Loring & District ​Local Services Board
  • Home
  • About
    • Community Links
    • Planning & Development
  • Admin
    • Financial Reports
    • By-Laws
    • Meetings/Minutes
  • Services
    • 911 Information
    • Fire Department
    • Community Centre
    • Activity Centre
    • Public Library
    • Job Listings
  • Events
  • News
  • Contact
  • Home
  • About
    • Community Links
    • Planning & Development
  • Admin
    • Financial Reports
    • By-Laws
    • Meetings/Minutes
  • Services
    • 911 Information
    • Fire Department
    • Community Centre
    • Activity Centre
    • Public Library
    • Job Listings
  • Events
  • News
  • Contact

2023 By-Laws

2/22/2023

 
Bylaw 2023-01 Upgrading the interior walls of the ACC
Bylaw 2023-02  Removal of Ceiling Tiles at ACC
Bylaw2023-03 Library Agreement

2022 By-Laws

5/4/2022

 
2022-01 Audit Interim Summary & 2nd Request for Payment
2022-02 Grass Cutting
2022-03 NG-911 Agreement
2022-04 Signing Authority
2022-05 Website
2022-06 Janitor
2022-07 Snowplowing
2022-08 Rink Attendant
2022- 09 Insurance
2022-10 Generator
2022-11 Lights for Rink
2022-12 Funding Agreement
2022-13 Budget
2022-14 Fire Contract
2022-15 Honorarium
2022-16 OPTA Tax Billing
2022-17 Tax Billing

2021 By-Laws

3/29/2021

 
Bylaw 2021-01 911 SOP
Bylaw 2021-01 Grass Tender
Bylaw 2021-04 Audit Interim Summary, 2nd request for payment
Bylaw 2021-05 Swing Set Install
​Bylaw 2021-06 Signing Authority
Bylaw 2021-07  Website
Bylaw 2021-08 Propane for ACC
Bylaw 2021-09 Janitor
Bylaw 2021-10 AC & ACC Snowplowing
Bylaw 2021-11- Rink Attendant
Bylaw 2021-12 Voting
Bylaw 2021-13 Funding Agreement
Bylaw 2021-14 Budget
Bylaw 2021-15 Fire Contract
​Bylaw 2021-16 Insurance
Bylaw 2021-17 Honorarium
Bylaw 2021-18 OPTA Tax Billing
Bylaw 2021-19 Tax Levy

2020 By-Laws

3/4/2020

 
2020-01 HVAC
2020-02 Grass Cutting
2020-03 Dock
2020-04 Audit, Interim Summary & second request for payment from MNDM
2020-05 Signing Authority
2020-06 Website
2020-07 Janitor
2020-08 Propane
2020-09 Snowplowing
2020-10 
2020-11 Deflector Roof
2020-12 Funding Agreement
2020-13 Rescind Bylaw 2016-15 Boat Launches
2020-14 OPTA Tax Billing
2020-15 Fire Contract
2020-16 Insurance
2020-17 Honorarium
2020-18 Budget
2020-19 Tax Levy

2019 By-Laws

4/10/2019

 
Bylaw 2019-01 Library Agreement
Bylaw 2019-02 Approve Audited Financial Statements
Bylaw 2019-03 Fire Department Contract
Bylaw 2019-04 HVAC Engineer
Bylaw 2019-05 Rescind Bylaw 2018-02 Argyle Fire Department 911 Sign Install
Bylaw 2019-06 Grass Cutting
Bylaw 2019-07 Dock
Bylaw 2019-08 CERB Contract
Bylaw 2019-09 Board Bidding on Tenders
Bylaw 2019-10 Telecommunications. Defeated
Bylaw 2019-11 Netting for Ball Diamond
​Bylaw 2019-15 Voting at Election Meeting
Bylaw 2019-16 Install 3 Rock Mounts & Poles
Bylaw 2019-17  911 Installation
Bylaw 2019-18 Signing Authority
Bylaw 2019-19 Janitor
Bylaw 2019-20 Website
Bylaw 2019-21 Fuel for ACC
Bylaw 2019-22 Snowplowing
Bylaw 2019-23 Rink 
Bylaw 2019-24 Funding Agreement
Bylaw 2019-25 OPTA Billing
Bylaw 2019-26 Fire Contract
Bylaw 2019-27 Insurance
Bylaw 2019-28  Honorarium
Bylaw 2019-30 Tax Levy

