REGIONAL DISTRICT OF NORTH OKANAGAN

Size: px
Start display at page:

Download "REGIONAL DISTRICT OF NORTH OKANAGAN"

Transcription

1 REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of a REGULAR meeting of the REGIONAL DISTRICT BOARD held in the Board Room at the Regional District Office on TUESDAY, JANUARY 10, 2006 Members: Director S. Field (Chair) Electoral Area C Director J. Oglow (Vice Chair) City of Armstrong Director W. Firman District of Coldstream Director D. Wejr City of Enderby Director E. Foster Village of Lumby Director L. Bissell Township of Spallumcheen Director W. Lippert City of Vernon Director P. Cochrane City of Vernon (absent) Alt. Director J. Cunningham City of Vernon Director P. Nicol City of Vernon Director C. Kanester Electoral Area B Director R. Fairbairn Electoral Area D Director E. Foisy Electoral Area E Director H. Halvorson Electoral Area F Staff: B. Gagnon Chief Administrative Officer B. Reardon General Manager of Corporate, Legislative and Financial Services M. Stamhuis General Manager of Community and Infrastructure Services G. Betts General Manager of Electoral Area Services R. Smailes Development Services Manager J. Anderson Deputy Corporate Officer Also Present: 1 media and approximately 5 in the public gallery PART 1 CALL MEETING TO ORDER The Chair called the meeting to order at 2:00 p.m. PART 2 APPROVAL OF AGENDA Moved by Director Lippert Seconded by Director Oglow That the regular agenda of the Regional Board of the Regional District of North Okanagan for January 10, 2006 BE APPROVED. No. 1/06 PART 3 INTRODUCTION OF LATE ITEMS

2 Regional Board Regular Meeting January 10, 2006 PART 4 ADOPTION OF MINUTES a. Regular Meeting December 6, 2005 Moved by Director Foster Seconded by Director Lippert That the Minutes of the December 6, 2005 regular meeting of the Regional Board BE ADOPTED as circulated. No. 2/06 PART 5 PETITIONS AND DELEGATIONS PART 6 MATTERS ARISING FROM PETITIONS AND DELEGATIONS PART 7 SUB-REGIONAL AND STAKEHOLDER MATTERS 7.A. ELECTORAL AREA SERVICES 7.A.1. Reports a. Electoral Area Services Commission Regular Meeting December 20, 2005 Moved by Director Fairbairn Seconded by Director Kanester That the Minutes of the December 20, 2005 regular meeting of the Electoral Area Services Commission BE RECEIVED for information. No. 3/06 b. Delegated Public Hearing (Bylaw 2103) December 6, 2005 Moved by Director Fairbairn Seconded by Director Foisy That the Minutes of the December 6, 2005 Delegated Public Hearing (Bylaw 2103) of the Electoral Area Services Commission BE RECEIVED for information. No. 4/06 7.A.2. Building Matters 7.A.3. Planning Matters a. Riparian Areas Regulation i. Extract from Minutes of a Meeting of the Electoral Area Services Commission held on December 20, 2005 Riparian Areas Regulation ii. Memorandum from UBCM November 22, 2005 Implementation Status

3 Regional Board Regular Meeting January 10, A.3. a. iii. Memorandum from UBCM December 7, 2005 Local Government Training Sessions Postponed 7.A.4. Correspondence The Development Services Manager noted that the Local Government Training Session on the implementation of the Riparian Areas Regulation had been rescheduled to Thursday, January 19, Directors Oglow, Foster, and Wejr requested that their respective municipalities be provided with an information package. Moved by Director Fairbairn Seconded by Director Kanester That as recommended by the Electoral Area Services Commission, the Regional Board forward a letter to the Honourable Barry Penner, Minister of Environment outlining the Regional District of North Okanagan s opposition to the downloading of the Riparian Areas Regulation. No. 5/06 7.A.5. Bylaws and Resolutions a. Bylaw 2113 Rezoning Bylaw No. 2113, 2005 (Chris Borden) Purpose: A bylaw to rezone that part of DL 235 shown outlined red on Plan B4707, ODYD, except Plan located at 2423 and 2427 Highway No. 6, Electoral Area D from Non-Urban Zone (N.U.) to Country Residential Zone (C.R.) i. Extract from Minutes of a Meeting of the Electoral Area Services Commission held on December 20, 2005 Rezoning Application Chris Borden ii. Development Services Department Information Report dated November 15, 2005 iii. Bylaw 2113 Rezoning Bylaw No. 2113, 2005 (Chris Borden) Moved by Director Fairbairn Seconded by Director Foisy That Bylaw 2113, being Rezoning Bylaw No. 2113, 2005 (Chris Borden), be given FIRST and SECOND readings; and further that as recommended by the Electoral Area Services Commission, adoption of Bylaw 2113 be withheld unless and until a covenant is registered on the title of the subject property to prohibit the subdivision of the subject property pursuant to the proposed zoning unless and until a future road alignment running in an east/west direction is identified and protected in order to provide alternative access to Highway No. 6 for the proposed lots and the adjoining properties. No. 6/06

4 Regional Board Regular Meeting January 10, A.5. b. Bylaw 2121 Electoral Area Governance Service Establishment Amendment Bylaw No. 2121, 2006 Purpose: A bylaw to amend the Electoral Area Governance Service Establishment Bylaw No. 1979, 2004 to add the Emergency Planning Service Financial Services January 3, 2006 Electoral Area Governance Service Amendment Bylaw No. 2121, 2006 ii. Bylaw 2121 Electoral Area Governance Service Amendment Bylaw No. 2121, 2006 Moved by Director Kanester Seconded by Director Oglow That Bylaw 2121, being Electoral Area Governance Service Amendment Bylaw No. 2121, 2006, be given first, second, and THIRD readings; and further that Electoral Area Governance Service Amendment Bylaw No. 2121, 2006 be referred to the Inspector of Municipalities for statutory approval. No. 7/06 7.A.5. c. Bylaw 2122 Electoral Area Services Commission Delegation Amendment Bylaw No. 2122, 2006 Purpose: A bylaw to amend the Electoral Area Services Commission Delegation Bylaw No. 1980, 2004 to add the Emergency Planning Service Financial Services January 3, 2006 Electoral Area Services Commission Delegation Amendment Bylaw No. 2122, 2006 ii. Bylaw 2122 Electoral Area Services Commission Delegation Amendment Bylaw No. 2122, 2006 Moved by Director Fairbairn Seconded by Director Lippert That Bylaw 2122, being Electoral Area Services Commission Delegation Amendment Bylaw No. 2122, 2006, be given first, second, and THIRD readings; and further that Electoral Area Services Commission Delegation Amendment Bylaw No. 2122, 2006 be brought back to the Regional Board for reconsideration and adoption after statutory approval from the Inspector of Municipalities for Bylaw No. 2121, 2006 has been obtained. No. 8/06

