MINUTES REGULAR COUNCIL MEETING. Mountain View County

Similar documents
MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County

M. Bloem called the meeting to order at 8:58 a.m. and asked for the nomination for Chair for the Olds Intermunicipal Planning Commission.

Mrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda.

9:10 a.m. Mr. Duke withdrew from the meeting.

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

3. ADOPTION OF AGENDA a) Adoption of agenda of January 12, 2015 Motion: To adopt the agenda of January 12, 2015

SOUTHERN ALBERTA ENERGY from WASTE ASSOCIATION. Minutes from Board Meeting held on Friday, April 22, Fox Lake Trail, Hanna, AB

REPORT: Mr. Woodward reviewed the County Manager s Report for all those present.

A. Pidruchney R. Hrudey A. Sayler E. Yakemchuk P. Gordeyko G.N. Popowich, Administrator S. Dary, Recording Secretary

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

Absent were: Councillor N. Hartford Reeve P. McLauchlin. Deputy Reeve Liddle called the meeting to order at 9:06 a.m.

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012

Reeve D. Gregorwich called the meeting to Order at 8:00 am. Pastor Alan Richards opened the meeting with Prayer.

MINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013

Present: Reeve Marvin Doran. Absent: Deputy Reeve Gerald Manzulenko Chief Administrative Officer Hermann Minderlein

VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta

VILLAGE OF BOTHA BYLAW

1 COUNTY COUNCIL MARCH 7, 2013

COUNTYOF PONOKA NO. 3 COUNTY COUNCIL MEETING. The meeting was called to order at 9:03 a.m. by Reeve Svenningsen.

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014

CALL TO ORDER The meeting was called to order at 9:00 a.m., Wednesday, September 14, 2016 by Reeve Nixon.

A. Pidruchney S. Dary, CAO A. Sayler N. Prkusic, Recording Secretary P. Gordeyko E. Yakemchuk S. Odegard

D. Gulayec R. Hrudey A. Sayler J. Leonty P. Gordeyko G.N. Popowich, Administrator S. Dary, Recording Secretary

REGIONAL ASSESSMENT REVIEW BOARD BYLAW. Being a Bylaw of the Village of Consort, Alberta to establish a Regional Assessment Review Board.

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 14,

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 13, 2011

8. Community Services e) Cemeteries

MINUTES REGULAR COUNCIL MEETING TOWN OFFICE COUNCIL CHAMBERS. October 18, :10 A.M.

002/ /03 001/03. Reeve Svenningsen called the meeting to order at 10:04 a.m. Consideration of the Agenda

SOUTHERN ALBERTA ENERGY from WASTE ASSOCIATION. Minutes from Board Meeting held on Thursday, March 24, The Lodge, 231 Centre Street, Vulcan, AB

Present: Reeve Marvin Doran. Absent Councillor Cheryl Bogdanek. Reeve Doran called the meeting to order at 9:01 a.m.

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

The meeting was called to order by Mayor Rennie at 7:01 p.m. ADOPTION The following amendments were made to the agenda for this meeting:

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, February 14, 2018 by Reeve Clarke.

Chief Administrative Officer: Rhonda King Assistant Administrator: Vacant Executive Assistant: Sharon Williams ABSENT: NONE

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO

Reeve McLauchlin called the meeting to order at 10:03 a.m. CONSIDERATION/ADOPTION OF THE AGENDA

CITY OF MORDEN. Regular Meeting January 23, 2017

RURAL MUNICIPALITY OF MOUNT HOPE NO. 279 Minutes of the Regular Meeting of Council of December 18 th, 2018.

District of Summerland Agricultural Advisory Committee Meeting Agenda

MINUTES 8899 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING DECEMBER 12, 2017

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016

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

CONSOLIDATION OF A BYLAW OF THE CITY OF MEDICINE HAT to establish a subdivision and development appeal board.

