Bylaws

Bylaws

A bylaw is a rule or law established by a municipality to regulate itself, as allowed by Alberta's Municipal Government Act. Bylaws are normally prepared by Town Administration at the request of Council. Council then proceeds to give the bylaw three Readings in council meetings. After the Third Reading, also known as a Final Reading, the bylaw is passed. Citizens with an interest in any bylaw can contact the Town Office where our knowledgeable and helpful staff will answer any questions or concerns you may have.

Bylaw Violation Complaints 

Bylaw violations, including noise, parking, animal, snow removal & public safety bylaw violations, may be submitted online using the confidential bylaw complaint submission form. Please reference the bylaws below under the Municipal Enforcement Bylaws of Interest for information on what constitutes an offence under each respective bylaw.

Submit a Bylaw Complaint 

Active Bylaws

The following is a listing Bylaws that are currently active and effective in the Town of Cardston. For a complete listing of historical bylaws, including bylaws that have been rescinded, or are permanent record but no longer have any effect (old debenture bylaws, past mill rate bylaws, rescinding bylaws, etc.) please reference the Bylaw Archive listing below. 

Town of Cardston Bylaw Effective Date
Bylaw 1714 - Borrowing Bylaw Waste Water Treatment Facility Line of Credit  
Bylaw 1712 - Borrowing Bylaw: Golf Course Line of Credit April 23, 2024
Bylaw 1710 - CAO and Designated Officers Bylaw February 27, 2024
Bylaw 1709 - Mill Rate Bylaw May 9, 2023
Bylaw 1708 - Good Neighbour Bylaw  February 14, 2023
Bylaw 1707 - Borrowing Bylaw: Waste Water Treatment Plant April 23, 2024
Bylaw 1704 - Mill Rate 2022 (click here for past mill rates) May 10th, 2022
Bylaw 1703 - Council Procedure Bylaw December 14th, 2021
Bylaw 1702 - Regional Assessment Review Board November 23rd, 2021
Bylaw 1698 - Cardston County Regional Emergency Management Plan April 13, 2021
Bylaw 1697 - Town of Cardston and Cardston County Intermunicipal Development Plan June 22nd, 2021
Bylaw 1696 - Animal Bylaw August 13, 2021
Bylaw 1695 - Property Tax Incentive Bylaw March 23, 2021
Bylaw 1694 - Bylaw Enforcement Officer Bylaw November 10, 2020
Bylaw 1693 - Garbage Bylaw August 10, 2021
Bylaw 1691 - Public Notification Bylaw June 23, 2020
Bylaw 1689 - Borrowing Bylaw - Wastewater Outfall Line May 12, 2020
Bylaw 1688 - Tax Penalties April 28, 2020
Bylaw 1687 - Septage Disposal Facility October 8, 2020
Bylaw 1686 - Borrowing Bylaw - Solar Farm August 13, 2019
Bylaw 1683 - FCSS Board Bylaw June 25, 2019
Bylaw 1682 - Chinook Intermunicipal Subdivision and Development Appeal Board May 14, 2019
Bylaw 1680 - Borrowing Bylaw - Golf Course (5 years) February 26, 2019
Bylaw 1678 - Taxi February 12, 2019
Bylaw 1676 - Intermunicipal Collaboration Framework Committee Bylaw January 22, 2019
Bylaw 1675 - Offsite Levies February 26, 2019
Bylaw 1673 - Cannabis Control Bylaw October 9, 2018
Bylaw 1672 - Truth and Reconciliation Committee Bylaw October 9, 2018
Bylaw 1668 - Code of Conduct Bylaw April 24, 2018
Bylaw 1667 - Business License Bylaw April 24, 2018
Bylaw 1665 - Golf Course Advisory Committee February 27, 2018
Bylaw 1663 - Tourism and Economic Development Advisory Committee January 9, 2018
Bylaw 1662 - Tax Payments Bylaw October 10, 2023
Bylaw 1661 - Fire Services Billing Augist 8, 2017
Bylaw 1660 - Candidate Nomination Deposit August 8, 2017
Bylaw 1657 - Natural Gas Franchise Agreement June 13, 2017
Bylaw 1656 - Borrowing Bylaw Solar March 28, 2017
Bylaw 1655 - Unsightly Property Bylaw February 14, 2017
Bylaw 1654 - Solid Waste Commission Bylaw January 24, 2017
Bylaw 1651 - CAO Appointment June 14, 2016
Bylaw 1649 - Electricity Distribution March 22, 2016
Bylaw 1647 - Land Use Bylaw (redirect to orrsc.com) February 23, 2016
Bylaw 1644 - Election Signage October 27, 2015
Bylaw 1643 - Public Safety February 27, 2018
Bylaw 1641 - Retention and Scheduling of Municipal Records Bylaw October 10, 2023
Bylaw 1639 - Designated Officers August 11, 2015
Bylaw 1637 - Water Rationing July 14, 2015
Bylaw 1634 - Cemetery August 11, 2015
Bylaw 1631 - Municipal Development Plan February 10, 2015
Bylaw 1629 - Adult Materials January 27, 2015
Bylaw 1626 - Smoking October 28, 2014
Bylaw 1582H - Utility Rates Bylaw March 22, 2022

 

Municipal Enforcement Bylaws of Interest

Development & Planning Bylaws

Development or Subdivision within the Town of Cardston will require that you follow the Bylaws that are in place. The Bylaws that apply to development & subdivisions are: Municipal Development Plan, Bylaw 1631; Intermunicipal Development Plan, Bylaw 1565; Land Use Bylaw, Bylaw 1647C; West Cardston Area Structure Plan, Bylaw 1559D; East Cardston Area Redevelopment Plan, Bylaw 1573.   

Development & Planning Bylaws and Amendments:      

Bylaw 1559 West Cardston Area Structure Plan
Bylaw 1559A West Area Change
Bylaw 1559B Amendment ForWest Area A 2011
Bylaw 1559D Cardston Area Structure Plan Amendment
Bylaw 1565 Intermunicipal Development Plan
Bylaw 1573 East Cardston Area Redevelopment Plan
Bylaw 1631 Municipal Development Plan
Bylaw 1647 Land Use Bylaw (redirect to orrsc.com)

The Cardston Development Office can help you understand how each Bylaw applies to the development that you are wishing to complete. You can call or come in to the Office and the Development Officer will review your plans and help you through the process of applying for the permits or filling out any applications that you will require.  

Municipal Development Plan 1631

A Municipal Development Plan (MDP) is a statutory plan that must be consistent with Provincial Land Use Policies; it is a long range planning tool that addresses the future land use, future development, transportation and other municipal services.  

Intermunicipal Development Plan 1565

An Intermunicipal Development Plan (IMDP) is another statutory plan used to control development and address planning issues between neighboring municipalities. IMDP’S promote coordination between municipalities in areas of joint interest. The Plan sets up rules for addressing land use concerns and creates the procedures for dealing with development within a defined area along the boundary of the municipalities. The Town of Cardston has an Intermunicipal Development Plan with Cardston County.

Land Use Bylaw 1647C

The Land Use Bylaw regulates the land uses and development within the Town limits. This Bylaw breaks the Town up into different zones that allow different types of development. (ex. Residential, Commercial, Industrial etc.). The Bylaw also has two different types of developments: permitted uses and discretionary uses. Permitted uses are the developments that are allowed in the zone. If the development fits the required setbacks from the property lines and other general rules, a Development Permit may be issued. The Discretionary Uses require an approval by the Subdivision and Development Authority prior to receiving a Permit. The Authority meets once a month to make decisions on discretionary uses.

West Cardston Area Structure Plan 1559DEast Cardston Area Redevelopment Plan 1573

Area Structure & Redevelopment plans are in place to design and regulate the development in a certain area in the Town limits. The purpose of these plans is to provide a framework for subdivision and development within the specified area that allows for the distribution and collection of utilities, drainage & traffic. The plans also provide some certainty to adjacent landowners and interested parties as to what the future development in the area will be.

Development Permits

A Development Permit is the first requirement that you will need to complete prior to starting any development within the Town of Cardston. You can apply for a development permit at the Town office, you will need to have a drawing of the development that you want to complete showing all the distances from property lines, all other structures, as well as the height and size of the project. If the development fits the regulations in the Land Use Bylaw and is a permitted use you can receive a Development Permit. Once you have a Development Permit you will need to get a Building Permit.

Building Permits

A Building permit is required prior to you starting any construction within the Town limits. It is obtained from Park Enterprises Ltd. in Lethbridge (the building inspectors that the Town contracts to oversee and inspect construction within the Town limits). To get a Building Permit you will need to have a Development Permit from the Town, two full sets of plans for the development which Park Enterprises will review and if they fit the building codes, they will give you a Building Permit.

Subdivisions

The first step in doing a subdivision is to come into the Town office and speak to the Development Officer to see if the subdivision that you want to do complies with the Bylaws that are in place. The Development Officer will review your plans, and if they fit the Bylaws that are in place, you can get an application form that will need to be submitted to Oldman River Regional Service Commission (ORRSC). You will then need to contract a surveyor to have them draw the plot plan that is needed to complete the subdivision. Once you have all the necessary information, ORRSC will file the application, send letters out to the adjourning land owners, and a public meeting will be set for the Subdivision and Development Authority to review the application and make a decision. If the subdivision plan is approved and not appealed by anyone, ORRSC will file the final subdivision. After Alberta Land Titles accepts the final plan, your surveyor will set the new pins in the property lines and your subdivision will be completed.

 

Bylaw Archive

Below is a comprehensive listing of every bylaw enacted in the Town of Cardston since 1901 when Cardston was incorporated as a Town in what was then the Northwest Territories. The majority of these bylaws have been rescinded and no longer have any effect in the Town of Cardston. Some are permanent record and cannot be rescinded, but have no enforcement component attached to them. This listing is made available for historical purposes and public interest. 

File Downloads*

*PDF scans of all bylaws indicated below are stored on a separate server.

Complete Bylaw Listing

Bylaw

Effective Date

(Date of third reading.)

