MOVED by Deputy Reeve Solberg that Council accept the September 12, 2017 agenda as amended. Carried
|
|
- Naomi Rodgers
- 6 years ago
- Views:
Transcription
1 Page 1 A regular meeting of the Council of Rocky View County was held in Council Chambers of the Municipal Administration Complex, nd Avenue NE, Calgary, Alberta on commencing at 9:00a.m. Present: Division 6 Division 5 Division 1 Division 2 Division 3 Division 4 Division 7 Division 8 Division 9 Reeve G. Boeh lke Deputy Reeve E. Solberg Councillor L. Breakey Councillor J. Arshinoff Councillor M. Bahcheli (Absent) Councillor R. Ashdown Councillor L. Habberfield Councillor E. Lowther Councillor B. Kendall Also Present: K. Greig, County Manager C. O'Hara, General Manager K. Robinson, General Manager B. Riemann, General Manager S. Baers, Manager, Planning Services R. Wiljamaa, Manager, Engineering Services A. Keibel, Manager, Legislative and Legal Services M. Wilson, Supervisor, Planning Services A. Zaluski, Policy Supervisor, Planning Services P. Simon, Planner, Planning Services M. Norman, Planner, Planning Services A. Bryden, Planner, Planning Services L. Mrozek, Development Officer, Planning Services A. Pare, Support Technician, Engineering Services C. Satink, Deputy Municipal Clerk, Legislative and Legal Services T. Andreasen, Legislative Clerk, Legislative and Legal Services Call to Order The Chair called the meeting to order at 9:00a.m. with all members present Updates/Acceptance of Agenda MOVED by that an in camera item to discuss the Election Sign Bylaw and the Land Use Bylaw relating to the timing of election sign installation be added to the agenda. MOVED by that Council accept the agenda as amended Confirmation of Minutes MOVED by that the July 25, 2017 meeting minutes be approved.
2 ROCKY VI EW COUNTY COUNCIL MEETING MI NUTES Page (D-1) Division 7 - Development Permit waiver request File: MOVED by that the requirement of a six-month wa iting period for re-application under Section 16 of Land Use Bylaw C be waived by Resolution. Ca rried Cou ncillor Habberfield Councillor Brea key Councillor Kendal l (E-1) Division 1 - Further consideration of Bylaw C for the closure of a portion of undeveloped Road Plan TRL237W File: PL MOVED by t hat Bylaw C be given second reading. MOVED by that Bylaw C be given third and final reading. MOVED by Cou ncillor Breakey that the 9.58 Acres of land be t ransferred to the applicant Wil liam and Patsy Ann Bateman, subject to: a) a sales agreement being signed at the establ ished va lue of $3, per acre, totaling $36, (rounded), plus $ for t he cost of the appraisal and al l applicable taxes; b) that all incidental costs to create tit le and consolidation with the adjacent lands are at the expense of the applicant; and c) the terms of the sa les agreement shall be completed within one year after Bylaw C receives third and final reading (E-2) Division 3 - Further consideration of Bylaw C for the closure of a portion of undeveloped Elbow River Drive File: PL The Chair called for a recess at 9:33a.m. and ca lled the meeting back to order at 9:40a.m. with all previously ment ioned members present. MOVED by that Bylaw C be given second read ing. MOVED by that Bylaw C be given third and final reading.
