Policies & Bylaws

TitleContentCategoriesLink
Water, Sewage, and Solid Waste Bylaw, Download
UT.4 Residential Water and Sewer Main Line Installation, Download
UT.3 Residential Water and Sewer Services, Download
UT.2 Truck Fill Services, Download
T.33 Driving and Traffic Violation Policy, Download
T.32 Organization Use of Municipal Busses, Download
T.31 Speed Bumps, Download
T.30 Road Inspection and Maintenance Policy, Download
T.29 Private Laneway Maintenance Policy, Download
T.28 Transportation Recycle Policy, Download
T.26 Residential Hamlet Spring Clean up, Download
T.23 Borrowing or Rental of Outdoor Picnic Tables, Download
T.22 Portable Bathroom Rental/Use Policy, Download
T.20 Construction of Access Approaches, Download
T.18 Road Crossing Agreement, Download
T.16 Road Cancellation and Closures, Download
T.15 Leasing of Undeveloped Road Allowances, Download
T.14 Acquisition of Borrow Pits and Rights-of-Way, Download
T.13 Private Signs on Road Right-of-Way Policy, Download
T.12 Dust Control Policy, Download
T.11 Log Haul Policy, Download
T.10 Private Use of Motor Allowances, Download
T.9 Contracting out of MD Equipment, Download
T.8 Fencing Policy, Download
T.7 Airports Policy, Download
T.6 Winter Maintenance Policy, Download
T.5 Road Gravel Policy, Download
T.4 Road Maintenance Policy, Download
T.3 Road Construction Policy, Download
T.2 Road Planning Policy, Download
T.1 General Policy, Download
R.1 Recreation and Culture Policy, Download
P.9 Social Media and Communication Technology Use Policy, Download
P.8 Workplace Violence and Harassment Prevention Policy, Download
P.7 Education Policy, Download
P.6 Drug and Alcohol Use Policy, Download
P.5 Staff Conduct / Sexual Harassment Policy, Download
P.4 Hiring Policies and Procedures, Download
P.3 Criminal Record Check Policy, Download
P.2 Staff Overtime Policy, Download
P.1 General Personnel Policy, Download
L.6 Leasing of Land, Download
L.4 Removal and Demolition of Unsafe Buildings, Download
L.2 Subsidized Subdivision Grant Program, Download
L.1 Land Development and Sale Policy, Download
F.18 Annual Grants to Other Organizations, Download
F.17 Asset Management Policy, Download
F.16 Corporate Credit Card Policy, Download
F.13 Investment Policy, Download
F.12 Procurement Policy, Download
F.11 Local Authorities Pension Plan Policy, Download
F.7 Taxation/Assessment Policy, Download
F.6 Community Grants Policy, Download
F.5 Capital Reserve Policies, Download
F.4 Restrictions on Open Tenders, Quotations, and Requests for Services, Download
F.3 Tangible Capital Assets Policy, Download
F.2 Risk Control Policy, Download
F.1 Finance Policy, Download
FM.02 Bulletin Boards, Download
FM.01 Flags, Download
A.5 Dog Surrender Program, Download
RS.02 Fire Department Level of Service, Download
RS.01 Wolf Reduction Incentive Program, Download
EOP.9 Security Officer Policy, Download
EOP.8 Company Pre-qualification, Download
Fire Department Policy, Download
C.13 Council Remuneration Policy, Download
C.11 Annual Conventions/Conferences Attendance, Download
C.8 Severance Package – Not returning to Municipal Office, Download
C.3 Press Release, Download
C.1 Councillor Disqualification, Download
CCP.10 Childcare Policy, Download
CS.1 Attraction and Retention of Skilled and Professional Staff to MD of Opportunity No.17, Download
A.3 Attendance of Council Meetings and Staff Reporting, Download
A.2 Re-scheduling of Cancelled Council Meetings, Download
A.1 Attendance of Delegation, Download
1996-04 Ambulance Service Sharing – Athabasca Bylaw, Download
