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

Similar documents
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 September 27, 2010 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held June 14, 2010 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 March 23, 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 October 22, 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 September 10, 2018 in Council Chambers

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

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.

Bylaw No ASSESSMENT REVIEW BOARD BYLAW

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

Newton Seniors Facility Design Visual Presentation

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

VILLAGE OF BOTHA BYLAW

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

Minutes Regular Council Meeting

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

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

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

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

CITY COUNCIL ORGANIZATIONAL MEETING

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

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

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

BYLAW C A Bylaw of Rocky View County to provide for the regulation of Municipal Addresses

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.

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

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Carol Calhoun, Councillor (Absent)

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

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

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

VOTES AND PROCEEDINGS

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

INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014

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

The Principal Planner informed the Commission of the following issues:

Regular Council Meeting Agenda

MINUTES - REGULAR COUNCIL MEETING

BOARD OF TRUSTEES November 13, 2018 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 6:30PM AGENDA REGULAR MEETING 7:30 PM AGENDA

THE CORPORATION OF THE DISTRICT OF SURREY

CITY OF CAMPBELL RIVER COUNCIL MINUTES

Bylaw No ASSESSMENT REVIEW BOARDS BYLAW

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation

REGIONAL ASSESSMENT REVIEW BOARD BYLAW. Being a Bylaw of the Village of Consort, Alberta to establish a Regional Assessment Review Board.

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

The said by-law was read for the second time. Moved by Alderman Jones Seconded by Alderman Fomich That "Local Improvement Storm

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards.

THE CORPORATION OF THE DISTRICT OF SPARWOOD

REGULAR MEETING OF COUNCIL

TOWN OF ALTONA Committee of the Whole

FEES AND EXPENSES FOR WITNESSES AND INTERPRETERS REGULATION

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

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.

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

CITY OF ST. ALBERT. That Bylaw 3/2017, being amendment 139 to Land Use Bylaw 9/2005, be read a first time.

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

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS

City of La Palma Agenda Item No. 2

MINUTES REGULAR COUNCIL MEETING. Mountain View County

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

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m.

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie.

Province of Alberta COURT OF APPEAL ACT. Revised Statutes of Alberta 2000 Chapter C-30. Current as of December 15, Office Consolidation

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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.

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

REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM

BYLAW NUMBER 25M2002

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m.

Tuesday, June 5, 2018

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

THE DISTRICT OF NORTH VANCOUVER

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

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

Corporation of the Municipality of Meaford. Council Minutes

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

PROVINCIAL COURT ACT

COMMUNITY PLANNING & ECONOMIC DEVELOPMENT STANDING COMMITTEE MINUTES March 23, 2017

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010

Affidavit - General (Three Page)

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

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

VOTES AND PROCEEDINGS

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

Province of Alberta REGULATIONS ACT. Revised Statutes of Alberta 2000 Chapter R-14. Current as of June 13, Office Consolidation

The Corporation of the Municipality of Leamington

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

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

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

ASA Board Minutes June 24, :00 AM 2:00 PM. Location: Calgary Soccer Centre Calgary, AB. June 24, 2017 (Approved)

VOTES AND PROCEEDINGS

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003

Transcription:

THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers Present: Mayor Houston and Aldermen Acker, Baxter, Jensen, Palivoda and Steinburg Absent: Alderman Rothe 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 Debra Irving, Director of Planning and Development Tania Shepherd, City Clerk Amber Nicol, Sustainability Planner Marj Bradshaw, Recording Secretary CALL TO ORDER Mayor Houston called the meeting to order at 6:02 p.m. SWEARING IN CEREMONY Alderman Steinburg was sworn in as Deputy Mayor for the term May 10, 2010 to October 25, 2010. 1. ADOPTION OF AGENDA The following amendments were made to the agenda: City Manager Mayor Houston - Move Presentation Item 4.a. up in the agenda to follow 2.a. Adoption of Minutes - Move Business Item 10.b. up in the agenda to follow 4.a. Presentations Regular Council Meeting Minutes May 10, 2010 Page 1 of 9