3 Page 3 MOVED by that Administration be directed to re-evaluate the purchase and sale price for the former Road Allowance portion known as Elbow River Drive lying within NW W5, containing about 1.75 acres to ensure that the County is receiving fair market value. MOVED by the 1.75 Acre portion of land be transferred to the applicants Helen Kushliak-Sutherland and Garnette Sutherland, subject to: a) a sales agreement being signed at the established value of $60, per acre, totaling $105,000.00, plus $ for the cost of the appraisal and all applicable taxes; b) that all incidental costs to create title and consolidation with the adjacent lands are at the expense of the applicant; and c) the terms of the sales agreement shall be completed within one year after Bylaw C receives third and final reading. The Chair called for a recess at 9:47a.m. and called the meeting back to order at 10:01 a.m. with all previously mentioned members present, with the exception of (C-1) Division 4- Bylaw C Redesignation item- Redesignation of a portion from Ranch & Farm District (RF) to Industrial - Industrial Storage District (l-is) File: PL ( ) MOVED by that the public hearing for item C-1 be opened at 10:01 a.m. Absent: Councillor Arsh inoff returned to the meeting at 10:02 a.m. Person(s) who presented: Person(s) who spoke in favour: Person(s) who spoke in opposition: Pe rson(s) who spoke in rebuttal: Craig Bezjack, Applicant None Dwight Wint, Resident None
4 MOVED by that the public hearing for item C-1 be closed at 10:15 a.m. MOVED by that Bylaw C be given first reading. MOVED by that Bylaw C be given second read ing. MOVED by that Bylaw C be considered for third reading. MOVED by that Bylaw C be given t hird and final reading. Page (C-2) Division 6 - Bylaw C Consideration of the proposed North Central Industrial Area Structure Plan File: PL ( ) vacated the Chair to. MOVED by that the public hearing for item C-2 be opened at 10:17 a.m. left the meeting at 10:19 a.m. and returned at 10:21 a.m. Person(s) who presented: Person(s) who spoke in favour: Person(s) who spoke in opposition: Amy Zaluski, Planner, Planning Services None Ken Bosman, Chief Administrative Officer, Town of Crossfield The Chair called for a recess at 11:26 a.m. and called the meeting back to order at 11:40 a.m. with all previously mentioned members present. Person(s) who spoke in rebuttal: Amy Zaluski, Planner, Planning Services MOVED by that the public hearing for item C-2 be closed at 11:57 p.m. MOVED by that the draft North Central Industrial ASP be amended by removing policy 17.5 and that the remaining policies be renumbered accordingly.
5 MOVED by that Bylaw C be given first reading, as amended. MOVED by that Bylaw C be given second reading, as amended. MOVED by that Bylaw C be considered for third reading, as amended. Page (K-1) All Divisions - In Camera Item - Election Sign Bylaw and Land Use Bylaw Discussion File: RVC MOVED by that Council move in camera at 12:15 p.m. to discuss the Election Sign Bylaw and the Land Use Bylaw relating to the timing of election sign installation, pursuant to the following sections of the Freedom of Information and Protection of Privacy Act: Section 24 - (Advice from Officials) Section 27 - (Privileged Information) returned to the Chair. MOVED by that Council move into open session at 1:33 p.m. MOVED by that the in camera report be released to the public and posted on the County's website.
6 Page 6 MOVED by that the Returning Officer provide the public with a synopsis of what was discussed in camera, including all bylaws referencing election signs (C-3) Division 5- Bylaw C Consideration of the proposed Omni Area Structure Plan File: PL ( ) MOVED by that the public hearing for item C-3 be opened at 1:49 p.m. Person(s) who presented: Andrea Bryden, Planner, Planning Services MOVED by that all late submissions be accepted for item C-3. Ca rried Pe rson(s) who spoke in favour: Arnie Stefaniuk, Genesis La nd Development Corp. The Chair called for a recess at 2:36 p.m. and called the meeting back to order at 2:46 p.m. with all previously mentioned members present. Person(s) who spoke in opposition: Marcel Dubois, Resident Janet Ballantyne, Resident, on behalf of Rocky View Forward The Chair called for a recess at 3:16 p.m. and called t he meeting back to order at 3:26 p.m. with all previously mentioned members present. Person(s) who spoke in rebuttal: Andrea Bryden, Planner, Planning Services MOVED by that the public hearing for item C-3 be closed at 3:29 p.m. MOVED by that Bylaw C be given first reading. Ca rri ed
7 Page 7 The Chair called for a recess at 3:49 p.m. and called the meeting back to order at 3:58 p.m. with all previously mentioned members present, with the exception of and (E-3) All Divisions- Consideration of Bylaw C for the adoption of a Modified Voting Procedure for additional voting stations File: and returned to the meeting at 4:00 p.m. MOVED by Councillor Arsh inoff that members of the public be allowed to speak on item C-3. MOVED by that Bylaw C be given first reading. MOVED by that Bylaw C be given second reading. MOVED by that Bylaw C be considered for third reading.