1996-05 Ambulance Service Bylaw, Download
1996-14 Fire Department Bylaw, Download
1996-17 Volunteers Using Flashing Green Lights Bylaw, Download
1998-01 Bylaw Enforcement Officer Bylaw, Download
2008-13 Municipal Emergency Management Agency Bylaw, Download
2015-24 Fire Department Bylaw Amendment, Download
2020-05 COVID-19 Pandemic Response Bylaw, Download
2018-20 Intermunicipal Collaboration Framework (ICF) – Lac La Biche County, Download
2018-21 Intermunicipal Collaboration Framework (ICF) – MD of Lesser Slave River, Download
2018-22 Intermunicipal Collaboration Framework (ICF) – Northern Sunrise County, Download
2018-23 Intermunicipal Collaboration Framework (ICF) – Mackenzie County, Download
2018-24 Intermunicipal Collaboration Framework (ICF) – Athabasca County, Download
2018-27 Intermunicipal Collaboration Framework (ICF) – Regional Municipality of Wood Buffalo, Download
1999-15 Municipal Reserve Designation Removal on Plan 772 2738, Block 1, Lot 14 R Bylaw, Download
1999-17 Designate Plan 872 2773, Lots 34 & 35 to Municipal Reserve Bylaw, Download
2011-03 Municipal Reserve Designation Removal on Plan772 2738, Block 1, Lot 13A Bylaw, Download
2013-05 Designate Plan 1792 1054, Block 2, Lots 1 & 2 to Municipal Reserve Bylaw, Download
2013-15 Designate Plan 832 1796, Lot 121 to Municipal Reserve Bylaw, Download
2014-11 Designate Plan 142 2715, Block 1, Lot 1 to Municipal Reserve Bylaw, Download
2015-04 Municipal Reserve Designation Removal on Plan 152 1016, Block 4, Lot 8MR Bylaw, Download
2015-13 Municipal Reserve Removal Plan 832 1796, Block 0, Lot 212 MR Bylaw, Download
2015-18 Designate Plan 152-2235, Block 1, Lot 1 to Municipal Reserve Bylaw, Download
2015-22 Designation Plan 152-2235, Block 1, Lot 1 to Municipal Reserve Amend – Bylaw 2015-18, Download
2016-04 Municipal Reserve removal – Sandy Lake Bylaw, Download
2017-09 Designate Plan 142 0533, Block 1, Lot 1 and Plan 142 0534, Block 1, Lot 6 to Municipal Reserve Bylaw, Download
2023-05 Designate Plan 1020902, Block 17, Lot 13 and Lot 14 to Municipal Reserve, Download
2023-11 Designate Lots D & E of Plan 641NY to Conservation Reserve, Download
2012-06 Area Structure Plan 902 0635, Lot A – Amended Bylaw, Download
2013-11 Area Structure Plan Policies Amended and Deleted – Garage and Garden Suite Bylaw, Download
2013-12 Area Structure Future Land Use Plan Deleted and Replaced Bylaw, Download
2013-25 Area Structure Plan 118RS, Block A, Lot A – Amended Bylaw, Download
2014-19 Area Structure Plan 862 2598, Block A, Lot 0 – Amended Bylaw, Download
2015-16 Area Structure Plan 832 1796, Block 0, Lot 11A – Amended Bylaw, Download
2017-11 Area Structure Plan 902 0094, Block 11, Lot 2- Amended Bylaw, Download
2017-16 Area Structure Plan Redistricting the Portion of SW-17-72-21-W4M – Amended Bylaw, Download
2018-04 Area Structure Plan 832 1796, Block 0, Lot 11A – Amended Bylaw,
2020-08 Area Structure Plan – Wabasca Bylaw, Download
2020-09 Area Structure Plan – Red Earth Creek Bylaw, Download
2020-10 Area Structure Plan – Calling Lake Bylaw, Download
2020-11 Area Structure Plan – Sandy Lake Bylaw, Download
2022-01 Area Structure Plan – Sandy Lake Bylaw – Amended, Download
2003-02 Red Earth Creek Hamlet Expansion Bylaw, Download
2008-07 Hamlet Boundaries – Calling Lake Bylaw, Download
2008-08 Hamlet Boundaries – Sandy Lake Bylaw, Download
2008-09 Hamlet Boundaries – Red Earth Creek Bylaw, Download
2008-10 Hamlet Boundaries – Wabasca Bylaw, Download
2002-04 Municipal Library Board, Download
