Not Ratified. Regional District of Kitimat-Stikine

Size: px
Start display at page:

Download "Not Ratified. Regional District of Kitimat-Stikine"

Transcription

1 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 Lazelle Avenue, Terrace, BC, commencing at 2:02 p.m. Members Present: Chair Bidgood Presided. Director Linda Pierre Director Doug Mcleod Director Dave Brocklebank Director Ted Ramsey Alternate Director Edith Carrier Director Alice Maitland Director Gail Lowry Director Corinne Scott Director Billie Ann Belcher Director Stacey Tyers Electoral Area B Electoral Area C Electoral Area D Electoral Area E Electoral Area F Village of Hazelton District of New Hazelton District of Kitimat District of Stewart City of Terrace Staff Present: Bob Marcellin Verna Wickie Andrew Webber Roger Tooms Ken Newman Renee Lukasser Administrator Treasurer Manager, Development Services (left at 9:05 p.m.) Manager, Works and Services Planner (present at 7:03 pm., left at 8:05 p.m.) Recording Secretary (present at 7:03 p.m.) Members Absent With Apologies: Director Harry Nyce Director Darcie Frocklage Electoral Area A Electoral Area F DELEGATIONS & GUESTS: Grant Lachmuth, Project, Northwest Readiness Project: The delegation provided an overview of the BC Government Northwest Readiness Project. R MOVED by Director Scott/Director Maitland that the meeting move In Camera in accordance to section 793(7) of the Local Government Act to discuss the Northwest Readiness Project under section 90(1 )(j)(m) and 2(b); Marina under Section 90(1 )(c)(e)(g)(i) and (j). The meeting moved In Camera at 2:44 p.m. and reconvened at 7:03 p.m. Ken Newman and Renee Lukasser present at 7:03 p.m.

2 SUPPLEMENTARY AGENDA: R MOVED by Director Scott/Director Maitland that the following Supplementary Agenda be added to the Regular Agenda: B. DELEGATIONS & GUESTS: C. PETITIONS: F. BUSINESS ARISING OUT OF THE MINUTES: G. CORRESPONDANCE: 1. Letter from Kim S. Carter, Ombudsperson, Province of British Columbia, dated April 11, 2014, re: Files Closed from January 1 to March 31, from Brock Carlton, Chief Executive Officer, dated April 24, 2014, re: Proposed FCM Bylaw Amendments. H. REPORTS: I. PLANNING COMMITTEE: J. PERSONNEL & FINANCE COMMITTEE: K. MK BAY MARINA: 1. Minutes of the April 15, 2014, meeting of the MK Bay Marina Function Members Committee. In-Camera: 1. In Camera minutes of the April 15, 2014, meeting of the MK Bay Marina Function Members Committee. 2. Marina - in accordance to 793(7) of the Local Government Act and Section 90(1 )(e)(g) and (j) of the Community Charter. L. REVENUE SHARING: M. BYLAWS: IN CAMERA: 0. INFORMATION ONLY: 1. Update from Prince Rupert Gas Transmission Project #11, April - May News Release from UBCM, dated April 23, 2014, re: Area-Based Forest Management Consultation Underway. 2

3 PETITIONS: MINUTES: Presented were the Minutes of the March 21, 2014, meeting of the Regional District of Kitimat Stikine. R MOVED by Director Brocklebank/Director Belcher that the Minutes of the March 21, 2014, meeting, be accepted as presented. BUSINESS ARISING OUT OF THE MINUTES: R MOVED by Director Scott/Director Tyers that the Outstanding Business Arising Out of The Minutes Report, dated April 17, 2014, be received for information. CORRESPONDENCE: R R R R R R MOVED by Director Tyers/Director Scott that the letter from Kelly Kline, dated March 21, 2014, regarding Liquid Waste Proposal For Lakelse Lake, be received and referred to Administration for consideration and response. MOVED by Director Mcleod/Director Tyers that the letter from Basia Ruta, CPA, CA, Auditor General for Local Government, dated March 21, 2014, regarding Annual Service Plan for 2014/ /17, be received for information. MOVED by Director Maitland/Director Ramsey that the letter from Ernie Dusdal, CMA, Carlyle Shepherd & Co., dated April 14, 2014, regarding 2013 Audit, be received and that the financial statements be approved as presented. MOVED by Director Scott/Director Mcleod that the from Barry Dobbin, RPF, District Manager, Coast Mountains Natural Resource District, Ministry of Forests, Lands and Natural Resource Operations, dated April 14, 2014, regarding Stakeholder Meeting Format, Volume to Area Tenure Meetings, be received for information. MOVED by Director Mcleod/Director Ramsey that the letter from Kim S. Carter, Ombudsperson, Province of British Columbia, dated April 11, 2014, regarding Files Closed from January 1 to March 31, 2014, be received for information. MOVED by Director Ramsey/Director Belcher that the from Brock Carlton, Chief Executive Officer, dated April 24, 2014, regarding Proposed FCM Bylaw Amendments, be received for information. 3

