09 09 Traffic AMEND
May 28 2020
Bylaws
1995 07 Subdivision Processing West Central Planning
May 28 2020
Bylaws
2009 03 Traffic
May 28 2020
Bylaws
2009 04 NUISANCE
May 28 2020
Bylaws
2009 06 Parks FINAL03
May 28 2020
Bylaws
2009 11 Solid Waste Management 2
May 28 2020
Bylaws
2010 02 Administer The Safety Codes Act
May 28 2020
Bylaws
2010 07 FireOpen Air
May 28 2020
Bylaws
2012 02 Solid Waste Management
May 28 2020
Bylaws
2012 10 Reclasify Plan 4461CL Parcel 8 M RMP
May 28 2020
Bylaws
2012 11 Reclassify Plan 852 0432 Blk 10 Lot 52 R1 R3
May 28 2020
Bylaws
2013 09 Establish A Sibdivision Development Appeal Board
May 28 2020
Bylaws
2014 06 CURFEW
May 28 2020
Bylaws
2014 07 Tag And Tow Bylaw
May 28 2020
Bylaws
2014-10 Development Plan
May 29 2020
Bylaws
2015 03 Off Site Levies
May 28 2020
Bylaws
2015-05 Pro-Pripe
May 29 2020
Bylaws
2016 2018 Strategic Plan
June 03 2020
Administration
2017 03 Establish A Municipal Planning Commission
May 28 2020
Bylaws
2017 06 Intermunicipal Development Plan Bylaw
May 28 2020
Bylaws
2017-2021 Council
October 14 2020
Administration
2018 06 Animal Bylaw
May 28 2020
Bylaws
2018 10Public Places Bylaw
May 28 2020
Bylaws
2018 12 Water And Sewer Revised 2019
November 23 2020
Bylaws
2018 14 Subdivision Development Appeal Board Amendment
May 28 2020
Bylaws
2018 Electrical Permit MILLET
May 29 2020
Permits
2018 Gas Permit MILLET
May 29 2020
Permits
2018 Guide for Annexed Land
May 29 2020
Misc.
2018 Lot Grading Plot Plan RPR
May 29 2020
Permits
2018 Millet Civic Map
May 29 2020
Misc.
2018 Plumbing Permit MILLET
May 29 2020
Permits
2018 PSDS Permit MILLET
May 29 2020
Permits
2018 Subdivisions
May 29 2020
Misc.
2018-11 Land Use Bylaw
May 28 2020
Bylaws
2019 06 Communities In Bloom Bylaw
May 28 2020
Bylaws
2019 January February
May 27 2020
Newsletters
2019 July August
May 27 2020
Newsletters
2019 March April
May 27 2020
Newsletters
2019 May June
May 27 2020
Newsletters
2019 November December
May 27 2020
Newsletters
2019-12 Emergency Management Bylaw
May 28 2020
Bylaws
2020 - 07 Tax Rate Bylaw
November 23 2020
Bylaws
2020 02 Town Of Millet Water And Sewer Regulations Bylaw
May 28 2020
Bylaws
2020 03 19 COVID 19
June 03 2020
Administration
2020 03 Development And Safety Codes Fee Bylaw
May 28 2020
Bylaws
2020 03 Development And Safety Codes Fee Bylaw
May 29 2020
Permits
2020 07 Tax Rate Bylaw
May 28 2020
Bylaws
2020 January February
May 27 2020
Newsletters
2020 May June
May 27 2020
Newsletters
2020-22 Municipal Reserve Designation Changes Bylaw
November 23 2020
Bylaws
52A Council Allowance FINAL
June 03 2020
Policies
Agenda - January 13th, 2021
January 12 2021
Agendas 2021
Agenda - Special Meeting, October 21, 2020
November 23 2020
Agendas 2020
Agenda - Special Meeting, September 16, 2020
November 23 2020
Agendas 2020
Agenda December 11 2019
June 03 2020
Agendas 2019
Agenda December 11 2019
June 03 2020
Agendas 2019
Agenda November 13 2019
June 03 2020
Agendas 2019
Agenda November 13 2019
June 03 2020
Agendas 2019
Agenda November 27 2019
June 03 2020
Agendas 2019
Agenda November 27 2019
June 03 2020
Agendas 2019
Agenda October 23 2019
June 03 2020
Agendas 2019
