 Council Meeting of May 16, 2011 2011-43 Public & Council Meetings of June 6, 2011 2011-48 Council Meeting of July 4, 2011 2011-52 Council Meeting of July 18, 2011 2011-54 Public & Council Meeting of Aug. 2, 2011 2011-59 Council Meeting of August 15, 2011 2011-62 Public & Council Meeting of September 5, 2011 2011-66 Council Meeting of September 19, 2011 2011-71

Public & Council Meeting of October 3, 2011 2011-75

Special Council Meeting of October 11, 2011 2011-77

Public & Council Meeting of October 17, 2011 2011-80

Council Meeting of November 7, 2011 2011-86

Council Meeting of November 21, 2011 2011-90

Council Meeting of December 5, 2011 2011-95

Council Meeting of December 19, 2011 2011-96

Special Council Meeting of December 22, 2011 2011-98

Council Meeting of January 9, 2012 2012-02

Council Meeting of January 23, 2012 2012-04

Public & Council Meeting of February 6, 2012 2012-12

Special Council Meeting of February 10, 2012 2012-13

Council Meeting of February 21, 2012 2012-17

Public & Council Meeting of March 5, 2012 2012-22

Council Meeting of March 19, 2012 2012-24

Council Meeting of April 3, 2012 2012-29

Council Meeting of April 16, 2012 2012-32

Special Council Meeting of April 19, 2012 2012-33

Special Council Meeting of April 23, 2012 2012-34

Special Council Meeting of April 25, 2012 2012-35

Council Meeting of May 7, 2012 2012-38

Special Council Meeting of May 17, 2012 2012-39

Public & Council Meeting of May 22, 2012 2012-40

Special Council Meeting of May 17, 2012 2012-39

Public & Council Meeting of May 22, 2012 2012-40

Public & Council Meeting of June 4, 2012 2012-49

Council Meeting of June 18, 2012 2012-52

Public & Council Meeting of July 3, 2012 2012-55

Council Meeting of July 16, 2012 2012-56

Council Meeting of August 7, 2012 2012-59

Public & Council Meeting of September 4, 2012 2012-66

Council Meeting of September 17, 2012 2012-67

Special Council Meeting of September 20, 2012 2012-69

Public & Council Meeting of October 1, 2012 2012-73

Public & Council Meeting of October 15, 2012 2012-76

Council Meeting of November 5, 2012 2012-82

Council Meeting of November 19, 2012 2012-85

Council Meeting of December 3, 2012 2012-88

Council Meeting of December 17, 2012 2012-91

Public & Council Meeting of January 7, 2013 2013-03

Council Meeting of January 21, 2013 2013-05

Special Council Meeting of January 24, 2013 2013-06

Council Meeting of February 4, 2013 2013-09

Public & Council Meeting of February 19, 2013 2013-14

Public & Council Meeting of March 4, 2013 2013-20

Page 18: TOWNSHIP OF MADAWASKA VALLEY

18

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Public &Council Meeting of March 20, 2013 2013-27

Council Meeting of April 2, 2013 2013-32

Public & Council Meeting of April 15, 2013 2013-36

Council Meeting of May 6, 2013 2013-43

Public & Council Meeting of May 21, 2013 2013-48

Public & Council Meeting of June 3, 2013 2013-54

Council Meeting of June 17, 2013 2013-58

Public & Council Meeting of July 2, 2013 2013-62

Special Council Meeting of July 8, 2013 2013-63

Council Meeting of July 15, 2013 2013-64

Special Council Meeting of July 19,2 013 2013-66

Special Council Meeting of July 25, 2013 2013-67

Council Meeting of August 6, 2013 2013-71

Council Meeting of August 19, 2013 2013-76

Special Council Meeting of August 28, 2013 2013-77

Council Meeting of September 3, 2013 2013-80

Council Meeting of September 16, 2013 2013-84

Special Council Meeting of September 30, 2013 2013-85

Council Meeting of October 7, 2013 2013-88

Special Council Meeting of October 15, 2013 2013-89

Council Meeting of October 21, 2013 2013-91

Council Meeting of November 4, 2013 2013-92

Council Meeting of November 18, 2013 2013-98

Council Meeting of December 2, 2013 2013-102 Council Meeting of December 16, 2013 2013-108 Council Meeting of January 6, 2014 2014-05 Special Council Meeting of Jan. 9, 2014 2014-06 Council Meeting of January 20, 2014 2014-12 Council Meeting of February 3, 2014 2014-14 Council Meeting of February 18, 2014 2014-18 Council Meeting of March 3, 2014 2014-25 Council Meeting of March 17, 2014 2014-29 Special Council Meeting of Mar. 31, 2014 2014-31 Council Meeting of April 7, 2014 2014-40 Council Meeting of April 22, 2014 2014-44 Special Council Meeting of Apr. 29, 2014 2014-46 Special Council Meeting of May 1, 2014 2014-48 Council Meeting of May 5, 2014 2014-53 Council Meeting of May 20, 2014 2014-58 Council Meeting of June 2, 2014 2014-61 Council Meeting of June 16, 2014 2014-63 Special Council Meeting of June 17, 2014 2014-64 Council Meeting of July7, 2014 2014-70 Special Council Meeting of July 18, 2014 2014-72 Council Meeting of July 21, 2014 2014-77 Council Meeting of August 5, 2014 2014-88 Council Meeting of August 18, 2014 2014-92 Council Meeting of September 2, 2014 2014-97 Council Meeting of September 15, 2014 2014-101 Council Meeting of October 6, 2014 2014-110 Council Meeting of October 20, 2014 2014-116 Council Meeting of November 3, 2014 2014-121 Council Meeting of November 17, 2014 2014-127 Special Council Meeting of Nov. 20, 2014 2014-128 Special Council Meeting of Nov. 27, 2014 2014-130 Inaugural Council Meeting of Dec. 1, 2014 2014-134 Council Meeting of December 15, 2014 2014-145 Special Council Meeting of Dec. 22, 2014 2014-146 Council Meeting of January 5, 2015 2015-02 Special Council Meeting of Dec. 13, 2015 2015-03 Council Meeting of January 19, 2015 2015-09

Page 19: TOWNSHIP OF MADAWASKA VALLEY

19

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Council Meeting of February 2, 2015 2015-12 Council Meeting of February 17, 2015 2015-15 Council Meeting of March 2, 2015 2015-21 Council Meeting of March 23, 2015 2015-24 Special Council Meeting March 30, 2015 2015-25 Council Meeting of April 7, 2015 2015-31 Special Council Meeting April 14, 2015 2015-32 Council Meeting April 20, 2015 2015-35 Special Council Meeting April 28, 2015 2015-36 Council Meeting May 4, 2015 2015-39 Council Meeting May 19, 2015 2015-50 Council Meeting June 1, 2015 2015-56 Council Meeting June 15, 2015 2015-61 Special Council Meeting June 30, 2015 2015-62 Council Meeting July 6, 2015 2015-66 Special Council Meeting July 7, 2015 2015-67 Council Meeting July 20, 2015 2015-74 Council Meeting August 5, 2015 2015-78 Council Meeting August 17, 2015 2015-82 Council Meeting September 8, 2015 2015-95 Council Meeting September 21, 2015 2015-99 Council Meeting October 5, 2015 2015-101 Council Meeting October 19, 2015 2015-103 Council Meeting November 2, 2015 2015-104 Council Meeting November 16, 2015 2015-105 Special Council Meeting Nov. 24, 2015 2015-106 Council Meeting December 7, 2015 2015-111 Council Meeting December 21, 2015 2015-112 Council Meeting of January 18, 2016 2016-04 Council Meeting of February 1, 2016 2016-08 Council Meeting of February 16, 2016 2016-12 Special Council Meeting of February 19, 2016 2016-13 Council Meeting of March 7, 2016 2016-16 Council Meeting of March 21, 2016 2016-18 Council Meeting of April 4, 2016 2016-24 Council Meeting of April 18, 2016 2016-32 Council Meeting of May 2, 2016 2016-40 Council Meeting of May 16, 2016 2016-55 Special Council Meeting of May 18, 2016 2016-56 Council Meeting of June 6, 2016 2016-58 Special Council Meeting June 16, 2016 2016-60 Council Meeting of June 20, 2016 2016-69 Council Meeting of July 4, 2016 2016-73 Council Meeting of July 18, 2016 2016-74 Special Council Meeting of July 26, 2016 2016-75 Council Meeting of August 2, 2016 2016-80 Council Meeting of August 15, 2016 2016-83 Special Council Meeting of August 25, 2016 2016-84 Special Council Meeting of September 1, 2016 2016-85 Council Meeting of September 6, 2016 2016-86 Council Meeting of September 19, 2016 2016-88 Council Meeting of October 3, 2016 2016-90 Council Meeting of October 17, 2016 2016-92 Council Meeting of November 7, 2016 2016-96 Council Meeting of November 21, 2016 2016-100 Special Council Meeting of November 30, 2016 2016-101 Council Meeting of December 5, 2016 2016-107 Council Meeting of December 19, 2016 2016-109

Corporate Policies & Procedures

Corporate Policies & Procedures 2014-90

Corporate Policies & Procedures 2014-115 Amendment # 1 - to Policy # 3-03 Oct, 6, 2014 - Statutory and Paid Holidays

Corporate Policies & Procedures 2014-125 Amendment #2 – to Policy # D-03 Aug.

Page 20: TOWNSHIP OF MADAWASKA VALLEY

20

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

18, 2014 – Cumulative Sick Leave Plan Corporate Policies & Procedures 2015-97 Amendment #3 – to Policy #E-05 -

Bereavement/Compassionate Leave Addition of Policy #G-06 - Vehicle Accident Prevention and Safety Policy

Corporate Policies & Procedures 2015-107 Amendment #4 – to Policy #E-1 – Human Resources/Administration

Corporate Policies & Procedures 2016-38 Amendment #5 – to Policy #A-10 – Staffing /Recruiting Policy

Corporate Policies & Procedures 2016-104 Amendment #5 – to Policy #A-18-Volunteer Firefighters Response to Call for Service

Corporate Policies & Procedures 2016-105 Amendment #5 – to Policy #B-12- Fire Personnel – Point System

Council

Code of Conduct 2011-02

Code of Conduct 2014-138

Code of Conduct 2016-22 1st & 2nd Readings Only

Composition & Size of Council 2004-62

Process for Filling Council Vacancy 2013-69

Remuneration- Members of Council-2001 2001-18

Remuneration- Members of Council-2002 2002-33 (Replaces #2001-18) Remuneration- Members of Council-2007 2007-34 (Replaces #2002-33) Remuneration- Members of Council-2008 2008-39 (Replaces #2007-34) Remuneration- Members of Council-2008 2008-88 (Replaces #2008-39) Remuneration- Members of Council-2009 2009-79 (Replaces #2008-88) Remuneration- Members of Council-2011 2011-20 (Replaces #2009-79) Remuneration- Members of Council-2011 2011-34 (Replaces #2011-20) Remuneration- Members of Council-2012 2012-28 (Replaces #2011-34) Remuneration- Members of Council-2013 2013-45 (Replaces #2012-28) Remuneration- Members of Council-2015 2015-43 (Replaces #2013-45) Remuneration- Members of Council-2016 2015-28 (Replaces #2015-43)

Crossing Guard

Crossing Guard Services Policy 2014-104 Memorandum of Understanding

Destruction of Records

Destruction/Retention Period of Records 2006-19

Development Agreements

Andrew J. Yantha Contracting Ltd. 2016-33 Lot 12 and Pt. Lot 13, Plan 596, Pt 1 on 49R-18705 – Sev. B112/15 Zelney

Barry’s Bay Holdings Inc. - Etmanskie-Twp. 2014-57 Building Code – No Build Area Agt. Booth, Patricia Anne& Murray, Mary Lynn 2014-133 Block 19, Plan 537 and Pt of Carson

Heights Road, Plan 539 (Pt. 1 on 49R-12126), Jones

Cavill, Marilyn Jean 2015-01 Lots 14 & 15, Registered Plan 353 & SRA along Carson Lake, Jones – Sev. B44/14

Dombroskie, Donna (Nicholas Desrochers & Karen Dombroskie) 2016-95 Road Allowance between Con. 12 & 13, Sherwood (Sev. B90/15)

Dombroskie, Michael J. & Rebecca 2016-35 Parts of Lot 17, Concession 4, and Road Allowance, Sherwood – Parts on Reference Plan 49R-18737

Kosnaskie, Michael Ambrose 2014-118 Part of Lot 13, Con. 8, Radcliffe, designated as Part 1 on Reference Plan 49R-18406, Sev. B59/14

Mask, Raymond (Estate) 2008-20 Pursuant to Sections 51(26) & 53(12) of the Planning Act

Murray, Donna Marie 2013-33 Parts of Lot 178, Range “B” North, Sherwood, designated as Parts 1 & 2 on 49R-18060, Sev. B207/11

Page 21: TOWNSHIP OF MADAWASKA VALLEY

21

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Palubeskie, Mary Jane / Palubiski, Lois Ann / Palubisk, Sylvia Elaine / Wilson, Suzanne Ann / Township of Madawaska Valley / National Fur Farms Inc.

2016-87 Parts of Lots 18 and 19, Concession 6, Jones, Parts 1-10 on 49R-18463, Sev. B150/15

Pecarski,Garry James & Faron Frank 2013-37 Parts of Lot15, Con. 5, Sherwood, designated as Parts 1 & 2 on 49R-18077, Severance B163/12

Pecarski, Garry & Amy Matcheskie 2015-76 Part of Lot 15, Con 5, Sherwood, Part 1 on 49R-18579, Severance B47/15

Priddle, David B. & Tracy L. 2012-78 Road Allowance adjacent to Lot 25, Con. 4, Jones – Sev. B128/11

Rumleskie, Joseph & James 2003-17 Severance, Sherwood (Road Allowance)

Steffan, Bronis Frank 2012-75 Development Agreement – Severance B130/10 Pt. Lot 19, Con. 10, Sherwood

Tice, Grant & Susan 2013-101 Parts of Lot 23, Con. 4, Radcliffe, Parts 3, 4 & 6 on 49R-18170, Radcliffe, Sev. B199/12(1) to B201/12(3)

Wernham, Patrick & Wilma 2013-23 Parts of Lot 7, Con. 9 & SRA along Blackfish Bay (aka Kamaniskeg Lake) Radcliffe, Sev. B93/11

Zelney, Sylvester Ambrose & Jacqueline B. 2016-33 Lot 12 and Pt. Lot 13, Plan 596, Pt 1 on 49R-18705 – Sev. B112/15

Development Charges

Water and Wastewater Development Charges By-Law 2008-12 (Affects properties hooking up to Municipal Services)

Water and Wastewater Development Charges By-Law 2012-23 (By-Law was not enacted) Water and Wastewater Development Charges By-Law 2012-24 (Affects properties hooking up to

Municipal Services)(Appeal was withdrawn) Water and Wastewater Development (Part 12 of the Municipal Act)

2008-13 Implementation of charges to recover (from new users) the capital cost of installing water and wastewater services

Wastewater Development(Part 12 of the Municipal Act) 2013-25 Implementation of charges to recover (from new users) the capital cost of installing water and wastewater services) (Appeal was withdrawn)

Amending Schedule “A” to By-Laws #2008-12 & #2008-13 2009-53 Effective Nov. 1/08 to Oct. 31/09

Amending Schedule “A” to By-Laws #2008-12 & #2008-13 2009-104 Effective Nov. 1/09 to Oct. 31/10

Amending Schedule “A” to By-Laws #2008-12 & #2008-13 2010-83 Effective Nov. 1/10 to Oct. 31/11

Amending Schedule “A” to By-Laws #2008-12 & #2008-13 2011-83 Effective Nov. 1/11 to Oct. 31/12

Amending Schedule “A” to By-Laws #2008-12 & #2008-13 2012-83 Effective Nov. 1/12 to Oct. 31/13

Amending Schedule “A” to By-Laws #2013-24 & #2013-25 2014-65 Effective Mar. 1/13 to Apr. 30/15

Amending Schedule “A” to By-Laws #2013-24 & #2013-25 2015-26 Effective May 1/15 to Mar. 1/16

Amending Schedule “A” to By-Laws #2013-24 & #2013-25 2016-79 Effective Aug. 3/16 to Mar. 1/17

Doctor Recruitment

Doctor Recruitment Joint Agreement 2008-91 With neighbouring Municipalities Joint Agreement with partnering Municipalities 2008-70 Gina Schroeder, Medical Student/

Physician Joint Agreement with partnering Municipalities 2009-117 Alexandre D. Atfield, Medical Student/

Physician (Repealed) Joint Agreement with partnering Municipalities 2010-06 Alexandre D. Atfield, Medical Student/

Physician Joint Agreement with partnering Municipalities 2011-82 Melissa Meeking, Medical Student/

Physician Joint Agreement with partnering Municipalities 2012-10 Heather Hoddinott, Medical Student/

Physician Joint Agreement with partnering Municipalities 2013-79 Dr. Penny Forth, Family Medicine

Resident

Donations Policy

Municipal Donations 2013-13 Policy By-Law (Rescinded) Municipal Donations 2015-38 Policy By-Law (Rescinded)

Page 22: TOWNSHIP OF MADAWASKA VALLEY

22

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Municipal Donations 2016-97

Easements

Hydro One Networks Inc. 2005-31 Block “A”, Plan 520, Radcliffe, (Part 2 on 49R-15732) Pilacinski Subdivision – Grunwald Road

Hydro One Networks Inc. 2016-99 Pts. Of Plan 49M-84 (Lakewoods Drive)

Economic Development

Millier Dickinson Blais Inc. 2009-115 Letter of Engagement – preparation of 5 year Economic Development Strategic Plan (2010-2014)

Economic Development Committee 2011-64 Appointment of Members and their functions

Economic Development Advisory Committee 2011-92 (Replaces By-Law #2011-64)

Election

Canada Post Corporation 2006-45 Vote by Mail Agreement (2006) Canada Post Corporation 2014-52 Agreement Activation Form Compliance Audit Committee 2014-97

