Regional District of Central Kootenay

Size: px
Start display at page:

Download "Regional District of Central Kootenay"

Transcription

1 Regional District of Central Kootenay OPEN REGULAR MEETING MINUTES The ninth regular meeting of the Board of the Regional District of Central Kootenay in 2015 was held on Thursday, September 17, 2015 at 9:00 a.m. in the Regional District of Central Kootenay Boardroom, 202 Lakeside Drive, Nelson, BC. ELECTED OFFICIALS PRESENT: MUNICIPALITIES Chair K. Hamling Village of Nakusp Director L. Chernoff City of Castlegar Director R. Toyota Town of Creston Director S. Hewat Village of Kaslo Director D. Kozak City of Nelson (arrived at 9:25 a.m.) Director A. Bunka Village of New Denver Director S. White Village of Salmo Director L. Main Village of Silverton Director J. Lunn Village of Slocan ELECTORAL AREAS Director G. Jackman Area A Director L. Binks Area C Director A Watson Area D Director R. Faust Area E Director T. Newell Area F Director H. Cunningham Area G Director W. Popoff Area H Director A. Davidoff Area I Director R. Smith Area J Director P. Peterson Area K ELECTED OFFICIALS ABSENT: Director T. Wall Area B STAFF PRESENT S. Horn Chief Administrative Officer A. Winje Corporate Officer U. Wolf General Manager of Environmental Services 1. CALL TO ORDER & WELCOME Chair Hamling called the meeting to order at 9:00 a.m. She read a statement for Director Tanya Wall, who cannot attend the meeting because of a fatal workplace accident that occurred on September 15 th at a mill in the Creston Valley.

2 1.1. ADOPTION OF THE AGENDA September 17, 2015 Moved By: Director Peterson and seconded, 505/15 The agenda for the September 17, 2015 Regular Open Board meeting be adopted as circulated with the addition of the addendum and the following items: status of the RDCK s Canada 150 grant applications presentation of motions at the UBCM convention ADOPTION OF THE MINUTES Moved By: Director Hewat and seconded, 506/15 The minutes from the July 16, 2015 Regular Open Board meeting be adopted as circulated DELEGATIONS Columbia Basin Trust (CBT) Neil Muth, President and CEO Gregory Deck, Chair At 9:07 a.m, Neil Muth and Greg Deck made a presentation on CBT s 2014/2015 year in review. During that time, the CBT delivered $22 million in programs and services to the Basin. The corporation has seen a strong return on its investments (between 5% - 12%). Eighty-percent of residents rate the Trust as effective; 97% of its partners feel the same. Mr. Muth shared gave an overview of the consolidated statements of financial position and operations, as well as revenue and disbursements. The total asset value of investment portfolio is $710.6 million. The Trust engaged 3,000 residents to determine what s important in the Basin and where the CBT should focus its efforts. The Trust identified 13 strategic priorities for Mr. Deck acknowledged that the most difficult area of operations is economic development. The corporation will use a variety of tools to address these priorities. A new strategy will be to invest in programs and initiatives where the financial return is secondary to other positive community impacts.

3 The Trust will host open house in October at its offices throughout the Basin to discuss these strategic priorities so that it can develop and implement action plans for them. The Board asked questions of the delegation and enquired as to whether the Trust could loan funds to small independent water systems. Mr. Muth said this is a policy issue and as water purveyance falls into core local government services, the Trust would not be able to provide financial assistance. At 9:39 am. Vice Chair Chernoff presented Mr. Muth and Mr. Deck with RDCK pins and pens and thanked them for their presentation. September 17, 2015 DIRECTOR PRESENT: Director Kozak joined the meeting at 9:25 a.m. 2. COMMITTEES & COMMISSIONS 2.1. FOR INFORMATION Committee/Commission Reports for information have been received as follows: Riondel Commission of Management - minutes of September 1, WITH RECOMMENDATIONS Central Resource Recovery Committee The minutes of the Central Resource Recovery Committee meeting held September 16, 2015 have been received. Moved By: Director Newell and seconded, 507/15 The 2015 Financial Plan for Service 187, Central Subregion Resource Recovery be amended as follows to provide funding for required upgrades at Central Subregion recycling depots : The Expense line item for the Central Sub-region Recycling be increased by $55, The Revenue line item transfer from reserves be increased by $55, West Resource Recovery Committee The minutes of the West Resource Recovery Committee meeting held on September 17, 2015 have been received.

4 Moved By: Director Peterson and seconded, MOTION ONLY: September 17, 2015 The RDCK provide a glass bin to the Village of Nakusp to be located at the Village Office with the Village of Nakusp covering the cost of collection and transportation. Moved By: Director Popoff and seconded, Motion Only 508/15 That the recommendation to provide a glass bin to the Village of Nakusp be TABLED until after the MMBC delegation makes its presentation to the Board. RECESS RECONVENE The meeting recessed at 9:55 a.m. for a break. The meeting reconvened at 10:07 a.m Creston Valley Services Committee The minutes of the Creston Valley Services Committee meeting held August 6, 2015 have been received. Moved By: Director Jackman and seconded, 509/15 A 2% rental rate increase for the Creston and District Community Complex effective September 1, 2015 for Ice Rentals and January 1, 2016 for Room and Aquatic facilities Nelson and District Recreation Commission The minutes from the Nelson and District Recreation Commission meeting held September 4, 2015 have been received. Moved By: Director Faust and seconded, 510/15 That the Board approve the NDCC aquatic facility project, with a start date of October 1, 2015; and FURTHER that the budget for the NDCC aquatic facility project be set at $5,324,817 inclusive of construction costs in the amount of $4,827,600, as well as Hall St. renovation costs, permits, legal fees, and insurance.