Agenda October 23 2019
June 03 2020
Agendas 2019
Agenda October 31 2019 SPECIAL
June 03 2020
Agendas 2019
Agenda October 31 2019 SPECIAL
June 03 2020
Agendas 2019
Agenda October 9 2019
June 03 2020
Agendas 2019
Agenda October 9 2019
June 03 2020
Agendas 2019
Agenda September 11 2019
June 03 2020
Agendas 2019
Agenda September 11 2019
June 03 2020
Agendas 2019
Agent Authorization Form
June 03 2020
Administration
Al Kilborn Proclamationpdf
June 03 2020
Administration
Alberta Health Services Food Business
June 03 2020
Administration
Alberta Safely Staged COVID 19 Relaunch
June 03 2020
Administration
Annexation
June 03 2020
Administration
APPENDIX A Initial 2007 ASP March 19 2020
June 03 2020
Administration
APPENDIX B GeotechnicalReport
June 03 2020
Administration
APPENDIX C 2019 Traffic Impact Assessment
June 03 2020
Administration
APPENDIX D Special Transportation Levy
June 03 2020
Administration
APPENDIX E Storm Water Design Brief
June 03 2020
Administration
Application for Animal
May 29 2020
Misc.
Apr10Min
June 03 2020
Minutes 2019
Apr11 Min
June 03 2020
Minutes 2018
Apr24Agenda
June 03 2020
Agendas 2019
Apr24Agenda
June 03 2020
Agendas 2019
Apr24Min
June 03 2020
Minutes 2019
Apr25 Agenda
June 03 2020
Agendas 2018
Apr25 Minutes
June 03 2020
Minutes 2018
Area Structure Copper Tree Meadows
May 28 2020
Bylaws
Assessment Roll 2019
November 23 2020
Administration
Aug21 Agenda
June 03 2020
Agendas 2019
Aug21 Agenda
June 03 2020
Agendas 2019
Aug22 MIN
June 03 2020
Minutes 2018
Aug6special Atgenda
June 03 2020
Agendas 2019
Aug6special Atgenda
June 03 2020
Agendas 2019
Aug7Special
June 03 2020
Minutes 2019
August 22Agenda
June 03 2020
Agendas 2018
Blue Bag Information
June 03 2020
Administration
Building Permit
November 23 2020
Permits
Building Permit Fee Schedule
June 03 2020
Administration
Business Application Commercial 2020
November 27 2020
Administration
Business Application Homebased 2020
November 27 2020
Administration
Business Bylaw
May 28 2020
Bylaws
Bylaw #2020-05
November 23 2020
Bylaws
Bylaw #2020-08 - Emergency Services Bylaw
November 23 2020
Bylaws
Bylaw #2020-24 - Land Use Bylaw Amendment - Recreational Vehicles
November 23 2020
Bylaws
Bylaw #2020-26
November 23 2020
Bylaws
Bylaw #2020-27 - Land Use Bylaw Amendment - Library Rezoning
November 23 2020
Bylaws
Bylaw #2020-30
December 22 2020
Bylaws
Bylaw 2012 12 Regulations For Installation Of Water Meters For Property Owners Plumbing Contractors
November 23 2020
Bylaws
Bylaw 2013 07 Reclassification Plan RN15 Block 2 Lots 22 23
May 28 2020
Bylaws
Bylaw 2013 08 Reclassification Legal 4 24 47 32 SW
May 28 2020
Bylaws
Bylaw 2014 08
May 28 2020
Bylaws
Bylaw 2016 07 Reclassification Plan 818 EO Lot 2
May 28 2020
Bylaws
Bylaw 2018 07 Subdivision And Reclassification Incomplete Plan 8520435 Blk 10 Lot 52
May 28 2020
Bylaws
Bylaw 2020 05 Railside ASP
May 28 2020
Bylaws
Bylaw 2020 11 Lakeside Meadows Area Structure Plan
November 23 2020
Bylaws
Bylaw 2020-29 Shipway Farms ASP
December 03 2020
Bylaws
CIB Policy 74
June 03 2020
Policies
Community Map
November 23 2020
Administration
Compliance Review Form
June 03 2020
Administration