4 REPORTS: R R R R R MOVED by Director ScotVDirector Tyers that the report from Administration, dated April 14, 2014, regarding Procedures for General Election, be received and that pursuant to section 41 ( 1) and (2) of the Local Government Act the Regional District appoint Cathy Jackson as Chief Election Officer for conducting the 2014 General Election with the power to appoint other election officials as required for the administration and conduct of the 2014 General Local Government Election and that Debra Powell be appointed as Deputy Chief Election Officer. MOVED by Director Belcher/Director Tyers that the report from Administration, dated April 15, 2014, regarding Lakelse Lake Environmental Assessment 2014 Work Plan, be received for information. MOVED by Director Brocklebank/Director Maitland that the report from Administration, dated April 17, 2014, regarding Thornhill Core Sewer Extension, be received and that Administration engage the Thornhill Commercial Core Property Owners to confirm current level of interest for community sewer service and outline potential alternative servicing options including phased developer installed scenarios within the current Commercial Core Service Area. MOVED by Director Mcleod/Director Scott that the report from Administration, dated April 17, 2014, regarding Terrace Area Integrated Solid Waste Management Program, be received and that the Board approve the coordinated engagement of all stakeholders including residents, business communities, school boards, post-secondary education facilities, hospital and medical clinics, and industries on the details of the program. MOVED by Director Maitland/Director Belcher that the report from Administration, dated April 17, 2014, regarding Coastal Community Network, be received and that the Board supports in principle a transition from the Coastal Community Network to the Coast Regional District Chairs Society as described in the April 11, 2014 correspondence from the Coastal Community Network, on the condition the chair may appoint a designate. PLANNING COMMITTEE: Application for Rezoning, 3319 Kofoed Drive, Thornhill, BC R MOVED by Director Maitland/Director Ramsey that the report from Administration, dated April 11, 2014, regarding Application for Rezoning Parcel A (SEE R12024) District Lot 370, Range 5, Coast District, Plan 4542, with the civic address of 3319 Kofoed Drive, Thornhill, BC, be received and that under the Bylaw Section of the Agenda, give two readings to Kitimat-Stikine Thornhill Zoning Amendment Bylaw No. 636, 2014; set the Public Hearing Date for 7:00 p.m., Wednesday, May 21, 2014 at the Regional District office; appoint the Public Hearing Committee as Director Ramsey, Director Mcleod and a Director from the City of Terrace or their designated alternate. 4

5 Application to Purchase Crown Land, M & M Ventures - Thornhill R MOVED by Director Maitland/Director Pierre that the report from Administration, dated April 17, 2014, regarding M & M Ventures Ltd. Application No to Purchase a ha Crown Land parcel adjacent to Highway 16 in Thornhill, be received and that the Regional District not support this application for a direct Crown Land sale for a portion of District Lot 373, Range 5, Coast District in advance of a review of the Thornhill Official Settlement Plan; that the Regional District initiate a review of the Thornhill Official Settlement Plan and servicing requirements focusing on crown land within the community, including the land under application. Application for Development Variance Permit (DVP) No. 112, 3853 Walker St., Thornhill R MOVED by Director Maitland/Director Ramsey that the report from Administration, dated April 17, 2014, regarding Application for Development Variance Permit (DVP), Lot 65, District Lot 190, Range 5, Coast District, Plan 5304, with the civic address of 3853 Walker Street, Thornhill, be received and that the Board approve DVP No. 112 provided the owner of the property provide the Regional District a letter committing that they will not build between the house and the shop in order to maintain a continuous 3.0 meter access to the rear of the property; they provide a surveyor's certificate of location for all buildings on the property including the house, the addition to the house and the shop. Telecommunications Tower near Dorreen Referral No R MOVED by Director Maitland/Director Mcleod that the report from Administration, dated April 16, 2014, regarding Telecommunication Tower near Dorreen, Referral No , Crown Land Applications and from Front Counter BC, west side of the Skeena River about 50 km northeast of Terrace, be received and that the Board has no objections provided the applicant obtains all necessary permits from the appropriate authorities and the appropriate First Nations are consulted. License of Occupation - Butedale BC Referral No R MOVED by Director Maitland/Director Mcleod that the report from Administration, dated April 15, 2014, regarding License of Occupation - for unsurveyed Crown Land between District Lots 29A and 1240, Range 4, Coast District, and Butedale Lake Referral No , Crown Land Application File No , be received and that the Board has no objections to a 1 O year license of occupation tenure provided the Crown first issues a tenure for 2 years and only issues a 10 year term tenure after satisfactory cleaning of the site; the applicant acquires all appropriate permits prior to development; the appropriate First Nations are consulted. License of Occupation, Road Access - Salvus Area R MOVED by Director Maitland/Director Mcleod that the report from Administration, dated April 17, 2014, regarding License of Occupation, Road Access - Salvus Area Referral No , Crown Land Application , be received and that the Board has no objections. 5