#2016-JULY-04 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JUNE 21, 2016 #2016-JULY-05 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JULY 5, 2016

The Corporation of the Municipality of Leamington

Minutes of a Regular Meeting of County Council RED DEER COUNTY. March 22, 2016

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

MINUTES 8888 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING NOVEMBER 28, 2017

Master Road Crossing Agreement

2 Adoption of Agenda and Emergent Issues. 3 Adoption of Minutes 2-5 a) Minutes of the Municipal Planning Commission meeting on February 17, 2016

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

M I N U T E S. Linda Boyd, Social Planning Supervisor

Reeve McLauchlin called the meeting to order at 9:07 a.m. CONSIDERATION/ADOPTION OF THE AGENDA

Reeve B. Guyon called the meeting to order at 9:00 a.m.

Rural Co-Chair: Councillor Jean Bota, Red Deer County Urban Co-Chair: Councillor Patt Churchill, Town of Innisfail

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

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

MACKENZIE COUNTY REGULAR COUNCIL MEETING. Tuesday, March 08, :00 a.m. Fort Vermilion Council Chambers Fort Vermilion, Alberta

Reeve Svenningsen called the meeting to order at 9:05 a.m. CONSIDERATION/ADOPTION OF THE AGENDA

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

SQUAMISH-LILLOOET REGIONAL DISTRICT

THE CORPORATION OF THE CITY OF FERNIE

MOVED by Deputy Reeve Solberg that Council accept the September 12, 2017 agenda as amended. Carried

Reeve Simpkins called the meeting to order at 9:03 a.m.

Regular Meeting of Council for the Village of Carmangay, March 20 th 2018 at the Library

M. Schwab, Chairperson called the meeting to order at 10:00 a.m.

Mayor P. Brown Deputy-Mayor R. Chapman Alderman G. Alexander Alderman M. Buchanan Alderman F. Burley Alderman K. Hegg Alderman A.

MINUTES Cypress County Council March 22 nd, 2016

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

CALGARY INTERNATIONAL AIRPORT VICINITY PROTECTION AREA REGULATION

2.0 Voting Procedures. 4.0 Election of Deputy Reeve KNEEHILL COUNTY ORGANIZATIONAL MEETING

Guide to the Calgary Subdivision and Development Appeal Board. Jointly created by

ORGANIZATIONAL COUNCIL MEETING MINUTES Held on Monday, October 25, 2009 at the Town of Bowden Administration Building

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

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie.

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

REGULAR MEETING OF THE COUNCIL OF BEAVER COUNTY HELD MONDAY, FEBRUARY 14, 2011 COUNTY OFFICE, RYLEY, ALBERTA

Carol Calhoun, Councillor (Absent)

MINUTES OF THE REGULAR COUNCIL MEETING OF THE COUNTY OF STETTLER NO. 6 HELD ON WEDNESDAY, MARCH 12, 2014 AT 10:05 A.M

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall

Reeve D. Gregorwich called the meeting to order at 8:05 a.m. AGENDA #424/14 T. MILLER - That the Agenda be approved as distributed. CARRIED.

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

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards.

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

ORGANIZATIONAL MEETING Page 1 of 8 WEDNESDAY, OCTOBER 25, Stacey Wiechnik Councillor Elect

CITY OF ST. ALBERT. That Bylaw 3/2017, being amendment 139 to Land Use Bylaw 9/2005, be read a first time.

Board Of Education Meeting

Council Procedure Bylaw 1022, , 1167, 1212, 1220

The Weed Control Act

Call to Order and Closed Meeting 5:00 p.m. Regular Open Meeting 7:00 p.m. A G E N D A

Transcription:

