The Township of Cramahe is committed to continuous improvement and open communication with the public in a method and by a process where comments; whether positive or negative are dealt with fairly, in a respectful manner, and are addressed as quickly as possible. The Township of Cramahe does not conduct proactive bylaw enforcement; rather it is driven through response to public complaints.
The Municipal By-law Enforcement Officer will investigate your complaint shortly after receiving your written complaint on our By-law Complaint Form. The By-law Officer is usually successful in obtaining voluntary compliance with Cramahe's Municipal By-Laws. There are always instances that require additional enforcement and when an individual does not voluntarily comply, there are formal legal requirements that must be followed and these can take time.
By-law Enforcement investigates and enforces regulatory municipal by-laws such as property standards, noise, parking and dogs. The By-Law Officer is also responsible for issuing licenses, such as refreshment vehicle, hawkers and pedlars, backyard hens and dog/kennel licensing.
Illegal dumping should be reported to the Northumberland County Waste Management Department at 1-866-293-8379. Animal control in the Township of Cramahe is contracted to Municipal Animal Services. Please be advised that Municipal Animal Services are contracted to only pick up a dog when they are tied up by the complainant.
If you are concerned about a by-law enforcement issue, you can file a by-law complaint by Reporting a concern regarding By-Law Enforcement or by visiting the Applications Licenses and Permits.
If you are looking for a by-law that has not yet been uploaded to our website, please contact the Clerks Office. Given the amount of by-laws on this webpage, the downloading time for this page will be slow. Currently, this page has reached its limit for documents, so we're waiting for the budget period to request Council's approval to add a module to upload all by-laws. Stay tuned!
Please note, that the Clerk is working with eSolutions to launch the By-Law Module coming soon!
Frequently Requested By-laws |
2020 By-Laws |
2020-01 Borrowing By-Law 2020-02 Interim Bill 2020-03 AMO Downtown Revitalization Agreement 2020-04 Confirming By-Law January 7, 2020 (Public Meeting) 2020-05 Confirming By-Law January 7, 2020 (Council) 2020-06 2020-07 Appointment of Clerk 2020-08 Confirming By-Law January 24, 2020 2020-09 Water Service Rates 2020-10 Waste Water Service Rates 2020-11 Confirming By-Law January 23, 2020 2020-12 Confirming By-Law January 28, 2020 2020-13 Confirming By-Law January 28, 2020 2020-14 Records Retention 2020-15 Marriage Solemnization 2020-16 Appoint Clerk as Head of MFIPPA 2020-17 2020-18 Development Charges Amendment 2020-19 2020-20 Delegation of CAO Duties 2020-21 Water Rates Change to 2013 2020-22 Confirming February 4, 2020 2020-24 Ontario Health Network MOU 2020-25 Confirming February 18, 2020 2020-26 2020-27 Cannabis Zoning By-Law Amendment 2020-28 Committee of Adjustment Appointments 2020-29 Procedure By-Law 2020-30 Confirming March 3, 2020 2020-31 Confirming February 28, 2020 2020-32 Public Sector Digest Agreement 2020-33 Foxtail Ridge Amending Agreement 2020-34 Appointment of Deputy Clerk 2020-35 Procedure By-Law Amendment 2020-36 Confirming March 25, 2020 2020-37 Cannabis Official Plan Amendment 2020-38 Confirming April 21, 2020 2020-39 2020-40 Appoint CEMC 2020-41 Appoint Emergency Management Committee 2020-42 Emergency Management Program 2020-43 Confirming April 30, 2020 2020-44 Final Tax Rate 2020-45 2020-46 Confirming May 19, 2020 2020-47 2020-48 Confirming June 1, 2020 2020-49 Gas Tax Funding 2020-50 |
