|
|
|
|
|
|
2026-011 |
To Confirm that Actions of Council at its Council-in-Committee Meeting Held on January 12, 2026 and its Regular Council Meeting Held on January 26, 2026 |
|
2026-010 |
To Amend By-law 135-2015 to Update the Delegation of Authority for Tax Collection Powers and Duties |
|
2026-009 |
To Amend By-law 70-2018 (Name Change – Jensen Cornelius to Jensen Schoonings) |
|
2026-008 |
To Authorize the Entry into a Memorandum of Understanding with the Fort Erie Public Library for the use of electrical services – 89 Ridge Road South (Crystal Ridge Library) |
|
2026-007 |
To Designate Part of 400 Central Avenue as Being of Cultural Heritage Value or Interest |
|
2026-006 |
To Remove Part Lot Control from Part of Block 1, Plan 59M-506 (Royal Ridge Subdivision) 2834127 Ontario Limited (Andrew Sacco) |
|
2026-005 |
To Remove Part Lot Control from Lots 220, 221, and 222, Registered Plan 401 - Coliseum Paving Limited (Charles Sferrazza) |
|
2026-004 |
To Authorize the Mayor or Acting Mayor and the Treasurer or Deputy Treasurer of The Corporation of the Town of Fort Erie to Borrow Certain Sums to Meet Expenses for the Year 2026 |
|
2026-003 |
To Provide for Interim taxes for the Year 2026 |
|
2026-002 |
To Assume Ownership and Responsibility for the Secondary Services for the Bayridge Crossing Subdivision, Phase 3, Registered Plan 59M-363 (1372708 Ontario Inc. - Vaughn Gibbsons) |
|
2026-001 |
To Assume Ownership and Responsibility for the Primary Services for the Bayridge Crossing Subdivision, Phase 3, Registered Plan 59M-363 (1372708 Ontario Inc. - Vaughn Gibbons) |
|
|
2025-104 |
To Confirm the Actions of Council at its Council-in-Budget Committee Meetings Held on November 19, 2025 and December 3, 2025, Council-in-Committee Meeting Held on December 1, 2025, and its Regular Council Meeting Held on December 15, 2025 |
|
2025-103 |
To Adopt the Water and Wastewater Rates and Charges for the Year 2026 |
|
2025-102 |
To Establish Fees and Charges for the Town of Fort Erie and to Repeal By-law 132-2024, as amended |
|
2025-101 |
To Adopt a Climate Change Action Plan for the Town of Fort Erie |
|
2025-100 |
To Remove Part Lot Control from Block 47, Plan 59M-488 - 950, 948, 946 and 944 Burwell Street - Park Lane Home Builders Limited – Owner |
|
2025-099 |
To Assume Secondary Services in the Ridgeway Shores Subdivision (Plan 59M-304) (Ridgeway Shores Golf Club Limited) |
|
2025-098 |
To Assume Ownership and Responsibility for the Primary Services for the Ridgeway Shores Subdivision, Registered Plan 59M-304, (Ridgeway Shores Golf Club Limited) |
|
2025-097 |
To Assume Primary Services within Plan 59M-519 (Harbourtown Subdivision) 800460 Ontario Limited (Fred Costabile) |
|
2025-096 |
To Confirm the Actions of Council at its Special Council Meeting held December 1, 2025 |
|
2025-095 |
To Amend By-law 121-2024 to Extend the Time for Interim Control Respecting the Lake Erie Waterfront Residential Area |
|
2025-094 |
To Confirm the Actions of Council at its Council-in-Committee Meeting Held on November 3, 2025, and its Regular Council Meeting Held on November 17, 2025 |
|
2025-093 |
To Remove Part Lot Control from Beachwalk Crescent and Loganberry Court, Part of Lots 32, 33, 34, 36, 37 and Lot 35, (Jetmar Subdivision) Marz Homes (Crystal Beach) Inc. (Daniel Gabriele) |
|
2025-092 |
To Exempt a Certain Block in Plan 59M-519 from Part Lot Control, 374 Basset Avenue, Block 67 (Harbourtown Subdivision) 800460 Ontario Limited (Fred Costabile) - Owner |
|
2025-091 |
To Designate 451 Niagara Boulevard as Being of Cultural Heritage Value or Interest |
|
2025-090 |
To Confirm the Actions of Council at its Council-in-Committee Meeting held October 6, 2025 and its Council Meeting held October 20, 2025 |