5 Multi Material BC (MMBC) Allen Langdon, Managing Director Jordan Best, Manager, Collection At 10:07 a.m., Allen Langdon gave a presentation to the Board on MBBC s mandate and status. MMBC is a not-for-profit agency formed under the BC Society Act to develop a stewardship plan to satisfy the requirements of the BC Recycling Regulation for packaging & printed paper (PPP) producers. Businesses can appoint MMBC as their agent to discharge their obligations under the Recycling Regulation. Since May 2014, approximately 1,000 businesses have joined the program. It services 96% of BC households through its depot network. In the RDCK, the following communities receive curbside service through MMBC: Castlegar, Nelson, Kalso and Nakusp. Mr. Langdon explained that program expansion depends on additional businesses joining MMBC. Currently, hundreds of businesses are not meeting their obligations under the Recycling Regulation and are therefore not paying their fair share of the program s obligations. The Ministry of Environment is trying get compliance from these producers. Currently, there is no authority under the Recycling Regulation to compel producers to comply. The delegates suggested the RDCK could advocate at UBCM to have the Ministry ensure that the whole program is rolled out in BC and that compliance is achieved. At 10:51 a.m., Vice-Chair Chernoff presented the delegates with RDCK pins and pens and thanked them for their attendance at the meeting. Moved By: Director Popoff and seconded, 511/15 That the following motion be lifted from the table: The RDCK provide a glass bin to the Village of Nakusp to be located at the Village Office with the Village of Nakusp covering the cost of collection and transportation. Moved By: Director Peterson and seconded, MOTION ONLY: The RDCK provide a glass bin to the Village of Nakusp to be located at the Village Office with the Village of Nakusp covering the cost of collection and transportation. Motion Only

6 Moved By: Director Newell and seconded, AMENDMENT: 512/15 That the foregoing motion be amended to say: The RDCK maintain the glass bin service for Kaslo and Nakusp, until after the next Joint Resource Recovery Committee meeting, with the cost to be incurred by the municipalities. Moved By: Director Peterson and seconded, MAIN MOTION: 513/15 The RDCK maintain the glass bin service for Kaslo and Nakusp, until after the next Joint Resource Recovery Committee meeting, with the cost to be incurred by the municipalities DIRECTORS' REPORTS Director Toyota: Municipal Finance Authority Chair Hamling: Columbia River Treaty Local Government Committee Director Watson: Southern Interior Development Initiative Trust Director Main: Federation of Canadian Municipalities BC Caucus Director Binks: meeting with IH at UBCM re: Kootenay Lake Hospital laundry service Director Jackman: Rural Development Institute; AKBLG Aging in the Kootenays workshop Director Popoff: BC Seniors Advocate Director Cunningham: West Kootenay Transit Committee Director Faust: proposed Agricultural Policy Committee Director Davidoff: insurance for rural homeowner; Kootenay Booth Director Kozak: community voters' challenge; AKBLG Aging in the Kootenays workshop; Columbia Basin Treaty Director Chernoff: West Kootenay Transit Committee CAO Horn summarized the RDCK's resolutions that will come forward at UBCM: - Mental health - Crown land and public meetings for recreational tenure - Disaster relief - Fire insurance for rural BC homeowners

7 PUBLIC TIME At 11:45 a.m., the Chair called for questions from the public and members of the media. 3. BUSINESS ARISING OUT OF THE MINUTES 3.1. Community Wildfire Education Program 514/15 That the Board use up to $10,000 in funds from the Feasibility Reserve (Service S106) to hire a consultant to research the feasibility and reasons for setting up a community wildfire prevention and protection service for coordination and education on wildfire protection. 4. CORRESPONDENCE 4.1. The letter from Terri MacDonald, Tara Stark and Abra Brynne requesting a letter of support for the development of a West Kootenay food policy council, has been received. Moved By: Director Watson and seconded, 515/15 That the Chair send a letter to the Columbia Basin Rural Development Institute, Interior Health, and the BC Food Systems Network indicating the Board's support in principle for the development of a regional food policy council The letter dated August 11, 2015 from the Regional District of East Kootenay requesting the RDCK's assistance in developing a proposal for a sharing agricultural liaison officer for the Columbia Basin, has been received. Moved By: Director Watson and seconded, 516/15 That the Board authorize staff to investigate the Regional District of East Kootenay's proposal to collaborate on the implementation of their respective agricultural plans and explore the concept of developing a business case and work plan for an agricultural liaison officer for the Kootenay and Columbia Basin region.

8 5. COMMUNICATIONS FOR INFORMATION September 17, The letter dated August 25, 2015 from the Village of Nakusp indicating its supporting for an alternative approval process in support of PALS The letter from Local Government Program Services advising of a payment of $94, for the Edgewood Operational Fuel Treatment The letter from Local Government Program Services advising of a payment of $57, for the Yahk Kingsgate Operational Fuel Treatment The communication from John Dooley regarding support for the forest industry. 6. ACCOUNTS PAYABLE Moved By: Director Binks and seconded, 517/15 The Accounts Payable Summary for August 2015 in the amount of $3,951, has been received and approved. 7. BYLAWS 7.1. BYLAW 2472: Permissive Tax Exemption Bylaw Moved By: Director Jackman and seconded, 518/15 The Board read Permissive Tax Exemption Bylaw No. 2472, 2015 a FIRST, SECOND and THIRD time by content. Moved By: Director Jackman and seconded, 519/15 The Board adopts Permissive Tax Exemption Bylaw No. 2472, 2015 and authorizes the Chair and Secretary to sign same BYLAW 2473: Temporary Loan 520/15 Temporary Loan Bylaw No. 2473, 2015" is hereby read a FIRST, SECOND and THIRD time by content.