Bylaw Title Repeals Bylaw Repealed By Bylaw In Effect
1708 February 14, 2023 Good Neighbour Bylaw 1600    
1706 July 12, 2022 Indigenous Relations Committee   1677  
1704 May 10, 2022 Mill Rate Bylaw 2022   Permanent Record Archived
1703 December 14, 2021 Council Procedure Bylaw 1652   Yes
1702 November 23, 2021 Regional Assessment Review Board 1602   Yes
1701 May 11th, 2021 2021 Heritage Days Ad-Hoc Committee   1701 on 2021-08-07 Yes
1700 May 11th, 2021 Millrate 2021   Permanent Record Archived
1699 May 25th, 2021 Recinding Bylaw 1591 1591 Permanent Record Archived
1698 April 13, 2021 Cardston County Regional Emergency Management Plan 1619   Yes
1697 June 22nd, 2021 Town of Cardston and Cardston County Intermunicipal Development Plan 1565   Yes
1696 August 13, 2021 Animal Bylaw 1679   Yes
1695 March 23, 2021 Property Tax Incentive Bylaw     Yes
1694 November 10, 2020 Bylaw Enforcement Officer Bylaw 1534   Yes
1693 August 10, 2021 Garbage Bylaw 1623   Yes
1692 June 23, 2020 2020 Heritage Days Ad-Hoc Committee   1692 on 2020-08-08 No
1691 June 23, 2020 Public Notification Bylaw     Yes
1690 May 12, 2020 Milrate Bylaw 2020   Permanent Record Archived
1689 May 12, 2020 Borrowing Bylaw - Wastewater Outfall Line     Yes
1688 April 28, 2020 Tax Penalties 1357   Yes
1687 October 8, 2020 Septage Disposal Facility     Yes
1686 August 13, 2019 Borrowing Bylaw - Solar Farm      
1685 May 28, 2019 Rescinding Communities in Bloom Bylaw 1627 Permanent Record Archived
1684 May 14, 2019 Millrate 2019    Permanent Record Archived
1683 June 25, 2019 FCSS Board Bylaw 1583   Yes
1682 May 14, 2019 Chinook Intermunicipal Subdivision and Development Appeal Board 1479   Yes
1681 March 26, 2019 Public Works Ad Hoc Committee   1681 on 2019-05-31 No
1680 February 26, 2019 Borrowing Bylaw - Golf Course (5 years)      
1679A March 26, 2019 Animal Bylaw Amendment     Yes
1679 February 26, 2019 Animal Bylaw 1604, 1625, 1632   Yes
1678 February 12, 2019 Taxi     Yes
1677   DRAFT Committees     DRAFT
1676 January 22, 2019 Intermunicipal Collaboration Framework Committee Bylaw     Yes
1675 February 26, 2019 Offsite Levies     Yes
1674 October 23, 2018 Rescinding Bylaw 1671 1671 Permanent Record Archived
1673A February 25, 2020 Cannabis Control Bylaw Amendment     Yes
1673 October 9, 2018 Cannabis Control Bylaw     Yes
1672 October 9, 2018 Truth and Reconciliation Committee Bylaw     Yes
1671 July 10, 2018 Recreation Facility Exploration Ad Hoc Committee    1674 on 2018-10-23 No
1670 July 10, 2018 Nuisance Deer Advisory Ad Hoc Committee   1670 on 2020-01-10 No
1669 May 8, 2018 Millrate 2018   Permanent Record Archived
1668 November 10, 2020 Code of Conduct Bylaw Amendment     Yes
1668 April 24, 2018 Code of Conduct Bylaw     Yes
1667 April 24, 2018 Business License Bylaw 1610   Yes
1666   DRAFT Fees and Charges Bylaw     DRAFT
1665 February 27, 2018 Golf Course Advisory Committee     Yes
1664 February 27, 2018 Rescinding Bylaw 1621   Permanent Record Archived
1663 January 9, 2018 Tourism and Economic Development Advisory Committee 1526   Yes
1662   DRAFT TIPP Bylaw     DRAFT
1661 Augist 8, 2017 Fire Services Billing     Yes
1660 August 8, 2017 Candidate Nomination Deposit 1325   Yes
1659 May 15, 2017 2017 Millrate   Permanent Record Archived
1658 May 9, 2017 2017 Millrate   Permanent Record Archived
1657 June 13, 2017 Natural Gas Franchise Agreement     Yes
1656 March 28, 2017 Borrowing Bylaw Solar     Yes
1655A March 26, 2019 Unsightly Premises Bylaw Amendment 1597   Yes
1655 February 14, 2017 Unsightly Property Bylaw 1597   Yes
1654 January 24, 2017 Solid Waste Commission Bylaw     Yes
1653   Intermunicipal Development      No
1652C February 12, 2019 Council Procedure Amendment     Yes
1652B November 13, 2018 Council Procedure Amendment     Yes
1652A October 24, 2017 Council Procedure Amendment     Yes
1652 September 27, 2016 Council Procedure 1646   Yes
1651 June 14, 2016 CAO Appointment 1630   Yes
1650 April 26, 2016 Mill Rate 2016   Permanent Record Archived
1649I December 8, 2020 Electricity Distribution Bylaw Amendment 1606   Yes
1649H November 29,2019 Electricity Distribution Bylaw Amendment 1606   Yes
1649G June 25, 2019 Electricity Distribution Bylaw Amendment 1606   Yes
1649F May 14, 2019 Electricity Distribution Bylaw Amendment 1606   Yes
1649E December 11, 2018 Electricity Distribution Bylaw Amendment 1606   Yes
1649D November 27, 2018 Electricity Distribution Bylaw Amendment 1606   Yes
1649C January 9, 2018 Electricity Distribution Bylaw Amendment 1606   Yes
1649B January 24, 2017 Electricity Distribution Amendment 1606   Yes
1649A December 13, 2016 Electricity Distribution Amendment 1606   Yes
1649 March 22, 2016 Electricity Distribution 1606   Yes
1648 April 12, 2016 Borrowing Bylaw - Lee Creek Rehabilitiation Interim   Permanent Record Archived
1647L July 11, 2023 Land Use Bylaw Amendment 1581    
1647K   Land Use Bylaw Amendment 1581    
1647I April 26, 2022 Land Use Bylaw Amendment 1581    
1647H June 8, 2021 Land Use Bylaw Amendment 1581    
1647F January 28, 2020 Land Use Bylaw Amendment 1581   Yes
1647E October 8, 2019 Land Use Bylaw Amendment 1581   Yes
1647D October 8, 2020 Land Use Bylaw Amendment 1581   Yes
1647C September 11, 2018 Land Use Bylaw Amendment 1581   Yes
1647B January 24, 2017 Land Use Bylaw Amendment 1581   Yes
1647A February 23, 2016 Land Use Bylaw Amendment 1581   Yes
1647 February 23, 2016 Land Use Bylaw 1581   Yes
1646 September 24, 2015 Council Procedure 1628 1652 on 2016-09-27 No
1645   DRAFT Records Management     DRAFT
1644 October 27, 2015 Election Signage     Yes
1643A June 9, 2020 Public Safety Bylaw Amendment     Yes
1643 February 27, 2018 Public Safety     Yes
1642   Fireworks      
1641   DRAFT Records Management     DRAFT
1640   DRAFT Graffiti     DRAFT
1639 August 11, 2015 Designated Officers 1572   Yes
1638   Bylaw Revision Bylaw     No
1637 July 14, 2015 Water Rationing 1519 (but not really)   Yes
1636 May 12, 2015 Mill Rate 2015   Permanent Record Archived
1635 July 14, 2015 Rescinding Many Permanent Record Archived
1634A   Cemetery Amendment 1486   Yes
1634 August 11, 2015 Cemetery 1486   Yes
1633   Airport     No
1632 July 14, 2015 Cat   1679 on 2019-02-26 No
1631 February 10, 2015 Municipal Development Plan 1530   Yes
1630 January 13, 2015 CAO Appointment   1651 on 2016-06-14 No
1629 January 27, 2015 Adult Materials     Fine
1628 November 10, 2014 Council Procedure 1596 1646 on 2015-11-24 No
1627 October 28, 2014 Communities in Bloom Committee   1685 on 2019-05-28 No
1626 October 28, 2014 Smoking     Fine
1625 February 10, 2015 Dog   1679 on 2019-02-26 No
1624 May 13, 2014 Mill Rate 2014   Permanent Record Archived
1623C November 13, 2018 Garbage Amendment   1693 on 2021-08-10  
1623B May 10, 2016 Garbage Amendment   1693 on 2021-08-10  
1623A March 25, 2014 Garbage Amendment   1693 on 2021-08-10 Fine
1623 September 10, 2013 Garbage   1693 on 2021-08-10 Fine
1622 January 14, 2014 Clerical Error Correction     Fine
1621 October 8, 2013 Sunday Use Recreation Facility     Fine
1620 May 14, 2013 Mill Rate 2013   Permanent Record Archived
1619A August 11, 2015 Emergency Management Amendment   1698 on 2021-04-13 No
1619 April 23, 2013 Emergency Management    1698 on 2021-04-13 No
1618A January 9, 2018 Traffic Safety Bylaw Amendment     Yes
1618 November 25, 2014 Traffic     Fine
1617 November 27, 2012 Rescinding Bylaw 1590     Archived
1616A November 13, 2012 Dog   1625 on 2015-02-10 No
1616 October 9, 2012 Dog   1616A on 2012-11-13 No
1615 August 14, 2012 Graffiti     Fine
1614   Sunday Use Recreation Facility     No
1613 May 8, 2012 Mill Rate 2012     Yes
1612 May 8, 2012 Burning     Fine
1611 April 10, 2012 Emergency Services Authority     Fine
1610A September 16, 2014 Business Licence Amendment   1667 on 2018-04-24 No
1610 April 10, 2012 Business License   1610A on 2014-09-16 No
1609 January 10, 2012 Tax Exemption Carriage House Theatre     No
1608 February 14, 2012 Public Safety   1643 on 2018-02-27 No
1607   Storm Water Pond     No
1606D November 25, 2014 Electricity Distribution Amendment     Fine
1606C October 12, 2013 Electricity Distribution Amendment     Fine
1606B December 4, 2012 Electricity Distribution Amendment   1606C on 2013-11-12 No
1606A January 10, 2012 Electricity Distribution Amendment   1606B on 2012-12-04 No
1606 October 25, 2011 Electricity Distribution   1606A on 2012-01-10 No
1605 September 13, 2011 Borrowing     Archived
1604 September 13, 2011 Wild and Domestic Animals   1679 on 2019-02-26 No
1603 June 28, 2011 Soccer Lending     No
1602 May 24, 2011 Regional Assessment Review Board     Fine
1601 May 10, 2011 Mill Rate 2011     Yes
1600A February 26, 2019 Noise Amendment      
1600 February 22, 2011 Noise     Fine
1599 February 22, 2011 Designated Parking     Fine
1598 February 22, 2011 Littering     Fine
1597 February 22, 2011 Unsightly Premises   1655 on 2017-02-22 No
1596 January 25, 2011 Council Procedure   1628 on 2014-11-10 No
1595 February 22, 2011 Snow Removal 890 and section 13 of 1578   Fine
1594   Access to Information     No
1593 May 11, 2010 Mill Rate 2010     Yes
1592 March 23, 2010 Tax Exemption Silk Purse     No
1591 February 9, 2010 Historic Resource Bank of Montreal 1552 1699 on 2021-05-25 No
1590 March 22, 2011 Off Site Levy   1617 on 2012-11-27 No
1589 December 8, 2009 Loan, Soccer   1589 on ? (date of repayment) No
1588 January 26, 2010 Burning   1612 on 2012-05-08 No
1587 October 27, 2009 East Area Plan Cost Recovery     Yes
1586 August 18, 2009 Borrowing   1605 on 2011-09-13 No
1585 August 18, 2009 Borrowing     Archived
1584A August 14, 2018 Parks & Recreation Advisory Committee Amendment     Yes
1584 August 18, 2009 Parks & Recreation Committee     Yes
1583B October 9, 2018 FCSS Board Bylaw Amendment    1683 on  2019-06-25 No
1583A May 28, 2013 FCSS   1683 on  2019-06-25 No
1583 August 18, 2009 FCSS   1683 on  2019-06-25 No
1582F June 25, 2019 Utility Bylaw Amendment 1529   Yes
1582E December 11, 2018 Utility Rates Amendment 1529   Yes
1582D October 23, 2018 Utility Rates Amendment 1529   Yes
1582C November 24, 2015 Utility Amendment 1529   Yes
1582B December 4, 2012 Utility Amendment 1529   Yes
1582A August 9, 2011 Utility Amendment 1529   Yes
1582 February 23, 2010 Utility 1529   Yes
1581I   Land Use Amendment   1647 on 2016-02-23 No
1581H March 12, 2013 Land Use Amendment   1647 on 2016-02-23 No
1581G February 12, 2013 Land Use Amendment   1647 on 2016-02-23 No
1581F March 8, 2011 Land Use Amendment   1647 on 2016-02-23 No
1581E December 14, 2010 Land Use Amendment   1647 on 2016-02-23 No
1581D August 24, 2010 Land Use Amendment   1647 on 2016-02-23 No
1581C June 22, 2010 Land Use Amendment   1647 on 2016-02-23 No
1581B June 8, 2010 Land Use Amendment   1647 on 2016-02-23 No
1581A February 23, 2010 Land Use Amendment   1647 on 2016-02-23 No
1581 July 21, 2009 Land Use    1647 on 2016-02-23 No
1580 May 12, 2009 Mill Rate 2009     Yes
1579A May 24, 2011 Garbage Amendment   1623 on 2013-09-10 No
1579 February 23, 2010 Garbage   1623 on 2013-09-10 No
1578 August 18, 2009 Traffic   1618 on 2014-11-25 No
1577 June 9, 2009 Emergency Management   1619 on 2013-04-23 No
1576 September 30, 2009 Road Closure 1st St. E. 10     Fine
1575 December 16, 2008 Tax Exemption Carriage House Theatre     No
1574 November 25, 2008 Beautification Committee   1627 on 2014-10-30 No
1573A November 10, 2009 East Area Plan Amendment     Fine
1573 December 16, 2008 East Area Plan     Fine
1572B July 14, 2015 CAO or Designate Appointment Amendment   1641 on 2015-08-11 No
1572A January 27, 2015 CAO or Designate Appointment Amendment   1640 on 2015-08-11 No
1572 August 19, 2008 CAO or Designate Appointment   1639 on 2015-08-11 No
1571A October 14, 2008 Council Procedure Amendment   1596 on 2011-01-25 No
1571 April 29, 2008 Council Procedure   1596 on 2011-01-25 No
1570 April 29, 2008 CAO or Designate Appointment    1630 on 2015-01-13 No
1569 May 13, 2008 Mill Rate 2008     Yes
1568C February 9, 2010 Business License Amendment   1610 on 2012-04-10 No
1568B November 24, 2009 Business License Amendment   1610 on 2012-04-10 No
1568A February 10, 2009 Business License Amendment   1610 on 2012-04-10 No
1568 December 17, 2007 Business License   1610 on 2012-04-10 No
1567 January 22, 2008 Road Closure 1st St. E. Lane     Fine
1566 January 22, 2008 Road Closure 1st St. E.     Fine
1565 October 23, 2007 Intermunicipal Development Plan   1697 on 2021-06-22 No
1564 September 25, 2007 Agreement, ATCO     Fine
1563 April 24, 2007 Mill Rate 2007     Yes
1562 June 26, 2007 Road Closure 8th Ave. W.     Fine
1561 April 24, 2007 West ASP Cost Recovery     Fine
1560 March 27, 2007 Road Closure     Fine
1559D October 9, 2018 West Area Structure Plan Amendment      
1559C May 28, 2013 West Area Structure Plan     Fine
1559B June 28, 2011 West Area Structure Plan     Fine
1559A December 8, 2009 West Area Structure Plan     Fine
1559 March 27, 2007 West Area Structure Plan     Fine
1558 May 9, 2006 Mill Rate 2006     Yes
1557 April 25, 2006 Borrowing     No
1556 April 25, 2006 Borrowing     No
1555 March 28, 2006 Appointment, Assessor     Fine
1554 April 25, 2006 Road Closure – Golf Course     Fine
1553G September 13, 2011 Electricity Distribution Amendment   1606 on 2011-10-25 No
1553F May 24, 2011 Electricity Distribution Amendment   1606 on 2011-10-25 No
1553E January 25, 2011 Electricity Distribution Amendment   1606 on 2011-10-25 No
1553D July 15, 2008 Electricity Distribution Amendment   1606 on 2011-10-25 No
1553C May 9, 2006 Electricity Distribution Amendment   1606 on 2011-10-25 No
1553B April 25, 2006 Electricity Distribution Amendment   1606 on 2011-10-25 No
1553A February 28, 2006 Electricity Distribution Amendment   1606 on 2011-10-25 No
1553 January 24, 2006 Electricity Distribution   1606 on 2011-10-25 No
1552 November 22, 2005 Historic Resource Bank of Montreal   1591 on 2010-02-09 No
1551 November 22, 2005 Tax Exemption Carriage House Theatre     No
1550 October 25, 2005 Operating Line of Credit     Fine
1549 April 25, 2006 Wild and Domestic Animals   1604 on 2011-09-13 No
1548 November 22, 2005 Cat     YES
1547 September 27, 2005 Curfew, Park     Fine
1546 July 26, 2005 Dog   1616 on 2012-10-09 No
1545 June 28, 2005 Council Procedure   1571 on 2008-04-29 No
1544 April 26, 2005 Mill Rate 2005     Yes
1543 April 26, 2005 Unsightly Premises   1597 on 2011-02-22 No
1542   Council Procedure     No
1541 May 31, 2005 Rescind Outdated Bylaws Multiple   Fine
1540R May 12, 2009 Land Use Amendment   1581 on 2009-07-21 No
1540Q October 28, 2008 Land Use Amendment   1581 on 2009-07-21 No
1540P October 28, 2008 Land Use Amendment   1581 on 2009-07-21 No
1540O August 19, 2008 Land Use Amendment   1581 on 2009-07-21 No
1540N July 15, 2008 Land Use Amendment   1581 on 2009-07-21 No
1540M June 24, 2008 Land Use Amendment   1581 on 2009-07-21 No
1540L February 26, 2008 Land Use Amendment   1581 on 2009-07-21 No
1540K December 17, 2007 Land Use Amendment   1581 on 2009-07-21 No
1540J September 25, 2007 Land Use Amendment   1581 on 2009-07-21 No
1540I   Land Use Amendment     No
1540H   Land Use Amendment     No
1540G November 4, 2008 Land Use Amendment   1581 on 2009-07-21 No
1540F June 12, 2007 Land Use Amendment   1581 on 2009-07-21 No
1540E April 24, 2007 Land Use Amendment   1581 on 2009-07-21 No