6 Thornhill Zoning Amendment Bylaw No. 633, 2014 R MOVED by Director Maitland/Director Pierre that the report from Administration, dated April 7, 2014, regarding Thornhill Zoning Amendment Bylaw No. 633, 2014, the Minutes of the Public Hearing held March 19, 2014 and report of the Public Hearing Committee, be received and that under the bylaw section, the Thornhill Zoning Amendment Bylaw No. 633, 2014 proceed to third reading. License of Occupation for Fishing Camp at the Nass River and Damdochax Creek, Referral No R MOVED by Director Maitland/Director Brocklebank that the report from Administration, dated April 23, 2014, regarding License of Occupation for Fishing Camp at the Nass River and Damdochax Creek Referral No , Crown Land Application, File No , be received and that the Regional District has no objections provided that any structures are on non-permanent foundations and will be removed when no longer required by the applicant; other tenure holders in the area are consulted; other permitting agency issues are addressed; that the Nisga'a Lisims Government is consulted because the application area is within the Nisga'a Wildlife Management Area. License of Occupation Amendment - Referral No Transmission Line, Bob Quinn to Tatogga Lake, R MOVED by Director Maitland/Director Brocklebank that the report from Administration, dated April 23, 2014, regarding License of Occupation Amendment - Transmission Line, Bob Quinn to Tatogga Lake, Referral No , Crown Land Application File No , be received and that the Board has no objection to the proposed amendments to the license of occupation for the proposed transmission line provided other tenure holders, and the appropriate First Nations are consulted. Land Use Applications Status Report R MOVED by Director Maitland/Director Ramsey that the report from Administration, dated April 25, 2014, regarding Land Use Applications Status Report, be received for information. R R MOVED by Director Mcleod/Director Ramsey that the letter from Deb Walters, Mayor, City of Pitt Meadows, dated April 2, 2014, regarding Regulation of Commercial Medical Marihuana Operations, be received for information. MOVED by Director Maitland/Director Ramsey that the UBCM Media Release, dated April 23, 2014, regarding Changes to Agricultural Land Reserve, be received and that it be referred to the Terrace Area Agricultural Advisory Committee for comment. Ken Newman left at 8:05 p.m. 6

7 PERSONNEL & FINANCE COMMITTEE: R R R R R R R R R R MOVED by Director Scott/Director Lowry that the Cheque Register for the period ending March 31, 2014, be accepted as presented. MOVED by Director Scott/Director Lowry that the Staff Payroll for the month ending March 31, 2014, be accepted as presented. MOVED by Director Scott/Director Lowry that the report from Administration, dated April 2, 2014, regarding Hazelton Regional Transit Annual Operating Agreement, be received and that the Board authorize execution of the required Annual Operating Agreement with BC Transit and First Canada ULC for the Hazelton Regional Transit. MOVED by Director Scott/Director Belcher that the report from Administration, dated April 2, 2014, regarding Skeena Regional Transit Annual Operating Agreement, be received and that the Board authorize execution of the required Annual Operating Agreement with BC Transit and First Canada ULC. MOVED by Director Scott/Director Lowry that the report from Administration, dated April 14, 2014, regarding Performance Evaluation Policy, be received and that the Board adopt the Performance Evaluation Policy. MOVED by Director Scott/Director Mcleod that the Management Performance form for the Chief Administrative Officer be amended to replace 'District Council' with 'Regional District Board', and the amended form be adopted. MOVED by Director Scott/Director Belcher that the Management Performance Review Self Assessment, be adopted. MOVED by Director Scott/Director Lowry that the letter from Rodney Brown, Coordinator, Terrace Restorative Justice, regarding Funding Request, be received and that the Board decline the funding request, but if Restorative Justice requests funding from the Ministry of Justice, the Regional District Board would be prepared to write a letter of support. MOVED by Director Scott/Director Lowry that the letter from Carol A. Seychuk, Executive Director, dated April 2, 2014, regarding New Hazelton Community Based Victim Services Program Funding Request, be received and that it be tabled until Administration can have more discussion with the District of New Hazelton and the Village of Hazelton. MOVED by Director Scott/Director Lowry that the letter from Maggie Carew, Secretary, Misty Rivers Community Arts Council, dated April 3, 2014, regarding Funding, be received and that it be tabled until more information is provided by the Arts Council. 7

