# AGENDA BAUER-HYDE: That the R.M. of Lakeland No. 521 approve the Agenda as presented. CARRIED.

Similar documents
CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM.

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM.

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

BETH EMETH BAIS YEHUDA SYNAGOGUE

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING January 8, 2018

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Regular Town Council Meeting Minutes Page 1

COLUMBARIUM OF FIRST UNITED METHODIST CHURCH of CARY. Agreement

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

LCMC Board of Directors Meeting Minutes February 11, :00 am

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

Employment Agreement

The meeting was called to order by Mayor Rennie at 9:31 a.m. The following amendments were made to the agenda for this meeting:

Agreement for Professional Services In Connection With DeGraaf Nature Center Park Entrance Improvements

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant

SPECIAL MEETING AGENDA. June 25, 2018

TOWN OF ALTONA. Committee of the Whole

PHONE: FAX:

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Action Items: Motion to approve the minutes from the March & May 2011 meetings. Motion by: Don Imbriaco Seconded by: Beverly Fey All in favor.

November 2, 2009 LAND OWNER ADDRESS PARCEL# ACRES

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

St. John s Cathedral Page 1 of 3 Music Director Job Description

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Board of Directors Meeting Minutes Of November 19, Present: David Gill, Neil Adams, Ken Ballard, Ross Loeffler and Ron King.

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

MINUTES OF THE TOWN COUNCIL MEETING OF GARDEN CITY, UTAH

PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING Wednesday, December 19, 2018

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn

MOVED by Bud Gibbons, SECONDED by Anne Miller that the agenda be approved. CARRIED

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

MINUTES LUNENBURG COUNTY MULTI-PURPOSE CENTRE CORPORATION (LCMPCC) Thursday September 21, 2017

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

ANNUAL ORGANIZATIONAL MEETING. RED DEER COUNTY Red Deer, AB Tuesday, October 23, 2001

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

VAN BUREN COUNTY QUORUM COURT ORDINANCE NO

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers.

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

STAFF PRESENT: Kelly Bunn, CAO Renate Bensch, Municipal Secretary ADDENDUM,

AGENDA FOR ABBOTSFORD PUBLIC WORKS MEETING TO BE HELD THURSDAY, AUGUST 14, 2014 AT 7:00 PM AT THE ABBOTSFORD COUNCIL CHAMBERS

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

Approval of Minutes Councilperson Anderson mentioned two typographical errors on page 4. The city clerk noted the corrections.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

River Heights City Council Minutes of the Meeting April 22, 2014

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

1. Be a committed Christian who, upon appointment, will become a member of Bendigo Baptist Church.

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

Ranch HOA Filing #1 Annual Meeting Minutes Meeting held July 24, 7 The Ranch Country Club

The Columbarium at Prince of Peace Catholic Church 4600 Moss Creek Boulevard Hoover, Alabama (205) , (205) fax

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:01 p.m. and the attendees said the Pledge of Allegiance.

Mayor Nelson presided and conducted the meeting. Tom Peterson, Karen Cronin, Boyd Malan. Susan Obray, City Recorder

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

DEBATES and PROCEEDINGS

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

Westminster United Church

College Park Village Association Annual Meeting March 21, 2016 The Woodlands Township

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, FEBRUARY 25, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, FEBRUARY 13, 2014

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F

CANDLEWOOD SHORES TAX DISTRICT. Board Meeting Minutes June 20, 2018

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

DRAFT. MOTION: Dustin Kilbourne moved to APPROVE the Minutes of March 21, 2017 as written. Robert Walthall seconded the motion.

Central Wasatch Commission

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

Members present: John Antona (Chair), Tim Newton (Vice Chair), Tim Mowrey, Charles Waters, Jerry Wooldridge

Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, :00 am

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING JULY 25, 2011

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

FINAL MINUTES PRINCE WILLIAM COUNTY SOLID WASTE CITIZENS ADVISORY GROUP (SWCAG) MEETING JULY 20, 2017 AGENDA TOPICS

TOWN OF KIMBALL, TENNESSEE

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

The County Attorney told Council that item D. on the agenda; Third Reading of

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

Santee Baptist Association

TERMS AND CONDITIONS OF SALE

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

Policies, Procedures, Guidelines 079

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Raglan Community Council Minutes of the Ordinary Meeting held on Wednesday 24 October 2018 at Raglan School at 7.00 pm Present

Transcription:

