Loading...
HomeSearchMy WebLinkAbout2022 By-law Index22 001 2022 Interim Taxation by-law22 002 Current Operating Borrowing By-law22 003 OPP Enforcement of By-laws Agreement (2022) By-law22 004 Appointment (September 2021-2022) Amendment (3) By-law22 005 2022 Consolidated Rates and Fees Amendment (2) By-law22 006 Zuul Lease Agreement (2022) By-law22 007 Collins Land Lease Agreement (2022) By-law22 008 Confirm Proceedings of Meeting Held January 10, 202222 009 Confirm Proceedings of Meeting held January 12, 202222 010 Lakeside Radio Broadcasting Corp. (2022) Water Tower Agreement By-law22 011 Chief Administrative Officer Recruitment Services (Feldman Daxon Partners Inc.) Proposal Acceptance By-law22 012 Confirm Proceedings of Meeting Held January 17, 202222 013 Road Establishment (Birchwood Avenue) By-law22 014 Transfer of Lands (Wood Estate) By-law22 015 Ontario Municipal Commuter Cycling (OMCC) Program Transfer Payment Amending Agreement (2) By-law22 016 Primary Public Safety Answering Point (PPSAP) Services Agreement By-law22 017 Confirm Proceedings of Meeting held January 24, 202222 018 Confirm Proceedings of Meeting held January 26, 202222 019 Confirm Proceedings of Meeting held February 2, 202222 020 Appointment By-law Enforcement (James Special Services Inc.) By-law22 021 Kincardine Outdoor Beach Volleyball Association Memorandum of Understanding By-law22 022 Confirm Proceedings of Meeting held February 7, 202222 023 Election Sign By-law22 024 Sign By-law Amendment (7) By-law22 025 Kincardine to Inverhuron Provincial Park Trail Construction (Roubos Farm Service Ltd.) Tender Acceptance By-law22 026 Amendment to Comprehensive Zoning By-law No. 2003-25, Holding Removal WROTL Phase 1 By-law22 027 Lot 82 & 83 Victoria W/S Deeming By-law22 028 Confirm Proceedings of Meeting Held February 14, 202222 029 Confirm Proceedings of Meeting held February 15, 202222 030 2022 Budget By-law22 031 Confirm Proceedings of Meeting held February 23, 202222 032 BEC Business & Innovation Centre (15 Farrell Dr.) Site Plan Agreement22 033 Amendment to Comprehensive Zoning By-law No. 2003-25, Holding Removal (15 Farrell Drive) By-law22 034 Consolidated Committee Appointment (2019) Amendment (14) By-law22 035 Confirm Proceedings of Meeting held March 7, 202222 036 Cheesy Monkii Food Trailer Licence Agreement 2022 (Municipal Airport) By-law22 037 Airport Service Provider's Contract 2022 (Phoenix AMG Inc.) By-law22 038 St. Anthony's Site Plan Agreement Amendment (2022) By-law22 040 Scott's Point Well Replacement (W.D. Hopper & Sons Ltd) Proposal Acceptance By-law22 041 Kincardine Wastewater Treatment Plant Aeration Upgrades (Finnbilt General Contracting Limited) Tender Acceptance By-law22 042 Concession 12 Culvert Replacement (Bill & Tom Kempton Construction Ltd.) Quotation Acceptance By-law22 043 Granular 'A' Maintenance Gravel 2022 (Johnston Bros. (Bothwell) Ltd.) Tender Acceptance By-law22 044 Winter Sand 2022 (Johnston Bros. (Bothwell) Ltd.) Tender Acceptance By-law22 045 Sidewalk Removal and Replacement 2022 (465929 Ontario Ltd. o/a Nicholson Concrete) Tender Acceptance By-law22 046 Miscellaneous Asphalt Repairs 2022 (Art's Landscaping and Asphalt Paving) Tender Acceptance By-law22 047 Routing and Sealing of Cracks 2022 (ALK Ltd.) Tender Acceptance By-law22 048 Calcium Chloride 2022 (Pollard Distribution) Tender Acceptance By-law22 049 Single Axle Plow Truck (Alltruck) Tender Acceptance By-law22 050 Brush Chipper (Powertech Inc.) Tender Acceptance By-law22 051 Municipal Tractor with attachments (Equipment Ontario) Tender Acceptance By-law22 052 (2) Half Ton Pick-up Trucks (Montgomery Ford) Tender Acceptance By-law22 053 Zero Turn Mower (Robert's Farm Equipment) Tender Acceptance By-law22 054 Confirm Proceedings of Meeting Held March 14, 202222 055 Delegation of Powers and Duties (Letter of Non-objection required for a Temporary Liquor Licence Extension) Amendment (1) By-law22 056 Appointment (September 2021-2022) Amendment (4) By-law22 057 Consolidated Committee Appointment (2019) Amendment (15) By-law22 058 Authorized Inspection Services Inc. Lease Agreement (2022) By-law22 059 Morson International Inc. (Canada) Lease Agreement (2022) By-law22 060 Confirm Proceedings of Meeting Held March 21, 202222 061 Confirm Proceedings of Meeting held March 22, 202222 