8 R MOVED by Director Scott/Director Belcher that the memo from Robin Stringer, Chief Administrative Officer, Municipal Finance Authority of BC (MFABC) dated April 1, 2014, regarding Spring Debenture Issue - Very Good Rate of Interest, be received for information MK BAY MARINA: R MOVED by Director Scott/Director Ramsey that the Minutes of the April 15, 2014 meeting of the MK Bay Marina Function Members Committee, be accepted as presented. BYLAWS: Bylaw No. 633 Presented for third reading was the Kitimat-Stikine Thornhill Zoning Amendment Bylaw No. 633, R MOVED by Director Maitland/Director Ramsey that the Kitimat-Stikine Thornhill Zoning Amendment Bylaw No. 633, 2014, be read for a third time by title only and passed in its third reading. Bylaw No. 636 Introduced and presented for first and second reading was the Kitimat-Stikine Thornhill Zoning Amendment Bylaw No. 636, R MOVED by Director Lowry/Director Maitland that the Kitimat-Stikine Thornhill Zoning Amendment Bylaw No. 636, 2014, be read for a first and second time by title only and passed in its first and second reading. Bylaw No. 637 Introduced and presented for three readings and adoption was the Kitimat-Stikine Director Remuneration Amendment Bylaw No. 637, R R R MOVED by Director Belcher/Director Maitland that the Kitimat-Stikine Director Remuneration Amendment Bylaw No. 637, 2014, be read for a first and second time by title only and passed in its first and second reading. MOVED by Director Tyers/Director Maitland that the Kitimat-Stikine Director Remuneration Amendment Bylaw No. 637, 2014, be read for a third time by title only and passed in its third reading. MOVED by Director Maitland/Director Lowry that the Kitimat-Stikine Director Remuneration Amendment Bylaw No. 637, 2014, be adopted. 8

9 NEW BUSINESS: R MOVED by Director Ramsey/Director Maitland that the next meeting be held, Friday, May 23, 2014, commencing at 7:00 p.m. and reconvening if necessary Saturday, April 26, 2014 at 9:00 a.m. IN CAMERA: R MOVED by Director Scott/Director Tyers that the meeting move In Camera in accordance to Section 793(7) of the Local Government Act to discuss PMAC under Section 90(1 )(a); Curbside Collection under Section 90(1 )(g)(i)(j) and (k); Office Space under Section 90(1 )(e); Marina under Section 90(1 )(e)(g) and (j) of the Community Charter. The meeting recessed at 9:05 p.m. and moved In Camera at 9:15 p.m. RISE AND REPORT FROM THE IN CAMERA MEETING: IC IC MOVED by Director Mcleod/Director Ramsey that the report from Administration, dated April 14, 2014, regarding Solid Waste Plan Monitoring Advisory Committee (PMAC) Appointment, be received and that the Board appoint Gordon Gillam as Public Representative to the Solid Waste Plan Monitoring Advisory Committee and that the Board approve additional solicitation for public representation for the Hazelton area. MOVED by Director Tyers/Director Maitland that the report from Administration, dated April 16, 2014, regarding Terrace Area Curbside Collection Services, be received and that the Board authorize Administration to pursue the Terrace Area Residential Garbage Curbside Collection Service and Recyclables Curbside Collection Service consistent with the Multi Materials BC product stewardship program, prepare to engage the intended service area residents on the proposed Terrace Area Curbside Collection Programs and release this report to the public. R ADJOURNMENT: MOVED by Director Scott/Director Lowry that the meeting be adjourned. Chair Bidgood adjourned the meeting at 10:20 p.m. DULY APPROVED CERTIFIED CORRECT: Chair Administrator 9

