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.

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

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

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

VILLAGE OF BOTHA BYLAW

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

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

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

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

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

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

Janene Bennett Otoe County Clerk

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

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

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

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

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

MINUTES Cypress County Council March 22 nd, 2016

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

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

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

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

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

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

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

1 COUNTY COUNCIL MARCH 7, 2013

Municipal Government Act Subdivision and Development and Forms Regulations. Discussion Guide

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

Frequently Asked Questions for Municipalities LOCAL GOVERNMENT BODIES RECORDS

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

LAND USE PLANNING AND DEVELOPMENT ACT

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

CALGARY INTERNATIONAL AIRPORT VICINITY PROTECTION AREA REGULATION

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

092/05 090/05 091/05. March22, 2005 Regular Meeting. The following items were suggested for addition to the agenda.

8. Community Services e) Cemeteries

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

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

CHAPTER Senate Bill No. 2582

2) Minutes of the meeting held on May 15, 2018, were submitted, and the Chairman declared them approved.

Minutes of the Village Council Meeting December 16, 2013

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

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.

CONSERVATION AND RECLAMATION REGULATION

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

CONSTRUCTION OF AN ADDITION TO AN EXISTING DETACHED DWELLING (COVERED DECK)

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

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

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

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

S U B D I V I S I O N A N D D E V E L O P M E N T A P P E A L B O A R D A G E N D A

The Council of Leduc County, in the Province of Alberta, hereby enacts as follows:

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

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

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

Part 3 Municipal Boards and Intermunicipal Library Boards

NOTICE FOR PUBLIC HEARING. Richard Lawson / cek Richard Lawson, Chairman Board of Adjustment

NC General Statutes - Chapter 153A Article 16 1

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

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

Chairman Griffin called the meeting to order at 9:30 a.m.

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

CITY COUNCIL. Monday, December 18, :30 PM. Henry Baker Hall, Main Floor, City Hall

APPROVAL OF DEVELOPMENT PERMIT You are hereby notified that your application for a development permit with regard to the following:

GAS DISTRIBUTION ACT

COUNCIL MEETING MINUTES

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M.

SOIL REMOVAL AND DEPOSITION BYLAW

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

COUNCIL MEETING MINUTES

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:

TITLE 8. Building Regulations

COUNCIL PROCEDURE BYLAW

COUNCIL MEETING MINUTES

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA

1.000 Development Permit Procedures and Administration

Reeve B. Guyon called the meeting to order at 10:54 a.m. K. Maclnnis, Corporate Communications Co-ordlnator

DRAINAGE DISTRICTS ACT

This ordinance shall be known as the Erosion and Sediment Control Ordinance of Pulaski County, Virginia.

170/18 Moved by D. Ekstrom that A. Heinrich chair the meeting in the absence of the Chairperson and the Vice-Chairperson. CARRIED UNANIMOUSLY

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

ENGINEERING AND GEOSCIENCE PROFESSIONS ACT

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

Carol Calhoun, Councillor (Absent)

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

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

Transcription:

MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 11, 2018, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB. PRESENT: ABSENT: IN ATTENDANCE: CALL TO ORDER: Reeve B. Beattie Councillor A. Aalbers (Deputy Reeve) Councillor D. Fulton Councillor G. Harris Councillor P. Johnson Councillor A. Kemmere Councillor D. Milne J. Holmes, Chief Administrative Officer C. Atchison, Director, Legislative, Community, and Agricultural Services R. Baker, Director, Operational Services R. Beaupertuis, Director, Corporate Services M. Bloem, Director, Planning and Development Services A. Wild, Communications Coordinator G. Eyers, Executive Assistant Reeve Beattie called the meeting to order at 9:00 a.m. Reeve Beattie introduced Council and staff. AGENDA MINUTES PUBLIC HEARINGS Bylaw #LU 26/18 NW 17-32-4 W5M and Plan 0011953 Block 1 RC18-374 RC18-375 Reeve Beattie advised of the following amendments to the agenda: 5.3 Bylaw No 16/18 Land Use Bylaw Amendments (additional information) 10.9 Netook Crossing Development Agreement 10.10 Closure of Road Plan 6333L That Council adopt the agenda of the Regular Council Meeting of July 11, 2018 as amended. That Council adopt the Minutes of the Regular Council Meeting of June 13, 2018. Reeve Beattie opened the Public Hearing regarding Bylaw #LU 26/18 and read the Bylaw. The application for redesignation of the NW 17-32-4 W5M and Plan 0011953 Block 1, was introduced by D. Gonzalez, Planning 1 July 11, 2018

