Skip navigation

Bylaws and Policies

 

Bylaws

In the event of a discrepancy between the electronic version of a Bylaw listed on this page and the signed copy of the Bylaw held by the County, the signed copy is the correct version.

 

YEAR

BYLAW #

SUBJECT

DATE PASSED

2022 2022-10 Regional Fire Services Bylaw June 28, 2022
2022 2022-09 Fees Rates and Charges Bylaw June 28, 2022
2023 2023-02 Tax Rate Bylaw May 8, 2023
2022 2022-07 Procedural Bylaw December 13, 2022
2021 2021-10 CAO Bylaw November 9, 2021
2021 2021-09 Bylaw Enforcement Officer Amendment (PDF Document) August 24, 2021
2021 2021-08 Land Use Bylaw Amendment (PDF Document) July 27, 2021
2021 2021-07 Land Use Bylaw Amendment (PDF Document) July 27, 2021
2021 2021-06 Bylaw Enforcement Officer (PDF Document) May 25, 2021
2021 2021-02 2021-02 LUB
Amendment Bylaw
(PDF Document)
March 23,2021
2020 2020-12 Council Advisory Committee - Road Network Bylaw (PDF Document) December 10, 2020
2020 2020-10 Central Peace Assessment Review Board Bylaw (PDF Document) December 10, 2020
2020 2020-08 Land Use Bylaw Amendment (PDF Document) November 12, 2020
2020 2020-06 County Assessor Bylaw (PDF Document) September 10, 2020
2020 2020-05 2020 Tax Penalty Bylaw Amendment for COVID-19 (PDF Document) April 23, 2020
2020 2020-04 Property Tax 2020 Bylaw (PDF Document) April 23, 2020
2020 2020-01 Land Use Bylaw Amendment (PDF Document) March 12, 2020
2019 2019-14 Saddle Hills County Intermunicipal Collaboration Framework Bylaw (PDF Document) November 28, 2019
2019 2019-13 County of Grande Prairie No.1 Intermunicipal Collaboration Framework Bylaw (PDF Document) November 29, 2019
2019 2019-12 Unsightly Properties Bylaw (PDF Document) September 26, 2019
2019 2019-11 Municipal District of Smoky River No. 130 Intermunicipal Collaboration Framework Bylaw (PDF Document) September 26, 2019
2019 2019-10 Saddle Hills County Intermunicipal Development Plan Bylaw (PDF Document) October 24, 2019
2019 2019-09 County of Grande Prairie No. 1 Intermunicipal Development Plan Bylaw (PDF Document) October 24, 2019
2019 2019-08 Municipal District of Smoky River No. 130 Intermunicipal Development Plan Bylaw (PDF Document) September 26, 2019
2019 2019-07 Central Peace Regional Intermunicipal Subdivision and Develpment Appeal Board Bylaw (PDF Document) July 11, 2019
2019 2019-06 Land Use Bylaw(PDF Document) September 26, 2019
2019 2019-05 Small Business Sub-class Assessment Bylaw (PDF Document) April 25, 2019
2019 2019-03 Road Closure Bylaw (PDF Document) July 11, 2019
2019 2019-01 Recreation Board Bylaw (PDF Document) February 14, 2019
2018 2018-01 Road Closure Bylaw (PDF Document)

February 28, 2019

2017 2017-08

Council Code of Conduct Bylaw(PDF Document)

November 23, 2017

2017 2017-07 Bylaw to Repeal Bylaw 9-96(PDF Document)

September 14, 2017

 

2017

2017-06

Municipal Development Plan Bylaw(PDF Document)

August 24, 2017

2017

2017-02

Water and Wastewater Bylaw(PDF Document)

September 14, 2017

2016

2016-13

Agriculture Service Board(PDF Document)

November 10, 2016

2016

2016-12

Agricultural Appeal Board Committee(PDF Document)

February 9, 2017

2016

2016-11

Municipal Library Board(PDF Document)

November 10, 2016

2016

2016-09

Fusarium Graminearum Bylaw(PDF Document)

February 9, 2017

2016

2016-06

Well Drilling Equipment Tax Bylaw(PDF Document)

July 14, 2016

2016

2016-04

Residential Solid Waste Collection(PDF Document)

April 28, 2016

2016

2016-02

Records Retention Bylaw(PDF Document)

January 14, 2016

2015

2015-09

ATCO Franchise  Fee(PDF Document)

October 22, 2015

2015

2015-05

Traffic Bylaw(PDF Document)

October 8, 2015

2015

2015-03

Rural Addressing(PDF Document)

June 11, 2015

2014

2014-02

Permit Taxes to be Paid by Installments(PDF Document)

October 23, 2014

2013

2013-09

Cancellation of Plan of Subdivision(PDF Document)

December 17, 2013

2013

2013-08

Tangent Civic Addresses(PDF Document)

November 19, 2013

2013

2013-03

Appoint Assessor as Designated Officer(PDF Document)

April 23, 2013

2013

2013-01

Development Authority(PDF Document)

January 29, 2013

2012

2012-07

Regional Emergency Management(PDF Document)

July 31, 2012

2012

2012-03

Penalties on Unpaid Property Taxes Penalties (PDF Document)

April 26, 2012

2009 05-09 Closure and Lease of Land (PDF Document)