2019 By-Laws |
2019-01 Borrowing By-Law 2019-13 Gas Tax Agreement 2019-50 Appoint Fire Chief 2019-64 Appoint Interim Clerk 2019-73 Zoning By-Law Amendment 2019-74 Williams Agreement |
2018 By-Laws |
2018-01 Borrowing By-Law 2018-02 Interim Tax Levy 2018-03 Gas Tax Funding 2018-04 Confirming January, 9, 2018 2018-05 Confirming January 16, 2018 2018-06 Water Rates 2018-07 Waste Water Rates 2018-08 Sale of Land 2018-09 Sale of Land Joynson 2018-10 Chapman Zoning By-Law Amendment 2018-11 Garfield Zoning By-Law Amendment 2018-12 Agromart Zoning By-Law Amendment 2018-13 Amendment to Fees and Charges By-Law 2018-14 Confirming By-Law February 6, 2018 2018-15 Confirming By-law February 20, 2018 2018-16 Encroachment Agreement 2018-17 LTC Jurisdiction 2018-18 Confirmatory March 6, 2018 2018-19 Walker Zoning By-Law Amendment 2018-20 Confirming March 20, 2018 2018-21 Confirming April 3, 2018 2018-22 2018-23 Mainstreet Revitalization 2018-24 Bill FibreOptic Agreement 2018-25 Interim Control By-Law 2018-26 2018-27 Sale of Land to Johnston 2018-28 Confirming By-Law April 2018 2018-29 Tax Rate 2018-30 Tax Relief of Legions 2018-31 Development Charges 2018-32 Zoning Amendment Dekeyser 2018-33 Confirming May 1, 2018 2018-34 Lily's Court 2018-35 Development Charges 2018-36 Confirming May 22, 2018 2018-37 2018-40 Fees & Charges 2018-41 Confirming June 5, 2018 2018-42 Confirming June 19, 2018 2018-43 Lame Duck 2018-44 Appointment of Acting Treasurer 2018-45 Confirming July 3, 2018 2018-46 Confirming July 12, 2018 2018-47 Appointment of Treasurer 2018-48 Agreement with Lower Trent Conservation Authority 2018-49 Establishment of Joint Audit Committee 2018-50 Confirming August 7, 2018 2018-51 Confirming August 22, 2018 2018-52 Garfield Zoning By-Law Amendment 2018-53 Confirming September 4, 2018 2018-54 Agreement between Township and Bell 2018-55 Zoning Bylaw Amendment KJH 2018-56 Tower Site Lease Agreement 2018-57 Fidelity Homes Removal of H 2018-58 Confirming September 18, 2018 2018-59 Foxtail Pre-Servicing Agreement 2018-60 Confirming October 2, 2018 2018-61 Zoning By-Law Amendment Walsh 2018-62 Zoning By-Law Amendment Bilik 2018-63 Confirming November 2018 2018-64 Interim Fire Chief 2018-65 Confirming November 20, 2018 |
2017 By-Laws |
2017-01 Interim Levy 2017-02 Gas Tax 2017-03 Borrowing 2017-04 Confirming January 17, 2017 2017-05 Fire Services Agreement with A/H 2017-06 Confirming February 14, 2017 2017-07 Appointments to Boards and Committees 2017-08 Confirming March 7, 2017 2017-09 Zoning By-Law Amendment Kowzenuk 2017-10 Confirming March 21, 2017 2017-11 Voskamp ZBA 2017-12 Sale of Land to Colton 2017-13 Confirming April 18, 2017 2017-14 Alternative Methods and counting Equipment 2017-15 Confirming May 1, 2017 2017-16 Tax Rate 2017-17 Confirming May 2, 2017 2017-18 Site Alteration - Fill 2017-19 Confirming May 16, 2017 2017-20 Revised Tax Rates 2017-21 Confirming May 31, 2017 2017-22 Boards and Committee Appointments 2017-23 Confirming June 6, 2017 2017-24 Water Rates 2017-25 Waste Water Rates 2017-26 Confirming June 20, 2017 2017-27 Road