Close Alerts

Board Policies and Bylaws

Feedback?

What Are Bylaws?

A bylaw is a rule or law established by an organization or local government to both regulate itself and the people it serves. Bylaws can be enacted for various reasons, to establish a set of commonly adhered to policies or rules, to detail a service to be provided, or to outline a process or regulation.

In general, bylaws are enacted and fall into one of the following categories:

  • Establishing a service
  • Authorizing the imposition of rates and levies to pay for services
  • Regulating persons or their property for the general public good
  • Regulating processes or procedural matters related to the governance or administration within the local government

To obtain a certified true copy of a Strathcona Regional District bylaw, please contact:
SRD Corporate Services Department
250-830-6700  |  administration@srd.ca 

Bylaw Directory

The following is a listing of bylaws applicable to the Strathcona Regional District. Please note that this is a work in progress and will eventually include all bylaws enacted by either the Strathcona Regional District or its predecessor, the Comox-Strathcona Regional District. You can filter the bylaws that apply to a specific area by clicking on the appropriate geographic title shown to the left.

If you are unable to locate the bylaw that is of interest to you or have any questions please contact the Corporate Services Department as noted above.

AREA C

Number Title Amends Effective Date Consolidated Version Status
SRD 623 Regional Board Procedure Bylaw 2024, Amendment No. 3 SRD 544 December 10, 2025 Adopted
SRD 628 Director Compensation Bylaw 2013, Amendment No. 12 November 19, 2025 Adopted
SRD 626 2025 to 2029 Financial Plan and Capital Expenditure Program Bylaw, Amendment No.1 SRD 591 October 22, 2025 Adopted
SRD 624 Information Access and Privacy Protection Bylaw, Amendment No.1 SRD 369 October 22, 2025 Adopted
SRD 621 Royal Canadian Legion Property Tax Exemption Bylaw 2026 September 17, 2025 Adopted
SRD 620 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013, Amendment No. 8. SRD 173 August 20, 2025 Adopted
SRD 586 Quadra Island Zoning Bylaw 1990, Amendment No. 151 CSRD 1213 March 26, 2025 Adopted
SRD 601 Quadra Island Zoning Bylaw 1990, Amendment No. 152 CSRD 1213 May 21, 2025 Adopted
SRD 604 Cortes Island Solid Waste Collection Rates and Regulations Bylaw 2022, Amendment No.2 CSRD 1903 May 21, 2025 Adopted
SRD 591 2025 to 2029 Financial Plan and Capital Expenditure Program Bylaw March 31, 2025 Adopted
SRD 593 Revenue Anticipation Borrowing Authorization Bylaw 2025 January 22, 2025 Adopted
SRD 386 Quadra Island Zoning Bylaw 1990, Amendment No. 134 CSRD 1213 October 7, 2020 Adopted
SRD 417 Human Resource Policy Delegation of Authority Bylaw 2020 November 18, 2020 Adopted
SRD 584 2024 to 2028 Financial Plan and Capital Expenditure Program Bylaw, Amendment No.1 SRD 532 October 30, 2024 Adopted
SRD 582 Quadra Island Zoning Bylaw 1990, Amendment No. 149 CSRD 1213 October 30, 2024 Adopted
SRD 577 Desolation Sound Rural Land Use Bylaw 1993, Amendment No. 12 CSRD 1460 December 11, 2024 Adopted
SRD 576 Surge Narrows Community Association Property Tax Exemption Bylaw 2024 September 25, 2024 Adopted
SRD 575 Royal Canadian Legion Property Tax Exemption Bylaw 2024 September 25, 2024 Adopted
SRD 574 Desolation Sound Rural Land Use Bylaw 1993, Amendment No. 11 CSRD 1460 December 11, 2024 Adopted
SRD 573 Electoral Area C Parkland Designation Bylaw 2024 November 27, 2024 Adopted
SRD 572 Regional Board Procedure Bylaw 2024, Amendment No.1 SRD 544 September 25, 2024 Adopted
SRD 571 Quadra Island Zoning Bylaw 1990, Revision No.3 CSRD 1213 August 21, 2024 Adopted
SRD 570 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013, Amendment No. 7 SRD 173 July 24, 2024 Adopted
SRD 568 Corporate Office Lease Agreement Authorization Bylaw 2024 October 30, 2024 Adopted
SRD 567 Security Issuing Bylaw 2024 July 24, 2024 Adopted
SRD 564 Quadra Island Zoning Bylaw, 1990, Amendment No. 149 CSRD 1213 September 25, 2024 Adopted