2018 By-Laws

2/27/2018

 

 Bylaw 2018-02 911 signs By The Argyle Fire Department
Bylaw 2018-03 Electrical work, Kitchen Lights, Parking Lights
Bylaw 2018-04 Rental Fees for AC & ACC
Bylaw 2018-05 Rescind Bylaw 2016-01 Rental Fees
Bylaw 2018-06 Rescind Bylaw 2016-28 Amendment to Rental Rates
Bylaw 2018-07 Jim's Locksmithing for the ACC
Bylaw 2018-08 Audit, Interim Summary & 2nd request for payment from MNDM
Bylaw 2018-09 Not Passed
Bylaw 2018-10 Grass Cutting
Bylaw 2018-11 Dock
Bylaw 2018-12 Water Purification at ACC & AC
Bylaw 2018-13 Lights at the Rink
Bylaw 2018-14 OFM Inspection Order
​Bylaw 2018-15 Structural Engineer Service
Bylaw 2018-16 Approve the FCC AgriSpirit Funding Agreement
Bylaw 2018-17 Not Passed
Bylaw 2018-18 Signing Authority
Bylaw 2018-19 Fuel (Rescinded 2018-32)
Bylaw 2018-20 Structural Engineer
Bylaw 2018-21 Janitor
Bylaw 2018-22 Snowplowing
Bylaw 2018-23 Rink Attendant
Bylaw 2018-24 Website
Bylaw 2018-25 Funding Agreement
Bylaw 2018-26 OPTA Tax Billing
Bylaw 2018-27 Fire Contract
Bylaw 2018-28 Insurance
Bylaw 2018-29 Honorarium
Bylaw 2018-30 Budget
Bylaw 2018-31 Service Fee
Bylaw 2018-32 Rescind Bylaw 2018-19 Fuel
Bylaw 2018-33 Fuel for ACC

2017 By-Laws

2/17/2017

 

Click on the link to view

Bylaw 2017-01 Rescind Bylaw 2016-36 Themed Areas
Bylaw 2017-02 Rescind Bylaw 2000-01 Communal Water System Implimentation
Bylaw 2017-03 Rescind Bylaw 2000-10 Govern naming of committees
Bylaw 2017-04 Rescind Bylaw 2000-10 amendment 1 Govern naming of committees
Bylaw 2017-05 Naming of Committees
Bylaw 2017-06 Rescind Bylaw 2002-07 Insurance for Safe Drinking Water
Bylaw 2017-07 Audit, Interim Summary & 2nd request for payment from MNDM
Bylaw 2017-08 Grass Cutting
Bylaw 2017-09 Dock
Bylaw 2017-10 ACC Kitchen Cabinets & Appliances
Bylaw 2017-11 Rescind Bylaw 2006-05 - Rehabilitation of all colonization roads
Bylaw 2017-12 Rescind Bylaw 2006-05 - Rehabilitation of all colonization roads
Bylaw 2017-13 Rescind Bylaw 2006-07 - Establishment of Performing Arts Centre
Bylaw 2017-14 Farmers Market Agreement
Bylaw 2017-15 Installation of Kitchen Hood & Blower
Bylaw 2017-16 Installation of Propane Tank
Bylaw 2017-17 Installation of Gas Transmission Lines
Bylaw 2017-18 Application to MNRF for parking at Noganosh Boat Launch Area
Bylaw 2017-19 Complete Kitchen Plumbing
Bylaw 2017-20 Installation of the Ansul Fire Supression
Bylaw 2017-21 Signing Authority
Bylaw 2017-22 Fuel Tender
Bylaw 2017-23 Janitor Tender
Bylaw 2017-24 Rink Attendant
Bylaw 2017-25 Snowplow Tender
Bylaw 2017-26 Funding Agreement
Bylaw 2017-27 OPTA Tax Billing
Bylaw 2017-28 Fire Contract
Bylaw 2017-29 Insurance
Bylaw 2017-30 Honorarium
Bylaw 2017-31 Budget
Bylaw 2017-32 Tax Levy
Bylaw 2017-33 Recind Bylaw 2005-10 Secretary recording chronological votes for motions & bylaws
Bylaw 2017-34 Recind Bylaw 2006-10 Negotiations with MOE & a Water Corp.



