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

Similar documents
REGULAR MEETING OF COUNCIL CIVIC CENTRE COUNCIL CHAMBERS TUESDAY, APRIL 4, :30 PM MINUTES. Mayor Smylie called the Meeting to order at 1:30 p.m.

SUMMER VILLAGE OF YELLOWSTONE REGULAR COUNCIL MEETING FRIDAY, MARCH 4TH, 2016 YELLOWSTONE SUMMER VILLAGE SHOP

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

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

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

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

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.

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

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

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

THE CORPORATION OF THE DISTRICT OF SPARWOOD

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

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

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE

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

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

Page 1 of 7. Town of La Ronge. Meeting Minutes Regular Meeting of Council 22/11/2017-7:05 P.M.

Carol Calhoun, Councillor (Absent)

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019

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

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

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.

Town of Drayton Valley Wednesday, May 11, Meeting Minutes

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

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

VILLAGE OF BOTHA BYLAW

Summer Village of Waiparous Regular Council Meeting Tuesday February 20, :15 pm Cochrane Super 8, Cochrane Alberta

Cpl. Egers provided Council an overview of the May report including training and statistics. Cpl. Egers answered questions from Council.

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

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.

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

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

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

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan

TOWN OF ALTONA Committee of the Whole

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

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.

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

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

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes March 8, 2010

Mayor James called the meeting to order at 7:00pm.

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes April 14, 2014

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

COUNCIL MEETING MINUTES

Page 1 of 12. Town of La Ronge. Meeting Minutes Regular Meeting of Council - December 13, /12/2017-7:00 P.M.

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

THAT the following Minutes be adopted as circulated:

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

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

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

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

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, DECEMBER 5, 2006 AT 7:30 P.M.

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

MUNICIPALITY OF ARRAN-ELDERSLIE

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue

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

COUNCIL MEETING MINUTES

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

Regular Council Open Session MINUTES

Regular Meeting of Council for the Village of Carmangay, August 21st 2018 at the Library

Town of Drayton Valley Wednesday, June 6, Meeting Minutes ABSENT:

ORGANIZATIONAL COUNCIL MEETING MINUTES Held on Monday, October 25, 2009 at the Town of Bowden Administration Building

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING MCARTHUR PLACE, LAC LA BICHE. March 28, :00 a.m.

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

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

Hamlet of Cambridge Bay By-Laws

DISTRICT OF LILLOOET AGENDA

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

B. Christie, Director of Corporate Services introduced the new IT Manager Dennis Wong.

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

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

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

A meeting of Town Council of the Town of Stewiacke was held on Thursday, November 27 th 2014 at 7:00 p.m. in the Town Hall, Stewiacke, Nova Scotia.

Motion made by Deputy Mayor JoAnne Juce to approve the minutes of the Special Council meeting held July 11, 2018 Carried

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

Municipality of North Cowichan Regular Council Minutes

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

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

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

SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

REGIONAL DISTRICT OF NORTH OKANAGAN WHITE VALLEY PARKS, RECREATION & CULTURE ADVISORY COMMITTEE. Monday, April 8, :00 a.m. Lumby Municipal Hall

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

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

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

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

DISTRICT OF LILLOOET AGENDA

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers

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

MINUTES REGULAR COUNCIL MEETING. Mountain View County

INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014

Moved by Councillor Friesen, Seconded by Councillor Bowditch:

Transcription:

REGULAR MEETING OF COUNCIL CIVIC CENTRE COUNCIL CHAMBERS TUESDAY, MARCH 19, 2019 MINUTES 1. CALL TO ORDER Mayor Smylie called the Meeting to order at 6:03 pm Present: Mayor Charlene Smylie Deputy Mayor Jocelyn Wiggins Councillor Bryan Gallacher Councillor Chelsea Griffiths Councillor Denise Purdy 2. APPROVAL OF AGENDA Administrator Shawn Patience M#19-093 Moved by Deputy Mayor Wiggins to approve the Agenda as amended by removing item 9 h) Wabamun School Request for Pedestrian Parade 3. PUBLIC HEARINGS - None 4. ADOPTION OF MINUTES a. Minutes of the Regular Meeting of March 5, 2019 M#19-094 Moved by Councillor Griffiths to approve the Minutes of the Regular Meeting of March 5, 2019 as presented 5. PUBLIC FORUM a. Mr. Don Skidmore Water Rates 6. DELEGATIONS - None 7. BUSINESS FROM MINUTES a. Action List M#19-095 Moved by Deputy Mayor Wiggins to accept the Action List as presented b. Utility Bylaw 06-2019 M#19-096 Moved by Councillor Gallacher to give Utility Bylaw 06-2019 First M#19-097 Moved by Deputy Mayor Wiggins to give Utility Bylaw 06-2019 Second Minutes March 19, 2019 Page 1 of 8