Closure 2017-28 Confirming July 4, 2017 2017-29 CUPE 5070 Collective Agreement 2017-30 Confirming July 21, 2017 2017-31 Confirming August 8, 2017 2017-32 Debenture By-Law 2017-33 Zoning By-Law Amendment Kelly 2017-34 2017-35 Confirming September 5, 2017 2017-36 Zoning By-Law Amendment Whaley Dunk 2017-37 Zoning By-Law Amendment Simpson 2017-38 Confirming September 19, 2017 2017-39 Zoning By-Law Amendment Patrella 2017-40 Zoning By-Law Amendment Martin 2017-41 RED Funding Agreement 2017-42 Confirming October 17, 2017 2017-43 Site Plan Agreement Canada Colours 2017-44 Site Plan Agreement Storrack 2017-45 Confirming November 7, 2017 2017-46 Site Plan Agreement Bhopal 2017-47 Confirming November 21, 2017 2017-48 Confirming December 5, 2017 2017-49 CCWF Agreement 2017-50 Zoning By-Law Amendment Parrish 2017-51 Zoning By-Law Amendment Chapman 2017-52 December 19, 2017 |
2016 By-Laws |
2016-01 Borrowing By-Law 2016-02 Gas Tax Funding 2016-03 Interim Levy 2016-04 Confirming January 26 2016-05 Tiered Response Agreement 2016-06 Confirming February 2 2016-07 Confirming February 10 2016-08 Appoint Treasurer 2016-09 Confirming February 16 2016-10 Confirming March 8 (Public Meeting) 2016-11 Confirming March 8 2016-12 March 22 2016-13 Road Closure West 2016-14 Road Closure Jackson 2016-15 Zoning By-Law Amendment Werner 2016-16 Confirming March 22 2016-17 Confirming April 6 2016-18 Fees and Charges 2016-19 Water Rates 2016-20 Confirming April 19 2016-21 Confirming May 3 2016-22 Backyard Hens 2016-23 ZBA Vouchack 2016-24 ZBA Goddard 2016-25 Confirming May 3 2016-26 Appoint CBO 2016-27 Tax Rates 2016-28 ZBA Werner 2016-29 MoU Shelter of Hope 2016-30 Confirming May 17 2016-31 ZBA McLean - Beale 2016-32 Appoint Deputy CBO 2016-33 Amend Tax Rate By-Law 2016-34 Confirming June 7 2016-35 ZBA Housekeeping 2016-36 ZBA Manno 2016-37 Confirming June 21 2016-38 Road closure West 2016-39 Stop Up and Close - Jackson 2016-40 Confirming June 27 2016-41 ZBA McDonald 2016-42 Confirming July 19 2016-43 Cheer Waste Transfer SPA 2016-44 Appoint CAO 2016-45 Site Plan Agreement 2016-46 Site Plan Agreement EMS 2016-47 Shared Facility Agreement 2016-48 Road Assumption 2016-49 Shared Facility Agreement 2016-50 Confirming August 23 2016-51 ZBA Warner 2016-52 ZBA Mutton 2016-53 Cheer Removal of Holding 2016-54 Archival Services Agreement 2016-55 Confirming September 6 2016-56 2016-57 Confirming September 20 2016-58 Confirming September 28 2016-59 ZBA Bonifazi 2016-60 Confirming October 4 2016-61 Source Water Protection Agreement 2016-62 2016-63 2016-64 Confirming October 18 2016-65 ZBA West 2016-66 Emergency Management Program 2016-67 Confirming November 1 2016-68 September 27 2016-69 OCIF 2016-70 Confirming November 15 2016-71 Heritage Designation 26 Church Street 2016-72 Appoint Property Standards Officer 2016-73 Confirming December 6 2016-74 Affordable Housing 2016-75 Appoint Boards and Committees 2016-76 Confirming December 20 |
2015 By-Laws |