1540D April 24, 2007 Land Use Amendment   1581 on 2009-07-21 No
1540C November 28, 2006 Land Use Amendment   1581 on 2009-07-21 No
1540B October 23, 2006 Land Use Amendment   1581 on 2009-07-21 No
1540A September 26, 2006 Land Use Amendment   1581 on 2009-07-21 No
1540 May 30, 2006 Land Use   1581 on 2009-07-21 No
1539B November 13, 2018 Library Board Amendment      
1539A November 8, 2011 Library Board Amendment     Fine
1539 July 26, 2005 Library Board     Fine
1538   Emergency Services County     No
1537 September 28, 2004 Business License Amendment   1635 on 2015-07-14 YES
1536 April 27, 2004 Mill Rate 2004     Yes
1535B October 1, 2007 Curfew     Fine
1535A May 31, 2005 Curfew     YES
1535 April 27, 2004 Curfew   1535A on 2005-05-31 No
1534 December 9, 2003 Bylaw Enforcement Authority   1694 on 2020-11-10 Update
1533 July 8, 2003 Loan     No
1532 July 8, 2003 Borrowing     No
1531 April 29, 2003 Mill Rate 2003     Yes
1530 May 27, 2003 Municipal Development Plan     YES
1529 December 19, 2006 Utility   1582 on 2010-02-23 No
1528 March 11, 2003 Borrowing     No
1527   Utility     No
1526B November 30, 2010 Tourism Board Amendment   1663 on 2018-01-09 YES
1526A February 25, 2003 Tourism Board Amendment   1663 on 2018-01-09 YES
1526 January 28, 2003 Tourism Board   1663 on 2018-01-09 YES
1525 May 14, 2002 Mill Rate 2002     Yes
1524 April 23, 2002 Road Closure 11th St. W.     Fine
1523D April 14, 2009 Golf Course Board Amendment     YES
1523C December 17, 2007 Golf Course Board Amendment     YES
1523B   Golf Course Board Amendment     No
1523A January 25, 2005 Golf Course Board Amendment     YES
1523 October 23, 2001 Golf Course Board     YES
1522 June 26, 2001 Election 2001     No
1521 April 24, 2001 Rescind Bylaw 1314     Fine
1520 April 24, 2001 Mill Rate 2001     Yes
1519 April 26, 2001 Water Rationing   1635 on 2015-07-15 No
1518   Agreement Enmax     No
1517 March 27, 2001 Road Closure SW Concrete     Fine
1516A January 25, 2005 Electricity Distribution Amendment   1553 on 2006-01-24 No
1516 October 24, 2000 Electricity Distribution   1553 on 2006-01-24 No
1515 November 28, 2000 Road Closure–Plan 5570 AG     Fine
1514 June 27, 2000 Emergency Services Authority   1611 on 2012-04-10 No
1513 June 27, 2000 Waste Collection Service     Update
1512 May 2, 2000 Mill Rate 2000     Yes
1511 May 23, 2000 Local Improvement     No
1510 May 2, 2000 Power of Attorney ORISA     Update
1509 September 28, 1999 Access to Information     Fine
1508 June 22, 1999 Utility, Landlord   1529 on 2006-12-19 No
1507 April 27, 1999 Mill Rate 1999     Yes
1506 March 23, 1999 Road Closure     Fine
1505 July 28, 1998 Local Improvement     No
1504 June 23, 1998 Vote, Institutional     Update
1503 May 26, 1998 Mill Rate 1998     Yes
1502 August 25, 1998 Road Closure 10th St. W     Fine
1501 May 26, 1998 Local Improvement     No
1500 April 28, 1998 Rescinding Bylaw 1488     Fine
1499A March 26, 2002 Smoking Amendment   1626 on 2014-10-28 No
1499 July 28, 1998 Smoking   1499A on 2002-03-26 No
1498 October 28, 1997 Local Improvement     No
1497 October 28, 1997 Agreement CWNG     No
1496B April 24, 2007 Garbage Amendment   1579 on 2010-02-23 No
1496A September 28, 2004 Garbage Amendment   1579 on 2010-02-23 No
1496 October 28, 1997 Garbage   1579 on 2010-02-23 No
1495 May 27, 1997 Mill Rate 1997     Yes
1494A November 26, 2002 Council Procedure Amendment   1635 on 2015-07-14 No
1494 May 27, 1997 Council Procedure   1635 on 2015-07-14 No
1493 May 13, 1997 Community Channel Committee   1541 on 2005-05-31 No
1492H July 26, 2005 Land Use Amendment   1540 on 2006-05-30 No
1492G April 27, 2004 Land Use Amendment   1540 on 2006-05-30 No
1492F September 23, 2003 Land Use Amendment   1540 on 2006-05-30 No
1492E July 25, 2000 Land Use Amendment   1540 on 2006-05-30 No
1492D June 27, 2000 Land Use Amendment   1540 on 2006-05-30 No
1492C January 25, 2000 Land Use Amendment   1540 on 2006-05-30 No
1492B December 15, 1998 Land Use Amendment   1540 on 2006-05-30 No
1492A August 25, 1998 Land Use Amendment   1540 on 2006-05-30 No
1492 March 25, 1997 Land Use   1540 on 2006-05-30 No
1491 November 12, 1996 Assessment Roll 1996     No
1490 November 26, 1996 Vehicle Traffic in Walkway   1635 on 2015-07-14 YES
1489 August 27, 1996 Road Closure 1St ST. E     Fine
1488 June 11, 1996 Police Committee   1500 on 1998-04-28 No
1487 July 9, 1996 Road Closure 6th St.     Fine
1486A May 2, 2000 Cemetery Amendment   1634 on 2015-08-11 Fine
1486 June 11, 1996 Cemetery   1634 on 2015-08-11 Fine
1485 April 23, 1996 Mill Rate 1996     Yes
1484 March 26, 1996 Electricity Distribution   1516 on 2000-10-24 No
1483 March 26, 1996 Access to Information   1635 on 2015-07-14 YES
1482 January 9, 1996 Video Arcade     Fine
1481 January 9, 1996 Assessment Roll 1995     No
1480 November 14, 1995 Subdivision Time Extension   1635 on 2015-07-14 Update
1479 October 10, 1995 Development Appeal Board   1682 on 2019-05-14 Fine
1478 October 27, 2020 Development Authority Amendment      
1478 October 10, 1995 Development Authority     Fine
1477C March 28, 2000 Utility, Frontage and Local Improvements Amendment   1529 on 2006-12-19 No
1477B December 15, 1998 Utility, Frontage and Local Improvements Amendment   1529 on 2006-12-19 No
1477A February 27, 1996 Utility, Frontage and Local Improvements Amendment   1529 on 2006-12-19 No
1477 October 10, 1995 Utility, Frontage and Local Improvements   1529 on 2006-12-19 No
1476A June 11, 1996 Dog Amendment   1546 on 2005-07-26 No
1476 October 10, 1995 Dog   1546 on 2005-07-26 No
1475A April 26, 2005 Tax Payment Plan Amendment     YES
1475 July 11, 1995 Tax Payment Plan     YES
1474 June 13, 1995 Assessment Review Board   1635 on 2015-07-14 No
1473 May 23, 1995 Mill Rate 1995     Yes
1472 May 23, 1995 Video Arcade   1482 on 1996-01-09 No
1471C January 25, 2000 CAO or Designate Appointment Amendment   1572 on 2008-08-19 No
1471B January 27, 1998 CAO or Designate Appointment Amendment   1570 on 2008-04-29 No
1471A January 28, 1997 CAO or Designate Appointment Amendment   1570 on 2008-04-29 No
1471 May 23, 1995 CAO or Designate Appointment    1570 on 2008-04-29 No
1470 January 24, 1995 Rescind Bylaws 1318/1318A     Fine
1469D May 13, 2008 Traffic Amendment   1578 on 2009-08-18 No
1469C   Traffic Amendment     No
1469B January 23, 2007 Traffic Amendment   1578 on 2009-08-18 No
1469A August 24, 2004 Traffic Amendment   1578 on 2009-08-18 No
1469 November 22, 1994 Traffic   1578 on 2009-08-18 No
1468 May 10, 1994 Mill Rate 1994     Yes
1467 November 23, 1993 Assessment Roll 1993     No
1466 December 14, 1993 Grants 1993     No
1465 November 9, 1993 Tourism Board   1526 on 2003-01-28 No
1464 December 14, 1993 Fire Department     Fine
1463 May 11, 1993 Mill Rate 1993     Yes
1462C April 24, 2007 Business License Amendment   1568 on 2007-12-17 No
1462B November 26, 2002 Business License Amendment   1568 on 2007-12-17 No
1462A May 14, 1996 Business License Amendment   1568 on 2007-12-17 No
1462 May 11, 1993 Business License   1568 on 2007-12-17 No
1461 March 9, 1993 Business License   1462 on 1993-05-11 No
1460 January 26, 1993 Tourism Board   1465 on 1993-11-09 No
1459 December 8, 1992 Grants 1992     No
1458 November 10, 1992 Assessment Roll 1992     No
1457 May 12, 1992 Mill Rate 1992     No
1456 December 10, 1991 Grants 1991     No
1455 November 12, 1991 Assessment Roll 1991     No
1454 May 14, 1991 Mill Rate 1991     No
1453A January 28, 1992 Electricity Distribution Amendment   1484 on 1996-03-26 No
1453 February 26, 1991 Electricity Distribution   1484 on 1996-03-26 No
1452 December 11, 1990 Grants 1990     No
1451 November 27, 1990 Assessment Roll 1990     No
1450 December 11, 1990 Tourism Board   1460 on 1993-01-26 No
1449 November 27, 1990 Utility, Frontage and Local Improvements   1477 on 1998-10-10 No
1448 January 8, 1991 Signage   1492 on 1997-03-25 No
1447 August 28, 1990 Road Closure     Fine
1446 April 24, 1990 Mill Rate 1990     No
1445 December 12, 1989 Grants 1989     No
1444 December 12, 1989 Assessment Roll 1989     No
1443B October 22, 1991 Council Procedure Amendment   1635 on 2015-07-14 No
1443A September 11, 1990 Council Procedure Amendment   1635 on 2015-07-14 No
1443 November 28, 1989 Council Procedure   1635 on 2015-07-14 No
1442 November 28, 1989 Electricity Distribution   1453 on 1991-02-26 No
1441D December 17, 2007 Community Services Board Amendment   1583A on 2013-05-28 No
1441C February 24, 2004 Community Services Board Amendment   1583A on 2013-05-28 No
1441B April 29, 2003 Community Services Board Amendment   1583A on 2013-05-28 No
1441A   Community Services Board Amendment     No
1441 September 12, 1989 Community Services Board   1583A on 2013-05-28 No
1440 September 12, 1989 Unsightly Premises   1543 on 2005-04-26 No
1439 September 12, 1989 CAO or Designate Appointment    1471 on 1995-05-23 No
1438 September 12, 1989 Nuisances & Pests   1635 on 2015-07-14 No
1437A February 12, 1991 Garbage Amendment   1496 on 1997-10-28 No
1437 September 12, 1989 Garbage   1496 on 1997-10-28 No
1436 June 13, 1989 Unsightly Premises   1438 on 1989-09-12 No
1435B July 22, 2003 Noise Amendment   1600 on 2011-02-22 No
1435A   Noise Amendment     No
1435 May 9, 1989 Noise   1600 on 2011-02-22 No
1434 April 25, 1989 Mill Rate 1989     No
1433A March 27, 1990 Utility, Frontage and Local Improvements Amendment   1494 on 1997-05-27 No
1433 February 14, 1989 Utility, Frontage and Local Improvements   1449 on 1990-11-27 and 1494 on 1997-05-27 No
1432 September 12, 1989 Road Closure     Fine
1431 January 9, 1990 Road Closure     Fine
1430 January 10, 1989 Agreement Transfer Station     Fine
1429 December 13, 1988 Assessment Roll 1988     No
1428 December 13, 1988 Grants 1988     No
1427 October 25, 1988 Wild and Domestic Animals   1549 on 2006-04-25 No
1426 January 24, 1989 Walkway Closure     Fine
1425 September 13, 1988 House Numbering     Update
1424 September 13, 1988 Landlord and Tenant Advisory Board   1541 on 2005-05-31 No
1423 April 12, 1988 Mill Rate 1988     No
1422 October 11, 1988 Tourism Board   1450 on 1990-12-11 No
1421A August 25, 1998 Ambulance Amendment   1514 on 2000-06-27 No
1421 January 26, 1988 Ambulance   1514 on 2000-06-27 No
1420 December 8, 1987 Grants 1987     No
1419 January 26, 1988 Agreement Transalta   1541 on 2005-05-31 No
1418 November 10, 1987 Assessment Roll 1987     No
1417A July 6, 1992 Access to Information Amendment   1483 on 1996-03-26 No
1417 December 22, 1987 Access to Information   1483 on 1996-03-26 No
1416   Road Closure     No
1415 September 22, 1987 Borrowing     No
1414 November 10, 1987 Agreement CWNG     No
1413 September 8, 1987 Council Procedure   1443 on 1989-11-28 No
1412 May 12, 1987 Mill Rate 1987     No
1411B January 25, 1994 Building Permit Amendment   1635 on 2015-07-14 No
1411A January 23, 1990 Building Permit Amendment   1635 on 2015-07-14 No
1411 May 26, 1987 Building Permit   1635 on 2015-07-14 No
1410 October 27, 1987 Signage   1448 on 1991-01-08 No
1409I October 22, 1996 Land Use Amendment   1492 on 1997-03-25 No
1409H   Land Use Amendment     No
1409G   Land Use Amendment     No
1409F   Land Use Amendment     No
1409E   Land Use Amendment     No
1409D   Land Use Amendment     No
1409C February 27, 1990 Land Use Amendment   1492 on 1997-03-25 No
1409B   Land Use Amendment     No
1409A November 8, 1988 Land Use Amendment   1492 on 1997-03-25 No
1409 May 12, 1987 Land Use   1492 on 1997-03-25 No
1408 December 23, 1986 Grants 1986     No
1407 November 13, 1986 Assessment Roll 1986     No
1406 May 27, 1986 Agreement Department of Transportation     No
1405 May 9, 1986 Mill Rate 1986     No
1404 May 12, 1987 Garbage   1437 on 1989-09-12 No
1403 February 25, 1986 Water Filtration     No
1402 March 10, 1986 Debenture     No
1401 December 30, 1985 Agreement Provincial     No
1400 December 10, 1985 Grants 1985     No
1399 November 12, 1985 Assessment Roll 1985     No
1398 September 10, 1985 Garbage Dump Reclamation      Fine
1397B July 26, 1988 Electricity Distribution Amendment   1442 on 1989-11-28 No
1397A March 10, 1987 Electricity Distribution Amendment   1442 on 1989-11-28 No
1397 May 14, 1985 Electricity Distribution   1442 on 1989-11-28 No
1396 April 30, 1985 Mill Rate 1985     No
1395 May 14, 1985 Gymnasium     No
1394 May 14, 1985 Road Closure 5th – 9th  Ave.     No
1393A January 23, 1990 Business License Amendment   1461 on 1993-03-09 No
1393 February 12, 1985 Business License   1461 on 1993-03-09 No
1392 December 27, 1984 Grants 1984     No
1391   Building Standards   Motion 85-95 on 1985-04-09 No
1390   Business License   Motion 84-278 No
1389 June 26, 1984 Utility, Regulation     YES
1388 May 8, 1984 Utility, Frontage and Local Improvements     No
1387 April 18, 1984 Mill Rate 1984     No
1386 September 11, 1984 Road Closure     Fine
1385 March 20, 1984 Borrowing     No
1384 February 28, 1984 Dog   1476 on 1995-10-10 No
1383   Road Closure   1635 on 2015-07-14 No
1382 December 13, 1983 Grants 1983     No
1381   Assessment Roll 1984     No
1380E May 13, 1986 Land Use Amendment   1409 on 1987-05-12 No
1380D October 8, 1985 Land Use Amendment   1409 on 1987-05-12 No
1380C April 23, 1985 Land Use Amendment   1409 on 1987-05-12 No
1380B July 31, 1984 Land Use Amendment   1409 on 1987-05-12 No
1380A April 10, 1984 Land Use Amendment   1409 on 1987-05-12 No
1380 October 11, 1983 Land Use   1409 on 1987-05-12 No
1379 October 11, 1983 Municipal Plan   1530 on 2003-05-27 No
1378A March 30, 1984 Road Closure Amendment     Archived
1378 January 10, 1984 Road Closure     Archived
1377 September 13, 1983 Assessment Roll 1983     No
1376 May 3, 1983 Mill Rate 1983     Archived
1375D March 12, 1991 Traffic Amendment   1469 on 1994-11-22 No
1375C February 24, 1987 Traffic Amendment   1469 on 1994-11-22 No
1375B January 13, 1987 Traffic Amendment   1469 on 1994-11-22 No
1375A December 30, 1985 Traffic Amendment   1469 on 1994-11-22 No
1375 March 22, 1983 Traffic   1469 on 1994-11-22 No
1374 February 8, 1983 Business License   1393 on 1985-02-12 No
1373A September 28, 1993 Amusement Parlours Amendment   1472 on 1995-05-09 No
1373 March 8, 1983 Amusement Parlours   1472 on 1995-05-09 No
1372 January 11, 1985 Unsightly Premises   1440 on 1989-09-12 No
1371 December 14, 1982 Garbage   1404 on 1987-05-12 No
1370 December 14, 1982 Grants 1982     No
1369D October 22, 2002 Water, Sewer & Storm Sewer Amendment   1529 on 2006-12-19 No
1369C September 28, 1999 Water, Sewer & Storm Sewer Amendment   1529 on 2006-12-19 No
1369B March 9, 1993 Water, Sewer & Storm Sewer Amendment   1529 on 2006-12-19 No
1369A March 25, 1986 Water, Sewer & Storm Sewer Amendment   1529 on 2006-12-19 No
1369 December 14, 1982 Water, Sewer & Storm Sewer   1529 on 2006-12-19 No
1368 December 14, 1982 Electricity Distribution   1397 on 1985-05-04 No
1367 April 12, 1983 Road Closure     Archived
1366 November 23, 1982 Assessment Roll 1983     No
1365C January 26, 1988 Tourism Board Amendment   1422 on 1988-10-11 No
1365B December 30, 1985 Tourism Board Amendment   1422 on 1988-10-11 No
1365A February 14, 1984 Tourism Board Amendment   1422 on 1988-10-11 No
1365 November 9, 1982 Tourism Board   1422 on 1988-10-11 No
1364 August 10, 1982 Temporary Borrowing     No
1363 July 27, 1982 Curfew   1535 on 2004-04-27 No
