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

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

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

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.

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

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

Regular Meeting of Council for the Village of Carmangay, March 20 th 2018 at the Library

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

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

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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

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

COUNCIL MEETING MINUTES. January 31 st, :30 pm

VILLAGE OF FORESTBURG 2013 MUNICIPAL ELECTION NOMINATION PACKAGE

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

VILLAGE OF BOTHA BYLAW

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

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

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

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

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

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

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

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

COUNCIL MEETING MINUTES

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

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

THE RURAL MUNICIPALITY OF BIFROST

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

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

SPECIAL MEETING OF COUNCIL AGENDA

1 COUNTY COUNCIL MARCH 7, 2013

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

COUNCIL PROCEDURE BYLAW

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

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

Town of Rainbow Lake

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

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016

BILL NO st Session, 63rd General Assembly Nova Scotia 66 Elizabeth II, 2017

MINUTES REGULAR COUNCIL MEETING TOWN OFFICE COUNCIL CHAMBERS. October 18, :10 A.M.

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

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

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

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

MINUTES OF April 3, 2018

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

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT

CITY OF PITT MEADOWS OFFICERS AND DELEGATION OF AUTHORITY BYLAW No. 2682, 2015

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

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

District of Coldstream. Finance Committee Meeting Minutes - December 11, 2017

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.

CITY OF EDMONTON BYLAW COMMUNITY STANDARDS AND LICENCE APPEAL COMMITTEE BYLAW (CONSOLIDATED ON JULY 12, 2016)

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

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

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

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

City of South Pasadena

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

Municipality of Jasper. Bylaw #190

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

Village of Consort Regular Council Meeting Minutes April 7, 2014 Page 1

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

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

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL

MOSES LAKE CITY COUNCIL December 27, 2016

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

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

The Council of the Municipal District of Foothills No. 31 met in the Foothills Administration Building, High River, Alberta, for the Organizational

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall

Chief Administrative Officer: Rhonda King Assistant Administrator: Vacant Executive Assistant: Sharon Williams ABSENT: NONE

Council Minutes. There was a regular council meeting held at the Nairn Community Centre on Monday, January 14, 2013 at 7:02 p.m.

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

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

2 nd Meeting of the 16 th Baie Verte Town Council Date: September 28 th, 2017

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA DECEMBER 3, PM IN THE MUNICIPAL HALL COUNCIL CHAMBER

CITY OF HUNTINGTON PARK

Town Board Minutes January 8, 2019

Regular Council Open Session MINUTES

CORPORATION OF THE MUNICIPALITY OF MEAFORD

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

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

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :00 PM, Council Chambers

Incorporated July 1, 2000 Website: Steve Ly, Mayor

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454

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

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

VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta

BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION

CITY COUNCIL AGENDA REPORT

The Assessment Management Agency Act

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

SUNRISE SCHOOL DIVISION REGULAR BOARD MEETING MINUTES SUNRISE EDUCATION CENTRE - MPR TUESDAY, JANUARY 10, :00 PM

Transcription:

PRESENT Mayor: Deputy Mayor: Councillor: Administration: Delegation(s): Larry St. Amand Ren Giesbrecht Dave Breton Wendy Wildman, CAO Heather Luhtala, Assistant CAO 1 Jason Madge, Drainage Project Manager Public at Large: 0 1. CALL TO ORDER Mayor St. Amand called the meeting to order at 6:00 p.m. 2. AGENDA 19-01 MOVED by Councillor Breton that the January 31, 2019 agenda be approved with the following additions: -Under 4. Delegations Jason Madge, Drainage Project Manager, Drainage Project Update -Under 10. Administration Report Marine Crescent Snow Piles/Drainage 3. MINUTES 19-02 MOVED by Deputy Mayor Giesbrecht that the minutes of the November 29, 2018 Public Hearing be approved as presented. 19-03 MOVED by Deputy Mayor Giesbrecht that the minutes of the November 29, 2018 Regular Council Meeting be approved as presented. 4. DELEGATIONS 19-04 Jason Madge, Drainage Project Manager MOVED by Councillor Breton that Council accept for information the discussion with Jason Madge with respect to the Summer Village drainage project. Jason Madge left the meeting at 6:35 p.m. Page 1 of 6

5. PUBLIC HEARINGS n/a 6. BYLAWS 19-05 19-06 19-07 19-08 MOVED by Deputy Mayor Giesbrecht that Bylaw 453-2019 being a Bylaw for the establishment of a Subdivision and Development Appeal Board for the Summer Village of West Cove, be given 1 st reading. MOVED by Councillor Breton that Bylaw 453-2019 be given second reading. MOVED by Deputy Mayor Giesbrecht that Bylaw 453-2019 be considered for third reading. UNANIMOUSLY MOVED by Mayor St. Amand that Bylaw 453-2019 be given third and final reading. 7. BUSINESS 19-09 19-10 MOVED by Councillor Breton that the agreement between the Summer Village of West Cove and Emily House/Milestone Municipal Services for the provision of Subdivision and Development Appeal Board services be approved and execution authorized. MOVED by Deputy Mayor Giesbrecht that Emily House and Cathy McCartney be appointed as clerks of the Subdivision and Development Appeal Board, AND THAT Denis Meier, Rainbow Williams, Don Dobing and John Roznicki be appointed as board members of the Subdivision and Development Appeal Board. 19-11 MOVED by Deputy Mayor Giesbrecht that Council allocate $500.00 in the 2019 Summer Village budget for flowering rush containment and monitoring, funds to be forwarded to Lake Isle Lac Ste. Anne (LILSA). Page 2 of 6