COVID Coping At Home For Families
June 03 2020
Administration
Dec12 Agenda
June 03 2020
Agendas 2018
December 11 2019 Regular Meeting (1)
June 03 2020
Minutes 2019
Deck Over 2ft
June 03 2020
Permits
Development Permit
May 29 2020
Permits
Development Permit 20DP23
December 31 2020
Administration
Development Permit for Child Care Services
Enhanced Status
November 12 2020
Administration
Event Sign Application Form
June 03 2020
Administration
Facility Rates
November 23 2020
Administration
Facility Rental Agreement
November 23 2020
Administration
FCSS Grant Policy
May 29 2020
Misc.
FCSS Grant Policy
June 03 2020
Policies
Feb 14 2 Min
June 03 2020
Minutes 2018
Feb 28 Min
June 03 2020
Minutes 2018
Feb13 Agenda
June 03 2020
Agendas 2019
Feb13 Agenda
June 03 2020
Agendas 2019
Feb14 Agenda
June 03 2020
Agendas 2018
Feb27Agenda
June 03 2020
Agendas 2019
Feb27Agenda
June 03 2020
Agendas 2019
Feb27Min
June 03 2020
Minutes 2019
Feb28 Agenda
June 03 2020
Agendas 2018
February 13 2019 Minutes
November 23 2020
Minutes 2019
Fin Stat 19
November 23 2020
Administration
Financial Statement 2019
June 03 2020
Administration
FIREWORKS PROHIBIT 2015 05
May 28 2020
Bylaws
Garage Sale Order
June 03 2020
Administration
Garbage Collection 2020
October 26 2020
Administration
Generic Waste
November 23 2020
Administration
GFL 2021 Garbage Schedule
January 11 2021
Administration
GFL Schedule 2020
October 26 2020
Administration
Halloween Safety Tips 2019
June 03 2020
Administration
Ice rental
November 23 2020
Administration
If Amh Positive Steps For Mh During Uncertain Times
June 05 2020
Misc.
If Amh Take Control Of Your Mental Wellness
June 05 2020
Misc.
If Ppih Covid 19 Coping At Home For Families
June 05 2020
Misc.
Index Map Plan Block Lot Map
June 03 2020
Permits
Inspection Group Permits And Compliance 2017
June 03 2020
Permits
Interest Map
November 23 2020
Administration
Jan Feb 2018
June 03 2020
Newsletters
Jan10 Agenda
June 03 2020
Agendas 2018
Jan10 Min
June 03 2020
Minutes 2018
Jan23 Agenda
June 03 2020
Agendas 2019
Jan23 Agenda
June 03 2020
Agendas 2019
Jan23 Min
June 03 2020
Minutes 2019
Jan24 Agenda
June 03 2020
Agendas 2018
Jan24 Min
June 03 2020
Minutes 2018
January 6, 2021 - Special Meeting of Council
January 05 2021
Agendas 2021
January February 2019
June 03 2020
Newsletters
January February 2020
June 03 2020
Newsletters
July 18 2Agenda
June 03 2020
Agendas 2018
July August 2018 Newsletter
June 03 2020
Newsletters
July August 2019
June 03 2020
Newsletters
July17
June 03 2020
Minutes 2019
July17 Agenda
June 03 2020
Agendas 2019
July17 Agenda
June 03 2020
Agendas 2019
July18 2Min
June 03 2020
Minutes 2018
Jun13Min
June 03 2020
Minutes 2018
June12 Agenda
June 03 2020
Agendas 2019
June12 Agenda
June 03 2020
Agendas 2019
June13Agenda
June 03 2020
Agendas 2018
June18Sp Agenda
June 03 2020
Agendas 2019
June18Sp Agenda
June 03 2020
Agendas 2019
June18Special Min
June 03 2020
Minutes 2019
June21Special Min
June 03 2020
Minutes 2019
June23sp Agenda
June 03 2020
Agendas 2019
June23sp Agenda
June 03 2020
Agendas 2019
June23Special Min
June 03 2020
Minutes 2019
June26 Agenda
June 03 2020
Agendas 2019
June26 Agenda