1362 June 22, 1982 Utility, Frontage and Local Improvements     No
1361 April 29, 1982 Mill Rate 1982     Archived
1360 March 9, 1982 Water, Sewer & Storm Sewer     No
1359 March 9, 1982 Electricity Distribution   1368 on 1982-12-14 No
1358 March 9, 1982 Garbage   1371 on 1982-12-14 No
1357A February 14, 1984 Tax Penalties Amendment   1688 on 2020-04-28 No
1357 February 23, 1982 Tax Penalties   1688 on 2020-04-28 No
1356 December 22, 1981 Grants 1981     No
1355 December 22, 1981 Debenture     No
1354 November 10, 1981 Agreement Council/Her Majesty     No
1353 November 10, 1981 General Penalties     YES
1352 October 27, 1981 Assessment Roll 1981     No
1351A August 10, 1983 Boulevard   1438 on 1989-09-12 No
1351 June 23, 1981 Nuisances & Pests   1438 on 1989-09-12 No
1350 June 23, 1981 General Penalty   1353 on 1981-11-10 No
1349 July 7, 1981 Borrowing     No
1348 May 5, 1981 Mill Rate 1981     No
1347 April 14, 1981 Utility, Frontage     No
1346 January 27, 1981 Emergency Management   1577 on 2009-06-09 No
1345A March 24, 1981 Recreation Board Amendment   1441 on 1989-09-12 No
1345 January 13, 1981 Recreation Board   1441 on 1989-09-12 No
1344 December 23, 1980 Grants 1980     No
1343 November 11, 1980 Assessment Roll 1980     No
1342   Tax Penalties     No
1341A February 24, 1981 Electricity Distribution Amendment   1359 on 1982-03-09 No
1341 July 29, 1980 Electricity Distribution   1359 on 1982-03-09 No
1340 June 24, 1980 Debenture     No
1339 June 24, 1980 Debenture     No
1338 May 27, 1980 Utility, Frontage     No
1337 April 30, 1980 Mill Rate 1980     No
1336 October 14, 1980 Road Closure 6A – Avenue     Fine
1335C December 14, 1982 Dog Amendment   1384 on 1984-02-28 No
1335B September 14, 1982 Dog Amendment   1384 on 1984-02-28 No
1335A March 10, 1981 Dog Amendment   1384 on 1984-02-28 No
1335 February 13, 1980 Dog   1384 on 1984-02-28 No
1334 January 8, 1980 Road Closure 2nd Street West   MISSING!! Fine
1333A January 8, 1980 Grants 1980     No
1333 December 18, 1979 Borrowing     No
1332 December 11, 1979 Garbage, Regional      Fine
1331 April 8, 1980 Road Closure Blk 4, Plan 2247G     Fine
1330   Borrowing     No
1329A May 12, 1981 Debenture Amendment     No
1329 December 18, 1979 Debenture     No
1328 December 11, 1979 Debenture Revoked     No
1327 November 13, 1979 Utility, Frontage Amendment     No
1326 October 30, 1979 Borrowing     No
1325 October 30, 1979 Candidate Deposit   1660 on 2017-08-08 No
1324   Manufacturing/Processing     No
1323A November 25, 1986 Development Appeal Board Amendment   1541 on 2005-05-31 No
1323 September 25, 1979 Development Appeal Board   1635 on 2015-07-14 No
1322 September 11, 1979 Assessment Roll 1979     No
1321A October 14, 1980 CAO or Designate Appointment Amendment   1439 on 1989-09-12 No
1321 September 11, 1979 CAO or Designate Appointment    1439 on 1989-09-12 No
1320 June 12, 1979 Dog   1335 on 1980-02-13 No
1319 April 24, 1979 Mill Rate 1979     No
1318A May 22, 1984 Agridome Management Committee Amendment   1345 on 1981-01-13 and 1470 on 1995-01-24 No
1318 April 17, 1979 Agridome Management Committee   1345 on 1981-01-13 and 1470 on 1995-01-24 No
1317 October 16, 1979 Road Closure     Fine
1316 July 10, 1979 Road Closure Blk 16, plan 1793E     Fine
1315 August 14, 1979 Road Closure     Fine
1314A December 13, 1988 Business Hours Amendment     YES
1314 February 27, 1979 Business Hours   1521 on 2001-04-24 No
1313A February 24, 1981 Utility, Water and Sewer Amendment     No
1313 December 12, 1983 Utility, Water and Sewer     No
1312 December 12, 1982 Garbage   1358 on 1982-03-09 No
1311 December 12, 1981 Grants 1978     No
1310 December 12, 1980 Electricity Distribution   1341 on 1980-07-29 No
1309   Debenture     No
1308 October 31, 1978 Agreement Waterworks     No
1307 May 8, 1979 Road Closure replot 50-51 7710921     Fine
1306 September 12, 1978 Land Reclamation     No
1305 May 23, 1978 Signing Authority   1635 on 2015-07-14 No
1304 September 12, 1978 Assessment Roll 1978     No
1303 September 12, 1978 Land Reclamation     No
1302 August 22, 1978 Mobile Home   1541 on 2005-05-31 No
1301 February 13, 1979 Road Closure Blk 3, Plan 4937I     Fine
1300   Debenture     No
1299   Debenture     No
1298   Debenture     No
1297   Debenture     No
1296   Debenture     No
1295G November 25, 1986 Land Use Amendment   1635 on 2015-07-14 No
1295F April 26, 1983 Land Use Amendment   1635 on 2015-07-14 No
1295E August 25, 1981 Land Use Amendment   1635 on 2015-07-14 No
1295D February 10, 1981 Land Use Amendment   1635 on 2015-07-14 No
1295C October 14, 1980 Land Use Amendment   1635 on 2015-07-14 No
1295B April 22, 1980 Land Use   1635 on 2015-07-14 No
1295A October 30, 1979 Municipal Plan Committee Amendment   1541 on 2005-05-31 No
1295 June 20, 1978 Municipal Plan Committee   1541 on 2005-05-31 No
1294 December 12, 1978 Road Extension of 9th Ave to W. Bypass     Fine
1293 April 18, 1978 Mill Rate 1978     No
1292 April 18, 1978 Garbage   1312 on 1982-12-12 No
1291A October 17, 1978 Utility, Electrical Amendment   1635 on 2015-07-14 No
1291 April 18, 1978 Utility, Electrical   1635 on 2015-07-14 No
1290 April 11, 1978 Utility, Water and Sewer   1313 on 1978-12-12 No
1289 March 7, 1978 Utility, Frontage   1635 on 2015-07-14 No
1288 December 28, 1977 Grants 1977     No
1287 December 28, 1977 Debenture     No
1286E June 23, 1981 Traffic Amendment   1375 on 1983-03-22 No
1286D March 12, 1981 Traffic Amendment   1375 on 1983-03-22 No
1286C January 13, 1981 Traffic Amendment   1375 on 1983-03-22 No
1286B February 13, 1980 Traffic Amendment   1375 on 1983-03-22 No
1286A January 8, 1980 Traffic Amendment   1375 on 1983-03-22 No
1286 February 7, 1978 Traffic   1375 on 1983-03-22 No
1285 September 6, 1977 Assessment Roll 1977     No
1284 November 8, 1977 Agreement CWNG     No
1283   Road Closure     No
1282 July 28, 1977 Water Rationing   1529 on 2006-12-19 1541 on 2005-05-31 No
1281 October 7, 1977 Road Closure     Fine
1280 May 17, 1977 Mill Rate 1977     No
1279A August 10, 1982 Police Committee Amendment   1488 on 1996-06-11 No
1279 April 12, 1977 Police Committee   1488 on 1996-06-11 No
1278 March 22, 1977 Land Purchase     No
1277 July 24, 1979 Road Closure     Fine
1276 July 12, 1977 Calgary Power Agreement     No
1275 March 8, 1977 Rescind Bylaw 1032     Fine
1274 January 11, 1977 Agreement Recreation   1345 on 1981-01-13  No
1273 January 25, 1977 Electricity Distribution   1291 on 1978-04-18 and 1310 on 1980-12-12 No
1272 December 14, 1976 Grants 1976     No
1271 December 7, 1976 Maintenance Standards   1541 on 2005-05-31 No
1270 August 24, 1976 Assessment Roll 1976     No
1269 February 22, 1977 Road Closure 8th. Ave     Fine
1268B April 18, 1978 Debenture Amendment   1328 on 1979-12-11 No
1268A July 27, 1976 Debenture Amendment   1328 on 1979-12-11 No
1268 November 9, 1976 Debenture   1328 on 1979-12-11 No
1267A December 29, 1978 Dog Amendment   1320 on 1979-06-12 No
1267 May 25, 1976 Dog   1320 on 1979-06-12 No
1266 May 11, 1976 Mill Rate 1976     No
1265A July 13, 1976 Electricity Distribution Amendment   1273 on 1977-01-25 No
1265 March 9, 1976 Electricity Distribution   1265A on 1976-07-13 No
1264 March 9, 1976 Amusement Parlours   1373 on 1983-03-08 No
1263 February 10, 1976 Borrowing     No
1262 June 22, 1976 Agreement CWNG     No
1261 December 30, 1975 Grants 1975     No
1260 December 9, 1975 Borrowing     No
1259 November 18, 1975 Land Purchase     No
1258 May 27, 1975 Tax Cancelling     No
1257 May 13, 1975 Mill Rate 1975     No
1256 April 22, 1975 Utility, Frontage     No
1255 January 14, 1975 Borrowing     No
1254 December 10, 1974 Electricity Distribution   1265 on 1976-03-09 No
1253 December 10, 1974 Grants 1974     No
1252 November 19, 1974 Access to Information   1417 1987-12-22 No
1251 October 21, 1974 Borrowing     No
1250 September 23, 1974 Agridome   1318 on 1979-04-17 No
1249 September 23, 1974 Water Rationing   1541 on 2005-05-31 No
1248 August 26, 1974 Assessment Roll 1972     No
1247 August 19, 1974 Land Purchase     No
1246 June 10, 1974 Emergency Management   1346 on 1981-01-27 No
1245 June 3, 1974 Mill Rate 1974     No
1244A April 23, 1974 Electricity Distribution Amendment   1254 on 1974-12-10 No
1244 February 11, 1974 Electricity Distribution   1244A on 1974-04-23 and 1265 on 1976-03-09 No
1243 December 17, 1973 Grants 1973     No
1242 December 17, 1973 Purchase Book Keeping Machine     No
1241 August 27, 1973 Land Purchase     No
1240 January 7, 1974 Road Closure 4th Ave. E.     Fine
1239 July 23, 1973 Assessment Roll 1973     No
1238 May 28, 1973 Land Purchase     No
1237 December 18, 1973 Development Control   1541 on 2005-05-31 No
1236 April 23, 1973 Mill Rate 1973     No
1235A   Borrowing Multipurpose Sports and Agriculture Complex
1235 February 26, 1973 Borrowing     No
1234 February 12, 1973 Sewer Connection   1529 on 2006-12-19 No
1233 December 18, 1972 Equipment Purchase     No
1232 December 11, 1972 Grants 1972     No
1231 October 16, 1972 Agreement for Airport   1541 on 2005-05-31 No
1230 September 25, 1972 Electors   1635 on 2015-07-14 No
1229 August 28, 1972 Equipment Purchase     No
1228 August 14, 1972 Assessment Roll 1972     No
1227A March 20, 1972 Mill Rate 1972     No
1227 February 12, 1973 Road Closure     Fine
1226 March 27, 1972 Business Hours   1314 on 1979-02-27 No
1225 March 13, 1972 Police Committee   1635 on 2015-07-14 No
1224 February 14, 1972 Land Purchase     No
1223 January 17, 1972 Equipment Purchase     No
1222 December 20, 1971 Grants 1971     No
1221   Sunday Sports     No
1220 August 9, 1971 Assessment Roll 1971     No
1219 May 10, 1971 Mill Rate 1971     No
1218 May 3, 1971 Tax Penalties   1357 on 1982-02-23 No
1217 April 12, 1971 Undesirable Businesses   By motion 3/8/2011 No
1216 April 19, 1971 Police Car Purchase     No
1215 February 8, 1971 Storm Sewer System   1635 on 2015-07-14 No
1214C February 12, 1973 Electricity Distribution Amendment   1244 on 1974-02-11 No
1214B April 19, 1971 Electricity Distribution Amendment   1244 on 1974-02-11 No
1214A February 22, 1971 Electricity Distribution Amendment   1214B on 1971-04-19 No
1214 January 11, 1971 Electricity Distribution   1244 on 1974-02-11 No
1213C April 12, 1977 Utility, Water and Sewer Amendment     No
1213B May 11, 1976 Utility, Water and Sewer Amendment   1290 on 1978-14-11 No
1213A April 22, 1975 Utility, Water and Sewer Amendment   1213B on 1976-05-11 No
1213 January 11, 1971 Utility, Water and Sewer   1213A on 1975-04-22 No
1212 December 22, 1970 Land Purchase     No
1211 December 21, 1970 Grants 1970     No
1210 May 31, 1971 Road Closure     Fine
1209 November 9, 1970 Land Purchase     No
1208 August 31, 1970 Land Purchase     No
1207 July 27, 1970 Assessment Roll 1970     No
1206B October 15, 1973 Fire Prevention Amendment   1635 on 2015-07-14 No
1206A May 31, 1971 Fire Prevention Amendment   1635 on 2015-07-14 No
1206 June 22, 1970 Fire Prevention   1635 on 2015-07-14 No
1205   Calgary Power Agreement     No
1204 March 23, 1970 Mill Rate 1970     No
1203A November 26, 1974 Utility, Frontage Amendment   1635 on 2015-07-14 No
1203 March 9, 1970 Utility, Frontage   1635 on 2015-07-14 No
1202 February 23, 1970 Police Car Purchase     No
1201 January 11, 1970 Equipment Purchase     No
1200A April 13, 1970 Debenture Amendment     No
1200 April 13, 1970 Debenture     No
1199 December 22, 1969 Traffic, Snow Vehicles   1176N on 1977-02-08 No
1198 December 8, 1969 Grants 1969     No
1197 December 8, 1969 Tax Exemption Elementary School   1541 on 2005-05-31 No
1196 September 8, 1969 Emergency Management   1246 on 1974-06-10 No
1195 August 11, 1969 Equipment Purchase     No
1194 August 11, 1969 Assessment Roll 1969     No
1193 June 16, 1969 Purchase Public Works Truck     No
1192   Borrowing     No
1191 May 5, 1969 Mill Rate 1969     No
1190 June 30, 1969 Road Closure 6th Ave East     Fine
1189 February 10, 1969 Equipment Purchase     No
1188 February 10, 1969 Land Purchase     No
1187 December 16, 1968 Grants 1968     No
1186A September 9, 1986 Signage Amendment   1635 on 2015-07-14 No
1186 October 20, 1970 Signage   1410 on 1987-10-27 No
1185 December 2, 1968 Rescind Bylaw     Fine
1184 August 12, 1968 Land Purchase     No
1183 July 29, 1968 Civic Holiday     No
1182 July 29, 1968 Assessment Roll 1969     No
1181 June 24, 1968 Tax Penalties   1357 on 1982-02-23 No
1180 June 10, 1968 Civic Holiday     No
1179 May 27, 1968 Land Purchase     No
1178 May 13, 1968 Access to Information   1252 on 1974-11-19 No
1177 April 8, 1968 Mill Rate 1968     No
1176N February 22, 1977 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176M November 9, 1976 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176L June 8, 1976 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176K February 10, 1976 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176J June 11, 1973 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176I November 27, 1972 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176H October 18, 1971 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176G   Traffic Amendment     No
1176F November 23, 1971 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176E November 8, 1971 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176D   Traffic Amendment     No
1176C November 23, 1970 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176B April 28, 1969 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176A December 16, 1968 Traffic Amendment   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1176 February 19, 1968 Traffic   1286 on 1978-02-07 and 1375 on 1983-03-22 No
1175 March 11, 1968 Land Sale     No
1174 February 19, 1968 Police Car Purchase     No
1173 December 18, 1967 Grants 1967     No
1172 July 10, 1967 Civic Holiday     No
1171 July 10, 1967 Equipment Purchase     No
1170 July 31, 1967 Agreement CWNG     No
1169 May 8, 1967 Mill Rate 1967     No
1167 March 13, 1967 Equipment Purchase     No
1166 February 20, 1966 Grants 1966     No
1165 January 16, 1966 Land Purchase     No
1164 January 16, 1966 Land Purchase     No
1163 January 16, 1966 Purchase Packer     No
1162 December 12, 1968 Land Purchase     No
1161 November 28, 1968 Purchase Garbage Truck     No
1160 October 24, 1966 Borrowing     No
1159 September 12, 1966 Fluoridation Plebiscite     No
1158 January 16, 1967 Fluoridation     Fine
1157 March 25, 1968 Road Closure 1st St. W.     Fine
1156 July 25, 1966 Assessment Roll 1966     No
1155 July 11, 1966 Land Purchase     No
1154 May 30, 1966 Mill Rate 1966     No
1153 July 11, 1966 Debenture     No
1152 April 11, 1966 Bicycle Licenses   1541 on 2005-05-31 No
1151 March 14, 1966 Land Purchase     No
1150 February 19, 1966 Land Use   1635 on 2015-07-14 No
1149 February 14, 1966 Grants 1966     No
1148 December 20, 1965 Land Purchase     No
1147 December 20, 1965 Assessment Roll 1965 Amendment     No
1146 December 13, 1965 Purchase Police Car      No
1145C December 28, 1977 Recreation Board Amendment   1345 on 1981-01-13  No
1145B October 11, 1977 Recreation Board Amendment   1145C on 1977-12-28 No
1145A November 4, 1968 Recreation Board Amendment   1145B on 1977-10-11 No
1145 December 13, 1965 Recreation Board   1145A on 1968-11-04 No
1144 December 13, 1965 Grants 1965     No
