Town of Rainbow Lake

Similar documents
VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday December 14, :30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

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

TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING. TOWN COUNCIL CHAMBERS 8:00a.m.

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

COUNCIL PROCEDURE BYLAW

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

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

VILLAGE OF BOTHA BYLAW

October 24, Council Organizational Meeting

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

District of Metchosin

VILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, :00 PM VILLAGE OFFICE 601 KELSEY WAY

BYLAW NO. 19/001 A BYLAW OF THE REGIONAL MUNICIPALITY OF WOOD BUFFALO TO ESTABLISH A COMMUNITY STANDARDS APPEAL COMMITTEE

REGULAR COUNCIL MEETING MINUTES OCTOBER 14, :30 PM TOWN COUNCIL CHAMBERS

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

MINUTES OF SPRING GROVE BOROUGH COUNCIL MEETING January 5, 2009

PETITIONS/DELEGATIONS :Mile 300 Figure Skating Club Re: Annual Carnival, Request for Grant-In-Aid 1 TO 3

TOWN OF ALTONA Committee of the Whole

BYLAW NO FIREWORKS BYLAW

Municipality of Jasper. Bylaw #190

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

CITY OF MORDEN. Regular Meeting January 23, 2017

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.

CALL TO ORDER: The meeting was called to order by Mayor Nash at 7:00 p.m.

SUMMER VILLAGE OF WEST COVE REGULAR COUNCIL MEETING MINUTES THURSDAY, JANUARY 31, 2019 WEST COVE COMMUNITY HALL

THE RURAL MUNICIPALITY OF BIFROST

ABSENT DENNIS SATHER DEPUTY-REEVE

CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010

TOWN OF MEETING OF THE TOWN OF STRATHMORE MUNICIPAL COUNCIL WEDNESDAY, OCTOBER 17, :00PM ORGANIZATIONAL MEETING

1. CALL TO ORDER Mayor Saskiw calls the meeting to order at 7:05 pm.

BYLAW NO. 1363/2005 OF THE TOWN OF SYLVAN LAKE

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

COUNCIL PROCEDURE BYLAW 2183, 2014

DISTRICT OF SQUAMISH

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

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

Minutes Regular Council Meeting

Town of Coronach - Council Meeting Minutes

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

AGENDA INAUGURAL MEETING OF CITY COUNCIL

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

BY-LAW & PLANNING COMMITTEE AGENDA. 3.1 February 1, Minutes 3

BEING A BYLAW OF THE TOWN OF STRATHMORE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDING OF COUNCIL AND THE TOWN AND ITS COMMITTEES

Municipality of the District of Digby Municipal Council Minutes July 28, 2014 Seabrook, Nova Scotia

of the regular meeting of Council of the Town of Onoway held Thursday, December 5 th, 2013 in the Onoway Civic Centre.

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

Bylaws of the Lincoln Highway Association

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

The Corporation of the Municipality of Leamington

Carol Calhoun, Councillor (Absent)

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

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes March 8, 2010

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

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

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL FEBRUARY 1, 2016

BOROUGH OF PITMAN COUNCIL MEETING MINUTES October 13, :00 P.M.

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

MUNICIPALITY OF CLANWILLIAM-ERICKSON REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 26 TH, 2016

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

BOARD OF ALDERMEN CITY OF TOWN AND COUNTRY FEBRUARY 26, 2018 WORK SESSION

MONDAY, MAY 12, 2003

TOWN OF VEGREVILLE Regular Town Council Meeting November 28, 2016 Page 1

Municipality of North Cowichan Regular Council Minutes

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

CITY OF COLWOOD MINUTES OF REGULAR COUNCIL MEETING Monday, September 24, 2018 at 7:00 PM 3300 Wishart Road, Colwood, BC Council Chambers