MONDAY, MARCH 21, 2011 Minutes of the Meeting of Council of the Rural Municipality of Lakeland No. 521 held in the Municipal Office, Christopher Lake, Saskatchewan, Monday, March 21, 2011 Meeting Called to Order at 9:00 Present Reeve E.E. Christensen Division 1 John Ondrusek Division 2 Ken Dobchuk Division 3 Jerry Aspvik Division 4 Cheryl Bauer-Hyde Division 5 Shirley Gange Administrator Dave E. Dmytruk #58-2011 AGENDA BAUER-HYDE: That the R.M. of Lakeland No. 521 approve the Agenda as presented. #59-2011 MINUTES FEBRUARY 14, 2011 DOBCHUK: That the minutes of the regular Council meeting held on Monday, February 14, 2011 be adopted as presented with the following amendment: Page 4 Elkridge has now formed one Community Association AT 9:05 A.M., MR. GLEN ASH ATTENDED THE MEETING TO APPEAL HIS NON-COMPLIANCE ORDER FOR RENOVATIONS THAT WERE REQUIRED TO BE DONE TO HIS CABIN IN 2005. IT WAS DETERMINED THAT WHILE SEVERAL ITEMS HAVE BEEN COMPLETED, TWO OUTSTANDING ISSUES REMAIN. #60-2011 NON-COMPLIANCE ORDER GLEN ASH LOT 14 BLOCK 4 COURTNEY PLACE CHRISTENSEN: That the R.M. of Lakeland No. 521 amend the Non-Compliance order for Mr. Glen Ash for Lot 14, Block 4 Courtney Place as follows: Septic Tank to be installed and hooked up by July 31, 2011 Mechanical/Electrical work to be completed and inspected by September 30, 2011. The R.M. is to request that Mr. Ash contact the municipal office when the work is completed so that the Municipal Building Inspector can conduct the final inspection. #61-2011 Removal of Unauthorized Structure Neis Beach (Dale Walsh) ASPVIK: That the R.M. of Lakeland No. 521 submit a letter to Mr. Dale Walsh of Box 123, Paddockwood, Sask. advising him that the municipality has become aware of an unauthorized dock located at Lot 2, Block 3, Neis Beach and that he has until May 15, 2011 to remove the dock or the R.M. will remove the structure at the owner s expense.

MONDAY, MARCH 21, 2011 PAGE 2 #62-2011 DOCK & BOAT LIFT POLICY R.M. OF LAKELAND GANGE: That the R.M. of Lakeland No. 521 approve the final draft of the Dock & Boat Lift Policy for the municipality and instruct the Office Administration to include the policy with the general mailout to ratepayers at the beginning of April. The ratepayers are to be advised of the Public meeting to discuss the Dock & Boat Lift Policy to be held on Saturday, May 14, 2011 at the Legion Hall in Christopher Lake form 1 P.M. to 3 P.M. #63-2011 DISCRETIONARY USE PERMIT SUNNYSIDE RESORT ONDRUSEK: That the R.M. of Lakeland No. 521 approve a Discretionary Use Permit to Sunnyside Resort to develop and operate Staff accommodations on their property located on Parcel H, Sunnyside Resort being Parcel #149258953. GANGE Received and reviewed minutes from the Environmental Advisory Committee Request made to send invoice to McPhee Cottage Owner s Assoc. for $500.00 for donation for water testing equipment. Require approval for 3 free yard refuse pickups for 2011 Reviewed DMO Power point presentation explaining 2011/2012 budget and future plans #64-2011 YARD REFUSE PICKUPS - 2011 GANGE: That the R.M. of Lakeland No. 521 authorize the establishment of 3 Yard Refuse Only Pickups in the municipality for 2011. The Solid Waste Contractor is to be advised of this change in policy. ASPVIK/DOBCHUK Murray Point drainage plan now complete, awaiting report. Administration to inquire as to any grant monies available for drainage plan. Reviewed several snow removal issues widen roads where possible. Ken Dobchuk presented a report on his attendance at the SARM Convention. Reviewed requirements for dust control products tenders to be prepared. Exchange of Longworth property at Carwin proceeding Bell s Beach Dock to be removed Spring 2011 to be replaced by floating dock.