June 03 2020
Agendas 2019
June26 Min
June 03 2020
Minutes 2019
June27Agenda
June 03 2020
Agendas 2018
June28sp Agenda
June 03 2020
Agendas 2019
June28sp Agenda
June 03 2020
Agendas 2019
Lagoon Calendar 2020
June 03 2020
Administration
Lakeside Meadows Area Structure Plan
November 24 2020
Administration
Leaders of Tomorrow Nomination Form 2020
June 05 2020
Misc.
Mar 14 Min
June 03 2020
Minutes 2018
Mar13Agenda
June 03 2020
Agendas 2019
Mar13Agenda
June 03 2020
Agendas 2019
Mar13Min
June 03 2020
Minutes 2019
Mar14 Agenda
June 03 2020
Agendas 2018
Mar27Agenda
June 03 2020
Agendas 2019
Mar27Agenda
June 03 2020
Agendas 2019
Mar27Min
June 03 2020
Minutes 2019
Mar28 Agenda
June 03 2020
Agendas 2018
March 28 Min
June 03 2020
Minutes 2018
March April 2018 Newsletter
June 03 2020
Newsletters
March April 2019
June 03 2020
Newsletters
MASTER COVID 19
June 03 2020
Administration
May June 2018 Newsletter
June 03 2020
Newsletters
May June 2019
June 03 2020
Newsletters
May June 2020
June 03 2020
Newsletters
May22 Min
June 03 2020
Minutes 2019
May22Agenda
June 03 2020
Agendas 2019
May22Agenda
June 03 2020
Agendas 2019
May23 2Min
June 03 2020
Minutes 2018
May23 Agenda
June 03 2020
Agendas 2018
May8Agenda
June 03 2020
Agendas 2019
May8Agenda
June 03 2020
Agendas 2019
May8Min
June 03 2020
Minutes 2019
May9 2 Minutes
June 03 2020
Minutes 2018
May9 Agenda
June 03 2020
Agendas 2018
MDP1
May 28 2020
Bylaws
MDP2
May 28 2020
Bylaws
MDP3
May 28 2020
Bylaws
MDP4
May 28 2020
Bylaws
Millet Area Map 2016
June 03 2020
Administration
Millet INDEX New 2018
June 03 2020
Administration
Millet IndustrialPark Area Structure Plan
June 03 2020
Administration
Millet Info Pack 2019
June 03 2020
Administration
Millet Info Package
November 23 2020
Administration
Millet Lion's Club Christmas Hamper Application Form
November 25 2020
Administration
MILLET_LUB_new_2018
November 23 2020
Bylaws
Municipal Development Plan
May 28 2020
Bylaws
Nomination Form 2020
June 03 2020
Administration
NOMINATION PACKAGE
June 03 2020
Administration
Notice of Public Hearing
October 29 2020
Administration
Notice of Public Hearing - Bylaw 2020-29
November 26 2020
Administration
Nov28Min
June 03 2020
Minutes 2018
November 13 2019 Regular Meeting (1)
June 03 2020
Minutes 2019
November 18, 2020 - Agenda Special Meeting
December 02 2020
Agendas 2020
November 27 2019 Regular Meeting (1)
June 03 2020
Minutes 2019
November December 2018
June 03 2020
Newsletters
November December 2019 Newsletter
June 03 2020
Newsletters
November14Agenda
June 03 2020
Agendas 2018
November28Agenda
June 03 2020
Agendas 2018
Oct10Min
June 03 2020
Minutes 2018
Oct24Min
June 03 2020
Minutes 2018
October 10Agenda
June 03 2020
Agendas 2018
October 21, 2020 Special Meeting Minutes
December 02 2020
Minutes 2020
October 23 2019 Organizational Meeting
June 03 2020
Minutes 2019
October 23 2019 Regular Meeting
June 03 2020
Minutes 2019
October 9 2019 Regular Meeting
June 03 2020
Minutes 2019
OFFLEASH 2016 09 003
May 28 2020
Bylaws
Organics Package
June 03 2020
Administration
Permit and Compliance Guide
May 29 2020
Permits
Policy #10 Comfliance Cert. Procedures
May 29 2020
Misc.