SRD 562 Quadra Island Zoning Bylaw 2007, Revision No. 2 SRD 555 June 26, 2024 Adopted
SRD 403 Quathiaski Cove Sewer System Extension (No.1) Parcel Tax Imposition Bylaw 2020 October 21, 2020 Adopted
SRD 404 2020-2024 Financial Plan and Capital Expenditure Program Bylaw, Amendment No.1 SRD 382 October 7, 2020 Adopted
SRD 405 Surge Narrows Community Association Property Tax Exemption Bylaw 2020 October 7, 2020 Adopted
SRD 410 Corporate Office Lease Agreement Authorization Bylaw 2020 December 4, 2020 Adopted
SRD 411 Electoral Area Director Supplemental Compensation Bylaw 2019, Amendment No. 2 SRD 359 November 18, 2020 Adopted
SRD 412 Quadra Island Official Community Plan Bylaw 2007, Amendment No. 15 CSRD 3050 February 24, 2021 Adopted
SRD 413 Quadra Island Zoning Bylaw 1990, Amendment No. 135 CSRD 1213 February 24, 2021 Adopted
SRD 414 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013, Amendment No. 5 SRD 173 October 21, 2020 Adopted
SRD 418 Surge Narrows Wharf Licensing Agreement Authorization Bylaw 2020 January 13, 2021 Adopted
SRD 419 Visitor Radio Service Fees and Charges Bylaw 2021 March 10, 2021 Adopted
SRD 420 Revenue Anticipation Borrowing Authorization Bylaw 2021 January 27, 2021 Adopted
SRD 422 Employee Financial Disclosure Designation Bylaw 2021 February 24, 2021 Adopted
SRD 423 2021 to 2025 Financial Plan and Capital Expenditure Program Bylaw March 10, 2021 Adopted
SRD 424 Quadra Island Zoning Bylaw 1990, Amendment No. 136 CSRD 1213 December 8, 2021 Adopted
SRD 425 Director Compensation Bylaw 2013, Amendment No. 7 SRD 167 March 24, 2021 Adopted
SRD 427 2020 to 2024 Financial Plan and Capital Expenditure Program Bylaw, Amendment No.2 SRD 382 March 24, 2021 Adopted
SRD 428 Broadband Infrastructure Capital Financing Agreements Authorization Bylaw 2021 May 26, 2021 Adopted
SRD 429 Regional Broadband Infrastructure Loan Authorization Bylaw 2018, Amendment No.1. SRD 322 June 16, 2021 Adopted
SRD 555 Quadra Island Zoning Bylaw, 1990, Amendment No. 148 CSRD 1213 May 22, 2024 Adopted
SRD 559 Port Neville Wharf Disposition Agreement Authorization Bylaw 2024 July 24, 2024 Adopted
SRD 534 Quadra Island Zoning Bylaw 2007, Revision No. 1 SRD 498 December 13, 2023 Adopted
SRD 537 Quadra Island Zoning Bylaw 1990, Amendment No. 147 CSRD 1213 March 27, 2024 Adopted
SRD 549 Electoral Area Director Supplemental Compensation Bylaw 2019, amendment No. 4 SRD 359 April 24, 2024 Adopted
SRD 532 2024-2028 Financial Plan and Capital Expenditure Program Bylaw February 28, 2024 Adopted
SRD 544 Regional Board Procedure Bylaw 2024 May 22, 2024 Adopted
SRD 530 Quadra Island Official Community Plan Bylaw 2007, Amendment No. 19 CSRD 3050 December 13, 2023 Adopted
SRD 531 Quadra Island Zoning Bylaw 1990, Amendment No. 145 CSRD 1213 December 13, 2023 Adopted
SRD 505 Electoral Area C Advisory Planning Commission Establishing Bylaw 2023 June 28, 2023 Adopted
SRD 506 Electoral Area ‘C’ Streetlighting Service 2003, Amendment No. 2 CSRD 2539 August 16, 2023 Adopted
SRD 510 Quadra Island Zoning Bylaw 1990, Amendment No. 142 CSRD 1213 September 25, 2024 Adopted
SRD 516 Quadra Island Zoning Bylaw 1990, Amendment No. 144 CSRD 1213 November 8, 2023 Adopted
SRD 523 Royal Canadian Legion Property Tax Exemption Bylaw 2023 September 13, 2023 Adopted
SRD 508 Revenue Anticipation Borrowing Authorization Bylaw 2024 January 24, 2024 Adopted
SRD 512 Regional Housing Service Establishing Bylaw 2023 January 24, 2024 Adopted
SRD 513 Director Code of Conduct Bylaw 2018, Amendment No.1 SRD 330 September 13, 2023 Adopted
SRD 514 Regional District Service Initiative Processing Bylaw 2023 September 13, 2023 Adopted
SRD 515 Regional Housing Loan Authorization Bylaw 2023 January 24, 2024 Adopted
SRD 521 Purchasing Authority Delegation Bylaw 2023 September 13, 2023 Adopted
SRD 524 2023-2027 Financial Plan and Capital Expenditure Program Bylaw, Amendment No.1 SRD 485 October 11, 2023 Adopted
SRD 481 North Quadra Assistance Response Service Agreement Authorization Bylaw 2018, Revision No.1 SRD 478 December 7, 2022 Adopted