2015-01 ZBA Evans 2015-02 ZBA Clarke 2015-03 Borrowing By-Law 2015-05 Confirming Public Meeting January 13 2015-06 Confirming January 13 2015-07 Authorize OPP Contract 2015-08 Fire Cost Recovery 2015-09 Confirming January 27 Strategic Planning 2015-10 Confirming January 27 2015-11 Water Rates 2015-12 Waster Water Services 2015-13 ZBA Emergency Services 2015-14 Confirming Public Meeting February 17 2015-15 Confirming February 17 2015-16 Confirming Public Meeting March 3 2015-17 Confirming March 3 2015-18 ZBA Waley 2015-19 Investment Ready Agreement 2015-20 OPA 12 2015-21 Confirming Public Meeting March 17 2015-22 Confirming March 17 2015-23 Confirming March 24 Special Budget 2015-24 Confirming April 7 2015-25 Confirming April 7 2015-26 Confirming April 1 2015-27 Confirming April 15 2015-28 Confirming April 28 2015-29 Confirming April 21 2015-30 Vet Clinic Site Plan 2015-31 Final Tax Billing 2015-32 Confirming May 5 2015-33 Bushra Extension Agreement 2015-34 Confirming May 16 2015-35 Appoint Building Inspector 2015-36 Confirming May 25 2015-37 2015-38 Confirming June 2 2015-40 Confirming June 8 2015-41 Appoint Clerk 2015-42 Confirming June 16 2015-43 Confirming July 14 2015-44 Purchasing 2015-45 ZBA Kelly 2015-46 Confirming August 11 Public Meeting 2015-47 Confirming August 11 2015-48 Road Closure 2015-49 Confirming September 1 2015-50 Confirming September 1 Public Meeting 2015-51 Appoint Clerk 2015-52 Confirming September 15 2015-53 Amendment to Johnston Subdivision 2015-54 Confirming October 6 2015-55 Confirming October 6 Public Meeting 2015-56 ZBA Rassmussen 2015-57 Holding Removal Johnston 2015-58 Confirming October 20 2015-59 Confirming October 28 2015-60 Source Water Protection Transport Pathways 2015-61 Onsite Sewage Connection 2015-62 Appoint CBO 2015-63 Confirming November 3 2015-64 Signing Authority 2015-65 Appoint Treasurer 2015-66 Confirming November 17 2015-67 Fire Services Agreement Trent Hills 2015-68 Fire Services Agreement Brighton 2015-69 Fire Service Agreement Alnwick Haldimand 2015-70 Confirming December 1 2015-71 Confirming December 15 2015-72 Confirming December 30 |
2014 By-Laws |
2014-01 Borrowing By-law 2014-02 Interim Levy 2014-03 Gas Tax 2014-04 ZBA 2013 2014-05 Confirming January 14 2014-06 Prohibit Smoking 2014-07 Confirming March 4 2014-08 Confirming February 11 2014-09 Confirming February 19 2014-10 Minimum Maintenance Standards 2014-11 Confirm March 4 2014-12 ZBA Bohpal 2014-13 Confirming March 7 2014-14 Appoint Municipal Election Compliance Committee 2014-15 Confirming March 18 Public Meeting 2014-16 Confirm March 18 2014-17 Heritage Designation of Castleton Town Hall 2014-18 Confirming April 1 2014-19 Final Tax Billing 2014-20 Confirming April 15 2014-21 Civil Marriage Services 2014-22 Designate Castleton Town Hall 2014-23 Cam Tran Site Plan 2014-24 Municipal Funding Agreement 2014-25 Sewage System Agreement with Northumberland County 2014-26 Confirming May 6 2014-27 Deputy CBO 2014-28 Road Assumption Dekeyser 2014-29 Confirming May 20 2014-30 Confirming June 3 2014-31 Adoption of Rates 2014-32 Remove H 08-18 2014-33 Appoint Election Compliance Audit Committee 2014-34 Service Fee for Payment 2014-35 Confirm July 15 Special 2014-36 Confirm July 15 2014-37 Authorize Letter of Agreement Ontario Trillium Fund 2014-38 Authorize Execution of Agreements 2014-39 Appoint Municipal By-Law Enforcement Officers 2014-40 Amend By-law SP 08-18 2014-41 Designate Community Safety Zone 2014-42 Confirm August 12 Public Meeting 2014-43 Confirm August 12 2014-44 Assume Colborne Creek Subdivision 2014-45 Regulation of Fireworks 2014-46 Lame Duck 2014-47 Confirming September 2 2014-48 Confirming September 16 2014-49 Confirming September 29 2014-50 Zoning By-Law Murray 2014-51 ZBA Bayer 2014-52 Confirming October 7 2014-54 ZBA Colborne Creek 2014-55 ZBA Storrak 2014-56 Confirming October 21 Public Meeting 2014-57 Confirming October 21 2014-58 Confirming November 4 2014-59 Confirming November 18 2014-60 Gas Tax Funding 2014-61 2014-62 OCIF Funding Agreement 2014-63 Confirming December 2 2014-64 Committee Appointments 2014-65 Confirming December 16 2014-66 Appointment of Acting Mayor |
