<<

This Index is to be used as a guide only - see original Signed By-laws for details. 1999 99-203-MS To confirm the proceedings of CIC - December 7, 1999

99-202-MS To confirm the proceedings of a SP - December 7, 1999

99-201-MS To confirm the proceedings of Council - December 7, 1999

99-200-TR To amend By-law 89-178, as amended by By-law 99-159-TR, to regulate traffic and to govern and control the parking of vehicles in the Town by substituting Schedule IV - No Stopping Amended by By-law 2000- 73-TR Repealed by By-Law 2002-85-TR Repealed by 2002-085-TR Amended by 2000-073-TR Amends 1989-178-TR 99-199-TR To amend By-law 89-178, as amended by By-law 99-155-TR, to regulate traffic and to govern and control the parking of vehicles in the Town by substituting Schedule XXVII - Speed Limits Amended by By-law 2000-59-TR Repealed by By-Law 2002-86-TR Repealed by 2002-086-TR Amended by 2000-059-TR Amends 1999-155-TR Amends 1989-178-TR 99-198-FI For the imposition of development charges (Whitchurch- Stouffville Hydro Electric Commission) and repeals By-law 93-115 Repeals 1993-115-FI 99-197-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 4 and by adding to Section 18 thereof Exception 18.4(dd) - (Part Lot 10, Concession 3 municipally known as 13738 Woodbine Avenue) Amends 1987-034-ZO 99-196-RD To provide for the naming of the streets in the West Hill Redevelopment Limited subdivision (Part Lot 34, Concession 9) Road C - Byers Pond Way

99-195-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by deleting from Section 18 thereof Exception 18.4(t) and substituting therefor a new Exception 18.4(t) - (Part Lot 12, Concession 3 - 13932 Woodbine Avenue) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

99-194-RE To amend By-law 99-135-RE (a by-law to provide for the muzzling of vicious dogs) by striking out and substituting a new Section 3 (b) Repealed by 2017-057-RE Amends 1999-135-RE 99-193-EM To authorize the signing of an employment agreement between Eric Lismanis and the Town with regard to the position of Business Development Manager for the Town.

99-192-MS To confirm the proceedings of a SP - November 23, 1999

99-191-MS To confirm the proceedings of PH - November 16, 1999

99-190-MS To confirm the proceedings of Council - November 16, 1999

99-189-LS To authorize the Mayor and Clerk to sign an amendment to a lease agreement between Imperial Centre (a Division of 1009412 Limited) and the Town with respect to rental of municipal office space on the second floor of 37 Sandiford Drive.

99-188-LI To amend By-law 93-29, as amended by By-law 94-34 (the licensing, regulating and governing of taxi-cab brokers, owners and drivers of taxi-cabs and the establishing of rates and fares to be charged by the owners or drivers of taxi-cabs) by delet Repealed by 2001-012-LI Repeals 1996-127-LI Amends 1993-029-LI 99-187-MS To confirm the proceedings of a SP - November 16, 1999

99-186-MS To confirm the proceedings of CIC - November 16, 1999

99-185-MS To confirm the proceedings of CIC - November 2, 1999

99-184-MS To confirm the proceedings of Council - November 2, 1999

99-183-AP To amend By-law 98-47-AP (appoint members to the Whitchurch-Stouffville Environmental Advisory Committee) by adding the name of Ralph Toninger as a member of the Whitchurch-Stouffville Environmental Advisory Committee. Amends 1998-047-AP This Index is to be used as a guide only - see original Signed By-laws for details.

99-182-SI To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) by adding to Schedule ‘A’ (“25. Schickedanz Bros. Ltd., Part of Lots 21, 22 and 23, Concession 8, Construction of a storage building having a total area of ap Amends 1987-047-SI 99-181-TN To authorize the signing of an agreement between Sifto Inc. and the Town for a tender for the supply and delivery of coarse rock salt for 1999/2000 winter season

99-180-ZO To amend By-law 72-7 of the Town of Whitchurch-Stouffville by adding subsection 5.35 (east half of Lots 34, 35 and 1, Concession 7 and the west half of Lots 34, 35 and 1, Concession 8 known as the “Ringwood/Western Approach Area”) Amends 1972-007-ZO 99-179-AP To appoint an - Yvonne Alberta Hurst - commencing November 2, 1999 Repealed by By-Law 2001-141-AP Repealed by 2001-141-AP

99-178-AP To appoint an Acting Treasurer - Michele Anne Kennedy - commencing November 2, 1999 Repealed by By-law 2000-21-AP Repealed by 2000-021-AP

99-177-MS To confirm the proceedings of Council - October 26, 1999

99-176-EM To authorize the signing of an agreement between Merlin J. Dewing and the Town of Whitchurch-Stouffville

99-175-EM To repeal By-laws 93-83, 93-84, 93-180 and 94-19 relating to the positions of Chief Administrative Officer, Acting Clerk and Acting Treasurer Repeals 1994-019-AP Repeals 1993-180-AP Repeals 1993-084-AP Repeals 1993-083-AP 99-174-EM To repeal By-law 99-172-EM being a by-law to repeal certain by- laws relating to the positions of Chief Administrative Officer, Acting Clerk and Acting Treasurer Repeals 1999-172-EM 99-173-MS To confirm the proceedings of Council - October 19, 1999 This Index is to be used as a guide only - see original Signed By-laws for details.

99-172-EM To repeal By-laws 93-83, 93-84, 93-180 and 94-19 relating to the positions of Chief Administrative Officer, Acting Clerk and Acting Treasurer Repealed by By-law 99-174-EM Repealed by 1999-174-EM Repeals 1994-019-AP Repeals 1993-180-AP Repeals 1993-084-AP Repeals 1993-083-AP 99-171-AP To amend By-law 98-19-AP (appoint members to the Whitchurch-Stouffville Public Library Board) by deleting the name of Jan Williams and substituting therefor the name of Gordon Davidson. Amends 1998-019-AP 99-170-TN To authorize the signing of an agreement between Vicdom Sand and Gravel (Ontario) Ltd. and the Town for a tender for the supply and delivery of winter sand for 1999/2000 winter season.

99-169-RD To establish certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Vandorf Road (Part Lot 15, Concession 7)

99-168-RD To establish certain lands on Greenan Road as public highway (Block 9) - (Greenan Road, Block 9, Plan 65M-2962)

99-167-SU To assume municipal services within a Plan of Subdivision (Plan 65M-2962 - Greenan Road)

99-166-MS To confirm the proceedings of PH - October 19, 1999

99-164-LA To authorize the signing of an agreement between 485139 Ontario Limited and the Town with respect to an agreement of Purchase and Sale for 5 Stalwart Industrial Drive.

99-163-TN To authorize the signing of an agreement between Todd Brothers Construction Ltd. and the Town for Tender WS-99-16 (winter road maintenance for the 1999-2000 and 2000-2001 winter seasons)

99-162-ZO To amend By-law 72-7 of the Town of Whitchurch-Stouffville by adding subsections 9.11.11 and 9.11.12 (Part Lot 12, Plan 65M-2674) municipally known as 21 Ringwood Drive - (Boyd’s Sports) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

99-161-SU To assume certain lands as public highway, namely Falcon Heights Drive and Gutherie Court on Plan 65M-2913

99-160-MS To confirm the proceedings of Council - September 21, 1999

99-159-TR To amend By-law 89-178, as amended, to regulate traffic and to govern and control the parking of vehicles in the Town pursuant to Schedule IV - No Stopping Amended by By-law 99-200-TR Repealed by By- Law 2002-85-TR Repealed by 2002-085-TR Amends 1989-178-TR 99-158-MS To govern the proceedings of CIC Meetings and to repeal Procedural By-law 97-167-MS, Repealed by By-Law 2002-132-MS Repealed by 2002-132-MS Repeals 1997-167-MS Repeals 1995-083-MS Repeals 1995-057-MS 99-157-AP To appoint members to the Stouffville Entrance/Main Street Working Committee as follows: Eric Button, Vince Brewerton, Eric Lismanis, Doug Hinton, Don Richards, Councillors Peter Dobrich and Judy Scala, Town staff consisting of Tom Parry and Pau

99-156-LS To authorize the Mayor and Clerk to sign a lease agreement between Cedar Beach Park Limited and the Town with respect to Lot 18, Concession 9, Musselman Lake, for a period of ten (10) years commencing October 1, 1999

99-155-TR To amend By-law 89-178, as amended by By-law 97-145, to regulate traffic and to govern and control the parking of vehicles in the Town by substituting Schedule XXVII - Speed Limits Amended by By-law 99-199-TR Repealed by By-Law 2002-86-TR Repealed by 2002-086-TR Amended by 1999-199-TR Amends 1997-145-TR Amends 1989-178-TR 99-154-LS To authorize the Mayor and Clerk to sign a lease agreement between Clock Tower Theatre Association and the Town with respect to 19 Civic Avenue for a period of fourteen (14) months commencing September 1, 1999 This Index is to be used as a guide only - see original Signed By-laws for details.

99-153-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 3 and by adding to Section 18 thereof Exception 18.3(ss), (Lots 28 and 29, Concession 6) municipally known as 16431 Kennedy Road Amends 1987-034-ZO 99-152-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 5 and by adding to Section 18 thereof Exception 18.5(ddd) and Exception 18.5(eee), (Lot 4, Concession 6) municipally known as 12731 Amends 1987-034-ZO 99-151-RE To regulate horse riding establishments in the Town of Whitchurch-Stouffville and provide for safety measures for persons while riding at those establishments Amended by By-law 2000-86- RE Repealed by By-Law 2002-198-RE Repealed by 2002-198-RE Amended by 2000-086-RE

99-150-MS To confirm the proceedings of PH - September 21, 1999

99-149-MS A By-law to confirm the proceedings of Council.

99-148-RE To amend By-law 87-83 being a by-law to prohibit Retail Sales on highways and vacant lots (B.I.A. “Homestead Days”) Amends 1987-083-RE Temporary 1 day 99-147-RE To Prohibit or Regulate the Placing or Dumping of Fill in areas of the Town of Whitchurch-Stouffville and repeals By-laws 92-74, 98-188- RE, 99-48-RE, 99-75-RE and 99-122-RE Amended by By-laws 2000-04- FI, 2001-57-FI Delete Schedule “A” by By-laws Repealed by 2005-228-RE Amended by 2004-146-MA Amended by 2002-002-FI Schedule "A" Amended by 2001-057-FI Amended by 2000-004-FI Repeals 1999-122-RE Repeals 1999-075-RE Repeals 1999-048-RE Repeals 1998-188-RE Repeals 1992-074-RE 99-146-RD A by-law for the temporary closure of Civic Avenue from Main Street to Somerville Street. (Festival of Lights and Living Nativity) This Index is to be used as a guide only - see original Signed By-laws for details.

99-145-RD A by-law to close Civic Avenue from Main Street to Somerville Street. (B.I.A. Homestead Days)

99-144-HR To authorize the signing of an employment agreement between Thomas J. Graham and the Town of Whitchurch-Stouffville regarding the position of Director of Community & Leisure Services

99-143-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 2 and by deleting from Section 18 thereof Exception 18.2(f), Paragraph B and substituting a new Exception 18.2(f), Paragraph B (Blo Amends 1987-034-ZO 99-142-RD To establish certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Orchard Park Boulevard, Plan 65R-21320

99-141-RD To establish certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Cemetery Lane, Plan 65R-21107 Amended by By-law 2001-94-RD Amended by 2001-094-RD

99-140-MS To confirm the proceedings of a SP- August 24, 1999

99-139-MS To confirm the proceedings of CIC - August 24, 1999

99-138-MS To confirm the proceedings of Council - August 24, 1999

99-137-RD A by-law to close a portion of Church Street for the purpose of holding a street party.

99-136-FI With respect to a delayed payment agreement with developers for water and sewer components (Development Charges) Amended by By- Law 2001-159-FI Repealed by 2004-161-FI Repealed by 2004-161-FI Amended by 2001-159-FI This Index is to be used as a guide only - see original Signed By-laws for details.

99-135-RE To provide for the muzzling of vicious dogs Amended by By-law 99-194-RE Amended by By-Law 2001-161-RE Amended by By-Law 2007- 066-RE Repealed by 2017-057-RE Amended by 2015-062-RE Amended by 2011-015-RE Amended by 2007-066-RE Amended by 2001-161-RE Amended by 1999-194-RE

99-134-RD To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, c. M. 45 by amending Schedule “A” of By-law 92-177 (Falcon Heights Amends 1992-177-RD 99-133-FI For the imposition of Development Charges. Repeals By-laws 91- 168 and 96-170 Amended by By-Law 2001-158-FI Repealed by 2004- 161-FI Repealed by 2004-161-FI Amended by 2001-158-FI Repeals 1996-170-FI Repeals 1991-168-TX 99-132-SU To assume certain lands as public highway, namely Park Drive and Fairgate Crescent on Plan 65M-2995

99-131-RD To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 in Registered Plan 65M-3304 (Earl Cook Drive)

99-130-MS To confirm the proceedings of PH - August 24, 1999

99-129-RD To close, stop up and convey those portions of the lane shown as Parts 13 and 14 on Registered Plan 65R-1647, (lying between Lots 6 and 7 on Plan 210 and between Lots 13 and 14 on Plan 210) iii the Town of Whitchurch-Stouffville, Regional Munici

99-128-MS To confirm the proceedings of a SP - August 10, 1999

99-127-TN To authorize the signing of an Agreement between Miwel Construction Limited & the Town for Tender WS-99-15 (St. John’s Road reconstruction) This Index is to be used as a guide only - see original Signed By-laws for details.

99-126-MS To confirm the proceedings of a SP - July 14, 1999

99-125-MS To confirm the proceedings of Council - July 13, 1999

99-124-TX To amend Section 9 of By-law 99-111-TX to allow for changes to tax billing dates necessitated by Bill 79 Amends 1999-111-TX 99-123-TN To authorize the signing of an Agreement between K. J. Beamish Construction Co. Limited & the Town for Tender WS-99-11 (Ninth Line, Bethesda Road and Warden Avenue road rehabilitation projects)

99-122-RE To Prohibit or Regulate the Placing or Dumping of Fill in areas of the Town of Whitchurch-Stouffville Repealed by By-law 99-147-RE Repealed by 1999-147-RE

99-121-TN To authorize the signing of an Agreement between Miwel Construction & the Town for Tender WS-99-13 (construction of the Library/Pool access)

99-120-TN To authorize the signing of an Agreement between Miwel Construction & the Town for Tender WS-99-12 (Clarke Street and Albert Street reconstruction)

99-119-SU To authorize the signing of a subdivision agreement between Carlinds Development Corporation and the Town of Whitchurch-Stouffville and Canadian Imperial Bank of Commerce affecting lands in Part of Lot 35, Concession 9

99-118-SU To authorize the signing of a subdivision agreement between West Hill Redevelopment Company Limited and the Town of Whitchurch- Stouffville affecting lands in Part of Lot 33, Concession 9

99-117-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 6 (Part Lot 35, Concession 10) - Eastern Gate Foundation Amends 1987-034-ZO 99-116-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by substituting a new Exception 18.12(o) (Lot 11, Plan 65M-2271) municipally known as 109 Ram Forest Road and (Part of Lot 10, Plan 65M-2107, Parts 3 and 4, Plan Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

99-115-MS To confirm the proceedings of PH - July 13, 1999

99-114-MS To confirm the proceedings of CIC - June 15, 1999

99-113-MS To confirm the proceedings of a SP- June 15, 1999

99-112-MS To confirm the proceedings of Council - June 15, 1999

99-111-TX To strike rates and levy taxes for the Town of Whitchurch- Stouffville for the year 1999 and to provide for the collection thereof Amended by By-Law 99-124-TX Amended by 1999-124-TX

99-110-TN To authorize the signing of a 36 month operating lease between MFP/Dyna Lync 2000 Inc. & the Town for Tender WS-99-10) (computer equipment)

99-109-RD To provide for the naming of the streets in the Carlinds plan of subdivision, 19T(W)-98002 (Part Lot 34, Concession 9) - WINGARDEN COURT

99-108-RD To assume certain lands as public highway - Byron Street - (Plan 65M-2364)

99-107-TR To amend By-law 89-178, as amended by By-law 98-143-TR, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXIII - Stop Signs and Schedule XXII - Through Highways) Repealed by By-Law 2002-86-T Repealed by 2002-086-TR Amends 1989-178-TR 99-106-RD To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, c.M.45 by amending Schedule “A” of By-law 88-32 Amends 1988-032-RD 99-105-RE To repeal By-law 98-30-AP, a by-law to amend Property Standards By-law 87-2 Repeals 1998-030-AP 99-104-RE To repeal By-law 95-211, a by-law to amend By-law 87-5, a by- requiring owners to remove snow and ice from sidewalks Repeals 1995-211-RE This Index is to be used as a guide only - see original Signed By-laws for details.

99-103-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 10, the Table of Contents, Section 2.(1) Zones, adding a new Section 3C and by adding to Section 18 thereof Exception 18.10(n), Exc Amends 1987-034-ZO 99-102-MS To confirm the proceedings of PH - June 15, 1999

99-101-MS To confirm the proceedings of a SP- June 1, 1999

99-100-MS To confirm the proceedings of CIC - June 1, 1999

99-99-MS To confirm the proceedings of a SP- June 1, 1999

99-98-MS To confirm the proceedings of Council - June 1, 1999

99-97 This by-law number was not assigned.

99-96-AP To amend By-law 98-16-AP, a by-law appointing a member to the Vandorf Community Centre Committee (replacing Reta Alcorn with DAISY McGREGOR for the remainder of a three year term expiring November 30, 2000) Amends 1998-016-AP 99-95-RD To provide for the naming of the street in the 997213 Ontario Limited plan of subdivision, 19T-87071 (Part Lot 30, Concession 9) - GLENHILL TRAIL

99-94-DE To authorize the signing of an Agreement between the Town and Gerald R. Murray with respect to Part Block P, Plan 1155, Orchard Park Boulevard, Stouffville

99-93-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by deleting from Section 18 thereof Exception 18.5(m) and substituting therefor a new Exception 18.5(m) Amends 1987-034-ZO 99-92-MS To confirm the proceedings of a SP - May 18, 1999

99-91-MS To confirm the proceedings of CIC - May 18, 1999

99-90-MS To confirm the proceedings of Council - May 18, 1999 This Index is to be used as a guide only - see original Signed By-laws for details.

99-88-RE To amend By-law 87-83, being a by-law to prohibit Retail Sales on Highways (Strawberry Festival) shall be permitted from July 1, 1999 to July 4, 1999 in an area of the Town bounded by the properties fronting on Main Street on the north; Burkholde Amends 1987-083-RE Temporary 4 days 99-87-RD A by-law for the temporary closure of a portion of Park Drive.

99-86-RD A by-law for the temporary closure of Market Street.

99-85-RD A by-law to close Burkholder Street from Market Street to the entrance to the Town Pool.

99-84-RD A by-law for the temporary closure of Civic Avenue.

99-83-RD A by-law to close a portion of Main Street and prohibit parking for a periodof time on Saturday, July 3, 1999.

99-82-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 6, the Table of Contents, adding a new Section 3B “Residential Wide Shallow Low Density Two Zone” and adding to Section 18 thereof E Amends 1987-034-ZO 99-81-MS To confirm the proceedings of Council - May 4, 1999

99-80-TN To authorize the signing of an Agreement between Schell Lumber Ltd. & the Town for Tender WS-99-09 (purchase of materials for the construction of a skateboard park facility)

99-79-RE To authorize the signing of an agreement between the Town of Whitchurch-Stouffville and Regional Municipality of York with respect to the transfer of responsibility for Provincial Offences Administration to the Municipality

99-78-CN To authorize the signing of an Agreement between McLennan Jaunkalns Miller Architects and the Town of Whitchurch-Stouffville with respect to the provision of professional services associated with the Pool/Library Project in the area designated as

99-77-OP To adopt Amendment No. 107 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Part Lot 11, Concession 9) This Index is to be used as a guide only - see original Signed By-laws for details.

99-76-RE To amend By-law 87-83, being a by-law to prohibit Retail Sales on highways (B.I.A. Spring Garage Sale) on May 15, 1999 Amends 1987-083-RE Temporary 1 day 99-75-RE A temporary by-law to amend By-law 92-74 (Prohibit or Regulate the Placing or Dumping of Fill) Repealed by By-law 99-147-RE Repealed by 1999-147-RE Amends 1992-074-RE 99-74-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by adding to Section 18 thereof Exception 18.12(q) (Lots 21, 22 & 23, Plan 65M-2771) - 150 Ram Forest Road Amends 1987-034-ZO 99-73-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by adding to Section 18 thereof Exception 18.12(p) - Normerica Building Systems Inc. - to permit the parking area required - (Lot 3, Plan 65M-2771) - 157 Ram Fore Amends 1987-034-ZO 99-72-SU To authorize the signing of a subdivision agreement between Schickedanz Bros. Ltd. and the Town of Whitchurch-Stouffville and The Royal Bank of Canada affecting lands in Part of Lots 21, 22, 23, Concession 8

99-71 This by-law number was not assigned.

99-70-MS To confirm the proceedings of CIC - April 20, 1999

99-69-MS To confirm the proceedings of a SP - April 20, 1999

99-68-MS To confirm the proceedings of Council - April 20, 1999

99-67-RE To amend By-law 87-83, being a by-law to prohibit Retail Sales on Highways and Vacant Lots (Art in the Park - Memorial Park) permitted only on July 17 and 18, 1999 Amends 1987-083-RE Temporary 2 days 99-66-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 12 and adding to Section 18 thereof Exception 18.12(q) (Block 10, Plan 65M-2130) with frontages on Vandorf Road, Woodbine Avenue and Amends 1987-034-ZO 99-65-DE To authorize the signing of a development agreement between the Town and Mason Holdings Inc. with respect to the development of lands situate in the Town being composed of Block 10, Plan 65M-2130 This Index is to be used as a guide only - see original Signed By-laws for details.

99-64-RE To require the erection and maintenance of fences and gates around swimming pools and repeals By-laws 73-47, 74-32, 86-57, 90-93 and 98-26-RE Repealed by 2010-073-RE Repeals 1998-026-RE Repeals 1990-093-BU Repeals 1986-057-BU Repeals 1974-032-RE Repeals 1973-047-RE 99-63-SI To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) by adding to Schedule ‘A’ (Meadowbrook Golf and Country Club Association, Part Lot 33, Concession 5, 11865 Warden Avenue, addition to the storage building) Amends 1987-047-SI 99-62-MS To confirm the proceedings of a SP - April 6, 1999

99-61-MS To confirm the proceedings of Council - April 6, 1999

99-60-TN To authorize the signing of an Agreement between Camill Contractors Limited & the Town for Tender WS-99-04 (renovation of the Vandorf Public School at the Whitchurch-Stouffville Museum)

99-59-AP To amend By-law 98-12 (appoint members to the Parks and Recreation Advisory Committee) by deleting the name of Robert S. Walmsley and adding the name James McLeod for the remainder of the term Amends 1998-012-AP 99-58-FR To authorize the signing of an agreement between the Town of Newmarket and the Town of Whitchurch-Stouffville for fire protection services expiring on December 31, 1999.

99-57-TX To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O., c.M.60 (15860 McCowan Road)

99-56-BU To authorize the signing of an agreement between Rocco and Gertrude Magnatta and the Town of Whitchurch-Stouffville for the demolition and removal of the existing residence on the owners’ lot This Index is to be used as a guide only - see original Signed By-laws for details.

99-55-ZO To amend Zoning By-law 87-34 of the Town of Whitchurch- Stouffville (General Zoning By-law) by deleting the ‘D’ provision from the lands affected by this By-law by amending Map 13 (Part Lot 12, Concession 4) - Hilltop Boulevard Amends 1987-034-ZO 99-54-SU To assume certain lands as public highway, namely Sandale Road and Elm Road on Plan 65M-3005 and Block 50

99-53-MS To confirm the proceedings of Council - March 23, 1999

99-52-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 3 and by adding to Section 18 thereof Exception 18.3(pp) (Part Lot 16, Concession 9) municipally known as 6370 Hillsdale Drive Amends 1987-034-ZO 99-51-LS To authorize the Mayor and Clerk to sign a lease agreement between Latcham Gallery Association and the Town with respect to 14685 Woodbine Avenue, Vandorf for the period February 1, 1999 to January 31, 2002

99-50-TN To authorize the signing of an Agreement between P & H Sweepline Services Inc. & the Town for Tender WS-99-02 (road sweeping for 1999)

99-49-MS To confirm the proceedings of Council - March 2, 1999

99-48-RE A temporary by-law to amend By-law 92-74 (Prohibit or Regulate the Placing or Dumping of Fill) Repealed by By-law 99-147-RE Repealed by 1999-147-RE Amends 1992-074-RE Temporary 2 months 99-47 DEFERRED Consideration of By-LAW 99-47-RE, a by-law to Prohibit or Regulate the placing or dumping of fill and repeal By-laws 92-74 and 98-188-RE, be deferred.

99-46-RE To Establish Schedules of Retention Periods for Documents, Records and other Papers of the Municipality and repeals By-laws 79-64 and 93-145 Repealed by 2009-154-RE Repeals 1993-145-RE Repeals 1979-064-RE This Index is to be used as a guide only - see original Signed By-laws for details.

99-45-AP To appoint members of Council to the Official Plan Review and Natural Features Greenlands Study Advisory Committee as follows: Councillor Carroll, Councillor Dobrich, Councillor Dunkeld and Councillor Sherban.

99-44-MS To confirm the proceedings of CIC - February 16, 1999

99-43-MS To confirm the proceedings of a SP - February 16, 1999

99-42-MS To confirm the proceedings of Council - February 16, 1999

99-41-RE To regulate the erection, location, class and type of signs and advertising devices in the Town of Whitchurch-Stouffville and repeals By- laws 94-144 and 95-152 Amended by By-law 2000-64-RE Repealed by By-law 2001-90-R Amended by By-Law 2004-75 Repealed by 2004-212-RE Repealed by 2004-209-FI Amended by 2004-075-RE Repealed by 2001-090-RE Amended by 2000-064-RE Repeals 1995-152-RE Repeals 1994-144-RE 99-40-EM To amend By-law 96-79-EM, a by-law to define the duties, working hours, regulations and salaries for the employees of the Town of Whitchurch-Stouffville (as amended by By-laws 97-135 and 98-43-EM) Repealed by By-Law 02-06-EM Repealed by 2002-006-EM Amends 1996-079-EM 99-39-AP To appoint members of the Road Watch/Crime Prevention Committee - WITHDRAWN

99-38-AP To amend By-law 98-15-AP (appoint members to the Strawberry Festival Committee) by deleting the name of Kelley D. Carroll and adding the names of Harry Bowes and Sheila McLeod as members of the Strawberry Festival Committee for the remainder of a Amends 1998-015-AP 99-37-AP To appoint members to the Official Plan Review and Natural Features Greenlands Study Advisory Committee as follows: Jean Barkey, Paul Hulshof, Farhana Mather, David J. Moon, Clyde Smith and Martin Wildberger. This Index is to be used as a guide only - see original Signed By-laws for details.

99-36-TN To authorize the signing of an Agreement between B. Gottardo Construction Ltd. & the Town for Tender WS-98-26 (construction of the Ballantrae Fire Hall)

99-35-TN To authorize the signing of an Agreement between Miller Waste Systems & the Town for Tender WS-99-01 (municipal waste and recycling collection for the period March 1, 1999 to February 28, 2001) Extended by By-Law 2002-15-TN

99-34-TN To authorize the signing of an Agreement between Innovative Municipal Products Inc. & the Town with respect to a Request for Proposal for the purchase of asphaltic products for the period of February 28th, 1999 to January 28th, 2000, specifically

99-33-AP To appoint Sewage System Inspectors for the Town of Whitchurch-Stouffville as follows: Michael Cooper, Reed Russell and Don Kidd Amended by By-law 2001-72-AP Amended by 2001-072-AP

A by-law to close Burkholder Street from Franklin Street to Park Drive with respect to the holding of the "Art in the Park Festival"

99-32-TN To authorize the signing of an Agreement between Miller Paving Ltd. & the Town with respect to a Request for Proposal for the purchase of asphaltic products for the period of February 28th, 1999 to January 28th, 2000, specifically for the supply,

99-31-RD A by-law to close Burkholder Street from Franklin Street to Park Drive with respect to the holding of the "Art in the Park Festival"

99-30-TX To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O., c.M.60 (14577 Woodbine Avenue, Gormley)

99-29-TX To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O., c.M.60 (55 Abbotsford Road, Gormley)

99-28-TX To authorize the execution of a tax arrears extension agreement purusant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O., c.M.60 (73 Ram Forest Road, Stouffville) This Index is to be used as a guide only - see original Signed By-laws for details.

99-27-OP BEING A BY-LAW TO ADOPT AMENDMENT NO. 107 TO THE OFFICIAL PLAN FOR THE TOWN OF WHITCHURCH-STOUFFVILLE PLANNING AREA WHICH, ON THE 1ST DAY OF JANUARY, 1971 COMPRISED ALL THE LANDS WITHIN THE MUNICIPAL BOUNDARY OF THE AREA MUNICIPALITY OF THE CO

99-26-RD To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 in Registered Plan 65M-2260 (William Avenue and Reesor Place) and Reg Repeals 1985-107-RD 99-25-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by deleting from Section 18 thereof Exception 18.12(m) and substituting therefor a new Exception 18.12(m) (a Kennel shall be an additional use permitted on the su Amends 1987-034-ZO 99-24-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by deleting from Section 18 thereof Exception 18.3(ee) and substituting therefor a new Exception 18.3(ee) (Part Lot 26, Concession 8) Amends 1987-034-ZO 99-23-MS To confirm the proceedings of Council - February 2, 1999

99-22-AP To amend By-law 98-20-AP (appoint a member to the Ballantrae Community Centre Committee) by adding the name of Alice Windsor as a member of the Ballantrae Community Centre Committee for the remainder of a three year term expiring November 30, 200 Amends 1998-020-AP 99-21-BU To amend By-law 93-193, being a by-law under the Building Code Act respecting Permits and Related Matters, relating to on-site sewage inspections and plumbing permits Repealed by By-laws 00-04-FI and 01-57-FI Repealed by 2001-057-FI Repealed by 2000-004-FI Amends 1993-193-BU 99-20-WS To authorize the signing of an Agreement between the Regional Municipality of York & the Town with respect to the transfer of records - on- site sewage inspections. This Index is to be used as a guide only - see original Signed By-laws for details.

99-19-WS To authorize the signing of an Agreement between the Regional Municipality of York & the Town with respect to the transfer of Plumbing Inspection Services

99-18-TX To levy an Interim Rate for 1999 upon some taxable properties of the Corporation of the Town of Whitchurch-Stouffville

99-17-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 3 and by adding to Section 18 thereof Exception 18.3(rr) (Lot 23, Concession 6) municipally known as 15602 McCowan Road Amends 1987-034-ZO 99-15-MS To confirm the proceedings of Council - January 19, 1999

99-14-SU To authorize the signing of a voluntary contribution agreement between West Hill Redevelopment Company and the Town of Whitchurch- Stouffville

99-13-SU To authorize the signing of an agreement between West Hill Redevelopment Company and the Town of Whitchurch-Stouffville to prededicate lands for parks purposes

99-12-SU To authorize the signing of an escrow agreement between West Hill Redevelopment Company and the Town of Whitchurch-Stouffville with respect to Block 115, Registered Plan 65M-3117

99-11-ZO This By-law 99-11-ZO was not used

99-10-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 5 (being part of Block 24, Plan 65M-2201) to accommodate the conveyance of the subject property to the Owners of ( Lot 4, Plan 65M-2 Amends 1987-034-ZO 99-9-MS To confirm the proceedings of PH - January 5, 1999

99-8-MS To confirm the proceedings of CIC - January 5, 1999

99-7-MS To confirm the proceedings of a SP - January 5, 1999

99-6-MS To confirm the proceedings of Council - January 5, 1999 This Index is to be used as a guide only - see original Signed By-laws for details.

99-6-SU To authorize the signing of an agreement between Carlinds Development Corporation and the Town of Whitchurch-Stouffville regarding an agreement with respect to a contribution of $15,000.00 to the Town towards recreation projects in the Town

99-4-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 8 and by adding to Section 18 thereof Exception 18.7(w) (Lot 35, Concession 9) municipally known as 12185 Ninth Line Amends 1987-034-ZO 99-3-AP To amend By-law 98-18-AP (appoint members to Museum & Heritage Whitchurch-Stouffville) by deleting the name of Pat Lamanna and substituting therefor the names of Richard Preston and Joanne Waters for the remainder of a three year term expiring Nov Amends 1998-018-AP 99-2-AP To amend By-law 96-27 (a by-law to establish Terms of Reference for the Whitchurch-Stouffville Museum & Heritage Advisory Board) and repeal By-law 98-56-AP Repeals 1998-056-AP Amends 1996-027-AP 99-1-TX To authorize the borrowing of funds This Index is to be used as a guide only - see original Signed By-laws for details. 1998 98-264-MS To confirm the proceedings of Council - December 22, 1998

98-263-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Vandorf Sideroad

98-262-TR To amend By-law 89-178, as amended by By-law 97-32, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule II - No Parking) Repealed by By-Law 2002-85- TR Repealed by 2002-085-TR Amends 1997-032-TR Amends 1989-178-TR 98-261-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of McCowan Road

98-260-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Sunset Boulevard

98-259-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of the Ninth Line

98-258-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Street

98-257-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Lobraico Lane

98-256-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Hillsdale Drive

98-255-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Elm Street

98-254-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Edward Street

98-253-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Charles Street This Index is to be used as a guide only - see original Signed By-laws for details.

98-252-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Bomar Road

98-251-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Baker Street

98-250-RD To dedicate certain lands for the purposes of a public highway set out in Schedule “A” and declared to form part of Vandorf Sideroad

98-249-RD To amend By-law 89-135, being a by-law to dedicate certain lands for the purposes of a public highway Amends 1989-135-RD 98-248-RD To repeal By-laws 89-128, 89-133 and 89-139 being by-laws to dedicate certain lands for the purposes of a public highway Repeals 1989-139-RD Repeals 1989-133-RD Repeals 1989-128-RD 98-247-MS To confirm the proceedings of CIC - December 1, 1998

98-246-MS To confirm the proceedings of a Special Council Meeting - December 1, 1998

98-245-MS To confirm the proceedings of Council - December 1, 1998

98-244-MA To authorize the signing of a Franchise Agreement between the Town & The Consumers’ Gas Company Ltd. and repeals By-laws Nos. 77- 94 and 97-124 Repeals 1997-124-MA Repeals 1977-094-MA 98-243-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by adding to Section 18 thereof Exception 18.4(cc) (Part of Block 1, Plan 65M-2076 and more particularly described as Parts 1 & 79, Plan 65R-4850) municipally kn Amends 1987-034-ZO 98-242-RD To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, c. M. 45, amending Schedule “A” of By-law 86-144 (Hidden Forest Tra Amends 1986-144-RD This Index is to be used as a guide only - see original Signed By-laws for details.

98-241-SU To authorize the signing of a subdivision agreement between 854096 Ontario Inc. - Connolly and the Town of Whitchurch-Stouffville and Savings and Credit Union affecting lands in Part of Lot 23, Concession 6

98-240-OP To adopt Amendment No. 104 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (to modify severance policies in Official Plan Amendment No. 90)

98-239-OP To adopt Amendment No. 106 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Parts 1 & 79, Plan 65R-4850 - Cardico Drive and Woodbine Avenue)

98-238-OP To repeal By-law 88-159 passed November 8, 1988, being a by- law to adopt Amendment No. 34 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area Repeals 1988-159-OP 98-237-MS To confirm the proceedings of CIC - November 17, 1998

98-236-MS To confirm the proceedings of a Special Council Meeting - November 17, 1998

98-235-MS To confirm the proceedings of Council - November 17, 1998

98-234-TN To authorize the signing of an Agreement between Stevens & Black Electrical Contractors & the Town for Tender WS-98-25 (ball diamond lighting - Ball Diamond #2)

98-233-RE To enable the MOT (agreement between Her Majesty the Queen represented by the Minister of Transportation and the Town of Whitchurch-Stouffville) to collect revenue for providing Municipalities with vehicle plate ownership information which is re

98-232-AP To establish Terms of Reference for the Official Plan Review & Natural Features Study Advisory Committee

98-231-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by (a) amending Schedule ‘A’, Map 3 and Map 10; (b) adding a new Section 3A to the Table of Contents; (c) amending Section 2.(1) Zones; (d) adding a new Section Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

98-230-OP To adopt Amendment No. 105 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (redesignate lands in Ballantrae Residential Golf Course Area)

98-229-TX To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O., c.M.60 (Part of Lot 3, Concession 4)

98-228-MS To confirm the proceedings of PH - November 17, 1998

98-227-MS To confirm the proceedings of PH - November 3, 1998

98-226-MS To confirm the proceedings of Council - November 3, 1998

98-225-AP To appoint Nicholas Kristoffy, Treasurer for the Town of Whitchurch-Stouffville Repealed by 2020-129-AP

98-224-RD A by-law for the temporary closure of Civic Avenue from Main Street to the Municipal Offices. (Festival of Lights and Living Nativity)

98-223-RD A by-law to close a portion of Main Street and the Tenth Concession and prohibit parking for a period of time on Saturday, December 5th, 1998.

98-222-RD To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, c. M. 45, amending Schedule “A” of By-law 90-194 (Cedarvale Bouleva Amends 1990-194-RD 98-221-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A”, Map 6 (Tenth Line) Amends 1987-034-ZO 98-220-RD To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (St. Andrew’s East Golf & Country Club - Part Lot 15, Concession 6 designated as Part 1 on Reference Plan 65R-20246), Vandorf Road This Index is to be used as a guide only - see original Signed By-laws for details.

98-219-EN To authorize the signing of an Encroachment Agreement between Andy Steven Schmidt & the Town & the Bank of Montreal with respect to lands situate in the Town being composed of Lot 8, Plan 135, 5895 Lakeshore Road, Musselman Lake.

98-218-MS To confirm the proceedings of PH - October 20, 1998

98-217-MS To confirm the proceedings of Council - October 20, 1998

98-216-AP To amend By-law 98-15-AP (appoint members to the Strawberry Festival Committee) by adding the name of Anne Pride as a member for the remainder of a three year term expiring November 30, 2000 Amends 1998-015-AP 98-215-AP To appoint a member and alternate to the 2000 Special Olympics Spring Games Committee - representative, Susan Harmsen, - alternate, Cindy Elder

98-214-AP To repeal By-laws 79-2 and 79-84, being by-laws to appoint a Deputy Treasurer (Edward E. Blackburn) and Treasurer (Edward E. Blackburn) for the Town of Whitchurch-Stouffville Repeals 1979-084-AP Repeals 1979-002-AP 98-213-AP To appoint members of the Vandorf-Preston Lake Secondary Plan Advisory Committee for the remainder of a three year term expiring November 30, 2000 as follows: Robert A. McNeely and Nancy Sanders

98-212-CN To authorize the signing of an Agreement between Macaulay Shiomi Howson Ltd. and the Town of Whitchurch-Stouffville with respect to the Official Plan Review and Natural Feature and Greenlands Study

98-211-TN To authorize the signing of an Agreement between Montgomery MacEwen Contracting & the Town for Tender WS-98-24 (asphalt repairs to Gormley Industrial Avenue, Byron Street and Donvale Avenue)

98-210-TN To authorize the signing of an Agreement between I. Nicastro Landscaping Inc. & the Town for Tender WS-98-19 (sidewalk winter maintenance)

98-209-TN To authorize the signing of an Agreement between Vicdom Sand and Gravel (Ontario) Ltd. & the Town for the supply and delivery of winter sand for 1998/99 winter season This Index is to be used as a guide only - see original Signed By-laws for details.

98-208-WS To amend Section 10 (1) (Loans) of By-law 97-141, a by-law to require owners of buildings to connect such buildings to water works in the Municipality Amends 1997-141-WS 98-207-HR To authorize the signing of an employment agreement between Dorie Billich and the Town of Whitchurch-Stouffville with regard to the position of Museum Curator

98-206-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 8 and by adding to Section 18 thereof Exception 18.8(a) and Exception 18.8(b) (Lot 11, Concession 8) municipally known as 5780 Bloo Amends 1987-034-ZO 98-205-HR To authorize the signing of an employment agreement between Nicholas Kristoffy and the Town of Whitchurch-Stouffville with regard to the position of Director of Finance

98-204-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 6 and adding to Section 18 thereof Exception 18.6(jj) (Lot 35, Concession 10) municipally known as 6969 Main Street Amends 1987-034-ZO 98-203-MS To confirm the proceedings of Council - October 6, 1998

98-202-TN To authorize the signing of an Agreement between Peter Scott Contracting Limited & the Town for Tender WS-98-21(miscellaneous watermain improvements on Main Street and Pine Street)

98-201-TX To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O., c.M.60 (Martin Weiss in Trust - Part Lot 35, Concession 4, formerly in Township of Markham, as in MA70513, Land R

98-200-MS To govern the proceedings of Council and Committee Meetings and to repeal the prior Procedural By-laws 95-57, 95-83 and 97-167 Repeals 1997-167-MS Repeals 1995-083-MS Repeals 1995-057-MS 98-199-MS To confirm the proceedings of Council - September 22, 1998 This Index is to be used as a guide only - see original Signed By-laws for details.

98-198-TN To authorize the signing of an Agreement between The Canadian Salt Company & the Town for the supply and delivery of winter salt for 1998/99 winter season (coarse rock salt)

98-197-LS To authorize the Mayor and Clerk to sign a lease agreement between Ontario Realty Corporation and the Town for the Main Street Yard (former M.T.O. yard)

98-196-WS To amend Schedule “A” of By-law 96-187 (a by-law to provide for the maintenance and operation of a Municipal Waterworks Distribution System in the Town of Whitchurch-Stouffville) Repealed by By-laws 2000- 04-FI and 2001-57-FI and 2007-245-FI Repealed by 2007-245-FI Repealed by 2001-057-FI Repealed by 2000-004-FI Amends 1996-187-WS 98-195-MS To confirm the proceedings of a Special Council Meeting - September 16, 1998

98-194-MS To confirm the proceedings of PH - September 22, 1998

98-193-MS To confirm the proceedings of PH - September 9, 1998

98-192-MS To confirm the proceedings of a Special Council Meeting - September 9, 1998

98-191-MS To confirm the proceedings of a CIC Meeting - September 9, 1998

98-190-MS To confirm the proceedings of Council - September 9, 1998

98-189-TN To authorize the signing of an Agreement between Jen-Dan Limited & the Town for Tender WS-98-17 (construction of the Thicketwood Boulevard sidewalk)

98-188-RE A temporary by-law to amend By-law 92-74 (Prohibit or Regulate the Placing or Dumping of Fill) Repealed by By-law 99-147-RE Repealed by 1999-147-RE Amends 1992-074-RE This Index is to be used as a guide only - see original Signed By-laws for details.

98-187-RE To amend By-law 87-83 being a by-law to prohibit Retail Sales on highways and vacant lots (B.I.A. Great Grand Garage Sale) Amends 1987-083-RE 98-186-RD To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 (Registered Plan 65M-3254 - Wheeler Crescent)

98-185-SU To assume certain lands as public highway, namely Abottsford Road, Stonegate Street, Rosewood Court, Waterford Lane and Blocks 48 and 49 on Plan 65M-2815 and 65M-2840

98-184-RD To provide for the naming of the streets in the 854096 Ontario Inc. Subdivision (Part Lot 23, Concession 6) (Loggers Trail and Woodlot Court)

98-183-MS To confirm the proceedings of a Special Council Meeting - September 2, 1998

98-183-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 5 (Part Lot 13, Concession 7) Amends 1987-034-ZO 98-182-AP To appoint the Municipal Clerk and/or her designate to the Board of Management for the administration of the Provincial Offences Courts

98-182-MS To confirm the proceedings of PH - August 18, 1998

98-181-MS To confirm the proceedings of CIC - August 18, 1998

98-180-MS To confirm the proceedings of a Special Council Meeting - August 18, 1998

98-179-MS To confirm the proceedings of Council - August 18, 1998

98-178-OP To adopt Amendment No. 103 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area This Index is to be used as a guide only - see original Signed By-laws for details.

98-177-TX To strike rates and levy taxes for the Town of Whitchurch- Stouffville for the year 1998 and to provide for the collection thereof

98-176 BEING A BY-LAW for prescribing standards for the maintenance and occupancy of property within the Town of Whitchurch-Stouffville Repealed by 2013-165-RE Amends 2011-015-RE Amends 2007-065-RE Amends 2003-179-RE Repeals 1987-002-RE 98-175-RD To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Carol Ann LeClair - Part Lot 31, Concession 6 designated as Part 2 on Reference Plan 65R-20154), McCowan Road

98-174-RD To provide for the naming of the streets in the Amity Development Limited subdivision (Part Lots 12 and 13, Concession 7) (Road A - Earl Cook Drive

98-173-AP To appoint Municipal By-law Enforcement Officers - Peter Alcorn, Tracey Housser, Donald Kidd, Steven McReelis and Keith Saunders and Property Standards Officers - Michele Kennedy, Keith Saunders, Tracey Housser, Donald Kidd and Steven McReelis f Amended by 2001-071-AP Repeals 1996-204-AP Repeals 1989-209-AP 98-172 A confirmatory by-law.

98-171-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by deleting from Section 18 thereof Exception 18.6(hh) and substituting a new Exception 18.6(hh) as set out on Schedule 1 to this By-law Amends 1987-034-ZO 98-170-HR To authorize the signing of an employment agreement between the Town of Whitchurch-Stouffville and Julie K. H. Lee with respect to the position of Director of Finance

98-170-MS To confirm the proceedings of CIC - July 28, 1998

98-169-MS To confirm the proceedings of Council - July 28, 1998 This Index is to be used as a guide only - see original Signed By-laws for details.

98-168-TN To authorize the signing of an Agreement between Miwel Construction & the Town for Tender WS-98-15 (reconstruction of Church Street from Main Street to Frederick Street)

98-167-TN To authorize the signing of an Agreement between Miller Paving Limited & the Town for Tender WS-98-16 (road resurfacing)

98-166-SU To authorize the signing of a subdivision agreement between 997213 Ontario Limited and the Town of Whitchurch-Stouffville and Patricia Babette Hitchcox affecting lands in Part of Lot 30, Concession 9

98-165-TN To authorize the signing of an Agreement between Mc.G.Poleline Limited & the Town for Tender WS-98-12 (streetlight maintenance)

98-164-TX To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O., c.M.60 (BJS Investments Ltd., 61 Sandiford Drive)

98-163-SI To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) by adding to Schedule ‘A’ a new item 23 (Sleepy Hollow Country Club, Part Lots 7 & 8, Concession 9, 13242 Tenth Line) Amends 1987-047-SI 98-162-TN To authorize the signing of an Agreement between Kayenell Communication Services Inc. & the Town for the purchase of a telephone system for the new municipal offices (Quotation)

98-161-TN To authorize the signing of an Agreement between Miwel Construction & the Town for Tender WS-98-14 (Rupert Street Reconstruction Phase II)

98-160-TX To establish the 1998 Tax Ratios for the Town of Whitchurch- Stouffville

98-159-MS To confirm the proceedings of a Special Council Meeting - August 12, 1998

98-158-MS To confirm the proceedings of PH - June 29, 1998

98-157-MS To confirm the proceedings of CIC - June 29, 1998 This Index is to be used as a guide only - see original Signed By-laws for details.

98-156-MS To confirm the proceedings of a Special Council Meeting - June 29, 1998

98-155-MS To confirm the proceedings of Council - June 29, 1998

98-154-AP To amend By-law 98-88-AP to appoint a member to the Vandorf- Preston Lake Secondary Plan Advisory Committee for the remainder of a three year term expiring November 30, 2000 - Louise Foster Amends 1998-088-AP 98-153-RD To establish and assume certain lands on Wylie Lane as public highway (0.30m reserve) found in Part Lot 16, Concession 8, designated as Part 22, Plan 65R-7021

98-152-RD A By-law to authorize the Mayor and Clerk to sign an agreement between the Town and Barbara and David Cullen - Lobraico Lane extension.

98-151-AP To appoint members of the Millenium Events Committee - REMOVED FROM CONSIDERATION

98-150-AP To appoint members of the Whitchurch-Stouffville Mobility Transit Advisory Committee for the remainder of a three year term expiring November 30, 2000 as follows: Cathy Bennett, Margaret Britton, Sara Giles, Wilf Morley, Beverley Whittaker and C

98-149-MS To authorize the signing of an Agreement between The Regional Municipality of York & the Town with regard to the proposed partnership with the Region of York in the York Region Geographic Information System (GIS) Project known as YorkInfo

98-148-LS To authorize the Mayor and Clerk to sign a lease agreement between the Stouffville Lions Club and the Town with respect to Latcham Hall for the period July 1, 1998 to June 30, 2008

98-147-TN To authorize the signing of an Agreement between Compugen Systems Ltd. & the Town for Tender WS-98-11 (purchase of computers)

98-146-RE To amend By-law 75-87 for the General Management and Regulation of Parks within the Town of Whitchurch-Stouffville - REMOVED FROM CONSIDERATION This Index is to be used as a guide only - see original Signed By-laws for details.

98-145-RE To authorize the payment of a reward for information of vandalism or theft of Municipal property

98-144-SU To authorize the signing of a financial agreement (regarding a financial contribution for recreation projects) between Thicketwood Developments Limited and the Town of Whitchurch-Stouffville affecting lands in Part of Lots 34 & 35, Concession 9

98-143-TR To amend By-law 89-178, as amended by By-law 97-110, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXIII - Stop Signs and Schedule XXII - Through Highways) Amended by By-law 99-107-TR Rep Repealed by 2002-086-TR Amends 1997-110-TR Amends 1989-178-TR 98-142-EM To amend By-law 91-5, being a by-law for paying Members of Council, by increasing their annual allowance over a period of three years with the first increase effective January 1, 1998, the second effective January 1, 1999 and the third effective Repealed by 2001-056-EM Amends 1991-005-EM 98-141-RD To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, c.M.45 amending Schedule “A” of By-law 90-183 by the deletion of Lo Amends 1990-183-RD 98-140-TX To exempt from taxation for municipal purposes and school purposes a portion of land on which municipal capital facilities are located. (Exempt from taxation - municipal offices at 37 Sandiford Drive)

98-139-SU To authorize the signing of a subdivision agreement between Amity Developments Limited and the Town of Whitchurch-Stouffville and BMVH Holdings Limited affecting lands in Part of Lot 17, Concession 7

98-138-SU To authorize the signing of a subdivision agreement between Thicketwood Developments Limited and the Town of Whitchurch-Stouffville affecting lands in Part of Lots 34 & 35, Concession 9

98-137-SU To authorize the signing of a subdivision agreement between 997213 Ontario Limited and the Town of Whitchurch-Stouffville and Kenneth John Hitchcox and Patricia Babette Hitchcox affecting lands in Part of Lot 30, Concession 9 This Index is to be used as a guide only - see original Signed By-laws for details.

98-136-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 6 (Block 59, Plan 65M-3089) Amends 1987-034-ZO 98-135-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 4 (Part Lot 12, Concession 4) Amends 1987-034-ZO 98-134-AP To appoint a Chief Building Official and Building Inspectors pursuant to The Building Code Act R.S.O. 1990, Ch. B.13, as amended (appointing Tom Parry, Chief Building Official and Don Kidd and Steven McReelis, Inspectors) and repeal By-laws 89-1 Repealed by 2003-065-AP Amended by 2002-133-AP Amended by 2001-067-AP Amended by 2001-046-AP Amended by 2000-134-AP Amended by 2000-107-AP Repeals 1996-145-AP Repeals 1996-121-AP Repeals 1991-164-AP Repeals 1991-039-AP Repeals 1990-159-AP Repeals 1990-091-AP Repeals 1989-207-AP Repeals 1989-196-AP Repeals 1989-158-AP 98-133-MS To confirm the proceedings of a Special Council Meeting - June 18, 1998

98-132-TN To authorize the signing of an Agreement between Combined Office Interiors (A Division of Combined Office Equipment Limited) & the Town for Tender WS-98–13 (purchase of workstations and furnishings for the new municipal offices at 37 Sandiford D

98-131-MS To confirm the proceedings of PH - June 15, 1998

98-130-MS To confirm the proceedings of Council - June 15, 1998

98-129-AP To appoint an Acting Mayor, Judy Scala, for a period of time from July 3rd to July 19th, 1998 This Index is to be used as a guide only - see original Signed By-laws for details.

98-129-RE To amend By-law 87-83 being a by-law to prohibit Retail Sales on highways and vacant lots (to be permitted only on June 25, 26, 27, 28 and July 1, 1998 in an area of the Town of Whitchurch-Stouffville bounded by the properties fronting onto Main Amends 1987-083-RE 98-128-GA To authorize the Mayor and Clerk to sign an extension to the garbage and recycling contract between Miller Waste Systems &the Town from December 31, 1998 to February 28, 1999

98-127-FI To amend Purchasing By-law 94-72, regarding the award of tenders during Council’s summer recess. BY- LAW WITHDRAWN AT THE JUNE 15, 1998 MEETING OF COUNCIL Amends 1994-072-FI 98-126-RD A by-law for the temporary closure of Market Street.

98-125-RD A by-law for the temporary closure of Civic Avenue.

98-124-RD A by-law for the temporary closure of a portion of Park Drive.

98-123-RD A by-law to close Burkholder Street from Market Street to the entrance to the Town Pool.

98-122-RD A by-law to close a portion of Main Street and prohibit parking for a period of time on Saturday, June 27, 1998.

98-121-OP To repeal By-law 87-86 passed July 2, 1987, being a by-law to adopt Amendment No. 55 to the Official Plan for the Town of Whitchurch- Stouffville Planning Area Repeals 1987-086-OP 98-120-LS To authorize the Mayor and Clerk to sign a lease agreement between the Imperial Centre (a Division of 1009412 Ontario Limited) and the Town for municipal offices at 37 Sandiford Drive (the Imperial Centre)

98-119-RD To provide for the naming of the streets in the Eastern Gate Retirement Community development (Part Lot 35, Concession 10) (Road A - Eastern Gate Crescent; Road B - Donna Lee Trail; Road C - Onyx Trail) Repealed by 2020-003-RD Amended by 2019-117-RD This Index is to be used as a guide only - see original Signed By-laws for details.

98-118-TN To authorize the signing of an Agreement between Insituform Technologies Limited & the Town for Tender WS-98-03 (relining of sanitary sewers within the Town of Stouffville)

98-117-MS To confirm the proceedings of a Special Council Meeting - June 1, 1998

98-116-MS To confirm the proceedings of CIC - June 1, 1998

98-115-MS To confirm the proceedings of PH - May 20, 1998

98-114-MS To confirm the proceedings of Council - May 20, 1998

98-113-TN To authorize the signing of an Agreement between Marcel’s Gradal Rental Ltd. & the Town for Tender WS-98-10 (1998 gradall rental)

98-112-TN To authorize the signing of an Agreement between Bill Houston Ford Mercury Sales Ltd. & the Town for Tender WS-98-05 (purchase of a cube van)

98-111-LI To amend By-law 98-68-LI to provide a $10.00 penalty fee for any dog without proof of rabies vaccination Repealed by By-laws 2001-03- LI, 2001-82-LI Repealed by 2001-082-LI Repealed by 2001-003-LI Amends 1998-068-LI 98-110-AP To establish Terms of Reference for the Whitchurch-Stouffville Mobility Transit Advisory Committee

98-109-SU To authorize the signing of a subdivision agreement between Dual Developments Limited and the Town of Whitchurch-Stouffville and National Bank, V.T.B. Mortgage Holders, Gunter Franzen and Nancy Bogart-Franzen, Hermann Semlacher and Helga Hildega Repealed by 2002-097-SU

98-108-SI To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) by adding to Schedule ‘A’ a new item 22 (The Regional Municipality of York, Part Lot 35, Concession 10 - Pumphouse) Amends 1987-047-SI This Index is to be used as a guide only - see original Signed By-laws for details.

98-107-MS To confirm the proceedings of a Special Council Meeting - May 12, 1998

98-106-MS To confirm the proceedings of CIC - April 29, 1998

98-105-MS To confirm the proceedings of a Special Council Meeting - April 29, 1998

98-104-MS To confirm the proceedings of Council - May 4, 1998

98-103-LI To authorize the signing of an agreement between the Town of Whitchurch-Stouffville and the Town of Georgina with respect to dog tag sales for the years 1998 and 1999

98-102-LS To authorize the Mayor and Clerk to sign such sub-lease agreements as required between the Town and the York/Durham Heritage Railway Association for the rail right-of-way and use of the Stouffville Ticket Station for the operation of a railway f

98-101-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by adding to Section 18 thereof Exception 18.5(ccc) (Lot 32, Concession 8) municipally known as 11703 Highway 48 Amends 1987-034-ZO 98-100-MS To confirm the proceedings of CIC - April 20, 1998

98-99-MS To confirm the proceedings of Council - April 20, 1998

98-98-LA To authorize the signing of an Agreement between Michael Grabarczyk & the Town with respect to lands abutting Churchill Drive.

98-97-FR To authorize the signing of an agreement between the Town of Aurora and the Town of Whitchurch-Stouffville for fire protection services expiring on December 31, 1998

98-96-TR To amend By-law 89-178, as amended by By-law 98-41-TR, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXV - Heavy Vehicles Prohibited Repealed by By-Law 2002-86-TR Repealed by 2002-086-TR Amends 1998-041-TR Amends 1989-178-TR This Index is to be used as a guide only - see original Signed By-laws for details.

98-95-WS To authorize the signing of an Agreement between Regional Municipality of York & the Town relating to a sewage system management agreement

98-94-MA To authorize the signing of a Natural Gas Franchise Agreement between Consumers Gas Company Ltd. & the Town for a term not to exceed fifteen (15) years

98-93-SU To assume certain lands as public highway (Plan of Subdivision 65M-2674 - Ringwood Drive)

98-92-MS To confirm the proceedings of PH - April 20, 1998

98-91-MS To confirm the proceedings of CIC - April 6, 1998

98-90-MS To confirm the proceedings of a Special Council Meeting - April 6, 1998

98-89-MS To confirm the proceedings of Council - April 6, 1998

98-88-AP To appoint members of the Vandorf-Preston Lake Secondary Plan Advisory Committee for the remainder of a three year term expiring November 30, 2000 as follows: Owen Craig, Ken Ferdinands, Dennis Fortune, Michael Johnson, Stuart Leigh, Edward Maulu Amended by 1998-154-AP

98-87-TN To authorize the signing of an Agreement between MTL Wheels on Wheels Transport & the Town for Tender WS-98-02 (mobility transit contracted taxi service for a one year period commencing May 1, 1998 to April 31, 1999)

98-86-LA To authorize the signing of an Agreement between Ballantrae Golf and Country Club & the Town relating to the transfer of land on the east side of Ballantrae Park to the Ballantrae Golf and Country Club

98-85-MS To govern the proceedings of Council appointed Committee, Board and Commission Meetings and repeals By-law 95-59 Repealed by By-Law 2002-168-MS Repealed by 2002-168-MS Repeals 1995-059-MS This Index is to be used as a guide only - see original Signed By-laws for details.

98-84-FI To amend By-law 98-25-FI being a by-law to set recoverable fees for various services provided to the public and for various items offered for sale (Public Hearing Agendas, Minutes and Exemption from Site Plan Control Agreement) Repealed by By-law Repealed by 2001-057-FI Repealed by 2000-004-FI Amends 1998-025-FI 98-83-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by adding to Section 18 thereof Exception 18.4(bb) (Lot 4, Concession 3, Parts 20 and 61, Reference Plan 65R-4850) municipally known as 40 Cardico Drive Amends 1987-034-ZO 98-82-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by adding to Section 18 thereof Exception 18.12(o) (Lot 11, Plan 65M-2771) - Lamsak Construction Limited - 109 Ram Forest Road Amends 1987-034-ZO 98-81-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 3 and Map 5 and by deleting from and substituting a new Exception 18.5(o) in Section 18 and by adding to Section 18 a new Exception Amends 1987-034-ZO 98-80-OP To adopt Amendment No. 102 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Lots 12, 13, 14 and 15, Concession 6) - St. Andrew’s East Golf & Country Club

98-79-EN To authorize the signing of an Encroachment Agreement between Arbour Memorial Services Inc. & the Town with respect to lands situate in the Town being composed of Part of Lot 14, Plan 70, 6324 Main Street

98-78-MS To confirm the proceedings of PH - April 6, 1998

98-77-MS To confirm the proceedings of PH - March 23, 1998

98-76-MS To confirm the proceedings of CIC - March 16, 1998

98-75-MS To confirm the proceedings of a Special Council Meeting - March 16, 1998

98-74-MS To confirm the proceedings of Council - March 16, 1998 This Index is to be used as a guide only - see original Signed By-laws for details.

98-73-SI To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) by adding to Schedule ‘A’ a new item 21 (Meadowbrook Golf and Country Club Association, Part Lot 33, Concession 5, 11865 Warden Avenue) Amends 1987-047-SI 98-72-FR To authorize the signing of an agreement between the Town of East Gwillimbury and the Town of Whitchurch-Stouffville for fire protection services and to repeal By-law 95-43 Repeals 1995-043-FR 98-71-TN To authorize the signing of an Agreement between Dale Farren and Son Trenching Limited & the Town for Tender WS-98-01 (road sweeping for 1998)

98-70-ZO To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by substituting a new Exception 18.6(hh) in Section 18 (Lots 2 and 3, Concession 10) known as 12555 Tenth Line - REMOVED - COUNCIL DID NOT CONSIDER Amends 1987-034-ZO 98-69-LS To authorize the signing of an agreement between C.I.B.C. and the Town relating to the lease renewal of the parking lot, Market Street South, Stouffville

98-68-LI To provide for the licensing and regulation of dogs in accordance with Section 210 of the Municipal Act, R.S.O. 1990, c. M.45 and to repeal By-laws 91-38, 93-2 and 94-15Amended by By-law 98-111-LI Repealed by By-laws 2001-03-LI, 2001-82-LI Repealed by 2001-082-LI Repealed by 2001-003-LI Amended by 1998-111-LI Repeals 1994-015-LI Repeals 1993-002-LI Repeals 1991-038-LI 98-67-AP To define the Community Recreation Centres and to repeal By- laws 86-111 and 76-34 Repealed by By-law 2000-199-AP Repealed by 2000-199-AP Repeals 1986-111-AP Repeals 1976-034-AP 98-66-MS To confirm the proceedings of PH - March 16, 1998 This Index is to be used as a guide only - see original Signed By-laws for details.

98-65 To close, stop up and convey those portions of William Andrew Avenue shown as Parts 1, 2 and 4 on Registered Plan 65R-18500, in the Town of Whitchurch- Stouffville, Regional Municipality of York.

And to close and stop up that portion of Willia

98-64-RD To change the name of the Edward Wheeler Crescent to Wheeler Crescent, Plan 65M-3117

98-63-MS To confirm the proceedings of Council - March 2, 1998

98-62-LS To authorize the signing of an Agreement between York Region Condominium #853 & the Town with respect to 12 south lot parking spaces at the Whitchurch-Stouffville Recreation Complex BY-LAW WITHDRAWN AT THE MARCH 2, 1998 MEETING OF COUNCIL

98-61-TR To amend By-law 89-178, as amended by By-laws 93-35 and 93- 68, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXVI - Reduced Load Restrictions) Repealed by By-Law 2002-86-TR Repealed by 2002-086-TR Amends 1993-068-TR Amends 1993-035-TR Amends 1989-178-TR 98-60-AP To amend By-law 80-31 (a by-law to establish a Board of Management for the Main Street Stouffville Business Improvement Area) by substituting a new Section 3 and repeals By-law 86-50 Repealed by 2009-102-RE Repeals 1986-050-AP Amends 1980-031-AP 98-59-AP To establish Terms of Reference for the Cemetery Board, to repeal By-laws 95-05, 94-5, 92-5, 84-68 and 80-5 and to amend By-law 98- 7-AP by deleting Section 1 from said by-law Repealed by 2007-050-AP Amends 1998-007-AP Repeals 1995-005-AP Repeals 1994-005-AP Repeals 1992-005-AP Repeals 1984-068-AP Repeals 1980-005-AP This Index is to be used as a guide only - see original Signed By-laws for details.

98-58-AP To amend By-law 98-4-AP (a by-law to establish Terms of Reference for the Whitchurch-Stouffville Environmental Advisory Committee) by substituting a new Section 3 Amends 1998-004-AP 98-57-RD Requiring owners and occupants to remove snow and ice from sidewalks and repeals By-law 87-5. Amended by By-Law 2001-194- RD Amended by By-Law 2005-229-RD Repealed by By-Law 2007-251- RD Repealed by 2007-251-RD Amended by 2005-229-RD Repealed by 2002-132-MS Amended by 2001-194-RD Repeals 1987-005-RD 98-56-AP To amend By-law 96-27 (a by-law to establish Terms of Reference for the Whitchurch-Stouffville Museum & Heritage Advisory Board) by substituting a new Section 2 Repealed by By-laws 99-02-AP and 2000-194-AP Repealed by 2000-194-AP Repealed by 1999-002-AP Amends 1996-027-AP 98-55-AP To amend By-law 85-140 (a by-law respecting the Town of Whitchurch-Stouffville Public Library Board) by substituting a new Section 3 Repealed by By-law 2000-200-AP Repealed by 2000-200-AP Amends 1985-140-AP 98-54-AP To amend By-law 97-169 (a by-law to establish Terms of Reference for the Parks and Recreation Advisory Committee) by substituting a new Section 2 Amends 1997-169-AP 98-53-AP To establish Terms of Reference for the Whitchurch-Stouffville Strawberry Festival Committee and repeals By-law 92-66 Repeals 1992-066-AP 98-52-MS To confirm the proceedings of CIC - March 2, 1998

98-51-MS To confirm the proceedings of a Special Council Meeting - March 2, 1998

98-50-MS To confirm the proceedings of PH - March 2, 1998

98-49-MS To confirm the proceedings of PH - February 16, 1998 This Index is to be used as a guide only - see original Signed By-laws for details.

98-48-MS To confirm the proceedings of Council - February 16, 1998

98-47-AP To appoint members of the Whitchurch-Stouffville Environmental Advisory Committee as follows: Donald Chubbuck, Chuck Cundari, Greg Keilty, Caroline LaFleur, Paige Maddock, Jim Priebe, Councillor Carroll and Councillor Dobrich Amended by By-law 9 Amended by 1999-183-AP

98-46-AP To amend By-law 98-15-AP (appoint members to the Strawberry Festival Committee) by adding the following names: Dave Houston, Dolores Kroupis, Cathy Olive and Judy Saabas Amends 1998-015-AP 98-45-AP To amend By-law 98-20-AP (appoint a member to the Ballantrae Community Centre Committee) by adding the names of Gary Dubenofsky and Roland Kontgen Amends 1998-020-AP 98-44-AP To amend By-law 98-18-AP (appoint members to Museum & Heritage Whitchurch-Stouffville) by deleting the name of Jean Barkey and substituting therefor the name of Pat P. Lamanna Amends 1998-018-AP 98-43-EM To amend By-law 96-79, a by-law to define the duties, working hours, regulations and salaries for the employees of the Town of Whitchurch-Stouffville. (Administrative Procedure No. 12) Repealed by By- Law 2002-06-EM Repealed by 2002-006-EM Amends 1996-079-EM 98-42-AP To establish Terms of Reference for the Vandorf-Preston Lake Secondary Plan Advisory Committee Amended by By-law 2000-193-AP Amended by 2000-193-AP

98-41-TR To amend By-law 89-178, as amended by By-law 96-115, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXV - Heavy Vehicles Prohibited) Amended by By-law 98-96-TR Repealed by By-Law 2002-86-TR Repealed by 2002-086-TR Amended by 1998-096-TR Amends 1989-178-TR This Index is to be used as a guide only - see original Signed By-laws for details.

98-40-BU To amend By-law 93-193, being a by-law under the Building Code Act respecting Permits and Related Matters by amending Schedule “A” by the deletion of Section 3(f) and replacing with a new Section 3(f) Repealed by By-laws 00-04-FI and 01-57-FI Repealed by 2001-057-FI Repealed by 2000-004-FI Amends 1993-193-BU 98-39-MS A By-law to confirm the proceedings of Council-In-Camera.

98-38-MS To confirm the proceedings of a Special Council Meeting - February 16, 1998

98-37-MS To confirm the proceedings of CIC - February 2, 1998

98-36-MS To confirm the proceedings of a Special Council Meeting - February 2, 1998

98-35-MS To confirm the proceedings of Council - February 2, 1998

98-34-AN To authorize the signing of an agreement between the Town of Georgina and the Town of Whitchurch-Stouffville relating to animal control services for the period March 1, 1998 to March 1, 2001 at a per annum rate of $55,850.00.

98-33-TN To authorize the signing of an Agreement between Suburban Landscaping (402981 Ontario Ltd.) & the Town for Tender WS-97-26 (grass cutting at Vandorf Park and Ballantrae Park)

98-32-TN To authorize the signing of an Agreement between James Tennant Lawnscape & the Town for Tender WS-97-26 (grass cutting at Vandorf Museum, Wesley Corners, Felcher Park, Vandorf Depot, Vandorf Community Centre and Lemonville Community Centre)

98-31-FR To authorize the signing of an agreement between the Town of Newmarket and the Town of Whitchurch-Stouffville for fire protection services.

98-30-AP To amend the Property Standards By-law 87-2 by striking out Section 3 (3) and substituting a new Section 3 (3) Repealed by By-law 99- 105-RE Repealed by 1999-105-RE Amends 1987-002-RE This Index is to be used as a guide only - see original Signed By-laws for details.

98-29-RE To repeal By-law 80-66 (a by-law to provide “short forms of wordings” and to establish “set fines” to enable the Municipality to prosecute offenders of municipal by-laws under Parts I and III of The Provincial Offences Act) Repeals 1980-066-RE 98-28-RE To repeal By-law 71-51 (a by-law to prohibit the throwing, placing or disposing of dirt, filth, glass, handbills, paper or other rubbish or refuse or carcass of any animal on any highway or bridge) Repeals 1971-051-GA 98-27-BU A by-law to repeal By-law 73-13 (a by-law requiring the maintenance of adequate and suitable heat for rented or leased dwellings or living accommodations) Repeals 1973-013-BU 98-26-RE To amend By-law 90-93, a by-law to require the erection and maintenance of fences and gates around swimming pools by striking out Sections 2 and 12 and substituting new Sections 2 and 12 Repealed by By- law 99-64-RE Repealed by 1999-064-RE Amends 1990-093-BU 98-25-FI To set recoverable fees for various services provided to the public and for various items offered for sale and to repeal By-laws 96-157, 96-181 and 96-196 Amended by By-law 98-84-FI Repealed by By-laws 2000-04- FI and 2001-57-FI Repealed by 2001-057-FI Repealed by 2000-004-FI Amended by 1998-084-FI Repeals 1996-196-FI Repeals 1996-181-FI Repeals 1996-157-FI 98-24-MS To confirm the proceedings of a Special Council Meeting - January 19, 1998

98-23-MS To confirm the proceedings of Council - January 19, 1998

98-22-AP To appoint members of Council to the Stouffville Business Improvement Area (Councillor Sherban and Councillor Scala)

98-21-LA To authorize the signing of an Agreement of Purchase and Sale (sale of 5988 Main Street) between Les Wilson Motor Sales Ltd. & the Town This Index is to be used as a guide only - see original Signed By-laws for details.

98-20-AP To appoint members of the Ballantrae Community Centre Committee (Millie Amos, James McLeod, Mike Watson, Councillor Carroll and Councillor Dunkeld) Amended by By-laws 98-45-AP & 99-22-AP Amended by 1999-022-AP Amended by 1998-045-AP

98-19-AP To appoint members of the Whitchurch-Stouffville Public Library Board (Janice D. Williams, Helene Johnson (York Region Board of Education), Owen Craig (York Region Board of Education), Monica van Maris (York Region Roman Catholic Separate School Repealed by 2001-043-AP Amended by 1999-171-AP Repeals 1996-167-AP Repeals 1995-023-AP Repeals 1994-151-AP Repeals 1993-031-AP Repeals 1993-017-AP Repeals 1992-033-AP 98-18-AP To appoint members of Museum and Heritage Whitchurch- Stouffville (Johan Aaltink, Jean Barkey, Ruth Burkholder, Patrick Cashman, Gladys Clarkson, Carol Guinane, Susanne Hilton, Fred Robbins, Robert N. (Bob) Staley, Councillor Dunkeld and Councillo Amended by 1999-003-AP Amended by 1998-044-AP

98-17-AP To appoint members to the Whitchurch-Stouffville Hydro-Electric Commission (Charles Jackson, Michael Kennedy and Councillor Dobrich)

98-16-AP To appoint members of the Vandorf Community Centre Committee (Reta Alcorn, J. E. (Joe) Jordan, Richard Ottone, Walter J. Pattenden, Ron Preston, Councillor Dobrich and Councillor Pliakes) Amended by By-law 99-96-AP Amended by 1999-096-AP

98-15-AP To appoint members of the Strawberry Festival Committee (Gladys Clarkson, Owen Craig, Carol Guinane, Joseph Lebovic, Frances Shepherd, Barbara St. John, Sandy Stronach, Kelley D. Carroll and Councillor Sherban) Amended by By-laws 98-46-AP, 98-21 Amended by 1999-038-AP Amended by 1998-216-AP Amended by 1998-046-AP This Index is to be used as a guide only - see original Signed By-laws for details.

98-14-AP To appoint members to the Property Standards Committee (Carin Bacher, Wilf Morley and Robert L. Siegel)

98-13-AP A by-law to appoint Poundkeepers.

98-12-AP To appoint members of the Parks and Recreation Advisory Committee (David Muir, Margo Pilar, Fred Robbins, Robert S. Walmsley, Linda Williams, Councillor Sherban and Councillor Carroll) Amended by By-law 99-59-AP Amended by 1999-059-AP

98-11-AP A by-law to appoint Livestock Evaluators.

98-10-AP To appoint members of the Lemonville Community Centre Committee (Fred Christensen, Norma Emery, Elgin Hastings, Michael P. O’Handley, Margaret Toole, Councillor Dobrich and Councillor Scala)

98-9-AP A by-law to appoint Fence Viewers.

98-8-AP To appoint members of the Committee of Adjustment (Carin Bacher, Wilf Morley and Robert L. Siegel) Amended by By-law 2000-68- AP Amended by 2000-068-AP

98-7-AP To appoint members of the Cemetery Board and amend By-law 74- 20 (Eric Button, Fay Minton, Bradley Keith Schmale and J. Murray Wagg) Amended by By-law 98-59-AP Amended by 1998-059-AP Amends 1974-020-AP 98-6-TX To levy an Interim rate for 1998 upon the taxable properties of The Corporation of the Town of Whitchurch-Stouffville

98-5-TX To authorize the borrowing of funds

98-4-AP To establish Terms of Reference for the Whitchurch-Stouffville Environmental Advisory Committee and repeals By-law 95-101 Amended by By-law 98-58-AP Repealed by By-law 2000-201-AP Repealed by 2000-201-AP Amended by 1998-058-AP Repeals 1995-101-AP This Index is to be used as a guide only - see original Signed By-laws for details.

98-3-MS To confirm the proceedings of CIC - January 19, 1998

98-2-MS To confirm the proceedings of a Special Council Meeting - January 19, 1998

98-1-MS To confirm the proceedings of a Special Council Meeting - January 14, 1998 This Index is to be used as a guide only - see original Signed By-laws for details. 1997 97-173 To confirm the proceedings of CIC - December 15, 1997

97-172 To confirm the proceedings of a Special Council Meeting - December 15, 1997

97-171 To confirm the proceedings of Council - December 15, 1997

97-170-RD A By-law to authorize the signing of an agreement. (Ontario Ministry of Municipal Affairs)

97-169 To establish Terms of Reference for the Parks & Recreation Advisory Committee and repeals By-law 95-196 Amended by By-law 98- 54-AP Amended by 1998-054-AP Repeals 1995-196-AP 97-168 To establish Terms of Reference for the Committee of Adjustment and to delegate consent authority to the Committee of Adjustment and repeals By-law 95-167 Amended by By-Law 2004-46-AP Repealed by 2007-064-RE Amended by 2004-046-AP Repeals 1995-167-AP 97-167 To govern the proceedings of Council and Committee meetings and to repeals Procedural By-laws 95-57 and 95-83 Repealed by By-laws 99- 158-MS & 99-158-MS Repealed by 2002-132-MS Repealed by 1999-158-MS Repealed by 1998-200-MS Repeals 1995-083-MS Repeals 1995-057-MS 97-166 To decrease the number of members to be appointed to the Whitchurch-Stouffville Hydro-Electric Commission and repeal By-law 88-172 Repeals 1988-172-AP 97-165 To establish certain lands on William Andrew Avenue as public highway (Block 5) (Block 5, Registered Plan 65M-3037)

97-164 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (George and Carol Hume - Part Lot 5, Concession 10), Tenth Line This Index is to be used as a guide only - see original Signed By-laws for details.

97-163 To authorize the signing of an agreement between Pica Group Inc. and the Town with respect to a Servicing Agreement for 13962 Main Street (Part Lot 12, Concession 4)

97-161 To confirm the proceedings of Special Council (Recount Ward 3) - November 12, 1997

97-160 To confirm the proceedings of Council - October 28, 1997

97-159 To authorize the signing of an Agreement between Thos. E. Winters Plumbing and Heating & the Town with respect to a tender “Request for Quotes” to perform the services of water meter installation and servicing all in accordance with the Request for

97-158 To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O.,c.M.60 regarding 7 Hollinrake Street

97-157 To repeal By-law 97-41 passed March 25, 1997, being a by-law to adopt Amendment No. 98 to the Official Plan for the Town of Whitchurch- Stouffville Planning Area Repeals 1997-041-OP 97-156 To adopt Amendment No. 98 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area

97-155 To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O.,c.M.60 regarding 13 Sherrick Drive

97-154 To authorize the signing of an amendment to a Subdivision Agreement between Canadian Imperial Bank of Commerce & the Town affecting lands in Part Lots 12 &13, Concession 4

97-153 To confirm the proceedings of Council - October 14, 1997

97-152 To authorize the signing of an agreement regarding the conveyance of land for municipal purposes (Fire Hall) between Savoia Developments Ltd. & Joe Zappone & the Town This Index is to be used as a guide only - see original Signed By-laws for details.

97-151 To authorize the signing of an Agreement between G. C. Conley Equipment & the Town for Tender WS-97-15 (purchase of a backhoe loader)

97-150-RD A by-law for the temporary closure of Civic Avenue (Festival of Lights).

97-149-RD A by-law for the temporary closure of Civic Avenue (Remembrance Day).

97-148 To adopt Amendment No. 101 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area

97-147 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (John C. Offenbeck - Part Lot 33, Concession 4), Warden Avenue

97-146 To establish certain lands on Greenan Road for the purposes of a public highway (Part of Parcel One Foot Reserve, being Part of Block 32, Plan 65M-2337)

97-145 To amend By-Law 89-178, as amended by By-Law 97-94, to regulate traffic and to govern and control the parking of vehicles in the Town by substituting Schedule XXVII - Speed Limits Amended by By-law 99-155-TR Repealed by By-Law 2002-86-TR Repealed by 2002-086-TR Amended by 1999-155-TR Amends 1997-094-TR Amends 1989-178-TR 97-144 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 5 and by adding to Section 18 thereof Exception 18.5(bbb) - (Lot 13, Concession 7) - 14133 McCowan Road Amends 1987-034-ZO 97-143A To confirm the proceedings of PH - September 30, 1997

97-143 To authorize the signing of an Agreement between Hollingworth Construction Co. Limited & the Town for Tender WS-97-22 (Rupert Street Reconstruction - Phase 1)

97-142 To confirm the proceedings of Council - September 23, 1997 This Index is to be used as a guide only - see original Signed By-laws for details.