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 66.55 acres from Agricultural District (A) to Agricultural (2) District (A(2)), and 4.99 acres from Country Residential District (R-CR) to Agricultural District (A). Division 6 Rural Community: Bergen The Planning and Development Department recommended that Bylaw #LU 26/18 be defeated at second reading for the following reasons: - The proposal has development constraints due to existing oil and gas activity that potentially creates a large residential parcel with Agricultural District zoning. - The proposal is incompatible with the existing oil and gas activity and its negative impacts. - The proposal does not comply with County s Municipal Development Plan as sufficient information in support of future agricultural use of the proposed parcel was not provided - Estate planning is not a land use consideration in evaluating redesignation/subdivision proposals. The Planning and Development Department advised that all correspondence received was provided to Council. Ken Taylor, applicant, stated that the owners currently reside on the northeast side of the quarter section. There was a condition on the previous development permit for an access agreement which was never completed. The subdivision in the southeast of the quarter section has not been developed. The intent of the proposed Bylaw is to redesignate the 4.99 acres in the southeast of the quarter section and consolidate it back into the quarter section. He stated that he did not agree with the calculation of the setback restricted lands as presented. They intend to sell the proposed subdivided lands to a son. Council questions resulted in the following information: The future owner intends to have livestock on the property The 32.15 acres that are indicated as restricted setback lands include pipeline setbacks, municipal setbacks, and topography restraints The owner currently operates a farming operation 2 July 11, 2018

Bylaw #LU 27/18 NE 35-29-2 W5M RC18-376 The Planning and Development Department was provided the opportunity for closing remarks and stated that the applicant has not provided comments that address County policy concerns. The applicant was provided the opportunity for closing remarks and stated that the pipelines are not visible. The property has treed areas and cleared pasture land. The owners son needs to have title of the land to obtain a mortgage. The land has a 44% CLI rating. He stated that there are a number of parcels on the adjacent quarter sections. Hearing no further comments Reeve Beattie closed the Public Hearing. Moved by Councillor Fulton That Council give second reading to Bylaw No. LU 26/18 to redesignate lands in the NW 17-32-4 W5M and Plan 0011953 Block 1. Motion Defeated. Reeve Beattie opened the Public Hearing regarding Bylaw #LU 27/18 and read the Bylaw. The application for redesignation of the NE 35-29-2 W5M, was introduced by D. Gonzalez, 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 2 acres from Agricultural District (A) to Country Residential (1) District (R-CR1). Division 1 Rural Community: Jackson The Planning and Development Department recommended that Bylaw #LU 27/18 be given second reading. The Planning and Development Department advised that all correspondence received was provided to Council. Kris Vester, owner, stated that he did not have any additional information to provide. Council questions resulted in the following information: The area on the southwest of the quarter section is low lying and would require a slope stability study The access to the quarter section is in the southeast area of the quarter section The proposed building site has a minor slope 3 July 11, 2018

