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

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

VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday December 12 th, :30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

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

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

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

Councillor D. Good, N. Martin, T. McKelvie. STAFF PRESENT: Kelly Bunn, CAO Gwen Stratton, Administrative Assistant. V. Green Municipal Fund

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

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

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

COUNCIL ORGANIZATIONAL MEETING MONDAY, OCTOBER 23, :30 P.M.

CONTROL OF THE CITY CODE OF ORDINANCES, BY

TOWN OF ALTONA. Committee of the Whole

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official

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:

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

1.1 This Bylaw shall be cited as the " Family and Community Support Services Bylaw".

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

Commissioners of Leonardtown

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

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

PLAIN TOWNSHIP BOARD OF TRUSTEES Regular

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

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

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

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

Minutes June 11, 2018 Monday, 4:30 p.m. Chairman Donald Bowman called the meeting to order at 4:30 p.m. Susan Benfer Sally Farmer Tony Mike

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

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

UPWOOD PARISH Minutes from meetings dated: 14 th January 14 th October 4 th March 23 rd October 18 th April 31 st October 8 th July

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

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

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

1. Mrs. Daugherty called the session to order at 7:00 pm.

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

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

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

I. CALL TO ORDER Mayor Neil Johnson called the meeting to order at 6:58 p.m.

The Ukrainian Catholic Parishes Act

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009

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

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

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

GENERAL COUNCIL MINUTES JUNE 7, :00 PM

CITY OF PITT MEADOWS

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

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

COMMISSION MEETING MINUTES May 30, 2017

Minutes Regular Council Meeting Monday, January 9, 2017

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

~l' J)19 7,:::r. 1r::,...,

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012

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

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

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.

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

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

Location: Small Meeting Room, Auburn Hills Public Library 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

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

MINUTES CITY COUNCIL MEETING JULY 7, 2015

Mayor S Pankow, Councillors J Maloney, J Gallipeau, L Allen, C Cummings, D Quinn, Student Councillor B Bisaillon and Student Councillor C Poag

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

MUNICIPALITY OF CARLISLE COUNCIL MINUTES AUGUST 25, 2015

Lamar County Board of Commissioners Regular Business Meeting May 16 th, 2017

BAXTER COUNTY QUORUM COURT AGENDA JANUARY 9, 2018

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

Village of Folsom. Mayor Bettye M. Boggs. Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village Attorney

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

SUBJECT TO DRB APPROVAL

TOWN OF KIMBALL, TENNESSEE

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

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

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

CITY COUNCIL PROCEEDINGS

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

MINUTES OF THE VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town hall, 240 East Gammon Road, Vineyard, Utah February 25, 2015, 6:00 PM

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

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

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

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

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

AGENDA ITEM COVER SHEET

Transcription:

CARDSTON COUNTY COUNCIL MEETING MINUTES HELD AT THE County Administration Office AT 9:00 AM. PRESENT: ALSO PRESENT: Reeve Fred Lacey Deputy Reeve Lloyd Kearl Councillor Jim Bester Councillor Roger Houghton Councillor Broyce Jacobs Councillor Mike Loose Councillor Duncan Thompson Murray Millward, Chief Administrative Officer Mike Bevans, Director of Operations Josh Bourelle, Director of Planning Services Jennifer Pahl, Admin Assistant Tyler Andreason,Intern ABSENT: 1. PRAYER: 1.1 The prayer was offered by Joshua Bourelle. 2. APPROVAL OF AGENDA: 2.1 Approval of agenda for April 13, 2015. 1071.15 Moved by: Councillor Michael Loose to approve the agenda as presented. 3. APPROVAL OF COUNCIL MEETING MINUTES: 3.1 Minutes from March 23, 2015 Council meeting for approval.

Page 2 of 8 1072.15 Moved by: Councillor Roger Houghton to approve the March 23, 2015 minutes as presented. 4. RCMP: 9:30 a.m. 4.1 Constable Don Fraser from the Cardston detachment and Sergeant McCoy from the Raymond detachment attended Council to discuss the RCMP quarterly reports. 1073.15 Moved by: Councillor Michael Loose to file. 5. CAO REPORT: 5.1 The CAO report presented by Murray Millward. 1074.15 Moved by: Councillor Broyce Jacobs to file the CAO report. 6. BY-LAWS: 6.1 Council discussed the Medical Marihuana Bylaw and the change to the Land Use Bylaw. 1075.15 Moved by: Councillor Loose to defer for further discussion with Mike Burla. 7. WOOLFORD DRAINAGE PROJECT: 7.1 Deputy Reeve Kearl, Councillor Loose and Mike Bevans met with the landowners in the area and reported on their meeting. Mike Bevans provided more information on the project.

Page 3 of 8 1076.15 Moved by: Councillor Roger Houghton to try and improve the North drainage. 1077.15 Moved by: Deputy Reeve Lloyd Kearl to have administration supply the elevations for the lake. 8. BUDGET: 8.1 The 2015 Budget for discussion. 1078.15 Moved by: Councillor Broyce Jacobs to approve the budget as finalized today for 2015. 9. SUBDIVISION EXTENSION: 9.1 Brown Okamura requested a 6 month extension on a subdivision for Belanger. 1079.15 Moved by: Councillor Jim Bester to approve the 6 month subdivision extension from Brown Okamura for Belanger. 10. TOWN OF MAGRATH: 11:00 a.m. 10.1 Mayor Russ Barnett, Wade Alston, Councillor Brenda Beck and Councillor Brian Oliver from Magrath presented Council with information on the Magrath CTS Project. 1080.15 Moved by: Councillor Roger Houghton to table this item for further discussion later today in 'in camera" session. See Resolution 1098.15 for further motion on this item.