5 Regional Board Regular Meeting January 10, A.6. New and Unfinished Business a. Lumby to Silver Star Road Connector Project i. Extract from Minutes of a Meeting of the Electoral Area Services Commission held on December 20, 2005 Report dated November, 2005 from Lions Gate Consulting Inc. Lumby to Silver Star Road Connector ii. Lions Gate Consulting Inc. - Final Report Lumby to Silver Star Road Connector Economic Impact Assessment November, 2005 Moved by Director Oglow Seconded by Director Halvorson That as recommended by the Electoral Area Services Commission, the Regional Board appoint the Electoral Area D Director as the Regional District liaison representative on the Lumby to Silver Star Road Connector Project. No. 9/06 7.A.6. b. Report from Jody Anderson, Deputy Corporate Officer January 2, 2006 Electoral Area B Advisory Planning Commission Reappointments Moved by Director Kanester Seconded by Director Nicol That pursuant to Section 8 of Advisory Planning Commission Bylaw No. 1748, 2002, the following persons be reappointed to the Electoral Area B Advisory Planning Commission for a two year term to expire on December 31, 2007: Richard Butters, 5729 Butters Road, Vernon, BC V1B 3L5 Dr. John Price, 410 Bailey Road, Vernon, BC V1H 1T3. No. 10/06 7.A.6. c. Report from Jody Anderson, Deputy Corporate Officer January 2, 2006 Electoral Area C Advisory Planning Commission Reappointments Moved by Director Foster Seconded by Director Foisy That pursuant to Section 8 of Advisory Planning Commission Bylaw No. 1748, 2002, the following persons be reappointed to the Electoral Area C Advisory Planning Commission for a two year term to expire on December 31, 2007: Cliff Day, 5633 Day Road, Vernon, BC V1B 2J5 Randy McDermid, 7500 L & A Road, Vernon, BC V1B 3S9 Paul Williamson, 660 Larkspur Road, Vernon, BC V1B 3J2 Sandy Budgen, 4247 Deroo Road, Vernon, BC V1B 3H7 Henrik Larsen, 701 Robin Road, Vernon, BC V1B 3B3; and further that the following person be appointed to the Electoral Area C Advisory Planning Commission for a two year term to expire on December 31, 2007: Kevin Gutknecht, 5935 Dedecker Road East, Vernon, BC V1B 3P6. No. 11/06

6 Regional Board Regular Meeting January 10, A.6. d. Report from Jody Anderson, Deputy Corporate Officer January 2, 2006 Electoral Area D Advisory Planning Commission Appointments / Reappointments Moved by Director Fairbairn Seconded by Director Foster That pursuant to Section 8 of Advisory Planning Commission Bylaw No. 1748, 2002, the following persons be appointed to the Electoral Area D Advisory Planning Commission for a two year term to expire on December 31, 2007: Ken Clarke, 1040 Mabel Lake Road, Lumby, BC V0E 2G5 Dave Sparks, 27 Rangeview Road, Lumby, BC V0E 2G5 Gerald Altwasser, 255 Whitevale Road, Lumby, BC V0E 2G7; and further that the following persons be reappointed to the Electoral Area D Advisory Planning Commission for a two year term to expire on December 31, 2007: John Osterhagen, 30 Valeview Road, Lumby, BC V0E 2G1 Mike Couchman, 292 Albers Road, Lumby, BC V0E 2G5. No. 12/06 7.A.6. e. Report from Jody Anderson, Deputy Corporate Officer January 2, 2006 Electoral Area E Advisory Planning Commission Reappointments Moved by Director Foisy Seconded by Director Oglow That pursuant to Section 8 of Advisory Planning Commission Bylaw No. 1748, 2002, the following persons be reappointed to the Electoral Area E Advisory Planning Commission for a two year term to expire on December 31, 2007: Emil Lukat, 3104 Creighton Valley Road, Lumby, BC V0E 2G0 John Guild, 49 Pine Road, Lumby, BC V0E 2G3 Clint Whitecotton, 744 Highway No. 6, Cherryville, BC V0E 2G3 Ian Eggen, 125 Sugar Lake Road, Lumby, BC V0E 2G0. No. 13/06 7.A.6. f. Report from Jody Anderson, Deputy Corporate Officer January 2, 2006 Electoral Area F Advisory Planning Commission Appointment / Reappointments Moved by Director Halvorson Seconded by Director Wejr That pursuant to Section 8 of Advisory Planning Commission Bylaw No. 1748, 2002, the following person be appointed to the Electoral Area F Advisory Planning Commission for a two year term to expire on December 31, 2007: Bob Cowan, Box 76, Enderby, BC V0E 1V0; and further that the following persons be reappointed to the Electoral Area F Advisory Planning Commission for a two year term to expire on December 31, 2007: Bruce Bolton, 132 Salts Road, Enderby, BC V0E 1V3 Diane Larsen, Box 943, Enderby, BC V0E 1V0. No. 14/06

7 Regional Board Regular Meeting January 10, B. GREATER VERNON SERVICES 7.B.1. Reports a. Greater Vernon Services Commission Regular Meeting November 17, 2005 Moved by Director Nicol Seconded by Director Lippert That the Minutes of the November 17, 2005 regular meeting of the Greater Vernon Services Commission BE RECEIVED for information. No. 15/06 b. Greater Vernon Services Commission Special Meeting November 29, 2005 Moved by Director Lippert Seconded by Director Foster That the Minutes of the November 29, 2005 special meeting of the Greater Vernon Services Commission BE RECEIVED for information. No. 16/06 7.B.2. Correspondence 7.B.3. Bylaws and Resolutions 7.B.4. New and Unfinished Business 7.C. ENDERBY / AREA F SERVICES 7.C.2. Correspondence 7.C.3. Bylaws and Resolutions 7.C.4. New and Unfinished Business 7.D WHITE VALLEY PARKS AND RECREATION 7.D.1. Reports a. White Valley Parks and Recreation District Committee Regular Meeting December 20, 2005 Moved by Director Fairbairn Seconded by Director Halvorson That the Minutes of the December 20, 2005 regular meeting of the White Valley Parks and Recreation District Committee BE RECEIVED for information. No. 17/06 7.D.2. Correspondence

8 Regional Board Regular Meeting January 10, D.3. Bylaws and Resolutions 7.D.4. New and Unfinished Business 7.E. OTHER SERVICES 7.E.1. Reports Moved by Director Oglow Seconded by Alt. Director Cunningham That all Reports under Part 7.E.1. of the January 10, 2006 Regular Agenda of the Regional Board of the Regional District of North Okanagan BE RECEIVED for information. No. 18/06 a. Air Quality Stakeholders Committee November 8, 2005 The Minutes of a regular meeting of the Air Quality Stakeholders Committee held on November 8, 2005 were received for information. b. Grindrod Water System Standing Committee December 14, 2005 The Minutes of a regular meeting of the Grindrod Water System Standing Committee held on December 14, 2005 were received for information. c. Noxious Weed Committee December 15, 2005 The Minutes of a regular meeting of the Noxious Weed Committee held on December 15, 2005 were received for information. d. Whitevale Water System Standing Committee December 19, 2005 The Minutes of a regular meeting of the Whitevale Water System Standing Committee held on December 19, 2005 were received for information. e. Building Inspection Report November, 2005 The Building Inspection Report for the month of November, 2005 was received for information. f. Building Inspection Report December, 2005 The Building Inspection Report for the month of December, 2005 was received for information.

9 Regional Board Regular Meeting January 10, E.2. Correspondence a. Minister of Environment December 16, 2005 Proposed Sale of Crownleased lots on drinking water reservoirs in the Okanagan region Moved by Director Fairbairn Seconded by Alt. Director Cunningham That correspondence from the Minister of Environment dated December 16, 2005 with respect to the proposed sale of crown-leased lots on drinking water reservoirs in the Okanagan region BE RECEIVED for information. No. 19/06 7.E.3. Bylaws and Resolutions a. Bylaw 2101 Whitevale Water Service Amendment Bylaw No. 2101, 2006 Purpose: A bylaw to amend the Whitevale Water System Local Service Area Establishment Bylaw No to clarify spending limits Financial Services January 3, 2006 Whitevale Water Service Amendment Bylaw No. 2101, 2006 ii. Bylaw 2101 Whitevale Water Service Amendment Bylaw No. 2101, 2006 Moved by Director Fairbairn Seconded by Director Foster That Bylaw 2101, being Whitevale Water Service Amendment Bylaw No. 2101, 2006, be given first, second, and THIRD readings; and further that Whitevale Water Service Amendment Bylaw No. 2101, 2006, be referred to the Inspector of Municipalities for statutory approval. No. 20/06 7.E.3. b. Bylaw 2117 Regional District Septage Utility Amendment Bylaw No. 2117, 2006 Purpose: A bylaw to amend the Septage and Holding Tank Waste Treatment and Disposal Service Establishment Bylaw No. 1955, 2004 Financial Services January 3, 2006 Regional District Septage Utility Amendment Bylaw No. 2117, 2006 ii. Bylaw 2117 Regional District Septage Utility Amendment Bylaw No. 2117, 2006 Moved by Alt. Director Cunningham Seconded by Director Bissell That Bylaw 2117, being Regional District Septage Utility Amendment Bylaw No. 2117, 2006, be given first, second, and THIRD readings; and further