M#19-098 Moved by Councillor Gallacher to present Utility Bylaw 06-2019 for Third and Final UNANIMOUSLY M#19-099 Moved by Councillor Griffith to give Utility Bylaw 06-2019 Third and Final c. Business License Bylaw 07-2019 M#19-100 Moved by Councillor Purdy to give Business License Bylaw 07-2019 First M#19-101 Moved by Deputy Mayor Wiggins to give Business License Bylaw 07-2019 Second M#19-102 Moved by Councillor Purdy to present Business License Bylaw 07-2019 for Third and Final UNANIMOUSLY M#19-103 Moved by Councillor Griffiths to give Business License Bylaw 07-2019 Third and Final 8. CONSIDERATION OF DELEGATIONS 9. NEW BUSINESS a. Physician & Health Care Professional Recruitment & Retention Bylaw 05-2019 M#19-104 Moved by Councillor Purdy to give Physician and Health Care Professional Recruitment and Retention Bylaw 05-2019 First M#19-105 Moved by Deputy Mayor Wiggins to give Physician and Health Care Professional Recruitment and Retention Bylaw 05-2019 Second M#19-106 Moved by Councillor Purdy to present Physician and Health Care Professional Recruitment and Retention Bylaw 05-2019 for Third and Final UNANIMOUSLY M#19-107 Moved by Deputy Mayor Wiggins to give Physician and Health Care Professional Recruitment and Retention Bylaw 05-2019 Third and Final b. Cannabis Consumption Bylaw 08-2019 M#19-108 Moved by Councillor Purdy to give Cannabis Consumption Bylaw 08-2019 First Minutes March 19, 2019 Page 2 of 8

M#19-109 Moved by Councillor Griffiths to give Cannabis Consumption Bylaw 08-2019 Second M#19-110 Moved by Deputy Mayor Wiggins to present Cannabis Consumption Bylaw 08-2019 for Third and Final UNANIMOUSLY M#19-111 Moved by Councillor Purdy to give Cannabis Consumption Bylaw 08-2019 Third and Final c. Waste Bylaw 09-2019 M#19-112 Moved by Councillor Griffiths to give Waste Bylaw 09-2019 First M#19-113 Moved by Deputy Mayor Wiggins to give Waste Bylaw 09-2019 Second M#19-114 Moved by Councillor Purdy to present Waste Bylaw 09-2019 for Third and Final UNANIMOUSLY M#19-115 Moved by Deputy Mayor Wiggins to give Waste Bylaw 09-2019 Third and Final d. Waterfront Park Bylaw 10-2019 M#19-116 Moved by Councillor Purdy to give Waterfront Park Bylaw 10-2019 First M#19-117 Moved by Deputy Mayor Wiggins to give Waterfront Park Bylaw 10-2019 Second M#19-118 Moved by Councillor Griffiths to present Waterfront Park Bylaw 10-2019 for Third and Final UNANIMOUSLY M#19-119 Moved by Councillor Purdy to give Waterfront Park Bylaw 10-2019 Third and Final Minutes March 19, 2019 Page 3 of 8

e. Fire Control and Permit Bylaw 11-2019 M#19-120 Moved by Councillor Gallacher to move the Fire Control and Permit Bylaw 11-2019 to the last item under New Business f. WILD AGM M#19-121 Moved by Councillor Purdy to accept the WILD AGM as information g. Physician and Health Care Professional Recruitment and Retention Committee Members - Latham and Morton M#19-122 Moved by Councillor Purdy to appoint Jack Latham and Susan Morton to the Physician and Health Care Professional Recruitment and Retention Committee h. Courtenay s Dance Company Rate request for hourly hall rental M#19-123 Moved by Councillor Gallacher to refer the request for hall rentals from Courtenay s Dance Company to FCSS i. Rhonda Neron Hall rental rates M#19-124 Moved by Councillor Griffiths to accept the letter from Rhonda Neron regarding hall rental rates as information j. ATCO Discussion Paper M#19-125 Moved by Councillor Griffiths to accept the ATCO discussion paper as information k. Fortis Right of Way Agreement M#19-126 Moved by Councillor Griffiths to accept the Fortis Right of Way Agreement as information and refer to DWD for comment l. NSWA Membership M#19-127 Moved by Councillor Gallacher to accept the NSWA membership as information m. Lac Ste Anne County Land Use Bylaw update M19-128 Moved by Deputy Mayor Wiggins to accept the Lac Ste Anne County Land Use Bylaw update as information Minutes March 19, 2019 Page 4 of 8