2012-05 Historical Board, Download
2015-01 Historical Board, Download
1999-13 Weeds, Grass and Other Nuisances Bylaw, Download
2002-10 Noise Control Bylaw, Download
2006-23 Orderly Numbering of Building Units & Sub-units within Buildings Bylaw, Download
2011-17 Utility Right of Way on Plan 882 1074, Lot 27 ER Bylaw, Download
2016-02 Unsightly Property Bylaw, Download
2016-10 Fees for Subdivision Processes Bylaw 1995-08 Repealed, Download
2017-07 Cemetery Bylaw, Download
2017-18 Pesticide Bylaw, Download
1995-08 Subdivision Process Fees Bylaw, Download
2005-02 Senior Exemption Utility Bylaw, Download
2005-03 Senior Exemption Utility Bylaw Amended, Download
2015-21 Borrow Bit Material Fees Bylaw, Download
2022-03 Rates and Fees Bylaw, Download
2023-04 Water, Sewage and Solid Waste Bylaw, Download
2025-02 Schedule of Rates and Fees, Use of Facilities and the Sale of Miscellaneous Inventory Items, Download
1999-09 Retention and Disposal of Municipal Records Bylaw, Download
2000-05 Freedom of Information and Protection of Privacy Act (FOIP) Head and Fees Bylaw, Download
1995-08 Subdivision Process Fees Bylaw, Download
1995-09 Development Authority Bylaw, Download
1995-11 Amend Improvement District Order 26-93 Bylaw, Download
2015-17 Designate Plan 832 1796, Lot 11A to Environmental Reserve Bylaw, Download
2020-12 Municipal Development Plan Bylaw, Download
2020-12 Municipal Development Plan Bylaw, Download
2025-01 Subdivision and Development Appeal Board Bylaw, Download
2004-03 Permanent Electors Register Bylaw, Download
2007-16 Election Day Voting Stations Open Times Bylaw, Download
2013-17 Local Authofities Election Act (LAEA) Nomination Hours and Establishing Locations for Receipt of Nominations Bylaw, Download
2013-19 Local Authorities Election Act (LAEA) Printing of Ballots in Lots Bylaw, Download
2013-20 Local Authorities Election Act (LAEA) Nomination Fee Bylaw, Download
2017-01 Municipal Council Wards and Boundaries Bylaw, Download
2021-14 Establishing Locations (Local Authorities Elections Act) Bylaw, Download
2007-01 Business License Bylaw, Download
2007-22 Aggregate Payment Business Levy Bylaw, Download
2015-23 Business Hours of Operation Hours Amendment, Download
2018-11 Business Hours of Operation Bylaw, Download
2021-04 Non-Residential Small Business Sub-Class Bylaw, Download
2024-06 Non-Residential Small Business Sub-Class Bylaw, Download
2022-06 Animal Control Bylaw, Download
2002-11 Cancel Part of Subdivision Plan 982 0568, Block 2, Lot 5 Bylaw, Download
2002-13 Cancel Part of Subdivision Plan 852 2320, Lot 21 A Bylaw, Download
2002-14 Cancel Part of Subdivision Plan 892 1384, Block A, Lot 1 D Bylaw, Download
2004-06 Cancel Part of Subdivision Plan 782 0282, Block 3, Lot 18 Bylaw, Download
2004-11 Cancel Part of Subdivision Plan 782 2862, Block 1, Lot 10 A Bylaw, Download
2005-16 Cancel Part of Subdivision Plan 862 0788, Block 1, Lot 9 A Bylaw,
2008-02 Cancel Part of Subdivision Plan 012 1143, Block 22, Lot 8 Bylaw, Download
2008-03 Cancel Part of Subdivision Plan 842 1261, Block 2, Lot 8 A Bylaw, Download
2009-13 Cancel Part of Subdivision Plan 052 5897, Block 30, Lot 24A Bylaw, Download
2009-14 Cancel Part of Subdivision Plan 052 1593, Block 2, Lot 92D Bylaw, Download
2010-05 Cancel Part of Subdivision Plan 802 2049, Block 30, Lots 4 & 5 Bylaw, Download
2011-13 Cancel Part of Subdivision Plan 912 2528, Block 10, Lots 1 & 2 Bylaw, Download
2013-10 Cancel Part of Subdivision Plan 902 0285, Block 2, Lots 5 & 6 Bylaw, Download