10 Regional Board Regular Meeting January 10, 2006 that Regional District Septage Utility Amendment Bylaw No. 2117, 2006, be referred to the Inspector of Municipalities for statutory approval. No. 21/06 7.E.3. c. Bylaw 2118 Regional District Septage Utility Fees Imposition Bylaw No. 2118, 2006 Purpose: A bylaw to impose rates and fees for the Regional District Septic Transfer Service Financial Services January 3, 2006 Regional District Septage Utility Fees Imposition Bylaw No. 2118, 2006 ii. Bylaw 2118 Regional District Septage Utility Fees Imposition Bylaw No. 2118, 2006 Moved by Director Bissell Seconded by Director Halvorson That Bylaw 2118, being Regional District Septage Utility Fees Imposition Bylaw No. 2118, 2006, be given first, second, and THIRD readings. No. 22/06 Moved by Director Bissell Seconded by Director Halvorson That Bylaw 2118, being Regional District Septage Utility Fees Imposition Bylaw No. 2118, 2006, be reconsidered and ADOPTED. No. 23/06 7.E.3. d. Bylaw 2125 Regional Transit 2005/06 Operating Agreement Amendment Bylaw No. 2125, 2005 Purpose: A bylaw to enter into an agreement with BC Transit that will amend the BC Transit 2005/06 Annual Operating Agreement i. Report from Michael Stamhuis, General Manager of Community and Infrastructure Services January 4, 2006 BC Transit Annual Operating Agreement ii. Bylaw 2125 Regional Transit 2005/06 Operating Agreement Amendment Bylaw No. 2125, 2005 Moved by Director Bissell Seconded by Director Halvorson That Bylaw 2125, being Regional Transit 2005/06 Operating Agreement Amendment Bylaw No. 2125, 2005, be given first, second, and THIRD readings. No. 24/06 Moved by Director Bissell Seconded by Director Halvorson That Bylaw 2125, being Regional Transit 2005/06 Operating Agreement Amendment Bylaw No. 2125, 2005, be reconsidered and ADOPTED. No. 25/06

11 Regional Board Regular Meeting January 10, E.4. New and Unfinished Business a. Report from Bob Campbell, Infrastructure Services Manager January 2, 2006 Operations Contract for Septage Treatment Facility Moved by Director Bissell Seconded by Director Halvorson That the Regional Board approve the awarding of a three year contract for the operation of the new RDNO Septage Treatment Plant to Aberdeen Electric Ltd. based on their proposal dated November 30, 2005 at an hourly rate of $ No. 26/06 7.E.4. b. Draft Vehicle Purchasing Policy i. Extract from Minutes of a Meeting of the Air Quality Stakeholder Committee held on November 8, 2005 Draft Vehicle Purchasing Policy ii. Memorandum from Nicole Marzinzik, Air Quality Staff November 8, 2005 Draft Vehicle Purchasing Policy Moved by Director Bissell Seconded by Director Foster That as endorsed by the Air Quality Stakeholders Committee, the Regional Board consider the staff recommendation of requesting government organizations to consider the option of purchasing hybrid vehicles when looking to purchase company transportation; and further that it be recommended that this information be forwarded to all member municipalities. No. 27/06 7.E.4. c / 2006 Action Priorities i. Extract from Minutes of a Meeting of the Air Quality Stakeholder Committee held on November 8, / 2006 Action Priorities ii. 2005/2006 Air Quality Priorities and Timelines Reducing Smoke Alternatives Moved by Director Bissell Seconded by Director Lippert That as endorsed by the Air Quality Stakeholders Committee, the priorities including reducing smoke, dust, and vehicle emissions along with endorsing the work plan to attain measurable results BE RECEIVED. No. 28/06

12 Regional Board Regular Meeting January 10, E.4. d. Open Burning Smoke Control Regulation of the Waste Management Act i. Extract from Minutes of a Meeting of the Air Quality Stakeholder Committee held on November 8, 2005 Memo from Chair, Air Quality Stakeholders Committee regarding Open Burning Smoke Control Regulation of the Waste Management Act ii. Memorandum from Chair, Air Quality Stakeholders Committee October 31, 2005 Environmental Management Act Open Burning Smoke Control Regulation PART 8 REGIONAL MATTERS 8.1. Reports Moved by Director Bissell Seconded by Director Lippert That as endorsed by the Air Quality Stakeholders Committee, the recommendation of the Chair of the Air Quality Stakeholders Committee to put local bylaws in place and educate the public BE RECEIVED. No. 29/06 Moved by Director Oglow Seconded by Director Halvorson That all Reports under Part 8.1. of the January 10, 2006 Regular Agenda of the Regional Board of the Regional District of North Okanagan BE RECEIVED for information. No. 30/06 a. Silver Star Mountain Services Committee Annual General Meeting December 27, 2005 The Minutes of the Annual General Meeting of the Silver Star Mountain Services Committee held on December 27, 2005 were received for information. 8.2 Planning Matters a. Agricultural Land Commission Applications i. Dennis and Lynn Richardson 146 Rawlings Lake Road Electoral Area D (File D-ALR) a. Extract from the Minutes of a Meeting of the Electoral Area Services Commission held on December 20, 2005 Dennis and Lynn Richardson Agricultural Land Commission Application

13 Regional Board Regular Meeting January 10, a. i. b. Development Services Department Information Report dated November 30, 2005 Moved by Director Fairbairn Seconded by Director Foisy That as recommended by the Electoral Area Services Commission, the application of Dennis and Lynn Richardson to subdivide Part of the North 1/2 of the North 1/2 of Section 33, Township 41, ODYD, except Plans and 37984, located at 146 Rawlings Lake Road, Electoral Area D BE AUTHORIZED for submission to the Provincial Agricultural Land Commission under Section 21(2) of the Agricultural Land Commission Act. No. 31/ b. Report from Rob Smailes, Development Services Manager January 2, 2006 Endorsement of Statutory Building Scheme for The Knoll Moved by Director Fairbairn Seconded by Director Foisy That the Regional Board endorse the Statutory Building Scheme KD93037 for The Knoll in accordance with the Silver Star Official Community Plan, Policy J.1.7 so that the power to issue Development Permits for the Form and Character of single family dwellings can be delegated to Regional District staff provided the plans comply with the Zoning Bylaw, the Official Community Plan, and the Statutory Building Scheme. No. 32/ Correspondence 8.4. Bylaws and Resolutions a. Bylaw 2120 Solid Waste Recycling and Disposal Fee Bylaw No. 2120, 2006 Purpose: A bylaw to set fees for the recycling and disposal of solid waste at Regional District of North Okanagan Recycling and Disposal Facilities Financial Services January 3, Solid Waste Recycling and Disposal Fee Bylaw No. 2120, 2006 ii. Bylaw 2120 Solid Waste Recycling and Disposal Fee Bylaw No. 2120, 2006 Moved by Director Lippert Seconded by Alt. Director Cunningham That Bylaw 2120, being Solid Waste Recycling and Disposal Fee Bylaw No. 2120, 2006, be given first, second, and THIRD readings. No. 33/06 Moved by Director Lippert Seconded by Alt. Director Cunningham That Bylaw 2120, being Solid Waste Recycling and Disposal Fee Bylaw No. 2120, 2006, be reconsidered and ADOPTED. No. 34/06