Policy 10 Compliance Certificate Policy
June 03 2020
Policies
Policy 4 Snow And Ice Control Policy
June 03 2020
Policies
Policy 51 Design Curb And Gutter
May 29 2020
Permits
Policy 51 Minimum Design Standards
June 03 2020
Policies
Policy 78 Manufactured Home Assessment Policy
June 03 2020
Policies
Positve Steps For Mental Health During Uncertain Times
June 03 2020
Administration
Pro-Pipe Area Structure Plan
May 28 2020
Bylaws
Proposed Bylaw 2020 03 Establish Fees Related To Development And Safety Codes Services
November 23 2020
Bylaws
Public Hearing - Bylaw #2020-27
November 23 2020
Administration
Public Hearing AD
June 03 2020
Administration
Public Hearing Bylaw #2020-30
December 22 2020
Administration
Public Participation
June 03 2020
Policies
Recreation Survey
September 24 2020
Administration
Recreational Vehicle Permit
June 03 2020
Permits
Recycling calender 2021
January 11 2021
Administration
Recycling Roundup
June 05 2020
Misc.
Regular Council Meeting - November 25th
December 21 2020
Minutes 2020
Regular Meeting - December 16, 2020
December 11 2020
Agendas 2020
Round Up Poster
June 03 2020
Administration
SCC COVID19 SIGN OUTREACH ENG V6
June 03 2020
Administration
Seniors Directory
November 23 2020
Administration
Sept12Min
June 03 2020
Minutes 2018
September 12Agenda
June 03 2020
Agendas 2018
September October 2018
June 03 2020
Newsletters
Shipway Area Structure Plan
December 03 2020
Bylaws
Snow Removal Info Pamphlet
June 03 2020
Administration
Special Meeting - December 11, 2020
December 11 2020
Agendas 2020
Special Meeting - November 18, 2020
December 15 2020
Agendas 2020
Strategic Plan
June 03 2020
Policies
Strategic Plan 2018
May 28 2020
Bylaws
Subdivision Application
November 17 2020
Misc.
Subdivision Application
Subdivision Checklist
November 17 2020
Misc.
Subdivision Checklist
Take Control Of Your Mental Health
June 03 2020
Administration
Tourism Map
May 29 2020
Misc.
Town Of Millet Cat Trap Policy
June 03 2020
Policies
Town Of Millet Enforcement Officer Callout Policy
June 03 2020
Policies
Town Of Millet Impoundment Fee Policy
June 03 2020
Policies
Town of Millet Recreation Update
October 26 2020
Administration
Toxic Round Up List
June 03 2020
Administration
Utility Connection Policy
June 03 2020
Policies
Utility Explanation Letter November December 2019
June 03 2020
Administration
VF Assessment PlanFINAL
June 03 2020
Policies
Visitor Friendly Assessment
November 23 2020
Administration
Waste Calendar
November 23 2020
Administration
Waste Carts
June 03 2020
Administration
Waste Management Fee Policy 26
June 03 2020
Administration