Corporate Policy 2014-18 Use of Corporate Resources for Election Purposes

Municipal Elections 2003-25 Vote by Mail (Replaced by By-Law

#2006-49) Municipal Elections 2006-49 Vote by Mail Municipal Elections 2010-45 Vote by Mail – Policies & Procedures Reduced Voting Hours – Valley Manor 2006-56 2006 Municipal Election Reduced Voting Hours – Valley Manor 2010-54 2010 Municipal Election Reduced Voting Hours –Valley Manor 2014-73 2014 Municipal Election Compliance Audit-Member Appointments 2010-63 2010 Municipal Election Datafix Comprint Systems Inc. 2010-42 Municipal VoterView (MVV) Services Datafix Comprint Systems Inc. 2014-51 Municipal VoterView (MVV) Services Datafix Comprint Systems Inc. 2015-55 Voter List Management Services Agt. Restricted Acts After Nomination Day 2014-91 “Lame Duck By-Law” Vote By Mail – Alternate Voting Method 2014-54 2014 Municipal Election

Emergency Preparedness Plan

Adoption of Madawaska Valley Emergency Plan 2003-62 (Repealed) Adoption of Madawaska Valley Emergency Plan 2008-01

Appointment of Council Members 2007-08 Chain of Command Appointment of Council Members 2011-05 Chain of Command Appointment of Council Members 2013-26 Chain of Command Appointment of Council Members 2013-106 Chain of Command Appointment of Council Members 2014-136 Chain of Command Appointment of Corwin Quade & Gwen Dombroskie 2016-106 Community Emergency Management

Program Co-ordinator and Alternate

Formulating an Emergency Management Plan 2003-61

ODRAP (Ontario Disaster Relief Assistance Fund) 2006-67 Grant Funding ($900,000.00) “August 2, 2006 – Tornado”

Employment

Corporate Policies & Procedures 2014-90

Corporate Policies & Procedures 2014-115 Amendment # 1 - to Policy # 3-03 Oct, 6, 2014 - Statutory and Paid Holidays

Corporate Policies & Procedures 2014-126 Amendment #2 – to Policy # D-03 Aug. 18, 2014 – Cumulative Sick Leave Plan

Corporate Policies & Procedures 2014-142 Amendment #3 – to Policy # GA-04 Dec. 15, 2014 – Accessibility Plans and Policies

Corporate Policies & Procedures 2015-107 Amendment #4 – to Policy #E-01 Dec. 7, 2015 – Hours of Work and Overtime

Employee Participation in OMERS 2001-03

Human Resource Development Canada 2003-13 Grant Application

Page 23: TOWNSHIP OF MADAWASKA VALLEY

23

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Human Resources Policies 2002-59

Human Resources Policies 2003-39 (Amendment-One to #2002-59) Human Resources Policies 2004-44 (Amendment-Two to #2002-59) Municipal Employment-2001 2001-31

Municipal Employment-2002 2002-32 (Replaces #2001-31) Municipal Employment-2003 2003-22 (Replaces #2002-32) Municipal Employment-2004 2004-43 (Replaces #2003-22) Municipal Employment-2005 2005-52 (Replaces #2004-43) Municipal Employment-2006 2006-57 (Replaces #2005-52) Municipal Employment-2008 2008-16 (Replaces #2006-57) Municipal Employment-2008 (amended) 2008-40 (Replaces #2008-16) Municipal Employment 2009 2009-36 (Replaces #2006-40) Municipal Employment 2010 2010-48 (Replaces #2009-36) Municipal Employment 2011 2011-41 (Replaces #2010-48) Municipal Employment 2014 2014-6 2 (Replaces #2011-41) Municipal Employment 2015 2014-143 (Was Not Enacted) Municipal Employment 2015 2015-42 (Replaces #2014-62) Municipal Employment 2016 2016-27 (Replaces #2015-42) Northern Credit Union Limited 2006-27 Direct Deposit Service Northern Credit Union Limited 2006-28 Customer Automated Fund Transfer

System Access Agreement

Encroachment Agreements

Andrey Kaminski 2013-75 Part of Road Allowance between Lots 5 and 6 Concession 5, geographic Twp. of Radcliffe

False Alarm

False Alarm Policy 2015-79

Fees

GENIVAR 2009-16 Public Works Management Services Agreement (2009)

Planning Fees 2006-17 Effective – April 1st, 2006

Schedule of Fees 2006-18 Effective – April 1st, 2006 (Replaced by By-Law #2007-53)

Schedule of Fees 2007-53 Effective – September 18, 2007 (Replaces By-Law #2006-18)

Schedule of Fees 2008-52 Effective – August 14, 2008 (Replaces By-Law #2007-53)

Schedule of Fees 2009-54 Effective – January 1, 2009 (Replaces By-Law #2008-52)

Schedule of Fees 2010-14 Effective – February 2, 2010 (Replaces By-Law #2009-04)

Municipal Schedule of Fees-2011 2011-03 (Replaced by By-Law #2012-21) Municipal Schedule of Fees-2012 2012-21 (Replaced by By-Law #2013-08) Municipal Schedule of Fees-2013 2013-08 (Replaced by By-Law #2016-03) Municipal Schedule of Fees-2016 2016-03

Fence Viewer/Livestock Valuers

Appointment of Municipal Officials 2001-33 Andrew Coulas/Raymond Mask Thomas Serran/Paul Shulist

Fence Viewers/Livestock Valuers 2010-25 Paul Anthony Shulist, Thomas Mark Serran and Alphonse Adam Burant

Fence Viewers Award 2004-05 Add Costs to Tax Roll #026-010-17200

Finances

Adoption of 2001 Budget/Final Tax Rate 2001-42

Adoption of 2002 Budget/Final Tax Rate 2002-46

Adoption of 2003 Budget/Final Tax Rate 2003-29 (Replaced by #2003-34) Adoption of 2003 Budget/Final Tax Rate 2003-34 (Replaces #2003-29) Adoption of 2004 Budget/Final Tax Rate 2004-49

Adoption of 2005 Budget/Final Tax Rate 2005-33

Adoption of 2006 Budget/Final Tax Rate 2006-36

Page 24: TOWNSHIP OF MADAWASKA VALLEY

24

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Adoption of 2007 Budget/Final Tax Rate 2007-33

Adoption of 2008 Budget/Final Tax Rate 2008-33

Adoption of 2009 Budget/Final Tax Rates 2009-41

Adoption of 2010 Budget/Final Tax Rates 2010-50

Adoption of 2011 Budget/Final Tax Rates 2011-36

Adoption of 2012 Budget/Final Tax Rates 2012-41

Adoption of 2013 Budget/Final Tax Rates 2013-47

Adoption of 2014 Budget/Final Tax Rates 2014-55

Adoption of 2015 Budget/Final Tax Rates 2015-45

Adoption of 2016 Municipal Budget 2016-25

Adoption of 2016 Curbside & Transfer Station Budget and Rates

2016-26

Amendment of By-Law #2003-34 2003-74 Eugene’s Complete Auto Glass Assets Management – Tangible Capital 2008-98 Policies & Procedures Assets Management – Tangible Capital 2009-94 Amendment of Schedule “B” Association of Municipalities of Ontario 2010-21 Municipal Funding Agreement for the

Transfer of Federal Gas Tax Revenue Under the New Deal for Cities and Communities

Association of Municipalities of Ontario 2014-50 Municipal Funding Agreement for the Transfer of Federal Gas Tax Funds

Bank of Montreal 2002-04 Telephone Bill Payment Borrowing of Money-2001 (Temporary) 2001-01

Borrowing of Money-2002 (Temporary) 2002-14

Borrowing of Money-2003 (Temporary) 2003-10

Borrowing of Money-2004 (Temporary) 2004-40

Borrowing of Money-2005 (Temporary) 2005-66

Borrowing of Money-2006 (Temporary) 2006-10

Borrowing of Money-2007 (Temporary) 2007-02

Borrowing of Money-2008 (Temporary) 2008-34

Borrowing of Money-2009(Temporary) 2009-57

Borrowing of Money-2010(Temporary) 2010-64

Borrowing of Money-2011(Temporary) 2011-49

Canada 150 Community Infrastructure Program Contribution Agreement ($50,000.00 & $9,000.00)

2016-51 Lakeshore Tennis Courts and MV Public Library

Canada Summer Jobs Application/Agt. 2012-47 (Funding -$1,436.40) Community Infrastructure Improvement Fund Contribution Agreement

2013-02 PJY Community Centre Upgrades ($26,180.00)

Credit Union Central of Ontario Limited 2002-03 Bill Payment Remittance Processing

Establishment of Taxation Policies and Procedures 2004-45

Federal Economic Development Agency – Community Infrastructure

Improvement Fund Contribution Agreement 2013-02 PJY Community Centre Upgrades

($26,180.00) Federation of Canadian Municipalities 2009-47 Green Municipal Fund (Grant Agt.) Federation of Canadian Municipalities 2009-48 Green Municipal Fund (Loan Agt.) Federation of Canadian Municipalities 2013-70 Amendment to Loan Agt. For

GMF#9609 Federation of Canadian Municipalities 2013-82 Borrowing By-Law $144,248.00 Federal Gas Tax Revenues 2005-64 Municipal Funding Agt. (AMO) Hicks, Steven & Pauline 2011-40 Development Agreement Hydro One Networks Inc. 2008-09 Hydro One Power Play Gift/Grant IGNITE Ontario Grant Funding - Minister of Tourism, Culture & Sport

2014-105 Renfrew County International Food and Games Festival ($6,000.00)

IGNITE Ontario Grant Funding - Minister of Tourism, Culture & Sport

2014-106 The Lakeshore Tennis Club Tournament ($2,070.00)

Infrastructure Ontario Funding 2011-06 Sewage Treatment Plant ($2,000,000.00)

Interim Tax Payment/Penalty/Interest 2001-11 Interim Tax Payment/Penalty/Interest 2002-11 Interim Tax Payment/Penalty/Interest 2003-03 Interim Tax Payment/Penalty/Interest 2004-23 Interim Tax Payment/Penalty/Interest 2005-07 Interim Tax Payment/Penalty/Interest 2006-09 Interim Tax Payment/Penalty/Interest 2007-01

Page 25: TOWNSHIP OF MADAWASKA VALLEY

25

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Interim Tax Payment/Penalty/Interest 2008-02 Interim Tax Payment/Penalty/Interest 2009-12 Interim Tax Payment/Penalty/Interest 2010-11 Interim Tax Payment/Penalty/Interest 2011-04 Interim Tax Payment/Penalty/Interest 2012-09 MacKillican & Associates, Chartered Accountants 2005-25 Re-Appointment of Auditors MacKillican & Associates, Chartered Accountants 2008-03 Re-Appointment of Auditors Municipal Auditors 2012-84 MacKillican & Associates

(2012 – 2016) Municipal Infrastructure Investment Initiative (MIII) 2008-10 Submission of Application for Barry’s

Bay Wastewater Plant upgrades ($7,950,000.000) (Replaced by By-Law #2008-14)

Municipal Infrastructure Investment Initiative (MIII) 2008-14 Submission of Application for Barry’s Bay Wastewater Plant upgrades ($7,950,000.000)

Minister of Agriculture, Food and Rural Affairs 2007-45 Financial Assistance ($8,073.00) Asset Management Program Funding Agt.

Minister of Agriculture, Food and Rural Affairs 2014-141 Formula-Based Funding Contribution Agreement with Ontario Community Infrastructure Fund ($112,347.00)

Minister of Agriculture, Food and Rural Affairs 2016-89 Formula-Based Funding Contribution Agreement with Ontario Community Infrastructure Fund & Allocation Notice

Minister of Citizenship, Immigration and International Trade 2015-59 Ontario Grant Funding – Age-Friendly Community Planning Grant Funding $24,998.40)

Minister of Energy and Infrastructure & Minister of Health Promotions

2009-109 Grant Funding – Combermere Outdoor Rink ($32,000.00)

Minister of Training, Colleges & Universities 2013-35 Ontario Job Creation Partnership (OJCP) Contract #19744

Minister of Training, Colleges & Universities 2013-72 Date Amendment to By-Law #2013-35 Minister of Transportation Ontario 2016-34 Connecting Links Program

Contribution Funding Agreement $169,966.00

Minister Responsible for Seniors Affairs 2015-89 Grant Funding ($8,000.00) Ministry of Rural Affairs (MRA) 2014-03 SRNMIP-Capacity Funding Agreement

($21,711.67) Ministry of the Environment 2006-15 Grant Funding Agreement for Source

Protection Pre-Screening Ministry of the Environment 2009-26 Grant Funding under the 2008-2009

Ontario Drinking Water Stewardship Program – Special Projects, for the purposes of a detailed research study of Kamaniskeg Lake (Cambium Environmental Inc.) $94,280.00)

Ministry of Natural Resources 2004-81 2004 Bear Wise Project (Fence Funding)

Ministry of Natural Resources 2005-46 2005 Bear Wise Project (Containers) Ministry of Natural Resources 2008-57 2008 Bear Wise Project (16 Molok Lids) Ministry of Transportation 2008-25 Acknowledgement/Allocation of 2008

Municipal Road Bridge Infrastructure Investment Program ($856,687.00)

Ministry of Transportation for Ontario 2009-58 Connecting Link Proposal & Funding/Cost Sharing ($402,500.00)

Municipal Property Assessment Corporation (MPAC) 2002-51 Licence Agreement Municipal Property Assessment Corporation (MPAC) 2003-26 Electronic Information Municipal Property Assessment Corporation (MPAC) 2005-24 General Licencing Agreement Municipal Property Assessment Corporation (MPAC) 2005-40 2005 CD-OAYS/CD-ROLL Products Municipal Property Assessment Corporation (MPAC) 2006-13 2006 CD-OAYS/CD-ROLL Products Municipal Property Assessment Corporation (MPAC) 2007-06 Municipal Connect / OASYS Bulk Data

Transfer Municipal Auditors 2012-84 MacKillican & Associates (2012-2016) Northern Credit Union Limited 2006-27 Direct Deposit Service

Page 26: TOWNSHIP OF MADAWASKA VALLEY

26

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Northern Credit Union Limited 2006-28 Customer Automated Fund Transfer System Access Agreement

Ontario’s Highlands Tourism Organization 2016-09 Funding Agreement – to assist with Initiative to promote tourism in Ontario’s Highlands ($2,000.00)

Ontario Disaster Relief Assistance Fund (ODRAP) 2006-67 Grant Funding – August 2, 2006 Tornado ($900,000.00)

Ontario Infrastructure Funding Corporation (OIFC) 2007-69 Application for Funding – Barry’s Bay Wastewater Plant ($8,800,000.00)

Ontario Infrastructure and Lands Corporation (OILC) 2013-99 Debenture – Upgrades to Sewage Treatment Plant ($572,000.00)

Ontario Infrastructure Projects Corporation (OIPC) 2008-10 Submission of Application for Barry’s Bay Wastewater Plant upgrades ($7,950,000.00) (replaced by By-Law #2008-14)

Ontario Infrastructure Projects Corporation (OIPC) 2008-14 Submission of Application for Barry’s Bay Wastewater Plant upgrades ($5,000,000.00)

Ontario Infrastructure Projects Corporation (OIPC) 2011-06 Submission of Application for Barry’s Bay Wastewater Plant upgrades ($2,000,000.00)

Ontario Infrastructure Projects Corporation (OIPC) 2011-16 Financing Agreement for Barry's Bay Wastewater Plant in the amount of ($2,000,000.00)

Ontario Ministry of Agriculture, Food and Rural Affairs 2013-16 Asset Management Funding Agreement ($21,711.67)

Ontario Municipal Economic Infrastructure Financing Authority (OMEIFA)

2004-09 Financing Agreement (Water & Sewer)

Ontario Strategic Infrastructure Financing Authority (OSIFA) 2005-45 Authorize Capital Works Submission Application – Temporary & Long Term Borrowing

Ontario Strategic Infrastructure Financing Authority (OSIFA) 2005-72 Financing Agreement ($600,000.00) Ontario Tourism Marketing Partnership Corporation 2005-77 Financing Agreement ($3,000.00) Ontario Tourism Marketing Partnership Corporation 2006-43 Financing Agreement ($5,000.00) Ontario Tourism Marketing Partnership Corporation 2007-11 Financing Agreement ($3,000.00) Ontario Tourism Marketing Partnership Corporation (OTMPC)

2007-70 Financing Agreement ($3,500.00) (Barry’s Bay Timberfest)

Ontario Trillium Foundation 2005-48 Grant – PJY Community Centre (Protective Glass)

Ontario Trillium Foundation 2006-44 Grant – Trails ($30,000.00)

Ontario Trillium Foundation 2007-72 Letter of Agreement – Renovate Art Centre and purchase of equipment ($9,800.00)

Ontario Trillium Foundation 2009-55 Letter of Agreement - Light Replacement @ Paul J. Yakabuski Community Centre ($25,000.00)

Ontario Trillium Foundation 2012-87 Letter of Agreement – Wheelchair Washroom @ Paul J. Yakabuski Community Centre ($5,400.00)

Ontario Trillium Foundation 2015-27 Grant Funding – Fitness Centre Programming ($126,000.00)

Recreational Infrastructure Canada (Minister of Energy & Infrastructure) &(Minister of Health Promotions)

2009-109 Grant Funding – Combermere Outdoor Rink ($32,000.00)

Recycling Council of Ontario 2013-57 Phase 2 Funding Agreement (Selected Household Hazardous Waste)

Renfrew County Community Futures Development Corporation

2006-63 Letter of Offer - Hire Youth Intern-Eco/Dev/Rec ($9,660.00)

Renfrew County Community Futures Development Corporation

2006-68 Letter of Offer - Walking Trails ($8,000.00)

Renfrew County Community Futures Development Corporation

2007-42 Letter of Offer & Agreement -Madawaska Valley Municipal Directory ($5,000.00)

Page 27: TOWNSHIP OF MADAWASKA VALLEY

27

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Renfrew County Community Futures Development Corporation

2007-43 Letter of Offer & Agreement - Physician Recruitment Strategy ($8,649.00)

Renfrew County Community Futures Development Corporation

2008-38 Letter of Offer & Agreement - Madawaska Valley Heritage Park ($10,000.00)