97-141 To require owners of buildings to connect such buildings to water works in the Municipality and repeals By-laws 96-08 and 97-121 Amended by By-law 98-208-WS Amended by 1998-208-WS Repeals 1997-121-WS Repeals 1996-008-WS 97-140 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Alexander and Nina Campbell - Part Lot 5, Concession 6), Bethesda Road

97-139 To provide for the naming of a street in the Cranborne Chase Estates Subdivision (19T-87020) Cranborne Chase

97-138 To delegate certain authority with respect to the approval of plans of subdivision and condominium descriptions to the Director of Engineering/Planning. Repealed by 2021-065-RE

97-137-RD A by-law to close a portion of Main Street and the Tenth Concession and prohibit parking for a period of time on Saturday, December 6th, 1997.

97-136 To amend By-law 87-83 being a by-law to prohibit Retail Sales on Highways and Vacant Lots (B.I.A. “YARD SALE”) Amends 1987-083-RE 97-135 To amend By-law 96-79, a by-law to define the duties, working hours, regulations and salaries for the employees of the Town of Whitchurch-Stouffville. (Administrative Procedure No. 49) Repealed by By- Law 2002-06-EM Repealed by 2002-006-EM Amends 1996-079-EM 97-134 To amend By-law 90-180, as amended by By-law 92-164, a by-law to provide for street numbering in the Town of Whitchurch-Stouffville (2 Spring Vista Lane) Repealed by 2017-016-RD Amends 1990-180-RD 97-133 To confirm the proceedings of PH - September 23, 1997

97-132-RD To annually close and stop up the walkways shown as Parts 5 and 7 on Registered Plan 65R-7021 (between Windsor Drive and Valley Road) and Block 78 on Registered Plan 65M-3097 (Schickedanz Subdivision) during the period between October 31 and Apr This Index is to be used as a guide only - see original Signed By-laws for details.

97-131 This by-law number was not assigned.

97-130 To confirm the proceedings of CIC - September 9, 1997

97-129 To confirm the proceedings of a Special Council Meeting - September 9, 1997

97-128 To confirm the proceedings of Council - September 9, 1997

97-127 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 5 and by adding to Section 18 thereof Exception 18.5(aaa) - (Lot 4, Concession 8) - 5427 Bethesda Road Amends 1987-034-ZO Schedule A, Map 5 97-126 To authorize the signing of an Agreement between Peter Scott Contracting Limited & the Town for Tender WS-97-21 (road reconstruction and the installation of watermains on Market Street and Charles Street within the Community of Stouffville

97-125 To confirm the proceedings of Council - August 19, 1997

97-124 To authorize the signing of an Agreement between Consumers’ Gas Co. & the Town to extend the existing franchise agreement for a six month period from the current expiry date of December 13th, 1997 to June 13th, 1998 Repealed by By-law 98-244-MA Repealed by 1998-244-MA

97-123 To authorize the signing of an Agreement between Vicdom Sand and Gravel (Ontario) Ltd. & the Town for supply and delivery of winter sand for 1997/98 winter season

97-122 To authorize the signing of an Agreement between The Canadian Salt Company & the Town for supply and delivery of winter salt for 1997/98 winter season (coarse rock salt) for the unit price bid in Tender WS-96-22

97-121 To require owners of buildings to connect such buildings to water works in the Municipality and repeals By-law 96-08 Repealed by By-law 97- 141 Repealed by 1997-141-WS Repeals 1996-008-WS This Index is to be used as a guide only - see original Signed By-laws for details.

97-120 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 2 - (Part Lot 35, Concession 5) - 3157 Davis Drive Amends 1987-034-ZO Schedule A, Map 2 97-119 To adopt Amendment No. 100 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Part Lot 35, Concession 5)

97-118 To repeal By-law 95-28, being a by-law to designate (Blocks 46 and 47, Plan 65M-2995) as not being subject to Part Lot Control Repeals 1995-028-ZO 97-117 To confirm the proceedings of a Special Council meeting - July 29, 1997

97-116 To confirm the proceedings of CIC - July 29, 1997

97-115A To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - LaFarge Canada Inc., Lot 14, Concession 9, Tenth Line - Accessory Building - having a total floor area of approximately 176 square metres (1895 square feet) Amends 1987-047-SI 97-115 To authorize the signing of a servicing agreement between Coffee Time Donuts Incorporated & the Town for 5505 Main Street, Part Lot 35, Concession 8, within the community of Stouffville

97-114 To authorize the signing of an Agreement between Court Contractors Ltd. & the Town for Tender WS-97-16 (Vandorf Park Tennis Court reconstruction project)

97-113 To authorize the signing of an Agreement between Miller Paving Limited & the Town for Tender WS-97-18 (asphalt resurfacing of Bethesda Road) and repeals By-law 96-159 Repeals 1996-159-TN 97-112 To authorize the signing of an Agreement between Miller Paving Limited & the Town for Tender WS-97-19 (rehabilitation of Bethesda Road)

97-111 To authorize the signing of an Agreement between Hollingworth Construction Co. Limited & the Town for Tender WS-97-17 (reconstruction of Second Street and the installation of a storm sewer system along Edward Street commencing at Second Street and This Index is to be used as a guide only - see original Signed By-laws for details.

97-110 To amend By-Law 89-178, as amended by By-Law 97-109, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXIII - Stop Signs and Schedule XXII - Through Highways) Amended by By-law 98-143-TR Repeal Repealed by 2002-086-TR Amended by 1998-143-TR Amends 1997-109-TR Amends 1997-101-TR Amends 1989-178-TR 97-109 To amend By-Law 89-178, as amended by By-Law 97-101, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXIII - Stop Signs) Amended by By-law 97-110 Repealed by By-Law 2002-86-TR Repealed by 2002-086-TR Amended by 1997-110-TR Amends 1997-101-TR Amends 1989-178-TR 97-108 To confirm the proceedings of Council - June 23, 1997

97-107 To authorize the signing of an Agreement between Active Playground Equipment Ltd. & the Town with respect to the supply and installation of new play structures at Vandorf Park and the Stouffville Pool

97-106 To authorize the signing of an Agreement between Oxford Tennis Courts Ltd. of Newmarket & the Town with respect to the removal and replacement of the Vandorf Park tennis courts BY-LAW REMOVED FROM CONSIDERATION - REPLACEMENT OF TENNIS COURTS TO BE

97-105 To strike rates and levy taxes for the Town of Whitchurch-Stouffville for the year 1997 and to provide for the collection thereof

97-104 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Norman J. Jackson - Part Lot 31, Concession 8), Vivian Road (Part 2 on Reference Plan 65R-18830)

97-103 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Friedrich & Kathleen Volz - Part Lot 21, Concession 6), McCowan Road This Index is to be used as a guide only - see original Signed By-laws for details.

97-102 To provide exemption from taxation as provided by Subsection 62 of Section 207 of the Municipal Act, R.S.O. 1990 Repealed by By-Law 97- 102-TX Repealed by 2002-107-TX Repeals 1997-102-TX Repealed by 1997-102-TX 97-101 To amend By-Law 89-178, as amended by By-Law 97-59, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXIII - Stop Signs and Schedule XXII - Through Highways) Amended by By-laws 97-109 & 97-110 Repealed by 2002-086-TR Amended by 1997-110-TR Amended by 1997-109-TR Amends 1997-059-TR Amends 1989-178-TR 97-100 To designate certain blocks on a registered plan as not being subject to Part Lot Control (Parcel 35-1, Section 65M-3105, being Block 35, Plan 65M-3105)

97-99 To authorize the signing of an agreement between the Town & Daste Investments (Lehmans) Limited to ensure conveyances are made in compliance with reference plan affecting lands in Block 35, Plan 65M-3105

97-98 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by adding to Section 18 thereof Exception 18.12(n) - (Lot 19, Concession 4) - 14934 and 14992 Warden Avenue Amends 1987-034-ZO 97-97 To authorize the signing of a subdivision agreement between 1241272 Ontario Inc. & the Town & Evergreen Diversified Properties Limited, Part of Lots 21, 22 & 23, Concession 9 Repealed by By-Law 2002- 97-SU Repealed by 2002-097-SU

97-96 To authorize the signing of an Agreement between Mercury Contracting Corporation & the Town for Tender WS-97-11 (construction of the Recreation Complex Parking Lot)

97-95 To establish Advance Vote dates and times for the 1997 Municipal Election. Repealed by 2003-052-EL This Index is to be used as a guide only - see original Signed By-laws for details.

97-94 To amend By-Law 96-107, being an amendment to By-Law 89-178, to regulate traffic and to govern and control the parking of vehicles by substituting Schedule XXVII - Speed Limits Amended by By-law 97-145 Repealed by By-Law 2002-86-TR Repealed by 2002-086-TR Amended by 1997-145-TR Amends 1997-033-TR Amends 1996-107-TR 97-93 To confirm the proceedings of PH - June 23, 1997

97-92 To confirm the proceedings of Council - June 9, 1997

97-91-RD A by-law for the temporary closure of a portion of Fairgate Crescent

97-90 To adopt the Special Assessment Roll for the Ballantrae-Musselman Lake Local Improvement Water Distribution System completed pursuant to By-law 96-07 of the Town of Whitchurch-Stouffville under the provisions of the Local Improvement Act R.S.O. 1980

97-89 To repeal By-law 91-153 passed September 24, 1991, being a by- law adopting Amendment No. 82 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area Repeals 1991-153-OP 97-88 To designate a certain property as being of Historic and/or Architectural value or interest (Churchill Baptist Church, 15336 Ninth Line, Stouffville)

97-87 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) amending Schedule ‘A’, Map 10 and adding to Section 18 thereof Exception 18.10(m) - (Lot 20, Concession 8) - 15223 Highway No. 48, Ballantrae Amends 1987-034-ZO 97-86 To authorize the signing of an Agreement between Miwel Construction Limited & the Town for Tender WS-97-03 (reconstruction of Glad Park Avenue and Fairview Avenue Storm Sewer Installation)

97-85 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by adding to Section 18 thereof Exception 18.11(m) - (Lot 35, Concession 4) - 11 Union Street, Gormley Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

97-84 To confirm the proceedings of CIC - May 27, 1997

97-83 To confirm the proceedings of a Special Council Meeting - May 27, 1997

97-82 To confirm the proceedings of Council - June 3, 1997

97-81 To amend By-law 87-83, being a by-law to prohibit Retails Sales on Highways and Vacant Lots - shall be permitted only on June 28, 29, 30 and July 1, 1997 in an area of the Town bounded by the properties fronting onto Main Street on the north; Burkho Amends 1987-083-RE 97-80-RD A by-law for the temporary closure of a portion of Park Drive.

97-79-RD A by-law for the temporary closure of Market Street.

97-78-RD A by-law for the temporary closure of Civic Avenue.

97-77-RD A by-law to close Burkholder Street from Market Street to the entrance to the Town Pool.

97-76-RD A by-law to close a portion of Main Street and prohibit parking for a period of time on Saturday, June 28, 1997.

97-75 To amend By-law 95-24 (appoint members to the Stouffville B.I.A.) addition of Eric Button & Rob Croxall Amends 1995-024-AP 97-74 To repeal By-law 94-61 (a by-law to authorize the use of a composite ballot) Repeals 1994-061-EL 97-73 To establish fees with respect to the administration of the Municipal Elections

97-72A To confirm the proceedings of PH - May 27, 1997

97-72 To confirm the proceedings of a Special Council Meeting - May 26, 1997 This Index is to be used as a guide only - see original Signed By-laws for details.

97-71 To confirm the proceedings of Council - May 13, 1997

97-70 To authorize the signing of an Agreement between All-Bond Roofing Ltd. & the Town for Tender WS-97-04 (roof replacement at Fire Station #1)

97-69 To authorize the signing of a Lease Agreement (Recreation Complex Snack Bar) between M.C.W. Services and the Town with respect to a lease for rental of concession space at the Recreation Complex, 12483 Ninth Line

97-68 To authorize the signing of an Agreement between Marcel’s Gradal Rental Ltd. & the Town for Tender WS-97-08 (1997 gradall rental)

97-67 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Part Lot 19, Concession 6), Jesse Thomson Road and repeals By-law 94-16 Repeals 1994-016-RD 97-66 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) amending Schedule ‘A’, Map 3 - (Part Lot 14, Concession 9) - 14275 Ninth Line Amends 1987-034-ZO 97-65 To adopt Amendment No. 99 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Part Lot 14, Concession 9)

97-64 To confirm the proceedings of CIC - May 13, 1997

97-63 To confirm the proceedings of Special Council - May 13, 1997

97-62A To confirm the proceedings of CIC - April 22, 1997

97-62 To confirm the proceedings of Council - April 22, 1997

97-61 To authorize the signing of an Agreement between Markham Taxi Ltd.& the Town for Tender WS-97-07 - contracted taxi service for Whitchurch-Stouffville Mobility Transit for a one year period commencing May 1, 1997 and subject to Markham Taxi Ltd. obta

97-60 To authorize the appointing of Cassels Brock and Blackwell as the Town Solicitors and repeals By-law 71-3, passed January 4, 1971 and By- law 95-174, passed September 26, 1995 Repeals 1995-174-AP Repeals 1971-003-AP This Index is to be used as a guide only - see original Signed By-laws for details.

97-59 To amend By-Law 89-178, as amended by By-Law 96-108, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXIII - Stop Signs and Schedule XXII - Through Highways) Amended by By-law 97-101 Repealed b Repealed by 2002-086-TR Amended by 1997-101-TR Amends 1996-108-TR Amends 1989-178-TR 97-58 To authorize the execution of Partial Cessations of Charge (Dulverton)

97-57 To authorize the signing of an Agreement between D.M. Robichaud Associates Limited & the Town for Tender WS-97-02 (spot repairs of sanitary sewers within the Town of Stouffville)

97-56 To authorize the signing of an Agreement between Shell Canada Products Inc. & the Town with respect to a tender for the supply and delivery of unleaded gasoline, diesel fuel and furnace oil

97-55 To authorize the signing of an Agreement between Petro-Canada & the Town with respect to a tender for the supply and delivery of lubricants

97-54 To confirm the proceedings of PH - April 22, 1997

97-53 To confirm the proceedings of Council - April 8, 1997

97-52 To create a roving poll servicing Green Gables Manor and Parkview HomeRepealed by By-Law 2003-51-EL Repealed by 2003-051-EL

97-51 To amend By-Law 95-10 (appoint member(s) to the Whitchurch- Stouffville Environmental Advisory Committee) - adding Caroline LaFleur Amends 1995-010-AP 97-50 To authorize the signing of an agreement for fire protection services between the Town of Newmarket and the Town of Whitchurch-Stouffville.

97-49 To confirm the proceedings of Council - March 25, 1997 This Index is to be used as a guide only - see original Signed By-laws for details.

97-48 To authorize the signing of lease, maintenance, ticket agency and funding agreements (Stouffville Station) between Toronto Area Transit Operating Authority and the Town with respect to lands consisting of Parts 1 and 3 on Plan 65R-17675, located at

97-47 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 (amending Schedule “A” of By-law 91-11) (Wilderness Trail) Amends 1991-011-RD 97-46 To authorize the signing of an amendment to a Subdivision Agreement between Fawn Ridge Holdings Limited & Fedele Perini & the Town & The Royal Bank of Canada affecting lands in Part Lot 7, Concession 4

97-45 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) amending Schedule “A”, Map 4 and adding to Section 18 thereof Exception 18.4(z) and Exception 18.4(aa) - (Part Lot 12, Concession 4) - 13962 Warden Avenue Amends 1987-034-ZO 97-44 To authorize the signing of an Agreement between Pica Group Inc. & the Town with respect to construction of the Warden Avenue extension, the time at which securities will be required to be posted and the requirement for removal of the holding catego

97-43 To authorize the borrowing of funds

97-42 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) amending Schedule “A”, Map 3 and adding to Section 18 thereof Exception 18.3(nn) - (Lot 31, Concession 6) - 3922 Vivian Road Amends 1987-034-ZO 97-41 To adopt Amendment No. 98 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Part Lot 31, Concession 6) Repealed by By-law 97-157 Repealed by 1997-157-OP

97-40 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Simon & Carmen DiLiddo) Part Lot 5, Concession 6, (Bethesda Road) This Index is to be used as a guide only - see original Signed By-laws for details.

97-39 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) adding to Section 18 thereof Exception 18.12(m) - (Lot 17, Concession 4) - 5483 Slater Road Amends 1987-034-ZO 97-38 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) adding to Section 18 thereof Exception 18.12(k) and Exception 18.12(l) - (Lot 17, Concession 4) - 5483 Slater Road Amends 1987-034-ZO 97-37 To confirm the proceedings of PH - March 25, 1997

97-36 To designate by Number an amendment to Town of Whitchurch- Stouffville By-law 87-34 (General Zoning By-law), as effected by the Ontario Municipal Board (Appeal by Memorial Gardens Canada Limited and Memorial Gardens (Ontario) Limited) - By-law passed

97-35 To confirm the proceedings of Council - March 11, 1997

97-34 To authorize the signing of an Agreement between Dale Farren and Son Trenching Limited & the Town for Tender WS-97-01 (Road Sweeping)

97-33 To amend By-Law 89-178, as amended by By-Law 96-107, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXVII - Speed Limits) Amended by By-law 97- 94 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1997-094-TR Amends 1996-107-TR Amends 1989-178-TR 97-32 To amend By-Law 89-178, as amended by By-Law 95-166, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule II - No Parking) Amended by By-law 98-262-TR Repealed by By-Law 02-85-TR Repealed by 2002-085-TR Amended by 1998-262-TR Amends 1995-166-TR Amends 1989-178-TR 97-31 To amend By-Law 89-178, as amended by By-Law 96-122, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule IX - Fire Routes) Repealed by By-Law 02-85- TR Repealed by 2002-085-TR Amends 1996-122-TR Amends 1989-178-TR This Index is to be used as a guide only - see original Signed By-laws for details.

97-30 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) amending Schedule “A”, Map 2 and adding to Section 18 thereof Exception 18.2(o) - (Lot 33, Concession 4) - west side of Warden Avenue Amends 1987-034-ZO 97-29 To confirm the proceedings of Council - February 25, 1997

97-28 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980, (amending Schedule “A” of By-law 91-10) (Abbotsford Road) Amends 1991-010-RD 97-27 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980, (amending Schedule “A” of By-law 91-11) (Wilderness Trail) Amends 1991-011-RD 97-26 To authorize the signing of an amendment to a Subdivision Agreement between Joseph Bianca & the Town affecting lands in Part Lot 21, Concession 7

97-25 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 10, Plan 35) - 18 Edward Street Amends 1987-034-ZO 97-24 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lot 13, Concession 7) Amends 1987-034-ZO 97-23 To confirm the proceedings of Special Council - February 18, 1997

97-22 To confirm the proceedings of Council In Camera - February 18, 1997

97-21 To confirm the proceedings of Special Council - February 18, 1997

97-20 To confirm the proceedings of Council - February 11, 1997

97-19 To repeal By-law 95-129 (a by-law to establish the Latcham Hall Community Recreation Centre) Repeals 1995-129-AP This Index is to be used as a guide only - see original Signed By-laws for details.

97-18 To authorize the signing of a Parking Agreement between the Regional Municipality of York & the Town with respect to parking control on Regional roads

97-17 To authorize the signing of an agreement for fire protection services between the Town of Aurora and the Town of Whitchurch-Stouffville

97-16 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (962318 Ontario Inc.), Part Lot 5, Concession 7 (Bethesda Road)

97-15 To establish certain lands on Greenan Road as public highway (0.30 m. reserve) found in Part Lot 21, Concession 7

97-14 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lot 20, Concession 8) Amends 1987-034-ZO 97-13 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 (Katherine Crescent, Plan 65M- 3119)

97-12 To confirm the proceedings of PH - January 28, 1997

97-11 To confirm the proceedings of Council - January 28, 1997

97-10 To establish certain lands on Park Drive as public highway (Lot 4 and Part Lot 5, Registered Plan 410)

97-09 To authorize the signing of an amendment to a Subdivision Agreement between Schickedanz Bros. Limited & 364878 Ontario Limited & the Town & Michel Fabbri (In Trust) & Schickedanz Bros. Limited & Royal Bank of Canada, Part Lot 21, Concession 8

97-08 To designate certain blocks on a registered plan as not being subject to Part Lot Control (Blocks 33 and 34, Plan 65M-3105)

97-07 To authorize the signing of an agreement between the Town & Daste Investments (Lehmans) Limited to ensure conveyances are made - Blocks 33 & 34, Plan 65M-3105 This Index is to be used as a guide only - see original Signed By-laws for details.

97-06 To confirm the proceedings of Council - January 14, 1997

97-05 To levy an interim rate for 1997 upon the taxable properties of The Corporation of the Town of Whitchurch-Stouffville

97-04 DEFERRED A by-law for the assumption of Abottsford Road, stonecate street,RosewoodCourt,Waterford Laneand Blocks48and 49on plan 6SM- 2815and on plan 6SM-2840 as public highway, be deferred pending the completion of easement documents pertaining to t

97-03 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 (Hoover Park Drive, Kribs Drive and Jacob Way, Plan 65M-3117)

97-02 To repeal By-law 93-176, a by-law to establish Terms of Reference for the Parks & Recreation Advisory Committee Repeals 1993-176-AP 97-01 To authorize the signing of an Encroachment Agreement between Randall Walter Pope & Margaret Susan Nancy Sylvain & the Town (Part Lot 48, Plan 70, 33 Mill Street) This Index is to be used as a guide only - see original Signed By-laws for details. 1996 96-213 To confirm the proceedings of Special Council - December 17, 1996

96-212 To amend By-law 95-20, a by-law appointing members of the Vandorf Community Centre Committee - Councillor Watson replacing Councillor Dunkeld Amends 1995-020-AP 96-211 To amend By-law 95-10 (appoint members to the Whitchurch- Stouffville Environmental Advisory Committee) - Councillor Watson replacing Councillor Lyons Amends 1995-010-AP 96-210 To amend By-law 95-153 (appoint members to the Latcham Hall Community Centre Committee) Councillor Dunkeld replacing Councillor J. Scala Amends 1995-153-AP 96-209 To amend By-law 95-04 (appoint members to the Ballantrae Community Centre Committee) Councillor Watson replacing Councillor Lyons Amends 1995-004-AP 96-208 To amend By-law 95-09 (appoint members to Museum & Heritage Whitchurch-Stouffville) - Councillor Marshall replacing Councillor Lyons Amends 1995-009-AP 96-207 To confirm the proceedings of Council In Camera - December 10, 1996

96-206 To confirm the proceedings of Special Council - December 10, 1996

96-205 To confirm the proceedings of Council - December 10, 1996

96-204 To appoint Municipal Law Enforcement Officers (R.Bennett, J.Harman, K.Saunders, S.McReelis, T.Housser, D.Kidd, P.Alcorn) and to repeal By-laws 91-165, 92-159 and 96-25 Repealed by By-law 98-173-AP Repealed by 1998-173-AP Repeals 1996-025-AP Repeals 1992-159-AP Repeals 1991-165-AP 96-203 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Norman J. Jackson, Part Lot 31, Concession 8), Vivian Road (Part 4 on Reference Plan 65R-18830) This Index is to be used as a guide only - see original Signed By-laws for details.

96-202 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Section 18, substituting new Exception 18.5 (ss) Amends 1987-034-ZO 96-201 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Section 18, substituting new Exception 18.4(t)) Amends 1987-034-ZO 96-200 To confirm the proceedings of Council - November 26, 1996

96-199 To amend By-law 95-153 (appoint members to the Latcham Hall Community Centre Committee) Melanie Cox replacing M. Adams & Barbara Hie Amends 1995-153-AP 96-198 To amend By-law 95-04 (appoint members to the Ballantrae Community Centre Committee) Millie Amos replacing M. Carpenter Amends 1995-004-AP 96-197 To authorize the signing of an Agreement between Canadian Salt & the Town for Tender WS-96-22 (coarse rock salt for 1996-1997 winter season)

96-196 To amend By-law 96-157, a by-law to set recoverable fees for various services provided to the public and for various items offered for sale (Fees for birth, death registrations and marriage licences) Repealed by By-law 98-25-FI Repealed by 1998-025-FI Amends 1996-157-FI 96-195 To amend By-law 91-22, being a by-law to license and regulate salvage yards in the Town of Whitchurch-Stouffville Repealed by By-law 2001-93-LI Repealed by 2001-093-LI Amends 1991-022-LI 96-194 To amend By-law 91-17, as amended by By-law 93-05, being a by- law to license and regulate vehicles from which refreshments are sold for consumption by the public Repealed by By-law 2001-11-LI Repealed by 2001-011-LI Amends 1993-005-LI Amends 1991-017-LI 96-193 To amend By-law 91-18, being a by-law to license and regulate eating establishments in the Town of Whitchurch-Stouffville Repealed by By-law 2001-05-LI Repealed by 2001-005-LI Amends 1991-018-LI This Index is to be used as a guide only - see original Signed By-laws for details.

96-192 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 (Millard Street, Willoway, Chessman Court & Baker Street)

96-191 To confirm the proceedings of Council In Camera - November 26, 1996

96-190 To confirm the proceedings of Special Council - November 26, 1996

96-189 To confirm the proceedings of Council - November 12, 1996

96-188 To authorize the signing of a Pre-Development Agreement (Gino Testa Construction Limited)

96-187 To provide for the maintenance and operation of a Municipal Waterworks Distribution System in the Town of Whitchurch-Stouffville and repeals By-laws 89-46 and 94-44 Amended by By-laws 98-196-WS, 2000- 04-FI, 2001-57-FI Delete Schedule “A” by By-law Repealed by 2018-055-WS Amended by 2004-058-FI Amended by 2002-002-FI Schedule "A" Amended by 2001-057-FI Amended by 2000-004-FI Amended by 1998-196-WS Repeals 1994-044-WS Repeals 1989-046-WS 96-186 To authorize the signing of a lease agreement (Microcell Connexions Inc.) with respect to the lease of a portion of Town owned lands at 100 Ringwood Drive

96-185 To appoint members of the Court of Revision - Ballantrae/Musselman Lake Local Improvement Water System (Wilf Morley, Denis O'Connor, Rick Preston)

96-184 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway. (LaFarge Canada Inc.)

96-183 To amend By-law 95-10 (appoint members to the Whitchurch- Stouffville Environmental Advisory Committee) - Jill McWhinnie replacing E. Wilson Amends 1995-010-AP This Index is to be used as a guide only - see original Signed By-laws for details.

96-182 To amend By-law 95-12 (appoint members to the Lemonville Community Centre Committee) Michael O'Handley replacing M. Wells Amends 1995-012-AP 96-181 To amend By-law 96-157 being a by-law to set recoverable fees for various services provided to the public and for various items offered for sale (Museum User Fees) Repealed by By-law 98-25-FI Repealed by 1998-025-FI Amends 1996-157-FI 96-180 To confirm the proceedings of Special Council - November 12, 1996 - 4:30 p.m.

96-179 To confirm the proceedings of Council In Camera - November 12, 1996

96-178 This by-law number was not assigned.

96-177 To confirm the proceedings of Council - October 22, 1996

96-176 To require an election to be held to fill the vacancy in the office of Councillor, Ward 2 on the Council of the Town of Whitchurch-Stouffville

96-175 To close a portion of Main Street and the Tenth Concession and prohibit parking for a period of time on Saturday, December 7, 1996 (Santa Claus Parade).

96-174 To declare the seat of Councillor, Ward 2 to be vacant

96-173 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lots 22 & 23, Concession 9) Amends 1987-034-ZO 96-172 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lot 34, Concession 9) Amends 1987-034-ZO 96-171 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lots 6 & 7, Concession 4) Amends 1987-034-ZO 96-170A To confirm the proceedings of PH - October 22, 1996 This Index is to be used as a guide only - see original Signed By-laws for details.

96-170 To amend By-law 91-168, being a by-law to establish development charges for the Town of Whitchurch-Stouffville Repealed by By-law 99- 133-FI Repealed by 1999-133-FI Amends 1991-168-TX 96-169 To confirm the proceedings of Council In Camera - October 8, 1996

96-168 To confirm the proceedings of Special Council - October 8, 1996 - 4:30 p.m.

96-167A To confirm the proceedings of Council - October 8, 1996

96-167 To amend By-law 95-23 (appoint members to the WhitchurchStouffville Public Library Board) Mayor Emmerson replacing Councillor Marshall Repealed by By-laws 98-19-AP and 2001-43-AP Repealed by 2001-043-AP Repealed by 1998-019-AP Amends 1995-023-AP 96-166 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Block C, Plan 61 and Part of Lots 5 and 47, Plan 70) Amends 1987-034-ZO 96-165 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lot 2, Concession 8) Amends 1978-034-ZO 96-164 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) Amends 1987-034-ZO 96-163 To authorize the signing of an Encroachment Agreement between Helene Walters & the Town & Sun Life Trust Company with respect to Lot 6, Plan 171, Windsor Drive

96-162 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lot 3, Concession 10) Amends 1987-034-ZO 96-161 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Part Block A, Plan 65M-2128, Proposed Blocks 33, 34 & 35, Willoway, 21 Townhouse Dwelling Units) Amends 1987-047-SI This Index is to be used as a guide only - see original Signed By-laws for details.

96-160 To authorize the signing of an Agreement between Marcel's Gradall Rental Ltd. & the Town for Tender WS-96-21 (rental of equipment for winter maintenance)

96-159 To authorize the signing of an Agreement between Todd Brothers Contracting Limited & the Town for Tender WS-96-20 (Bethesda Road asphalt resurfacing) Repealed by By-law 97-113 Repealed by 1997-113-TN

96-158 To authorize the signing of an Agreement between Jen-Dan Limited & the Town for Tender WS-96-19 (construction of the Millard Street sidewalk)

96-157 To set recoverable fees for various services provided to the public and for various items offered for sale. Repeals By-laws 93-6, 93-40, 95-161, 96-01, 96-37, 96-128 Amended by By-laws 96-181 & 96- 196Repealed by By-law 98-25-FI Repealed by 1998-025-FI Amended by 1996-196-FI Amended by 1996-181-FI Repeals 1996-128-FI Repeals 1996-037-FI Repeals 1996-001-FI Repeals 1995-161-FI Repeals 1993-040-FI Repeals 1993-006-FI 96-156 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, Plan 65M-3097 (Pettet Road, McMullen Drive, Tranmer Road, McFarland St

96-155 To confirm the proceedings of PH - September 24, 1996

96-154 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lots 18 & 19, Plan 212) Amends 1987-034-ZO 96-153 To confirm the proceedings of Council - September 24, 1996

96-152-RD A by-law for the temporary closure of Civic Avenue. This Index is to be used as a guide only - see original Signed By-laws for details.

96-151 To authorize the signing of a subdivision agreement between 1064021 Ontario Limited & the Town & The Bank of Montreal affecting lands in Part Lots 34 & 35, Concession 10 and repeals By-law 96-66 Repeals 1996-066-SU 96-150 This By-law was not used

96-149 To confirm the proceedings of Special Council - September 18, 1996 - 5:30 p.m.

96-148 To confirm the proceedings of Council In Camera - September 10, 1996 - 4:30 p.m.

96-147 To confirm the proceedings of Special Council - September 10, 1996 - 4:00 p.m.

96-146 To confirm the proceedings of Council - September 10, 1996

96-145 To amend Schedule "C" of By-law 96-121, being a By-law to appoint a Chief Building Official and Building Inspectors pursuant to The Building Code Act, R.S.O. 1990, Ch. B.13, as amended (J. Harman, D. Kidd, S. McReelis) Repealed by By-law 98-134-AP Repealed by 1998-134-AP Amends 1996-121-AP 96-144 To appoint members to the Stouffville Secondary Plan Advisory Committee - G. Buchberger, O. Craig, C. Dymond, S. Kerley, K. Miles

96-143 To amend By-law 95-13 (appoint members to the Parks & Recreation Committee) Jim Hamm replacing D. Forsyth Amends 1995-013-AP 96-142 To amend By-law 95-24 (appoint members to the Stouffville B.I.A.) addition of Phil Barker & Wendy Cowie Amends 1995-024-AP 96-141 To correct a clerical error in By-law 94-73 Amends 1994-073-RD 96-140 To amend By-law 96-102, a by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act R.S.O. 1990 (Thicketwood Boulevard, Lori Avenue, Wh Amends 1996-102-RD This Index is to be used as a guide only - see original Signed By-laws for details.

96-139 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to the subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, Plan 65M-3037 (William Andrew Avenue & McCowan Road)

96-138 To confirm the proceedings of Council In Camera - August 13, 1996

96-137 To confirm the proceedings of Special Council - August 13, 1996 - 4:30 p.m.

96-136 To confirm the proceedings of PH - August 13, 1996 - 7:00 p.m.

96-135 To confirm the proceedings of Council - August 13, 1996

96-134 To authorize the signing of an Agreement between the Town & Saugeen Road Spraying Co. Ltd. with respect to a co-op tender with the Town of East Gwillimbury for surface treatment

96-133 To authorize the signing of an Agreement between the Town & Comer Construction for Tender WS-96-17 (installation of watermains)

96-132 To authorize the signing of an Agreement between the Town & Transvideo Inspection Limited for Tender WS-96-16 (spot repairs of sanitary sewers)

96-131 To establish and assume certain lands on Ram Forest Road as public highway (Part 10, Plan 65R-10897 and Part 9, Plan 65R-8735) 0.3m reserve

96-130 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Vivian Road & Woodbine Avenue)

96-129 To close a portion of Main Street and prohibit parking for a period of time on Saturday, October 19, 1996 for "Harvest Fest" This Index is to be used as a guide only - see original Signed By-laws for details.

96-128 To set recoverable fees for various services provided to the public and for various items offered for sale. Repeals By-laws 93-6, 93-40, 95- 161, 96-01 & 96-37 Repealed by By-law 96-157 Repealed by 1996-157-FI Repeals 1996-037-FI Repeals 1996-001-FI Repeals 1995-161-FI Repeals 1993-040-FI Repeals 1993-006-FI 96-127 To amend By-law 93-29, as amended by By-law 94-34 (the licensing, regulating and governing of taxi-cab brokers, owners and drivers of taxi-cabs and the establishing of rates and fares to be charged by the owners or drivers of taxi-cabs) Repealed b Repealed by 1999-188-LI Amends 1993-029-LI 96-126 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lot 34, Concession 9) Amends 1987-034-ZO 96-125 To confirm the proceedings of SC - July 29, 1996 - 4:30 p.m.

96-124 To confirm the proceedings of Council In Camera - July 29, 1996

96-123 A confirmatory by-law.

96-122 To amend By-law 89-178, as amended by By-law 91-163, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule IX - Fire Routes) Amended by By-law 97-31 Repealed by By-Law 2002-85-TR Repealed by 2002-085-TR Amended by 1997-031-TR Amends 1991-163-TR Amends 1989-178-TR 96-121 To appoint a Chief Building Official and Building Inspector pursuant to The Building Code Act R.S.O. 1990, Ch. B.13, as amended (B.Bennett, D. Kidd, J.Harman) and repeals By-law 91-164 Amended by By-law 96- 145 Repealed by By-law 98-134-AP Repealed by 1998-134-AP Amended by 1996-145-AP Repeals 1991-164-AP 96-120 To confirm the proceedings of PH - June 25, 1996 This Index is to be used as a guide only - see original Signed By-laws for details.

96-119 To confirm the proceedings of Council In Camera - June 24, 1996 - 4:00 p.m.

96-118 To confirm the proceedings of Special Council - June 24, 1996 - 4:00 p.m.

96-117-MS A By-law to confnm the proceedings of Council.

96-116 To amend By-law 89-178, as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXIV - Yield Signs) Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amends 1989-178-TR 96-115 To amend By-law 89-178, as amended by By-law 93-156, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXV- Heavy Vehicles Prohibited) Amended by By-law 98-41-TR Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amends 1993-156-TR Amends 1989-178-TR Amended by 1989-041-SU 96-114 To authorize the signing of a consultant agreement between Macaulay Shiomi Howson Limited and the Town of Whitchurch-Stouffville with regard to the preparation of the Growth Management Strategy and Secondary Plan for the Community of Stouffvill

96-113 To authorize the signing of an Agreement between the Branick Group of Whitchurch-Stouffville & the Town for the construction of the second ice pad

96-112 To authorize the signing of an Agreement between Mc G. Poleline Ltd. & the Town of Whitchurch-Stouffville for Tender WS-96-14 (streetlight maintenance)

96-111 To authorize the signing of an Agreement for Tender WS-96-15 (tree maintenance) - BY-LAW REMOVED FROM CONSIDERATION

96-110 To authorize the signing of an Agreement between Hollingworth Construction Co. & the Town for Tender WS-96-10 (reconstruction of Second Street) This Index is to be used as a guide only - see original Signed By-laws for details.

96-109 For the temporary closure of the northern half of the cul-de-sac on Linden Lane - July 6, 1996 (community barbecue)

96-108 To amend By-law 89-178, as amended by By-laws 93-148 and 93- 9, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXIII - Stop Signs and Schedule XXII - Through Highways) Amended by By-law 97-59 Repealed by 2002-086-TR Amended by 1997-059-TR Amends 1993-148-TR Amends 1993-009-TR Amends 1989-178-TR 96-107 To amend By-law 89-178, as amended by By-law 93-10, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXVII - Speed Limits) Amended by By-laws 97-33 & 97-94 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1997-094-TR Amended by 1997-033-TR Amends 1993-010-TR Amends 1989-178-TR 96-106 To adopt Amendment No. 97 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Part Block C, Plan 61 and Part Lots 5 & 47, Plan 70)

96-105 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) Part Lot 21, Concession 7, McCowan Road/Aurora Road Pumphouse (York Region Transportation & Works Department) Amends 1987-047-SI 96-104 To authorize the Mayor and Clerk to sign an Agreement between John Breen (Town Crier Pub and Restaurant) & the Town to provide for a seasonal sidewalk café at 6298 Main Street

96-103 To establish and assume certain lands on West Park Boulevard as public highway (0.3m reserve) (Block Kx, Plan M-41)

96-102 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 (Thicketwood Boulevard, Lori Avenue, Wheeler Crescent, Plan 65M-3089) A Amended by 1996-140-RD This Index is to be used as a guide only - see original Signed By-laws for details.

96-101 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) - Stouffville Country Market Amends 1987-034-ZO 96-100 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lots 23, 24 & 25, Concession 5) Amends 1987-034-ZO 96-99 To strike rates and levy taxes for the Town of Whitchurch-Stouffville for the year 1996 and to provide for the collection thereof

96-98 To confirm the proceedings of Council - June 11, 1996

96-97 For the temporary closure of a portion of Park Drive - June 22, 1996 (community barbecue)

96-96 To authorize the signing of an agreement between Cedar Beach Park Limited and the Town with respect to a watermain easement.

96-95 To authorize the signing of a subdivision agreement between Dulverton Holdings Limited (378610 Ontario Limited) & the Town affecting lands in Part Lots 1 & 2, Concession 9

96-94 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 (Greenan Road, Plan 65M-2962)

96-93 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (12022 Tenth Line)

96-92 To amend By-law 87-83, being a by-law to prohibit Retail Sales on Highways and Vacant Lots - June 27, 28, 29 30 and July 1, 1996 on Main Street, Burkholder Street, Blake Street and Baker Street Amends 1987-083-RE 96-91 For the temporary closure of Civic Avenue from Main Street to Somerville Street - Saturday, June 29, 1996 - Strawberry Festival

96-90 To close Burkholder Street from Market Street to the entrance to the Town Pool (June 27-30, 1996) Strawberry Festival This Index is to be used as a guide only - see original Signed By-laws for details.

96-89 To close a portion of Main Street and prohibit parking for a period of time on Saturday, June 29, 1996 (Main Street from Blake Street to Baker Street) - Strawberry Festival

96-88 To amend By-law 87-34 of the Town of Whichurch-Stouffville (General Zoning By-law) Amends 1987-034-ZO 96-87 To confirm the proceedings of Council In Camera - May 21, 1996 - 4:00 p.m.

96-86 To amend By-law 95-153 (appoint members to the Latcham Hall Community Centre Committee) Barbara Hie replacing B. Blenkhorn Amends 1995-153-AP 96-85 To confirm the proceedings of Special Council - May 21, 1996 – 4:00 p.m.

96-84 To confirm the proceedings of Council - May 21, 1996

96-83 To authorize the signing of an Agreement between Stouffville Community Landowners Group & the Town with respect to the financing of the Stouffville Growth Management Strategy and Secondary Plan

96-82 To authorize the signing of an agreement between York-Durham Heritage Railway Association and the Town with respect to a lease for the York-Durham Heritage Railway Association to operate its railway

96-81 To authorize the signing of an agreement between the Toronto Area Transit Operating Authority and the Town to facilitate the York-Durham Heritage Railway Association

96-80 To provide for the naming of streets in the Lebovic Subdivision (19T- 92019) Hoover Park Drive, Kribbs Drive, Jacob Way, Edward Wheeler Crescent

96-79 To define the duties, working hours, regulations and salaries for the employees of the Town of Whitchurch-Stouffville Amended by By-laws 97- 135, 98-43-EM, 99-40-EM Repealed by By-Law 2002-06-EM Repealed by 2002-006-EM Amended by 1999-040-EM Amended by 1998-043-EM Amended by 1997-135-EM This Index is to be used as a guide only - see original Signed By-laws for details.

96-78 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) - Decks Amends 1987-034-ZO 96-77 To authorize the signing of an Agreement between Stacey Electric Company Limited & the Town for Tender WS-96-07 (traffic signalization at Main/Sandale/Sandiford)

96-76 To authorize the signing of an Agreement between Mel Emmerson Construction & Haulage Ltd. & the Town for Tender WS-96-03 (rental of a gradall for ditching work)

96-75 To authorize the signing of an Agreement between 1064021 Ontario Limited & the Town for Tender WS-96-06 (replacement of the roof at the Parks Depot)

96-74 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) - Stouffville Country Market Amends 1987-034-ZO 96-73 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) - Stouffville Country Market Amends 1987-034-ZO 96-72 To confirm the proceedings of a Special Council Meeting - April 23, 1996 - 4:00 p.m.

96-71 To confirm the proceedings of Council In Camera - April 23, 1996 - 1:00 p.m.

96-70 To confirm the proceedings of a Special Council Meeting - April 23, 1996 - 1:00 p.m.

96-69 To confirm the proceedings of Council - April 23, 1996

96-68 To authorize the signing of an Agreement between 786483 Ontario Limited (Tresstown Investments Limited) & the Town with respect to a "Servicing Agreement"

96-67 To authorize the signing of an Agreement between AAA Transport Ltd. & the Town for Tender WS-96-08 (Mobility Transit Taxi) This Index is to be used as a guide only - see original Signed By-laws for details.

96-66 To authorize the signing of a subdivision agreement between 1064021 Ontario Limited (Wannop) & the Town & the Bank of Nova Scotia & Glen & Patricia Byer affecting lands in Part Lots 34 & 35, Concession 10 Repealed by By-law 96-151 Repealed by 1996-151-SU

96-65 To repeal By-laws 95-07 & 95-64 (by-laws to appoint members to EDAC and to establish terms of reference) Repeals 1995-064-AP Repeals 1995-007-AP 96-64 To amend By-law 90-92 to prohibit or regulate unusual noises or noises likely to disturb the inhabitants of the Town Amends 1990-092-RE 96-63 To confirm the proceedings of PH - April 23, 1996

96-62 To confirm the proceedings of Council In Camera - April 9, 1996 - 4:30 p.m.

96-61 To confirm the proceedings of Council - April 9, 1996 - 4:30 p.m.

96-60 To confirm the proceedings of Council - April 9, 1996

96-59 To authorize the signing of an Agreement between the Town & Dale Farren and Son Trenching Limited for Tender WS-96-02 (road sweeping)

96-58 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lots 34 & 35, Concession 10) Amends 1987-034-ZO 96-57 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 26, Concession 8) Amends 1987-034-ZO 96-56 To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O., c.M. 60. (Van Dorp)

96-55 To regulate the discharge of firearms within the Town of Whitchurch- Stouffville pursuant to Section 210 (36) of the Municipal Act, R.S.O. 1990 c.M. 45 and repeals By-law 95-73 Repealed by By-Law 2002-61-HU Repealed by 2002-061-HU Repeals 1995-073-HU This Index is to be used as a guide only - see original Signed By-laws for details.

96-54 To confirm the proceedings of Council In Camera - March 26, 1996 - 3:30 p.m.

96-53 To confirm the proceedings of Special Council - March 26, 1996 - 3:30 p.m.

96-52 To confirm the proceedings of Council - March 26, 1996

96-51 To appoint temporary meat inspectors under the Meat Inspection Act (Ontario) commencing March 27, 1996 and expiring April 1, 1996 - S.Shum, F.Wong, P.Wong, R.Kum

96-50 To authorize the signing of an agreement for fire protection services between the Town of Aurora and the Town of Whitchurch-Stouffville.

96-49 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Block A, Plan 65M-2128) Amends 1987-034-ZO 96-48 To provide for the naming of the streets in the Dulverton Subdivision (Willoway and Chessman Court)

96-47 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 6, Concession 9) municipally known as 13072 Tenth Line and 6706 Bethesda Road Amends 1987-034-ZO 96-46 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (16981 McCowan Road)

96-45 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 13, Concession 7) Amends 1987-034-ZO 96-44 To confirm the proceedings of PH - March 26, 1996 - 7:00 p.m.

96-43 To confirm the proceedings of PH - March 25, 1996 - 7:00 p.m.

96-42 To confirm the proceedings of Council - March 12, 1996 Repealed by 2011-031-AP This Index is to be used as a guide only - see original Signed By-laws for details.

96-41 To permit the temporary closure of a portion of various roads for the purpose of water main and road construction in the Ballantrae/Musselman Lake area

96-40 To designate a certain property as being of Historic and/or Architectural value or interest (Museum Historic Buildings)

96-39 To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O., c.M. 60 between the Town of Whitchurch-Stouffville and William & Dianne Simmons

96-38 To amend By-law 96-07, being a by-law to authorize the construction of watermains, the necessary appurtenances thereto and service connections in the Ballantrae-Musselman Lake area in the Town of Whitchurch-Stouffville, as a local improvement under Amends 1996-007-WS 96-37 To amend By-law 96-01, being a by-law to set recoverable fees for the various services provided to the public and for various items offered for sale (Commissioner of Oaths) Repealed by By-laws 96-128 & 96-157 Repealed by 1996-157-FI Repealed by 1996-128-FI Amends 1996-001-FI 96-36-MS A By-law to confirm the proceedings of Council.

96-35 To amend By-law 78-4 (a by-law to establish rules and regulations for the maintenance of Municipal Waterworks Distribution System and repeals By-law 89-46 (water and sewer rates) Repealed by By-laws 2000- 04-FI and Repealed by 2001-057-FI Repealed by 2000-004-FI Repeals 1989-046-WS Amends 1978-004-WS 96-34 To authorize the signing of an Agreement between the Town & Montgomery MacEwen Contracting Limited for Tender WS-95-30 (Freel Lane Watermain/Sanitary Sewer Installation and Road Reconstruction)

96-33 To amend By-law 95-09 (appoint members to Whitchurch-Stouffville Museum & Heritage Advisory Board) - adding Robert N. Staley Amends 1995-009-AP 96-32 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Canada Cement Lafarge Ltd.) Lot 4, Concession 8, Plan 65R-10006, (Bethesda Road) This Index is to be used as a guide only - see original Signed By-laws for details.

96-31 This by-law number was not assigned.

96-30 A By-law to confirm the proceedings of Council-In-Camera.

96-29 To confirm the proceedings of Council - February 27, 1996 - 4:30 p.m.

96-28 To confirm the proceedings of Council - February 13, 1996

96-27 To establish Terms of Reference for the Whitchurch-Stouffville Museum & Heritage Advisory Board and repeals By-laws 71-15, 93-3 & 95- 76 Amended by By-laws 98-56-AP & 99-02-AP Repealed by By-law 2000–163-AP Repealed by 2000-194-AP Repealed by 2000-163-AP Amended by 1999-002-AP Amended by 1998-056-AP Repeals 1995-076-AP Repeals 1993-003-AP Repeals 1971-015-AP 96-26 DEFERRED A by-law to adopt the Administrative Procedure Manual for the employees of the Town of Whitchurch-Stouffville.

96-25 To appoint Municipal Law Enforcement Officers (R. Bennett, J. Harman, K. Saunders, C. Burns, T. Housser, D. Kidd) and repeals By-laws 91-165 & 92-159 Repealed by By-law 96-204 Repealed by 1996-204-AP Repeals 1992-159-AP Repeals 1991-165-AP 96-24 To appoint Weed Inspectors for the Town of Whitchurch-Stouffville (Keith Saunders & Tracey Housser). Repeals By-law 92-57 Repeals 1992-057-AP 96-23 To authorize the borrowing of funds

96-22 To confirm the proceedings of Council In Camera - February 13, 1996 - 4:00 p.m.

96-21 To confirm the proceedings of Council - February 13, 1996 - 4:00 p.m. This Index is to be used as a guide only - see original Signed By-laws for details.

96-20 To confirm the proceedings of Council - January 23, 1996

96-19 To assume certain lands as public highway (Mill Street and Frederick Street), Plans 65M-2946 and 65M-2947

96-18 To amend By-law 95-24 (appoint members to the Stouffville B.I.A.) addition of David Barthau Amends 1995-024-AP 96-17 To amend By-law 95-09 (appoint members to the Museum & Heritage Whitchurch-Stouffville) - Steven R. York to replace M. Williams Amends 1995-009-AP 96-16 To assume certain lands established as public highway Plan 65M- 2839 (Loretta Crescent)

96-15 To authorize the signing of an agreement between the Town of Whitchurch-Stouffville and the Town of Newmarket for fire protection services.

96-14 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990 (Thicketwood Boulevard, Plan 65M- 3076)

96-13 To levy an interim rate for 1996 upon the taxable properties of the Town of Whitchurch-Stouffville

96-12 To confirm the proceedings of PH - January 23, 1996 - 7:00 p.m.

96-11 To confirm the proceedings of Council In Camera - January 23, 1996 - 4:30 p.m.

96-10 To confirm the proceedings of Council - January 23, 1996 - 4:30 p.m.

96-09 To confirm the proceedings of Council - January 9, 1996

96-08 To require owners of buildings to connect such buildings to water works in the Municipality Repealed by By-laws 97-121 and 97-141 Repealed by 1997-141-WS Repealed by 1997-121-WS This Index is to be used as a guide only - see original Signed By-laws for details.

96-07 To authorize the construction of Watermains, the necessary appurtenances thereto, and service connections in the Ballantrae- Musselman Lake area as a local improvement under the provisions of "The Local Improvement Act" Amended by By-law 96-38 Amended by 1996-038-WS

96-06 To authorize the signing of an amendment to a Subdivision Agreement between North Woodbine Business Park Limited & the Town affecting lands in Part Lots 1 & 2, Concession 9

96-05 To authorize the signing of an Agreement between Clearway Construction Inc. & the Town for Tender WS-95-19 for the Ballantrae- Musselman Lake water distribution system

96-04 To authorize the signing of an agreement between Mervyn Lewers and the Town for a lease of Town owned lands situated at 14685 Woodbine Avenue

96-03 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (15752 McCowan Road, Stouffville) - BY- LAW WAS WITHDRAWN

96-02 To authorize the signing of an Agreement between James Tennent Lawnscape & the Town for Tender WS-96-01, grass cutting 1996/97 Vandorf Park, etc.

96-01 To set recoverable fees for the various services provided to the public and for various items offered for sale and repeals By-laws 93-6, 93- 40 & 95-161Amended by By-law 96-37 Repealed by By-laws 96-128 & 96-157 Repealed by 1996-157-FI Repealed by 1996-128-FI Amended by 1996-037-FI Repeals 1995-161-FI Repeals 1993-040-FI Repeals 1993-006-FI This Index is to be used as a guide only - see original Signed By-laws for details. 1995 95-217 To confirm the proceedings of Council - December 12, 1995

95-216 To amend By-law 95-16 (appoint members to the Strawberry Festival Committee) - adding Barbara St. John Amends 1995-016-AP 95-215 To authorize the signing of an Agreement between the Town & Mario Masucci with respect to satisfying a condition of a York Regional Land Division Committee Decision

95-214 To confirm the proceedings of Council In Camera - December 12, 1995

95-213 To confirm the proceedings of Council - December 12, 1995 - 4:30 p.m.

95-212 To confirm the proceedings of Council - November 28, 1995

95-211 To amend By-law 87-5 requiring owners and occupants to remove snow and ice from sidewalks Repealed by By-law 99-104-RE Repealed by 1999-104-RE Amends 1987-005-RD 95-210 To amend By-law 95-16 (appoint members to the Strawberry Festival Committee) - adding Robyn Magee Amends 1995-016-AP 95-209 To appoint a Fence Viewer (A. Bollon in place of M. Williams) and to repeal By-law 80-27 Repeals 1980-027-FI 95-208 To amend By-law 95-03, being a by-law to appoint members to the Whitchurch-Stouffville Hydro-Electric Commission - BY-LAW WAS REMOVED FROM AGENDA AT THE REQUEST OF MEMBERS OF COUNCIL Amends 1995-003-AP 95-207 To repeal By-law 85-115, a by-law to adopt Official Plan Amendment No. 40 Repeals 1985-115-OP 95-206 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 3, Concession 10) - Browns Gallery Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

95-205 To confirm the proceedings of Council In Camera - November 28, 1995

95-204 To confirm the proceedings of Council - November 28, 1995 - 4:00 p.m.

95-203 To confirm the proceedings of PH - November 28, 1995 - 7:00 p.m.

95-202 To confirm the proceedings of Council - November 14, 1995

95-201 To appoint an Acting Mayor - Margot Marshall for a period of time on November 14, 1995

95-200 To authorize the signing of an Agreement between Marcel’s Gradall Rental Ltd. & the Town for Tender WS-95-26 (winter road maintenance for the 1995/96 winter season)

95-199 To authorize the signing of an Agreement between Mel Emmerson Construction and Haulage Ltd. & the Town for Tender WS-95-26 (winter road maintenance for the 1995/96 winter season)

95-198 To close a portion of Main Street and the Tenth Concession and prohibit parking for a period of time on December 2, 1995 - Santa Claus Parade

95-197 For the temporary closure of Civic Avenue from Main Street to the Municipal Offices December 1, 1995 - Festival of Bells

95-196 To establish Terms of Reference for the Parks & Recreation Advisory Committee Repealed by By-law 97-169 Repealed by 1997-169-AP

95-195 To confirm the proceedings of Council - October 24, 1995

95-194 To authorize the signing of a subdivsion agreement amendment between Thicketwood Developments Limited & the Town & H. Bernick Holdings Inc. - BY-LAW WAS WITHDRAWN This Index is to be used as a guide only - see original Signed By-laws for details.

95-193 To authorize the signing of a subdivision agreement between West Hill Redevelopment Company Limited & the Town affecting lands in Part Lots 34 & 35, Concession 10

95-192 To authorize the signing of an Agreement between the Town & Sifto Canada Inc. for the purchase of coarse rock salt for the 1995/1996 season

95-191 To confirm the proceedings of PH - October 24, 1995 - 7:00 p.m.

95-190 To confirm the proceedings of PH - October 10, 1995 - 7:00 p.m.

95-189-RD To close and stop up and sell turning circles on Gormley Industrial Avenue, shown as Blocks 9, 10, 11 and 12 on Plan 65M-2054, Town of Whitchurch-Stouffville, Regional Municipality of York.

95-188 To confirm the proceedings of Council - October 10, 1995 - 7:05 p.m.

95-187 To authorize the signing of an Agreement between the Town & Gormley Aggregates for the supply of winter sand for the 1995/1996 winter season

95-186 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 10, Concession 8) Amends 1987-034-ZO 95-185 To confirm the proceedings of PH - September 26, 1995 - 7:00 p.m.

95-184 To confirm the proceedings of Council In Camera - September 26, 1995 - 5:00 p.m.

95-183 To confirm the proceedings of Council - September 26, 1995 - 5:00 p.m.

95-182 To confirm the proceedings of Council In Camera - September 20, 1995 - 4:30 p.m.

95-181 To confirm the proceedings of Special Council - September 20, 1995 - 4:30 p.m. This Index is to be used as a guide only - see original Signed By-laws for details.

95-180A To confirm the proceedings of Council - September 26, 1995

95-180 To authorize the signing of an agreement between Quinmar Investments Inc. and the Town (parking spaces - 6212 Main Street/Freel Lane) and repeals By-law 92-72 Repeals 1992-072-SI 95-179 To authorize the signing of an Agreement between the Town, West Hill Redevelopment Company Limited, Thicketwood Development Company Limited, 1064021 Ontario Limited & Tresstown Investments Limited for a Servicing Agreement for Centralized Stormwate

95-178 To authorize the signing of a five year agreement for legal services between Borden & Elliot & the Town

95-177 To authorize the signing of an Agreement between Peter Turner Excavating Ltd. & the Town for Tender WS-95-20 (Sidewalk Winter Maintenance)

95-176 To authorize the signing of an Agreement between Maxim Group General Contracting Ltd. & the Town for Tender WS-95-23 (Vandorf Building Restoration)

95-175 To provide for the naming of the crescent running east off the Tenth Line, south of Loretta Crescent in the proposed Wannop Subdivision - Katherine Crescent

95-174 To authorize the appointing of Borden & Elliot as the Town Solicitors and repeals By-law 71-3 Repealed by By-law 97-60 Repealed by 1997-060-AP Repeals 1971-003-AP 95-173 To authorize the signing of an agreement between the Town, 365950 Ontario Limited and CIBC Mortgage Corporation - Site Plan Control Agreement

95-172 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 34, Concession 9) Amends 1987-034-ZO 95-171 To confirm the proceedings of Council In Camera - September 12, 1995 - 4:30 p.m. This Index is to be used as a guide only - see original Signed By-laws for details.

95-170 To confirm the proceedings of Council - September 12, 1995 -4:30 p.m.

95-169B To confirm the proceedings of Council - September 12, 1995 - 9:05 p.m.

95-169A To confirm the proceedings of Council - September 12, 1995 - 7:00 p.m.

95-169 For the temporary closure of a portion of Ninth Line and St. John's Sideroad - Terry Fox Run - September 28, 1995 from 12:00 noon to 3:00 p.m.

95-168 For the temporary closure of a portion of Hill Country Drive - September 17, 1995 from 3:30 p.m. to 8:30 p.m.- community barbecue

95-167 To establish Terms of Reference for the Committee of Adjustment and to delegate consent authority to the Committee of Adjustment Repealed by By-law 97-168 Repealed by 1997-168-AP

95-166 To amend By-law 89-178, as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule II - No Parking) Amended by By-law 97-32 Repealed by By-Law 02-85-TR Repealed by 2002-085-TR Amended by 1997-032-TR Amends 1994-148-TR Amends 1989-178-TR 95-165 To authorize the signing of an Agreement between K. J. Beamish Construction Co. Limited & the Town for Tender WS-95-21 (asphalt resurfacing on Warden Avenue between Aurora Road and St. John’s Sideroad)

95-164 To close a portion of Main Street and prohibit parking for a period of time on Saturday October 14, 1995 from 8:00 a.m. to 5:00 p.m. for Harvest Fest (Main Street from O'Brien Avenue to Park Drive)

95-163 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Mill Street, Part 3, Reference Plan 65R- 17642) This Index is to be used as a guide only - see original Signed By-laws for details.

95-162-LA A By-law to establish certain lands in the Town of Whitchurch- Stouffville for the purposes of a public highway. (Woodbine Avenue - Regional Road No.8)

95-161 To establish a tariff of fees for Committee of Adjustment applications and repeals By-law 90-40 Repealed by By-laws 96-01, 96- 128 & 96-157 Repealed by 1996-157-FI Repealed by 1996-128-FI Repealed by 1996-001-FI Repeals 1990-040-FI 95-160 To amend By-law 95-10 to appoint members of the Whitchurch-

Stouffville Environmental Advisory Committee - addition of Councillor Ed Lyons Amends 1995-010-AP 95-159 To authorize the signing of a subdivision agreement between the Town & Schickedanz Brothers Limited & the Royal Bank of Canada affecting lands in Part Lot 21, Concession 8

95-158 To authorize the signing of an Agreement between Miwel Construction Limited and the Town for Tender WS-95-22 (reconstruction of Second Street)

95-157 To confirm the proceedings of Council - September 5, 1995

95-156 To confirm the proceedings of Council In Camera - September 5, 1995 - 4:05 p.m.

95-155 To confirm the proceedings of Council - September 5, 1995 - 4:00 p.m.

95-154 To appoint members to the Vandorf Community Centre Committee - J. Jordan

95-153 To appoint members to the Latcham Hall Community Centre Committee - B. Blenkhorn, G. Castonguay, R. Hammond, M. Adams, S. Sherban, Councillors J. Scala & M. Kostandoff Amended by By-laws 96- 86, 96-199 & 96-210 Amended by 1996-210-AP Amended by 1996-199-AP Amended by 1996-086-AP This Index is to be used as a guide only - see original Signed By-laws for details.

95-152 To amend By-law 94-144, being a by-law to regulate the erection, location, class and type of signs and advertising devices in the Town of Whitchurch-Stouffvile Repealed by By-law 99-41-RE Amended by By- Law 2004-75-R ERepealed by By-Law 2004-209- Repealed by 2004-212-RE Repealed by 2004-209-FI Amended by 2004-075-RE Repealed by 1999-041-RE Amends 1994-144-RE 95-151 To confirm the proceedings of Council - August 8, 1995

95-150 To confirm the proceedings of Council In Camera - August 8, 1995

95-149 To confirm the proceedings of Council - August 8, 1995

95-148 To authorize the signing of an Agreement between Bishop Construction & the Town for Tender WS-95-13 (reconstruction of Bethesda Road)

95-147 To authorize the signing of an Agreement between All-Bond Roofing Limited & the Town for Tender WS-95-16 (roof replacement - Vandorf Works Yard)

95-146 To amend By-law 95-131 to permit the temporary closure of a portion of Warden Avenue for a period of construction August 15 to October 1, 1995 Amends 1995-131-TR 95-145 For the temporary closure of a portion of Church Street (September 10, 1995 from 4:00 p.m. to 7:00 p.m. for a community barbecue)

95-144 To authorize the signing of an agreement for fire protection services between the Town of Whitchurch-Stouffville and the Town of Newmarket.

95-143 To establish procedures regarding the sale of surplus real property owned by the Municipality Repealed by By-Law 2008-057-LA Repealed by 2008-057-LA

95-142 To authorize the signing of a Transfer Document for a temporary turning circle known as Block 39, Plan 65M-2568 - Kenneth & Christine King This Index is to be used as a guide only - see original Signed By-laws for details.

95-141 To amend By-law 72-7 of the Town of Whitchurch-Stouffville (restricted area by-law), (Part Lot 9, Plan 65M-2572) municipally known as 37 Sandiford Drive Amends 1972-007-ZO 95-140 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 5, Concession 10) Amends 1987-034-ZO 95-139 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 35, Concession 6) Amends 1987-034-ZO 95-138 To amend By-law 87-34 of the Town of Whitchurch-Stouffville by deleting the `D' provision from the lands affected by the By-law (Part Lots 34 & 35, Concession 10) Amends 1987-034-ZO 95-137 To confirm the proceedings of Council In Camera - July 4, 1995

95-136 To confirm the proceedings of Council - July 4, 1995

95-135 To permit the temporary closure of a portion of Thicketwood Boulevard for the purpose of holding a community barbecue - July 22, 1995 from 3:00 p.m. - 9:00 p.m.

95-134 To confirm the proceedings of PH - June 27, 1995

95-133 To authorize the signing of an Agreement between the Town & Todd Brothers Contracting Limited for Tender WS-95-12 (Warden Avenue culvert reconstruction)

95-132 To authorize the signing of an Agreement between the Town & Bishop Construction for Tender WS-95-17 (Slaters Road reconstruction)

95-131 To permit the temporary closure of a portion of Elm Road, Warden Avenue, Slaters Road and Bethesda Road for a period of construction Amended by By-law 95-146 Amended by 1995-146-TR

95-130 To authorize the signing of a release and discharge of lands situated in Part Lot 3, Concession 9, designated as Part 4 on Plan 65R- 17713 (Gennaro Bruno) This Index is to be used as a guide only - see original Signed By-laws for details.

95-129 To amend By-law 76-34 (defining Community Recreation Centres established in accordance with the Community Recreation Centres Act) - Latcham Hall Repealed by By-law 97-19 Repealed by 1997-019-AP Amends 1976-034-AP 95-128 To authorize the signing of an Agreement between the Town & Scarborough Truck Centre for Tender WS-95-10 (tandem axle truck & plow)

95-127 To authorize the signing of an Agreement between the Town & Lee Sand & Gravel & Halton Crushed Stone for a tender for the supply and/or delivery of Granular "A" and "B" and sand fill materials

95-126 To authorize the signing of an Agreement between the Town & Miller Paving Limited for Tender WS-95-15 (Main Street Widening)

95-125 To authorize the signing of an Agreement between the Town & Todd Brothers Contracting Limited for Tender WS-95-14 (reconstruction of Elm Road)

95-124 To authorize the signing of a lease agreement between Eric Whomsley and the Town for 6335 Main Street (Building Department)

95-123 To authorize the signing of a subdivision agreement between Thicketwood Developments Limited & the Town & H. Bernick Holdings Inc. affecting lands in Part Lots 34 & 35, Concession 9

95-122 To assume certain lands established as public highway (Raeview To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Woodbine Avenue - Regional Road No. 8)

95-121 To authorize the signing of a tax sale extension agreement between the Town & Aurora 404 Holdings Limited affecting lands in Concession 8, Lots 32 & 33

95-120 To permit the temporary closure of a portion of Linden Lane for the purpose of holding a street party - July 15,1995 from 2:30 p.m. to 10:00 p.m.

95-119 To authorize the signing of an Agreement between Emily Lam & the Town implementing an Ontario Municipal Board disposition affecting lands in Lot 20, Concession 5 This Index is to be used as a guide only - see original Signed By-laws for details.

95-118 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 32, Concession 7) municipally known as 16981 McCowan Road Amends 1987-034-ZO 95-117 To authorize the signing of an Agreement between Ludmila Svirga & the Town to ensure the demolition of structures affecting lands in Lot 32, Concession 7, 16981 McCowan Road

95-116 To authorize the signing of an agreement between 667287 Ontario Limited & The Toronto-Dominion Bank & the Town to ensure conveyances are made - Block 46, Plan 65M-2995

95-115 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Stouffer Street), Plan 65R-17780

95-114 To confirm the proceedings of Council - June 27, 1995

95-113 To confirm the proceedings of Council In Camera - June 13, 1995

95-112 To confirm the proceedings of Council - June 13, 1995

95-111 To confirm the proceedings of Council - June 13, 1995

95-110 To provide for the naming of the crescent proposed to run north off Lori Avenue between Stouffer Street and Thicketwood Boulevard in the Thicketwood Subdivision - Wheeler Crescent

95-109 To provide for the naming of the crescent running east off the Tenth Line, south of Loretta Crescent in the proposed Wannop Subdivision - McMullen Crescent - BY-LAW DID NOT PASS NEW NAME CHOSEN

95-108 To authorize the signing of an Agreement between Freeway Ford Sales & the Town for Tender WS-95-11 (single axle truck & plow)

95-107 To permit the temporary closure of the Ninth Line from Vivian Sideroad to St. John's Sideroad for cinematographic purposes

95-106 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part of Lot 24, Concession 6) municipally known as 15752 McCowan Road Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

95-105-TX Being a by-law to strike rates and levy taxes for the Town of Whitchurch-Stouffville for the year 1995 and to provide for the collection thereof.

95-104 To amend By-law 87-34 of the Town of Whitchurch-Stouffville by deleting the `D' provision from the lands that are affected by this By-law (28 Cardico Drive) Amends 1987-034-ZO 95-103 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law)- MEMORIAL GARDENS - COUNCIL DID NOT CONSIDER Amends 1987-034-ZO 95-102 Being a by-law of the Town of Whitchurch-Stouffville with respect to establishing a water service area in the Communities of Ballantrae and Musselman Lake as required by the Town's Development Charges By-law 91-168

95-101 To establish Terms of Reference for the Whitchurch-Stouffville Environmental Advisory Committee Repealed by By-laws 98-4-AP and 2000-201-AP Repealed by 2000-201-AP Repealed by 1998-004-AP

95-100 To adopt Amendment No. 96 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - MEMORIAL GARDENS - COUNCIL DID NOT CONSIDER

95-99 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980 (change 13 Percy Wright Road to 15 Percy Wright Road) (Amends Schedule “ Amends 1988-053-RD 95-98 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (28 Cardico Drive) Amends 1987-034-ZO 95-97 To confirm the proceedings of Council - May 23, 1995

95-96 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part of Block F, Plan 569) municipally known as 5758 Main Street Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

95-95 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) Amends 1987-034-ZO 95-94 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lot 26, Plan 455) municipally known as 27 Winona Drive Amends 1987-034-ZO 95-93 To confirm the proceedings of Council - May 9, 1995

95-92 This by-law number was not assigned.

95-91 To establish certain lands on Hill Top Trail and Sleepy Hollow Lane as public highway (0.3m reserves) Block 51, Block 52 and part of Block 54 on Plan 65M-2412

95-90 To repeal By-law 94-94 (a by-law to permit retail business establishments to remain open for business on Canada Day (July 1st) for the maintenance or development of tourism) Repeals 1994-094-RE 95-89 To amend By-law 95-16 (appoint members to the Strawberry Festival Committee) - adding Sandra Stronach Amends 1995-016-AP 95-88 To amend By-law 87-83, being a by-law to prohibit Retail Sales on Highways and Vacant Lots - shall be permitted on June 29 & 30 and July 1 & 2, 1995 on Main Street, Burkholder Street, Blake Street and Baker Street Amends 1987-083-RE 95-87 To close Burkholder Street from Market Street to the entrance to the Town Pool on June 29, 1995 - 4:30 p.m. to 10:30 p.m. and July 1, 1995 - 3:00 p.m. to 11:00 p.m.

95-86 For the temporary closure of Civic Avenue - July 1, 1995 from 7:00 a.m. to 5:00 p.m.

95-85 To close a portion of Main Street and prohibit parking for a period of time on Saturday July 1, 1995 (Main Street from Blake Street to Baker Street from 7:00 a.m. to 5:00 p.m.)

95-84 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980, Lot 7, Plan 65M-2661 (Rupert Avenue) (Amends Schedule “A” of By-law 88- Amends 1988-132-RD This Index is to be used as a guide only - see original Signed By-laws for details.

95-83 To amend Procedural By-laws 95-57 and 95-59 (by-laws to govern the proceedings of Council and Committee meetings and Council Appointed Committee, Board and Commission meetings) Repealed by By- laws 97-167, 98-200-MS & 99-158-MS Repealed by 2002-132-MS Repealed by 1999-158-MS Repealed by 1998-200-MS Repealed by 1997-167-MS Amends 1995-059-MS Amends 1995-057-MS 95-82 To repeal By-law 92-126 (appointment of a Director of Parks & Recreation) - Marlane McKee-Wetheral Repeals 1992-126-AP 95-81 To authorize the Mayor and Clerk to enter into an Agreement between the Town & Marlane McKee-Wetheral with respect to a personnel matter

95-80 This by-law number was not assigned.

95-79 This by-law number was not assigned.

95-78 This by-law number was not assigned.

95-77 To authorize the signing of an Agreement between AAA Transport Ltd. & the Town with respect to Mobility Transit Service

95-76 To establish Terms of Reference for Museum & Heritage Whitchurch- Stouffville and repeals By-laws 71-15 and 93-3 Repealed by By-laws 96- 27 and 2000-194-AP Repealed by 2000-194-AP Repealed by 1996-027-AP Repeals 1993-003-AP Repeals 1971-015-AP 95-75 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Stouffville District Secondary School, 183 Bramble Crescent Amends 1987-047-SI 95-74 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 34, Concession 9) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

95-73 To regulate the discharge of firearms within the Town of Whitchurch- Stouffville pursuant to Section 210 (36) of the Municipal Act, R.S.O. 1990 c.M. 45 and repeals By-laws 89-181 and 90-43 Repealed by By-law 96-55 Repealed by 1996-055-HU Repeals 1990-043-HU Repeals 1989-181-HU 95-72 To confirm the proceedings of PH - April 25, 1995, 7:00 p.m.

95-71 To confirm the proceedings of Council In Camera - April 11, 1995

95-70 To confirm the proceedings of Council - April 11, 1995

95-69 To confirm the proceedings of Council - April 11, 1995

95-68 To authorize the signing of an Agreement between Dinardo Electric Ltd. & the Town for Tender WS-95-09 (Ballantrae & Vandorf Ball Diamond Lighting)

95-67 To appoint a member to the Stouffville Business Improvement Area. - John Breen

95-66 To authorize the signing of an Agreement between Walinga Inc. & the Town with respect to Tender WS-95-01 (Recycling Truck)

95-65 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Lot 1, Plan 59) municipally known as 67 Edward Street Amends 1987-034-ZO 95-64 To establish Terms of Reference for the Economic Development Advisory Committee Repealed by By-law 96-65 Repealed by 1996-065-AP

95-63 To provide for the naming of the street leading east from the Ninth Line to the Town's Recreation Compex, south of Millard - Recreation Lane

95-62 A confirmatory by-law.

95-61 To confirm the proceedings of PH - March 28, 1995 This Index is to be used as a guide only - see original Signed By-laws for details.

95-60 To confirm the proceedings of Council - March 28, 1995

95-59 To govern the proceedings of Council appointed Committee, Board and Commission Meetings, Procedural By-Law Amended by By-law 95- 83 Repealed by By-law 98-85-MS Repealed by 1998-085-MS Amended by 1995-083-MS

95-58 To confirm the proceedings of Council in Camera - March 28,1995

95-57 To govern the proceedings of Council and Committee meetings and repeals By-laws 94-10 and 95-32 Amended by By-law 95-83 Repealed by By-laws 97-167, 98-200-MS & 99-158-MS Repealed by 1999-158-MS Repealed by 1998-200-MS Repealed by 1997-167-MS Amended by 1995-083-MS Repeals 1995-032-MS Repeals 1994-010-MS 95-56 To authorize the signing of an Agreement between Mead Electric Inc. & the Town for Tender WS-95-08 (Streetlight Maintenance)

95-55 To authorize the signing of an Agreement between Vaughan Minerals & the Town for Tender WS-95-03 (supply & application of 22% solution)

95-54 To authorize the signing of an Agreement between Miller Paving Ltd. & the Town for Tender WS-95-03 (supply & application of 35% solution)

95-53 To confirm the proceedings of Council - March 14, 1995

95-52 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, Plan 65M-3005 (Elm Road & Sandale Road)

95-51 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 32, Concession 7) municipally known as 11737 McCowan Road Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

95-50 To amend Zoning By-law 87-34 of the Town of Whitchurch-Stouffville by deleting the "D" provision from the lands affected by this By-law Amends 1987-034-ZO 95-49 To confirm the proceedings of Council - February 28, 1995

95-48 To amend By-law 95-07 (appoint members to the Economic Development Advisory Committee) - adding Frank Van Veen Amends 1995-007-AP 95-47 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, Plan 65M-2995 (Park Drive & Fairgate Crescent)

95-46 To authorize the signing of an agreement between Marshall MacklinMonaghan Limited and the Town of Whitchurch-Stouffville for consulting services in connection with the Whitchurch-Stouffville Transportation Planning Study.

95-45 To designate signing authority on cheques and repeals By-laws 90- 66, 90-158 & 94-26 Repeals 1994-026-FI Repeals 1990-158-FI Repeals 1990-066-FI 95-44 To authorize the signing of an agreement between the Town of Aurora and the Town of Whitchurch-Stouffville for fire protection services.

95-43 To authorize the signing of an agreement between the Town of East Gwillimbury and the Town of Whitchurch-Stouffville for fire protection services Repealed by By-law 98-72-FR Repealed by 1998-072-FR

95-42 To provide for a temporary stoppage of traffic for a period of time on Saturday May 7, 1995 and Sunday May 8, 1995 - 12278 Ninth Line to Main Street and Civic Avenue (Commemorate V.E. Day)

95-41 To authorize the execution of a Transfer/Deed of Land (Block 39, Plan 65M-2568) between the Town & Kenneth & Christine King

95-40 To confirm the proceedings of Council - February 28, 1995 This Index is to be used as a guide only - see original Signed By-laws for details.

95-39 To designate a certain property as being of Historic and/or Architectural value or interest - Stouffville Memorial Christian Church

95-38 To confirm the proceedings of Council - February 14, 1995

95-37 To authorize the signing of an agreement between the Town & 667287 Ontario Limited & The Toronto-Dominion Bank with respect to ensuring conveyances are made in compliance with reference plan affecting lands in Block 47, Plan 65M-2995

95-36 To amend By-law 95-07 (appoint members to the Economic Development Advisory Committee) - adding H. Johnson, J. Lord, R. O’Toole Amends 1995-007-AP 95-35 To amend By-law 95-16 (appoint members to the Strawberry Festival Committee) - addition of G. Burrow, W. Hood, J. Williams Amends 1995-016-AP 95-34-MS A By-law to confirm the proceedings of council.

95-33 To authorize the signing of an agreement between The York Region Board of Education and the Town affecting lands in Part Lot 21, Concession 8, 5632 Aurora Road

95-32 To amend By-law 94-10 (a by-law to govern the proceedings of Council and Committee meetings) Repealed by By-law 95-57 Repealed by 1995-057-MS Amends 1994-010-MS 95-31 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Bethesda Road), Plan 65R-17437

95-30 To authorize the borrowing of funds

95-29 To confirm the proceedings of Council - January 10, 1995

95-28 To designate certain blocks on a registered plan as not being subject to Part Lot Control (Blocks 46 and 47, Plan 65M-2995) Repealed by By-law 97-118 Repealed by 1997-118-ZO

95-27 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Warden Avenue), Plan 65R-17360 This Index is to be used as a guide only - see original Signed By-laws for details.

95-26 To repeal By-law 92-24 (a by-law to appoint a delegate from members of Council to represent the Mayor on the Whitchurch-Stouffville Hydro-Electric Commission) Repeals 1992-024-AP 95-25 To levy an interim rate for 1995 upon the taxable properties of the Town of Whitchurch-Stouffville

95-24 To appoint members of the Stouffville Business Improvement Area (I. Kubica, J. Lord, D. MacLeod, M. Petramala, S. Stronach, T. Thompson) Amended by By-laws 96-18, 96-142, 97-75 Amended by 1997-075-AP Amended by 1996-142-AP Amended by 1996-018-AP

95-23 To appoint members of the Whitchurch-Stouffville Public Library Board (L. Giles, L. Hawley, S. Maude, D. Probert, M. Dewar, C. Guinane, M. van Maris Councillor Kostandoff, Councillor Marshall) Amended by By-law 96-167 Repealed by By-laws 98-19-AP Repealed by 2001-043-AP Repealed by 1998-019-AP Amended by 1996-167-AP

95-22 REMOVED A by-law to appoint members to the Whitchurch-Stouffville Museum Board.

95-21 REMOVED A by-law to appoint members to the waste Management Committee.