14 Regional Board Regular Meeting January 10, New and Unfinished Business a. Report from Nicole Kohnert, Manager of Solid Waste December 22, Financial Plan Solid Waste Function Director Kanester requested that in subsequent reports, that previous tipping fees be outlined in the memorandum. Moved by Director Foster Seconded by Director Lippert That the Regional Board approve the 2006 Solid Waste Function Draft Financial Plan. No. 35/06 PART 9 CORPORATE MATTERS 9.1. Reports 9.2. Correspondence 9.3. Bylaws and Resolutions a. Bylaw 2083, 2005 Greater Vernon Services Parkland Loan Authorization Bylaw No. 2083, 2005 Purpose: A bylaw to authorize the borrowing of $7,500,000 for the purpose of acquiring various types of parkland with repayment of the debt over a 20 year term Financial Services January 3, 2006 Greater Vernon Services Parkland Loan Authorization Bylaw No. 2083, 2005 ii. Bylaw Greater Vernon Services Parkland Loan Authorization Bylaw No. 2083, 2005 It was agreed that the word ancillary be added prior to the word building in the bylaw. Moved by Director Oglow Seconded by Director Foster That Bylaw 2083, being Greater Vernon Services Parkland Loan Authorization Bylaw No. 2083, 2005, be reconsidered and ADOPTED as amended. No. 36/ b. Bylaw 2085, 2005 Whitevale Water Loan Authorization Bylaw No. 2085, 2005 Purpose: A bylaw to authorize the borrowing of $63,000 for the purpose of replacing the well for the Whitevale Water System with repayment of the debt over a 10 year term

15 Regional Board Regular Meeting January 10, b. Financial Services January 3, 2006 Whitevale Water Loan Authorization Bylaw No. 2085, 2005 ii. Bylaw Whitevale Water Loan Authorization Bylaw No. 2085, 2005 Moved by Director Fairbairn Seconded by Director Nicol That Bylaw 2083, being Whitevale Water Loan Authorization Bylaw No. 2085, 2005, be reconsidered and ADOPTED. No. 37/ c. Bylaw 2119, 2005 Regional Board Procedure Bylaw No. 2119, 2006 Purpose: A bylaw of the Regional District of North Okanagan to regulate the proceedings of the Regional Board and the conduct thereof Financial Services January 3, 2006 Regional Board Procedure Bylaw No. 2119, 2006 ii. Bylaw Regional Board Procedure Bylaw No. 2119, 2006 Moved by Director Nicol Seconded by Director Lippert That Bylaw 2119, being Regional Board Procedure Bylaw No. 2119, 2006 be given first, second, and THIRD readings. No. 38/06 Moved by Director Nicol Seconded by Director Lippert That Bylaw 2119, being Regional Board Procedure Bylaw No. 2119, 2006 be reconsidered and ADOPTED. No. 39/ d. Bylaw 2123, 2005 Officer and Employee Indemnification Bylaw No. 2123, 2006 Purpose: A bylaw to provide indemnification for Regional District officers, employees, and its municipal public officers against actions arising from the performance of their duties Financial Services January 3, 2006 Officer and Employee Indemnification Bylaw No. 2123, 2006 ii. Bylaw Officer and Employee Indemnification Bylaw No. 2123, 2006 Moved by Director Oglow Seconded by Alt. Director Cunningham That Bylaw 2123, being Officer and Employee Indemnification Bylaw No. 2123, 2006 be given first, second, and THIRD readings. No. 40/06

16 Regional Board Regular Meeting January 10, d. ii. Moved by Director Oglow Seconded by Alt. Director Cunningham That Bylaw 2123, being Officer and Employee Indemnification Bylaw No. 2123, 2006 be reconsidered and ADOPTED. No. 41/ e. Bylaw 2124 Security Issuing (Lumby Road Improvements to Vernon Street) Bylaw No. 2124, 2006 Purpose: A bylaw to authorize the entering into of an Agreement respecting financing between the Regional District of North Okanagan and Municipal Finance Authority of British Columbia on behalf of the Village of Lumby Financial Services January 3, 2006 Security Issuing (Lumby Road Improvements to Vernon Street) Bylaw No. 2124, 2006 ii. Bylaw 2124 Security Issuing (Lumby Road Improvements to Vernon Street) Bylaw No. 2124, 2006 Moved by Director Foster Seconded by Director Fairbairn That Bylaw 2124, being Security Issuing (Lumby Road Improvements to Vernon Street) Bylaw No. 2124, 2006, be given first, second, and THIRD readings. No. 42/06 Moved by Director Foster Seconded by Director Fairbairn That Bylaw 2124, being Security Issuing (Lumby Road Improvements to Vernon Street) Bylaw No. 2124, 2006, be reconsidered and ADOPTED. No. 43/ New and Unfinished Business a. Appointments to Committees and Boards i. Municipal Finance Authority Moved by Director Nicol Seconded by Director Kanester That Director Oglow be appointed as the Regional District s representative to the Municipal Finance Authority; and further that Director Field be appointed as the alternate representative. No. 44/06 ii. Okanagan Basin Water Board Moved by Director Nicol Seconded by Director Halvorson That Directors Firman, Cochrane, and Fairbairn be appointed as the Regional District representatives on the Okanagan Basin Water Board; and further

17 Regional Board Regular Meeting January 10, 2006 that Directors Lippert, Oglow, and Field be appointed as alternate representatives. No. 45/ a. iii. Parcel Tax Review Committee a. Set Date for Parcel Tax Review Committee Meeting Moved by Director Nicol Seconded by Director Halvorson That Directors Kanester, Fairbairn, and Halvorson be appointed to the Parcel Tax Review Committee for the year 2006; and further that the Parcel Tax Review Committee sit on Thursday, February 23, 2006 at 11:00 a.m. No. 46/06 b. Silver Star Governance Committee i. Report from Michael Stamhuis, General Manager of Community and Infrastructure Services January 2, 2006 Silver Star Governance Committee Moved by Director Foster Seconded by Director Lippert That the Report from Michael Stamhuis, General Manager of Community and Infrastructure Services dated January 2, 2006 with respect to the Silver Star Governance Committee BE RECEIVED for information. No. 47/06 c Committee Appointments i. Report from Jody Anderson, Deputy Corporate Officer January 4, Committee Appointments Moved by Director Nicol Seconded by Director Halvorson That the Regional Board approve the appointments of members to the following Committees and/or Boards (as per the list of 2006 Board Appointments to Committees and Other Agencies as attached): Okanagan Air Quality Committee Okanagan Airshed Coalition O Keefe Ranch and Interior Heritage Society Social Planning Council / Race Relations Sustainable Environment Network Society and receive for information the Chair s appointments to the following Regional District of North Okanagan Committees and/or Boards (as per the list of 2006 Board Appointments to Committees and Other Agencies as attached):

18 Regional Board Regular Meeting January 10, 2006 Air Quality Stakeholder Committee Electoral Area Services Commission Enderby / Area F Services Committee Greater Vernon Museum and Archives Board Greater Vernon Services Commission Grindrod Water System Standing Committee Noxious Weed Control Committee Silver Star Design Panel Silver Star Governance Committee Solid Waste Management Plan Review Committee Transit Committee White Valley Parks and Recreation District Committee Whitevale Water System Standing Committee. No. 48/06 d. Report from Alan Harris, Chief Financial Officer January 4, Financial Plans First Drafts Director Nicol suggested that an Ad Hoc Committee be set up to review budgets and it was agreed that an Ad Hoc Committee should be set up in order to provide a level of comfort. The Chief Financial Officer advised that the budgets before the Board were a first draft and were for information only. Moved by Director Nicol Seconded by Director Oglow That an Ad Hoc Budget Committee consisting of three Regional Board Directors be created. No. 49/06 Directors Nicol, Wejr, and Halvorson volunteered to sit on the Ad Hoc Budget Committee. The Chief Financial Officer noted that he would like to see all Regional Board Directors on the Committee as the budgets were for sub-regional services. Moved by Director Nicol Seconded by Director Lippert That the report from the Chief Financial Officer dated January 4, 2006 with respect to the first draft of the 2006 Financial Plans be referred to the Ad Hoc Budget Committee; and further that the entire Regional Board be invited to the meeting. No. 50/06 The meeting broke for a recess at 3:31 p.m. and reconvened at 3:47 p.m.

