
M A C K E N Z I E C O U N T Y REGULAR COUNCIL MEETING MARCH 10, 2020 10:00 AM F O R T V E R M I L I O N C O U N C I L C H A M B E R S 780.927.3718 www.mackenziecounty.com 4511-46 Avenue, Fort Vermilion [email protected] MACKENZIE COUNTY REGULAR COUNCIL MEETING Tuesday, March 10, 2020 10:00 a.m. Fort Vermilion Council Chambers Fort Vermilion, Alberta AGENDA Page CALL TO ORDER: 1. a) Call to Order AGENDA: 2. a) Adoption of Agenda ADOPTION OF 3. a) Minutes of the February 26, 2020 Regular Council 7 PREVIOUS MINUTES: Meeting b) Business Arising out of the Minutes DELEGATIONS: 4. a) Terry Jessiman, Forestry Manager, High Level Forest Area (10:15 a.m.) b) Grade 6 Class, Ridgeview Central School (10:30 a.m.) c) Agriculture Fair Committee (11:30 a.m.) 21 d) TENDERS: Tender openings are scheduled for 11:00 a.m. 5. a) Crack Filling 25 b) Line Painting 27 PUBLIC HEARINGS: Public hearings are scheduled for 1:00 p.m. 6. a) Bylaw 1171-20 Land Use Bylaw Amendment to 29 Rezone Plan 982 5937, Block 23, Lot 28 from Manufactured Home Subdivision “MHS” to Hamlet Residential 1 “H-R1” (La Crete) GENERAL 7. a) CAO and Director Reports 39 REPORTS: b) MACKENZIE COUNTY PAGE 2 REGULAR COUNCIL MEETING AGENDA Tuesday, March 10, 2020 AGRICULTURE 8. a) SERVICES: b) COMMUNITY 9. a) Fort Vermilion Recreation Society – Emergent 57 SERVICES: Funds Request b) Scoping Audit – Recreation Centers 61 c) Optimizing Alberta Parks – Letter Request 65 d) FINANCE: 10. a) Bylaw 1174-20 Fee Schedule Amendment 71 b) 2020 Provincial Budget Release 77 c) OPERATIONS: 11. a) b) UTILITIES: 12. a) b) PLANNING & 13. a) Bylaw 1173-20 Land Use Bylaw Amendment to 111 DEVELOPMENT: Rezone Part of Plan 192 3085, Block 24, Lot 3 from La Crete Highway Commercial “LC-HC” to Hamlet Residential 1B “H-R1B” (La Crete) b) Policy PW042 Road Allowance Use 121 c) Inter-municipal Development Plan Exemption with 139 the Town of Rainbow Lake d) ADMINISTRATION: 14. a) 2020 Open Houses 143 b) Beaver First Nation – Investing in Canada 145 Infrastructure Program c) La Crete Agricultural Society – Request for Letter 157 of Support (Peavey Industries Community Agricultural Grant) MACKENZIE COUNTY PAGE 3 REGULAR COUNCIL MEETING AGENDA Tuesday, March 10, 2020 d) Appointment of Members at Large 161 e) Caribou Update (standing item) f) g) COUNCIL 15. a) Council Committee Reports (verbal) COMMITTEE REPORTS: b) Municipal Planning Commission Meeting Minutes 163 c) Inter-Municipal Planning Commission Meeting 181 Minutes d) INFORMATION / 16. a) Information/Correspondence 193 CORRESPONDENCE: CLOSED MEETING: Freedom of Information and Protection of Privacy Act Division 2, Part 1 Exceptions to Disclosure 17. a) Outstanding Tax Repayment Request (s. 27) b) NOTICE OF MOTION: 18. a) NEXT MEETING 19. a) Committee of the Whole Meeting DATES: March 24, 2020 10:00 a.m. Fort Vermilion Council Chambers b) Regular Council Meeting March 25, 2020 10:00 a.m. Fort Vermilion Council Chambers ADJOURNMENT: 20. a) Adjournment Agenda Item # 3. a) REQUEST FOR DECISION Meeting: Regular Council Meeting Meeting Date: March 10, 2020 Carol Gabriel, Deputy Chief Administrative Officer Presented By: (Legislative & Support Services) Title: Minutes of the February 26, 2020 Regular Council Meeting BACKGROUND / PROPOSAL: Minutes of the February 26, 2020, Regular Council Meeting are attached. OPTIONS & BENEFITS: COSTS & SOURCE OF FUNDING: SUSTAINABILITY PLAN: COMMUNICATION / PUBLIC PARTICIPATION: Approved Council Meeting minutes are posted on the County website. POLICY REFERENCES: Author: J. Emmerson Reviewed by: CG CAO: 7 RECOMMENDED ACTION: Simple Majority Requires 2/3 Requires Unanimous That the minutes of the February 26, 2020 Regular Council Meeting be adopted as presented. Author: J. Emmerson Reviewed by: CG CAO: 8 MACKENZIE COUNTY REGULAR COUNCIL MEETING February 26, 2020 10:00 a.m. Fort Vermilion Council Chambers Fort Vermilion, AB PRESENT: Josh Knelsen Reeve Walter Sarapuk Deputy Reeve Jacquie Bateman Councillor (left at 2:26 p.m.) Peter F. Braun Councillor (left at 3:16 p.m.) Cameron Cardinal Councillor David Driedger Councillor Eric Jorgensen Councillor (arrived at 10:03 a.m.) Anthony Peters Councillor (left at 2:24 p.m.) Ernest Peters Councillor Lisa Wardley Councillor REGRETS: ADMINISTRATION: Len Racher Chief Administrative Officer Carol Gabriel Deputy Chief Administrative Officer/ Recording Secretary Byron Peters Director or Planning and Development Fred Wiebe Director of Utilities Don Roberts Director of Community Services Jennifer Batt Director of Finance Dave Fehr Director of Operations