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:

Similar documents
LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m.

MINUTES REGULAR COUNCIL MEETING. Mountain View County

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

MINUTES REGULAR COUNCIL MEETING. Mountain View County

LAC LA BICHE COUNTY SPECIAL COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 6, a.m.

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County

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

Village of Consort Regular Council Meeting Minutes April 7, 2014 Page 1

MUNICIPALITY OF CROWSNEST PASS COUNCIL MEETING MINUTES TUESDAY, DECEMBER 3, Blair Painter

2. Present: Mayor Randolph Boyd Deputy Mayor Greg Mosychuk Councillors: Alan Saunders, Alex MacKenzie, Lorna Pocock CAO: Vicki Zinyk Staff

8. Community Services e) Cemeteries

MINUTES REGULAR COUNCIL MEETING. Mountain View County

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

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

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

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

Master Road Crossing Agreement

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

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

Moved by Councillor Friesen, Seconded by Councillor Bowditch:

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

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

Sturgeon County Page 1

TOWN OF VEGREVILLE Regular Meeting of Town Council Meeting November 14, 2018 Page 1

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

Minutes Regular Council Meeting

MINUTES REGULAR COUNCIL MEETING. Mountain View County

1. Call to Order Mayor Boyd called the regular Council Meeting of August 18, 2015 to order at 7:00 pm.

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

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

REGULAR MEETING OF COUNCIL

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

THAT the meeting move in camera pursuant to sections 24(1), 25(1) and 27(1) of the Freedom of Information and Protection of Privacy Act.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING MCARTHUR PLACE, LAC LA BICHE

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

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

VILLAGE OF BOTHA BYLAW

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson

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

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

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

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

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

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

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

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

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

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

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

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

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

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

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

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

MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008

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

REGULAR COUNCIL MEETING

LAC LA BICHE COUNTY POLICY AND PRIORITIES COMMITTEE MEETING COUNTY CENTRE, LAC LA BICHE. APRIL 2, :30 p.m.

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator

NOTICE OF REGULAR MEETING

Town of Grande Cache REGULAR COUNCIL MEETING Wednesday, May 23, 2012 at 5:00 pm Council Chambers

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

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

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

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

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.

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

Mayor Don Montgomery Alderman Donna Andres Alderman Bill Elliot Alderman Kevin Lucas Alderman Gail Taylor Alderman Jerry Thoben Alderman Dale Unland

Jeeti Sahota from the Ministry of Community Safety and Correctional Services was also present.

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

THAT the meeting move in camera pursuant to sections 23(1) and 24(1) of the Freedom of Information and Protection of Privacy Act.

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL. Monday, June 14, :00 p.m. Council Chambers

REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

DISTRICT OF CAMPBELL RIVER PRESENT:

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

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

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

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

MUNICIPALITY OF NORTH MIDDLESEX MINUTES OF ECONOMIC DEVELOPMENT COMMITTEE. Monday, November 14, 7:00 p.m.

2. SUBMISSION OF PECUNIARY INTEREST FORMS:

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

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

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM

Hamlet of Cambridge Bay By-Laws

CITY COUNCIL AGENDA REPORT

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

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

Present at the meeting were: Roger Konieczny. Superintendent of Public Works: Reeve Konieczny called the meeting to order at 10:00 a.m.

Planning Council - Minutes Tuesday, June 27, 2017

CITY OF COLD LAKE BYLAW #509-BD-14

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

Transcription:

COUNCIL MINUTES WOODLANDS COUNTY November 4, 2014 The regular meeting of the Council for Woodlands County was held Tuesday, November 4, 2014, at the Regional Municipal Office in Fort Assiniboine, Alberta, commencing at 7:00 p.m. MEMBERS PRESENT: D. McQueen D. Pritchard J. Rennie R. Govenlock C. Merrifield D. Kluin S. Bonnett IN ATTENDANCE: L. Mercier, Chief Administrative Officer S. Wharton, Recording Secretary W. Lacasse, Director Infrastructure Services (7:00 8:28 p.m.) W. Stewart, Airport Manager (7:00 8:28 p.m.) J. Slootweg, Subdivision Officer (7:00 7:48 p.m.) G. Frank, Director Planning & Community Services (7:00 7:48 p.m.) CALLED TO ORDER: The meeting was called to order by Mayor Rennie at 7:01 p.m. ADOPTION OF AGENDA: The following amendments were made to the agenda for this meeting: New Business: Add: 7.13 Christmas Dinner with Town of Whitecourt Council Committee of the Whole: Add: 10.3 Fire Mutual Aid Agreement C-15-697-14 MOVED by Councillor Bonnett that Council adopt the November 4, 2014, agenda as amended. Presiding Officer s Initials Page 1 of 8