R MOVED by Director Brocklebank/Director Cordeiro that the following Supplementary Agenda be added to the Regular Agenda:

R MOVED by Director Brocklebank/Director Cordeiro that the following Supplementary Agenda be added to the Regular Agenda: Regional District of Kiti mat-sti kine Minutes of the Regional District of Kitimat-Stikine Board meeting held Friday, December 12, 2014, in the Regional District of Kitimat-Stikine Board Room, Suite 300-4545

More information

Presented were the Minutes of the January 22, 2016, meeting of the Regional District of Kitimat Stikine.

Presented were the Minutes of the January 22, 2016, meeting of the Regional District of Kitimat Stikine. Regional District of Kitimat-Stikine Minutes of the Regional District of Kitimat - Stikine Board meeting held Friday, February 19, 2016, in the Regional District of Kitimat-Stikine Board Room, Suite 300-4545

More information

Resolution authorizing a hunting ban be raised during the 2018 Union of BC Municipalities for the Tahltan Territory. Area B Linda Pierre 3

Resolution authorizing a hunting ban be raised during the 2018 Union of BC Municipalities for the Tahltan Territory. Area B Linda Pierre 3 Regional District of Kitimat-Stikine Re: SPECIAL VOTE 2018 Date: September 4, 2018 Resolution authorizing a hunting ban be raised during the 2018 Union of BC Municipalities for the Tahltan Territory. Preamble:

More information

Deputy Administrator/Treasurer. Manager, Development Services Manager, Works & Services (left at 7:45 p.m.) Administrator, NWRHD (left at 9:00 p.m.

Deputy Administrator/Treasurer. Manager, Development Services Manager, Works & Services (left at 7:45 p.m.) Administrator, NWRHD (left at 9:00 p.m. Minutes of the Regional District of Kitimat Stikine meeting held Friday, August 10, 2007, at the Regional District of Kitimat Stikine Board Room, Suite 300, 4545 Lazelle Avenue, Terrace, BC., commencing

More information

Regional Hospital District Building (or Health

Regional Hospital District Building (or Health Regional Hospital District Building (or Health Minutes of the Meeting of the North West Regional Hospital District held Friday, December 11, 2015 in the Regional District of Kitimat-Stikine Board Room,

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 OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. Mayor D. Pernarowski presided. Councillors present were B. Bidgood, L. Christiansen,

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

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, MARCH 11, 2013 AT 7:35 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, MARCH 11, 2013 AT 7:35 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, MARCH 11, 2013 AT 7:35 P.M. Mayor D. Pernarowski presided. Councillors present were B. Bidgood, L. Christiansen,

More information

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, JULY 27, 2015 AT 7:30 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, JULY 27, 2015 AT 7:30 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, JULY 27, 2015 AT 7:30 P.M. Mayor C. Leclerc presided. Councillors present were S. Bujtas, L. Christensen, J. Cordeiro,

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

DISTRICT OF CAMPBELL RIVER PRESENT:

DISTRICT 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 information

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

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

More information

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

METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE

METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE Minutes of the Regular Meeting of the Metro Vancouver Regional District (MVRD) Electoral Area Committee held at 9:20 a.m. on Wednesday, July 4,

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

Chair: Deborah Bowman, Assistant Deputy Minister Ministry of Transportation and Infrastructure

Chair: Deborah Bowman, Assistant Deputy Minister Ministry of Transportation and Infrastructure Highway 16 Action Plan Advisory Group Ministry of Transportation Fraser Boardroom 2 nd Floor (Suite 213) - 1011 4 th Avenue, Prince George Wednesday, February 3, 2016 1:00 pm 4:00 pm Conference Call Information:

More information

E. Empinado, R. Goffinet, M. Murphy, C. Rattée, L. Walker

E. Empinado, R. Goffinet, M. Murphy, C. Rattée, L. Walker MINUTES OF DISTRICT OF KITIMAT REGULAR MEETING MEETING HELD IN THE COUNCIL CHAMBERS, NORTHWEST COMMUNITY COLLEGE, ON MONDAY, DECEMBER 4, 2017 AT 7:30 PM Present: Mayor Councillors P. Germuth E. Empinado,

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

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

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

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

DELEGATIONS: Barry Brovender, Phil Levine, and Michael Rosen representing Gibralt Capital Corporation

DELEGATIONS: Barry Brovender, Phil Levine, and Michael Rosen representing Gibralt Capital Corporation File: 0039 SQUAMISH-LILLOOET REGIONAL DISTRICT Minutes of a Regular Meeting of the Board of Directors of the Squamish-Lillooet Regional District, held in the SLRD Boardroom, Pemberton, BC, on Monday, June

More information

Council Present: Mayor G. Ferguson; and Councillors B. Beck, C. Caldwell, S. Gibson, M. Gill, L. Harris, P. Ross, D. Loewen, and J.

