- Home
- Government
- Bylaw Library
Bylaw Library
The following bylaws are subject to amendments and are intended for references purposes only. Persons should consult the original documents at the Town Office in the care of the Executive Assistant.
Only active bylaws will appear on the website. If you are looking for a rescinded bylaw please contact 780-849-8006.
You may need Adobe Acrobat Reader in order to view and print off the following versions.
Only active bylaws will appear on the website. If you are looking for a rescinded bylaw please contact 780-849-8006.
You may need Adobe Acrobat Reader in order to view and print off the following versions.
Bylaw PDF Documents
2019 Bylaws
2018 Bylaws
- Bylaw 01-2018 amendment to LUB 22-2007
- Bylaw 02-2018 Naming Advisory Bylaw
- Bylaw 03-2018 Operations Rate Bylaw
- Bylaw 04-2018 Business Licence Bylaw
- Bylaw 07-2018 Supplementary Assessment
- Bylaw 16-2018 Tax Levy
- Bylaw 17-2018 Special Paving Tax
- Bylaw 18-2018 Administrative Rates
- Bylaw 19-2018 Business Licence
- Bylaw 21-2018 Municipal Taxation
- Bylaw 22-2018 Municipal Planning Comission Bylaw
- Bylaw 29-2019 Cannabis Consumption Bylaw
- Bylaw 30-2018 Raw Water Intake Project
- Bylaw 31-2018 Sewage Lagoon Upgrade Project
- Bylaw 35-2018 Self Contained Underwater Breathing Apparatus
2017 Bylaws
2016 Bylaws
- Bylaw 02-2016 (Amend Rates 06-2012) (PDF)
- Bylaw 03-2016 Utility Rate Bylaw (Amends 15-2015) (PDF)
- Bylaw 04-2016 Commercial Advertising (PDF)
- Bylaw 05-2016 Operations Rates (PDF)
- Bylaw 07-2016 Municipal Planning Commission (PDF)
- Bylaw 11-2016 Administrative Rates (PDF)
- Bylaw 13-2016 Supplementary Assesment (PDF)
- Bylaw 14-2016 Borrowing Bylaw Short Term (PDF)
- Bylaw 15-2016 Chief Administrative Officer (PDF)
- Bylaw 19-2016 Tax Rate (Rescinded 18-2016) (PDF)
- Bylaw 27-2016 - Disposal of Environmental Reserves
- Bylaw 28-2016 - Procedures Bylaw
- Bylaw 29-2016 - Off-site Levy Bylaw (rescinds 05-2010)
2015 Bylaws
- Bylaw 12-2015 Responsible Pet Owners (PDF)
- Bylaw 13-2015 Community Standards Bylaw (PDF)
- Bylaw 14-2015 Property Drainage (PDF)
- Bylaw 16-2015 Legacy Centre - Borrowing Bylaw (PDF)
- Bylaw 19-2015 Establishing One or More Assessment Review Boards (Amends Bylaw 15-2010) (PDF)
- Bylaw 22-2015 Planning and Development Fees (Rescinds 03-2015) (PDF)
- Bylaw 25-2015 Boulevard Bylaw (Rescinds 04-2015) (PDF)
- Bylaw 26-2015 (PDF)
- Bylaw 27-2015 Tax Penalty (Amends Bylaw 28-1993) (PDF)
2014 Bylaws
2013 Bylaws
2012 Bylaws
- Bylaw 01-2012 Supplementary Assessment
- Bylaw 02-2012 Tax Rate
- Bylaw 05-2012 Record the Assessed Person of Emergency Temporary Manufactured Homes
- Bylaw 07-2012 Cancel a Plan of Subdivision
- Bylaw 09-2012 Solid Waste Collection and Disposal
- Bylaw 10-2012 Utility Rate Bylaw Amendment
- Bylaw 16-2012 Intermunicipal Library Board
2011 Bylaws
2010 Bylaws
- Bylaw 02-2010 Supplementary Assessment Bylaw
- Bylaw 03-2010 Tax Rate Bylaw
- Bylaw 04-2010 Fire Hall Expansion Debenture
- Bylaw 06-2010 Ductile Iron Waterline Replacement Debenture
- Bylaw 09-2010 Local Improvement for Caribou Trail Pavement Overlay
- Bylaw 16-2010 Appointment of the Clerk for the Assessment Review Board
- Bylaw 17-2010 Amending Arena Borrowing Bylaw 21-2009
- Bylaw 18-2010 Interim Borrowing Water Reservoir Storage Expansion and UV Sterilization Project
2009 Bylaws
2008 Bylaws
2007 Bylaws
- Bylaw 05-2007 Taxation Bylaw
- Bylaw 09-2007 Waterfront Area Structure Plan
- Bylaw 17-2007 Town Hall Debenture
- Bylaw 19-2007 Long Term Borrowing-Government Center
- Bylaw 20-2007 Electric Distribution System Franchise
- Bylaw 23-2007 Pavement Overlay 12 St S.E.