The Planning and Development Department was provided the opportunity for closing remarks and stated that the proposal meets the needs of the applicant. The County does not have any concerns regarding the proposed building site. The applicant was provided the opportunity for closing remarks and declined. Hearing no further comments Reeve Beattie closed the Public Hearing. RC18-377 That Council give second reading to Bylaw No. LU 27/18 to redesignate lands in the NE 35-29-2 W5M. RC18-378 That Council give third reading to Bylaw No. LU 27/18 to redesignate lands in the NE 35-29-2 W5M. Bylaw #16/18 Land Use Bylaw Amendments Reeve Beattie opened the Public Hearing regarding Bylaw #16/18 and read the Bylaw. Bylaw No. 16/18 - Land Use Bylaw Amendments was introduced by J. Ross, Planning and Development Department, and the following information was introduced as provided in the agenda package. The Planning and Development Department provided specific information regarding proposed amendments to the Land Use Bylaw. The Planning and Development Department recommended that Bylaw #16/18 be given second reading with amendments. The Planning and Development Department was provided the opportunity for closing remarks and declined. Hearing no further comments Reeve Beattie closed the Public Hearing. Recess and Reconvene Reeve Beattie recessed the meeting at 11:02 a.m. and reconvened at 11:13 a.m. Council discussed proposed amendments to the bylaw as follows: Clear cutting, selective logging, and a Forestry Management Plan 4 July 11, 2018

Aerodrome Batch Plants Seasonal Camping and RV Storage Environmentally Sensitive Areas Shipping Container (Sea Can) Recess and Reconvene Reeve Beattie recessed the meeting at 12:15 p.m. and reconvened at 1:07 p.m. BYLAWS Bylaw #LU 29/18 SE 8-33-6 W5M Plan 0312025 Block 1 Lot 1 Council discussed proposed amendments to the bylaw. Reeve Beattie left the meeting at 1:18 p.m. and returned at 1:19 p.m. Reeve Beattie advised that Bylaw No. 16/18 Land Use Bylaw Amendments would be brought back later in the meeting. RC18-379 That Council give first reading to Bylaw No. LU 29/18 redesignating the lands within the SE 8-33-6 W5M Plan 0312025 Block 1 Lot 1 as contained in the agenda package. RC18-380 That Council set the Public Hearing for Bylaw No. LU 29/18 redesignating the lands within the SE 8-33-6 W5M Plan 0312025 Block 1 Lot 1 to August 22, 2018 at or after 9:00 a.m. Bylaw #LU 30/18 SE 27-31-1 W5M RC18-381 That Council give first reading to Bylaw No. LU 30/18 redesignating the lands within the SE 27-31-1 W5M as contained in the agenda package. RC18-382 That Council set the Public Hearing for Bylaw No. LU 30/18 redesignating the lands within the SE 27-31-1 W5M to September 12, 2018 at or after 9:00 a.m. Bylaw #17/18 Establishing MPC and ASDAA RC18-383 That Council give first reading to Bylaw No. 17/18 - Establishing MPC and ASDAA as contained in the agenda package. RC18-384 That Council give second reading to Bylaw No. 17/18 - Establishing MPC and ASDAA as contained in the agenda package. RC18-385 That Council give unanimous consent to proceed to third reading to Bylaw No. 17/18 - Establishing MPC and ASDAA as contained in the agenda package. The question on Motion RC18-385 was not called. 5 July 11, 2018

Bylaw #18/18 Road Closure Bylaw Bylaw #16/18 Land Use Bylaw Amendments RC18-386 RC18-387 Moved by Reeve Beattie That Bylaw No. 17/18 - Establishing MPC and ASDAA be deferred to later in the meeting. Reeve Beattie advised that Agenda Item 7.4 - Road Closure Bylaw would be deferred to later in the meeting as it would possibly be dealt with under agenda item 10.10. That Council give second reading to Bylaw No. 16/18 Land Use Bylaw Amendments. The question on Motion RC18-387 was not called. RC18-388 RC18-389 RC18-390 That Council amend Bylaw No. 16/18 as presented in the Agenda Package to add to the definition of Horticultural Use that Horticultural Use, Medicinal and Cannabis Production Facility is not included. That Council amend Bylaw No. 16/18 as follows; 1. Amend definition of business contractors to delete industrial. 2. Delete from table 4.2-1 Shipping Container (Sea Can) provisions for P-PR and P-PCR. 3. Add to table 4.2-1 P-PR that two (2) Shipping Containers (Sea Can) shall be exempt from obtaining a Development Permit. 4. Amend Section 9.10.1 to replace shall with should in criteria 1. 5. Amend Section 10.11a.11 to clarify the provision applies to the existing aggregate extraction/processing operations that are an exempt use under the Operating Regulations within the AEP District. 6. Amend Section 11.2 purpose statement to add that residential uses are secondary to the agricultural use. 7. Delete from Section 15.1 purpose statement Sensitive and 8. Delete from Section 15.2 Shipping Containers (Sea Can) as a permitted use and add as a discretionary use for more than two (2) units. 9. Add to Section 15.2 Shipping Containers (Sea Can) as an exempt use for less than two (2) units. 10. Add to Section 18 Shipping Containers (Sea Can) use and as a discretionary use within P-PR and P-PCR Districts and permitted exempt use within A and A(2) District.. That Council direct Administration to bring back amendments to the Tree Clearing definition within the August 22, 2018 Regular Council Meeting as part of the ESA Public Hearing. 6 July 11, 2018