95-20 To appoint members to the Vandorf Community Centre Committee (R. Alcorn, R. Graham, R. Ottone, S. Passarello, R. Preston, Councillors Bradley & Dunkeld) Amended by By-law 96-212 Amended by 1996-212-AP

95-19 REMOVED A by-law to appoint members to the Tree Committee.

95-18 A by-law to appoint members to the Stouffville Community Centre committee.

95-17 REMOVED A by-law to appoint members to the street Naming Committee. This Index is to be used as a guide only - see original Signed By-laws for details.

95-16 To appoint members to the Strawberry Festival Committee (G. Clarkson, O. Craig, D. Houston) Amended by By-laws 95-35, 95-89, 95- 210, 95-216 Amended by 1995-216-AP Amended by 1995-210-AP Amended by 1995-089-AP Amended by 1995-035-AP

95-15 To appoint members to the Property Standards Committee (W. Morley, D. O'Connor, R. Preston)

95-14-AP A by-law to appoint Poundkeepers.

95-13 To appoint members of the Parks & Recreation Advisory Committee (G. Castonguay, C. Johnson, J. McLeod, D. Muir, A. Piette, C. van Maris, D. Forsyth, Councillors Dunkeld & Scala) Amended by By-law 96-143 Amended by 1996-143-AP

95-12 To appoint members of the Lemonville Community Centre Committee (N. Emery, E. Hastings, W. Hood, M. Toole, M. Wells, Councillors Kostandoff & Marshall) Amended by By-law 96-182 Amended by 1996-182-AP

95-11-AP A by-law to appoint Livestock Evaluators.

95-10 To appoint members of the Whitchurch-Stouffville Environmental Advisory Committee (D. Chubbuck, C. Cundari, A. Metauro, M. Watson, E. Wilson, C. Wallis, Councillor Bradley (alternate Councillor Lyons)) Amended by By-laws 95-160, 96-183, 96-211, 97- Amended by 1997-051-AP Amended by 1996-211-AP Amended by 1996-183-AP Amended by 1995-160-AP

95-09 To appoint members of Museum & Heritage Whitchurch-Stouffville (J. Aaltink, P. Cashman, G. Clarkson, S. Hilton, W. Murphy, S. Sword, M. Williams, Councillor Bradley, Councillor Lyons) Amended by By-laws 96- 17, 96-33, 96-208 Amended by 1996-208-AP Amended by 1996-033-AP Amended by 1996-017-AP This Index is to be used as a guide only - see original Signed By-laws for details.

95-08-AP A by-law to appoint Fence Viewers.

95-07 To appoint members to the Economic Development Advisory Committee (P. Crowe, B. Hutchinson, J. Keen, L. Orsetto, C. Schiller, Councillor Bradley, Councillor Marshall) Amended by By-laws 95-36 and 95-48 Repealed by By-law 96-65 Repealed by 1996-065-AP Amended by 1995-048-AP Amended by 1995-036-AP

95-06 To appoint members of the Committee of Adjustment (W. Morley, D. O'Connor, R. Preston)

95-05 To appoint members of the Cemetery Board (F. Minton, E. Button, M. Wagg) Repealed by By-law 98-59-AP Repealed by 1998-059-AP

95-04 To appoint members of the Ballantrae Community Centre Committee (M. Carpenter, H. Clark, M. Doble, S. England, J. McLeod, Councillors Scala & Lyons) Amended by By-laws 96-198 & 96-209 Amended by 1996-209-AP Amended by 1996-198-AP

95-03 To appoint members to the Whitchurch-Stouffville Hydro-Electric Commission (Mayor Emmerson, Councillor Dunkeld, P. Dobrich, C. Jackson, M. S. Moreau) Amended by 1995-208-AP

95-02 To license and regulate Mobile Vendors - BY-LAW DID NOT PASS

95-1 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 20, Concession 8) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details. 1994 94-178 To authorize the signing of an agreement between P & F Investment Counselling Limited, the Town and The Toronto-Dominion Bank with respect to Site Plan Control Agreement

94-177 To authorize the signing of an Agreement between Mar-King Construction Company Limited & the Town for Tender WS-94-26 (watermain & sewer rehabilitation works at various locations)

94-176 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Frederick Street), Plan 65R-17435

94-175 To confirm the proceedings of Council - December 1, 1994

94-174 To confirm the proceedings of Council - November 22, 1994

94-173 To assume certain lands established as public highway (Flint Crescent), Plan 65M-2751

94-172 To authorize the signing of an Agreement between Todd Brothers Contracting Limited & the Town for Tender WS-94-23 (Ballantrae Park Ball Diamond Grading)

94-171 To authorize the signing of an Agreement between Todd Pools Ltd. & the Town - BY-LAW WAS WITHDRAWN

94-170 To authorize the signing of an Agreement between Petro Canada Products Limited & the Town for a tender for the supply and delivery of lubricants

94-169 To authorize the signing of an Agreement between Shell Canada Products Limited & the Town for a tender for the supply and delivery of fuels

94-168 To authorize the signing of an Agreement between Mel Emmerson Construction & Haulage Ltd. & the Town for Tender WS-94-21 (rental of sanding/plowing equipment for the 1994/95 winter season)

94-167 To authorize the signing of an Agreement between Don Cordingley Gradall Rental Ltd. & the Town for Tender WS-94-21 (rental of sanding/plowing equipment for the 1994/95 winter season) This Index is to be used as a guide only - see original Signed By-laws for details.

94-166 For a temporary closure of Civic Avenue from the Main Street to the Municipal Offices for Festival of Bells

94-165 To authorize the signing of an Agreement between K & K Burrows Inc. & the Town for Tender WS-94-24 (snow plowing & sanding of sidewalks for the 1994/95 winter season)

94-164 To authorize the signing of an Agreement between Jen-Dan Limited & the Town for Tender WS-94-18 (sidewalk construction)

94-163 To authorize the signing of an Agreement between Miller Paving Limited & the Town for Tender WS-94-17 (asphalt resurfacing of Warden Avenue from the Tenth Line to Region Road 30)

94-162 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Vandorf Road/WardenAvenue), Plan 65R-16917

94-161 To license and regulate Mobile Vendors - cancelled - new number to be issued in 1995

94-160 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 16, Concession 6) municipally known as 14619 Kennedy Road Amends 1987-034-ZO 94-159 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) cancelled-new number to be issued in 1995 Amends 1987-034-ZO 94-158 To amend By-law 87-34 of the Town of Whitchurch-Stouffville by deleting the `D' provision from the lands affected by this By-law (35 & 41 Hilltop Boulevard) Amends 1987-034-ZO 94-157 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 3, Concession 9) municipally known as 12627 Ninth Line (corrects By-law 94-130) Amends 1994-130-ZO Amends 1987-034-ZO 94-156 THIS BY-LAW NUMBER WAS NOT ASSIGNED

94-155 To confirm the proceedings of Council - October 20, 1994 This Index is to be used as a guide only - see original Signed By-laws for details.

94-154 To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, 1990, R.S.O. c.M. 60 between the Town of Whitchurch-Stouffville and Lucas and Niki Christidis

94-153 To confirm the proceedings of Council - October 11, 1994

94-152 To designate a certain lot on a registered plan as not being subject to Part Lot Control (Lot 50, Plan 65M-2303)

94-151 To amend By-law 92-22 (appoint members to the Whitchurch- Stouffville Public Library Board) Guy Castonguay and Lenore Hawley replacing G. Burrow and Bob Ancheril Repealed by By-laws 98-19-AP and 2001-43-AP Repealed by 2001-043-AP Repealed by 1998-019-AP Amends 1992-022-AP 94-150 To authorize the signing of an Agreement between Gormley Aggregates & the Town for a tender for the provision of winter sand for the 1994/1995 season

94-149 To authorize the signing of an Agreement between Canada/Ontario Infrastructure Works Program & the Town with respect to funding for (3) projects

94-148 To amend By-law 89-178, as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule II - No Parking) Amended by By-law 95-166 Repealed by By-Law 02-85-TR Repealed by 2002-085-TR Amended by 1995-166-TR Amends 1993-154-TR Amends 1989-178-TR 94-147 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - 667287 Ontario Limited - Part Lot 2, Concession 9, Millard Street Amends 1987-047-SI 94-146 To amend Zoning By-law 87-34 of the Town of Whitchurch- Stouffville by deleting the `D' provision from the lands affected by this By- law (Part Lot 1, Concession 4) Amends 1987-034-ZO 94-145 To adopt Amendment No. 95 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Part Lot 2, Concession 9) This Index is to be used as a guide only - see original Signed By-laws for details.

94-144 To regulate the erection, location, class and type of signs and advertising devices in the Town of Whitchurch-Stouffville and repeals By- laws 85-50, 87-75, 88-17, 88-122, 93-08 and 93-91 Amended by By-law 95- 152; Repealed by By-law 99-41-RE; Amende Repealed by 2004-212-RE Repealed by 2004-209-FI Amended by 2004-075-RE Repealed by 1999-041-RE Amended by 1995-152-RE Repeals 1993-091-RE Repeals 1993-008-RE Repeals 1988-122-RE Repeals 1988-017-RE Repeals 1987-075-RE Repeals 1985-050-RE 94-143 To confirm the proceedings of Council - September 27, 1994

94-142 To authorize the signing of a subdivision agreement between Daste Investments (Stouffville) Limited & the Town & The Toronto-Dominion Bank affecting lands in Part Lot 1, Concession 8

94-141 To authorize the signing of an agreement between the Management Board Secretariat (M.B.S.) and the Town for the M.T.O. Yard on Main Street

94-140 To amend By-law 88-12 being a by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980 (Cedar Ridge Road) Amended by 1988-012-RD

94-139 To close a portion of Main Street and prohibit parking for a period of time on Saturday, October 15, 1994 - Harvest Fest

94-138 To amend By-law 72-7 of the Town of Whitchurch-Stouffville by deleting the `D' provision from the lands affected by this By-law (Part Lot 1, Concession 8) Amends 1972-007-ZO 94-137 To amend By-law 93-116 for the collection and removal of garbage by adding Section 6 (b)(iv)(e) Amends 1993-116-GA 94-136 To confirm the proceedings of Council - September 27, 1994 This Index is to be used as a guide only - see original Signed By-laws for details.

94-135 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to Section 210, subsection (112), of the Municipal Act, R.S.O. 1990, c.M.45 (Sandale Road) and repeals By- law 91-36 Repeals 1991-036-RD 94-134 To change the name of the north/south portion of Elm Road to Sandale Road

94-133 Comfirmatory by-law.

94-132 To authorize the signing of an Agreement between Schlumberger Canada Ltd., Measurement Division & the Town for the supply and installation of water meters in the Community of Stouffville.

94-131 To authorize the signing of a condominium agreement between Kevin Doble Properties Ltd. & the Town & the Bank of Nova Scotia, affecting lands in Part Lot 2, Concession 9.

94-130 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 3, Concession 9) municipally known as 12627 Ninth Line Amended by By-law 94-157 Amended by 1994-157-ZO Amends 1987-034-ZO 94-129 To close a portion of Main Street and the Tenth Concession and prohibit parking for a period of time on Saturday December 3, 1994 (Santa Claus Parade)

94-128 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 20, Concession 5) Amends 1987-034-ZO 94-127 To authorize the signing of an Agreement between Cable Island Computer Services & the Town for Tender WS-94-13, upgrade for computer system in Parks & Recreation Department

94-126 To amend By-law 93-179 being a By-law to appoint a Town Clerk for the Town of Whitchurch-Stouffville - Michele Anne Kennedy Repealed by 2017-046-AP Amends 1993-179-AP 94-125 To authorize the signing of an Agreement between K. J. Beamish Construction Co. Ltd. & the Town for Tender WS-94-16 for road repairs (Bethesda Road and Warden Avenue) This Index is to be used as a guide only - see original Signed By-laws for details.

94-124 To appoint auditors for the Town of Whitchurch-Stouffville (Doane, Raymond, Pannell from January 1, 1995 to June 30, 1997) and repeals By- law 92-29 Repealed by By-Law 2007-202-FI Repealed by 2007-202-FI Repeals 1992-029-AP 94-123 To amend By-law 90-124, being a by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980, Plan 65M-2815 (52 Abbotsford Ro Amends 1990-124-RD 94-122 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 30, Concession 6) municipally known as 4283 & 4299 Vivian Road Amends 1987-034-ZO 94-121 To authorize the signing of an Agreement between North Woodbine Business Park Ltd., 667287 Ontario Limited & the Town for the oversizing of a storm sewer

94-120 To authorize the signing of an Agreement between Canadian Salt Company Limited & the Town for coarse rock salt tender for the 1994/95 winter season

94-119 To authorize the signing of an Agreement between Todd Brothers Contracting Limited & the Town for Tender WS-94-15 for culvert replacement (Bethesda Road east of Ninth Line)

94-118 To confirm the proceedings of Council - September 6, 1994

94-117 To confirm the proceedings of Council - June 28, 1994

94-116 To confirm the proceedings of Council - June 28, 1994

94-115 To authorize the signing of a lease agreement between Beefeater Deli & Drinks and the Town to permit a sidewalk cafe.

94-114 To authorize the signing of an Agreement between Draeger Canada Ltd. & the Town for Tender WS-94-10 for self-contained breathing apparatus

94-113 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by deleting the "D" provision from the lands affected by this By-law (Part Lot 2, Concession 9) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

94-112 To authorize the signing of an Agreement between Professional Lawn Care Team and the Town for Tender WS-94-11 (Grass Cutting)

94-111 To request Validation of Title (Morgan) Part Lot 30, Concession 9

94-110 To authorize the signing of a validation of title agreement between Vincent Morgan and Phyllis Morgan and the Town

94-109 To establish certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Ninth Line), Plan 65R-17049

94-108 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) cancelled - new number to be issued in 1995 Amends 1987-034-ZO 94-107 To authorize the signing of an Encroachment Agreement between the Town & David D. Lane & Linda M. Tardif with respect to Lot 1, deregistered Plan 172

94-106 To authorize the signing of a subdivision agreement between 667287 Ontario Limited & The Toronto Dominion Bank & the Town affecting lands in Part Lot 2, Concession 9

94-105 To confirm the proceedings of Council - June 14, 1994

94-104 To authorize the adoption of guidelines established for the purpose of dealing with applications for the extended use of sidewalks (sidewalk patios for restaurants)

94-103 To authorize the signing of an agreement between John D. Mitchell Services (1986) Ltd. and the Town for a tender to complete animal control services for the Town

94-102 For the temporary closure of Civic Avenue - July 2, 1994

94-101 For the temporary closure of a portion of Linden Lane - June 25, 1994 This Index is to be used as a guide only - see original Signed By-laws for details.

94-100 To authorize the execution of a tri-party loan agreement between the Ontario Clean Water Agency, the Town & the Queen as represented by the Minister of Municipal Affairs regarding the financing for the Ballantrae and Musselman Lake Communal Water S

94-99 To adopt Amendment No. 93 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Part Lot 3, Concession 10)

94-98 To strike rates and levy taxes for the Town of Whitchurch-Stouffville for the year 1994 and to provided for the collection thereof

94-97 To confirm the proceedings of Council - May 24, 1994

94-96 To confirm the proceedings of Council - May 24, 1994

94-95 To confirm the proceedings of Council - May 24, 1994

94-94 To permit retail business establishments within the Town of Whitchurch-Stouffville to be open on Canada Day (July 1st) for the maintenance or development of tourism Repealed by By-law 95-90 Repealed by 1995-090-RE

94-93 To amend By-law 92-11, appoint a member to the Kettle Lakes Advisory Board (Lesley Everest replacing Sam Passarello) Amends 1992-011-AP 94-92 To adopt an official symbol for musical events held within the Town of Whitchurch-Stouffville "Music Town Ontario"

94-91 To authorize the signing of an Agreement between Miller Paving Ltd. & the Town for the supply and delivery of cold mix asphalt

94-90 To authorize the signing of an Agreement between 7 Oaks Tree Care & Urban Forestry Consultants & the Town with respect to Tender WS-94-05 (Tree Maintenance)

94-89 To authorize the signing of an Agreement between the Town & Floyd Preston Ltd. for the supply and delivery of granular materials

94-88 To authorize the signing of an Agreement between Mc.G. Poleline Ltd. & the Town for Tender WS-94-07 (Streetlight Maintenance) This Index is to be used as a guide only - see original Signed By-laws for details.

94-87 To amend By-law 89-178 as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (striking out previous Section 6.0 (b) and substituting new Section 6.0 (b) “Penalty Provisions for Parking Infractions”) Repealed b Repealed by 2002-085-TR Amends 1989-178-TR 94-86 To authorize the signing of an amendment to a Subdivision Agreement between 703137 Ontario Limited & the Town, affecting lands in Part Lot 19, Concession 4

94-85 To assume certain lands established as public highway (Ram Forest Road and Norbett Drive), Plan 65M-2771

94-84 To repeal By-law 82-1, a by-law to designate certain lots on a registered plan as not being subject to Part Lot Control Repeals 1982-001-ZO 94-83 To assume certain lands established as public highway (Cardico Drive), Plan 65M-2076

94-82 To assume certain lands established as public highway (Elia Drive), Plan 65M-2763

94-81 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lots 23 & 24, Concession 5) municipally known as 15592, 15660 & 15704 Kennedy Road Amends 1987-034-ZO 94-80 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 31, Concession 5) municipally known as 16852 Kennedy Road Amends 1987-034-ZO 94-79 To close Civic Avenue from the Clock Tower to the Municipal Offices - June 6, 1994

94-78 For a temporary closure of Burkholder Street from Market Street to the Town Pool

94-77 To confirm the proceedings of Council - May 10, 1994

94-76 To appoint an Acting Mayor - Nick Tatone (Council Meeting - May 10, 1994) This Index is to be used as a guide only - see original Signed By-laws for details.

94-75 To authorize the signing of an Agreement between the Town, Ontario Clean Water Agency & the Ministry of Municipal Affairs (Ballantrae & Musselman Lake Communal Water System projects)

94-74 To authorize the signing of a subdivision agreement between 667287 Ontario Limited & the Town of & The Toronto Dominion Bank - BY-LAW DELETED, CIC RECOMMENDATION FAILED TO CARRY

94-73 To establish certain lands for the purposes of a public highway (Rose Avenue, Sunset Boulevard, Park Drive, Church Street, North Street, Freel Lane and Albert Street) and repeals By-law 89-137 Amended by By-law 96- 141 Amended by 1996-141-RD Repeals 1989-137-RD 94-72 To establish a Purchasing Policy and Procedure for the Town of Whitchurch-Stouffville Amended by 1998-127-FI

94-71 To confirm the proceedings of Council - April 26, 1994

94-70 To confirm the proceedings of Council - April 26, 1994

94-69 To amend By-law 87-83 being a by-law to prohibit Retail Sales on Highways and Vacant Lots Amends 1987-083-RE 94-68 To authorize the signing of an Agreement between Almon Environmental Ltd. & the Town for Tender WS-94-02 (Catchbasin Cleaning)

94-67 To confirm the proceedings of Council - April 12, 1994

94-66 To authorize the signing of an Agreement between Mel Emmerson Construction & Haulage Ltd. & the Town for Tender WS-94-04 (Gradall Rental)

94-65 To authorize the signing of an Agreement between Vaughan Minerals Ltd. & the Town for Tender WS-94-03 (Dust Control)

94-64 To authorize the signing of an Agreement between Miller Paving Ltd. & the Town for Tender WS-94-03 (Dust Control) This Index is to be used as a guide only - see original Signed By-laws for details.

94-63 To authorize the signing of an Agreement between Dale Farren & Son Trenching Ltd. & the Town for Tender WS-94-01 (Street Sweeping)

94-62 To close a portion of Main Street and prohibit parking for a period of time on Saturday July 2, 1994 (from Blake Street to Park Drive)

94-61 A By-law to authorize the use of a composite ballot, repeals By-law 88-126 Repealed by By-law 97-74 Repealed by 1997-074-EL Repeals 1988-126-EL 94-60 To establish a reserve endowment fund (Museum Board)

94-59 To amend By-law 89-178, as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XII - Penalty Provisions) Repealed by By-Law 02-85-TR Repealed by 2002-085-TR Amends 1989-178-TR 94-58 To establish certain lands for the purposes of a public highway (St. John's Sideroad), Plan 65R-14257

94-57 To establish certain lands for the purposes of a public highway (Seventh Concession Road), Plan 65R-13786

94-56 To establish certain lands for the purposes of a public highway (Musselman Lake Road), Plan 65M-2435

94-55 To establish certain lands for the purposes of a public highway (Fifth Concession Road), Plan 65R-14306

94-54 To establish certain lands for the purposes of a public highway (Bethesda Sideroad), Plan 65R-14271

94-53 To establish certain lands for the purposes of a public highway (Bethesda Sideroad), Plan 65R-14611

94-52 To establish certain lands for the purposes of a public highway (Burkholder Street), Plan 65R-14779

94-51 To establish certain lands for the purposes of a public highway (Vandorf Road), Plan 65R-14478 This Index is to be used as a guide only - see original Signed By-laws for details.

94-50 To establish certain lands for the purposes of a public highway (Ninth Line), Plan 65R-15537

94-49 To establish certain lands for the purposes of a public highway (Tenth Concession), Plan 65R-14157

94-48 To establish certain lands for the purposes of a public highway (Tenth Line and Watson Drive), Plan 65R-16691

94-47 To establish certain lands for the purposes of a public highway (Vivian Road), Plan 65R-16803

94-46 To establish certain lands for the purposes of a public highway (Bethesda Sideroad), Plan 65R-16640

94-45 To confirm the proceedings of Council - March 22, 1994

94-44 To restrict the use of water in the Town of Whitchurch-Stouffville and repeals By-law 76-46 Repealed by By-law 96-187 Repealed by 1996-187-WS Repeals 1976-046-WS 94-43 To amend By-law 89-178, as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (deleting and substituting a new Section 17.0 (a) - Reduced Load Restrictions) Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amends 1989-178-TR 94-42 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lots 34 & 35, Concession 10) municipally known as 12107 & 12091 Tenth Line Amends 1987-034-ZO 94-41 To assume certain lands established as public highway (Sandiford Drive), Plan 65M-2572

94-40 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, Plans 65M-2946 and 65M-2947 (Mill Street) This Index is to be used as a guide only - see original Signed By-laws for details.

94-39 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 30, Concession 6) municipally known as 4283 and 4299 Vivian Road Amends 1987-034-ZO 94-38 To adopt Amendment No. 92 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Part Lot 34, Concession 9)

94-37 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 12, Concession 9) municipally known as 13953 Ninth Line Amends 1987-034-ZO 94-36 To confirm the proceedings of Council - March 8, 1994

94-35 To authorize the signing of an agreement between the Town of Whitchurch-Stouffville and Golder Associates with respect to the preparation of a Settlement Capability Study for the Gormley O.P.A. No. 88 area

94-34 To amend By-law 93-29, the licensing, regulating and governing of taxi-cab brokers, owners and drivers of taxi-cabs and the establishing of rates and fares to be charged by the owners or drivers of taxi-cabs Repealed by By-law 2001-12-LI Repealed by 2001-012-LI Amends 1993-029-LI 94-33 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part Lot 1, Concession 4) municipally known as 18 Gormley Industrial Avenue Amends 1987-034-ZO 94-32 To amend By-law 72-7 of the Town of Whitchurch-Stouffville (restricted area by-law), (Part Lot 1, Concession 7) municipally known as 5226 Stouffville Road (Gallo Real Estate Ltd.) Amends 1972-007-ZO 94-31 To adopt Amendment No. 90 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area

94-30 To confirm the proceedings of Council - March 8, 1994

94-29 To confirm the proceedings of Council - February 22, 1994 This Index is to be used as a guide only - see original Signed By-laws for details.

94-28 To authorize the signing of an Agreement between M.C.W. Services & the Town with respect to an agreement for the operation of the Snack Bar at the Recreation Complex

94-27 To license certain lotteries in the Town of Whitchurch-Stouffville and to appoint a Lottery Licensing Officer for the Town. Repeals By-law 91-25 Repealed by By-law 2001-14-LI Repealed by 2001-014-LI Repeals 1991-025-LI 94-26 To designate signing authority on cheques and repeals By-laws 90- 66 and 90-158 Repealed by By-law 95-45 Repealed by 1995-045-FI Repeals 1990-158-FI Repeals 1990-066-FI 94-25 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) Amends 1987-034-ZO 94-24 To repeal By-law 91-46, being a by-law adopting Amendment No. 73 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area Repeals 1991-046-OP 94-23 THIS BY-LAW NUMBER WAS NOT ASSIGNED.

94-22 To confirm the proceedings of Council February 8, 1994

94-21 To appoint members to the Lemonville Community Centre Board - William Hood replacing B. McNamara Amends 1992-023-AP 94-20 To amend By-law 93-15 (appoint members to EDAC) - Lorenzo Orsetto replacing J. Konga Amends 1993-015-AP 94-19 To appoint an Acting Treasurer - Merlin Dewing Repealed by By- laws 99-172-EM & 99-175-EM Repealed by 1999-175-EM Repealed by 1999-172-EM

94-18 To repeal By-law 89-192, to appoint a Deputy Treasurer, Holly Kirby Repeals 1989-192-AP 94-17 To dedicate certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway (Warden Avenue), Lot 34, Concession 4 This Index is to be used as a guide only - see original Signed By-laws for details.

94-16 To dedicate certain lands in the Town of Whitchurch-Stouffville for the purposes of a public highway ( Jesse Thompson Road), Plan 65R-6778 Repealed by By-law 97-67 Repealed by 1997-067-RD

94-15 To amend By-law 93-2 (the licensing and regulation of dogs in accordance with Section 210 (11) of the Municipal Act, R.S.O.,1990 c. M.45) Repealed by By-law 98-68-LI Repealed by 1998-068-LI Amends 1993-002-LI 94-14 To provide for the maintenance, management and control of the Hartman Cemetery in accordance with The Cemeteries Act, R.S.O., 1990 c.C.4. Repealed by 2012-059-RE

94-13 To confirm the proceedings of Council January 25, 1994

94-12 To amend By-law 93-15 (appoint members to EDAC) Amends 1993-015-AP 94-11 For prohibiting or regulating the running at large of animals, other than dogs, in accordance with Section 210, Paragraph 4 of the Municipal Act R.S.O. 1990 c.M.45 and repeals By-law 71-29 Repealed by 2017-071-RE Repeals 1971-029-RE 94-10 To govern the proceedings of Council and Committee meetings and repeals By-law 90-200 (Procedural By-law) Amended by By-law 95-32 Repealed by By-law 95-57 Repealed by 1995-057-MS Amended by 1995-032-MS Repeals 1990-200-EM 94-9 To confirm the proceedings of Council January 11, 1994

94-8 To amend By-law 92-13 (appoint members to the Parks & Recreation Advisory Board) Councillors Cliff Dunkeld & Stephen Bellerby Amends 1992-013-AP 94-7 To amend By-law 92-19 (appoint members to the Vandorf Community Centre Board) Richard P. Ottone Amends 1992-019-AP 94-6 To amend By-law 92-21 (appoint members to the Whitchurch- Stouffville Museum Board), Susanne Hilton to replace Jim Rae Amends 1992-021-AP This Index is to be used as a guide only - see original Signed By-laws for details.

94-5 To amend By-law 92-5 (appoint members to the Cemetery Board) deleting C. Shanahan and substituting J. Murray Wagg Repealed by By- law 98-59-AP Repealed by 1998-059-AP Amends 1992-005-AP 94-4 To authorize the borrowing of funds

94-3 To levy an interim rate for 1994 upon the taxable properties of the Town of Whitchurch-Stouffville

94-2 To repeal By-law 89-143, the appointment of Deputy Clerk for the Town of Whitchurch-Stouffville, Michele Skinner. Repeals 1989-143-AP 94-1 To establish and assume certain lands on William Andrew Avenue as public highway (0.3 m reserve) Block 29, Plan 65M-2201 This Index is to be used as a guide only - see original Signed By-laws for details. 1993 93-196 To authorize Supplementary Downsizing Benefits under the Ontario Municipal Employees Retirement System

93-195 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by adding to Section 18, Exception 18.5(rr) - (Part Block 39, Plan 65M-2412, Hill Top Trail) Amends 1987-034-ZO 93-194 To authorize the signing of an Agreement between Dependable Emergency Vehicles & the Town with respect to the purchase of a Fire Department Tanker and a new tank

93-193 A by-law under the Building Code Act Respecting Permits and Related Matters and repeals By-law 93-7 Amended by By-laws 98-40-BU, 99-21-BU, 00-04-FI, 01-57-FI Delete Schedule “A” by By-laws 00-04-FI and 01-57-FI Delete Schedule “A” by By-Law 02-0 Repealed by 2012-004-BU Amended by 2002-002-FI Schedule "A" Amended by 2001-057-FI Amended by 2000-004-FI Amended by 1999-021-BU Amended by 1998-040-BU Repeals 1993-007-BU 93-192 To authorize the signing of an Agreement between Employment and Immigration Canada & the Town - Section 25 Grant Programme - 1994 to assist Heritage Whitchurch-Stouffville and the Whitchurch-Stouffville Museum

93-191 To authorize the signing of an Agreement between AAA Ace Taxi Inc. & the Town for mobility taxi service for 1 year

93-190 To assume certain lands as public highway (International Parkway and Logan Court), Plans 65M-2749 and 65M-2750

93-189 To assume certain lands established as public highway (Elm Road and Summerfield Avenue), Plan 65M-2759

93-188 To establish and assume certain lands on Elm Road and Rupert Avenue as public highway (0.3m reserve) Registered Plan 569 This Index is to be used as a guide only - see original Signed By-laws for details.

93-187 To establish and assume certain lands on Summerfield Avenue as public highway (0.3m reserve) Block 49, Plan 65M-2661

93-186 To assume certain lands established as public highway (Elm Road), Parts 1, 2, 3, Plan 65R-12529

93-185 To assume certain lands on Elm Road, Rupert Avenue and Summerfield Avenue established as public highway (0.3m reserve) Blocks 46 & 48, Plan 65M-2661

93-184 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 2, (Lot 24, Concession 3) Amends 1987-034-ZO 93-183 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 11, (Lot 35, Concession 4) and by adding to Section 18, Exception 18.11(1) York Region Roman Catholic Separate School Board Amends 1987-034-ZO 93-182 A By-law to confirm the proceedings of Council.

93-181 A By-law to confirm the proceedings of Council.

93-180 To appoint an Acting Clerk - Merlin Dewing and repeals By-law 93- 34 Repealed by By-laws 99-172-EM & 99-175-EM Repealed by 1999-175-EM Repealed by 1999-172-EM Repeals 1993-034-AP 93-179 To appoint a Clerk - Michele Anne Skinner Amended by By-law 94- 126 Repealed by 2017-046-AP Amended by 1994-126-AP

93-178 To appoint a Director of Engineering/Planning - Thomas E. Parry

93-177 For the temporary closure of Civic Avenue from the Clock Tower to the Municipal Offices from 6:00 p.m. to 9:00 p.m. on Friday, December 3, 1993 for the Festival of Bells This Index is to be used as a guide only - see original Signed By-laws for details.

93-176 To establish Terms of Reference for the Parks & Recreation Committee Repealed by By-law 97-02 Repealed by 1997-002-AP

93-175 To assume certain lands as public highways (Percy Wright Road), Plan 65M-2622

93-174 A By-law to confirm the proceedings of Council.

93-173 A By-law to confirm the proceedings of Council.

93-172 To amend By-law 92-20 (appoint members to the Waste Management Advisory Committee) - Wayne M. Kerr. Amends 1992-020-AP 93-171 To amend By-law 90-92 to prohibit or regulate unusual noises or noises likely to disturb the inhabitants of the Town of Whitchurch-Stouffville Amends 1990-092-RE 93-170 To authorize the signing of an agreement between Kelly and Kenny

Burrows Inc. and the Town of Whitchurch-Stouffville for snow plowing/sanding of sidewalks for the 1993-94 winter season (Tender WS- 93-19)

93-169 To authorize the signing of an agreement between Mel Emmerson

Construction and the Town of Whitchurch-Stouffville for the rental of one tandem axle snowplow/sander unit (Tender WS-93-18)

93-168 To authorize the signing of an agreement between Don Cordingley Gradall Rental Ltd. and the Town of Whitchurch-Stouffville for rental of a single axle unit and one tandem axle snowplow/sander unit (Tender WS-93- 18)

93-167 To authorize the signing of an agreement between Fer-Pal Construction Ltd. and the Town of Whitchurch-Stouffville for the installation and replacement of valves (Tender WS-93-17)

93-166 To adopt Amendment No. 91 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area - (Part Lot 34, Concession 9)

93-165 A By-law to confirm the proceedings of Council. This Index is to be used as a guide only - see original Signed By-laws for details.

93-164 A By-law to authorize the signing of an agreement.

93-163 A By-law to authorize the signing of an agreement.

93-162 To authorize the signing of an agreement between Ted McLennan and the Town for a one year extension of existing lease for the District Two Fire Station

93-161 To authorize the signing of an agreement between Gwen Dallimore and the Town for the "Ballantrae Day Care Centre" in the Whitchurch Centennial Centre

93-60 A By-law to confirm the proceedings of Council.

93-159 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 2, (Lots 16 & 17, Concession 5) Amends 1987-034-ZO 93-58 A By-law to confirm the proceedings of Council.

93-157 A By-law to confirm the proceedings of Council.

93-156 To amend By-law 89-178, as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXV - Heavy Vehicles Prohibited) Amended by By-law 96-115 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1996-115-TR Amends 1992-041-TR Amends 1989-178-TR 93-155 To amend By-law 90-92 being a by-law to prohibit or regulate unusual noises or noises likely to disturb the inhabitants of the Town of Whitchurch-Stouffville Amends 1990-092-RE 93-154 To amend By-law 89-178, as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule II - No Parking) Amended by By-law 94-148 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1994-148-TR Amends 1992-084-TR Amends 1989-178-TR This Index is to be used as a guide only - see original Signed By-laws for details.

93-153 To assume certain lands established as public highway for maintenance (Ram Forest Road), Part 8, Plan 65R-8735

93-152 To assume certain lands on Ram Forest Road as public highway (0.3m reserve) Block 24, Plan 65M-2571 and repeals By-law 93-143 Repeals 1993-143-RD 93-151 A By-law to confirm the proceedings of Council.

93-150 A By-law to confirm the proceedings of Council.

93-149 To establish certain lands on Watson Drive for the purposes of a public highway (0.3m reserve) Part 3, Plan 65R-16731

93-148 To amend By-law 89-178, as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXIII - Stop Signs) Amended by By-law 96-108 Repealed by By- Law 02-86-TR Repealed by 2002-086-TR Amended by 1996-108-TR Amends 1993-009-TR Amends 1989-178-TR 93-147 To authorize the signing of an Agreement between the Ministry of Natural Resources & the Town with respect to the Ontario Base Mapping project

93-146 To provide for the closing of abandoned and vacant buildings or structures.

93-145 To Establish Schedules of Retention Periods for Documents, Records and other Papers of the Municipality and repeals By-law 79-64 Repealed by By-law 99-46-RE Repealed by 1999-046-RE Repeals 1979-064-RE 93-144 A By-law to confirm the proceedings of Council.

93-143 To establish and assume certain lands on Ram Forest Road as public highway (0.3m reserve) Block 24, Plan 65M-2571 Repealed by By- law 93-152 Repealed by 1993-152-RD This Index is to be used as a guide only - see original Signed By-laws for details.

93-142 To assume certain lands as public highways - Ram Forest Road and Fortecon Drive, Plan 65M-2571 be assumed as public highways

93-141 To authorize the signing of a subdivision agreement with North Woodbine Business Park Limited & the Town & Betty Acton, Jerry Acton, Donald Shaw & Shirley Shaw, affecting lands in Part Lot 1, Concession 9 and repeals By-law 89-77 Repeals 1989-077-SU 93-140 To close a portion of Main Street and the Tenth Concession and prohibit parking for a period of time on Saturday, December 4, 1993 for the Santa Claus Parade

93-139 To assume certain lands as public highways - Hill Country Drive, Plan 65M-2578 be assumed as public highway and Block 42 be assumed as public walkway

93-138 To amend By-law 93-6 a by-law to set recoverable fees for various services provided to the public and for various items offered for saleRepealed by By-laws 2000-04-FI and 2001-57-FI Repealed by 2001-057-FI Repealed by 2000-004-FI Amends 1993-006-FI 93-137 A By-law to confirm the proceedings of Council.

93-136 To authorize the signing of an agreement between Miller Waste Systems & the Town with respect to a waste management contract

93-135 A By-law to confirm the proceedings of Council.

93-134 To amend By-law 72-7 of the Town of Whitchurch-Stouffville (restricted area by-law) by substituting a new Subsection 8.15.6, (Lot 1, Concession 8) Amends 1972-007-ZO 93-133 A By-law to confirm the proceedings of Council.

93-132 To authorize the signing of an agreement between Miwel Construction Limited and the Town of Whitchurch-Stouffville (Sidewalk Construction Ninth Line South - Tender WS-93-16) This Index is to be used as a guide only - see original Signed By-laws for details.

93-131 To close Warden Avenue at the CNR level crossing between the Aurora Road and St. John's Sideroad from 7:00 a.m. on September 13 to 7:00 p.m. on Sept. 14, 1993

93-130 To close Civic Avenue from the Clock Tower to the Municipal Offices on Friday August 20, 1993 during the period 6:00 p.m. to 8:00 p.m.

93-129 To amend By-law 92-10 (appoint members to the Heritage Whitchurch-Stouffville Committee) - Merlin Albert Upton Amends 1992-010-AP 93-128 To amend By-law 92-8 (appoint members to E.D.A.C) - Position of C.A.O. Amends 1992-008-AP 93-127 To appoint an Acting Mayor - Councillor Bob Ancheril - for the period August 11 to August 31, 1993.

93-126 To amend by-law 90-92 being a by-law to prohibit or regulate unusual noises or noises likely to disturb the inhabitants of the Town of Whitchurch-Stouffville. *THIS BY-LAW DID NOT PASS Amends 1990-092-RE 93-125 To authorize the signing of an agreement between L.& A. Pro Courts Ltd. and the Town of Whitchurch-Stouffville (Resurfacing of the Ballantrae Park Tennis Courts - Tender WS-93-09)

93-124 To authorize the signing of an agreement between J.A. Robbins Construction Co. Ltd. and the Town of Whitchurch-Stouffville. (Part “B” Spray Patching - Tender WS-93-12)

93-123 To authorize the signing of an agreement between Calder Hill Contracting Limited and the Town of Whitchurch-Stouffville (Watermain Rehabilitation, Various Locations - Stouffville - Tender WS-93-15)

93-122 To authorize the signing of an agreement between Court Contractors and the Town of Whitchurch-Stouffville (Resurfacing of the Stouffville Memorial Tennis Court - Tender WS-93-09)

93-121 To authorize the signing of an agreement between K.J. Beamish Construction Co. Ltd. and the Town of Whitchurch-Stouffville (Road Base Repair - Vandorf Road - Tender WS-93-14) This Index is to be used as a guide only - see original Signed By-laws for details.

93-120 To authorize the signing of an agreement between Miller Paving Limited and the Town of Whitchurch-Stouffville (Part “A” Surface Treatment - Tender WS-93-12)

93-119 To authorize the signing of an agreement between Floyd Preston Limited and the Town of Whitchurch-Stouffville (Granular Materials - Tender WS-93-11)

93-118 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, Plan 65M-2924 (Elias Snider Court and Donvale Road)

93-117 To authorize the execution of consultancy fee agreements.

93-116 For the collection and removal of garbage in the Town of Whitchurch-Stouffville. Repeals By-laws 75-31 & 77-20 Amended by By- Law 94-137 Amended by By-Lay 2004-96-GA Amended by By-Law 2007-144-GA Repealed by 2007-144-GA Amended by 2004-096-GA Amended by 1994-137-GA Repeals 1977-020-GA Repeals 1975-031-GA 93-115 With respect to Hydro-Electric development charges for growth- related municipal services Repealed by By-law 99-198-FI Repealed by 1999-198-FI

93-114 To provide for the maintenance, management and control of the Stouffville Cemetery in accordance with The Cemeteries Act, R.S.O. 1990, c. C.4. and to repeal By-law 61-21 for the Village of Stouffville and all amendments thereto Repealed by 2012-059-RE

93-113 A By-law to confirm the proceedings of Council.

93-112 To close, stop up and offer for sale that part of Mill street on Plan 61 and designated as Parts 1, 2, 3 and 4 on Plan 65R-16403, Town of Whitchurch-Stouffville, Regional Municipality of York.

93-111 A by-law to confirm the proceedings of Council. This Index is to be used as a guide only - see original Signed By-laws for details.

93-110 A By-law to confirm the proceedings of Council.

93-109 A By-law to confirm the proceedings of Council.

93-108 To appoint an Acting Mayor - Councillor Bob Ancheril for the period July 10 to August 1, 1993

93-107 To authorize the signing of an Agreement to cap any well servicing the lands known as Part of Lot 20, Concession 8 between the Town & Jack and Vincenza Blum

93-106 To appoint a member of Heritage Whitchurch-Stouffville (William Murphy)

93-105 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by substituting a new Exception 18.3(mm) Amends 1987-034-ZO 93-104 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 5, (Lot 5, Concession 9) and by adding to Section 18 Amends 1987-034-ZO 93-103 To amend By-law 87-34 of the Town of Whitchurch-Stouffville - Resolution to present this by-law defeated at the meeting dated June 22/93 - by-law not used Amends 1987-034-ZO 93-102 To adopt Amendment No. 89 to the Official Plan - Town of Whitchurch-Stouffville Planning Area - (Part Lot 10, Concession 3)

93-101 To assume certain lands on Vandorf Sideroad (road widening) as public highway, Block 16 on Registered Plan 65M-2130

93-100 To establish and assume certain lands on both Ram Forest Road and Norbett Drive as public highway. (0.3m reserve) Blocks 12 & 13, Plan 65M-2107

93-99 To assume certain lands on Cedar Ridge Road (turning circle) as public highway, Blocks 25 & 26 on Registered Plan 65M-2732

93-98 To assume certain lands on Vandorf Sideroad (road widening) as public highway, Block 14 on Registered Plan 65M-2570 This Index is to be used as a guide only - see original Signed By-laws for details.

93-97 To assume certain lands on Sherrick Drive and Bethesda Sideroad as public highway, Blocks 35, 39 & 40 on Registered Plan 65M-2568

93-96 To assume certain lands on McCowan Road (road widening) as public highway, Block 25 on Registered Plan 65M-2201

93-95 This by-law number was not assigned.

93-94 A By-law to confirm the proceedings of Council.

93-93 To authorize the signing of an Agreement to provide building inspection services to the Town of East Gwillimbury

93-92 To amend By-law 87-83 being a by-law to prohibit Retail Sales on Highways and Vacant Lots Amends 1987-083-RE 93-91 To repeal By-law 89-166, a by-law which amends By-law 85-50 (to regulate the erection, location, class and type of signs and advertising devices in the Town of Whitchurch-Stouffville) Repealed by By-law 94-144 Repealed by 1994-144-RE Repeals 1989-166-RE Amends 1985-050-RE 93-90 To assume that part of Mill Street on Plan 61 and designated as Parts 1, 2, 3 and 4 on Plan 65R-16403 as public highway

93-89 To amend By-law 93-6 a by-law to set recoverable fees for various services provided to the public and for various items offered for sale Repealed by By-laws 2000-04-FI and 2001-57-FI Repealed by 2001-057-FI Repealed by 2000-004-FI Amends 1993-006-FI 93-88 To strike rates and levy taxes for the Town of Whitchurch-Stouffville for the year 1993 and to provide for the collection thereof

93-84 To appoint a Chief Administrative Officer, Merlin J. Dewing of the Town and to authorize the Execution of an Employment Agreement Repealed by By-laws 99-172-EM & 99-175 Repealed by 1999-175-EM Repealed by 1999-172-EM This Index is to be used as a guide only - see original Signed By-laws for details.

93-83 To create the office of the Chief Administrative Officer and to repeal By-law 90-60 Repealed by By-laws 99-172-EM & 99-175-EM Repealed by 1999-175-EM Repealed by 1999-172-EM Repeals 1990-060-AP 93-82 To dedicate certain lands for the purposes of a public highway (Warden Avenue), Lot 26, Concession 4

93-81 To confirm the proceedings of the SP May 18, 1993.

93-80 To confirm the proceedings of Council May 14, 1993.

93-79 To repeal By-law 93-77, a by-law to prohibit parking on certain streets in the Community of Stouffville for a period of time on Sunday, May 16, 1993 Repeals 1993-077-TR 93-78 To confirm the proceedings of Council May 11, 1993.

93-77 To prohibit parking on certain streets in the Community of Stouffville for a period of time on Sunday May 16, 1993 (Hemlock Drive, North Street, Boyer Street, South Street and Aintree Drive) during the period 10:00 a.m. to 6:00 p.m. Repealed by By-l Repealed by 1993-079-TR

93-76 To authorize the signing of an agreement for fire protection services (Uxbridge) and repeals By-law 93-32 Repeals 1993-032-FR 93-75 To close Civic Avenue from the Clock Tower to its intersection with Sommerville Street during the period 8:00 a.m. to 4:00 p.m. on each and every Saturday from May 29, 1993 to October 30, 1993

93-74 To designate by Number an amendment to Town of Whitchurch- Stouffville By-law 87-34 (General Zoning By-law) as effected by the Ontario Municipal Board

93-73 To authorize the execution of a tax arrears extension agreement pursuant to section 8 of the Municipal Tax Sales Act, R.S.O. 1990 c.M.60

93-72 To confirm the proceedings of the Special Council Meeting May 4, 1993. This Index is to be used as a guide only - see original Signed By-laws for details.

93-71 To confirm the proceedings of the Special Council Meeting May 4, 1993.

93-70 To confirm the proceedings of Council April 27, 1993

93-69 To confirm the proceedings of Council April 27, 1993.

93-68 To amend By-law 93-35 (Reduced Load Restrictions), being a by-law to amend By-law 89-178, to regulate traffic and to govern and control the parking of vehicles in the Town by substituting a new section 2 Amended by By-law 98-61-TR Repealed by By-Law Repealed by 2002-086-TR Amended by 1998-061-TR Amends 1993-035-TR Amends 1989-178-TR 93-67 To appoint members of the Economic Development Advisory Committee (Hillar Teetsov and Paul J. Crowe).

93-66 To close the extension of Church Street through the Memorial Park during the period May 1 to October 15 in each and every year

93-65 To permit the temporary closure of a portion Main Street and prohibit parking for a period of time on Saturday, July 3, 1993

93-64 To adopt Amendment No. 87 to the Official Plan - Town of Whitchurch-Stouffville Planning Area - (Part Lot 8, Concession 9)

93-63 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) Schedule ‘A’, Map 5, (Block 39 and Part Block 41, Plan 65M-2412 and Part Lot 8, Concession 9) Amends 1987-034-ZO 93-62 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) Schedule ‘A’, Map 5, (Part Block 41, Plan 65M- 2412) - Hill Top Trail Amends 1987-034-ZO 93-61 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Standard Aggregates Inc. Amends 1987-047-SI 93-60 To amend By-law 92-44 to authorize the purchase of an easement over Part 2, Plan 65R-15162 from Her Majesty the Queen in Right of the Province of Ontario as represented by the Minister of Transportation. Amends 1992-044-EA This Index is to be used as a guide only - see original Signed By-laws for details.

93-59 To confirm the proceedings of Council April 27, 1993.

93-58 To change the name of Highway 47/Tenth Concession to Tenth Line

93-57 BY-LAW NOT USED; MEETING WAS CANCELLED To confirm the proceedings of the Special Council Meeting April 20, 1993

93-56 To confirm the proceedings of Council April 13, 1993.

93-55 To assume certain lands as public highway (Norbett Drive and part of Ram Forest Road), Plan 65M

93-54 To assume certain lands as public highways (Ruth Court and Elsa Drive), Plan 65M-2130

93-53 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by substituting a new Exception 18.3(ee) in Section 18 Amends 1987-034-ZO 93-52 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 5, (Lot 8, Concession 8) Amends 1987-034-ZO 93-51 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 5, (Part Lot 10, Concession 7) Amends 1987-034-ZO 93-50 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law) by amending Schedule ‘A’, Map 2, (Part Lot 15, Concession 4) Amends 1987-034-ZO 93-49 To amend By-law 87-34 of the Town of Whitchurch-Stouffville (General Zoning By-law), (Part of Block F, Plan 569) - (Stouffville Place Mall) Amends 1987-034-ZO 93-48 To establish and assume certain lands on Elsa Drive as public highway (0.3m reserve) Block 11, Plan 65M-2130

93-47 To assume certain lands as public highways (Elsa Drive), Plan 65M- 2570 This Index is to be used as a guide only - see original Signed By-laws for details.

93-46 To confirm the proceedings of Council April 6, 1993.

93-45 To confirm the proceedings of Council March 23, 1993.

93-44 To confirm the proceedings of Council March 23, 1993.

93-43 To appoint an Acting Mayor - Councillor Bob Ancheril for the period of April 8 to April 17, 1993.

93-42 To amend By-law 92-10 (appoint members to the Heritage Whitchurch-Stouffville Committee.) Amends 1992-010-AP 93-41 To establish an Emergency Contingency Plan for peacetime disasters and repeals By-law 87-146 Repealed by 2004-198-FR Repeals 1987-146-MS 93-40 To amend By-law 91-45 being a by-law to establish fees for certain applications and services under the Planning ActRepealed by By-laws 96- 01, 96-128 & 96-157 Repealed by 1996-157-FI Repealed by 1996-128-FI Repealed by 1996-001-FI Amends 1991-045 -FI 93-39 To authorize the signing of an Agreement between David Bowler & Robin Bowler and the Town re: connection of the subject land to the municipal water supply system

93-38 To authorize the signing of a subdivision agreement with 997213 Ontario Limited & Kenneth J. Hitchcox & Patricia Babette Hitchcox, affecting Part Lot 30, Concession 9 and repeals By-law 91-117 Repeals 1991-117-SU 93-37 To confirm the proceedings of Council March 23, 1993.

93-36 To confirm the proceedings of Council March 9, 1993. This Index is to be used as a guide only - see original Signed By-laws for details.

93-35 To amend By-law 89-178 as amended, to regulate traffic and to govern and control the parking of vehicles in the Town (substitutes Schedule XXVI - Reduced Load Restrictions) Amended by By-laws 93-68 & 98-61-TR Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1998-061-TR Amended by 1993-068-TR Amends 1992-042-TR Amends 1989-178-TR 93-34 To appoint an Acting Clerk, Michele Skinner, and an Acting Deputy Clerk, Yvonne Hurst, pro tempore Repealed by By-law 93-180 Repealed by 1993-180-AP

93-33 To confirm the proceedings of Council February 23, 1993.

93-32 To authorize the signing of an agreement for fire protection services (Uxbridge) Repealed by By-law 93-76 Repealed by 1993-076-FR

93-31 To amend By-law 92-22 (to appoint members to the Whitchurch- Stouffville Public Library Board) deleting the name of Susan White and replacing with Glenda A. Kerr Repealed by By-laws 98-19-AP and 2001- 43-AP Repealed by 2001-043-AP Repealed by 1998-019-AP Amends 1992-022-AP 93-30 To license and regulate owners and drivers of limousines and livery cabs Repealed by By-law 2001-08-LI Repealed by 2001-008-LI This Index is to be used as a guide only - see original Signed By-laws for details.

93-29 For the licensing, regulating and governing of taxi-cab brokers, owners and drivers of taxi-cabs and the establishing of rates and fares to be charged by the owners or drivers of taxi-cabs for the conveyance of passengers within the Town of Whitchur Repealed by 2001-012-LI Amended by 2000-138-LI Amended by 1999-188-LI Amended by 1996-127-LI Amended by 1994-034-LI Repeals 1992-003-LI Repeals 1991-091-LI Repeals 1991-026-LI Repeals 1988-137-LI Repeals 1983-014-LI 93-28 For prescribing the time for setting fires in the Town of Whitchurch- Stouffville and the precautions to be observed and repealing By-law 81-91 Repealed by By-Law 02-216-FR Repealed by 2002-216-FR Repeals 1981-091-FR 93-27 To establish certain lands on Greenen Road for the purposes of a public highway (0.3m reserve) Block 32, Plan 65M-2337

93-26 To repeal By-laws 90-61 and 90-68 (to appoint a Chief Administrative Officer and Acting Clerk) Repeals 1990-068-AP Repeals 1990-061-AP 93-25 To assume certain lands as public highways (Cedar Ridge Road, Fox Farm Gate, Sherrick Drive), Plan 65M-2568

93-24 To confirm the proceedings of Council February 9, 1993

93-23 To repeal By-law 71-70, as amended, and By-law 81-31 (defining personnel policies) Repeals 1985-067-EM Repeals 1981-031-EM Repeals 1975-083-EM Repeals 1971-070-EM 93-22 For regulating, governing and prohibiting the operation of motorized snow vehicles within the municipality and repeals By-laws 71-75 and 77-12 Repeals 1977-012-SN Repeals 1971-075-SN This Index is to be used as a guide only - see original Signed By-laws for details.

93-21 To appoint members to the Citizens Program Evaluation Committee and repeals By-law 92-06. Repeals 1992-006-AP 93-20 To assume certain lands as public highway (William Linton Trail, Greenvalley Circle, Heron Trail, Forestview Trail, Blue Ridge Trail, Foxlair Court and David Wright Court), Plan 65M-2602

93-19 To authorize the signing of a condominium agreement with Stouffville Gardens Ltd., Lots 4, 5 & 6, Plan 65M-2674 and repeals By-law 92-157 Repeals 1992-157-CD 93-18 To confirm the proceedings of Council January 26, 1993

93-17 To amend By-law 92-22 (appoint members to the Whitchurch- Stouffville Public Library Board) deleting the name of Councillor Nick Tatone and replacing with Councillor Ken Prentice Repealed by By-laws 98-19-AP and 2001-43-AP Repealed by 2001-043-AP Repealed by 1998-019-AP Amends 1992-022-AP 93-16 To amend By-law 92-10 (appoint members to Heritage Whitchurch- Stouffville Committee) Amends 1992-010-AP 93-15 To amend By-law 92-8 (appoint members to EDAC) Amended by By-laws 94-12 and 94-20 Amended by 1994-020-AP Amended by 1994-012-AP Amends 1992-008-AP 93-14 To levy an interim rate for 1993 upon the taxable properties of the Town of Whitchurch-Stouffville

93-13 To authorize the borrowing of funds

93-12 To confirm the proceedings of Council January 12, 1993

93-11 To confirm the proceedings of Council January 12, 1993 This Index is to be used as a guide only - see original Signed By-laws for details.

93-10 To amend By-law 89-178 as amended, to regulate traffic and to govern and control parking of vehicles in the Town (substitutes Schedule XXVII - Speed Limits) Amended by By-law 96-107 Repealed by By-Law 02- 86-TR Repealed by 2002-086-TR Amended by 1996-107-TR Amends 1992-181-TR Amends 1989-178-TR 93-9 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking of vehicles in the Town (substitutes Schedule XXII - Designated Through Highways and Schedule XXIII - Traffic Control) Amended by By-laws 96-108 & 93-148 Repealed b Repealed by 2002-086-TR Amended by 1996-108-TR Amended by 1993-148-TR Amends 1992-145-TR Amends 1989-178-TR 93-8 To amend By-law 85-50 (Sign By-law) Repealed by By-law 94-144 Repealed by 1994-144-RE Amends 1985-050-RE 93-7 A by-law under the Building Code Act Respecting Permits and Related Matters and repeals By-laws 91-89 and 91-148 Repealed by By-law 93- 193 Repealed by 1993-193-BU Repeals 1991-148-BU Repeals 1991-089-BU 93-6 To set recoverable fees for various services provided to the public and for various items offered for sale Amended by By-laws 93-89 & 93-138

Repealed by By-laws 96-01, 96-128 & 96-157 Repealed by 1996-157-FI Repealed by 1996-128-FI Repealed by 1996-001-FI Amended by 1993-138-FI Amended by 1993-089-FI

93-5 To amend By-law 91-17 to regulate and govern vehicles from which refreshments are sold for consumption by the public - replacing Schedule “A” Amended by By-law 96-194 Repealed by By-law 2001-11-LI Repealed by 2001-011-LI Amended by 1996-194-LI Amends 1991-017-LI This Index is to be used as a guide only - see original Signed By-laws for details.

93-4 To amend By-law 87-34 (General Zoning By-law) - deleting the "D" provision from RR7S-D to RR7S - ( Lots 271, 272 and Part Lot 273, Plan 232) - (Preston Lake) Amends 1987-034-ZO 93-3 To establish a Local Architectural Conservation Advisory Committee, to appoint members thereto Repealed by By-laws 95-76, 96-27 and 2000- 194-AP Repealed by 2000-194-AP Repealed by 1996-027-AP Repealed by 1995-076-AP

93-2 To provide for the licensing and regulation of dogs in accordance with Section 210 (11) of the Municipal Act, R.S.O. 1990 c.M.45 and repeals By- laws 82-10, 84-17, 86-67 & 89-175 Amended by By-law 94-15 Repealed by By-law 98-68-LI Repealed by 1998-068-LI Amended by 1994-015-LI Repeals 1989-175-LI Repeals 1986-067-LI Repeals 1984-017-LI Repeals 1982-010-LI 93-1 To license and regulate Kennels or places where dogs or other animals are kept for sale and repeals By-law 81-27 Repealed by By-law 2001-07-LI Repealed by 2001-007-LI Repeals 1981-027-LI This Index is to be used as a guide only - see original Signed By-laws for details. 1992 92-182 To confirm the proceedings of Council December 8, 1992.

92-181 To amend By-law 89-178 as amended, to regulate traffic and govern and control the parking of vehicles in the Town (substitutes Schedule XXVII - Speed Limits) Amended by By-law 93-10 Repealed by By- Law 02-86-TR Repealed by 2002-086-TR Amended by 1993-010-TR Amends 1992-166-TR Amends 1989-178-TR 92-180 To adopt Amendment No. 88 to the Official Plan - Gormley Industrial Secondary Plan

92-179 To appoint a member to the Board of Management - B.I.A. (to replace D. Marshman with J. Allen)

92-178 To amend By-law 87-34 (General Zoning By-law) - "Change Area" on Schedule 1 to this By-law from RR7S - D (RR7S-D) to RR7S - Removal of the 'D' provision (Part Lot 12, Concession 4) - (Preston Lake) Amends 1987-034-ZO 92-177 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (112) of Section 210 of the Municipal Act, R.S.O. 1990, Plan 65M-2913 (Falcon Heights Drive, Guthrie Court) Amended by By-law Amended by 1999-134-RD

92-176 To confirm the proceedings of Council December 8, 1992.

92-175 To confirm the proceedings of Council November 30, 1992.

92-174 To confirm the proceedings of Council November 24, 1992.

92-173 To confirm the proceedings of Council November 24, 1992.

92-172 To assume certain lands as public highways - Plan 65M-2732 - (Cedar Ridge Road)

92-171 To repeal By-law 89-14, adopting Amendment No. 60 to the Official Plan for the Town of Whitchurch-Stouffville Planning Area Repeals 1989-014-OP This Index is to be used as a guide only - see original Signed By-laws for details.

92-170 To confirm the proceedings of Council November 10, 1992.

92-169 To confirm the proceedings of Council November 10, 1992.

92-168 To repeal By-law 92-151, being a by-law to amend Procedural By- law 90-200 Repeals 1992-151-EM Amends 1990-200-EM 92-167 To appoint a member to the Parks & Recreation Advisory Board (replacing M. Woods with D. Bigioni)

92-166 To amend By-law 89-178 as amended, to regulate traffic and to govern and control parking of vehicles in the Town (substitutes Schedule XXVII - Speed Limits) Amended by By-law 92-181 Repealed by By-Law 02- 86-TR Repealed by 2002-086-TR Amended by 1992-181-TR Amends 1992-141-TR Amends 1989-178-TR 92-165 To authorize the signing of an agreement with 894859 Ontario Inc. with respect to the provision of an emergency measures plan

92-164 To change the name of Kennedy Lane North to Spring Vista Lane Repealed by 2017-016-RD Amends 1990-180-RD 92-163 To confirm the proceedings of Council October 27, 1992.

92-162 To confirm the proceedings of Council October 27, 1992.

92-161 To appoint a rural representative to the Economic Development Advisory Committee (D. M. Kennedy)

92-160 To amend By-law 92-57 by deleting the name “Tracey Stonehouse” and inserting therein the name “Tracey Merriman” Amends 1992-057-AP 92-159 To amend By-law 91-165 (Change of name from Tracy Stonehouse to Tracy Merriman) Repealed by By-laws 96-25 and 96-204 Repealed by 1996-204-AP Repealed by 1996-025-AP Amends 1991-165-AP This Index is to be used as a guide only - see original Signed By-laws for details.

92-158 A by-law to close civic Avenue from the Clock Tower to the Municipal Offices.

92-157 To authorize the signing of a condominium agreement with Stouffville Gardens Ltd. & The Bank of Nova Scotia (Lots 4, 5 & 6, Plan 65M-2674) Repealed by By-law 93-19 Repealed by 1993-019-CD

92-156 To assume certain lands as public highway - Plans 65M-2260 and 65M-2323 (Reesor Place)

92-155 To amend By-law 87-34 (General Zoning By-law) - Rural (RU) to RR2 - (Part Lot 5, Concession 4) Amends 1987-034-ZO 92-154 To confirm the proceedings of Council October 13, 1992.

92-153 To appoint a member to the Whitchurch-Stouffville Museum Board (replacing D. Waite with A. Collard)

92-152 A by-law for the temporary closure of civic Avenue.

92-151 To amend Procedural By-law 90-200 Repealed by By-law 92-168 Repealed by 1992-168-EM Amends 1990-200-EM 92-150 To authorize the purchase of a Pumper/Aerial Ladder Fire Truck and repeals By-law 92-140 Repeals 1992-140-FR 92-149 To establish and assume certain lands on Plan 65R-4285 as public highway (Bomar Road)

92-148 To confirm the proceedings of Council September 22, 1992.

92-147 To confirm the proceedings of Council September 22, 1992.

92-146 To amend By-law 91-24 being a by-law to licence, regulate and govern Tourist Camps and Trailer Camps and to designate the areas of land to be used for such purposes and to prohibit the use of other land for such purposes Repealed by By-law 2001-13 Repealed by 2001-013-LI Amends 1991-024-LI This Index is to be used as a guide only - see original Signed By-laws for details.

92-145 To amend By-law 89-178 as amended, to regulate traffic and to govern and control parking (substitutes Schedule XXII - Through Highways and Schedule XXIII - Stop Signs) Amended by By-law 93-9 Repealed by By- Law 02-86-TR Repealed by 2002-086-TR Amended by 1993-009-TR Amends 1992-040-TR Amends 1991-052-TR Amends 1989-178-TR 92-143 To confirm the proceedings of Council September 8, 1992.

92-142 To appoint a member of the Waste Management Advisory Committee (replacing D. Hickman with J. Nailer)

92-141 To amend By-law 89-178 as amended, to regulate traffic and to govern and control parking (substitutes Schedule XXVII - Speed Limits) Amended by By-law 92-166 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1992-166-TR Repeals 1992-089-TR Amends 1989-178-TR 92-140 To authorize the purchase of a Pumper/Aerial Ladder Fire Truck Repealed by By-law 92-150 Repealed by 1992-150-FR

92-139 To authorize the signing of an agreement (Ted McLennan, Ballantrae-Musselman Lake for the District Two Fire Station)

92-138 A by-law to close a portions of Church street and Duchess street.

92-137 To establish a reserve fund (Development Charges)

92-136 To establish and assume certain lands on Marilyn Avenue as public highway (0.3m reserve) (Block 45, Plan 65M-2388)

92-135 To amend By-law 91-142 (Gross Floor Area) Amends 1991-142-ZO 92-134 To confirm the proceedings of Council August 11, 1992. This Index is to be used as a guide only - see original Signed By-laws for details.

92-133 To appoint an acting Mayor pro tempore (Bob Ancheril) August 13 - 31, 1992

92-132 To amend By-law 87-34 (General Zoning By-law) - to permit additional uses (IP-W) - (Part Lot 20, Concession 4) - (M. Kostas) Amends 1987-034-ZO 92-131 To amend By-law 87-34 (General Zoning By-law) - R1-D to R4 and Open Space (OS) - (Part Lot 2, Concession 9) on Millard Street - (667287 Ontario Limited) Amends 1987-034-ZO 92-130 To amend By-law 87-34 (General Zoning By-law) - changes to permitted uses (GC Zone) - (Part Lot 3, Concession 10) - (Toulis) Amends 1987-034-ZO 92-129 To amend By-law 87-34 (General Zoning By-law) - To permit additional uses in IG-W - (Part Lot 4, Concession 3) - Cardico Drive - (J. Razbornick) Amends 1987-034-ZO 92-128 To amend By-law 87-34 (General Zoning By-law) - Rural (RU) to Industrial Prestige (IP) - (Part Lot 3, Concession 4) - (909511 Ontario Ltd./Banwell) Amends 1987-034-ZO 92-127 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Part Lot B, Plan 1155 - 6219 Main Street/L. Turner) Amends 1987-047-SI 92-126 To appoint a Director of Parks and Recreation for the Town of Whitchurch-Stouffville - M. McKee-Wetheral Repealed by By-law 95-82 Repealed by 1995-082-AP

92-125 A by-law to temporarily close a portion of Ninth Line.

92-124 A by-law to close a portion of Warden Avenue.

92-123 To require the conveyance of land for a park or other public recreational purposes as a condition of development or redevelopment. Repealed by By-Law 02-118-FI in its entirety Repealed by 2002-118-FI

92-122 To establish certain lands as public highway - Plan 65M-2097 (Forest Trail) This Index is to be used as a guide only - see original Signed By-laws for details.

92-121 To authorize the signing of a subdivision agreement - Evergreen Estates (Part Lots 21, 22 & 23, Concession 9) and repeals By-law 91- 120Repealed by By-Law 2002-97-SU Repealed by 2002-097-SU Repeals 1991-120-SU 92-120 To adopt Amendment No. 86 to the Official Plan - To allow Estate Residential development & Open Space Environmental on (Lots 24 & 25, Concession 5) - Kennedy Green Estates

92-119 To confirm the proceedings of Council August 11, 1992.

92-118 To change the name of the road from Highway 48 to the Ninth Line around Musselman Lake from Lake Road to Lakeshore Road.

92-117 To change the name of Kennedy Lane North to Choko Lane (DID NOT PASS)

92-116 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to Section 210, subsection (112) of the Municipal Act, R.S.O. 1990, c.M.45.(George Street)

92-115 To change the name of Park Street to George Street

92-114 To confirm the proceedings of Council June 30, 1992.

92-113 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Sections 2(a) and 4(c) are amended. Amends 1987-047-SI 92-112 To amend By-law 87-34 (General Zoning By-law) - Amendments with addition of Rural Extractive (RE) Zone Section 2.(1) changes to Maps 3, 4, 5 and 12, addition of new section 7A and 7B Amends 1987-034-ZO 92-111 To adopt Amendment No. 84 to the Official Plan - To incorporate Extractive Rural policies in the Official Plan for the Town

92-110 To confirm the proceedings of Council June 23, 1992.

92-109 To confirm the proceedings of Council June 23, 1992. This Index is to be used as a guide only - see original Signed By-laws for details.

92-107 To designate hours of operation for the Stouffville Reservoir and Municipal Cemeteries

92-106 A by-law to close Ram Forest Road.

92-105 To authorize the signing of an agreement with Whomsley Develevelopments Ltd. (Building Department Lease - 6335 Main Street)

92-104 To authorize the signing of an agreement with Giffels Associates Limited re design for Slaters Road reconstruction for intersection improvements at Vivian Road/Ninth Line

92-103 To authorize the signing of an amendment to a Subdivision Agreement (Plan 65M-2602 - Trail of the Woods).

92-102 A by-law to close a portion of Church street.

92-101 To adopt Amendment No. 85 to the Official Plan - To allow General Commercial on (Lot 10, Concession 7) - Sabiston - Penny Fuels

92-100 To confirm the proceedings of Council June 23, 1992.

92-99 To confirm the proceedings of Council June 9, 1992.

92-98 To amend By-law 87-83 to prohibit Retail Sales on Highways and Vacant Lots Amends 1987-083-RE 92-97 To close Park Drive south of Main Street from the old arena site south to Burkholder Street on July 1, 1992

92-96 To close Burkholder Street from Market Street to the entrance to the Town Pool (Strawberry Festival)

92-95 To close Civic Avenue from the Clock Tower to the Municipal Offices

92-94 To adopt Amendment No. 83 to the Official Plan - To allow Estate Residential development on (Part Lot 23, Concession 6) - J. Connolly This Index is to be used as a guide only - see original Signed By-laws for details.

92-93 To appoint a member of the Tree Committee (replacing J. T. West with J. R. Garbutt)

92-92 To strike rates and levy taxes for the Town of Whitchurch-Stouffville for the year 1992 and to provide for the collection thereof

92-91 To close the northern half of the cul-de-sac on Linden Lane, Saturday June 20, 1992 3:00 p.m. to 11:00 p.m.

92-90 A by-law relating to fences pursuant to Section 210 of the Municipal Act and repeals By-laws 77-85 and 83-23 Repealed by 2013-168-RE Repeals 1983-023-BU Repeals 1977-085-BU 92-89 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXVII - Speed Limits) Amended by By-law 92-141 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Repealed by 1992-141-TR Amends 1992-001-TR Amends 1989-178-TR 92-88 A By-law to repeal By-law 89-145.

92-87 To confirm the proceedings of Council May 26, 1992.

92-86 To confirm the proceedings of Council May 26, 1992.

92-85 To appoint a member to the Economic Development Advisory Committee (replacing L. Rogalski with H. Johnson)

92-84 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule II - Parking Restrictions) Amended by By-law 93-154 Repealed by By-Law 02-85-TR Repealed by 2002-085-TR Amended by 1993-154-TR Amends 1991-056-TR Amends 1989-178-TR 92-83 For the temporary closure of Burkholder Street from Market Street to the Town Pool during the Junior Elimination Tournament This Index is to be used as a guide only - see original Signed By-laws for details.

92-82 To amend By-law 87-34 (General Zoning By-law) - Change from Rural (RU) to RR3 on (Part Lot 11, Concession 8) - (J. Popovich) Amends 1987-034-ZO 92-81 To confirm the proceedings of Council May 19, 1992.

92-80 To authorize the signing of a Collective Agreement with Canadian Union of Public Employees Local 3619

92-79 To confirm the proceedings of Council May 12, 1992.

92-78 To assume certain lands as public highway - Plan 65M-2424 (Beryl Avenue and Percy Lane).

92-77 To assume certain lands as public highway - Plan 65M-2691 (Opal Court)

92-76 To amend By-law 87-34 (General Zoning By-law) - Restricted and permitted additional uses - (Part Lot 3, Concession 10) Amends 1987-034-ZO 92-75 Order under Sec. 49a of the Planning Act, 1983 giving effect to the provision in the Will of Burn Preston

92-74 To Prohibit or Regulate the Placing or Dumping of Fill in areas of the Town of Whitchurch-Stouffville Amended by By-laws 98-188-RE, 99-48- RE, 99-75-RE Repealed by By-law 99-147-RE Repealed by 1999-147-RE Amended by 1999-075-RE Amended by 1999-048-RE Temporary 2 months Amended by 1998-188-RE

92-73 To confirm the proceedings of Council April 28, 1992.

92-72 To authorize the signing of an agreement with Quinmar Investments Inc. (re an exemption on 13 parking spaces - 6212 Main Street/Freel Lane) Repealed by By-law 95-180 Repealed by 1995-180-SI

92-71 To amend By-law 87-34 (General Zoning By-law) - Change from RU & OSE to RR4 & OSE - (Part Lot 35, Concession 5) - Warden Avenue/Davis Drive - (Vanderwerf) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

92-70 To amend By-law 87-34 (General Zoning By-law) - Change from Rural (RU) to RR4 & OSE - (Part Lot 18, Concession 9) Amends 1987-034-ZO 92-69 To confirm the proceedings of Council April 28, 1992.

92-68 To confirm the proceedings of Council April 14, 1992.

92-67 To confirm the proceedings of Council April 14, 1992.

92-66 To establish Terms of Reference for the Whitchurch-Stouffville Strawberry Festival Committee Repealed by By-law 98-53-AP Repealed by 1998-053-AP

92-65 By Town of Newmarket & Town

92-64 To assume certain lands as public highway - Plan 65M-2296 (Aintree Drive, Asbury Park Court, Mohawk Gate and Cam Fella Boulevard)

92-63 To authorize the signing of an agreement with Mobilelease Rentals Inc. for the rental of two 12' x 60' office trailers

92-62 To close the extension of Church Street through the Memorial Park from May 1 - September 30, 1992

92-61 To close a portion of Main Street from Blake Street to Park Drive and prohibit parking for a period of time on Saturday, June 27, 1992 from 8:00 a.m. to 5:00 p.m. (Strawberry Festival)

92-60 To dedicate certain lands for the purposes of a public highway - the lands described in Schedules "A","B","C","D","E" and "F" and declared to form part of Woodbine Avenue.(YR8)

92-59 To confirm the proceedings of Council March 24, 1992

92-58 To confirm the proceedings of Council March 24, 1992 This Index is to be used as a guide only - see original Signed By-laws for details.

92-57 To appoint Weed Inspectors for the Town of Whitchurch-Stouffville (K. Saunders, T. Stonehouse) and repeals By-law 91-41 Amended by By- law 92-160 Repealed by By-law 96-24 Repealed by 1996-024-AP Amended by 1992-160-AP Repeals 1991-041-AP Repeals 1991-040-AP 92-56 To confirm the proceedings of Council March 10, 1992

92-55 To amend By-law 87-34 (General Zoning By-law) - To change zoning R1 to I (Institutional) & amend permitted uses on property - (Part Lot 35, Concession 8) - 12192 Ninth Line - (Parkview Village) Amends 1987-034-ZO 92-54 To amend By-law 72-7 (restricted area by-law) - To permit 48 lot residential plan of subdivision, and to amend R1*-D Zone requirements in (Part Lot 1, Concession 8) - (Daste Investments/Phase 3) Amends 1972-007-ZO 92-53 To appoint members of Heritage Whitchurch-Stouffville (D. J. Billich, D. Gruchy, S. Hutchinson)

92-52 To authorize the signing of an agreement with Giffels Associates Ltd. with respect to the Ballantrae/Musselman Lake Secondary Plan

92-51 To establish certain lands as public highway and to assume certain lands for maintenance - Part of Lot 134, Plan 59, designated as Part 6 on Plan 65R-12528 and Parts of Park Lot 6, Plan 59, designated as Part 5 on Plan 65R-12528 and Part 1 on Plan 6

92-50 To confirm the proceedings of Council March 3, 1992

92-49 To confirm the proceedings of Council February 25, 1992

92-48 To confirm the proceedings of Council February 25, 1992

92-47 To amend By-law 72-7 (restricted area by-law) - to permit additional uses on property (HC) & to rezone a portion Hazard Land (HZ) on (Part Lot 1, Concession 8) - (Farmer Jack's Plaza) Amends 1972-007-ZO 92-46 To assume certain lands as public highway (Part 3 on Plan 65R- 8250, being part of Greenan Road), assumed for maintenance This Index is to be used as a guide only - see original Signed By-laws for details.

92-45 To amend By-law 71-75 regarding regulating the use of motorized snow vehicles Amends 1971-075-SN 92-44 To authorize the purchase of Part 2, according to Plan 65R- 15162from Her Majesty the Queen in Right of the Province of Ontario as represented by the Minister of Transportation Amended by By-law 93-60 Amended by 1993-060-EA

92-43 To confirm the proceedings of Council February 11, 1992

92-42 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXVI - Reduced Load Restrictions) Amended by By-law 93-35 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1993-035-TR Amends 1989-178-TR 92-41 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXV - Heavy Vehicles Prohibited) Amended by By-law 93-156 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1993-156-TR Amends 1991-162-TR Amends 1989-178-TR 92-40 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXII - Designated Through Highways) Amended by By-law 92-145 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1992-145-TR Amends 1991-184-TR Amends 1989-178-TR 92-39 To appoint members of the Economic Development Advisory Committee (B. Hutchison, D. Marshman)

92-38 To confirm the proceedings of Council February 11, 1992

92-37 To change the name of Clark Street, Musselman Lake to Stapleton Drive

92-36 To change the name of Elm Street (Gormley) to Doner Street This Index is to be used as a guide only - see original Signed By-laws for details.

92-35 To confirm the proceedings of Council January 28, 1992

92-34 To confirm the proceedings of Council January 28, 1992

92-33 To appoint members of the Whitchurch-Stouffville Public Library Board (B. Ancheril, N. Tatone, D. Alles, G. Burrow, L. Giles, S. White, B. Crowder, I. Mowatt, M. van Maris) and repeals By-law 92-22 Repealed by By-laws 98-19-AP and 2001-43-AP Repealed by 2001-043-AP Repealed by 1998-019-AP Repeals 1992-022-AP 92-32 To appoint C. Shanahan to the Cemetery Board

92-31 To appoint members to the Board of Management - B.I.A. (D. MacLeod, S. Stronach, T. Thompson, J. Verhoog, I. Kubica, J. Lord, M. Petramala, D. Marshman)

92-30 To authorize the borrowing of funds

92-29 To appoint auditors for the Town (Doane, Raymond, Pannell) and repeals By-law 77-47 Repealed by By-law 94-124 Repealed by 1994-124-AP Repeals 1977-047-AP 92-28 To levy an interim rate for 1992 upon the taxable properties of the Town

92-27 To confirm the proceedings of Council January 14, 1992

92-26 To amend By-law 87-34 (General Zoning By-law) - To permit existing business to continue as a Home Occupation - (Lots 70 & 72, Plan 175/Part Lot 17, Concession 9) - (C. Randazzo) Amends 1987-034-ZO 92-25 To appoint members to the Whitchurch-Stouffville Hydro-Electric Commission (C. Dunkeld, N. Tatone, W. Kerr, K. May, R. Smith)

92-24 To appoint a delegate from Members of Council to represent the Mayor on the Hydro Commission Repealed by By-law 95-26 Repealed by 1995-026-AP This Index is to be used as a guide only - see original Signed By-laws for details.

92-23 To appoint members of the Lemonville Community Centre Board (C. Dunkeld, N. Emery, E. Hastings, M. Toole, B. McNamara) Amended by By-law 94-21 Amended by 1994-021-AP

92-22 To appoint members of the Whitchurch-Stouffville Public LibraryBoard (B. Ancheril, N. Tatone, D. Alles, G. Burrow, B. Crowder, L. Giles, L. Hawley, S. White, M. van Maris) Amended by By-laws 93-17, 93- 31 and 94-151 Repealed by By-law 92-33 Amended by 1994-151-AP Amended by 1993-031-AP Amended by 1993-017-AP Repealed by 1992-033-AP

92-21 To appoint members of the Whitchurch-Stouffville Museum Board (I. Bradley, C. Dunkeld, J. Aaltink, P. Cashman, J. Rae, D. Waite, G. Clarkson) Amended by By-law 94-6 Amended by 1994-006-AP

92-20 To appoint members of the Waste Management Advisory Committee (B. Ancheril, S. Bellerby, D. Hickman, C. Wallis, D. Alles) Amended by By- law 93-172 Amended by 1993-172-AP

92-19 To appoint members of the Vandorf Community Centre Board (I. Bradley, R. Alcorn, R. Graham, J. Phillips, R. Preston) Amended by By- law 94-7 Amended by 1994-007-AP

92-18 To appoint members of the Tree Committee (S. Bellerby, W. Lambert, E.G.T.Wilson, J. West).