SRD 489 Electoral Area Director Supplemental Compensation Bylaw 2019, Amendment No.3 SRD 359 March 15, 2023 Adopted
SRD 491 Quathiaski Cove Sewer System Extension (No.1) Parcel Tax Imposition 2020, Amendment No.1 SRD 403 March 15, 2023 Adopted
SRD 492 Subdivision Servicing Standards Bylaw 2010, Amendment No.1 SRD 64 March 29, 2023 Adopted
SRD 497 Quadra Island Official Community Plan Bylaw 2007, Amendment No. 18 CSRD 3050 October 11, 2023 Adopted
SRD 498 Quadra Island Zoning Bylaw 1990, Amendment No. 142 CSRD 1213 October 11, 2023 Adopted
SRD 482 Revenue Anticipation Borrowing Authorization Bylaw 2023 January 11, 2023 Adopted
SRD 485 2023-2027 Financial Plan and Capital Expenditure Program Bylaw March 15, 2023 Adopted
SRD 486 Regional Broadband Corporation Authorization Bylaw 2018, Amendment No.2 SRD 325 February 22, 2023 Adopted
SRD 488 Director Compensation Bylaw 2013, Amendment No. 11 SRD 167 March 15, 2023 March 21, 2023 Adopted
SRD 499 Regional Broadband Corporation Authorization Bylaw 2018, Amendment No.3 SRD 325 May 10, 2023 Adopted
SRD 458 Quadra Island Zoning Bylaw 1990, Amendment No. 138 CSRD 1213 May 25, 2022 Adopted
SRD 465 Quadra Island Zoning Bylaw 1990, Amendment No. 140 CSRD 1213 January 11, 2023 Adopted
SRD 474 Surge Narrows Community Association Property Tax Exemption Bylaw 2023 September 21, 2022 Adopted
SRD 475 Royal Canadian Legion Property Tax Exemption Bylaw 2023 September 21, 2022 Adopted
SRD 478 North Quadra Assistance Response Service Agreement Authorization Bylaw 2018 November 23, 2022 Adopted
SRD 460 Broadband Infrastructure Capital Financing Agreement Authorization Bylaw 2021, Amendment No.1 June 15, 2022 Adopted
SRD 462 Local Election, Assent Voting and Referendum Procedures Bylaw 2018, Amendment No.1 SRD 327 June 15, 2022 Adopted
SRD 466 Public Notification Bylaw 2022 June 15, 2022 Adopted
SRD 468 Regional Board Procedure Bylaw 2011, Amendment No. 10 SRD 1 July 13, 2022 Adopted
SRD 470 2022-2026 Financial Plan and Capital Expenditure Program Bylaw, Amendment No. 1 SRD 451 August 17, 2022 Adopted
SRD 473 2021 to 2025 Financial Plan and Capital Expenditure Program Bylaw Amendment, Revision No.1 SRD 451 September 21, 2022 Adopted
SRD 442 Surge Narrows Community Association Property Tax Exemption Bylaw 2022 September 8, 2021 Adopted
SRD 443 Royal Canadian Legion Property Tax Exemption Bylaw 2022 September 8, 2021 Adopted
SRD 444 Regional Board Procedure Bylaw 2011, Amendment No. 9 SRD 1 September 8, 2021 Adopted
SRD 445 Regional Broadband Service Temporary Borrowing Authorization Bylaw 2021 October 20, 2021 Adopted
SRD 448 2021-2025 Financial Plan and Capital Expenditure Program Bylaw, Amendment No. 1 December 8, 2021 Adopted
SRD 450 Revenue Anticipation Borrowing Authorization Bylaw 2022 January 12, 2022 Adopted
SRD 451 2022-2026 Financial Plan and Capital Expenditure Program Bylaw March 16, 2022 Adopted
SRD 452 Director Compensation Bylaw 2013, Amendment No. 9 SRD 167 February 9, 2022 Adopted
SRD 453 Bylaw Revision Authorization Bylaw 2022 February 9, 2022 Adopted
SRD 454 2021 to 2025 Financial Plan and Capital Expenditure Program Bylaw Amendment, Revision No.1 SRD 448 February 23, 2022 Adopted
SRD 456 Director Compensation Bylaw 2013, Amendment No. 10 SRD 167 February 23, 2022 Adopted
SRD 416 Regional Board Procedure Bylaw 2011, Amendment No. 8 SRD 1 November 4, 2020 Adopted
SRD 430 Director Compensation Bylaw 2013, Amendment No. 8 SRD 167 May 12, 2021 Adopted
SRD 401 Blenkin Memorial Park Property Lease and Service Agreement Authorization Bylaw 2020 November 18, 2020 Adopted
SRD 402 Royal Canadian Legion Property Tax Exemption Bylaw 2021 September 16, 2020 Adopted
SRD 395 Grant Funding Delegation of Authority Bylaw 2020 May 13, 2020 Adopted
SRD 397 Security Issuing Bylaw (No.1) 2020 July 22, 2020 Adopted
SRD 399 Electoral Area Director Supplemental Compensation Bylaw 2019, Amendment No.1 SRD 359 July 22, 2020 Adopted
SRD 373 Quathiaski Cove Sewer System Extension (No.1) Tax Commutation Bylaw 2019 December 5, 2019 Adopted