8 Page 8 Adjournment MOVED by that the Council Meeting be adjourned at 4:38 p.m. CAO or Designate
MINUTES REGULAR COUNCIL MEETING. Mountain View County
MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 11, 2018, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB. PRESENT: ABSENT: IN
More informationMayor P. Brown Deputy-Mayor R. Chapman Alderman G. Alexander Alderman M. Buchanan Alderman F. Burley Alderman K. Hegg Alderman A.
COUNCIL CHAMBERS April 2, 2013 Minutes of the Regular Meeting of the Municipal Council of the City of Airdrie, in the Province of Alberta, held in Council Chambers with the following: PRESENT Mayor P.
More informationMINUTES 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 informationVILLAGE OF BOTHA BYLAW
VILLAGE OF BOTHA BYLAW 409-15 A BYLAW OF THE VILLAGE OF BOTHA IN THE PROVINCE OF ALBERTA, REGARDING THE PROCEDURE AND CONDUCT OF COUNCIL AND COUNCIL COMMITTEES and OTHER BODIES ESTABLIHED BY COUNCIL. WHEREAS:
More informationMavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO
TOWN OF IRRICANA Minutes of the Regular Meeting of Council held August 14, 2017 Town of Irricana Council Chambers: (Irricana Centennial Centre 222 2 nd Street) ATTENDANCE Mayor: Deputy Mayor: Councillors:
More informationMINUTES REGULAR COUNCIL MEETING. Mountain View County
MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, June 22, 2016, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: IN ATTENDANCE:
More informationMINUTES REGULAR COUNCIL MEETING. Mountain View County
MINUTES ADOPTED REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 5, 2017, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: IN ATTENDANCE:
More informationTHE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers
THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton
More informationMINUTES 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 informationCarol Calhoun, Councillor (Absent)
MINUTES OF THE OCTOBER 14, 2014 REGULAR MEETING OF THE COUNCIL OF KNEEHILL COUNTY AT THE KNEEHILL COUNTY OFFICE, 232 MAIN STREET, THREE HILLS, ALBERTA. PRESENT: Division No. 5 Division No. 3 Division No.
More informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM
CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL
More informationReeve McLauchlin called the meeting to order at 10:03 a.m. CONSIDERATION/ADOPTION OF THE AGENDA
PONOKA COUNTY COUNTY COUNCIL MEETING November 10, 2015 A regular meeting of the Council of Ponoka County was held in the County Council Chambers of the County Administration Building on Tuesday, November
More informationTHE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers
THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers Present: Mayor Houston and Aldermen Acker, Baxter, Jensen, Palivoda and Steinburg Absent: Alderman
More informationCOUNCIL 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 informationTHE 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 informationTHE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.
1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and
More informationBYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.
BYLAW NO. 3474/A-2018 Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. Purpose The purpose of this bylaw is to enable municipalities to provide a mechanism
More informationREGIONAL ASSESSMENT REVIEW BOARD BYLAW. Being a Bylaw of the Village of Consort, Alberta to establish a Regional Assessment Review Board.
VILLAGE OF CONSORT BYLAW NO. A764 REGIONAL ASSESSMENT REVIEW BOARD BYLAW Being a Bylaw of the, Alberta to establish a Regional Assessment Review Board. Background Section 456 of the Municipal Government
More informationCouncil 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 informationTHE 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 informationPRIORITIES COMMITTEE MEETING MINUTES
PRIORITIES COMMITTEE MEETING MINUTES April 11, 2017 9:00 a.m. Council Chambers Members Present: Administration Present: Roxanne Carr, Mayor Vic Bidzinski, Councillor Ward 1 Dave Anderson, Councillor Ward
More informationMINUTES 8899 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING DECEMBER 12, 2017
MINUTES 8899 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING DECEMBER 12, 2017 The Regular Meeting of Council of the No. 9 was held on Tuesday,, in the Council Chambers of the Municipal District
More informationOffice Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260
Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal
More informationAPPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER
TOWN OF STRATHMORE REGULAR COUNCIL MEETING Council Chambers at 6:30 p.m. March 4, 2015 IN ATTENDANCE: APPROVED MINUTES COUNCIL MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND
More informationVULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta
VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta Present: Absent: Reeve Jason Schneider Councillor Derrick Annable
More informationTHE CORPORATION OF THE TOWN OF LASALLE
THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road.