9 Moved By: Director Hewat and seconded, 521/15 The Board ADOPTS Temporary Loan Bylaw No. 2473, 2015" and hereby authorizes the Chair and Secretary to sign same Water Service and Parcel Tax Bylaws Bylaw 2464: Grandview Properties Water Repeal Moved By: Director Faust and seconded, 522/15 The Board hereby reads "Grandview Properties Water Service Establishment Repeal Bylaw No. 2464, 2015" a FIRST, SECOND and THIRD time by content. Moved By: Director Faust and seconded, 523/15 The Board ADOPTS "Grandview Properties Water Service Establishment Repeal Bylaw No. 2464, 2015" and hereby authorizes the Chair and Board Secretary to sign same Bylaw 2465: Rosebery Highlands Water Repeal Moved By: Director Popoff and seconded, 524/15 The Board hereby reads "Rosebery Highlands Water Service Establishment Repeal Bylaw No. 2465, 2015" a FIRST, SECOND and THIRD time by content. Moved By: Director Popoff and seconded, 525/15 The Board ADOPTS "Rosebery Highlands Water Service Establishment Repeal Bylaw No. 2465, 2015" and hereby authorizes the Chair and Board Secretary to sign same.

10 Bylaw 2466: Woodbury Water Repeal Moved By: Director Watson and seconded, 526/15 The Board hereby reads "Woodbury Water Service Establishment Repeal Bylaw No. 2466, 2015" a FIRST, SECOND and THIRD time by content. Moved By: Director Watson and seconded, 527/15 The Board ADOPTS "Woodbury Water Service Establishment Repeal Bylaw No. 2466, 2015" and hereby authorizes the Chair and Board Secretary to sign same Bylaw 2467: Grandview Water Parcel Tax Moved By: Director Faust and seconded, 528/15 The Board hereby reads Grandview Properties Water Service Parcel Tax Bylaw No. 2467, 2015 a FIRST, SECOND and THIRD time by content. Moved By: Director Faust and seconded, 529/15 The Board ADOPTS Grandview Properties Water Service Parcel Tax Bylaw No. 2467, 2015" and hereby authorizes the Chair and Board Secretary to sign same Bylaw 2468: Woodbury Water Parcel Tax Moved By: Director Watson and seconded, 530/15 The Board hereby reads Woodbury Water Service Parcel Tax Bylaw No. 2468, 2015 a FIRST, SECOND and THIRD time by content.

11 Moved By: Director Watson and seconded, September 17, /15 The Board ADOPTS Woodbury Water Service Parcel Tax Bylaw No. 2468, 2015" and hereby authorizes the Chair and Board Secretary to sign same Bylaw 2469: Sanca Park Water Parcel Tax Moved By: Director Jackman and seconded, 532/15 The Board reads Sanca Park Water Service Parcel Tax Bylaw No. 2469, 2015" a FIRST, SECOND and THIRD time by content. Moved By: Director Jackman and seconded, 533/15 The Board ADOPTS Sanca Park Water Service Parcel Tax Bylaw No. 2469, 2015" and hereby authorizes the Chair and Secretary to sign same Bylaw 2475: Ridgewood Road Water Establishment Repeal Moved By: Director Newell and seconded, 534/15 Ridgewood Road Water Service Establishment Repeal Bylaw No. 2475, 2015" is hereby read a FIRST, SECOND and THIRD time by content. RECESS RECONVENE The meeting recessed at 12:12 p.m. for lunch. The meeting reconvened at 1:05 p.m. 8. NEW BUSINESS 8.1. ENVIRONMENTAL SERVICES

12 Multi Material BC Manager Wolf stated that in 2014, the recycling service cost was $425,292. RDCK taxpayers have essentially been paying twice for recycling services. Moved By: Director White and seconded, 535/15 That the Board defer the submission of an invoice to MMBC and instead continue its lobbying efforts and other actions as outlined by the Chair, including working with Minister Polak, to achieve the RDCK's goal of joining the Multi Material BC program FINANCE & ADMINISTRATION POLICY: Management & Staff Compensation Review Moved By: Director Kozak and seconded, 536/15 The Board hereby REPEALS Policy : Management and Staff Compensation Review UBCM: Dinner Expense Moved By: Director Watson and seconded, 537/15 That the dinner expense amount of those Directors who do not attend the banquet at the 2015 Union of British Columbia Municipalities convention be raised to $75 for the night of the banquet. DIRECTORS OPPOSED: Jackman and Davidoff ALTERNATIVE APPROVAL PROCESSES: Edgewood The report dated September 1, 2015 from Anitra Winje, Corporate Officer, verifying the results of the alternative approval processes conducted in Edgewood regarding financial contribution services, has been received.