- Bylaw 41-2007 Solid Wast Collection and Disposal Bylaw Schedule A Amendment
- Bylaw 41-2007 Solid Waste Collection Amendment
- Bylaw 46-2007 Natural Gas Distribution
2006 Bylaws
- Bylaw 03-2006 Road Closure - Springwood estates
- Bylaw 04-2006 Supplementary Assessment
- Bylaw 10-2006 Rotary Wing Fees
- Bylaw 11-2006 Appointment of Assessor
- Bylaw 13-2006 Solid Waste Collection and Disposal
- Bylaw 15-2006 Taxation Bylaw
- Bylaw 17-2006 Traffic Bylaw
- Bylaw 19-2006 Main street Extension Debenture
- Bylaw 21-2006 South Expansion Amendment
- Bylaw 23-2006 Borrowing Bylaw
- Bylaw 29-2006 Roadway Closure
- Bylaw 31-2006 Franchise-waste removal
- Bylaw 34-2006 Election Procedures Bylaw
- Bylaw 41-2006 Solid Waste Collection Amendment
2005 Bylaw
2004 Bylaws
- Bylaw 01-2004 Boulevard Bylaw
- Bylaw 02-2004 Supplementary Assessment Bylaw
- Bylaw 03-2004 Short-Term Borrowing Bylaw
- Bylaw 05-2004 Dust Control Bylaw
- Bylaw 06-2004 Millrate Bylaw
- Bylaw 13-2004 Amend Secretary Treasurer bylaw
- Bylaw 16-2004 South Area Structure Plan
- Bylaw 29-2004 Lane Development
- Bylaw 33-2004 Road Closure
- Bylaw 36-2004 Road Closure
- Bylaw 37-2004 Smoking Bylaw
2003 Bylaws
2002 Bylaws
- Bylaw 03-2002 Supplementary Assessment
- Bylaw 04- 2002 Short-Term Borrowing
- Bylaw 07-2002 Dust Control
- Bylaw 08-2002 Mill rate
- Bylaw 10-2002 Dust Control ( Safety )
- Bylaw 16-2002 Taxi Bylaw
- Bylaw 19-2002 Road Closure
- Bylaw 20-2002 Road Closure
- Bylaw 22-2002 SW Structure
- Bylaw 23-2002 Sports Commission
2001 Bylaws
2000 Bylaws
1999 Bylaws
1998 Bylaws
Land Use Bylaw
-
Briana Lachance
Executive Assistant to the CAO and CouncilPhone: 780-849-8006
-
Town of Slave Lake
Physical Address
10 Main Street SW
Slave Lake, AB T0G2A0
Mailing Address
Town of Slave Lake
P.O. Box 1030
Slave Lake, AB T0G2A0
Phone: 780-849-8000Fax: 780-849-2633