1143 November 22, 1965 Centennial Project (park)     No
1142 January 30, 1966 Purchase Works Building     No
1141 September 27, 1965 Purchase Land widen 9th Ave.     No
1140A April 23, 1973 Cemetery Amendment   1486 on 1996-06-11 No
1140 September 27, 1965 Cemetery   1486 on 1996-06-11 No
1139 September 27, 1965 Land Purchase     No
1138 September 27, 1965 Curfew   1363 on 1982-07-27 No
1137   Purchase Works Building     No
1136H December 14, 1976 Municipal Plan Amendment   1379 on 1983-10-11 No
1136G April 8, 1975 Municipal Plan Amendment   1379 on 1983-10-11 No
1136F July 23, 1975 Municipal Plan Amendment   1379 on 1983-10-11 No
1136E January 28, 1975 Municipal Plan Amendment   1379 on 1983-10-11 No
1136D July 24, 1972 Municipal Plan Amendment   1379 on 1983-10-11 No
1136C May 12, 1969 Municipal Plan Amendment   1379 on 1983-10-11 No
1136B July 29, 1968 Municipal Plan Amendment   1379 on 1983-10-11 No
1136A August 23, 1965 Assessment Roll 1966     No
1136A July 8, 1968 Municipal Plan Amendment   1379 on 1983-10-11 No
1136 April 18, 1966 Municipal Plan   1379 on 1983-10-11 No
1135A August 9, 1965 Debenture Amendment     No
1135 July 12, 1965 Debenture     No
1134B June 26, 1965 Appointment, Poundkeeper Amendment      YES
1134A June 14, 1965 Appointment, Poundkeeper Amendment      YES
1134 May 10, 1965 Appointment, Poundkeeper     YES
1133 May 10, 1965 Purchase Street Sweeper     No
1132 April 12, 1965 Business Tax Amendment     YES
1131 April 12, 1965 Mill Rate 1965     No
1130E September 27, 1982 Business License Amendment   1393 on 1985-02-12 No
1130D April 10, 1979 Business License Amendment   1130E on 1982-09-27 No
1130C January 14, 1975 Business License Amendment   1130E on 1982-09-27 No
1130B September 11, 1972 Business License Amendment   1130E on 1982-09-27 No
1130A February 19, 1968 Business License Amendment   1393 on 1985-02-12 No
1130 May 10, 1968 Business License   1393 on 1985-02-12 No
1129 March 22, 1965 Ice Rink Addition     No
1128D April 27, 1976 Garbage Amendment   1292 on 1978-04-18 No
1128C April 22, 1975 Garbage Amendment   1128D on 1976-04-27 No
1128B March 13, 1967 Garbage Amendment   1404 on 1987-05-12 No
1128A April 26, 1965 Garbage Amendment   1404 on 1987-05-12 No
1128 December 28, 1964 Garbage   1404 on 1987-05-12 No
1127 November 23, 1964 Grants 1964     No
1126 December 14, 1964 Tax Refund Levied     No
1125 October 13, 1964 Borrowing     No
1124A August 24, 1964 Assessment Roll 1964     No
1124 August 10, 1964 Appointment, Poundkeeper Amendment      YES
1123 July 27, 1964 Irrigation Water Rates   1635 on 2015-07-14 No
1122 May 25, 1964 Utility Electrical Rate - Lighting   1635 on 2015-07-14 No
1121 June 8, 1964 Purchase Case Loader     No
1120 June 8, 1964 Purchase Garbage Truck     No
1119 May 11, 1964 Purchase Gravel Truck     No
1118 April 27, 1964 Mill Rate 1964     No
1117 March 9, 1964 Business License   1393 on 1985-01-01 No
1116 March 9, 1964 Borrowing     No
1115 January 27, 1964 Sewer Fees   1635 on 2015-07-14 No
1114 January 10, 1964 Fire Department   1464 on 1993-12-14 No
1113 April 27, 1964 Tobacco Advertizing   1541 on 2005-05-31 No
1112   Land Purchase     No
1111 January 6, 1964 Purchase Ice Equipment     No
1110 January 13, 1964 Purchase Police Car     No
1109 December 16, 1963 Borrowing     No
1108 December 9, 1963 Civic Holiday     No
1107 November 18, 1963 Grants 1963     No
1106 October 7, 1963 Census By-Law     No
1105 September 23, 1963 Land Purchase     No
1104 July 22, 1963 Land Purchase     No
1103 July 22, 1963 Assessment Roll 1963     No
1102 June 10, 1963 Borrowing     No
1101 June 10, 1963 Land Purchase     No
1100 July 8, 1963 Tax Cancelation     No
1099 June 10, 1963 Grants     No
1098 June 10, 1963 Debenture Amendment     No
1097E December 16, 1968 Dog Amendment   1635 on 2015-07-14 No
1097D June 10, 1968 Dog Amendment   1635 on 2015-07-14 No
1097C April 22, 1968 Dog Amendment   1635 on 2015-07-14 No
1097B April 24, 1967 Dog Amendment   1635 on 2015-07-14 No
1097A January 17, 1966 Dog Amendment   1635 on 2015-07-14 No
1097 June 10, 1963 Dog   1635 on 2015-07-14 No
1096 May 21, 1963 Mill Rate 1963     No
1095 May 21, 1963 Water Conservation     No
1094 April 22, 1963 Easement     No
1093 March 11, 1963 Plebecite     No
1092 June 24, 1963 Debenture     No
1091 February 11, 1963 Borrowing     No
1090 March 25, 1963 Grants     No
1089 February 11, 1963 Cemetery   1635 on 2015-07-14 No
1088 December 10, 1962 Land Purchase     No
1087 December 10, 1962 Early Closing Amendment   1226 on 1972-03-27 No
1086 October 29, 1962 Easement     No
1085 October 29, 1962 Easement     No
1084 October 29, 1962 Burning   1588 on 2010-01-26 No
1083 October 15, 1962 Ice Rink Expenditure     No
1082 October 15, 1962 Assessment Roll 1963     No
1081 October 15, 1962 Land Purchase     No
1080   Early Closing Amendment     No
1079 June 4, 1962 Mill Rate 1962     No
1078 May 28, 1962 Equipment Purchase     No
1077 May 28, 1962 Water Conservation   1635 on 2015-07-14 No
1076 May 28, 1962 Borrowing     No
1075 April 9, 1962 Business Tax Amendment     YES
1074 April 9, 1962 Grants     No
1073 May 14, 1962 Agreement, Chief Mountain Civil Defense Unit   1541 on 2005-05-31 No
1072F October 15, 1973 Public Health Amendment   1541 on 2005-05-31 No
1072E October 20, 1970 Public Health Amendment   1541 on 2005-05-31 No
1072D July 8, 1968 Public Health Amendment   1541 on 2005-05-31 No
1072C July 10, 1967 Public Health Amendment   1541 on 2005-05-31 No
1072B April 26, 1965 Public Health Amendment   1541 on 2005-05-31 No
1072A April 9, 1962 Public Health Amendment   1541 on 2005-05-31 No
1072 January 22, 1962 Public Health   1541 on 2005-05-31 No
1071 January 22, 1962 Grants     No
1070 January 22, 1962 Penalty   1353 on 1981-11-10 No
1069 December 11, 1961 Grant     No
1068 December 18, 1961 Ice Rink Expenditure     No
1067 October 23, 1961 Equipment Purchase     No
1066 June 26, 1961 Mill Rate 1961     No
1065 June 26, 1961 Water Conservation   1635 on 2015-07-14 No
1064E August 14, 1967 Traffic Safety Amendment   1176 on 1968-02-19 No
1064D April 26, 1965 Traffic Safety Amendment   1176 on 1968-02-19 No
1064C   Traffic Safety Amendment     No
1064B December 10, 1962 Traffic Safety Amendment   1176 on 1968-02-19 No
1064A October 15, 1962 Traffic Safety Amendment   1176 on 1968-02-19 No
1064 March 27, 1961 Traffic Safety   1176 on 1968-02-19 No
1063 March 13, 1961 Pension Plan     No
1062 January 26, 1961 Plebecite     No
1061 January 9, 1961 Borrowing     No
1060   Debenture     No
1059 May 8, 1961 Land Purchase     No
1058 September 26, 1960 Assessment Roll 1961     No
1057 July 25, 1960 Grants     No
1056 May 24, 1960 Curfew   1138 on 1965-09-27 No
1055E November 10, 1969 Utility Electrical Rate Amendment   1635 on 2015-07-14 No
1055D September 25, 1967 Utility Electrical Rate Amendment   1635 on 2015-07-14 No
1055C April 24, 1967 Utility Electrical Rate Amendment   1635 on 2015-07-14 No
1055B December 13, 1965 Utility Electrical Rate Amendment   1635 on 2015-07-14 No
1055A May 21, 1963 Utility Electrical Rate Amendment   1635 on 2015-07-14 No
1055 May 24, 1960 Utility, Electrical Rate   1635 on 2015-07-14 No
1054 April 11, 1960 Mill Rate 1960     No
1053 March 28, 1960 Court of Revision Remuneration   1635 on 2015-07-14 No
1052 December 28, 1959 Tax Discount   1635 on 2015-07-14 No
1051A March 14, 1960 Road Closure Amendment     No
1051 December 14, 1959 Road Closure     No
1050 December 14, 1959 Census     No
1049 November 23, 1959 Grants     No
1048   Tax Cancelation     No
1047 October 19, 1959 Assessment Roll 1960     No
1046A January 25, 1960 Land Purchase     No
1046 August 10, 1959 Land Purchase     No
1045 May 28, 1959 Agreement, Home for the Aged     No
1044 May 28, 1959 Mill Rate 1959 Commercial     No
1043 May 25, 1959 Business Tax Amendment     YES
1042 May 11, 1959 Mobile Home License   1635 on 2015-07-14 No
1041 April 27, 1959 Mill Rate 1959     No
1040 July 27, 1959 Road Closure     No
1039   Land Use Amendment     No
1038 February 23, 1959 Land Purchase     No
1037 December 22, 1958 Census     No
1036 December 8, 1958 Emergency Preparedness   1635 on 2015-07-14 No
1035 December 8, 1958 Early Closing Amendment   1635 on 2015-07-14 No
1034A May 14, 1962 Utility, Water Rates Amendment   1213 on 1971-01-11 No
1034 January 12, 1958 Utility, Water Rates   1213 on 1971-01-11 No
1033 October 27, 1958 Borrowing     No
1032 October 28, 1958 Utility, Gas Instalation   1275 on 1977-03-08 No
1031 September 15, 1958 Assessment Roll 1958     No
1030 August 10, 1958 Court of Revision Remuneration   1635 on 2015-07-14 No
1029 August 10, 1958 Appointment, Poundkeeper     YES
1028 July 28, 1958 Debenture Amendment   1115 on 1964-01-27 No
1027 June 23, 1958 Council Remuneration   1635 on 2015-07-14 No
1026 May 26, 1958 Mill Rate 1958     No
1025   Grant     No
1024         No
1023A   Tax Cancelation   1055B on 1965-12-13 No
1022 May 12, 1958 Business Tax Amendment   1055B on 1965-12-13  and 1185 on 1968-12-2 No
1021 February 3, 1958 Utility, Sewer Amendment   1635 on 2015-07-14 No
1020 March 10, 1958 Agreement, Calgary Power Ltd.     No
1019 January 13, 1958 Utility, Electrical Rate Amendment   1635 on 2015-07-14 No
1018   Council Remuneration Amendment   1027 on 1958-06-23 No
1017 November 4, 1957 Debenture     No
1016 July 8, 1957 Business Tax Amendment   1185 on 1968-12-2 No
1015 June 3, 1957 Court of Revision Remuneration     No
1014 May 27, 1957 Minimum Tax   1635 on 2015-07-14 No
1013   Mill Rate 1957     No
1012   Tax Exemption     No
1011         No
1010 March 12, 1957 Business Tax   1185 on 1968-12-2 No
1009 January 7, 1957 Election 1957     No
1008 January 7, 1957 Tax Discount   1052 on 1959-12-28 No
1007 June 3, 1957 Road Closure     No
1006 November 19, 1956 Utility, Electric Rate Amendment   1635 on 2015-07-14 No
1005 November 5, 1956 Purchase Shares     No
1004 October 1, 1956 Plebecite     No
1003 August 20, 1956 Appointment, Poundkeeper   1029 on 1958-08-10 No
1002 August 6, 1956 Grant     No
1001 August 6, 1956 Borrowing     No
1000 August 13, 1956 Borrowing     No
999 June 18, 1956 Utility, Electrical Rates Amendment   1055 on 1960-05-24 No
998 June 18, 1956 Utility, Water Amendment   1635 on 2015-07-14 No
997   Garbage     No
996 June 18, 1956 Traffic Safety Amendment     YES
995 June 13, 1956 Plebecite     No
994   Borrowing     No
993 May 7, 1956 Plebecite     No
992 May 7, 1956 Mill Rate     No
991 March 19, 1956 Business License Amendment     No
990 January 9, 1955 Assessment Roll 1955     No
990 November 21, 1955 Borrowing     No
989 November 21, 1955 Traffic Safety Amendment   1064 on 1961-03-27 No
988 August 29, 1955 CAO or Designate Appointment     No
987 August 29, 1955 Landfill Lease     No
986 May 2, 1955 Land Purchase     No
985 May 16, 1955 Utility, Gas   1635 on 2015-07-14 No
984 March 14, 1955 Assessment Roll 1955     No
983 February 21, 1955 Tax and Business Licence Corrections     No
982 February 7, 1955 Plebecite     No
981 March 14, 1955 Agreement, Canadian Western Natural Gas Company Ltd.     No
980 January 17, 1955 Election 1955     No
979   Agreement, Canadian Western Natural Gas Company Ltd.     No
978 December 6, 1954 Land Purchase, Skating Rink     No
977 November 15, 1954 Grant     No
976 November 1, 1954 Utility, Electricity Rate Amendment   1055 on 1960-05-24 No
975 August 9, 1954 Plebecite     No
974 July 5, 1954 Borrowing     No
973 July 5, 1954 Water Conservation     YES
972 July 5, 1954 Borrowing     No
971 June 7, 1954 Traffic Safety Amendment   1034 on 1958-01-12 No
970 June 7, 1954 Utility, Electric Rate Amendment   1055 on 1960-05-24 No
969 April 5, 1954 Mill Rate 1954     No
968 April 19, 1954 Council Remuneration   1635 on 2015-07-14 No
967   Road Closure     No
966 April 19, 1954 Early Closing Amendment     No
965 February 1, 1954 Traffic Safety Amendment   1064 on 1961-03-27 No
964 February 1, 1954 Election 1954     No
963 February 1, 1954 Tax Discount     No
962 January 18, 1954 Grant     No
961 December 21, 1953 Employee Retirement Assistance     No
960   Lot Sale     No
959 November 2, 1953 Plebecite     No
958 November 2, 1953 Plebecite   1014 on 1957-05-27 No
957 August 17, 1953 Lot Sale     No
956 August 3, 1953 Appointment, Poundkeeper   1014 on 1957-05-27 No
955A November 16, 1953 Debenture     No
955 August 3, 1953 Traffic Safety Amendment   1064 on 1961-03-27 No
954 July 6, 1953 Traffic Safety Amendment   1064 on 1961-03-27 No
953 July 20, 1953 Cardston Gas Company Franchise     No
952A November 16, 1953 Debenture     No
952   Road Closure     No
951   Road Closure     No
950 May 4, 1953 Traffic Safety Amendment   1064 on 1961-03-27 No
949 May 4, 1953 Utility, Water Rate Amendment (855)   1034 on 1958-01-12 No
948 May 4, 1953 Mill Rate 1953     No
947 April 13, 1953 Dog   1097 on 1963-06-10 No
946 April 13, 1953 Assessment Roll 1953     No
945 February 3, 1953 Utility, Electric Rate Amendment   1055 on 1960-05-24 No
944 January 26, 1953 Election 1953     No
943 January 26, 1953 Tax Discount     No
942 November 17, 1952 Utility, Electric Rate Amendment   1635 on 2015-07-14 No
941 November 17, 1952 Grant     No
940 November 17, 1952 Traffic Safety Amendment   1064 on 1961-03-27 No
939 October 6, 1952 Traffic Safety Amendment   1064 on 1961-03-27 No
938 October 6, 1952 Grant     No
937A January 25, 1960 Utility, Electric Rate Amendment   1635 on 2015-07-14 No
937 July 21, 1952 Utility, Electric Rate   1055 on 1960-05-24 No
936 May 19, 1952 Appointment, Plumbing Inspector     YES
935 June 2, 1952 Utility, Electric Rate Amendment (850)   937 on 1952-07-21 No
934 March 3, 1952 Appointment, Assessor     No
933 March 3, 1952 Assessment Roll 1952     No
932 May 5, 1952 Mill Rate 1952     No
931 February 4, 1952 Election 1952     No
930 February 4, 1952 Tax Discounts     No
929 December 31, 1952 Christmas Light Prize     No
928 December 3, 1951 Utility, Sewer Amendment   1021 on 1958-02-03 No
927 October 15, 1951 Grant     No
926 July 4, 1951 Plebecite     No
925   Equipment Purchase     No
924A July 4, 1951 Public Health Amendment   1635 on 2015-07-14 No
924 June 18, 1951 Local Improvement     No
923   Road Closure     No
922   Road Closure     No
921 May 7, 1951 Fire Limits Amendment     YES
920 April 23, 1951 Mill Rate 1951     No
919 April 23, 1951 Assessment Roll 1951     No
918 February 19, 1951 Traffic Safety   1064 on 1961-03-27 No
917 February 19, 1951 Lot Sale     No
916 February 5, 1951 Utility, Water Amendment   1034 on 1958-01-12 No
915 February 5, 1951 Road Closure     No
914 February 5, 1951 Election     No
913 February 5, 1951 Tax Discount     No
912A April 2, 1951 Cemetery   1089 on 1963-02-11 No
912 February 5, 1951 Road Closure     No
911 January 17, 1951 Lot Sale     No
910         No
909 September 26, 1950 Plebecite     No
908 July 10, 1950 Local Improvement     No
907 July 10, 1950 Local Improvement     No
906 August 7, 1950 Debenture     No
905   Debenture     No
904A May 8, 1967 Utility, Sewer Amendment   1213 on 1971-01-11 No
904   Utility, Sewer   1213 on 1971-01-11 No
903 July 10, 1950 Local Improvement     No
902 July 10, 1950 Local Improvement     YES
901 July 10, 1950 Local Improvement     YES
900A July 10, 1950 Mill Rate 1950     No
900 July 10, 1950 Local Improvement     YES