Renfrew County Community Futures Development Corporation

2008-42 Letter of Offer & Agreement - AMCTO Municipal Management Training ($6,000.00)

Renfrew County Community Futures Development Corporation

2008-43 Letter of Offer &Agreement - Economic Developers Association of Canada Certification Training ($1,128.00)

Renfrew County Community Futures Development Corporation

2012-36 Letter of Offer & Agreement - Physician Recruitment & Retention – Marketing Strategies and Using Social Media to Recruit Physicians ($4,902.00)

Renfrew County Community Futures Development Corporation

2015-54 Letter of Contribution Agreement - Strategic Plan ($4,750.00)

Renfrew County Community Futures Development Corporation

2016-36 Letter of Contribution Agreement – Succession Plan for Chief Building Official ($14,000.00)

Royal Bank of Canada 2002-08 Bill Payment Royal Canadian Legion, Branch #406 2005-44 Partial Exemption of Taxes Royal Canadian Legion, Branch #406 2006-59 Partial Exemption of Taxes Royal Canadian Legion, Branch #406 2007-76 Partial Exemption of Taxes Royal Canadian Legion, Branch #406 2008-44 Partial Exemption of Taxes Royal Canadian Legion, Branch #406 2014-124 Partial Exemption of Taxes Royal Canadian Legion, Branch #406 2015-91 Partial Exemption of Taxes Royal Canadian Legion, Branch #406 2016-50 Partial Exemption of Taxes Schedule of Fees -2006 2006-18 (Replaced by By-Law #2007-53) Schedule of Fees -2007 2007-53 (Replaced by By-Law #2008-52) Schedule of Fees -2008 2008-52 (Replaced by By-Law #2009-04) Schedule of Fees -2009 2009-04 (Replaced by By-Law #2009-64) Schedule of Fees -2009 2009-64 (Replaced by By-Law #2010-14 Schedule of Fees -2010 2010-14 (Replaced by By-Law #2011-03) Schedule of Fees -2011 2011-03 (Replaced by By-Law #2012-21) Schedule of Fees -2012 2012-21 (Replaced by By-Law #2013-08) Schedule of Fees -2013 2013-08 (Replaced by By-Law #2016-03)

Schedule of Fees-2016 2016-03 Small Rural and Northern Municipal Infrastructure Capital Program

2014-19 Hwy. 60 Connecting Link Resurfacing & Sand Hill Drive turning lane ($1,007,424.00)

The Association of Municipalities 2010-21 Transfer of Federal Gas Tax Revenues Wastewater System Budget/Rates for 2012 2012-27

Wastewater System Budget/Rates for 2013 2013-31

Wastewater System Budge/Rages for 2014 2014-37

Water System Rates for 2005 2005-35

Water & Wastewater System Budget 2003-40

Water & Wastewater System Budget 2004-56

Water & Wastewater System Budget 2005-34

Water & Wastewater System Budget 2007-39

Water & Wastewater System Budget 2008-22

Water System Budget/Rates for 2012 2012-26

Water System Budget/Rates for 2013 2013-30

Water System Budget/Rates for 2014 2014-36

Wojdylo, Tomasz 2009-101 Extension Agreement (Tax Sale)

Finger Board Advertising

Finger Board Sign Policy By-Law 2012-77

Page 28: TOWNSHIP OF MADAWASKA VALLEY

28

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Fire Department

Appointment of Chief Fire Official - Repealed 2005-73 Andrew Anthony Peplinskie (Rescinded by By-Law Number 2016-06 – Effective January 22, 2016)

Appointment of Chief Fire Official - Repealed 2016-08 Craig Andrew Allan Kelley (Effective: Feb. 1, 2016)

Appointment of Chief Fire Official 2016-44 Corwin Quade (Effective: May 16, 2016)

Automatic Aid Agreement (Basin Depot) 2013-104 (Rescinded)

Automatic Aid Agreement (Basin Depot) 2014-17 With Twp. Of Killaloe, Hagarty & Richards

Bonnechere Valley Fire Department 2003-27 Co-ownership of Modeltech International Fire Hazard Simulator

Burning By-Law 2001-41 (Replaced by #2003-19) Burning By-Law 2003-19 (Replaced by #2005-75) Burning By-Law 2005-75 (Replaced by #2006-60) Burning By-Law 2006-60 (Replaced by #2013-04) Burning By-Law 2013-04 Chief Fire Official

2005-73

Andrew Anthony Peplinskie (effective November 2, 2005) (Rescinded)

Chief Fire Official – Rescinding By-Law #2005-73 2016-06 Andrew Anthony Peplinskie Chief Fire Official 2016-07 Craig Andrew Allan Kelley (CAO/Clerk)

(Effective: February 1, 2016) CompAir 2015-48 Compressed Air Equipment Services

Agt. CompAir 2016-11 Compressed Air Equipment Services

Agt. ($1,986.97) Deputy Fire Chiefs 2001-05

Deputy Fire Chiefs Robert (Bob) Hanley & Kevin Chapeskie 2001-47 (Replaces #2001-05)

Deputy Fire Chiefs Jeffrey Allan Schweig & Kevin Chapeskie 2002-22 (Replaces #2001-47)

Deputy Fire Chief (Acting) Roger Stevenson 2004-53 (Vacancy – Jeffrey Allan Schweig) Deputy Fire Chief (South Hall) 2006-64 Roger Stevenson (Resigned) Deputy Fire Chief (South Hall) 2008-47 Abraham Stuart Hecht Establish/Continue a Fire Department 2002-02 (Repealed) Establish/Continue a Fire Department 2007-49 (Repealed) Establish/Continue a Fire Department 2010-68 (Replaces By-Law #2007-49) Establish Forest Fire Management Plan 2001-39 (Replaced by #2004-27) False Alarm Policy 2015-79

Forest Fire Management Plan 2004-27

Forest Fire Management Plan (Ext. Agt.) 2015-08 Apr. 1, 2015 to Mar. 31, 2020 Fire Chief 2001-04

Fire Chief – David Afelskie 2001-46 (Replaces #2001-04) Ministry of Natural Resources 2001-38 Crown Land Ministry of Natural Resources 2003-23 Fire Prevention Signs Municipal Forest Fire Management Plan 2004-27 (Replaces #2001-39) Municipal Forest Fire Management Plan 2009-08 (Replaces #2004-27) Municipal Forest Fire Management Plan 2010-16 (Replaces #2009-08) Participation in The Renfrew County Mutual Aid Plan 2001-06 (Replaced by By-Law #2002-56) Participation in The Renfrew County Mutual Aid Plan 2002-56 Sale of Fire Hall @ Yard #3 2005-65 To Eric Strack Strack, Eric Louis 2006-48 Resolution of Issue subsequent to Sale

of Fire Hall @ Yard #3 Fuel Supplier

2361125 Ontario Inc. – Barry’s Bay Shell 2014-143 Supply of Clear Diesel, Dyed Diesel, Gasoline at retailers pumps, pursuant to Request for Proposal (RFQ-2014-11)

Hazardous Waste

Product Care Association 2015-53 Municipal ISP Materials Services Agreement

Page 29: TOWNSHIP OF MADAWASKA VALLEY

29

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Lease Agreements

Dr. Anne Rankin-Burkhart o/a as Algonquin East Animal Clinic

2006-61 Yard #3 (Office) (1 year term) (Replaced by By-Law #2006-68)

Dr. Anne Rankin-Burkhart o/a as Algonquin East Animal Clinic

2006-68 Yard #3 (Office) (1 year term)

Drevniok, Charles William –“Charlie D’s” 2011-73 Lease of Canteen @ P.J.Y. Community Centre

Drevniok, Charles William – “Charlie D’s” 2012-68 Extension of Lease Agt.- Sept 20/12 to

Apr. 1/14

Drevniok, Charles William – “Charlie D’s” 2014-100 Canteen Lease Agreement @ PJY Arena

Drevniok, Charles William – “Charlie D’s” 2015-98 Canteen Lease Agreement Extension @ PJY Arena –Sept. 21/15 to April 1, 2017

Golden Years Senior Citizens Club 2003-69 Seniors Centre Imperial Oil Limited 2006-70 Licence Agt. (Parking Lot) @ 23

Mahon Street (1st & 2nd reading only!) Imperial Oil Limited 2007-29 Licence Agt. (Parking Lot) @ 23

Mahon Street) Madawaska Mountain Ltd. 2011-76 Operation of Ski Hill 2011-2012

Season Madawaska Power Corporation 2001-53 SJB Office Space Madawaska Valley Arts Council 2002-48 CN Railway Station Madawaska Valley Arts Council 2003-14 CN Railway Station Madawaska Valley Arts Council 2004-29 CN Railway Station Minister of Economic Development Employment and Infrastructure

2015-13 License Extension and Amending Agt. (Probation Office) to April 30, 2021

Minister of Infrastructure 2011-26 Lease of Office Space (Probation Office)

Mission House Museum and Gallery 2014-108 Facility Maintenance-Memo of Understanding

Petro-Canada 2008-50 Lease Agt. (Parking Lot) @ 59 Stafford Street

Pitney Bowes Global Credit Services 2006-53 Postage Meter Lease Agt. Radcliffe Hills Ski Area Inc. 2008-99 Operation of Ski Hill & Cchalet (2009

season) Radcliffe Hills Ski Area Inc. 2009-102 Operation of Ski Hill & Chalet (2009-

2010 Season Radcliffe Hills Ski Area Inc. 2010-75 Operation of Ski Hill & Chalet (2010-

2011 Season) Radcliffe Hills Ski Area Inc. 2011-42 Operation of Ski Hill & Chalet

(Agt. was Not Signed) Serco DES Inc. (Driver Examinations) 2003-48 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2004-11 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2005-06 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2006-03 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2008-19 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2010-20 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2011-01 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2012-01 Office Space @ 85 Bay Street

(Replaced) Serco DES Inc. (Driver Examinations) 2012-03 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2013-46 Office Space @ 85 Bay Street Serco DES Inc. (Driver Examinations) 2015-87 September 1, 2015 to August 31, 2018 Snow Country Snowmobile Association 2001-45 SJB Fire Hall The Incorporated Synod of the (Anglican) Diocese of Ottawa 2002-35 Combermere Rectory

(Mission House Museum and Gallery) The Incorporated Synod of the (Anglican) Diocese of Ottawa 2014-107 Combermere Rectory

(Mission House Museum and Gallery) USTI Canada, Inc. 2006-52 Licence Agt. & Customer Support Agt.

Page 30: TOWNSHIP OF MADAWASKA VALLEY

30

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Wilno Heritage Society 2004-80 Amending Sketch – Leased Land Wilno Heritage Society 2015-34 Amending Sketch – Leased Land

(Prince)

Library (see Public Library)

Licencing By-Laws

Business Licencing 2002-65 (Replaced) Business Licencing 2010-37 (Replaced) Business Licencing 2010-49 (Replaced) Business Licencing 2011-97 (Replaced) Business Licencing 2015-88

Special Events- Regulate & Licence 2004-79 Exhibitions/Concerts/Festivals

Littering By-Law

Refuse By-Law 2006-39

Livestock Valuers / Fence Viewer

Appointment of Municipal Officials 2001-33 Andrew Coulas / Raymond Mask / Thomas Serran / Paul Shulist

Livestock Valuers/Fence Viewers 2010-25 Paul Anthony Shulist / Thomas Mark Serran / Alphonse Adam Burant

Mission House Museum and Gallery

Facility Maintenance 2014-108 Memorandum of Understanding

Municipal Alcohol Policy Municipal Alcohol Policy 2001-54 (Repealed) Municipal Alcohol Policy 2016-94

Noise

Prohibit or Regulate 2001-21 (Repealed) Prohibit or Regulate 2007-27 (Repealed) Prohibit or Regulate 2011-18

Notices

Provision of Notices By-Law 2002-67 (Repealed) Rescinding Provision of Notices By-Law 2009-03 Official Plan

Repeal of Village of Barry’s Bay & of

Sherwood, Jones and Burns

2002-28

Official Road Names

Official Road Names By-Law 2008-86 (Replaced) Official Road Names By-Law 2013-59 (Replaced) Official Road Names By-Law 2013-103 (Replaced) Official Road Names By-Law 2015-90

Ontario Geospatial Mapping Data Exchange

Ministry of Natural Resources

2007-57

Ontario Geospatial Data Exchange Agreement

Ministry of Natural Resources 2010-67 Ontario Geospatial Data Exchange Agreement

Parking

Parking By-Law 2002-68 (Replaced by #2002-70) Parking By-Law 2002-70 (Replaced by #2007-50) Parking By-Law 2007-50

Option-In for Parking Fine Collection 2006-32 Agreement with Ministry of the Attorney General

Authorized Requester – Municipal Parking Tag Program 2006-40 Agreement with Minister of Transportation

Authorized Requester – Municipal Parking Tag Program 2011-51 Agreement with Minister of Transportation

Page 31: TOWNSHIP OF MADAWASKA VALLEY

31

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Park Land Establishments

Zurakowski Park 2003-44 Kelly Street/Opeongo Line Murray Memorial Park 2003-76 South of PJY Community Centre

Parks & Recreation

Ministry of Transportation for Ontario 2015-46 Agreement to Lease Road Side Park @ 42389 Combermere Road-Term June 2, 2015 to December 31, 2013

Paul J. Yakabuski Community Centre 2014-80 Ice Allocation Policy 2014-2019 Paul J. Yakabuski Canteen Rental Agreement 2014-100 Charles William Drevniok

Use, Protection and Regulation of Public Parks and Recreation Areas

2006-20 (Rescinded by By-Law #2006-30)

Use, Protection and Regulation of Public Parks and Recreation Areas

2006-30 (Replaces By-Law #2006-20)

Use, Protection and Regulation of Public Parks and Recreation Areas

2015-29 (Replaces By-Law #2006-30)

Use, Protection and Regulation of Public Parks and Recreation Areas

2016-70 (Replaces By-Law #2015-29)

Zurakowski Park Facility Maintenance 2014-99 Memorandum of Understanding

Planning

Andrew J. Yantha Contracting Limited 2002-12 Subdivision Amending Agreement Andrew J. Yantha Contracting Limited 2003-53 Subdivision Amending Agreement Andrew J. Yantha Contracting Limited 2003-35 Wilmon Severance Day, Maureen Leslie 2003-05 Subdivision Agreement Rumleskie, Joseph & James 2003-17 Severance/Road Allowance Tariff of Fees 2002-66 (repealed – April 1st, 2006)

Tariff of Fees 2006-17 (effective – April 1st, 2006)

Private Road Agreements

Kuiack, Patrick Joseph & Victor 2003-72 Use of Unopened Rd Allowance beyond Kedroski Road

Lefave, Joseph M. & Deborah 2011-67 Private Road Agreement (off Drevniok Road)

Lefave, Joseph M. & Deborah 2013-51 Private Road Agreement (extension as above)

Murray, Dowdall Sylvester (Family) Terry/Patti/Mary Lyn 2016-64 Private Road Agreement (Rd. Allowance - Pt. Lot 13, Con. 7, Jones)

Rumleskie, Edward Robert 2008-15 Use of un-opened Road Allowance Snow Country Snowmobile Association 2008-60 Use of un-opened Rd. Allowance

Between Lots 20 & 21, Con. 1 & 2 gee. Twp. of Sherwood (between Rubyville Road & Rd. Allowance between Twps. of Radcliffe & Sherwood)

Shushack, Mary F. A. 2009-107 Use of unopened Road Allowance Adjacent to Lots 26, 27 & 28, Con. 5, geographic Township of Jones

W.F. Dombroski & Sons Logging 2004-64 Use & Improvement of Rd Allowance “Old Opeongo Line”Near Omega Lake between Twp. of Sherwood & Burns

Zyskiewicz, Krystyna 2005-47 Purchase of Rd. All. Between Twps. Of Radcliffe & Raglan

Private Roads

Private Roads Grant Policy 2015-80

Procedural By-Laws

Municipal Governance 2002-44

Municipal Governance 2009-112 (Repealed – Jan. 4, 2010) Municipal Governance 2010-01 (Repealed – Feb. 19, 2013) Municipal Governance 2013-12 (Repealed – May 6, 2013) Municipal Governance 2013-41 (Repealed – Dec. 1, 2014)

Page 32: TOWNSHIP OF MADAWASKA VALLEY

32

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Municipal Governance 2014-131 (Repealed – March 2, 2015) Municipal Governance 2015-20 Establishment of Corporate Policies and Procedures 2009-100 Customer Service Standards Establishment of Taxation Policies and Procedures 2004-46

Procedures for Sale of Land

Establish Procedures for Sale of Land 2004-51 (Repealed by By-Law #2007-54) Establish Procedures for Sale of Land 2007-54 (Replaces By-Law #2004-51) Establish Procedures for Sale of Land 2010-08 (Replaces By-Law #2007-54) Establish Procedures for Sale of Land 2013-38 (Replaces By-Law #2013-38)

Property Standards

Property Standards 2006-23 (Replaced by by-Law #2007-36) Property Standards 2007-36

Public Library

Facility Maintenance 2013-105 Memo of Understanding Name Change – from Barry’s Bay and Area Public Library to 2014-08 The Township of Madawaska Valley

Library Composition of The Township of Madawaska Valley Library Board

2014-09 (Repealed – March 21, 2016)

Composition of The Township of Madawaska Valley Library Board

2016-17 First & Second Reading Third Reading on April 4, 2016

Purchase of Land

Acquisition (Gift/Donation) from Jerome Prince 2014-45 Pt. Lot 1, Concession 5, Sherwood Andrew J. Yantha Contracting Ltd. 2014-81 Emergency Access – Pt. Lots 181 &

182, Range “B” North, Sherwood Purchase from Francis B. Malone 2008-07 Pt. of former CN Railway R-of-W - Part

Lot 179, R“B”N, Sherwood, Part 1 on 49R-9781

Purchase from Barry Donald Kluke 2009-18 Pt. of Lot 186, R“B”S, Sherwood, Part 1 on 49R-17003(Lot Addition to Yard #1)