SRD 375 Quathiaski Cove Sewage Local Service Area Establishment Bylaw 1993, Amendment No. 7 CSRD 1588 December 5, 2019 Adopted
SRD 383 Quadra Island Official Community Plan Bylaw 2007, Amendment No. 14. CSRD 3050 October 7, 2020 Adopted
SRD 384 Quadra Island Zoning Bylaw 1990, Amendment No. 132 CSRD 1213 October 7, 2020 Adopted
SRD 385 Quadra Island Zoning Bylaw 1990, Amendment No. 133 CSRD 1213 December 8, 2021 Adopted
SRD 393 Public Library Facility Capital Financing Service Establishing Bylaw 2020 August 19, 2020 Adopted
SRD 376 Director Compensation Bylaw 2013, Amendment No. 6 SRD 167 February 12, 2020 Adopted
SRD 377 2019-2023 Financial Plan and Capital Expenditure Program Bylaw, Amendment No.1 SRD 345 December 5, 2019 Adopted
SRD 382 2020-2024 Financial Plan and Capital Expenditure Program Bylaw February 26, 2020 Adopted
SRD 390 Revenue Anticipation Borrowing Authorization Bylaw 2020 March 11, 2020 Adopted
SRD 392 Regional Board Procedure Bylaw 2011, Amendment No. 7 SRD 1 May 13, 2020 Adopted
SRD 351 Quadra Island Zoning Bylaw 1990, Amendment No. 126 CSRD 1213 June 27, 2019 Adopted
SRD 352 Quadra Island Zoning Bylaw 1990, Amendment No. 127 CSRD 1213 October 7, 2020 Adopted
SRD 354 Quadra Island Zoning Bylaw 1990, Amendment No. 129 CSRD 1213 January 15, 2020 Adopted
SRD 355 Quadra Island Zoning Bylaw 1990, Amendment No. 130 CSRD 1213 October 9, 2019 Adopted
SRD 356 Quadra Island Zoning Bylaw 1990, Amendment No. 131 CSRD 1213 October 9, 2019 Adopted
SRD 370 Royal Canadian Legion Property Tax Exemption Bylaw 2020 October 24, 2019 Adopted
SRD 371 McCarter-Martin Riparian Property Tax Exemption Bylaw 2020 October 24, 2019 Adopted
SRD 372 Wallin-Reusse Riparian Property Tax Exemption Bylaw 2020 October 24, 2019 Adopted
SRD 350 Revenue Anticipation Borrowing Authorization Bylaw 2019 May 8, 2019 Adopted
SRD 359 Electoral Area Director Supplemental Compensation Bylaw 2019 June 27, 2019 Adopted
SRD 368 Regional Board Procedure Bylaw 2011, Amendment No. 6 SRD 1 October 9, 2019 Adopted
SRD 369 Information Access and Privacy Protection Bylaw 2019 October 9, 2019 Adopted
SRD 334 Read Island Parkland Acquisition Authorization Bylaw 2018 September 19, 2018 Adopted
SRD 335 Hyacinthe Bay Nature Sanctuary Acquisition Authorization Bylaw 2018 September 19, 2018 Adopted
SRD 337 Royal Canadian Legion Property Tax Exemption Bylaw 2019 October 10, 2018 Adopted
SRD 338 O’Donnell Riparian Property Tax Exemption Bylaw 2018 October 10, 2018 Adopted
SRD 340 Quadra Island Zoning Bylaw 1990, Amendment No. 125 CSRD 1213 February 28, 2019 Adopted
SRD 330 Director Code of Conduct Bylaw 2018 July 18, 2018 Adopted
SRD 332 Regional Broadband Corporation Authorization Bylaw 2018, Amendment No.1 SRD 325 July 18, 2018 Adopted
SRD 336 Director Compensation Bylaw 2013, Amendment No. 4 SRD 167 November 7, 2018 Adopted
SRD 343 2018-2022 Financial Plan and Capital Expenditure Program Bylaw, Amendment No.1 SRD 300 December 6, 2019 Adopted
SRD 344 Security Issuing Bylaw (No. 1) 2019 January 24, 2019 Adopted
SRD 345 2019-2023 Financial Plan and Capital Expenditure Program Bylaw February 28, 2019 Adopted
SRD 347 Regional Board Procedure Bylaw 2011, Amendment No. 5 SRD 1 April 10, 2019 Adopted
SRD 349 Director Compensation Bylaw 2013, Amendment No. 5 SRD 167 April 10, 2019 Adopted
SRD 316 Quadra Island Official Community Plan Bylaw 2007, Amendment No. 13 CSRD 3050 November 22, 2018 Adopted
SRD 317 Quadra Island Zoning Bylaw 1990, Amendment No. 123 CRSD 1213 November 22, 2018 Adopted
SRD 321 Regional Broadband Infrastructure Service Establishing Bylaw 2018 September 19, 2018 Adopted
SRD 319 Security Issuing Bylaw (No. 2) 2018 June 6, 2018 Adopted
SRD 323 Cortes Island Control of Unsightly Premises Service Establishing Bylaw 2018 March 24, 2016 Adopted
SRD 325 Regional Broadband Corporation Authorization Bylaw 2018 June 20, 2018 July 18, 2018 Adopted
SRD 327 Local Election, Assent Voting and Referendum Procedures Bylaw 2018 June 20, 2018 Adopted