13 Moved By: Director Peterson and seconded, 538/15 That the Board direct staff to take no further action at this time with respect to "Edgewood and Area Royal Canadian Legion Hall Financial Contribution Service Establishment Bylaw No. 2455, 2015" and "Edgewood and Area Volunteer Fire Department Financial Contribution Service Establishment Bylaw No. 2454, 2015." POLICIES: Discretionary and Community Development Grants Moved By: Director Popoff and seconded, 539/15 That Policy : Community Development Grants, be adopted as amended. Moved By: Director Popoff and seconded, 540/15 That Policy : Discretionary Grants be adopted as amended. DIRECTOR ABSENT: DIRECTOR ABSENT: Director Hewat left the meeting at 1:51 p.m. Director Main left the meeting at 1:55 p.m GRANTS DISCRETIONARY Moved By: Director Faust and seconded, 541/15 Discretionary grants out of the funds available for the following Electoral Areas/Member Municipalities be approved as designated: AREA A East Shore Kootenay Lake Community Health Society: $1, AREA B Yank-Kingsgate Recreation Society: $1, Creston Valley Shrine Club: $ AREA C Thunder Cats Hockey Club: $ Goat River Residents' Association: $3,000.00

14 AREA E Blewett Conservation Society: $ Nelson Curling Club: $ Amy Ferguson Institute: $ AREA F Mt. Sentinel Senior Girls Volleyball Team: $ AREA J Mt. Sentinel Senior Girls Volleyball Team: $ Amendment to Payee Moved By: Director Binks and seconded, 542/15 That Resolution 240/15, being the allocation of discretionary grant funds, be amended by changing: AREA B Creston Kootenay Foundation: $4, TO: AREA B Creston Valley Community Housing Society: $4, COMMUNITY DEVELOPMENT 543/15 Community Development grants out of the funds available for the following Electoral Areas/Member Municipalities be approved as designated: AREA B Ducks Unlimited Canada: $2, AREA C Ducks Unlimited Canada: $2, Town of Creston: $2, AREA D Kootenay Lake Independent School Society/Periwinkle Daycare: $1,940. JB Fletcher Restoration Society (brochures): $1, JB Fletcher Restoration Society (upgrades): $2, North Kootenay Lake Community Services Society (emergency funds): $1,000.00

15 North Kootenay Lake Community Services Society (Xmas hampers): $3, North Kootenay Lake Community Services Society (Nobody's Perfect parenting program): $ AREA I Coutts Creek Watershed Preservation Society: $ AREA J Columbia Basin Alliance for Literacy: $5, AREA K Royal Canadian Legion Branch 203: $2, VILLAGE OF KASLO Kaslo and Area Youth Council: $2, FIRE AND EMERGENCY SERVICES Fire Prevention Week: Radio Ads The Board Report dated September 8, 2015 from Terry Swan, Regional Fire Chief, regarding a joint radio campaign with the Regional District of Kootenay Boundary for Fire Prevention Week, has been received. Moved By: Director Davidoff and seconded, 544/15 That staff be directed to work with the Regional District of Kootenay Boundary to run the radio ad "What If Your House Was On Fire and No One Came?" with Bell and Vista Media Groups during Fire Prevention Week, October 4-10, 2015, with the RDCK's cost ($662.50) to come from the Rural Administration service Passmore Firehall Expansion and Refurbishment Project The Board Report dated September 14, 2015 from Jeff Phillips, Project Manager, regarding the award of tender for the Passmore Fire Hall extension and refurbishment project, has been received.

16 Moved By: Director Popoff and seconded, 545/15 That the tender for the Passmore Firehall Extension and Refurbishment project be awarded to Kootenay Siding and Renovating in the amount of $146, plus applicable taxes, with funding to come from Service Slocan Valley Fire Protection; and further, that the Board Chair and Secretary be authorized to sign the necessary documents West Creston Fire Protection Services Agreement Moved By: Director Davidoff and seconded, 546/15 That the Board authorize the Chair and the Board Secretary to sign the West Creston Fire Protection Services Agreement with the Town of Creston for the provision of fire protection services within a defined portion of Electoral Area C Riondel Fuel Management Project The Board Report dated September 9, 2015 from Noreen Clayton, Emergency Coordinator, requesting authorization to apply for Strategic Wildfire Prevention Initiative funding for Riondel, has been received. Moved By: Director Jackman and seconded, 547/15 That the Board direct staff to apply for Strategic Wildfire Prevention Initiative funding for Area A - Riondel for the October 2, 2015 intake. 9. RURAL AFFAIRS COMMITTEE The minutes of the Rural Affairs Committee meeting held September 16, 2015 have been received. 548/15 The Secretary of the Regional District of Central Kootenay be directed to file a Notice at the Land Title Office in Kamloops, British Columbia, stating that a resolution has been made under Section 57 of the Community Charter by the Regional District Board relating to land at 4540 Carlson East Road, Blewett, Electoral Area E, currently owned by Joshua Benjamin Lee Hartikainen, legally

17 described as Strata Lot 1, District Lot 6301, Kootenay District, Strata Plan NES3509, and that further information respecting the resolution may be inspected at the office of the Regional District of Central Kootenay on normal working days during regular office hours. September 17, /15 The Secretary of the Regional District of Central Kootenay be directed to file a Notice at the Land Title Office in Kamloops, British Columbia, stating that a resolution has been made under Section 57 of the Community Charter by the Regional District Board relating to land at 123 Burgess Park Road, Ymir, Electoral Area G, currently owned by Kayla Nicole Gale, legally described as Lot 3, District Lot 1237, Kootenay District, Plan 16092, and that further information respecting the resolution may be inspected at the office of the Regional District of Central Kootenay on normal working days during regular office hours. 550/15 The Secretary of the Regional District of Central Kootenay be directed to file a Notice at the Land Title Office in Kamloops, British Columbia, stating that a resolution has been made under Section 57 of the Community Charter by the Regional District Board relating to land at 746 Airport Road, Electoral Area G, currently owned by Harlan David Thomas and Danica Karolina Vujanovic, legally described as Lot A, District Lots 273 and 1237, Kootenay District, Plan 3037, and that further information respecting the resolution may be inspected at the office of the Regional District of Central Kootenay on normal working days during regular office hours. 551/15 The Secretary of the Regional District of Central Kootenay be directed to file a Notice at the Land Title Office in Kamloops, British Columbia, stating that a resolution has been made under Section 57 of the Community Charter by the Regional District Board relating to land at 5763 Highway 6, Electoral Area H, currently owned by B.C. Ltd., legally described as Lot 38, District Lot 3464, Kootenay District, Plan 949 except Plan R100, and that further information respecting the resolution may be inspected at the office of the Regional District of Central Kootenay on normal working days during regular office hours.