Township of Madawaska Valley p/f Kluke By-Law #2009-18 Condition #2 - Amendment

2012-64 Cash settlement in lieu of fence

Purchase from Ernest Alexander Mackey 2011-13 Pts. Of Lots 188, 189 & 190, Range “B” North, geographic Twp. of Sherwood

Purchase from P. J. Wye Holdings Ltd. 2011-88 North, geographic Twp. of Sherwood (Barry’s Bay)

Purchase from Anna Mary Etmanskie 2011-89 Pt. Of Lot 181, Range “B” South, geographic Township of Sherwood (Barry’s Bay)

Purchase from Renfrew County District School Board (Sherwood Public School)

2016-77 rescinded

Pt. of Lot 176, Range “B” South, geographic Township of Sherwood

Purchase from Renfrew County District School Board (Sherwood Public School) (correction of description)

2016-82 Pt. of Lots 175 & 176, Range “B” South, geographic Township of Sherwood

Renfrew County District School Board/Maika/Twp. Of MV 2016-91 Exchange of Lands – MVDHS Pt. Lots 183 & 184, R’B’S, Sherwood Pts 1 to 12 on Plan 49R-18807

Purchasing Policies and Procedures

Purchasing Policies/Procedures 2003-01 (Replaced by By-Law #2012-70) Purchasing Policies/Procedures 2012-70

Recreation

A.V. Locksmithing 2003-70 Security System Combermere Community Centre – Palmer Rapids and Area Lions Club

2016-53 Memorandum of Understanding – Use of Facility

Combermere Recreation Committee 2013-86 Terms of Reference County of Renfrew 2016-71 Recreation Service Agreement

Establishment and maintenance of Community Recreation 2001-22

Page 33: TOWNSHIP OF MADAWASKA VALLEY

33

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Centres Lakeshore Tennis Club Committee 2013-95 Terms of Reference Malone, Francis Benedict 2008-07 Purchase of Pt. of the former CN

Railway R-of-W – Pt. Lot 179 R“B”N, Sherwood (Pt. 1 on 49R-9781)

Municipal Alcohol Policy 2001-54

Municipal Community Recreation and Sporting Committees of Council

2007-56

Ontario Tourism Marketing Partnership 2005-77 Financing Agreement ($3,000.00) Terms of Reference 2013-86 Combermere Recreation Committee Recreation Service Agreement 2016-71 County of Renfrew The Ontario Trillium Foundation 2005-48 Grant – PJY Community Centre–

Protective Glass The Ontario Trillium Foundation 2006-44 Grant – Trails – ($30,000.00) The Renfrew County Community Futures Development Corporation

2006-63 Letter of Offer to Hire Youth Intern-Eco/Dev/Rec ($9,660.00)

The Renfrew County Community Futures Development Corporation

2006-65 Letter of Offer - Healthier Environmental Walking Trails ($8,000.00)

Three Community Programs of Recreation 2001-23

Refuse By-Law

Littering By-Law 2006-39

Remunerations

Members of Council-2001 2001-18

Members of Council-2002 2002-33 (Replaces #2001-18) Members of Council-2007 2007-34 (Replaces #2002-33) Members of Council-2008 2008-39 (Replaces #2007-34) Members of Council-2008 2008-88 (Replaces #2008-39) Members of Council-2009 2009-79 (Replaces #2008-88) Members of Council-2011 2011-20 (Replaces #2009-79) Members of Council-2011 2011-34 (Replaces #2011-20) Members of Council-2012 2012-28 (Replaces #2011-34) Members of Council-2013 2013-45 (Replaces #2012-28) Members of Council-2015 2015-43 (Replaces #2013-45) Members of Council-2016 2015-28 (Replaces #2015-43)

Renfrew County & District Health Unit

Consent to Sale of 149 Dunn Street 2008-08

Road Allowance Closures

Buchanan (BUC-2003-05) 2009-42 Lot 5/6, Con. 5, Radcliffe Corporation of the Townships of Brudenell, Lyndoch & Raglan

2005-47 Zyszkiewicz-Rd. All. Exchange(also refer to By-law #2006-38)

Dzwigala (DZW-2001-06(1) 2004-68 Lots 20/21, Con. 13, Radcliffe Establish Procedures for sale of Land 2004-51 (Repealed by By-Law #2007-54) Establish Procedures for sale of Land 2007-54 (Replaces By-Law #2004-51) Gutoskie-Coulas (GUT-2001-06(1) 2004-67 Lots 20/21, Con. 13, Radcliffe Herron, Robert Anthony 2004-30 Between Lots 15/16, Con. 4, Jones Lakewoods Resort Developments, Inc. 2011-30 Rd. Allow. Between Con. 10 & 11

fronting Lots 12 & 13 and Rd. Allow. Between Lots 10& 11, Con. 7 & between Lot 10, Con. 9 and Lot 11, Con. 10, Jones.

Lavigne, Roger & Deborah 2001-34 R“B”S & Con. 5, Sherwood Swanson (SWA-97-198) 2005-76 Lot 10, Con. 4, Radcliffe, Road

Allowance Between Lot 10, Con 4, and Lot 11, Con. 3, Radcliffe(Correction)

Vaillancourt, Paul & Glenda 2008-26 Rd. All. Between Lot 28, Con. 7, Jones & Lot35, Con. 7, Sherwood

Zyszkiewicz, Krystyna 2004-47 Between Radcliffe & Raglan Zyszkiewicz/Wismer 2006-38 Rd Allowance & SRA closures

Page 34: TOWNSHIP OF MADAWASKA VALLEY

34

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Roads Department

Asset Management Plan - Agreement 2013-53 D.M. Wills Associates Limited ($20,750.00 + HST)

Assets Management – Tangible Capital 2008-98 Policies & Procedures Assumption of Private Roads 2006-24 Policies ATV By-law 2005-12 Regulate Off-Road Vehicles A.V. Locksmithing 2003-70 Security System Barry’s Bay Shell (2361125 Ontario Inc.) & Shell Canada Products

2014-143 Supply of Clear Diesel, Dyed Diesel, Gasoline at retailers pumps – RFQ-2014-11

Boundary Road Agreement 2016-39 With Hastings Highlands Boundary Road Agreement 2009-93 With Killaloe, Hagarty & Richards Community Safety Zones 2015-92 Peter Street County of Renfrew 2011-09 Temporary Use of County Plow Truck

612-97 County of Renfrew-Public Works Dept. 2003-73 Use of 1 Garage Bay @ Yard #2 County of Renfrew-Public Works Dept. 2004-71 Use of 1 Garage Bay @ Yard #2 County of Renfrew-Public Works Dept. 2005-67 Use of 1 Garage Bay @ Yard #2 Christie & Walther & RCAP Leasing 2013-55 Radio Communications/Digital

Upgrade

Dust Control Application Policy 2006-22

Entrance Regulations 2005-53 Replaced by By-Law #2007-58 Entrance Regulations 2007-58 Replaces By-Law #2005-53 Entrance Regulations 2014-139 Replaces By-Law #2007-58 Federal Gas Tax Revenues 2005-64 Municipal Funding Agreement 4-B Wood Products Limited 2001-19 Half-Loads Bond G & K Services Canada Inc. 2011-81 Cleaning Services Agreement (Arena

& Public Works Department) Grodzki, Kasia & Luckovitch, Robert & Kathleen – Drainage Easement

2016-54 Pt. Lot 200, R”B”S – Pts. 2 & 3 on 49R-18032

Holly Services – 1422905 Ontario Inc. 2004-75 Provincial Fuel Tax Rebate Agt. Killaloe, Hagarty & Richards 2009-93 Boundary Roads Agt. (Wilno North,

etal.) Ministry of Transportation 2008-25 Acknowledgment/Allocation of 2008

Municipal Road and Bridge Infrastructure Investment Program($856,687.00)

Navigo Solutions Inc. 2011-79 Geomatic Database Hosting Proposal Official Road Names By-Law 2008-86 Amending By-Law Official Road Names By-Law 2013-59 Amending By-Law Official Road Names By-Law 2013-103

Ontario One Call 2014-34 Infrastructure Locate – Agreement Ontario One Call 2014-35 System Clearance Filter Addendum Opeongo Line – Highway 60 Connecting Link – Acceptance of Tender

2015-30 R.G.T. Clouthier Construction Ltd. ($759,999.00 + HST - $98,799.97) Total: $858,798.87

Pennzoil-Quaker State Canada Inc. 2003-37 Oil Products Private Roads Grant Policy 2015-80

Regulate Reduced Load Period 2001-17 Replaced by #2007-09 Regulate Reduced Load Period 2007-09 Replaces #2001-17 Regulate Reduced Load Period 2012-11 Replaces #2007-09 R.G.T. Clouthier Construction Ltd. 2009-61 Acceptance of Tender – Re-

construction of Connecting Link Contract #2009-07 ($325,580.75)

Road Maintenance Standards and Classification of Highways & Delegation to Operations Manager of Temporary Road Closures

2005-51

Sale of Old SJB Office & Garage to Dr. Ann Rankin-Burkart Veterinary Professional Corporation (o/a Algonquin East Animal Clinic) School

2007-75

Pts of Lot190, R“B”N, Sherwood (Pts 3 & 4 on 49R-15757)

Guard Crossing Policy 2005-50 Small Rural and Northern Municipal Infrastructure Capital Program

2014-20 Hwy. 60 Connecting Link Resurfacing & Sand Hill Drive turning lane

Page 35: TOWNSHIP OF MADAWASKA VALLEY

35

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

($1,007,424.00) Teamsters Local Union No. 91 - Affiliated with the International Brotherhood of Teamsters

2012-16 Public Works Department “Collective Agreement”

Teamsters Local Union No. 91 - Affiliated with the International Brotherhood of Teamsters

2014-23 Public Works Department “Collective Agreement” (Feb. 1, 2014 to Jan. 31, 2017)

Veolia ES Canada Services Industrels Inc. 2009-70 Waste Oil re-cycling WorkTech Inc. 2008-94 Software Support Agreement Yandernoll, Raymond & Nancy 2001-44 Purchase of Gravel Zuracon Inc. 2007-52 Agt. to install culvert liner @ Hwy 60

& Sandhill Drive

Roads/Streets

Official Road Names By-Law 2008-86 Replaced Official Road Names By-Law 2013-59 Replaced Official Road Names By-Law 2013-103 Replaced Official Road Names By-Law 2015-23

Airport Road (widening) 2005-38 Acquisition from Vernon & Rosanne Mary Piecarskie Part of Lot16, Concession 5, Sherwood

Arbor Vitae Rd (Burchat, Frank & Donna) 2002-41 Easement to Carson Lake Babinski Road 2015-64 Road Widening – Part Lot 20,

Concession 6, Jones, Part 11 on 49R-18463

Bark Lake Dam Road 2014-85 OPG Road Improvement Agreement Billings Street – Extension 2008-96 Pt. Lot 182, Range “B” South,

Sherwood, Part 2 on 49R-16858 Casey Street (Elizabeth Stoppa) 2007-21 Assumption of Pts of Lot 178, R“B”S,

Sherwood Pts. 3 & 4 on 49R-16261 Chickadee – Lane (from Olsheski Road) 2013-96 Drainage Easement – Parts 1, 4 & 5

on Reference Plan 49R-18141- Olsheskie, Zawidzki, Jablonski

Curtiss Road 2008-51 Use of Road by Bark Lake Waterfront Lots Development Rescinded by By-Law#2008-68

Curtiss Road 2009-30 Upgrade, Improvement and use thereof by Bark Lake Waterfront Lots Development

Curtiss Road 2013-73 Bark Lake Waterfront Lots Ltd., Olsheski, Ujejski & Olsheski ( By-Law #2009-30)

Curtiss Road 2010-46 Dedication (Part 2 on 49R-17258) Herron/Thur

Dam Lake Road 2012-65 Parts of Lot 22, Con. 9, Radclilffe, Subject to easement in favour of Blaszyk

Diamond Lake Road 2013-101 Parts of Lot 23, Con. 4, Radcliffe (Tice) Drevniok Road – Extension 2011-67 Private Road Agreement (Lefave) 1st

Severances

Drevniok Road – Extension 2013-51 Private Road Agreement (Lefave) 2nd

Severances

Gun Lake Road 2011-27 Closure (Pts) Gun Mountain Chateau Kedroski Road (Rd. Allowance) 2003-72 Use of Unopened Rd. Allowance

Beyond Kedroski Road by (Patricia Ann Etmanskie, Patrick Joseph & Victor Kuiack)

Kuiack Lake Road 2007-32 Acquisition & Assumption of Parts of Lot 28, Con. 11, Radcliffe being Parts 1 & 2 on 49R-16324 (Victor Kuiack)

Lane Street (Parts) 2004-83 Correction, Assumption & Dedication(Gould/Peplinskie/Yantha)

Long Lake Road 2011-27 Dedication as Public Highway (Gun Mountain Chateau-2105384 Ontario Inc.)

Luckovitch Road – Drainage Easement 2016-54 Grodzki, Kasia & Luckovitch, Robert &

Page 36: TOWNSHIP OF MADAWASKA VALLEY

36

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Kathleen – Pts. Of Lot 200, R”B”S, Pts 2 & 3 on 49R-18032

Martin Recoskie Road 2011-61 Assumption & Dedication (Parts 4,5,6 & 7 on 49R-17609)

Mintha Street - Extension 2002-55 Assumption & Dedication Mitchell Road – widening of turning circle 2004-07 Assumption & Dedication Murray Bros. Lumber Company Limited 2003-45 Use of Curtiss Road Old Barry’s Bay Road 2005-37 Exchange of Lands with

Terrence & Margaret Lehovitch Old Barry’s Bay Road 2005-80 Assumption & Dedication Pt. Lots

195/196, R“B”N, Sherwood, Alphonse Burant

Old Barry’s Bay Road 2008-63 Acquisition and dedication of Pts. of Lot 17, Con. 14 – Pts 2 & 3 on 49R-16735 & Pt of Lots 17 & 18, Con. 13 – Pt 1 on 49R-15235, geo. Twp. of Radcliffe (Robert & Jacqueline Norlock)

Old Barry’s Bay Road 2014-04 Acquisition and dedication of Pt. of Lot 14, Con 9 – Pt. 2 on 49R-18210, geo. Twp. Of Radcliffe (Bohm & Wood-Bohm)

Old Barry’s Bay Road 2014-86 Dedication of lands acquired by By-Law 2014-04 as a Public Highway

Olsheski Road (Extension) 2007-67 Assumption & Dedication Pt Lots 19 & 20, Con. 13, Radcliffe

Chickadee – Lane (from Olsheski Road) 2013-96 Drainage Easement – Parts 1, 4 & 5 on Reference Plan 49R-18141- Olsheskie, Zawidzki, Jablonski

Opeongo Line – Hwy 60 Connecting Link – Acceptance of Tender

2015-30 R.G.T. Clouthier Construction Ltd. ($759,999.00 + HST - $98,799.97) Total: $858,798.87)

Opeongo Road (near Omega Lake) 2004-64 Use & Improvement of Rd Allowance (W.F. Dombroski & Sons Logging Limited)

Opeongo Road (opposite Skeeds Road) 2006-37 Assumption & Dedication Ontario Street in front of Lots 19 &20 2002-57 Assumption & Dedication Paugh Lake Road (Joseph Rumleski) 2002-61 Assumption & Dedication Peterson Place Road 2007-23 Extension & Dedication

(Pt. 2 on 49R-12209) Pioneer Road (beyond dead end) 2009-21 (Use of unopened Road Allowance Agt

with Robert & Erika Sheard) Rock Lane & Third Street 2009-80 Road Widening (Maxie Palubeskie) Siberia Road (County Road #69) 2008-04 Drainage Easement

Skead Road (North of Hwy 60) 2006-37

Closure/diversion/exchange/ dedication and disposition to “Beanish Estate”

Skead Road (Amstutz) 2014-24 Acquisition of Part 6 – Agt. Of P. & Sale

Skead Road (Amstutz) 2014-60 Amending By-Law #2014-24 Skead Road (Lakewoods Resort) 2014-109 Pre-Servicing Agreement Skead Road 2014-120 Acquisition of paper title (Glenn

Bleskie & Lakewoods Resort Developments, Inc.