2016 By-Laws 

1/30/2016

 

Click on the link to view


Agreement Lions & LSB.pdf
Bylaw 2016-01 to Bylaw 2016-17.pdf
Bylaw 2016-01 ACC/AC Rental Rates
Bylaw 2016-02 Recind 2015-03
Bylaw 2016-03 Expand Boundaries
Bylaw 2016-04 Recind 2015-14
Bylaw 2016-05 Expand Boundaries
Bylaw 2016-06 Recind 2015-16
Bylaw 2016-07 Investigate Power Garbage
Bylaw 2016-08 Recind 2015-22
Bylaw 2016-09 Investigate Power Lighting
Bylaw 2016-10 Recind 2015-23
Bylaw 2016-11 Investigate Brown Township
Bylaw 2016-12 New Website
Bylaw 2016-13 Recind 2015-34
Bylaw 2016-14 Approve 2015-16 Budget
Bylaw 2016-15 Rehab Boat Landing Launch
Bylaw 2016-16 ACC/AC Use Rental Agreements
Bylaw 2016-17 911 Sign Fee Increase
Bylaw 2016-18 Argyle Heritage Celebration
Bylaw 2016-19 Dock Tender
Bylaw 2016-20 Grass Tender
Bylaw 2016-21 Recind 2015-06
Bylaw 2016-22 Approve volunteer management, concussion & harassment policy
Bylaw 2016-23 Govern conflict of interest, confidentiality & transparency
Bylaw 2016-24 Set procedures for tenders, RFP & quotes
Bylaw 2016-25 Purchase a sound system for meetings
Bylaw 2016-26 Amendments to Bylaw 2016-01
Bylaw 2016-27 Request for Proposal
Bylaw 2016-28 Approve Audited Financial Statements 2014/15
​Bylaw 2016-29  Acccept Farmers Market agreement 
​
Bylaw 2016-30 Contract for Brushing out Deer Yard Trails
​Bylaw 2016-31 Flag & Flagpole
Bylaw 2016-32 Fencing
Bylaw 2016-33 No Noise Sign
Bylaw 2016-34 Boat Launch
Bylaw 2016-35 ADU
Bylaw 2016-36 Themed Areas  *Bylaw 2016-36 is rescinded on bylaw 2017-01
Bylaw 2016-37 SOP Auditor
Bylaw 2016-38 Boat Launch
Bylaw 2016-39 Signing Authority
​Bylaw 2016-40 Fuel Tender
Bylaw 2016-41 Recind Bylaw 2016-40
Bylaw 2016-42 Fuel Tender
Bylaw 2016-43 MNDM Funding Agreement
Bylaw 2016-44 OPTA Tax Billing Recind 11/25/16
Bylaw 2016-45 Fire Contract
Bylaw 2016-46 Insurance
Bylaw 2016-47 Honorarium
Bylaw 2016-48 Approve Budget & First Request For Payment MNDM
Bylaw 2016-49 Tax Levy Recinded 11/25/16
Bylaw 2016-50 Recind Bylaw 2016-44
Bylaw 2016-51 OPTA Tax Billing
Bylaw 2016-52 Recind Bylaw 2016-49
Bylaw 2016-53 Tax Levy
Bylaw 2016-54 Recind Bylaw 2016-24
Bylaw 2015-55 Tender Procedure
Bylaw 2016-56 Recind Bylaw 2016-35
Bylaw 2016-57 Snow Plow Tender
Bylaw 2016-58 Janitor Tender
Bylaw 2016-59 Rink Attendant Tender

2015 By-Laws

12/30/2015

 