096-10 (CS) Moved by Alderman Acker that the agenda be adopted as amended. 2. ADOPTION OF MINUTES 097-10 (CS) a. April 26, 2010 Regular Council Meeting Minutes Moved by Alderman Steinburg that the April 26, 2010 Regular Council Meeting Minutes be approved as presented. Items 4.a. and 10.b. were moved to this area of the agenda. 4.a. Outstanding Achievement Presentation Spruce Grove Saints U16 Boys Soccer Team Mayor Houston and Aldermen Jensen and Steinburg presented members of the Spruce Grove Saints U16 Boys Soccer team with Certificates of Outstanding Achievement for their Gold medal win at the Alberta Soccer Association Provincial Tier 3 indoor soccer championship held in Calgary on March 21, 2010. 10.b. Mayor s Task Force on the Environment Appointment of Youth Members 098-10 Moved by Alderman Baxter that the Terms of Reference for the Mayor s Task Force on the Environment be amended by changing the youth membership from one youth member to two youth members; and That Johanna Ibsen and Robert (Bobby) Adamson be appointed as the youth members to the Mayor's Task Force on the Environment. 3. PUBLIC HEARINGS a. C-737-10 West Area Structure Plan Amendment Regular Council Meeting Minutes May 10, 2010 Page 2 of 9 Mayor Houston called the Public Hearing to order at 6:23 p.m. on Bylaw 737-10 West Area Structure Plan Amendment.

Mr. Cory Brown of 15 Heron Crescent came before Council to voice his concerns regarding the proposed redistricting in his Harvest Ridge neighbourhood. Mayor Houston declared the Public Hearing closed at 6:34 p.m. b. C-738-10 Land Use Bylaw Amendment Redistricting Harvest Ridge Stage 12 Mayor Houston called the Public Hearing to order at 6:34 p.m. on Bylaw C-738-10 Land Use Bylaw Amendment Redistricting Harvest Ridge Stage 12. Mr. David Ibsen of 510 Queen Street came before Council to ask for clarification on the proposed redistricting and the location of the lands. Mayor Houston declared the Public Hearing closed at 6:39 p.m. c. C-739-10 Land Use Bylaw Amendment Redistricting Harvest Ridge Stage 11 and 12B Mayor Houston called the Public Hearing to order at 6:40 p.m. on Bylaw C-739-10 Land Use Bylaw Amendment Redistricting Harvest Ridge Stage 11 and 12B. There were no written or verbal submissions received. Mayor Houston declared the Public Hearing closed at 6:43 p.m. d. C-740-10 Land Use Bylaw Amendment Redistricting 309 First Avenue Mayor Houston called the Public Hearing to order at 6:43 p.m. on Bylaw C-740-10 Land Use Bylaw Amendment Redistricting 309 First Avenue. Mr. Ed Huber of 211 McPherson Avenue came before Council to seek clarification on the proposed redistricting. Mr. David Ibsen came before Council to comment on the proposed redistricting, and in particular the historical significance of the property under review. Mayor Houston declared the Public Hearing closed at 6:57 p.m. Regular Council Meeting Minutes May 10, 2010 Page 3 of 9

e. C-711-09 Municipal Development Plan Mayor Houston called the Public Hearing to order at 6:57 p.m. on Bylaw C-711-09 Municipal Development Plan. Mr. David Ibsen came before Council to comment on the need for dialogue between the public, local school boards and the City prior to the finalization of the Municipal Development Plan. Mayor Houston declared the Public Hearing closed at 7:28 p.m. Mayor Houston called for a recess at 7:28 p.m. Mayor Houston reconvened the meeting at 7:38 p.m. 4. PRESENTATIONS Item 4.a. was moved up in the agenda. 5. DELEGATIONS No delegations came before Council. 6. PUBLIC QUESTION AND ANSWER PERIOD Mr. Ed Huber came before Council to comment on some of the conditions set out in the proposed development permit application for 309 First Avenue. Mayor Houston thanked Mr. Huber for his comments and indicated that Administration will review the conditions in question. Mr. David Ibsen commented on the historical significance of the existing business at 309 First Avenue and suggested that it be allowed to remain. 7. COUNCIL UPDATES No council updates were provided. 8. ADMINISTRATIVE UPDATES a. City Manager Updates There were no updates provided. Regular Council Meeting Minutes May 10, 2010 Page 4 of 9

9. BYLAWS a. C-737-10 - West Area Structure Plan Amendment 099-10 (P&I/CS) Moved by Alderman Jensen that second reading be given to Bylaw C-737-10 - West Area Structure Plan Amendment. 100-10 (P&I/CS) Moved by Alderman Palivoda that third reading be given to Bylaw C-737-10 - West Area Structure Plan Amendment. b. C-738-10 - Land Use Bylaw Amendment - Redistricting Harvest Ridge Stage 12, As Amended 101-10 (P&I/CS) Moved by Alderman Steinburg that second reading be given to Bylaw C-738-10 - Land Use Bylaw Amendment - Redistricting - Harvest Ridge Stage 12, as amended. c. C-739-10 - Land Use Bylaw Amendment - Redistricting - Harvest Ridge Stage 11 and 12B 102-10 (P&I/CS) Moved by Alderman Palivoda that second reading be given to Bylaw C-739-10 - Land Use Bylaw Amendment - Redistricting - Harvest Ridge Stage 11 and 12B. d. C-740-10 Land Use Bylaw Amendment - Redistricting - 309 First Avenue 103-10 (P&I/CS) Moved by Alderman Acker that second reading be given to Bylaw C-740-10 - Land Use Bylaw Amendment - Redistricting - 309 First Avenue. Regular Council Meeting Minutes May 10, 2010 Page 5 of 9