2014-15 Cancel Part of Subdivision Plan 092 2007, Block 23, Lot 9 & 10 Bylaw, Download
2014-20 Cancel Part of Subdivision Plan 882 1855, Block A, Lots 23A & 24A Bylaw, Download
2014-22 Cancel Part of Subdivision Plan 092 2007, Block23, Lot 11 Bylaw, Download
2014-23 Cancel Part of Subdivision Plan 882 1855, Block A, Lot 25 Bylaw, Download
2016-12 Cancel Part of Subdivision Plan No. 830 0340, Block A, Lots 6 & 7 Bylaw, Download
2016-16 Cancel Part of Subdivision Plan No. 802 1530, Block 23, Lots 8 & 9 Bylaw, Download
2017-12 Cancel Part of Subdivision Plan No. 902 0838, Block 1, Lots 1 & 2 Bylaw, Download
2018-10 Cancel Part of Subdivision Plan 982 1453, Block 2, Lots 1 & 2 Bylaw, Download
2018-13 Cancel Part of Subdivision Plan No. 882 0461, Block 3, Lots 3 & 4 Bylaw, Download
2019-05 Cancel Part of Subdivision Plan No. 062 2842, Block 4, Lots 6 & 7 Bylaw, Download
2020-15 Cancel Part of Subdivision Plan No. 132 3899, Block 2, Lots 9 & 10 Bylaw, Download
2021-15 Cancel Part of Subdivision Plan No. 641NY, Block 3, Lots 1 & 2 Bylaw,
2023-10 Cancel Part of Subdivision Plan No. 9020285, Block 2, Lots 2 & 3 Bylaw, Download
2022-10 Rezoning Plan 842 1714, Lot 4 – Land Use Bylaw Amended, Download
1996-13 Rezoning Plan 5463, Block A, Lot 1 – Land Use Bylaw Amended, Download
2000-10 Rezoning Plan 812 2581, Block 23, Lot 4 – Land Use Bylaw Amended, Download
2000-12 Rezoning Plan 832 1796, Lot 37 – Land Use Bylaw Amended, Download
2003-05 Rezoning Plan 842 1864, Block E, Lot 3 – Land Use Bylaw Amended, Download
2005-09 Rezoning Bylaw – Bissell Subdivision, Download
2005-10 Rezoning Bylaw – BCN Trailer Subdivision, Download
2005-13 Rezoning Bylaw (Golf Course at Red Earth Creek), Download
2010-03 Rezoning Plan 832 1796, Lot 44 – Land Use Bylaw Amended, Download
2013-21 Rezoning Plan 032 4469, Block 2, Lot 11 & 12- Land Use Bylaw Amended, Download
2013-24 Rezoning Plan 082 8421, Block 0, Lot 1,2,3 & 4 and Plan 872 0186, Block 0, Lot 1 – Land Use Bylaw Amended, Download
2013-27 Rezoning Plan 792 0484, Block 12, Lot 7- Land Use Bylaw Amended, Download
2013-28 Rezoning Plan 792 2533, Block 15, Lot 4 – Land Use Bylaw Amended, Download
2014-09 Rezoning Part of 042 2616, Block 4, Lot 7 MR – Land Use Bylaw Amended, Download
2014-12 Rezoning Part of SE-25-80-25-W4M – Land Use Bylaw Amended, Download
2014-16 Rezoning Part of SW-25-80-25-W4M and SE-25-80-25-W4M – Land Use Bylaw Amended, Download
2014-17 Rezoning Plan 912 0016, Block 1, Lot 26,27,28,30,31,32,33 and 34 – Land Use Bylaw Amended, Download
2014-18 Rezoning Plan 862 2598, Block A, Lot 0 – Land Use Bylaw Amended, Download
2015-10 Rezoning Plan 902 0838, Block 2, Lot 5 Bylaw, Download
2015-11 Rezoning Plan 082 0340, Block A, Lot 6 Bylaw, Download
2015-14 Rezoning Plan 832 1796 Block 0, Lot 121 – Land Use Bylaw Amended, Download
2015-15 Rezoning Plan 832 1796, Block 0, Lot 11A – Land Use Bylaw Amended, Download
2015-25 Rezoning Portion of SE 29-72-21-W4M – Land Use Bylaw Amended, Download
2016-05 Rezoning Plan 832 1796, Lot 22 – Land Use Bylaw Amended, Download
2016-13 Rezoning Plan 082 0340, Block A, Lot 7 – Land Use Bylaw Amended, Download
2016-17 Rezoning Plan 641NYBlock 1, Lot 6 – Land Use Bylaw Amended, Download
2017-10 Rezoning Plan 142 0533 Block 1, Lot 1 – Land Use Bylaw Amended, Download
2017-13 Rezoning Plan 902 0838 Block 1, Lot 2 – Land Use Bylaw Amended, Download
2017-14 Rezoning Plan 842 1714, Lot 4 – Land Use Bylaw Amended, Download
2017-15 Rezoning Plan 832 1796, Lot 75 – Land Use Bylaw Amended, Download