Council Present: Mayor G. Ferguson; and Councillors B. Beck, C. Caldwell, S. Gibson, M. Gill, L. Harris, P. Ross, D. Loewen, and J. .',,"\ ~ -~ ') Minutes of the Regular meeting of the Council of the City of Abbotsford 'he'id' ~/) May 26, 2008, at 4:00 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; and

More information

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. PRESENT: ATTENDING: District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. Councillors Chief Administrative Officer Director of Planning and Community

More information

Alberni Clayoquot Regional District

Alberni Clayoquot Regional District Alberni Clayoquot Regional District MINUTES OF THE BOARD OF DIRECTORS MEETING HELD ON WEDNESDAY, OCTOBER 10, 2018, 1:30 PM Uchucklesaht Tribe Government Office, 5251 Argyle Street, Port Alberni, BC DIRECTORS

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

B.1 Reported dated February 20, 2018 from Walter Babicz, General Manager of Administrative Services, regarding Adoption of Minutes.

B.1 Reported dated February 20, 2018 from Walter Babicz, General Manager of Administrative Services, regarding Adoption of Minutes. 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 March 5, 2018 at

More information

COUNCIL MINUTES CITY OF CAMPBELL, RIVER 1. DELEGATIONS/PRESENTATIONS:

COUNCIL MINUTES CITY OF CAMPBELL, RIVER 1. DELEGATIONS/PRESENTATIONS: CITY OF CAMPBELL, RIVER COUNCIL MINUTES COUNCIL MEETING, MONDAY, DECEMBER 04, 2006 at 7:30 p.m. in the City of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair - Mayor

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

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

Cpl. Egers provided Council an overview of the May report including training and statistics. Cpl. Egers answered questions from Council.

Cpl. Egers provided Council an overview of the May report including training and statistics. Cpl. Egers answered questions from Council. MINUTES OF DISTRICT OF KITIMAT REGULAR MEETING MEETING HELD IN THE COUNCIL CHAMBERS, NORTHWEST COMMUNITY COLLEGE, ON MONDAY, JUNE 18, 2018 AT 7:30 PM Present: Mayor P. Germuth Councillors E. Empinado,

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

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

SEPTEMBER BOARD MEETING MINUTES DRAFT

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

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

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

More information

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

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

More information

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

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

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

COMMITTEE OF THE WHOLE MEETING MINUTES

COMMITTEE OF THE WHOLE MEETING MINUTES City of Maple Ridge COMMITTEE OF THE WHOLE MEETING MINUTES 1:06 p.m. Council Chamber PRESENT Elected Officials Mayor N. Read Councillor C. Bell Councillor K. Duncan Councillor B. Masse Councillor G. Robson

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

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

The said by-law was read for the second time. Moved by Alderman Jones Seconded by Alderman Fomich That "Local Improvement Storm

The said by-law was read for the second time. Moved by Alderman Jones Seconded by Alderman Fomich That Local Improvement Storm 36 'I THE CORPORATION OF THE DISTRICT OF SURREY Municipal Hall Surrey, B. C., Monday, March 16, 1970, Time: 3:30 p.m. Minutes of a regular meeting of the Council held in the Council Chamber on Monday,

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

AGENDA. Policy & Bylaw Meeting. November 21, 2017 at 1:15 p.m. Fraser Room, City Hall

AGENDA. Policy & Bylaw Meeting. November 21, 2017 at 1:15 p.m. Fraser Room, City Hall AGENDA Policy & Bylaw Meeting November 21, 2017 at 1:15 p.m. Fraser Room, City Hall Page A. CALL TO ORDER - Chair B. APPROVAL OF AGENDA: C. DELEGATION(S): D. APPROVAL OF MINUTES: 2-4 1) Adopt November

More information

Council Present: Mayor G. Ferguson; and Councillors B. Beck, C. Caldwell, M. Gill, L. Harris, D. Loewen, P. Ross, and J. Smith