SRD 329 Regional Board Procedure Bylaw 2011, Amendment No. 4 SRD 1 November 7, 2018 Adopted
SRD 291 Discovery Islands Ventures Riparian Property Tax Exemption Bylaw 2018 October 26, 2017 Adopted
SRD 292 O’Donnell Riparian Property Tax Exemption Bylaw 2018 October 26, 2017 Adopted
SRD 294 North Quadra Assistance Response Service Agreement Authorization Bylaw 2018 December 7, 2017 Adopted
SRD 297 Quadra Island Official Community Plan Bylaw, 2007, Amendment No. 10 CSRD 3050 July 18, 2018 Adopted
SRD 298 Quadra Island Zoning Bylaw 1990, Amendment No. 120 CSRD 1213 July 18, 2018 Adopted
SRD 303 Quadra Island Official Community Plan Bylaw, 2007, Amendment No. 11 CSRD 3050 July 18, 2018 Adopted
SRD 304 Quadra Island Zoning Bylaw 1990, Amendment No. 121 CSRD 1213 July 18, 2018 Adopted
SRD 305 Quadra Island Official Community Plan Bylaw, 2007, Amendment No. 12 CSRD 3050 July 18, 2018 Adopted
SRD 306 Quadra Island Zoning Bylaw 1990, Amendment No. 122 CSRD 1213 July 18, 2018 Adopted
SRD 299 Security Issuing Bylaw (No.1) 2018 January 25, 2018 Adopted
SRD 300 2018-2022 Financial Plan and Capital Expenditure Program Bylaw March 7, 2018 Adopted
SRD 302 Revenue Anticipation Borrowing Authorization Bylaw 2018 March 7, 2018 Adopted
SRD 272 Quadra Island Zoning Bylaw, 1990, Amendment No. 117 CSRD 1213 June 7, 2017 Adopted
SRD 274 Quathiaski Cove Community Sewer Service Extension (No.1) Establishing Bylaw 2014, Amendment No. 4 SRD 196 July 12, 2017 Adopted
SRD 277 Quathiaski Cove Sewage Local Service Area Establishment Bylaw 1993, Amendment No. 6 CSRD 1588 August 9, 2017 Adopted
SRD 285 Hoskyn Channel Wharf Facility Licensing Agreement Authorization Bylaw 2017 August 9, 2017 Adopted
SRD 286 Quadra Island Zoning Bylaw 1990, Amendment No. 118 CSRD 1213 November 23, 2017 Adopted
SRD 289 Royal Canadian Legion Property Tax Exemption Bylaw 2018 October 26, 2017 Adopted
SRD 268 Revenue Anticipation Borrowing Authorization Bylaw 2017 March 8, 2017 Adopted
SRD 275 Strathcona Emergency Program Service Establishment Bylaw 2004, Amendment No. 2 CSRD 2733 August 9, 2017 Adopted
SRD 281 Director Compensation Bylaw 2013, Amendment No. 3 SRD 167 July 12, 2017 Adopted
SRD 284 Corporate Office Facility Acquisition Temporary Borrowing Authorization Bylaw 2017 July 12, 2017 Adopted
SRD 287 Elected and Appointed Officials Indemnification Bylaw 2017 January 25, 2018 Adopted
SRD 248 Quadra Island Zoning Bylaw, 1990, Amendment No. 114 CSRD 1213 November 9, 2016 Adopted
SRD 249 Quathiaski Cove Community Sewer Service Extension (No.1) Establishing Bylaw 2014, Amendment No. 2 SRD 196 August 10, 2016 Adopted
SRD 250 Quathiaski Cove Community Sewer Service Extension (No. 1) Loan Authorization Bylaw 2014, Amendment No. 2 SRD 197 August 10, 2016 Adopted
SRD 255 Royal Canadian Legion Property Tax Exemption Bylaw 2017 August 25, 2016 Adopted
SRD 256 Discovery Islands Ventures Riparian Property Tax Exemption Bylaw 2017 August 25, 2016 Adopted
SRD 257 O’Donnell Riparian Property Tax Exemption Bylaw 2017 August 25, 2016 Adopted
SRD 263 Quathiaski Cove Community Sewer Service Extension (No.1) Establishing Bylaw 2014, Amendment No. 3 SRD 196 March 8, 2017 Adopted
SRD 264 Quathiaski Cove Community Sewer Service Extension (No. 1) Loan Authorization Bylaw 2014, Amendment No. 3 SRD 197 March 8, 2017 Adopted
SRD 265 Quadra Island Zoning Bylaw, 1990, Amendment No. 115 CSRD 1213 April 27, 2017 Adopted
SRD 251 Revenue Anticipation Borrowing Authorization Bylaw 2016 May 26, 2016 Adopted
SRD 252 Director Compensation Bylaw 2013, Amendment No. 2 SRD 167 June 30, 2016 Adopted
SRD 258 Regional Board Procedure Bylaw 2011, Amendment No. 3 SRD 1 August 25, 2016 Adopted
SRD 261 Corporate Office Loan Authorization Bylaw 2017 April 27, 2017 Adopted
SRD 262 Records Management Bylaw 2017 January 26, 2017 Adopted
SRD 266 2017-2021 Financial Plan and Capital Expenditure Program Bylaw February 8, 2017 Adopted
SRD 267 Security Issuing Bylaw 2017 February 8, 2017 Adopted
SRD 225 Quathiaski Cove Local Service Area Establishment Bylaw 1993, Amendment No. 5 CSRD 1588 August 27, 2015 Adopted
