HOME
COUNCIL & STAFF
DEPARTMENTS
BYLAWS
POLICIES
OPPORTUNITIES
Search
NEWS AND EVENTS
CONTACT
CALENDAR
HOME
COUNCIL & STAFF
Council
Municipal Staff
Agenda & Reports to Council
Meetings & Minutes
DEPARTMENTS
Accessibility
Administration & Finance
Building, Zoning & Planning
Disposal Sites
2022 Municipal Elections
2018 Municipal Elections
Emergency Preparedness
Fire Prevention & Safety
Grants, Fundraising & Donations
Household Hazardous Waste
Library
Recreation
Recycling in Head, Clara & Maria
Roads
BYLAWS
Frequently Requested
2023 By-Laws
2022 By-Laws
2021 By-Laws
2020 By-Laws
2019 By-Laws
2018 By-Laws
2017 By-Laws
2016 By-Laws
2015 By-Laws
2014 By-Laws
2013 By-laws
2012 By-laws
2011 By-laws
2010 By-laws
2009 By-laws
2008 By-laws
2007 By-laws
POLICIES
Council
Human Resources
Financial - Treasury
Health and Safety
Recreation
Administration
Roads
OPPORTUNITIES
>>
Bylaws
Bylaws
Frequently Requested
15 files -
see all
General Authorization By-Law 2015-03
Municipal Fire Bans By-Law 2012-20
Appendix A to By-Law 2012-20 - Municipal Fire Ban Policy
Appendix B to By-Law 2012-20 - Campground Checklist for Designation
Appendix C to By-Law 2012-20- Fire Ban Notification Checklist
Open Air Burning By-Law 2016-07
Appendix A to By-Law 2016-07 - Annual Fire Permit
Parks and Parking 2014-17
2023 By-Laws
1 files -
see all
2023-01-Interim Taxation
2022 By-Laws
35 files -
see all
2022-01-Confirmatory By-Law
2022-02-Villeneuve Severance
2022-03-Municipal Operating Budget
2022-04-Retirement and Early Retirement Policy
2022-05-Ontario Human Rights Code of Violation Policy
2022-06-Confirmatory By-Law
2022-07-Confirmatory By-Law
2022-08-Confirmatory By-Law
2021 By-Laws
46 files -
see all
2021-01 Procedural By-Law
2021-02- Confirmatory By-Law
2021-03- Confirmatory By-Law
2021-05- Confirmatory By-Law
2021-06-To Adopt a Workplace Anti-Violence, Harassment and Sexual Harassment Policy
2021-07-To Adopt a Council & Staff Relations Policy
2021-08-To Adopt a Customer Service & Communication Policy
2021-09-To Adopt an Alternate Work Schedule Policy
2020 By-Laws
19 files -
see all
2020-01 - Council Remuneration By-Law
2020-02 - Confirmatory By-Law
2020-03 - Confirmatory By-Law
2020-04 To Amend Procedural By-Law to Allow Electronic Participation
2020-05- Confirmatory By-Law
2020-06 To Appoint a Clerk-Treasurer
2020-07-Confirmatory By-Law
2020-08-Confirmatory By-Law
2019 By-Laws
33 files -
see all
2019-01 - Confirmation of Proceedings
2019-02 - Confirmation of Proceedings
2019-03 - Confirmation of Proceedings
2019-04 - Tree Canopy and Natural Vegetation
Schedule A to By-Law 2019-04
2019-05 - Boudreau Estate Development Agreement
2019-06 - Confirmatory By-Law
2019-07 - Confirmatory By-Law
2018 By-Laws
33 files -
see all
2018-01 - Interim Taxation
2018-02 - Auditor Appointment
2018-03 - Confirmation of Proceedings
2018-04 - Confirmation of Proceedings
2018-05 - Confirmation of Proceedings
2018-06 - Election Sign
2018-07 - Appoint Officer Residential Tenancies Act
2018-08 - Establish the Office of the Integrity Commissioner
2017 By-Laws
5 files -
see all
2017-01 - Interim Taxation
2017-03 - Appoint Auditor
2017-04 - 2017 Operating Budget
2017-07 - Final Tax Rate - 2017
2017-10 - Appoint Council Members to Seat
2016 By-Laws
12 files -
see all
2016 - 01 Confirmatory By-Law
2016 - 02 Interim Taxation
2016 - 03 Confirmation of Proceedings February 23, 2016
2016-04 Council Honorarium By-Law
2016-05 Confirmation of Proceedings By-Law March 11, 2016
2016-06 Confirmation of Proceedings By-Law
2016-07 Open Air Burning By-Law
Appendix A to By-Law 2016-07 - Annual Fire Permit
2015 By-Laws
24 files -
see all
2015-01 To Retain 1/3 Council Compensation as Expenses
2015-02 2015 Operating Budget
2015-03 General Authorization By-law
2015-04 Interim Taxation
