THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held June 14, 2010 in Council Chambers

Similar documents
THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 27, 2010 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held November 23, 2009 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held March 23, 2015 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held December 14, 2015 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 11, 2017 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers

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

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

CITY HALL NOVEMBER 15TH, 2010

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY AND THE MOORE RISK MANAGEMENT BOARD MARCH 5, :30 P

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY DECEMBER 14, 2017

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009

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.

November 5, Regular Council

Liquor Store Regulation Review

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

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, MARCH 26, 2018; 7:00 P.M.

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

Staff Attendance: Jackie Denequolo, Secretary and Mary Witherell, Library Director.

THE CORPORATION OF THE CITY OF PENTICTON CONTROLLED SUBSTANCES PROPERTY REMEDIATION BYLAW

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

Agenda for Closed Session of the Common Council

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

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

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

MINUTES REGULAR COUNCIL MEETING. Mountain View County

REGULAR COUNCIL MEETING JANUARY 16, 2018

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

MECHANICAL COMMITTEE OF CANTON CITY COUNCIL Tuesday April 22, :30 pm. Donald E. Edwards Way Historic Depot 50 N. 4 th Avenue Canton Il 61520

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

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

Dave Pickel, Jim Nelson, Craig West, Gerald Ellis, Justin Nelson, John Lovell, Tad Putrich

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

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

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. September 22, 2015

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

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

CHAPTER 2 THE GOVERNING BODY

REGULAR MEETING OF COUNCIL

COUNCIL MEETING MINUTES. October 5, 2015 COUNCIL CHAMBERS 400 MAIN STREET SE

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

City of Burlington. Agenda

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

Newton Seniors Facility Design Visual Presentation

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, SEPTEMBER 15, 2016

COMMUNITY POLICING COMMITTEE MINUTES

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, JULY 9, 2013.

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

Council Minutes February 19, 2019

Sidney/North Saanich Detachment

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016

CHAPTER 2 THE GOVERNING BODY

SEPTEMBER 28, A quorum being present Mayor Thauberger called the meeting to order at 6:15 p.m.

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

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

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

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

RULES OF ORDER AND PROCEDURE Of The City Council, City Of Chicago, For Years

2018 December 18 Minutes of Village Board Meeting Page 1 of 5

The Corporation of the Town of Grimsby

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler

2. Bylaw Amendments. 2.1 City Amendments. 2.2 Owner/Agent Amendments The City may initiate amendments to this bylaw, including the zoning maps.

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

Minutes Regular Council Meeting

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

GLEN RIDGE, N. J. MAY 10 th,

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

EDMONTON PUBLIC LIBRARY BOARD Tuesday, March 4, 2014, 5:30 p.m. Stanley A. Milner Library 3 rd Floor Boardroom

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

LINDSBORG CITY COUNCIL. August 17, :30 p.m. Meeting Minutes

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

COUNCIL MEETING MINUTES

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING SEPTEMBER 18, 2017

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following:

CITY COUNCIL PROCEEDINGS

AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

CITY OF GLENDALE 2200 W. Bender Road Richard E. Maslowski Community Park David Hobbs Honda for the People Community Room Glendale, Wisconsin 53209

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council:

MELROSE PLANNING AND ZONING COMMISSION REGULAR MEETING MONDAY, AUGUST 6, :30 P.M. 1. Call to Order/Roll Call/Pledge of Allegiance

1. Stormwater requirements update. 2. Southwest Drive project slide presentation. 3. Discuss consent and/or regular agenda items.

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

Transcription:

THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held June 14, 2010 in Council Chambers Present: Mayor Houston and Aldermen Acker, Baxter, Jensen, Rothe and Steinburg Absent: Alderman Palivoda Also In Attendance: Doug Lagore, City Manager Jackie Araujo, General Manager of Community and Protective Services Diane Goodwin, General Manager of Corporate Services David Hales, General Manager of Planning and Infrastructure Jennifer Hetherington, Manager of Corporate Communications Glen Jarbeau, Manager of Finance Neil Riley, Manager of Human Resources Debra Irving, Director of Planning and Development Stephanie Nelson, Controller Mary Nordvedt, Acting City Clerk Marj Bradshaw, Recording Secretary Others Present: Inspector Graham, RCMP Sgt. Martin, RCMP S/Sgt. Gazley, RCMP Cpl. Creaser, RCMP Cst. Foster, RCMP CALL TO ORDER Mayor Houston called the meeting to order at 6:03 p.m. 1. ADOPTION OF AGENDA The following additions/amendments were made to the agenda: Alderman Rothe - add Spruce Grove Public Library Board Council Updates Item 7.a. Regular Council Meeting Minutes June 14, 2010 Page 1 of 10