92-17 To appoint members of the Street Naming Committee (C. Dunkeld, J. Barkey, L. Orsetto).

92-16 To appoint members of the Strawberry Festival Committee (M. Bossi, L. Burchette, G. Burrows, R. Burt, D. Houston, J. Kidd, K. Phillips, P. Ratcliff, D. Ward, G. Clarkson, Member from B.I.A.).

92-15 To appoint members to the Property Standards Committee (D. O'Connor, R. Preston, W. Burd Jr.) This Index is to be used as a guide only - see original Signed By-laws for details.

92-14 A by-law to appoint Poundkeepers.

92-13 To appoint members of the Parks & Recreation Advisory Board (M. Myers, I. Billich, C. van Maris, A. Piette, D. Aldcroft, M. Woods, P. Edwards) Amended by By-law 94-8 Amended by 1994-008-AP

92-12 A by-law to appoint Livestock Evaluators.

92-11 To appoint members of Kettle Lake Advisory Board (Mayor Sainsbury, S. Bellerby, C. Laing, S. Passarello, B. Norton, E. Peckhover, D. Chubbuck) Amended by By-law 94-93 Amended by 1994-093-AP

92-10 To appoint members of Heritage Whitchurch-Stouffville (3 year term) (J. Barkey, R. Burkholder, W. Mowat, L. Rubbens) Amended by By-laws 93-16, 93-42, 93-129 Amended by 1993-129-AP Amended by 1993-042-AP Amended by 1993-016-AP

92-9 A by-law to appoint Fence Viewers.

92-8 To appoint members of the Economic Development Advisory Committee (K. Prentice, B. Ancheril, T. Arrigo, C. Jackson, J. Keen, J. Konga, D. MacLeod, L. Rogalski, R. Panizza) Amended by By-laws 93- 15 & 93-128 Amended by 1993-128-AP Amended by 1993-015-AP

92-7 To appoint members (D. O'Connor, R. Preston, W. Burd Jr.)

92-6 To appoint members of the Citizens Program Evaluation Committee (Mayor Sainsbury, C. Dunkeld, S. Bhalla, Dr. W. Corrigan, J. Lorimer, S. Passarello, L. Yorke) Repealed by By-law 93-21 Repealed by 1993-021-AP

92-5 To appoint members of the Cemetery Board (F. Minton & E. Button) Amended by By-law 94-5 Repealed by By-law 98-59 Repealed by 1998-059-AP Amended by 1994-005-AP This Index is to be used as a guide only - see original Signed By-laws for details.

92-04 To amend By-law 91-19 regarding licensing and regulating the owners and operators of public garages and automobile service stations Repealed by By-law 2001-06-LI Repealed by 2001-006-LI Amends 1991-019-LI 92-03 To amend By-law 91-26 regarding licensing, regulating and governing taxi-cab owners, drivers and brokers Repealed by By-law 93-29 Repealed by 1993-029-LI Amends 1991-026-LI 92-02 To authorize the signing of a lease agreement with George Ross.

92-1 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXVII - Speed Limits) Amended by By-law 92-89 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1992-089-TR Amends 1991-129-TR Amends 1989-178-TR This Index is to be used as a guide only - see original Signed By-laws for details. 1991 91-187 To confirm proceedings of Council December 17, 1991

91-186 To confirm proceedings of Council December 17, 1991

91-185 To authorize the signing of an Agreement with William Hartshorne re: installation of a temporary telephone cable, Lot 29, Concession 9

91-184 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXII - Designated Through Highways) Amended by By-law 92-40 Repealed by By-Law 02-86- TR Repealed by 2002-086-TR Amended by 1992-040-TR Amends 1991-052-TR Amends 1989-178-TR 91-183 To establish Part 3 on Registered Survey 65R-8250, Greenan Road as public highway

91-182 To authorize the signing of an Agreement with Metropolitan Toronto & Region Conservation Authority re: development of Stouffville Reservoir for passive recreational uses

91-181 To authorize the signing of an Agreement with York Region Board of Education re: installation of playground equipment at Ballantrae Public School

91-180 To provide for the numbering of the buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980 (Charles Street)

91-179 To establish certain lands on Sherrick Drive as public highway (0.3m reserve) (Block 38, Plan 65M-2568)

91-178 To authorize the signing of an agreement with Zuchlinski Forestry Consulting (Re: establishment of comprehensive policy to govern maintenance, planting and replacement of certain trees)

91-177 To authorize the signing of an Agreement with Ontario Hydro (re: Street-Smart Lighting Program) This Index is to be used as a guide only - see original Signed By-laws for details.

91-176 To confirm proceedings of Council December 17, 1991

91-175 To confirm proceedings of Council December 10, 1991

91-174 To confirm proceedings of Council November 5, 1991

91-173 To close Somerville Street from Market Street to Civic Avenue (November 6-22, 1991 - re: construction)

91-172 To confirm proceedings of Council October 22, 1991

91-171 A confidential by-law (personnel matter)

91-170 To confirm proceedings of Council October 22, 1991

91-169 To confirm proceedings of Council October 22, 1991

91-168 Development ChargesAmended by By-law 96-170 Repealed by By-law 99-133-FI Repealed by 1999-133-FI Amended by 1996-170-FI

91-167 To authorize the signing of an Agreement with John Mostaard (re: lands along north side of 6276 Main Street)

91-166 To authorize the signing of an agreement with Macaulay Shiomi Howson Ltd. (re: Secondary Plan for Ballantrae & Musselman Lake)

91-165 To appoint Municipal Law Enforcement Officers (B. Bennett, J. Harman, K. Saunders, C. Burns, T. Stonehouse, D. Kidd, J. Johnson) and repeals By-law 91-40 Amended by By-law 92-159 Repealed by By-laws 96-25 and 96-204 Repealed by 1996-204-AP Repealed by 1996-025-AP Amended by 1992-159-AP Repeals 1991-040-AP This Index is to be used as a guide only - see original Signed By-laws for details.

91-164 To appoint a Chief Building Official (Bob Bennett) and Building Inspectors (Jeff Harman, Chris Burns, Don Kidd & Jeff Johnson) and repeals By-law 91-39 Repealed by By-laws 96-121 and 98-134-AP Repealed by 1998-134-AP Repealed by 1996-121-AP Repeals 1991-039-AP 91-163 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule IX - Fire Routes) Amended by By-law 96-122 Repealed by By-Law 2002-85-TR Repealed by 2002-085-TR Amended by 1996-122-TR Amends 1990-198-TR Amends 1989-178-TR 91-162 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXV - Heavy Vehicles Prohibited) Amended by By-law 92-41 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1992-041-TR Amends 1991-060-TR Amends 1989-178-TR 91-161 To confirm proceedings of Council October 8, 1991

91-160 To dedicate certain lands for the purposes of a public highway (Schedule "A" public highway and part of Woodbine Avenue)

91-159 To confirm proceedings of Council September 24, 1991

91-158 To confirm proceedings of Council September 24, 1991

91-157 To authorize the temporary closure of Civic Avenue from Main Street (Highway 47) to the entrance of the IGA Plaza (Farmer's Market, October 12, 1991 from 8:00 a.m. to 4:00 p.m.)

91-156 To amend By-law 87-34 (General Zoning By-law), - To permit severance into two lots and zoning change from RR4 to RR3 - (Part Lot 5, Concession 6) - (S. & C. DiLiddo) Amends 1987-034-ZO 91-155 To amend By-law 87-34 (General Zoning By-law) - To permit severance and zoning change from RU to RR2 on severed lot - (Part Lot 31, Concession 9) - (H. Grose) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

91-154 To authorize the signing of a subdivision agreement between Falcon Heights Estates Ltd. & Donald Amedie Leger & the Town & Royal Bank of Canada/Royal Trust Corp. of Canada affecting lands in Part Lot 17, Concession 5 and repeals By-law 91-121 Repeals 1991-121-SU 91-153 To adopt Amendment No. 82 to the Official Plan - To allow Community Residential Development on (Part Lot 21, Concession 7, Ballantrae) - Bianca Repealed by By-law 97-89 Repealed by 1997-089-OP

91-152 To adopt Amendment No. 81 to the Official Plan - From Rural to General Commercial and Open Space-Environmental - (Part Lot 1, Concession 7) - Ross Gallo

91-151 To confirm proceedings of Council September 17, 1991

91-150 To confirm proceedings of Council September 10, 1991

91-149 To close a portion of Main Street and the Tenth Concession Line North and prohibit parking for a period of time on Saturday, December 7, 1991 for the Santa Claus Parade

91-148 To amend By-law 91-89 (a by-law under the Building Code Act Respecting Permits & Related Matters) Repealed by By-law 93-7 Repealed by 1993-007-BU Amends 1991-089-BU 91-147 To authorize the signing of an Agreement between the Town & 689683 Ontario Ltd re: the recovery of a contribution for the identification of a new water source

91-146 To confirm proceedings of Council August 20, 1991

91-145 To confirm proceedings of Council August 20, 1991

91-144 To provide authorization and payment of expenses (mileage expenses)

91-143 To adopt Amendment No. 80 to the Official Plan - To allow a rural residential severance on (Part Lot 18, Concession 9) - V. Bachlow This Index is to be used as a guide only - see original Signed By-laws for details.

91-142 To amend By-law 87-34 (General Zoning By-law) to permit additional uses in RU zone - (Part Lot 11, Concession 5) - (R. Schikedanz) Amended by By-law 92-135 Amended by 1992-135-ZO Amends 1987-034-ZO 91-141 To amend By-law 87-34 (General Zoning By-law) - Zoning change from OS and R3 to Institutional (I) - 6551 Main Street/Stouffer - (Summitview Public School) Amends 1987-034-ZO 91-140 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - (adding Meadowbrook Golf & Country Club Assoc. building) Amends 1987-047-SI 91-139 To designate by Number an amendment to Town of Whitchurch- Stouffville By-law 87-34 (General Zoning By-law) as effected by the Ontario Municipal Board

91-138 To dedicate lands in Schedule "A" as public highway and declared to form part of Pleasantville Curve and Vivian Road

91-137 To authorize the signing of an agreement with Harrington & Hoyle Ltd. re: Ballantrae-Musselman Lake and Environs Secondary Plan

91-136 To establish one foot reserve on Heron Trail, Block 110, Plan 65M- 2602

91-135 To amend By-law 87-34 (General Zoning By-law) to permit three 18- unit apartment buildings (Lot 2, Concession 9) Amends 1987-034-ZO 91-134 A by-law to close Church street north of Manitoba street

91-133 To repeal By-law 91-111 (to permit street vendors during Strawberry Festival) Repeals 1991-111-RE 91-132 To confirm proceedings of Council June 25, 1991

91-131 To confirm proceedings of Council June 25, 1991

91-130 To impose interim control on the use of lands, buildings and structures within certain defined areas and amends By-law 90-111 Amends 1990-111-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

91-129 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXVII - Speed Limits)

Amended by By-law 92-1Repealed by By-Law 2002-86-TR Repealed by 2002-086-TR Amended by 1992-001-TR Amends 1990-085-TR Amends 1989-178-TR 91-128 To amend By-law 87-34 (General Zoning By-law) - To exempt property from Subsection 11.(1) of Zoning By-law requiring frontage on a street - (Part Lot 8, Concession 7) - (M. Baker) Amends 1987-034-ZO 91-127 To authorize the signing of an Agreement with David Russell and Freda Elizabeth Fockler with respect to rezoning Part Lot 8, Concession 7, Kennel Inn

91-126 A by-law to close Burkholder street from Market street to the entrance to the Town pool.

91-125 To amend a subdivision agreement with 671235 Ontario Incorporated affecting Part Lots 6 & 7, Concession 4

91-124 To strike rates and levy taxes for the year 1991 and to provide collection thereof

91-123 To adopt Amendment No. 79 to the Official Plan - To allow estate residential development (Part Lot 13, Concession 7) - B.M.V.H. Holdings

91-122 To authorize the signing of a subdivision agreement between 808976 Ontario Inc. & the Royal Bank of Canada, re: Part Lot 14, Concession 3

91-121 To authorize the signing of a subdivision agreement between Werner & Margarita Neumann & Donald Amedie Leger & CIBC Mortgage Corporation & Royal Trust Corporation of Canada, re: Part Lots 17 and 18, Concession 5 Repealed by By-law 91-154 Repealed by 1991-154-SU This Index is to be used as a guide only - see original Signed By-laws for details.

91-120 To authorize the signing of a subdivision agreement between Michael Pyle, in trust, & Stouffville District Credit Union Limited & Joanne Schweizer, re: Part Lots 21, 22 & 23, Concession 9 Repealed by By-law 92- 121 Repealed by 1992-121-SU

91-119 To authorize the signing of a subdivision agreement between Joseph Bianca re: Part Lot 21, Concession 7

91-118 To authorize the signing of a subdivision agreement between Shirley & Michael Wade & the Bank of Montreal re: Part Lot 14, Concession 7 (Part Block 24, Plan 65M-2201)

91-117 To authorize the signing of a subdivision agreement between Orazio T. Baggio and Kenneth J. Hitchcox re: Part Lot 30, Concession 9 Repealed by By-law 93-38 Repealed by 1993-038-SU

91-116 To confirm proceedings of Council June 11, 1991

91-115 To appoint a member to the Parks & Recreation Advisory Board for the period June 4 - November 30, 1991 (Don Aldcroft)

91-114 To establish one foot reserve on Millard Street (Part 1, Plan 65R- 15247) as public highway

91-113 To amend By-law 71-24 which authorized the participation by the Town of Whitchurch-Stouffville in the Ontario Municipal Employees Retirement System by adding The Whitchurch-Stouffville Public Library Board employees Amends 1971-024-EM 91-112 To assume Vanvalley Drive (65M-2651) as public highway

91-111 To amend By-law 87-83 to permit street vendors during the Strawberry Festival, June 28, 29, 30 and July 1, 1991 Repealed by By-law 91-133 Repealed by 1991-133-RE Amends 1987-083-RE 91-110 To amend By-law 87-83 and repeals By-law 89-148 regarding the operation of ice cream vending vehicles Repeals 1989-148-RE Amends 1987-083-RE This Index is to be used as a guide only - see original Signed By-laws for details.

91-109 To authorize the signing of an agreement with respect to animal control - Kennel Inn

91-108 To amend By-law 87-34 (General Zoning By-law) - Deleting the 'D' provision from zoning LC-D to LC with restricted uses - (Block A, Plan M- 1620) at Felcher Boulevard/Highway 48 - (Dr. John Bare) Amends 1987-034-ZO 91-107 To amend By-law 87-34 (General Zoning By-law) - Regarding parking requirements for medical/ dental offices & clinics Amends 1987-034-ZO 91-106 To amend By-law 87-34 (General Zoning By-law), (Part Lot 1, Concession 4) - (Jason & Young Koo) Amends 1987-034-ZO 91-105 To confirm proceedings of Council June 4, 1991

91-104 To establish certain lands as public highway (one foot reserve) Millard Street as shown as Part 2 on Registered Plan 65R-15247

91-103 To confirm proceedings of Council May 28, 1991

91-102 To confirm proceedings of Council May 28, 1991

91-101 To authorize the execution of a Quit Claim Deed to Christine Beatrice McDowell, Part Lot 2, Concession 9 designated as Part 6 on Plan 65R-13124

91-100 To authorize the execution of a Quit Claim Deed to David Roy Moyer, Part Lot 2, Concession 9 designated as Parts 5 & 6 on Plan 65R- 15172

91-99 To temporarily close a portion of Dorman Drive (47-60 Dorman Drive) on August 24, 1991 from 2:00 p.m. to 1:00 a.m.

91-98 To confirm proceedings of Council May 14, 1991

91-97 To adopt Amendment No. 78 to the Official Plan - (Part Lot 11, Concession 9) - from rural to Estate Residential to accommodate a 12 lot subdivision - R. & F. Cairo This Index is to be used as a guide only - see original Signed By-laws for details.

91-96 To adopt Amendment No. 77 to the Official Plan - (Part Lot 20, Concession 5) - fewer commercial uses, addition of two non-farm rural residential lots - E. & P. Lam

91-95 To adopt Amendment No. 76 to the Official Plan - To allow rural residential lot severance on (Part Lot 35, Concession 5) - P. & D. Vanderwerf

91-94 To adopt Amendment No. 75 to the Official Plan - (Part Lot 4, Concession 8) - rural to industrial - Cam Amos

91-93 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) Summitview Public School (6551 Main St.) and Springvale Baptist Church (3899 Stouffville Road). Amends 1987-047-SI Amends 1987-034-ZO 91-92 To close Civic Avenue from the Clock Tower to the Municipal Offices, June 28, 6:00 a.m. to 10:00 p.m. and June 29, 8:00 a.m. to 4:00 p.m., 1991

91-91 To amend By-law 83-14, a by-law for licensing, regulating and governing taxis, cab owners, drivers and brokers, providing for a 13th license exclusively for an "accessible taxi" Repealed by By-law 93-29 Repealed by 1993-029-LI Amends 1983-014-LI 91-90 To amend By-law 90-103 to provide for the enforcement of the street numbering provisions through a penalty of up to $5000.00 Amends 1990-103-RD 91-89 A by-law under the Building Code Act Respecting Permits and Related Matters and repeals By-law 90-42 Amended by By-law 91-148 Repealed by By-law 93-7 Repealed by 1993-007-BU Amended by 1991-148-BU Repeals 1990-042-BU 91-88 To establish certain lands on Wilderness Trail as public highway - Block 32 on Registered Plan 65M-2732

91-87 To establish certain lands on Cedar Ridge Road as public highway (0.3m reserve) - Block 33 on Registered Plan 65M-2732

91-86 To assume certain lands as public highway - Bow Street, as dedicated on Plan 65M-2048 This Index is to be used as a guide only - see original Signed By-laws for details.

91-85 To confirm proceedings of Council April 23, 1991

91-84 To authorize the signing of an agreement. Alexander Budrevics and Associates Limited -- Consulting Landscape Architect.

91-83 To amend By-law 72-7 (restricted area by-law), (Lot 1, Plan 65M- 2572 and Part Lot 35, Concession 8) designation of uses Amends 1972-007-ZO 91-82 To assume certain lands as public highway - Island Lake Drive & Island Court on Plan 65M-2116

91-81 To regulate the filling up, draining, cleaning, maintenance and clearing of and to prohibit the deposit of refuse on any grounds, yards and vacant lots. Repeals By-laws 71-55 & 83-114 Repealed by By-Law 2006-162-RE Repealed by 2006-162-RE Repeals 1983-114-GA Repeals 1971-055-GA 91-80 To close the extension of Church Street through to Memorial Park, May 1 to September 30, 1991

91-79 To confirm proceedings of Council - Special Council April 23, 1991

91-78 To confirm proceedings of Council April 9, 1991

91-77 To amend By-law 87-34 (General Zoning By-law), (Part Lot 1, Concession 4) - from HC-D to HC Amends 1987-034-ZO 91-76 To amend By-law 87-34 (General Zoning By-law), (Part Lot 35, Concession 6) - from RR4 to RU Amends 1987-034-ZO 91-75 To authorize the procedures necessary to apply for Provincial Legislation empowering the Town to prohibit and/or regulate the storage, disposal and dumping of waste and fill.

91-74 To establish certain lands as public highway (0.3m reserve) Bernick & Flint Crescents (Blocks 84,85,& 86 Plan 65M-2303)

91-73 To prohibit and restrict smoking Repealed by By-Law 2001-123-RE Repealed by 2001-123-RE This Index is to be used as a guide only - see original Signed By-laws for details.

91-72 To confirm proceedings of Council March 26, 1991 - Public Meeting

91-71 To confirm proceedings of Council March 26, 1991

91-70 To authorize the Clerk and the Director of Building, or his designate, to issue Certificates of Permission to Occupy

91-69 To close a portion of Main Street (Highway 47) from Edward Street to Blake Drive on May 26 to May 27, 1991 and June 9 to June 10, 1991 from the hours of 6:00 a.m. to 6:00 p.m. for repairs to CN tracks level crossing

91-68 To authorize the signing of an agreement. With Jason Hae-Sea Koo and Young Ja Koo, to prohibit certain land uses - Part Lot 1, Concession 4

91-67 To amend By-law 87-34 (General Zoning By-law), (Part Lot 8, Plan 65M-2841) - Change to Rural Residential & Open Space Environmental - (Fawn Ridge Estates) Amends 1987-034-ZO 91-66 To amend By-law 87-34 (General Zoning By-law), (Part of Lot 19, Concession 8) - Change to Highway Commercial - Development (HC-D) Amends 1987-034-ZO 91-65 To authorize the signing of an agreement. Stouffville Stockyards, hook-up to sanitary sewer system.

91-64 To confirm proceedings of Council March 12, 1991

91-63 To provide for the naming and numbering of buildings along a certain highway - Old Highway #48, Lot 1, Concession 8 named "Fockler Lane"

91-62 To dedicate certain public lands on Loretta Crescent and Watson Drive as public highway (one foot reserve) on Registered Plan 798

91-61 To assume certain lands as public highway - Alderwood Street, Aspen Crescent, Greenwood Road, Hemlock Drive, and Millard Street on Plan 65M-2128 and Hazelnut Place, Hemlock Drive, Ivy Crescent and Shane Court on Plan 65M-2129 and repeals By-law 89-4 Repeals 1989-044-RD This Index is to be used as a guide only - see original Signed By-laws for details.

91-60 To amend By-law 89-178, as amended, to prohibit heavy vehicles on Kenndy Lane (substitutes Schedule XXV - Heavy Vehicles Prohibited) Amended by By-law 91-162 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1991-162-TR Amends 1990-125-TR Amends 1989-178-TR 91-59 To assume certain lands as public highway - Plan 65M-2444 - Lady Diana Court

91-58 To assume certain lands as public highway - Plan 65M-2388 - Marilyn Avenue, Marjorie Drive and Executive Drive

91-57 A by-law to appoint a Livestock Evaluator for the year 1991.

91-56 To amend By-law 89-178, as amended, to regulate traffic and govern and control parking (substitutes Schedule II - No Parking) Edward Street North/Main Street Intersection Amended by By-law 92-84 Repealed by By- Law 02-85-TR Repealed by 2002-085-TR Amended by 1992-084-TR Amends 1990-138-TR Amends 1989-178-TR 91-55 To confirm proceedings of Public Hearing February 26, 1991

91-54 To confirm proceedings of Council February 26, 1991

91-53 To close (10:00 a.m. until 4:00 p.m.) and prohibit parking (9:30 a.m. until 4:30 p.m.) on a portion of Main Street on Saturday, June 29, 1991 (Strawberry Festival)

91-52 To amend By-law 89-178 as amended, for the provision of STOP signs at Sunset Boulevard and Albert Street and Sunset Boulevard and Orchard Park Boulevard (substitutes Schedule XXIII - Stop Signs and Schedule XXII - Through Highways) Amended by By-law Repealed by 2002-086-TR Amended by 1992-145-TR Amended by 1991-184-TR Amends 1991-049-TR Amends 1990-207-TR Amends 1989-178-TR This Index is to be used as a guide only - see original Signed By-laws for details.

91-51 To amend By-law 87-34 (General Zoning By-law), (Lot 4, Plan 65M- 2054) becomes Highway Commercial - Water Control (HC-W) Amends 1987-034-ZO 91-50 To confirm proceedings of Council February 12, 1991

91-49 To amend By-law 89-178, as amended, for the provision of STOP signs and traffic regulation signs at Elm Road and Summerfield Avenue and at Market and Main Streets, respectively (substitutes Schedule XXIII - Stop Signs) Amended by By-law 91-52 Repeal Repealed by 2002-086-TR Amended by 1991-052-TR Amends 1990-207-TR Amends 1989-178-TR 91-48 Town of Uxbridge

91-47 To adopt Amendment No. 74 to the Official Plan - To allow estate residential development on (Part Lot 34, Concession 5) - C. McCrone

91-46 To adopt Amendment No. 73 to the Official Plan - To allow Industrial/Commercial Development on (Part Lot 1, Concession 8) - Nighthawk Developments Repealed by By-law 94-24 Repealed by 1994-024-OP

91-45 To establish fees for certain applications and services under the Planning Act, 1983, Chapter 1 and repeals By-law 90-72 Amended by By- law 93-40 Amended by 1993-040-FI Repeals 1990-072-FI 91-44 To License and Regulate Places of Amusement and repeals By-laws 79-92, 79-41, 79-93, 80-44 & 80-58 Repealed by By-law 2001-09-LI Repealed by 2001-009-LI Repeals 1980-058-LI Repeals 1980-044-LI Repeals 1979-093-LI Repeals 1979-092-LI Repeals 1979-041-LI 91-43 To designate, by number, an amendment to By-law 87-34 (General Zoning By-law) as effected by the O.M.B. (Part of Lot 30, Concession 9) - (O.T. Baggio). This Index is to be used as a guide only - see original Signed By-laws for details.

91-42 To designate a Number to an Official Plan Amendment to the Planning Area (effected by the O.M.B). Number A03 - (Part of Lot 30, Concession 9) - O.T. Baggio

91-41 A by-law to appoint Weed Inspectors for the Town of Whitchurch- Stouffville for the year 1991. Repealed by 1992-057-AP Repeals 1990-032-AP 91-40 To appoint Municipal Law Enforcement Officers - Robert Bennett, John Owen, Keith Saunders, Christopher Burns, Tracey Stonehouse & Donald Kidd and repeals By-laws 87-42, 89-208 and 90-116 Repealed by By-law 91-165 Repealed by By-law 92-57 Repealed by 1992-057-AP Repealed by 1991-165-AP Repeals 1990-116-AP Repeals 1989-208-AP Repeals 1987-042-AP 91-39 To appoint a Chief Building Official (Robert Bennett) and Building Inspectors (John Owen, Christopher Burns, and Donald Kidd) and repeals By-laws 86-38, 87-65, 89-207, 90-91 and 90-159 Repealed by By-laws 91- 164 and 98-134-AP Repealed by 1998-134-AP Repealed by 1991-164-AP Repeals 1990-159-AP Repeals 1990-091-AP Repeals 1989-207-AP Repeals 1987-065-AP Repeals 1986-038-AP 91-38 To regulate the keeping of dogsRepealed by By-law 98-68-LI Repealed by 1998-068-LI

91-37 To assume certain lands as public highway, Freel Lane on Plan 70

91-36 To provide for the renumbering of Lots 1, 2, 3 and 4, Plan 65M-2759 (Elm Road) Repealed by By-law 94-135 Repealed by 1994-135-RD

91-35 To confirm proceedings of Public Hearing January 29, 1991

91-34 To confirm proceedings of Council January 29, 1991 This Index is to be used as a guide only - see original Signed By-laws for details.

91-33 To authorize the signing of a Condominium Agreement with York Region Condominium Corporation No. 787 & 824014 Ontario Limited (Lot 7, Plan 65M-2054)

91-32 To appoint a Member-at-Large to the Parks and Recreation Advisory Board (Marran Woods)

91-31 To appoint Members to each of the Community Centre Boards for 1991. Whitchurch Centennial Centre Board: Susan England, Dolores Whytall, Helen Clark, Carl Insley, Ron Robb & Councillor Doug Alles - Lemonville Community Centre: M. Toole, N. Emmery, D.

91-30 The following named persons be and they are hereby appointed Officer of The Corporation of the Town of Whitchurch-Stouffville, to fill several respective offices as specified in the Schedules as indicated below for the year 1991 and until their succ

91-29 To appoint Members to the Museum Board for 1991 (Gladys Clarkson, Jean Barkey)

91-28 A by-law to appoint Fence Viewers for the year 1991.

91-27 To provide for the licensing and Regulation of Public Halls and repeals By-laws 1255, 1278 & 1601 Repealed by By-law 2001-10-LI Repealed by 2001-010-LI

91-26 To amend By-law 83-14, a by-law for licensing, regulating and governing taxi-cab owners, drivers and brokers Amended by By-law 92- 03 Repealed by By-law 93-29 Repealed by 1993-029-LI Amended by 1992-003-LI Amends 1983-014-LI 91-25 To license certain lotteries and appoint a Lottery Licensing Officer and repeals By-law 71-25 Repealed by By-law 94-27 Repealed by 1994-027-LI Repeals 1971-025-AP 91-24 To license, regulate and govern Tourist and Trailer Camps and the designation of land for same and repeals By-law 72-25 Amended by By- law 92-146 Repealed by By-law 2001-13-LI Repealed by 2001-013-LI Amended by 1992-146-LI Repeals 1972-025-LI This Index is to be used as a guide only - see original Signed By-laws for details.

91-23 To license and regulate auctioneers and repeals By-law 71-73 Repealed by By-law 2001-01-LI Repealed by 2001-001-LI Repeals 1971-073-LI 91-22 To license and regulate salvage yards and repeals By-laws 1605 and 1721 Amended by By-law 96-195 Repealed by By-law 2001-93-LI Repealed by 2001-093-LI Amended by 1996-195-LI

91-21 To license and regulate bowling alleys and repeals By-law 72-23 Repealed by By-law 2001-02-LI Repealed by 2001-002-LI Repeals 1972-023-LI 91-20 To license regulate and govern driving schools, driving instructors and equipment used in driver education Repealed by By-law 2001-04-LI Repealed by 2001-004-LI

91-19 To license and regulate owners and operators of public garages and automobile service stations Amended by By-law 92-04 Repealed by By- law 2001-06-LI Repealed by 2001-006-LI Amended by 1992-004-LI

91-18 To license and regulate eating establishments and repeals By-law 79- 74 Amended by By-law 96-193 Repealed by By-law 2001-05-LI Repealed by 2001-005-LI Amended by 1996-193-LI Repeals 1979-074-LI 91-17 To license, regulate and govern vehicles from which refreshments are sold and repeals By-law 71-14 Amended by By-laws 93-5 & 96-194 Repealed by By-law 2001-11-LI Repealed by 2001-011-LI Amended by 1996-194-LI Amended by 1993-005-LI Repeals 1971-014-LI 91-16 To appoint a Licensing Officer (Dianne Barnes) Repealed by By- Law 2001-155-AP Repealed by 2001-155-AP

91-15 To authorize the signing of an agreement with respect to the Leisure Service Master Plan. Leisure plan International. This Index is to be used as a guide only - see original Signed By-laws for details.

91-14 To authorize the signing of an agreement with respect to a Land Use Planning Policy Study. Templeton-Lepek Limited Consultants

91-13 To authorize the signing of a Grant of Easement with Ontario Hydro - Old Bloomington Road

91-12 To provide for the numbering of buildings and the affixing of numbers to buildings, Registered Plan 65M-2839 (Loretta Crescent)

91-11 To provide for the numbering of buildings and the affixing of numbers to buildings, Registered Plans 65M-2841 and 65M-2842, Wilderness Trail, Bethesda Road and Sherrick Drive Amended by By-laws 97-27, 97-47 Amended by 1997-047-RD Amended by 1997-027-RD

91-10 To provide for the numbering of buildings and the affixing of numbers to buildings, Registered Plan 65M-2840, Abbotsford Road Amended by By- law 97-28 Amended by 2006-146-RD Amended by 1997-028-RD

91-9 To confirm proceedings of Council January 15, 1991

91-8 To amend By-law 72-7 (restricted area by-law), IC zoning (Lot 1, Concession 8, Parts 8 & 9, Plan 65R-7168)

91-7 To authorize the borrowing of funds

91-6 To levy and interim rate for 1991 upon taxable properties

91-5 To pay Members of Council (Remuneration effective January 1, 1991) and repeals By-law 89-4 Amended by By-laws 98-142-EM, 2000-33-EM Repealed by By-law 2001-56-EM Repealed by 2001-056-EM Amended by 2000-033-EM Amended by 1998-142-EM Repeals 1989-004-EM 91-4 To dedicate certain lands for public highway purposes - Stouffville Road (Y.R. 14) This Index is to be used as a guide only - see original Signed By-laws for details.

91-3 To dedicate certain lands for public highway purposes - Ninth Line (Y.R. 69)

91-2 To confirm proceedings of Council January 8, 1991

91-1 To provide for an Election to fill a vacancy on Town Council in Ward 2 This Index is to be used as a guide only - see original Signed By-laws for details. 1990 90-210 To confirm proceedings of Council December 11, 1990

90-209 To authorize the signing of an Agreement with Bull HN Information Systems Limited with respect to a Central Computer System

90-208 To authorize the signing of a lease agreement with Gwen Dallimore, to operate a Daycare at Whitchurch Centennial Community Centre.

90-207 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXII - Designated Through Highways and Schedule XXIII- Traffic Control) Amended by By- laws 91-52 & 91-49 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1991-052-TR Amended by 1991-049-TR Amends 1989-195-TR Amends 1989-178-TR 90-206 To prohibit the keeping of certain animals (exotic pets) Repealed by 2007-248-LI Repealed by 2007-248-LI

90-205 To authorize the signing of an Agreement with the York Region Board of Education (plans, specifications, financing of Community Track Project)

90-204 To amend By-law 87-34 (General Zoning By-law), (Part Lot 12, Concession 3) - west side of Woodbine Avenue - from Rural (RU) to Industrial General - Water Control (IG-W) to December 11, 1993 Amends 1987-034-ZO 90-203 To assume certain lands as public highways, Plan 65M-2102 - Forfardale Road

90-202 To assume certain lands as public highways, Plan 65M-2335 - Maple View Lane

90-201 To assume certain lands as public highways, Plan 65M-2201 - William Andrew Avenue This Index is to be used as a guide only - see original Signed By-laws for details.

90-200 To govern proceedings of Council and Committee meetings and repeals By-law 71-43 Amended by By-law 92-151 Repealed by By-law 94-10 Repealed by 1994-010-MS Amended by 1992-168-EM Amended by 1992-151-EM Repeals 1971-043-MS 90-199 To confirm the adoption and implementation of a Tree Maintenance Management Policy. Policy contained in Schedule "A" Repealed by 2020-086-RE

90-198 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking of vehicles (substitutes Schedule IX - Fire Routes) Amended by By-law 91-163 Repealed by By-Law 2002-85-TR Repealed by 2002-085-TR Amended by 1991-163-TR Amends 1989-178-TR 90-197 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Lobraico Lane

90-196 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 261: Rosehill Drive

90-195 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of Section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 330: Elmvale Boulevard, Balson Boulevard a

90-194 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to SUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 212: Cedarvale BoulevardAmended by By-law 9 Amended by 1998-222-RD

90-193 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Plan Number 242, 164 & M- 2045 Connor Drive and Highcrest Road This Index is to be used as a guide only - see original Signed By-laws for details.

90-192 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Warden Lane

90-191 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Hunters Road

90-190 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Plan number 252 & 65R- 4285 Bomar Road

90-189 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan M-2033: Maple Bush Trail, Spruce Tree Lane a

90-188 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 404: William Avenue, Connaught Avenue, Prest

90-187 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 65M-2048: Bow Street

90-186 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to Subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan M-1614: Ratcliff Road and Shalom Street Repealed by 2016-120-RD

90-185 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Lincolnville Lane

90-184 A by-law to provide for the numbering of buildings along highways and for affixingnumbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 65M-2107: Norbett Drive and Ram Forest Road This Index is to be used as a guide only - see original Signed By-laws for details.

90-183 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan M-53: Sawmill Lane Amended by By-law 98-141- Amended by 1998-141-RD

90-182 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan M-4: Castle Gate and Knights Place

90-181 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 65M-2116: Island Court and Island Lake Drive

90-180 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Kennedy Lane Amended by By-laws 92-164, 97-134 Repealed by 2017-016-RD Amended by 1997-134-RD Amended by 1992-164-RD

90-179 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. McCowan Lane

90-178 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan M-88: Skyridge Court

90-177 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 464: Gemmill Drive & Joyce Boulevard

90-176 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Union Street, Doner Streer and Elm Street This Index is to be used as a guide only - see original Signed By-laws for details.

90 -175 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to Subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 135: Coultice Drive

90-174 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Windsor Drive Amended by By-law 2001-87 Amended by 2001-087-RD

90 -173 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 209: Valley Road

90-172 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan 239: Maple Grove Street

90-171 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980.Registered Plan 296: Valleyfield Road

90-170 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to sUbsection (106) of section 210 of the Municipal Act, R.S.O. 1980.Registered Plan 249: Churchill Drive

90 -169 A by-law to provide for the nUmbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Registered Plan Number 421 - Victor Drive

90-168 A by-law to provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of section 210 of the Municipal Act, R.S.O. 1980. Plan Number 175, 243, 296, 243 Mitchell Avenue This Index is to be used as a guide only - see original Signed By-laws for details.

90-167 through 90-197 To provide for the numbering of buildings along highways and for 90-197 affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980 Listing As Follows: 90-167 Registered Plan 21

90-166 To confirm proceedings of Council November 27, 1990

90-165 To authorize a transfer or deed of land to the Regional Municipality of York for Road Allowance - Part Lot 10, Concession 9 and part of road allowance Lots 10 and 11, Concession 9

90-164 To amend By-law 87-34 (General Zoning By-law) - Adding to Section 6, Concerning Minimum Gross Floor Area Amends 1987-034-ZO 90-163 To confirm proceedings of Council November 13, 1990

90-162 To amend By-law 87-34 (General Zoning By-law). Deletes 'D' Provision, (Part Lot 35, Concession 10) Amends 1987-034-ZO 90-161 To provide uniform street names within the Town - 5th Concession Road/Warden Avenue; 7th Concession Road/McCowan Road; 9th Concession Road/Ninth Line; Park Drive North/Park Drive

90-160 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Part Lots 7 & 8, Concession 9 (Sleepy Hollow Country Club - Clubhouse) Amends 1987-047-SI 90-159 To appoint an Inspector under the Building Code Act (Donald Kidd) Repealed by By-laws 91-39 and 98-134-AP Repealed by 1998-134-AP Repealed by 1991-039-AP

90-158 To designate signing authority on cheques and repeals By-law 90- 66 Repealed by By-laws 94-26 & 95-45 Repealed by 1995-045-FI Repealed by 1994-026-FI Repeals 1990-066-FI 90-157 To authorize the signing of a Condominium Agreement between Forego Enterprises Inc. & the Town (Part Block 1, Plan 65M-2076) This Index is to be used as a guide only - see original Signed By-laws for details.

90-156 To authorize the signing of a Condominium Agreement between 824014 Ontario Limited & the Town & The Imperial Life Assurance Company of Canada (Lot 7, Plan 65M-2054).

90-155 To provide for the renumbering of buildings formerly having Park Drive South addresses to eliminate the duplication of house numbers

90-154 To amend By-law 87-34 (General Zoning By-law) - Change from Rural (RU) to Rural Residential 2 (RR2), (Lot 21, Concession 6) Amends 1987-034-ZO 90-153 To confirm proceedings of Council October 23, 1990

90-152 To confirm proceedings of Council October 9, 1990

90-151 A by-law to close a portion of Main street and the Tenth Concession Line North and prohibit parking for a period of time on Saturday, December 1st, 1990.

90-150 To amend By-law 87-34, (Part Lot 35 Concession 6) - Change from Rural (RU) to Institutional (I) to permit place of worship (Stouffville Conference Centre Inc.) Amends 1987-034-ZO 90-149 By Town of Newmarket & Town

90-148 To authorize the signing of a lease agreement between Ted McLennan and the Town of the central 2 bays of the building situated on Part Lot 21, Concession 8, north side of Aurora Road (Y.R. 15)

90-147 To confirm proceedings of Council September 25, 1990

90-146 To repeal By-law 90-100 to annually close and stop up walkways between October 31 and April 1 passed by Council June 26, 1990 Repeals 1990-100-RD 90-145 Renumbering the buildings formerly having Thicketwood Boulevard South addresses to eliminate the duplication of house numbers

90-144 Renumbering the buildings formerly having Stouffer Street South addresses to eliminate the duplication of house numbers This Index is to be used as a guide only - see original Signed By-laws for details.

90-143 Renumbering the buildings formerly having Loretta Crescent South addresses to eliminate the duplication of house numbers

90-142 Renumber the buildings formerly Church Street South & Church Street North to eliminate duplication of house numbers

90-141 To provide for the renumbering of buildings formerly Albert Street South in order to eliminate the duplication of house numbers

90-140 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 8), (Lots 3, 4 & 5, and Blocks 13 & 16, Plan 65M-2674) - Change area from Industrial Light (IL) to Hazard Land (HZ) - (Stouffville Gardens Ltd.) Amends 1972-007-ZO 90-139 To authorize the signing of an Encroachment Agreement between Markham Stouffville Community Credit Union Limited & the Town, Lot "F", Plan 1155 known as 6245 Main Street

90-138 To amend By-law 89-178 as amended, to regulate traffic and to govern and control parking (substitutes Schedule II - Parking Restrictions) Amended by By-law 91-56 Repealed by By-Law 02-85-TR Repealed by 2002-085-TR Amended by 1991-056-TR Amends 1990-104-TR Amends 1989-178-TR 90-137 To change the name of James Rae Road to Raeview Drive and David Gray Road to Gray Gate Lane on Registered Plan 65M-2794

90-136 To confirm proceedings of Council September 11, 1990

90-135 To dedicate certain lands for the purposes of a public highway by former Town of Markham Lot 35, Concession 6 to form part of Stouffville Road (Y.R. 14)

90-134 To amend By-law 87-34 (General Zoning By-law) - Regarding parking spaces reserved for the sole use of vehicles operated by or carrying physically disabled persons Amends 1987-034-ZO 90-133 To amend By-law 87-34 (General Zoning By-law), (Part Lot 30, Concession 8) - Change from RU to HC with restricted uses Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

90-132 To amend By-law 87-34 (General Zoning By-law), (Part Lot 17, Concession 5) - Change from RU & OSE to RR2 Amends 1987-034-ZO 90-131 To amend By-law 87-34 (General Zoning By-law), (Part Lot 14, Concession 7) - Change from RC to Rural Residential 2 (RR2) - (Maples of Ballantrae/Wade) Amends 1987-034-ZO 90-130 To amend By-law 87-34 (General Zoning By-law), (Part Lot 1, Concession 7) - Minimum Lot Area in RU Zone - (Spring Lakes Golf) Amends 1987-034-ZO 90-129 To amend By-law 87-34 (General Zoning By-law), (Lot 4, Plan 65M- 2749 & Part Lot 13, Concession 5) - Change from RR14 and RC to RR2 Amends 1987-034-ZO 90-128 To confirm proceedings of Council August 14, 1990

90-127 To authorize the signing of an amendment to a Subdivision Agreement (65M-2674 - Stouffville Gardens Ltd.) between Stouffville Gardens Ltd. & the Town & Bank of Nova Scotia affecting lands in Part Lot 35, Concession 8 (Lots 4, 5 & 6, Plan 65M-2674

90-126 To establish certain lands as public highway (one foot reserve) known as Block "A" on Registered Plan M-1511 and declared to form part of Millard Street

90-125 To amend By-law 89-178 as amended, to regulate traffic and to govern and control parking (substitutes Schedule XXV - Prohibiting Heavy Vehicles) Amended by By-law 91-60 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1991-060-TR Amends 1989-178-TR 90-124 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980 (Plan 65M-2815) Amended by By- law 94-123 Amended by 1994-123-RD

90-123 To authorize the signing of an amendment to a Subdivision Agreement (65M-2674 - Stouffville Gardens Ltd.) between Stouffville Gardens Ltd. & the Town & Bank of Nova Scotia, affecting lands in Part of Lot 35, Concession 8 (Block 13, Plan 65M-2674) This Index is to be used as a guide only - see original Signed By-laws for details.

90-122 To establish certain lands on Plan 65M-2412, certain lands in Lot 8, Concession 9 and certain lands on Plan 65M-2794 as public highway (James Rae Road) and repeals By-law 90-89 Repeals 1990-089-RD 90-121 o establish certain lands on Plan 65M-2412 certain lands in Lot 8, Concession 9 and certain lands on Plan 65M-2794 as public highway (David Gray Road) and repeals By-law 90-90 Repeals 1990-090-RD 90-120 To authorize the execution of a Deed to the York Region Board of Education & the Town, Part of Lot 35, Concession 9, Region of York designated as Parts 1, 4 & 5 on Plan 65R-14546

90-119 To authorize signing of a grant of easement between the Town of Whitchurch-Stouffville & Consumers' Gas Company Ltd. with respect to an easement affecting lands in Part of Lot 10, Concession 9, designated as Part 13 on Plan 65R-13546

90-118 To amend By-law 72-7 (restricted area by-law) - Allow additional uses in SC Zone - (Lot 1, Plan 65M-2674) - (Stouffville Gardens Ltd.) Amends 1972-007-ZO 90-117 To amend By-law 87-47, as amended (designate certain areas as SitePlan Control Areas) by adding to Schedule ‘A’ Amends 1987-047-SI 90-116 To appoint a Municipal Law Enforcement Officer Repealed by By- law 91-40 Repealed by 1991-040-AP

90-115 To amend By-law 90-103 (a by-law to provide for the street numbering of properties in the Town) Amends 1990-103-RD 90-114 To designate a "Head" of Municipal Corporation for the purpose of Municipal Freedom of Information & Protection of Privacy Act, 1989 Repealed by 2021-065-RE

90-113 To amend By-law 89-178 as amended to regulate traffic and govern and control parking (substitutes Schedule XXIX - Signal Light Traffic Control) Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amends 1989-178-TR 90-112 To amend By-law 87-34 by deleting the "D" provision from the lands affected - (Lots 228, 229 & 230, Plan 232) - (Preston Lake) This Index is to be used as a guide only - see original Signed By-laws for details.

90-111 To impose interim control on the use of lands, buildings and structures within certain defined areas Amended by By-law 91-130 Amended by 1991-130-ZO

90-110 To annually close and stop walkways shown on Block 16 on Plan 65M-2651, Block 22 on Plan 65M-2763, Block 35 on Plan 65M-2337, Block 42 on Plan 65M-2578, Blocks I & J on Plan M-41, and the walkway between Lots 2 & 3 on Plan 65M-2048 during the perio

90-109 To close and sell College Street to the adjoining land owners on Registered Plan M-1155 (designated as Part 1 on Plan 65R-5249)

90-108 To confirm proceedings of Council June 26, 1990

90-107 To appoint members to the Board of Management for Main Street Stouffville Business Improvement Area (Irene Kubica)

90-106 To assume roads in Plan 65M-2432 - 295151 Ontario Limited and Fairpark Homes Limited (Fairgate South Subdivision) namely streets Dorman Drive and Blair Road assumed as a public highway

90-105 To authorize signing of an amendment to a Subdivision Agreement (Plan 65M-2794) Landell Developments Limited & the Town & The Toronto Dominion Bank

90-104 To amend By-law 89-178 as amended, to regulate traffic and control parking (substitutes Schedule II - Parking Restrictions) Amended by By-law 90-138 Repealed by By-Law 02-85-TR Repealed by 2002-085-TR Amended by 1990-138-TR Amends 1989-178-TR 90-103 To provide for the street numbering of properties in the Town Amended by By-laws 90-115, 91-90 Amended by 1991-090-RD Amended by 1990-115-RD

90-102 To establish certain lands on Abbotsford Road as public highway by deed dated June 20, 1990 This Index is to be used as a guide only - see original Signed By-laws for details.

90-101 To assume roads in Plan 65M-2033 - Chickamauga Investments Limited Subdivision namely Spruce Tree Lane, Maple Bush Trail and Beech Tree Lane as dedicated on Plan 65M-2033 be assumed as public highway

90-100 To close and stop walkways shown as Block 16 on Plan 65M-2651, Block 22 on Plan 65M-2763, Block 35 on Plan 65M-2337, Block 42 on Plan 65M-2578, Blocks I & J on Plan M-41, and walkway between Lots 2 & 3 on Plan 65M-2048 during period of October 31 a Repealed by 1990-146-TR

90-99 Signing of an Encroachment Agreement between the Town & Josef Kobra and Frida Kobra with repect to Lot 1 deregistered Plan 172

90-98 To authorize the signing of an Agreement between the Town & Beak Consultants Limited with respect to Settlement Capability Study Vandorf - Preston Lake and Environs

90-97 To authorize signing of an Agreement between Gartner Lee Limited & the Town with respect to Settlement Capability Study for Ballantrae - Musselman Lake

90-96 To confirm proceedings of Council June 12, 1990

90-95 To strike rates and levy taxes for year 1990 and collection thereof

90-94 Authorize signing of a lease between the Town and Gwen Dallimore to operate a Day Care Centre at Whitchurch-Centennial Community Centre

90-93 To require the erection & maintenance of fences and gates around swimming pools and to repeal By-laws 73-47, 74-32 & 86-57 Amended by By-law 98-26-RE Repealed by By-law 99-64-RE Repealed by 1999-064-RE Amended by 1998-026-RE Repeals 1986-057-BU Repeals 1974-032-RE Repeals 1973-047-RE This Index is to be used as a guide only - see original Signed By-laws for details.

90-92 To prohibit or regulate unusual noise and to repeal By-law 2080 of the former Township of Whitchurch Amended by By-laws 93-155, 93-171, 96-64, 2001-214-RE Repealed by 2015-172-RE Amended by 2015-067-RE Amended by 2015-023-RE Amended by 2015-005-RE Amended by 2001-214-RE Amended by 1996-064-RE Amended by 1993-171-RE Amended by 1993-155-RE Amended by 1993-126-RE

90-91 To appoint an Inspector under the Building Code Act Repealed by By-laws 91-39 and 98-134 Repealed by 1998-134-AP Repealed by 1991-039-AP

90-90 To establish certain lands Registered Plan 65R-14243 on David Gray Road as public highway; Repealed by By-law 90-121 Repealed by 1990-121-RD

90-89 To establish certain lands on Registered Plan 65R-14243 and certain lands (0.3m reserve) on James Rae Road as public highway Repealed by By-law 90-122 Repealed by 1990-122-RD

90-88 To install traffic signal at Highway 47 and Market/Mill Streets

90-87 Traffic signal installation at the intersection of Highway 47 and Stouffer Street including intersection realignment

90-86 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980 (Plan 65M-2794) This Index is to be used as a guide only - see original Signed By-laws for details.

90-85 To amend By-law 89-178 as amended, to regulate traffic and to govern and control parking (substitutes Schedule XXVII - Speed Limits) Amended by By-law 91-129 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1991-129-TR Amends 1989-183-TR Amends 1989-178-TR 90-84 To adopt Amendment No. 72 to the Official Plan - To allow General Commercial development on (Part Lot 35, Concession 9 at Sandiford Drive) - Nighthawk Developments

90-83 Signing of Grant of Easement between the Town of Whitchurch- Stouffville & Ontario Hydro on Lakeview Avenue

90-82 Signing of lease agreement between the Town and Transcor Inc. O/A Simcoe Transit Co. for lease of vehicle for use with Recreation Centre July 2 - August 24, 1990

90-81 To authorize the signing of an agreement between the Town & Tricil Sarnia Limited with respect to collection, transportation and disposal of household hazardous wastes collected on June 23, 1990

90-80 To confirm proceedings of Council May 22, 1990

90-79 To authorize the signing of an Encroachment Agreement between the Estate of Dorothy Golding & the Town (Lot 54, Plan 330, Balson Boulevard)

90-78 To assume road for highway purposes - Plan 65M-2126, 65M-2127, 65M-2129 of the Dulverton Subdivision

90-77 To amend By-law 87-34 (General Zoning By-law) - Amendments to Table 6B - Side/Exterior Side yards, etc.

90-76 To amend By-law 87-34 (General Zoning By-law), (Part Lots 33 & 34, Concession 7) - (formerly Markham) - to permit accessory office use in RU Zone as temporary use to July 2, 1993 - (Nugget Cons.) Amends 1987-034-ZO 90-75 To confirm proceedings of Council May 8, 1990 This Index is to be used as a guide only - see original Signed By-laws for details.

90-74 To dedicate certain lands for highway purposes (Lot 13, Concession 6, (Y.R. 3)) - Kennedy Road

90-73 To repeal By-law 86-112 and By-law 86-113 (office of Co-ordinator) - Patricia Muir Repeals 1986-113-EM Repeals 1986-112-EM 90-72 To establish fee for certain applications and services under the Planning Act, 1983 Chapter 1 and repeals By-law 90-39 Repealed by By- law 91-45 Repealed by 1991-045 -FI Repeals 1990-039-FI 90-71 To authorize the installation of traffic control signals on Highway 47 (Main Street) at Market/Mill Street

90-70 To confirm proceedings of Council April 24, 1990

90-69 To authorize the signing of a Parking Exemption Agreement between Bridlefield Ltd. & Mount Joy Investments Ltd. & The Town & John M. Gandier & CIBC Mortgage Corp., and G & M Hoad Holding Ltd. (Lot 4, & Part Lot 5, Plan 70 - Part 1, Plan 65R-2401 and

90-68 To appoint an Acting Clerk pro tempore (Robert A. Panizza) Repealed by By-law 93-26 Repealed by 1993-026-AP

90-67 To authorize signing of an agreement between Mr. Chee Tung and the Town with respect to position of Plan Examiner and to repeal By-law 90- 30 Repeals 1990-030-EM 90-66 To designate signing authority on cheques and repeals By-law 89- 215 Repealed by By-laws 90-158, 94-26 & 95-45 Repealed by 1995-045-FI Repealed by 1994-026-FI Repealed by 1990-158-FI Repeals 1989-215-FI 90-65 To authorize the signing of an amendment to a Subdivision Agreement between Sohrab Developments Limited & the Town & Canadian Imperial Bank of Commerce (Lot 9, Plan 65M-2622) This Index is to be used as a guide only - see original Signed By-laws for details.

90-64 To authorize the signing of an amendment to a subdivision agreement between Landford Preston Lake Ltd.& the Town & Canadian Imperial Bank of Commerce & L.S. Hoffman Homes Ltd., in trust, affecting lands in Part Lots 12 & 13, Concession 4

90-63 To dedicate certain lands for a public highway - Part Lot 11, Concession 7 (Bloomington Road - Y.R. 40)

90-62 To close and stop up and sell a lane on Registered Plan 209

90-61 To appoint a C.A.O. (Robert Panniza) and to authorize the execution of an Employment Agreement Repealed by By-law 93-26 Repealed by 1993-026-AP

90-60 To create office of Chief Administrative Officer and repeals By-law 71- 32 Repealed by By-law 93-83 Repealed by 1993-083-AP Repeals 1971-032-AP 90-59 To confirm proceedings of Council April 10, 1990

90-58 To establish Block 41, Plan 65M-2568 (one foot reserve) and declared to form part of Cedar Ridge Road as public highway

90-57 To authorize the signing of a Condominium Agreement between Kalz Developments Inc. & the Bank of Nova Scotia & Stouffville Gardens (Lot 9, Plan 65M-2674)

90-56 To amend By-law 87-34 (General Zoning By-law), (Part Lot 13, Plan 70) - 23-25 Main Street West - (Bing & Yeung Ing) Amends 1987-034-ZO 90-55 To amend By-law 87-34 (General Zoning By-law) to provide group homes - separation requirement - Accessory Business Offices - Minimum ground floor area detached dwelling units Amends 1987-034-ZO 90-54 To close a portion of Main Street from Market Street/Mill Street to Park Drive (temporary basis) on Saturday June 30, 1990

90-53 To dedicate certain lands as public highway (Aurora Road - Regional Road 15) Lot 21, Concession 9 This Index is to be used as a guide only - see original Signed By-laws for details.

90-52 To confirm proceedings of Council March 27, 1990

90-51 To repeal section 1(c) of By-law 90-27 (to close, stop and sell lanes shown on Registered Plan 209) Repeals 1990-027*-RD 90-50 To assume road as public highway - Plan 65M-2412 (Sleepy Hollow Lane and Hill Top Trail)

90-49 To assume West Park Boulevard (Plan 65M-2311) as a public highway

90-48 To assume roads in Plan 65M-2303 (Thicketwood Developments Limited) as a public highway

90-47 To amend By-law 72-7 (restricted area by-law) as amended by By- law 84-58, (Part Lot 1, Concession 8) - Highway 47/Elm Road - (P & F Investment Counsellors Ltd.) Amends 1972-007-ZO 90-46 To amend By-law 72-7 (restricted area by-law), (Lots 4, 5 & 6, Plan 65M-2674) - Ringwood Drive - (Stouffville Gardens Ltd.) Amends 1972-007-ZO 90-45 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) St. Mark School Lot, 2, Concession 8 - Glad Park Ave. Amends 1987-047-SI 90-44 To amend By-law 87-34 (General Zoning By-law), (Lot 26, Concession 8) - Highway 48 and St. John's Sideroad - (Temporary use by- law to February 27, 1993) - (Tsao/Tseng)

90-43 To amend By-law 89-181 (regulate the discharge of firearms) - substituting Schedules “A” and “B” Repealed by By-law 95-73 Repealed by 1995-073-HU Amends 1989-181-HU 90-42 Respecting permits and related matters (Building Code Act) and repeals By-law 77-3 Repealed by By-law 91-89 Repealed by 1991-089-BU Repeals 1977-003-BU 90-41 To confirm proceedings of Council March 13, 1990 This Index is to be used as a guide only - see original Signed By-laws for details.

90-40 To establish tariff of fees for Committee of Adjustment applications and repeals By-law 89-161 Repealed by By-law 95-161 Repealed by 1995-161-FI Repeals 1989-161-FI 90-39 To establish fees for applications and services under the Planning Act, 1983, Chapter 1 and to repeal By-law 90-34 Repealed by By-law 90-72 Repealed by 1990-072-FI Repeals 1990-034-FI 90-38 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” and repeals By-law 88-138 Repealed by By-law 2001-112- RE Repealed by 2001-112-RE Repeals 1988-138-FR Amends 1980-019-FR 90-37 To adopt Official Plan Amendment No. 70 to recognize and protect environmentally significant areas (ESA)

90-36 To regulate sale, setting off and holding of fireworks display and to repeal By-law 872 (Village of Stouffville) Amended by By-Law 2004-103-RE Repealed by 2006-057-FR Amended by 2004-103-RE

90-35 To confirm proceedings of Council February 27, 1990

90-34 To establish fees for certain applications and services under the Planning Act, 1983, Chapter 1 (tariff of fees for the processing of applications) and repeals By-law 89-10 Repealed by By-law 90-39 Repealed by 1990-039-FI Repeals 1989-010-FI 90-33 To amend By-law 87-34 (General Zoning By-law), (Lot 6, Concession 5) - Bethesda Sideroad - ( /Turco) Amends 1987-034-ZO 90-32 To appoint a Weed Inspector for the Town for the year 1990 (Keith Saunders) and repeals By-law 89-22 Repealed by By-law 91-41 Repealed by 1991-041-AP Repeals 1989-022-AP 90-31 To provide for the numbering of buildings along highways and for affixing numbers to the buildings (Forfardale Road) This Index is to be used as a guide only - see original Signed By-laws for details.

90-30 To authorize signing of an employment agreement (Peter Allward) in respect of the position of part-time Plans Examiner Repealed by By-law 90-67 Repealed by 1990-067-EM

90-29 To close/stop/sell portions of Ram Forest Road - Registered Plan 65M-2107 and portion of Norbett Drive - Registered Plan 65M-2107 and Plan 65R-13357

90-28 To change the name of Ram Forest Road North to Ram Forest Road on Registered Plan 65M-2571 and Part 8 on Plan 65R-8735

90-27* To close/stop up and sell lanes on Registered Sec. 1, Plan 209 - Musselman Lake *Section 1(c) of By-law 90-27 repealed by By-law 90-51 Repealed by 1990-051-RD

90-26 To confirm proceedings of Council February 13, 1990

90-25 To dedicate certain lands as public highway (Part Lots 15 & 16, Plan 63 (Frederick Street, Stouffville)

90-24 To dedicate certain lands as public highway (Part Lot 5, Concession 9, Bethesda Sideroad)

90-23 To dedicate certain lands as public highway (Part Lot 15, Concession 4, Part Lot 16, Concession 6 (Vandorf Sideroad)

90-22 To amend By-law 89-4 (paying Members of Council) Repealed by By-law 2001-56-EM Repealed by 2001-056-EM Amends 1989-004-EM 90-21 To fix the charge for a Certified Statement of Arrears of Taxes ($25.00 effective March 1, 1990) and repeals By-law 87-153 Repeals 1987-153-TX 90-20 To appoint a Works Supt. (Steve Szeker)

90-19 To amend By-law 87-34 (General Zoning By-law), (Part Lot 21, Concession 9) - Aurora Road - (Herta Kilger) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

90-18 To amend By-law 87-34 (General Zoning By-law), (Part Lot 5, Concession 7) - Bethesda Road - (M.E. Raes) Amends 1987-034-ZO 90-17 To authorize signing of Consultant Agreement between the Town and The Starr Group Inc. to provide services re Municipal Housing Statement

90-16 By Town of Newmarket & Town

90-15 To declare certain lands to form part of Norbett Drive, Block 15, Plan 65M-2107 (Parts 2 and 3, Plan 65R-13357)

90-14 To amend By-law 88-12 being a by-law for numbering of buildings (delete building No. 13 for Lot 24 (Plan 65M-2568) and insert building No. 15 Amends 1988-012-RD 90-13 To confirm proceedings of Council January 23, 1990

90-12 To provide for the numbering of buildings along highways and for affixing numbers to buildings (Cedar Ridge Road - Plan 65M-2732) and repeals By-law 89-86 Amended by By-law 2000-12-RD Amended by 2000-012-RD Repeals 1989-086-RD 90-11 To appoint a member to the Property Standards Committee (D. O'Connor)

90-10 To appoint a Committee for each of the Community Recreation Centres established under By-law 76-34

90-9 To confirm proceedings of Council January 9, 1990

90-8 To assume lands as public highway (Whiteville Court and Greenan Road, Plan 65M-2337 -Russo/Risi Subdivision)

90-7 To repeal By-law 89-204 being a by-law to close/stop/sell lanes (Registered Plan 209) Repeals 1989-204-RD 90-6 To dedicate certain lands for purposes of public highway (Part Lot 10, Concession 7) (Bloomington Road (Y.R. 40)) This Index is to be used as a guide only - see original Signed By-laws for details.

90-5 To dedicate certain lands for purposes of public highway (Part Lot 11, Concession 4) (Bloomington Road (Y.R.40))

90-4 To establish certain lands on Wylie Lane for purposes of public highway (Part 15, Plan 65R-7021)

90-3 NOW THEREFORE THE COUNCIL OF THE CORPORATION OF THE TOWN OF WHITCHURCH-STOUFFVILLE ENACTS AS FOLLOWS: That the following named persons be and they are hereby appointed Officer of The Corporation of the Town of Whitchurch-stouffville, to fill several

90-2 To authorize borrowing of funds

90-1 To levy interim rate for 1990 upon taxable properties This Index is to be used as a guide only - see original Signed By-laws for details. 1989 89-220 To confirm the proceedings of Council December 12, 1989

89-219 To authorize signing of Parking Exemption Agreement - Stouffville Bakery Ltd./the Town

89-218 To amend By-law 87-34 (General Zoning By-law), (Part Lots 21, 22 & 23, Concession 9) - Aurora Road/Durham Road #30 - (Evergreen Estates) Amends 1987-034-ZO 89-217 To amend By-law 87-34 (General Zoning By-law), (Part Lot 15, Concession 7) - Highway 48/Vandorf Road - (DiCintio) Amends 1987-034-ZO 89-216 To amend By-law 87-34 (General Zoning By-law), (Part Lot 26, Concession 5) - St. John's Sideroad - (Williams) Amends 1987-034-ZO 89-215 To designate signing authority on cheques. Repeals By-law 85- 35Repealed by By-law 90-66 Repealed by 1990-066-FI Repeals 1985-035-FI 89-214 To provide for the numbering of buildings along highways and affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980 (Ram Forest Road & Norbett Drive) Repealed by 2010-020-RD

89-213 A by-law to appoint Fence-Viewers for the year 1990.

89-212 To confirm the proceedings of Council November 28, 1989

89-211 To amend By-law 87-34 (General Zoning By-law), (Part Lot 35, Concession 10) - Main Street East - (Pentecostal Church) Amends 1987-034-ZO 89-210 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (Substitute pages) Repealed by By-Law 02-85- TR Repealed by 2002-085-TR Amends 1989-178-TR 89-209 To appoint a Property Standards Officer (Bennett) Repealed by By-law 98-173-AP Repealed by 1998-173-AP This Index is to be used as a guide only - see original Signed By-laws for details.

89-208 To appoint a Municipal Enforcement Officer - (Bennett) Repealed by By-law 91-40 Repealed by 1991-040-AP

89-207 To appoint Chief Building Official under Building Act, R.S.O. 1980 (Bennett) Repealed by By-laws 91-39 and 98-134-AP Repealed by 1998-134-AP Repealed by 1991-039-AP

89-206 To authorize signing of subdivision agreement - Landell Developments Limited & the Town (Part Lots 8 & 9, Concession 9, Blocks 38, 40, 50, & 53, Plan 65M-2412) and to repeal By-law 89-76 Repeals 1989-076-SU 89-205 To authorize application to permanently close the unopened lane between Lots 48 and 49 on Registered Plan 209 (Musselman Lake)

89-204 To close and stop up and sell lanes shown on Registered Plan 209 - Town - (Musselman Lake) Repealed by By-law 90-7 Repealed by 1990-007-RD

89-203 To authorize application to permanently close the unopened paths between Lots 15 and 16, Lots 21 and 22 and Lots 28 and 29, Registered Plan 242 (Musselman Lake)

89-202 To authorize application to permanently close the unopened lane to rear of Lots 8-19 inclusive, Registered Plan 135 and Lots 21-33, Registered Plan 182 and the unopened lane between Lots 61 and 62, Registered Plan 209 (Musselman Lake)

89-201 To authorize application to permanently close the unopened path betweenLots 9 and 10, Registered Plan 242 (Musselman Lake)

89-200 To provide for the numbering of buildings along highways and affixing numbers to buildings (Elia Drive - Plan 65M-2763) (489212 Ontario Ltd. - Carmen di Paola)

89-199 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) Schell Lumber, Part of Park Lot 3, Plan 59, Schell Street Amends 1987-047-SI This Index is to be used as a guide only - see original Signed By-laws for details.

89-198 To authorize signing of an employment agreement (Works Clerk - Carnrite)

89-197 To confirm the proceedings of Council November 14, 1989

89-196 To amend By-law 89-158, appoint an acting Chief Building Official (John Owen) pro tempore Repealed by By-law 98-134-AP Repealed by 1998-134-AP Amends 1989-158-AP 89-195 To amend By-law 89-178 as amended, to regulate traffic and govern and control parking (substitutes Schedule XXII - Through Highways and Schedule XXIII - Stop Signs) Millard Street and Ironwood Crescent Amended by By-law 90-207 Repealed by 2002-086-TR Amended by 1990-207-TR Amends 1989-178-TR 89-194 To authorize signing of an Encroachment Agreement between Love & the Town & Central Guaranty Trust and Household Realty Corporation (Lot 6, Plan 171, Windsor Drive)

89-193 To authorize signing of Transfer of Block 11, Plan 65M-2260 (Farid) - (former turning circle)

89-192 To appoint a Deputy Treasurer ( Holly Kirby) Repealed by By-law 94-18 Repealed by 1994-018-AP

89-191 Repeals By-law 89-190, to amend By-law 87-34 (General Zoning By-law), (Lot 2, Concession 9) - (Santaguida) Repeals 1989-190-ZO Amends 1987-034-ZO 89-190 To amend By-law 87-34 (General Zoning By-law), (Lot 2, Concession 9) - Ninth Line North - (Santaguida) Repealed by By-law 89-191 Repealed by 1989-191-ZO

89-189 To authorize signing of an agreement - Santaguida & the Town - demolition and removal of existing abattoir (Part Lot 2, Concession 9)

89-188 To confirm the proceedings of Council October 24, 1989 This Index is to be used as a guide only - see original Signed By-laws for details.

89-187 Preston Lake Estates re Subdivision Agreement (Plan Nos. 65M- 2660 and 65M-2323) to complete obligations

89-186 Authorize signing of an amendment to subdivision agreement (65M- 2661) - Daste Investments (Stouffville) Limited & the Town

89-185 By Township of Uxbridge

89-184 Dedicate certain lands as public highway (Part Lots 14 & 15, Concession 6 - Region Road #3)

89-183 To amend By-law 89-178 to regulate traffic and govern and control parking (substitutes Schedule XXVII - Speed Limits) Amended by By-law 90-85 Repealed by By-Law 02-86-TR Repealed by 2002-086-TR Amended by 1990-085-TR Amends 1989-178-TR 89-182 To repeal By-law 89-79 to regulate traffic and govern and control parking of vehicles in Town Repeals 1989-079-TR 89-181 To regulate the discharge of firearms within the Town of Whitchurch- Stouffville and repeals By-laws 76-57, 81-14, 86-83 Amended by By-law 90-43 Repealed by By-law 95-73 Repealed by 1995-073-HU Amended by 1990-043-HU Repeals 1986-083-HU Repeals 1981-014-RE Repeals 1976-057-RE 89-180 To confirm the proceedings of Council October 10, 1989

89-179 To amend By-law 87-34 (General Zoning By-law), (Part Lot 16, Concession 6) - Vandorf Sideroad - (Barnhardt) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

89-178 To regulate traffic and govern and control parking of vehicles in the Town (Comprehensive By-law for the Regulation of Traffic) and repeals numerous by-laws including By-laws 1661, 2077, 66-23 and 70-29 AMENDED Repealed by 2002-085-TR Amended by 2002-063-TR Amended by 2002-060-TR Amended by 2002-054-TR Amended by 2002-013-TR Amended by 2001-175-TR Amended by 2001-128-TR Amended by 2001-024-TR Amended by 2000-179-TR Amended by 2000-132-TR Amended by 2000-073-TR Amended by 2000-059-TR Amended by 1999-200-TR Amended by 1999-199-TR Amended by 1999-159-TR Amended by 1999-155-TR Amended by 1999-107-TR Amended by 1998-262-TR Amended by 1998-143-TR Amended by 1998-096-TR Amended by 1998-061-TR Amended by 1998-041-TR Amended by 1997-145-TR Amended by 1997-110-TR Amended by 1997-109-TR Amended by 1997-101-TR Amended by 1997-059-TR Amended by 1997-033-TR Amended by 1997-032-TR Amended by 1997-031-TR Amended by 1996-122-TR Amended by 1996-116-TR Amended by 1996-115-TR Amended by 1996-108-TR Amended by 1996-107-TR Amended by 1995-166-TR Amended by 1994-148-TR Amended by 1994-087-TR Amended by 1994-059-TR Amended by 1994-043-TR This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1993-156-TR Amended by 1993-154-TR Amended by 1993-148-TR Amended by 1993-068-TR Amended by 1993-035-TR Amended by 1993-010-TR Amended by 1993-009-TR Amended by 1992-181-TR Amended by 1992-166-TR Amended by 1992-145-TR Amended by 1992-141-TR Amended by 1992-089-TR Amended by 1992-084-TR Amended by 1992-042-TR Amended by 1992-041-TR Amended by 1992-040-TR Amended by 1992-001-TR Amended by 1991-184-TR Amended by 1991-163-TR Amended by 1991-162-TR Amended by 1991-129-TR Amended by 1991-060-TR Amended by 1991-056-TR Amended by 1991-052-TR Amended by 1991-049-TR Amended by 1990-207-TR Amended by 1990-198-TR Amended by 1990-138-TR Amended by 1990-125-TR Amended by 1990-113-TR Amended by 1990-104-TR Amended by 1990-085-TR Amended by 1989-210-TR Amended by 1989-195-TR Amended by 1989-183-TR Repeals 1989-072-TR Repeals 1989-057-TR Repeals 1989-026-TR Repeals 1988-094-TR Repeals 1988-065-TR Repeals 1988-037-TR Repeals 1987-131-TR Repeals 1987-110-TR Repeals 1987-109-TR This Index is to be used as a guide only - see original Signed By-laws for details.

Repeals 1987-108-TR Repeals 1987-107-TR Repeals 1987-052-TR Repeals 1986-172-TR Repeals 1986-122-TR Repeals 1986-110-TR Repeals 1986-109-TR Repeals 1986-100-TR Repeals 1986-099-TR Repeals 1986-012-TR Repeals 1986-011-TR Repeals 1986-010-TR Repeals 1985-033-TR Repeals 1985-020-TR Repeals 1984-092-TR Repeals 1984-089-TR Repeals 1984-062-TR Repeals 1983-025-TR Repeals 1983-024-TR Repeals 1982-139-TR Repeals 1982-109-TR Repeals 1982-099-TR Repeals 1982-086-TR Repeals 1982-067-TR Repeals 1982-066-TR Repeals 1982-065-TR Repeals 1982-037-TR Repeals 1981-102-TR Repeals 1981-090-TR Repeals 1981-089-TR Repeals 1981-009-TR Repeals 1980-057-TR Repeals 1980-053-TR Repeals 1980-022-TR Repeals 1979-089-TR Repeals 1979-088-TR Repeals 1979-068-TR Repeals 1979-037-TR Repeals 1978-065-TR Repeals 1978-041-TR Repeals 1978-015-TR Repeals 1977-079-TR Repeals 1977-055-TR Repeals 1977-017-TR This Index is to be used as a guide only - see original Signed By-laws for details.

Repeals 1976-058-TR Repeals 1976-025-TR Repeals 1976-023-TR Repeals 1976-012-TR Repeals 1976-011-TR Repeals 1976-004-TR Repeals 1975-085-TR Repeals 1975-067-TR Repeals 1975-066-TR Repeals 1975-042-TR Repeals 1975-022-TR Repeals 1975-021-TR Repeals 1975-019-TR Repeals 1975-018-TR Repeals 1974-040-TR Repeals 1974-039-TR Repeals 1974-023-TR Repeals 1973-017-TR Repeals 1972-055-TR Repeals 1972-053-TR Repeals 1972-020-TR Repeals 1971-080-TR 89-177 To amend By-law 87-34 (General Zoning By-law) by deleting the "D" provision - (Lots 242, 243, Plan 232) - (Moreland) Amends 1987-034-ZO 89-176 To amend By-law 87-34 (General Zoning By-law) by deleting the "D" provision - (Lots 246, 247, 248, Plan 232) - (Findlay). Amends 1987-034-ZO 89-175 To amend By-law 82-10 (Redemption Fees - Dogs) Repealed by By-law 93-2 Repealed by 1993-002-LI Amends 1982-010-LI 89-174 To authorize installation of traffic control signals on Highway 47 (Main Street) at Stouffer Street

89-173 To provide for the numbering of buildings and for affixing numbers to the buildings - Registered Plan 65M-2759 (Elm Road & Summerfield Avenue)

89-172 Authorize signing of amendment to subdivision agreement - Trail of the Woods (Part Lots 21, 22 & 23, Concession 6) (Lot 78, Plan 65M-2602) This Index is to be used as a guide only - see original Signed By-laws for details.

89-171 To confirm the proceedings of Council September 26, 1989

89-170 To amend By-law 87-34 (General Zoning By-law), (Block A, Plan M- 1620) - Highway 48/Felcher Boulevard - (Dr. John Bare) Amends 1987-034-ZO 89-169 To authorize closure of portion of Main Street and Tenth Concession Line North and prohibit parking (Saturday, December 2, 1989)

89-168 A by-law to authorize the signing of an agreement.

89-167 To confirm the proceedings of Council September 12, 1989

89-166 To amend By-law 85-50 (regulate erection, location, class and type of signs and advertising devices) Repealed by By-law 93-91 Repealed by 1993-091-RE Amends 1985-050-RE 89-165 To amend By-law 72-7 (restricted area by-law) temporary use until May 31, 1990 - (Lot 1, Concession 8) - (Upper Canada Post & Beam) Amends 1972-007-ZO 89-164 To amend By-law 87-34 (General Zoning By-law), (Part Lot 16, Concession 6) - Vandorf Sideroad - (Herce) Amends 1987-034-ZO 89-163 To amend By-law 87-34 (General Zoning By-law), (Part Lot 4, Concession 8) - Ninth Line - (Reesor) Amends 1987-034-ZO 89-162 To establish certain lands (0.3 metre reserve) on Gormley IndustrialAvenue as public highway, Block 16, Plan 65M-2054

89-161 To establish tariff fees for Committee of Adjustment Applications and repeals By-law 87-12 Repealed by By-law 90-40 Repealed by 1990-040-FI Repeals 1987-012-FI 89-160 To authorize signing of an Agreement between the Town & Bill Woolsey (Technical Assistant)

89-159A Authorize signing of subdivision agreement - Landford Preston Lake Ltd. & the Town & Canadian Imperial Bank of Commerce & L. S. Hoffman Homes Ltd., in trust, Part Lots 12 & 13, Concession 4 and repeals By-law 89-146 Repeals 1989-146-SU This Index is to be used as a guide only - see original Signed By-laws for details.

89-159 To confirm the proceedings of Council September 5, 1989

89-158 To appoint an acting Chief Building Official (John Owen) pro tempore Amended by By-law 89-196 Repealed by By-law 98-134-AP Repealed by 1998-134-AP Amended by 1989-196-AP

89-157 To authorize signing of agreement between Bruce Arrowsmith and the Town

89-156 To confirm the proceedings of Council August 8, 1989

89-155 Authorize signing of agreement between the Town & Spademan Disposal for a term of 5 years (May 1, 1988 - October 31, 1993)

89-154 To appoint a Member to the Board of Management for Main Street Stouffville Business Improvement Area (Don McLeod)

89-153 To raise money to aid construction of drainage works under the Tile Drainage Act

89-152 To authorize, regulate and prohibit the planting of trees on highways Repealed by 2020-086-RE

89-151 Authorize signing of lease agreement with Gwen Dallimore to operate a Day Care Centre at Whitchurch-Stouffville Centennial Community Centre (Ballantrae)

89-150 To amend By-law 72-7 (restricted area by-law), (Part Lot 12, Concession 4) - (Prestlake Dev. Ltd.) Amends 1972-007-ZO 89-149 To provide for payment of development charges (lot levies)

89-148 To amend By-law 87-83 to permit operation of ice cream vending vehicles from municipal highways; Repealed by By-law 91-110 Repealed by 1991-110-RE Amends 1987-083-RE 89-147 To repeal By-law 89-94 being a by-law to raise money for construction of drainage works under the Tile Drainage Act Repeals 1989-094-FI This Index is to be used as a guide only - see original Signed By-laws for details.

89-146 To authorize signing of a subdivision agreement (Landford Preston Lake Limited) Part Lots 12 & 13, Concession 4 and repeals By-law 89-92 Repealed by By-law 89-159A Repealed by 1989-159A-S Repeals 1989-092-SU 89-145 To authorize signing of boundary agreement with the Township of Uxbridge to provide maintenance and repairs to boundary road between the municipalities of Uxbridge and Whitchurch-Stouffville

89-144 To appoint an acting Treasurer pro tempore (Ruth Armstrong)

89-143 To appoint a Deputy Clerk (Michele Skinner) and repeals By-law 85- 10 Repealed by By-law 94-2 Repealed by 1994-002-AP Repeals 1985-010-AP 89-142 To provide for the numbering of buildings along highways, Plan 65M-2751 - Tenth Line, Flint Crescent and Bernick Crescent

89-141 To provide for the numbering of buildings along highways, Plans 652749 & 65M-2750 - International Parkway and Logan Court

89-140 To assume Hidden Forest Drive as public highway (Plan 65M-2254)

89-139 Declared to form part of Elm Street, Ratcliffe Road, Lobraico Lane Repealed by By-law 98-248-RD Repealed by 1998-248-RD

89-138 Declared to form part of Vivian Sideroad

89-137 Declared to form part of various streets in Stouffville Repealed by By-law 94-73 Repealed by 1994-073-RD

89-136 Declared to form part of St. John's Sideroad

89-135 Declared to form part of Vandorf Sideroad Amended by By-law 98- 249-RD Amended by 1998-249-RD This Index is to be used as a guide only - see original Signed By-laws for details.

