Development & Works

The Development and Works Department encompasses Planning, Building, Waste Management - Recycling/Garbage and Public Works.
Building
If you are considering renovating or building, the Chief Building Official offers services to ensure compliance with the Building Code and various Town by-laws. Services include the administration, enforcement, education and dispersal of information to the public regarding the Building Code, Zoning, Minimum Property Standards, Development Charges, Signs and Fences to name a few.
Land Use Planning
Land Use Planning services includes processing of plans of subdivision, zoning, official plan amendments and site plans. The scope of responsibilities includes urban design such as downtown streetscape, parks, the sale and purchase of municipal property and the development of the Town’s Industrial Parks. The Committee of Adjustment considers the Planning applications including minor variance and severance matters. Town Council, other boards, commissions and departments are advised through the Planning of applications for changes to the Official Plan, Zoning By-law, Policy and other planning documents.
Engineering
The Development & Works department administers and oversees key aspects including development related engineering, such as lot grading and storm water management. Development Engineering is responsible for the administration of subdivision agreements, design and construction of town infrastructure; new storm and sanitary sewers, sidewalks, streets, bridges and culverts. This includes the preparation of contract documents, administration and engineering in the construction field.
Public Works
The Town of Renfrew's Public Works manages the operation and maintenance of municipal roads and sidewalks. Any issues reported by the public are tracked and then repaired on a priority basis. The Town is responsible for the operation and maintenance of the Water Distribution System, Water Treatment Plant and the Water Polluction Control Plant. These systems consist of water mains, valves, hydrants, meters, service connections and sanitary sewer laterals which service the residents and businesses.
Garbage and Recycling
Waste Management including the Town’s Garbage and Recycling Curbside Collection Program, the processing and disposal of municipal solid waste generated from within the Town of Renfrew, Household Hazardous Waste, Electronic Waste, Batteries and Cell Phones, Leaf and Yard Waste are programs provided.
Contact Information
Telephone 613-432-8166
Fax 613-432-8265
Email dw@renfrew.ca
After Hours 613-432-6446
Search
Public Works and Utilities
- Call Before You Dig ON1CALL (37 KB)
- No Wipes in the Pipes (408 KB)
Important Notice - Overnight Winter Parking Prohibition (30 KB)
By-Law 29-2012 - Policy on Storm and Sanitary Sewer Lines to Private Property (111 KB)
By-law 66-2015 - Renfrew's Asset Management Plan (3.32 MB)
Downloads
Administration
- 2021 Landfill Fee Schedule (143 KB)
- Hall Avenue Environmental Assessment Study (199 KB)
- Official Plan (1.37 MB)
Official Plan as approved in 2018 - PIC#1 Stewart Street Reconstruction (118 KB)
Public Notice - PIC Stewart Street Reconstruction
Building Permits
- Application for a Permit to Construct or Demolish (1.14 MB)
- Building and Grading Plan Information (268 KB)
- Building Fee Schedule (268 KB)
- Building Permit Application Guide (334 KB)
- Inspection Schedule (29 KB)
- Letter of Authorization (89 KB)
- New Residential Construction Information (192 KB)
- Notice of Public Hearing (133 KB)
Proposed Changes to Building Permit Fees - Outdoor Swimming Pool Information Sheet (112 KB)
- Plumbing Permit Application (242 KB)
- Required Drawings (57 KB)
- Residential Mechanical Ventilation Design Summary (530 KB)
- When Do I Need A Building Permit (272 KB)
Land Use Planning
- 2017-08-30_Official Plan Amendment and Schedules (Draft) (4.35 MB)
- Application for Consent-Severance (257 KB)
- Application for Minor Variance (248 KB)
- Application for Official Plan Amendment (236 KB)