Tamarack Road - sale of surplus parts 2010-23 Parts of Lot 4 & 5, Con. 8, Radcliffe(Parts 1 & 2 on 49R-17198) subject to Bell Easement (Delisle/Pecoskie)

Terry Street 2011-27 Closure (Part) Gun Mountain Chateau Third Street & Rock Lane 2009-80 Road Widening (Maxie Palubeskie) Upper Rosenthal Road (Glen Gulick) 2011-21 Assumption & Dedication of Part of

Page 37: TOWNSHIP OF MADAWASKA VALLEY

37

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Lot 26, Con. 2, Radcliffe (Pt. 1 on 49R-17505)

Vistula Road (Ronald J. Kosnaski) 2007-73 Assumption & Dedication Part of Lots 18 & 19, Con. 9, Radcliffe

Wernham, Patrick & Wilma & Twp. Of MV 2016-21 Correction of Title Wernham Road 2003-49 Correction of Title Pt. Lot 7, Con. 9,

Radcliffe Wilowski Drive (J. & L. Rumleskie) 2008-90 Assumption & Dedication of Part of

Lot 12, Con. 1, Burns (Part 2 on 49R-9895)

Wiltom Drive 2014-13 Dedication of part of One Foot Reserve, Registered Plan 420, (Part2 on 49R-18254)

Road/Street (Permanent Closures)

Gun Lake Road(pts) & Terry Street (part) 2011-27 Parts 9, 10 & 13 on 49R-17500, Radcliffe “Gun Mountain Chateau”

Skeed’s Road (North of Hwy 60) 2006-37 Closure & Conveyance to “Beanish Estate”

Old Barry’s Bay Road (Abandoned Part) 2008-63 Part 2 on 49R-14235- between Olsheski Road & Ritza Road (Norlock)

Road/Street (Temporary Closures) Parades/Festivals

Barry’s Bay (75th Anniversary) 2008-61 Community Festival/Midway

Barry’s Bay Triathlon (2005) 2005-30 Barry’s Bay Triathlon (2006) 2006-33 Barry’s Bay Triathlon (2007) 2007-35 Barry’s Bay Triathlon (2008) 2008-35 Barry’s Bay Triathlon (2009) 2009-37 Barry’s Bay Triathlon (2010) 2010-40 Barry’s Bay Triathlon (2011) 2011-29 Barry’s Bay Triathlon (2012) Canada Day 2012-43 Barry’s Bay Triathlon (2013) 2013-40 Barry’s Bay Triathlon (2015) 2015-47 Barry’s Bay Triathlon (2016) 2016-65 Lakeshore Drive Bay Blast (2010) 2010-44 Bay Day Festival-2001 2001-29 Bay Day Festival-2002 2002-26 Bay Day Festival-2003 2003-16 Bay Day Festival-2004 2004-31 Bay Day Festival-2005 2005-13 Bay Day Festival-2006 2006-21 Bay Day Festival-2007 2007-13 Bay Day Festival-2008 2008-30 Bay Day Festival-2009 2009-23 Bay Day Festival-2010 2010-17 Bay Day Festival-2011 2011-23 Bay Day Festival-2012 2012-37 Bay Day Festival-2013 2013-28 Bay Day Festival-2014 2014-41 Bay Day Festival-2016 2016-37 Canada Day Celebrations-2001 2001-35 Canada Day Celebrations-2002 2002-38 Canada Day Celebrations-2003 2003-31 Canada Day Celebrations-2004 2004-46 Canada Day Celebrations-2005 2005-29 Canada Day Celebrations-2008 2008-41 Canada Day Celebrations-2011 2011-47 Canada Day Celebrations-2012 2012-43 Canada Day Celebrations-2015 2015-47 Church Procession (St. Hedwig’s and St. Lawrence O’Toole) 2008-37 Great Race 2012-42

Page 38: TOWNSHIP OF MADAWASKA VALLEY

38

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Ladies Auxiliary Branch #406-Legion 2003-06

Madawaska Valley Arts & Crafts Show 2001-36

Madawaska Valley Arts & Crafts Show 2002-47

MVACL – Ball Hockey Tournament 2015-94

Remembrance Day Parade-2001 2001-50

Remembrance Day Parade-2002 2002-53

Remembrance Day Parade-2003 2003-63

Remembrance Day Parade-2004 2004-66

Remembrance Day Parade-2005 2005-54

Remembrance Day Parade-2006 2006-54

Remembrance Day Parade-2007 2006-60

Remembrance Day Parade-2008 2008-76

Remembrance Day Parade-2009 2009-86

Remembrance Day Parade-2010 2010-77

Remembrance Day Parade-2012 2012-80

Road Maintenance Standards and Classification of Highways and Delegation to Operations Manager

2005-51 Temporary Road Closures

Royal Canadian Legion Branch #406 2003-46 Fall Convention Parade Santa Claus Parade-2001 2001-55

Santa Claus Parade-2002 2002-54

Santa Claus Parade-2003 2003-75

Santa Claus Parade-2004 2004-73

Santa Claus Parade-2005 2005-59

Santa Claus Parade-2006 2006-66

Santa Claus Parade-2007 2007-66

Santa Claus Parade-2008 2008-78

Santa Claus Parade-2009 2009-89

Santa Claus Parade-2010 2010-78

Santa Claus Parade-2011 2011-84

Santa Claus Parade-2012 2012-81

Santa Claus Parade-2013 2013-94

Santa Claus Parade-2014 2014-117

Santa Claus Parade-2015 2015-102

Santa Claus Parade-2016 2016-93

St. Francis Memorial Hospital Foundation (Capital Funding Committee)

2003-55 Campaign Launch

St. Francis Memorial Hospital Foundation 2007-65 Tree Lighting Ceremonies St. Francis Memorial Hospital Foundation 2008-87 Tree Lighting Ceremonies St. Francis Memorial Hospital Foundation 2009-92 Tree Lighting Ceremonies St. Francis Memorial Hospital Foundation 2010-79 Tree Lighting Ceremonies St. Francis Memorial Hospital Foundation 2013-97 Tree Lighting Ceremonies Terry Fox Run 2015-93

Terry Fox Run 2016-81

Timberfest Parade-2002 2001-60

Timberfest Parade-2003 2003-02

Timberfest Parade-2004 2004-12

Timberfest Parade-2005 2005-02

Timberfest Parade-2006 2006-01

Timberfest Parade-2007 2007-04

Timberfest Activities-2014 2014-07

World Youth Day Cross Procession 2002-19

Zurakowski Park Parade/Dedication 2003-32

Road Allowances (Use of Unopened)

Bark Lake Waterfront Lots Ltd. 2008-51 Use of “Curtiss Road” Bark Lake Waterfront Lots Ltd. 2008-68 Rescinding By-Law #2008-51 Bark Lake Waterfront Lots Ltd. 2009-30 Upgrade, Improvement & Use of

“Curtiss Road” Corporation of the County of Renfrew 2012-50 Re-Conveyance of Road Allowance

between Lots 15 & 16, Con. 1, Jones (Glofcheskie)

Corporation of the Townships of Brudenell, Lyndoch & Raglan 2005-47 Road Allowance (Zyskiewicz) Etmanskie, Patricia Ann 2003-72 Use of Unopened Rd Allowance

Page 39: TOWNSHIP OF MADAWASKA VALLEY

39

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

beyond Kedroski Road Etmanskie, Patrick, Raymond & Brian 2014-114 Use of Unopened Road Allowance

between Lots 138 & 139, R“B”S and Lots 21 & 22, Con. 9, Jones (East of Skead Road)

Andrey Kaminski (Encroachment Agt.) 2013-75 Part of Road Allowance between Lots 5 and 6, Concession 5, Twp. of Radcliffe

Kuiack, Patrick Joseph & Victor 2003-72 Use of Unopened Rd Allowance beyond Kedroski Road

Glofcheskie, Michael & Valmarie 2013-17 Road Access Agt. (Pt. Lot 15 and Pt. of Road Allowance between Lots 15 and 16, Concession 1, Jones Twp.)

Millard, James Frank & Sarah Ethel Joan 2004-10 Access Over (Unopened Rd. Allowance)

Murray Bros. Lumber Company Limited 2003-45 Use of Curtiss Road Lidtkie, Trevor M. 2014-11 Use of unopened Road Allowance

(Between Lots 15 &16, Con. 2 & 3, Radcliffe)

Ostrowski, Ryszard & Turanski, Luba 2010-12 Use of un-opened Road Allowance between, Con. 4 & 5, Jones Twp.

Paulpillai, Richmond Gabriel, etal. 2013-78 Use of un-opened Road Allowance between Twp. Of Sherwood & Burns (from Wilowski

Priddle, David B. & Tracy L. 2012-78 Use of Road Allowance (Con.4 & 5, adjacent to Lot 25) Twp. of Jones, Part 3 on 49R-17941(Severance Application - B132/12)

Robinson, Robert Douglas and Robinson, Nancy Phyllis 2007-62 Use of un-opened Road Allowance between Lots 11 & 12, Con. 3, Radcliffe Twp.

Rumleskie, Edward Robert 2008-15 Use of un-opened Road Allowance between Twp.of Sherwood & Burns

Rumleskie, Joseph & James 2003-17 Severance (Road Allowance) Serran, Martin & Margaret 2014-84 Use of unopened Road Allowance

beyond Serran Road – dead end Sheard, Robert Arthur & Erika Joanna 2009-21 Use of unopened Road Allowance beyond Pioneer Road – dead end Shushack, Mary F. A. 2009-107 Use of unopened Road Allowance

Adjacent to Lots 26, 27 & 28, Con. 5, geographic Township of Jones

Snow Country Snowmobile Association 2008-60 Use of un-opened Rd. Allowance Between Lots 20 & 21, Con. 1 & 2 gee. Twp. of Sherwood (between Rubyville Road & Rd. Allowance between Twps. of Radcliffe & Sherwood)

W.F. Dombroski & Sons Logging 2004-64 Use & Improvement of Rd Allowance “Old Opeongo Line”Near Omega Lake

Schedule of Fees

Municipal Schedule of Fees-2006 2006-18 (Replaced by By-law #2007-53) Municipal Schedule of Fees-2007 2007-53 (Replaced by By-law #2008-52) Municipal Schedule of Fees-2008 2008-52 (Replaced by By-law #2009-04) Municipal Schedule of Fees-2009 2009-04 (Replaced by By-law #2009-64) Municipal Schedule of Fees-2009 2009-64 (Replaced by By-law #2010-14) Municipal Schedule of Fees-2010 2010-14 (Replaced by By-law #2011-03) Municipal Schedule of Fees-2011 2011-03 (Replaced by By-Law #2012-21) Municipal Schedule of Fees-2012 2012-21 (Replaced by By-Law #2013-08) Municipal Schedule of Fees-2013 2013-08 (Replaced by By-Law #2016-03) Municipal Schedule of Fees-2016 2016-03

Schools

School Guard Crossing Policy 2005-50

Sewage System Inspection Services

Page 40: TOWNSHIP OF MADAWASKA VALLEY

40

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Renfrew County & District Health Unit 2002-21 2002 Contract Renfrew County & District Health Unit 2003-12 2003 Contract Renfrew County & District Health Unit 2004-26 2004 Contract Renfrew County & District Health Unit 2005-15 2005 Contract Septic System Inspector 2011-69 Hilary Kutchkoskie Septic System Inspector (Alternate) 2011-70 Rebecca Audree Casey Septic System Inspector (Rescinding By-Law #2011-70) 2015-05 Rebecca Audree Casey Septic System Inspector 2014-22 Gerry Dunn Septic System Inspector (Rescinding By-Law #2014-22) 2015-28 Gerry Dunn

Septic System Inspector – Effective - May 16, 2016 2016-43 Earl Joseph Dombroskie Septic System Inspector (Alternate) 2015-75 David Montrose W.F. Dombroski & Sons Logging Contractor Ltd. 2002-29 Severance B83/00(3)

Shoreline Road Allowances

Establish Procedures for sale of Land 2004-51 (Repealed) Establish Procedures for sale of Land 2007-54 (Repealed) Establish Procedures for sale of Land 2010-08 (Repealed) Establish Procedures for sale of Land 2013-38

Shoreline Road Allowances (Closures)

Beaverdam Lake

Aadoson/Smith-Aadoson (AAD-2015-01) 2016-30 Lot 4, Con. 7, Burns

Blackfish Bay (also see Madawaska River) Billings (BIL-2004-02) 2005-39 Lot 5, Con. 8, Radcliffe Carpenter (CAR-2003-06) 2004-69 Lot 6, Con. 10, Radcliffe Cox, Nancy (COX-2014-01) 2014-102 Lot 7, Con. 8, Radcliffe Coulas/King (KIN-2003-07) 2005-39 Lot 5, Con. 8, Radcliffe Fright/Fay (FRI-2009-02) 2010-18 Lot 5, Con. 9, Radcliffe King/Coulas (KIN-2003-07) 2005-39 Lot 5, Con. 8, Radcliffe Ranson (RAN-2007-01) 2011-77 Lot 6, Con. 9, Radcliffe Roe (ROE-2013-09) 2014-42 Lot 6, Con. 10, Radcliffe Shaw (SHA-2004-01) 2005-39 Lot 5, Con. 8, Radcliffe Szumacher (SZU-2010-06) 2010-80 Lot 5, Con. 8, Radcliffe Zwierlein (ZWI-2008-07) 2010-38 Lot 8, Con. 9, Radcliffe

Bonnechere River/Couchain/Curriers Lakes Kohnsmith/Pigeon (KMPF-2002-04) 2002-60 Lot 7, Con. 9, Burns Biggs (BIG-2013-05) 2014-38 Lot 8, Con. 11, Burns Bowmaster (BOW-2013-11) 2014-38 Lot 8, Con. 11, Burns Campbell’s Lake (Serran Lake)

Maciesowicz (MAC-2016-01) 2016-103 Lot 24, Con 10, Radcliffe

Carson Lake Arbuthnot (ARB-2011-04(2) 2012-31 Lot 147, R“B”N, Jones Burchat (BUR-2005-03) 2008-29 Lot 27, Con. 12, Jones Blaskavitch (BLA-2011-06(4) 2012-31 Lot 147, R“B”N, Jones Conway (CON-2011-03(1) 2012-31 Lot 147, R“B”N, Jones Dalcourt (2000-03) 2002-15 Lot148/149, R“B”N, Jones Eagleson (EAG-2003-01) 2005-21 Lot 28, Con. 12, Jones Franzky (FRA-2003-03(1) 2004-14 Lots 27 & 28, Con. 12, Jones Franzky (FRA-2003-04(2) 2004-14 Lot 28, Con. 12, Jones Golka (GOL-2005-05) 2008-29 Lot 27, Con. 12, Jones Ilnicki (2000-03) 2002-15 Lot148/149, R“B”N, Jones Jedrusik (JED-2011-05(3) 2012-31 Lot 147/148, R“B”N, Jones Moore (96-04) 2001-08 Lot 9, Plan 426, Jones Murat (MUR-2005-08) 2008-29 Lot 27, Con. 12, Jones Nagoda (2000-03) 2002-15 Lot148/149, R“B”N, Jones Peplinskie (2000-05) 2002-42 Lot 28, Con. 12, Jones Recoskie (REC-2010-10) 2011-53 Lot 152, R“B”N, Sherwood Scholtz (SCH-2005-06) 2008-29 Lot 27, Con. 12, Jones Stevens (STE-2001-03) 2004-22 Lot 27, Con. 12, Jones Yakabuskie (YAK-2005-04) 2008-29 Lot 27, Con. 12, Jones Conway (CON-2011-03(1) 2012-31 Lot 147, R“B”N, Jones

Page 41: TOWNSHIP OF MADAWASKA VALLEY

41

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Arbuthnot (ARB-2011-04(2) 2012-31 Lot 147, R“B”N, Jones Jedrusik (JED-2011-05(3) 2012-31 Lot 147, R“B”N, Jones Blaskavitch (BLA-2011-06(4) 2012-31 Lot 147, R“B”N, Jones

Curriers Lake

Savage (SAV-2015-02) 2016-31 Lot 8, Con. 10, Burns

Dam Lake Tubin(TUB-2004-14) 2005-42 Lot 30, Con. 9, Radcliffe Blaszyk (BLA-2011-11) 2012-65 Lot 22, Con. 9, Radcliffe Diamond Lake Bugajski (GUG-2004-09 (1) 2005-41 Lot 20, Con. 3, Radcliffe Polwika/Kipiniak/Foster (POL-2004-10(2) 2005-41 Lot 20, Con. 3, Radcliffe Yakabuski-Bujak (YAK-2014-10) 2015-71 Lot 22, Con. 3, (Lot 15, Plan 369)

Radcliffe Green Lake Levi (LEV-00-216) 2001-52 Lot 4, Con. 9, Radcliffe Greenan (Kulas) Lake

Bonnah (2000-02) 2001-24 Lots 27/28, Con. 6, Jones Removal of Sensitive Lake Designation 2004-04 Jones & Sherwood Shushack (SHU-2009-01) 2010-57 Lots 26-28, Con. 5, Jones Wheeler/Fortushniok “Group” 2006-06 Lot 35, Con. 4, Sherwood Kamaniskeg Lake Bugdahn (BUG-2006-05(2)) 2007-61 Lot 30, Con. 2, Sherwood Burchat (BUR-2006-04(1)) 2007-61 Lot 30, Con. 2, Sherwood Cochrane (COC-2005-07) 2007-31 Lot 1, Con. 9, Radcliffe Olszewska-Bagan (OLS-2013-12) 2015-04 Lot 178, Range “B” South, Sherwood Post (POS-2009-05) 2010-36 Lot 27, Con. 2, Sherwood Stephens (STE-2014-04) 2015-04 Lot 178, Range “B” South, Sherwood Tiedje (TIE-2010-11) 2014-103 Lot 26, Con. 2, Sherwood Vermeer (correction of title) 2002-49 Lot 27, Con. 2, Sherwood Zirth (ZIR-2006-06(3) 2007-61 Lot 30, Con.2 , Sherwood Yantha (YAN-2000-04) 2010-36 Lot 27, Con. 2, Sherwood Long Lake (Halfway Lake) Roach, Donald Alan (ROA-2009-03) 2010-29 Lot 14, Con. 9, Radcliffe 105384 Ontario Inc. – “Gun Mountain Chateau” (GUN-2008-02)

2011-27 Lot 15, Con. 9, Radcliffe Pts. 1,2 & 3, 49R-17500

2105384 Ontario Inc. – “Gun Mountain Chateau” (GUN-2008-02)

2012-25 Lot 15, Con. 9, Lot 1, Plan 334, Radcliffe Part 4 on 49R-17500

Bohm, Michael Eric Wood-Bohm Susan Mae (BOH-2013-07)

2014-04 Lot 14, Con. 9, Radcliffe, Pt. 1, 49R-18210

Madawaska River/Blackfish Bay

Aide (AID-2001-01(2)) 2002-30 Lot 5, Con. 8, Radcliffe Allingham (ALL-00-305) 2002-16 Lot 6, Con. 7, Radcliffe Allingham (ALL-2015-04) 2016-10 Pt. Lots 6 & 7, Con. 7, Radcliffe Ambler (AMB-2002-01 (3)) 2004-18 Lots 4 & 5, Con. 7, Radcliffe Bouck (BOU-00-307) 2002-39 Lot 5, Con. 9, Radcliffe Buchanan (BUC-2003-05) 2009-42 Lot 5/6, Con. 5, Radcliffe Carpenter/Graham (CAR-2003-06) 2004-69 Lot 5, Con. 10, Radcliffe Coghlan (COG-98-208) 2001-57 Lot 2, Plan 236, Radcliffe Conway (CON-98-206) 2001-57 Lot 1, Plan 236, Radcliffe Cooney (COO-00-034) 2002-16 Lot 2, Con. 8, Radcliffe Coulas/King (KIN-2003-07) 2005-39 Lot 5, Con. 8, Radcliffe Cox (COX-98-209) 2001-51 Lot 5, Plan 236, Radcliffe Cox, Nancy (COX-2014-01) 2014-102 Lot 6, Con. 8, Radcliffe Dolling (DOL-00-209) 2002-16 Lot 2, Con. 8, Radcliffe Enright (ENR-2010-02 2010-56 Lot 9, Con. 3, Radcliffe Fright/Fay (FRI-2009-02) 2010-18 Lot 5, Con. 9, Radcliffe Glowacki (GLO-2015-03) 2016-10 Pt Lot 7, Con. 7, Radcliffe Hunter (HUN-00-218) 2002-16 Lot 2, Con. 8, Radcliffe Hunter (HUN-2014-05) 2015-63 Lot 9, Con. 3, Radcliffe (1st & 2nd only) King/Coulas (KIN-2003-07) 2005-39 Lot 5, Con. 8, Radcliffe Kosnaskie (KOS-2002-03) 2004-15 Lot 10, Con. 4, Radcliffe Kowal (KOW-00-308) 2002-16 Lot 7, Con. 6, Radcliffe Lefave (LEF-2003-02) 2004-70 Lot 6, Con. 7, Radcliffe

Page 42: TOWNSHIP OF MADAWASKA VALLEY

42

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

McLean (McL-00-219) 2002-16 Lot 7, Con. 4, Radcliffe Neilsen (NEI-00-306) 2002-39 Lot 5, Con. 9, Radcliffe Pataki-Pritchard (PAT-2005-02) 2005-61 Lot 5, Con. 7, Radcliffe Pecoskie (PEC-2001-05 (2)) 2004-16 Lot 5, Con. 8, Radcliffe Pecoskie (PEC-2002-02 (4)) 2004-17 Lot 5, Con. 8, Radcliffe Robinson (ROB-2006-08 (2)) 2007-12 Lot 9, Con. 4, Radcliffe Ro-Mar Forest Products Ltd. (RO-MAR-2006-07 (1)) 2007-12 Lot 9, Con. 4, Radcliffe Rylott (RYL-00-309) 2002-16 Lot 2, Con. 8, Radcliffe Schweig (SCH-2013-03) 2015-19 Lot 4, Con. 7 & 8, Radcliffe Shaw (SHA-2004-01) 2005-39 Lot 5, Con. 8, Radcliffe Szumacher (SZU-2010-06) 2010-80 Lot 5, Con. 8, Radcliffe Swanson (SWA-97-198) 2005-76 Lot 10, Con. 4, Radcliffe Rd Allow.