December 9, 2009

2009 03-09 Wanham Civic Addressess (PDF Document)

August 12, 2009

2009 02-09 Establishment of Disaster Services Agency (PDF Document)

February 11, 2009

2008 07-08 Closure and Lease of Land (PDF Document)

October 14, 2009

2008 06-08 Closure and Lease of Land (PDF Document)

October 14, 2009

2008 05-08 Closure and Lease of Land (PDF Document)

December 10, 2008

 

Policies

11- Council

11-06-20 Attendance at Conferences Policy (PDF Document)

11-05-19 Travel Expense Remuneration Policy (PDF Document)

11-04-18 Public Participation Policy (PDF Document)

11-03-17 General Grants Policy (PDF Document)

11-03-17 General Grant Application (PDF Document)

11-02-17 Sponsorship Policy (PDF Document)

11-02-17 Sponsorship Application (PDF Document)

11-01-17 In-Kind Donation Policy (PDF Document)

End of Service Policy (PDF Document)

Community Recognition Policy (PDF Document)

Use of Public Funds for Political Support Policy (PDF Document)

Board and Committee Pay Differential Policy (PDF Document)

Elected Officials to Participate in Employee Benefit Plan Policy (PDF Document)

Appointment of the Public to Council Committees and Boards (PDF Document)

Performance Appraisal of CAO (PDF Document)

12- Administration

12-03-20 Local Authorities Pension Plan Policy (PDF Document)

12-01-19 Substance Abuse Policy (PDF Document)

12-02-17 Investment Policy (PDF Document)

12-01-16 Procurement Policy (PDF Document)

15/02 Social Media Policy (PDF Document)

Senior Management Recruitment Policy (PDF Document)

Blanket Subscriptions - Local Newspaper Policy (PDF Document)

Policy No. 02-09 Tangible Capital Assets (PDF Document)

Policy No. 32 Sale of Municipal Property (PDF Document)

Policy No. 32 Host Liquor Liability Insurance (PDF Document)

Policy No. 13 Hours of Work (PDF Document)

20- Protective Services

Violence Prevention Policy (PDF Document)

Harassment Prevention Policy (PDF Document)

Election Procedure/Quorum Policy (PDF Document)

Discipline Policy (PDF Document)

Term of Officers Policy (PDF Document)

Minimum Age of Emergency Personnel Policy (PDF Document)

Burn Policy (PDF Document)

Policy No. 9 Use of Tangent Fire Hall (PDF Document)

Policy No. 19 Safety (PDF Document)

Policy No. 11 Safety Equipment (PDF Document)

26-01-17 - Bylaw Enforcement Policy (PDF Document)

26-01-17 - Bylaw Enforcement Policy - Schedule A(Form) (PDF Document)

32-Public Works

32-04-21 Industrial Road Inspection Contract (Approved 2021) (PDF Document)

32-03-21 Dust Control Policy (Approved 2021) (PDF Document)

32-02-20 Automatic Vehicle Location Policy (Approved 2020) (PDF Document)

Policy #8 Transportation Policy (Last Revised 1992) (PDF Document)

RC14-445 Road Designations Standards Policy (Approved 2014) (PDF Document)

RC14-438 Road Maintenance Policy (Approved 2014) (PDF Document)

RC14-446 Gravel Program Policy (Approved 2014) (PDF Document)

Policy 32-01-16 Contract Trucking Policy (Approved October 13, 2016) (PDF Document)

Policy 37-01-16 - Drainage Works and Culverts (Last Revised July 11, 2019) (PDF Document)

Policy # 3 Gates, Cattle Guards, Fences and Movement of Cattle on County Road Allowance (Approved 2007) (PDF Document)

Policy # 16 Construction/Upgrading of Approaches (Last Revised 2003) (PDF Document)

Policy # 4 Approaches within Hamlets (Approved 2007) (PDF Document)

Policy # 15/01 Informational Signs (Approved July 9, 2015) (PDF Document)

RC13-003 Beaver Control Policy (Approved January 15, 2013) (PDF Document)

40- Utility

Testing of Water Meters Policy (PDF Document)

42/01/16 Septage Dumping Policy (PDF Document)

Landfill/Transfer Station Cold Weather Policy (PDF Document)

62- Community

62-01-21 BHC Community Enhancement Grant Program Policy (PDF Document)

62-01-21 BHC Community Enhancement Grant Program Policy - Application (PDF Document)

63- Agriculture Services

63-01-16 Cemetery Improvement Policy (PDF Document)

63-02-16 Agriculture Service Board Policy (PDF Document)

63-02-18 Fusarium Graminearum Policy (PDF Document)

63-03-18 Virulent Blackleg of Canola Policy (PDF Document)

63-04-19 Veterinary Services Incorporated (V.S.I.) Policy (PDF Document)

63-05-19 Roadside Spraying Policy (PDF Document)

63-06-19 Brushing Policy (PDF Document)

63-07-19 Fusarium Graminearium Testing Policy (PDF Document)

63-08-21 Clubroot of Canola Policy (PDF Document)

70- Culture and Recreation

71-22-01 Recreation Operating Assistance Grant Policy including Application

Deadline for the Recreation Grant Application is December 15th, 2022 at 4:30 p.m.