- Application for Part Lot Control (112 KB)
- Application for Site Plan Control (245 KB)
- Application for Zoning By-Law (248 KB)
- Community Improvement Plan (3.90 MB)
Community Improvement Plan - Community Improvement Plan - Application Form (292 KB)
Community Improvement Plan - Application Form - Community Improvement Plan - Project Area (863 KB)
Community Improvement Plan - Project Area - Consent Application Form (103 KB)
- Consent Information Brochure (106 KB)
- Consolidated Zoning By-law (46-2010) (1.81 MB)
- Downtown Streetscape Master Plan and Urban Design Guidelines (19.89 MB)
- Encroachment Agreement (430 KB)
- Land Use Planning Application Fees (132 KB)
Land Use Planning Application Fees - Minor Variance Information Brochure (118 KB)
- Official Plan - Comprehensive Review - January 2018 (1.37 MB)
- Official Plan Amendment Application Form (98 KB)
- Official Plan Amendment Information Brochure (117 KB)
- Official Plan Appendix 1 (1.29 MB)
Appendix 1 Town of Renfrew Official Plan Hazards and Natural Features Map - Official Plan Appendix 2 (938 KB)
Appendix 2 Town of Renfrew Official Plan - Infrastructure Map - Official Plan Appendix 2 Infrastructure Map (938 KB)
- Official Plan Five-Year Review - Public Comment Form (80 KB)
- Official Plan Review 2017 - Highlights of the Proposed Changes (476 KB)
- Official Plan Schedule A (12.36 MB)
Schedule A - Official Plan Schedule A (2.01 MB)
Renfrew Official Plan Schedule Approved with Modifications January 30 2018 - Official Plan Schedule B (605 KB)
- Official Plan Update - Presentation - January 24th, 2017 (306 KB)
- Official Plan_Adopted Appendix 1 Hazards and Natural Features (1.29 MB)
- Official Plan_Adopted Schedule A (2.01 MB)
- Part-Lot Control Exemption Application Form (112 KB)
- Part-Lot Control Exemption Information Brochure (108 KB)
- Renfrew Parking Final Report (5.34 MB)
- Schedule B (1.61 MB)
Official Plan - Schedule B - Site Plan Control Approval Application Form (95 KB)
- Site Plan Control Approval Information Brochure (118 KB)
- Site Plan Information (196 KB)
- Town of Renfrew Official Plan_Adopted (1.37 MB)
- Zoning By-law - Schedule A (1.42 MB)
- Zoning By-Law Amendment Application Form (118 KB)
- Zoning By-Law Amendment Information Brochure (117 KB)
Garbage & Recycling
- 2020 Collection Calendar - August - December (302 KB)
- 2021 Waste Management Curbside Collection Calendar (494 KB)
- Declaration of Haulage (132 KB)
- Fall 2021 - Leaf and Yard Waste Curbside Collection (153 KB)
- Household Hazardous Waste Depot (856 KB)
Quick Reference Information Sheet - Landfill Fees and Charges (271 KB)
- Landfill Site Hours of Operation (22 KB)
- SPRING 2021 - Leaf & Yard Waste Curbside Collection (155 KB)
- Waste Collection Area Map (287 KB)
- Waste Management By-law 24-2012 (306 KB)
Public Works and Utilities
- Call Before You Dig ON1CALL (37 KB)
- No Wipes in the Pipes (408 KB)
Important Notice - Overnight Winter Parking Prohibition (30 KB)
By-Law 29-2012 - Policy on Storm and Sanitary Sewer Lines to Private Property (111 KB)
By-law 66-2015 - Renfrew Master Servicing Plan - Final Report (12.46 MB)
Prepared for: Town of Renfrew - June 12, 2017 Prepared by: Stantec Consulting LTD. - Renfrew Master Servicing Plan Final Report ()
- Renfrew's Asset Management Plan (3.32 MB)
- Sidewalk Snow Plowing (2.01 MB)
- Snow and Ice Control (13 KB)
- Snow Removal Map (1.41 MB)
Projects
- Public Notice - Arnprior Ave / Ross Street Reconstruction (182 KB)
- Public Notice - June 5 2020 (183 KB)
- PUBLIC NOTICE HIGHWAY 60 – Stewart Street Reconstruction (313 KB)
- Raglan Street South / County Rd 52 - Public Notice (113 KB)
- Stewart Street - Comment Sheet (52 KB)
Stewart Street - Comment Sheet - Stewart Street - PIC Existing Layout (2.48 MB)
Stewart Street - PIC Existing Layout - Stewart Street - PIC Proposed County Intersection (1.20 MB)
Stewart Street - PIC Proposed County Intersection - Stewart Street - PIC Proposed County Intersection Turning Movements (685 KB)