Between Lot 10, Con. 4, and Lot 11, Con. 3, Radcliffe (Correction)

Waddington (WAD-00-312) 2002-16 Lot 9, Con. 4, Radcliffe Wernham (WER-98-207) 2001-57 Lot 7, Con. 9, Radcliffe Zwierlein (ZWI-2008-07) 2010-38 Lot 8, Con. 9, Radcliffe Zyszkiewicz (ZYS-2006-02) 2006-38 SRA in front of Rd. Allowance McMaster Lake

Glofcheskie (GLO-2005-01) 2007-14 Lot 24, Con. 4, Jones Hanke (HAN-2008-02) 2008-62 Lot 25, Con. 4, Jones Millard (MIL-2008-03) 2008-62 Lot 25, Con. 4, Jones Bent & Rosine (BEN-2007-04) 2008-62 Lot 25, Con. 4, Jones Omega Lake Kaminski (KAM-2004-08) 2006-11 Lots 221 & 222, R“B”N, Sherwood Paugh Lake Dunlop, Gregory & Dianne (DUN-2016-03 2016-78 Lot 38, Plan 361, Burns Ott , Monica (OTT-2010-05) 2012-30 Lot 19, Con. 4, Burns Rising Real Estate Holding Company Ltd (RIS-2010-08) 2012-30 Lot 19, Con. 4, Burns Trout Lake Bialy (BIA-2004-11(1)) 2006-29 Lot 25, Plan 549, Jones Cober (COB-2004-13) 2006-05 Lot 35, Con. 6, Sherwood Day (2000-01) 2001-56 Lot 34, Con. 7, Sherwood Fakli (FAK-2014-08) 2015-77 Lot 23, Plan 549, Jones Johnson (JOH-2007-05) 2013-18 Lot 34, Con. 7, Sherwood Levair (LEV-2004-12(2)) 2006-29 Lot 24, Plan 549, Jones Linton (LIN-2009-06) 2009-110 Lot 158, Range “B” South, Sherwood Lomas (LOM-2008-06)

2009-17

Lot 28, Con. 7, Jones & Pt. of Rd. All.

Between Twp. of Sherwood & Jones Marciniak (MAR-2013-06) 2014-39 Lot 34, Con. 7, Sherwood Powaska (POW-2010-09) 2012-63 Lot 157, Range “B” South, Sherwood Recoskie (REC-2011-07(1)) 2013-100 Lot 34, Con. 6, Sherwood Recoskie (REC-2011-08(2)) 2013-100 Lot 34, Con. 6, Sherwood Service Leather Inc. (SER-2010-02) Tait 2010-51 Lots 152/153, Range “B” South, Jones Steinman (STE-2013-04) 2014-39 Lot 34, Con. 7, Sherwood Venema/Hill (VEN-2006-01) 2009-63 Lot 157, Range “B” South, Sherwood Voorand (VOO-2014-07) 2015-77 Lot 12 & Pt of Block 30, Plan 549 Wadsworth Lake Arbour (ARB-2013-02) 2013-87 Lot 20, Con. 12, Lot 8, Plan 269,

Radcliffe Blahut (BLA—00-301) 2005-18 Lot 20, Con. 11, Lot 17, Plan 275, etal,

Radcliffe Bogus (BOG-2008-05) 2009-95 Lot 21, Con. 12, Radcliffe Buczek (BUC-2011-10(2) 2013-19 Lot 22, Con. 12, Radcliffe Chylinski/Papierz (CHY-2009-04) 2012-78 Lot 21, Con. 12, Radcliffe Dzwigala (DZW-2001-06(1) 2004-68 Lots 20/21, Con. 13, Radcliffe Fedorowicz/Bruck (FED-00-310) 2009-06 Lot 20, Con. 11, Radcliffe Furdyna (FUR-00-302) 2002-17 Lot 7, Plan 269, Radcliffe Gorny (GOR-2002-05 2004-19 Lot 21, Con. 12, Radcliffe Gutoskie-Coulas (GUT-2001-06(2) 2004-67 Lots 20 & 21, Con. 13, Radcliffe Jablonski (JAB-2013-01) 2014-83 Lot 20, Con. 13, Radcliffe Maciejczak – (MAC-2008-04) 2009-95 Lot 21, Con. 12, Radcliffe Milan (MIL-00-303) 2002-17 Lot 6/6A, Plan 269, Radcliffe

Page 43: TOWNSHIP OF MADAWASKA VALLEY

43

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Pawlowski (PAW-2011-02) 2013-90 Lot 21, Con. 13, Radcliffe Przbylski (PRZ-2002-07) 2004-20 Lot 18, Con. 13, Radcliffe Przbylski (PRZ-2002-06) 2004-21 Lot 1, Plan 336, Radcliffe Smialowski (SMI-2011-09(1) 2013-19 Lot 22, Con. 12, Radcliffe Spencer (SPE-2008-03) 2009-39 Lot 21, Con. 12, Radcliffe Suska (SUS-00-311) 2009-06 Lot 20, Con. 11, Radcliffe Suri-Straszak (SUR-2008-01) 2008-69 Lot 18, Con. 13, Radcliffe Wrazej, Patricia (WRZ-00-300) 2005-18 Lots 20 & 21 & the Road Allowance

between Lots 20 & 21, Concession 11, Lots 18 & 18A, Plan 275, Radcliffe

Zasowski (GUT-2001-06(2) 2004-67 Access Lot 21, Con. 13, Radcliffe danowicz (ZDA-2013-08) 2014-95 Lot 20, Con. 11, Radcliffe Wolfe (Spectacle) Lake Lee (LEE-2002-08) 2004-13 Lot 19, Plan 344, Jones Gould (GOU-2014-06) 2014-137 Lot 110, Range “B” North, Jones, Pt. 6

on 49R-4405 Shoreline Road Allowance Purchase Agreements

Bonnah (2000-02) 2001-32 Lots 27/28, Con. 6, Jones Dalcourt (2000-03) 2002-25 Lot 148/149, R“B”N, Jones Day (2000-01) 2002-01 Lot 34, Con. 7, Sherwood Franzky (FRA-2003-03(1) 2004-33 Lots 27 & 28, Con. 12, Jones Franzky (FRA-2003-04(2) 2004-34 Lots 28, Con. 12, Jones Ilnicki (2000-03) 2002-23 Lot 148/149, R“B”N, Jones Kohlsmith/Pigeon (KMPF-2002-04) 2003-08 Lot 7, Con. 9, Burns Lee (LEE-2002-08) 2004-32 Lot 19, Plan 344, Jones Moore (96-04) 2001-26 Lot 9, Plan 426, Jones Nagoda (2000-03) 2002-24 Lot 148/149, R“B”N, Jones Peplinskie (2000-05) 2002-52 Lot 28, Con. 12, Jones Stevens (STE-2001-03) 2004-35 Lot 27, Con. 12, Jones Sign By-Law

Sign By-Law 2015-110

Site Plan Control By-Law

1085365 Ontario Inc. 2006-12 Barry’s Bay Loeb 2133319 Ontario Ltd. 2007-30 Bay Auto Service Barry’s Bay Holdings Inc. 2014-47 Assignment by New Urban Retail Inc.

Pts. Of Lot 184, R “B” S, Sherwood(See By-Law #2014-30) (See By-Law #2014-30)

Hyshaw Holdings Inc. 2014-56 Pt. Lots 187 & 188, R“B”N, Sherwood Jordan and VS Ltd. (o/a Barry’s Bay Golf Club) 2008-31 Pt. Lots 202 & 203, R“B”S, Sherwood Kruger/Manor Rentals 2004-42 Auto Parts Store Pratt, Gordon Kenneth & Pratt, Murial Annice Jane

2007-47 Pt. Lot 24, Con. 3, Sherwood “The Ash Grove Inn”

New Urban Retail Inc. (Tim Hortons) 2014-30 Pts. Lot 184, Range “B” South, Sherwood Assigned to Barry’s Bay Holdings Inc. (By- Law #2014-47)

Rivett-Carnac, Jeremy C. & Monique 2008-71 St. Francis Herb Farm Inc. Pt. Lot 7, Con. 4, Radcliffe

Stamplecoskie, Larry & Stamplecoskie, Mark Andrew Michael

2014-21 Parts of Lots 183 & 184, Range “B” South Pt. 1 on 49R-906 & Pt. 2 on 49R-1619

2361125 Ontario Inc. (Shell Station) 2015-72 (as above) St. Francis Memorial Hospital 2002-69 Medical Building/Clinic Township of Sherwood, Jones & Burns 2002-50 Site Plan Control By-Law Site Plan Control By-Law 2006-34

Site Plan Application 2006-35 Policies and Procedures and establishment of application fee (Replaced by By-Law #2007-74)

Site Plan Application 2007-74 Policies and Procedures Application fee/refund policies

Zuracon Inc. 2007-38 Barry’s Bay Home Building Centre(Warehouse)

Page 44: TOWNSHIP OF MADAWASKA VALLEY

44

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Zuracon Inc. 2013-75 Barry’s Bay Home Building Centre (store expansion)

Smoking By-Law

No Smoking in Municipal Buildings 2002-63

Exemptions from By-Law 2002-63 2003-09

Standing Committees of Council

Standing Committees – 2001 2001-12 (Amended by #2001-40) Standing Committees – 2001 2001-40 (Replaces #2001-12) Standing Committees – 2001 2001-49 (Replaces #2001-40) Standing Committees – 2002 2002-20 (Amended by #2003-11) Standing Committees – 2003 2003-11

Standing Committees – 2003 2003-51 (Amendment of #2003-11) Standing Committees – 2004 2004-01 (Replaces #2003-51) Standing Committees – 2005 2005-05 (Replaces #2004-01) Standing Committees – 2006 2006-02 (Replaces #2005-05) Standing Committees – Dec06/2007 2006-71 (Replaces #2006-02) Standing Committees – 2007 2007-19 (Replaces #2006-71) Standing Committees – 2008 2008-11 (Replaces #2007-19) Standing Committees – 2009 2009-09 (Replaces #2008-11) Standing Committees – 2009 2009-33 (Replaces #2009-09) Standing Committees – 2010 2010-07 (Replaces #2009-33) Standing Committees – 2010 & 2011 2010-88 (Replaces #2010-07) Standing Committees – 2011 2011-10 (Replaces #2010-88) Standing Committees – 2012 2011-93 (Replaces #2011-10) Standing Committees – 2012 2012-40 (Replaces #2011-93) Standing Committees – 2012 2012-57 (Replaces #2012-40) Standing Committees – 2013 2013-42 (Replaces #2012-57) Standing Committees – 2013 2013-83 (Replaces #2013-42) Standing Committees – 2014 2014-132 (Replaces #2013-83) Standing Committees – 2014-2018 2015-81 (Revised)

Strategic Plan

Strategic Plan By-Law 2015-112

Street Lighting

Hydro One Networks Inc. 2002-37 Street Lights Hydro One Networks Inc.

2003-60

Agreement. for Licenced Occupancy of

Power Utility Distribution Poles

Welk Electric Limited 2012-89 Acceptance of Quotation for street

light maintenance RealTerm Energy Corp. 2015-08 Binding Letter of Intent – LED Upgrade RealTerm Energy Corp. 2015-65 Design-Build Stipulated Price Contract

Agreement

Subdivisions

Lakewoods Resort Developments, Inc. 2014-109 Pre-Servicing Agreement (Skead Road) (Repealed- see below)

Lakewoods Resort Developments, Inc. 2014-113 Pre-Servicing Agreement (Skead Road) Lakewoods Resort Developments, Inc. 2014-129 Subdivision Agreement Lakewoods Resort Developments, Inc. 2015-73 Subdivision Amending Agreement

Surplus Land/Property

Procedures for Disposition by Municipality 2004-72

Establish Procedures for sale of Land 2004-51 (Repealed by By-Law #2007-54) Establish Procedures for sale of Land 2007-54 (Replaces By-Law #2004-51) Establish Procedures for sale of Land 2010-08 (Replaces By-Law #2007-54) Sale of Surplus Land By-Law 2014-94 (Replaces By-Law #2010-08) Sale of Old SJB Fire Hall To Eric Strack

2005-65

Pts of Lots 189 & 190, R“B”N, Sherwood Parts 1 & 2 on 49R-15757

Sale of Old SJB Office/Garage 2007-75 Parts of Lot 190, R“B”N, Sherwood.

Page 45: TOWNSHIP OF MADAWASKA VALLEY

45

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

To Dr. Ann Rankin-Burkart Veterinary Professional Corporation (o/a Algonquin East Animal Clinic)

Parts 3 & 4 on 49R-15757

Sale of Land To County of Renfrew - Paramedic Facility

2008-83 Part of Lot 181, Range “B” South, Sherwood (Barry’s Bay) - Brady Street to be re-named to Billings Street

Sale of Part of “Tamarack Road” To: Delisle/Pecoskie

2010-23 Parts of Lot 4 & 5, Con. 8, Radcliffe Parts 1 & 2 on 49R-17198

Sale of 19207 Highway 60 To Larry B. Stamplecoski

2015-14 Parts of Lot 188, 189 & 190, Range “B” North, Sherwood

Sale of “PJY Property” Sandhill Drive and Sherwood Drive To R. Scott & Carol Recoskie

2015-44 Parts of Lots 184, 185 & 186, Range “B” North as in R310250 geo. Twp. of Sherwood, Except R243474 and geo. Twp. of Sherwood, Except R243474 and Part 1 on 49R-4306; S/T SH2186

Swimming Pools

Swimming Pools and Enclosures By-Law 2008-17 (Repealed) Swimming Pools and Enclosures By-Law 2009-51

Tax Department

Adoption of 2001 Budget/Final Tax Rate 2001-42

Adoption of 2002 Budget/Final Tax Rate 2002-46

Adoption of 2003 Budget/Final Tax Rate 2003-29 (Replaced by #2003-34) Adoption of 2003 Budget/Final Tax Rate 2003-34 (Replaces #2003-29) Adoption of 2004 Budget/Final Tax Rate 2004-49

Adoption of 2005 Budget/Final Tax Rate 2005-33

Adoption of 2006 Budget/Final Tax Rates 2006-36

Adoption of 2007 Budget/Final Tax Rates 2007-33

Adoption of 2008 Budget/Final Tax Rates 2008-33

Adoption of 2009 Budget/Final Tax Rates 2009-41

Declare Taxes Payable on Campgrounds 2004-25 Omitted Assessment–2003 as unduly burdensome

Interim Tax Payment/Penalty/Interest 2001-11

Interim Tax Payment/Penalty/Interest 2002-11

Interim Tax Payment/Penalty/Interest 2003-03

Interim Tax Payment/Penalty/Interest 2004-23

Interim Tax Payment/Penalty/Interest 2005-07

Interim Tax Payment/Penalty/Interest 2006-09

Interim Tax Payment/Penalty/Interest 2007-01

Interim Tax Payment/Penalty/Interest 2008-02

Interim Tax Payment/Penalty/Interest 2009-12

Interim Tax Payment/Penalty/Interest 2010-11

Interim Tax Payment/Penalty/Interest 2011-04

Interim Tax Payment/Penalty/Interest 2012-09

Interim Tax Payment/Penalty/Interest 2013-07

Interim Tax Payment/Penalty/Interest 2014-27

Royal Canadian Legion, Branch 406 2005-44 Partial Exemption of Taxes

Tax Sales

Braun, Hermann 2009-111 Extension Agreement (Tax Sale) Norlock, David James 2016-98 Extension Agreement (Tax Sale) Norlock, Patrick Richard 2016-66 Extension Agreement (Tax Sale) Scale of Costs-Municipal Tax Sale Act 2001-15 Replaced by By-Law #2004-06 Scale of Costs-Municipal Tax Sale Act 2004-06 Replaces By-Law #2001-15 Scale of Costs-Municipal Tax Sale Act 2007-48 Replaces By-Law #2004-06 Wojdylo, Tomasz 2009-101 Extension Agreement (Tax Sale)

Tenders

Opeongo Line – Highway 60 Connecting Link – Acceptance of Tender

2015-30 R.G.T. Clouthier Construction Ltd. (759,999.00 + HST - $98,799.97) Total: $858,798.87

Terms of Reference

Bark Lake Waste Disposal Site – Public Liaison Committee 2013-81

Combermere Recreation Committee 2013-87

Page 46: TOWNSHIP OF MADAWASKA VALLEY

46

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Lakeshore Tennis Club Committee 2013-95

Township of Madawaska Valley Public Library

Facility Maintenance 2013-105 Memo of Understanding

Twinning with other Municipalities

Policy & Sample Proclamation 2014-126 Union

Teamsters Local Union No. 91 Affiliated with the International Brotherhood of Teamsters

2012-16 Public Works Department “Collective Agreement”

Teamsters Local Union No. 91 Affiliated with the International Brotherhood of Teamsters

2014-23 Public Works Department “Collective Agreement” (Feb. 1, 2014 to Jan. 31, 2017)

Voting

Mail in Voting 2003-25

Reduced Voting Hours-2003 Election 2003-65

Canada Post Corporation 2006-45 Mail in Voting Agt.