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: IN ATTENDANCE: CALL TO ORDER: AGENDA MINUTES PUBLIC HEARINGS Bylaw #LU 70/15 SE 10-32-4 W5M RC16-029 RC16-030 RC16-031 Reeve B. Beattie Deputy Reeve P. McKean Councillor A. Aalbers Councillor K. Heck Councillor D. Milne Councillor J. Sayer Councillor A. Kemmere T. Martens, Chief Administrative Officer R. Beaupertuis, Director, Corporate Services R. Baker, Director, Operational Services J. Holmes, Director, Legislative, Community, & Agricultural Services M. Bloem, Director, Planning and Development Services A. Wild, Communications Coordinator V. Lodermeier, Administrative Assistant Reeve B. Beattie called the meeting to order at 9:03 a.m. Reeve B. Beattie advised of the following amendments to the agenda: 6.3 Fee Schedule 8.10 Tour of Red Deer River through Greywood Forage Association 8.11 Council Reports 8.12 Workshop on Sustainable Rural Communities Moved by Councillor Sayer That Council adopt the agenda of the Regular Council Meeting of January 27, 2016 as amended. That Council adopt the Minutes of the Budget Council Meeting of December 14, 2015. Moved by Councillor Heck That Council adopt the Minutes of the Regular Council Meeting of December 16, 2015 as amended. Reeve B. Beattie opened the Public Hearing regarding Bylaw #LU 70/15 and read the Bylaw. 1 January 27, 2016

The application for redesignation of the SE 10-32-4 W5M, was introduced by G. Chaudhary, Planning and Development Department, and the following information was introduced as provided in the agenda package such as the bylaw, location map, assessment map, site map, and aerial photos. The Planning and Development Department provided specific information to the application as follows: To redesignate 6.68 acres from Agricultural District (A) to Residential Farmstead District (R-F). Division 4 Rural Community: Harmattan The Planning and Development Department recommend that Bylaw #LU 70/15 be given second reading. The Planning and Development Department advised that all correspondence received was provided to Council. Reeve B. Beattie asked if there were any comments from the gallery. No one came forward. Council questions resulted in the following information: The 40 acre title separation will be consolidated back into the original parcel as part of the conditions at the time the farmstead is to be subdivided off of the quarter. Reeve B. Beattie asked if there were any comments from the gallery. No one came forward. The Planning and Development Department was provided the opportunity for closing remarks and declined. Hearing no further comments Reeve B. Beattie closed the Public Hearing. RC16-032 That Council give second reading to Bylaw #LU 70/15 to redesignate lands in the SE 10-32-4 W5M. The question on Motion #RC16-032 was not called. RC16-033 RC16-034 That Council amend Bylaw # LU 70/15 by amending the Land Use District from Country Residential District (R-CR) to Residential Farmstead District (R-F) as identified in the Amended Bylaw. The question on Motion #RC16-032 was called. That Council give third reading to Bylaw #LU 70/15 to redesignate lands in the SE 10-32-4 W5M. 2 January 27, 2016

Bylaw #LU 73/15 NW 21-31-1 W5M Reeve B. Beattie opened the Public Hearing regarding Bylaw #LU 73/15 and read the Bylaw. The application for redesignation of the NW 21-31-1 W5M, was introduced by G. Chaudhary, Planning and Development Department, and the following information was introduced as provided in the agenda package such as the bylaw, location map, assessment map, site map, and aerial photos. The Planning and Development Department provided specific information to the application as follows: To redesignate 5.75 acres within NW 21-31-1 W5M from Agricultural District (A) to Residential Farmstead District (R- F);.75 acres within NW 21-31-1-5 from Agricultural District (A) to Residential Farmstead District (R-F); 73.27 acres within NW 21-31-1 W5M from Agricultural (2) District (A(2)) to Agricultural District (A). Division 3 Rural Community: Rosebud The Planning and Development Department recommended that Bylaw #LU 73/15 be given second reading. The Planning and Development Department advised that all correspondence received was provided to Council. Ken Taylor, applicant, stated that the proposed parcel is a farmstead with the Rose Bud Community Centre located on the same quarter. The dwelling located to the North is the original home that was built in 1940 and has been renovated over the years. The dwelling will be part of the original parcel through consolidation. Reeve B. Beattie asked if there were any comments from the gallery. No one came forward. Council questions resulted in the following information: The northern access will be removed when the parcel is consolidated back into the original quarter Rose Bud Community Centre remains with the Rose Bud Community Reeve B. Beattie asked if there were any comments from the gallery. No one came forward. The Planning and Development Department was provided the opportunity for closing remarks and declined. The applicant was provided the opportunity for closing remarks and confirmed there will only be one parcel removed from the quarter. Hearing no further comments Reeve B. Beattie closed the Public Hearing. 3 January 27, 2016