ADOPTION OF REGULAR COUNCIL MEETING MINUTES OF OCTOBER 21, 2014 MINUTES: C-15-698-14 MOVED by Councillor Bonnett that Council adopt the minutes of the October 21, 2014, regular Council meeting as amended. NEW BUSINESS: REQUEST TO HAUL GRAVEL RR-130 A discussion ensued regarding the number of loads being requested to haul gravel along RR 130 from SML 130022 SE 9-60-13W5, as well as promises made to the residents in the area. C-15-699-14 MOVED by Councillor Govenlock that Council deny the request from 302422 Alberta Ltd. to haul gravel on RR130. PURCHASE OF USED PAD FOOT PACKER C-15-700-14 MOVED by Councillor Kluin that Council directs administration to proceed with the purchase of one (1) 2013 Volvo Pad Foot Packer at a price of $128,319.00 plus GST from Strongco Corporation, Acheson, Alberta. AIRPORT AIRSIDE DEVELOPMENT PHASE 1 APRON III EXPANSION PAVING PROJECT C-15-701-14 MOVED by Councillor McQueen that Council awards the Airside Development Phase 1 Apron III Expansion Paving Project to the low bidder, Knelsen Sand and Gravel Ltd at a total cost of $1,282,147.88 plus GST. Presiding Officer s Initials Page 2 of 8

REQUEST FOR ROAD ALLOWANCE CLOSURE W1/2 OF NW 10-63-6- W5M C-15-702-14 MOVED by Councillor Pritchard that Council deny the request to close the undeveloped road allowance on the west boundary of W ½ of NW 10-63-6 W5M. DISCUSSION ON AMENDMENTS TO SECTION 104A CRB COUNTRY RESIDENTIAL BUSINESS DISTRICT C-15-703-14 MOVED by Councillor Pritchard that Council direct administration to bring back an amending bylaw for Council s consideration with recommendations to Section 104A CRB District including options regarding the type and number of vehicles allowed. POLICY 5102 SENIOR CITIZENS AND HANDICAPPED PERSONS BENEFITS C-15-704-14 MOVED by Councillor Kluin that Council approves the revised policy 5102 Senior Citizens and Disabled Persons Benefits as presented effective January 1, 2015. POLICY 1504 PURCHASING C-15-705-14 MOVED by Councillor McQueen that Council approve Policy 1504 Purchasing as presented. Presiding Officer s Initials Page 3 of 8

GROWTH ECONOMIC INDICATORS Administration provided a hardcopy as well as e-mailed Council a copy earlier of a report from GROWTH Alberta which specifically provided various Economic Indicators for Woodlands County in 2014. C-15-706-14 MOVED by Councillor Merrifield that Council endorse and accept the GROWTH Alberta Woodlands County Economic Indicators 2014 as information. FLOODWAY DEVELOPMENT REGULATION STAKEHOLDER CONSULTATION SYMPOSIUM C-15-707-14 MOVED by Councillor Kluin that Council accepts the What We Heard document developed from the Floodway Development Regulation Stakeholder Consultation Symposium as information. WHITECOURT HEALTHCARE CENTRE C-15-708-14 MOVED by Councillor Bonnett that Council accepts the Whitecourt Healthcare disucssion as information. 2015 GOALS & OBJECTIVES C-15-709-14 MOVED by Councillor Merrifield that Council direct administration to forward the 2014 Goals & Objectives list to Council and that each member of council provide administration with any additional goals & objectives within one week. Presiding Officer s Initials Page 4 of 8