89-134 Declared to form part of St. John's Sideroad

89-133 Declared to form part of Vandorf Sideroad Repealed by By-law 98- 248-RD Repealed by 1998-248-RD

89-132 Declared to form part of 7th Concession Road

89-131 Declared to form part of 9th Concession Line

89-130 Declared to form part of 7th Concession Road

89-129 Declared to form part of 5th Concession Road

89-128 Declared to form part of various streets in Stouffville Repealed by By-law 98-248-RD Repealed by 1998-248-RD

89-127 Declared to form part of 9th Concession Line

89-126 Declared to form part of 10th Concession Line

89-125 Declared to form part of Slater's Road

89-124 Declared to form part of Slater's Road, Cherry Street

89-123 Declared to form part of Lakeshore Road

89-122 Declared to form part of Lakeshore Road

89-121 Declared to form part of Vivian Sideroad

89-120 Declared to form part of Bethesda Sideroad

89-119 Declared to form part of Bethesda Sideroad This Index is to be used as a guide only - see original Signed By-laws for details.

89-118 Declared to form part of Bethesda Sideroad

89-117 Declared to form part of Bethesda Sideroad

89-116 Declared to form part of Bethesda Sideroad

89-115 Change name of Old Bloomington Road to Lincolnville Lane, Part Road Allowance between Lots 10 and 11, Concessions 9 and 10

89-114 To confirm the proceedings of Council June 27 & 28, 1989

89-113 To appoint Dolores Whytall - Ballantrae Community Centre Board Amends 1988-180-AP 89-112 To amend By-law 87-34 (General Zoning By-law), (Lot 9, Concession 9) - Highway 47 - (Landell Developments Ltd./Sleepy Hollow Amends 1987-034-ZO 89-111 Signing of a sewer connection agreement - Don Anderson Haulage Limited

89-110 Signing of a sewer connection agreement - Burrow/Farmer Jack's Gardens Inc.

89-109 Signing of a water and sewer connection agreement - Kudelski

89-108 Signing of a water and sewer connection agreement - Nighthawk Properties Inc./Britton

89-107 Signing of water connection agreement - DiMarco

89-106 Signing of an option to purchase - Golf Leaseholds Ltd.

89-105 Signing - 489212 Ontario Ltd., Part Lot 19, Concession 5

89-104 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Lot 2, Concession 8 (St. Mark School) Amends 1987-047-SI 89-103 To amend By-law 87-34 (General Zoning By-law), (Part Lot 14, Concession 3) - Woodbine Avenue - (Panorama Estates) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

89-102 To authorize permanently closing the unopened road allowances Part 1 on Plan 65R-12637, being all HENNESSEY AVENUE and Part 3 on Plan 65R-12637 being part of DONVALE ROAD

89-101 To amend By-law 87-34 (General Zoning By-law) - Dwelling Units above Commercial Uses Amends 1987-034-ZO 89-100 To amend By-law 87-34 (General Zoning By-law), (Part Lot 11, Concession 9) - Bloomington Road - (W & V Jaegar/Devine) Amends 1987-034-ZO 89-99 To authorize the signing of an agreement between TRANSCOR INC. O/A Simcoe Transit Co. (lease of vehicle)

89-98 Summerfield Avenue - Block 46, Plan 65M-2661

89-97 Elm Road - Block 48, Plan 65M-2661

89-96 To temporarily close that portion of road allowance between Lots 15 and 16, Concession 9, (Hillsdale Road) from July 1, 1989 to and including last day of July, 1991

89-95 To authorize signing of an agreement - LaFarge Canada Inc. (Standard Aggregates)

89-94 To raise money to aid in construction of drainage works under the Tile Drainage Act Repealed by By-law 89-147 Repealed by 1989-147-FI

89-93 Signing - 677896 Ontario Ltd. (Success Square Plaza, 242 Main Street East) - payment of levies

89-92 Signing - Landford Preston Lake Ltd., Part Lots 12 & 13, Concession 4 Repealed by By-law 89-146 Repealed by 1989-146-SU

89-91 To amend By-law 87-34 (General Zoning By-law), - E/S of 242 Main Street East - (Success Square Plaza) Amends 1987-034-ZO 89-90 To confirm the proceedings of Council June 13, 1989 This Index is to be used as a guide only - see original Signed By-laws for details.

89-89 To close a portion of Bramble Crescent to vehicular traffic on a temporary basis, June 24, 1989 from 6:00 p.m. - 1:00 a.m. (Street Dance)

89-88 To amend By-law 87-34 (General Zoning By-law), (Lots 4 & 5, Plan 147) - Faulkner Avenue - (Kerwin) Amends 1987-034-ZO 89-87 To amend By-law 87-34 (General Zoning By-law) by deleting the "D" provision - (Lot 12, Concession 4 - Lots 337, 338 & Part Lot 339, Plan 232) - Preston Lake - (Tom McChesney Ltd.) Amends 1987-034-ZO 89-86 To provide for numbering of buildings along highways and for affixing numbers to the buildings (Plan 65M-2732 - Cedar Ridge Road) Repealed by By-law 90-12 Amended by 2007-235-RD Repealed by 1990-012-RD

89-85 To provide for numbering of buildings along highways and for affixing numbers to the buildings (Plans 65M-2054 & 65M-2741 - Gormley Industrial Avenue & Stalwart Industrial Drive)

89-84 To provide for numbering of buildings along highways and for affixing numbers to the buildings (Flint Crescent formerly Wardell Drive & Elk Street)

89-83 Schell Lumber Limited - Part Lot 26, Lots 27 & 28, Plan 35, Part of Park Lot 1, Plan 59 (Part 1, Plan 65R-1911), 33 Edward Street

89-82 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Part Lots 12 & 13, Concession 5 - (Emerald Hills Golf Ltd.- Golf Course Maintenance Shop) Amends 1987-047-SI 89-81 To adopt Official Plan Amendment No. 69 to exempt a property from severance and rural policies (Part Lot 26, Concession 5) - St. John's Sideroad - L. Williams

89-80 To adopt Official Plan Amendment No. 68 - (Part Lot 6, Concession 10) north side of Bethesda Road, east of C.N. Rail Line - designate lands industrial - Skelton Developments This Index is to be used as a guide only - see original Signed By-laws for details.

89-79 To regulate traffic and to govern and control parking of vehicles and repeals numerous by-laws including By-laws 1661, 2077, 66-23 and 70-29 Repealed by By-law 89-182 Repealed by 1989-182-TR Repeals 1989-072-TR Repeals 1989-057-TR Repeals 1989-026-TR Repeals 1988-094-TR Repeals 1988-065-TR Repeals 1988-037-TR Repeals 1987-131-TR Repeals 1987-110-TR Repeals 1987-109-TR Repeals 1987-108-TR Repeals 1987-107-TR Repeals 1987-052-TR Repeals 1986-172-TR Repeals 1986-122-TR Repeals 1986-110-TR Repeals 1986-109-TR Repeals 1986-100-TR Repeals 1986-099-TR Repeals 1986-012-TR Repeals 1986-011-TR Repeals 1986-010-TR Repeals 1985-033-TR Repeals 1985-020-TR Repeals 1984-092-TR Repeals 1984-089-TR Repeals 1984-062-TR Repeals 1983-025-TR Repeals 1983-024-TR Repeals 1982-139-TR Repeals 1982-109-TR Repeals 1982-099-TR Repeals 1982-086-TR Repeals 1982-067-TR Repeals 1982-066-TR Repeals 1982-065-TR Repeals 1982-037-TR Repeals 1981-102-TR Repeals 1981-090-TR Repeals 1981-089-TR Repeals 1981-009-TR This Index is to be used as a guide only - see original Signed By-laws for details.

Repeals 1980-057-TR Repeals 1980-053-TR Repeals 1980-022-TR Repeals 1979-089-TR Repeals 1979-088-TR Repeals 1979-068-TR Repeals 1979-037-TR Repeals 1978-065-TR Repeals 1978-041-TR Repeals 1978-015-TR Repeals 1977-079-TR Repeals 1977-055-TR Repeals 1977-017-TR Repeals 1976-058-TR Repeals 1976-025-TR Repeals 1976-023-TR Repeals 1976-012-TR Repeals 1976-011-TR Repeals 1976-004-TR Repeals 1975-085-TR Repeals 1975-067-TR Repeals 1975-066-TR Repeals 1975-042-TR Repeals 1975-022-TR Repeals 1975-021-TR Repeals 1975-019-TR Repeals 1975-018-TR Repeals 1974-040-TR Repeals 1974-039-TR Repeals 1974-023-TR Repeals 1973-017-TR Repeals 1972-055-TR Repeals 1972-053-TR Repeals 1972-020-TR Repeals 1971-080-TR 89-78 Signing - 689683 Ontario Limited, Part Lot 35, Concession 10

89-77 Signing - Betty Acton, Block B and Part Blocks A, C and D, Plan 61, Part Lot 46, Plan 70 Repealed by By-law 93-141 Repealed by 1993-141-SU This Index is to be used as a guide only - see original Signed By-laws for details.

89-76 Signing - Landell Developments Limited, Part Lots 8 & 9, Concession 9, (Blocks 38, 40, 50 & 53, Plan 65M-2412) Repealed by By-law 89-206 Repealed by 1989-206-SU

89-75 To confirm the proceedings of Council May 23, 1989

89-74 To amend By-law 87-34 (General Zoning By-law) deleting the "D" provision - S/S of Connor Drive/Lake Road - (Robert and Marion Gray) Amends 1987-034-ZO 89-73 To strike rates and levy taxes for the year 1989 and to provide for the collection thereof

89-72 To amend By-law 68-17, as amended, to provide for regulation of traffic by adding to Paragraph (a) of Clause (6), Part V - Iroquois Drive Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

89-71 To request the Minister of Municipal Affairs to make an order under Section 56 of Planning Act, 1983 in respect to lands in (Part Lot 26, Concession 3)

89-70 Yogi Divine Society (Toronto), Inc. - Part Lot 26, Concession 3

89-69 Establish - Executive Drive, Lots 17 & 18, Concession 3 (Blocks 40 & 41, Plan 65M-2388)

89-68 Establish - Fortecon Drive, Block 20, Plan 65M-2571

89-67 Signing - Daste Investments (Stouffville) Limited & The Toronto- Dominion Bank - Part Lot 1, Concession 8, Phase II

89-66 To confirm the proceedings of Council May 9, 1989

89-65 To amend By-law 87-34 (General Zoning By-law), (Lot 32, Concession 6) - Seventh Concession Road - (Jill Shuker) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

89-64 To amend By-law 87-34 (General Zoning By-law), (Lot 8, Concession 8) - Highway 48 - (I. Victory) Amended by 2010-018-ZO Amends 1987-034-ZO 89-63 To amend By-law 87-34 (General Zoning By-law), (Part Lot 3, Concession 10) - Highway 47 - (Peter Toulis) Amends 1987-034-ZO 89-62 To close a portion of Main Street to vehicular traffic on Saturday, July 1, 1989 from 12:00 Noon - 4:00 p.m. from O’Brien Avenue to Park Drive

89-61 To authorize and control the issuance of hunting licenses in the Town and repeals By-laws 80-67, 89-3 & 89-47 Repeals 1989-047-HU Repeals 1989-003-HU Repeals 1980-067-LI 89-60 Signing of an amendment - Trail of the Woods, Part Lots 21, 22 & 23, Concession 6 - (Lot 66, 65M-2602)

89-59 To change Wardell Drive and Elk Street (Plan 65M-2303) to Flint Crescent

89-58 To confirm the proceedings of Council April 25, 1989

89-57 To amend By-law 87-131, as amended by By-law 88-65, and to reduce the speed limit to 60 kph on the East Town Line between Township of Uxbridge and Town of Whitchurch-Stouffville from Bethesda Sideroad north to Highway 47 Repealed by By-laws 89-79 & Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1987-131-TR 89-56 Establish - Sandiford Drive, Blocks 10 & 11, Plan 65M

89-55 By Town of Newmarket

89-54 To authorize the signing of a Condominium Agreement - 763462 Ontario Inc. (Part Lot 35, Concession 8, Lot 6, Plan 65M-2572)

89-53 By Town of Aurora This Index is to be used as a guide only - see original Signed By-laws for details.

89-52 To confirm the proceedings of Council April 11, 1989

89-51 By Town of East Gwillimbury

89-50 To amend By-law 87-34 (General Zoning By-law) by deleting the "D" provision affecting lands in (Part Lot 35, Concession 10) - (Rick & Susan Wannop) Amends 1987-034-ZO 89-49 To amend By-law 87-34 (General Zoning By-law), (Part Lot 16, Concession 7) - 7th Concession Road - zoning change from RU and OSE to RR3 - (M & J Nagy) Amends 1987-034-ZO 89-48 To amend By-law 87-34 (General Zoning By-law), (Part Lot 25, Concession 9) - St. John's Sideroad/ Durham Road No. 30 - zoning change from Rural to Rural Residential 2 - (Steve & Janet York) Amends 1987-034-ZO 89-47 To authorize and control the issuing of hunting licenses and to repeal By-laws 80-67 and 89-3 Repealed by By-law 89-61 Repealed by 1989-061-HU Repeals 1989-003-HU Repeals 1980-067-LI 89-46 To amend By-law 78-4 as amended (water rates) and repeals By-law 87-60 Repealed by By-laws 96-35 & 96-187 Repealed by 1996-187-WS Repealed by 1996-035-WS Repeals 1987-060-WS Amends 1978-004-WS 89-45 To repeal By-law 88-64 which adopted Official Plan Amendment No. 62 - Panorama Estates - (Part Lot 14, Concession 3) Repeals 1988-064-OP 89-44 Assume - Alderwood Street, Aspen Crescent, Shane Court, Greenwood Road, part of Millard Street, part of Hemlock Drive (Plans 65M- 2127, 65M-2128, 65M-2129) Repealed by By-law 91-61 Repealed by 1991-061-RD

89-43 To authorize the installation of traffic control signals on Highway 47 (Main Street) at Winona Avenue

89-42 Marilyn Avenue and Executive Drive - Blocks GX, IX, & JX, Plan —41 This Index is to be used as a guide only - see original Signed By-laws for details.

89-41 Signing - Arglas Corporation, Part Lot 34, Concession 9 Amends 1996-115-TR 89-40 Signing - 703137 Ontario Limited & Richardson, Part Lot 19, Concession 4

89-39 Signing of an Agreement - Ministry of the Environment - Funding for recycling program

89-38 To confirm the proceedings of Council March 28, 1989

89-37 To appoint members to the Board of Management - B.I.A.

89-36 To adopt Official Plan Amendment No. 67 - (Part Lot 17, Concession 5) from Rural to Estate Residential - Pine Ridge Estates

89-35 To confirm the proceedings of Council March 14, 1989

89-34 Fifth Concession Road - Part Lot 13, Concession 4, Parts 1 and 2 on Reference Plan 65R-10992

89-33 Dedicate - Woodbine Avenue, Part Lot 28, Concession 3 (lands in Instrument No. 18171) - pertaining to right-of-way

89-32 To ratify execution of a Quit Claim Deed - Mary Jacquelin Hewson Petrie (Part Lot 2, Concession 9; Parts 3, 5 & 7, Plan 65R-10132).

89-31 To confirm the proceedings of Council February 28, 1989

89-30 To authorize installation of traffic control signals on Highway 47 (Main Street) at Palmwood Gate/Mostar Street

89-29 To amend By-law 87-34 (General Zoning By-law), (Part Lot 34, Concession 9) - 10th Line South - (Arglas Corp. - D. Meharg) Amends 1987-034-ZO 89-28 Greenan Road, -2, Plan 65M-2337

89-27 To authorize execution of a Parking Exemption Agreement - B.J.S.Investments Ltd. (Part Lot 9, Plan 65M-2572) This Index is to be used as a guide only - see original Signed By-laws for details.

89-26 To amend By-law 68-17, as amended - regulation of traffic - Winlane Drive Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

89-25 To confirm execution of a Parking Exemption Agreement - Kyem Hospitality Ltd. (40 Main Street East)

89-24 Ram Forest Road North - Block 24, Plan 65M-2571

89-23 Signing of an amendment - Thorman Phase II, 65M-2651, Lots 16 & 17, Concession 3

89-22 To appoint a Weed Inspector - 1989 (K. Saunders) and repeals By- law 88-15 Repealed by By-law 90-32 Repealed by 1990-032-AP Repeals 1988-015-AP 89-21 Signing of an amendment - Forfar, Part Lot 20, Concession 9, Lot 2, Plan 65M-2102

89-20 To confirm the proceedings of Council February 14, 1989

89-19 To amend By-law 87-34 by amending Schedule A, Map 6 "Change Area" (Stockyards)

89-18 Signing of an Agreement with Michael Pelletier regarding the position of Technical Assistant

89-17 Signing of an amendment -Trail of the Woods, 65M-2602, Lots 48, 69 & 79

89-16 To provide for the numbering of buildings along highways and for affixing numbers to the buildings pursuant to subsection (106) of Section 210 of the Municipal Act, R.S.O. 1980 (Registered Plan 65M-2691 - Opal Court and Millard Street)

89-15 Signing of an Amending Agreement for consulting services - Gartner Lee Ltd. This Index is to be used as a guide only - see original Signed By-laws for details.

89-14 To adopt Official Plan Amendment No. 60, (Gormley - Hwy 404 Industrial Secondary Plan) Repealed by By-law 92-171 Repealed by 1992-171-OP

89-13 To confirm the proceedings of Council January 24, 1989

89-12 Signing - Cary Davis Bell and Patti-Jean Bell, 12 Church Street South

89-11 To levy an interim rate for 1989 upon taxable properties

89-10 To establish fees for certain applications and services under the Planning Act. Repeals By-law 88-28 Repealed by By-law 90-34 Repealed by 1990-034-FI Repeals 1988-028-FI 89-9 To amend By-law 87-34 (General Zoning By-law) respecting location of Kennels Amends 1987-034-ZO 89-8 To assume certain lands as public highway (Lots 17 & 18, Concession 7) (Parts 4 & 7, Plan 65R-5245 (Lobraico Lane)

89-7 To confirm the proceedings of Council January 10, 1989

89-6 To authorize the borrowing of $3,000,000.00 to meet the current expenditures

89-5 Signing of a Licence Agreement - Emerald Hills Golf Limited, Part Lots 12 & 13, Concession 5

89-4 For paying Members of Council and repeals By-law 88-3 Amended by By-law 90-22 Repealed by By-laws 91-5 and 2001-56-EM Repealed by 2001-056-EM Repealed by 1991-005-EM Amended by 1990-022-EM Repeals 1988-003-EM 89-3 To authorize and control the issuing of hunting licenses and repeals By-law 80-67 Repealed by By-laws 89-47 & 89-61 Repealed by 1989-061-HU Repealed by 1989-047-HU Repeals 1980-067-LI This Index is to be used as a guide only - see original Signed By-laws for details.

89-2 To provide for the numbering and affixing numbers to buildings on Registered Plan 65M-2674 (Ringwood Drive)

89-1 To adopt Official Plan Amendment No. 66 - Change land use designation to allow Estate Residential development on (Part Lot 14, Concession 7) - Maples of Ballantrae - Phase 3 This Index is to be used as a guide only - see original Signed By-laws for details. 1988 88-182 To confirm the proceedings of Council (December 13, 1988)

88-181 A by-law to appoint Fence-Viewers for the year 1989.

88-180 To appoint a Committee for each of the Community Recreation Centres for 1989 established under By-law 76-34 Amended by By-law 89- 113 Amended by 1989-113-AP

88-179 NOW THEREFORE THE COUNCIL OF THE CORPORATION OF THE TOWN OF WHITCHURCH-STOUFFVILLE ENACTS AS FOLLOWS: That the following named persons be and they are hereby appointed Officer of The Corporation of the Town of Whitchurch-Stouffville, to fill severa

88-178 To appoint members - term ending November 30, 1991

88-177 To appoint a member (R. Preston) term ends January 1, 1992

88-176 To appoint members - term ending November 30, 1991

88-175 To establish certain lands on Elm Road as public highway (Part of Lot 1, Concession 8 - Parts 1,2 and 3 on Plan 65R-12529)

88-174 A By-law to authorize the signing of an agreement.

88-173 To amend By-law 87-34 (General Zoning By-law) - Parking requirements/parking area standards Amends 1987-034-ZO 88-172 To increase number of members to be appointed commencing December 1, 1988 Repealed by By-law 97-166 Repealed by 1997-166-AP

88-171 Signing of a Contract for the Main Street Street scape Project - the Town & G.W. Barr Construction and Engineering Limited

88-170 To confirm all actions of Council from December 1, 1985 to November 22, 1988 This Index is to be used as a guide only - see original Signed By-laws for details.

88-169 A BY-LAW TO AUTHORIZE the execution of a proposal and estimate of cost pursuant to an agreement with Her Majesty the Queen, In Right of the Province of Ontario, as repre sented by the Ministe r of Transportation and Communi~ations, entered into und

88-168 To rescind By-law 88-128 being a by-law to authorize the signing of an agreement - construction of Highway 47 (Main Street pavement widening) Recinds 1988-128-RD 88-167 Signing of an amendment - 671235 Ontario Inc.& the Town, Bethesda Estates, Phase I, Plan 65M-2568, Part Lots 6 & 7, Concession 4

88-166 Signing of an amendment - Trail of the Woods, 65M-2602, 704160 Ontario Inc., Alter & the Town & James Sabiston Limited & The Bank of Nova Scotia, lands in Part of Lots 21, 22 & 23, Concession 6

88-165 To fix the date and time for holding the Inaugural Meeting of Council

88-164 Signing of an agreement - the Town & City Elevator Company Ltd. for the installation of a passenger elevator (Recreation Complex)

88-163 Andrew Alfred Henry Mingay & the Town, Part of Park Lot 6, Plan 59 (Charles Street)

88-162 To confirm the proceedings of Council (November 8, 1988)

88-161 To close a portion of Main Street and the Tenth Concession Line North and prohibit parking for a period of time on Saturday, December 3, 1988

88-160 Ted McLennan & the Town - part of building in Part Lot 21, Concession 8 (for the use of the Whitchurch-Stouffville Fire Department)

88-159 To adopt Official Plan Amendment No. 34 - Planning Area 6 - Population Goal Repealed by By-law 98-238-OP Repealed by 1998-238-OP

88-158 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Firefighters Gormley Green Golf Course, Part Lot 4, Concession 4, Woodbine Ave. Amends 1987-047-SI This Index is to be used as a guide only - see original Signed By-laws for details.

88-157 To amend By-law 87-34 (General Zoning By-law), (Part Lots 13 & 14, Concession 6) - (Ogden) Amends 1987-034-ZO 88-156 To amend By-law 87-34 (General Zoning By-law) by deleting the 'D' provision from the lands affected by this by-law (Part Lot 34, Concession 9) - (Arglas Corp. - D. Meharg) Amends 1987-034-ZO 88-155 A By-law to authorize the signing of an agreement.

88-154 To confirm the proceedings of Council (October 25, 1988)

88-153 To accommodate immediate requirements for supply of municipal water for existing and approved uses and to foster Official Plan policies for Westerly Approach Area

88-152 To prohibit and regulate the discharge of sewage (Westerly Approach Area)

88-151 To confirm the signing of a release in relation to a Proponent's Agreement between 596430 Ontario Limited & Stouffville Gateway 404 Business Park Inc. & the Town

88-150 To amend By-law 87-34 (General Zoning By-law), (Lot 4, Plan 65M- 2054) - Woodbine Avenue/Gormley Industrial Avenue - (Gormley Fruit Market Inc.) Amends 1987-034-ZO 88-149 To amend By-law 87-34 (General Zoning By-law) - Success Square - 242 Main Street East - (677896 Ont. Ltd.) Amends 1987-034-ZO 88-148 To amend By-law 87-34, (General Zoning By-law), (Part Lot 16, Concession 6) - Vandorf Sideroad - (Shields) Amends 1987-034-ZO 88-147 To amend By-law 87-34, (General Zoning By-law) by deleting the "D" provision - ( Part Lot 12, Concession 4 - Lots 231 to 238, Plan 232) - Preston Lake - (Thomson/Perry) Amends 1987-034-ZO 88-146 Signing of an amendment - Trail of the Woods Plan 65M-2602, 704160 Ontario Inc., Alter & the Town & James Sabiston Limited & The Bank of Nova Scotia, lands in Part of Lots 21, 22 & 23, Concession 6 This Index is to be used as a guide only - see original Signed By-laws for details.

88-145 Signing - 711996 Ontario Limited & the Town & The Toronto- Dominion Bank, Block "C", Plan 65M-2127 and repeals By-law 88-106 Repeals 1988-106-SU 88-144 To confirm the proceedings of Council (October 11, 1988)

88-143 Dedicate - Part Lot 18, Concession 5 and part east half Lot 21, Concession 5 (YR 3 & YR15)

88-142 To amend By-law 72-7, (restricted area by-law), (Lots 2, 3, & 4, Plan 65M-2572) - Sandiford Drive - (739039 Ontario Ltd.) Amends 1972-007-ZO 88-141 To amend By-law 87-34 (General Zoning By-law), (Part Lot 21, Concession 7) - Aurora Rd. & Greenan Rd., Ballantrae - (Joseph Bianca) Amends 1987-034-ZO 88-140 To amend By-law 87-34 (General Zoning By-law), (Part Lot 35, Concession 10) - (Marlcourt Prop.) Amends 1987-034-ZO 88-139 To amend By-law 68-17, as amended, to establish a two hour parking limit (west side of Park Drive North from Main Street northward)

88-138 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” and repeals By-law 87-141 Repealed by By-law 90-38 Repealed by 1990-038-FR Repeals 1987-141-FR Amends 1980-019-FR 88-137 To amend By-law 83-14 (Taxi By-law) to incorporate new Schedule "A" and repeals By-law 86-120 Repealed by By-law 93-29 Repealed by 1993-029-LI Repeals 1986-120-LI Amends 1983-014-LI 88-136 To confirm the proceedings of Council (September 27, 1988)

88-135 To provide for the numbering and for affixing numbers to buildings, Plan 65M-2651 - Vanvalley Drive and repeals By-law 88-111 Repeals 1988-111-RD 88-134 To adopt Official Plan Amendment No. 65 - Change from Rural to General Commercial on (Part of Lot 10, Concession 4) - Milissa Holdings This Index is to be used as a guide only - see original Signed By-laws for details.

88-133 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - Part Lot 2 Concession 8, (St. Mark School, 333 Glad Park Ave.) Amends 1987-047-SI 88-132 To provide for the numbering and for affixing numbers to buildings, Plan 65M-2661 - Rupert Avenue and Summerfield AvenueAmended by By-law 95-84 Amended by 1995-084-RD

88-131 To amend By-law 87-34, (Part Lot 35, Concession 6) - Stouffville Road/Kennedy Road - (Zaroukian Holdings Ltd.) Amends 1987-034-ZO 88-130 To confirm the proceedings of Council (September 13, 1988)

88-129 For closing Civic Avenue on Saturday, September 24, 1988 for the Stouffville Magic Festival

88-128 To authorize execution of a proposal and estimate cost of construction of Highway 47 (Main Street) from Winona Drive westerly to the former Village of Stouffville Repealed by By-law 88-168 Rescinded by 1988-168-RD

88-127 Signing - 671235 Ontario Inc. & the Town, Part Lots 6 & 7, Concession 4

88-126 To authorize the use of a composite ballot Repealed by By-law 94- 61 Repealed by 1994-061-EL

88-125 To amend By-law 85-152 and to appoint Maureen Wideman to replace Kevin Acton to the W.S.H.E.C. for a term to end on November 30, 1988 Amends 1985-152-AP 88-124 To amend By-law 87-34, (Part Lot 19, Concession 5) - Kennedy Road - (489212 Ontario Ltd.) Amends 1987-034-ZO 88-123 To confirm the proceedings of Council (August 30, 1988) This Index is to be used as a guide only - see original Signed By-laws for details.

88-122 To amend By-law 85-50 (by-law to regulate the erection, location, class and type of signs and advertising devices) Repealed by By-law 94- 144 Repealed by 1994-144-RE Amends 1985-050-RE 88-121 To provide for notification to resident electors and repeals By-law 82-78 Repeals 1982-078-EL 88-120 Signing - Whitchurch Gormley Realty Limited & the Town & Canadian Imperial Bank of Commerce, Part Lot 1, Concession 4 and repeals By-law 88-93 Repeals 1988-093-SU 88-119 To signing an Encroachment Agreement - Flossie Wagg & the Town - Lot 125, Plan 59

88-118 To authorize a Quit Claim Deed to McDowell (Part 1, Plan 65R- 11106); Charles Morgan and Kathleen Morgan (Part 6, Plan 65R-11106); King (Part 5, Plan 65R-10132); Petrie (Part 7, Plan 65R-10132) - Part Lot 2, Concession 9

88-117 To adopt Official Plan Amendment No. 64 - To allow Recreational Commercial development as minigolf, baseball, proshop and snack bar - (Ashmore Reesor)

88-116 To adopt Official Plan Amendment No. 63 - To allow Estate Residential development on (Part of Lots 21, 22 & 23, Concession 9) - Evergreen Estates

88-115 To amend By-law 87-34, (Lot 16, Concession 4) - north side of the Vandorf Road Amends 1987-034-ZO 88-114 To amend By-law 87-34, (Lot 6, Plan 45), 18 & 24 West Lawn Crescent - (FSM Holdings Inc.) Amends 1987-034-ZO 88-113 To amend By-law 87-34, (Lot 11, Concession 5) - Bloomington Road - (Preston/Yountz) Amends 1987-034-ZO 88-112 To amend By-law 72-7, (Part Lot 1, Concession 8) - Daste Investments Ltd. (formerly Fairgreen/ Southwick) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

88-111 To provide for the numbering and for affixing numbers to buildings - Vanvalley Drive - 65M-2651 - Thorman Phase II Repealed by By-law 88- 135 Repealed by 1988-135-RD

88-110 To provide for the numbering and for affixing numbers to buildings -- Sandiford Drive -Plan 65M-2572 (454790 Ontario Limited)

88-109 To authorize the Town to assume responsibility for the Hartman Cemetery

88-108 To confirm the proceedings of Council (July 12, 1988)

88-107 To amend By-law 87-34 (General Zoning By-law), (Part Lots 12 & 13, Concession 5) - (Emerald Hills) Amends 1987-034-ZO 88-106 Signing - between 711996 Ontario Limited & the Town & Nash & Steinman (Block C, Plan 65M-2127) Repealed by By-law 88-145 Repealed by 1988-145-SU

88-105 To amend By-law 87-34 (General Zoning By-law), (Part Lot 26, Concession 8) - (Smalley) Amends 1987-034-ZO 88-104 To amend By-law 87-34 (General Zoning By-law), (Part Lot 12, Concession 7) - (Bigioni) Amends 1987-034-ZO 88-103 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 8) - (Farmer Jack's Garden Inc.) Amends 1972-007-ZO 88-102 To amend By-law 87-34 (General Zoning By-law), 67 Edward Street - (Reilly/506881 Ont. Ltd.) Amends 1987-034-ZO 88-101 To amend By-law 87-34 (General Zoning By-law), (Part Lot 15, Concession 7) - (Dicintio) Amends 1987-034-ZO 88-100 To amend By-law 87-34 (General Zoning By-law), (Part Lot 9, Concession 10) - (Reesor) Amends 1987-034-ZO 88-99 To amend By-law 87-34 (General Zoning By-law), (Lot 20, Concession 7) - (McKinley) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

88-98 To amend By-law 87-34 (General Zoning By-law), (Part Lot 26, Concession 9) - (Clark) Amends 1987-034-ZO 88-97 To amend By-law 87-34 (General Zoning By-law), (Part Lot 1, Concession 4) - (Gormley Industrial Estates - Phase II) Amends 1987-034-ZO 88-96 To amend By-law 87-34 (General Zoning By-law), (Lots 32 & 33, Concession 8) - (Howerla Recreation and Sports Club) Amends 1987-034-ZO 88-95 To amend By-law 87-34 (General Zoning By-law), (Lot 4, Concession 8) - Gallo (Hoffman/Fronske) Amends 1987-034-ZO 88-94 To amend By-law 84-92 (Prohibiting Heavy Traffic) - Connor Drive Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1984-092-TR 88-93 Signing - between Whitchurch Gormley Realty Ltd. & the Town & Canadian Imperial Bank of Commerce, Part Lot 1, Concession 4 Repealed by By-law 88-120 Repealed by 1988-120-SU

88-92 Signing - between Fawn Ridge Holdings Ltd.& Pereni & the Town & the Royal Bank of Canada, Part Lots 6 & 7, Concession 4 (D’Andrea Estates)

88-91 Signing of an amendment between Fairway Forest Estates Limited & the town & William Neal, Part Lots 4 & 5, Concession 4

88-90 To authorize the signing of a Condominium Agreement - 739039 Ontario Limited & the Town & The Royal Bank of Canada (Part Lot 35, Concession 8)

88-89 Signing - Emerald Hills Golf Limited & the Town & The Bank of Nova Scotia, Part Lots 12 and 13, Concession 5

88-88 Signing - Daste Investments (Stouffville) Limited & the Town & The Toronto-Dominion Bank, Part Lot 1, Concession 8 and repeals By-law 88-40 Repeals 1988-040-SU 88-87 Signing of a Consultant’s Agreement between the Town & Leon Kentridge Associates Limited re: preparation of OPA Population This Index is to be used as a guide only - see original Signed By-laws for details.

88-86 To confirm the proceedings of Council (June 28, 1988)

88-85 Signing - 671235 Ontario Inc. & the Town - Part Lots 6 and 7, Concession 4 (Phase II)

88-84 Execution of a Transfer and Grant of Easement between the Town & Ontario Hydro, Part Lot 21, Concession 8

88-83 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - The York Region Board of Education - Orchard Park Public School Amends 1987-047-SI 88-82 Dedicate - North Street, Part Lot 40, Plan 70

88-81 To adopt Official Plan Amendment No. 59 - Estate residential policy for Town

88-80 To adopt Official Plan Amendment No. 58 - Criteria for kennel operations

88-79 To amend By-law 72-7 (restricted area by-law), (Lot 35, Concession 8) - (Stouffville Gardens) Amends 1972-007-ZO 88-78 To amend By-law 87-34 (General Zoning By-law), - Parking restriction-landscaping requirements Amends 1987-034-ZO 88-77 To amend By-law 87-34 (General Zoning By-law), - Main Street East - (Stouffville Missionary Church) Amends 1987-034-ZO 88-76 To amend By-law 87-34 (General Zoning By-law), (Lot 35, Concession 4) - (Nastos) Amends 1987-034-ZO 88-75 To amend By-law 87-34 (General Zoning By-law), (Lot 12, Concession 9) - (Standard Aggregates) Amends 1987-034-ZO 88-74 To amend By-law 87-34 (General Zoning By-law), (Lot 35, Concession 4) - (Smith) Amends 1987-034-ZO 88-73 To close, stop up and sell part of the Old Bloomington Road This Index is to be used as a guide only - see original Signed By-laws for details.

88-72 To confirm the proceedings of Council (June 14, 1988)

88-71 Signing of an amendment - Maples of Ballantrae - Phase II, Plan 65M-2335, Part Lots 13 & 14, Concession 7

88-70 To amend By-law 87-163 as re-enacted, confirmed & ratified by By- law 88-21 Amends 1987-163-ZO Amends 1987-063-RD 88-69 To close Civic Avenue - July 2, 1988

88-68 Simcoe Transit Co. & the Town, lease of vehicle for Parks & Recreation Department

88-67 To amend By-law 87-34 (General Zoning By-law), (Part Lot 34, Concession 9) - (Arglas Corp) Amends 1987-034-ZO 88-66 To amend By-law 87-47, as amended (designate certain areas as Site Plan Control Areas) - St. Mark School, Part Lot 2, Concession 8, 333 Glad Park Avenue Amends 1987-047-SI 88-65 To amend By-law 87-131 - Restrict the speed of motor vehicles (Marjorie Drive and Executive Drive and Bethesda Road) Repealed by By- laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1987-131-TR 88-64 To adopt Official Plan Amendment No. 62 - To permit estate residential development on (Part Lot 14, Concession 3) - Panorama Estates Repealed by By-law 89-45 Repealed by 1989-045-OP

88-63 To close Maple Grove Street, Mussleman's Lake, June 18, 1988 (Street Dance)

88-62 To strike rates and levy taxes for 1988

88-61 To confirm the proceedings of Council (May 24, 1988) This Index is to be used as a guide only - see original Signed By-laws for details.

88-60 Signing of an amendment - 704160 Ontario Inc., Alter & the Town & James Sabiston Limited & The Bank of Nova Scotia -Trail of the Woods, Plan 65M-2602, Part Lots 21, 22 & 23, Concession 6

88-59 Dedicate - Rosehill Drive (one foot reserve), Plan 330

88-58 To adopt Official Plan Amendment No. 61 - To allow rural residential severance on (Lots 13 & 14, Concession 6) - Ogden

88-57 To authorize the closure of a portion of the 10th Line South on June 5, 1988

88-56 To confirm the proceedings of Council (May 10, 1988)

88-54 Signing - Gray & the Town - Lot 18, Concession 8

88-53 To provide for the numbering and for affixing numbers to buildings (Plan 65M-2622-Sohrab) - Percy Wright Road Amended by By-law 95-99 Amended by 1995-099-RD

88-52 To confirm the proceedings of Council (April 26, 1988)

88-51 Signing of an amendment - 704160 Ontario Inc., Alter & the Town & James Sabiston Limited & The Bank of Nova Scotia - Trail of the Woods, Plan 65M-2602, Part Lots 21, 22 & 23, Concession 6

88-50 To confirm the proceedings of Council (April 12, 1988)

88-49 To amend By-law 87-34 (General Zoning By-law), (Part Lot 32, Concession 8) - (Mikals) Amends 1987-034-ZO 88-48 To repeal By-law 88-9 - (Part Lot 32, Concession 8) - (Mikals) Repeals 1988-009-ZO 88-47 To appoint a Building Inspector (R. Herd)

88-46 To close a portion of Park Drive South (July 1 - July 3, 1988)

88-45 To confirm the proceedings of Council (March 22, 1988) This Index is to be used as a guide only - see original Signed By-laws for details.

88-44 Signing - 408492 Ontario Limited & the Town & Stouffville District Credit Union Limited, 347 Main Street East, Part Lot 5, Plan 230

88-43 Dedicate - Greenan Road (Baker), Part of Parcel One Foot Reserve - 2, Plan 65M-2337

88-42 Signing of an amendment - 704160 Ontario Inc., Alter & the Town & James Sabiston Limited & The Bank of Nova Scotia, Plan 65M-2602, Part Lots 21, 22 & 23, Concession 6

88-41 To request a Validation Order pursuant to Section 56 of the Planning Act, 1983 (Thompson) Lot 17, Plan 212 - Cedarvale Boulevard)

88-40 Signing - Daste Investments (Stouffville) Limited & the Town, Part Lot 1, Concession 8, and repeals By-law 88-1 Repealed by By-law 88-88 Repealed by 1988-088-SU Repeals 1988-001-SU 88-39 Signing of an amending agreement between the Town & Gartner Lee Limited for Consulting Services re: Planning Proposal Evaluations

88-38 To confirm the proceedings of Council (March 8, 1988)

88-37 To amend By-law 68-17, as amended, (To provide for the regulation of traffic within the Town) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

88-36 To appoint a Tax Collector (R. Armstrong). Repeals By-law 80-6 Repealed by By-Law 2002-212-AP Repealed by 2002-212-AP Repeals 1980-006-AP 88-35 Signing of an Agreement between the Town & Giffels Associates Limited - Musselman Lake water works project (7-0821)

88-34 Signing of an Agreement between the Town & Giffels Associates Limited - Ballantrae water works project (7-0746)

88-33 To adopt a Community Improvement Plan for the Stouffville Core Area (No. 1) Community Improvement Project Area This Index is to be used as a guide only - see original Signed By-laws for details.

88-32 To provide for the numbering of buildings on Registered Plan 65M- 2602 (704160 Ont. Inc. Alter) - (William Linton Trail, Greenvalley Circle, Heron Trail, Forestview Trail, Blue Ridge Trail, Foxlair Court, David Wright Court) Amended by By-law 99-106- Amended by 1999-106-RD

88-31 To confirm the proceedings of Council (February 23, 1988)

88-30 Signing of an agreement between the Town & Montgomery MacEwen Contracting for construction of West End Storm Water Management Pond, Lot 34, Concession 8

88-29 Assume - Gormley Industrial Avenue, Plan 65M-2054

88-28 To establish fees for certain applications and services under the Planning Act, 1983, Chapter 1 and to repeal By-law 87-135 Repealed by By-law 89-10 Repealed by 1989-010-FI Repeals 1987-135-FI 88-27 To amend By-law 72-7, ( restricted area by-law) - (Upper Canada Post & Beam) - (Part Lot 1, Concession 8) - N/E corner of Highways 47 & 48 Amends 1972-007-ZO 88-26 To confirm the proceedings of Council (February 9, 1988)

88-25 To appoint a member to the Property Standards Committee (James Richards) term ending January 1, 1991

88-24 To confirm the proceedings of Council (January 26, 1988)

88-23 Signing of a contract agreement between the Town & UNA Power Heating and Air Conditioning for mechanical heat recovery alterations (Recreation Complex)

88-22 Signing of a contract agreement between the Town & Cimco Lewis to construct an Energy Monitoring and Control System (Recreation Complex)

88-21 To re-enact, confirm and ratify By-law 87-163 of the Town This Index is to be used as a guide only - see original Signed By-laws for details.

88-20 To amend By-law 86-23 - appoint members to the Board of Management - B.I.A. and repeals By-law 87-9 Repeals 1987-009-AP Amends 1986-023-AP 88-19 NOW THEREFORE THE COUNCIL OF THE CORPORATION OF THE TOWN OF WHITCHURCH-STOUFFVILLE ENACTS AS FOLLOWS: That the following named persons be and they are hereby appointed Officer of The Corporation of the Town of Whitchurch-Stouffville, to fill several

88-18 A by-law to appoint Fence-Viewers for the year 1988.

88-17 To amend By-law 85-50 (erection of signs & advertising devices) to restrict the display of temporary signsRepealed by By-law 94-144 Repealed by 1994-144-RE Amends 1985-050-RE 88-16 To appoint a Committee for each of the Community Recreation Centres established under By-law 76-34

88-15 To appoint a Weed Inspector - 1988 (Keith Saunders) and repeals By-law 87-43 Repealed by By-law 89-22 Repealed by 1989-022-AP Repeals 1987-043-AP Repeals 1987-034-ZO 88-14 To amend By-law 77-3 (Building By-law) and repeal By-law 82-12 to regulate issuance of building permits Repeals 1982-012-BU Amends 1977-003-BU 88-13 To confirm the proceedings of Council (January 12, 1988)

88-12 To provide for the numbering of buildings in Registered Plans Nos. 65M-2568 Bethesda Estates (Sherrick Drive and Cedar Ridge Road), 65M- 2570, Dorfdine Assoc. Ltd. (Elsa Drive), 65M-2571, Fortecon Con. (Fortecon Drive), and 65M-2578, Kugler/Ober (Hil Amended by 2008-101-RD Amends 1994-140-RD Amended by 1990-014-RD 88-11 To amend By-law 87-34 (General Zoning By-law) - (Campbell) - (Part Lot 5, Concession 6) - (Bethesda Sideroad) Amends 1987-034-ZO 88-10 To amend By-law 87-34 (General Zoning By-law) - (Marra) - (Part Lot 6, Concession 6) - (Bethesda Sideroad) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

88-9 To amend By-law 87-34 (General Zoning By-law), (Part Lot 32, Concession 8) - ( Mikals) Repealed by By-law 88-48 Repealed by 1988-048-ZO Amends 1987-034-ZO 88-8 To amend By-law 87-34 (General Zoning By-law), (Part Lot 6, Concession 5) - (Turco ) Amends 1987-034-ZO 88-7 To amend By-law 87-34 (General Zoning By-law), (Part Lot 3, Concession 3) - (Nauta) Amends 1987-034-ZO 88-6 To levy an interim rate for 1988 on taxable properties

88-5 To authorize borrowing to meet current expenditures for the year

88-4 Signing of an Employee Agreement for a Planning Technician - William Moyer

88-3 For paying Members of Council and repeals By-law 87-41 Repealed by By-law 89-4 Repealed by 1989-004-EM Repeals 1987-041-EM 88-2 Signing - Stouffville Gardens Ltd. & the Town, Part Lot 35, Concession 8

88-1 Signing - Cabele Investments Ltd. & the Town, Part Lot 1, Concession 8 Repealed by By-law 88-40 Repealed by 1988-040-SU This Index is to be used as a guide only - see original Signed By-laws for details. 1987 87-168 To confirm the proceedings of Council (December 8, 1987)

87-167 Signing - Ralph Spademan Limited & the Town

87-166 Dedicate - Reesor Place, Part Lot 11, Concession 4 being Block 14, Plan 65M-2260 (one foot reserve)

87-165 Signing of an Agreement for the West End Sewage Pumping Station with the Region of York

87-164 To amend By-law 87-34 (General Zoning By-law), ( Lots 1, 2 & 3, Plan 156) - (Vivian Road) - (Helen J. Watt) Amends 1987-034-ZO 87-163 General Amendment to By-law 87-34 (General Zoning By-law) - Amends By-law 87-35 and repeals By-laws 87-54, 87-59 and 87-76 Ratified by By-law 88-21 Amended by By-law 88-70 Amended by 1988-070-ZO Repeals 1987-076-ZO Repeals 1987-059-ZO Repeals 1987-054-ZO Amends 1987-035-ZO Amends 1987-034-ZO 87-162 To amend By-law 87-145 by deleting the "D" provision from the lands affected by the said by-law Amends 1987-145-ZO 87-161 To confirm the proceedings of Council (November 24, 1987)

87-160 To close Civic Avenue and prohibit parking for a period of time on Friday, December 4, 1987 (Festival of Bells)

87-159 Signing of an Agreement of Purchase and Sale - former Stouffville Creamery Property (Wayne Urquhart)

87-158 Dedicate - Ram Forest Road North - Lot 20, Concession 4

87-157 To authorize the execution of Partial Cessations of Charge (Dulverton) This Index is to be used as a guide only - see original Signed By-laws for details.

87-156 To designate the core of the Community of Stouffville as a Community Improvement Project Area

87-155 To confirm the proceedings of Council (November 10, 1987)

87-154 Signing of an Agreement for Project Management Services (Water Distribution System - Community of Musselman Lake) between Minister of the Environment & the Town

87-153 To fix the charge for a Certified Statement of Arrears of Taxes and to repeal By-law 84-120 Repealed by By-law 90-21 Repealed by 1990-021-TX Repeals 1984-120-TX Repeals 1984-012-MA 87-152 To repeal By-law 86-101 which adopted Official Plan Amendment No. 36 to the Official Plan - Forsyth Farm - (Part Lot 3, Concession 9) Repeals 1986-101-OP 87-151 To adopt Official Plan Amendment No. 57 - To allow specific uses under Extractive Industrial land use designation on (Part Lot 12, Concession 9) - Standard Aggregates Inc.

87-150 To amend By-law 87-34 (General Zoning By-law), (Part Lot 8, Concession 7) - McCowan Road, Lemonville - (Lowe/Pritzker) Amends 1987-034-ZO 87-149 Signing - Viskontas & the Town re: Part Lots 6, 22 & 24, Plan 972 - 34 Civic Avenue

87-148 To authorize signing of Consultant's Agreements for Official Plan Amendments

87-147 To confirm the proceedings of Council (October 27, 1987)

87-146 To adopt an Emergency Preparedness Plan for the Town Repealed by By-law 93-41 Repealed by 1993-041-MS

87-145 To amend By-law 87-34 (General Zoning By-law), (Part Lots 16 & 17, Concession 3) - (Thorman) Amended by By-law 87-162 Amended by 1987-162-ZO Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

87-144 To authorize signing of a contract agreement (A & S Construction and the Town) addition to Latcham Hall

87-143 To confirm the proceedings of Council (October 13, 1987)

87-142 To repeal By-law 86-192 which adopted Official Plan Amendment No. 51 of the Town of Whitchurch-Stouffville Repeals 1986-192-OP 87-141 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” and repeals By-law 86-175 Repealed by By-law 88-138 Repealed by 1988-138-FR Repeals 1986-175-FR Amends 1980-019-FR 87-140 To adopt Official Plan Amendment No. 47 (Community Residential Density Policies)

87-139 To close Civic Avenue and prohibit parking on Saturday, October 31, 1987

87-138 Dedicate - Blair Road and Dorman Drive, Blocks L, M & N, Plan M- 1544

87-137 Dedicate - Jesse Thomson Road, Part Lot 19, Concession 6

87-136 Frederick Brooks & Shirley Brooks & the Town - Part Lot 19, Concession 6 (Kennedy Road and Jesse Thompson Road) and repeals By- law 87-88 Repeals 1987-088-DE 87-135 To establish fees for certain applications and services under the Planning Act, 1983, Chapter 1. Repeals By-law 87-72 Repealed by By-law 88-28 Repealed by 1988-028-FI Repeals 1987-072-FI 87-134 To confirm the proceedings of Council (September 22, 1987)

87-133 To amend By-law 87-47, as amended by By-law 87-48 (designate certain areas as Site Plan Control Areas) St. Andrew's Holdings Inc. and The Regional Municipality of York Engineering Amends 1987-047-SI This Index is to be used as a guide only - see original Signed By-laws for details.

87-132 To close a portion of Main Street and Tenth Concession Line North and prohibit parking on December 5, 1987 (Santa Claus Parade)

87-131 To restrict speed of motor vehicles - various roads Amended by By- laws 88-65, 89-57 Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amended by 1989-057-TR Amended by 1988-065-TR

87-130 To amend By-law 87-34 (General Zoning By-law), (Part Lot 21, Concession 6) - (Christensen/McGready) Amends 1987-034-ZO 87-129 Signing of an amendment between 378610 Ontario Limited (Melford Developments Inc.) & Dulverton Holdings Limited & the Town - Lot 2, Concession 9

87-128 Signing - 704160 Ontario Inc. & V. Alter and Z. Alter & James Sabiston Limited & the Town, Part Lots 21, 22 & 23, Concession 6

87-127 Signing - Richard I. Thorman & the Town, Part Lots 16 and 17, Concession 3

87-126 Signing - Sohrab Development Limited & The Toronto-Dominion Bank & Canadian Imperial Bank of Commerce & the Town (Part Lot 21, Concession 6)

87-125 Signing of a Contract for the supply of equipment between Olivetti Canada & the Town

87-124 Signing of an Agreement - Project Management Services (Water Distribution System - Community of Ballantrae) between Her Majesty the Queen In Right of Ontario as represented by the Minister of the Environment and the Town

87-123 To confirm the proceedings of Council (September 8, 1987)

87-122 Ratify the signing of an Agreement of Purchase and Sale - Stouffville Creamery This Index is to be used as a guide only - see original Signed By-laws for details.

87-121 Signing - Cabele Investments Limited, Southwick Investments Limited, Stouffville Gardens Ltd. & 454790 Ontario Limited and the Town - construction of a Storm Water Management Facility, Part Lot 34,

Concession 8 and repeals By-law 87-77 Repeals 1987-077-CN 87-120 To appoint a Fire Prevention Officer (Murray Emmerson) Repealed by By-law 2001-66-AP Repealed by 2001-066-AP

87-119 To appoint a Deputy Fire Chief (Murray Emmerson) Repealed by By-law 2001-66-AP Repealed by 2001-066-AP

87-118 To confirm the proceedings of Council (August 25, 1987)

87-117 Signing - 454790 Ontario Limited, Lot 35, Concession 8, alternative storm water servicing

87-116 Signing of an Agreement - Traffic Operations Study by Read, Voorhees & Associates Ltd. & the Town

87-115 Assume - Skyridge Court

87-114 Dedicate - Part Lot 13, Concession 4, being Part 2, Plan 65R-7938

87-113 Imposing special annual drainage rates upon land in respect of which money is borrowed under the Tile Drainage Act, 1980

87-112 Signing - 207682 Ontario Limited & the Town & Ibid Investments Limited (Registered Plan 65M-2296)

87-111 To confirm the proceedings of Council (July 21, 1987)

87-110 To amend By-law 70-29, as amended, - erection of stop signs (Greenwood Road, Millard Street, Alderwood Crescent and Hemlock Drive) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR This Index is to be used as a guide only - see original Signed By-laws for details.

87-109 To amend By-law 70-29, as amended, - erection of stop signs (Bramble Crescent and Millard Street) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

87-108 To amend By-law 68-17, as amended, - through highways (Millard Street and Hemlock Drive) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

87-107 To amend By-law 68-17, as amended, (prohibit parking) Main Street from C.N.R. tracks 228 ft. west of said tracks; also 116 ft. west of O'Brien Avenue to 136 ft. west of O'Brien Avenue intersection Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

87-106 To request a Validation Order pursuant to Section 56 of the Planning Act (Lots 9 & 10, Plan 209) Grayston

87-105 Daniel Arthur Grayston and Deborah Lynn Grayston & the Town, Lots 9 & 10, Plan 209, Musselman Lake

87-104 Signing - 454790 Ontario Limited & the Town & The Toronto- Dominion Bank, Part Lot 35, Concession 8 - Anderson Industrial Park and repeals By-law 87-51 Repeals 1987-051-SU 87-103 Signing - between the Town and W.M.I. Waste Management of Canada, Inc. (Part Lots 14 and 15, Concession 8)

87-102 To adopt Official Plan Amendment No. 54 - (Part Lot 9, Concession 9) - Sleepy Hollow Holdings Ltd.

87-101 Signing of a construction contract between the Town & Miwel Construction Limited (Sunset Boulevard)

87-100 Signing - Fortecon Construction Company Limited & the Town & The Toronto-Dominion Bank, Part Lot 20, Concession 4 and repeals By-law 87-58 Repeals 1987-058-SU 87-99 To confirm the proceedings of Council (July 2, 1987) This Index is to be used as a guide only - see original Signed By-laws for details.

87-98 To amend By-law 87-34 (General Zoning By-law), (Part Lot 35, Concession 6) - (south side of Stouffville Road) - (Emmanuel International) Amends 1987-034-ZO 87-97 To amend By-law 87-34 (General Zoning By-law), (Part Lot 35, Concession 8) (former Markham) - (Kiu Kwong et al) Amends 1987-034-ZO 87-96 To amend By-law 87-34 (General Zoning By-law), (Part Lot 35, Concession 5) - Kennedy Lane - (Robert & Linda Fawns) Amends 1987-034-ZO 87-95 To amend By-law 87-34 (General Zoning By-law), (Part Lots 33 & 34, Concession 7) - McCowan Road (former Markham) - (Nugget Construction) Amends 1987-034-ZO 87-94 To amend By-law 87-34 (General Zoning By-law), (Part Lots 6 and 7, Concession 4) - (D'Andrea Estates) Amends 1987-034-ZO 87-93 Signing - Sohrab Development Limited & the Town & The Toronto- Dominion Bank & Canadian Imperial Bank of Commerce, Part Lot 21, Concession 6

87-92 Signing - Dorfdine Associates Ltd. & the Town & George Zane and Royal Bank of Canada - Part Lot 16, Concession 3

87-91 To establish a minimum and maximum levy to be charged in the Main Street Stouffville, B.I.A. and repeals By-law 82-13 Repealed by By- Law 02-72-FI Repealed by 2002-072-FI Repeals 1982-013-FI 87-90 Signing of an agreement with Gartner Lee Limited for consulting services re Planning Proposal Evaluations

87-89 By Town of Aurora

87-88 Frederick Brooks and Shirley Brooks & the Town - Part Lot 19, Concession 6 (Kennedy Road/Jesse Thomson Road) Repealed by By-law 87-136 Repealed by 1987-136-DE

87-87 To adopt Official Plan Amendment No. 56 - (Part Lot 24, Concession 6) - Thomas, Bacic and Masucci This Index is to be used as a guide only - see original Signed By-laws for details.

87-86 To adopt Official Plan Amendment No. 55 - To require a minimum lot area of 0.4 hectares (1 acre) in Suburban Residential (SR) development Repealed by By-law 98-121-OP Repealed by 1998-121-OP

87-85 To adopt Official Plan Amendment No. 53 - (Part Lot 32, Concession 8) - Mikals

87-84 To confirm the proceedings of Council (June 23, 1987)

87-83 To prohibit Retail Sales on Highways and Vacant Lots Amended by By-laws 89-148, 91-110, 91-111, 92-98, 93-92, 94-69, 95-88, 96-92, 97-81, 97-136, 98-129-RE, 98-187-RE, 99-67-RE, 99-76-RE, 99-88-RE, 99-148- RE, 2000-150-RE Amended by 2000-150-RE Amended by 1999-148-RE Temporary 1 day Amended by 1999-088-RE Temporary 4 days Amended by 1999-076-RE Temporary 1 day Amended by 1999-067-RE Temporary 2 days Amended by 1998-187-RE Amended by 1998-129-RE Amended by 1997-136-RE Amended by 1997-081-RE Amended by 1996-092-RE Amended by 1995-088-RE Amended by 1994-069-RE Amended by 1993-092-RE Amended by 1992-098-RE Amended by 1991-111-RE Amended by 1991-110-RE Amended by 1989-148-RE

87-82 Simcoe Transit Co., a division of Transcor Inc. & the Town, lease of vehicle for Parks & Recreation Department

87-81 To adopt Official Plan Amendment No. 49 - To allow Estate Residential development on Part Lot 19, Concession 5, (489212 Ont. Ltd.)

87-80 To amend By-law 87-34 (General Zoning By-law), (Lots 44, 46 and 48, Plan 175 and Part Lot 17, Concession 9) - (James Coultice) Amends 1987-034-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

87-79 To confirm the proceedings of Council (June 9, 1987)

87-78 Signing of an Offer to Purchase and an Agreement of Purchase and Sale between the Town and Beltline Investments Ltd., Part Lot 34, Concession 8

87-77 Signing of an agreement re: construction of a Storm Water Management Facility in Part Lot 34, Concession 8, between Fairgreen Investments Limited, Southwick Investments Limited, Alexandris Investments Limited & 454790 Ontario Limited and the Town R Repealed by 1987-121-CN

87-76 To amend By-law 87-35 (Map 3 and Map 5) Repealed by By-law 87- 163 Repealed by 1987-163-ZO Amends 1987-035-ZO 87-75 To amend By-law 85-50 re Signs - Section 3(f) Repealed by By-law 94-144 Repealed by 1994-144-RE Amends 1985-050-RE 87-74 To confirm the proceedings of Council (May 26, 1987)

87-73 To authorize the execution of Partial Cessations of Charge (Dulverton)

87-72 To establish fees for applications and services under the Planning Act, 1983, Chapter 1. Repeals By-law 86-163Repealed by By-law 87-135 Repealed by 1987-135-FI Repeals 1986-163-FI 87-71 To provide exemption from taxation by Subsection 60 of Section 208 of the Municipal Act, R.S.O. 1980

87-70 To strike rates and levy taxes for 1987

87-69 To close Civic Avenue and prohibit parking on June 27, 1987

87-68 To close a portion of Main Street to vehicular traffic on June 27, 1987 - from Mostar Street to Park Drive This Index is to be used as a guide only - see original Signed By-laws for details.

87-67 Dedicate - Park Drive North, Part Lot 17, Plan 70

87-66 To confirm the proceedings of Council (May 12, 1987)

87-65 To appoint an Inspector under Building Code Act (John Hart) Repealed by By-law 91-39 Repealed by 1991-039-AP

87-64 Signing of an agreement re: construction of portion of Ram Forest Road, between the Town and Master Brick (1986) Limited - Part Lot 20, Concession 4

87-63 Dedicate - Vandorf Sideroad, Part Lot 15, Concession 7, (Part 5, Plan 65R-2425) Amended by 1988-070-ZO

87-62 Dedicate - Part Parcel Reserve 2, Plan 65M-2126 being Part 1, Plan 65R-10132 and Part 1, Plan 65R-5178 (Millard Street)

87-61 To confirm the proceedings of Council (April 28, 1987)

87-60 To amend By-law 78-4 as amended (water rates) and repeals By- laws 79-69 and 83-54 Repealed by By-law 89-46 Repealed by 1989-046-WS Repeals 1983-054-WS Repeals 1979-069-WS Amends 1978-004-WS 87-59 To amend By-law 87-35 (Map 3) Repealed by By-law 87-163 Repealed by 1987-163-ZO Amends 1987-035-ZO 87-58 Signing - Fortecon Construction Company Limited & the Town & Clayton A. Pogue, Part Lot 20, Concession 4 Repealed by By-law 87-100 Repealed by 1987-100-SU

87-57 To close a portion of Park Drive South to vehicular traffic on a temporary basis on June 27, 1987

87-56 To confirm the proceedings of Council (April 14, 1987) This Index is to be used as a guide only - see original Signed By-laws for details.

87-55 (Use of Highway) between Magnetic Realty Investments Inc. & the Town & The Dominion Trust Company & Farr Fiduciary Holdings Limited, Lot 1, Plan 35 (143 Main Street West & Edward Street). Repeals By-law 87- 24 - Site Plan Control Agreement Repeals 1987-024-SI 87-54 To amend By-law 87-35 (replacing Maps 5 and 9, etc.) Repealed by By-law 87-163 Repealed by 1987-163-ZO Amends 1987-035-ZO Replacing Maps 5 and 9, etc. 87-53 To confirm the proceedings of Council (March 24, 1987)

87-52 To amend By-law 82-109, prohibit parking on private Municipal property - add fire access Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1982-109-TR 87-51 Signing - 454790 Ontario Limited, Part Lot 35, Concession 8 Repealed by By-law 87-104 Repealed by 1987-104-SU

87-50 Signing - 671235 Ontario Limited, Part Lots 6 & 7, Concession 4

87-49 Signing - Ober/Kugler, Part Lot 18, Concession 5

87-48 To amend By-law 87-47 (designate certain areas as Site Plan Control Areas) (Meadowbrook Golf & Country Club & York Region Roman Catholic Separate School Board/St.Mark Catholic School) Amends 1987-047-SI This Index is to be used as a guide only - see original Signed By-laws for details.

87-47 To designate certain areas in the Town of Whitchurch-Stouffville as Site Plan Control Areas and to authorize the execution of Site Plan Control Agreements (Repeals By-laws 86-68 and 86-159) Amended by By-laws 87- 48, 87-133, 88-66, 88-83, 88-133, 88- Repealed by 2011-001-SI Amended by 2010-014-SI Amended by 2010-012-SI Amended by 2009-156-SI Amended by 2009-146-SI Amended by 2009-142-SI Amended by 2009-087-SI Amended by 2009-070-SI Amended by 2009-069-SI Amended by 2008-165-SI Amended by 2008-056-SI Amended by 2007-224-SI Amended by 2007-220-SI Amended by 2007-203-SI Amended by 2007-137-SI Amended by 2007-077-SI Amended by 2005-186-SI Amended by 2005-147-SI Amended by 2005-082-SI Amended by 2005-081-SI Amended by 2004-238-SI Amended by 2004-085-SI Amended by 2004-066-SI Amended by 2003-158-SI Amended by 2003-016-SI Amended by 2002-113-SI Amended by 2002-087-SI Amended by 2001-213-SI Amended by 2001-211-SI Amended by 2001-137-SI Amended by 2000-141-SI Amended by 2000-130-SI Amended by 1999-182-SI Amended by 1999-063-SI Amended by 1998-163-SI Amended by 1998-108-SI Amended by 1998-073-SI Amended by 1997-115A-SI Amended by 1996-161-SI Amended by 1996-105-SI This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1995-075-SI Amended by 1994-147-SI Amended by 1993-061-SI Amended by 1992-127-SI Amended by 1992-113-SI Amended by 1991-140-SI Amended by 1991-093-SI Amended by 1990-160-SI Amended by 1990-117-SI Amended by 1990-045-SI Amended by 1989-199-SI Amended by 1989-104-SI Amended by 1989-082-SI Amended by 1988-158-SI Amended by 1988-133-SI Amended by 1988-083-SI Amended by 1988-066-SI Amended by 1987-133-SI Amended by 1987-048-SI Repeals 1986-159-SI Repeals 1986-068-SI 87-46 To amend By-law 78-4 as amended re: water user rate Repealed by By-laws 2000-04-FI and 2001-57-FI Repealed by 2001-057-FI Repealed by 2000-004-FI Amends 1978-004-WS 87-45 Execution of a transfer of land - Part Lot 30, Concession 8

87-44 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 8) - (Woicyck) Amends 1972-007-ZO 87-43 To appoint a Weed Inspector - 1987 (Keith Saunders) and repeals By-law 86-108 Repealed by By-law 88-15 Repealed by 1988-015-AP Repeals 1986-108-AP 87-42 To appoint a Municipal Law Enforcement Officer (Keith Saunders) and repeals By-law 86-168 Repealed by By-law 91-40 Repealed by 1991-040-AP Repeals 1986-168-AP This Index is to be used as a guide only - see original Signed By-laws for details.

87-41 For paying Members of Council and repeals By-law 86-65 Repealed by By-law 88-3 Repealed by 1988-003-EM Repeals 1986-065-EM 87-40 Mary Jacquelin Hewson Petrie - Part Lot 2, Concession 9 and repeals By-law 87-22 Repeals 1987-022-DE 87-39 To confirm the proceedings of Council (March 10, 1987)

87-38 To establish a reserve fund (Parking Facilities) Repealed by 2020-081-FI

87-37 Dedicate - Wylie Lane, Part Lot 16, Concession 8

87-36 Establish - Wylie Lane, Part 23, Plan 65R-7021

87-35 To repeal By-law 72-7 except for the areas set out on the Maps in Schedule “A” and the lands described in Schedule “B” attached to this By- law Amended by By-laws 87-54, 87-59, 87-76, 87-163 Amended by 1987-163-ZO Amended by 1987-076-ZO Amended by 1987-059-ZO Amended by 1987-054-ZO Replacing Maps 5 and 9, etc. Repeals 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

87-34 To adopt General Zoning By-law for the Town Amended by 2010-152-ZO Amended by 2010-150-ZO Amended by 2010-121-ZO Amended by 2010-119-ZO Amended by 2010-116-ZO Amended by 2010-113-ZO Amended by 2010-108-ZO Amended by 2010-106-ZO Amended by 2010-104-ZO Amended by 2010-101-ZO Amended by 2010-095-ZO Amended by 2010-091-ZO Amended by 2010-085-ZO Amended by 2010-083-ZO Amended by 2010-081-ZO Amended by 2010-076-ZO Amended by 2010-070-ZO Amended by 2010-068-ZO Repealed by 2010-045-ZO Amended by 2010-043-ZO Amended by 2010-037-ZO Amended by 2010-019-ZO Amended by 2010-015-ZO Amended by 2010-013-ZO Amended by 2009-180-ZO Amended by 2009-174-ZO Amended by 2009-167-ZO Amended by 2009-153-ZO Amended by 2009-152-ZO Amended by 2009-145-ZO Amended by 2009-138-ZO Amended by 2009-126-ZO Amended by 2009-119-ZO Amended by 2009-113-ZO Amended by 2009-112-ZO Amended by 2009-098-ZO Amended by 2009-097-ZO Amended by 2009-065-ZO Amended by 2009-048-ZO Amended by 2009-041-ZO Amended by 2009-037-ZO Amended by 2009-036-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 2009-034-ZO Amended by 2008-166-ZO Amended by 2008-161-ZO Amended by 2008-160-ZO Amended by 2008-151-ZO Amended by 2008-146-ZO Amended by 2008-145-ZO Amended by 2008-136-ZO Amended by 2008-129-ZO Amended by 2008-119-ZO Amended by 2008-109-ZO Amended by 2008-107-ZO Amended by 2008-102-ZO Amended by 2008-093-ZO Amended by 2008-091-ZO Amended by 2008-090-ZO Amended by 2008-070-ZO Amended by 2008-069-ZO Amended by 2008-067-ZO Amended by 2008-040-ZO Amended by 2008-030-ZO Amended by 2008-023-ZO Amended by 2008-020-ZO Amended by 2008-012-ZO Amended by 2007-225-ZO Amended by 2007-223-ZO Amended by 2007-197-ZO Amended by 2007-196-ZO Amended by 2007-191-ZO Amended by 2007-186-ZO Amended by 2007-185-ZO Amended by 2007-183-ZO Amended by 2007-182-ZO Amended by 2007-179-ZO Amended by 2007-178-ZO Amended by 2007-176-ZO Amended by 2007-174-ZO Amended by 2007-172-ZO Amended by 2007-171-ZO Amended by 2007-168-ZO Amended by 2007-161-ZO Amended by 2007-160-ZO Amended by 2007-158-ZO Amended by 2007-157-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 2007-150-ZO Amended by 2007-141-ZO Amended by 2007-140-ZO Amended by 2007-139-ZO Amended by 2007-138-ZO Amended by 2007-120-ZO Amended by 2007-110-ZO Amended by 2007-100-ZO Amended by 2007-075-ZO Amended by 2007-063-ZO Amended by 2007-060-ZO Amended by 2006-178-ZO Amended by 2006-177-ZO Amended by 2006-152-ZO Amended by 2006-148-ZO Amended by 2006-145-ZO Amended by 2006-115-ZO Amended by 2006-109-ZO Amended by 2006-107-ZO Amended by 2006-091-ZO Amended by 2006-089-ZO Amended by 2006-088-ZO Amended by 2006-072-ZO Amended by 2006-066-ZO Amended by 2006-022-ZO Amended by 2006-020-ZO Amended by 2006-011-ZO Amended by 2005-213-ZO Amended by 2005-211-ZO Amended by 2005-187-ZO Amended by 2005-177-ZO Amended by 2005-176-ZO Amended by 2005-175-ZO Amended by 2005-174-ZO Amended by 2005-162-ZO Amended by 2005-161-ZO Amended by 2005-150-ZO Amended by 2005-118-ZO Amended by 2005-117-ZO Amended by 2005-116-ZO Amended by 2005-115-ZO Amended by 2005-099-ZO Amended by 2005-097-ZO Amended by 2005-096-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 2005-066-ZO Amended by 2005-058-ZO Amended by 2004-183-ZO Amended by 2004-158-ZO Amended by 2004-133-ZO Amended by 2004-119-ZO Amended by 2004-089-ZO Amended by 2004-086-ZO Amended by 2004-076-ZO Amended by 2004-070-ZO Amended by 2004-056-ZO Amended by 2003-170-ZO Amended by 2003-167-ZO Amended by 2003-152-ZO Amended by 2003-151-ZO Amended by 2003-150-ZO Amended by 2003-149-ZO Amended by 2003-110-ZO Amended by 2003-109-ZO Amended by 2003-105-ZO Amended by 2003-104-ZO Amended by 2003-099-ZO Amended by 2003-098-ZO Amended by 2003-095-ZO Amended by 2003-092-ZO Amended by 2003-073-ZO Amended by 2003-035-ZO Amended by 2003-034-ZO Amended by 2003-010-ZO Amended by 2003-003-ZO Amended by 2002-175-ZO Amended by 2002-159-ZO Amended by 2002-153-ZO Amended by 2002-144-ZO Amended by 2002-143-ZO Amended by 2002-142-ZO Amended by 2002-121-ZO Amended by 2002-119-ZO Amended by 2002-105-ZO Amended by 2002-059-ZO Amended by 2002-043-ZO Amended by 2002-041-ZO Amended by 2002-040-ZO Amended by 2002-029-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 2002-028-ZO Amended by 2002-026-ZO Amended by 2002-022-ZO Amended by 2002-012-ZO Amended by 2001-160-ZO Amended by 2001-089-ZO Amended by 2001-088-ZO Amended by 2001-078-ZO Amended by 2001-065-ZO Amended by 2001-064-ZO Amended by 2001-049-ZO Amended by 2000-188-ZO Amended by 2000-177-ZO Amended by 2000-154-ZO Amended by 2000-139-ZO Amended by 2000-121-ZO Amended by 2000-102-ZO Amended by 2000-101-ZO Amended by 2000-100-ZO Amended by 2000-097-ZO Amended by 2000-089-ZO Amended by 2000-067-ZO Amended by 2000-065-ZO Amended by 2000-060-ZO Amended by 2000-051-ZO Amended by 2000-050-ZO Amended by 2000-049-ZO Amended by 2000-048-ZO Amended by 2000-037-ZO Amended by 2000-031-ZO Amended by 2000-017-ZO Amended by 1999-197-ZO Amended by 1999-195-ZO Amended by 1999-153-ZO Amended by 1999-152-ZO Amended by 1999-143-ZO Amended by 1999-117-ZO Amended by 1999-116-ZO Amended by 1999-103-ZO Amended by 1999-093-ZO Amended by 1999-082-ZO Amended by 1999-074-ZO Amended by 1999-073-ZO Amended by 1999-066-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1999-055-ZO Amended by 1999-052-ZO Amended by 1999-025-ZO Amended by 1999-024-ZO Amended by 1999-017-ZO Amended by 1999-010-ZO Amended by 1999-004-ZO Amended by 1998-243-ZO Amended by 1998-231-ZO Amended by 1998-221-ZO Amended by 1998-206-ZO Amended by 1998-204-ZO Amended by 1998-183-ZO Amended by 1998-171-ZO Amended by 1998-136-ZO Amended by 1998-135-ZO Amended by 1998-101-ZO Amended by 1998-083-ZO Amended by 1998-082-ZO Amended by 1998-081-ZO Amended by 1998-070-ZO Amended by 1997-144-ZO Amended by 1997-127-ZO Schedule A, Map 5 Amended by 1997-120-ZO Schedule A, Map 2 Amended by 1997-098-ZO Amended by 1997-087-ZO Amended by 1997-085-ZO Amended by 1997-066-ZO Amended by 1997-045-ZO Amended by 1997-042-ZO Amended by 1997-039-ZO Amended by 1997-038-ZO Amended by 1997-030-ZO Amended by 1997-025-ZO Amended by 1997-024-ZO Amended by 1997-014-ZO Amended by 1996-202-ZO Amended by 1996-201-ZO Amended by 1996-173-ZO Amended by 1996-172-ZO Amended by 1996-171-ZO Amended by 1996-166-ZO Amended by 1996-164-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1996-162-ZO Amended by 1996-154-ZO Amended by 1996-126-ZO Amended by 1996-101-ZO Amended by 1996-100-ZO Amended by 1996-088-ZO Amended by 1996-078-ZO Amended by 1996-074-ZO Amended by 1996-073-ZO Amended by 1996-058-ZO Amended by 1996-057-ZO Amended by 1996-049-ZO Amended by 1996-047-ZO Amended by 1996-045-ZO Amended by 1995-206-ZO Amended by 1995-186-ZO Amended by 1995-172-ZO Amended by 1995-140-ZO Amended by 1995-139-ZO Amended by 1995-138-ZO Amended by 1995-118-ZO Amended by 1995-106-ZO Amended by 1995-104-ZO Amended by 1995-103-ZO Amended by 1995-098-ZO Amended by 1995-096-ZO Amended by 1995-095-ZO Amended by 1995-094-ZO Amended by 1995-074-ZO Amended by 1995-065-ZO Amended by 1995-051-ZO Amended by 1995-050-ZO Amended by 1995-001-ZO Amended by 1994-160-ZO Amended by 1994-159-ZO Amended by 1994-158-ZO Amended by 1994-157-ZO Amended by 1994-146-ZO Amended by 1994-130-ZO Amended by 1994-128-ZO Amended by 1994-122-ZO Amended by 1994-113-ZO Amended by 1994-108-ZO Amended by 1994-081-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1994-080-ZO Amended by 1994-042-ZO Amended by 1994-039-ZO Amended by 1994-037-ZO Amended by 1994-033-ZO Amended by 1994-025-ZO Amended by 1993-195-ZO Amended by 1993-184-ZO Amended by 1993-183-ZO Amended by 1993-159-ZO Amended by 1993-105-ZO Amended by 1993-104-ZO Amended by 1993-103-ZO Amended by 1993-063-ZO Amended by 1993-062-ZO Amended by 1993-053-ZO Amended by 1993-052-ZO Amended by 1993-051-ZO Amended by 1993-050-ZO Amended by 1993-049-ZO Amended by 1993-004-ZO Amended by 1992-178-ZO Amended by 1992-155-ZO Amended by 1992-132-ZO Amended by 1992-131-ZO Amended by 1992-130-ZO Amended by 1992-129-ZO Amended by 1992-128-ZO Amended by 1992-112-ZO Amended by 1992-082-ZO Amended by 1992-076-ZO Amended by 1992-071-ZO Amended by 1992-070-ZO Amended by 1992-055-ZO Amended by 1992-026-ZO Amended by 1991-156-ZO Amended by 1991-155-ZO Amended by 1991-142-ZO Amended by 1991-141-ZO Amended by 1991-135-ZO Amended by 1991-128-ZO Amended by 1991-108-ZO Amended by 1991-107-ZO Amended by 1991-106-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1991-093-SI Amended by 1991-077-ZO Amended by 1991-076-ZO Amended by 1991-067-ZO Amended by 1991-066-ZO Amended by 1991-051-ZO Amended by 1990-204-ZO Amended by 1990-164-ZO Amended by 1990-162-ZO Amended by 1990-154-ZO Amended by 1990-150-ZO Amended by 1990-134-ZO Amended by 1990-133-ZO Amended by 1990-132-ZO Amended by 1990-131-ZO Amended by 1990-130-ZO Amended by 1990-129-ZO Amended by 1990-076-ZO Amended by 1990-056-ZO Amended by 1990-055-ZO Amended by 1990-033-ZO Amended by 1990-019-ZO Amended by 1990-018-ZO Amended by 1989-218-ZO Amended by 1989-217-ZO Amended by 1989-216-ZO Amended by 1989-211-ZO Amended by 1989-191-ZO Amended by 1989-179-ZO Amended by 1989-177-ZO Amended by 1989-176-ZO Amended by 1989-170-ZO Amended by 1989-164-ZO Amended by 1989-163-ZO Amended by 1989-112-ZO Amended by 1989-103-ZO Amended by 1989-101-ZO Amended by 1989-100-ZO Amended by 1989-091-ZO Amended by 1989-088-ZO Amended by 1989-087-ZO Amended by 1989-074-ZO Amended by 1989-065-ZO Amended by 1989-064-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1989-063-ZO Amended by 1989-050-ZO Amended by 1989-049-ZO Amended by 1989-048-ZO Amended by 1989-029-ZO Amended by 1989-009-ZO Amended by 1988-173-ZO Amended by 1988-157-ZO Amended by 1988-156-ZO Amended by 1988-150-ZO Amended by 1988-149-ZO Amended by 1988-148-ZO Amended by 1988-147-ZO Amended by 1988-141-ZO Amended by 1988-140-ZO Amended by 1988-131-ZO Amended by 1988-124-ZO Amended by 1988-115-ZO Amended by 1988-114-ZO Amended by 1988-113-ZO Amended by 1988-107-ZO Amended by 1988-105-ZO Amended by 1988-104-ZO Amended by 1988-102-ZO Amended by 1988-101-ZO Amended by 1988-100-ZO Amended by 1988-099-ZO Amended by 1988-098-ZO Amended by 1988-097-ZO Amended by 1988-096-ZO Amended by 1988-095-ZO Amended by 1988-078-ZO Amended by 1988-077-ZO Amended by 1988-076-ZO Amended by 1988-075-ZO Amended by 1988-074-ZO Amended by 1988-067-ZO Amended by 1988-049-ZO Repealed by 1988-015-AP Amended by 1988-011-ZO Amended by 1988-010-ZO Amended by 1988-009-ZO Amended by 1988-008-ZO Amended by 1988-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1987-164-ZO Amended by 1987-163-ZO Amended by 1987-150-ZO Amended by 1987-145-ZO Amended by 1987-130-ZO Amended by 1987-098-ZO Amended by 1987-097-ZO Amended by 1987-096-ZO Amended by 1987-095-ZO Amended by 1987-094-ZO Amended by 1987-080-ZO

87-33 To confirm the proceedings of Council (February 24, 1987)

87-32 Dedicate - Stouffville Road (YR 14) Part Lot 1, Concession 4

87-31 Signing - Richardson, Part Lot 19, Concession 4 - designated as Part 1 on Plan 65R-10243

87-30 To confirm the proceedings of Council (February 10, 1987)

87-29 To amend By-law 80-66 (to provide "set fines" re dogs) Amends 1980-066-RE 87-28 To amend By-law 72-7 (restricted area by-law), (Part Lot 21, Concession 6) - (Sohrab Developments) Amends 1972-007-ZO 87-27 To amend By-law 72-7 (restricted area by-law), (Part Lots 21, 22 & 23, Concession 6) - (Sabiston Estates) Amends 1972-007-ZO 87-26 To amend By-law 72-7 (restricted area by-law), (Lots 28 - 31 & Part 27, Plan 261) - (Clifford) Amends 1972-007-ZO 87-25 To amend By-law 72-7 (restricted area by-law), (Lots 36 & 37, Plan 404) - (Slapkauskas) Amends 1972-007-ZO 87-24 Site Plan Control Agreement - Use of a Highway - Lot 1, Plan 35 (143 Main Street West & Edward Street) Repealed by By-law 87-55 Repealed by 1987-055-XX This Index is to be used as a guide only - see original Signed By-laws for details.