RC16-035 That Council give second reading to Bylaw #LU 73/15 to redesignate lands in the NW 21-31-1 W5M. RC16-036 That Council give third reading to Bylaw #LU 73/15 to redesignate lands in the NW 21-31-1 W5M. BYLAWS Bylaw #LU 02/16 SE 3-30-4 W5M RC16-037 That Council give first reading to Bylaw #LU 02/16 redesignating the lands within the SE 3-30-4 W5M as contained in the agenda package. RC16-038 That Council set the Public Hearing for Bylaw #LU 02/16 redesignating the lands within the SE 3-30-4 W5M to February 24, 2016 at or after 9:00 a.m. Bylaw #LU 04/16 NW 33-29-1 W5M Plan 9611817 Moved by Councillor Heck Block 1 RC16-039 That Council give first reading to Bylaw #LU 04/16 redesignating the lands within the NW 33-29-1 W5M, Plan 9611817, Block 1 as contained in the agenda package. Moved by Councillor Heck RC16-040 That Council set the Public Hearing for Bylaw #LU 04/16 redesignating the lands within the NW 33-29-1 W5M, Plan 9611817, Block 1 to February 24, 2016 at or after 9:00 a.m. Bylaw # 01/16 Fee Schedule RC16-041 That Council give first reading to Bylaw #01/16 Fee Schedule amending Bylaw. RC16-042 That Council give second reading to Bylaw #01/16 Fee Schedule amending Bylaw. RC16-043 That Council give unanimous consent to go to third reading of Bylaw #01/16 Fee Schedule amending Bylaw. RC16-044 That Council give third reading to Bylaw #01/16 Fee Schedule amending Bylaw. NEW BUSINESS Boyer Penalty Fee RC16-045 That Council reduce the Penalty Fee to $1000.00, which recognizes the Administrative communication error. 4 January 27, 2016

Four Development Permit Topics T. Martens, Chief Administrative Officer read comments received by Councillor Kemmere supporting additional notification to enhance communications between the County and the affected landowners with the associated increase to application fee. Council s questions resulted in the following information: Further circulation is recommended to notify adjacent landowners that may be affected. A fee increase for discretionary use is supported The bylaw amendments to the Land Use Bylaw and Fee Schedule shall be brought forward to Council as proposed by the Planning and Development Department Notifying adjacent landowners when development permit decision is made is supported Complaint letters are to be passed from re-designation phase to development phase The temporary permits intent is not for businesses or development that does not comply with the prescribed use under the Land Use Bylaw. Temporary permits are not supported. RC16-046 Recess and Reconvene South McDougal Flats ASP Terms of Reference RC16-047 RC16-048 South Carstairs ASP Terms of Reference RC16-049 RC16-050 That Council recommends the Planning and Development Department prepare the proposed changes to the Land Use Bylaw and bring those changes forward through the Public Hearing Process. Reeve Beattie recessed the meeting at 10:28 a.m. and reconvened at 10:40 a.m. That Council table the South McDougal Flats ASP until Council has had the opportunity to review the aggregate extraction district at the Council Workshop. Defeated. That Council table the South McDougal Flats ASP until Council has met with the Town of Sundre on surrounding land use through the Inter-municipal Collaboration Initiative Committee. Moved by Reeve Beattie That Council adopts the Terms of Reference to initiate the planning process for the Economic Growth Node (South Carstairs) Area Structure Plan. Moved by Councillor Sayer That Council adopt the Terms of Reference for the Steering Committee for the Economic Growth Node (South Carstairs) Area Structure Plan to amend the committee composition to 3 public members and one representative from the Town of Carstairs. 5 January 27, 2016