18 552/15 That staff visit the property legally described as Lot 38, District Lot 3464, Kootenay District, Plan 949 except Plan R100 currently owned by B.C. Ltd. and determine the possible safety risks and recommend possible further action. 553/15 That a Development Variance Permit be issued to Porcupine Wood Products Ltd. for property located at 8564 Highway 6 and legally described as Lot 1, District Lot 1237, Kootenay District, Plan 4415 (PID ) to vary Part II, Regulation 187 of Electoral Area G Rural Land Use Bylaw No. 1335, 1998, which states that no building or structure excepting a dwelling may be located closer than 25 metres (80ft.) from a rear or interior side lot line that abuts a residential zone FROM 25 metres (80 feet) TO 6 metres (19.7 feet) to support construction of a water storage tank for fire suppression purposes. 554/15 That property owner Richard Kelly be given 30 days to meet compliance; AND FURTHER that the Regional Board authorize Bylaw Enforcement to enter onto the property located at 2726 Highway 3A, Nelson, BC, V1L 6LS and legally described as Lot 2, Plan NEP14742, District Lot 787, Kootenay Land District, with a contractor to remove all offending matter with all cost incurred by the RDCK being billed to property owner if compliance is not met. 555/15 All costs incurred by the RDCK be added to the property tax as taxes in arrears should the property owner identified as Mr. Richard W. Kelly not pay the bill by December 31st of the year the clean up occurred on 2726 Highway 3A, Nelson, BC, V1L 6LS and legally described as Lot 2, Plan NEP14742, District Lot 787, Kootenay Land District.

19 556/15 That the Board direct staff to submit an application to the Ministry of Environment and BC Lung Association for the 2016 Provincial Wood Stove Exchange Program grant in the amount of $27,500.00; and further, that the Board allocate funds to the Environmental Stewardship Budget in the amount of $12,500 for the Wood Stove Exchange Program to exchange a minimum of 100 stoves in the RDCK and to cover the cost of program promotion. 557/15 That the Board approve the Community Works Fund Contract revisions as presented. 558/15 That the Board read Water Bylaw No. 2470, 2015 a FIRST and SECOND time by content. 559/15 That the Board read Utilities Rates, Fees, and Charges Bylaw No. 2471, 2015 a FIRST and SECOND time by content. NOTICE OF MOTION FOR OCTOBER 2015 DIRECTOR WATSON That the Board approve the local conservation fund service s terms of reference and contract for program delivery. 10. IN CAMERA RESOLUTION - MEETING CLOSED TO THE PUBLIC Moved By: Director Jackman and seconded, 560/15 In the opinion of the Board - and in accordance with Section 90 of the Community Charter - the public interest so requires that persons other than DIRECTORS, ALTERNATE DIRECTORS, DELEGATIONS AND STAFF be excluded from the meeting; AND FURTHER, in accordance with Section 90 of the Community Charter, the meeting is to be closed on the bases identified in the following subsections:

20 (c) labour relations or other employee relations; (e) the acquisition, disposition or expropriation of land or improvements, if the council considers that disclosure could reasonably be expected to harm the interests of the municipality; (g) litigation or potential litigation affecting the municipality RESOLUTION - RECESS OF OPEN MEETING Moved By: Director Jackman and seconded, 561/15 The Open Meeting be recessed in order to conduct the In Camera Board meeting. RECESS RECONVENE The open meeting recessed at 2:12 p.m. in order to conduct the In Camera meeting. The open meeting reconvened at 2:35 p.m. 11. MATTERS ARISING FROM IN CAMERA MEETING None. 12. ADJOURNMENT Moved By: Director Bunka and seconded, 562/15 That the meeting adjourn at 2:36 p.m. Secretary Chair

Regional District of Central Kootenay

Regional District of Central Kootenay Regional District of Central Kootenay OPEN REGULAR MEETING MINUTES The eleventh regular meeting of the Board of the Regional District of Central Kootenay in 2015 was held on Thursday, November 19, 2015

More information

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes The sixth meeting of the Board of the Regional District of Central Kootenay in 2017 was held on Thursday, June 15, 2017

More information

Regional District of Central Kootenay

Regional District of Central Kootenay Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes The second meeting of the Board of the Regional District of Central Kootenay in 2017 was held on Thursday, at 9:00 a.m.

More information

Regional District of Central Kootenay

Regional District of Central Kootenay Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes The fourth meeting of the Board of the Regional District of Central Kootenay in 2017 was held on Thursday, at 9:00 a.m.

More information

Regional District of Central Kootenay

Regional District of Central Kootenay Regional District of Central Kootenay OPEN REGULAR MEETING MINUTES The Inaugural meeting of the Board of the Regional District of Central Kootenay in 2015 was held on Thursday, December 10, 2015 at 9:00

More information

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Agenda

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Agenda Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Agenda Date: Thursday, January 18, 2018 Time: Location: 9:00 am RDCK Board Room, 202 Lakeside Dr., Nelson, BC Directors will have

More information

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes The second meeting of the Board of the Regional District of Central Kootenay in 2018 was held on Thursday, February 15,

More information

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes The fourth meeting of the Board of the Regional District of Central Kootenay in 2018 was held on Thursday, at 9:00 a.m.