RC18-391 The question on Motion RC18-387 was called. That Council give third reading to Bylaw No. 16/18 - Land Use Bylaw Amendments. Councillor Johnson requested that the vote be recorded. Bylaw #17/18 Establishing MPC and ASDAA Bylaw #16/18 Land Use Bylaw Amendments RC18-392 RC18-393 In Favour: Councillors Fulton, Harris, Aalbers, Kemmere, and Reeve Beattie. Opposed: Councillor Johnson The question on motion RC18-385 was called. Carried Unanimously. Moved by Reeve Beattie That Council give third reading to Bylaw No. 17/18 - Establishing MPC and ASDAA as contained in the agenda package. That Council approve the amendments to Policy 6002 and Procedure 6002-01 Development Standard Conditions and Policy 6004 and Procedure 6004-01 Subdivision Standard Conditions as amended. Councillor Harris left the meeting at 1:47 p.m. Councillor Aalbers left the meeting at 1:49 p.m. The question on Motion RC18-393 was not called. Reeve Beattie advised that amended Procedure 6002-01 Development Standard Conditions and Policy 6004 and Procedure 6004-01 Subdivision Standard Conditions would be brought back later in the meeting. DIRECTIVES Regular Council Directives RC18-394 That Council receive the Council Directives as information. NEW BUSINESS Budget Meeting Dates RC18-395 That Council approve the dates for Regular Council Meetings and Policies and Priorities Committee Meetings for the 2019 Budget process as follows: - Wednesday, October 3, 2018 P&P Discuss Service Levels and Budget Environmental Scan - Week of October 15, 2018- Audit Committee to review project sheets - Wednesday, November 7, 2018 - Project budget submitted to P&P - Wednesday, November 28, 2018 - Project budget submitted to Council 7 July 11, 2018

Banking Services Contract Long Range Infrastructure Plan RC18-396 RC18-397 Regional Fire Request for Proposal RC18-398 Crime Prevention Initiative Grants RC18-399 Bridge File 1179 and BF 9284 Engineering RC18-401 - Wednesday, December 12, 2018- Project and Interim Budget submitted to Council for Approval - Wednesday, January 9, 2019 - Council Meeting Operating Budget - Wednesday, February 27, 2019 Council Meeting - Operating Budget - Wednesday, March 27, 2019 - Complete Budget presented to Council for approval - Wednesday, April 10, 2019 - Council adopt tax rate bylaw General discussion took place regarding the timing of Operating Budget approval. The Audit Committee has recommended keeping the status quo. Moved by Councillor Fulton That Council receives as information that Scotiabank was successful for the banking RFP. Moved by Councillor Johnson That Council approve a workshop with the 2018 County Longrange Infrastructure Plan as the only agenda item; and that workshop be held prior to commencing the budget discussions on October 3, 2018. That Council support phasing out the HUB Radio System and implement the Alberta First Responder Radio Communication System (AFRRCS) for all Fire Departments within the region. That Council authorize the Chief Administrative Officer to proceed with the purchase of Alberta First Responder Radio Communication System (AFRRCS) Radios in partnership with the Town of Olds, provided that the purchase amount falls within the approved 2018 Budget.. RC18-400 That Council approves funding to the following applicants/organizations regarding Crime Prevention Initiatives grant funding as follows: Olds Citizen on Patrol Society $1,250.00 Sundre Citizens on Patrol $2,000.00 Olds Rural Crime Watch $4,307.50 Moved by Councillor Johnson That Council approve a culvert replacement for the repair of Bridge File 9284 using County resources; and further, defer discussion on the replacement of Bridge File 1179 to August 22, 2018. 8 July 11, 2018