More informationTHAT the meeting move in camera pursuant to sections 24(1), 25(1) and 27(1) of the Freedom of Information and Protection of Privacy Act.
Minutes of a Meeting of the Council of the Regional Municipality of Wood Buffalo held in the Council Chamber at the Municipal Offices in Fort McMurray, Alberta, on Tuesday, September 4, 2018, commencing
More informationOmbudsman Report. André Marin Ombudsman of Ontario July 2012
Ombudsman Report Investigation into closed meetings by Town of Amherstburg Council on January 9 and February 13, 2012 André Marin Ombudsman of Ontario Complaints 1 Our Office received two complaints that
More informationCONSOLIDATION OF A BYLAW OF THE CITY OF MEDICINE HAT to establish a subdivision and development appeal board.
BYLAW NO. 3009 CONSOLIDATION OF A BYLAW OF THE CITY OF MEDICINE HAT to establish a subdivision and development appeal board. WHEREAS the Municipal Government Act S.A. 1994 Chapter M-26.1 provides that
More informationMinutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.
Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. PRESENT ELECTED OFFICIALS: In the Chair Mayor J. Dahl; Councillor W.
More informationREGULAR 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 informationDISTRICT OF NORTH SAANICH. DNS Parks Development Plan Parks Advisory Commission Comments
DISTRICT OF NORTH SAANICH Recommendations arising from the meeting of Committee of the Whole Monday, May 27, 2013 DNS Parks Development Plan Parks Advisory Commission Comments 68-COW 1. Receives the report
More informationBYLAW C A Bylaw of Rocky View County to provide for the regulation of Municipal Addresses
BYLAW C-7562-2016 A Bylaw of Rocky View County to provide for the regulation of Municipal Addresses WHEREAS Section 7 of the Municipal Government Act, R.S.A. 2000 Chapter M-26 authorizes Council of a municipality
More informationMrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda.
September 28, 2017 120 The regular meeting of the Lacombe County Council was called to order by Reeve Law at 9:00 a.m. on September 28, 2017 in the Council Chamber of the Lacombe County Administration
More informationMINUTES Cypress County Council Meeting Administration Building, Dunmore Alberta December 20 th, 2016
MINUTES Cypress County Council Meeting Administration Building, Dunmore Alberta December 20 th, 2016 PRESENT: Darcy Geigle, Reeve Dan Hamilton, Deputy Reeve LeRay Pahl, Councillor Ernest Mudie, Councillor
More informationCOUNCIL 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 informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers July 10, :00 PM
Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers July 10, 2018 5:00 PM CALL TO ORDER Mayor Woodards called the meeting to order at 5:09
More informationTHE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers
THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton
More informationCALL 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 informationMINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS
MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South
More informationCOUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014
COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:09 a.m. on Tuesday, January 14, 2014.
More informationGAS DISTRIBUTION ACT
Province of Alberta GAS DISTRIBUTION ACT Revised Statutes of Alberta 2000 Current as of June 17, 2013 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park
More informationCITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012
SUMMARY: The Council Procedure Bylaw sets out the regulations for scheduling and notification of Regular and Special Meetings and Public Hearings; outlines the designation of a member of Council to act
More information2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.
A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised
More informationCOUNCIL 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 informationBrad 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 informationPUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall
PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE, 2:00 p.m. Council Chamber, City Hall PRESENT: ABSENT: Councillor A. Iwanchuk, Chair Councillor R. Donauer, Vice Chair Councillor C. Block Councillor
More informationThe meeting was called to order at 9:04 a.m. Chair (Deputy Reeve) Tom Burton. Manager, Planning & Development
Minutes of a COMMITTEE OF THE WHOLE MEETING MUNICIPAL DISTRICT OF GREENVIEW NO. 16 Eagles Nest Grande Cache, Alberta, on Tuesday January 21, 2014 # 1: CALL TO ORDER The meeting was called to order at 9:04
More informationTHE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES
THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES DATE: Monday December 17, 2018 LOCATION: Council Chamber, Town Hall TIME: 4:30 p.m. ADJOURNED: 5:55 p.m.
More informationMINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013
MINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013 The Regular Meeting of the Council of the Municipal District of Pincher Creek No. 9 was held on Tuesday, at
More informationCITY '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 informationDISTRICT OF CAMPBELL RIVER PRESENT:
MINUTES of the Regular Council Meeting held on Tuesday, June 13th, 2000, at 6:30 p.m. in the Municipal Hall Committee Room located at 301 St. Anns Road in Campbell River, B.C. PRESENT: Chair - Mayor J.
More informationMINUTES REGULAR COUNCIL MEETING TOWN OFFICE COUNCIL CHAMBERS. October 18, :10 A.M.
MINUTES REGULAR COUNCIL MEETING TOWN OFFICE COUNCIL CHAMBERS October 18, 2011 11:10 A.M. The regular meeting of the Council of the Town of Rocky Mountain House was called to order at 11:10 a.m. PRESENT:
More informationReeve McLauchlin called the meeting to order at 9:07 a.m. CONSIDERATION/ADOPTION OF THE AGENDA
PONOKA COUNTY COUNTY COUNCIL MEETING May 12, 2015 A regular meeting of the Council of Ponoka County was held in the County Council Chambers of the County Administration Building on Tuesday, May 12, 2015,
More informationCITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW
CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY
More informationThe Municipal Unit and Country Act
The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been
More informationPUBLIC MINUTES MUNICIPAL PLANNING COMMISSION. February 28, 2017, 12:00 pm Committee Room E, Ground Floor, City Hall
PUBLIC MINUTES MUNICIPAL PLANNING COMMISSION, 12:00 pm Committee Room E, Ground Floor, City Hall PRESENT: ABSENT: ALSO PRESENT: Ms. J. Braden, Chair (Public) Dr. C. Christensen, Vice-Chair (Public) Councillor
More informationCOUNTYOF PONOKA NO. 3 COUNTY COUNCIL MEETING. The meeting was called to order at 9:03 a.m. by Reeve Svenningsen.
Montana Town COUNTYOF PONOKA NO. 3 COUNTY COUNCL MEETNG September 22, 1998 A regular meeting of the Council of the County of Ponoka No. 3 was held in the County Council Chambers of the County Administration
More informationMunicipal Planning Commission. AGENDA April 22, :00 PM Council Chambers Main Floor, City Hall Avenue South
Municipal Planning Commission AGENDA April 22, 2014 3:00 PM Council Chambers Main Floor, City Hall 910 4 Avenue South Municipal Planning Commission DATE OF MEETING April 22, 2014 TIME OF MEETING PLACE
More informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,
More informationMINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall
MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on February 16, 2018.) 1. CALL TO ORDER
More informationTOWN OF ALTONA Committee of the Whole
TOWN OF ALTONA Committee of the Whole Minutes of the Committee of the Whole meeting of the Town of Altona held on Tuesday, June 10 th, 2014 at 4:00 p.m. in the Council Chambers. Present were: Mayor Melvin
More informationTHE DISTRICT OF NORTH VANCOUVER
THE DISTRICT OF NORTH VANCOUVER COUNCIL PROCEDURE BYLAW BYLAW 7414 Effective Date April 19, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amending bylaws have
More informationNO COUNCIL PROCEDURES BYLAW A BYLAW OF THE CITY OF VICTORIA
NO. 16-011 COUNCIL PROCEDURES BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to establish the general procedures to be followed by Council and Council committees in conducting their
More informationCORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016
CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,
More informationCouncillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody
M I N U T E S REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council held on Monday, May 7, 2018 at 6:00 p.m., in the Council Chambers, 40-10 Avenue South, Cranbrook, BC. PRESENT: IN
More informationMinutes of a Regular Meeting of County Council RED DEER COUNTY. March 22, 2016
Minutes of a Regular Meeting of County Council RED DEER COUNTY March 22, 2016 1.0 CALL TO ORDER The regular meeting of Red Deer County Council was held in the Council Chambers of the Red Deer County Centre
More information3. ADOPTION OF AGENDA a) Adoption of agenda of January 12, 2015 Motion: To adopt the agenda of January 12, 2015
Page COUNCIL MEETING AGENDA MONDAY, JANUARY 12, 2015, 7:00 P.M. CARSTAIRS MUNICIPAL OFFICE 1. CALL TO ORDER 2. ADDED ITEMS 3. ADOPTION OF AGENDA a) Adoption of agenda of January 12, 2015 Motion: To adopt
More information#2016-JULY-04 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JUNE 21, 2016 #2016-JULY-05 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JULY 5, 2016
TOWN OF VEGREVILLE Regular Town Council Meeting July 11, 2016 Page 1 ADOPTION OF AGENDA #2016-JULY-02 REGULAR MEETING OF TOWN COUNCIL MONDAY, JULY 11, 2016 Councillor Kozakiewicz moved adoption of the
More information1 COUNTY COUNCIL MARCH 7, 2013
1 COUNTY COUNCIL MARCH 7, 2013 MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE COUNTY OF LETHBRIDGE HELD MARCH 7, 2013 IN THE COUNTY ADMINISTRATIVE OFFICE, LETHBRIDGE, ALBERTA. PRESENT: Division No.