City Manager - Move Business Item 10.c. Architectural Services for Gymnastics Facility to follow Adoption of Minutes - Move Business Item 10.d. Restatement of Approved 2009 and 2010 Budgets and Adoption of 2009 Audited Financial Statements to follow Adoption of Minutes Mayor Houston - Move Business Item 10.b. Development Permit Application in DC-1 Direct Control Comprehensive District 404 Calahoo Road - to follow Public Hearings - add Safe City Initiative High Visibility Signage Business Item 10.f. 144-10 (CS) Moved by Alderman Rothe that the agenda be adopted as amended. 2. ADOPTION OF MINUTES a. May 17, 2010 Committee of the Whole Meeting Minutes and May 25, 2010 Regular Council Meeting Minutes 145-10 (CS) Moved by Alderman Steinburg that the May 17, 2010 Committee of the Whole Meeting Minutes and the May 25, 2010 Regular Council Meeting Minutes be approved as presented. Business Item 10.c. was moved to this area of the agenda. 10.c. Architectural Services for Gymnastics Facility 146-10 (P&I) Moved by Alderman Baxter that Administration be directed to prepare an agreement with Aerials Gymnastics Club to fund a detailed architectural design for a new gymnastics facility; total cost to an upset limit of $300,000 to be cost shared 50% by Aerials Gymnastics Club and 50% by the City of Spruce Grove. Business Item 10.d. was moved to this area of the agenda. Regular Council Meeting Minutes June 14, 2010 Page 2 of 10

10.d. Restatement of Approved 2009 & 2010 Budgets and Adoption of 2009 Audited Financial Statements Mr. John Stelter and Ms. Taylor Rolheiser with KPMG Auditors came before Council to provide the external audit results of the 2009 Consolidated Financial Statements for the City of Spruce Grove. 147-10 (CS) Moved by Alderman Rothe that the 2009 and 2010 approved budgets be restated as presented in accordance with new financial reporting standards and that the 2009 Consolidated Financial Statements be approved as presented. 3. PUBLIC HEARINGS a. C-742-10 Road Closure Bylaw Portion of Railway Avenue Mayor Houston called the Public Hearing to order at 6:24 p.m. on Bylaw C-742-10 Road Closure Bylaw Portion of Railway Avenue. There were no written or verbal submissions received from the public. Mayor Houston declared the Public Hearing closed at 6:26 p.m. b. C-750-10 Land Use Bylaw Amendment Redistricting Harvest Ridge Trail Connection Mayor Houston called the Public Hearing to order at 6:26 p.m. on Bylaw C-750-10 Land Use Bylaw Amendment Redistricting Harvest Ridge Trail Connection. There were no written or verbal submissions received from the public. Mayor Houston declared the Public Hearing closed at 6:29 p.m. c. C-751-10 Land Use Bylaw Amendment Redistricting Greenbury Stage 1 Mayor Houston called the Public Hearing to order at 6:29 p.m. on Bylaw C-751-10 Land Use Bylaw Amendment Redistricting Greenbury Stage 1. There were no written or verbal submissions received from the public. Regular Council Meeting Minutes June 14, 2010 Page 3 of 10