19 Regional Board Regular Meeting January 10, 2006 PART 10 IN CAMERA Moved by Director Lippert Seconded by Alt. Director Cunningham That the regular meeting of the Regional Board convene In Camera to deal with matters deemed closed to the public in accordance with Section 92 of the Community Charter, namely: i. Greater Vernon Services Commission In Camera November 17, 2005 ii. Greater Vernon Services Commission Special In Camera November 29, No. 51/06 The regular meeting of the Regional Board adjourned to meet In Camera at 3:47 p.m. The regular meeting of the Regional Board reconvened at 5:11 p.m. PART 11 MATTERS ARISING FROM IN CAMERA MEETING PART 12 ADJOURNMENT There being no further business, the meeting was adjourned at 5:11 p.m. Certified Correct: Chair Corporate Officer

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of the REGULAR meeting of the REGIONAL BOARD (EAS) held in the Board Room at the Regional District Office on TUESDAY, OCTOBER 16, 2007 Members: Director J. Oglow

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of a REGULAR meeting of the BOARD of DIRECTORS of the REGIONAL DISTRICT OF NORTH OKANAGAN held in the Boardroom at the Regional District Office on Wednesday,

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of a REGULAR meeting of the BOARD of DIRECTORS of the REGIONAL DISTRICT OF NORTH OKANAGAN held in the Boardroom at the Regional District Office on Wednesday,

More information

REGIONAL DISTRICT OF NORTH OKANAGAN. REGIONAL GROWTH MANAGEMENT ADVISORY COMMITTEE MEETING Thursday, February 25, :30 pm REGULAR AGENDA

REGIONAL DISTRICT OF NORTH OKANAGAN. REGIONAL GROWTH MANAGEMENT ADVISORY COMMITTEE MEETING Thursday, February 25, :30 pm REGULAR AGENDA REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL GROWTH MANAGEMENT ADVISORY COMMITTEE MEETING Thursday, February 25, 2016 3:30 pm REGULAR AGENDA A. APPROVAL OF AGENDA 1. Regional Growth Management Advisory

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of a REGULAR meeting of the BOARD of DIRECTORS of the REGIONAL DISTRICT OF NORTH OKANAGAN held in the Boardroom at the Regional District Office on Wednesday,

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of a REGULAR meeting of the PLANNING AND BUILDING COMMITTEE held in the Board Room at the Regional District Office on TUESDAY, JANUARY 16, 2001 Members: Director

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Tuesday, October 14, 2008 in the Coldstream Municipal Hall 9901 Kalamalka

More information

Electoral Area "D" Electoral Area "C" Electoral Area "E" Electoral Area "F" City of Vernon (Board Chair) Electoral Area "B"

Electoral Area D Electoral Area C Electoral Area E Electoral Area F City of Vernon (Board Chair) Electoral Area B MINUTES of a REGULAR meeting of the ELECTORAL AREA ADVISORY COMMITTEE of the REGIONAL DISTRICT OF NORTH OKANAGAN held in the Boardroom at the Regional District Office on Thursday, November 7, 2013 Members:

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of a REGULAR meeting of the AIR QUALITY STAKEHOLDERS COMMITTEE held in the Conference Room at the Regional District Office on Tuesday, March 21, 2006 at 9:00

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, August 22, 2005 in the Municipal Hall Council Chambers 9901 Kalamalka

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of a REGULAR meeting of the BOARD of DIRECTORS of the REGIONAL DISTRICT OF NORTH OKANAGAN held in the Boardroom at the Regional District Office on Wednesday,

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, November 8, 2004 in the Municipal Hall Council Chambers 9901 Kalamalka

More information

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL BOARD. Date: Wednesday, January 14, 2009

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL BOARD. Date: Wednesday, January 14, 2009 REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL BOARD Date: Wednesday, January 14, 2009 Time: Place: 6:00 p.m. Board Room Regional District of North Okanagan 9848 Aberdeen Road, Coldstream, BC PART 1 CALL

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of a meeting of the INVASIVE PLANT COMMITTEE held at the Regional District of North Okanagan on April 16, 2008. Committee Members: Director Eugene Foisy, Chair

More information

District of Coldstream Regular Council Meeting Agenda for August 13, Coldstream Municipal Hall 9901 Kalamalka Road, Coldstream, BC 6:00 PM

District of Coldstream Regular Council Meeting Agenda for August 13, Coldstream Municipal Hall 9901 Kalamalka Road, Coldstream, BC 6:00 PM District of Coldstream Regular Council Meeting Agenda for August 13, 2012 Coldstream Municipal Hall 9901 Kalamalka Road, Coldstream, BC 6:00 PM 1. APPROVAL OF AGENDA 2. DELEGATIONS Page 67 2.a. RCMP 2

More information

2. RESOLUTION TO CLOSE MEETING

2. RESOLUTION TO CLOSE MEETING THE CORPORATION OF THE CITY OF VERNON A G E N D A REGULAR OPEN MEETING OF COUNCIL CITY HALL COUNCIL CHAMBER MONDAY, MAY 11, 2015 AT 8:40 AM 1. CALL REGULAR MEETING TO ORDER AND MOVE TO COMMITTEE OF THE

More information

Page 1 of 1. Keri-Ann Austin. Craig, Good Morning. Attaclmlent is our belated support for the By laws as per the Public Hearing, this everling.

Page 1 of 1. Keri-Ann Austin. Craig, Good Morning. Attaclmlent is our belated support for the By laws as per the Public Hearing, this everling. Page 1 of 1 From: Craig Broderick Sent: Monday, August 23, 2010 8:40 AM To: Jed Astin Cc: Subject: RE: PILE DRIVER/Bylaws Attachments: Bylaw - Pile Driver.doc Thanks Jed. We will distribute the letter

More information

Regional District of North Okanagan Historical Election Results

Regional District of North Okanagan Historical Election Results Regional District of North Okanagan Historical Election Results 2015 Assent Vernon & District Multi-Use Facility Expansion (Second Ice Sheet) The Question was asked: Are you in favour of the Regional District

More information

BOARD of DIRECTORS MEETING Wednesday, February 19, :00 p.m. REGULAR AGENDA CONSOLIDATED

BOARD of DIRECTORS MEETING Wednesday, February 19, :00 p.m. REGULAR AGENDA CONSOLIDATED BOARD of DIRECTORS MEETING Wednesday, February 19, 2014 4:00 p.m. REGULAR AGENDA CONSOLIDATED This document is a consolidation of the above-noted meeting agenda and includes the addition of the document(s)

More information

Minutes Regular Council Meeting

Minutes Regular Council Meeting Minutes Regular Council Meeting 446 Main Street, PO Box 219 Sicamous, B.C. V0E 2V0 Ph: 250-836-2477 Fax: 250-836-4314 www.sicamous.ca Date and Time: 5:00 p.m., Wednesday, November 28 th, 2012 Place: Council

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D.