899 June 19, 1950 Appointment, Poundkeeper     YES
898 June 5, 1950 Utility, Electrical Amendment   1055 on 1960-05-24 No
897 April 24, 1950 Cemetery Amendment   912A on 1951-04-02 No
896 March 6, 1950 Assessment Roll 1950     No
895 February 20, 1950 Election 1950     No
894 March 6, 1950 Tax Discount     No
893 April 17, 1950 Early Closing Amendment   1635 on 2015-07-14 No
892 February 10, 1950 Cemetery   912A on 1951-04-02 No
891 February 6, 1950 Land Use   1635 on 2015-07-14 No
890 January 4, 1950 Traffic Safety Amendment   1595 on 2011-02-22 No
889 January 9, 1950 Town Planning Commission   1635 on 2015-07-14 No
888 October 3, 1949 Traffic Safety Amendment   918 on 1951-04-23 No
887 June 15, 1949 Local Improvement     No
886 June 15, 1949 Public Holiday     No
885 May 18, 1949 Public Holiday     No
884 April 20, 1949 Grant     No
883 April 20, 1949 Mill Rate 1949     No
882 April 20, 1949 Assessment Roll 1949     No
881 April 20, 1949 Agreement Canadian Pacific Railway   1635 on 2015-07-14 No
880 February 16, 1949 Tax Discounts     No
879 February 2, 1949 Traffic Safety Amendment   918 on 1951-04-23 No
878 February 2, 1949 Election 1949     No
877 February 2, 1949 Utility, Water Amendment   1635 on 2015-07-14 No
876 January 19, 1949 Bycicle Amendment   1635 on 2015-07-14 No
875 November 3, 1948 Fire Equipment   1635 on 2015-07-14 No
874 October 6, 1948 Electrical Connection Rates for Soldiers   1055 on 1960-05-24 No
873 July 22, 1948 Traffic Safety Amendment   918 on 1951-04-23 No
872 July 22, 1948 Utility, Electrical Rates   1055 on 1960-05-24 No
871 February 19, 1948 Tax Discount     No
870   Assessment Roll 1947     No
869 July 7, 1948 Debenture     No
868 June 5, 1948 Plebecite     No
867 April 21, 1948 Town Planning Commission   889 on 1950-01-09 No
866 April 21, 1948 Appointment, Secretary Treasurer     No
865   Appointment, Poundkeeper     No
864 April 21, 1948 Main Street Parking   918 on 1951-04-23 No
863 March 1, 1948 Appointment, Secretary Treasurer     No
862 February 5, 1948 Election 1948     No
861 December 17, 1947 Traffic Safety Amendment   918 on 1951-04-23 No
860 January 13, 1948 Utility, Electrical Amendment   937 on 1952-07-21 No
859 June 4, 1947 Tax Discount     No
858 June 18, 1947 Minimum Tax   1635 on 2015-07-14 No
857 June 18, 1947 Tax Arrears Penalty   1181 on 1968-06-24 No
856 June 18, 1947 Minimum Tax   1635 on 2015-07-14 No
855 May 26, 1947 Utility, Water   1034 on 1958-01-12 No
854 May 21, 1947 Watering Amendment   1635 on 2015-07-14 No
853 May 8, 1947 Minimum Tax     YES!
852 September 8, 1946 Town Planning Commission   889 on 1950-01-09 No
852 January 16, 1947 Election 1947     No
851 July 2, 1946 Mill Rate 1946     No
850   Utility, Electrical   937 on 1952-07-21 No
849 June 4, 1946 Business Tax     No
848         No
847 February 5, 1946 Tax Discount     No
846 January 8, 1946 Election 1946     No
845         No
844         No
843 August 7, 1945 Mill Rate 1945     No
842 June 19, 1945 Bycicle   1635 on 2015-07-14 No
841         No
840         No
839         No
838         No
837         No
836   Public Holiday     No
835 February 6, 1945 Lot Sale     No
834 January 2, 1945 Election 1945     No
833 December 19, 1944 Lot Sale     No
832 December 19, 1944 Lot Sale     No
831 December 5, 1944 Traffic Safety Amendment   918 on 1951-04-23 No
830A September 28, 1959 Business License Amendment   1117 on 1964-03-09 No
830 October 4, 1944 Business License   1635 on 2015-07-14 No
829 September 19, 1944 Fire Limits   1635 on 2015-07-14 No
828 September 5, 1944 Tax Arrears Penalty   1635 on 2015-07-14 No
827 August 15, 1944 Building Permit   1411 on 1987-05-26 No
826 May 16, 1944 Mill Rate 1944     No
825 April 18, 1944 Business License Amendment   830 on 1944-10-03 No
824 January 4, 1944 Election 1944     No
823 January 4, 1944 Traffic Safety Amendment     No
822B December 14, 1971 Early Closing Amendment   1635 on 2015-07-14 No
822A May 12, 1969 Early Closing Amendment   1635 on 2015-07-14 No
822 September 21, 1943 Early Closing   1226 on 1972-03-27 No
821 July 6, 1943 Public Holiday     No
820 July 6, 1943 Lot Sale     No
819 June 1, 1943 Business License Amendment   822 on 1943-09-21 No
818 May 15, 1943 Mill Rate 1943     No
817 April 6, 1943 Tax Arrears Consolidation     No
816 January 5, 1943 Election 1943     No
815 October 9, 1942 Rescind 815     No
814 September 1, 1942 Business Tax   849 on 1946-06-04 No
813 August 4, 1942 Feed Lots   815 on 1942-10-09 No
812 June 2, 1942 Traffic Safety Amendment   918 on 1951-04-23 No
811   Business License Amendment   822 on 1943-09-21 No
810 March 2, 1942 Lot Sale     No
809 May 5, 1942 Business License Amendment     YES
808 April 27, 1942 Business Tax Amendment   814 on 1942-08-1942 No
807 April 27, 1942 Business License Amendment   822 on 1943-09-21 No
806 December 16, 1941 Council Remuneration   968 on 1954-04-19 No
805   Business License Amendment   822 on 1943-09-21 No
804 February 3, 1942 Tax Arrears Consolidation     No
803 October 7, 1941 Byelection     No
802   Utility, Electrical     No
801 September 16, 1941 Appointment, Electric Inspector     No
800 July 15, 1941 Traffic Safety Amendment   918 on 1951-02-19 No
799 May 6, 1941 Byelection     No
798 March 19, 1941 Tax Arrears Consolidation     No
797 May 26, 1941 Mill Rate 1941     No
796 July 2, 1941 Victory Loan Bond Purchase     No
795 January 21, 1941 Election 1941     No
794 September 17, 1940 Business License Amendment   830 on 1944-10-03 No
793 August 20, 1940 Tax Arrears Consolidation     No
792 August 20, 1940 Borrowing Amendment     No
791 June 10, 1940 Mill Rate 1940     No
790 May 3, 1940 Plebecite     No
789 July 16, 1940 Borrowing     No
788 May 21, 1940 Lot Sale     No
787 March 5, 1940 Mill Rate 1940, Social Service Tax     No
786 May 8, 1940 Business License Amendment   830 on 1944-10-03 No
785 September 5, 1939 Traffic Safety Amendment   918 on 1951-04-23 No
784 January 2, 1940 Election 1940     No
783 October 3, 1939 Lot Sale     No
782 August 1, 1939 Business License Amendment   830 on 1944-10-03 No
781 August 1, 1939 Transient Trader Tax   1635 on 2015-07-14 No
780 June 6, 1939 Billiard Rooms   1635 on 2015-07-14 No
779 June 20, 1939 Appointment, Health Board Member     No
778 June 20, 1939 Mill Rate 1939     No
777 July 4, 1939 Business License Amendment   830 on 1944-10-03 No
776 July 4, 1939 Traffic Safety Amendment   918 on 1951-02-19 No
775 July 4, 1939 Street Names     Fine
774 May 2, 1939 Lot Sale     No
773 March 21, 1939 Tax Exemption     No
772 March 7, 1939 Tax Arrears Consolidation     No
771 January 9, 1939 Election 1939     No
770 December 20, 1938 Lot Sale     No
769 December 20, 1938 Lot Sale     No
768 December 6, 1938 Lot Sale     No
767 December 6, 1938 Lot Sale     No
766 December 20, 1938 Lot Sale     No
765 December 20, 1938 Lot Sale     No
764 December 20, 1938 Lot Sale     No
763 December 20, 1938 Lot Sale     No
762 December 20, 1938 Lot Sale     No
761 November 15, 1938 Electric Instalation Regulations   1635 on 2015-07-14 No
760 November 15, 1938 Appointment, Electric Inspector     No
759 August 16, 1938 Business License Amendment   830 on 1944-10-04 No
758 July 5, 1938 Appointment, Building Inspector     No
757 June 7, 1938 Mill Rate 1938     No
756 June 7, 1938 Mill Rate 1938, Social Service Tax     No
755 March 1, 1938 Bycicle   1635 on 2015-07-14 No
754 March 1, 1938 Business License Amendment   830 on 1944-10-03 No
753 March 1, 1938 Traffic Safety Amendment   1064 on 1961-03-27 No
752 February 1, 1938 Business License Amendment   830 on 1944-10-03 No
751   Tax Arrears Consolidation     No
750 January 4, 1938 Election 1938     No
749 December 7, 1937 Early Closing Amendment   1635 on 2015-07-14 No
748 June 1, 1937 Mill Rate 1937, Social Service Tax     No
748 June 1, 1937 Mill Rate 1937, Social Service Tax     No
747 May 4, 1937 Tax Arrears Consolidation     No
747 May 4, 1937 Tax Arrears Consolidation     No
747 May 4, 1937 Tax Arrears Consolidation     No
746 April 20, 1937 Business Tax Amendment   814 on 1942-08-1942 No
745   Mill Rate 1937, Social Service Tax     No
745   Mill Rate 1937, Social Service Tax     No
745   Mill Rate 1937, Social Service Tax     No
744         No
743   Tax Exemption     No
742 August 4, 1936 Repeal Bylaw 519     No
741 August 4, 1936 Local Tax Arrears Consolidation     No
740   Mill Rate 1936     No
739 February 18, 1936 Appointment, Library Board Member     No
738 January 13, 1936 Public Health   1635 on 2015-07-14 No
737 January 7, 1936 Election 1936     No
736 April 7, 1936 Council Remuneration     No
735 January 7, 1936 Traffic Safety Amendment   1064 on 1961-03-27 No
734 January 7, 1936 Election 1936     No
733 November 19, 1935 Business License Amendment   830 on 1944-10-03 No
732 November 5, 1935 Appointment, Secretary Treasurer     No
731 June 4, 1935 Local Tax Arrears Consolidation     No
730 June 4, 1935 Mill Rate 1935     No
729 May 21, 1935 Business Licence Amendment   830 on 1944-10-03 No
728 April 29, 1935 Business Tax Amendment   1635 on 2015-07-14 No
727 April 16, 1935 Business Tax   1635 on 2015-07-14 No
726 March 5, 1935 Council Procedure   1635 on 2015-07-14 No
725 February 18, 1935 Appointment, Secretary Treasurer     No
724 January 15, 1935 Business License   830 on 1944-10-03 No
723 January 15, 1935 Bread   1635 on 2015-07-14 No
722 January 2, 1935 Election, 1935     No
721A December 4, 1934 Council Remuneration     No
721 July 27, 1934 Cardston Gas Development Company Agreement   1635 on 2015-07-14 No
720 June 19, 1934 Utility Collection Discounts   1635 on 2015-07-14 No
719 June 5, 1934 Plebecite     No
718   Mill Rate 1934     No
717 April 3, 1934 Borrowing     No
716 April 3, 1934 Appointment, Poundkeeper     No
715 March 6, 1934 Appointment, Assessment Committee     No
714 February 5, 1934 Appointment, Health Board Member     No
713 February 5, 1934 Appointment, Weed Inspector     No
712 February 5, 1934 Appointment, Auditor     No
711 February 5, 1934 Appointment, Fire Chief     No
710 February 5, 1934 Appointment, Building Inspector     No
709 February 5, 1934 Appointment, Secretary Treasurer     No
708 February 5, 1934 Appointment, Sexton     No
707 February 5, 1934 Appointment, Town Constable     No
706 February 5, 1934 Road Closure     Fine
705 February 5, 1934 Council Procedure Amendment     YES
704 February 5, 1934 Appointment, Acting Mayor     No
703 January 24, 1934 Signing Authority     No
702 January 24, 1934 Appointment, Secretary Treasurer     No
701 January 23, 1934 Appointment, Solicitor     No
700 January 23, 1934 Appointment, Poundkeeper     No
699 January 23, 1934 Appointment, Health Officer     No
698 January 23, 1934 Appointment, Mothers Allowance Inspector     No
697A April 19, 1934 Business License Amendment   724 on 1935-01-15 No
697 January 23, 1934 Business License   724 on 1935-01-15 No
696 January 23, 1934 Tax Discount     No
695 January 15, 1934 Appointment, Library Board Member     No
694 January 2, 1934 Signing Authority     No
693 December 18, 1933 Council Remuneration     No
692 December 18, 1933 Road Closure     No
691 December 8, 1933 Election 1934 Amendment   706 on 1934-03-05 No
690 December 8, 1933 Appointment, Acting Secretary Treasurer     No
689 November 23, 1933 Election 1934     No
688 November 23, 1933 Appointment, Acting Mayor     No
687 November 21, 1933 Appointment, Acting Mayor     No
686 October 2, 1933 Appointment, Library Board Member     No
685 September 7, 1933 Appointment, Acting Mayor     No
684 August 7, 1933 Appointment, Acting Secretary Treasurer     No
683 July 3, 1933 Tax Discount     No
682 July 3, 1933 Mill Rate 1933     No
681 June 5, 1933 Watering Amendment   854 on 1947-05-21 No
680 June 5, 1933 Donation     No
679 June 5, 1933 Tax Discount     No
678 June 5, 1933 Appointment, Weed Inspector     No
677 February 20, 1933 Appointment, Health Board Member     No
676 February 20, 1933 Curfew Bell Amendment     No
675 February 20, 1933 Dog Amendment   1097 on 1963-06-10 No
674 February 20, 1933 Donation     No
673 February 9, 1933 Borrowing     No
672 February 6, 1933 Appointment, Poundkeeper     No
671 January 17, 1933 Appointment, Town Constable     No
670 January 17, 1933 Appointment, Building Inspector     No
669 January 9, 1933 Appointment, Sexton     No
668 January 9, 1933 Signing Authority     No
667 January 9, 1933 Appointment, Secretary Treasurer     No
666 January 9, 1933 Appointment, Manager     No
665 January 9, 1933 Appointment, Library Board Members     No
664 January 9, 1933 Appointment, Solicitor     No
663 January 9, 1933 Appointment, Mothers Allowance Inspector     No
662 January 9, 1933 Appointment, Auditor     No
661 January 9, 1933 Appointment, Health Officer     No
660 December 19, 1932 Appointment, Library Board     No
659 December 19, 1932 Council Remuneration     No
658 November 7, 1932 Election 1933     No
657 October 12, 1932 Appointment, Acting Secretary Treasurer     No
656 August 1, 1932 Mill Rate 1932     No
655 April 4, 1932 Appointment, Auditor     No
654 March 7, 1932 Appointment, Health Board Member     No
653 January 18, 1932 Business License   697 on 1934-01-23 No
652 January 19, 1932 Signing Authority     No
651 January 19, 1932 Appointment, Health Board Member     No
650 January 7, 1932 Appointment, Health Officer     No
649 January 7, 1932 Appointment, Library Board Appointment     No
648 January 7, 1932 Appointment, Mothers Allowance Inspector     No
647 January 7, 1932 Appointment, Poundkeeper     No
646 January 7, 1932 Council Procedure Amendment   726 on 1935-03-05 No
645 January 7, 1932 Appointment, Sexton     No
644 January 7, 1932 Appointment, Building Inspector     No
643 January 7, 1932 Appointment, Weed Inspector     No
642 January 7, 1932 Appointment, Town Constable     No
641 January 7, 1932 Appointment, Manager     No
640 January 7, 1932 Appointment, Secretary Treasurer     No
639 January 7, 1932 Appointment, Solicitor     No
638 December 29, 1931 Restaurant Behaviour Amendment   1635 on 2015-07-14 No
637 December 15, 1931 Council Remuneration     No
636 November 17, 1931 Election 1932     No
635 October 6, 1931 Appointment, Health Officer     No
634 October 6, 1931 Street Closure     Fine
633 July 7, 1931 Mill Rate 1931     No
632 May 19, 1931 Business License Amendment   653 on 1932-01-18 No
631 May 19, 1931 Debenture     No
630 May 19, 1931 Appointment, Library Board Member     No
629 April 7, 1931 Appointment, Secretary Treasurer Amendment     No
628 April 7, 1931 Appointment, Mothers Allowance Inspector     No
627 April 7, 1931 Appointment, Town Constable Amendment     No
626 April 7, 1931 Appointment, Building Inspector     No
625 April 7, 1931 Appointment, Sexton     No
624 May 5, 1931 Library, Plebecite     No
623 March 3, 1931 Appointment, Weed Inspector     No
622 March 3, 1931 Appointment, Health Officer     No
621 February 17, 1931 Appointment, Auditor     No
620 February 3, 1931 Borrowing     No
619 January 6, 1931 Appointment, Town Constable     No
618 January 6, 1931 Appointment, Manager     No
617 January 6, 1931 Signing Authority     No
616 January 6, 1931 Appointment, Secretary Treasurer     No
615 January 6, 1931 Appointment, Solicitor     No
614 January 6, 1931 Appointment, Health Board Member     No
613 January 6, 1931 Appointment, Mothers Allowance Inspector     No
