THE CORPORATION OF THE VILLAGE OF MCBRIDE REGULAR COUNCIL MEETING MINUTES July 11, 2017

Similar documents
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 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 IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM

SPECIAL MEETING OF COUNCIL AGENDA

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

CITY OF KIMBERLEY. G. Stratton, Chief Corp. Admin. Officer. 1. Moved by Councillor Hoglund, seconded by Councillor Hickey:

REGULAR COUNCIL MEETING

THE CORPORATION OF THE DISTRICT OF SPARWOOD

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

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

COMMITTEE OF THE WHOLE MEETING AGENDA

Municipality of North Cowichan Regular Council Minutes

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers

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

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

moved by Councillor Lonsdale seconded by Councillor Kahlon THAT Council adopt the July 17, 2007 Regular Business

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

Minutes Regular Council Meeting

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

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

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

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

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

REGULAR COUNCIL MEETING AGENDA

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

CITY OF POWELL RIVER. Minutes of the Committee of the Whole Meeting held in the Council Chambers, City Hall on Tuesday, June 5, 2018 at 3:30 PM.

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes March 8, 2010

DISTRICT OF SQUAMISH

TOWN OF GOLDEN

DISTRICT OF CAMPBELL RIVER PRESENT:

DISTRICT OF LILLOOET AGENDA

VILLAGE OF BOTHA BYLAW

2. RESOLUTION TO CLOSE MEETING

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

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

Village of Point Edward Minutes. Council Meeting July 24, 2018

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

THE CORPORATION OF THE DISTRICT OF PEACHLAND

CITY OF KIMBERLEY A G E N D A. "THAT the 2014 Financial Statements as presented from BDO Canada, LLP, be accepted, as presented."

CORPORATION OF THE TOWN OF COCHRANE

GENERAL COMMITTEE MINUTES Tuesday, June 12, :00 a.m. Town Council Chambers Page 1

Council Procedure Bylaw 1022, , 1167, 1212, 1220

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

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

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

MINUTES OF THE REGULAR MEETING OF CITY COUNCIL,

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

The Corporation of the Village of Cumberland Regular Council Meeting May 11 th, 2015 at 5:30 p.m. Village Council Chambers

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

VILLAGE OF BELCARRA Board of Variance Bylaw No. 399, Consolidated. A bylaw to establish and set the procedure for a Board of Variance.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, JULY 12, 2005 AT 7:30 P.M.

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, December 10, 2012 at 4:00 p.m.

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, December 19, 2016 at 4:00 p.m.

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

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

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A

REGULAR COUNCIL ABSENT: 1. CALL TO ORDER. Mayor Cooper called the meeting to order at 1:30 p.m. 2. IN-CAMERA SESSION

Sample 4-H Club Bylaws

City of Brockville Council Meeting

EAST WINDSOR TOWNSHIP COUNCIL December 17, 2013

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m.

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

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

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

THE CORPORATION OF THE CITY OF FERNIE

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013

TOWN OF SMITHERS. T. Bobb, Chair, called the meeting to order (12:05 p.m.).

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

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

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

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS:

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

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

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

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

The City of Liberty City Council Special Called Meeting

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Newnan City Council Meeting April :30 P.M. A G E N D A

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington

REGULAR MEETING OF COUNCIL

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

Minutes Regular Meeting of Council Village of Lumby Municipal Office, Council Chambers Monday June 5, 2017

NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA. DATE: Tuesday, July 10, Council Chamber Third Floor, City Hall

Rural Municipality of Mount Stewart, PEI A Bylaw for Municipal Elections Proceedings Bylaw #

CITY OF CAMPBELL RIVER COUNCIL MINUTES

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

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

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

REGULAR MEETING OF COUNCIL CIVIC CENTRE COUNCIL CHAMBERS TUESDAY, MARCH 19, 2019 MINUTES. Mayor Smylie called the Meeting to order at 6:03 pm

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

PENETANGUISHENE YOUTH COUNCIL. COUNCIL CHAMBERS, TOWNHALL, 10 ROBERT STREET, Monday, February 26, 2018 AT 5:00 PM AGENDA

Transcription:

