Home
Reeve & Council
Council & CAO Reimbursements
CAO Contract
Committee List
Division Map
Agendas & Minutes
Council
Agendas & Minutes - 2021
Agendas & Minutes - 2020
Agendas & Minutes - 2019
Agendas & Minutes - 2018
Agendas & Minutes - 2017
MPC Agendas & Minutes - 2021
MPC Agendas & Minutes - 2020
MPC Agendas & Minutes - 2019
MPC Agendas & Minutes - 2018
MPC Agendas & Minutes - 2017
Council Audio Recordings - 2021
Council Audio Recordings - 2020
Council Audio Recordings - 2019
Council Audio Recordings - 2018
Council Audio Recordings - 2017
Bylaws & Policies
Delegation Request Form
Council
2021 Election
About Thorhild County
Visitors
Public Notices
Forms
Maps
Assessment & Taxes
Recreation Services
Utilities
Solid Waste Collection & Disposal
Agricultural Service Board
Enforcement Services
Emergency Services
Fire Bans / Fire Advisories
FCSS
Adult Learning
Family Resource Network
Seniors Services
Departments
Finance
Planning & Development
Public Works
Residents
Doing Business Here
Application Forms
Business Directory
Economic Development Services
External Website Links
International Opportunities
Business
Careers
Council
Bylaws & Policies
Bylaws & Policies
If you wish to view a bylaw or policy not listed below, please contact 780-398-3741.
POLICIES
Click to expand +
Click to collapse -
Policies
View PDF
POLICIES
Access Approach Deposits (Subdivisions)
910
Back sloping
939
Coding for Gas Utility Consumers
705
Council Remuneration
203
Culvert and Approach Installation
909
Customer Credit Card Payments
604
Driveway Snowplowing
934
Gas Administrative Charges
706
General Municipal Servicing Standards
1105
Public Participation
217
Planning Policies
Planning & Development
Registration of Contract Equipment, Contract Gravel Haulers & Haul/Load Rates
913
Water Restriction - Demand C
733
Water Restriction - Demand B
734
Water Restriction - Demand A
735
Weed Control
812
Winter Road Maintenance
940
BYLAWS
Click to expand +
Click to collapse -
Bylaws
View PDF
BYLAWS
Animal Control
1162-2013
Approving Authorities and Municipal Planning Commission Bylaw
02-2020
Assessment Review Board
1178-2014
Collection and Disposal of Waste and Recycling
20-2020
Community Aggregate Payment Levy Bylaw
10-2018
Community Standards
17-2019
Control of "off highway" vehicles within the County
578
Emergency Management
11-201
9
Emergency Services
16-2020
FOIP Bylaw
1150-2011
Hamlet of Opal Sewer System - Local Improvement Tax
958-95
Highway 28/63 Regional Water Services Commission
1114-2008
Land Use Bylaw
1194-2015
Limitations on Use of Fire Hydrants in Newbrook and Egremont
959-95
Millrate Bylaw
15-2020
Municipal Development Plan
1195-2015
Municipal Election Bylaw
1134-2010
Municipal Park Bylaw
13-2020
Natural Gas Rates Bylaw
05-2017
Off Highway Vehicles Bylaw
1094-2007
Procedural Bylaw
12-2017
Records Retention and Disposition Bylaw
1001-99
Regulating and Licensing of All Businesses within Thorhild County(as of December 1, 2015)
1188-2014
Road Use Bylaw
17-2020
Schedule of Fees Bylaw
10-2020
Special Levy Maintenance of Long Lake Community Block Wells
11-2020
Subdivision and Development Appeal Board
21-2020
Tarping Bylaw
1040-2003
Tax Installment Payment Plan (TIPPS)
1127-2009
Tax Penalty Bylaw
1197-2015
To Establish the Position of Chief Administrative Officer of Thorhild County
1207-2015
Traffic Safety Bylaw
1
154-2011
Unauthorized Use of County Property
01-2019
Water and Wastewater Service Rates
03-2019
Well Drillng Equipment Levy Tax Bylaw
1073-2006