Skip to Contents
DocuShare
Guest
Login
In:
This Collection
This Entire Site
Advanced
Extended search
Search Text Contained In:
Any Part
Title, Summary, Description, Keywords, Content
Title, Summary, Description, Keywords
Document Content Only
Keywords Only
Owner Only
Last Modified:
None
Today
Since Yesterday
Within the last week
Within the last 2 weeks
Within the last month
Within the last 2 months
Within the last 6 months
Within the last year
Object Types:
All Object Types
Documents & Collections
Calendars & Events
Weblogs & Wikis
Discussions & Topics
Users & Groups
Collections Only
Documents Only
Document Types:
All Document Types
Microsoft Office (Word, Excel, Powerpoint)
Microsoft Word
Microsoft PowerPoint
Microsoft Excel
Adobe PDF (.pdf)
Any Image Document
Maximum Results:
5
20
50
100
250
500
1000
Sort Results:
Ranked Order
By Title
By Date
By Date Ascending
By Type and Title
By Type and Date
By Title Reversed
By Owner
Home
Quick Search
not imageManager! is valid user!
This site uses cookies for its functions. By continuing to browse the site, you agree to allow cookies to be set on your computer.
OK
More Information
Location:
Home
PUBLIC INFORMATION
Bylaws
Rescinded Bylaws
Contents
Contents of Rescinded Bylaws
Rescinded Bylaws
(90)
2005-05-31 La Crete ASP Final
2005-10-11 Zama ASP - Final.pdf
2006-01-06 FtVASP - final.pdf
Bylaw 0012-95 FV Structure Plan
Bylaw 0013-95 LC Stucture Plan.pdf
Bylaw 0030-95 CAO Position
Bylaw 0036-95 SDAB Bylaw.pdf
Bylaw 0045-96 Hamlet Addressing.pdf
Bylaw 0052-96 Zama structure plan.pdf
Bylaw 0061-96 Energy fees schedule.pdf
Bylaw 0079-97 SDAB Bylaw.pdf
Bylaw 0092-97 Hawkers & Peddlers.pdf
Bylaw 0121-98 Assessment Review Board Alternate Member At Large
Bylaw 0144-98 Record Retention.pdf
Bylaw 0161-99 Haul of waste.pdf
Bylaw 0165-99 Fees for Permits Amend 305 02.pdf
Bylaw 0187-99 Fee Schedule for FOIP.pdf
Bylaw 0220-00 Amend Parks & Playgrounds 179-99
Bylaw 0223-00 Off-Site Levy - Lift Station La Crete
Bylaw 0231-00 Curfew Bylaw
Bylaw 0274-01 Modified Voting Procedure.pdf
Bylaw 0290-01 ASB Admin Amendment revised.pdf
Bylaw 0301-02 Remuneration for VFF.pdf
Bylaw 0303-02 Off-site levy.020312.pdf
Bylaw 0313-02 Safety codes permit fees.pdf
Bylaw 0338-02 Off Site Levy - La Crete Sewer Main Extension
Bylaw 0376-03 Solid Waste Fee Schedule.pdf
Bylaw 0397-03 Enforcement Services Bylaw completed (2).pdf
Bylaw 0440-04 Off Site Levy - East La Crete
Bylaw 0474-04 Off-Site Levy - Lift Station 5 La Crete
Bylaw 0497-05 Safety Codes Permit fees.pdf
Bylaw 0518-05 Tax-nonpayment penalties 102605.pdf
Bylaw 0537-05 FV Area Structure Plan.pdf
Bylaw 0590-06 Noise Bylaw
Bylaw 0594-06 Off Hwy Vehicles Bylaw.pdf
Bylaw 0635-07 Election Bylaw.pdf
Bylaw 0651-07 Off-Site Levy - W10-106-15 W5M
Bylaw 0723-09 School Zones and Speed Zones 23-Sep-09.pdf
Bylaw 0735-09 Municipal Development Plan - Schedule A.pdf
Bylaw 0735-09 Municipal Development Plan.pdf
Bylaw 0739-09 Off-Site Levy - La Crete Sewer Trunk Main (Knelsen)
Bylaw 0763-10 Off-Site Levy - La Crete Lift Station - North Point
Bylaw 0770-10 Unsightly Premises.pdf
Bylaw 0780-10 Off-Site Levy - Extension and Upgrade to RR 15-2 to RV Park (La Crete Rural)
Bylaw 0794-11 Traffic Regulation.pdf
Bylaw 0796-11 Municipal Parks Bylaw.pdf
Bylaw 0811-11 Fire Services
Bylaw 0841-11 Organizational and Procedural Bylaw.pdf
Bylaw 0849-12 Water and Sewer Bylaw 13-Feb-12.pdf
Bylaw 0859-12 CAO Appointment - Whittleton.pdf
Bylaw 0876-12 Procedural Bylaw.pdf
Bylaw 0877-12 Honorariums & Expense Reimbursement.pdf
Bylaw 0886-13 Hamlet Residential Waste Collection 02-12-13.pdf
Bylaw 0887-13 Honorariums & Expense Reimbursement 27-Mar-13.pdf
Bylaw 0893-13 Hamlet Residential Waste Collection
Bylaw 0908-13 Unsightly Premises 07-16-13
Bylaw 0923-13 Off Highway Vehicles Bylaw for La Crete-Fort Vermilion.pdf
Bylaw 0926-13 Municipal Development Plan Amendments to November 13, 2013.pdf
Bylaw 0954-14 Airport Vicinity Protection Area (AVPA).pdf
Bylaw 0957-14 Honorariums & Expense Reimbursement.pdf
Bylaw 0961-14 Fee Schedule 2014-05-13.pdf
Bylaw 0969-14 Procedural Bylaw.pdf
Bylaw 0974-14 Honorariums & Expense Reimbursement.pdf
Bylaw 0981-15 Traffic Regulation.pdf
Bylaw 0984-15 Remuneration for Volunteer Fire Fighters.pdf
Bylaw 1000-15 Municipal Emergency Management Agency.pdf
Bylaw 1018-16 - Hawkers and Peddlers.pdf
Bylaw 1037-16 Municipal Parks Bylaw
Bylaw 1079-17 CAO Appointment - Len Racher
Bylaw 1090-18 Regional Emergency Management Bylaw
Bylaw 1096-18 Subdivision & Development Appeal Board
Bylaw 1106-18 Assessment Review Boards
Bylaw 1142-19 Tax Penalties - To Amend Bylaw 1136-19
Bylaw 1144-19 Remuneration for Volunteer Fire Fighters
Bylaw 1149-19 Water and Sewer Systems
Bylaw 1180-20 Tax Penalties - To Amend Bylaw 1136-19
Bylaw 1197-20 School Zones and Speed Zones
Bylaw 1202-20 Honorariums & Expense Reimbursement
Bylaw 1204-20 Procedural Bylaw
Bylaw 1207-21 Developer Incentives
Bylaw 1212-21 Subdivision & Development Appeal Board
Bylaw 1240-21 Procedural Bylaw
Bylaw 1247-21 Community Aggregate Payment Levy
Bylaw 1262-22 Water Services Franchise
Bylaw 1264-22 CAO Appointment - James Thackray
Bylaw 1273-22 Procedural Bylaw
Bylaw 936-14 Municipal Development Plan Amendment - 80 Acre Splits
Bylaw 985-15 Fire Services
Rescinded Financial Bylaws
(5)
Rescinded Land Use Bylaws
(5)