More information

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes

Regional District of Central Kootenay REGULAR BOARD MEETING Open Meeting Minutes 1 REGULAR BOARD MEETING Open Meeting Minutes The twelfth meeting of the Board of the in 2018 was held on Thursday, at 9:02 a.m. in the RDCK Boardroom, 202 Lakeside Drive, Nelson, BC. Quorum was maintained

More information

Regional District of Central Kootenay Special Board Meeting Open Meeting Agenda

Regional District of Central Kootenay Special Board Meeting Open Meeting Agenda Regional District of Central Kootenay Special Board Meeting Open Meeting Agenda Date: Wednesday, January 18, 2017 Time: Location: 1:00 pm RDCK Board Room, 202 Lakeside Dr., Nelson, BC Directors will have

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

MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers

MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers PRESENT: - Mayor Ann Bunka Councillor Heather Fox via telephone Councillor David Hodsall Councillor Nadine Raynolds

More information

The Corporation of the Village of Salmo REGULAR MEETING #05-19 MINUTES

The Corporation of the Village of Salmo REGULAR MEETING #05-19 MINUTES The Corporation of the Village of Salmo REGULAR MEETING #05-19 MINUTES Minutes of the Regular Meeting of the Council of the Village of Salmo held in Council Chambers located at 423 Davies Avenue on Tuesday,

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, September 19, 2018 Time: Location: 9:00 am RDCK Board Room, 202 Lakeside Dr., Nelson, BC Directors

More information

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

MINUTES. 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 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

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

CITY OF KIMBERLEY. 1. Minutes of the Regular Meeting of Council held on April 13, 2015.

CITY OF KIMBERLEY. 1. Minutes of the Regular Meeting of Council held on April 13, 2015. CITY OF KIMBERLEY Minutes of the Kimberley City Council held on Monday, April 27, 2015 at 7:00 p.m. in the Council Chamber of City Hall, 340 Spokane Street, Kimberley, British Columbia. PRESENT: Mayor

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

THE CORPORATION OF THE VILLAGE OF WARFIELD REGULAR MEETING #08-14

THE CORPORATION OF THE VILLAGE OF WARFIELD REGULAR MEETING #08-14 THE CORPORATION OF THE VILLAGE OF WARFIELD REGULAR MEETING #08-14 A Regular Meeting of the Council of the Village of Warfield held in the Council Chambers on. Present: Mayor B. Crockett Councillor D. Baggio

More information

Councillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody

Councillor 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 information

INAUGURAL MEETING OF COUNCIL. Monday, November 5, 2018 ESB at 300-8th AVENUE NW, NAKUSP, B.C. 6:30 PM AGENDA

INAUGURAL MEETING OF COUNCIL. Monday, November 5, 2018 ESB at 300-8th AVENUE NW, NAKUSP, B.C. 6:30 PM AGENDA INAUGURAL MEETING OF COUNCIL Monday, November 5, 2018 ESB at 300-8th AVENUE NW, NAKUSP, B.C. 6:30 PM AGENDA 1. CALL TO ORDER Mayor Hamling 2. SWEARING IN OF 2018-2022 VILLAGE COUNCIL - Oaths of Office

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

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

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes April 14, 2014

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes April 14, 2014 DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes April 14, 2014 Present: Mayor McKerracher, Chair Councillor McGregor Councillor Fairbairn (7:10 pm) Councillor Robinson Councillor Wildeman Councillor

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

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

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 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

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

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE 1 TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE Minutes of the regular meeting of the Town of Altona Council held on Tuesday,

More information

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 9, 2018 AT 7:35 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 9, 2018 AT 7:35 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 9, 2018 AT 7:35 P.M. MOVE TO IN-CAMERA SPECIAL COUNCIL: Meeting Called to Order at 7:00 p.m. Move to In- Camera

More information

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, February 22, 2016 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

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

THE CORPORATION OF THE DISTRICT OF SPARWOOD

THE CORPORATION OF THE DISTRICT OF SPARWOOD THE CORPORATION OF THE DISTRICT OF SPARWOOD Minutes of the Regular Meeting of the District of Sparwood council held on Tuesday, May 19, 2015 at 7:00 PM in Council Chambers, Municipal Office located at

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

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 A Regular Meeting of the Council of the Village of Montrose held in the Council Chambers on January 16, 2012. Present Absent Media Mayor

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

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

THOMPSON-NICOLA REGIONAL DISTRICT BYLAW NO. 2643

THOMPSON-NICOLA REGIONAL DISTRICT BYLAW NO. 2643 THOMPSON-NICOLA REGIONAL DISTRICT BYLAW NO. 2643 A BYLAW TO AUTHORIZE THE REIMBURSEMENT OF EXPENSES AND REMUNERATION FOR THE CHAIR, THE VICE-CHAIR, DIRECTORS AND ALTERNATE DIRECTORS OF THE THOMPSON-NICOLA

More information

Electoral Area Directors Committee Meeting Minutes March 10, 2014;a10:30 AM SLRD Boardroom 1350 Aster Street, Pemberton BC

Electoral Area Directors Committee Meeting Minutes March 10, 2014;a10:30 AM SLRD Boardroom 1350 Aster Street, Pemberton BC Electoral Area Directors Committee Meeting Minutes March 10, 2014;a10:30 AM SLRD Boardroom 1350 Aster Street, Pemberton BC In Attendance: Committee: S. Gimse, Chair (Area C); D. DeMare, Vice-Chair (Area