GOLDEN HISTORIC PRESERVATION BOARD BY LAWS

THE CORPORATION OF THE CITY OF FERNIE

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

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

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers

Village of Belledune Regular Monthly Meeting January 16, 2017

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

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010

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

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

Commissioner Bell Commissioner Kennedy Commissioner McLeod Deputy Chair Van Kroonenburg

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

COUNCIL MEETING MINUTES. December 15, 2015

MUNICIPALITY OF GERMANTOWN COUNCIL

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

- 1 - November 9, 2009

DISTRICT OF TOFINO JOINT LIQUID WASTE MANAGEMENT PLAN COMMITTEE. Notice is hereby given of the following:

KENTVILLE TOWN COUNCIL MINUTES March 12, 2008

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

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

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

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

CRYSTAL LAKE PUBLIC LIBRARY FREEDOM OF INFORMATION ACT ORGANIZATIONAL DESCRIPTION

Staff Present: Matt Mardesen, Larry Stevens, Kerin Wright, Ric Martinez, Shanna Speer, Tim Hansen and Shawn Cole.

Transcription:

Page 1 of 6 Town of Rainbow Lake REGULAR COUNCIL MEETING Council Chambers Monday 7:30 p.m. IN ATTENDANCE: Kelly Drover Norman Van Vliet Boyd Langford Rose Cretney Mayor Deputy Mayor Councilor Councilor ABSENT: Ryan Lacey Councilor ALSO IN ATTENDANCE: Rosemary Offrey Karen Huff John Butler Stephanie Cross Terry Broome Chief Administrative Officer Recording Secretary Public Works Foreman Community Services Coordinator Consultant CALL TO ORDER: Mayor Drover called the meeting to order at 7:33 pm. 1.0 ADOPTION OF THE AGENDA: 1.1 Adoption of the Council Meeting Agenda Resolution No. 205-09 Councilor Cretney MOVED: 2.0 That the Meeting Agenda be adopted as amended. 2.1 Adoption of the June 1, 2009 Regular Council Meeting Minutes Resolution No. 206-09 Deputy Mayor Van Vliet MOVED: That the June 1, 2009 Regular Council Meeting minutes be adopted as amended.

3.0 DELEGATION Page 2 of 6 3.1 Strategic Plan and Corporate Review Terry Broome Resolution No. 207-09 Councilor Langford MOVED: 4.0 RECREATION AND COMMUNITY SERVICES That Council attends a strategic planning session with Terry Broome September 19 20, 2009 in High Level. 4.1 Peace Library System request support for Bill C-322 Resolution No. 208-09 Deputy Mayor Van Vliet MOVED: That Council directs Administration to write a letter of support for Bill C-322, a bill to protect the Library Book Rate currently available through Canada Post. 4.2 Unused Equipment stored in Rec Plex Vestibule Resolution No. 209-09 Councilor Langford MOVED: 5.0 PROTECTIVE SERVICES That Council directs that Administration investigate the equipment inventory in the Rec Plex Vestibule and report back to Council. 5.1 Community Peace Officer May, 2009 Report Resolution No. 210-09 Deputy Mayor Van Vliet MOVED: That Council accepts the Community Peace Officer May, 2009 Report as information. 5.2 Bylaw No. 2008 01 Off-Highway Vehicles Bylaw amend due to numbering error Resolution No. 211-09 Deputy Mayor Van Vliet MOVED: That Council directs Administration to renumber Bylaw No. 2008 01 Off-Highway Vehicles Bylaw to Bylaw No. 2008 07 due to numbering error.