Mayor Houston declared the Public Hearing closed at 6:31 p.m. d. Development Permit Application in DC-1 - Direct Control Comprehensive District - Lots 36 to 40, Block 6, Plan 2387AR - 309 First Avenue Mayor Houston called the Public Hearing to order at 6:31 p.m. on Development Permit Application in DC-1 - Direct Control Comprehensive District - Lots 36 to 40, Block 6, Plan 2387AR 309 First Avenue. Mr. Ed Huber of 211 McPherson Avenue came before Council to advise that as the development permit applicant, he is willing to comply with the proposed conditions of the permit and indicated that one of the provisions has already been acted upon. Mayor Houston declared the Public Hearing closed at 6:36 p.m. e. Development Permit Application in DC-1 - Direct Control Comprehensive District 404 Calahoo Road Mayor Houston called the Public Hearing to order at 6:36 p.m. on Development Permit Application in DC-1 - Direct Control Comprehensive District 404 Calahoo Road. Mr. Nicolas Carels, representing Qualico Developments came before Council with concerns regarding the development permit application for 404 Calahoo Road. Mr. Carels noted that the soil screening operation is having a negative impact on the quality of life for residents of Windsor Estates at 511 Queen Street. Ms. Cheryl Viau of 104 Jespersen Avenue came before Council to to voice her concerns about poor air quality and associated health issues as a result of the soil screening operation at 404 Calahoo Road. Ms. Genevieve Skeels of 104 Spruce Glen came before Council to comment on the harmful effects of the soil screening operation at 404 Calahoo Road and inquired if any studies have been undertaken to monitor air quality in the area. Ms. Skeels also commented on the possible exposure of toxins into the air as a result of the operations. Ms. Mary Adams of 511 Queen Street came before Council to question the origin of the soil being brought onto the property at 404 Calahoo Road and voiced her concerns about soil contamination issues. Regular Council Meeting Minutes June 14, 2010 Page 4 of 10

A representative with Trans Global Holdings came before Council to indicate that his company supports the denial of the development permit application, citing increased traffic, noise and dust issues in the area of 404 Calahoo Road. Mr. Gary Laing of 404 Calahoo Road came before Council as the development permit applicant to indicate that he doesn t feel that the soil screening operation is solely responsible for the dust and noise in the area. He provided Council with information about the origin of the soil and stated that soil tests have been performed and are available upon request. Mayor Houston declared the Public Hearing closed at 6:56 p.m. Business Item 10.d. was moved to this area of the agenda. 10.b. Development Permit Application in DC-1 - Direct Control Comprehensive District 404 Calahoo Road 148-10 (P&I) Moved by Alderman Jensen that Development Permit Application PL20100309 be refused for the following reasons: That the subject site is within the city centre, and 4. PRESENTATIONS That the proposed use, a top soil screening operation, is incompatible with surrounding residential, institutional and commercial uses. There were no presentations scheduled on the agenda. Mayor Houston called for a recess at 7:38 p.m. Mayor Houston reconvened the meeting at 7:50 p.m. Regular Council Meeting Minutes June 14, 2010 Page 5 of 10

5. DELEGATIONS a. Victim Services Society of Stony Plain, Spruce Grove and District Shirley Shimenosky, President, Mr. Craig Albers, Vice President and Mr. Jack Wright, Treasurer of the Victim Services Society of Stony Plain, Spruce Grove and District came before Council to make a brief presentation on the program and activities of the society, their annual budget and operational requirements of the service within the community. 149-10 Moved by Alderman Acker that the Victim Services Society report be accepted as information. 6. PUBLIC QUESTION AND ANSWER PERIOD There were no questions asked of Council. 7. COUNCIL UPDATES a. Spruce Grove Public Library Board Alderman Rothe provided Council with an update on the recent activities of the Spruce Grove Public Library Board and in particular, details of a strategic planning process that the board has initiated for the 2010 2014 time period. 150-10 Moved by Alderman Rothe that his report be accepted as information. 8. ADMINISTRATIVE UPDATES a. City Manager Updates There were no updates provided. b. Spruce Grove/Stony Plain RCMP Quarterly Report Inspector Graham and Sergeant Martin with the Spruce Grove/Stony Plain RCMP Detachment came before Council to present a quarterly report on the RCMP operations and resourcing requirements for 2011. Regular Council Meeting Minutes June 14, 2010 Page 6 of 10