SRD 228 O’Donnell Riparian Property Tax Exemption Bylaw 2016 July 23, 2015 Adopted
SRD 229 Discovery Islands Ventures Riparian Property Tax Exemption Bylaw 2016 July 23, 2015 Adopted
SRD 231 Port Neville Wharf Licence Agreement Authoriztion Bylaw 2015 August 12, 2015 Adopted
SRD 232 Surge Narrows Wharf Facility Licensing Agreement Authorization Bylaw 2015 September 16, 2015 Adopted
SRD 233 Royal Canadian Legion Property Tax Exemption Bylaw 2016 August 27, 2015 Adopted
SRD 236 Quadra Island Zoning Bylaw, 1990, Amendment No. 112 CSRD 1213 November 26, 2015 Adopted
SRD 247 Quadra Island Zoning Bylaw, 1990, Amendment No. 113 CSRD 1213 June 30, 2016 Adopted
SRD 230 Board of Variance Establishment Bylaw 2015 August 27, 2015 Adopted
SRD 241 2015 to 2019 Financial Plan and Capital Expenditure Program Bylaw, Amendment No. 2 SRD 220 January 13, 2016 Adopted
SRD 245 2016-2020 Financial Plan and Capital Expenditure Program Bylaw March 24, 2016 Adopted
SRD 246 Director Compensation Bylaw 2013, Amendment No. 1 SRD 167 March 24, 2016 Adopted
SRD 205 Royal Canadian Legion Property Tax Exemption Bylaw 2015 August 28, 2014 Adopted
SRD 206 Discovery Islands Ventures Riparian Property Tax Exemption Bylaw 2015 August 28, 2014 Adopted
SRD 207 O’Donnell Riparian Property Tax Exemption Bylaw 2015 August 28, 2014 Adopted
SRD 208 Quadra Island Official Community Plan 2007, Amendment No. 9 CSRD 3050 November 27, 2014 Adopted
SRD 209 Quadra Island Zoning Bylaw, 1990, Amendment No. 109 CSRD 1213 November 27, 2014 Adopted
SRD 210 Quadra Island Zoning Bylaw, 1990, Amendment No. 10 CSRD 1213 November 27, 2014 Adopted
SRD 212 Quathiaski Cove Community Sewer Service Extension (No.1) Establishing Bylaw 2014, Amendment No. 1 SRD 196 January 7, 2015 Adopted
SRD 213 Quathiaski Cove Community Sewer Service Extension (No. 1) Loan Authorization Bylaw 2014, Amendment No. 1 SRD 197 January 7, 2015 Adopted
SRD 215 Quathiaski Cove Sewage Local Service Area Establishment Bylaw 1993, Amendment No. 4 CSRD 1588 November 27, 2014 Adopted
SRD 216 Quadra Island Community Hall Service Capital Reserve Fund Establishment Bylaw 2014 November 27, 2014 Adopted
SRD 217 Quathiaski Cove Community Sewer Service Extenstion (No. 1) Temporary Borrowing Authorization Bylaw 2014 December 11, 2014 Adopted
SRD 214 2014 to 2018 Financial Plan and Capital Expenditure Program Bylaw, Amendment No. 1 SRD 191 October 8, 2014 Adopted
SRD 220 2015 to 2019 Financial Plan and Capital Expenditure Program Bylaw March 26, 2015 Adopted
SRD 223 2015 to 2019 Financial Plan and Capital Expenditure Program Bylaw, Amendment No. 1 SRD 220 May 28, 2015 Adopted
SRD 185 Quadra Island Zoning Bylaw, 1990, Amendment No. 104 CSRD 1213 January 23, 2014 Adopted
SRD 186 Quadra Island Zoning Bylaw, 1990, Amendment No. 105 CSRD 1213 May 22, 2014 Adopted
SRD 187 Quadra Island Zoning Bylaw, 1990 Amendment No. 106 CSRD 1213 January 23, 2014 Adopted
SRD 188 Electoral Area ‘C’ Streetlighting Services 2003, Amendment No. 1 CSRD 2539 January 8, 2014 Adopted
SRD 190 Electoral Area ‘J’ Streetlighting Service Parcel Tax Repeal Bylaw 2014 January 8, 2014 Adopted
SRD 194 Quadra Island Zoning Bylaw, 1990, Amendment No. 107 CSRD 1213 June 11, 2014 Adopted
SRD 196 Quathiaski Cove Community Sewer Service Extension (No.1) Establishing Bylaw 2014 August 13, 2014 Adopted
SRD 197 Quathiaski Cove Sewer Service Extension (No. 1) Loan Authorization Bylaw 2014 August 13, 2014 Adopted
SRD 200 Esplanade Park and Trails Designation and Regulation Bylaw 2014 June 26, 2014 Adopted
SRD 201 Quadra Island Zoning Bylaw, 1990, Amendment No. 108 CSRD 1213 October 23, 2014 Adopted
SRD 183 2013 to 2017 Financial Plan and Capital Expenditure Program, Amendment No. 1 SRD 169 November 28, 2013 Adopted
SRD 191 2014 to 2018 Financial Plan and Capital Expenditure Program March 27, 2014 Adopted
SRD 192 Revenue Anticipation Borrowing Authorization Bylaw 2014 March 12, 2014 Adopted
SRD 195 Regional Board Procedure Bylaw 2011, Amendment No. 2 SRD 1 April 9, 2014 Adopted