Village of Cremona Recycling Centre RC16-051 That Council approve the Village of Cremona s request for Mountain View County s contribution to a maximum of $600.00 monthly to continued operating the Cremona Recycling Centre; and further that the Chief Administrative Officer negotiate an agreement with the Village of Cremona regarding the offer. RC16-052 That Council recommend the contribution for funding the recycling operations within urban centers be discussed at the Municipal Area Partnership meetings. Defeated. RC16-053 That Council recommend the Chief Administration Officer enter into negotiations with the Chief Administration Officer of Carstairs, Sundre and Olds regarding the recycling centers within their towns. Defeated. Didsbury Elks (Cipperley s Pond) Campground Moved by Reeve Beattie Gravelling RC16-054 That Council approve the expenditure of $2500.00 as requested by the Didsbury Elks Lodge No. 514 for Mountain View County to gravel the roads inside Cipperley s Pond campground. Defeated. RC16-055 That Council request Staff to send a letter and provide a copy of the Grant Policy to the Campground Committee to apply for funds through the grant process for gravelling the campground. Policy #2003 County Funding Of Social Clubs RC16-056 That Council approve amendments to Policy #2003 County Funding of Staff Social Clubs. ACP Application for Inter-municipal Collaboration Initiative Costs RC16-057 That Council approves submitting an Alberta Community Partnership Grant application for costs related to negotiations to the Inter-municipal Collaboration Initiatives with the Towns of Carstairs, Didsbury, Sundre and the Village of Cremona. MVRWMC Membership Moved by Councillor Sayer Agreement RC16-058 That Council authorize the Reeve and Chief Administrative Officer to sign the Mountain View Regional Waste Management Commission Membership Agreement between Mountain View County, The Towns of Carstairs, Didsbury, Olds, Sundre and the Village of Cremona. Moved by Councillor Sayer RC16-059 That the Chief Administrative Officer be directed to send a letter to the member municipalities recommending they consider adding the Commission to the Agreement as a member. 6 January 27, 2016

Red Deer River Tour Greywooded Forage Association Greywooded Forage Association would like to partner with Mountain View County to host a tour of the Red Deer River. The Tour is to provide decision maker s with a better understanding of the activity along the Red Deer River. ACP Application for Cremona Fire Hall RC16-060 That Council approves submitting an Alberta Community Partnership Grant application jointly with the Village of Cremona for costs related to the renovation of the Cremona and District Fire Hall to a maximum of $200,000 with the County contributing 10 percent towards the cost of the project. Recess and Reconvene Reeve Beattie recessed the meeting at 12:05 p.m. and reconvened at 12:46 p.m. IN CAMERA RC16-061 That the Regular Council Meeting of January 27, 2016 go into closed meeting at 12:46 p.m. RC16-062 That the Regular Council Meeting of January 27, 2016 return to the open meeting at 1:29 p.m. Sustainable Rural Collaboration Workshop RC16-063 That Council authorize Councillor Aalbers to attend the Sustainable Rural Collaboration Workshop in Hanna on February 17, 2016. Council Report Council provided verbal reports on the following: Red River Municipal Users Group ALUS Project and members roles Red Deer River Watershed Alliance Plan and Regional overlap Mountain View Regional Waste Management finances SAEWA agreements and amendment to Bylaw Inter-governmental major contacts Seniors Housing Grand Opening Agricultural Service Board Conference INFORMATION Moved by Councillor Sayer ITEMS RC16-064 That Council receive the following items as information: a. 20160106 AAMDC Contact Newsletter b. 20160113 - Council Directives 7 January 27, 2016

ADJOURNMENT Reeve B. Beattie adjourned the Regular Council Meeting of January 27, 2016 at 2:12 p.m. Chair I hereby certify these minutes are correct. Chief Administrative Officer 8 January 27, 2016