612 January 6, 1931 Appointment, Poundkeeper     No
611 January 6, 1931 Appointment, Health Officer   622 on 1931-03-03 No
610 December 30, 1930 Council Remuneration     No
609 November 18, 1930 Election 1931     No
608 September 16, 1930 Town Planning Commission     No
607 September 2, 1930 Mill Rate 1930     No
606 May 6, 1930 Appointment, Town Constable     No
605 April 15, 1930 Traffic Safety   1064 on 1961-03-27 No
604 March 18, 1930 Early Closing Amendment   1635 on 2015-07-14 No
603 February 18, 1930 Business License Amendment   632 on 1931-05-19 No
602 January 7, 1930 Appointment, Sexton     No
601 January 7, 1930 Appointment, Manager     No
600 January 7, 1930 Appointment, Poundkeeper     No
599 January 7, 1930 Appointment, Town Constable     No
598 January 7, 1930 Appointment, Health Board Member     No
597 January 7, 1930 Appointment, Mothers Allowance Inspector     No
596 January 7, 1930 Appointment, Weed Inspector     No
595 January 7, 1930 Appointment, Solicitor     No
594 January 7, 1930 Appointment, Auditor     No
593 January 7, 1930 Appointment, Health Officer     No
592 January 7, 1930 Appointment, Building Inspector     No
591 January 7, 1930 Signing Authority     No
590 January 7, 1930 Appointment, Secretary Treasurer     No
589 December 17, 1929 Council Remuneration     No
588 November 5, 1929 Election 1930     No
587 October 15, 1929 Fire Prevention Amendment   829 on 1949-09-19 No
586 October 15, 1929 Traffic Safety Amendment   918 on 1951-02-19 No
585         No
584 July 23, 1929 Mill Rate 1929     No
583 June 18, 1929 Appointment, Weed Inspector     No
582 May 28, 1929 Business License Amendment   653 on 1932-01-18 No
581 May 28, 1929 Traffic Safety Amendment   1064 on 1961-03-27 No
580 May 28, 1929 Business License Amendment   653 on 1932-01-18 No
579A   ?   1097 on 1963-06-10 No
579 May 14, 1929 Dog   1097 on 1963-06-10 No
578 April 2, 1929 Appointment, Building Inspector     No
577 March 11, 1929 Appointment, Solicitor     No
576 January 11, 1929 Appointment, Auditor     No
575 March 11, 1929 Appointment, Sexton     No
574 February 5, 1929 Borrowing     No
573 January 16, 1929 Appointment, Sexton     No
572 January 16, 1929 Appointment, Health Officer     No
571 January 16, 1929 Appointment, Secretary Treasurer     No
570 January 16, 1929 Appointment, Poundkeeper     No
569 January 7, 1929 Appointment, Town Constable     No
568 January 7, 1929 Appointment, Mothers Allowance Inspector     No
567 January 7, 1929 Appointment, Health Board Member     No
566 January 7, 1929 Signing Authority     No
565 December 18, 1928 Council Remuneration     No
564 December 10, 1928 Election 1929 Amendment     No
563 November 6, 1928 Election 1929     No
562 October 2, 1928 Business License Amendment   653 on 1932-01-18 No
561 October 2, 1928 Appointment, Acting Mayor     No
560 August 21, 1928 Byelection     No
559 July 17, 1928 Mill Rate 1928     No
558 April 17, 1928 Early Closing Amendment   1635 on 2015-07-14 No
557B April 3, 1928 Fire Prevention Amendment   1635 on 2015-07-14 No
557 March 20, 1928 Appointment, Secretary Treasurer     No
556 March 20, 1928 Business License Amendment   653 on 1932-01-18 No
555 March 6, 1928 Appointment, Health Officer     No
554 March 6, 1928 Appointment, Auditor     No
553 March 6, 1928 Appointment, Sexton     No
552 February 21, 1928 Appointment, Board of Health     No
551 February 7, 1928 Appointment, Town Constable     No
550 February 7, 1928 Appointment, Building Inspector     No
549 February 7, 1928 Appointment, Solicitor     No
548 February 7, 1928 Mothers Allowance Inspector     No
547 February 7, 1928 Appointment, Poundkeeper     No
546 February 7, 1928 Appointment, Town Constable     No
545 December 20, 1927 Council Remuneration     No
544 November 15, 1927 Election 1928     No
543 November 1, 1927 Appointment, Town Constable     No
542 November 1, 1927 Appointment, Solicitor     No
541 July 19, 1927 Mill Rate 1927     No
540 July 5, 1927 Signing Authority     No
539 June 7, 1927 Borrowing     No
538 June 7, 1927 Appointment, Secretary Treasurer     No
537 January 18, 1927 Appointment, Health Officer     No
536 January 18, 1927 Appointment, Health Board Member     No
535 January 18, 1927 Council Procedure Amendment     YES
534 January 18, 1927 Appointment, Auditor     No
533 January 18, 1927 Appointment, Poundkeeper     No
532 January 18, 1927 Appointment, Mothers Allowance Inspector     No
531 January 18, 1927 Appointment, Building Inspector     No
530 January 18, 1927 Signing Authority     No
529         No
528         No
527         No
526         No
525 December 20, 1926 Utility Collection, Water   1635 on 2015-07-14 No
524 December 20, 1926 Council Remuneration     No
523 November 15, 1926 Election 1927     No
522 September 6, 1926 Borrowing     No
521 September 6, 1926 Mill Rate 1926     No
520 July 19, 1926 Appointment, Police     No
519 May 17, 1926 Watering Amendment   681 on 1933-06-05 No
518 May 17, 1926 Appointment, Secretary Treasurer     No
517   Plebecite     No
516 April 5, 1926 Utility, Water Amendment   1635 on 2015-07-14 No
515 January 15, 1926 Appointment, Health Officer     No
514 February 1, 1926 Appointment, Secretary Treasurer     No
513 February 1, 1926 Appointment, Building Inspector     No
512 January 18, 1926 Appointment, Town Constable     No
511 January 18, 1926 Appointment, Poundkeeper     No
510 January 18, 1926 Appointment, Mothers Allowance Inspector     No
509 January 18, 1926 Appointment, Solicitor     No
508 January 18, 1926 Appointment, Sexton     No
507 February 1, 1926 Utility, Water and Electric Amendment   1635 on 2015-07-14 No
506 February 15, 1926 Public Health Amendment   738 on 1936-01-13 No
505 July 21, 1925 Watering   1635 on 2015-07-14 No
504 May 6, 1925 Early Closing Amendment   1635 on 2015-07-14 No
503 April 1, 1925 Tree Bylaw   1635 on 2015-07-14 No
502 February 4, 1925 Early Closing Amendment   1635 on 2015-07-14 No
501 February 4, 1925 Early Closing Amendment   1635 on 2015-07-14 No
500 July 20, 1925 Borrowing     No
499 February 4, 1925 Early Closing Amendment   1635 on 2015-07-14 No
498 February 4, 1925 Early Closing Amendment   1635 on 2015-07-14 No
497 January 21, 1925 Appointment, Health Board Member     No
496 January 12, 1925 Appointment, Secretary Treasurer     No
495 January 12, 1925 Early Closing   1635 on 2015-07-14 No
494 January 12, 1925 Appointment, Health Officer     No
493 January 5, 1925 Appointment, Town Constable     No
492 January 5, 1925 Appointment, Poundkeeper     No
491 January 5, 1925 Appointment, Sexton     No
490 January 5, 1925 Appointment, Mothers Allowance inspector     No
489 January 5, 1925 Appointment, Solicitor     No
488A January 5, 1925 Appointment, Building Inspector     No
488 December 29, 1924 Council Remuneration     No
487   Election 1925     No
486 August 18, 1924 Mill Rate 1924     No
485 December 3, 1924 Business License Amendment   653 on 1932-01-18 No
484 July 7, 1924 Business License Amendment   653 on 1932-01-18 No
483 May 22, 1924 Byelection     No
482 May 21, 1924 Borrowing     No
481 May 5, 1924 Early Closing Amendment   495 on 1925-01-12 No
480 April 17, 1924 Business License Amendment   653 on 1932-01-18 No
479 January 7, 1924 Dog, Pound   1635 on 2015-07-14 No
478 March 6, 1924 Early Closing Amendment   495 on 1925-01-12 No
477 March 6, 1924 Business License Amendment   653 on 1932-01-18 No
476 February 6, 1924 Appointment, Town Constable     No
475 February 6, 1924 Business License Amendment   653 on 1932-01-18 No
474 January 16, 1924 Appointment, Solicitor     No
473 January 16, 1924 Appointment, Sexton     No
472 January 16, 1924 Appointment, Mothers Allowance Inspector     No
471 January 16, 1924 Appointment, Secretary Treasurer     No
470 January 16, 1924 Appointment, Building Inspector     No
469 January 16, 1924 Appointment, Poundkeeper     No
468 January 16, 1924 Appointment, Health Officer     No
467 December 29, 1923 Business License Amendment   653 on 1932-01-18 No
466 December 19, 1923 Council Remuneration     No
465 November 7, 1923 Election 1924     No
464 July 7, 1923 Business License Amendment   653 on 1932-01-18 No
463 June 27, 1923 Mill Rate 1923     No
462 June 7, 1923 Utility, Water   1635 on 2015-07-14 No
461 June 7, 1923 Traffic Safety   918 on 1951-04-23 No
460 April 18, 1923 Business License Amendment   653 on 1932-01-18 No
459 April 4, 1923 Appointment, Health Board Member     No
458 January 3, 1923 Appointment, Health Board Member     No
457 February 7, 1923 Appointment, Health Officer     No
456 January 3, 1923 Appointment, Building Inspector     No
455   Appointment, Poundkeeper     No
454 January 3, 1923 Appointment, Town Constable     No
453 January 3, 1923 Appointment, Sexton     No
452 January 3, 1923 Appointment, Solicitor     No
451 January 3, 1923 Appointment, Mothers Allowance Inspector     No
450A December 20, 1922 Business License Amendment   653 on 1932-01-18 No
450 January 3, 1923 Appointment, Secretary Treasurer     No
449   Council Remuneration     No
448 November 15, 1922 Election 1923     No
447 November 1, 1922 Business License Amendment   653 on 1932-01-18 No
446 September 6, 1922 Borrowing     No
445 August 8, 1922 Mill Rate 1922     No
444 August 3, 1922 Appointment, Secretary Treasurer     No
443   Borrowing     No
442 May 18, 1922 Council Procedure Amendment   726 on 1935-03-05 No
441 May 3, 1922 Appointment, Poundkeeper     No
440 March 1, 1922 Curfew Amendment   676 on 1933-02-20 No
439 January 3, 1922 Appointment, Solicitor     No
438 January 3, 1922 Council Procedure Amendment   726 on 1935-03-05 No
437 January 4, 1922 Appointment, Poundkeeper     No
436 January 4, 1922 Appointment, Town Constable     No
435 January 3, 1922 Appointment, Health Officer     No
434 January 3, 1922 Appointment, Sexton     No
433 January 3, 1922 Appointment, Mothers Allowance Inspector     No
432 January 3, 1922 Appointment, Building Inspector     No
431 January 3, 1922 Appointment, Secretary Treasurer     No
430 December 7, 1921 Transient Trader     No
429 November 16, 1921 Business License Amendment   653 on 1932-01-18 No
428 December 30, 1921 Council Remuneration     No
427 November 16, 1921 Election 1922     No
426 August 3, 1921 Mill Rate 1921     No
425 April 20, 1921 Business Tax   1635 on 2015-07-14 No
424 April 20, 1921 Business Licence Amendment   653 on 1932-01-18 No
423 April 20, 1921 Appointment, Poundkeeper     No
422 April 6, 1921 Hogs   738 on 1936-01-13 No
421 March 2, 1921 Business Licence Amendment   653 on 1932-01-18 No
420 January 5, 1921 Appointment, Town Constable     No
419 January 5, 1921 Appointment, Sexton     No
418 January 5, 1921 Appointment, Health Officer     No
417 January 5, 1921 Appointment, Solicitor     No
416 January 5, 1921 Appointment, Building Inspector     No
415A January 5, 1921 Appointment, CAO     No
415 January 5, 1921 Appointment, Mothers Allowance Inspector     No
414 January 5, 1921 Appointment, Health Board Member     No
413 December 29, 1920 Council Remuneration     No
412 November 17, 1920 Election 1921     No
411 November 17, 1920 Appointment, Acting Mayor     No
410   Early Closing   495 on 1925-01-12 No
409 August 9, 1920 Mill Rate 1920     No
408 August 9, 1920 Fire Prevention Amendment   829 on 1949-09-19 No
407 April 21, 1920 Byelection     No
406 January 21, 1920 Appointment, Health Board Member     No
405 January 21, 1920 Appointment, Health Board Member     No
404 January 21, 1920 Business License Amendment   653 on 1932-01-18 No
403 January 21, 1920 Appointment, Poundkeeper     No
402A January 21, 1920 Appointment, Building Inspector     No
402 January 7, 1920 Appointment, Solicitor     No
401 January 7, 1920 Appointment, Health Officer     No
400 January 5, 1920 Appointment, Mothers Allowance Inspector     No
399A January 5, 1920 Appointment, Sexton     No
399 January 5, 1920 Appointment, Town Constable     No
398 January 5, 1920 Appointment, Secretary Treasurer     No
397 December 29, 1919 Council Remuneration     No
396 November 19, 1919 Election 1920     No
395   Business License   653 on 1932-01-18 No
394         No
393         No
392 November 5, 1919 Mill Rate 1919 Amendment     No
391         No
390A September 3, 1919 Appointment, Sexton     No
390 August 6, 1919 Mill Rate 1919     No
389 July 16, 1919 Appointment, Mothers Allowance Inspector     No
388         No
387 February 5, 1919 Appointment, Building Inspector     No
386 January 15, 1919 Signing Authority   1635 on 2015-07-14 No
385 January 8, 1919 Appointment, Health Officer     No
384 January 8, 1919 Appointment, Health Board Member     No
383 January 6, 1919 Appointment, Solicitor     No
382 January 6, 1919 Appointment, Town Constable     No
381 January 6, 1919 Appointment, Secretary Treasurer     No
380         No
379 November 20, 1918 Election 1919     No
378 October 2, 1918 Restaurant Behaviour     No
377 August 15, 1918 Mill Rate 1918     No
376 June 6, 1918 Byelection     No
375 April 17, 1918 Business License Amendment     YES
374 March 20, 1918 Appointment, Secretary Treasurer     No
373 February 20, 1918 Appointment, Health Board Member     No
372 February 6, 1918 Borrowing     No
371   Appointment, Town Constable     No
370 January 2, 1918 Appointment, Building Inspector     No
369 January 2, 1918 Appointment, Health Officer     No
368 January 2, 1918 Appointment, Secretary Treasurer     No
367 January 2, 1918 Appointment, Solicitor     No
366 December 27, 1917 Council Remuneration     No
365 November 23, 1917 Election 1918     No
364 September 27, 1917 Appointment, Acting Mayor     No
363 September 5, 1917 Mill Rate 1917     No
362 July 23, 1917 Appointment, Auditor     No
361 June 13, 1917 Early Closing   1635 on 2015-07-14 No
360 April 4, 1917 Byelection     No
359 March 21, 1917 Appointment, Health Board Member     No
358 February 24, 1917 Appointment, Town Constable     No
357 February 7, 1917 Business License Amendment     YES
356 February 7, 1917 Borrowing     No
355 January 17, 1917 Appointment, Building Inspector     No
354 January 17, 1917 Appointment, Town Constable     No
353 January 17, 1917 Appointment, Health Officer     No
352 January 17, 1917 Appointment, Solicitor     No
351 January 3, 1917 Appointment, Auditor     No
350 January 3, 1917 Appointment, Secretary Treasurer     No
349 January 3, 1917 Appointment, Solicitor     No
348 December 6, 1916 Council Remuneration     No
347 November 17, 1916 Election 1917     No
346 August 16, 1916 Mill Rate 1916     No
345 July 19, 1916 Appointment, Health Officer     No
344 May 17, 1916 Business License Amendment     YES
343 May 17, 1916 Traffic Safety Amendment   1064 on 1961-03-27 No
342 May 17, 1916 Appointment, Health Board Member     No
341 May 5, 1916 Borrowing     No
340 May 5, 1916 Borrowing     No
339 April 5, 1916 Borrowing     No
338 February 2, 1916 Business License Amendment     YES
337   Cemetery Amendment     No
336 January 19, 1916 Borrowing     No
335 January 5, 1916 Appointment, Town Constable     No
334   Signing Authority     No
333 January 5, 1916 Appointment, Secretary Treasurer     No
332 January 5, 1916 Appointment, Auditor     No
331 January 5, 1916 Appointment, Building Inspector     No
330 January 5, 1916 Appointment, Health Officer     No