More informationA. Pidruchney S. Dary, CAO A. Sayler N. Prkusic, Recording Secretary P. Gordeyko E. Yakemchuk S. Odegard
COUNTY OF TWO HILLS NO. 21 REGULAR COUNCIL MEETING June 13, 2017 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:03 a.m. on Tuesday, June 13,
More informationCorporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:
More informationMINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.
(3.1) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular,Council Meeting held on Monday, November 2, 2015 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.
More informationMINUTES of the BOARD MEETING held in Espanola, ON October 26, The Chair, Mr. Frank Gillis, called the meeting to order at 10:05
MINUTES of the BOARD MEETING held in Espanola, ON October 26, 2000 1.0 CALL TO ORDER 1.1 The Chair, Mr. Frank Gillis, called the meeting to order at 10:05 Present: Staff: Absent: Perry Anglin, Jack Barr,
More informationMINUTES of the MANITOULIN-SUDBURY DSSAB BOARD MEETING held in its Espanola Office Boardroom June 26, 2003
MINUTES of the MANITOULIN-SUDBURY DSSAB BOARD MEETING held in its Espanola Office Boardroom June 26, 2003 Present: Staff: Absent: Press: Jack Barr, Pat Best, Gary Brown, Ray Chénier, Ken Ferguson Earle
More informationCity of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers August 15, :00 PM
Page No. 1 City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers August 15, 2017 5:00 PM CALL TO ORDER Mayor Strickland called the meeting to order at
More informationTERMS OF REFERENCE GOVERNANCE COMMITTEE (Approved January 28, 2015; Amended July 29, 2016; Amended September 28, 2017)
TERMS OF REFERENCE GOVERNANCE COMMITTEE (Approved January 28, 2015; ; Amended September 28, 2017) A. PURPOSE The Governance Committee (the Committee) is a standing committee established by the Board (the
More informationGOVERNANCE AND LEGISLATION COMMITTEE A G E N D A
Mayor's Office (604) 541-2131 City Administrator's Office (604) 541-2133 City Clerk's Office (604) 541-2212 Fax (604) 541-9348 THE CORPORATION OF THE CITY OF WHITE ROCK 15322 BUENA VISTA AVENUE, WHITE
More informationMINUTES REGULAR COUNCIL MEETING. Mountain View County
MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, October 28, 2015, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: IN ATTENDANCE:
More informationMACKENZIE COUNTY REGULAR COUNCIL MEETING. Tuesday, March 08, :00 a.m. Fort Vermilion Council Chambers Fort Vermilion, Alberta
MACKENZIE COUNTY 10:00 a.m. Fort Vermilion Council Chambers Fort Vermilion, Alberta PRESENT: REGRETS: Bill Neufeld Walter Sarapuk Jacquie Bateman Peter F. Braun Elmer Derksen John W. Driedger Eric Jorgensen
More informationBoard of Supervisors San Joaquin County AGENDA
MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman
More informationJanuary 17, 2018 Page 1 of 5 minutes
January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in
More informationPOLICY MANUAL. Policy department: Legal References: Policy Number: Cross References: Policy Title: Adoption Date: Review Date: Revision Date:
POLICY MANUAL Legal References: Freedom of Information and Protection on Privacy Act Guide to Using Surveillance Cameras in Public Areas Cross References: Adoption Date: November 23, 2015 Resolution No.