Page 4 of 8 11. LUNCH: 11.1 Break for Lunch. 1081.15 Moved by: Councillor Roger Houghton to recess for lunch at 12:18 p.m. and return to Council meeting at 12:48 p.m. 12. WEST WIND RODEO ACADEMY: 1:30 p.m. 12.1 Shellie Shaw, from the Rodeo Academy was present at Council to answer questions and give information in regards to the Academy and the lease land. Provided information in regards to the cows owned by them and also the changes coming for the Rodeo Academy. 1082.15 Moved by: Councillor Broyce Jacobs to renew lease agreement with the Rodeo Academy club for one year. 13. KIMBALL RIVER SPORTS: 13.1 Council discussed Kimball River Sports information and discussed the situation presented. 1083.15 Moved by: Deputy Reeve Lloyd Kearl to file this item to work out some issues and gather more information. 14. CARDSTON COUNTY EMERGENCY PLAN: 14.1 Council discussed the Emergency Plan and made a few phone number changes. 1084.15 Moved by: Councillor Jim Bester to approve the Cardston County Emergency Plan with the corrections of some phone numbers.

Page 5 of 8 15. POLICY PW - P011 GRADER: 15.1 Public Works presented some changes to public works Policy PW-P011 Motor Grader Operations Performance Guide. 1085.15 Moved by: Councillor Michael Loose to approve Policy PW-P011 as amended. 16. GRAVEL POLICY: 16.1 Changes to Policy PW-P026 in accordance to Councils request from March 9, 2015, in regards to amount of gravel to be spread on County roads. 1086.15 Moved by: Moved by:councillor Michael Loose to approve the change to Policy PW-P026. 17. SHARED SERVICES PROPOSAL: 17.1 The Town of Cardston and the Town of Magrath are proposing a Shared services agreement. 1087.15 Moved by: Deputy Reeve Lloyd Kearl to defer for future discussion. 18. FIRE DEPARTMENT CHARGES: 18.1 Council Fire Departments and charging for fires. 1088.15 Moved by: Councillor Broyce Jacobs to defer until the next Cardston Emergency Services meeting. 19. IVANS/QUINTON ROAD ALLOWANCE: 19.1 Council discussed the Road Allowance lease that was just recently renewed, and the interest that

Quinton Ranches and Derrick Beck have in a change in a road allowance lease. Page 6 of 8 Duncan Thompson removed himself for possible conflict of interest at 3:56 p.m. 1089.15 Moved by: Councillor Broyce Jacobs to leave it as is until the present Road Allowance lease is expired. 20. UNSIGHTLY PREMISES: Councillor Duncan Thompson came back to the table at 3:58 p.m. 20.1 A complaint of an Unsightly premises was received by the County for information. 1090.15 Moved by: Councillor Roger Houghton to file. 21. WOODWARD ROAD CLOSURE: 21.1 Woodward road closure Administration has received the resolution to close the road as requested. 1091.15 A Resolution of Cardston County for the purpose of closing to public travel and cancelling a public roadway in accordance with Section 24 of the Municipal Government Act, Chapter M26, Revised Statutes of Alberta 2000, as amended. WHEREAS, the lands hereafter described are no longer required for public travel, NOW THEREFORE be it resolved that the Council of Cardston County does hereby close the following described road, subject to the rights of access granted by other legislation. Road Plan 4432 JK All that portion of said Road Plan within SW 16-2-26-4 lying outside of the limits of road plan 1123 LK, containing 3.68 acres more or less. Road Plan 1123 LK Area A, containing 0.08 acres more or less

Area B, containing 0.06 acres more or less Area C, containing 0.27 acres more or less Area D, containing 0.07 acres more or less Page 7 of 8 To be placed back in Certificate of Title No. 172D191 1092.15 Moved by: Councillor Lloyd Kearl to defer until December council meeting. 22. COUNCIL DISCUSSION: 22.1 Council discussed the maintenance of streets and lanes in Hamlets. 1093.15 Moved by: Councillor Duncan Thompson to file. 23. FINANCIALS: 23.1 The previous months financials were provided for Council. 1094.15 Moved by: Deputy Reeve Lloyd Kearl to file. 24. CORRESPONDENCE: 24.1 Correspondence received by Administration for your information. 1095.15 Moved by: Deputy Reeve Lloyd Kearl to file. 25. IN CAMERA: 25.1 In Camera session as per FOIP Reg 18(1) c. 1096.15 Moved by: Councillor Duncan Thompson to go "in camera" at 4:35 p.m.

1097.15 Moved by: Councillor Roger Houghton to come out of "in camera" at 5:12 p.m. Page 8 of 8 1098.15 Moved by: Councillor Jim Bester to defer the decision of the Magrath CTS proposal until Council has had the opportunity to meet with the Westwind School Division. 26. ACCOUNTS PAYABLE: 26.1 Accounts Payable for Councils review and approval. 1099.15 Moved by: Councillor Roger Houghton to approve the cheque over $10,000.00 dollars for Huckvale lawyer fees. 1100.15 Moved by: Deputy Reeve Lloyd Kearl that General Cheque No.7875 to Cheque No. 7962, in the amount of $200,795.85, Council Per Diem Cheque No.2388 to Cheque No.2393 in the amount of $12,183.76, Direct Payroll Transfer in the amount of $79,245.94 and Visa Payments in the amount of $2557.95, and Utility payments in the amount of 16,186.83 be approved for payment. 27. ADJOURNMENT: 27.1 Adjournment of April 13, 2015 meeting. 1101.15 Moved by: Councillor Duncan Thompson to adjourn the April 13, 2015 meeting at 5:35 p.m. Reeve County Administrator