329 November 17, 1915 Election 1916     No
328 November 3, 1915 Council Remuneration     No
327 September 2, 1915 Plebecite     No
326 August 4, 1915 Mill Rate 1915     No
325 May 12, 1915       No
324 February 17, 1915 Appointment, Sexton     No
323 February 17, 1915 Cemetery   1635 on 2015-07-14 No
322 January 21, 1915 Borrowing     No
321 January 6, 1915 Appointment, Solicitor     No
320 January 6, 1915 Appointment, Auditor     No
319 January 6, 1915 Appointment, Town Constable     No
318 January 6, 1915 Appointment, Health Officer     No
317 January 4, 1915 Appointment, Health Board Member     No
316 January 4, 1915 Appointment, Secretary Treasurer     No
315 December 9, 1914 Council Remuneration     No
314 December 9, 1914 Rescind Bylaw 257     No
313 November 18, 1914 Election 1915     No
312 November 11, 1914 Borrowing     No
311 September 2, 1914 Mill Rate 1914     No
310 June 29, 1914 Debenture     No
309 June 4, 1914 Plebecite     No
308 June 4, 1914 Debenture     No
307 May 20, 1914 Plebecite     No
306 May 15, 1914 Debenture     No
305 May 12, 1914 Borrowing     No
304         No
303 May 6, 1914 Plebecite     No
302 April 1, 1914 Appointment, Solicitor     No
301 April 1, 1914 Appointment, Secretary Treasurer     No
300 April 1, 1914 Appointment, Health Board Member     No
299 March 18, 1914 Borrowing     No
298 March 18, 1914 Appointment, Building Inspector     No
297 February 28, 1914 Appointment, Auditor     No
296 February 23, 1914 Business License Amendment     YES
295 February 23, 1914 Fire Escapes   1635 on 2015-07-14 No
294 January 21, 1914 Borrowing     No
293 January 21, 1914 Borrowing     No
292 January 21, 1914 Appointment, Auditor   297 on 1914-02-28 No
291 January 5, 1914 Appointment, Auditor   292 on 1914-01-21 No
290 January 5, 1914 Appointment, Health Officer     No
289 January 7, 1914 Business License Amendment     YES
288 January 7, 1914 Appointment, Building Inspector     No
287 January 5, 1914 Appointment, Solicitor     No
286 January 5, 1914 Appointment, Health Board Member     No
285 January 5, 1914 Appointment, Secretary Treasurer     No
284 January 5, 1914 Appointment, Town Constable     No
283         No
282         No
281         No
280         No
279         No
278         No
277         No
276         No
275         No
274         No
273         No
272         No
271         No
270         No
269         No
268         No
267         No
266         No
265         No
264         No
263         No
262         No
261         No
260         No
259         No
258 December 4, 1912 Fire Prevention Amendment   829 on 1949-09-19 No
257 October 16, 1912 Utility, Water and Electric Amendment   314 on 1914-12-09 No
256 October 3, 1912 Debenture     No
255 October 2, 1912 Debenture     No
254 September 18, 1912 Mill Rate 1912     No
253 August 12, 1912 Borrowing     No
252 July 17, 1912 Early Closing   1635 on 2015-07-14 No
251 June 27, 1912 Early Closing   252 on 1912-07-17 No
250 June 27, 1912 Borrowing     No
249 May 15, 1912 Borrowing     No
248 May 15, 1912 Borrowing     No
247 May 15, 1912 Utility, Water and Electric Amendment   1635 on 2015-07-14 No
246 April 3, 1912 Appointment, Building Inspector     No
245 March 13, 1912 Debenture     No
244 March 13, 1912 Debenture     No
243 March 13, 1912 Debenture     No
242 March 13, 1912 Debenture     No
241 March 13, 1912 Debenture     No
240 March 13, 1912 Debenture     No
239 February 28, 1912 Business License Amendment     YES
238 April 17, 1912 Borrowing     No
237 February 28, 1912 Fire Prevention Amendment     YES
236 February 9, 1912 Local Improvement Amendment   1635 on 2015-07-14 No
235   Traffic Safety Amendment   1064 on 1961-03-27 No
234 February 7, 1912 Byelection     No
233 February 17, 1912 Appointment, Health Officer     No
232 January 17, 1912 Appointment, Solicitor     No
231 January 3, 1912 Appointment, Health Board Member     No
230 January 2, 1912 Appointment, Auditor     No
229 January 2, 1912 Appointment, Town Constable     No
228 January 2, 1912 Appointment, Secretary Treasurer     No
227 December 29, 1911 Street Renaming     Fine
226 December 19, 1911 Council Remuneration     No
225 December 1, 1911 Debenture     No
224 November 8, 1911 Borrowing     No
223 November 8, 1911 Borrowing     No
222 November 1, 1911 Mill Rate 1911 Amendment     No
221 October 27, 1911 Borrowing     No
220B October 17, 1911 Council Procedure Amendment     No
220 August 1, 1911 Business Licence Amendment     YES
219 September 19, 1911 Borrowing     No
218 August 1, 1911 Mill Rate 1911     No
217 August 1, 1911 Borrowing     No
216 July 18, 1911 Borrowing     No
215 July 4, 1911 Debenture   225 on 1911-12-01 No
214 May 30, 1911 Debenture     No
213 May 30, 1911 Debenture     No
212 May 9, 1911 Curfew Bell   1056 on 1960-05-24 No
211 April 8, 1911 Debenture   214 on 1911-05-30 No
210 April 8, 1911 Debenture   213 on 1911-05-30 No
209 February 7, 1911 Handling Money   1635 on 2015-07-14 No
208 February 7, 1911 School Trustee Byelection     No
207 January 19, 1911 Byelection     No
206 January 17, 1911 Borrowing     No
205 January 17, 1911 Appointment, Health Officer     No
204 January 3, 1911 Appointment, Auditor     No
203 January 3, 1911 Appointment, Health Board Member     No
202 January 3, 1911 Appointment, Building Inspector     No
201 January 3, 1911 Appointment, Solicitor     No
200         No
199 January 3, 1911 Appointment, Secretary Treasurer     No
198 December 20, 1910 Council Remuneration     No
197 November 15, 1910 Plebecite     No
196 November 15, 1910 Fire Prevention   1635 on 2015-07-14 No
195 November 15, 1910 Public Health Amendment     YES
194 November 15, 1910 Election 1911     No
193 October 18, 1910 Borrowing     No
192 August 16, 1910 Borrowing     No
191 August 2, 1910 Mill Rate 1910     No
190 June 21, 1910 Business License Amendment     YES
189 May 17, 1910 Utility, Water and Electric Amendment   1635 on 2015-07-14 No
188 March 15, 1910 Business License Amendment     YES
187 March 15, 1910 Tax Exemption     No
186 March 8, 1910 Borrowing     No
185 February 15, 1910 Traffic Safety   1064 on 1961-03-27 No
184 February 9, 1910 Borrowing     No
183 February 1, 1910 Appointment, Health Officer     No
182 February 1, 1910 Appointment, Auditor     No
181 February 1, 1910 Appointment, Secretary Treasurer     No
180 January 25, 1910 Animal   1635 on 2015-07-14 No
179 November 25, 1909 Dog Amendment     YES
178 January 3, 1910 Appointment, Health Board Member     No
177 January 3, 1910 Appointment, Building Inspector     No
176 January 3, 1910 Appointment, Solicitor     No
175 January 3, 1910 Appointment, Town Constable     No
174 December 22, 1909 Business License Amendment     YES
173   Utility, Water and Electric   1635 on 2015-07-14 No
172 December 10, 1909 Council Remuneration     No
171 December 10, 1909 Borrowing     No
170 December 7, 1909 Debenture     No
169 December 7, 1909 Debenture     No
168 December 7, 1909 Debenture     No
167 December 7, 1909 Debenture     No
166 December 7, 1909 Debenture     No
165 November 30, 1909 Council Procedure   726 on 1935-03-05 No
164 November 17, 1909 Borrowing     No
163 November 10, 1909 Election 1910     No
162 October 26, 1909 Appointment, Auditor     No
161 October 12, 1909 Borrowing     No
160 October 6, 1909 Borrowing     No
159 August 28, 1909 Mill Rate 1909     No
158 June 19, 1909 Local Improvement   1635 on 2015-07-14 No
157   Business License   579 on 1929-05-14 No
156 May 11, 1909 Appointment, Secretary Treasurer     No
155 April 27, 1909 Public Health   738 on 1936-01-13 No
154 April 20, 1909 Dog   579 on 1929-05-14 No
153 April 20, 1909 Health Board     No
152 April 13, 1909 Dog, Pound   479 on 1924-01-07 No
151 April 16, 1909 Business License Amendment   1635 on 2015-07-14 No
150 March 2, 1909 Appointment, Town Constable     No
149 March 2, 1909 Fire Prevention Amendment   829 on 1949-09-19 No
148 February 22, 1909 Appointment, Health Officer     No
147 February 3, 1909 Borrowing     No
146 January 12, 1909 Appointment, Secretary Treasurer   156 on 1909-05-11 No
145 January 12, 1909 Business License Amendment   1635 on 2015-07-14 No
144 January 4, 1909 Appointment, Town Constable   150 on 1909-03-02 No
143 January 4, 1909 Appointment, Building Inspector     No
142 January 4, 1909 Appointment, Solicitor     No
141 January 4, 1909 Appointment, Health Officer   148 on 1909-02-22 No
140B January 4, 1909 Appointment, Auditor   1635 on 2015-07-14 No
140A December 29, 1908 Business License Amendment   1635 on 2015-07-14 No
139 September 1, 1908 Tax Exemption     No
138   Mill Rate 1908     No
137 August 4, 1908 School Trustee Byelection     No
136 July 18, 1908 Business License Amendment   1635 on 2015-07-14 No
135 July 13, 1908 Debenture Amendment     No
134 June 10, 1908 Appointment, Town Constable     No
133 June 10, 1908 Appointment, Secretary Treasurer     No
132 May 5, 1908 Debenture     No
131   Land Use     No
130 February 4, 1908 Business License Amendment      YES
129 March 8, 1908 Borrowing     No
128   Appointment, Building Inspector     No
127 February 24, 1908 Borrowing     No
126 February 4, 1908 Utility, Water and Electricity Amendment   1635 on 2015-07-14 No
125 February 4, 1908 Appointment, Acting Mayor     No
124 January 23, 1908 Utility, Water and Electricity   1635 on 2015-07-14 No
123 January 10, 1908 Borrowing     No
122 January 7, 1908 Appointment, Secretary Treasurer   133  on 1908-06-10 No
121 January 7, 1908 Appointment, Auditor   162 on 1909-10-26 No
120 January 7, 1908 Appointment, Health Officer     No
119 January 7, 1908 Appointment, Solicitor     No
118 January 7, 1908 Business License Amendment   1635 on 2015-07-14 No
117 December 17, 1907 Council Remuneration 1907     No
116 December 17, 1907 Fire Alarm   1635 on 2015-07-14 No
115 November 5, 1907 Election 1908     No
114 July 22, 1907 Mill Rate 1907     No
113 July 3, 1907 Appointment, Acting Mayor     No
112 July 3, 1907 Byelection     No
111 May 7, 1907 Debenture   132 on 1908-05-05 No
110 May 7, 1907 Plebecite     No
109 May 7, 1907 Borrowing     No
108 May 7, 1907 Borrowing     No
107 January 3, 1907 Appointment, Liquor License Inspector     No
106 January 3, 1907 Appointment, Solicitor     No
105 January 3, 1907 Appointment, Auditor     No
104 January 3, 1907 Appointment, Health Officer     No
103 January 3, 1907 Appointment, Secretary Treasurer     No
102 January 2, 1907 Borrowing     No
101 December 18, 1906 Borrowing     No
100 December 18, 1906 Fire Prevention   829 on 1949-09-19 No
99 December 18, 1906 Business License   1635 on 2015-07-14 No
98   Dog Amendment   154 on 1909-04-20 No
97 November 27, 1906 Borrowing     No
96 November 13, 1906 Election 1907     No
95 December 6, 1906 Council Procedure Amendment     YES
94 November 6, 1906 Borrowing     No
93 October 2, 1906 Debenture     No
92 September 4, 1906 Borrowing     No
91 September 4, 1906 Tax Penalties 1906     No
90 July 10, 1906 Borrowing     No
89 July 10, 1906 Mill Rate 1906     No
88 June 12, 1906 Debenture   93 on 1906-10-02 No
87 May 16, 1906 Plebecite     No
86         No
85         No
84         No
83         No
82         No
81 March 13, 1906 Traffic Amendment   185 on 1910-02-15 No
80 February 6, 1906 Appointment, Liquor License Inspector     No
79 February 6, 1906 Borrowing     No
78 January 2, 1906 Appointment, Secretary Treasurer     No
77 January 2, 1906 Appointment, Solicitor     No
76 January 2, 1906 Appointment, Health Officer     No
75 November 7, 1905 Appointment, Acting Mayor     No
74 November 7, 1905 Election 1906     No
73 August 15, 1905 Tax Penalties 1905     No
72 June 22, 1905 Mill Rate 1905     No
71 April 11, 1905 Business License Amendment   99 on 1906-12-18 No
70 April 11, 1905 Traffic   185 on 1910-02-15 No
69 January 2, 1905 Appointment, Health Officer     No
68 January 2, 1905 Appointment, Secretary Treasurer     No
67 January 2, 1905 Appointment, Acting Mayor     No
66 December 6, 1904 Council Remuneration 1904     No
65 November 15, 1904 Election 1905     No
64 November 1, 1904 Appointment, Acting Mayor     No
63 August 2, 1904 Tax Penalties 1904     No
62 August 2, 1904 Appointment, Tax Collector     No
61 July 6, 1904 Mill Rate 1904     No
60 June 7, 1904 Byelection     No
59 June 7, 1904 Borrowing     No
58 June 7, 1904 Debenture     No
57 May 3, 1904 Plebecite     No
56 March 1, 1904 Appointment, Auditor     No
55 January 5, 1904 Appointment, Health Officer     No
54 January 4, 1904 Appointment, Secretary Treasurer     No
53 January 4, 1904 Business License   99 on 1906-12-18 No
52 December 1, 1903 Council Remuneration 1903     No
51 November 14, 1903 Election 1904     No
50 September 8, 1903 Telephone   185 on 1910-02-15 No
49 August 4, 1903 Tax Penalties 1903     No
48 July 7, 1903 Appointment, Tax Collector     No
47 July 7, 1903 Mill Rate 1903     No
46 April 7, 1903 Tax Rebate     No
45 March 17, 1903 Borrowing     No
44 February 3, 1903 Appointment, Street Overseer     No
43 February 3, 1903 Appointment, Assessor     No
42 January 20, 1903 Council Procedure Amendment   95 on 1906-12-06 No
41 January 6, 1903 Appointment, Town Constable     No
40 January 6, 1903 Appointment, Secretary Treasurer     No
39 January 6, 1903 Appointment, Health Officer     No
38 December 3, 1902 Council Remuneration 1902     No
37 November 18, 1902 Defaulters List     No
36 November 4, 1902 Election 1903     No
35 July 15, 1902 Appointment, Tax Collector     No
34 July 15, 1902 Mill Rate 1902     No
33 July 15, 1902 Borrowing     No
32 June 17, 1902 Prostitution     Fine
31 April 22, 1902 Appointment, Assessment Committee     No
30 March 4, 1902 Appointment, Street Overseer     No
29 February 7, 1902 Repeal Bylaw 27   53 on 1904-01-04? Fine
28 February 4, 1902 Insurance Agent Licensing   1635 on 2015-07-14 No
27 January 21, 1902 Business License Amendment   29 on 1902-02-07 No
26 January 21, 1902 Council Procedure Amendment     No
25 January 7, 1902 Appointment, Assessor     No
24 January 7, 1902 Appointment, Town Constable     No
23 January 6, 1902 Fire Prevention   1635 on 2015-07-14 No
22 January 6, 1902 Appointment, Health Officer     No
21 January 6, 1902 Appointment, Secretary Treasurer     No
20 December 17, 1901 Appointment, Acting Mayor     No
19 December 17, 1901 Appointment, Auditor     No
18 November 19, 1901 Election 1902     No
17 November 19, 1901 Appointment, Street Overseer     YES
16 November 19, 1901 Public Health   155 on 1909-04-27 No
15 October 15, 1901 Dog   154 on 1909-04-20 No
14 October 15, 1901 Appointment, Health Officer     No
13 October 15, 1901 Public Safety   185 on 1910-02-15 No
12 September 30, 1901 Dog, Pound   152 on 1909-04-13 No
11 September 23, 1901 Policeman and Inspector   1635 on 2015-07-14 No
10 September 23, 1901 Appointment, Town Constable     No
9 September 23, 1901 Appointment, Acting Mayor     No
8 September 23, 1901 Business License   53 on 1904-01-04 No
7 September 21, 1901 Hotel Fees   1635 on 2015-07-14 No
6 September 21, 1901 Rescind Village Ordinances     Fine
5 September 21, 1901 Rescind Bylaw 3     Fine
4 September 19, 1901 Appointment, Inspector of Licences     No
3 September 19, 1901 Business License   5 on 1901-09-21 No
2 August 27, 1901 Appointment, Secretary Treasurer     No
1 August 20, 1901 Council Procedure   165 on 1909-11-30 No