2013 By-Laws |
2013-01 Borrowing By-Law 2013-02 Interim Levy 2013-03 Confirm January 3 2013-04 Confirm January 8 2013-05 ZBA Benson Lunny 2013-06 Dekeyser Road Name 2013-07 Policy to Construct Entrances 2013-08 Confirm January 8 2013-09 ZBA Hull 2013-10 Confirming January 22 2013-11 Purchasing Policy 2013-12 Colborne Creek Accessory Building 2013-14 Confirming February 12 Public Meeting 2013-15 ZBA Colborne Creek Phase II 2013-16 Confirm March 5 2013-17 Internship Program Grant Agreement 2013-18 Designate 76 King as Heritage 2013-19 Confirming March 19 Public Meeting 2013-20 Confirming March 19 2013-21 Authorize Sale to Tim Williams 2013-22 Revised Water Meter 2013-23 Confirm April 2 2013-24 Confirm April 4 2013-25 Confirm April 8 2013-26 Records Retention 2013-27 Licencing Lotteries 2013-28 Confirming April 16 Public Meeting 2013-29 OPA No. 10 2013-30 Confirming April 16 2013-31 Confirming April 25 2013-32 Heritage Designation of 3 King 2013-33 Confirming May 7 Public Meeting 2013-34 Confirming May 7 2013-35 ZBA Holland 2013-36 Final Tax Billing 2013-37 Confirm May 21 2013-38 Confirm June 4 2013-39 Establish & Regulate Fire Department 2013-40 Burn By-Law 2013-41 Cost Recovery 2013-42 Confirm June 18 2013-43 Archival Services Agreement with Northumberland County 2013-44 Appoint Municipal By-Law Enforcement Officers 2013-45 Confirm July 16 2013-46 Gas Tax Funding 2013-47 ZBA Voskamp 2013-48 ZBA McCullough 2013-49 Confirm July 31 2013-50 Real Flex Site Plan Agreement 2013-51 Confirm August 13 2013-52 Site Plan Control Bowen 2013-53 Agreement with Cobourg Dispatch 2013-54 Confirm September 3 Public Meeting 2013-55 Confirm September 3 2013-56 Confirm September 17 2013-57 Confirm October 1 2013-58 Restriction of Bikes, Inline Skates and Skateboards 2013-59 Confirm October 15 2013-60 ZBA Sprayson 2013-61 Confirm November 5 2013-62 Confirm November 12 2013-63 Confirm November 19 Public Meeting 2013-64 Confirm November 19 2013-65 Sale of Land - Industrial Park 2013-66 Water Rates 2013-67 Waste Water Rates 2013-68 Confirm December 3 2013-69 Development Charges 2013-70 Confirm December 3 Public Meeting 2013-71 Water and Waste Water Rates 2013-72 Fees & Charges 2013-73 Confirm December 17 Public Meeting 2013-74 Confirm December 17
|
2012 By-Laws |
2012-01 Borrowing 2012-02 Interim Levy 2012-03 Confirm January 10 2012-04 Confirm January 24 2012-05 George Court 2012-06 Speed Limits 2012-07 Joint Municipal Prosecutor 2012-08 Confirm February 7 2012-09 Confirm February 14 2012-10 ZBA Cheer 2012-11 Confirm March 6 Public Meeting 2012-12 Confirm March 6 2012-13 MoU Shelter of Hope 2012-14 Suzy K and OTF Agreement 2012-15 Northumberland OPA Vet 2012-16 ZBA Northumberland Vet 2012-17 Confirm March 20 Public Meeting 2012-18 Confirm March 20 2012-19 Dog By-Law 2012-20 Confirm April 3 2012-21 Amending Agreement for SVA Haul Route 2012-22 Branning Rezoning 2012-24 Fees and Charges 2012-25 Final Tax Billing 2012-26 Confirm April 17 Public Meeting 2012-27 Confirm April 17 2012-29 Bowker ZBA 2012-31 Confirm May 1 Public Meeting 