THE CORPORATION OF THE VILLAGE OF MCBRIDE REGULAR COUNCIL MEETING MINUTES July 11, 2017 THOSE PRESENT: STAFF: OTHER: MEMBERS OF THE PUBLIC: Mayor Loranne Martin Councillor Harold Edwards Councillor Lucille Green Councillor Rosemary Hruby Councillor Rick Thompson CAO, Cheryl Martens, Minute Taker CFO, Claudia Frost Municipal Advisor, Isabell Hadford 10 members of the public REGULAR MEETING CALLED TO ORDER at 7:00 p.m. by Mayor Loranne Martin. ORDER OF BUSINESS: 1 st INTRODUCTION OF LATE ITEMS, if any: The following Late Items were added to the agenda: ORDER OF BUSINESS Oath of Office, Chief Administrative Officer Cheryl A. Martens 8 th CORRESPONDENCE B) INFORMATION ONLY (c) Minister Meetings UBCM 2017 10 th NEW BUSINESS C) Temporary Street Closure Application Parade for Memorial Service dated July 10, 2017 from McBride Old Timers Hockey D) Signing Authority Chief Administrative Officer E) Credit Cards CAO and CFO 2 nd APPROVAL OF AGENDA: Moved that the Agenda for the July 11, 2017 Regular Council meeting be approved as amended. Edwards/Green Res: #011107.17

Minutes of the Regular Council Meeting held July 11, 2017 Page 2 of 6 Moved that Council agrees to enter into an employment agreement with Cheryl A. Martens for the position of Chief Administrative Officer of the Village of McBride and that Mayor Martin be authorized to sign the agreement. Thompson/Edwards Res: #021107.17 Acting Chief Administrative Officer Claudia Frost, administered the Oath of Office for Cheryl A. Martens as the new Chief Administrative Officer. CAO Martens thanked Council for the opportunity to serve as the Village s CAO and advised she was looking forward to meeting the people of McBride. 3 rd READING AND APPROVING OF THE MINUTES: Moved that the Minutes of the June 27, 2017 Regular Council Meeting be adopted as presented. Hruby/Green Res: #031107.17 4 th PETITIONS AND DELEGATIONS: None 5 th QUESTIONS FROM THE PUBLIC AND PRESS - None 6 th UNFINISHED BUSINESS: None 7 th REPORTS: A) Mayor - Mayor Martin Report for June 27 July 11, 2017 B) Councillors - Councillor Edwards Report for June 21 - July 4, 2017 - Councillor Green Report for June 21 July 4, 2017 - Councillor Thompson Report for June 28 July 11, 2017 - Councillor Hruby Report dated July 7, 2017 C) Administration - Nil D) Finance - Nil E) Public Works - July 5, 2017 Moved that the Council and Staff reports be received for information only. Green/Hruby Res: #041107.17 8 th CORRESPONDENCE: A) REQUIRING ACTION a) C3 Alliance Corp. Invitation for the 4 th Annual Resource Breakfast Series during the UBCM Convention for dates of September 26 to September 28, 2017.

Minutes of the Regular Council Meeting held July 11, 2017 Page 3 of 6 Moved that Council receive the June 22, 2017 invitation from C3 Alliance Corporation inviting Council members to attend the 4 th Annual Resource Breakfast Series during the UBCM convention. Thompson/Green Res: #051107.17 Moved that the following Council members be registered to attend the 4 th Annual Resource Breakfast Series being held from September 26 28, 2017 at the Terminal City Club: Mayor Martin Mining Sector, Energy Sector, Forest Sector Coun. Green Energy Sector Coun. Edwards Forest Sector Coun. Thompson Mining Sector. Hruby/Thompson Res: #061107.17 b) Whistle Stop Gallery Society Invitation to Contribute to the Paint McBride Beautiful Project. Moved that Council receive the Whistle Stop Gallery Society invitation to contribute to the Paint McBride Beautiful project. Edwards/Thompson Res: #071107.17 Moved that Council support the Whistle Stop Gallery Paint McBride Beautiful project by adopting a hydrant and granting $150.00 to the project. Thompson/Hruby Res: #081107.17 c) Bev Brine & Bill Sampson Acknowledgement of Hospitality in the Village of McBride. Moved that Council receive the July 5, 2017 letter from Bev Brine & Bill Sampson regarding the hospitality they received from the McBride Visitor Centre staff while visiting the Village of McBride. Martin/Hruby Res: #091107.17 Moved that Administration send a letter of acknowledgment to Bev Brine & Bill Sampson and a letter to Denise and Clarissa, McBride Visitor Centre, to commend their efforts and being good ambassadors to the community. Hruby/Green Res: #101107.17