More information

R. Mack, Chair (Area C); D. Demare, Vice-Chair (Area A); M. Macri (Area B); T. Rainbow (Area D); J. Crompton (SLRD Board Chair)

R. Mack, Chair (Area C); D. Demare, Vice-Chair (Area A); M. Macri (Area B); T. Rainbow (Area D); J. Crompton (SLRD Board Chair) Electoral Area Directors Committee Minutes June 14, 2017; 10:30 AM SLRD Boardroom 1350 Aster Street, Pemberton, BC In Attendance: Committee: Staff: Others: R. Mack, Chair (Area C); D. Demare, Vice-Chair

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

COLUMBIA SHUSWAP REGIONAL DISTRICT Regular Board Meeting AGENDA

COLUMBIA SHUSWAP REGIONAL DISTRICT Regular Board Meeting AGENDA COLUMBIA SHUSWAP REGIONAL DISTRICT Regular Board Meeting AGENDA Date: Thursday, February 15, 2018 Time: 9:30 AM Location: CSRD Boardroom 555 Harbourfront Drive NE, Salmon Arm Pages 1. Call to Order 2.

More information

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

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

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

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

DISTRICT OF WEST VANCOUVER th STREET, WEST VANCOUVER, BC V7V 3T3 COUNCIL REPORT

DISTRICT OF WEST VANCOUVER th STREET, WEST VANCOUVER, BC V7V 3T3 COUNCIL REPORT COUNCIL AGENDA., Date' Nov. :a4.2~ltem # ct.~ Director CAO DISTRICT OF WEST VANCOUVER 750 17th STREET, WEST VANCOUVER, BC V7V 3T3 9.3 COUNCIL REPORT Date: October 27, 2014 File: 1776-01 From: Emily Willobee,

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, at 4:00 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D. Frisch D.

More information

REGULAR COUNCIL MEETING

REGULAR COUNCIL MEETING REGULAR COUNCIL MEETING Minutes of the Regular Meeting of Council of the City of Prince George, held in the Council Chambers of City Hall, 1100 Patricia Boulevard, Prince George, BC, on Monday, September

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

"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

SQUAMISH-LILLOOET REGIONAL DISTRICT BYLAW NO

SQUAMISH-LILLOOET REGIONAL DISTRICT BYLAW NO SQUAMISH-LILLOOET REGIONAL DISTRICT BYLAW NO. 1294-2013 A bylaw of the Squamish-Lillooet Regional District to regulate and prohibit the use of firearms within Electoral Area D. WHEREAS the Regional Board

More information

VILLAGE OF BELCARRA Board of Variance Bylaw No. 399, Consolidated. A bylaw to establish and set the procedure for a Board of Variance.

VILLAGE OF BELCARRA Board of Variance Bylaw No. 399, Consolidated. A bylaw to establish and set the procedure for a Board of Variance. VILLAGE OF BELCARRA Board of Variance Bylaw No. 399, 2007 Consolidated A bylaw to establish and set the procedure for a Board of Variance. This consolidation is prepared for convenience only. The amendment

More information

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019 Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019 Present: Chair Mayor West Councillor Darling Councillor

More information

CITY OF KIMBERLEY. 1.1 Minutes of the Regular meeting of Council held February 26, 2007 to be adopted.

CITY OF KIMBERLEY. 1.1 Minutes of the Regular meeting of Council held February 26, 2007 to be adopted. CITY OF KIMBERLEY AGENDA FOR THE REGULAR MEETING OF COUNCIL TO BE HELD IN THE COUNCIL CHAMBER, CITY HALL, 340 SPOKANE STREET, ON MONDAY, MARCH 12, 2007 AT 7:00 P.M. 1. ADOPTION OF MINUTES 1.1 Minutes of

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 VILLAGE OF SALMO BY-LAW #649

THE CORPORATION OF THE VILLAGE OF SALMO BY-LAW #649 THE CORPORATION OF THE VILLAGE OF SALMO BY-LAW #649 A BY-LAW OF THE CORPORATION OF THE VILLAGE OF SALMO TO PREVENT UNSIGHTLINESS ON REAL PROPERTY. WHEREAS, pursuant to Sections 8(3)(h) and 64 of the Community

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

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897 A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:

More information

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM AGENDA FOR THE REGULAR MEETING OF COUNCIL TO COMMENCE AT 6:00 PM, AND A FINANCE COMMITTEE MEETING TO COMMENCE AT 7:00 PM, IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 TH STREET, NORTH VANCOUVER, BC,

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

CORPORATION 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 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 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

A Bylaw to establish rates and charges for the use of the City of Port Coquitlam Sanitary Sewerage System.

A Bylaw to establish rates and charges for the use of the City of Port Coquitlam Sanitary Sewerage System. SEWER REGULATION BYLAW NO. A Bylaw to establish rates and charges for the use of the City of Port Coquitlam Sanitary Sewerage System. The Council of the Corporation of the City of Port Coquitlam enacts

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

CONSOLIDATED. Sewer Utility Bylaw No. 1600, List of Amendments. Consolidated for Convenience Only

CONSOLIDATED. Sewer Utility Bylaw No. 1600, List of Amendments. Consolidated for Convenience Only CONSOLIDATED Sewer Utility Bylaw No. 1600, 2016 List of Amendments Consolidated for Convenience Only This Bylaw has been consolidated as of May 16 th, 2016 for convenience only. Where applicable, capitalization,

More information

SECTION RURAL ZONES 201 RURAL ZONE RU-1. Uses Permitted

SECTION RURAL ZONES 201 RURAL ZONE RU-1. Uses Permitted #3088 06/01/92 #3782 27/07/98 SECTION 200 - RURAL ZONES 201 RURAL ZONE RU-1 Uses Permitted 201.1 In the RU-1 Zone only the following uses are permitted and all other uses are prohibited: 1) accessory buildings