104-10 (P&I/CS) Moved by Alderman Baxter that third reading be given to Bylaw C-740-10 - Land Use Bylaw Amendment - Redistricting - 309 First Avenue. e. C-750-10 - Land Use Bylaw Amendment - Redistricting Harvest Ridge Trail Connection 105-10 (P&I/CS) Moved by Alderman Jensen that first reading be given to Bylaw C-750-10 - Land Use Bylaw Amendment - Redistricting - Harvest Ridge Trail Connection. f. C-711-09 Municipal Development Plan 106-10 (P&I/CS) Moved by Alderman Palivoda that second reading be given to Bylaw C-711-09 - Municipal Development Plan, as amended. g. C-742-10 Road Closure Bylaw Portion of Railway Avenue 107-10 (P&I/CS) Moved by Alderman Steinburg that first reading be given to Bylaw C-742-10 - Road Closure Bylaw. h. C-743-10 - 2010 Property Tax Bylaw 108-10 (CS) Moved by Alderman Acker that first reading be given to Bylaw C-743-10 2010 Property Tax Bylaw. Regular Council Meeting Minutes May 10, 2010 Page 6 of 9 109-10 (CS) Moved by Alderman Baxter that second reading be given to Bylaw C-743-10 2010 Property Tax Bylaw. 110-10 Moved by Alderman Steinburg that consent be given to proceed with third reading of Bylaw C-743-10 2010 Property Tax Bylaw. Unanimously

111-10 (CS) Moved by Alderman Jensen that third reading be given to Bylaw C-743-10 2010 Property Tax Bylaw. h. C-744-10 Supplementary Assessment Bylaw 112-10 (CS) Moved by Alderman Palivoda that first reading be given to Bylaw C-744-10 Supplementary Assessment Bylaw. 113-10 (CS) Moved by Alderman Steinburg that second reading be given to Bylaw C-744-10 Supplementary Assessment Bylaw. 114-10 Moved by Alderman Baxter that consent be given to proceed with third reading of Bylaw C-744-10 Supplementary Assessment Bylaw. Unanimously 115-10 (CS) Moved by Alderman Acker that third reading be given to Bylaw C-744-10 Supplementary Assessment Bylaw. 10. BUSINESS ITEMS a. Development Permit Application PL2010000185: 309 First Avenue Automotive Service Shop 116-10 (P&I) Moved by Alderman Baxter that the Development Permit Application for 309 First Avenue be referred back to Administration for further review. Item 10.b. was moved up in the agenda. Regular Council Meeting Minutes May 10, 2010 Page 7 of 9

c. Library Board Appointment 117-10 (CAPS) Moved by Alderman Acker that Mr. Dan van der Werf be appointed to the Spruce Grove Public Library Board for a three-year term expiring December 31, 2012. 11. ACCEPTANCE OF INFORMATION ITEMS a. Various Board and Committee Meeting Minutes 118-10 Moved by Alderman Baxter that the various board and committee meeting minutes be accepted as information. b. 2010 First Quarter Development and Building Permit Summary 119-10 Moved by Alderman Palivoda that the Building and Development Report for the first quarter of 2010 be accepted as information. 120-10 Moved by Alderman Palivoda that Council go into Closed Session at 9:15 p.m. Mayor Houston called for a recess at 9:15 p.m. Mayor Houston reconvened the meeting at 9:25 p.m. 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. a. City Manager Updates 121-10 Moved by Alderman Baxter that the Regular Meeting reconvene at 10:09 p.m. Regular Council Meeting Minutes May 10, 2010 Page 8 of 9

13. BUSINESS ARISING FROM CLOSED SESSION 122-10 (P&I) a. Upgrade of Century Road South Moved by Alderman Steinburg that an expenditure of $150,000 from the Transportation Reserve Fund be approved for the preparation of a functional plan for the upgrade of Century Road South. 123-10 (CAPS) b. Additional RCMP Member ADJOURNMENT Moved by Alderman Jensen that Administration forward a letter to the Federal Minister of Public Safety identifying the requirement for one additional RCMP member in 2011. 124-10 Moved by Alderman Jensen that the Regular Meeting adjourn at 10:11 p.m. MAYOR RECORDING SECRETARY Regular Council Meeting Minutes May 10, 2010 Page 9 of 9