87-23 Dedicate and assume - Baker Street (Block B, Plan 65M-2128)

87-22 Jacquelin H. Petrie - Part of Lot 2, Concession 9 Repealed by By- law 87-40 Repealed by 1987-040-DE

87-21 To confirm the proceedings of Council (January 27, 1987)

87-20 The Canadian National Railway & the Town - Part Lot 35, Concession 9 (Blake Street Right-of-Way)

87-19 To amend By-law 86-23 (appoint members to the Board of Management - B.I.A.) by appointing a tenth member (Michael Larkin - term expires November 30, 1988) as authorized by By-law 86-50 Amends 1986-023-AP 87-18 Dedicate - East Town Line, Part Lot 28, Concession 9 (Durham Region Road 30)

87-17 Signing - King, Part Lot 16, Concession 9

87-16 To adopt Official Plan Amendment No. 50 (to modify the severance and rural development policies)

87-15 To adopt Official Plan Amendment No. 52 (minimum lot area - Estate Residential)

87-14 To confirm the proceedings of Council (January 13, 1987)

87-13 Signing of a Partial Release from the Agreement dated May 27, 1985 between Don Trail Ltd., Larry Cotter Ford Lincoln Mercury Sales Ltd. & the Town, Part Lot 32, Concession 8

87-12 To increase the Committee of Adjustment application fee to $200.00 per application and repeals By-law 84-69 Repealed by By-law 89-161 Repealed by 1989-161-FI Repeals 1984-069-FI 87-11 To authorize the borrowing of monies for 1987

87-10 To levy an interim rate for 1987 This Index is to be used as a guide only - see original Signed By-laws for details.

87-9 To amend By-law 86-23 - appoint members to the Board of Management - B.I.A. Repealed by By-law 88-20 Repealed by 1988-020-AP Amends 1986-023-AP 87-8 A by-law to appoint Pound Keepers and Livestock Valuators for the year 1987.

87-7 A by-law to appoint Fence-Viewers for the year 1987.

87-6 To appoint a Committee for each of the Community Recreation Centres established under By-law 76-34

87-5 Requiring owners and occupants to remove snow and ice from sidewalks Amended by By-law 95-211Repealed by By-law 98-57-RD Repealed by 1998-057-RD Amended by 1995-211-RE

87-4 To appoint three members to a Property Standards Committee

87-3 To appoint a Property Standards Officer (Bruce Arrowsmith)

87-2 To adopt a Property Standards By-law Amended by By-law 98-30- AP Repealed by By-law 98-176-RE Repealed by 1998-176-RE Amended by 1998-030-AP

87-1 To repeal By-law 83-18 to authorize the adoption of Proposed Official Plan Amendment No. 13 (Bloomington) Repeals 1983-018-OP This Index is to be used as a guide only - see original Signed By-laws for details. 1986 86-196 To confirm the proceedings of Council (December 16, 1986)

86-195 To amend By-law 86-115, Site Plan Control Agreement, to change name to Canada Cement LaFarge Limited Amends 1986-115-SI 86-194 To amend By-law 72-7 (restricted area by-law), (Part Lot 18, Concession 5) - (Kugler/Ober - Hill Country Estates) Amends 1972-007-ZO 86-193 To adopt Official Plan Amendment No. 48 - lots of record in the Hamlet of Musselman Lake

86-192 To adopt Official Plan Amendment No. 51 - (Part Lots 9 & 10, Concession 3) - Zamboon Investments/ Montreal Holdings Repealed by By- law 87-142 Repealed by 1987-142-OP

86-191 To confirm the proceedings of Council (December 9, 1986)

86-190 To designate certain lots on a registered plan as not being subject to Part Lot Control - Richmond Sod Landscape Contractors Limited - (Lots 7 & 10, Plan 65M-2107)

86-189 Signing of an agreement to exchange lands and related matters - Lot 1 & Block A, Plan 65M-2129 (Hayes)

86-188 To establish The Art Latcham Rare Book Collection Reserve Fund

86-187 To establish a Reference Reserve Fund (Library)

86-186 Execution - one year - Ralph Spademan Limited & the Town

86-185 To confirm the proceedings of Council (November 25, 1986)

86-184 To amend By-law 86-119 to designate certain lots as not being subject to Part Lot Control - (Dulverton, Stage 9) Amends 1986-119-ZO 86-183 By Township of Uxbridge This Index is to be used as a guide only - see original Signed By-laws for details.

86-182 To provide for the numbering of buildings along highways (Arch Construction, Phase 2, Plan 65M-2444 - Marilyn Avenue and Lady Diana Court)

86-181 To confirm the proceedings of Council (November 12, 1986)

86-180 To authorize the execution of Partial Cessations of Charge (Dulverton)

86-179 To amend By-law 86-145 to provide for the numbering of buildings (Plan 65M-2412 - Sleepy Hollow Lane) Repealed by 2015-019-RD Amends 1986-145-RD 86-178 Dedicate - 7th Concession Road, Part Lot 31, Concession 6 and repeals By-law 86-171 Repeals 1986-171-RD 86-177 To confirm the proceedings of Council (October 28, 1986)

86-176 The Town & MacDonald - former Municipal Building at Vandorf, Part Lot 17, Concession 4 and repeals By-law 86-103 Repeals 1986-103-LS 86-175 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” and repeals By-law 86-64 Repealed by By-law 87-141 Repealed by 1987-141-FR Repeals 1986-064-FR Amends 1980-019-FR Substituting a new Schedule A 86-174 Gormley Industrial Avenue, Block 15, Plan 65M

86-173 Stouffer Street, Block K, Plan M-1544

86-172 To amend By-law 68-17, as amended, prohibit parking (Mostar Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

86-171 Dedicate - Part Lot 31, Concession 6, Part 2, Plan 65R-9088 Repealed by By-law 86-178 Repealed by 1986-178-RD This Index is to be used as a guide only - see original Signed By-laws for details.

86-170 West Park Boulevard, Block KX, Plan M-41

86-169 To confirm the proceedings of Council (October 14, 1986)

86-168 To appoint a Municipal Law Enforcement Officer (David Crichton). Repeals By-law 76-37 Repealed by By-law 87-42 Repealed by 1987-042-AP Repeals 1976-037-AP 86-167 To amend By-law 72-7 (restricted area by-law), (Part Lot 20, Concession 5) - (Apreda) Amends 1972-007-ZO 86-166 To amend By-law 72-7 (restricted area by-law), (Part Lot 8, Concession 6) - (Rowley) Amends 1972-007-ZO 86-165 To amend By-law 72-7 (restricted area by-law), (Lot 13, Plan 404) - (Tyrawski) Amends 1972-007-ZO 86-164 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 4) - Gormley - (Eeuwes) Amends 1972-007-ZO 86-163 To establish fees for certain applications and services under the Planning Act, 1983, Chapter 1 and to repeal By-law 84-90 Repealed by By- law 87-72 Repealed by 1987-072-FI Repeals 1984-090-FI 86-162 To appoint Bill Brown as Chief of the Fire Department (as of Nov. 1, 1986). Repeals By-law 80-23 Repealed by By-Law 2003-133-AP Repealed by 2003-133-AP Repeals 1980-023-AP 86-161 Signing - Arch Construction (1967) Limited & the Town, Part Lots 17 & 18, Concession 3, and repeals By-law 86-86 Repeals 1986-086-SU 86-160 Signing - Cardico Developments Ltd. & the Town & The Royal Bank of Canada - amendment to subdivision agreement

86-159 To authorize the execution of Site Plan Control Agreements Repealed by By-law 87-47 Repealed by 1987-047-SI This Index is to be used as a guide only - see original Signed By-laws for details.

86-158 To adopt Official Plan Amendment No. 25 - Hamlet of Bloomington

86-157 Stouffville Missionary Church & the Town & Elsie Pilkey - 159 Main Street East

86-156 To confirm the proceedings of Council (September 23, 1986)

86-155 Execution of a Contract between Lamco Construction Limited and the Town (reconstruction of Sunset Boulevard)

86-154 Execution - Emmanuel Convalescent Foundation & the Town, Lots 11, 12, & 13, Plan 147

86-153 To authorize the temporary closure of a portion of Main Street and the Tenth Concession Line North and prohibit parking for a period of time on Saturday, December 6, 1986 (Santa Claus Parade)

86-152 To amend By-law 72-7 (restricted area by-law), Dulverton Holdings & 378610 Ontario Ltd. Deer Park Estates - (Stage 9, Lots 98 to 137) Amends 1972-007-ZO 86-151 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 10) - 504 Main Street East - (Rennie) Amends 1972-007-ZO 86-150 To amend By-law 72-7 (restricted area by-law), (Part Lot 19, Concession 6) - Jesse Thomson Road - (Brooks) Amends 1972-007-ZO 86-149 To amend By-law 72-7 (restricted area by-law), (Lots 48 & 49, Plan 404) - (Kennedy) Amends 1972-007-ZO 86-148 Signing - Loveland and Kucera & the Town & Guaranty Trust Company of Canada, Block A, Plan 172

86-147 Beltrame, Nero et al - Part 14, Plan 65R-4850 (Cardico Drive) and repeals By-law 85-158 Repeals 1985-158-SI 86-146 Varpac Investments Limited & the Town & The Royal Bank of Canada & The Toronto-Dominion Bank, Parts 41, 42, 43, 44, 45 & 46 on Reference Plan 65R-4850 (Cardico Drive & Woodbine Avenue) and repeals By-law 85-136 Repeals 1985-136-SI This Index is to be used as a guide only - see original Signed By-laws for details.

86-145 To provide for the numbering of buildings along highways and for affixing numbers to buildings (Sleepy Hollow Holdings, Plan 65M-2412 - Sleepy Hollow Lane and Hill Top Trail) Amended by By-law 86-179 Repealed by 2015-019-RD Amended by 1986-179-RD

86-144 To provide for the numbering of buildings along highways and for affixing numbers to buildings (Kugler, Plan 65M-2254) (Hidden Forest Drive) Amended by By-law 98-242-RD Amended by 1998-242-RD

86-143 Dedicate - Slaters Road, Part Lot 18, Concession 4

86-142 Dedicate - Greenan Road (LeDez) Part of Parcel One Foot Reserve -2, Plan 65M-2337

86-141 Ted McLennan & the Town, Fire Hall District #2, Part Lot 21, Concession 8

86-140 To close a portion of Greenwood Road for a period of time on September 20, 1986

86-139 To confirm the proceedings of Council (September 9, 1986)

86-138 Maltezos & the Town - Part Lot 21, Concession 8

86-137 To provide for the numbering of buildings along highways and for affixing numbers to the buildings (Arch Construction, Plan 65M-2388 - Marjorie Drive, Executive Drive and Marilyn Avenue) and repeals By-law 86- 90 Repeals 1986-090-RD 86-136 Dedicate - Bethesda Sideroad, Part of Lot 6, Concession 6

86-135 Dynatec Mining Limited and the Town - Part Lot 4, Concession 3 (Cardico Drive)

86-134 To request Minister of Municipal Affairs to make an order under Section 56 of the Planning Act, 1983 This Index is to be used as a guide only - see original Signed By-laws for details.

86-133 Erochko & the Town - Part Lot 26, Concession 3, St. John's Sideroad

86-132 Signing of an agreement Burrows & 601337 Ontario Inc. & Duca Credit Union Limited and the Town (construction of water service - Part Lot 1, Concession 8)

86-131 Dallimore & the Town - to operate a Day Care Centre at the Whitchurch Centennial Community Centre

86-130 To confirm the proceedings of Council (August 26, 1986)

86-129 Indenture - 528089 Ontario Limited and the Town - Ambulance Service Lease - Lot 20 & Part Lot 21, Plan 70 - Fire Hall

86-128 Signing - 295151 Ontario Limited & Fairpark Homes Ltd. & the Town, Part Lot 35, Concession 9 and repeals By-law 86-75 Repeals 1986-075-SU 86-127 Cacciola & the Town - Part Lot 35, Concession 6 (Stouffville Road)

86-126 To amend By-law 72-7 (restricted area by-law), (Part Lot 22, Concession 8) - Highway 48 - (Bare) Amends 1972-007-ZO 86-125 To amend By-law 72-7 (restricted area by-law), (Lot 25, Plan 404) - Connaught Avenue - (Scorsolini) Amends 1972-007-ZO 86-124 To amend By-law 86-87 (restricted area by-law), (Lots 6 & 7, Concession 4) - (Bethesda Estates) Amends 1986-087-ZO 86-123 Dedicate - Bethesda Sideroad, Parts 1 & 2, Plan 65R-2045

86-122 To restrict the speed of motor vehicles on certain roads (5th Concession, Vandorf Sideroad, 7th Concession, St. John's Sideroad, 9th Concession and Hillsdale Road) and repeals By-laws 85-129 & 85-130 Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Repeals 1985-130-TR Repeals 1985-129-TR 86-121 Assume - Highcrest Road, Plan M-2045 This Index is to be used as a guide only - see original Signed By-laws for details.

86-120 To amend By-law 83-14 (Taxi By-law) and repeals By-law 83-49 Repealed by By-law 88-137 Repealed by 1988-137-LI Repeals 1983-049-LI Amends 1983-014-LI 86-119 To designate certain lots as not being subject to Part Lot Control (Dulverton Stage 9) Amended by By-law 86-184 Amended by 1986-184-ZO

86-118 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 4) - Gormley Industrial Avenue - (Rice) Amends 1972-007-ZO 86-117 To confirm the proceedings of Council (July 8, 1986)

86-116 Signing of an agreement to exchange lands respecting Block A & Lot 1, Plan 65M-2129 -(the Town & Hayes)

86-115 Standard Industries and the Town - Part Lot 4, Concession 8 Amended by By-law 86-195 Amended by 1986-195-SI

86-114 Signing - DeLaurier, Lot 9, Plan 35 (201 Main Street West), allow parking on Town boulevard

86-113 To name the person to the office of Co-Ordinator - Patricia Muir Repealed by By-law 90-73 Repealed by 1990-073-AP

86-112 To establish the Position of Co-Ordinator Repealed by By-law 90- 73 Repealed by 1990-073-AP

86-111 To amend By-law 76-34 to dissolve the Stouffville Community Recreation Centre Board and repeals By-laws 82-31 and 85-4 Repealed by By-laws 98-67-AP and 2000-199-AP Repealed by 2000-199-AP Repealed by 1998-067-AP Repeals 1985-004-AP Repeals 1982-031-AP Amends 1976-034-AP This Index is to be used as a guide only - see original Signed By-laws for details.

86-110 To amend By-law 68-17, as amended, to prohibit parking on the north side of Cedarvale Boulevard Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

86-109 To amend By-law 82-99 by adding 10th Concession Line from Bloomington Road northerly to the intersection of Durham Regional Road 30 Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1982-099-TR 86-108 To appoint a Weed Inspector - 1986 (Lynn Westway). Repeals By- law 86-32 Repealed by By-law 87-43 Repealed by 1987-043-AP Repeals 1986-032-AP 86-107 Parkview Village & the Town - Part Lot 35, Concession 8 (Ninth Line) amends agreement dated February 27, 1985

86-106 Forfar & the Town - Part Lot 21, Concession 8 (Part 2, Plan 65R- 4096)

86-105 Bridgman & the Town, Lot 11, Plan 858, O'Brien Avenue

86-104 Signing - Daniel & the Town, Part Lots 17 and 18, Concession 8

86-103 652598 Ontario Inc. & the Town - Part Lot 17, Concession 4 (former Municipal Building at Vandorf) Repealed by By-law 86-176 Repealed by 1986-176-LS

86-102 To adopt Official Plan Amendment No. 46 - (Lot 21, Concession 7) - Bianca

86-101 To adopt Official Plan Amendment No. 36 - (Lot 3, Concession 9) - Forsyth Farm Repealed by By-law 87-152 Repealed by 1987-152-OP

86-100 To amend By-law 70-29, as amended - stop signs (Stouffer Street and Blair Road) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR This Index is to be used as a guide only - see original Signed By-laws for details.

86-99 To amend By-law 68-17, as amended, to designate Stouffer Street as a through highway Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

86-98 Dedicate - Greenan Road (Noakes)

86-97 To confirm the proceedings of Council (June 24, 1986)

86-96 Sandiford & and Town - Part Block H, Plan 569, Parts 1, 5 & 6 on Plan 65R-6504 (Service Road)

86-95 To authorize the execution of Partial Cessations of Charge (Dulverton)

86-94 Transcor Inc. (Simcoe Transit Co.) & the Town (vehicle for Parks & Recreation)

86-93 By Town of Newmarket

86-92 To adopt Official Plan Amendment No. 45 - (Part Lot 3, Concession 3) - Nauta

86-91 To amend By-law 72-7 (restricted area by-law), (Part Lot 20, Concession 4) - (Fortecon Construction Ltd.) Amends 1972-007-ZO 86-90 To provide for the numbering of buildings and affixing numbers on buildings on Registered Plan 65M-2388) (Arch Construction - Part Lots 17 & 18, Concession 3) (Marjorie Drive, West Park Boulevard and Marilyn Avenue) Repealed by By-law 86-137 Repealed by 1986-137-RD

86-88 To confirm the proceedings of Council (June 10, 1986)

86-87 To amend By-law 72-7 (restricted area by-law), (Part Lots 6 & 7, Concession 4) - (Bethesda Estates) Amended by By-law 86-124 Amended by 1986-124-ZO Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

86-86 Signing - Arch Construction (1967) Limited & the Town & Hennessey Star Enterprises Limited & National Bank of Canada- Phase II, Part Lots 17 and 18, Concession 3 Repealed by By-law 86-161 Repealed by 1986-161-SU

86-85 The Mennonite Home Association of York County & the Town & Canada Mortgage & Housing Corporation - Block B, Plan 569, (481 Rupert Avenue) and repeals By-law 86-81 Repeals 1986-081-SI 86-84 To adopt Official Plan Amendment No. 33 - (Part Lot 35, Concession 10) - Marlcourt Properties

86-83 To amend By-law 76-57 - discharge of firearms (defined areas) - substituting new Schedules “A” and “B” Repealed by By-law 89-181 Repealed by 1989-181-HU Amends 1976-057-RE 86-82 To strike rates and levy taxes for 1986

86-81 The Mennonite Home Association of York County & the Town - Block B, Plan 569 (481 Rupert Avenue) Repealed by By-law 86-85 Repealed by 1986-085-SI

86-80 To amend By-law 72-7 (restricted area by-law), (Part Lot 2, Concession 9) - (Millard St.) - (Petrie/Evans) Amends 1972-007-ZO 86-79 To adopt Special Assessment Roll for reconstruction of Cedarvale Boulevard, Rosehill Drive, Elmvale Boulevard, Maple Crescent and Balson Boulevard

86-78 To appoint a Court of Revision (Cedar Beach Local Improvement)

86-77 To confirm the proceedings of Council (May 27, 1986)

86-76 To close a portion of Park Drive South to vehicular traffic on a temporary basis on June 28 and 29, 1986 (Strawberry Festival)

86-75 Signing - 295151 Ontario Limited & Fairpark Homes Ltd. & the Town, Part Lot 35, Concession 9 (Dorman Drive) Repealed by By-law 86-128 Repealed by 1986-128-SU This Index is to be used as a guide only - see original Signed By-laws for details.

86-74 Signing - Frank Fisico Trustee & the Town, Part Lot 35, Concession 9 (Sunset Blvd.)

86-73 399876 Ontario Limited (J.F. Comer Inc.) & the Town - Parts 5 & 75, Reference Plan 65R-4850, Cardico Drive, (Part Lot 4, Concession 3)

86-72 VBN Construction Limited & the Town - Part 30, Reference Plan 65R- 4850 (Part Lot 4, Concession 3, Cardico Drive)

86-71 To amend By-law 72-7 (restricted area by-law), (Lot 31, Concession 6) - Mulock Drive - (Dettner) Amends 1972-007-ZO 86-70 To amend By-law 86-65, for paying Members of Council - deletion of O.M.E.R.S. Amends 1986-065-EM 86-69 To confirm the proceedings of Council (May 13, 1986)

86-68 To designate certain areas as site plan control areas and repeals By- laws 79-75, 79-81 and 85-37 Repealed by By-law 87-47 Repealed by 1987-047-SI Repeals 1985-037-SI Repeals 1979-081-SI Repeals 1979-075-SI 86-67 To amend By-law 84-17 amending By-law 82-10 (Licensing and Regulation of Dogs) - License Fees Repealed by By-law 93-2 Repealed by 1993-002-LI Amends 1984-017-LI Amends 1982-010-LI 86-66 Signing - McGowan & Guaranty Trust Company of Canada & Beneficial Realty Ltd. & the Town, 16 Pine Street

86-65 For paying Members of Council and repeals By-law 85-19 Amended by By-law 86-70 Repealed by By-law 87-41 Repealed by 1987-041-EM Amended by 1986-070-EM Repeals 1985-019-EM This Index is to be used as a guide only - see original Signed By-laws for details.

86-64 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” and repeals By-law 86-31 Repealed by By-law 86-175 Repealed by 1986-175-FR Repeals 1986-031-FR Amends 1980-019-FR Substituting new Schedule A 86-63 Signing - Morra/Morra and Meadowbrook Golf & Country Club Association & the Town, Part Lot 32, Concession 5 - Markham

86-62 Signing - Sleepy Hollow Holdings Limited & the Town, Part Lots 7 & 8, Concession 9 and repeals By-law 85-63 Repeals 1985-063-SU 86-61 Gormley Warehousing Limited & the Town & The Bank of Nova Scotia - Lot 3, Plan 65M-2054 (Gormley Industrial Avenue) and repeals By- law 86-1 Repeals 1986-001-SI 86-60 To confirm the proceedings of Council (April 22, 1986)

86-59 Leonard & Crosina & the Town - Lot 2, Plan 65M-2054 (Gormley Industrial Avenue)

86-58 To amend By-law 2013 (Township of Whitchurch) (regulation of Pits and Quarries)

86-57 To amend By-law 73-47 (construction of fences around outdoor swimming pools) Repealed by By-laws 90-93 & 99-64-RE Repealed by 1999-064-RE Repealed by 1990-093-BU Amends 1973-047-RE 86-56 To adopt Official Plan Amendment No. 44 - (Part of Lot 35, Concession 4) - Eeuwes

86-55 Costa, Triolo & Canada-Wide Reinforcing Steel Company Limited & the Town - Parts 36, 37, 50 & 51, Reference Plan 65R-4850 (Cardico Drive)

86-54 Dedicate - Musselman's Lake Road, Parts 5 & 6, Plan 65R-8431

86-53 Assume - Debborah Place and Gabrielle Mews, parts of Millard Street and Hemlock Drive (Plans 65M-2128 & 65M-2129) This Index is to be used as a guide only - see original Signed By-laws for details.

86-52 To confirm the proceedings of Council (April 8, 1986)

86-51 To amend By-law 86-23 to appoint additional members to the Board of Management - B.I.A. Amends 1986-023-AP 86-50 To amend By-law 80-31 - increase to 10 members Repealed by By- law 98-60-AP Repealed by 2009-102-RE Repealed by 1998-060-AP Amends 1980-031-AP 86-49 To amend By-law 72-7 (restricted area by-law), (Lots 24 to 97, Plan 65M-2129) - (Fairville Homes, 378610 Ontario Ltd. & Dulverton Holdings) Amends 1972-007-ZO 86-48 To amend By-law 72-7 (restricted area by-law), (Part Lot 25, Concession 4) - (N. Magisano) Amends 1972-007-ZO 86-47 Signing of an agreement between Advice Pipelines Ltd. and the Town For construction of West End Trunk Water & Sewer System

86-46 Signing of a pre-servicing agreement - Fisico/Forsite Homes, Part Lot 35, Concession 9

86-45 Signing of an amendment - Russo/Risi & the Town & Melvin Baker, Plan 65M-2337, Part Lot 21, Concession 7

86-44 Signing - Austin C. Palmer & the Town - Part Lot 4, Concession 3 (Cardico Drive)

86-43 To confirm the proceedings of Council (March 25, 1986)

86-42 Signing of an amendment - Dulverton Holdings Limited

86-41 To confirm the proceedings of Council (March 11, 1986)

86-40 Signing - Manager of Parks and Recreation, George Schlukbier

86-39 To appoint a Municipal Law Enforcement Officer (Wolfgang Rueckwart) This Index is to be used as a guide only - see original Signed By-laws for details.

86-38 To appoint Inspectors under the Building Code Act (John Owen, Wolfgang Rueckwart) Repealed by By-law 91-39 Repealed by 1991-039-AP

86-37 Signing of a Promissory Agreement - Fawns (40 Main Street East)

86-36 Dedicate - Seventh Concession Road, Part Lot 33, Concession 6

86-35 To repeal By-law 83-100 which amended By-law 68-17 (regulation of traffic) Repeals 1983-100-TR 86-34 To close a portion of Main Street to vehicular traffic (Saturday, June 21, 1986)

86-33 To confirm the proceedings of Council (February 25, 1986)

86-32 To appoint a Weed Inspector - 1986 (G. Goff) Repealed by By-law 86-108 Repealed by 1986-108-AP

86-31 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” and repeals By-law 85-15 Repealed by By-law 86-64 Repealed by 1986-064-FR Repeals 1985-015-FR Amends 1980-019-FR Substituting Schedule A 86-30 To amend By-law 72-7 (restricted area by-law), (Part Lot 16, Concession 9) - (King) Amends 1972-007-ZO 86-29 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 9) - (Fisico) Amends 1972-007-ZO 86-28 A by-law to amend By-law 86-5 being a by-law to appoint Fence- Viewers and remuneration for the year 1986.

86-27 To confirm the proceedings of Council (February 11, 1986)

86-26 Signing of Application to Purchase Easement Agreement (West End Trunk Sewer) - Lot 35, Concession 8 This Index is to be used as a guide only - see original Signed By-laws for details.

86-25 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 9) - (Fairpark Homes & 295151 Ontario Ltd.) Amends 1972-007-ZO 86-24 To close, stop up and sell part of Musselman Lake Road (Lakeshore Road), Part of Lot 17, Concession 8, Part 7, Plan 65R-8431

86-23 To appoint members to the Board of Management - B.I.A. - term ending November 30, 1988 Amended by By-laws 86-51, 87-9, 87-19, 88- 20 Amended by 1988-020-AP Amended by 1987-019-AP Amended by 1987-009-AP Amended by 1986-051-AP

86-22 Felcher Boulevard, Block H, Plan M-1384

86-21 Harding Gate, Parcel 65-1, Section M-798

86-20 To adopt Official Plan Amendment No. 43 (temporary use- entire Town)

86-19 To confirm the proceedings of Council (January 28, 1986)

86-18 Dedicate - Fifth Concession Road, Part Lot 35, Concession 4

86-17 Signing - W. J. Barry Welding Ltd., Part Lot 6, Concession 10

86-16 By Town of East Gwillimbury

86-15 To provide for the numbering of buildings and affix numbers to buildings on Registered Plan 65M-2337 (Russo/Risi - Greenan Road/Whiteville Court)

86-14 To amend By-law 72-7 (restricted area by-law), (Lot 21, Concession 8) - (Forfar) Amends 1972-007-ZO 86-13 To provide for the numbering of buildings and affix numbers to buildings on Registered Plan 65M-2097 (Forest Trail/Slater Road) Part Lot 17, Concession 4 This Index is to be used as a guide only - see original Signed By-laws for details.

86-12 To amend By-law 70-29, as amended, - stop signs (Rupert Avenue and Fairview Avenue) and repeals By-law 73-37 Repealed by By-laws 89- 79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Repeals 1973-037-TR 86-11 To amend By-law 68-17, as amended, through highways, Rupert Avenue and repeals By-law 73-36 Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Repeals 1973-036-TR 86-10 To amend By-law 68-17, as amended, (prohibit parking) Baker Avenue, William Avenue and Albert Street North Repealed by By-laws 89- 79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

86-9 To confirm the proceedings of Council (January 14, 1986)

86-8 To confirm the action of the Mayor & Clerk in executing Partial Release & Application to Amend the Register (Dulverton) and repeals By- law 85-127 Repeals 1985-127-SU 86-7 To amend By-law 77-20 regarding garbage collection and disposal (substitute Schedule "A"). Repeals By-law 85-137 Repeals 1985-137-GA Amends 1977-020-GA substitute Schedule "A" 86-6 A by-law to appoint Pound Keepers and Livestock Valuators for the year 1986.

86-5 A by-law to appoint Fence-Viewers for the year 1986.

86-4 To appoint a Committee for each of the Community Recreation Centres

86-3 To authorize borrowing to meet current expenditures for the year

86-2 To levy an interim rate for 1986 upon taxable properties This Index is to be used as a guide only - see original Signed By-laws for details.

86-1 Ronlar Investments Limited & the Town & The Bank of Nova Scotia - Part Lot 1, Concession 4 (Gormley Industrial Avenue) Repealed by By-law 86-61 Repealed by 1986-061-SI This Index is to be used as a guide only - see original Signed By-laws for details. 1985 85-160 To confirm the proceedings of Council (December 17, 1985)

85-159 Dedicate - Ninth Line (YR 69), Part Lot 12, Concession 9

85-158 Beltrame & Nero & Papa & Dominico & The Royal Bank of Canada & the Town - Part Lot 4, Concession 3, Reference Plan 65R-4850 (Cardico Dr.) and repeals By-law 85-97 Repealed by By-law 86-147 Repealed by 1986-147-SI Repeals 1985-097-SI 85-157 Sackfield & The Royal Bank of Canada and the Town - Part Lot 4, Concession 3 (Part 29, Reference Plan 65R-4850) (Cardico Drive) and repeals By-law 85-96 Repeals 1985-096-SI 85-156 To amend By-law 72-7 (restricted area by-law), (Lot 35, Concession 4) - (Lewis) Amends 1972-007-ZO 85-155 To provide for the numbering of buildings and affix numbers to buildings on Registered Plan No. 65M-2364 (Schweizer - Pt. Lot 17, Conc. 8) (Byron Street)

85-154 To appoint members - term ending November 30, 1988

85-153 To expropriate easements in, over, along and upon certain lands for the West End Water and Sewage Systems

85-152 To appoint members - term ending November 30, 1988 Amended by By-law 88-125 Amended by 1988-125-AP

85-151 The final item of Business Conducted by Council for term ending November 30, 1985

85-150 Ram Forest Products Inc. & Roynat Ltd. & Roynat Inc. & the Town - Lot 1, Plan 65M-2107 (Norbett Drive & Ram Forest Road) and repeals By- law 85-94 Repeals 1985-094-SI 85-149 To amend By-law 72-7 (restricted area by-law), (Part Park Lot 1, Plan 59) - (Villa Italian Bakery) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

85-148 To fix the date and time for the holding of the Inaugural Meeting - December 3, 1985

85-147 Signing - 29-33 Main Street Stouffville Ltd. & the Town, Lot 10, Plan 70 (Main Street West)

85-146 29-33 Main Street Stouffville Ltd. & the Town, Lot 10, Plan 70 (Main Street West)

85-145 Bridlefield Limited & Mount Joy Investments Limited & 389196 OntarioLimited and the Town - Lots 4 & 5, Plan 70, Main Street West and Freel Lane

85-144 The Sun Oil Company Limited & the Town - Lots 24 & 25, Plan 455, Main Street West & Winona Drive

85-143 Signing - Montgomery & the Town, Part Lots 17 & 18, Concession 8

85-142 Signing - Heinemann & the Town, Part Lot 20, Concession 4 and repeals By-law 85-126 Repeals 1985-126-DE 85-141 To authorize the Chief Executive Officer to call the First Meeting of the Board

85-140 Being a By-law respecting the Town of Whitchurch-Stouffville Public Library Board and amending By-law 71-47 Amended by By-law 98-55- AP Repealed by By-law 2000-200-AP Repealed by 2000-200-AP Amended by 1998-055-AP Amends 1971-047-AP 85-139 To Initiate the Proceedings Necessary before Expropriation (West End Sewer Trunk)

85-138 To confirm the proceedings of Council (October 22, 1985)

85-137 To amend By-law 77-20 regarding garbage collection and disposal (substitute Schedule "A"). Repeals By-law 85-59 Repealed by By-law 86- 7 Repealed by 1986-007-GA Repeals 1985-059-GA Amends 1977-020-GA substitute Schedule "A" This Index is to be used as a guide only - see original Signed By-laws for details.

85-136 Varpac Investments Limited & The Royal Bank of Canada & The Toronto-Dominion Bank & the Town - Part Lot 4, Concession 3 - and repeals By-law 85-89 Repealed by By-law 86-146 Repealed by 1986-146-SI Repeals 1985-089-SI 85-135 Dedicate - Aurora Road, Part Lot 20, Concession 7

85-134 Signing - Schickedanz Bros. Limited & 364878 Ontario Limited & the Town, Part Lot 21, Concession 8

85-133 Signing - Arch Construction (1967) Limited & the Town et al, 19T- 78047, Part of Lots 17 and 18, Concession 3 (Hennessey)

85-132 To confirm the proceedings of Council (October 8, 1985)

85-131 To designate certain lots on a Registered Plan as not being subject to Part Lot Control (Block 23, Plan 65M-2116) Island Lake

85-130 To restrict the speed of motor vehicles - East Town Line Repealed by By-law 86-122 Repealed by 1986-122-TR

85-129 To restrict the speed of motor vehicles (Hillsdale Road, St. John's Sideroad, 9th Concession Line North, 5th Concession Line, 7th Concession Line and Vandorf Sideroad) Repealed by By-law 86-122 Repealed by 1986-122-TR

85-128 Signing - Ralph Spademan Limited & the Town

85-127 To authorize the execution of a Partial Release and Application to amend the Register (Dulverton) Repealed by By-law 86-8 Repealed by 1986-008-SU

85-126 Signing - Heinemann & the Town, Part Lot 20, Concession 4 and repeals By-law 85-122 Repealed by By-law 85-142 Repealed by 1985-142-DE Repeals 1985-122-DE 85-125 To confirm the proceedings of Council (September 24, 1985) This Index is to be used as a guide only - see original Signed By-laws for details.

85-123 To close a portion of Main Street and 10th Concession Line North and prohibit parking on December 7, 1985 (Santa Claus Parade)

85-122 Signing - Heinemann & the Town & Region of York, Part Lot 20, Concession 4 Repealed by By-law 85-126 Repealed by 1985-126-DE

85-121 To confirm the proceedings of Council (September 10, 1985)

85-120 To impose a sewer rate and to establish a sewer rate structure upon owners of lands - West End Trunk Sewer, Pumping Station & Forcemain

85-119 To repeal By-law 85-102 to impose a sewer rate - West End Trunk Sewer, Pumping Station & Forcemain Repeals 1985-102-TX 85-118 To close, stop up and sell part of Kennedy Lane North (Part Lot 1, Concession 5 - Part 3, Plan 65R-2621)

85-117 To provide for the numbering of buildings & affix numbers to buildings on Registered Plans 65M-2201 and 65M-2335 (Phases I & II Maples of Ballantrae - William Andrew Avenue and Maple View Lane) Repealed by 2011-136-RD

85-116 Signing of an Offer to Purchase & Agreement of Purchase and Sale - Pipher (190 Sunset Boulevard)

85-115 To adopt Official Plan Amendment No. 40 - Muirhead - (Part Lot 35, Concession 4) Repealed by By-law 95-207 Repealed by 1995-207-OP

85-114 To adopt Official Plan Amendment No. 28 - D'andrea Estates - (Part Lots 6 & 7, Concession 4)

85-113 To amend By-law 72-7 (restricted area by-law), (Part Lot 25, Concession 5) - (Lacy) Amends 1972-007-ZO 85-112 To amend By-law 72-7 (restricted area by-law), (Lot 16, Plan 404) - (White) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

85-111 Signing of a Pipe Crossing Agreement - C.N. Railway, (Part Lot 2, Concession 9)

85-110 To confirm the proceedings of Council (August 27, 1985)

85-109 To adopt Official Plan Amendment No. 41 - Site Plan Control

85-108 Signing - Schweizer & the Town, Part Lot 17, Concession 8

85-107 To provide for the numbering of buildings on Registered Plans Numbers 65M-2260 & 65M-2323 (Preston Lake Estates - William Avenue and Reesor Place) Repealed by By-law 99-26-RD Repealed by 1999-026-RD

85-106 Dedicate - Ninth Line, Part Lot 137 and Part of Park Lot 7, Plan 59

85-105 To name - Lobraico Lane (Part Lots 17 & 18, Concession 7)

85-104 To confirm the proceedings of Council (July 11, 1985)

85-103 Signing - Bianca/Risi/Russo & the Town, Part Lot 21, Concession 7

85-102 To impose a sewer rate and to establish a sewer rate structure upon owners of certain lands - West End Trunk Sewer, Pumping Station & Forcemain Repealed by By-law 85-119 Repealed by 1985-119-TX

85-101 Signing - Russo/Risi & the Town & Melvin Baker

85-100 To adopt Official Plan Amendment No. 35 - (Part Lot 16, Concession 9) - King

85-99 To adopt Official Plan Amendment No. 39 - (Part Lot 21, Concession 8) - Forfar

85-98 Signing of a Permission to Enter or Enter & Construct Agreement - Ministry of Government Services & the Town , Ministry lands in Lot 35, Concession 8 for the West End Trunk Sewer Project This Index is to be used as a guide only - see original Signed By-laws for details.

85-97 Beltrame/Nero and Cardico Developments Limited and the Town - Part Lot 4, Concession 3 (Cardico Drive) Repealed by By-law 85-158 Repealed by 1985-158-SI

85-96 Sackfield and the Town - Part Lot 4, Concession 3 (Cardico Drive) Repealed by By-law 85-157 Repealed by 1985-157-SI

85-95 Signing - Wm. Barry Welding Limited & the Town, Part Lot 6, Concession 10 (Highway No. 47)

85-94 Ram Forest Products Inc. and the Town - Lot 1, Plan 65M-2107 (Norbett Drive & Ram Forest Road) Repealed by By-law 85-150 Repealed by 1985-150-SI

85-93 Newtonbrook Block & Supply Holdings Co. Ltd. and Sterling Trust Corporation and the Town - Part Lot 20, Concession 4 (Aurora Road)

85-92 Wells Fabricating Limited and Madden and the Town - Part Lot 11, Concession 3 (Woodbine Avenue)

85-91 Don Mills Steel & Metal (1974) Limited and the Town, Part Lot 34, Concession 4, (Woodbine Avenue)

85-90 Niesser Holdings Limited and Cardico Developments Limited and the Town - Part Lot 4, Concession 3

85-89 Varlese Pacitti & Pacitti (in trust), Cardico Developments Limited and the Town, Part Lot 4, Concession 3 Repealed by By-law 85-136 Repealed by 1985-136-SI

85-88 Ringwood Gas Bar & Restaurant Incorporated and Wills & Sarris and the Town - Part Lot 35, Concession 7

85-87 To establish lands as public highway and name - Lori Avenue (Part 2, Reference Plan 66R-7352)

85-86 To repeal By-law 85-62 - Lori Avenue Repeals 1985-062-RD This Index is to be used as a guide only - see original Signed By-laws for details.

85-85 To amend By-law 72-7 (restricted area by-law), Ringwood Gas Bar (Part Lot 35, Concession 7) - (Nistas) Amends 1972-007-ZO 85-84 To amend By-law 72-7 (restricted area by-law), (Part Lots 17 & 18, Concession 3) - Hennessey (Arch Const.) Amends 1972-007-ZO 85-83 To change - Hawthorne Street to Hawthorn Avenue

85-82 To confirm the proceedings of Council (June 25, 1985)

85-81 Transcor Inc. (Simcoe Transit Co.) & the Town (vehicle for Parks & Recreation)

85-80 Cable Tech Company Limited and the Town, Part Lot 35, Concession 8

85-79 To provide for numbering of buildings in Registered Plan 65M-2311 (Thorman - West Park Boulevard)

85-78 To amend By-law 72-7 (restricted area by-law), Schweizer, (Part Lot 17, Concession 8) and repeals By-law 83-30 Repeals 1983-030-ZO Amends 1972-007-ZO 85-77 To confirm the proceedings of Council (June 11, 1985)

85-76 Signing - Don Traill Limited & Larry Cotter, Ford Lincoln Mercury Sales Limited & the Town, Part Lot 32, Concession 8 (former Markham)

85-75 Frank Storimans Limited and the Town - Part Lot 16, Concession 4 (General Production Devices, Vandorf) and repeals By-law 84-140 Repeals 1984-140-SU Repeals 1984-117-SI 85-74 To amend By-law 72-7 (restricted area by-law), (Part Lot 20, Concession 7) - (Colicchia) Amends 1972-007-ZO 85-73 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 8) - (Giofcos) Amends 1972-007-ZO 85-72 To strike rates and levy taxes for 1985 This Index is to be used as a guide only - see original Signed By-laws for details.

85-71 Signing - Dulverton Holdings Limited & the Town (Amendment), Lot 2, Concession 9

85-70 To authorize the execution of Partial Cessations of Charge (Dulverton)

85-69 To close a portion of Park Drive South to vehicular traffic on a temporary basis for July 1, 1985 weekend

85-68 To confirm the proceedings of Council (May 28, 1985)

85-67 To amend By-law 71-70 as amended (to define duties, working hours, etcetera, for employees) - vacation Repealed by By-law 93-23 Repealed by 1993-023-EM Amends 1971-070-EM Clause A, Section A (employees by-law) 85-66 To adopt Official Plan Amendment No. 37 - (Part Lot 8, Concession 4 & Part Lot 9, Concession 6) - Gormley Sand & Gravel

85-65 Dedicate - Warden Lane, Part Lot 1, Concession 5

85-64 Signing - Shirley Wade & the Town & Gilroy & the Bank of Montreal & Michael Wade, Part of Block 24, Plan 65M-2201 (Phase II - Maples of Ballantrae)

85-63 Signing - Sleepy Hollow Holdings Limited & the Town, Part Lots 7 & 8, Concession 9 Repealed by By-law 86-62 Repealed by 1986-062-SU

85-62 Establish lands as public highway, Part 2, Reference Plan 66R- 7352 - Stouffer Street and Lori Avenue Repealed by By-law 85-86 Repealed by 1985-086-RD

85-61 A & P & Southwick Investments Limited & North American Life Assurance Company and the Town, Lots 8 - 11 & 20 - 23, Plan 455 (Main Street West)

85-60 To confirm the proceedings of Council (May 14, 1985) This Index is to be used as a guide only - see original Signed By-laws for details.

85-59 To amend By-law 77-20 regarding garbage collection and disposal (substitute Schedule "A"). Repeals By-law 81-42 Repealed by By-law 85-137 Repealed by 1985-137-GA Repeals 1981-042-GA Amends 1977-020-GA 85-58 D'Annunzio and the Town - Lot 4, Plan 65M-2054 (Fruit Market, Gormely Industrial Avenue & Woodbine Avenue) and repeals By-law 84-142 Repeals 1984-142-SI 85-57 Minz and the Town - Part of Park Lot 2, Registered Plan No. 59 (Edward Street)

85-56 Signing - Fusco and the Town, Part Lot 11, Concession 8 (second dwelling unit)

85-55 Signing - the Town & Darolyn Investments Inc., Lot 10, Plan 972, Somerville & Market Streets

85-54 To appoint a Weed Inspector - 1985 (G. Goff)

85-53 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 8) - (Fairgreen Southwick Investments Ltd.) Amends 1972-007-ZO 85-52 To amend By-law 72-7 (restricted area by-law), Rolington Properties Ltd. (Block E & Part Block F, Plan 569) - (Main Street West) Amends 1972-007-ZO 85-51 To amend By-law 72-7 (restricted area by-law), (Part Lot 16, Concession 3) - (Dorfdine Assoc. Ltd.) Amends 1972-007-ZO 85-50 To regulate signs in the Municipality Amended by By-laws 87-75, 88-17, 88-122, 89-166, 93-8, 93-91 Repealed by By-law 94-144 Repealed by 1994-144-RE Amended by 1993-091-RE Amended by 1993-008-RE Amended by 1989-166-RE Amended by 1988-122-RE Amended by 1988-017-RE Amended by 1987-075-RE This Index is to be used as a guide only - see original Signed By-laws for details.

85-49 Ratcliff Lumber Limited and the Town - Part Lot 1, Concession 4 (Woodbine Avenue)

85-48 To amend By-law 72-7 (restricted area by-law), (Part Lot 16, Concession 4) - (van Nostrand) Amends 1972-007-ZO 85-47 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 8) - temporary building use (Upper Canada Post & Beam) Amends 1972-007-ZO 85-46 To confirm the proceedings of Council (April 23, 1985)

85-45 To amend By-law 85-6 (appoint Committees for the Community Recreation Centres) - appoint Erica Hannah, Whitchurch Centennial Recreation Centre Amends 1985-006-AP 85-44 Signing of a gravel extraction & rehabilitation agreement (the Town, Floyd Preston Limited & Van Nostrand) Lot 16, Conc. 4

85-43 To confirm the proceedings of Council (April 9, 1985)

85-42 To appoint a Chief Administrative Officer and to execute an Employment Agreement (Ed Lundman)

85-41 To amend By-law 72-7 (restricted area by-law), (Part Lot 20, Concession 4) - (Monto Invest. Ltd.) Amends 1972-007-ZO 85-40 To amend By-law 72-7 (restricted area by-law), Church Street South (Part Lot 35, Concession 9) Amends 1972-007-ZO 85-39 A by-law to confirm the proceedings of Council.

85-38 Signing - Thicketwood Developments Limited & the Town & The Toronto-Dominion Bank & Midland Time-Plan Limited, Part Lot 34, Concession 9

85-37 To amend By-law 79-75 as amended by By-law 79-81 designating certain areas in the Town as Site Plan Control Areas Repealed by By-law 86-68 Repealed by 1986-068-SI Amends 1979-081-SI Amends 1979-075-SI This Index is to be used as a guide only - see original Signed By-laws for details.

85-36 A BY-LAW TO AUTHORIZE the execution of a proposal and estimate of cost pursuant to an agreement with Her Majesty the Queen, In Right of the Province of Ontario, as represented by the Minister of Transportation and Communications, entered into under

85-35 To designate signing authority on cheques and repeals By-law 82- 134Repealed by By-law 89-215 Repealed by 1989-215-FI Repeals 1982-134-FI 85-34 A by-law to confirm the proceedings of Council.

85-33 To amend By-law 68-17, as amended, designate through highways and yield right-of-way signs and amends By-law 1661, Repealed by By- laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

85-32 To repeal By-law 84-118 establishing a reserve fund (Parking Facilities Reserve Fund) Repeals 1984-118-FI 85-31 Signing - Preston Lake Estates Limited et al - Phase II, Part Lot 11, Concession 4

85-29 Signing of an agreement - George Schlukbier re position of “Manager of Parks & Recreation”

85-28 Dedicate - McCowan Road, Part Lot 1, Concession 6

85-27 Request Validation Order under Section 56 of the Planning Act, 1983 (Part Lot 30, Concession 9)

85-26 William E. Merklinger Company Limited & the Town - Part Lot 30, Concession 9

85-25 To amend By-law 72-7 (restricted area by-law), (Part Lots 13 & 14, Concession 7) - (Wade) Amends 1972-007-ZO 85-24 A by-law to confirm the proceedings of Council .

85-23 A by-law to appoint Fence-Viewers for the year 1985. This Index is to be used as a guide only - see original Signed By-laws for details.

85-22 A by-law to appoint Pound Keepers and Livestock Valuators for the year 1985.

85-21 To amend By-law 72-7 (restricted area by-law), (Lots 24 & 25, Plan 455) - (Sun Oil Co. Ltd.) Amends 1972-007-ZO 85-20 To amend By-law 84-92 (Prohibiting Heavy Traffic) on Church Street North and South Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1984-092-TR 85-19 For paying Members of Council and repeals By-law 84-78 Repealed by By-law 86-65 Repealed by 1986-065-EM Repeals 1984-078-EM 85-18 To amend By-law 83-32 (appoint members to the Board of Management - B.I.A.) - Jack Chambers Amends 1983-032-AP 85-17 Ted McLennan & the Town - Part Lot 21, Concession 8

85-16 Signing - Thorman & the Town, Part Lots 16 & 17, Concession 3

85-15 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” and repeals By-law 83-21 Repealed by By-law 86-31 Repealed by 1986-031-FR Repeals 1983-021-FR Amends 1980-019-FR substituting a new Schedule “A” 85-14 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 9) - (Forsite Homes) Amends 1972-007-ZO 85-13 To confirm the proceedings of Council (January 22, 1985)

85-12 Signing - the Town & Thicketwood Developments Limited, Part Lot 34, Concession 9

85-11 To appoint Engineers for the Town (Giffels Associates Limited) This Index is to be used as a guide only - see original Signed By-laws for details.

85-10 To appoint a Deputy Clerk (Patricia A. Hallam) and repeals By-law 82-63 Repealed by By-law 89-143 Repealed by 1989-143-AP Repeals 1982-063-AP 85-9 To amend By-law 72-7 (restricted area by-law), (Lot 71, Plan 330) - (Malec) Amends 1972-007-ZO 85-8 To amend By-law 72-7 (restricted area by-law), (Part Lot 34, Concession 4) - (Farintosh) Amends 1972-007-ZO 85-7 To adopt Official Plan Amendment No. 31 - (Church Street South)

85-6 To appoint a Committee for each of the Community Recreation Centres Amended by By-law 85-45 Amended by 1985-045-AP

85-5 To appoint a member (S. Wallis to December 31, 1987)

85-4 To amend By-law 76-34 (Community Recreation Centres) and repeals By-law 82-31 Repealed by By-law 86-111 Repealed by 1986-111-AP Repeals 1982-031-AP Amends 1976-034-AP 85-3 To confirm the proceedings of Council (January 8, 1985)

85-2 To authorize borrowing to meet current expenditures for the year

85-1 To levy an interim rate upon taxable properties This Index is to be used as a guide only - see original Signed By-laws for details. 1984 84-144 To adopt Official Plan Amendment No. 32 - Community Improvement Area Policies - Stouffville Core

84-143 Cacciola and the Town - Part Lot 35, Concession 6 (Scilla Nursery)

84-142 D'Annunzio and the Town and 266711 Ontario Limited - Lot 4, Plan 65M-2054Repealed by By-law 85-58 Repealed by 1985-058-SI

84-141 Parkview Village Retirement Community Association of York Region and the Town and The National Victoria & Grey Trust Company - Part Lot 35, Concession 8

84-140 A by-law to authorize the signing of a site plan agreement. Frank Storimans Limited. Repealed by 1985-075-SI

84-139 To confirm the proceedings of Council (December 11, 1984)

84-138 To authorize the construction of an Arena, issue of debentures and temporary borrowing

84-137 To amend By-law 72-7 (restricted area by-law), (Part Lots 17 & 18, Concession 8) - (Montgomery) Amends 1972-007-ZO 84-136 To confirm the proceedings of Council (November 27, 1984)

84-135 To amend By-law 82-134 to designate signing authority on cheques Amends 1982-134-FI 84-134 To appoint an acting Treasurer pro tempore (Margaret Heard) Repealed by 2020-129-AP

84-133 Signing - (Revenue Properties) - 207682 Ontario Limited & the Town et al

84-132 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 4) - (D'Annunzio) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

84-131 To amend By-law 72-7 (restricted area by-law), ( Part Lots 17 & 18, Concession 8) - (Daniel) Amends 1972-007-ZO 84-130 To confirm the proceedings of Council (November 13, 1984)

84-129 To amend By-law 72-7 (restricted area by-law), (Part Lot 31, Concession 6) - (Rooyakkers) Amends 1972-007-ZO 84-128 Assume - Plan M-41 (Hennessey) - Executive Drive, Wilmac Court, West Park Boulevard and Marilyn Avenue

84-127 To repeal By-law 84-110 (Expropriation Proceedings) Repeals 1984-110-LA Expropriation Proceedings 84-126 Amending agreement - Pit Haulage Limited & the Town, Part Lot 9, Concession 7, gravel extraction and rehabilitation

84-125 To adopt Official Plan Amendment No. 27 (Sabiston)

84-124 To amend By-law 72-7 (restricted area by-law), (Part Lots 1-10, Plan 212) - (Cedar Beach Park/ Peet) Amends 1972-007-ZO 84-123 To amend By-law 72-7 (restricted area by-law), (Part Lot 10, Concession 7) - (Sabiston) Amends 1972-007-ZO 84-122 To amend By-law 72-7 (restricted area by-law), (Lots 37 and 38, Plan 209) - (Amos) Amends 1972-007-ZO 84-121 To amend By-law 72-7 (restricted area by-law), (Part Lot 30, Concession 7) - (Waring) Amends 1972-007-ZO 84-120 To fix the charge for a Certified Statement of Arrears of Taxes and repeals By-law 80-33 Repealed by By-law 87-153 Repealed by 1987-153-TX Repeals 1980-033-TX 84-119 To confirm the proceedings of Council (October 23, 1984)

84-118 To establish a reserve fund (Parking Facilities Reserve Fund) Repealed by By-law 85-32 Repealed by 1985-032-FI This Index is to be used as a guide only - see original Signed By-laws for details.

84-117 Southwick Investments Limited and the Town and North American Life Assurance Company - Lots 8 to 11, 20 to 23, Plan 455 - Main 84- 140Frank Storimans Limited and the Town and Federal Business Development Bank and Canadian Imperial Bank of Commerce - Repealed by 1985-075-SI Repeals 1984-080-SI 84-116 To adopt Official Plan Amendment No. 26 - (Part Lots 12 & 13, Concession 4) - Prestlake Developments Limited

84-115 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 8) - (Ercrimar Investments Limited) Amends 1972-007-ZO 84-114 To confirm the proceedings of Council (October 9, 1984)

84-113 To amend By-law 83-32 (appoint members to the Board of Management - B.I.A.) - substituting Linda Fawns & Councillor Wilf Morley Amends 1983-032-AP 84-112 To close Civic Avenue and prohibit parking for a period of time on Saturday, October 27, 1984

84-111 By Town of Aurora

84-110 ` To initiate the Proceedings Necessary before Expropriation (re:

Part Lot 2, Concession 9) Repealed by By-law 84-127 Repealed by 1984-127-LA Expropriation Proceedings

84-109 To amend By-law 72-7 (restricted area by-law), (Part Lot 31, Concession 5) - (McCowan) Amends 1972-007-ZO 84-108 To amend By-law 72-7 as amended (restricted area by-law), (Part Lot 35, Concession 7) - (Todd) Amends 1982-021-ZO Amends 1981-101-ZO Amends 1972-007-ZO 84-107 To require an election to be held to fill vacancy - Councillor, Ward 2

84-106 To declare the seat of Councillor, Ward 2, to be vacant This Index is to be used as a guide only - see original Signed By-laws for details.

84-105 To appoint Thomas F. Wood to fill vacancy in the office of Mayor

84-104 To confirm the proceedings of Council (September 25, 1984)

84-103 Execution of a Contract Agreement between the Town & F.J. Dohan House Movers Limited for the relocation of a building (Museum)

84-102 To establish a reserve fund (Ontario Home Renewal Program Reserve Fund)

84-101 To establish a reserve fund - cash-in-lieu of parkland - (Parkland Reserve Fund)

84-100 To close a portion of Main Street and 10th Concession Line North and prohibit parking on December 1, 1984 (Santa Claus Parade)

84-99 To amend By-law 72-7 (restricted area by-law), (Part Lot 9, Concession 7) - (McKnight) Amends 1972-007-ZO 84-98 To amend By-law 72-7 (restricted area by-law), (Lots 18 & 19, Plan 404) - (Kuzyk) Amends 1972-007-ZO 84-97 To appoint an Acting Mayor (Thomas Wood)

84-96 To declare the office of Mayor to be vacant

84-95 To confirm the proceedings of Council (September 11, 1984)

84-94 To adopt Official Plan Amendment No. 29 - Gray - (Part Lot 18, Concession 8)

84-93 To confirm the proceedings of Council (August 28, 1984) This Index is to be used as a guide only - see original Signed By-laws for details.

84-92 Prohibiting heavy traffic on Thicketwood Boulevard, Booth Drive and Stuart Street, Amended by By-laws 85-20 and 88-94, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amended by 1988-094-TR Amended by 1985-020-TR

84-91 Signing - Kenneth May & the Town - Part Lot 32, Plan 569 (106 Glengall Lane)

84-90 To establish fees for certain applications and services under the Planning Act, 1983, Chapter 1 Repealed by By-law 86-163 Repealed by 1986-163-FI

84-89 To amend By-law 68-17, as amended, (Regulation of Traffic) No parking on portion of Cedarvale Boulevard Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

84-88 Dedicate - Sunset Boulevard, Part Lot 35, Concession 9

84-87 To amend By-law 72-7 (restricted area by-law), (Lot 1, Concession 10) - (207682 Ontario Limited/ Revenue Properties) Amends 1972-007-ZO 84-86 Dedicate - 7th Concession Line, Part Lot 21, Concession 6

84-85 Signing of an amendment - Shirley Wade & the Town et al, Maples of Ballantrae

84-84 Signing of a construction contract, Michael Wade Construction Co. Limited and the Town (7th Concession Line)

84-83 To amend By-law 72-7 (restricted area by-law), (Lot 31, Concession 5) - (McCowan) Amends 1972-007-ZO 84-82 Execution of an agreement (Arthur J. Fish Limited & the Town) - construction of Phase I - Arena This Index is to be used as a guide only - see original Signed By-laws for details.

84-81 Stouffville Hardware Limited and the Town - Part Block F, Plan 569

84-80 Southwick Investments Ltd. and the Town - Part Lot 1, Concession 8 (A & P Plaza - Lots 8 to 11 and 20 to 23, Plan 455) Repealed by By-law 84- 117 Repealed by 1984-117-SI

84-79 To confirm the proceedings of Council (July 10, 1984)

84-78 For paying Members of Council and repeals By-law 83-41 Repealed by By-law 85-19 Repealed by 1985-019-EM Repeals 1983-041-EM 84-77 Signing - Risi/Baker & the Town, Part Lot 21, Concession 7

84-76 Signing - Preston Lake Estates Limited & the Town, Part Lot 11, Concession 4

84-75 William Gerrie & the Town for part of former Municipal Building at Vandorf

84-74 To adopt Official Plan Amendment No. 18 - Sohrab - (Part Lot 21, Concession 6)

84-73 To amend By-law 72-7, as amended by By-law 80-29 (restricted area by-law), (Part Block F, Plan 569) - (Stouffville Hardware Limited) Amends 1980-029-ZO Amends 1972-007-ZO 84-72 To provide for the numbering of buildings in Registered Plan 65M- 2130 (Dorfdine - Elsa Drive and Ruth Court)

84-71 To confirm the proceedings of Council (June 26, 1984)

84-70 Signing of an amendment - Dulverton Holdings Limited & the Town

84-69 To establish a tariff of fees for Committee of Adjustment Applications Repealed by By-law 87-12 Repealed by 1987-012-FI This Index is to be used as a guide only - see original Signed By-laws for details.

84-68 To amend By-law 80-5 - appoint members and repeals By-law 82- 47 Repealed by By-law 98-59 Repealed by 1998-059-AP Repeals 1982-047-AP Amends 1980-005-AP 84-67 To amend By-law 72-7 (restricted area by-law), Part Lot 2, Concession 9) - (Dulverton Holdings) Amends 1972-007-ZO 84-66 Signing of an Agreement - Dempsey & the Town (donation to Museum)

84-65 To adopt Official Plan Amendment No. 23 - Wade - (Part Lots 13 and 14, Concession 7)

84-64 To confirm the proceedings of Council (June 12, 1984)

84-63 To appoint a Poundkeeper and Animal Control Officer and authorize the signing of an agreement (Kennel Inn)

84-62 To amend By-law 82-99 (Prohibiting Heavy Traffic) on Stouffer Street, Millard Street and North Street Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1982-099-TR 84-61 Dedicate - Bethesda Sideroad, Part Lot 5, Concession 4

84-60 To designate certain lots on a registered plan as not being subject to Part Lot Control (Dulverton - 65M-2126; 65M-2127; 65M-2128)

84-59 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 4) - (Krysak) Amends 1972-007-ZO 84-58 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 8) - (Fairgreen Investments, Southwick Investments) Amends 1972-007-ZO 84-57 To repeal By-law 84-55 (restricted area by-law), ( Part Lot 33, Concession 9) - (Closson) Repeals 1984-055-ZO 84-56 To confirm the proceedings of Council (May 22, 1984) This Index is to be used as a guide only - see original Signed By-laws for details.

84-55 To amend By-law 72-7 (restricted area by-law), (Part Lot 33, Concession 9) - (Closson) Repealed by By-law 84-57 Repealed by 1984-057-ZO Amends 1972-007-ZO 84-54 Signing of a Municipal Professional Forestry Services Agreement - J. Griffiths & the Town

84-53 Dedicate - St. John's Sideroad, Part Lot 26, Concession 6

84-52 To strike rates and levy taxes for 1984

84-51 To adopt Official Plan Amendment No. 24 - (Part Lot 1, Concession 4) - D'Annunzio

84-50 To amend By-law 72-7 (restricted area by-law), (Part Lot 28, Concession 6), (Lots 33, 34, & 35, Plan 147) - (Seaward) Amends 1972-007-ZO 84-49 To confirm the proceedings of Council (May 8, 1984)

84-48 To appoint a Weed Inspector - 1984 (G. Goff)

84-47 To close a portion of Thicketwood Boulevard and Park Drive South to vehicular traffic on a temporary basis on June 9, 1984

84-46 Execute Agreement to permit Cedar Beach Park Limited to install a water pipeline under Elmvale Boulevard

84-45 To confirm the proceedings of Council (April 24, 1984)

84-44 Dedicate - St. John's Sideroad, Part Lot 26, Concession 6

84-43 Signing - Kugler & the Town, Part Lot 29, Concession 6

84-42 To authorize the signing of a Waiver for a Fireworks Display for Canada Day Celebrations

84-41 To amend By-law 72-7 (restricted area by-law), (Part Lot 34, Concession 9) - (Thicketwood Developments) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

84-40 To confirm the proceedings of Council (April 10, 1984)

84-39 Execution of an Agreement with Proctor and Redfern Limited related to the design of Phase I - Arena of the Whitchurch-Stouffville Community Recreation Complex

84-38 To repeal By-law 84-18 - (Proctor and Redfern Limited - Engineering Agreements) Repeals 1984-018-MA 84-37 To adopt Official Plan Amendment No. 22 - Kugler - (Part Lot 18, Concession 5)

84-36 Signing of an Agreement - Canada Employment & Immigration Commission & the Town for Whitchurch-Stouffville museum projects which includes renovations to the (William Brown) Farm House

84-35 To confirm the proceedings of Council (March 27, 1984)

84-34 To close a portion of Park Drive South to vehicular traffic for July 1, 1984 weekend

84-33 To close a portion of Main Street to vehicular traffic on a temporary basis - June 30, 1984

84-32 To close a portion of Main Street to vehicular traffic for a community event Saturday June 23, 1984 (Antique Fire Apparatus Parade)

84-31 Cornelius Van Maris and the Town and CIBC Mortgage Corporation - Part Lot 1, Concession 4 (Stouffville Road)

84-30 To confirm the proceedings of Council (March 13, 1984)

84-29 The Incumbent and Church Wardens of Christ Church, Stouffville and the Town, Part Lot L, Plan 1155 (Sunset Boulevard)

84-28 To amend By-law 72-7 (restricted area by-law), (Part Lot 20, Concession 4) - (Roth) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

84-27 To amend By-law 72-7 (restricted area by-law), (Part Lot 11, Concession 8) - (Hulshof) Amends 1972-007-ZO 84-26 The Town & Ross & Jacqueline Bayley for part of former Municipal Building at Vandorf

84-25 The Town & Raymond P. Girard - apartment in the Post Office Building, 50 Main Street West

84-24 Signing - The York Region Board of Education & the Town - shared lands in Part Lot 2, Concession 9

84-23 Dedicate - Jesse Thomson Road, Part 1, Plan 65R-6782

84-22 Signing - Licence Agreement - the Town & The Regional Municipality of York for recreation purposes, Part Lots 34 & 35, Concession 9

84-21 Signing -207682 Ontario Limited and the Town, Part Lots 1 & 2, Concession 10

84-20 To confirm the proceedings of Council (February 14, 1984)

84-19 Signing of an amendment - the Town & 568011 Ontario Limited, Part Lot A, Plan 1155 (124 Main Street West)

84-18 Execution of Agreements related to design of Phase I of the Whitchurch-Stouffville Community Recreation Complex (Arena) Repealed by By-law 84-38 Repealed by 1984-038-MA

84-17 To amend By-law 82-10 (Licensing and Regulation of Dogs) - License Fees Amended by By-law 86-67 Repealed by By-law 93-2 Repealed by 1993-002-LI Amended by 1986-067-LI Amends 1982-010-LI 84-16 To request a Validation Order pursuant to Section 56 of the Planning Act (Part Lots 34 & 35, Concession 8)

84-15 To authorize the acquisition, dedication and disposition of lands - 10th Concession Line & Durham Regional Road #30 This Index is to be used as a guide only - see original Signed By-laws for details.

84-14 To confirm the proceedings of Council (January 24, 1984)

84-13 Exchange and purchase lands - the Town & York Region Board of Education (Part Lot 2, Concession 9)

84-12 Signing - the Town & Surman, Auctioneer (394 Main Street West) Part Lot 35, Concession 8 Repealed by 1987-153-TX

84-11 To appoint a Committee for each of the Community Recreation Centres

84-8 To appoint members (L. Giles to December 31, 1986 and S. Wallis to December 31, 1984)

84-7 To confirm the proceedings of Council (January 10, 1984)

84-6 Signing - Accardo & the Town - Amendment (Hennessey)

84-5 To adopt Official Plan Amendment No. 12 - (Part Lot 35, Concession 6) - Emmanuel International

84-4 To levy an interim rate upon taxable properties

84-3 To authorize borrowing to meet the current expenditures for the year

84-2 To repeal By-law 83-127 (Cedar Beach Local Improvement) Repeals 1983-127-RD 84-1 To authorize the reconstruction of certain roads (Cedar Beach Local Improvement) This Index is to be used as a guide only - see original Signed By-laws for details. 1983 83-138 To request a Validation Order pursuant to Section 56 of the Planning Act (Part Lot 35, Concession 8)

83-137 To confirm the proceedings of Council (December 13, 1983)

83-136 To adopt Official Plan Amendment No. 16 - Roth - (Part Lots 20 and 21, Concession 4)

83-135 To adopt Official Plan Amendment No. 17 - van Nostrand - ( Part Lots 16 & 17, Concession 4)

83-134 To amend By-law 82-132 (restricted area by-law), (Part Lots 16 and 17, Concession 3) - (Thorman) Amends 1982-132-ZO 83-133 To amend By-law 72-7 (restricted area by-law), (Part Lots 16 and 17, Concession 3) - (Thorman) Amends 1972-007-ZO 83-132 The Town & Chatelaine Homes Ltd. - for part of former Municipal Building at Vandorf

83-131 To confirm the proceedings of Council (November 22, 1983)

83-130 To amend By-law 82-35 establishing a Community Programme of Recreation and repeals By-law 83-61 Repeals 1983-061-AP Amends 1982-035-AP 83-129 Execution of an Offer to Purchase, Part Lot 2, Block "B", Registered Plan 51 (Church Street South)

83-128 To confirm the proceedings of Council (November 8, 1983)

83-127 To authorize the reconstruction of certain roads (Cedar Beach Local Improvement) Repealed by By-law 84-2 Repealed by 1984-002-RD

83-126 Signing - the Town & P.D.C. Construction Ltd., Part Lot A, Plan 1155 (Main Street West) This Index is to be used as a guide only - see original Signed By-laws for details.

83-125 Discharge of Notice of Agreement, Lot 54, Plan M-798

83-124 To confirm the proceedings of Council (October 25, 1983)

83-123 Execution of a Partial Release of Easement (Dulverton)

83-122 To appoint a Planner for the Town (P. Frederiksen)

83-121 Dedicate - Sunset Boulevard, Part Lot 35, Concession 9

83-120 Dedicate - 7th Concession Line, Part Lots 17 & 18, Concession 7 (DeBourbon et al)

83-119 To amend By-law 71-43 governing the proceedings of the Municipal Council Amends 1971-043-MS 83-118 A by-law to authorize the purchase of Part 1 according to Plan 65R- 3334 from Her Majesty the Queen in Right of the Province of Ontario as represented by the Minister of Transportation and Communications.

83-117 To authorize the signing of amending schedules to an Agreement (The York County Board of Education & the Town) - shared use of lands & facilities

83-116 Signing - Shirley Wade & the Town et al

83-115 Dedicate - Churchill Drive, Part Lot 18, Concession 9

83-114 To amend By-law 71-55 (clean yards) Repealed by By-law 91-81 Repealed by 1991-081-RE Amends 1971-055-GA 83-113 To appoint a Planning Advisory Committee

83-112 To close a portion of Main Street and Tenth Concession Line North and prohibit parking on December 3, 1983 (Santa Claus Parade)

83-111 Karabatsos and the Town, Lot 5, Plan 70 This Index is to be used as a guide only - see original Signed By-laws for details.

83-110 Sandiford & Anderson and the Town - Part Block H, Plan 569

83-109 Execution of a Partial Cessation of Charge (Dulverton)

83-108 Supplementary Lease Agreement - Canadian Imperial Bank of Commerce & the Town - lands on Market Street

83-107 To provide for the numbering of buildings in Registered Plan M- 2045 (Highcrest Road)

83-106 Boadway and the Town & Doner, Part Lot 35, Concession 3

83-105 Dedicate - North Street, Part Lots 157 & 158, Plan 230

83-104 Dedicate - Stouffville Road, Part Lot 35, Concession 10

83-103 Establish as public highway - Parts 4 & 7, Plan 65R-5245 (DeBourbon et al)

83-102 To strike rates and levy taxes for 1983 and repeals By-law 83-96 Repeals 1983-096-TX 83-101 Gabriele & the Town & Richmond Sod Landscape Contractors Limited (Lot 8, Plan 65M-2107)

83-100 To amend By-law 68-17 as amended (no parking on portion of Cedarvale Boulevard) Repealed by By-law 86-35 Repealed by 1986-035-TR

83-99 To amend By-law 82-132, as amended by By-law 83-81 (restricted area by-law), (Part Lot 5, Plan 70) - (Guaranty Trust/Karabatsos) Amends 1983-081-ZO Amends 1982-132-ZO 83-98 To amend By-law 72-7, as amended by By-law 83-80 (restricted area by-law), (Part Lot 5, Plan 70) - (Guaranty Trust/Karabatsos) Amends 1983-080-ZO Amends 1972-007-ZO 83-97 Anderson/Sandiford and the Town (Part Lot J, Plan 1155) This Index is to be used as a guide only - see original Signed By-laws for details.

83-96 To strike rates and levy taxes for 1983 Repealed by By-law 83-102 Repealed by 1983-102-TX

83-95 Simcoe Coach Line Limited and the Town (Cardico Subdivision - Part Block A, Plan 65M-2065)

83-94 441642 Ontario Limited and the Town and Richmond Sod Landscape Contractors Limited (Lot 4, Plan 65M-2107 - Cardarelli)

83-93 266711 Ontario Limited and the Town and Whitchurch Gormley Realty Limited and Bank of Montreal (Lot 5, Plan 65M-2054 - Cardiomed)

83-92 To close Rosedale Court on August 27 & 28, 1983

83-91 A by-law to authorize the purchase of Part 1 according to Plan 65R- 3334 from Her Majesty the Queen in Right of the Province of Ontario as represented by the Minister of Transportation and Communications.

83-90 To appoint members, term expiring - November 30, 1985 and

repeals By-laws 80-86, 82-3 and 83-4 Repeals 1983-004-AP Repeals 1982-003-AP Repeals 1980-086-AP 83-89 To constitute and appoint a Committee of Adjustment - effective August 1, 1983 and repeals By-law 71-6 Repealed by 2017-021-RE Amended by 2011-061-RE Repeals 1971-006-AP 83-88 To amend By-law 83-38 (restricted area by-law) to substitute Schedule "1", Lot 1, Concession 4 (Parklane Nurseries) Amends 1983-038-ZO 83-87 Being a by-law to amend By-law Number 83-37 (restricted area by- law - Park lane Nurseries) . Amends 1983-037-ZO 83-86 To amend By-law 82-132 (restricted area by-law), (Part Block H, Plan 569) - (Sandiford) Schedule "1", Lot 1, Concession 4 (Parklane Nurseries) Amends 1982-132-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

83-85 To amend By-law 72-7 (restricted area by-law), (Part Block H, Plan 569) - (Sandiford) Amends 1972-007-ZO 83-84 To amend By-law 82-132, as amended by By-law 83-58, (restricted area by-law) (Cruickshank/ Donclaire Limited) Amends 1983-058-ZO Amends 1982-132-ZO 83-83 To amend By-law 72-7, as amended by By-law 83-57, (restricted area by-law) (Cruickshank/ Donclaire Limited) Amends 1983-057-ZO Amends 1972-007-ZO 83-82 To adopt Official Plan Amendment No. 15 - Schmid/Bethesda Estates - (Part Lots 6 and 7, Concession 4)

83-81 To amend By-law 82-132 (restricted area by-law), (Part Lot 5, Plan 70) - (Guaranty Trust/Karabatsos) and repeals By-law 83-74 Amended by By-law 83-99 Amended by 1983-099-ZO Repeals 1983-074-ZO Amends 1982-132-ZO 83-80 To amend By-law 72-7 (restricted area by-law), (Part Lot 5, Plan 70) - (Guaranty Trust/Karabatsos) and repeals By-law 83-73 Amended by By-law 83-98 Amended by 1983-098-ZO Repeals 1983-073-ZO Amends 1972-007-ZO 83-79 Signing - de Bourbon et al & the Town & The Toronto-Dominion Bank - Part Lots 17 & 18, Concession 7

83-78 To appoint a Municipal Law Enforcement Officer (G. McPherson)

83-77 To appoint an Inspector under the Building Code Act (G. McPherson)

83-76 To authorize the closing of the unopened road allowance (Clark Street and part of Byron Avenue) and to transfer title

83-75 Execution of a Partial Cessation of Charge (Dulverton) This Index is to be used as a guide only - see original Signed By-laws for details.

83-74 To amend By-law 82-132 (restricted area by-law), (Part Lot 5, Plan 70) - (Guaranty Trust/Karabatsos) Repealed by By-law 83-81 Repealed by 1983-081-ZO Amends 1982-132-ZO 83-73 To amend By-law 72-7 (restricted area by-law), (Part Lot 5, Plan 70) - (Guaranty Trust/Karabatsos) Repealed by By-law 83-80 Repealed by 1983-080-ZO Amends 1972-007-ZO 83-72 Signing of an Agreement - Canada Employment & Immigration Commission & the Town (Summer Canada Program)

83-71 Assume - Connor Drive, Plan 242

83-70 To close a portion of Park Drive South, July 1, 1983 holiday weekend

83-69 To repeal By-law 79-69 (Schedule re: Water Rates) Repeals 1979-069-WS 83-68 To repeal By-law 83-15, a restricted area by-law, (K.R.R. Holdings) Repeals 1983-015-ZO 83-67 Execute contracts in conjunction with Alternate Water Supply System; Highway 48/Vandorf Road

83-66 Signing - Ralph Spademan Limited & the Town

83-65 To establish a reserve fund (Whitchurch-Stouffville Community Recreation Complex Reserve Fund)1984

83-64 To close a portion of Main Street - Saturday, June 11, 1983 (Firefighters Association)

83-63 Signing - 378610 Ontario Limited, Melford Developments Inc. & Dulverton Holdings Limited & the Town & Garland Lehman (Amendment to Agreement)

83-62 By Town of East Gwillimbury

83-61 To amend By-law 82-35 establishing a Community Programme ofRecreation (number of members) Repealed by By-law 83-130 Repealed by 1983-130-AP Amends 1982-035-AP This Index is to be used as a guide only - see original Signed By-laws for details.

83-60 Dedicate - Extension of Spring Street

83-59 To close a portion of Main Street on a temporary basis (July 1, 1983)

83-58 To amend By-law 82-132 (restricted area by-law), ( Part Lot 5, Concession 4) - (Cruickshank) Amended by By-law 83-84 Amended by 1983-084-ZO Amends 1982-132-ZO 83-57 To amend By-law 72-7 (restricted area by-law), (Part Lot 5, Concession 4) - (Cruickshank) Amended by By-law 83-83 Amended by 1983-083-ZO Amends 1972-007-ZO 83-56 To amend By-law 82-132 (restricted area by-law), (Part Lot 14, Concession 7) - (Wade) Amends 1982-132-ZO 83-55 To amend By-law 72-7 (restricted area by-law), (Part Lot 14, Concession 7) - (Wade) Amends 1972-007-ZO 83-54 To amend By-law 78-4 as amended - substituting Schedule "A" (water rates) Repealed by By-law 87-60 Repealed by 1987-060-WS Amends 1978-004-WS 83-53 To amend By-law 72-7 (restricted area by-law), (Part Lot 30, Concession 6) - (Patmore) Amends 1972-007-ZO 83-52 To amend By-law 82-132 (restricted area by-law), (Part Lot 35, Concession 3) - (Gormley Lake Estates) Amends 1982-132-ZO 83-51 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 3) - (Gormley Lake Estates) Amends 1972-007-ZO 83-50 To amend By-law 72-7 (restricted area by-law), (Part Lot 26, Concession 6) - (Bouwmeister) Amends 1972-007-ZO 83-49 To amend By-law 83-14 (Taxi By-law) - Tariff Rates Repealed by By-law 86-120 Repealed by 1986-120-LI Amends 1983-014-LI 83-48 To appoint a Weed Inspector - 1983 (G. Goff) This Index is to be used as a guide only - see original Signed By-laws for details.