Minutes of the Regular Council Meeting held July 11, 2017 Page 4 of 6 B) INFORMATION ONLY a) Northern Development Initiative Trust- Confirmation of Grant b) BKB Decision Regarding Rebuild c) Ministers meetings UBCM 2017 Mayor Martin asked Council members to think about what topics they d like to discuss and which Cabinet Ministers they would like to meet with during the UBCM Convention, so that staff can book appointments. C) OUTGOING a) Factor 5 Group, Attn: Eric Burton Letter requesting a Skype meeting regarding the case study at his convenience. b) McBride Youth Committee, c/o: Robson Valley Support Society Letter advising of Council approval to close Main Street for Summer Street Festival. c) Regional District of Fraser Fort George, Attn: Cindy Paton Letter regarding support for application of funding to the Ministry of Community, Sport and Cultural Development. d) Dale Mason Letter regarding request to use the Village s line-painting sprayer. 9 th BYLAWS/PERMITS/POLICIES: A) Finance Officer Frost re Amendments to Financial Policy FN - 01 Moved that the recommendation provided by Administration to amend Financial Policy FN 01 to redefine the procedure for the payment of invoices be approved. Green/Thompson Res: #111107.17 10 th NEW BUSINESS: A) UBCM Convention 2017 CAO Attendance Moved that CAO Martens be authorized to attend the UBCM Convention 2017 with any expenses and expenditures incurred are paid as defined in Policy AD 02.1. Green/Thompson Res: #121107.17 B) Councillor Thompson McBride Signs at Highway Pullouts Moved that Administration review the processes and costs involved to add to the Village of McBride s landing page quick links to other web sites, review the Sign Bylaw for recommended amendments and to determine the costs of purchasing two banners for the signs. Thompson/Hruby Res: #131107.17

Minutes of the Regular Council Meeting held July 11, 2017 Page 5 of 6 C) McBride Old Timers Hockey Temporary Street Closure Application Parade for Memorial Service dated July 10, 2017 Moved that Council approve closing the roads from the corner of 2 nd Ave. and Lonsdale to Main St., Main Street between 2 nd and 4 th Ave., 4 th Ave. from Main to Columbia, to the Community Hall from 2:00 p.m. to 4:00 p.m. on Saturday, July 15 th to allow a parade for memorial service for Dwayne Needham, as indicated on the Temporary Street Closure Application, and contingent upon receipt of confirmation of adequate insurance coverage. Edwards/Green Failed Res: #141107.17 Moved that Council authorize the parade to utilize one lane on Main Street between 2 nd and 4 th Ave on Saturday, July 15 th for a memorial service parade for Dwayne Needham, with the condition that pace cars are placed before and after the procession and traffic control personnel are used to direct traffic. Green/Thompson Res: #151107.17 D) Signing Authority Chief Administrative Officer Moved that Cheryl A. Martens, CAO, be given signing authority for all accounts retained at the Scotiabank in McBride, BC and that such required notification be provided to the Scotiabank for their records. Hruby/Edwards Res: #161107.17 E) Credit Cards CAO and CFO Motion that Council approve the issuance of credit cards to the CAO and the CFO to be used for purposes that involve the expenses pertaining to Village of McBride. Edwards/Thompson Motion that the recommended motion be amended to place the word only after the word cards and before the word to. Edwards/Hruby Res: #171107.17 Motion that Council approve the issuance of credit cards only to the CAO and the CFO to be used for purposes that involve the expenses pertaining to Village of McBride. Edwards/Thompson Res: #181107.17

Minutes of the Regular Council Meeting held July 11, 2017 Page 6 of 6 11 th IN CAMERA A) Moved that in accordance with Section 90 (1) (i) the receipt of advice that is subject to solicitor-client privilege, including communications necessary for that purpose, Council move into a Closed In-Camera meeting. Green/Edwards Res: #191107.17 B) Moved that the Open Meeting be recessed at 7:55 p.m. in order to conduct the Closed In- Camera Meeting. Edwards/Green Res: #201107.17 12 th ADJOURNMENT Moved to adjourn July 11, 2017 Regular Council meeting by Councillor Thompson at 9:00 p.m. Res: #211107.17 Certified Correct: Mayor Minute Taker