2017-19 Rezoning Plan 792 1556 Block 16, Lot 1 – Land Use Bylaw Amended, Download
2018-01 Rezoning Plan 152 2516 Block 11, Lot 1 – Land Use Bylaw Amended, Download
2018-02 Rezoning Plan 782 2447 Block 11, Lot 7 – Land Use Bylaw Amended, Download
2018-15 Rezoning Plan 122 0660 Block 4, Lot 2 – Land Use Bylaw Amended, Download
2018-26 Rezoning Plan 902 0285 Block 2, Lots 2 & 3 – Land Use Bylaw Amended, Download
2019-01 Rezoning Plan 192 0562 Block 1, Lot 4 – Land Use Bylaw Amended, Download
2020-06 Rezoning Plan 832 1796, Lot 12 – Land Use Bylaw Amended, Download
2021-10 Rezoning Plan 6765NY Block 2, Lot 3 – Land Use Bylaw Amended, Download
2022-04 Rezoning Plan8321796, Lot 59 – Land Use Bylaw Amended, Download
2022-08 Rezoning Part of SE-34-80-25-W4M – Land Use Bylaw Amended, Download
2023-09 Land Use Bylaw Amendment, Download
2023-12 Rezoning UR Urban Reserve District to M1 – Industrial District, Download
2024-05 Amend Bylaw 2013-14 R1A – Residential District to R1E – Residential District, Download
2013-14 Land Use Bylaw, Download
1998-05 Road Closure Bylaw, Download
1998-15 Road Closure Bylaw, Download
1999-01 Road Closure Plan 922 1488, Bylaw, Download
1999-11 Road Closure Bylaw, Download
2000-06 Road Names Bylaw, Download
2001-06 Road Closure of Plan 792 1054, Bylaw, Download
2001-07 Road Closure of Plan 922 1488, Bylaw, Download
2001-11 Road Closure of Lot 1 MR, Block 6, Bylaw, Download
2002-01 Road Closure of Plan 922 1488, Bylaw, Download
2002-02 Road Closure of Plan 022 6965, Bylaw, Download
2004-07 Road Closure of Plan 042 1368, Bylaw, Download
2005-01 Road Closure of Plan 892 1936, Bylaw, Download
2005-06 Road Closure Bylaw 2005-01 Amended, Download
2005-14 Road Closure Bylaw 2005-01 Amended, Download
2005-15 Road Closure of Plan 982 0568, Bylaw, Download
2011-11 Road Closure of Plan 842 1791, Service Road Bylaw, Download
2012-10 Road Closure of Plan 062 0933, Block 1 Bylaw, Download
2012-11 Road Closure of Meridian 4, Range 25, Township 80 Bylaw, Download
2012-12 Road Closure of Meridian 4, Range 25, Township 80 Bylaw, Download
2015-19 Road Closure Red Earth Creek Plan 852 2320, Block 0 Bylaw, Download
2024-09 Traffic Bylaw, Download
1997-01 Assessment Review Board Fees for Complaints Bylaw, Download
2018-17 Appointment of Assessor Bylaw, Download
2021-13 Assessment Review Board Bylaw, Download
2007-13 Rates of Well Drilling Taxes Bylaw, Download
2014-01 Local Improvement Tax, Mamawintowin Drive Bylaw, Download
2015-03 Local Improvement Tax, Mamawintowin Drive Bylaw, Download
2021-04 Non-Residential Small Business Sub-Class Bylaw, Download
2022-11 Tax Incentive Bylaw Application Form, Download
2022-11 Tax Incentive Bylaw, Download
2023-07 Tax Rate Bylaw, Download
2024-04 Tax Rate Bylaw, Download
2007-07 Capital Property – Long (Short) Term Borrowing Bylaw (Golden Opportunity Clinic – Phase 1), Download
2013-09 Capital Property – Long Term Borrowing Bylaw (Mamawintowin Drive local improvement project), Download
2017-17 Capital Property – Long Term Borrowing Bylaw (Keekenow Senior Facility), Download
2023-02 Borrowing Bylaw – Wabasca Paving Project 2023, Download
2024-01 Borrowing Bylaw, Download
2024-07 Borrowing Bylaw – Red Earth Paving Project 2024, Download
2024-08 Borrowing Bylaw – Calling Lake Paving Project 2024, Download
2001-08 Assistant Manager Designation Bylaw, Download
2017-02 Chief Elected Official Bylaw, Download
2020-07 Chief Administrative Officer (CAO) Bylaw, Download
2020-20 Council Code of Conduct Bylaw, Download
2021-05 Procedural Bylaw, Download