More information

REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM

REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM TO BE HELD ON MONDAY, MARCH 9, 2009 IN THE MUNICIPAL HALL CHAMBERS 9901 KALAMALKA ROAD, COLDSTREAM, BC 7:00 PM A G E N D A 1. APPROVAL OF AGENDA

More information

REGIONAL DISTRICT OF NORTH OKANAGAN. GREATER VERNON ADVISORY COMMITTEE MEETING Thursday, June 06, :00 am REGULAR AGENDA

REGIONAL DISTRICT OF NORTH OKANAGAN. GREATER VERNON ADVISORY COMMITTEE MEETING Thursday, June 06, :00 am REGULAR AGENDA REGIONAL DISTRICT OF NORTH OKANAGAN GREATER VERNON ADVISORY COMMITTEE MEETING Thursday, June 06, 2013 8:00 am REGULAR AGENDA A. APPROVAL OF AGENDA 1. Regular Agenda June 06, 2013 (Opportunity for Introduction

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN WHITE VALLEY PARKS, RECREATION AND CULTURE ADVISORY COMMITTEE MEETING Tuesday, October 15, 2013 9:00 am Lumby Municipal Hall REGULAR AGENDA A. APPROVAL OF AGENDA 1.

More information

Regular Meeting of the Board of Directors. June 14, RDKB Board Room, Trail, B.C 6:00 P.M. Minutes

Regular Meeting of the Board of Directors. June 14, RDKB Board Room, Trail, B.C 6:00 P.M. Minutes Regular Meeting of the Board of Directors RDKB Board Room, Trail, B.C 6:00 P.M. Minutes Present: Staff: Director G. McGregor, Chair Director P. Cecchini Director J. Danchuk Director M. Martin Director

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

More information

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BOARD of DIRECTORS MEETING

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BOARD of DIRECTORS MEETING APPROVED AUGUST 3, 2017 REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BOARD of DIRECTORS MEETING Minutes of the Board Meeting of the Regional District of Okanagan-Similkameen (RDOS) Board of Directors held

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of the REGULAR meeting of the ELECTORAL AREA SERVICES COMMITTEE held in the Board Room at the Regional District Office on TUESDAY, JANUARY 23, 2007 Members:

More information

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN APPROVED FEBRUARY 5, 2015 REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BOARD of DIRECTORS MEETING Minutes of the Board Meeting of the Regional District of Okanagan-Similkameen (RDOS) Board of Directors held

More information

REGIONAL DISTRICT OF NORTH OKANAGAN WHITE VALLEY PARKS, RECREATION & CULTURE ADVISORY COMMITTEE. Monday, April 8, :00 a.m. Lumby Municipal Hall

REGIONAL DISTRICT OF NORTH OKANAGAN WHITE VALLEY PARKS, RECREATION & CULTURE ADVISORY COMMITTEE. Monday, April 8, :00 a.m. Lumby Municipal Hall REGIONAL DISTRICT OF NORTH OKANAGAN WHITE VALLEY PARKS, RECREATION & CULTURE ADVISORY COMMITTEE Monday, April 8, 2013 9:00 a.m. Lumby Municipal Hall REGULAR AGENDA A. APPROVAL OF AGENDA 1. Regular Agenda

More information

CITY OF ARMSTRONG AGENDA REGULAR COUNCIL MEETING. October 15, 2013 Council Chambers: 7:30 p.m. a) Regular Council Meeting Agenda - October 15, 2013

CITY OF ARMSTRONG AGENDA REGULAR COUNCIL MEETING. October 15, 2013 Council Chambers: 7:30 p.m. a) Regular Council Meeting Agenda - October 15, 2013 CITY OF ARMSTRONG AGENDA REGULAR COUNCIL MEETING Page October 15, 2013 Council Chambers: 7:30 p.m. 1. CALL TO ORDER: 2. ADOPTION OF THE AGENDA: a) Regular Council Meeting Agenda - October 15, 2013 3. ADOPTION

More information

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BOARD of DIRECTORS MEETING

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BOARD of DIRECTORS MEETING APPROVED APRIL 20, 2017 REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BOARD of DIRECTORS MEETING Minutes of the Board Meeting of the Regional District of Okanagan-Similkameen (RDOS) Board of Directors held

More information

HUU-AY-AHT FIRST NATIONS

HUU-AY-AHT FIRST NATIONS HUU-AY-AHT FIRST NATIONS COMMUNITY PLANNING AND DEVELOPMENT ACT OFFICIAL CONSOLIDATION Current to December 18, 2014 The Huu-ay-aht Legislature enacts this law to provide a fair and effective system for

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley

More information

District of Summerland

District of Summerland District of Summerland REGULAR COUNCIL MEETING AGENDA December 10, 2007-7:00 p.m. Council Chambers Municipal Hall, 13211 Henry Ave. Summerland, BC Page 4-9 10 1. Adoption of Minutes 1.1 Adoption of the

More information

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

COUNCIL PROCEDURE BYLAW NO. 2715, 2009 COUNCIL PROCEDURE BYLAW NO. 2715, 2009 CONSOLIDATED FOR CONVENIENCE MAY, 2014 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments authorized by: Amendment

More information

RESOLVED THAT THE MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON MONDAY, JULY 25, 2011, BE ADOPTED. CARRIED.

RESOLVED THAT THE MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON MONDAY, JULY 25, 2011, BE ADOPTED. CARRIED. THE CORPORATION OF THE CITY OF ROSSLAND REGULAR MEETING OF COUNCIL MONDAY, AUGUST 15, 2011 PRESENT: MAYOR GREG GRANSTROM COUNCILLOR LAURIE CHARLTON COUNCILLOR KATHY WALLACE COUNCILLOR KATHY MOORE COUNCILLOR

More information

COUNCIL PROCEDURE BYLAW

COUNCIL PROCEDURE BYLAW COUNCIL PROCEDURE BYLAW 5345-2013 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Council Procedure Bylaw 5345-2013" with the following amending bylaws:

More information

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM PRESENT: IN ATTENDANCE: DELEGATIONS: Mayor K.L. Cook Councillors I.N. Bonnell (arrived at 6:06

More information

INTER-COMMUNITY BUSINESS LICENSE BYLAW

INTER-COMMUNITY BUSINESS LICENSE BYLAW TOWN OF OSOYOOS INTER-COMMUNITY BUSINESS LICENSE BYLAW BYLAW NO. 1232, 2007 CONSOLIDATED VERSION Adopted December 17, 2007 (CONSOLIDATED FOR CONVENIENCE PURPOSES ONLY) Consolidated Version should be read

More information

CONSOLIDATED FOR CONVENIENCE TO INCLUDE BYLAW

CONSOLIDATED FOR CONVENIENCE TO INCLUDE BYLAW DISTRICT OF WEST KELOWNA BYLAW NO. 0081 A BYLAW TO ENTER INTO A INTER-COMMUNITY BUSINESS LICENCE SCHEME CONSOLIDATED FOR CONVENIENCE TO INCLUDE BYLAW 0081.01 WHEREAS municipalities wish to enter into an

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016

More information

Not Ratified. Regional District of Kitimat-Stikine

Not Ratified. Regional District of Kitimat-Stikine Regional District of Kitimat-Stikine Minutes of the Regional District of Kitimat-Stikine meeting held Friday, April 25, 2014, in the Regional District of Kitimat-Stikine Board Room, Suite 300-4545 Lazelle

More information

REGULAR MEETING OF COUNCIL

REGULAR MEETING OF COUNCIL MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, B.C., ON MONDAY, JULY 9, 2012 PRESENT: COUNCIL MEMBERS Mayor D.R. Mussatto Councillor

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson

More information

THE CO:RPOR~;\TION OF THE DISTRICT OF COLDSTR~',A_M

THE CO:RPOR~;\TION OF THE DISTRICT OF COLDSTR~',A_M THE CO:RPOR~;\TION OF THE DISTRICT OF COLDSTR~',A_M Minutes of the Environmental Advisory Committee Meeting of the District of Coldstream held Monday, June 7, 2010 in the Coldstream Municipal Hall 9901

