Sunrise Beach Bylaw Listing
Copyright and Permission Statement
If you would like a copy of a signed bylaw, please contact the administration office at 780-967-0271.
26-1990 Speed Limits Bylaw
69-1999 Noise Bylaw
70-1999 Garbage Bylaw
71-1999 Land Use Bylaw (see amendments below)
74-1999 FOIPP Bylaw
81-2000 Private Sewage Bylaw
95-2004 Firearms Bylaw
97-2004 Development Authority Bylaw (Designated Officer)
101-2005 Subdivision Fees Bylaw
106-2006 Parking Bylaw
109-2007 Electrical Franchise Agreement Bylaw
113-2008 Regional Water Services Commission Bylaw
116-2009 Off Highway Vehicle Bylaw
119-2009 Nuisance, Unsightly Bylaw
123-2010 Tax Payment Plan Bylaw
130-2013 Visa Borrowing Bylaw
142-2018 Animal Control Bylaw
145-2018 Assessor Appointment Bylaw (Designated Officer)
146-2018 Planning and Subdivision Authority Bylaw (Designated Officer)
148-2019 Subdivision and Development Appeal Board Bylaw
150-2019 Fortis Electrical Distribution Services Boundaries Bylaw
156-2019 Establish Position of CAO
157-2019 Establish Position Of Designated Officer
160-2020 Bylaw Officer Bylaw
166-2020 Municipal Development Plan
167-2021 Appoint Review Board Clerk (Designated Officer)
170-2021 Penalties on Unpaid Taxes
171-2021 Fire Bylaw
172-2021 Assessor Appointment Bylaw
174-2021 Rescind Use of Fireworks Bylaw
178-2022 Subdivision & Development Appeal Board Clerk
180-2023 Credit Card Borrowing Bylaw
182-2023 Assessor Appointing
183-2023 Plan Cancellation Bylaw
185-2023 Property Assessment Classification Bylaw
187-2023 Cancelling a Portion of Plan 3703 R.S.
188-2023 Designated Officer, Appoint Assessment Review Board Clerk
191-2023 Fees and Charges
193-2024 Emergency Advisory Committee & Regional Management Agency Bylaw
195-2024 Council and Committee Procedural Bylaw
196-2024 2024 Tax Rate Bylaw
197-2024 Plan Cancellation Bylaw
198 2024 Code Of Conduct Bylaw
200 2024 Borrowing Bylaw
201 2025 Ethier Plan Cancellation Bylaw