2012-32 Confirm May 1 2012-33 Confirm April 26 2012-34 Confirm May 15 Public Meeting 2012-35 Confirm May 15 2012-36 ZBA Richards 2012-38 DEV Taggett 2012-39 Confirm June 5 Public Meeting 2012-41 OPP Contract 2012-42 Gas Tax Funding 2012-44 Confirm June 25 2012-45 Appointments to Boards and Committees 2012-46 Confirm July 17 2012-47 Water Meter Authorization 2012-48 Confirm July 26 2012-49 Cemetery By-Law 2012-50 Confirm August 14 2012-51 Water Rates 2012-52 Waste Water Rates 2012-53 ZBA Lilley 2012-54 Confirm September 4 2012-55 Confirm September 18 Public Meeting 2012-56 Confirm September 18 2012-57 Confirm October 2 2012-58 Appointments to Committee's and Boards 2012-59 Confirm October 16 2012-60 ZBA Elawar 2012-61 ZBA Doig 2012-62 Confirm October 29 2012-63 Agri-Incubators Agreement 2012-64 Assume Colborne Creek Roads 2012-65 Zoning Amendment Wolters 2012-66 Confirm November 6 2012-67 Confirm November 15 2012-68 Rezoning Greydanus 2012-69 Confirm November 20 Public Meeting 2012-70 Confirm November 20 2012-72 Sale of 12 Victoria Street |
2011 By-Laws |
2011-02 Interim Levy 2011-03 Agreement with Aeroterm Management 2011-04 Confirm January 18 2011-06 Confirm February 1 2011-07 Confirm February 8 2011-08 Confirm February 15 2011-09 Appointments to Committees and Boards 2011-10 Confirm December 6 2011-11 Confirm March 3 2011-12 Road Allowance Stanley 2011-13 Confirm March 8 Public Meeting 2011-14 ZBA Outram 2011-15 Appoint Fire Chief 2011-16 Appoint CEMC 2011-18 Confirm March 22 2011-19 Fees & Charges 2011-20 Final Tax Billing 2011-21 Confirm April 8 2011-22 CIP Loan Home Hardware 2011-23 Confirm April 19 2011-24 Purchasing By-Law 2011-25 Confirm April 20 2011-26 Church Street Encroachment 2011-27 Confirm May 3 2011-28 Confirm May 17 2011-29 Peak Engineering Agreement 2011-30 ZBA Depaepe 2011-31 ZBA Voskamp Cotter 2011-32 ZBA Williams 2011-33 Gas Tax Funding 2011-34 Confirm June 7 Public Meeting 2011-35 Confirm June 7 2011-36 Confirm June 28 2011-37 ZBA Tait 2011-38 Confirm June 28 Public Meeting 2011-39 Confirm July 19 2011-40 Aeroterm Management Sale 2011-41 Authorize Funding Agreement with Swap 2011-42 Confirm August 9 2011-43 Authorize Colborne Creek Infrastructure 2011-44 Authorize Sale to Roger Cheer 2011-45 Colborne Creek Builders Group Agreement 2011-46 Heritage Rezoning 2011-47 Confirm September 6 Public Meeting 2011-48 Confirm September 6 2011-49 Confirm September 20 2011-50 Confirm October 4 2011-51 Livestock By-law 2011-52 Confirm October 18 Public Meeting 2011-53 Confirm October 18 2011-54 Fire Services Agreement with Trent Hills 2011-55 Holding Removal Johnston 2011-56 Appointment to Committee's and Boards 2011-57 Site Plan Agreement Johnston 2011-58 Amending Agreement Johnston 2011-59 ZBA Steacy 2011-60 Confirm November 1 Public Meeting 2011-61 Confirm November 1 2011-62 Appointment to Committees and Boards 2011-63 Fortification By-Law 2011-64 Maintenance Servicing Agreement with County of Northumberland 2011-65 Confirm November 15 2011-66 Water Rates 2011-67 Sewer Rates 2011-68 Appoint Municipal By-Law Enforcement Officers 2011-69 Naming of Baldwin Place 2011-70 Confirm December 6 2011-71 Appointments to Boards and Committees 2011-72 Confirm December 20 |
2010 By-Laws |
2010-01 Appoint Deputy Clerk 2010-02 2010-03 Property Standards By-Law 2010-04 Confirm Proceeding January 19th 2010 2010-06 2010-07 2010-08 |
Contact(s)