83-47 To amend By-law 72-7, as amended by By-law 82-124, (restricted area by-law) (Part Lot 19, Concession 6) - (Ogryzlo) Amends 1982-124-ZO Amends 1972-007-ZO 83-46 To amend By-law 72-7, as amended by By-law 82-124, (restricted area by-law), (Part Lot 19, Concession 6) - (Brooks) Amends 1982-124-ZO Amends 1972-007-ZO 83-45 To amend By-law 83-8 (appoint a member - Linda D. Townend to the Whitchurch Centennial Community Recreation Centre) Amends 1983-008-AP 83-44 To amend By-law 71-43 governing the proceedings of the Municipal Council (Declarations) Amends 1971-043-MS 83-43 Execution of an Agreement of Purchase & Sale - west side of Edward Street (Stiver Bros. Limited)

83-42 To impose a sewer rate and establish a sewer rate structure upon certain owners of land (re: expansion to Sewage Treatment Plant)

83-41 For paying Members of Council and repeals By-law 82-41 Repealed by By-law 84-78 Repealed by 1984-078-EM Repeals 1982-041-EM 83-40 Amendment to a Lease Agreement - Ted McLennan & the Town

83-39 To amend By-law 82-123 (restricted area by-law), (Part Lot 11, Concession 8) - (Tyson) Amends 1982-123-ZO 83-38 To amend By-law 82-132 (restricted area by-law), (Part Lot 1, Concession 4) - (Parklane Nurseries) Amended by By-law 83-88 Amended by 1983-088-ZO Amends 1982-132-ZO 83-37 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 4) - (Parklane Nurseries) Amended by By-law 83-87 Amended by 1983-087-ZO Amends 1972-007-ZO 83-36 To amend By-law 82-132 (restricted area by-law), (Part Lot 11, Concession 4) - (Preston Lake Estates) Amends 1982-132-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

83-35 To amend By-law 72-7 (restricted area by-law), (Part Lot 11, Concession 4) - (Preston Lake Estates) Amends 1972-007-ZO 83-34 Assume - Spring Street, Plan M-85

83-33 To impose on owners of lands who use sewage works a sewage service rate

83-32 To appoint members to the Board of Management - B.I.A. - term ends November 30, 1985 Amended by By-laws 84-113, 85-18 Amended by 1985-018-AP Amended by 1984-113-AP

83-31 To amend By-law 82-132 (restricted area by-law), (Part Lot 17, Concession 8) - (Schweizer) Amends 1982-132-ZO 83-30 To amend By-law 72-7 (restricted area by-law), (Part Lot 17, Concession 8) - (Schweizer) Repealed by By-law 85-78 Repealed by 1985-078-ZO Amends 1972-007-ZO 83-29 To amend By-law 82-132 (restricted area by-law), (Part Lots 17 & 18, Concession 7) - DeBourbon, et al Amends 1982-132-ZO 83-28 To amend By-law 72-7 (restricted area by-law), (Part Lots 17 & 18, Concession 7) - DeBourbon, et al. Amends 1972-007-ZO 83-27 To amend By-law 82-132 (restricted area by-law), (Part Lot 35, Concession 8) - Mennonite Home Association Amends 1982-132-ZO 83-26 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 8) - Mennonite Home Association Amends 1972-007-ZO 83-25 To amend By-law 68-17, as amended, designate through highways - Mill Street Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR This Index is to be used as a guide only - see original Signed By-laws for details.

83-24 To amend By-law 70-29, as amended, erection of stop signs (Duchess Street at Park Street) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

83-23 To amend By-law 77-85 relating to fences Repealed by By-law 92- 90 Repealed by 1992-090-BU Amends 1977-085-BU 83-22 To amend By-law 72-7 (restricted area by-law), (Part Lot J, Plan 1155) - (M1-R5) Amends 1972-007-ZO 83-21 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” and repeals By-law 82-111 Repealed by By-law 85-15 Repealed by 1985-015-FR Repeals 1982-111-FR Amends 1980-019-FR a new Schedule “A” 83-20 To provide for a rate of interest to be charged on taxes (arrears) effective March 1st, 1983

83-19 To provide for a rate of interest to be charged on unpaid taxes in the year 1983

83-18 To adopt Amendment No. 13 to the Official Plan (Part Lot 10, Concession 9) - Schiavello Repealed by By-law 87-1 Repealed by 1987-001-OP

83-17 Execution of a Consent to an Order to be issued by the Environmental Appeal Board - waste disposal site - Part Lots 14 & 15, Concession 8

83-16 To amend By-law 82-132 (restricted area by-law), (Part Lot J, Plan 1155) from R1-D to R5 Amends 1982-132-ZO 83-15 To amend By-law 72-7 (restricted area by-law), (Part Lot J, Plan1155) from M1 to RM2 Repealed by By-law 83-68 Repealed by 1983-068-ZO Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

83-14 To license, regulate and govern taxi-cab brokers, owners and drivers and to establish rates and fares Amended by By-laws 83-49, 86-120, 88- 137, 91-26 & 91-91 Repealed by By-law 93-29 Repealed by 1993-029-LI Amended by 1991-091-LI Amended by 1991-026-LI Amended by 1988-137-LI Amended by 1986-120-LI Amended by 1983-049-LI

83-13 Ratify and confirm agreement - Ryan's Animal Control Services Limited

83-12 Execution of an Agreement - Bell Canada & the Town (rate stability)

83-11 Execution of an Agreement of Purchase and Sale for Part of Lot 2, Plan M-41 (Hennessey)

83-10 Signing of an Agreement - Canada Employment & Immigration Commission & the Town (Canada Community Development Projects)

83-9 To authorize the conveyance of lands to Forsite Homes Limited (Part 4, Plan 64R-6743 - Lot 35, Concession 9)

83-8 To appoint a Committee for each of the Community Recreation Centres Amended by By-law 83-45 Amended by 1983-045-AP

83-7 A by-law to appoint Fence-Viewers for the year 1983.

83-6 A by-law to appoint Pound Keepers and Livestock Valuators for the year 1983.

83-5 To appoint a member (Carolyn Smith to December 31, 1985)

83-4 To appoint Denis O'Connor - to January 1, 1986 Repealed by 1983-090-AP

83-3 To levy an interim rate upon taxable properties This Index is to be used as a guide only - see original Signed By-laws for details.

83-2 To authorize borrowing to meet the current expenditures for the year

83-1 To authorize acceptance and execution of a contract agreement re: watermain construction (William Street & 10th Concession Line South) between Rono Construction Company Limited and the Town This Index is to be used as a guide only - see original Signed By-laws for details. 1982 82-139 To amend By-law 68-17, as amended, - designate through highways - Glad Park Avenue Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

82-138 Assume - Thornbay Drive and West Land Drive, Plan M-27

82-137 Kabiotis and the Town and The Royal Bank of Canada

82-136 To appoint members - December, 1982 to November, 1985

82-135 Being the final item of business conducted by Council - term ending November 30, 1982

82-134 To designate signing authority on cheques. Repeals By-law 80-1 as amended by By-law 80-48 Amended by By-law 84-135Repealed by By- law 85-35 Repealed by 1985-035-FI Amended by 1984-135-FI Repeals 1980-048-FI Repeals 1980-001-FI 82-133 To repeal By-law 80-37, to appoint a Deputy Treasurer Repeals 1980-037-AP 82-132 Comprehensive Zoning By-law AMENDED Amended by 1983-134-ZO Amended by 1983-099-ZO Amended by 1983-086-ZO Amended by 1983-084-ZO Amended by 1983-081-ZO Amended by 1983-074-ZO Amended by 1983-058-ZO Amended by 1983-056-ZO Amended by 1983-052-ZO Amended by 1983-038-ZO Amended by 1983-036-ZO Amended by 1983-031-ZO Amended by 1983-029-ZO Amended by 1983-027-ZO Amended by 1983-016-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

82-131 A by-Iaw to amend By-law No. 72-7 of the Town of Whitchurch- Stouffville (restricted area by-Iaw) .

82-130 To amend By-law 72-7 (restricted area by-law), (Part Lot 19, Concession 8) - (Moss) - to RR1 and RR4 Amends 1972-007-ZO 82-129 To amend By-law 72-7 (restricted area by-law), (Part Lot 11, Concession 8) - (Popovich) - to RR4 Amends 1972-007-ZO 82-128 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 5) - (Watts) - to RR2* Amends 1972-007-ZO 82-127 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 8) - (Vorelco) - to M1* (Highway 47) Amends 1972-007-ZO 82-126 To amend By-law 72-7 (restricted area by-law), (Part Lot 26, Concession 6) - (Noble) - to RR4* Amends 1972-007-ZO 82-125 To amend By-law 72-7 as amended by By-law 82-18 (restricted area by-law) (Part Lot 1, Concession 4) - (Wideman) Amends 1982-018-ZO Amends 1972-007-ZO 82-124 To amend By-law 72-7 (restricted area by-law), (Lot 19, Concession 6) - to RR3* Amended by By-laws 83-46 & 83-47 Amended by 1983-047-ZO Amended by 1983-046-ZO Amends 1972-007-ZO 82-123 To amend By-law 72-7 (restricted area by-law), (Part Lot 11, Concession 8) - (Tyson) - to RR3* Amended by By-law 83-39 Amended by 1983-039-ZO Amends 1972-007-ZO 82-122 To amend By-law 72-7 (restricted area by-law), (Part Lot 30, Concession 6) - (Gasteiger) - to RR3* Amends 1972-007-ZO 82-121 To amend By-law 72-7 (restricted area by-law), (Lots 12, 13 & 14, Plan 330) (Musselman Lake) Davies (Papik) - to RR1* Amends 1972-007-ZO 82-120 To amend By-law 72-7 (restricted area by-law), (Lot 21, Concession 8) - (Waldherr) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

82-119 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 3), Gormley (Boadway) Amends 1972-007-ZO 82-118 To amend By-law 72-7 (restricted area by-law), (Lots 8, 10, 11, Plan 142, Part Block A, Plan 135), (Musselman Lake) -(Dixon/Tkalec; to RR1*) Amends 1972-007-ZO 82-117 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 5) - to RR1* (Prentice) Amends 1972-007-ZO 82-116 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 10) - to RR1* (Hogg) Amends 1972-007-ZO 82-115 To amend By-law 72-7 (restricted area by-law), (Part Lot 16, Concession 3) - to C1, RR1* (Boddy) Amends 1972-007-ZO 82-114 To amend By-law 72-7 (restricted area by-law), (Lot 1, Concession 4) - to M1* (Rennie Transport) Amends 1972-007-ZO 82-113 To amend By-law 72-7 (restricted area by-law), (Lot 29, Concession 6) to RR2, O, RU* (Kugler) Amends 1972-007-ZO 82-112 To amend By-law 72-7 (restricted area by-law), (Lot 9, Concession 6) - (Manchee) Amends 1972-007-ZO 82-111 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” and repeals By-law 80-84 Repealed by By-law 83-21 Repealed by 1983-021-FR Repeals 1980-084-FR Amends 1980-019-FR substituting a new Schedule “A” 82-110 To repeal By-law 82-77 (restricted area by-law), (Part Lot 2, Concession 9) Repeals 1982-077-ZO 82-109 To prohibit parking or leaving of motor vehicles on private or municipally owned property and repeals By-laws 2022 & 82-100 Amended by By-law 87-52 Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amended by 1987-052-TR Repeals 1982-100-TR This Index is to be used as a guide only - see original Signed By-laws for details.

82-108 To adopt Amendment No. 7 to the Official Plan (Lots 23, 24, and 25,

82-107 To affix the date and time for holding the Inaugural meeting of Council - December 7, 1982

82-106 To authorize the computation of special rates for works undertaken as a local improvement (Jesse Thomson Road) Lot 19, Concession 6

82-105 By Town of Aurora

82-104 To authorize the closing of a portion of Main Street and Tenth Concession Line North and prohibit parking for a period of time on December 4, 1982 (Santa Claus Parade)

82-103 McLennan Building, Part Lot 21, Concession 8

82-102 Establish as public highway - Glad Park Avenue, Part Lot 2, Concession 8

82-101 Establish lands as public highway - Jesse Thomson Road, Lot 19, Concession 6

82-100 To prohibit parking or leaving of motor vehicles on private or municipally owned property and repeals By-law 2022 Repealed by By-law 82-109 Repealed by 1982-109-TR

82-99 On Cherry Street and on 7th Concession Line, Amended by By-laws 84-62 and 86-109, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amended by 1986-109-TR Amended by 1984-062-TR

82-98 To establish a reserve fund (Glad Park Avenue Extension)

82-97 Execution of documents - Shoel Investments Limited et al & Roman Catholic Episcopal Corporation of the Diocese of Toronto, in Canada This Index is to be used as a guide only - see original Signed By-laws for details.

82-96 To impose special annual drainage rates upon land in respect of which money is borrowed under The Tile Drainage Act, 1980

82-95 To adopt Amendment No. 11 to the Official Plan (Part Lot 19, Concession 6)

82-94 To amend By-law 72-7 as amended by By-law 82-52 (restricted area by-law), (Lots 7, 27, and 28 Plan 404) - restrict to single family dwelling (Martin) Amends 1982-052-ZO Amends 1972-007-ZO 82-93 To close Rosedale Court between 7:30 p.m. to 2:00 a.m., September 11 and 12, 1982

82-92 To close a portion of O'Brien Avenue from Somerville to Burkholder Streets for a period of time on September 25, 1982

82-91 Execution of a contract with Hersco Construction Limited for construction of addition (Town Fire Hall).

82-90 Execution of an agreement with Meek, Klausen, Servage, Walker, (Town Fire Hall addition).

82-89 To authorize purchase of a Pumper/Tanker Fire Truck

82-88 To authorize construction of addition to Town Fire Hall

82-87 To appoint a Court of Revision (Local Improvement by By-law 81-35)

82-86 To amend By-law 68-17, as amended, to designate through highways - Edward StreetRepealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

82-85 Signing - Ratcliffe & the Town, Part Lot 15, Concession 9

82-84 To adopt Amendment No. 10 to the Official Plan (Part Lots 12 and 13, Concession 5) This Index is to be used as a guide only - see original Signed By-laws for details.

82-83 To amend By-law 72-7 as amended by By-law 78-72 (restricted area by-law), (Part Lot 30, Concession 4) - permit two dwelling units (Pliakes) Amends 1978-071-ZO Amends 1972-007-ZO 82-82 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 6) (Markham) - Poidomani - RR4 to RR2 and RR3 Amends 1972-007-ZO 82-81 Execution of an Offer to Purchase Part Lot 2, Concession 8 - the Town & Alliance Developments and repeals By-law 82-74 Repeals 1982-074-LA 82-80 Execution of an Agreement to exchange lands (Part Lot 2, Concession 9) - Roman Catholic Episcopal Corporation of the Diocese of Toronto, in Canada and repeals By-law 82-75 Repeals 1982-075-LA 82-79 Signing - Dorfdine Associates Ltd., & the Town & Zane & The Toronto Dominion Bank

82-78 To provide for notification to resident electors Repealed by By-law 88-121 Repealed by 1988-121-EL

82-77 To amend By-law 72-7 (restricted area by-law), (Part Lot 2, Concession 9) to I and restrict use Repealed by By-law 82-110 Repealed by 1982-110-ZO Amends 1972-007-ZO 82-76 To amend By-law 72-7 (restricted area by-law), (Part Lot 2, Concession 8) - (Alliance) - permit additional use Amends 1972-007-ZO 82-75 Execution of an Agreement to exchange lands (Part Lot 2, Concession 9) - the Town & Roman Catholic Episcopal Corporation of the Diocese of Toronto, in Canada Repealed by By-law 82-80 Repealed by 1982-080-LA

82-74 Execution of an Offer to Purchase - the Town & Alliance Developments (Part Lot 2, Concession 8) Repealed by By-law 82-81 Repealed by 1982-081-LA

82-73 Signing - Michael Wade Construction Co. Limited & Jerr-Old Investments Limited & the Town et al (Amending agreement) This Index is to be used as a guide only - see original Signed By-laws for details.

82-72 Execution - Metropolitan Toronto & Region Conservation Authority, Part Lot 2, Concession 9

82-71 To adopt Amendment No. 9 to the Official Plan (Highway 404/Woodbine Avenue Corridor)

82-70 To adopt Amendment No. 8 to the Official Plan (Cedar Valley)

82-69 Signing - Steve Pliakes and the Town

82-68 Signing - Michael Wade Construction Co. Limited & Jerr-Old Investments Limited & the Town et al and repeals By-law 82-53 Repeals 1982-053-SU 82-67 To amend By-law 70-29, as amended - erection of stop signs (Thicketwood Boulevard and Booth Drive) Repealed by By-laws 89-79 & 89- 178 Repealed by 1989-178-TR Repealed by 1989-079-TR

82-66 To amend By-law 78-65, restrict speed of motor vehicles (Stouffer Street and Thicketwood Boulevard) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1978-065-TR 82-65 To amend By-law 68-17, as amended, Clause 6, Part V, (Through Highway, Stop Signs, and Yield Right of Way Signs) Thicketwood Boulevard Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

82-64 To strike rates and levy taxes for 1982

82-63 To appoint a Deputy Clerk (Thomas M. Mowry) and repeals By-law 80-68 Repealed by By-law 85-10 Repealed by 1985-010-AP Repeals 1980-068-AP 82-62 Signing - Morra, Meadowbrook Golf & Country Club Association & the Town - OMB - Restricted Area By-law 81-16 This Index is to be used as a guide only - see original Signed By-laws for details.

82-61 To close a portion of Main Street, Stouffer Street South, to Westlawn Crescent and prohibit parking for a period of time on Thursday, July 1, 1982

82-60 To amend By-law 72-7 (restricted area by-law), (Part Lot 23, Concession 8) - (Pape) RU to C2 Amends 1972-007-ZO 82-59 Pape and the Town

82-58 To amend By-law 81-23 (appoint members to the Board of Management - B.I.A.) Amends 1981-023-AP 82-57 By Town of East Gwillimbury

82-56 To close a portion of Main Street on Saturday, May 29, 1982 - Soccer Club Parade (Stouffer Street to Mostar Street)

82-55 Signing - 378610 Ontario Limited, Melford Developments Inc., & Dulverton Holdings Limited & the Town & Lehman and repeals By-law 82-49 Repeals 1982-049-SU 82-54 Assume - Cedarvale Boulevard, Rosehill Drive, Elmvale Boulevard, Balson Boulevard & Maple Crescent, Registered Plans 212, 261 & 330

82-53 Signing - Island Lake - Michael Wade Construction Co. Limited & the Town et al Repealed by By-law 82-68 Repealed by 1982-068-SU

82-52 To amend By-law 72-7 (restricted area by-law), (Part Lot 11, Concession 4) - (Martin) Preston Lake - T to RR1 Amended by By-law 82-94 Amended by 1982-094-ZO Amends 1972-007-ZO 82-51 To amend By-law 72-7 (restricted area by-law), (Part Lot 34, Concession 9) - (266180 Ontario Limited) RU to R1 Amends 1972-007-ZO 82-50 To amend By-law 72-7 (restricted area by-law), (Part Lot 20, Concession 8) - (Cavazzon/Pollo) Ru to RR4 Amends 1972-007-ZO 82-49 Signing - Dulverton Holdings Limited & the Town & Rae and Lehman Repealed by By-law 82-55 Repealed by 1982-055-SU This Index is to be used as a guide only - see original Signed By-laws for details.

82-48 A by-law to amend By-Law Number 82-33. Amends 1982-033-AP 82-47 To amend By-law 80-5 - appoint members Repealed by By-law 84- 68 Repealed by 1984-068-AP Amends 1980-005-AP 82-46 A by-law to amend, By-Law Number 82-34. Amends 1982-034-AP 82-45 To appoint a member (Sharon Hiscott to December 31, 1984)

82-44 To amend By-law 72-7 (restricted area by-law), (Lot 35, Concession 6) - (Shaw) to RR2 Amends 1972-007-ZO 82-43 Family Trust Corporation and the Town

82-42 To amend By-law 82-11 (taxi licensing) by deleting Clause 2(c) and substituting new Schedule "A" Amends 1982-011-LI substituting new Schedule "A" 82-41 For paying Members of Council and repeals By-law 81-8 Repealed by By-law 83-41 Repealed by 1983-041-EM Repeals 1981-008-EM 82-40 To amend By-law 72-7 (restricted area by-law) as amended by By- law 81-67, (Part Lot 21, Concession 8) - (McLennan) Amends 1981-067-ZO Amends 1972-007-ZO 82-39 To amend By-law 72-7 (restricted area by-law), (Part Park Lot 1, Plan 59) - (Starnino Holdings) Amends 1972-007-ZO 82-38 To amend By-law 72-7 (restricted area by-law), (Part Lots 22 and 23, Concession 8) - M1 and M2-C (Schickedanz Industrial) Amends 1972-007-ZO 82-37 To establish reduced load restrictions, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

82-36 Signing - Cavazzon, Pollo & the Town & Briks This Index is to be used as a guide only - see original Signed By-laws for details.

82-35 To authorize the carrying on of a Community Programme of Recreation. Repeals By-law 71-23 as amended by By-law 81-21. Amended by By-laws 83-61 and 83-130 Amended by 1983-130-AP Amended by 1983-061-AP Repeals 1981-021-AP Repeals 1971-023-AP 82-34 A by-law to appoint Pound Keepers and Livestock Valuators for the year 1982. Amended by 1982-046-AP

82-33 A by-law to appoint Fence-Viewers for the year 1982. Amended by 1982-048-AP

82-32 To amend By-law 79-92 (Amusement Machines) by substituting new Schedule “B” and repeals By-law 82-22 Repeals 1982-022-LI Amends 1979-092-LI by substituting new Schedule “B” 82-31 To amend By-law 76-34 (defining the Community Recreation Centres) Repealed by By-laws 85-4 and 86-111 Repealed by 1986-111-AP Repealed by 1985-004-AP Amends 1976-034-AP 82-30 To appoint a Weed Inspector - 1982 (G. Goff)

82-29 Hasan and the Town and Ardiel, Part Lot 35, Concession 6

82-28 To close a portion of Main Street, Park Drive South and Tenth Concession Line North and prohibit parking for a period of time on Saturday, July 3, 1982

82-27 Dedicate - Warden Lane (Parts 8 & 9, Plan 65R-2678)

82-26 Signing - Ryan's Animal Control Services Limited

82-25 To appoint a Committee for each of the Community Recreation Centres This Index is to be used as a guide only - see original Signed By-laws for details.

82-24 Signing of an agreement - the Town & Peter Barnard Associates (1981) Ltd. (three Planning Studies)

82-23 Assume streets or parts of streets on Plan M-1544

82-22 To amend By-law 79-92 (Amusement Machines) by substituting new Schedule “B” Repealed by By-law 82-32 Repealed by 1982-032-LI Amends 1979-092-LI substituting new Schedule “B” 82-21 To amend By-law 72-7 as amended by By-law 81-101 (restricted area by-law), (Part Lot 35, Concession 7) - RU to RR2+ (Todd) Amended by By-law 84-108 Amended by 1984-108-ZO Amends 1981-101-ZO Amends 1972-007-ZO 82-20 Signing - Grand Vista Properties Limited et al & the Town (Slater) and repeals By-law 81-68 Repeals 1981-068-SU 82-19 To repeal By-law 71-11, as amended, a by-law to provide for the regulating and licensing of cabs in the Town Repeals 1971-011-LI 82-18 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 4) - RU to RR2 & RR4 (Wideman) Amended by By-law 82-125 Amended by 1982-125-ZO Amends 1972-007-ZO 82-17 To repeal the Official Plans of former Townships of Whitchurch, Markham and Village of Stouffville

82-16 To adopt Amendment No. 6 to the Official Plan

82-15 To authorize borrowing to meet the current expenditures for the year

82-14 A by-law to establish a penalty charge for non-payment of current taxes and to provide for interest to be added to tax arrears

82-13 A by-law to establish a minimum and maximum levy to be charged in the Main Street Stouffville Business Improvement Area Repealed by By- law 87-91 Repealed by 1987-091-XX This Index is to be used as a guide only - see original Signed By-laws for details.

82-12 To amend By-law 77-3 and repeal By-law 80-13 (substituting Schedule "A" to Building By-law) Repealed by By-law 88-14 Repealed by 1988-014-BU Repeals 1980-013-BU substituting Schedule "A" to Building By-law Amends 1977-003-BU 82-11 For the licensing, regulating and governing of taxi-cab brokers, owners and drivers of taxi-cabs and to establish rates and fares to be charged Amended by By-law 82-42 Amended by 1982-042-LI substituting new Schedule "A"

82-10 To provide for the licensing and regulation of dogs and the regulation of other animals and repeals By-laws 77-65 and 75-94, as amended by By- laws 76-20, 77-57 and 80-50 Amended by By-laws 84-17, 86-67 & 89- 175Repealed by By-law 93-2 Repealed by 1993-002-LI Amended by 1989-175-LI Amended by 1986-067-LI Amended by 1984-017-LI Repeals 1980-050-LI Repeals 1977-065-LI Repeals 1977-057-LI Repeals 1976-020-LI Repeals 1975-094-LI 82-9 To amend By-law 72-7 (restricted area by-law), (Part Lot 20, Concession 9) - (Wade) Amends 1972-007-ZO 82-8 To levy an interim rate upon taxable properties

82-7 The Town & Preston Lake South Shore Property Owners' Association Inc. (Block B, Plan 404)

82-6 The Town & Newton (apartment in Post Office Building at 50 Main Street West)

82-5 To authorize the execution of a Deed to The Regional Municipality of York (Part Lot 35, Concession 9) for expansion of the Water Pollution Control Plant

82-4 Signing of a Release of a Lease Agreement - Royal Bank of Canada This Index is to be used as a guide only - see original Signed By-laws for details.

82-3 To appoint Richard Preston Repealed by By-law 83-90 Repealed by 1983-090-AP

82-2 To adopt Amendment No. 5 to the Official Plan

82-1 To designate certain lots on a registered plan as not being subject to Part Lot Control (Block 1, Plan 65M-2076) Repealed by By-law 94-84 Repealed by 1994-084-ZO This Index is to be used as a guide only - see original Signed By-laws for details. 1981 81-108 Signing - Dulverton Holdings Limited & the Town et al, Lot 2, Concession 9

81-107 To name certain roads - Stub roads (McCowan Lane, Kennedy Lane and Warden Lane)

81-106 To adopt Amendment No. 4 to the Official Plan

81-105 To repeal By-law 81-15, a by-law to levy an interim rate upon taxable properties Repeals 1981-015-TX 81-104 Signing - de Bourbon et al & the Town

81-103 To adopt Amendment No. 3 to the Official Plan

81-102 To amend By-law 68-17, as amended, restricting left turn onto Main Street from Ninth Line South during certain times Repealed by By-laws 89- 79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

81-101 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 7) - RU to RR2+ (Todd)Amended by By-laws 82-21 & 84-108 Amended by 1984-108-ZO Amended by 1982-021-ZO Amends 1972-007-ZO 81-100 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 5) - RR4 to RR3 and RR2 (Maio) Amends 1972-007-ZO 81-99 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 6) - RR4 to RR3+ (Fiore) Amends 1972-007-ZO 81-98 To amend By-law 72-7 (restricted area by-law), (Part Lot 34, Concession 8) - RU to M1+ (Woodbine Realty) Amends 1972-007-ZO 81-97 To authorize acceptance of a tender for storm sewers & construction on Highway 47 (Connecting Link) - Craftwood Construction Company Limited This Index is to be used as a guide only - see original Signed By-laws for details.

81-96 Assume - Sawmill Lane, Plan M

81-95 To amend By-law 72-7 (restricted area by-law), (Part Lot 15, Concession 9) - T to RR1 and RR3 (Ratcliffe) Amends 1972-007-ZO 81-94 To amend By-law 72-7 (restricted area by-law), (Part Lot 26, Concession 8) - RU to RR4 (Hood) Amends 1972-007-ZO 81-93 Ronlar Investments Limited & the Town & Whitchurch-Gormley Realty Limited

81-92 Don Anderson Haulage Limited & the Town & Country Readi-Mix Limited & The Royal Bank

81-91 Regulating the setting of open fires in the Town Repealed by By- law 93-28 Repealed by 1993-028-FR

81-90 To amend By-law 2077 (Township of Whitchurch) substituting Clauses 9 and 10 - Fines Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

81-89 To amend By-law 68-17, as amended (substituting Clause 7(1) of Part VI - Penalties) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

81-88 Signing - Richmond Sod Landscape Contractors Limited & the Town

81-87 To amend By-law 80-83, as amended - appoint Committees for the Community Recreation Centres Amends 1980-083-AP 81-86 To appoint members (Carolyn Smith to replace L. Glover to December 31, 1982)

81-85 To amend By-law 72-7 (restricted area by-law), (Part Lots 24 and 25, Concession 9) - to permit a minimum side yard requirement in a RU zone, as amended by By-law 81-57 (Schweizer) Amends 1981-057-ZO Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

81-84 To amend By-law 72-7 (restricted area by-law) amended by By-law 81-36 (additional use, Deer Park Inn) Amends 1981-036-ZO Amends 1972-007-ZO 81-83 To amend By-law 72-7 (restricted area by-law), (Part Lot 18, Concession 4) - (M2, Industry restriction) Amends 1972-007-ZO 81-81 To establish a Penalty Charge for non-payment of current taxes

81-80 To provide for interest to be added to tax arrears

81-79 To amend By-law 72-7 (restricted area by-law), (Lot 5, Plan 230) - 353 Main Street East (Girard) C2 to C1 Amends 1972-007-ZO 81-78 To amend By-law 72-7 (restricted area by-law), (Lots 16 and 17, Plan 270) - amend RR1 requirements to permit a minimum lot area Amends 1972-007-ZO 81-77 To close a portion of Main Street and Tenth Concession Line North and prohibit parking for a period of time on Saturday, December 5, 1981 (Santa Claus Parade)

81-76 Dedicate - Vivian Road (YR 74), Part Lot 30, Concession 6

81-75 To appoint a Municipal Law Enforcement Officer (Bruce Arrowsmith)

81-74 Signing - Donna Minz and the Town

81-73 Signing - the Town & Real Time Datapro Limited

81-72 To close and stop up and sell part of Forfardale Road shown on Registered Plan 338

81-71 To adopt Amendment No. 2 to the Official Plan

81-70 To adopt Amendment No. 1 to the Official Plan

81-69 To appoint an Inspector under The Building Code Act, 1974 (E. Henry) This Index is to be used as a guide only - see original Signed By-laws for details.

81-68 Signing - Chatelaine Homes Ltd. & the Town & Issacson Repealed by By-law 82-20 Repealed by 1982-020-SU

81-67 To amend By-law 72-7 (restricted area by-law), (Part Lot 21, Concession 8) - RU and C2 to RR3 and permits existing use, yards (McLennan) Amended by By-law 82-40 Amended by 1982-040-ZO Amends 1972-007-ZO 81-66 To authorize the conveyance of lands to A. & M. Starr (Part Lot 16, Concession 3) - conveyed to Township of Whitchurch in error

81-65 Signing - Gloria Forfar & the Town & Robert James Forfar

81-64 Repeals By-law 81-60 (to raise money to aid in the construction of works and building repairs under The Shoreline Property Assistance Act, 1973, as amended) Repeals 1981-060-FI 81-63 Signing - 266711 Ontario Limited & the Town & Whitchurch-Gormley Realty Ltd. & Bank of Montreal and repeals By-law 81-59 Repeals 1981-059-SU 81-62 By Township of Uxbridge

81-61 Acceptance of a tender for construction on Manitoba Street (execute agreement - Dalv Construction Ltd. and the Town)

81-60 To raise money to aid in the construction of works and building repairs under The Shoreline Property Assistance Act, 1973, as amendedRepealed by By-law 81-64 Repealed by 1981-064-FI

81-59 Signing 266711 Ontario Limited & the Town & Whitchurch-Gormley Realty Ltd. Repealed by By-law 81-63 Repealed by 1981-063-SU

81-58 Sublease - Silver Jubilee Building (Basement) - Seneca College (Town and Seneca College of Applied Arts and Technology) This Index is to be used as a guide only - see original Signed By-laws for details.

81-57 To amend By-law 72-7 (restricted area by-law), (Part Lots 24 and 25, Concession 9) - amend RU requirement to permit a minimum lot area (Schweizer) Amended by By-law 81-85 Amended by 1981-085-ZO Amends 1972-007-ZO 81-56 Thomas Eric Farrell and the Town, Amendment to Agreement - December 12, 1973

81-55 Signing - 281158 Ontario Limited (Wade) & the Town & The Bank of Montreal

81-54 To amend By-law 72-7 (restricted area by-law), (Part Lot 20, Concession 9) - (Forfar) - RU to RR2 and O subdivision Amends 1972-007-ZO 81-53 Dedicate - Aurora Road, Lots 3 to 21 both inclusive, Plan 380

81-52 To designate certain lots on a registered plan as not being subject to Part Lot Control. (Lots 3,4,5 & 9, Plan M-85)

81-51 To grant a right-of-way - C. Ratcliff (Part Lot 6, Concession 6)

81-50 To amend By-law 72-7 (restricted area by-law), (Lot 4, Plan 230) - (Girard) - C2 to C1 Amends 1972-007-ZO 81-49 To strike rates and levy taxes for 1981

81-48 To close a portion of Main Street for a period of time on Tuesday, June 30, 1981 (from Stouffer Street South to Westlawn Crescent)

81-47 Signing - Chickamauga Investments Limited & the Town & Victoria & Grey Trust Company

81-46 Indenture conveying 1 foot reserve, Block B, Plan 491 to Regional Municipality of York

81-45 By Town of East Gwillimbury

81-44 By Town of Newmarket This Index is to be used as a guide only - see original Signed By-laws for details.

81-43 Bow Street, Block A, Plan 491

81-42 To amend By-law 77-20 regarding garbage collection and disposal(substitute Schedule "A") Repealed by By-law 85-59 Repealed by 1985-059-GA Amends 1977-020-GA (substitute Schedule "A" 81-41 Assume - streets on Plan M-1620 (High Point Drive, Iroquois Drive, Rosedale Court, Summit Place, Carlsberg Place & Estyn Court)

81-40 To amend By-law 72-7 (restricted area by-law), (Lot 57 and Part Lot 58, Plan 59) - (Jack) - I to R2 Amends 1972-007-ZO 81-39 Signing - Cardico Developments Ltd. & the Town & Price Waterhouse Limited

81-38 To close a portion of Main Street from Stouffer Street to Tenth Line South and Tenth Line South from Main Street southerly to the entrance to the Stouffville Cemetery on Sunday, June 7, 1981

81-37 To close a portion of Main Street (Saturday, May 23, 1981) from Stouffer Street to Mostar Street

81-36 To amend By-law 72-7 (restricted area by-law), (Part Lot 3, Concession 10)- (Farrell) - RU to C2 - restricted uses Amended by By-law 81-84 Amended by 1981-084-ZO Amends 1972-007-ZO 81-35 To authorize the undertaking of work under the Local Improvement Act, R.S.O. 1970, Chapter 255, as amended - Part Lot 19, Concession 6 (Lots 23 to 41, Plan 65R-1844) To authorize the undertaking of work under the Local Improvement Act (Part Lot 19,

81-34 A by-law to amend By-law Number 81-25. Amends 1981-025-AP 81-33 Signing of an Agreement - preparation of Culture & Recreation Master Plan (MacLaren Engineers Planners & Scientists Inc.)

81-32 Signing - Charles W. Lloyd & Shirley Lloyd & the Town This Index is to be used as a guide only - see original Signed By-laws for details.

81-31 To establish corporation policy for income protection for all full time employees of the Town Repealed by By-law 93-23 Repealed by 1993-023-EM

81-30 To establish a method of compensation to all full time employees for accumulated, unused sick leave credits to March 31, 1981 and repeals By- law 71-54 and also repeals clause 4, Section A of By-law 71-70 (employees by-law) Repeals 1971-070-EM Repeals 1971-054-EM 81-29 Signing of an agreement for Professional Engineering Services (Hisey and Barrington Limited) re construction of part of the Connecting Link

81-28 Being a by-law to appoint a Weed Inspector for the Town of Whitchurch-Stouffville for the year 1981.

81-27 To license and regulate Kennels and repeals By-law 71-13 Repealed by By-law 93-1 Repealed by 1993-001-LI Repeals 1971-013-LI 81-26 Signing - Ralph Spademan Limited & the Town

81-25 A by-law to appoint Pound Keepers and Livestock Valuators for the year 1981. Amended by 1981-034-AP

81-24 A by-law to appoint Fence-Viewers for the year 19 81.

81-23 To appoint Members of the Board of Management for the Main Street Stouffville Business Improvement Area Amended by By-law 82-58 Amended by 1982-058-AP

81-22 Signing of an Agreement - Metropolitan Toronto and Region Conservation Authority & the Town - Maintenance Agreement

81-21 To amend By-law 71-23 - authorize a community program of recreation - increase the number of members to be appointed (7) Repealed by By-law 82-35 Repealed by 1982-035-AP Amends 1971-023-AP This Index is to be used as a guide only - see original Signed By-laws for details.

81-20 To repeal By-law 79-32 (restricted area by-law) Joseph/Martin, (Lots 7, 27 and 28, Plan 404) Repeals 1979-032-ZO 81-19 To amend By-law 72-7 (restricted area by-law), (Lot 3, Plan 230), 363 Main Street East - Soluri - C2 - recognize two existing apartments and permits a third apartment Amends 1972-007-ZO 81-18 To amend By-law 72-7 (restricted area by-law), (Part Lot 35, Concession 6 - Markham) - (Larkin/Macklin), RU & RR2 to RR2 Amends 1972-007-ZO 81-17 To amend By-law 72-7 (restricted area by-law), (Part Lot 1, Concession 4), C2 and RU to M1 (Gormley Industrial Estates) Amends 1972-007-ZO 81-16 To amend By-law 72-7 (restricted area by-law) (Part Lot 32, Concession 5 - Markham) - (Morra Brothers) permit manufacturing established for dairy products Amends 1972-007-ZO 81-15 To levy an interim rate upon taxable properties Repealed by By-law 81-105 Repealed by 1981-105-TX

81-14 To amend By-law 76-57 regulate the discharge of firearms (Regional forests) Repealed by By-law 89-181 Repealed by 1989-181-HU Amends 1976-057-RE 81-13 Right-of-way over Part Lot 1, Plan 147 and execute a Grant of Easement (the Town & Pearl Irene Cowall)

81-12 To authorize borrowing to meet the current expenditures for the year

81-11 To amend By-law 80-83 by appointing a Committee for Stouffville Arena Community Recreation Centre for 1981 Amends 1980-083-AP 81-10 Assume Knights Place & Castle Gate, Plan M-4

81-9 To amend By-law 68-17, as amended (prohibit parking) (Stouffer Street South from Main Street to Thicketwood Boulevard) Repealed by By- laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR This Index is to be used as a guide only - see original Signed By-laws for details.

81-8 For paying Members of Council and repeals By-law 79-30 Repealed by By-law 82-41 Repealed by 1982-041-EM Repeals 1979-030-EM 81-7 To amend By-law 72-7 (restricted area by-law) (Part Lot 19, Concession 5) O to RU - minimum lot area and lot frontage (Collard/Libby) Amends 1972-007-ZO 81-6 Assume - Hollinrake Street & Elliott Street - Plan M-23

81-5 Assume - Ratcliff Road & Shalom Street, Plan M-1614

81-4 To amend By-law 80-83 by appointing a Committee for Vandorf Community Recreation Centre for 1981 Amends 1980-083-AP 81-3 To amend By-law 72-7 (restricted area by-law) (Part Lot 4, Concession 4) to RR2 (Sugden) Amends 1972-007-ZO 81-2 To amend By-law 72-7 (restricted area by-law), (Part Lot 9, Concession 7) to M3 (Pit Haulage) Amends 1972-007-ZO 81-1 Signing - the Town & Pit Haulage Limited This Index is to be used as a guide only - see original Signed By-laws for details. 1980 80-87 To authorize the signing of a Grant of Easement (Donald W. Knight)

80-86 To appoint a member (James Richards to January 1, 1984) Repealed by By-law 83-90 Repealed by 1983-090-AP

80-85 To appoint members (Linda Giles - December 31, 1983 and Sharon Hiscott to replace Marie Adams - December 31, 1981)

80-84 To amend By-law 80-19 (to establish a Fire Department) (substitute Schedule "A") and repeals By-law 80-47 Repealed by By-law 82-111 Repealed by 1982-111-FR Repeals 1980-047-FR Amends 1980-019-FR substitute Schedule "A" 80-83 To appoint a Committee for each of the Community Recreation Centres Amended by By-laws 81-4, 81-11, 81-87 Amended by 1981-087-AP Amended by 1981-011-AP Amended by 1981-004-AP

80-82 To amend By-law 72-7 (restricted area by-law) (Part Lot 35, Concession 6) - (Emmanuel Relief - H. Ratcliff) Amends 1972-007-ZO 80-81 To amend By-law 72-7 (restricted area by-law) (Part Lot 33, Concession 7) to C2 (Ramsey) Amends 1972-007-ZO 80-80 To amend By-law 72-7 (restricted area by-law), (Part Lot 18, Concession 8) to RR3 and minimum lot frontage (Bolender) Amends 1972-007-ZO 80-79 To amend By-law 72-7 (restricted area by-law) (Lot 22, Plan 404) (Part Lot 11, Concession 4), to RR1 (Bartlett/Evans) Amends 1972-007-ZO 80-78 To appoint members - December, 1980 to November, 1982

80-77 Being the final item of business conducted by Council - term ending November 30, 1980

80-76 To fix the date and time for holding the Inaugural meeting of Council This Index is to be used as a guide only - see original Signed By-laws for details.

80-75 To grant a right-of-way - Scott (Part Lot 30, Concession 5)

80-74 Harding Gate Developments Ltd. and the Town et al, amendment

80-73 To close a portion of Main Street and 10th Concession Line North and prohibit parking - December 6, 1980 (Santa Clause Parade)

80-72 To repeal By-law 79-23 regarding tax credits for elderly residents Repeals 1979-023-TX 80-71 To adopt the Official Plan of the Town of Whitchurch-Stouffville Planning Area

80-70 To adopt Amendment No. 21 to the Official Plan (Whitchurch) (Rennie Transport)

80-69 John N. Burrows and Stouffville Delicatessen Limited and the Town

80-68 To appoint a Deputy Clerk (Beverly A. Graziano) Repealed by By- law 82-63 Repealed by 1982-063-AP

80-67 To authorize and control the issuing of hunting licenses and repeals By-law 71-67 as amended Repealed by By-laws 89-3, 89-47 & 89-61 Repealed by 1989-061-HU Repealed by 1989-047-HU Repealed by 1989-003-HU Repeals 1973-018-HU Repeals 1971-067-HU 80-66 To provide "Short Forms" and "set fines" to prosecute offenders of municipal by-laws under Parts I & III of The Provincial Offences Act and amends By-laws 75-94, 71-11, 71-55, 73-47, 76-46, 73-13 and 72-22; Amended by By-law 87-29; Repealed by By-la Repealed by 1998-029-RE Amended by 1987-029-RE Amends 1976-046-WS Amends 1975-094-LI Amends 1973-047-RE Amends 1973-013-BU Amends 1972-022-RE Amends 1971-055-GA Amends 1971-011-LI This Index is to be used as a guide only - see original Signed By-laws for details.

80-65 To designate & deem part of a plan of subdivision, namely Blocks E & F on Registered Plan 569, not to be a registered plan of subdivision for the purpose of Subsection 2 of Section 29 of the Planning Act, R.S.O. 1970, Chapter 349 as amended

80-64 To close a portion of O'Brien Avenue on September 20, 1980 from 10:00 a.m. - 11:59 p.m. (from Somerville Street to Burkholder Street)

80-63 To grant a right-of-way - Ratcliff (Part Lot 6, Concession 6)

80-62 To provide for notification to resident electors

80-61 To amend By-law 72-7 (restricted area by-law) (Part Lot 18, Concession 9) - RU to RR1 - minimum lot frontage (Kelly) Amends 1972-007-ZO 80-60 Signing - Ryan's Animal Control Services Limited

80-59 A by-law to appoint a Poundkeeper.

80-58 To amend By-law 79-92 (regulating and licensing places of amusement) Re: Proprietary Club Repealed by By-law 91-44 Repealed by 1991-044-LI Amends 1979-092-LI 80-57 To amend By-law 68-17, as amended (prohibit parking between 2:00 a.m. & 5:00 a.m. during December/January/February/March except Church Street South) and repeals paragraph (c) of Clause l of By-law 73-17 Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Repeals 1973-017-TR 80-56 To amend By-law 72-7 as amended by By-law 80-17 - (Part Lot 7, Concession 7) dwelling built not closer to street than main building (Carnie) Amends 1980-017-ZO Amends 1972-007-ZO 80-55 To amend By-law 72-7 as amended by By-law 79-56 - (Part Lots 17 and 18, Concession 4) additional permitted uses (Slater) Amends 1979-056-ZO Amends 1972-007-ZO 80-54 F.S.M. Sportswear Shop Limited and the Town - amendment This Index is to be used as a guide only - see original Signed By-laws for details.

80-53 To amend By-law 68-17, as amended, - regulation of traffic (prohibit parking), Burkholder Street Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

80-52 To amend By-law 72-7 (restricted area by-law) (Part Lot 2, Concession 4), to RR2 (Paynter). Amends 1972-007-ZO 80-51 Scott Boyington and the Town

80-50 To amend By-law 75-94 as amended by By-laws 76-20, 77-57 and 79-17 (Licensing and control of dogs in the Municipality) and repeals By-law 79-17 Repealed by By-law 82-10 Repealed by 1982-010-LI Repeals 1979-017-LI Amends 1976-020-LI Amends 1975-094-LI 80-49 To close a portion of Main Street and prohibit parking on Tuesday, July 1, 1980

80-48 To amend By-law 80-1 (designate signing authority on cheques) and repeals By-law 80-38 Repealed by By-law 82-134 Repealed by 1982-134-FI Repeals 1980-038-FI Amends 1980-001-FI 80-47 To amend By-law 80-19 (Fire Department) substituting a new Schedule “A” Repealed by By-law 80-84 Repealed by 1980-084-FR Amends 1980-019-FR 80-46 To strike rates and levy taxes for 1980

80-45 To continue to appoint members

80-44 To amend By-law 79-92 - regulating and licensing places of amusement (Seasonal Resort) Repealed by By-law 91-44 Repealed by 1991-044-LI Amends 1979-092-LI 80-43 To authorize execution - Metropolitan Toronto & Region Conservation Authority, re: Duffin Creek Channel Improvements (conveyance & Quit Claim Deed) This Index is to be used as a guide only - see original Signed By-laws for details.

80-42 To authorize the execution of a Quit Claim Deed to Her Majesty the Queen in right of the Province of Ontario (Part Lot 26, Concession 3)

80-41 To appoint an Animal Control Officer (Judith L. Barrett)

80-40 To adopt Amendment No. 20 to the Official Plan (Whitchurch) (Wade)

80-39 To adopt Amendment No. 19 to the Official Plan (Whitchurch)

80-38 To amend By-law 80-1 (designate signing authority on cheques) substituting a new clause 1Repealed by By-law 80-48 Repealed by 1980-048-FI Amends 1980-001-FI 80-37 To appoint a Deputy Treasurer (Margaret G. Heard) Repealed by By-law 82-133 Repealed by 1982-133-AP

80-36 To appoint a Weed Inspector - 1980 (George Goff)

80-35 To appoint Members to the Board of Management for the Main Street Stouffville Business Improvement Area

80-34 To close a portion of Main Street and Edward Street and prohibit parking for a period of time on Saturday, May 24, 1980 (Soccer Club Parade)

80-33 To fix the rate that may be charged for issuing a Certified Statement of Arrears of Taxes and repeals By-law 78-42 Repealed by By-law 84-120 Repealed by 1984-120-TX Repeals 1978-042-TX 80-32 To amend By-law 72-7 (restricted area by-law) T to RR1 - (Lots 45, 46, 47, 48, Plan 261) - Rosehill Drive (Davies/Clifford) Amends 1972-007-ZO 80-31 To establish a Board of Management for the Main Street Stouffville Business Improvement Area Amended by By-laws 86-50, 98-60-AP Repealed by 2009-102-RE Amended by 1998-060-AP Amended by 1986-050-AP This Index is to be used as a guide only - see original Signed By-laws for details.

80-30 To appoint a Weed Inspector - 1980 (Lorne Warford)

80-29 To amend By-law 72-7 (restricted area by-law) M1 to C1 (Block F, Plan 569) Rollington Properties Limited Amended by By-law 84-73 Amended by 1984-073-ZO Amends 1972-007-ZO 80-28 Rolington Properties Ltd.and the Town

80-27 A By-law to further amend By-law 80-4, Schedule “B” - Fence Viewer and set remuneration. Repeals By-law 73-26 Repealed by By-law 95-209 Repealed by 1995-209-FI Amends 1980-004-AP Repeals 1973-026-FI 80-26 To appoint a Chief Administrative Officer (Harold A. Caldwell)

80-25 A by-law tm authorize the signing of release with respect to the museum property land.

80-24 To appoint an Acting Clerk pro tempore March 10-28, 1980 (Kenneth Aida)

80-23 To appoint the Chief of the Fire Department (Walter J. Smith) Repealed by By-Law 86-162 Repealed by 1986-162-AP

80-22 To amend By-law 68-17, as amended, - regulation of traffic (prohibit parking) (Main Street, O'Brien Avenue, Winlane Drive) Repealed by By- laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

80-21 Being a by-law to authorize the execution of a Quit Claim Deed to Her Majesty The Queen in right of the Province of Ontario.

80-20 To amend By-law 72-7 as amended by By-law 79-20 (Lots 63 and 64, Plan 404) - restricted use to single family dwelling Amends 1979-020-ZO Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

80-19 To establish a Fire Department Amended by By-laws 80-47, 80-84, 82-111, 83-21, 85-15, 86-31, 86-64, 86-175, 87-141, 88-138 and 90-38 Repealed by By-law 2001-112-RE Repealed by 2001-112-RE Amended by 1990-038-FR Amended by 1988-138-FR Amended by 1987-141-FR Amended by 1986-175-FR Substituting a new Schedule A Amended by 1986-064-FR Substituting new Schedule A Amended by 1986-031-FR Substituting Schedule A Amended by 1985-015-FR substituting a new Schedule “A” Amended by 1983-021-FR a new Schedule “A” Amended by 1982-111-FR substituting a new Schedule “A” Amended by 1980-084-FR substitute Schedule "A" Amended by 1980-047-FR

80-18 Signing - Hennessey Star Enterprises Limited et al & the Town, amendment to original

80-17 To amend By-law 72-7 (restricted area by-law) (Part Lot 7, Concession 7) - RR4 to RU (Carnie) Amended by By-law 80-56 Amended by 1980-056-ZO Amends 1972-007-ZO 80-16 To grant a right-of-way - Manser (Part Lot 12, Concession 8)

80-15 Post Office Apartment, 50 Main Street West (James & Marilyn Newton & the Town)

80-14 A by-law to amend By-Law Number 80-4. Amends 1980-004-AP 80-13 To amend By-law 77-3, to regulate the issuance of building permits (substituting Schedule "A") Repealed by By-law 82-12 Repealed by 1982-012-BU substituting Schedule "A" to Building By-law Amends 1977-003-BU 80-12 To give names to certain public highways - Hunters Road This Index is to be used as a guide only - see original Signed By-laws for details.

80-11 To authorize borrowing to meet current expenditures

80-10 Signing - Richmond Sod Landscape Contractors Limited et al & the Town and repeals By-law 79-86 Repeals 1979-086-DE 80-9 To adopt Amendment No. 17 to the Official Plan (Village of Stouffville)

80-8 To designate a Business Improvement Area (Main Street, Stouffville). Repealed by 2009-102-RE

80-7 To levy an interim rate upon taxable properties

80-6 To appoint a Tax Collector (Edward E. Blackburn) Repealed by By- Law 88-36 Repealed by 1988-036-AP

80-5 To appoint a Cemetery Board pursuant to Section 69 of The Cemeteries Act, R.S.O. 1970 and repeals By-law 74-20 Amended by By- laws 82-47, 84-68 Repealed by By-Law 98-59-AP Repealed by 1998-059-AP Amended by 1984-068-AP Amended by 1982-047-AP Repeals 1974-020-AP 80-4 A by-law to appoint Pound Keepers, Fence Viewers and Sheep Valuators for the year 1980. Amended by 1980-027-FI Amended by 1980-014-AP

80-3 To appoint a Committee for each of the Community Recreation Centres

80-2 To appoint members (Lucinda Glover - December 31, 1982 and Blake Tufford to replace W. Scorrar - December 31, 1980)

80-1 To designate signing authority on cheques Amended by By-laws 80- 38 & 80-48 Repealed by By-law 82-134 Repealed by 1982-134-FI Amended by 1980-048-FI Amended by 1980-038-FI This Index is to be used as a guide only - see original Signed By-laws for details. 1979 79-95 Relating to owners and operators of body-rub parlours and to other persons who perform, offer etc. in pursuance of a trade etc. in body-rub parlours

79-94 Relating to owners and operators of adult entertainment parlours and to attendants at adult entertainment parlours

79-93 To license exhibitions, shows, places of amusement or entertainment, motorized vehicle races, etc. Repealed by By-law 91-44 Repealed by 1991-044-LI

79-92 To provide for the regulating and licensing of places of amusement and for prohibiting the location on any Highway, etc. Amended by By-laws 80-44, 80-58, 82-22 & 82-32 Repealed by By-law 91-44 Repealed by 1991-044-LI Amended by 1982-032-LI by substituting new Schedule “B” Amended by 1982-022-LI substituting new Schedule “B” Amended by 1980-058-LI Amended by 1980-044-LI

79-91 To grant a right-of-way - T. Takahashi (Part Lot 15, Concession 5)

79-90 To amend By-law 72-7 (restricted area by-law) (Lot 44, Plan 404) - to RR1 (McLeod) Amends 1972-007-ZO 79-89 To amend By-law 70-29, as amended - erection of stop signs at intersections (North Street and Montreal Street) (2) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

79-88 To amend By-law 68-17, as amended, to designate through highways - delete North Street and amends By-law 75-67, Repealed by By- laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1975-067-TR 79-87 To establish rate of interest to be charged on arrears of taxes This Index is to be used as a guide only - see original Signed By-laws for details.

79-86 Signing - Richmond Sod Landscape Contractors Limited & the Town and Purchaser, Part 1, Plan 65R-1687 Repealed by By-law 80-10 Repealed by 1980-010-DE

79-85 To appoint a member (Denis O’Connor to January 1, 1983)

79-84 To appoint a Treasurer (Edward E. Blackburn) and repeals By-law 79- 2 Repealed by By-law 98-214-AP Repealed by 1998-214-AP Repeals 1979-002-AP 79-83 To appoint a Clerk (Patricia G. Muir) and repeals By-law 79-7 Repeals 1979-007-AP 79-82 By Town of East Gwillimbury

79-81 To amend By-law 79-75 (Site Plan Control Areas) Amended by By- law 85-37 Repealed by By-law 86-68 Repealed by 1986-068-SI Amended by 1985-037-SI Amends 1979-075-SI 79-80 To amend By-law 72-7 (restricted area by-law) - retail sale of books etc. (Lots 5 and 6, Plan 45) (Wilkinson) Amends 1972-007-ZO 79-79 Signing - Fairlane Contracting Limited & the Town & Margaret Watson

79-78 To amend By-law 72-7 as amended by By-law 79-72 (Part Lot 1, Plan 147) - minimum lot area, frontage and side yards (Cowall) Amends 1979-072-ZO Amends 1972-007-ZO 79-77 Signing - Charles H. Ratcliff et al - amendment to original

79-76 To amend By-law 72-7 (restricted area by-law) - (Part Lot 12, Concession 9) - to RR1 and minimum lot area and minimum frontage (Fisico) Amends 1972-007-ZO 79-75 To designate certain areas in the Town as Site Plan Control Areas Amended by By-laws 79-81 and 85-37 Repealed by By-law 86-68 Repealed by 1986-068-SI Amended by 1985-037-SI Amended by 1979-081-SI This Index is to be used as a guide only - see original Signed By-laws for details.

79-74 To license, regulate and govern food shops, eating and drinking establishments and repeals By-law 71-20 Repealed by By-law 91-18 Repealed by 1991-018-LI Repeals 1971-020-LI 79-73 To close a portion of Main Street & 10th Concession Line North and prohibit parking - December 1, 1979 (Santa Claus Parade)

79-72 To amend By-law 72-7 (restricted area by-law) (Part Lot 1, Plan 147) - from RU to RR3 and specific requirements (Cowall) Amended by By- law 79-78 Amended by 1979-078-ZO Amends 1972-007-ZO 79-71 Execution of a Contract Agreement for relocation of Museum Building (the Town & Michael Wade Construction Co. Limited)

79-70 To impose a special annual drainage rate upon land in respect of which money is borrowed under The Tile Drainage Act, 1971

79-69 To amend By-law 78-4 as amended by By-law 79-45 (Water Rates) - substituting Schedule "A" Repealed by By-laws 83-69 and 87-60 Repealed by 1987-060-WS Repealed by 1983-069-WS Amends 1978-004-WS 79-68 To restrict the speed of motor vehicles (Lakeshore Road) and repeals By-law 1855 as amended by By-law 2085 of the former Township of Whitchurch, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

79-67 To amend By-law 72-7 (restricted area by-law) - (Part Lot 35, Concession 9) - from O to C1 and minimum rear yard requirements) - (Ing) Amends 1972-007-ZO 79-66 To repeal By-law 79-65 Repeals 1979-065-ZO 79-65 To amend By-law 72-7 (restricted area by-law) - (Part Lot 35, Concession 9) - from O to C1 and minimum rear yard requirements (Ing) Repealed by By-law 79-66 Repealed by 1979-066-ZO Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

79-64 To authorize the Destruction of Certain Records of the Corporation Repealed by By-laws 93-145 and 99-46-RE Repealed by 1999-046-RE Repealed by 1993-145-RE

79-63 To prohibit parking on a section of Main Street during a period of construction (months of September, October, November & December, 1979)

79-62 To authorize the sale of lands in Lot 31, Concession 3 (Museum property) to Her Majesty The Queen for highway purposes

79-61 Harding Gate Developments Ltd. and the Town et al

79-60 To amend By-law 68-17, as amended, to designate through highways - Valley Road and Windsor Drive, Repealed by By-laws 89-79 & 89-178

79-59 To authorize the sale of lands in Lots 25 and 26, Concession 3 to Her Majesty The Queen for highway purposes

79-58 To repeal By-law 79-54 - re: closing of streets Repeals 1979-054-TR 79-57 To amend By-law 72-7 as amended by By-law 78-66 (Part Lot 1, Concession 6) - minimum side yard (Emmanuel Relief) Amends 1978-066-ZO Amends 1972-007-ZO 79-56 To amend By-law 72-7 (restricted area by-law) (Slater) (Part Lots 17 and 18, Concession 4) RU to RR2 and RR4 - M2 to RU Amended by By- law 80-55 Amended by 1980-055-ZO Amends 1972-007-ZO 79-55 To amend By-law 72-7 (restricted area by-law) - (Part Lot 21, Concession 7) - RR1 to RR1, RU and O (Baker) Amends 1972-007-ZO 79-54 To close streets or portions of streets for a period of time August 10 and 11, 1979 (Civic Avenue) Repealed by By-law 79-58 Repealed by 1979-058-TR

79-53 To appoint a Municipal Law Enforcement Officer (Lorne Warford) This Index is to be used as a guide only - see original Signed By-laws for details.

79-52 To appoint an Inspector under The Building Code Act, 1974 (Lorne Warford)

79-51 A by-law to authorize the signing of a Property Purchase Agreement.

79-50 To establish and assume as a public highway and name as Schell Street

79-49 To authorize application to Ministry of Culture & Recreation for a Community Recreation Centre Grant. (Vandorf - Tennis Court)

79-48 To authorize execution of a Grant of Easement (Part Park Lot 3, Plan 59 - Schell Lumber Limited)

79-47 A by-law to authorize the signing of a Property Purchase Agreement.

79-46 To strike rates and levy taxes for 1979

79-45 To amend By-law 78-4 (Rules and Regulations - Water Distribution) re: charge for turning off Repealed by By-laws 2000-04-FI and 2001-57-FI Repealed by 2001-057-FI Repealed by 2000-004-FI Amends 1978-004-WS 79-44 To amend By-law 72-7 (restricted area by-law) - (Part Lot 21, Concession 8) to RR1 and O (65 lot subdivision) Schickedanz Amends 1972-007-ZO 79-43 To amend By-law 72-7 (restricted area by-law) - (Lots 1 to 3, Parts 26, 27 to 30, Plan 252) Part Lot 15, Concession 9, T to RR1 (Canning) Amends 1972-007-ZO 79-42 To amend By-law 72-25 - license, regulate and govern tourist camps and trailer camps (substitute new Schedule “A”) and repeals By-law 78-38 Repealed by 1978-038-LI Amends 1972-025-LI 79-41 To prohibit the location of certain places of amusement in certain defined locations in the Town Repealed by By-law 91-44 Repealed by 1991-044-LI

79-40 To amend By-law 72-7 (restricted area by-law) - (Part Lot 18, Concession 8) T to RR1 (Wade) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

79-39 Signing - the Town & 281158 Ontario Limited (M. Wade) - subdivision in Part Lot 18, Concession 8

79-38 To authorize signing of a conveyance to Cyril Arthur Prentice (Lot 10, Concession 9) upon payment of a Tax Arrears Certificate and all legal costs

79-37 To amend By-law 68-17, as amended, to prohibit parking on a portion of Main Street from 8:00 a.m. to 5:00 p.m. - Monday to Friday, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

79-36 To amend By-law 72-7 (restricted area by-law) (Part Lots 4 and 5, Concession 10) minimum lot area (Rennie) Amends 1972-007-ZO 79-35 To amend By-law 72-7 (restricted area by-law) (Part Lot 16, Concession 3) RR1 to RU to O and RR1 (Scarbell Place) Amends 1972-007-ZO 79-34 Signing - Rocar Construction Co. Limited & the Town & H. & A. Manthau & A.W. Miller

79-33 To close a portion of Main Street and Edward Street (Soccer Club parade) and prohibit parking - Saturday, May 26, 1979

79-32 To amend By-law 72-7 (restricted area by-law) (Lots 7, 27 and 28, Plan 404) T to RR1 (Joseph) Repealed by By-law 81-20 Repealed by 1981-020-ZO Amends 1972-007-ZO 79-31 To amend By-law 72-7 (restricted area by-law) (Part Lots 16 and 17, Concession 3) to C2 (Tunney) Amends 1972-007-ZO 79-30 For paying Members of Council and repeals By-law 77-18 Repealed by By-law 81-8 Repealed by 1981-008-EM Repeals 1977-018-EM 79-29 To amend By-law 72-7 as amended by By-law 77-89 (Lots 7 and 8, Plan 321) - Adams Amends 1977-089-ZO Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

79-28 For the contracting for insurance to protect Council members and local Board members of the Municipality and for payment of costs

79-27 For the contracting for insurance to protect employees and servants of the Municipality and for payment of costs

79-26 To amend By-law 72-7 (restricted area by-law) - Part Lot 10, Concession 9 (Eames) Amends 1972-007-ZO 79-25 Royal Bank of Canada - former Municipal Building at Vandorf

79-24 Signing - Ralph Spademan Limited & the Town

79-23 To provide for a tax credit for elderly residents Repealed by By-law 80-72 Repealed by 1980-072-TX

79-22 To provide for restricted loads on certain roads

79-21 To amend By-law 79-11 (Acton and Junkin) (Correct legal description) Amends 1979-011-ZO 79-20 To amend By-law 72-7 (restricted area by-law), (Lots 63 and 64, Plan 404, - T to RR1 (Smith and Price) Amended by By-law 80-20 Amended by 1980-020-ZO Amends 1972-007-ZO 79-19 To amend By-law 77-20 regarding garbage collection and disposal (charges to container users) Amends 1977-020-GA 79-18 To amend By-law 71-43 as amended by By-law 77-8, governing the proceedings of Municipal Council Amends 1971-043-MS 79-17 To amend By-law 75-94, as amended by By-laws 76-20 and 77-57 - Licensing and control of dogs (pounds fees) Repealed by By-law 80-50 Repealed by 1980-050-LI Amends 1977-057-LI Amends 1976-020-LI Amends 1975-094-LI 79-16 To appoint a Weed Inspector - 1979 (George Goff) This Index is to be used as a guide only - see original Signed By-laws for details.

79-15 To authorize application (same as By-law 79-14 above) - W.C.C.R.C. tennis courts/skating rink

79-14 To authorize application to Ministry of Culture & Recreation for Wintario Grant & Community Recreation Centre Grant - S.C.R.C. - ball park lighting

79-13 Assume - Maple Grove Street, Block A, Plan 239

79-12 To amend By-law 72-7 (restricted area by-law), (Part Lot 16, Concession 4) - RU to RR4 (Chalk) Amends 1972-007-ZO 79-11 To amend By-law 72-7 (restricted area by-law), (Lot 7, Plan 858), O to R2 (Acton and Junkin) Amended by By-law 79-21 Amended by 1979-021-ZO Amends 1972-007-ZO 79-10 Signing of an Agreement with Real Time Datapro Ltd.

79-9 To levy an interim rate upon taxable properties

79-8 To authorize borrowing to meet current expenditures

79-7 To appoint a Deputy Clerk (Patricia G. Muir) Repealed by By-law 79- 83 Repealed by 1979-083-AP

79-6 To designate signing authority on cheques

79-5 To appoint a Committee for each of the Community Recreation Centres

79-4 To appoint members (Marie Adams - December 31, 1981 and J. P. Gilliland to replace Robert Sanderson - December 31, 1979)

79-3 A by-law to appoint Pound Keepers, Fence Viewers and Sheep Valuators for the year 1979. This Index is to be used as a guide only - see original Signed By-laws for details.

79-2 To appoint a Deputy Treasurer (Edward E. Blackburn) Repealed by By-laws 79-84 and 98-214-AP Repealed by 1998-214-AP Repealed by 1979-084-AP

79-1 To appoint a Treasurer (J. Elwood Foskett) Repealed by 2020-129-AP This Index is to be used as a guide only - see original Signed By-laws for details. 1978 78-89 To appoint a member (Richard Preston - term expires January 1, 1982)

78-88 Execution of a contract agreement for construction of Westlawn Sewage Pumping Station (the Town & Tripp Construction Limited)

78-87 To amend By-law 72-7 (restricted area by-law), Part Lot 1, Concession 4 - RU to C2 (Ratcliff Lumber) Amends 1972-007-ZO 78-86 To appoint 2 members (Kenneth Laushway & Gordon Ratcliff) - January 1, 1979 to November 30, 1980

78-85 Being the final item of business conducted by Council - term of January 1, 1977 to November 28, 1978

78-84 Execution of a contract agreement between the Town and Michael Wade Construction Co. Limited for re-location of Museum Building

78-83 A by-law to authorize the signing of a Property Purchase Agreement.

78-82 To authorize execution of a conveyance and quit claim deed to Ministry of Transportation & Communications (Museum property, Lot 31, Concession 3)

78-81 To amend By-law 72-7 (restricted area by-law), (Part Lot 31, Concession 4) - (Warford) RU to RR1 Amends 1972-007-ZO 78-80 To amend By-law 72-7 (restricted area by-law), Lots 4, 5 and 6, Plan 135) - (Palmer), T to RR1 Amends 1972-007-ZO 78-79 To amend By-law 72-7 (restricted area by-law), as amended by By- law 78-37 (Part Lot 1, Concession 4 - Avizius) Amends 1978-037-ZO Amends 1972-007-ZO 78-78 To amend By-law 72-7 (restricted area by-law) (Part Lot 35, Concession 6 - P. Ratcliff - Markham) RU to C2 and RR2 Amends 1972-007-ZO 78-77 To fix the date and time for holding the Inaugural Meeting of Council This Index is to be used as a guide only - see original Signed By-laws for details.

78-76 To close a portion of Main Street and Tenth Concession Line North and prohibit parking - December 2, 1978 (Santa Claus Parade)

78-75 Execution - Dulverton Holdings Limited & the Town - ratifies agreement dated October 6th, 1977 which was executed

78-74 To fix the salaries of the members of the Whitchurch-Stouffville Hydro-Electric Commission

78-73 Respecting an application for Special Legislation authorizing the Corporation to provide for payment of certain judgments, costs and legal expenses incurred by Council members or employees

78-72 A by-law to amend By-law No. 72-7 of The Town of Whitchurch- Stouffville (restricted area by-law).

78-71 To amend By-law 72-7 (restricted area by-law) (Part Lot 1, Concession 4 - Kabiotis) C2 to C4 - (westerly 450 ft.) Concession 4 - Pliakes) permitted uses Amended by By-law 82-83 Amended by 1982-083-ZO Amends 1972-007-ZO 78-70 To amend By-law 72-7 (restricted area by-law), as amended by By- laws 77-90 and 78-18 (Hasan, Part Lot 35, Concession 6 - Markham) Amends 1978-018-ZO Amends 1972-007-ZO 78-69 To adopt Amendment No. 16 to the Official Plan (Village of Stouffville)

78-68 To repeal By-law 72-44 which adopted Amendment No. 12 to the Village of Stouffville Official Plan Repeals 1972-044-OP 78-67 To repeal By-law 72-42 which adopted Amendment No. 10 to the Village of Stouffville Official Plan Repeals 1972-042-OP 78-66 To amend By-law 72-7 (restricted area by-law) (Part Lot 1, Concession 6) to permit use of a residence for representative of a Charitable International Relief Organization Amended by By-law 79-57 Amended by 1979-057-ZO Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

78-65 To restrict the speed of motor vehicles - 40 kph on Elm Road and Glad Park Avenue and repeals By-law 78-58, Amended by By-law 82-66, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amended by 1982-066-TR Repeals 1978-058-TR 78-64 Signing - Charles H. Ratcliff & the Town, Lot 10, Plan M-1614 (drainage)

78-63 Roy Fockler and the Town

78-62 To amend By-law 77-50 (Dulverton) delete `Institutional' lands in Block C of Schedule X Amends 1977-050-ZO 78-61 To amend By-law 72-7 (restricted area by-law) (Part Lot 11, Concession 4, Lot 14, Plan 404) to RR1 - Balkenhol Amends 1972-007-ZO 78-60 York County Board of Education & the Town - shared use of Board lands & facilities

78-59 To repeal By-law 77-86 (Part Lot 35, Concession 6) - F. Ratcliff Repeals 1977-086-ZO 78-58 To designate speed limits in school zones (St. Marks Separate School) - 40 kph, Repealed by By-law 78-65 Repealed by 1978-065-TR

78-57 To amend By-law 72-7 (restricted area by-law) (Lots 14, 15 and Part 13, Plan 230 and Lots 45 and Part 43, Plan 70) (Rocar-Brierbush) Amends 1972-007-ZO 78-56 To amend By-law 72-7 (restricted area by-law) (Part Lot 30, Concession 8) (Chickamauga Investments Limited) Amends 1972-007-ZO 78-55 To provide for the numbering of buildings in Registered Plans M-23 (Lincoln/Governor - Hollinrake Street, Elliott Street), M-27 (Thornbay - Thornbay Drive) and M-41 (Hennessey - Executive Drive, Marilyn Avenue, Wilmac Court, West Park Boulevard)

78-54 Validation of Title (Violet Trudy Green - Part Lot 26, Concession 3) This Index is to be used as a guide only - see original Signed By-laws for details.

78-53 Violet Trudy Green & the Town

78-52 Partial Surrender of Lease Agreement between Canadian Imperial Bank of Commerce & the Town (southerly 58 feet on Market Street)

78-51 To amend By-law 78-5 by substitution appointment - Vandorf Community Recreation Centre Amends 1978-005-AP 78-50 Harding Gate Developments Ltd. and the Town and Maria Moricoli and The Bank of Nova Scotia

78-49 To amend By-law 72-7 (restricted area by-law) (Part Park Lot 3, Plan 59) (Schell) (R1) Amends 1972-007-ZO 78-48 To amend By-law 72-7 (restricted area by-law) as amended by By- law 78-30 (Part Lot 15, Concession 4) (Van Nostrand) Amends 1978-030-ZO Amends 1972-007-ZO 78-47 Agreement between Schell Lumber Limited & the Town

78-46 To amend By-law 72-7 (restricted area by-law) (Part Lot 34, Concession 4 - Whitchurch) (Eves) Amends 1972-007-ZO 78-45 Signing - the Town & Chickamauga Investments Limited (Grose)

78-44 By the Town Newmarket

78-43 Signing - Fairway Forest Estates Limited & the Town (Daniel)

78-42 To fix the rate that may be charged for issuing a Certified Statement of Arrears of Taxes and repeals By-law 75-89 Repealed by By-law 80-33 Repealed by 1980-033-TX Repeals 1975-089-TX 78-41 To amend By-law 68-17, as amended - to prohibit parking on Park Drive South from Thicketwood Boulevard to a point 350 feet west on Park Drive South (anytime) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR This Index is to be used as a guide only - see original Signed By-laws for details.

78-40 To strike rates and levy taxes for 1978

78-39 To give road names to certain public highways - Bomar Road

78-38 To amend By-law 72-25 re: licensing, regulating and governing tourist camps and trailer camps by substituting a new Schedule “A” and repeals By-law 74-5 Repealed by By-law 79-42 Repeals 1979-042-LI Repeals 1974-005-LI Amends 1972-025-LI 78-37 To amend By-law 72-7 (restricted area by-law) (Part Lot 1, Concession 4) (Avizius) Amended by By-law 78-79 Amended by 1978-079-ZO Amends 1972-007-ZO 78-36 To amend By-law 72-7 (restricted area by-law) (Part Lot 9, Concession 4) - designate RR1 (Brillinger) Amends 1972-007-ZO 78-35 To amend By-law 72-7 (restricted area by-law) (Part Lots 4 and 5, Concession 4) Floor area (Daniel) Amends 1972-007-ZO 78-34 To amend By-law 72-7 (restricted area by-law) (Part Lot 31, Concession 7) - designate RR2 and O (Lloyd - Subdivision) Amended by 1996-165-ZO Amends 1972-007-ZO 78-33 To amend By-law 72-7 (restricted area by-law) (Lot 8, Concession 3) - designate RR3 (Ruscia Subdivision) Amends 1972-007-ZO 78-32 To amend By-law 72-7 (restricted area by-law) (Lots 64 and 65, Plan 330) - designate RR1 (Quinn) Amends 1972-007-ZO 78-31 To amend By-law 72-7 (restricted area by-law) (Part Lot 35, Concession 6) - designate C2 (Cacciola) Amends 1972-007-ZO 78-30 To amend By-law 72-7 (restricted area by-law) (Part Lot 15, Concession 4) - designate C2 - (Van Nostrand) Amended by By-law 78-48 Amended by 1978-048-ZO Amends 1972-007-ZO 78-29 Signing - Metro Landscape Supplies Limited, lands on Plan 65R-2555 This Index is to be used as a guide only - see original Signed By-laws for details.

78-28 Signing to amend Subdivision Agreement between The Lincoln/Governor Group Inc. & the Town re: installation of swimming pools

78-27 Agreement between Metro Landscape Supplies Limited & the Town. re: Lots 29, 30, 31, 39, 40, & 41, Plan 54

78-26 To amend By-law 72-7 (restricted area by-law) (Part Lots 4 and 5, Concession 4) designate RR2 and O - (Daniel Subdivision) Amends 1972-007-ZO 78-25 To amend By-law 72-7 (restricted area by-law) (Part Lot 31, Concession 8) - designate C2 (Fockler) Amends 1972-007-ZO 78-24 To appoint a Municipal Law Enforcement Officer (Fred Fudge)

78-23 To appoint an Inspector under The Building Code Act, 1974 (Fred Fudge)

78-22 To appoint a Weed Inspector - 1978 (George Goff)

78-21 To amend By-law 72-7 (restricted area by-law) (Part Lot 7, Concession 6) - exempt from subsection 5.2 - (Wilson) Amends 1972-007-ZO 78-20 Validation of Title (Francis & Ellen McKeen) Part Lot 30, Concession 9

78-19 Francis and Ellen McKeen & the Town

78-18 To amend By-law 77-90 (restricted area by-law) Hasan (correct legal description) Amended by By-law 78-70 Amended by 1978-070-ZO Amends 1977-090-ZO Amends 1977-008-EM 78-17 To amend By-law 78-5 - by substituting two appointments to the Vandorf Community Recreation Centre Amends 1978-005-AP 78-16 To close a portion of Burkholder Street on February 11th, 1978 This Index is to be used as a guide only - see original Signed By-laws for details.

78-15 On Dorman Drive from Stouffer Street to east limit of Lot 1, Plan M- 1544, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

78-14 To amend By-law 72-7 (restricted area by-law) (Part Lot 30, Concession 6) - designate C3 and RR1 - (Brammer) Amends 1972-007-ZO 78-13 To appoint a Chief Building Official (B. Arrowsmith)

78-12 To prohibit loitering, offensive language or causing a disturbance on streets or in public places. Repealed by By-Law 2003-71-RE Repealed by 2003-071-RE

78-11 To levy an interim rate upon taxable properties

78-10 To provide for the numbering of buildings and affixing numbers to buildings in Registered Plans M-1384 (Red Pines Court, Tamarac Drive, Sunset Court, Jasmine Crescent, Felcher Boulevard) and M-1620 (High Point Drive, Felcher Boulevard, Rosedale Cour

78-9 Canadian Imperial Bank of Commerce & the Town - lease of lands on Market Street

78-8 To authorize borrowing to meet current expenditures

78-7 To appoint a member (Wilma Scorrar to December 31, 1980)

78-6 A by-law to appoint Pound Keepers, Fence Viewers and Sheep Valuators for the year 1978.

78-5 To appoint a Committee for each of the Community Recreation Centres established under By-law 76-34 Amended by By-laws 78-17 and 78-51 Amended by 1978-051-AP Amended by 1978-017-AP This Index is to be used as a guide only - see original Signed By-laws for details.