Click on the link to view

Bylaw 2015-01 Audit 2013-2014.pdf   
​Bylaw 2015-02 Operate the LSB Dock.pdf   
​Bylaw 2015-03 Interim Summary.pdf   
​Bylaw 2015-04 Grass Cutting Agreement.pdf   
​Bylaw 2015-05 Signing Authority.pdf   
​Bylaw 2015-06 Policies.pdf   
​LSB Concussion Policy.pdf   
​LSB Harassment Policy-1.pdf   
​LSB Volunteer Policy-2.pdf   
​LSB Conflict of Interest Policy-1.pdf   
​Bylaw 2015-07 Residing and Insullation of Community Centre.pdf   
​Bylaw 2015-08 Financial Statement.pdf   
​Bylaw 2015-09 Board Petition Process.pdf   
​Bylaw 2015-10 Bylaw Procedure.pdf   
​Bylaw 2015-11 Signing Authority for 2015-16.pdf   
​Bylaw 2015-12 Propose to Accept Roberts Rules and to rescind Bylaw 2010-02.pdf  
 * Bylaw 2010-02 - Rescinded on bylaw 2015-12
Bylaw 2015-13 To Include all of McConkey Township.pdf   
​Bylaw 2015-14 To Include all of Hardy Township.pdf   
​Bylaw 2015-15 Pets at community centre.pdf   
​Bylaw 2015-16 Garbage Collection or Transfer Station.pdf   
​Bylaw 2015-17 Activity Centre Rink Attendant.pdf   
​Bylaw 2015-18 Activity Centre Snowplowing.pdf   
Bylaw 2015-19 Janitor.pdf   
Bylaw 2015-20 Fuel for ACC.pdf   
Bylaw 2015-22 Power of Lighting.pdf   
​Bylaw 2015-23 Brown Township.pdf   
​Bylaw 2015-24 MNDM Funding Agreement.pdf   
​Bylaw 2015-25 to Bylaw 2015-34.pdf  

2014 By-Laws

12/30/2014

 

Click on the link to view

Bylaw 2014-01 CERB 911 Contract.pdf   
​Bylaw 2014-02 Interim Summary.pdf   
​Bylaw 2014-03 Operate the LSB Dock.pdf  
Bylaw 2014-04 Swimming Insurance.pdf   
​Bylaw 2014-05 Boards for Rink.pdf   
Bylaw 2014-06 Grass Cutting Agreement.pdf   
Bylaw 2014-07 Purchase of Argyle Lions Club.pdf   
Bylaw 2014-08 OPTA Tax Billing.pdf   
​Bylaw 2014-09 Fire Contract.pdf   
​Bylaw 2014-10 Insurance.pdf   
​Bylaw 2014-11 Honorarium.pdf   
​Bylaw 2014-12 Budget.pdf   
Bylaw 2014-13 Tax Levy.pdf   
Bylaw 2014-14 MNDM Funding Agreement.pdf   
​Bylaw 2014-15 Activity Centre Snowplowing.pdf   
​Bylaw 2014-16 Activity Centre Rink Attendant.pdf   

2013 By-Laws

12/30/2013

 

Click on the links to view

​Bylaw 2013-01 MNDM Funding Agreement.pdf   
Bylaw 2013-02 Interim Summary.pdf   
Bylaw 2013-03 Library Agreement.pdf   
Bylaw 2013-04 Grass Cutting Agreement.pdf   
Bylaw 2013-05 911 Sign Installation.pdf   
Bylaw 2013-06 Renovate LSB Office.pdf   
​Bylaw 2013-07 Operate the LSB Dock.pdf   
Bylaw 2013-08 Sign Order.pdf   
Bylaw 2013-09 Bell Canada.pdf   
Bylaw 2013-10 Caisse Populaire.pdf   
Bylaw 2013-11 MNDM Funding Agreement.pdf   
Bylaw 2013-12 OPTA Tax Billing.pdf   
Bylaw 2013-13 Fire Contract.pdf   
Bylaw 2013-14 Insurance.pdf   
Bylaw 2013-15 Honorarium.pdf   
Bylaw 2013-16 Budget.pdf   
Bylaw 2013-17 Tax Levy.pdf   
​Bylaw 2013-18 Activity Centre Snowplowing.pdf   

2012 By-Laws

12/30/2012

 