C-15-710-14 MOVED by Councillor Merrifield that Council discuss a February 2015 date to hold a long term strategic & objective planning meeting of council at the next council meeting. CHRISTMAS DINNER WITH TOWN OF WHITECOURT COUNCIL C-15-711-14 MOVED by Councillor McQueen that Council have a Christmas Dinner with the Town of Whitecourt Council on December 18, 2014 at the Fort Assiniboine Museum. CORRES- PONDENCE & INFORMATION: POINTS TO CAPTURE C-15-712-14 MOVED by Councillor Kluin that Council accept: 7.3 Airport Airside Development Phase 1 Apron III Expansion Paving Project; 7.6 Policy 1504 - Purchasing; and 7.8 GROWTH Economic Indicators as the points to capture from the November 4, 2014, Council meeting. INFORMATION ITEMS Council reviewed L. Mercier s report outlining correspondence received by Woodlands County. C-15-713-14 MOVED by Councillor McQueen that Council accept the information package dated 24 October 2014 as circulated. Presiding Officer s Initials Page 5 of 8

REPORTS & QUESTIONS FROM MEMBERS OF COUNCIL: Council members provided verbal reports from recent committee meetings and events they attended. C-15-714-14 MOVED by Councillor Bonnett that Council accept the Councillor s reports, as information. RECESS: RECONVENED: Mayor Rennie recessed the meeting at 8:17 p.m. Mayor Rennie reconvened the meeting at 8:23 p.m. COMMITTEE OF THE WHOLE: C-15-715-14 MOVED by Councillor Merrifield that Council move to an in-camera session at 8:23 p.m. C-15-716-14 MOVED by Councillor Bonnett that Council come out of camera at 8:59 p.m. AIRPORT FIRE TRUCK (F108) C-15-717-14 MOVED by Councillor Kluin that Council direct administration to re-task the Airport Fire Truck (F108) from airport firefighting duties to the infrastructure fleet. Presiding Officer s Initials Page 6 of 8

2014/16 MEMBER AT LARGE APPLICATIONS C-15-718-14 MOVED by Councillor Kluin that Council accepts the member at large letters of interest and summarization as information. MUTUAL FIRE AID AGREEMENT C-15-719-14 MOVED by Councillor Kluin that Council meet with the Town of Barrhead at the AAMDC Conference to discuss the Mutual Fire Aid Agreement. 2014-2016 MEMBER AT LARGE APPOINTMENTS C-15-720-14 MOVED by Councillor McQueen that Council defer appointing members at large to the Subdivision & Development Appeal Board until administration and council have completed reviewing the composition of the board. C-15-721-14 MOVED by Councillor Kluin that Council appoints as follows: Donna McDowell and Lynette Kreddig to serve as members at large on the Agriculture Service Board from November 1, 2014 to October 31, 2015. Greg Thompson to serve as a member at large on the Agriculture Service Board from November 1, 2014 to October 31, 2016. Nick Rosychuk and Aaron Munro to serve as members at large on the Economic Development Committee from November 1, 2014 to October 31, 2015. Trevor Bills and Marlene Aubrey to serve as members at large on the Economic Development Committee from November 1, 2014 to October 31, 2016. Al Deane to serve as a member at large on the Joint Economic Tourism Committee from November 1, 2014 to October 31, 2016. Presiding Officer s Initials Page 7 of 8

Marlene Aubrey and Tracey Mitchell to serve as members at large on the Municipal Planning Commission from November 1, 2014 to October 31, 2015. Dallyn Keylor to serve as a member at large on the Municipal Planning Commission from November 1, 2014 to October 31, 2016. Kelly Kluin and Evelyn Rosychuk to serve as members at large on the Woodlands County Library Board from November 1, 2014 to October 31, 2017. Tracey Mitchell to serve as a member at large on the Community Services Committee from November 1, 2014 to October 31, 2016. Tara Steinbring to serve as a member at large on the Community Services Committee from November 1, 2014 to October 31, 2015. CONFLICT DECLARED: Councillor Govenlock declared a conflict to the youth positions for the Community Services Board as his son has applied for a position on the board and abstained from voting. C-15-722-14 MOVED by Councillor Pritchard that Council appoint Dausen Kluin and Justin Govenlock to serve as the youth members at large on the Community Services Committee from November 1, 2014 to October 31, 2015. ADJOURNMENT: C-15-723-14 MOVED by Councillor McQueen that Council adjourn the meeting at 9:03 p.m. Mayor _ Secretary Presiding Officer s Initials Page 8 of 8