Ward System

Dissolving of Ward System 2004-62

Waste Management

Area Ratings-2002 2002-45 Area Ratings-2003 2003-28 Bark Lake Waste Disposal Site Public Liaison Committee 2013-81 Terms of Reference (Rescinded)

(see By-Law #2014-28) Bark Lake Waste Disposal Site Public Liaison Committee 2014-28

Beaumen Waste Management Systems Ltd. 2002-31

CIF Waste Management 2014-82 Joint Agreement with other Municipalities

Clean Harbors Canada Inc. 2003-30 House Hazardous Waste Collection Program

Clean Harbors Canada Inc. 2004-48 House Hazardous Waste Collection Program

Curbside Pick-up By-Law 2008-93 Within limits of Barry’s Bay Establish Area Rating 2001-43

Federation of Canadian Municipalities 2009-47 Green Municipal Fund (Grant Agt.) Federation of Canadian Municipalities 2009-48 Green Municipal Fund (Loan Agt.) Federation of Canadian Municipalities 2013-70 Amendment to Loan Agt. For

GMF#9609 Federation of Canadian Municipalities 2013-82 Borrowing By-Law $144,248.00 Kenyon Auto Center Ltd. 2002-40 Scrap Metal Ministry of Natural Resources 2004-81 2004 Bear Wise Project (Fence

Funding)

National Grinding Inc.

2014-119

Construction, Demolition & Bulky Waste Processing

Ottawa Valley Waste Recovery Centre 2004-47 Recycling Agreement 2004 Ottawa Valley Waste Recovery Centre 2009-106 Generator transportation of “Sharps” Pay-Per-Bag & Tipping Fees 2002-62

Pecarski, Leonard & Gertrude – Agreement of Purchase & Sale

2003-64 Acquisition of Land - former Village of Barry’s Bay Site

R.W. Tomlinson Limited 2002-36 Curb side Pickup Contract R.W. Tomlinson Limited

2005-32 Extending & Amending Agt. Waste & Re-cycling Collection Services Contract

Recycling Council of Ontario 2013-57 Phase 2 Funding Agreement (Selected Household Hazardous Waste)

Redi Recycling Inc. 2011-85 WEEE Collection Agreement

Rescinding of Village of Barry’s Bay By-Laws #2000-03 & #2000-04

2003-41

Page 47: TOWNSHIP OF MADAWASKA VALLEY

47

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

SGS Lakefield Research Limited 2003-50 Waste Management Plan Stewardship Ontario

2008-92 Municipal Hazardous or Special Wastes Management Shared Responsibility Agreement

Stewardship Ontario 2011-58 New Municipal Hazardous or Special Waste

Stewardship Ontario 2012-72 Service Agreement- Amending Agreement to By-Law #2011-58

Stewardship Ontario

2014-15

Amending Agreement to By-Law #2011-58 and By-Law Number 2012-72

Stewardship Ontario 2015-06 Amending Agreement #3

Stewardship Ontario and Waste Diversion Ontario

2014-98

CIF Grant Funding $33,931.00 Conversion to Rear Bin Packer Collection Truck – CIF Project Number 858

Waste Disposal 2001-25 Waste Diversion Ontario 2010-35 Continuous Improvement Fund Project

Approval – Project #260 ($6,000.00) – Recycling Program Evaluation

Waste Management

2005-58 (Replaces By-Law #2002-62 & Repealed by By-Law #2009-38)

Waste Management 2008-93 (Repealed by By-Law #2009-38) Waste Management (Municipal Solid) 2009-38 (Replaces #2005-58 & 2008-93) Waste Management (Municipal Solid) 2009-88 (Replaces #2009-38)

Water & Sewer

AECOM Canada Ltd. (Cons. Engineers) 2009-10 Barry’s Bay Wastewater Treatment Plant Upgrade and Expansion

Barry’s Bay Wastewater Plant 2007-69 Application for funding (OIPC) ($8,800,000.00)

Barry’s Bay Wastewater Plant Upgrade 2009-97 J.C. Sulpher Construction Ltd. ($8,551,334.00)

Build Canada Fund – Infrastructure Projects (Ministry of Agriculture, Food & Rural Affairs)

2009-29 Communities Component (BCF-CC) Upgrade to Barry’s Bay Wastewater Treatment Plant($4,015,000.00)

Etmanskie, Gerald Andrew 2004-61 Disposal of Sewage from Holding Tanks/Portable Toilets

Harrington Mechanical Ltd. 2004-60 Water Plant Upgrade – Structural and Safety Improvements

Infrastructure Ontario Funding 2011-06 Sewage Treatment Plant($2,000,000.00)

J.C. Sulpher Construction Ltd. 2009-97 Barry’s Bay Wastewater Treatment Plant Ugrade

Leak Adjustment Policy 2016-02 Water & Wastewater McGrath’s Plumbing & Heating 2004-74 Disposal of Sewage from Holding

Tanks/Portable Toilets Municipal Infrastructure Investment Initiative (MIII) 2008-10 Submission of Application for Barry’s

Bay Wastewater Plant upgrades ($7,950,000.00) (Replaced by By-Law #2008-14)

Municipal Infrastructure Investment Initiative (MIII) 2008-14 Submission of Application for Barry’s Bay Wastewater Plant upgrades($5,000,000.00)

Neptune 2003-58 Universal Water Metering Contract

Ontario Infrastructure Projects Corporation (OIPC) 2008-10 Submission of Application for Barry’s Bay Wastewater Plant upgrades ($7,950,000.00) (replaced by By-Law #2008-14)

Page 48: TOWNSHIP OF MADAWASKA VALLEY

48

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Ontario Infrastructure Projects Corporation (OIPC) 2008-14 Submission of Application for Barry’s Bay Wastewater Plant upgrades ($5,000,000.00)

Ontario Infrastructure Projects Corporation (OIPC) 2011-06 Submission of Application for Barry’s Bay Wastewater Treatment Plant ($2,000.000.00)

Ontario Infrastructure Projects Corporation (OIPC) 2011-16 Financing Agreement for Barry’s Bay Wastewater Treatment Plant in the amount of ($2,000,000.00)

Ontario Municipal Economic Infrastructure Financing Authority (OMEIFA)

2003-52 1st & 2nd Readings Only!

Ontario Municipal Economic Infrastructure Financing Authority (OMEIFA)

2003-57 See Amending By-Law #2003-80

Ontario Municipal Economic Infrastructure Financing Authority (OMEIFA)

2003-80 Amendment to By-Law #2003-57

Ontario Municipal Economic Infrastructure Financing Authority

(OMEIFA) 2004-09 Financing Agreement

Ontario Clean Water Agency

2009-108 Operational Plan for the Barry’s Bay Drinking Water System (2009)

Ontario Clean Water Agency

2011-39 Operational Plan for the Barry’s Bay Drinking Water System (2011)

Ontario Clean Water Agency

2013-107 Operational Plan for the Barry’s Bay Drinking Water System (2013)

Ontario Clean Water Agency

2015-109 Operational Plan for the Barry’s Bay Drinking Water System (2015)

Ontario Clean Water Agency 2002-34 Provision of Services

Ontario Clean Water Agency 2004-37 Provision of Services

Ontario Clean Water Agency 2005-23 Provision of Services (Renewal)

Ontario Clean Water Agency 2005-49 Correction of Term (with respect to Services Agreement – By-Law 2005-23)

Ontario Clean Water Agency 2007-44 Provision of Services (Renewal)

Ontario Clean Water Agency 2011-46 Provision of Services (Operation & Maintenance)

Ontario Clean Water Agency 2014-75 Provision of Services (Operations & Maintenance) Water Facility (Amending Agreement)

Ontario Clean Water Agency 2014-76 Provision of Services Wastewater Facility (Amending Agreement)

Ontario Clean Water Agency 2004-140 Provision of Services (Water & Wastewater)

Ontario Clean Water Agency 2006-46 Engineering Services Agreement with Totten Sims Hubicki (Barry’s Bay WWTP) upgrading

Ontario Infrastructure and Lands Corporation (OILC) 2013-99 Debenture – Upgrades to sewage Treatment Plant ($572,000.00)

Ontario Strategic Infrastructure Financing Authority (OSIFA) 2005-45 Authorize Capital Works – Submission of Application – Temporary Borrowing – Long Term Borrowing

Ontario Strategic Infrastructure Financing Authority (OSIFA) 2005-72 Financing Agreement ($600,000.00)

OSTAR 2003-07 Mandatory Engineering Study (amended by By-Law #2008-45)

OSTAR 2003-47 Funding Agreement for Infrastructure Projects (Water Treatment Plant)

OSTAR 2003-39 Funding Agreement for Infrastructure Projects (Water Treatment Plant)

OSTAR 2008-45 Amends by-Law #2003-47

Regulate Water Consumption 2001-37

Robinson Consultants Inc. 2003-18 Plant Upgrades Robinson Consultants Inc. 2003-24 Structural Report Rules and Regulations 2004-59 (replaced by By-Law #2006-55) Rules and Regulations 2006-55 Installation, Repair, Maintenance, Access

Page 49: TOWNSHIP OF MADAWASKA VALLEY

49

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

to Water Meters, Billing & Charges for Water Usage and Penalties for Offences

TESC Contracting Company Ltd. 2004-50 Water Treatment Plant Structural Upgrades

The City of Ottawa 2004-77 Special Discharge Agt. (Sludge) Triton Engineering Services Limited 2003-59 Project Consultants for Water

Metering

Wastewater System Budget 2003-40

Wastewater System Budget 2004-56

Wastewater System Budget 2005-34

Wastewater System Budget 2007-39

Wastewater System Budget 2008-22

Wastewater System Budget 2009-81

Wastewater System Budget for 2011 2011-38

Wastewater System Budget/Rates for 2012 2012-27 Wastewater System Rates for balance of 2003 and (interim rates for 2004)

2003-43

Wastewater System Rates for balance of 2004 and (interim rates for 2005)

2004-58

Wastewater System Rates 2005-09 Establishment of minimum quarterly user fee, confirm minimum interim rates for 2005 and re-establishing of billing frequency) (Replaces #2004-58)

Wastewater System Rates for 2005 2005-36 (Replaces #2004-63)

Wastewater System Rates for 2005 2005-63 (Replaces #2005-36)

Wastewater System Rates for 2007 2007-16 (Replaces #2005-63)

Wastewater System Rates for 2007 2007-41 (Replaces #2007-16)

Wastewater System Rates for 2008 2008-24 (Replaces #2007-41)

Wastewater System Rates for 2009 2009-83 (Replaces #2008-24)

Wastewater System Rates for 2010 2010-32 (Replaces #2009-83)

Wastewater System Rates for 2011 2011-38

Wastewater System Budget/Rates for 2012 2012-27

Wastewater System Budget/Rates for 2013 2013-31

Wastewater System Budget/Rates for 2014 2014-37

Wastewater System Budget/Rates for 2015 2015-86

Wastewater System Budget/Rates for 2016 2016-48

Water Meter Installation, Inspection & Maintenance Service Agreement dated January 23, 2013

2013-11 Sully’s Plumbing

Water Metering By-Law 2003-54 (Replaced by #2004-59)

Water Metering By-Law 2004-59 (Replaced by #2006-55)

Water Metering By-Law 2006-55 (Replaced by #2007-71)

Water Metering By-Law 2007-71 (Replaced by #2009-20)

Water Metering By-Law 2009-20 (Replaced by #2009-105)

Water Metering By-Law 2009-105 (Replaced by #2010-13)

Water Metering By-Law 2010-13 (Replaced by #2014-49)

Water Metering By-Law 2014-49

Water & Wastewater 2004-55 Policies and Procedures (Replaced by By-Law #2005-10)

Water & Wastewater 2005-10 Policies and Procedures

Water & Wastewater 2006-31

Water & Wastewater 2016-02 Leak Adjustment Policy

Water Rates for balance of 2003 and Interim Water Rates for 2004)

2003-42

Water Rates for balance of 2004 and Interim Water Rates for 2005)

2004-57

Water Rates 2005-08 Establishment of minimum quarterly user fee, confirm minimum Interim

Page 50: TOWNSHIP OF MADAWASKA VALLEY

50

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

rates for 2005 & re-establishing of billing frequency)(Replaces #2004-57)

Water System Rates for 2005 2005-35 (Replaced by #2005-62) Water System Rates for 2005(amended) 2005-62 (Replaces #2005-35) Water System Rates for 2007 2007-15 (Replaces #2005-62) Water System Rates for 2007 2007-18 (Replaces #2007-15) Water System Rates for 2007 2007-42 (Replaces #2007-18) Water System Rates for 2008 2008-23 (Replaces #2007-42) Water System Rates for 2009 2009-82 (Replaces #2008-23) Water System Rates for 2009 2009-98 (Replaces #2009-82) Water System Rates for 2010 2010-31 (Replaces #2009-98) Water System Rates for 2011 2011-37

Water System Budget & Rates for 2012 2012-26

Water System Budget & Rates for 2013 2013-30

Water System Budget & Rates for 2014 2014-36

Water System Budget & Rates for 2015 2015-85

Water System Budget & Rates for 2016 2016-47

W.F. Dombroski & Sons Logging Contractor Ltd. 2002-29 Severance B83/00(3)

Weed Inspector

Appointment of Area Weed Inspector 2008-06 Jeff Muzzi – County of Renfrew (Repealed)

Appointment of Area Weed Inspector 2009-19 Jeff Muzzi – County of Renfrew (Repealed)

Appointment of Area Weed Inspector 2014-87 Jason Davis – County of Renfrew

Wireless Telecommunications Towers

Wireless Telecommunication Tower Protocol 2014-112 Policy

Zoning By-Law

Comprehensive Zoning By-Law 2006-26 Enacted May 1st, 2006 Township of Madawaska Valley (2006-26) 2006-58 Pts. of Lot 190, R“B”N, Sherwood Township of Madawaska Valley (2006-26) 2007-07 Accessory Buildings Height - 4m to 5m Township of Madawaska Valley (2006-26) 2007-63 Madawaska River Floodplain

(Amended as per OMB Order) Township of Madawaska Valley (2006-26) 2008-06 Granny Flats / Bunkies Township of Madawaska Valley (2006-26) 2009-91 Parking Requirements

Township of Madawaska Valley (2006-26) 2009-50 Pt. of Lot 181, R“B”N, Sherwood

(Zurakowski Park) Comprehensive Zoning By-Law (Revisions) 2011-32 Entire Township

Zoning By-Law Amendments

1556803 Ontario Limited (Perry D. Hill) 2009-67 Pt. Lots 185 & 186, R“B”S, Sherwood 2105384 Ontario Inc. (Zeeeshan Ali) 2015-83 Parts of Lot 15, Con. 10 & SRA

Radcliffe 1st & 2nd Readings Only! Alder, Reta 2001-58 Lots 5 & 6, Con. 7, Radcliffe Algonquin Shores-(Robyn/Ritchie/Murray) (By-Law #94-22) 2003-33 Lot 154, R“B”S, Jones Allingham/Pine Cliff Resort (OMB Order) 2008-54 Pt. Lots 6 & 7, Con. 7, Radcliffe Amstutz, Marlies Helen (By-Law #94-22) 2005-03 Lot 20, Con. 7, Jones Andrew J. Yantha Contracting Ltd. 2007-46 Lots 24 & 52, Plan 596, Sherwood

(removal of Holding Symbol) (was not passed) Andrew J. Yantha Contracting Ltd. 2007-51 Lots 24 & 52, Plan 596, Sherwood

(removal of Holding Symbol) Andrew J. Yantha Contracting Ltd. 2011-87 Lots 25 & 51, Plan 596, Sherwood

(removal of Holding Symbol) Andrew J. Yantha Contracting Ltd. 2013-56 Lots 26, 27 & 50, Plan 596, Sherwood

(removal of Holding Symbol) Bark Lake Waterfront Lots Ltd. 2007-28 Pt. Lot 10, Con. 5, Jones Bark Lake Waterfront Lots Ltd. 2010-59 Pt. Lot 10, Con. 5, Jones Bark Lake Waterfront Lots Ltd. 2011-15 Pt. Lot 10, Con. 5, Jones Bark Lake Waterfront Lots Ltd. 2012-86 Pt. Lot 10, Con. 5, Jones Bark Lake Waterfront Lots Ltd. 2013-15 Pt. Lot 10, Con. 5, Jones

Page 51: TOWNSHIP OF MADAWASKA VALLEY

51

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Bark Lake Waterfront Lots Ltd. 2013-34 Pt. Lot 10, Con. 5, Jones Bark Lake Waterfront Lots Ltd. 2015-11 Pt. Lot 10, Con. 5, Jones Bennett/Kennedy, T & C (By-Law #94-22) 2002-10 Lot 29, Con. 3, Sherwood Bloom, Gerry /Coulas, Ernie 2011-56 Pt. Lot 8, Con. 7, Radcliffe Bonnah, Thomas Leo (By-Law #94-22) 2004-04 Lots 27/28, Con. 6, Jones Booth, Patricia & Murray, Mary Lynn 2014-95 Carson Heights & Blk 19, Plan