Inspector Graham introduced S/Sgt. Dave Gazley as the new staff sergeant for the detachment. Corporal Creaser with the detachment s Tri Municipal Drug Section provided Council with an overview of the recent activities of the drug unit. 9. BYLAWS Constable Foster with the detachment s Crime Reduction Unit provided Council with an overview of the unit s mandate and details of his section s activities. a. C 750-10 Land Use Bylaw Amendment Redistricting Harvest Ridge Trail Connection 151-10 (P&I/CS) Moved by Alderman Steinburg that second reading be given to Bylaw C-750-10 - Land Use Bylaw Amendment - Redistricting - Harvest Ridge Trail Connection. b. C-751-10 - Land Use Bylaw Amendment - Redistricting Greenbury Stage 1 152-10 (P&I/CS) Moved by Alderman Jensen that second reading be given to Bylaw C-751-10 Land Use Bylaw Amendment - Redistricting - Greenbury Stage 1. c. C-755-10 - Land Use Bylaw Amendment Redistricting - 306 Calahoo Road 153-10 (P&I/CS) Moved by Alderman Baxter that first reading be given to Bylaw C-755-10 - Land Use Bylaw Amendment Redistricting - 306 Calahoo Road. d. C-753-10 - Land Use Bylaw Text Amendment - Secondary Suites 154-10 (P&I/CS) Moved by Alderman Acker that first reading be give to Bylaw C-753-10 - Land Use Bylaw Text Amendment Secondary Suites. Regular Council Meeting Minutes June 14, 2010 Page 7 of 10

e. C-705-09 - Natural Gas Franchise Agreement 155-10 (CS) Moved by Alderman Acker that second reading be given to Bylaw C-705-09 - Natural Gas Franchise Agreement. 156-10 (CS) Moved by Alderman Rothe that third reading be given to Bylaw C-705-09 - Natural Gas Franchise Agreement. f. C-754-10 - Assessment Review Boards Bylaw 157-10 (CS) Moved by Alderman Baxter that first reading be given to Bylaw C-754-10 - Assessment Review Boards Bylaw. 158-10 (CS) Moved by Alderman Steinburg that second reading be given to Bylaw C-754-10 - Assessment Review Boards Bylaw. 159-10 Moved by Alderman Rothe that consent be given to proceed with third reading of Bylaw C-754-10 Assessment Review Boards Bylaw. Unanimously 160-10 (CS) Moved by Alderman Acker that third reading be given to Bylaw C-754-10 - Assessment Review Boards Bylaw. 10. BUSINESS ITEMS a. Development Permit Application in DC-1 - Direct Control Comprehensive District - Lots 36 to 40, Block 6, Plan 2387AR - 309 First Avenue 161-10 (P&I) Moved by Alderman Jensen that Development Permit Application PL20100000185 be approved subject to the 14(fourteen) conditions as listed in the agenda report, and Regular Council Meeting Minutes June 14, 2010 Page 8 of 10

161-10 (cont d) That authority be delegated to the Development Officers of the City of Spruce Grove to administer the Land Use Bylaw in respect of enforcement for this proposed development and subsequent development permit applications which are temporary, minor or accessory in nature. Financial Policies 162-10 (CS) e. Moved by Alderman Baxter that Policies 3,037 - Accumulated Surplus, 3,036 - Accounting, and 3,030 One Time Revenue be approved as presented and that Policies 3,025 - Reserves and 3,031 Internal Borrowing be rescinded. f. Safe City Initiative High Visibility Signage 163-10 (CAPS/P&I) Moved by Alderman Acker that as part of a safe city initiative, Council direct Administration to implement the installation of high visibility reflector stop signs at key intersections throughout the City at a cost not to exceed $7,500 with funds coming from Council Contingency. 11. ACCEPTANCE OF INFORMATION ITEMS a. Various Board and Committee Meeting Minutes 164-10 Moved by Alderman Baxter that the various board and committee meeting minutes be accepted as information. 165-10 Moved by Alderman Rothe that Council go into Closed Session at 9:52 p.m. Mayor Houston called for a recess at 9:52 p.m. Mayor Houston reconvened the meeting at 10:00 p.m. Regular Council Meeting Minutes June 14, 2010 Page 9 of 10

12. CLOSED MEETING SESSION Council went into Closed Session to discuss the following item as permitted under the Freedom of Information and Protection of Privacy Act, RSA 2000, c.f-25. b. Collective Bargaining IAFF Settlement 166-10 Moved by Alderman Acker that the Regular Meeting reconvene at 10:07 p.m. 13. BUSINESS ARISING FROM CLOSED SESSION 167-10 (HR) b. Moved by Alderman Baxter that Council approve the negotiated terms and conditions of the collective bargaining agreement between the City of Spruce Grove and the Spruce Grove Firefighters, IAFF Local 3021. ADJOURNMENT 168-10 Moved by Alderman Acker that the Regular Meeting adjourn at 10:08 p.m. MAYOR RECORDING SECRETARY Regular Council Meeting Minutes June 14, 2010 Page 10 of 10