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

PEACE RIVER REGIONAL DISTRICT OCTOBER BOARD MEETING MINUTES. Regional District Office Boardroom, Dawson Creek, BC

PEACE RIVER REGIONAL DISTRICT OCTOBER BOARD MEETING MINUTES. Regional District Office Boardroom, Dawson Creek, BC PEACE RIVER REGIONAL DISTRICT OCTOBER BOARD MEETING MINUTES DATE: October 27, 2016 PLACE: Regional District Office Boardroom, Dawson Creek, BC PRESENT: Directors Alternate Directors Chair McPherson, District

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

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

REGIONAL DISTRICT OF CENTRAL KOOTENAY. BYLAW No. 2407

REGIONAL DISTRICT OF CENTRAL KOOTENAY. BYLAW No. 2407 REGIONAL DISTRICT OF CENTRAL KOOTENAY BYLAW No. 2407 A Bylaw to authorize the issuance of a Temporary Industrial Use Permit in accordance with Section 921 of the Local Government Act. WHEREAS it is deemed

More information

SUNSHINE COAST REGIONAL DISTRICT. November 23, 2017

SUNSHINE COAST REGIONAL DISTRICT. November 23, 2017 SUNSHINE COAST REGIONAL DISTRICT November 23, 2017 MINUTES OF THE MEETING OF THE BOARD OF THE SUNSHINE COAST REGIONAL DISTRICT HELD IN THE BOARDROOM AT 1975 FIELD ROAD, SECHELT, B.C. PRESENT: Chair B.

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

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

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE MAY 26, 2015 10:00 a.m. Minutes of the Lac La Biche County Regular Council Meeting held on at 10:00 a.m. CALL TO ORDER Deputy Mayor

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

Municipality of North Cowichan Regular Council Minutes

Municipality of North Cowichan Regular Council Minutes Municipality of North Cowichan Regular Council Minutes Date: Time: Location: Members Present Staff Present October 16, 2013 3:00 pm Municipal Hall - Council Chambers Mayor Jon Lefebure Councillor Ruth

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION 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 information

COUNCIL MEETING AGENDA October 2, :00 p.m. Council Chamber

COUNCIL MEETING AGENDA October 2, :00 p.m. Council Chamber City of Maple Ridge COUNCIL MEETING AGENDA 7:00 p.m. MEETING DECORUM Council would like to remind all people present tonight that serious issues are decided at Council meetings which affect many people

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

The Planning and Development Act

The Planning and Development Act The Planning and Development Act UNEDITED being Chapter P-13 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been

More information

TOWN OF GOLDEN

TOWN OF GOLDEN -2130- TOWN OF GOLDEN at 1:15 p.m. in the Council Chambers, Town Hall, 810 9th Avenue S., Golden, BC Present: Mayor Oszust Councillor Adams Councillor Barlow Councillor Fairley Councillor Hambruch Councillor

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

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

Supporting a Candidate for Local Elections in B.C. 2018

Supporting a Candidate for Local Elections in B.C. 2018 Supporting a Candidate for Local Elections in B.C. 2018 This brochure answers some questions about how you can support candidates in local government elections in British Columbia. Local government is

More information

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes March 8, 2010

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes March 8, 2010 DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes March 8, 2010 Present: Absent: Mayor McKerracher Councillor McGregor Councillor Conibear Councillor Robinson Councillor Wildeman Councillor Zarowny Jessica

More information

Fences. An Information Package for the erection and installation of Fences in the City of Thorold

Fences. An Information Package for the erection and installation of Fences in the City of Thorold Fences An Information Package for the erection and installation of Fences in the City of Thorold ------------------------------------------------------------------------ DISCLAIMER ------------------------------------------------------------------------

More information

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka (3.2) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, November 16, 2015 at 6:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

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: May 17, 2018 9:30 AM District of Sicamous

More information

ZONING CODE AMENDMENT REQUESTS

ZONING CODE AMENDMENT REQUESTS ZONING CODE AMENDMENT REQUESTS Brief overview of the process: A request for any change in the zoning code may be made by the owner or his agent, a Councilmember or the Mayor. This request shall be submitted

More information

REGULAR MEETING OF CITY COUNCIL AGENDA

REGULAR MEETING OF CITY COUNCIL AGENDA LIVE WEBCAST / TELECAST: Please note Committee of the Whole Meetings, Regular Meetings, Public Hearings, Evening Meetings and some Special Meetings of City Council are being streamed and are accessible

More information

ENVIRONMENTAL ADVISORY COMMITTEE AGENDA

ENVIRONMENTAL ADVISORY COMMITTEE AGENDA City of Maple Ridge ENVIRONMENTAL ADVISORY COMMITTEE AGENDA July 16, 7:00 pm Blaney Room, Maple Ridge City Hall 1. CALL TO ORDER 2. APPROVAL OF THE AGENDA 3. ADOPTION OF MINUTES 4. DELEGATIONS 4.1. Wildlife

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

1.0 Purpose To provide procedural direction for the implementation of Policy PL Work Permits Section 14 Public Lands Act.

1.0 Purpose To provide procedural direction for the implementation of Policy PL Work Permits Section 14 Public Lands Act. Ministry of Natural Resources Subject Work Permits Section 14 Public Lands Act Compiled by - Branch Natural Heritage, Lands & Protected Spaces Section Lands and Non-Renewable Resources Procedure PL 3.03.04

More information