Stewart Street - PIC Proposed County Intersection Turning Movements - Stewart Street - PIC Proposed Cross Sections (2.95 MB)
Stewart Street - PIC Proposed Cross Sections - Stewart Street - PIC Proposed Layout (3.40 MB)
Stewart Street - PIC Proposed Layout
Waste Water and Water Treatment Plant
- 2019 OCWA Annual Drinking Water Report (899 KB)
- 2019 OCWA Annual Wastewater Report (1.24 MB)
- 2019 Water Works Report (77 KB)
- DWQMS 2019 Management Review and External Audit (5.38 MB)
- Town of Renfrew Distribution System Operational Plan (771 KB)
- Town of Renfrew Operational Plan (639 KB)
Town of Renfrew Water System DWS# 210001102 Sub-System 2 Town of Renfrew Water Distribution System Revision 1, 09-June 2015
By-laws
Development and Works
12-2017 Agreement for Environmental Services
to authorize the Mayor and Clerk to execute an Agreement with Topps Environmental Services Inc. for solid waste collection services
35-2020 Agreement with BEI for Arnprior/Ross Reconstruction
to authorize the Mayor and Clerk to execute an agreement with Bonnechere Excavating Incorporated (BEI) for the reconstruction of Arnprior/Ross Street
65-2020 Agreement with Call2Recycle Canada Inc.
to authorize the Mayor and Clerk to execute an Agreement for used consumer-type portable battery recycling with Call2Recycle Canada Inc.
45-2020 Agreement with Emterra Environmental
to authorize the Mayor and Clerk to execute an Agreement for Recycling, Processing and Marketing with Emterra Environmental
46-2018 Agreement with Greenwood Paving - O'Brien Road Multi-Use Pathway Project
to award a tender and authorize the Mayor and Clerk to execute an agreement with Greenwood Paving Inc. for construction services for the O’Brien Road Multi-Use Pathway Project
49-2018 Agreement with Jp2g Consulting Engineers - Stewart Street Part A
To authorize the Mayor and Clerk to execute an agreement with Jp2g Consulting Engineers for engineering services required to Design and provide Construction Management for the reconstruction of Stewart Street (Highway 60), from Bruce Street to the westerly Town limit, Part A, Town of Renfrew.
50-2018 Agreement with Jp2g Consulting Engineers - Stewart Street Part B
To authorize the Mayor and Clerk to execute an agreement with Jp2g Consulting Engineers for engineering services required to Design and provide Construction Management for the reconstruction of Stewart Street (Highway 60), from the Bonnechere River Bridge to Bruce Street, Part B, Town of Renfrew.
6-2020 Amending Agreement - New Municipal Hazardous or Special Wastes Services Agreement
to authorize the Mayor and Clerk to execute the Amending Agreement (New Municipal Hazardous or Special Wastes Services Agreement) with Stewardship Ontario
55-2020 Construction Agreement
to authorize the Mayor and Clerk to execute an agreement for the reconstruction of Airth Boulevard to Cavanaugh Construction Limited
54-2020 Construction Agreement - Cavanaugh County Road 52
to authorize the Mayor and Clerk to execute an agreement for the reconstruction of County Road 52 to Cavanaugh Construction Limited
50-2020 Construction Agreement - Cavanaugh Stewart Street
to award the construction of Stewart Street – Highway 60 Project (Bonnechere River to the west town boundary) to Cavanaugh Construction Limited
43-2020 Contract with Topps Environmental Solutions for Recyclable Material Collection Services
to authorize the Mayor and Clerk to execute a Contract for Recyclable Material Collection Services with Topps Environmental Solutions (803836 Ontario Inc.) for the provision of recycling collection services
37-2018 Contribution Agreement - Stewart Street
to enter into a Contribution Agreement with Her Majesty the Queen in Right of Ontario, as represented by the Minister of Transportation, for funding under the Connecting Links Program with respect to the Detailed Design for the Reconstruction of Stewart Street (Hwy. 60)
34-1982 Fence By-Law
To regulate the erection and maintenance of fences and including the fencing of privately owned swimming pools.