062 Public Nuisance 2022 By-law22 063 Needham Municipal Drain Maintenance (2022) By-law22 064 Munro Municipal Drain Maintenance (2022) By-law22 065 Lloyd Needham Drain Maintenance (2022) By-law22 066 2022 Consolidated Rates and Fees Amendment (2) By-law22 067 Consolidated Committee Appointment (2019) Amendment (16) By-law22 068 Confirm Proceedings of Meeting Held April 4, 202222 069 Amendment to Comprehensive Zoning By-law 2003-25, [Highway 21 (Wylds)] By-law22 070 OPA#3 to the Municipality of Kincardine Official Plan22 071 Amendment to Comprehensive Zoning By-law 2003-25, Ross St. (Kunkel) By-law22 072 Municipality of Kincardine 2013 Procedure By-law Amendment (17) By-law22 073 Being a By-law to Repeal By-law 2022-38 Being a By-law to Amend By-law 1988-2722 074 St. Anthony's Site Plan Agreement Amendment (2022) By-law22 075 Lawson Street Closure and Sale of Land Agreement By-law22 076 2022 Consolidated Rates and Fees Amendment (3) By-law22 077 Hot Mix Paving (The Murray Group) By-law22 078 KWTP Reservoir (Denhall Construction Inc.) Tender By-law22 079 KWTP Building Upgrades (Denhall Construction Inc.) Tender By-law22 080 Bruce Road 15 Reconstruction Tender (Omega Contractors Inc.) By-law22 081 Confirm Proceedings of Meeting held April 11, 202222 082 2022 Taxation By-Law22 083 Confirm Proceedings of Meeting held April 20, 202222 084 Traffic and Parking Amendment (5) By-law22 085 Kincardine Outdoor Volleyball Association Loan Agreement By-law22 086 Community Safety and Policing (CSP) Grant (2022) By-law22 087 Security Services (Fairmount Holdings Inc.) (2022) Agreement By-law22 088 Confirm Proceedings of Meeting Held May 2, 202222 089 Amendment to Comprehensive Zoning By-law 2003-25, Cayley St. (Robertson) By-law22 090 Amendment to Comprehensive Zoning By-law 2003-25, Inverhuron Lot 31 Victoria E (Brown) By-law22 091 Amendment to Comprehensive Zoning By-law 2003-25, Municipal Wide Refreshment Vehicle By-law22 092 Refreshment Vehicle By-law Amendment (1) By-law22 093 Consolidated Corporate Human Resources Policies (2020) Amendment (1) By-law22 094 Amendment to Comprehensive Zoning By-law No. 2003-25, Holding Removal (1083 Sutton St.) By-law22 095 Culvert Replacement (E.C. King Contracting) Tender Acceptance By-law22 096 Confirm Proceedings of Meeting held May 9, 202222 097 Otterman (52 John St) Development By-law22 098 Confirm Proceedings of Meeting held May 16, 202222 099 Lake Huron Fishing Club Agreement (Rotary Docks) 2022 By-law22 100 Adelaide Street Transfer Agreement By-law22 101 2022 Budget Amendment (1) By-law22 102 Confirm Proceedings of Meeting Held June 6, 202222 103 Amendment to Comprehensive Zoning By-law 2003-25, Lot 21 Lot 20 (Kincardine Curling Club) By-law22 104 Amendment to Comprehensive Zoning By-law 2003-25, Bervie Sideroad (Albrecht) By-law22 105 Kincardine Super Storage Site Plan Agreement Amendment (2022) By-law22 106 4x2 Commercial Cab & Chassis (Lewis Motor Sales Inc.) Quotation Acceptance By-law22 107 Refurbishment Rescue Apparatus (Dependable Emergency Vehicles) Quotation Acceptance By-law22 108 Confirm Proceedings of Meeting held June 13, 202222 109 Appointment By-law Enforcement (James Special Services Inc.) June 2022 By-law22 110 Restricted Acts Delegation of Powers (2022) By-law22 111 Appoint Authority for Site Plan Approval By-law22 112 Municipality of Kincardine Site Plan Control (2022) By-law22 113 Public Nuisance Amendment (1) By-law22 114 Traffic and Parking Amendment (6) By-law22 115 Kincardine Farmers Market (2022) Agreement By-law22 116 Whitney Crawford Community Centre/Annex (Tiverton Lions Club) Operating Agreement By-law22 117 Kincardine Tennis Club (2022) Agreement By-law22 118 Confirm Proceedings of Meeting held June 20, 202222 119 Confirm Proceedings of Meeting held June 21, 202222 120 Kincardine Yacht Club Agreement Amendment (3) By-law22 121 2022 Consolidated Rates and Fees Amendment (4) By-law22 122 Public Nuisances By-law Amendment (2) By-law22 123 Consolidated Committee Appointment (2019) Amendment (17) By-law22 124 Confirm Proceedings of Meeting held July 4, 202222 125 Amendment to Comprehensive Zoning By-law 2003-25, 2486 Bruce Road 20 (Roppel) By-law22 126 Amendment to Comprehensive Zoning By-law 2003-25, Queen Street (Kelden Developments Inc.) By-law22 127 Cost Sharing Agreement