Bridge File 74313 Replacement Bylaw #16/18 - Land Use Bylaw/ Procedure 6002-01 Policy 6004 & Procedure 6004-01 Councillor Harris returned to the meeting at 2:41 p.m. RC18-402 That Council approve $550,000 for the construction of BF 74313 to be funded from the Bridge Reserve. The question on Motion RC18-393 was called. Netook Crossing Development Agreement RC18-403 Procedure 6002-01 Policy 6004 & Procedure 6004-01 Closure of Road Plan 6333L RC18-404 That Council authorize Administration to waive the Offsite Levy for the remaining 18 unsold lots owned by Prodev Limited Partnership and refund the current landowners the $3,500 per acre Offsite Levy paid to the County; and further, authorize Administration to waive the maintenance period to expedite the issuance of the Final Acceptance Certificate after the final inspection of the road remedial work, and the assignment of the one (1) year warranty for the road remedial work to the County; and further, agree that prior to the issuance of the Final Acceptance Certificate, Prodev Limited Partnership shall assign the Water Licence to the County at no cost and provide confirmation from Alberta Environment and Parks that Licence conditions are up to date; and further, authorize Administration to reduce or use the Letter of Credit issued by Prodev Limited Partnership to pay for the road remedial work contract costs between Prodev Limited Partnership and their Contractor; and further, authorize Administration to defer the payment of the outstanding Development Fees until the bulk sale of the 18 lots provided that the Letter of Credit is not released until the payment is received; and further, direct Administration to proceed with the preparation of a Utility Rate Bylaw. Reeve Beattie recessed the meeting at 3:04 p.m. reconvened at 3:16 p.m. Council directed the Chief Administrative Officer to do a clerical amendment to Schedule A - Section 5 (2) of the Standard Conditions of Procedure 6004-01 to ensure that it is compliant with the Municipal Government Act (MGA). That Council request the Minister of Transportation to Authorize the permanent closure of unnecessary Road Plan Number 6333L, and that the closed Road Plan be consolidated with the adjacent land in SE 16-29-3 W5M. 9 July 11, 2018

COUNCILLOR REPORTS RC18-405 That Council refund the $1,500 application fee associated with the unnecessary road closure of Road Plan Number 6333L. Council discussed the following: RMA District Chair meeting MVCU Annual Fundraiser Moved by Councillor Johnson RC18-406 That Council receive the verbal Councillor Reports as information. INFORMATION ITEMS RC18-407 That Council receive the following items as information: a. 20180522 - Letter from Didsbury and District Historical Society b. 20180529 - Letter from Municipal Affairs - MSI Funding Bylaw #18/18 Road Closure Bylaw RC18-408 That Council remove Agenda Item 7.4 Bylaw #18/18 - Road Closure Bylaw from the agenda. IN CAMERA Moved by Councillor Fulton RC18-409 That the Regular Council Meeting of July 11, 2018 go into closed meeting at 3:31 p.m. to deal with items relative to the FOIP Act, Section 24 Advice from Officials. RC18-410 That the Regular Council Meeting of July 11, 2018 return to the open meeting at 4:22 p.m. MPC Appointments RC18-411 That Council appoint Gerald Ingeveld and Michael McNaughton as members at large to the Municipal Planning Commission until the 2020 Organizational Meeting. Cremona Bulk Water Station RC18-412 That Council support the installation of a Bulk Water Station in Cremona through funding up to 80% of the final cost of the project from the Cremona ICC Reserve. ADJOURNMENT Reeve Beattie adjourned the Regular Council Meeting of July 11, 2018 at 4:24 p.m. Chair I hereby certify these minutes are correct. Chief Administrative Officer 10 July 11, 2018