Council Present: Mayor G. Ferguson; and Councillors B. Beck, C. Caldwell, M. Gill, L. Harris, D. Loewen, P. Ross, and J. Smith held July 7,2008, at 2:05 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; and Councillors B. Beck, C. Caldwell, M. Gill, L. Harris, D. Loewen, P. Ross, and J. Smith Staff

More information

Alberni-Clayoquot Regional District

Alberni-Clayoquot Regional District Alberni-Clayoquot Regional District MINUTES OF THE BOARD OF DIRECTORS MEETING HELD ON WEDNESDAY, DECEMBER 12, 2018, 1:30 PM Regional District Board Room, 3008 Fifth Avenue, Port Alberni, BC DIRECTORS PRESENT:

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Cec Reid and Walter Ross present.

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

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

More information

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

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

TOWN OF SMITHERS. APPROVAL OF AGENDA (including Supplemental Items)

TOWN OF SMITHERS. APPROVAL OF AGENDA (including Supplemental Items) TOWN OF SMITHERS Minutes of the Regular Meeting of Council held in Council Chambers, 1027 Aldous Street, Smithers, B.C., on Tuesday, November 25, 2008, at 7:30 p.m. Council Present: Cress Farrow, Deputy

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

PUBLIC HEARING TUESDAY, APRIL 14, :45 p.m.

PUBLIC HEARING TUESDAY, APRIL 14, :45 p.m. CITY OF KIMBERLEY PUBLIC HEARING TUESDAY, APRIL 14, 2009 6:45 p.m. BYLAW NO. 2362, CITY OF KIMBERLEY ZONING BYLAW NO. 1850, 1994, AMENDMENT NO. 98, 2009 District Lot 9876, Kootenay District, Except part

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

REGULAR MEETING OF COUNCIL

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

More information

CITY OF POWELL RIVER. Minutes of the Regular Council Meeting held in the Council Chambers, City Hall on Wednesday, April 6, 2016 at 7:00 PM.

CITY OF POWELL RIVER. Minutes of the Regular Council Meeting held in the Council Chambers, City Hall on Wednesday, April 6, 2016 at 7:00 PM. Page 1 of 6 CITY OF POWELL RIVER Minutes of the Regular Council Meeting held in the Council Chambers, City Hall on Wednesday, April 6, 2016 at 7:00 PM. PRESENT: ALSO PRESENT: Mayor D.J. Formosa, Chair

More information

REGIONAL DISTRICT OF NORTH OKANAGAN

REGIONAL DISTRICT OF NORTH OKANAGAN REGIONAL DISTRICT OF NORTH OKANAGAN MINUTES of a REGULAR meeting of the REGIONAL DISTRICT BOARD held in the Board Room at the Regional District Office on TUESDAY, JANUARY 10, 2006 Members: Director S.

More information

4330 Kingsway, Burnaby, British Columbia.

4330 Kingsway, Burnaby, British Columbia. GREATER VANCOUVER REGIONAL DISTRICT BOARD OF DIRECTORS Directors held at 10:13 a.m. on Friday, October 24, 2014 in the 2nd Floor Boardroom, 4330 Kingsway, Burnaby, British Columbia. MEMBERS PRESENT: Chair,

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

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

TOWN OF COMOX Minutes of the Regular Council Meeting, held in Council Chambers on Wednesday January 18, 2017

TOWN OF COMOX Minutes of the Regular Council Meeting, held in Council Chambers on Wednesday January 18, 2017 TOWN OF COMOX Minutes of the Regular Council Meeting, held in Council Chambers on Wednesday January 18, 2017 Present: Absent: Mayor Councillors P. Ives R. Arnott, K. Grant, M. Grant H. MacKinnon, B. Price,

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL DATE: TIME: PLACE: IN ATTENDANCE: ABSENT: 7:00p.m. Council Chambers 495 Hot Springs Road Harrison Hot Springs, BC Mayor Leo Facio

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

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

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

More information

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

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES OPEN SESSION Monday, March 10, 2008 MINUTES PRESENT: MAYOR WILLIAM J. BISHOP DEPUTY MAYOR WILLIAM ARTISS COUNCILLOR PAUL BARRY COUNCILLOR SCOTT COCHRANE COUNCILLOR PAT GALLAGHER JETTE COUNCILLOR NORMA