MONDAY, MARCH 21, 2011 PAGE 3 #65-2011 GRAVEL CRUSHING GENE RUSK TRUCKING ASPVIK: That the R.M. of Lakeland No. 521 agree to hire Gene Rusk Trucking to do the gravel crushing for the municipality for 2011 at a rate of 4.50/cu. yd. plus GST. BAUER-HYDE Presented written report on the Enforcement and Protective Services Board, we still require a dispatch service and negotiations are still ongoing with PA911. Meeting was held with Waskesiu RCMP regarding assistance from them for 2011. CPL Recreation funding request coming by letter to R.M. Discussed Recreation Board funding for 2011 Budget Reviewed Library Board appointments Provided update on Public Meeting on Village annexation from the R.M. Reviewed report from ECLA #66-2011 CHRISTOPHER LAKE LIBRARY BOARD APPOINTMENTS BAUER-HYDE: That the Council of the R.M. of Lakeland No. 521 approve the recommendation from the Christopher Lake Library Board and appoint the following members: Anne Barlow; Sonia Craig; Joyce Debert Trudy Boehr; Laverne Jones; Iris Morris; Brandy Smart; Louise Squire; Jeannie Walker; Gwen Collee #67-2011 RECESS BAUER-HYDE: That the Council recess to 1:00 P.M. for lunch. MEETING RESUMED AT 1:00 P.M. #68-2011 IN-CAMERA CHRISTENSEN: That the Council of the R.M. of Lakeland No. 521 agree to go in-camera. #69-2011 RETURN TO REGULAR COUNCIL MEETING CHRISTENSEN: That the Council agree to return to the regular session of Council.

MONDAY, MARCH 21, 2011 PAGE 4 #70-2011 RURAL ADMINISTRATOR 2011 SALARY ASPVIK: That the R.M. of Lakeland No. 521 approve the following salary for Rural Administrator Dave E. Dmytruk for 2011: Annual Salary - $100,000 SARM Dental and Health Benefits SARM Short Term and Long Term disability Municipal Superannuation #71-2011 SPECIAL CONSTABLE REPORT BAUER-HYDE: That the R.M. of Lakeland No. 521 accept and acknowledge the report received from Special Constable Taylor outlining the previous months activities. #72-2011 SALARY PAYOUT LEN ERHARDT BANKED HOURS & HOLIDAYS ASPVIK: That the R.M. of Lakeland No. 521 agree to payout the banked hours and unused holidays for Len Erhardt at the 2010 rate of $30.00/hr. Total pay is 330 hours @ $30.00/hr.= $9900.00 less applicable deductions. #73-2011 FINANCIAL STATEMENT FEBRUARY, 2011 BAUER-HYDE: That the Statement of Cash Receipts and Cash Payments for the month of February, 2011 for the R.M. of Lakeland No. 521 be adopted as presented. #74-2011 ACCOUNTS PAYABLE Gange: That the R.M. of Lakeland No. 521 hereby approve and authorize the payment of accounts for February, 2011 as attached hereto and forming a part of these minutes totaling $251,911.59 and including cheques #17766 to #17806 and payroll totaling 18,404.54. #75-2011 SASK ENVIRONMENT LEASE EXTENSION EMMA LAKE LAGOON/LANDFILL GANGE: That the R.M. of Lakeland No. 521 authorize the Office Administration to sign the Agreements to facilitate the extension of lease of land from Sask Environment for the Emma Lake Landfill and Lagoon as per their submitted plans and documents.

MONDAY, MARCH 21, 2011 PAGE 5 #76-2011 ANNUAL MEMBERSHIP/CAPITAL COST NORTH CENTRAL WASTE MGT, CORP. - 2011 GANGE: That the R.M. of Lakeland No. 521 approve the request from North Central Waste Management Corporation and pay the following fees for 2011: Annual Membership - $5,116.50 Capital Contribution (3 rd of 4 payments) - $4,000 #77-2011 VILLAGE ANNEXATION CORRESPONDENCE RECEIVE & FILE CHRISTENSEN: That the R.M. of Lakeland No. 521 acknowledge the receipt of two letters from ratepayers of the municipality expressing concern over the proposed annexation of lands by the Village of Christopher Lake. Copies of the letters are to be forwarded to the Village for the Saskatchewan Municipal Board review and consideration. #78-2011 CORRESPONDENCE RECEIVE & FILE ASPVIK: That the R.M. of Lakeland No. 521 acknowledge the receipt of correspondence for the Council meeting as per the Agenda and instruct the Office Administration to file them accordingly. #79-2011 BUSINESS LICENSE - REFUND BAUER-HYDE: That pursuant to the R.M. Business License bylaw, which permits the refund of a license fee if the only contract work being conducted is being done for the municipality, the R.M. of Lakeland herewith approves the refund of the business license fee for Specialty Building Inspections. #80-2011 ADJOURN ASPVIK: That this meeting do now adjourn. ADMINISTRATOR.. PLEASE NOTE THAT THE NEXT MEETING OF COUNCIL WILL BE HELD ON MONDAY, APRIL 18, 2011 COMMENCING AT 9:00 A.M.