75-2020 Grinding of construction, demolition, wood, shingles, mattresses and other waste at the Landfill
to authorize the Mayor and Clerk to execute an agreement with 1499545 Ontario Inc. o/a Northern Bulk Logistics for the grinding of construction, demolition, wood, shingles, mattresses and other waste at the Renfrew Landfill Site
58-2017 O'Brien Multi Use Pathway
to award the engineering services for the O’Brien Road Multi-Use Pathway project to exp Services Inc
22-2018 Reconstruction of Barnet Blvd
to award a tender and authorize the Mayor and Clerk to execute an agreement with Grant A. Cozier Excavating Ltd. for the reconstruction of Barnet Boulevard
27-2017 Reconstruction of Plaunt Street
to authorize the Mayor and Clerk to execute an agreement with Jp2g Consultants Inc. for design and construction management services relating to the reconstruction of Plaunt Street Phase II
63-2017 Reconstruction of Plaunt Street Phase II
to enter into a Transfer Payment Agreement with Her Majesty the Queen in Right of Ontario, as represented by the Minister of Infrastructure, for the Clean Water and Wastewater Fund (Ontario), for the reconstruction of Plaunt Street – Phase II
28-2017 Rehabilitation of Swinging Bridge
to authorize the Mayor and Clerk to execute an agreement with WSP Consulting Engineers to design the repairs and provide construction management services relating to the rehabilitation of the Swinging Bridge
66-2015 Storm and Sanitary Sewer Lines to Private Property
To establish a policy on storm and sanitary sewer lines to private property in the Town of Renfrew.
17-2019 to establish a Waste Management System for the collection and disposal of garbage, ashes, refuse, le
to amend by-law 24-2012, being a by-law to establish a Waste Management System for the collection and disposal of garbage, ashes, refuse, leaf and yard waste and recyclable materials in the Town of Renfrew
21-2016 Winter Maintenance Agreement - County of Renfrew
to authorize the Mayor and Clerk to execute an agreement with the County of Renfrew for the 2015/2016, 2016/2017, 2017/2018, and 2018/2019 winter maintenance of portions of County Road No. 20 (Bruce St.) and County Road No. 52 (Raglan St. S.
General By-Laws
13-2020 Asset Management Plan Partnership
to authorize the Mayor and Clerk to execute an agreement with the partnership of Dillon Consulting, Watson and Associates and the Ontario Clean Water Agency to update the Renfrew Asset Management Plan and related studies required by provincial legislation.
40-2016 Roof Top Solar Installations
A By-Law of the Corporation of the Town of Renfrew to authorize the borrowing upon serial debentures in the Principal amount of $750,000.00 towards the cost of the Roof Top Solar Installations
Parking
6-2018 Parking By-Law Amendment
Being a By-Law to amend By-Law No. 29-2012, to regulate and control parking of vehicles in the Town of Renfrew
Planning, Zoning, and Building
13-2000 Building By-Law
Being a by-law respecting Construction, Demolition and Change of Use Permits and Inspections
74-2015 Community Improvement Plan
To designate a Community Improvement Project Area, respecting the revitilization, redevelopment, and enhancement of the Town of Renfrew.
27-2020 Deeming By-Law 499 Raglan Street North
to deem lands in the Town of Renfrew to not be part of a registered plan of subdivision within the meaning of the Planning Act, with respect to lands known municipally as 499 Raglan Street North; 32, 40, 42 and 50 Grigg Street, and 498 and 508 Moore Street, Town of Renfrew, County of Renfrew
10-2020 Development Agreement - 33 & 35 McGarry Ave.
to authorize the Mayor and Clerk to execute a Development Agreement with Jody Kelly, in relation to the development of the property located at 33 & 35 McGarry Avenue
77-2016 Development Charges By-Law
To establish development charges for the Corporation of the Town of Renfrew.