Click the link to view

​Bylaw 2012-01 Activity Centre Rink Attendant.pdf   
​Bylaw 2012-02 Activity Centre Snowplowing.pdf   
​Bylaw 2012-03 Director Expenses.pdf   
​Bylaw 2012-04 CERB 911 Contract.pdf   
Bylaw 2012-05 Privacy Policy.pdf   
Bylaw 2012-06 Interim Summary.pdf   
Bylaw 2012-07 OPTA Tax Billing.pdf   
​Bylaw 2012-08 Fire Contract.pdf   
​Bylaw 2012-09 Insurance.pdf   
​Bylaw 2012-10 Honorarium.pdf   
​Bylaw 2012-11 Budget.pdf   
​Bylaw 2012-12 Tax Levy.pdf   
Bylaw 2012-13 Activity Centre Snowplowing.pdf   
Bylaw 2012-14 Activity Centre Rink Attendant.pdf   
Bylaw 2012-15 S.O.P. Contingency & Infrastructure.pdf   
Bylaw 2012-16 for Data Entry for 911 Emergency Database.pdf   

2011 By-Laws

12/31/2011

 

2011 By-Laws. Click the link to view​

Bylaw 2011-01 Interim Summary.pdf 
Bylaw 2011-02 Carry Forward Surplus.pdf
Bylaw 2011-04 OPTA Tax Billing.pdf
Bylaw 2011-05 Fire Contract.pdf
Bylaw 2011-06 Insurance.pdf
Bylaw 2011-07 Honorarium.pdf
Bylaw 2011-08 Budget.pdf
Bylaw 2011-09 Tax Levy.pdf
Bylaw 2011-10 NMDMF Funding Agreement.pdf   

2010 By-Laws

12/31/2010

 

2010 By-Laws Click the link to view

Bylaw_2010-01_NMDMF_Funding.pdf
Bylaw_2010-02_Std_Op_Procedure.pdf Bylaw 2010-02 - Rescinded on bylaw 2015-12
Bylaw_2010-03_Interim_Summary.pdf 
​
Bylaw_2010-04_CERB_911_Contract.pdf
Bylaw_2010-05_Multiple_911_Numbers_on_One_Property.pdf 
Bylaw_2010-06_OPTA_Tax_Billing.pdf 
​Bylaw_2010-07_Fire_Contract.pdf 
Bylaw_2010-08_Insurance.pdf 
Bylaw_2010-09_Honorarium.pdf  
Bylaw_2010-10_Budget.pdf
Bylaw_2010-11_Tax_Levy.pdf 



2009 By-Laws

12/31/2009

 

Archived By-Laws from 2009

Bylaw_2009-01_OPTA_Tax_Billing.doc.pdf 
Bylaw_2009-02_Rec_SOP.doc.pdf   
Bylaw_2009-03_Canada_Build_Fund_052009.doc.pdf 
Bylaw_2009-04_Interim_Summary_Second_Req.doc.pdf 
Bylaw_2009-07_OPTA_Tax_Billing.doc.pdf
Bylaw_2009-08_Fire_Contract.pdf 
Bylaw_2009-09_Insurance.pdf  
Bylaw_2009-10_Honorarium-1.pdf 
Bylaw_2009-11_Budget.pdf 
Bylaw_2009-12_Tax_Levy.pdf
<<Previous

    By-Laws

    All By-laws will be posted to the site for reference.
    Click on the link to open a printable .pdf of our by-laws.

    Archives

    February 2023
    May 2022
    March 2021
    March 2020
    April 2019
    February 2018
    February 2017
    January 2016
    December 2015
    December 2014
    December 2013
    December 2012
    December 2011
    December 2010
    December 2009
    October 2008

    Categories

    All
    1992-2008
    2009
    2010
    2011
    2012
    2013
    2014
    2015
    2016

    RSS Feed

About

The Board
Planning & Development
​Community Links

Admin

Financial Reports
By-Laws
​Meetings/Minutes

Services

911 Information
Fire Department
Community Centre
Activity Centre
Public Library
​Jobs
Picture
Picture
© COPYRIGHT 2019 LSB. ALL RIGHTS RESERVED.
​Site designed by Northern Chic