Page 3 of 6 5.3 RCMP May, 2009 monthly report Resolution No. 212-09 Councilor Langford MOVED: 6.0 PUBLIC WORKS AND UTILITIES That Council accepts the RCMP May, 2009 monthly report as information. 6.1 Public Works June 11, 2009 Report Resolution No. 213-09 Deputy Mayor Van Vliet MOVED: 7.0 PLANNING AND DEVELOPMENT That Council accepts the Public Works June 11, 2009 Report as information. 7.1 Southeast Area Structure Plan Home Road Water and Sewer Extension Project 2009 Resolution No. 214-09 Councilor Langford MOVED: That Council directs Administration to proceed with the South East Area Structure Plan as per Council s direction. 7.2 SRD Response to Council letter regarding the possible application from La Prairie Group to relocate the depot in Rainbow Lake to near High Level on Highway 58 Resolution No. 215-09 Deputy Mayor Van Vliet MOVED: That Council accepts the letter from SRD regarding the possible relocation of the La Prairie Group Rainbow Lake depot to near High Level on Highway 58 as information 7.3 AirScapes Aerial photo opportunity Resolution No. 216-09 Deputy Mayor Van Vliet MOVED: That Council directs Administration to investigate various other sources of photographic materials such as AltaLis and Google Earth to find appropriate pictures of the Town of Rainbow Lake. If no appropriate pictures can be found Administration is to bring request back to the next meeting.

8.0 FINANCE AND ADMINISTRATION Page 4 of 6 8.1 Bylaw No. 2007 05 Sections 206 & 207 Resolution No. 217-09 Councilor Langford MOVED: That Council directs Administration to table the discussion on Bylaw No. 2007 05 until the first meeting in September, 2009. 8.2 Rainbow Lake Daycare - Update Resolution No. 218-09 Councilor Cretney MOVED: That Council directs Administration to write a letter of support to attach to the Rainbow Lake Daycare application. 8.3 Residents meeting regarding Taxes and Assessments Resolution No. 219-09 Councilor Langford MOVED: That Council directs Administration to attend the informal ratepayers meeting to explain the tax assessment appeal process, give the ratepayers information regarding the deadline for appeals and to distribute a form for the ratepayers to fill out for the appeal. 8.4 Assessment Review Board member appointments Resolution No. 220-09 Councilor Langford MOVED: That Council tables the appointment of the Board until it is known whether an Assessment Review Board is needed. 8.5 Fred Haines regarding tender offer for 2005 Chev Tahoe Resolution No. 221-09 Deputy Mayor Van Vliet MOVED: That Council accepts the letter from Fred Haines regarding the 2005 Chev Tahoe as information.

Page 5 of 6 8.6 Cash Flow Report May 1 31, 2009 Resolution No. 222-09 Deputy Mayor Van Vliet MOVED: That Council accepts the May 1 31, 2009 Cash Flow Report as information. 8.7 Municipal Affairs Opportunity to apply for Ministerial Awards Resolution No. 223-09 Councilor Langford MOVED: That Council accepts letter from Municipal Affairs regarding the Ministerial awards as information. 8.8 Accounts Receivable Policy Amendment Resolution No. 224-09 Councilor Langford MOVED: That Council amends policy 2009-02 under Collection Procedures Sec 1 (C) from 90 days to 180 days, and further, that Council accepts policy 2009-02 as amended. 8.9 School Council Appointment Resolution No. 225-09 Councilor Cretney MOVED: 8.10 Golf Course Taxes That Council accepts the notice of resignation from Deputy Mayor Van Vliet for the School Council. Further Council moves to leave the seat vacant until the 2009 Organizational meeting and directs Administration to advise the School Council that Mayor Drover may be contacted regarding any issues in the interim. Resolution No. 226-09 Councilor Langford MOVED: That Council directs Administration to cancel the taxes for the Rainbow Lake Golf and Country Club for tax year 2009 pursuant to Section 347 (1) of the Municipal Government Act (RSA 2000 Chapter M-26). Further, Councils directs Administration to investigate why the Rainbow Lake Golf & Country Club is being assessed and taxed.

9.0 IN CAMERA Page 6 of 6 No items under this heading 10.0 COUNCIL REPORTS No items under this heading 11.0 ADJOURNMENT The meeting adjourned at 10:05 pm. Minutes adopted the day of, 2009 MAYOR CAO