Bruce Road 15 By-law22 128 Municipal Innovation Council Memorandum of Understanding By-law22 129 Bruce Power Water Environmental Assessment Agreement By-law22 130 2022 Consolidated Rates and Fees Amendment (5) By-law22 131 David Henderson as Chief Administrative Officer Appointment By-law22 132 Confirm Proceedings of Meeting held July 11, 202222 133 Confirm Proceedings of Meeting held July 13, 202222 134 Repeal By-law No. 2022-131 (CAO Appointment) By-law22 135 Appointment of Chief Administrative Officer (Roxana Baumann) By-law22 136 Confirm Proceedings of Meeting held July 15, 202222 137 Confirm Proceedings of Meeting held July 27, 202222 138 Consolidated Committee Appointment (2019) Amendment (18) By-law22 139 Confirm Proceedings of Meeting held August 3, 202222 140 Davey Municipal Drain Maintenance (2022) By-law22 141 Kincardine-Kinloss Municipal Drain Maintenance (2022) By-law22 142 Gazebo and Gate Post (Tiverton Agricultural Society) Agreement By-law22 143 Saddle Horse Ring (Tiverton Agricultural Society) Operating Agreement By-law22 144 Amendment to Comprehensive Zoning By-law 2003-25, Inverhuron Lot 31 Victoria E Plan 210 Pt Lots 59 and 60;RP 3R8687 Part 3 (Tiverton Village) (5046373 Ontario Inc.) By-law22 145 Confirm Proceedings of Meeting held August 8, 202222 147 Confirm Proceedings of Meeting held August 15, 202222 148 Bruce Township Gateway Sign Encroachment Agreement By-law22 149 Municipality of Kincardine 2013 Procedure By-law Amendment (18) By-law22 150 Compliance Audit Committee Appointment 2022 By-law22 151 Consolidated Committee Appointment (2019) Amendment (19) By-law22 152 Confirm Proceedings of Meeting Held September 7, 202222 153 MacKay Encroachment Agreement (209 Birchwood) By-law22 154 Trudell Encroachment Agreement (203 Birchwood) By-law22 155 Confirm Proceedings of Meeting held September 12, 202222 156 Confirm Proceedings of Meeting held September 19, 202222 157 Consolidated Corporate Human Resources Policies (2020) Amendment (2) By-law22 158 Confirm Proceedings of Meeting held October 3, 202222 159 Amendment to Comprehensive Zoning By-law 2003-25, Concession 2 Road [Flynn Farms (Clinton) Ltd.] By-law22 160 Kincardine Family Health Organization Hawthorne Community Clinic Lease Agreement (2022) By-law22 161 Confirm Proceedings of Meeting held October 12, 202222 162 2023 Consolidated Rates and Fees By-law22 163 Confirm Proceedings of Meeting held October 17, 202222 164 Amendment to Comprehensive Zoning By-law 2003-25, Farrell Drive (Bruce Township) [BEC Business and Innovation Centre Inc.] By-law22 165 Amendment to Comprehensive Zoning By-law 2003-25, 4979 Highway 9 (Buhrow) By-law22 166 Confirm Proceedings of Meeting held November 14, 202222 167 Confirm Proceedings of November 16, 202222 168 Appointment of Deputy Clerk (Tracey Guy) By-law22 169 2023 Consolidated Rates and Fees Amendment (1) By-law22 170 Dr. Owen Montpellier Physician Recruitment Agreement22 171 Dr. Janine Van Veghel Physician Recruitment Agreement22 172 Confirm Proceedings of Meeting held November 21 202222 173 Borrowing Upon Serial Debentures Towards the Cost of Huron Terrace Forcemain Replacement22 174 Confirm Proceedings of Meeting held November 30, 202222 175 2022 Taxation Amendment (1) By-law22 176 2022 Budget Amendment (2) By-law22 177 2022 Budget Amendment (3) By-law22 178 Confirm Proceedings of Meeting Held December 5, 202222 179 Confirm Proceedings of Meeting Held December 6, 202222 180 Amendment to Comprehensive Zoning By-law 2003-25, 3630 Highway 21 (Harper Homes Inc.) By-law22 181 Amendment to Comprehensive Zoning By-law 2003-25, Kincardine Con 7 Pt Lots 1; to 3 (Kincardine Township) [Storrey - Highway 21] By-law22 182 Kincardine-Kinloss Municipal Drain Branch A By-law22 183 Transfer of Real Property to Bruce Telecom22 184 Consolidated Corporate Human Resources Policies (2020) Amendment (3) By-law22 185 Consolidated Corporate Human Resources Policies (2020) Amendment (4) By-law22 186 2019 BASWR Refuse & Commercial Cardboard Collection Agreement Amendment (1) By-law22 187 Committee Appointment (2023) By-law22 188 Committee of Adjustment Appointment (2023) By-law22 189 Confirm Proceedings of Meeting Held December 12, 202222 190 Confirm Proceedings of Meeting Held December 19, 2022Traffic and Parking 2019-165 consolidated June 20, 2022