78-4 To establish rules and regulations for the maintenance and operation of Municipal Waterworks Distribution System and repeals By-laws 71-78 & 71-83 Amended by By-laws 79-45, 79-69, 83-54, 87-46, 87-60, 89-46, 96- 35 Repealed by By-laws 2000-04-FI and 2 Repealed by 2001-057-FI Repealed by 2000-004-FI Amended by 1996-035-WS Amended by 1989-046-WS Amended by 1987-060-WS Amended by 1987-046-WS Amended by 1983-054-WS Amended by 1979-069-WS Amended by 1979-045-WS Repeals 1971-083-WS Repeals 1971-078-WS 78-3 To amend By-law 72-7 (restricted area by-law) (Part Lot 11, Concession 6) - designate RR1 - (Olsen) Amends 1972-007-ZO 78-2 To amend By-law 72-7 (restricted area by-law) (Part Lot 30, Concession 4) - designate RR3 (Pliakes) Amends 1972-007-ZO 78-1 To appoint a member (James Richards - term expires January 1, 1981) This Index is to be used as a guide only - see original Signed By-laws for details. 1977 77-95 Execution - Dulverton Holdings Limited & the Town

77-94 To authorize a Franchise Agreement - the Town & The Consumers' Gas Company Repealed by By-law 98-244-MA Repealed by 1998-244-MA

77-93 Signing - John C. Murphy and the Town

77-92 To amend By-law 77-68 (a by-law amending By-law 72-7) Part Lot 10, Concession 4 (Matunin) Amends 1977-068-ZO 77-91 To amend By-law 77-11, a by-law to Validate Title (Schickedanz Part Lot 26, Concession 3) Amends 1977-011-VT 77-90 To amend By-law 72-7 (restricted area by-law) (Part Lot 35, Concession 6, Markham) - designate C2 (Hasan) Amended by By-law 78-18 Amended by 1978-018-ZO Amends 1972-007-ZO 77-89 To amend By-law 72-7 (restricted area by-law) (Part Lots 7 and 8, Plan 321) - designate C1 (Adams) Amended by By-law 79-29 Amended by 1979-029-ZO Amends 1972-007-ZO 77-88 To close a portion of Main Street and prohibit parking - November 26, 1977 (Santa Claus Parade)

77-87 To amend By-law 72-7 (restricted area by-law) (Lot 17, Plan 404) - designate RR1 (Domereckyj) Amends 1972-007-ZO 77-86 To amend By-law 72-7 (restricted area by-law) (Part Lot 35, Concession 6) - designate C2 and development control provisions (Ratcliff) Repealed by By-law 78-59 Repealed by 1978-059-ZO Amends 1972-007-ZO 77-85 Relating to fences pursuant to Section 354 of the Municipal Act (height & description of lawful fences) Amended by By-law 83-23 Repealed by By-law 92-90 Repealed by 1992-090-BU Amended by 1983-023-BU This Index is to be used as a guide only - see original Signed By-laws for details.

77-84 Signing - Dulverton Holdings Limited & the Town dated October 6, 1977

77-83 To amend By-law 71-11 - regulating and licensing of cabs in the Town, as amended by By-law 77-7 (re: Taxi licences) Amends 1971-011-LI 77-82 To adopt Amendment No. 17 to the Official Plan (Township of Whitchurch)

77-81 To adopt Amendment No. 16 to the Official Plan (Township of Whitchurch)

77-80 Signing Agreement between Richmond Sod Landscape Contractors Limited & the Town.

77-79 To amend By-law 76-4 (School Bus Loading Zones) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1976-004-TR 77-78 Dedicate - lands abutting Commercial Street

77-77 By Town of Aurora

77-76 To amend By-law 72-7 (restricted area by-law) (Part Lot 4, Concession 3) - no manufacturing or other process that uses water shall be undertaken (Dorbank) Amends 1972-007-ZO 77-75 To amend By-law 72-7 (restricted area by-law) (Part Lots 34 and 35, Concession 6) (Part Lot 2, Concession 4) Yake, Ratcliff and Paynter - lots created by land acquisition by Region Amends 1972-007-ZO 77-74 To amend By-law 72-7 (restricted area by-law) (Part Lot 6, Concession 4) - minimum side yard ( D'Andrea) Amends 1972-007-ZO 77-73 To authorize acceptance of a tender for construction on Highway No. 47 (Connecting Link) - K.J. Beamish Construction Co. Ltd. & the Town

77-72 Dedicate - Regional Rd. #74 (Mulock Drive & Vivian Sideroad) and west side of road allowance between 4th and 5th Concessions This Index is to be used as a guide only - see original Signed By-laws for details.

77-71 To amend By-law 72-7 (restricted area by-law) (Lots 1 and 2, Plan 330) - designate RR1 (Davies) Amends 1972-007-ZO 77-70 To amend By-law 72-7 (restricted area by-law) (Part Lot 21, Concession 6) - designate RR1 (Pilote) Amends 1972-007-ZO 77-69 To amend By-law 72-7 (restricted area by-law) (Lot 21, Plan 404) - designate RR1 (Trifiletti) Amends 1972-007-ZO 77-68 To amend By-law 72-7 (restricted area by-law) (Part Lot 10, Concession 4) - designate RR1 (Matunin) Amended by By-law 77-92 Amended by 1977-092-ZO Amends 1972-007-ZO 77-67 To amend By-law 72-7 (restricted area by-law) (Part Lot 11, Concession 4, Lots 29 and 30, Plan 404) - designate RR1 (Hornby) Amends 1972-007-ZO 77-66 To adopt Amendment No. 14 to the Official Plan (Township of Whitchurch)

77-65 To restrict the number of dogs that may be kept in certain defined areas Repealed by By-law 82-10 Repealed by 1982-010-LI

77-64 To amend references in certain by-laws to “Court”, “Judge”, “Provincial Court Judge” and “Magistrate” to “Summary Conviction Court” and amends By-laws 71-11, 71-44, 71-23, 72-22, 72-31, 72-32, 73-13, 73- 16, 75-87, 76-46, 72-25 and 72-56 Amends 1976-046-WS Amends 1975-087-RE Amends 1973-016-WS Amends 1973-013-BU Amends 1972-056-FI Amends 1972-032-RE Amends 1972-031-RE Amends 1972-025-LI Amends 1972-022-RE Amends 1971-073-LI Amends 1971-044-LI Amends 1971-023-AP Amends 1971-011-LI This Index is to be used as a guide only - see original Signed By-laws for details.

77-63 To adopt Amendment No. 15 to the Official Plan (Township of Whitchurch)

77-62 Dedicate lands on 25-26 Sideroad (being Parts 1 & 2 on Expropriation Plan 206838)

77-61 Dedicate - Lot 30, Concession 6 on west side of road allowance between Concessions 6 & 7

77-60 Dedicate - Mulock Drive and Vivian Sideroad

77-59 By Town of East Gwillimbury

77-58 To authorize execution of a Grant of Easement (Part Lot 13, Plan 239)

77-57 To amend By-law 75-94 as amended by By-law 76-20 - licensing and control of dogs (violation of tag fees) Amended by By-laws 79-17, 80-50 Repealed by By-law 82-10 Repealed by 1982-010-LI Amended by 1979-017-LI Amends 1976-020-LI Amends 1975-094-LI 77-56 To close streets or portions of streets and prohibit parking for a period of time - Hawthorne Avenue (July 2nd & 3rd, 1977)

77-55 To amend By-law 68-17, as amended (regulation of traffic - prohibit parking) Main Street and C.N.R. tracks, Repealed by By-laws 89-79 & 89- 178 Repealed by 1989-178-TR Repealed by 1989-079-TR

77-54 To amend By-law 72-7 (restricted area by-law) (Part Lots 30 and 31, Concession 7) designate - RR4 (Horn) Amends 1972-007-ZO 77-53 To amend By-law 72-7 (restricted area by-law) (Part Lot 35, Concession 3 - Markham) - permit accessory building to be used as antique shop (Butt) Amends 1972-007-ZO 77-52 To strike rates and levy taxes for 1977 This Index is to be used as a guide only - see original Signed By-laws for details.

77-51 To close certain streets and suspend parking regulations for special periods of time (July 1 to 3, 1977)

77-50 To amend By-law 72-7 (restricted area by-law) (Part Lot 2, Concession 9) - (Dulverton) Amended by By-law 78-62 Amended by 1978-062-ZO Amends 1972-007-ZO 77-49 To repeal By-law 77-39 (Dulverton) Repeals 1977-039-ZO 77-48 Signing - Thornbay Developments Limited & the Town

77-47 To appoint Auditors for the Town (Campbell, Sharp, and Eddis) and repeals By-law 71-4 Repealed by By-law 92-29 Repealed by 1992-029-AP Repeals 1971-004-AP 77-46 To amend By-law 72-7 (restricted area by-law) (Lot 23, Plan 404) designate RR1 (Monk) Amends 1972-007-ZO 77-45 To amend By-law 72-7 (restricted area by-law) (Lot 8, Plan 404) designate RR1 (Hoover) Amends 1972-007-ZO 77-44 To amend By-law 72-7 (restricted area by-law) (Part Lot 4, Concession 8) designate RR3 (Hoffman) Amends 1972-007-ZO 77-43 To impose special annual drainage rates upon land in respect of which money is borrowed under The Tile Drainage Act, 1971

77-42 To amend By-law 72-7 (restricted area by-law) (Part Lots 30 and 31, Concession 7) - (Plummer) Amends 1972-007-ZO 77-41 To amend By-law 72-7 (restricted area by-law) (Part Lot 2, Concession 10) - (Classicom) Amends 1972-007-ZO 77-40 A BY-LAW TO AUTHORIZE the execution of a proposal and estimate of cost pursuant to an agreement with Her Majesty the Queen, In Right of the Province of Ontario, as represented by the Minister of Transportation and Communications, entered into under This Index is to be used as a guide only - see original Signed By-laws for details.

77-39 To amend By-law 72-7 (restricted area by-law) (Lot 2, Concession 9) - (Dulverton) Repealed by By-law 77-49 Repealed by 1977-049-ZO Amends 1972-007-ZO 77-38 Signing - Lawrence Claude Hennessey & Marilyn Louise Hennessey & the Town

77-37 To amend By-law 72-7 (restricted area by-law) (Part Lot 21, Concession 9 - Part 1, Plan 65R-2143) - minimum lot area 21 acres (Forfar) Amends 1972-007-ZO 77-36 To amend By-law 72-7 (restricted area by-law) (Part Lot 21, Concession 9 - Parts 3 and 4, Plan 65R-2143) designate RR2 and RR4, respectively (Forfar) Amends 1972-007-ZO 77-35 To close Park Drive South and portion of Booth Drive and prohibit parking on May 28, 1977 - close Civic Avenue same day

77-34 To amend By-law 71-24 re: P.U.C. Members (O.M.E.R.S.) Amends 1971-024-EM 77-33 To acquire certain lands under The Expropriations Act for road widening (25-26 Sideroad (St. John’s Road) & 6th Concession)

77-32 To amend By-law 72-7 (restricted area by-law) (Part Lot 15, Concession 5) - designate RR4 (Takahashi) Amends 1972-007-ZO 77-31 To amend By-law 72-7 (restricted area by-law) (Lot BB, Plan 70) designate C4 for Shopping Centre (Harding Gate) and repeals By-law 75-62 Repeals 1975-062-ZO Amends 1972-007-ZO 77-30 Signing - The Lincoln/Governor Group Inc. & the Town

77-29 Dedicate - Part Lot 25, Concession 3

77-28 To authorize borrowing to meet current expenditures

77-27 Validation of Title (Tadiotto, Part Lot 11, Concession 9)

77-26 Paolo Tadiotto & Teresina Tadiotto & the Town This Index is to be used as a guide only - see original Signed By-laws for details.

77-25 To amend By-law 72-7 (restricted area by-law) (Part Lot 5, Concession 3) - designate RR2 and RR3 (Savelli) and repeals By-law 76- 43 Repeals 1976-043-ZO Amends 1972-007-ZO 77-24 To appoint a Weed Inspector for the year 1977 (James Rae)

77-23 Acceptance of an Option - T. Roberta Vanstone, Part Lot 13, Plan 70

77-22 To amend By-law 72-7 (restricted area by-law) (Part Lot 35, Concession 7) - designate RR3 (Macpherson) Amends 1972-007-ZO 77-21 Signing - Ralph Spademan Limited & the Town for garbage collection and disposal

77-20 To repeal By-law 75-49 and to amend By-law 75-31 regarding garbage collection and disposal Amended by By-laws 79-19, 81-42, 85- 59, 85-137 and 86-7 Repealed by By-law 93-116 Repealed by 1993-116-GA Amended by 1986-007-GA substitute Schedule "A" Amended by 1985-137-GA substitute Schedule "A" Amended by 1985-059-GA Amended by 1981-042-GA (substitute Schedule "A" Amended by 1979-019-GA Repeals 1975-049-GA Amends 1975-031-GA 77-19 To authorize approval to expropriate land for road widening - 25 - 26 Sideroad being Part Lot 26, Concession 5 and Part Lot 26, Concession

77-18 Paying Members of Council and repeals By-law 75-37 Repealed by By-law 79-30 Repealed by 1979-030-EM Repeals 1975-037-EM 77-17 To amend By-law 68-17, as amended - regulation of traffic (designate through highways), Stouffer Street and Thicketwood Boulevard, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR This Index is to be used as a guide only - see original Signed By-laws for details.

77-16 Assume - certain streets in Plan M-1544, Thicketwood (Stouffer Street, Thicketwood Boulevard, Booth Drive, Stuart Street, Blair Road, Dorman Drive, Park Drive)

77-15 Post Office Apartment, 50 Main Street West (James & Marilyn Newton & the Town)

77-14 To amend By-law 72-7 (restricted area by-law) (Part Lots 17 & 18, Concession 3) (Hennessey)

77-13 To levy an interim rate upon taxable properties

77-12 To amend By-law 71-75 regulating use of motorized snow vehicles - new Schedule “A” and repeals By-law 73-52 Repealed by By-law 93-22 Repealed by 1993-022-SN Repeals 1973-052-SN Amends 1971-075-SN 77-11 Validation of Title (Schickedanz Developments Limited) Amended by By-law 77-91 Amended by 1977-091-VT

77-10 Schickedanz Developments Limited & the Town

77-9 To adopt Amendment No. 13 to the Official Plan (Whitchurch)

77-8 To repeal By-law 73-3 and amend By-law 71-43 governing the proceedings of the Municipal Council Amended by By-law 79-18 Amended by 1978-018-ZO Repeals 1973-003-EM Amends 1971-043-MS 77-7 To amend By-law 71-11 - regulating and licensing of cabs in the Town and repeals By-law 73-42 Repeals 1973-042-LI Amends 1971-011-LI 77-6 A by-law to appoint Pound Keepers, Fence Viewers and Sheep Valuators for the year 1977.

77-5 To appoint a Committee for each of the Community Recreation Centres established under By-law 76-34 This Index is to be used as a guide only - see original Signed By-laws for details.

77-4 To appoint members (Denis O’Connor term expires January 1, 1980 & James Richards - term expires January 1, 1978 to replace C. W. Kamps)

77-3 To regulate the issuance of Building Permits. Cited as "The Building By-Law" Amended by By-laws 80-13, 82-12 & 88-14 Repealed by By- law 90-42 Repealed by 1990-042-BU Amended by 1988-014-BU Amended by 1982-012-BU Amended by 1980-013-BU

77-2 To appoint a Chief Building Official & Inspector under The Building Code Act, 1974 (Willis Wideman & Bruce Arrowsmith)

77-1 To appoint a member (Robert Sanderson to December 31, 1979) This Index is to be used as a guide only - see original Signed By-laws for details. 1976 76-82 Final Item of Business conducted by Council for the years 1975-1976

76-81 Cecile Gilder and the Town Re: Committee of Adjustment File #CA- 76-24

76-80 To close a portion of Main Street and prohibit parking on January 1, 1977

76-79 To fix the date and time for holding the Inaugural meeting of Council in 1977

76-78 Amended Lease - Her Majesty The Queen (Minister of Public Works) & the Town - old post office building (By-law 76-61) Amends 1976-061-LS 76-77 Signing - the Town & Ralph Spademan Limited, extended to March 31, 1977

76-76 To amend By-law 72-7 (restricted area by-law) (Part Lot 6, Concession 4) - designate RR4 and RR3 (D'Andrea) Amends 1972-007-ZO 76-75 Dedicate - intersection of 5th Concession and road allowance between Lots 25 and 26, Concession 4

76-74 To close a portion of Main Street and prohibit parking on November 27, 1976 (Santa Claus Parade)

76-73 Dedicate - Woodbine Avenue

76-72 Dedicate - Woodbine Avenue

76-71 Dedicate - Kennedy Road, Mulock Drive & Vivian Sideroad

76-70 Dedicate - Woodbine Avenue and Stouffville Road

76-69 Dedicate - Woodbine Avenue

76-68 Dedicate - Woodbine Avenue This Index is to be used as a guide only - see original Signed By-laws for details.

76-67 To appoint an Inspector (fire) Re: agreement between Town of Aurora & Town, Ontario Building Code regulations

76-66 Signing - Success Building Corporation Limited & Thicketwood Developments Limited & the Town - building permits (50 lots)

76-65 Region of York to lease part of premises used as police office - Vandorf

76-64 To amend By-law 76-33 (appoint members of the Boards of Community Centres) Amends 1976-033-AP 76-63 To adopt Amendment No. 12 to the Official Plan (Township of Whitchurch)

76-62 To amend By-law 72-7 (restricted area by-law) (Part Lot 31, Concession 4) - designate RR1 (J. Sytema) and repeals By-law 74-50 Repeals 1974-050-ZO Amends 1972-007-ZO 76-61 Her Majesty the Queen (Minister of Public Works) & the Town re: leasing old post office building for 10 years Amended by By-law 76-78 Amended by 1976-078-LS

76-60 Respecting the weight of loads to be carried on vehicles (Half Load Restriction) (10th Concession Line North)

76-59 To establish lands as a public highway, assume same and name said highway - Mostar Street

76-58 To amend By-law 74-23 - erection of stop signs at intersections (Hawthorne Street and Stouffer Street) (Stouffer Street and Millard Street) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1974-023-TR 76-57 To regulate the discharge of firearms within defined areas Amended by By-laws 81-14 and 86-83 Repealed by By-law 89-181 Repealed by 1989-181-HU Amended by 1986-083-HU Amended by 1981-014-RE This Index is to be used as a guide only - see original Signed By-laws for details.

76-56 To repeal By-law 72-43 which adopted Amendment No. 11 to the Official Plan of the Village of Stouffville Repeals 1972-043-OP 76-55 With Town of Markham, RE: emergency telephone answering service by Markham Fire Dept.

76-54 Contract between the Town & Holtrop Construction Limited. (addition - Ballantrae Community Centre)

76-53 Removal of old wrecking yard - Elson & Turner & the Town (Part Lot 20, Concession 7)

76-52 To amend By-law 72-7 (restricted area by-law) (Part Lot 26, Concession 8) - designate RR3 (G. Smalley) Amends 1972-007-ZO 76-51 To appoint an Inspector of Drainage under The Tile Drainage Act (Ronald Gibson) and repeals By-law 75-86 Repeals 1975-086-AP 76-50 To convey lands to The Regional Municipality of York (Hennessey - 10 foot parcel)

76-49 To authorize execution of Grants of Easement (2) (Agostini & Harman) (Lots 122, 123, 156, Plan 230)

76-48 To authorize the widening of 25-26 Sideroad in the 5th and 6th Concessions

76-47 To amend By-law 72-7 (restricted area by-law) (Part Lot 5, Concession 9) - designate RR2 (Moncada) Amends 1972-007-ZO 76-46 To restrict the use of water in the Town of Whitchurch-Stouffville Amended by By-laws 77-64 & 80-66 Repealed by By-law 94-44 Repealed by 1994-044-WS Amended by 1980-066-RE Amended by 1977-064-RE

76-45 To strike rates and levy taxes for 1976

76-44 To amend By-law 72-7 (restricted area by-law) (Part Lot 20, Concession 7) -designate to RR1 (Elson) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

76-43 To amend By-law 72-7 (restricted area by-law) (Part Lot 5, Concession 3) -designate RR2 and RR3 (Savelli) Repealed by By-law 77-25 Repealed by 1977-025-ZO Amends 1972-007-ZO 76-42 To amend By-law 72-7 (restricted area by-law) (Lots 16 and 17, Plan 175 - Musselman Lake) - Designate RR1 (Foster) Amends 1972-007-ZO 76-41 To amend By-law 72-7 (restricted area by-law) (Part Lot 20, Concession 8) - existing building for use to repair small motors, etc. (Beach) Amends 1972-007-ZO 76-40 To amend By-law 72-7 (restricted area by-law) (Part Lot 30, Concession 6) - designate RR3 (Lewis) Amends 1972-007-ZO 76-39 To amend By-law 72-7 (restricted area by-law) (Part Lot 30, Concession 4) - designate RR2 (Summerfelt) Confirms 1972-007-ZO 76-38 To appoint a Building Inspector (Bruce Arrowsmith)

76-37 To appoint a Municipal Law Enforcement Officer (George Goff) Repealed by By-law 86-168 Repealed by 1986-168-AP

76-36 Acceptance of an Option to Purchase - Schell's Meat Market Limited (for construction of Public Library)

76-35 To appoint a Committee - Stouffville Arena Community Recreation Centre for 1976

76-34 To define the Community Recreation Centres established in accordance with The Community Recreation Centres Act under management and control of each separate Committee and repeals By-law 74-21 Amended by By-laws 82-31, 85-4, 86-111 & 95-129 Repeal Repealed by 2000-199-AP Repealed by 1998-067-AP Amended by 1995-129-AP Amended by 1986-111-AP Amended by 1985-004-AP Amended by 1982-031-AP Repeals 1974-021-AP This Index is to be used as a guide only - see original Signed By-laws for details.

76-33 To amend By-law 76-3 (appoint members of the Boards of Community Centres) Amended by By-law 76-64 Amended by 1976-064-AP Amends 1976-003-AP 76-32 Parcel of land (20 feet) to Mark J. B. Gallop in Lot 35, Concession 9

76-31 To amend By-law 72-7, as amended, (restricted area by-law) (Development Control Provisions - Part Lot 4, Concession 3) Amends 1972-007-ZO 76-30 To repeal By-law 76-16 (Development Control Provisions) Repeals 1976-016-ZO 76-29 To provide exemption from taxation as provided by Subsection 76 of Section 352 of The Municipal Act. R.S.O. 1970

76-28 To amend By-law 72-7 (restricted area by-law) (Part W.½ Lot 20, Concession 7) Designate Rural (RU) (Steggall) Amends 1972-007-ZO 76-27 Dedicate and assume - Part Lot 17, Concession 4 (Slaters Road)

76-26 Dedicate - Part 5 on Plan 65R-1813 (North Street)

76-25 To amend By-law 70-29, as amended, - erection of stop signs at intersections (Felcher Boulevard and Iroquois Drive) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

76-24 To repeal By-law 74-7 - through highways (Felcher Boulevard) Repeals 1974-007-TR 76-23 To amend By-law 68-17, as amended, - regulation of traffic (designate through highways) Glad Park Avenue, Felcher Boulevard, Park Drive South, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

76-22 To appoint a Weed Inspector for the year 1976 (James Rae)

76-21 To amend By-law 72-7 (restricted area by-law) (N.½, Lot 7, Concession 4 - Antique Shop) (D'Andrea ) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

76-20 To amend By-law 75-94 (licencing and control of dogs) (Fee schedule) Amended by By-laws 77-57, 79-17, 80-50 Repealed by By- law 82-10 Repealed by 1982-010-LI Amended by 1980-050-LI Amended by 1979-017-LI Amended by 1977-057-LI Amends 1975-094-LI 76-19 By Township of Uxbridge

76-18 To amend By-law 72-7 (restricted area by-law) (Zone Reg'd. Plan 147, except Lots 11,12, 13 as RR3) (Faulkner Avenue) and repeals By-law 75-81 Repeals 1975-081-ZO Amends 1972-007-ZO 76-17 Acceptance of an Option - Stouffville Arena Limited

76-16 To amend By-law 72-7, as amended, (restricted area by-law) - Development Control Provisions (Lot 4, Concession 3) Repealed by By-law 76-30 Repealed by 1976-030-ZO Amends 1972-007-ZO 76-15 Operating Agreement - Ontario Housing Corporation (29 Senior Citizen Units)

76-14 To amend By-law 72-7, a restricted area by-law, (Part Lots 157 and 158, Plan 230, North Street) - (Bianca) Amends 1972-007-ZO 76-13 To grant a right of way (Hennessey, 10 foot parcel for road widening purposes)

76-12 To amend By-law 68-17, as amended, - regulation of traffic (designate through highways) Ninth Concession Line North, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR This Index is to be used as a guide only - see original Signed By-laws for details.

76-11 To amend By-law 1661 of former Township of Whitchurch (removal of yield signs at intersection of the 9th Line and Vivian Road) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

76-10 To appoint a member (Marie Adams to December 31, 1978)

76-9 To levy an interim rate upon taxable properties

76-8 Signing - Edward & Carol Sidsworth, Lot 41, Plan 209

76-7 To authorize borrowing to meet current expenditures

76-6 Being a by-law to authorize the signing of an agreement.

76-5 Assume certain roads - Baycrest Subdivision, Plan M-1511

76-4 To designate certain highways or portions thereof within the Municipality as School Bus Loading Zones (Sunset Boulevard) Amended by By-law 77-79, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amended by 1977-079-TR

76-3 To appoint members to Boards for Community Centres established under By-law 74-21 Amended by By-law 76-33 Amended by 1976-033-AP

76-2 A By-law to appoint Pound Keepers, Fence Viewers and Sheep Valuators for the year 1976.

76-1 To appoint a member (Richard Preston - term expires January 1, 1979) This Index is to be used as a guide only - see original Signed By-laws for details. 1975 75-98 To amend By-law 72-7, a restricted area by-law, (Block B, Plan M- 1384) - Felray Amends 1972-007-ZO 75-97 To amend By-law 72-7, a restricted area by-law, (Part Lot 11, Concession 5 - Christiansen) Amends 1972-007-ZO 75-96 To amend By-law 72-7, a restricted area by-law, (Part Lot 34, Concession 9, Markham) Amends 1972-007-ZO 75-95 To amend By-law 72-7, a restricted area by-law, (Lot 16, Concession 6 - Morley) Amends 1972-007-ZO 75-94 For licensing and requiring the registration of dogs and for the control of dogs within the Municipality and repeals By-law 71-76 as amended by By-laws 72-21, 74-19 and 75-36 Amended by By-laws 76-20, 77-57, 79-17, 80-50 & 80-66 & Repealed by By-l Repealed by 1982-010-LI Amended by 1980-066-RE Amended by 1980-050-LI Amended by 1979-017-LI Amended by 1977-057-LI Amended by 1976-020-LI Repeals 1975-036-RE Repeals 1974-019-LI Repeals 1972-021-LI Repeals 1971-076-LI 75-93 To amend By-law 72-7, a restricted area by-law, (Section 13 as re- enacted by By-law 75-16 is repealed and new Section 13 substituted) Repeals 1975-016-ZO Amends 1972-007-ZO 75-92 To amend By-law 72-7 (Lot 6, Plan 455, West Lawn Crescent) Amends 1972-007-ZO 75-91 FSM Sportswear Shop Ltd. and the Town

75-90 For imposing special annual drainage rates upon land in respect of money borrowed under The Tile Drainage Act, 1971 This Index is to be used as a guide only - see original Signed By-laws for details.

75-89 To fix the rate that may be charged for issuing a Certified Statement of Arrears of Taxes Repealed by By-law 78-42 Repealed by 1978-042-TX

75-88 Being a by-law to authorize the signing of an agreement.

75-87 For the General Management & Regulation of Parks within the Town and repeals By-law 75-57 Amended by By-law 77-64 Amended by By-Law 2004-235-RE Repealed by 2020-087-RE Amended by 2004-235-RE Amended by 1977-064-RE Repeals 1975-057-RE 75-86 To appoint an Inspector of Drainage under The Tile Drainage Act (Wayne Forsyth) Repealed by By-law 76-51 Repealed by 1976-051-AP

75-85 To amend By-law 68-17 of the former Village of Stouffville, as amended by By-laws 70-28, 71-80, 72-55, 73-17, 73-36, 74-25, 74-39 and 75-67 - prohibit parking at Main and Edward Streets, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

75-84 To amend By-law 72-7, a restricted area by-law, (Block A, Plan M- 1544 - Success) Amends 1972-007-ZO 75-83 To amend By-law 71-70 (define duties, etc. for Town employees) and repeals By-law 74-24 Repealed by By-law 93-23 Repealed by 1993-023-EM Repeals 1974-024-EM Amends 1971-070-EM 75-82 To amend By-law 72-7 (Part Lot 4, Concession 4 - Nichols) Amends 1972-007-ZO 75-81 To amend By-law 72-7, a restricted area by-law (Lots 8 and 9, Lots 30 to 35, Plan 147, Faulkner Avenue) Repealed by By-law 76-18 Repealed by 1976-018-ZO Amends 1972-007-ZO 75-80 Validation of Title (G. & G. Palladino) This Index is to be used as a guide only - see original Signed By-laws for details.

75-79 Giovanni Palladino & Guiseppe Palladino & the Town

75-78 To close a portion of Main Street and prohibit parking on Saturday, November 29, 1975 (Santa Claus Parade)

75-77 Termination - Region of York Planning Services

75-76 Pursuant to Section 29a of The Planning Act, the Council of the Corporation of the Town of Whitchurch-Stouffville hereby enacts as follows.

75-75 The Town & Herschel W. Lebo and Gertrude Campkin

75-74 To grant a right of way (John R. Watson & Muriel M. Watson)

75-73 Professional Engineering Services - re construction on Hwy. #47 north of Main Street (the Town & Giffels, Davis & Jorgensen Limited)

75-72 To amend By-law 72-7, a restricted area by-law, (Lots 11, 12 and 13 incl., Plan 147) (Convalescent Home) Amends 1972-007-ZO 75-71 To repeal By-law 75-70 Repeals 1975-070-ZO 75-70 To amend By-law 72-7, a restricted area by-law, (Lots 11, 12 and Part 13, Plan 147) Repealed by By-law 75-71 Repealed by 1975-071-ZO Amends 1972-007-ZO 75-69 Sister Jean Smith and the Town - Faulkner Ave.

75-68 To adopt Amendment No. 11 to the Official Plan (Whitchurch)

75-67 To amend By-law 68-17 of the former Village of Stouffville, as amended by By-laws 70-28, 71-80, 72-55, 73-17, 73-36, 74-25, 74-39 (regulation of traffic) Amended by By-law 79-88, Repealed by By-laws 89- 79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amended by 1979-088-TR This Index is to be used as a guide only - see original Signed By-laws for details.

75-66 To amend By-law 70-29, as amended by By-laws 73-37, 74-23, 74- 40 and 75-22 - erection of stop signs (Sunset Boulevard and Albert Street South) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

75-65 Dedicate certain lands in Part Lots 16 & 17, Concession 4

75-64 To repeal By-law 70-30 of the former Village of Stouffville (adopting Amendment No. 9 to the Official Plan)

75-63 Success Building Corporation Limited and the Town

75-62 To amend By-law 72-7 (Part Lot 1, Concession 10, Lot BB, Plan 70, north-east corner Main Street and Highway 47) Repealed by By-law 77-31 Repealed by 1977-031-ZO Amends 1972-007-ZO 75-61 Signing - Harding Gate Developments Ltd. & the Town & F. & M. Castle, M. Moricoli & The Bank of Nova Scotia - Agreement not proceeded with - see By-law 78-50

75-60 To repeal By-law 2089 of the former Township of Whitchurch & By- law 72-59 (Amendments 2 & 3, respectively) Repeals 1972-059-OP 75-59 Validation of Title (J. & M. Salviato)

75-58 John & Maria Salviato & the Town

75-57 For the General Management & Regulation of Parks within the Town Repealed by By-law 75-87 Repealed by 1975-087-RE

75-56 To amend By-law 72-7 (Part Lot 1, Concession 8 - Main Street West) Amends 1972-007-ZO 75-55 To strike rates and levy taxes for 1975

75-54 To appoint a member (replacing L. Ness with Wilma Scorrar - December 31, 1977) This Index is to be used as a guide only - see original Signed By-laws for details.

75-53 To adopt Amendment No. 10 to the Official Plan (Whitchurch)

75-52 By Township of East Gwillimbury

75-51 Validation of Title (A. & E. Varriano)

75-50 Anthony & Elizabeth Varriano & the Town

75-49 To amend By-law 75-31 - collection, removal and disposal of ashes, garbage and other refuse throughout the Municipality (charges for container use) Repealed by By-law 77-20 Repealed by 1977-020-GA Amends 1975-031-GA 75-48 To amend By-law 72-7 (Part Lot 31, Concession 6)

75-47 To adopt Amendment No. 9 to the Official Plan (Whitchurch)

75-46 To adopt Amendment No. 8 to the Official Plan (Whitchurch)

75-45 Validation of Title (P. & D. Meeuwse)

75-44 Peter & Dianne Meeuwse & the Town

75-43 A by-law to authorize the signing of a subdivision agreement.

75-42 On Hillsdale Drive from 9th Concession Line North to eastern boundary of Town, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

75-41 Being a by-law to appoint a Weed Inspector for the Town of Whitchurch-Stouffvi11e for the year 1975.

75-40 West side of Palmwood Gate

75-39 Dedicate certain lands on 7th Line/McCowan Road This Index is to be used as a guide only - see original Signed By-laws for details.

75-38 Dedicate certain lands on Kennedy Road

75-37 Paying members of Council and repeals By-law 74-9 Repealed by By-law 77-18 Repealed by 1977-018-EM Repeals 1974-009-EM 75-36 To amend By-law 71-76 as amended by By-laws 72-21 and 74-19 - Pound Keeper charges Repealed by By-law 75-94 Repealed by 1975-094-LI Amends 1972-021-LI Amends 1971-076-LI 75-35 To repeal By-law 2064 of the former Township of Whitchurch re - collection of garbage - Musselman Lake area

75-34 Signing with Felray Investments Limited

75-33 To prohibit the dumping or disposing of garbage, refuse or domestic or industrial waste of any kind within the Town

75-32 To prohibit the dumping of garbage, refuse and waste within the Town of Whitchurch-Stouffville

75-31 For the collection, removal and disposal of ashes, garbage and other refuse throughout the Municipality Amended by By-laws 75-49 & 77-20 Repealed by By-law 93-116 Repealed by 1993-116-GA Amended by 1977-020-GA Amended by 1975-049-GA

75-30 A BY-LAW TO AUTHORIZE THE EXECUTION BY OFFICERS OF THE CORPORATION OF THE Town OF Whitchurch-Stouffville OF AN AGREEMENT WITH HER MAJESTY THE QUEEN IN THE RIGHT OF ONTARIO AS REPRESENTED BY THE MINISTER OF TRANSPORTATION AND COMMUNICATIONS. PURSUAN

75-29 Signing with Charles H., Robert P. and Judith A. Ratcliff and repeals By-law 75-26 Repeals 1975-026-SU 75-28 Construction contract agreement (Country Ready-Mix Ltd. & the Town) This Index is to be used as a guide only - see original Signed By-laws for details.

75-27 Purchase of land from BP Oil Limited, Part Block E, Plan 61

75-26 Signing with Charles & Paul Ratcliff and repeals By-law 74-38 Repealed by By-law 75-29 Repealed by 1975-029-SU Repeals 1974-038-SU 75-25 Validation of Title (P. Muir)

75-24 Patricia G. Muir & the Town

75-23 Signing - the Town & Kennel Inn (canine control services)

75-22 To amend By-law 70-29, as amended by By-laws 73-37, 74-23 & 74- 40 - erection of stop signs (Manitoba Street and Tindale Road) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

75-21 To amend By-law 70-28 - regulation of traffic (stop signs) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

75-20 Signing - Ralph Spademan Limited for garbage collection and disposal

75-19 To regulate parking - traffic signals between Market Street and Civic Avenue on Main Street and repeals By-law 70-15, Repealed by By-laws 89- 79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

75-18 To amend By-law 74-40 - erection of stop signs at intersections (Edward Street and Harold Avenue) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amends 1974-040-TR 75-17 Execution of a deed from BP Oil Limited, Part Block E, Plan 61 This Index is to be used as a guide only - see original Signed By-laws for details.

75-16 To amend By-law 72-7 (restricted area by-law) - Lots 1 and 2, Concession 10 - Lot 9, Concession 7- N/E corner Main and Albert Streets Section 13 repealed by By-law 75-93 and new Section 13 substituted Repealed by 1975-093-ZO Amends 1972-007-ZO 75-15 To amend By-law 72-7 (restricted area by-law) (Felray Investments Limited) (Part Lot 19, Concession 7) Amends 1972-007-ZO 75-14 Terminate agreement - York Sanitation Co. Limited effective March 31, 1975

75-13 To authorize signing of a conveyance (P. & N. Cashman)

75-12 A by-law to change the name of a highway known as Cemetery Lane to Davis Avenue.

75-11 To levy interim rate upon taxable properties

75-10 Validation of Title (F. & I. Riesle)

75-9 Frederick and Ingeborg Riesle & the Town

75-8 Validation of Title (G. & C. Copeland)

75-7 Gary and Charlene Copeland & the Town

75-6 Validation of Title (G. & L. Goff)

75-5 George and Lillian Goff & the Town

75-4 To authorize borrowing to meet current expenditures

75-3 To appoint members of the Boards for Community Centres established under By-law 74-21 for the year 1975

75-2 A By-law to appoint Pound Keepers, Fence Viewers and Sheep Valuators for the year 1975. This Index is to be used as a guide only - see original Signed By-laws for details.

75-1 To appoint members (C. W. Kamps - term expires January 1, 1978), Committee of Adjustments AND To appoint members (Lorna Ness - term expires December 31, 1977), Library Board. This Index is to be used as a guide only - see original Signed By-laws for details. 1974 74-54 Final item of business of Council for 1973-74

74-53 To fix date and time for first meeting of Council for 1975

74-52 To repeal By-laws 1502 and 1503 of the former Township of Markham - garages and service stations

74-51 To adopt Amendment No. 15 to the Official Plan (Stouffville)

74-50 To amend By-law 72-7 (restricted area by-law) (J. Sytema) (Part Lot 31, Concession 4) Repealed by By-law 76-62 Repealed by 1976-062-ZO Amends 1972-007-ZO 74-49 Validation of Title (F. & M. Machanek)

74-48 Frank & Maria Machanek & the Town

74-47 To close a portion of Main Street and prohibit parking on Saturday, November 30, 1974 (Santa Claus Parade)

74-46 To amend By-law 72-7 (restricted area by-law) ( L. Windsor) (Part Lots 19 and 20, Concession 8) Amends 1972-007-ZO 74-45 To amend By-law 72-17, pursuant to Section 354 (1) 116 of The Municipal Act (substituting new Section 1 and repealing Section 5) Amends 1972-017-GA 74-44 Validation of Title (P. Retsinas)

74-43 Peter Retsinas & the Town

74-42 Contract agreement between Stacey Electric Company Limited and the Town (Traffic Control signals on Main Street)

74-41 To amend By-law 72-7 (restricted area by-law) (K and F Hollidge) (Part Lot 30, Concession 8) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

74-40 To amend By-law 70-29 as amended by By-laws 73-37 and 74-23 - erection of stop signs (Edward Street and Harold Avenue), Amended by By- law 75-18, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amended by 1975-018-TR

74-39 To amend By-law 68-17, as amended - through highways (Edward Street), Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

74-38 Signing with Chas. Ratcliff, Paul Ratcliff & Mrs. Robt. Cripps & the Town Repealed by By-law 75-26 Repealed by 1975-026-SU

74-37 Being a by-law to authorize the execution of an agreement.

74-36 Transfer - Metropolitan Toronto and Region Conservation Authority & the Town

74-35 Mildred J. O'Neill & the Town (45 Main Street West) for Public Library

74-34 To repeal By-law 73-20 a restricted area by-law Repeals 1973-020-ZO 74-33 To strike rates and levy taxes for 1974

74-32 To amend By-law 73-47 (fencing around swimming pools) Repealed by By-laws 90-93 & 99-64-RE Repealed by 1999-064-RE Repealed by 1990-093-BU Amends 1973-047-RE 74-31 To replace By-law 73-20 (Repealed by By-Law 74-34) - Ratcliff Subdivision Replaces 1973-020-ZO 74-30 Construction contract agreement between Rono Construction Company Limited and the Town (watermain - Fairview Ave and Main Street)

74-29 Transfer - recreation purposes (Part Lot 30, Concession 4) Louis & Lily Pliakes & the Town This Index is to be used as a guide only - see original Signed By-laws for details.

74-28 Dedicate - east side of Cemetery Lane

74-27 To raise $50,000.00 to aid in construction of drainage works under The Tile Drainage Act, 1971

74-26 To authorize execution of a proposal and estimate of cost pursuant to an agreement with Her Majesty the Queen (Minister of Transportation and Communications) - traffic signals on Main Street

74-25 To amend By-law 68-17, as amended - through highways Repealed by By-laws 89-79 & 89-178

74-24 To amend By-law 71-70 (define duties, etc. for employees) substituting new Section C and new Part I in Schedule “A” Repealed by By-law 75-83 Repealed by 1975-083-EM Amends 1971-070-EM 74-23 To amend By-law 70-29 as amended by By-law 73-37 - erection of stop signs (Hawthorne Street and Stouffer Street), Amended by By-law 76- 58, Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Amended by 1976-058-TR

74-22 To adopt Amendment No. 51 to the Official Plan (Markham)

74-21 To consolidate By-law 71-16 as amended by By-laws 73-49 and 72- 12 and define Community Centres established in accordance with The Community Centres Act and repeals By-laws 71-16, 72-12 and 73-49 Repealed by By-law 76-34 Repealed by 1976-034-AP Repeals 1973-049-AP Repeals 1972-012-AP Repeals 1971-016-AP 74-20 To appoint a Cemetery Board and repeals By-law 64-3 Amended by By-Law 98-7-AP Repealed by By-Law 80-5 Amended by 1998-007-AP Repealed by 1980-005-AP This Index is to be used as a guide only - see original Signed By-laws for details.

74-19 To amend By-law 71-76 as amended by By-law 72-21 (licencing and control of dogs) (fees - new Clause 6) Repealed by By-law 75-94 Repealed by 1975-094-LI Amends 1971-076-LI 74-18 To amend By-law 71-25 (licencing of lotteries) (fee schedule - substituting new Schedule “B”) Amends 1971-025-AP 74-17 To grant a right-of-way - Pine Tree Farms Limited

74-16 To adopt Amendment No. 6 to the Official Plan (Whitchurch)

74-15 Signing with Success Building Corporation Limited & Thicketwood Developments Limited

74-14 To appoint a Weed Inspector for the year 1974 (James Rae)

74-13 To adopt Amendment No. 5 to the Official Plan (Whitchurch)

74-12 To grant a right-of-way - William Freer, Harold R. Cook and Arthur E. Freer

74-11 Signing with Region of York and owners of Success & Thicketwood Subdivision

74-10 To grant a right-of-way - Angela Franzen

74-9 Paying Members of Council and repeals By-law 73-9 Repealed by By-law 75-37 Repealed by 1975-037-EM Repeals 1973-009-EM 74-8 To amend By-law 72-7 (restricted area by-law) (Part Lot 17, Concession 4) Amends 1972-007-ZO 74-7 Designating Through Highways (Felcher Boulevard) Repealed by By- law 76-24 Repealed by 1976-024-TR

74-6 To levy interim rate upon taxable properties This Index is to be used as a guide only - see original Signed By-laws for details.

74-5 To amend By-law 72-25, a by-law to license, regulate and govern tourist and trailer camps (substituting a new Schedule “A”) Repealed by By-law 78-38 Repealed by 1978-038-LI Amends 1972-025-LI 74-4 To authorize borrowing to meet current expenditures

74-3 To appoint members of the Boards for Community Centres established under By-laws 71-16 & 72-12

74-2 A By - law to appoint Pound Keepers, Fence Viewers and Sheep Valuators for the year 1974.

74-1 To appoint members (Denis O’Connor - term expires January 1, 1977 & C. W. Kamps - term expires January 1, 1975), Committee of Adjustments AND To appoint a member (Robert Sanderson - term expires December 31, 1976), Library Board. This Index is to be used as a guide only - see original Signed By-laws for details. 1973 73-53 Thomas Eric Farrell and the Town

73-52 To amend By-law 71-75 - regulate use and operation of motorized snow vehicles and repeals By-law 72-63 Repealed by By-law 77-12 Repealed by 1977-012-SN Repeals 1972-063-SN Amends 1971-075-SN 73-51 Signing with Success Building Corporation Limited and Thicketwood Developments Limited

73-50 To authorize signing of a deed: road widening to Region of York

73-49 To amend By-law 71-16 (establishing Community Centres) Repealed by By-Law 74-21 Repealed by 1974-021-AP Amends 1971-016-AP 73-48 To adopt Amendment No. 14 to the Official Plan

73-47 To require construction of fences around outdoor swimming pools and repeals By-law 69-20 Amended by By-laws 74-32, 80-66, 86-57 Repealed by By-laws 90-93 & 99-64-RE Repealed by 1999-064-RE Repealed by 1990-093-BU Amended by 1986-057-BU Amended by 1980-066-RE Amended by 1974-032-RE

73-46 Agreement between Rono Construction Company Limited and the Town for construction of watermain from Blake Street to Park Drive

73-45 To amend By-law 72-7, a restricted area by-law, as amended by By- laws 72-8, 72-52, 73-15, 73-19, 73-20, 73-31 and 73-32 (Part Lot 16, Concession 4) Amends 1972-007-ZO 73-44 Dedicate certain lands on Bloomington Road

73-43 To authorize the pulling down of a building partially destroyed by fire (unsafe) on Lot 16, Plan 404 This Index is to be used as a guide only - see original Signed By-laws for details.

73-42 To amend By-law 71-11 - Regulating and licensing of cabs in the Town Repealed by By-law 77-7 Repealed by 1977-007-LI Amends 1971-011-LI 73-41 To appoint a Building Inspector (Wayne Forsyth)

73-40 Agreement between Gunther Ivens Construction Company Limited and the Town for installation of services (North Street)

73-39 Signing with Baycrest Homes Limited and repeals By-law 73-38 Repeals 1973-038-SU 73-38 Signing with Baycrest Homes Limited and Hillian Holdings Limited Repealed by By-law 73-39 Repealed by 1973-039-SU

73-37 To amend By-law 70-29 - erection of stop signs (Rupert Avenue and Winona Drive). By-law 70-29 repealed by By-law 89-79, Repealed by By- law 86-12 Repealed by 1986-012-TR

73-36 To amend By-law 68-17 - (Throughway) of the former Village of Stouffville as amended by By-laws 70–28,71-80,72-55 and 73-17 regulation of traffic (Rupert Avenue) Repealed by By-law 86-11 Repealed by 1986-011-TR

73-35 To strike and levy taxes for 1973

73-34 To repeal By-law 73-15 (restricted area by-law) Repeals 1973-015-ZO 73-33 Signing an agreement with Ontario Humane Society (amending original agreement)

73-32 To amend By-law 72-7, a restricted area by-law, as amended by By- laws 72-8, 72-52, 73-15, 73-19, 73-20 and 73-31 (Part Lots 11, 12 and 13, Concession 4) Amends 1972-007-ZO 73-31 To amend By-law 72-7, a restricted area by-law, as amended by By- laws 72-8, 72-52, 73-15, 73-19 and 73-20 (change lands from RU to M3) (Part Lot 13, Concession 9) Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

73-30 To authorize signing of a deed: road widening to Region of York

73-29 Agreement with Township of East Gwillimbury

73-28 Being a By-law to authorize the signing of an agreement.

73-27 Option to lease former Municipal Building at Vandorf by the Royal Bank of Canada

73-26 To fix the fees of the Fence Viewers. Repealed by By-law 80-27 Repealed by 1980-027-FI

73-25 Agreement between Parallel Developments Limited and the Town for installation of services east side of Cemetery Lane

73-24 To provide tax relief - Mrs. Gloria Forfar

73-23 One foot reserve on Tindale Road (compliance with Clause 11, Pae 24 of Subdivision Agreement between G. Gordon Hurlburt Limited and the Town)

73-22 Being a by-law to authorize the signing of an agreement.

73-21 To appoint a Weed Inspector for the year 1973 (James Rae)

73-20 To amend By-law 72-7, a restricted area by-law, as amended By- laws 72-8, 72-52, 73-15 and 73-19 (designate further lands RR2) Replaced by By-Law 74-31 Repealed by By-Law 74-34 Repealed by 1974-034-ZO Replaced by 1974-031-ZO Amends 1972-007-ZO 73-19 To amend By-law 72-7, a restricted area by-law, as amended By- laws 72-8, 72-52, and 73-15 (Part Block B, Plan M-1384) Amends 1972-007-ZO 73-18 To amend By-law 71-67 regarding control of the issuing of hunting licenses Repealed by By-law 80-67 Repealed by 1980-067-LI Amends 1971-067-HU This Index is to be used as a guide only - see original Signed By-laws for details.

73-17 To amend By-law 68-17 of the former Village of Stouffville as amended by By-laws 70-28, 71-80, 72-55 and 73-11 (Regulation of Traffic - Parking) and repeals By-law 73-11 Paragraph (c) of Clause 1 repealed by By-law 80-57 Repealed by By-laws 89-79 & Repealed by 1989-178-TR Repealed by 1989-079-TR Repealed by 1980-057-TR Repeals 1973-011-TR Paragraph (c) of Clause 1 73-16 To control the discharge of sewage into the sewage system of the Municipality Amended by By-law 77-64 Amended by 1977-064-RE

73-15 To amend By-law 72-7, a restricted area by-law, as amended (various lots formerly in the Township of Markham) Repealed by By-Law 73- 34 Repealed by 1973-034-ZO Amends 1972-007-ZO 73-14 One foot reserve on Tindale Road, Plan 506, as public highway

73-13 Requiring the maintenance of adequate and suitable heat for rented or leased dwellings or living accommodations Amended by By-laws 77-64 & 80-66 Repealed by By-law 98-27-BU Repealed by 1998-027-BU Amended by 1980-066-RE Amended by 1977-064-RE

73-12 Olive McPherson and the Town

73-11 To amend By-law 68-17 as amended (Regulation of Traffic - Parking) Repealed by By-law 73-17 Repealed by 1973-017-TR Paragraph (c) of Clause 1

73-10 To establish a policy regarding supply of electrical energy to new subdivisions

73-9 Paying Members of Council and repeals By-law 71-21 Repealed by By-law 74-9 Repealed by 1974-009-EM Repeals 1971-021-EM 73-8 To levy interim rate upon taxable properties This Index is to be used as a guide only - see original Signed By-laws for details.

73-7 Assume streets on Plan M-1384

73-6 To designate signing authority on cheques

73-5 To appoint members of the Boards for Community Centres established under By-laws 71-16 & 72-12

73-3 To amend By-law 71-43 governing proceedings of the Municipal Council Repealed by By-law 77-8 Repealed by 1977-008-EM Amends 1971-043-MS 73-2 To authorize borrowing to meet current expenditures

73-1 To appoint members (Richard Preston - term expires January 1, 1976), Committee of Adjustments AND To appoint members (J. D. L. Harris - term expires December 31, 1975), Library Board This Index is to be used as a guide only - see original Signed By-laws for details. 1972 72-64 Final item of business of Council for 1971-72

72-63 To amend By-law 71-75 - to regulate the use and operation of motorized snow vehicles and repeals By-law 72-9 Repealed by By-law 73- 52 Repealed by 1973-052-SN Repeals 1972-009-SN Amends 1971-075-SN 72-62 Signing G. Gordon Hurlburt Limited & the Town

72-61 To fix date and time for first meeting of Council for 1973

72-60 To adopt Amendment No. 4 to the Official Plan

72-59 To adopt Amendment No. 3 to the Official Plan Repealed by By-law 75-60 Repealed by 1975-060-OP

72-58 To amend By-law 72-7 prohibiting use of land for anything other than uses set out in by-law (Part Block B, Plan M-1384) Amends 1972-007-ZO 72-57 Signing Felray Investments Limited

72-56 A by-law imposing fines (Municipal Act - maximum $1,000.00) Amended by By-law 77-64 Amended by 1977-064-RE

72-55 To amend By-law 68-17 of the former Village of Stouffville as amended by By-laws 70-28 and 71-80 - Regulation of Traffic (parking) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

72-54 Execution with Region of York for Planning Services This Index is to be used as a guide only - see original Signed By-laws for details.

72-53 Prescribing a higher rate of speed - Cherry Street Repealed by By- laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

72-52 To amend By-law 72-7 as amended by By-law 72-8 (Lot 23, Plan 70) Amends 1972-007-ZO 72-51 Authorize conveyance of a parcel of land in Lot 16, Concession 6

72-50 A by-law for the submission to a vote on a certain question to the qualified electors under the provisions of the Liquor Licence Act, R.S.O. 1970, c. 250, in that portion of the Township of Whitchurch, which as of January 1, 1971 became part of the

72-49 The submission to a vote of a question under The Liquor Licence Act (Village of Stouffville)

72-48 Repeals By-law 72-47 Repeals 1972-047-LI 72-47 The submission to a vote of a question under The Liquor Licence

Act Repealed by By-law 72-48 Repealed by 1972-048-LI

72-46 To amend By-law 72-34 Amends 1972-034-TX 72-45 To adopt Amendment No. 13 to the Official Plan

72-44 To adopt Amendment No. 12 to the Official Plan Repealed by By-law 78-68 Repealed by 1978-068-OP

72-43 To adopt Amendment No. 11 to the Official Plan Repealed by By-law 76-56 Repealed by 1976-056-OP

72-42 To adopt Amendment No. 10 to the Official Plan Repealed by By-law 78-67 Repealed by 1978-067-OP This Index is to be used as a guide only - see original Signed By-laws for details.

72-41 To repeal By-laws 72-26, 72-27, 72-28 and 72-29, amendments to Official Plan Repeals 1972-029-OP Repeals 1972-028-OP Repeals 1972-027-OP Repeals 1972-026-OP 72-40 Signing with Forsite Homes Limited

72-39 Agreement between Ar-Jel Developments Limited and the Town for servicing 7 new dwellings on Stouffer Street

72-38 Participation of Town Fire Department in Region of York Mutual Assistance System

72-37 To appoint an Inspector to enforce The Trench Excavators' Protection Act (R. K. Cleverdon, P. Eng., Ministry of Labour of Ontario)

72-36 To appoint a Weed Inspector (J. Douglas Clarke)

72-35 To grant a right of way (Robert J. Carr)

72-34 To strike rates and levy taxes for 1972 Amended by By-law 72-46 Amended by 1972-046-TX

72-33 To repeal By-law 1991 (licensing of Tourist and Trailer Camps)

72-32 To permit exhibition of moving pictures, etc. on Lord's Day Amended by By-law 77-64 Amended by 1977-064-RE

72-31 To permit engagement in or presence at any public game or sport on Lord's Day Amended by By-law 77-64 Amended by 1977-064-RE

72-30 Proclamation - Arthur Latcham Day - July 1, 1972

72-29 To adopt Amendment No. 13 to the Official Plan Repealed by By-law 72-41 Repealed by 1972-041-OP This Index is to be used as a guide only - see original Signed By-laws for details.

72-28 To adopt Amendment No. 12 to the Official Plan Repealed by By-law 72-41 Repealed by 1972-041-OP

72-27 To adopt Amendment No. 11 to the Official Plan Repealed by By-law 72-41 Repealed by 1972-041-OP

72-26 To adopt Amendment No. 10 to the Official Plan Repealed by By-law 72-41 Repealed by 1972-041-OP

72-25 To license, regulate and govern tourist and trailer camps Amended by By-laws 74-5, 77-64, 78-38 and 79-42 Repealed by By-law 91-24 Repealed by 1991-024-LI Amended by 1979-042-LI Amended by 1978-038-LI Amended by 1977-064-RE Amended by 1974-005-LI

72-24 To amend By-law 71-30 a Building By-law, substituting a new Schedule “A” Amends 1971-030-BU 72-23 The licensing of Bowling Alleys and repeals By-laws 738 and 1407 Repealed by By-law 91-21 Repealed by 1991-021-LI

72-22 To prohibit use of trailers for living, sleeping or eating during certain periods of the year Amended by By-laws 77-64, 80-66 Amended by 1980-066-RE Amended by 1977-064-RE

72-21 Amends By-law 71-76 - Animal Control By-law Amended by By-law 75-36 Repealed by By-law 75-94 Repealed by 1975-094-LI Amended by 1975-036-RE Amends 1971-076-LI This Index is to be used as a guide only - see original Signed By-laws for details.

72-20 Prohibiting heavy traffic - Lakeshore Road and repeals By-law 71-59 Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR Repeals 1971-059-TR 72-19 To amend By-law 72-16 which provides for an interim tax levy Amends 1972-016-TX 72-18 Agreement between R. W. Bremner Company Limited & the Town for waste disposal services

72-17 Respecting the use or prohibition of land and structures for waste disposal and repeals By-laws 1705, 1750, 1751, 1805, 1806, 1896, 2004, 2021, 2048, 2062, 2065 and 72-11 Amended by By-law 74-45 Amended by 1974-045-GA Repeals 1972-011-GA 72-16 To levy interim rate upon taxable properties Amended by By-law 72- 19 Amended by 1972-019-TX

72-15 To appoint a Municipal Law Enforcement Officer (Willis Wideman)

72-14 To appoint a Building Inspector (Willis Wideman)

72-13 To appoint members under By-law 72-12 (Lemonville Community Centre)

72-12 To establish a Community Centre for the Town (Lemonville Community Centre -seven members at least two of which shall be members of Council) Repealed by By-Law 74-21 Repealed by 1974-021-AP Amends 1971-016-AP 72-11 Respecting the use or prohibition of land and structures for waste disposal and repeals By-laws 1705, 1750, 1751, 1805, 1806, 1896, 2004, 2021, 2048, 2062, 2065 Repealed by By-law 72-17 Repealed by 1972-017-GA

72-10 To appoint a Weed Inspector for the year 1972 (Fred Ricker) This Index is to be used as a guide only - see original Signed By-laws for details.

72-9 To amend By-law 71-75 and repeals By-law 71-84 Repealed by By- law 72-63 Repealed by 1972-063-SN Repeals 1971-084-SN Amends 1971-075-SN 72-8 To amend Zoning By-law 72-7 Amends 1972-007-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

72-7 Comprehensive Zoning By-law AMENDED Repealed by By-law 87-35 except for the areas set out on the Maps in Schedule “A” and the lands described in Schedule “B” attached to the By-law Repealed by 2010-045-ZO Amended by 2009-099-ZO Amended by 2008-087-ZO Amended by 2007-180-ZO Amended by 2007-159-ZO Amended by 2006-116-ZO Amended by 2000-189-ZO Amended by 2000-140-ZO Amended by 2000-072-ZO Amended by 2000-052-ZO Amended by 1999-180-ZO Amended by 1999-162-ZO Amended by 1995-141-ZO Amended by 1994-138-ZO Amended by 1994-032-ZO Amended by 1993-134-ZO Amended by 1992-054-ZO Amended by 1992-047-ZO Amended by 1991-083-ZO Amended by 1990-140-ZO Amended by 1990-118-ZO Amended by 1990-047-ZO Amended by 1990-046-ZO Amended by 1989-165-ZO Amended by 1989-150-ZO Amended by 1988-142-ZO Amended by 1988-112-ZO Amended by 1988-103-ZO Amended by 1988-079-ZO Amended by 1988-027-ZO Amended by 1987-044-ZO Repealed by 1987-035-ZO Amended by 1987-028-ZO Amended by 1987-027-ZO Amended by 1987-026-ZO Amended by 1987-025-ZO Amended by 1986-194-ZO Amended by 1986-167-ZO Amended by 1986-166-ZO Amended by 1986-165-ZO Amended by 1986-164-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1986-152-ZO Amended by 1986-151-ZO Amended by 1986-150-ZO Amended by 1986-149-ZO Amended by 1986-126-ZO Amended by 1986-125-ZO Amended by 1986-118-ZO Amended by 1986-091-ZO Amended by 1986-087-ZO Amended by 1986-080-ZO Amended by 1986-071-ZO Amended by 1986-049-ZO Amended by 1986-048-ZO Amended by 1986-030-ZO Amended by 1986-029-ZO Amended by 1986-025-ZO Amended by 1986-014-ZO Amended by 1985-156-ZO Amended by 1985-149-ZO Amended by 1985-113-ZO Amended by 1985-112-ZO Amended by 1985-085-ZO Amended by 1985-084-ZO Amended by 1985-078-ZO Amended by 1985-074-ZO Amended by 1985-073-ZO Amended by 1985-053-ZO Amended by 1985-052-ZO Amended by 1985-051-ZO Amended by 1985-048-ZO Amended by 1985-047-ZO Amended by 1985-041-ZO Amended by 1985-040-ZO Amended by 1985-025-ZO Amended by 1985-021-ZO Amended by 1985-014-ZO Amended by 1985-009-ZO Amended by 1985-008-ZO Amended by 1984-137-ZO Amended by 1984-132-ZO Amended by 1984-131-ZO Amended by 1984-129-ZO Amended by 1984-124-ZO Amended by 1984-123-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1984-122-ZO Amended by 1984-121-ZO Amended by 1984-115-ZO Amended by 1984-109-ZO Amended by 1984-108-ZO Amended by 1984-099-ZO Amended by 1984-098-ZO Amended by 1984-087-ZO Amended by 1984-083-ZO Amended by 1984-073-ZO Amended by 1984-067-ZO Amended by 1984-059-ZO Amended by 1984-058-ZO Amended by 1984-055-ZO Amended by 1984-050-ZO Amended by 1984-041-ZO Amended by 1984-028-ZO Amended by 1984-027-ZO Amended by 1983-133-ZO Amended by 1983-098-ZO Amended by 1983-085-ZO Amended by 1983-083-ZO Amended by 1983-080-ZO Amended by 1983-073-ZO Amended by 1983-057-ZO Amended by 1983-055-ZO Amended by 1983-053-ZO Amended by 1983-051-ZO Amended by 1983-050-ZO Amended by 1983-047-ZO Amended by 1983-046-ZO Amended by 1983-037-ZO Amended by 1983-035-ZO Amended by 1983-030-ZO Amended by 1983-028-ZO Amended by 1983-026-ZO Amended by 1983-022-ZO Amended by 1983-015-ZO Amended by 1982-130-ZO Amended by 1982-129-ZO Amended by 1982-128-ZO Amended by 1982-127-ZO Amended by 1982-126-ZO Amended by 1982-125-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1982-124-ZO Amended by 1982-123-ZO Amended by 1982-122-ZO Amended by 1982-121-ZO Amended by 1982-120-ZO Amended by 1982-119-ZO Amended by 1982-118-ZO Amended by 1982-117-ZO Amended by 1982-116-ZO Amended by 1982-115-ZO Amended by 1982-114-ZO Amended by 1982-113-ZO Amended by 1982-112-ZO Amended by 1982-094-ZO Amended by 1982-083-ZO Amended by 1982-082-ZO Amended by 1982-077-ZO Amended by 1982-076-ZO Amended by 1982-060-ZO Amended by 1982-052-ZO Amended by 1982-051-ZO Amended by 1982-050-ZO Amended by 1982-044-ZO Amended by 1982-040-ZO Amended by 1982-039-ZO Amended by 1982-038-ZO Amended by 1982-021-ZO Amended by 1982-018-ZO Amended by 1982-009-ZO Amended by 1981-101-ZO Amended by 1981-100-ZO Amended by 1981-099-ZO Amended by 1981-098-ZO Amended by 1981-095-ZO Amended by 1981-094-ZO Amended by 1981-085-ZO Amended by 1981-084-ZO Amended by 1981-083-ZO Amended by 1981-079-ZO Amended by 1981-078-ZO Amended by 1981-067-ZO Amended by 1981-057-ZO Amended by 1981-054-ZO Amended by 1981-050-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1981-040-ZO Amended by 1981-036-ZO Amended by 1981-019-ZO Amended by 1981-018-ZO Amended by 1981-017-ZO Amended by 1981-016-ZO Amended by 1981-007-ZO Amended by 1981-003-ZO Amended by 1981-002-ZO Amended by 1980-082-ZO Amended by 1980-081-ZO Amended by 1980-080-ZO Amended by 1980-079-ZO Amended by 1980-061-ZO Amended by 1980-056-ZO Amended by 1980-055-ZO Amended by 1980-052-ZO Amended by 1980-032-ZO Amended by 1980-029-ZO Amended by 1980-020-ZO Amended by 1980-017-ZO Amended by 1979-090-ZO Amended by 1979-080-ZO Amended by 1979-078-ZO Amended by 1979-076-ZO Amended by 1979-072-ZO Amended by 1979-067-ZO Amended by 1979-065-ZO Amended by 1979-057-ZO Amended by 1979-056-ZO Amended by 1979-055-ZO Amended by 1979-044-ZO Amended by 1979-043-ZO Amended by 1979-040-ZO Amended by 1979-036-ZO Amended by 1979-035-ZO Amended by 1979-032-ZO Amended by 1979-031-ZO Amended by 1979-029-ZO Amended by 1979-026-ZO Amended by 1979-020-ZO Amended by 1979-012-ZO Amended by 1979-011-ZO Amended by 1978-087-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1978-081-ZO Amended by 1978-080-ZO Amended by 1978-079-ZO Amended by 1978-078-ZO Amended by 1978-071-ZO Amended by 1978-070-ZO Amended by 1978-066-ZO Amended by 1978-061-ZO Amended by 1978-057-ZO Amended by 1978-056-ZO Amended by 1978-049-ZO Amended by 1978-048-ZO Amended by 1978-046-ZO Amended by 1978-037-ZO Amended by 1978-036-ZO Amended by 1978-035-ZO Amended by 1978-034-ZO Amended by 1978-033-ZO Amended by 1978-032-ZO Amended by 1978-031-ZO Amended by 1978-030-ZO Amended by 1978-026-ZO Amended by 1978-025-ZO Amended by 1978-021-ZO Amended by 1978-014-ZO Amended by 1978-003-ZO Amended by 1978-002-ZO Amended by 1977-090-ZO Amended by 1977-089-ZO Amended by 1977-087-ZO Amended by 1977-086-ZO Amended by 1977-076-ZO Amended by 1977-075-ZO Amended by 1977-074-ZO Amended by 1977-071-ZO Amended by 1977-070-ZO Amended by 1977-069-ZO Amended by 1977-068-ZO Amended by 1977-067-ZO Amended by 1977-054-ZO Amended by 1977-053-ZO Amended by 1977-050-ZO Amended by 1977-046-ZO Amended by 1977-045-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1977-044-ZO Amended by 1977-042-ZO Amended by 1977-041-ZO Amended by 1977-039-ZO Amended by 1977-037-ZO Amended by 1977-036-ZO Amended by 1977-032-ZO Amended by 1977-031-ZO Amended by 1977-025-ZO Amended by 1977-022-ZO Amended by 1976-076-ZO Amended by 1976-062-ZO Amended by 1976-052-ZO Amended by 1976-047-ZO Amended by 1976-044-ZO Amended by 1976-043-ZO Amended by 1976-042-ZO Amended by 1976-041-ZO Amended by 1976-040-ZO Confirmed by 1976-039-ZO Amended by 1976-031-ZO Amended by 1976-028-ZO Amended by 1976-021-ZO Amended by 1976-018-ZO Amended by 1976-016-ZO Amended by 1976-014-ZO Amended by 1975-098-ZO Amended by 1975-097-ZO Amended by 1975-096-ZO Amended by 1975-095-ZO Amended by 1975-093-ZO Amended by 1975-092-ZO Amended by 1975-084-ZO Amended by 1975-082-ZO Amended by 1975-081-ZO Amended by 1975-072-ZO Amended by 1975-070-ZO Amended by 1975-062-ZO Amended by 1975-056-ZO Amended by 1975-016-ZO Amended by 1975-015-ZO Amended by 1974-050-ZO Amended by 1974-046-ZO Amended by 1974-041-ZO This Index is to be used as a guide only - see original Signed By-laws for details.

Amended by 1974-008-ZO Amended by 1973-045-ZO Amended by 1973-032-ZO Amended by 1973-031-ZO Amended by 1973-020-ZO Amended by 1973-019-ZO Amended by 1973-015-ZO Amended by 1972-058-ZO Amended by 1972-052-ZO Amended by 1972-008-ZO

72-6 Perivale Investments Limited and the Town and Canadian Tire Corporation Limited

72-5 By-law to apply to all of the lands in Part Lot 35, Concession 8 (1.935 acres) and repeals By-law 64-14 as it affects the said lands

72-4 To appoint members of the Boards for Community Centres, established under By-law 71-16

72-3 To authorize borrowing to meet current expenditures

72-2 To appoint members (Denis O’Connor - term expires January 1, 1974 & Erle Lehman - term expires January 1, 1975), members of Committee of Adjustments AND To appoint members (Lorna Ness - term expires December 31, 1974), Library Board

72-1 A By-law to appoint Pound Keepers, Fence Viewers and Sheep Valuators for the year 1972. This Index is to be used as a guide only - see original Signed By-laws for details. 1971 71-84 To amend By-law 71-75 Repealed by By-law 72-9 Repealed by 1972-009-SN Amends 1971-075-SN 71-83 To amend By-law 71-78 (substituting a new paragraph 3) Repealed by By-law 78-4 Repealed by 1978-004-WS Amends 1971-078-WS 71-82 Authorizing speed limits - 40 mph speed limit - 5th Concession and repeals By-law 2081

71-81 Martise Developments Limited and the Town

71-80 To amend By-law 68-17 as amended by By-law 70-28 of the former Village of Stouffville - Regulation of Traffic (parking) Repealed by By-laws 89-79 & 89-178 Repealed by 1989-178-TR Repealed by 1989-079-TR

71-79 Application for a railway crossing in Town

71-78 To establish water rates Amended by By-law 71-83 Repealed by By- law 78-4 Repealed by 1978-004-WS Amended by 1971-083-WS

71-77 Signing of an Agreement with Department of National Defence for installation of a siren on the Municipal Building

71-76 Licensing, registering & control of dogs in Town and repeals By-law 71-19 Amended by By-laws 72-21, 74-19 & 75-36 Repealed by By-law 75-94 Repealed by 1975-094-LI Amended by 1975-036-RE Amended by 1974-019-LI Amended by 1972-021-LI Repeals 1971-019-LI This Index is to be used as a guide only - see original Signed By-laws for details.

71-75 To regulate, govern and prohibit the operation of motorized snow vehicles in Town Amended by By-laws 71-84, 72-9, 72-63, 73-52, 77-12, 92- 45 Repealed by By-law 93-22 Repealed by 1993-022-SN Amended by 1992-045-SN Amended by 1977-012-SN Amended by 1973-052-SN Amended by 1972-063-SN Amended by 1972-009-SN Amended by 1971-084-SN

71-74 To amend By-law 71-17 - appoint Community Centre Board Members Amends 1971-017-AP 71-73 To license Auctioneers in Town Amended by By-law 77-64 Repealed by By-law 91-23 Repealed by 1991-023-LI Amended by 1977-064-RE

71-72 To appoint a Road & Works Superintendent (Ronald Gibson)

71-71 Assume Faulkner Avenue

71-70 To define duties, working hours, regulations & salaries of Town Employees Amended by By-laws 74-24, 75-83, 85-67 Clause 4, Section A (employees by-law) repealed by By-law 81-30 Repealed by By-law 93- 23 Repealed by 1993-023-EM Amended by 1985-067-EM Clause A, Section A (employees by-law) Repealed by 1981-030-EM Amended by 1975-083-EM Amended by 1974-024-EM

71-69 To strike rates and levy taxes for 1971

71-68 To validate licenses to hunt birds and animals not protected by regulation This Index is to be used as a guide only - see original Signed By-laws for details.

71-67 To control the issuing of hunting licenses in the Town Amended by By-law 73-18 Repealed by By-law 80-67 Repealed by 1980-067-LI Amended by 1973-018-HU

71-66 Authorize O.M.B. application for an order relieving lands from certain sewer rates

71-65 Signing - Transfer and Grant of Easement between the Town & the Hydro-Electric Power Commission of Ontario

71-64 To authorize destruction of certain records of the Corporation

71-63 To prohibit the use of power boats on Preston Lake Repealed by By- Law 2004-197-RE Repealed by 2004-197-RE

71-62 Signing agreement for leasing Vandorf office building to the Royal Bank of Canada

71-61 To assess and levy a special rate as membership fees in the Federation of Agriculture for the Region of York

71-60 To restrict the speed of motor vehicles on certain highways in Town - Lakeshore Road and 9th Line and repeals By-law 1855 as amended by By- law 2085

71-59 Prohibiting heavy traffic on certain highways in the Town Repealed by By-law 72-20 Repealed by 1972-020-TR

71-58 A by-law to authorize the signing of an agreement.

71-57 To authorize the Mayor and Clerk to sign "offer to sell" agreements to Province of Ontario

71-56 By Town of Aurora This Index is to be used as a guide only - see original Signed By-laws for details.

71-55 To regulate the cleaning of yards Amended by By-laws 80-66 & 83-114 Repealed by By-law 91-81 Repealed by 1991-081-RE Amended by 1983-114-GA Amended by 1980-066-RE

71-54 To establish a Sick Leave Credit Gratuities Plan Repealed by By- law 81-30 Repealed by 1981-030-EM

71-53 Signing of Deed of right-of-way

71-52 By Township of Uxbridge

71-51 Prohibit the disposing of rubbish etc. on any highway or bridge Repealed by By-law 98-28-RE Repealed by 1998-028-RE

71-50 Signing with C.N.R. re: sewer & watermains crossing the railway at Sunset Boulevard & Blake Street

71-49 Contract with The Hydro Electric Power Commission of Ontario and the Town for street lighting (Felray Investments Limited)

71-48 Provide for supplementary expenditures - 1971

71-47 To establish a new Public Library Board (9 members) Amended by By-law 85-140 Amended by 2019-011-RE Amended by 2015-011-AP Amended by 2011-039-AP Amended by 2008-181-AP Amended by 2004-003-AP Amended by 2000-200-AP Amended by 1985-140-AP

71-46 Signing agreement which adopts and ratifies - Felray Investments Limited & the Town, et al This Index is to be used as a guide only - see original Signed By-laws for details.

71-45 A by-law to authorize the execution of an Agreement. Township of Uxbridge providing for maintenance and repairs to the boundary road between the Municipalities of Uxbridge and Whitchurch- Stouffville

71-44 To license exhibitions, shows, places of amusement, motorized vehicle races Amended by By-law 77-64 Amended by 1977-064-RE

71-43 To govern proceedings of Municipal Council Amended by By-laws 73-3, 77-8, 79-18, 83-44, & 83-119 Repealed by By-law 90-200 Repealed by 1990-200-EM Amended by 1983-119-MS Amended by 1983-044-MS Amended by 1979-018-EM Amended by 1977-008-EM Amended by 1973-003-EM

71-42 Execution of cost plus contract between Gunther Iven Construction Co. Ltd. and the Town of Whitchurch-Stouffville.

71-41 A By-law to ratify and confirm By- law 2083 of The Corporation of the Township of Whitchurch.

71-40 To ratify and confirm By-law 1992 as amended of The Corporation of the Township of Whitchurch.

71-39 Being a by-law to authorize the signing of an agreement providing for fire protection by the Township of East Gwillimbury.

71-38 To appoint a Tax Collector (J. Elwood Foskett)

71-37 A By-law to levy an interim rate upon the taxable properties of the Corporation of the Town of Whitchurch-Stouffville.

71-36 To appoint a Chief Administrator (R. E. Corner)

71-35 Provide for expenditures - 1971 This Index is to be used as a guide only - see original Signed By-laws for details.

71-34 Being a by-law to authorize the signing of an agreement providing for fire protection by the Town of Newmarket.

71-33 A By- Law to provide for the licencing, regulating and governing of transient traders and others who offer goods for sale for the first time.

71-32 To establish office of Chief Administrative Officer Repealed by By-law 90-60 Repealed by 1990-060-AP

71-31 To appoint a Weed Inspector for the year 1971 (Fred Ricker)

71-30 To regulate construction, alteration or repair of all buildings, or other structures (Building By-law) Amended by By-law 72-24 Amended by 1972-024-BU

71-29 Prohibiting animals running at large, other than dogs Repealed by By-law 94-11 Repealed by 1994-011-RE

71-28 A By-Law to provide the Licencing of Plumbers.

71-27 To license Drain Layers and Drain Contractors

71-26 A By-Law to licence, regulate and govern persons commonly known as hawkers and pedlars, who go from place to place or to a particular place with goods, wares or patterns or specimens of any goods, wares or merchandise which is to be delivered in the

71-25 Being a By-Law to Licence Certain Lotteries in the Town of Whitchurch-Stouffville and Appoint a Lottery Licencing Officer for the Town of Whitchurch-Stouffville. (Clerk) Amended by By-law 74-18 Repealed by By-law 91-25 Repealed by 1991-025-LI Amended by 1974-018-LI This Index is to be used as a guide only - see original Signed By-laws for details.

71-24 To authorize participation in the Ontario Municipal Employees Retirement System Amended by By-laws 77-34, 91-113, 2000-18-EM, 2000-46-EM Amended by 2000-046-EM Amended by 2000-018-EM Amended by 1991-113-EM Amended by 1977-034-EM

71-23 Being a by-law to authorize the carrying on of a community program of recreation within the meaning of the regulations under the Department of Education Act. To establish a Recreation Committee composed of seven members Amended by By-law 81-21 Repealed by 1982-035-AP Amended by 1981-021-AP Amended by 1977-064-RE

71-22 To appoint an Inspector of Trench Excavations (Marshall Miller)

71-21 A by-law for Paying Members of Council Repealed by By-law 73-9 Repealed by 1973-009-EM

71-20 To license, regulate and control Eating Establishments Repealed by By-law 79-74 Repealed by 1979-074-LI

71-19 Being a by-law to charge a license or Dog Tax for owners keepers and harbourers of dogs and to prohibit the dogs from running at large within the limits of the Town of Whitchurch-Stouffville. Repealed by By-law 71-76 Repealed by 1971-076-LI

71-18 A By-law to appoint Pound Keepers, Fence Viewers and Sheep Valuators for the year 1971 .

71-17 To appoint the members of the Community Centres established under By-law 71 -16. Amended by By-law 71-74 Amended by 1971-074-AP This Index is to be used as a guide only - see original Signed By-laws for details.

71-16 To establish Community Centres for the Town of Whitchurch- Stouffville. Amended by By-laws 72-12 and 73-49 Repealed by By-law 74-21 Repealed by 1974-021-AP Amended by 1973-049-AP Amended by 1972-012-AP

71-15 To establish a Museum Board of the Town of WhitchurchStouffville. Composed of seven members Repealed by By-laws 95-76, 96-27 and 2000-194-AP Repealed by 2000-194-AP Repealed by 1996-027-AP Repealed by 1995-076-AP

71-14 To license , regulate and govern the business of selling refreshments from vehicles. Repealed by By-law 91-17 Repealed by 1991-017-LI

71-13 To license and regulate Kennels or places where dogs or other animals are bred, boarded, treated or kept for sale . Repealed by By-law 81-27 Repealed by 1981-027-LI

71-12 To appoint a Municipal Law Enforcement Officer (Marshall Miller)

71-11 Regulating and licensing of cabs in the Town Amended by By-laws 73-42, 77-7, 77-64, 77-83 and 80-66 Repealed by By-law 82-19 Repealed by 1982-019-LI Amended by 1980-066-RE Amended by 1977-083-LI Amended by 1977-064-RE Amended by 1977-007-LI Amended by 1973-042-LI

71-10 To appoint a Deputy Clerk-Treasurer (J. Elwood Foskett) Repealed by 2020-129-AP

71-9 To authorize borrowing to meet current expenditures This Index is to be used as a guide only - see original Signed By-laws for details.

71-8 To appoint a Treasurer (Ralph E. Corner) Repealed by 2020-129-AP

71-7 To appoint a Public Library Board (5 members)

71-6 To appoint a Committee of Adjustment (Kenneth N. Wagg- term expires January 1, 1974; Denis O’Connor - term expires January 1, 1972; Richard Preston - term expires January 1, 1973) Repealed by By-law 83-89 Repealed by 1983-089-AP

71-5 To appoint a Building Inspector (Marshall Miller)

71-4 To appoint auditors (Eddis & Associates) Repealed by By-law 77-47 Repealed by 1977-047-AP

71-3 To appoint a solicitor (Paul W. J. Mingay) Repealed by By-laws 95-174 & 97-60 Repealed by 1997-060-AP Repealed by 1995-174-AP

71-2 To adopt a common seal for the Town

71-1 To appoint a Clerk (Ralph E. Corner)