More information

THE CORPORATION OF THE CITY OF FERNIE

THE CORPORATION OF THE CITY OF FERNIE THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page

More information

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Council Procedure Bylaw 1022, , 1167, 1212, 1220 Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the

More information

THE CORPORATION OF THE CITY OF WHITE ROCK BUENA VISTA AVENUE, WHITE ROCK, B.C. V4B 1Y6

THE CORPORATION OF THE CITY OF WHITE ROCK BUENA VISTA AVENUE, WHITE ROCK, B.C. V4B 1Y6 City Clerk's Office (604) 541-2212 E-mail clerksoffice@whiterockcity.ca THE CORPORATION OF THE CITY OF WHITE ROCK 15322 BUENA VISTA AVENUE, WHITE ROCK, B.C. V4B 1Y6 November 19, 2015 A REGULAR MEETING

More information

REGULAR COUNCIL ABSENT: 1. CALL TO ORDER. Mayor Cooper called the meeting to order at 1:30 p.m. 2. IN-CAMERA SESSION

REGULAR COUNCIL ABSENT: 1. CALL TO ORDER. Mayor Cooper called the meeting to order at 1:30 p.m. 2. IN-CAMERA SESSION REGULAR COUNCIL Minutes of a Regular Meeting of Council of the City of Salmon Arm held in the Council Chamber of the City Hall, 500-2 Avenue NE, Salmon Arm, British Columbia, on Monday, March 14, 2016.

More information

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 19, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m. Page 1 Municipality of West Grey Minutes of July 9 th, 2018 at 1:00 p.m. The met at the Council Chambers with the following members in attendance: Members Present: Members Absent: Also Present: John A.

More information

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 09-046 COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to update the Council Bylaw to enable the City s revised governance structure. PART 1 INTRODUCTION 1. Title 2. Definitions

More information

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER CITY OF MORDEN Regular Meeting January 25, 2016 Minutes of the Regular Meeting of the Council of the held in the Council Chambers at Morden, Manitoba this 25th day of January, A.D. 2016 at 7:00 P.M.. 1.

More information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

CITY OF CAMPBELL RIVER COUNCIL MINUTES CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, OCTOBER 4, 2011 at 7:30 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Chair - Mayor C. Cornfield,

More information

City of Vernon Inter-Community (Mobile) Business Licence Bylaw #5117. Consolidated for Convenience

City of Vernon Inter-Community (Mobile) Business Licence Bylaw #5117. Consolidated for Convenience City of Vernon Inter-Community (Mobile) Business Licence Bylaw #5117 Consolidated for Convenience THE CORPORATION OF THE CITY OF VERNON BYLAW NUMBER AMENDMENTS BYLAW ADOPTION NO. 5222 October 26, 2009

More information

PEACE RIVER REGIONAL DISTRICT COMMITTEE OF THE WHOLE MEETING MINUTES. Regional District Office Boardroom, Dawson Creek, BC

PEACE RIVER REGIONAL DISTRICT COMMITTEE OF THE WHOLE MEETING MINUTES. Regional District Office Boardroom, Dawson Creek, BC PEACE RIVER REGIONAL DISTRICT COMMITTEE OF THE WHOLE MEETING MINUTES DATE: November 26, 2015 PLACE: Regional District Office Boardroom, Dawson Creek, BC PRESENT: Directors Alternate Directors Chair Ackerman,

More information

STAFF REPORT TO COUNCIL

STAFF REPORT TO COUNCIL STAFF REPORT TO COUNCIL Date: Tuesday, April 25, 2017 To: From: Chief Administrative Officer Nelson Wight, Manager of Planning Subject: Development Variance Permit: 2017-002 141B Aspen Drive (Lot 1 DL

More information

FROM: Chief Administrative Officer FILE NO SUBJECT: Loan Authorization Bylaws MEETING: COUNCIL

FROM: Chief Administrative Officer FILE NO SUBJECT: Loan Authorization Bylaws MEETING: COUNCIL City of Maple Ridge TO: Her Worship Mayor Nicole Read and Members of Council MEETING DATE: September 12, 2017 FROM: Chief Administrative Officer FILE NO. 05-1825-02 SUBJECT: Loan Authorization Bylaws MEETING:

More information

SOIL REMOVAL AND DEPOSITION BYLAW

SOIL REMOVAL AND DEPOSITION BYLAW City of Vernon SOIL REMOVAL AND DEPOSITION BYLAW #5259 BYLAW NO. THE CORPORATION OF THE CITY OF VERNON ADOPTION BYLAW NUMBER 5259 AMENDMENTS AMENDMENT 5670 February 26, 2018 Regulatory Updates as follows:

More information

Minutes Regular Meeting of Council Village of Lumby Municipal Office, Council Chambers Monday June 5, 2017

Minutes Regular Meeting of Council Village of Lumby Municipal Office, Council Chambers Monday June 5, 2017 Minutes Regular Meeting of Council Village of Lumby Municipal Office, Council Chambers Monday June 5, 2017 Mayor Acton called meeting to order at 6:30 p.m. Members Present: Mayor Kevin Acton Nick Hodge

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2006-107 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, MAY 1, 2006 AT 7:45 P.M. FOLLOWING THE PUBLIC MEETING RE PLANNING MATTERS Present: Mayor R. Stevens in the Chair

More information

MINUTES ADOPTION OF MINUTES: COMOX VALLEY REGIONAL DISTRICT BOARD

MINUTES ADOPTION OF MINUTES: COMOX VALLEY REGIONAL DISTRICT BOARD COMOX VALLEY REGIONAL DISTRICT BOARD Tuesday, April 25, 2017 Minutes of the meeting of the Comox Valley Regional District board of directors held on Tuesday, April 25, 2017 in the boardroom of the Comox

More information

VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday December 14, :30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats

VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday December 14, :30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday 6:30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats Call to Order Present: Mayor Gloria Perry Sylvie Hoobanoff Absent Public Attending

More information

Alternative Approval Process: A Guide for Local Governments in British Columbia. Ministry of Community, Sport and Cultural Development

Alternative Approval Process: A Guide for Local Governments in British Columbia. Ministry of Community, Sport and Cultural Development Alternative Approval Process: A Guide for Local Governments in British Columbia Ministry of Community, Sport June 2015 Alternative Approvals Process: i Ministry of Community, Sport Alternative Approval

More information

CITY 'OF CAMPBELL RIVER

CITY 'OF CAMPBELL RIVER CITY 'OF CAMPBELL RIVER COUNCIL MEETING, MONDAY, SEPTEMBER 12, 2005 at 6:30 p.m. in the City of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair - Mayor L. Nash, Councillors:

More information

Approved PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010

Approved PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONER S BOARDROOM. Commissioner Lynn

More information

Corporation of the Municipality of Meaford. Council Minutes

Corporation of the Municipality of Meaford. Council Minutes Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson

More information

COUNCIL PROCEDURE BYLAW 2183, 2014

COUNCIL PROCEDURE BYLAW 2183, 2014 COUNCIL PROCEDURE BYLAW 2183, 2014 Adopted March 10, 2014 CONSOLIDATED VERSION FOR CONVENIENCE ONLY Includes Amendment Bylaw: 2198, 2014 Adopted July 28, 2014 CITY OF FORT ST. JOHN BYLAW NO. 2183, 2014

More information

Intermunicipal Fire Training Centre Services Bylaw No. 1620, 2012 adopted November 26, 2012

Intermunicipal Fire Training Centre Services Bylaw No. 1620, 2012 adopted November 26, 2012 Intermunicipal Fire Training Centre Services Bylaw No. 1620, 2012 adopted November 26, 2012 CONSOLIDATED FOR CONVENIENCE ONLY Includes amendments adopted up to November 27, 2017 Intermunicipal Fire Training

More information

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454 CITATION...1 REPEAL...1 DEFINITIONS...1 RULES OF PROCEDURE FOR COUNCIL MEETINGS...2 Agenda...2 Code of Conduct and Debate...3 Opening Procedures...4 Day, Time and Location of Regular Meetings of Council...4

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES ADOPTED REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, March 28, 2018, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB. PRESENT: IN

More information

Regional District of Central Kootenay RURAL AFFAIRS COMMITTEE MEETING Open Meeting Agenda. RDCK Board Room, 202 Lakeside Dr.