More informationPart 3 Municipal Boards and Intermunicipal Library Boards
Alberta Regulation 172/2007 Libraries Act LIBRARIES AMENDMENT REGULATION Filed: August 22, 2007 For information only: Made by the Minister of Municipal Affairs and Housing (M.O. LA:001/07) on August 16,
More informationAbsent were: Councillor N. Hartford Reeve P. McLauchlin. Deputy Reeve Liddle called the meeting to order at 9:06 a.m.
PONOKA COUNTY COUNTY COUNCIL MEETING September 22, 2015 A regular meeting of the Council of Ponoka County was held in the County Council Chambers of the County Administration Building on Tuesday, September
More informationRegular Council Open Session MINUTES
Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor
More informationD. Gulayec R. Hrudey A. Sayler J. Leonty P. Gordeyko G.N. Popowich, Administrator S. Dary, Recording Secretary
COUNTY OF TWO HILLS NO. 21 REGULAR COUNTY COUNCIL MEETING July 6, 2004 Meeting Called To Order Attendance The Regular Council Meeting was called to order by the Reeve, R. Hrudey at 10:10 a.m. on Tuesday,
More informationBYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1
BYLAW NO. 1659, 2004 CONSOLIDATED COUNCIL PROCEDURE BYLAW A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1 1. Citation...1 2. Definitions... 1 3. Bylaw Applicability...
More informationMANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS
- 847 - MINUTES OF THE REGULAR MEETING OF CITY COUNCIL HELD ON MONDAY, FEBRUARY 20 TH, 2006 AT 7:30 P.M. IN THE COUNCIL CHAMBER, CIVIC ADMINISTRATION BUILDING, BRANDON, MANITOBA PRESENT: ABSENT: Mayor
More informationIN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OKLAHOMA
Exhibit : State of Oklahoma, Choctaw Nation of Oklahoma, Chickasaw Nation, and City of Oklahoma City Water Settlement IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OKLAHOMA 1 1 0 1 UNITED
More informationConsolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375
Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code
More information002/ /03 001/03. Reeve Svenningsen called the meeting to order at 10:04 a.m. Consideration of the Agenda
Sunnyside, Wolf PONOKA COUNTY COUNTY COUNCIL MEETING Januagy 14, 2003 A regular meeting of the Council of Ponoka County was held in the County Council Chambers of the County Administration Building on
More information2. SUBMISSION OF PECUNIARY INTEREST FORMS:
EXECUTIVE COMMITTEE MINUTES: SEPTEMBER 16, 2013 Minutes of a meeting of the Executive Committee of The City of Prince Albert held in the Council Chamber, City Hall, on the above date at 5:45 p.m. 1. CALL
More informationMINUTES 8888 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING NOVEMBER 28, 2017
MINUTES 8888 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING NOVEMBER 28, 2017 The Regular Meeting of Council of the No. 9 was held on Tuesday,, in the Council Chambers of the Municipal District
More informationCORPORATION OF THE TOWNSHIP OF MELANCTHON
CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED
More informationTERMS OF REFERENCE QUALITY & SAFETY COMMITTEE (Approved October 27, 2016; Amended September 28, 2017)
TERMS OF REFERENCE QUALITY & SAFETY COMMITTEE (Approved October 27, 2016; Amended September 28, 2017) A. PURPOSE The Quality & Safety Committee (the Committee) is a standing committee established the Board
More informationBYLAW C A Bylaw of Rocky View County to prohibit and regulate the discharge of weapons within the County.
BYLAW C-7782-2018 A Bylaw of Rocky View County to prohibit and regulate the discharge of weapons within the County. WHEREAS Sections 7 and 8 of the Municipal Government Act permit Council to pass bylaws
More informationSturgeon County Page 1
Sturgeon County 9613-100 Street Morinville, Alberta T8R 1L9 Council Tuesday, 9:00 AM Council Chambers A. CALL TO ORDER AND RELATED BUSINESS A.1 CALL TO ORDER Present: 7 - A.2 ADOPTION OF AGENDA Mayor Tom
More information8. Community Services e) Cemeteries
- Update (ALL TO ORDER PRESENT OTHERS ADDITION TO AND ADOPTION OF AGENDA MINUTES OF THE REGULAR COUNCIL MEETING OF BRAZEAU COUNTY, HELD IN THE COUNTY ADMINISTRATION BUILDING, COUNCIL CHAMBERS IN DRAYTON
More information