19-12 MOVED by Deputy Mayor Giesbrecht that Administration and Council be authorized to attend the Brownlee LLP Law Seminar scheduled for Thursday, February 14, 2019 in Edmonton. 19-13 19-14 MOVED by Deputy Mayor Giesbrecht that Administration and Council be authorized to attend the Reynolds Mirth Richards Farmer LLP Law Seminar scheduled for Friday, February 15, 2019 in Edmonton. MOVED by Councillor Breton that the Summer Village s 2019 Family & Community Support Services (FCSS) funds be distributed as follows: East End Bus - Seniors in Motion $ 531.00 Darwell Library $ 531.00 West Cove Days $ 2,000.00 Meals on Wheels (Darwell) $ 531.00 West Cove Community League $ 2,000.00 19-15 MOVED by Deputy Mayor Giesbrecht that the following polices be approved as presented and that the existing policies where applicable be rescinded: 1) A-ADM-INF-1 Dissemination of Information to the Public 2) A-COM-DIS-1 Landowner Disputes Resolution 3) A-FIN-TAX-1 Tax Recovery Fees 4) A-FIN-TAX-2 Tax Roll Address Change 5) A-HUM-COD-1 Human Resources Code of Conduct (will rescind current policy) 6) C-PRO-ENF-1 Bylaw Enforcement 7) A-REC-PLAY-1 Playground Equipment (will rescind current policy) 8) A-TRA-INSP-1 Road Inspection and Maintenance 9) C-CAO-PERF-1 Chief Administrative Officer Performance Evaluation (will rescind current policy) 10) C-COU-MTG-1 Notification of Council and Committee Meetings 11) C-COU-PAR-1 Public Participation (will rescind current policy) 12) C-COU-POL-1 Council and Administrative Development 13) C-FIN-BUD-1 Expenditures not included in Annual Budgets 14) C-FIN-DCA-1 Disposal of Capital Assets 15) C-FIN-PUR-1 Purchasing Page 3 of 6

16) C-FIN-RES-1 Restricted Surplus & Reserves 17) C-FIN-TEN-1 Tendering 18) C-HUM-REC-1 Recruitment 19-16 19-17 19-18 19-19 19-20 MOVED by Mayor St. Amand that a 2019 Interim Operating Budget be passed at ½ of the 2018 Approved Operating and Capital Budget, and that this 2019 Interim Operating Budget cease to have any force and effect once the 2019 Operating and Capital Budget is passed. MOVED by Deputy Mayor Giesbrecht that Council accept the 2019 Draft Operating and Capital Budget discussion for information. MOVED by Mayor St. Amand that Council approve the 2018 Audit Engagement letter between Seniuk & Company and the Summer Village of West Cove and authorize its execution. MOVED by Deputy Mayor Giesbrecht that Council approve the Procurement Card Agreement between the Summer Village of West Cove and Alberta Municipal Services Corporation (AMSC) and authorize its execution (credit limit of $5,000). MOVED by Deputy Mayor Giesbrecht that the Summer Village of West Cove acquire title to Lot 21A, Block 9, Plan 6983 KS and then offer for sale this property via a public tender process. 8. FINANCIAL 19-21 MOVED by Deputy Mayor Giesbrecht that Council accept for information the year-to-date revenue & expense report as of December 31, 2018. 9. COUNCIL REPORTS 19-22 MOVED by Councillor Breton that the verbal Council reports be accepted for information as presented. Page 4 of 6

10. ADMIN REPORT 19-23 MOVED by Deputy Mayor Giesbrecht that Council accept the written action pending list and verbal Administration Report for information as presented. 11. INFORMATION / CORRESPONDENCE 19-24 MOVED by Deputy Mayor Giesbrecht that the following information and correspondence be accepted: a) Reynolds Mirth Richards and Farmer December 28th, 2018 letter advising Ren Giesbrecht has successful completed the Subdivision and Development Appeal Board Member Training (we have forwarded this information on to Emily House/Milestone Municipal Services) b) Government of Alberta statement of direct deposit of $10,587.00 for MSI Operating and $1,646.00 for first quarter FCSS funds c) Association of Summer Villages of Alberta January 7th, 2019 letter on activities and lobbying efforts the ASVA is doing for its members. Also attached is a thank-you card from the ASVA for our donation to their silent auction at the annual conference. d) Federation of Canadian Municipalities renewing your 2019-2020 membership e) AUMA/AMSC January 8th, 2019 letter on 2019 Membership renewal f) Alberta Municipal Affairs letter on City Charters Fiscal Framework Act g) Yellowhead Regional Library YRL Board Executive Committee Highlights December 10th, 2018 12. CLOSED MEETING The following individuals were present at the Closed Meeting: Larry St. Amand Ren Giesbrecht Dave Breton Wendy Wildman Heather Luhtala Page 5 of 6

19-25 MOVED by Mayor St. Amand that pursuant to section 197(2) of the Municipal Government Act, Council Move In-Camera at 7:58 p.m. to discuss the following items: 1. Legal Matter FOIPP Act Section 27 19-26 MOVED by Deputy Mayor Giesbrecht that Council Move Out of Camera at 8:03 p.m. 13. 19-27 ADJOURNMENT MOVED by Councillor Breton that the February 28, 2019 Regular Council meeting be cancelled. The meeting adjourned at 8:05 p.m. Mayor, Larry St. Amand Chief Administrative Officer, Wendy Wildman Page 6 of 6