28-2019 Encroachment Agreement - Santa Fe
69-2018 Fencing By-Law
to amend By-law No. 53-79 as amended, regulating the erection and maintenance of fences and including the fencing of privately owned swimming pools
9-2020 Financial Incentive Program - 140 Argyle St. S.
to authorize the Mayor and Clerk to execute a Financial Incentive Program Agreement with Stuart Mason, in relation to an Accessibility Improvement Grant and a Planning and Building Permit Fee Grant for the property located at 140 Argyle Street South (Roll # 474800005001500).
67-2020 MOU - 2575990 Ontario Inc. - Transfer of Lands
to set forth the terms and understanding between 2575990 Ontario Inc. (Rocky Mountain House/Crown and Kilt) for the Transfer of lands to the Corporation of the Town of Renfrew and to dedicate such lands as a public highway
66-2020 MOU - TIMWEN - Transfer of Lands
to set forth the terms and understanding between TIMWEN Partnership, by its partners Wendy’s Restaurants of Canada Inc. and the TDL Group, for the Transfer of lands to the Corporation of the Town of Renfrew and to dedicate such lands as a public highway
83-2016 Provide for the naming and renaming of the highways
to amend By-Law No. 29-98, as amended, to provide for the naming and renaming of the highways, streets, roads and private roads within the Town of Renfrew
7-2017 Road Naming By-Law
to amend By-Law No. 29-98, as amended, to provide for the naming and renaming of the highways, streets, roads and private roads within the Town of Renfrew
19-95 Sign By-Law
Being a By-Law to regulate the erection, location and type of signs permitted in teh Town of Renfrew
34-2018 Site Plan Agreement - 64 Ma-te-way Park Drive
to authorize the Mayor and Clerk to execute an amendment to the Site Plan Agreement with Nova Pole Industries in relation to the property located at 64 Ma-te-way Park Drive
70-2017 Site Plan Agreement - 648 O'Brien Road
to authorize the Mayor and Clerk to execute an amendment to the Site Plan Agreement with 4173015 Canada Inc. (RioCan Renfrew Centre) in relation to the property located at 648 O’Brien Road.
52-2018 Site Plan Agreement - 887 Gillan Road
to authorize the Mayor and Clerk to execute a site plan agreement with KJ Hewitt Investments in relation to the property located at 887 Gillan Road
52-2017 Site Plan Agreement - Dentistry O'Brien Road
to authorize the Mayor and Clerk to execute a Site Plan Agreement with Drs. Atanasiu Dentistry Professional Corporation in relation to the property described as being part of Lot 9, Concession 3, O’Brien Road
28-2020 Site Plan Agreement with Renfrew Victoria Hospital
to authorize the Mayor and Clerk to execute a Site Plan Agreement with Renfrew Victoria Hospital in relation to the property located at 499 Raglan Street North
6-2017 Subdivision Agreement - Wilson Home Development Ltd.
to authorize the Mayor and Clerk to execute a Subdivision Agreement with M. Wilson Home Development Ltd., in relation to the property described as being Part of Lots 10 and 11, Concession 3, Town of Renfrew
49-2016 Subsection 50 of the Planning Act
to provide that sub-section 5 of Section 50 of the Planning Act, R.S.O. 1990, Chapter P-13, as amended, does not apply to Block 33 on Registered Plan 49M-78
41-2017 Subsection 50 of the Planning Act
to to provide that sub-section 5 of Section 50 of the Planning Act, R.S.O. 1990, Chapter P-13, as amended, does not apply to Lots 20 and 21 on Registered Plan 49M-78
83-2020 Subsection 50(5)
to provide that Subsection 50(5) of the Planning Act, R.S.O. 1990, c. P.13, as amended, does not apply to Block 17 on Registered Plan 49M-93
20-2018 Temporary Use Agreement - Renfrew Curling Rind Ltd.