Regional District of Central Kootenay RURAL AFFAIRS COMMITTEE MEETING Open Meeting Agenda. RDCK Board Room, 202 Lakeside Dr. Regional District of Central Kootenay RURAL AFFAIRS COMMITTEE MEETING Open Meeting Agenda Date: Wednesday, June 20, 2018 Time: Location: 9:00 am RDCK Board Room, 202 Lakeside Dr., Nelson, BC Directors

More information

DISTRICT OF COLDSTREAM BYLAW NO. 1731, 2018 A BYLAW TO EXEMPT CERTAIN PROPERTY IN THE DISTRICT OF COLDSTREAM FROM TAXATION FOR THE 2019 TAXATION YEAR

DISTRICT OF COLDSTREAM BYLAW NO. 1731, 2018 A BYLAW TO EXEMPT CERTAIN PROPERTY IN THE DISTRICT OF COLDSTREAM FROM TAXATION FOR THE 2019 TAXATION YEAR DISTRICT OF COLDSTREAM BYLAW NO. 1731, 2018 A BYLAW TO EXEMPT CERTAIN PROPERTY IN THE DISTRICT OF COLDSTREAM FROM TAXATION FOR THE 2019 TAXATION YEAR WHEREAS the Community Charter provides authority for

More information

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M.

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M. CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M. PRESENT: Staff: Others: Mayor D. Raven Councillors: C. Johnston, L. Nixon,

More information

SQUAMISH-LILLOOET REGIONAL DISTRICT

SQUAMISH-LILLOOET REGIONAL DISTRICT SQUAMISH-LILLOOET REGIONAL DISTRICT Minutes of an Electoral Area Directors Committee Meeting of the Squamish-Lillooet Regional District held in the SLRD Boardroom on May 9, 2005 at 11:30 AM. In attendance:

More information

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,

More information

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS:

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS: DISTRICT OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, MONDAY, NOVEMBER 22, 2004 at 6:30 p.m. in the District of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair

More information

"COUNCIL PROCEDURE BYLAW 2007 NO. 7060"

COUNCIL PROCEDURE BYLAW 2007 NO. 7060 "COUNCIL PROCEDURE BYLAW 2007 NO. 7060" Consolidated Version 2015-APR-20 Includes Amendments: 7060.01, 7060.02, 7060.03 CITY OF NANAIMO BYLAW NO. 7060 A BYLAW TO REGULATE THE MEETINGS OF THE COUNCIL AND

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, November 14, 2005 in the Municipal Hall Council Chambers 9901 Kalamalka

More information

PEACE RIVER REGIONAL DISTRICT

PEACE RIVER REGIONAL DISTRICT PEACE RIVER REGIONAL DISTRICT MAY BOARD MEETING MINUTES DATE: May 19, 2011 TIME: PLACE: 10:30 a.m. Hudson s Hope Community Hall, Hudson s Hope, BC PRESENT: Directors Alternate Directors Director Goodings,

More information

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m.

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m. Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m. Municipal Hall 1620 Mills Road North Saanich, B.C. PRESENT: ATTENDING: A.

More information

4.1 Minutes of the Inaugural Council Meeting held November 6, 2018 at the City of West Kelowna Council Chambers

4.1 Minutes of the Inaugural Council Meeting held November 6, 2018 at the City of West Kelowna Council Chambers REGULAR COUNCIL AGENDA CITY OF WEST KELOWNA COUNCIL CHAMBERS 2760 CAMERON ROAD, WEST KELOWNA, BC TUESDAY, IMMEDIATELY FOLLOWING THE PUBLIC HEARING AT 6:00 P.M. 1. CALL THE REGULAR COUNCIL MEETING TO ORDER:

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

More information

REGULAR BOARD MEETING MINUTES

REGULAR BOARD MEETING MINUTES REGULAR BOARD MEETING MINUTES Note: The following minutes are subject to correction when endorsed by the Board at the next Regular meeting. Date: Time: Location: January 10, 2019 9:30 AM CSRD Boardroom

More information

June 15, 2016 ALC File: Application to Conduct a Non-Farm Use in the Agricultural Land Reserve (ALR)

June 15, 2016 ALC File: Application to Conduct a Non-Farm Use in the Agricultural Land Reserve (ALR) June 15, 2016 ALC File: 54983 WSP Canada Inc. 303 535 Victoria Ave North Cranbrook, BC V1C 6S3 Dear Ms. Horton: Re: Application to Conduct a Non-Farm Use in the Agricultural Land Reserve (ALR) Please find

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, January 27, 2016, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: ABSENT:

More information

SEPTEMBER BOARD MEETING MINUTES DRAFT

SEPTEMBER BOARD MEETING MINUTES DRAFT SEPTEMBER BOARD MEETING MINUTES DATE: September 7, 2017 PLACE: Tumbler Ridge Visitor Information Centre, Tumbler Ridge, BC PRESENT: Directors Alternate Directors Chair Sperling, Electoral Area C Alternate

More information

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

More information

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, OCTOBER 9, 2012 COMMENCING AT 3:00 P.M.

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, OCTOBER 9, 2012 COMMENCING AT 3:00 P.M. CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, OCTOBER 9, 2012 COMMENCING AT 3:00 P.M. PRESENT: Mayor D. Raven Councillors: S. Bender, C. Johnston, T. Scarcella,

More information

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5 PRESENT: Jeffrey Poissant, Reeve Brad Crassweller, Councillor Division 1 John Wilke, Councillor Division 3 Carl A. Husum, Councillor Division 4 Rod Culbert, Councillor Division 5 Grant Paul, Councillor

More information

Peace River Regional District REPORT. To: Committee of the Whole Date: November 5, 2015

Peace River Regional District REPORT. To: Committee of the Whole Date: November 5, 2015 Peace River Regional District REPORT To: Committee of the Whole Date: November 5, 2015 From: Jeff Rahn, General Manager of Environmental Services Subject: Solid Waste Management Plan Monitoring and Advisory

More information

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance. CITY OF ALEDO, TEXAS CITY COUNCIL MINUTES MEETING LOCATION: ALEDO COMMUNITY CENTER 104 ROBINSON COURT ALEDO, TEXAS 76008 THURSDAY, JULY 23, 2015 7:00 P.M. CALL TO ORDER The Aledo City Council met in regular

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

More information

MINUTES OF THE REGULAR MEETING OF THE EXECUTIVE BOARD OF THE BARRINGTON AREA COUNCIL OF GOVERNMENTS Tuesday, March 22, Barrington Village Hall

MINUTES OF THE REGULAR MEETING OF THE EXECUTIVE BOARD OF THE BARRINGTON AREA COUNCIL OF GOVERNMENTS Tuesday, March 22, Barrington Village Hall MINUTES OF THE REGULAR MEETING OF THE EXECUTIVE BOARD OF THE BARRINGTON AREA COUNCIL OF GOVERNMENTS Tuesday, March 22, 1977 - Barrington Village Hall The meeting was called to order by Chairman Barbara

More information

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson.

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson. MINUTES OF THE REGULAR COUNCIL MEETING OF THE COUNTY OF STETTLER NO. 6 HELD ON WEDNESDAY, MAY 13, 2015 AT 10:00 A.M. IN THE COUNCIL CHAMBERS OF THE COUNTY OF STETTLER NO. 6 ADMINISTRATION BUILDING, STETTLER,

More information