SRD 165 Electoral Area ‘J’ – Desolation Sound Rural Land Use Bylaw, 1993, Amendment No. 10 April 10, 2013 Adopted
SRD 166 Quadra Island Zoning Bylaw 1990, Amendment No. 103 CSRD 1213 April 10, 2013 Adopted
SRD 170 Cortes Island Fire Protection Service Short Term Capital Borrowing Authorization Bylaw 2013 March 28, 2013 Adopted
SRD 176 Royal Canadian Legion Property Tax Exemption Bylaw 2014 August 22, 2013 Adopted
SRD 179 Discovery Islands Ventures Riparian Property Tax Exemption Bylaw 2014 September 11, 2013 Adopted
SRD 182 O’Donnell Riparian Property Tax Exemption Bylaw 2014 September 11, 2013 Adopted
SRD 163 Revenue Anticipation Borrowing Authorization Bylaw 2013 May 23, 2013 Adopted
SRD 167 Director Compensation Bylaw 2013 April 25, 2013 Adopted
SRD 168 Regional Board Procedure Bylaw 2011, Amendment No. 1 SRD 1 March 13, 2013 Adopted
SRD 169 2013 to 2017 Financial Plan and Capital Expenditure Program March 28, 2013 November 28, 2013 Adopted
SRD 148 North Quadra Assistance Repsonse Service Agreement Authorization Bylaw 2012 July 26, 2012 Adopted
SRD 152 Royal Canadian Legion Property Tax Exemption 2013 October 25, 2012 Adopted
SRD 153 O’Donnell Riparian Property Tax Exemption Bylaw 2013 October 25, 2012 Adopted
SRD 154 Discovery Island Ventures Riparian Property Tax Exemption Bylaw 2013 October 25, 2012 Adopted
SRD 159 Quadra Island Official Community Plan Bylaw 2007, Amendment No. 8 CSRD 3050 May 8, 2013 Adopted
SRD 160 Quadra Island Zoning Bylaw 1990, Amendment No. 102 CSRD 1213 May 8, 2013 Adopted
SRD 142 Revenue Anticipation Borrowing Authorization 2012 June 28, 2012 Adopted
SRD 149 Economic Development Commission Service Conversion Bylaw 2012 November 22, 2012 Adopted
SRD 120 Quadra Island Official Community Plan Bylaw, 2007, Amendment No. 6 CSRD 3050 September 20, 2012 Adopted
SRD 125 Quadra Island Official Community Plan Bylaw 2007, Amendment No. 7 CSRD 3050 September 20, 2012 Adopted
SRD 126 Royal Canadian Legion Property Tax Exemption Bylaw 2012 October 27, 2011 Adopted
SRD 131 Quadra Island Zoning Bylaw, 1990, Amendment No. 101 CSRD 1213 September 20, 2012 Adopted
SRD 128 Financial Signing Officer Designation Bylaw 2012 August 23, 2012 Adopted
SRD 129 Personal Information Redaction Authorization Bylaw 2012 March 1, 2012 Adopted
SRD 136 2011 to 2015 Financial Plan and Capital Expenditure Program Bylaw, Amendment No. 1 SRD 107 March 1, 2012 Adopted
SRD 140 2012 to 2016 Financial Plan and Capital Expenditure Program March 22, 2012 Adopted
SRD 97 Discovery Island Ventures Riparian Properties Tax Exemption Bylaw 2011 October 28, 2010 Adopted
SRD 99 O’Donnell Riparian Property Tax Exemption Bylaw 2011 October 28, 2010 Adopted
SRD 115 Quadra Island Official Community Plan Bylaw, 2007, Amendment No. 5 CSRD 3050 October 27, 2011 Adopted
SRD 116 Quadra Island Zoning Bylaw, 1990, Amendment No. 100 CSRD 1213 October 27, 2011 Adopted
SRD 96 2010 to 2014 Financial Plan and Capital Expenditure Program Bylaw, Amendment No. 2 SRD 66 February 24, 2011 Adopted
SRD 107 2011 to 2015 Financial Plan and Capital Expenditure Program March 24, 2011 Adopted
SRD 108 Revenue Anticipation Borrowing Authorization Bylaw 2011 May 26, 2011 Adopted
SRD 114 Strathcona Regional District Local Election Bylaw 2008, Amendment No. 2 SRD 11 July 28, 2011 Adopted
SRD 85 Quadra Island Zoning Bylaw, 1990, Amendment No. 98 CSRD 1213 April 26, 2012 Adopted
SRD 88 Electoral Area ‘J’ – Desolation Sound Rural Land Use Bylaw, 1993, Amendment No. 9 CSRD 1460 April 26, 2012 Adopted
SRD 93 Royal Canadian Legion Property Tax Exemption Bylaw 2011 October 28, 2010 Adopted
SRD 76 2010 to 2014 Financial Plan and Capital Expenditure Program Bylaw, Amendment No. 1 SRD 66 August 26, 2010 Adopted
SRD 53 Strathcona Regional District Property Tax Exemption Bylaw No. 53, 2009 September 24, 2009 Adopted
SRD 54 Strathcona Regional District Property Tax Exemption Bylaw No. 54, 2009 September 24, 2009 Adopted
SRD 68 Evans Bay Port Facility Reserve Fund Establishment Bylaw No. 68, 2010 June 24, 2010 Adopted
SRD 52 Strathcona Regional District Planning Procedures & Fees Bylaw, 2008, Amendment No. 3 SRD 5 October 29, 2009 Adopted