More information

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

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

More information

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

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

More information

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 4 Halifax Regional Council June 10, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Dan English, Chief Administrative

More information

THAT the following Minutes be adopted as circulated:

THAT the following Minutes be adopted as circulated: MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, FEBRUARY 16, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto 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

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

More information

PROJECT APPROVAL CERTIFICATE M02-01

PROJECT APPROVAL CERTIFICATE M02-01 IN THE MATTER OF THE ENVIRONMENTAL ASSESSMENT ACT, RSBC 1996, c. 119 (the Act ) AND IN THE MATTER OF AN APPLICATION FOR A PROJECT APPROVAL CERTIFICATE BY REDFERN RESOURCES LTD. ( Redfern ) FOR THE TULSEQUAH

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

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

Minutes of the Regular meeting of the Council of the City of Abbotsford held April 30, 2012, at 7:10 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of the Council of the City of Abbotsford held April 30, 2012, at 7:10 p.m. in the Matsqui Centennial Auditorium April 30, 2012, at 7:10 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor B. Banman; and Councillors L. Barkman; H. Braun; S. Gibson; M. Gill; D. Loewen; B. MacGregor; P. Ross; and J. Smith

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

PEACE RIVER REGIONAL DISTRICT

PEACE RIVER REGIONAL DISTRICT PEACE RIVER REGIONAL DISTRICT FEBRUARY BOARD MEETING MINUTES DATE: February 25, 2010 TIME: PLACE: 10:00 a.m. Regional District Office Board Room, Dawson Creek, BC PRESENT: Directors Alternate Directors

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

Minutes of the Committee of the Whole Meeting held July 16, 2012.

Minutes of the Committee of the Whole Meeting held July 16, 2012. Minutes of the Regular Meeting of the Council of the Village of Gold River held on Tuesday, August 7, 2012 in Council Chambers of the Village Office located at 499 Muchalat Drive commencing at 7:30 p.m.

More information

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL

More information

ANNUAL GENERAL MEETING 2009 Information Booklet

ANNUAL GENERAL MEETING 2009 Information Booklet British Columbia Used Oil Management Association ANNUAL GENERAL MEETING 2009 Information Booklet Ramada Plaza & Conference Centre June 8, 2009 @ 11:00 am Summit Room 36035 North Parallel Road Abbotsford,

More information

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010 HALIFAX REGIONAL MUNICIPALITY WESTERN REGION COMMUNITY COUNCIL MINUTES February 22, 2010 PRESENT: Councillor Adams, Chair Councillor Reg Rankin, Vice Chair Councillor Peter Lund STAFF: Ms. Chris Newson,

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

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

More information

TOWN OF GOLDEN

TOWN OF GOLDEN -2072- TOWN OF GOLDEN Minutes of the Regular Council Meeting held Tuesday, July 5, 2011 at 7:00 p.m. in the Council Chambers, Town Hall, 810 9th Avenue S., Golden, BC Present: Absent: In Attendance: Mayor

More information

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0.

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0. February 6, 2012 The regular meeting of the Town of Franklin Board of Aldermen was held on Monday, February 6, 2012 at 7:00 P.M. in the Town Hall Board Room. Mayor Joe Collins presided. Aldermen Verlin

More information

District of Summerland Agricultural Advisory Committee Meeting Agenda

District of Summerland Agricultural Advisory Committee Meeting Agenda District of Summerland Agricultural Advisory Committee Meeting Agenda January 22, 2008-8:00 a.m. Council Chambers Municipal Hall - 13211 Henry Avenue Summerland, BC Page 2-5 1. Adoption of Minutes 1.1

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

MINUTES REGULAR COUNCIL MEETING. Mountain View County

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

More information

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

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

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, 2014 6:30PM SPENCERVILLE MUNICIPAL OFFICE Present: Staff: Mayor Pat Sayeau, Chair Deputy Mayor Peggy Taylor Councillor Michael Barrett Councillor Gerry

More information

Minutes of the Regular meeting of Council held Monday, July 17, 1995, at 7:49 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of Council held Monday, July 17, 1995, at 7:49 p.m. in the Matsqui Centennial Auditorium 000638 7:49 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors - B. Boyes, S. Gibson, J. Robertson, P. Ross, R. Sweeney, M. Warawa, and C. Wiebe Staff Present: City

More information

"COUNCIL PROCEDURE BYLAW 2007 NO. 7060"

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

More information

THE CORPORATION OF THE CITY OF FERNIE

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

More information