539,Jones Bowman, Kent (By-Law #94-22) 2003-77 Lot 34, Plan 386, Burns Broadbent, E. Kirk & Louise 2014-74 Pts. of Lot 152, R “B” N, Jones Brotton, Peter & Clementine (#94-22) 2004-24 Lot 147, R“B”S, Jones Burchat, Dominic S. & Mary Ellen 2010-05 Lot 1, Con. 9, Sherwood Burke, Michael E. & Yolanda (#94-22) 2004-63 Lot 18, Con. 7, Jones Burke, Michael E. & Yolanda (#2006-26) 2007-23 Lot 18, Con. 7, Jones

(remove holding symbol) Burkholder, Joyce (By-Law #94-22) 2003-71 Lot 1, Con. 4, Sherwood Cain, William & Elizabeth (By-Law#94-22) 2004-08 Lot 155, R“B”N, Sherwood Canadian Custody of the Polish Friars Minor Conventual (Franciscan Fathers-Kaszuby)

2007-Refused

Pt. Lots 17 & 18, Con. 12, Radcliffe (Minutes of Settlement – OMB file closed Feb 22, 2010)

Canadian Custody of the Polish Friars Minor Conventual (Franciscan Fathers-Kaszuby)

2010-22 Pt. Lots 17 & 18, Con. 12, Radcliffe

Cavill, Marilyn Jean 2014-111 Lots 14 & 15, Plan 353 (Except Pts. 11 & 12 on 49R-6375) & SRA along Carson Lake (Lot 143, R”B”N, Jones)

Chylinski, Stephen & Papierz, Clara

2012-54 Pt. Lot 21, Con. 12 & SRA along Wadsworth Lake, Radcliffe

Combermere Heritage Limtied 2012-44 Pt. Lot 12, Con. 2 & SRA along Neegek Lake, Radcliffe

Coulas, Ernest & Dr. Denise 2008-97 Pts of Lot 7, Con. 5, Radcliffe Coyote Log Homes Inc. (832087Ontario Ltd.) 2008-79 Pt. Lot 157, R“B”N, Sherwood

(By-Law Repealed as per OMB Order)

Cunningham, Glenn Patrick (#94-22) 2005-70 Lot 9, Con. 4, Sherwood

Cybulski, Dr. Joseph (By-Law #369) 2004-38 Lot 158, Plan 215, Sherwood, (Barry’s Bay)

Cybulski, Dr. Joseph B. & Monique (By-Law #94-22) 2004-52 Pt. Lot 26, Con. 8, Sherwood Cybulski, Dr. Joseph 2009-45 Pt. Lot 26, Con. 8, Sherwood Cybulski, Peter, etal. 2013-10 Lots 24, Con. 9 & 10, Sherwood Day, Dwayne (By-Law #94-22) 2003-04 Lot 34, Con. 7 & SRA along Trout Lake,

Sherwood Day, Jerome Kenneth & Lisa Caroline (By-Law #94-22) 2005-71 Lot 34, Con. 7, & SRA along Trout

Lake, Sherwood Dombroskie, Earl & Darlene 2008-48 Pt. Lot 24, Con. 3, Sherwood (OMB

Amended) Dombroskie, Elizabeth (By-Law #94-22) 2002-43 Lot 192, Range “B” N, Sherwood (Parts

2 & 3 on 49R-12220) Dombroskie, Rebecca Lynn - 2016-20 Pt. Lot 17, Con. 4, Sherwood Dombroski, Walter Felix 2015-58 Pt. Lot 20, Con.7, Radcliffe

(Repealed by OMB Order PL 150824 on May 13, 2016)

Drevniok, Daniel & Catharine 2015-22 Pt. Lot 3, Con. 6, Radcliffe Dunn, Janet 2003-15 Lot 2, Con. 9, Radcliffe Dunn and Bay Holdings Ltd. (Water Tower Lodge) (By-Law #369)

2002-06 Lot 182, R “B” S, Sherwood (Barry’s Bay)

Eagleson, David McKinley & Heather Ann (#94-22) 2005-19 Lots 27 & 28, Con. 12, Jones Eng, Christine 2010-91 Pt. Lot 24, Con. 4, Jones

Etmanskie, Emeric 2002-18 Lots 28 & 29, Con. 8, Radcliffe Etmanskie Elizabeth 2012-75 Pt. Lot 184, R”B”S, Sherwood (Barry’s

Bay) Etmanskie, Elizabeth 2015-69 Pt. Lot 184, R”B”S, Sherwood (Barry’s

Bay) Etmanskie, Larry & Elizabeth 2009-44 Pt. Lots 183, & 184, R”B”S, Sherwood

(Barry’s Bay) Etmanskie, Larry & Elizabeth 2014-71 Pts. Lot 184, R”B”S, Sherwood (Barry’s

Bay)

Page 52: TOWNSHIP OF MADAWASKA VALLEY

52

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Etmanskie, Shirley 2013-49 Pt. Lot 232 & 233, R”B”N, Radcliffe Filion, Pierre-Paul & Judy 2012-71 Pt. of Welchman’s Island, Sherwood Florio, Dominic & Beverley Jean 2011-01 Pt. Lot 23, Con. 7, Radcliffe Fright, Peter John & Fay, Eileen

2010-28 Pt. Lot 5, Con. 9, & SRA along Blackfish Bay, Radcliffe

Giegerich, Frank Keth (#94-22) 2005-69 Pt. of Welchman’s Island, Sherwood Glofcheskie, Gilbert J. & Victoria L. 2012-19 Pts of Lot 24, Con. 4, & SRA along

McMaster Lake, Jones Gonzales, Carmen (By-Law #94-22) 2003-38 Pt. of Welchman’s Island, Sherwood Green, Francis (Frank) & William (Bill) 2006-62 Pt. Lot 1279, R“B” S, Sherwood

(Barry’s Bay) Grodecki, Richard & Krystyna 2016-58 Pt. Lot 22, Con. 11 & Pt. of the SRA

along Wadsworth Lake, Radcliffe Gun Mountain Chateau – 2105384 Ontario Inc 2015-83 Parts of Lot 15, Con. 10 & SRA along

Long Lake, Radcliffe Gutoskie, Joseph & Mary V. (GUT-2011-12) 2012-08 Pt. Lot 34, Con. 7, Sherwood Gutowski, Michael (By-Law #94-22) 2005-57 Pt. of Welchman’s Island, Sherwood Hill, Perry D. – 1556803 Ontario Inc. 2009-67 Pt. of Lots 185 & 186, R”B”S,

Sherwood James, Wayne & Brennan 2008-05 Pt. Lot 9, Con. 19, Radcliffe Jablonski, Mark Edward & Stefania Bozena 2012-60 Pt. Lot 20, Con. 13, Radcliffe Johnson, Marshall Clare & Verna Marion (#94-22) 2004-76 Pt. Lot 183, R”B”N, Sherwood (Barry’s

Bay) Kaszuba, Maria 2002-27 Lots 27 & 30, Con. 9, Radcliffe Kennedy, Craig (By-Law 394-22) Bennett, Tracey

2002-10 Pt. Lot 29, Con. 3, Sherwood

Kipiniak, Andrew 2009-114 Pt. Lot 20, Con. 3, Radcliffe Kluke, Esther A. 2013-22 Pt. Lot 187, R“B”S, Sherwood Kosnaskie, Ronald 2003-36 Lot 18, Con. 9, Radcliffe Kosnaskie, Ronald James 2015-16 Lot 18, Con. 9 & 10, Radcliffe

Kot, Anna & Boguslaw 2016-102 Pt. Lot 11, Plan 353 & SRA - Jones Kuiack, Larry John & Kraft-Kuiack, Barbara Lydia

2013-44 Part of Lot 179, R“B”N, Sherwood (Barry’s Bay)

Lefave, Joseph M. & Deborah L. 2011-12 Pt. Lot 6, Con. 7 & SRA, Radcliffe Lefave, Joseph M. & Deborah L. 2013-21 Pt. Lot 6, Con. 7 & SRA, Radcliffe Lidtkie, Trevor Mervin 2010-90 Pt. Lot 16, Con. 3, Radcliffe Liebregts, Robert M. & Phyllis R. 2014-32 Pt. of Welchman’s Island, Sherwood Linton, RoseAnne Teresa 2010-61 Pt. Lot 158, R“B”S, & SRA, Sherwood Lorbetskie, Michael Louis 2016-61 Pt. Lot 184, R”B”N, Sherwood Maciesowicz, George & Charczuk, Tomasz 2010-62 Lot 23, Con. 10, Radcliffe Mackey, Dr. Ernest Alexander (Twp) 2011-25 Pts. Of Lot 188 & 189, R“B”N,

Sherwood Mahut, Eva (By-Law #369) 2002-09 Pt. Lot 25, Con. 3, Sherwood Marsh, Jonathon & Annabel 2016-19 Pt. Lot 9, Plan 353 & SRA, Jones Miasik, Renata Teresa 2011-63 Pt. Lot 10, Con. 4, Radcliffe Mintha, Maxie (By-Law #94-22) 2005-04 Pt. Lot 19, Con. 11, Sherwood Moore, Brian & Anne-Marie (#94-22) 2005-27 Lot 9, Plan 426 & Pt of SRA along

Carson Laek, Lot 146, R“B”N, Jones Moore, Janet (By-Law #94-22) 2005-70 Pt. Lot 9, Con. 4, Sherwood Murray, Daniel G. 2009-01 Lot 179, R“B”S, Sherwood (Barry’s

Bay) Murray, Dowdall Sylvester & Rita Marion (Family) 2016- Pt. Lot 13, Con. 7, Jones Neuman, Nelson & Rita (NEU-2015-09) 2016-01 Lot 158, Plan 215, Sherwood (Barry’s

Bay) Olsheski, Edgar (By-Law #94-22) 2003-56 Pt. Lot 12, Con. 6, Jones Olsheskie, Mervin W.V. 2013-34 Pt. Lot 10, Con. 5, Jones O’Malley, Gerard Francis 2014-79 Lot 67, Plan 168, Sherwood (Barry’s

Bay) O’Neil (O’NE-2011-04) 2011-45 Lots 3 & 4, Plan 353 & Pt. Of SRA

along Carson Lake, Jones Ostrowercha, Peter & Sylvia (By-Law #369) 2004-41 Pt. Lot 31, Plan 143, Sherwood

(Barry’s Bay) Ostrowski, Ryszard & Turanski, Luba 2009-85 Pt. Lot 21, Con. 4, Jones Our Lady Seat of Wisdom Academy 2010-85 Pt. Lot 181, R“B”S, Sherwood (Barry’s

Bay)

Page 53: TOWNSHIP OF MADAWASKA VALLEY

53

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Parking Requirements 2009-91

Pataki-Pritchard, James & Niquel 2005-14 Pt. Lots 4 & 5, Con. 7, Radcliffe Palubeskie, Ronald F. (#94-22) 2005-28 Pt. Lot 22, Con. 1, Burns Palubiski, Sylvia, etal. 2014-33 Pt. Lots 18 & 19, Con. 6, Jones Pastway, Raphael A. 2007-22 Pt. Lot 9, Con. 5, Radcliffe Pastway, Raphael A. & Paula A. 2015-17 Pts. Lot 7, Con. 5, Radcliffe

(Pts 3 & 5 on 49R-6601) Piekny, Robert 2010-82 Pts. Lot 26, Con. 2, Sherwood Pilarski Lasislava (Estate) 2011-72 Pts. Lot 27, Con. 9, Radcliffe Pine Cliff Resort/Allingham (#2006-26) 2008-54 Pt. Lots 6 & 7, Con. 7, Radcliffe Priddle, David & Tracey (#2006-26) 2008-67 Pt. Lot 25, Con. 4, Jones Recoski, Kenneth J. & Barbara J. 2008-75 Pt. Lot 26, Con. 12, Jones Recoskie, John Martin 2010-02 Pt. Lot 23, Con. 9, Radcliffe Recoskie, John Martin /Wolfgram, Cynthia 2014-122 Pt. Lot 22, Con. 9, Radcliffe Recoskie, Randal Joseph & Barry Daniel 2013-01 Pt. Lot 22, Con. 9, Radcliffe Reynen, Anne-Marie and Van Hoof, Dorothy Laurentia

2014-19 Parts of Lot 24, Con. 7, Sherwood (Parcels 1 & 2)

Rivett-Carnac, Jeremy Charles & Monique (#2006-26) 2008-32 Pt. Lot 7, Con. 4, Radcliffe Rivett-Carnac, Paul & Caitlin 2016-76 Pt. Lots 177 & 178, R“B”N, Sherwood

Rosyln, Bernadine (#2006-26) 2008-66 Lots 70 & 71 & Pt. Lot 76, Plan 143(Pt.

Lot 180, R”B”S) Sherwood (Barry’s Bay)

Rumleski, Gertrude (By-Law #369) 2004-28 Lot 183, R“B”S, Barry’s Bay Rumley, Steven Charles & Angela Rose 2011-78 Lot 11, Plan 539, Sherwood Schank, Adolph & Anna (By-Law #94-22) 2003-67 Pt. Lot 3,Plan 308, Pt. Lot 15 Con. 3,

SRA along Paugh Lake, Burns Serran, Larry (By-Law #94-22) 2005-57 Pt. of Welchman’s Island, Sherwood Sheard, Robert & Erika 2009-46 Pt. Lots 163 to 166, R “B”N, Sherwood Shushack, Mary F. A. 2014-123 Pt. Lots 27 & 28, Con. 5, & SRA along

Greenan’s (Kulas) Lake, Jones Slippers Senior Health Village Inc. 2007-37 Pt. Lots 27 & 28, Con. 5 Sherwood Smaglinskie, Gerald Joseph (#94-22) 2005-60 Pt. Lot 2, Con. 4, Sherwood Smith, Rodney Paul & Elizabeth Jane 2015-70 Pt. Lot 25, Con. 3, Sherwood (Barry’s

Bay) Snoulten,Bradley Harold & Jo-Ann Bernice 2010-27 Pt. Lot 19,Con. 4 - Lot 30, Plan 361

Burns Sotnicki, Adam (By-Law #94-22) 2003-78 Lot 30, Con. 3, Sherwood Stamplecoskie, Kenneth & RoseMarie (#369) 2005-78 Lot 5, Plan 143, Sherwood (Barry’s

Bay) Steinman, John Eric & Denise Marie 2014-78 Pt. Lot 34, Con. 7, & SRA, Sherwood Stoppa, Elizabeth M. 2010-10 Pt. Lot 178, Range “B” South,

Sherwood (Barry’s Bay) Stoppa, Tessie 2007-55 Pt. Lot 179, R“B”N, Sherwood Strack, Eric Louis (2006-26) 2006-42 Pt. Lots 189 & 190, R“B”N, Sherwood Suri-Straszak, Dr. Permjit & Marina 2011-55 Pt. Lot 18, Con. 13 & SRA, Radcliffe Szulc, Juliusz & Alexandra (#94-22) 2004-36 Lot 125, R“B”S, Jones Szumacher, Jacek & Ewa 2010-60 Pt. Lot 5, Con. 8 & SRA, Radcliffe Township of Madawaska Valley (2006-26) 2006-58 Pts. of Lot 190, R“B”N, Sherwood Township of Madawaska Valley (2006-26) 2011-25 Business/Industrial Park – Mackey

Property Township of Madawaska Valley (2006-26) 2007-07 Accessory Buildings Height - 4m to 5m Township of Madawaska Valley (2006-26) 2007-63 Madawaska River Floodplain

(Amended as per OMB- Order) Township of Madawaska Valley (2006-26) 2009-91 Parking Requirements Township of Madawaska Valley (2006-26) 2011-24 “Tarpaulin Garages” Township of Madawaska Valley (2006-26) 2009-50 Pt. of Lot 181, R“B”N, Sherwood

(Zurakowski Park) Trader, Leonard & RoseMarie (By-Law#94-22) 2001-30 Lot 28, Con. 5, Sherwood Trader, Leonard & RoseMarie 2016-62 Pt. Lots 28 & 29, Con. 5, Sherwood Trader, Paul Norbert 2010-04 Pt. Lot 180, R“B”N, Sherwood Ujejski, Tomasz & Basia and

Olsheski, Wayne

2013-34 Pt. Lot 10, Con. 5, Jones

VanHoof, Dorothy Laurentia and 2014-19 Parts of Lot 24, Con. 7, Sherwood

Page 54: TOWNSHIP OF MADAWASKA VALLEY

54

TOWNSHIP OF MADAWASKA VALLEY

BY-LAW ROLODEX Last up-dated: December 20, 2016

TYPE BY-LAW NO. PARTICULARS

Reynen, Anne-Marie (Parcels 1 & 2) Vermeer, William & Cornelia Marie (#94-22) 2005-79 Pt. Lot 27, Con. 2, Sherwood Villeneuve, Lorraine M. 2010-66 Pts of Lots 33 & 34, Con. 6, Sherwood Villeneuve, Lorraine M. 2015-84 Pts of Lots 33 & 34, Con. 6, Sherwood

Villeneuve, Nicole J. (R. & L. Howe) 2009-14 Pt. Lot 179, R“B”N, Sherwood Wall, Veronica (By-Law #369) 2005-55 Pt. Lot 31, Lot 34, Plan 143, (BB)

Sherwood Watson, Warren &Colleen (By-Law #369) 2003-68 Lot 85, Plan 184, (BB) Sherwood Werner, Donna 2006-08 Pt. Lot 6, Con. 10, Radcliffe Wernham, Patrick & Wilma 2012-61 Pt. Lot 7, Con. 7, & SRA, Radcliffe Yakabuski, Marlene Mary & Bujak, James Buckley 2016-15 Lot 15, Registered Plan 369 & SRA

along Diamond Lake, Radcliffe Yantha, Andrew J. 2009-66 Pt. Lot 27, Con. 2, Sherwood

Was not enacted –deferred to September 21st, 2009 meeting. (see By-Law #2009-76)

Yantha, Andrew J. 2009-76 Pt. Lot 27, Con. 2, Sherwood


Recommended