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

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Bylaw 2018-19 Fuel (Rescinded 2018-32)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

By-Laws 1992-2008

10/1/2008

 

Archived Documents- Click the Link to View

Archived Document of By-Laws 1992-2008

2004

Archived Document of 2004 Land Tax By-Law

2007

​BYLAW2007-04_LSB_budget.doc.pdf
BYLAW2007-05_Tax_Levy.doc.pdf ​
​BYLAW2007-06_Fire.doc.pdf ​
BYLAW2007-07_Insurance.doc.pdf 
​
BYLAW2007-08_Honorarium.doc.pdf  
BYLAW2007-09_MNDM_Funding_Agreement.doc.pdf 
​
BYLAW2007-10_Annual_Estimates.doc.pdf 

2008

Bylaw_2008-01_CERB.doc.pdf 
​
Bylaw_2008-02_SOP_Library.doc.pdf ​
Bylaw_2008-03_Perceived_Bias.doc.pdf 
Bylaw_2008-04_Interim_Budget_Report_071708.doc.pdf  
Bylaw_2008-05_Dock_Agreement_091808.doc.pdf 
Bylaw_2008-06_A_Nicholls_911_091808.doc.pdf 
Bylaw_2008-07_Funding_Agreement.doc.pdf 
Bylaw_2008-08_Annual_Estimates.doc.pdf 
Bylaw_2008-10_Fire_Contract.doc.pdf
Bylaw_2008-11_Insurance.doc.pdf 
​
Bylaw_2008-13_Budget.doc.pdf ​
​
Bylaw_2008-14_Tax_Levy.doc.pdf 
Bylaw_2008-15_(Amendment_2001-01_and_08.doc.pdf 
​
Bylaw_2008-16_Build_Canada_Fund.doc.pdf 

    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

    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