Bylaws
Bylaws of the Summer Village of West Cove are available below in PDF format.
177-89 Control & Regulate Drainage Bylaw
Approach Installation Applicaton
196-94 Agreement with Lac Ste. County for Joint Use, Control and Management of Fire Equipment Bylaw
234-01 Adding Fire Extinguishing Costs to the Tax Roll Bylaw
286-08 WILD Water Commission Authorization Bylaw
409-16 Chief Administrative Officer Bylaw (Wendy Wildman)
450-18 Land Use Bylaw Amending Bylaw (Cannabis, technical matters with respect to the use of secondary suites and the timelines for development permit notices)
424-16 Development Authority Bylaw (Tony Sonnleitner)
426-16 Designated Officer (Assessor) Bylaw (Dan Kanuka)
428-16 Records Retention & Disposition Bylaw
429-16 Bylaw Officer Position Bylaw
430-16 Traffic & Highway Use Bylaw
431-16 Unsightly Premises Bylaw
433-16 Off-Highway Vehicles Bylaw - Provincial Small Vehicles Booklet
434-16 Planning & Subdivision Authority Bylaw (Municipal Planning Services)
437-16 Sewage & Wastewater Disposal Bylaw
440-16 Appoint Freedom of Information and Protection of Privacy (FOIPP) Head
442-17 Fortis Franchise Agreement Bylaw
448-18 Council Procedural Bylaw
450-18 Land Use Bylaw Amendment
453-19 Subdivision & Development Appeal Board Bylaw
456-19 Assessment Review Boards Bylaw
457-19 Designated Officer - Assessment Review Board Clerk Bylaw
458-19 Designated Officer - Subdivision and Development Appeal Board Clerk Bylaw
460-19 Waste Collection and Disposal Bylaw
462-19 Emergency Management Bylaw
463-20 Repeal of Unnecessary Bylaws Bylaw
467-20 Municipal Development Plan & Bylaw
468-20 Cancelling Plan 6983KS, Block 8, Lots 2 & 3
469-20 Municipal Borrowing Bylaw
470-2021 Appoint Assessment Review Board Clerk