Mayor Smylie called for a five minute recess at 7:15 pm The meeting was reconvened at 7:20 pm n. Master Rates and Schedules Bylaw 12-2019 M#19-129 Moved by Councillor Gallacher to move the Master Rates and Schedule Bylaw 12-2019 to item s. after the Fire Control and Permit Bylaw 11-2019 o. Collaboration Committee Protocols M#19-130 Moved by Councillor Purdy to approve the Collaboration Committee protocols as presented p. Mural Request Les Worthington M#19-131 Moved by Councillor Purdy to approve the request from Wabamun School Principal, Less Worthington, to use the north wall of the arena for a mural as proposed q. Grant Funding Community Groups M#19-132 Moved by Councillor Griffiths to approve the grant funding, in the amount of $10,631.00, to community groups as presented: CIB - $1,900 FCSS - $400 (Fall Fest Hall Rent) Chamber of Commerce - $400 (Christmas Party Hall Rent) WWMC - $100 (Membership) Minor Ball - $1,400 (2 tournament rental fees for Coal Diamond Sports Park) Museum - $3,500 Soccer - $90 (rental fees for 2018) NAM&R - $300 NSWA - $341 Seniors - $200 (2 waste bins) Library - $2000 (snow removal) Total - $10631 M#19-133 Moved by Councillor Gallacher to approve $17,600 and $1,900 for the Dragonfly Festival r. Fire Control and Permit Bylaw 11-2019 M#19-134 Moved by Councillor Purdy to give Fire Control and Permit Bylaw 11-2019 First Minutes March 19, 2019 Page 5 of 8

M#19-135 Moved by Deputy Mayor Wiggins to give Fire Control and Permit Bylaw 11-2019 Second M#19-136 Moved by Councillor Purdy to present Fire Control and Permit Bylaw 11-2019 for Third and Final UNANIMOUSLY M#19-137 Moved by Deputy Mayor Wiggins to give Fire Control and Permit Bylaw 11-2019 Third and Final s. Master Rates and Schedules Bylaw 12-2019 M#19-138 Moved by Councillor Purdy to give Master Rates and Schedules Bylaw 12-2019 as amended First a. change item 7 on page 7 from 10pm to 11pm. b. add or per program slot at the discretion of the CAO after day in items k,l,m and n in Section 6 Jubilee Hall Rental Fees. c. add A Program Slot shall be the daily time period during which an individual, group or business requires the hall for set up, programming and take down/clean up to provide a regularly scheduled program. The required Program Slot shall be agreed upon between the individual, group or business and the CAO and shall be booked as per rental policies in place. The hall may be rented by others outside of the regularly scheduled program slot. No regular Program Slots shall be allocated between 4pm on Fridays and 12 noon on Sundays to allow for weekend events after item n in Section 6 Jubilee Hall Rental Fees) M#19-139 Moved by Councillor Purdy to give Master Rates and Schedules Bylaw 12-2019 as amended Second M#19-140 Moved by Councillor Griffiths to present Master Rates and Schedules Bylaw 12-2019 as amended for Third and Final UNANIMOUSLY M#19-141 Moved by Councillor Purdy to give Master Rates and Schedules Bylaw 12-2019 as amended Third and Final 10. COMMUNICATIONS a. TransCanada Yellowhead Highway AGM b. Alberta Health Nurse Practitioners c. AUMA/AMSC Insurance Premiums d. RhPAP Webinar e. Election Act Amendments M#19-142 Moved by Deputy Mayor Wiggins to accept Communications Items a e as information Minutes March 19, 2019 Page 6 of 8

CARRED 11. ADMINISTRATION REPORTS a. CAO Activity Report b. Bylaw Enforcement Officer Report c. Revenue and Expense Summary M#19-143 Moved by Councillor Purdy to accept the Administration Reports as information Mayor Smylie called for a five minute recess at 9:10 pm The meeting was reconvened at 9:15 pm 12. COMMITTEE REPORTS Councillor Purdy attended: Councillor Gallacher attended: Deputy Mayor Wiggins attended: Councillor Griffiths attended: Mayor Smylie attended: - Youth Council March 11 - Seniors March 19 - CIB March 7 - School March 19 - Meridian Foundation March 5 and 15 - Physician Recruitment March 19 - FCSS March 7 - Growth March 7, 13 and 15 - CIB March 7 - Tri Region Mayors March 7 - Meridian Foundation March 15 - Ground Breaking March 16 - Northern Alberta Mayors March 18 - Throne Speech March 18 M#19-144 Moved by Councillor Purdy to accept the Committee Reports as information 13. CLOSED SESSION a. Legal FOIP S. 25 - Woodbridge b. Intergovernmental Relations FOIP S.21 Minutes March 19, 2019 Page 7 of 8

c. Intergovernmental Relations FOIP S.21 Collaboration Committee M#19-145 Moved by Deputy Mayor Wiggins that the Meeting move into Closed Session at 9:15 pm M#19-146 Moved by Deputy Mayor Wiggins that the Meeting move out of Closed Session at 10:15 pm 14. NEXT MEETING: April 2, 2019 6 p.m. 15. ADJOURNMENT M#19-147 Moved by Deputy Mayor Wiggins to adjourn the Meeting at 10:15 pm ELECTED OFFICIAL ADMINISTRATION Minutes March 19, 2019 Page 8 of 8