2015-05 Confirmatory By-Law
2015-06 Confirmatory By-Law
2015-07 Amend and Replace Procedure By-Law
2015-08 Confirmatory By-Law
2014 By-Laws
22 files -
see all
2014-01 Interim Taxation By-Law
2014-02 Confirmatory - February 21
2014-03 Confirmatory March 21/28
2014-04 Confirmatory April 25
2014-05 Social Programming Committee
2014-05 Schedule A SPC Terms of Reference
2014-06 Final Tax Rate
2014-07 Authorizing Gas Tax Agreement
2013 By-laws
9 files -
see all
2013-01 - Adopt Operating Budget
Date: 14/01/13
2013-01 - Budget Appendix
2013-02 - Declare Vacant Seat and Call By-Election
Date: 14/01/13
2013-03 - Set Advance Vote
Date: 14/01/13
2013-06 - Amend By-Law 2012-20 Municipal Fire Ban By-law
Date: 08/02/13
2013-06 - Appendix A - Designated Property Checklist
2013-07 - Interim Taxation By-Law
Date: 08/02/13
2011-21 - Waste Management By-Law - updated
Date: 31/05/13
2012 By-laws
11 files -
see all
2012-01 - Set Date for Advance Vote - By-Election
Date: 12/01/12
2012-08 - Interim Taxation By-Law
Date: 17/02/12
2012-11 - Budget
Date: 09/03/12
2012-13 - Reduced Load Period - (1/2 loads)
23/03/12
2012-14 - Procedure By-Law (amend and replace 2008-10)
Date: 04/05/12
2012-17 - Procurement By-Law (amend and replace 2008-07)
Date: 18/05/12
2012-18 - Taxation By-Law
Date: 15/06/12
2012-20 - Implemention of Municipal Fire Bans (amend and replace 2006-09)
Date: 15/06/12
2011 By-laws
14 files -
see all
2011-01- Retain 1/3 of Council Remuneration as Expenses
Date: 21/01/11
2011-04 - Interim Taxation
Date: 04/02/11
2011-07 - Budget By-law - vote was lost
Date: 18/03/11
2011-09 - Appoint Community Fire Safety Officer
Date: 01/04/11
2011-10 - Adopt 2011 Budget
Date: 01/04/11
2011-13 - Taxation
Date: 20/05/11
2011-17 - Zoning By-Law Amendment
15/07/11
2011-20 - Fees and Charges
Date: 09/09/11
2010 By-laws
8 files -
see all
2010-02 - Interim Tax Levy
Date: 05/02/10
2010-05 - Confirming Gas Tax
Date: 05/03/10
2010-06 - Adopting Budget
Date: 05/03/10
2010-08 - Authorizing Auto Ex Agreement
Date: 19/03/10
2010-10 - Emergency Management Plan and Program
Date: 09/04/10
2010-11 - Sustainability Plan and Capital Investment Plan
Date: 09/04/10
2010-16 - To Adopt Tax Rates for 2010
Date: 04/06/10
2009-08 - Sale of Land
Date: 03/09/10
2009 By-laws
17 files -
see all
2009-01 - Confirm Proceedings of Council
Date: 16/01/09
2009-02 - Interim Taxation
Date: 06/02/09
2009-06 - Notice By-Law
Date: 17/04/09
2009-06 - Notice By-Law Schedule
2009-07 - To Adopt PSAB Policy & Schedule
Date: 03/04/09
2009-08 - Sale of Land
Date: 03/09/10
2009-08 - Schedule
2009-08 - Road Allowance Policy
2008 By-laws
30 files -
see all
2008-01 - Interim Tax By-law
Date: 01/01/08
2008-02 - To adopt Municipal Website Maintenace Policy
Date: 15/02/08
2008-03 - Authorizing MIII Grant Application
Date: 15/02/08
2008-04 - Detailing Hiring Policy
Date: 15/02/08
2008-05 - Delegating Council Authority
Date: 15/02/08
2008-06 - Road Construction Minimum Standards By-Law
Date: 07/03/08
2008-07 - Procurement
Date: 20/03/08
2008-08 - Level of Service Policy for Roads
Date: 20/03/08
2007 By-laws
24 files -
see all
2007-01 - Authorize Agreement for Land Severence
Date: 08/01/07
2007-02 - Interim Tax Levy
Date: 19/01/07
2007-03 - Authorize Grant Application
Date: 26/01/07
2007-04 - Maintain 1/3 Tax-Free Allowance for Councillor Remuneration
Date: 02/03/07
2007-05 - Establish Tariff of Fees for Planning
Date: 02/03/07
2007-06 - Building Permits and Inspections
Date: 16/03/07
2007-06 - Schedule A - Permit Class and Fees
2007-06 - Schedule B - List of Forms
Bylaws
Frequently Requested
2023 By-Laws
2022 By-Laws
2021 By-Laws
2020 By-Laws
2019 By-Laws
2018 By-Laws
2017 By-Laws
2016 By-Laws
2015 By-Laws
2014 By-Laws
2013 By-laws
2012 By-laws
2011 By-laws
2010 By-laws
2009 By-laws
2008 By-laws
2007 By-laws