- 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 If you are looking for a rescinded bylaw please contact 780-849-8006.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 If you are looking for a rescinded bylaw please contact 780-849-8006.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
2020 Bylaws
- Bylaw 01-2020 Amendment to the Land Use Bylaw
- Bylaw 02-2020 Amendment to the Municipal Development Plan
- Bylaw 03-2020 Amendment to the Downtown and Main Street Area Plan
- Bylaw 04-2020 Amendment to Land Use Bylaw
- Bylaw 05-2020 Supplementary Assessment
- Bylaw 06-2020 Taxi and Ride for Hire
- Bylaw 07-2020 Amendment to the Land Use Bylaw
- Bylaw 08-2020 Tax Rate Bylaw
- Bylaw 10-2020 Amendment to Land Use Bylaw
- Bylaw 11-2020 Amendment to Council Procedures Bylaw
- Bylaw 12-2020 Tax Penalty Bylaw
- Bylaw 14-2020 Highway Motor Inn Borrowing Bylaw
- Bylaw 15-2020 Lakeside Inn Borrowing Bylaw
- Bylaw 16-2020 Utility Rates and Procedures Bylaw
- Bylaw 18-2020 Fire Ban Bylaw
2019 Bylaws
- Bylaw 03-2019 Designated Officer
- Bylaw 06-2019 Establish The Inter municipal Subdivision Development Appeal Board
- Bylaw 07-2019 Supplementary Assesment
- Bylaw 08-2019 Utility Rates and Procedures
- Bylaw 11-2019 Municipal Taxation
- Bylaw 12-2019 Commercial Advertising Rates Bylaw
- Bylaw 14-2019 Sewage Lagoon Short Term Borrowing
- Bylaw 15-2019 Parks
- Bylaw 16-2019 Traffic Bylaw
- Bylaw 17-2019 Administrative Rates
- Bylaw 18-2019 Rescinding Bylaw
- Bylaw 19-2019 Facility and Community Electronic Sign Rate
- Bylaw 20-2019 Community Services Recreation and Facility Rates
- Bylaw 21-2019 Bylaw Enforcement Officer
2018 Bylaws
- Bylaw 02-2018 Naming Advisory Bylaw
- Bylaw 03-2018 Operations Rate Bylaw
- Bylaw 05-2018 Establishing Assessment Review Board Services
- Bylaw 07-2018 Supplementary Assessment
- Bylaw 17-2018 Special Paving Tax
- 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 34-2018 Advertising Bylaw
- Bylaw 35-2018 Self Contained Underwater Breathing Apparatus
2017 Bylaws
2016 Bylaws
- 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 14-2015 Property Drainage (PDF)
- Bylaw 16-2015 Legacy Centre - Borrowing Bylaw (PDF)
- Bylaw 22-2015 Planning and Development Fees (Rescinds 03-2015) (PDF)
- Bylaw 25-2015 Boulevard Bylaw (Rescinds 04-2015) (PDF)
- Bylaw 27-2015 Tax Penalty (Amends Bylaw 28-1993) (PDF)
2014 Bylaws
2013 Bylaws
2012 Bylaws
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
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 15-2006 Taxation 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
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
2003 Bylaws
2002 Bylaws
2001 Bylaws
2000 Bylaws
1999 Bylaws
1998 Bylaws
Land Use Bylaw
-
Joanna Raymond
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