to authorize the Mayor and Clerk to execute a Temporary Use Agreement with the Renfrew Curling Rink Ltd. in relation to the temporary use of the private property for public parking
21-2018 Temporary Use Agreement - Roman Catholic Episcopal Corporation Diocese of Pembroke
to authorize the Mayor and Clerk to execute a Temporary Use Agreement with the Roman Catholic Episcopal Corporation Diocese of Pembroke in relation to the use of the private property for public parking
33-2018 Temporary Use Agreement - St. Paul's Anglican Church
to authorize the Mayor and Clerk to execute a Temporary Use Agreement with the St. Paul’s Anglican Church in relation to the use of private parking for public parking
38-2019 Waiver of Distraint
to authorize the Mayor and Clerk to execute a Waiver of Distraint with the Business Development Bank of Canada regarding the property know municipally as 550 Hall Avenue
34-2017 Zoning By-Law - 331 Martin Street
to amend By-Law No. 46-2010, being a By-law to regulate the use of lands and the character, location and use of buildings and structures within the Town of Renfrew pursuant to Section 34 of the Planning Act, with respect to the property located at 331 Martin Street, Town of Renfrew, County of Renfrew
43-2018 Zoning By-Law Amendment - 29 Bridge Street
to amend By-law No. 46-2010, being a By-law to regulate the use of lands and the character, location and use of buildings and structures within the Town of Renfrew pursuant to Section 34 of the Planning Act, with respect to the property located at 29 Bridge Street, Town of Renfrew, County of Renfrew
61-2020 Zoning By-Law Amendment - 436 Lisgar Avenue
to amend By-law No. 46-2010, being a By-law to regulate the use of lands and the character, location and use of buildings and structures within the Town of Renfrew pursuant to Section 34 of the Planning Act, with respect to the property known municipally as 436 Lisgar Avenue, Town of Renfrew, County of Renfrew, having Roll No. 4748-000-070-17600
56-2016 Zoning By-Law Amendment - 45 Railway Avenue
to amend By-law No. 46-2010, being a by-law to regulate the use of lands and the character, location and use of buildings and structures within the Town of Renfrew pursuant to Section 34 of the Planning Act, with respect to the property located at 45 Railway Avenue, Town of Renfrew, County of Renfrew
16-2020 Zoning By-Law Amendment - 475 Barnet Boulevard
to amend By-law No. 46-2010, being a By-law to regulate the use of lands and the character, location and use of buildings and structures within the Town of Renfrew pursuant to Section 34 of the Planning Act, with respect to the property known municipally as 475 Barnet Boulevard, Town of Renfrew, County of Renfrew.
12-2018 Zoning By-Law Amendment - 48 Hall Avenue
to amend By-law No. 46-2010, being a By-law to regulate the use of lands and the character, location and use of buildings and structures within the Town of Renfrew pursuant to Section 34 of the Planning Act, with respect to the property located at 48 Hall Avenue, Town of Renfrew, County of Renfrew
26-2020 Zoning By-Law Amendment - 499 Raglan Street North
to amend By-law No. 46-2010, being a by-law to regulate the use of lands and the character, location and use of buildings and structures within the Town of Renfrew pursuant to Section 34 of the Planning Act, with respect to the property known municipally as 499 Raglan Street North, Town of Renfrew, County of Renfrew, having Roll No. 4748-000-095-05001
68-2016 Zoning By-Law Amendment - Hunter Gate Phase 4
to amend By-law No. 46-2010, being a by-law to regulate the use of lands and the character, location and use of buildings and structures within the Town of Renfrew pursuant to Section 34 of the Planning Act, with respect to the property identified as being Part of Lots 10 and 11, Concession 3 and forming part of Hunter Gate Subdivision Phase 4, Town of Renfrew, County of Renfrew
62-2020 Zoning By-Law Amendment - Portable Garages
to amend By-Law No. 46-2010, being a By-law to regulate the use of lands and the character, location and use of buildings and structures within the Town of Renfrew pursuant to Section 34 of the Planning Act, with respect to portable garages