SRD 58 Strathcona Regional District 2009 to 2013 Financial Plan and Capital Expenditure Program Bylaw No. 30, Amendment No. 1 SRD 30 January 28, 2010 Adopted
SRD 59 Capital Reserve Surplus Refund Bylaw No. 59, 2009 January 28, 2010 Adopted
SRD 61 Regional District Pesticide Awareness Service Establishment Bylaw No. 2601, 2008, Repeal Bylaw October 28, 2010 Adopted
SRD 62 Strathcona Regional District 2009 to 2013 Financial Plan and Capital Expenditure Program Bylaw No. 30, Amendment No. 2 SRD 30 January 28, 2010 Adopted
SRD 64 Subdivision Servicing Standards Bylaw No. 64, 2010 February 24, 2011 Adopted
SRD 66 2010 to 2014 Financial Plan and Capital Expenditure Program Bylaw No. 66, 2010 March 23, 2010 February 24, 2011 Adopted
SRD 67 Regional District Fireworks Regulation Bylaw No. 1971, Repeal Bylaw May 25, 2010 Adopted
SRD 69 Revenue Anticipation Borrowing Authorization Bylaw No. 69, 2010 May 25, 2010 Adopted
SRD 24 Quadra Island Offical Community Plan Bylaw 2007, Amendment No. 2 CSRD 3050 November 26, 2009 Adopted
SRD 31 North Quadra Assistance Repsonse Local Service Future Expenditure Reserve Fund Establishment Bylaw No. 31, 2009 March 26, 2009 Adopted
SRD 37 Strathcona Emergency Program Service Establishment Bylaw No. 2733, 2004, Amendment No. 1 CSRD 2733 March 23, 2010 Adopted
SRD 45 Quadra Island Official Community Plan 2007, Amendment No. 3 CSRD 3050 June 23, 2011 Adopted
SRD 46 Quadra Island Zoning Bylaw, 1990, Amendment Bylaw No. 97 CSRD 1213 June 23, 2011 Adopted
SRD 21 Temporary Borrowing Bylaw No. 21, 2008 November 27, 2008 Adopted
SRD 22 Strathcona Regional District Procedures & Fees Bylaw, 2008, Amendment No. 1 SRD 5 February 26, 2009 Adopted
SRD 30 Strathcona Regional District 2009 to 2013 Financial Plan and Capital Expenditure Program Bylaw No. 30 March 26, 2009 January 28, 2010 Adopted
SRD 47 Strathcona Regional District Planning and Fees Bylaw, 2008, Amendment No. 2 SRD 5 September 23, 2010 Adopted
SRD 2 Regional District Temporary Industrial Use Permit 3J 07, 2008 October 30, 2008 Adopted
SRD 3 Quadra Island Zoning Bylaw, 1990, Amendment No. 92 CSRD 1213 January 28, 2009 Adopted
SRD 4 Quadra Island Offical Community Plan Bylaw 2007, Amendment No. 1 CSRD 3050 March 27, 2008 Adopted
SRD 8 Strathcona Regional District Temporary Use Permit 1J08 Bylaw No. 8, 2008 October 2, 2008 Adopted
SRD 16 Quadra Island Zoning Bylaw, 1990, Amendment No. 93 CSRD 1213 November 26, 2009 Adopted
SRD 17 Quadra Island Zoning Bylaw, 1990, Amendment No. 94 CSRD 1213 November 27, 2008 Adopted
SRD 18 Electoral Area ‘I’ (Cortes Island) Zoning Bylaw, 2002, Amendment No. 21 CSRD 2455 November 27, 2008 Adopted
SRD 19 Strathcona Regional District Property Tax Exemption Bylaw No. 19, 2008 October 30, 2008 Adopted
SRD 5 Strathcona Regional District Planning and Fees Bylaw, 2008 April 24, 2008 Adopted
SRD 6 Strathcona Regional District 2008 to 2012 Financial Plan and Capital Expenditure Program Bylaw No. 6 March 27, 2008 November 27, 2008 Adopted
SRD 20 Strathcona Reginal District 2008 to 2012 Financial Plan and Capital Expenditure Program Bylaw No. 6, Amendment No. 1 SRD 6 November 27, 2008 Adopted
SRD 507 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013, Amendment No. 6 SRD 173 July 19, 2023 Adopted
SRD 374 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013, Amendment No. 4 SRD 173 November 21, 2019 Adopted
SRD 280 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013, Amendment No. 4 SRD 173 July 12, 2017 Adopted
SRD 227 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013, Amendment No. 3 SRD 173 July 8, 2015 Adopted
SRD 222 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013, Amendment No. 2 SRD 173 April 23, 2015 Adopted
SRD 204 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013, Amendment No. 1 SRD 173 August 28, 2014 Adopted
SRD 487 Electoral Area C Wharves Service Establishing Bylaw 2023 March 15, 2023 Pending
SRD 173 Quathiaski Cove Sewer Rates and Regulations Bylaw 2013 April 12, 2013 Adopted