top of page

Village Bylaws

Page Title

94-13 Municipal Disaster Services Agency Bylaw

94-14 Village of Andrew Traffic Bylaw

95-01 Closure of a Public Road

95-03 Alberta Regulation AR4595 Exemption Bylaw

95-04 Millrate Bylaw

95-05 Assessment Review Board Bylaw

95-06 Noise Regulation Bylaw

95-10 Establish and Define CAO Bylaw

95-11 Amended Land Use Bylaw

95-12 Millrate Bylaw

95-13 Assessor to Adopt the Assessment Roll

95-7 General Parks Bylaw

95-8 Village of Andrew Fire Bylaw

95-9 Temporary Road Closure Bylaw

96-02 Subdivision Authority Bylaw

96-03 Subdivision and Development Appeal Board

96-04 Subdivision Processes Bylaw

96-05 Ambulance Service Area Bylaw

96-06 Ambulance Service Agreement Bylaw

96-07 Village of Andrew Noise Control Bylaw

96-08 Unsightly Premises Bylaw

96-09 The Weeds, Grass and Plants Bylaw

96-1 Development Authority Bylaw

96-10 Millrate Bylaw

96-12 Municipal Borrowing Bylaw

97-01 E9-1-1 Telus Communications Inc. Agreement Bylaw

97-02 Municipal Borrowing Bylaw

97-03 Millrate Bylaw

97-04 Dog Bylaw

98-02 Quality Management Plan, Natural Gas, Bylaw

98-03 Amended Land Use Bylaw

98-04 Municipal Borrowing Bylaw

99-01 Municipal Borrowing Bylaw

99-02 Public Fighting Bylaw

99-03 Millrate Bylaw

99-04 Chief Administrative Officer's Bylaw

99-05 The Records Retention and Disposition Bylaw

99-06 Northwestern Utilities Limited, Natural Gas Supplier, Bylaw

2000-01 Waterworks, Sewers, Plumbing, Collection, and Waste Water Bylaw

2000-02 Millrate Bylaw

2000-05 Allowance for Duly Elected Officials Bylaw

2000-06 Municipal Borrowing Bylaw

2000-07 Termination of Lamont County Waste Commission Bylaw

2001-01 Non-Profit Community Organization Exemption Bylaw

2001-02 Municipal Borrowing Bylaw

2001-03 Millrate Bylaw

2001-04 Refinance the Water Distribution System Agreement Bylaw

2002-01 Millrate Bylaw

2002-02 Public Highways Development Act Bylaw

2002-03 Curfew Bylaw

2002-04 Municipal Borrowing Bylaw

2003-01 Millrate Bylaw

2004-02 ATCO Electric Agreement Bylaw

2004-03 Community Service Board Bylaw

2005-02 Establish and Define Designated Officer Bylaw

2005-03 Millrate Bylaw

2006-01 Smoking Bylaw

2006-03 Millrate Bylaw

2007-01 Millrate Bylaw

2008-01 Designated Officer Bylaw

2008-03 Amend Land Use Bylaw

2009-01 Millrate Bylaw

2010-01 Burning and Fire Pit Bylaw

2010-02 Assessment Review Board Bylaw

2010-02 Assessment Review Board Bylaw

2010-03 Millrate Bylaw

2011-01 Municipal Borrowing Bylaw

2011-02 Millrate Bylaw

2011-03 Municipal Borrowing Bylaw

2012-01 Millrate Bylaw

2012-02 Municipal Borrowing Bylaw

2013-01 Millrate Bylaw

2013-02 Municipal Borrowing Bylaw

2013-03 The Village of Andrew Land Use Bylaw

2013-04 Sidewalk Snow Removal Bylaw

2014-01 Millrate Bylaw

2015-01 Electric Distribution System Bylaw

2015-03 Council Meeting Procedure Bylaw

2015-04 Millrate Bylaw

2017-01 Municipal Development Plan Bylaw

2017-02 Lamont County and Village of Andrew Intermunicipal Bylaw

2017-03 Millrate Bylaw

2017-04 Municipal Borrowing Bylaw

2017-05 Water Drainage Control Bylaw

2017-06 Amend Council Procedural Bylaw

2017-07 Traffic Bylaw

2018-01 Council Code of Conduct Bylaw

2018-03 Millrate Bylaw

2018-04 Cannabis Bylaw

2019-01 Municipal Emergency Management Bylaw

2019-02 Millrate Bylaw

2019-03 Operating Expenditures Borrowing Bylaw

2019-04 lntermunicipal Subdivision and Development Bylaw

2019-05 Regional Municipal Emergency Management Bylaw

2020-01 Municipal Borrowing Bylaw

2020-02 Amend Council Procedural Bylaw

2020-03 Amend Snow Removal Bylaw

2020-04 Village of Andrew & Lamont County lntermunicipal Development Bylaw

2020-05 Millrate Bylaw

2020-06 Cancelled

2020-07 Bylaw Enforcement Officer Bylaw

2021-01 Assessment Review Boards Bylaw

2021-02 Regional Emergency Management Bylaw

2021-03 Millrate Bylaw

2021-04 ATCO Gas and Pipelines Ltd Agreement Bylaw

2022-07 Property Tax Bylaw

bottom of page