Grant Smith Agricultural Fieldman ALSO PRESENT: Members of the public. Minutes of the Regular Council meeting for Mackenzie County held on February 26, 2020 in the Council Chambers at the Fort Vermilion County Office. CALL TO ORDER: 1. a) Call to Order Reeve Knelsen called the meeting to order at 10:00 a.m. AGENDA: 2. a) Adoption of Agenda MOTION 20-02-107 MOVED by Councillor Braun That the agenda be approved with the following additions: ________ ________ 9 MACKENZIE COUNTY Page 2 of 12 REGULAR COUNCIL MEETING Wednesday, February 26, 2020 9. a) Fort Vermilion Winter Carnival 9. b) Treaty 8 Annual General Meeting 14. e) Meeting Request – Little Red River Cree Nation 14. f) Condolence Letter 17. a) Mackenzie County Library Board 17. b) Disposal of Fire Trucks CARRIED Councillor Jorgensen arrived at 10:03 a.m. MINUTES FROM 3. a) Minutes of the February 10, 2020 Regular Council PREVIOUS Meeting MEETING: MOTION 20-02-108 MOVED by Councillor Bateman That the minutes of the February 10, 2020 Regular Council Meeting be adopted as presented. CARRIED 3. b) Business Arising out of the Minutes None TENDERS: 5. a) None GENERAL 7. a) None REPORTS: AGRICULTURE 8. a) Wolf Depredation Management Program SERVICES: MOTION 20-02-109 MOVED by Councillor Driedger Requires 2/3 That the budget be amended to include an additional $132.00 for the Wolf Depredation Management Program with funding coming from the General Operating Reserve. CARRIED COMMUNITY 9. a) Fort Vermilion Winter Carnival (ADDITION) SERVICES: MOTION 20-02-110 MOVED by Deputy Reeve Sarapuk ________ ________ 10 MACKENZIE COUNTY Page 3 of 12 REGULAR COUNCIL MEETING Wednesday, February 26, 2020 Requires Unanimous That Mackenzie County sponsor the Fort Vermilion Winter Carnival in the amount of $2,000 with funding coming the 2020 operating budget. CARRIED UNANIMOUSLY COMMUNITY 9. b) Treaty 8 Annual General Meeting (ADDITION) SERVICES: MOTION 20-02-111 MOVED by Councillor Jorgensen Requires Unanimous That the Treaty 8 Annual General Meeting and request be referred to the Community Services Committee for review and recommendation. CARRIED UNANIMOUSLY FINANCE: 10. a) Financial Reports – January 1, 2019 to December 31, 2019 (not including year-end entries) MOTION 20-02-112 MOVED by Councillor Wardley That the financial reports for January 1, 2019 to December 31, 2019, prior to yearend transactions, be received for information. CARRIED FINANCE: 10. b) Intra Municipal GST Payments MOTION 20-02-113 MOVED by Councillor Bateman That the Intra Municipal GST payments report be received for information. CARRIED FINANCE: 10. c) MasterCard Statements MOTION 20-02-114 MOVED by Councillor Braun That the MasterCard statements for December 2019 be received for information. CARRIED ________ ________ 11 MACKENZIE COUNTY Page 4 of 12 REGULAR COUNCIL MEETING Wednesday, February 26, 2020 FINANCE: 10. d) Expense Claims – Councillors MOTION 20-02-115 MOVED by Councillor Driedger That the Councillor expense claims be received for information. CARRIED FINANCE: 10. e) Expense Claims – Members at Large MOTION 20-02-116 MOVED by Councillor Cardinal That the Member at Large Expense Claims be received for information. CARRIED FINANCE: 10. e) Expense Claims – Chief Administrative Officer MOTION 20-02-117 MOVED by Councillor Driedger That the Chief Administrative Officer’s expense claims be received for information. CARRIED OPERATIONS: 11. a) None UTILITIES: 12. a) None PLANNING AND 13. a) Bylaw 908-13 Unsightly Premises DEVELOPMENT: MOTION 20-02-118 MOVED by Councillor Cardinal That Bylaw 908-13 Unsightly Premises be received for information. CARRIED Reeve Knelsen recessed the meeting at 10:53 a.m. and reconvened the meeting at 11:07 a.m. PLANNING AND 13. b) Bylaw 1172-20 Road Closure Bylaw for Plan 032 1316, DEVELOPMENT: Block 25, all of the lane lying north of Lots 20-23 and Plan 992 5549, Block 25 and all of the lane lying north ________ ________ 12 MACKENZIE COUNTY Page 5 of 12 REGULAR COUNCIL MEETING Wednesday, February 26, 2020 of Lots 15-19 (La Crete) MOTION 20-02-119 MOVED by Councillor Braun That first reading be given to Bylaw 1172-20 being a Road Closure Bylaw to close firstly Plan 0321316, Block 25, all of the lane lying north of Lots 20 to 23 inclusive and lying north of the production westerly of the north boundary of Lot 23, and secondly Plan 9925549, Block 25, all of the lane lying north of Lots 15 to 19 inclusive and lying west of the production northerly of the east boundary of Lot 15 for the purpose of consolidation, subject to public hearing input. CARRIED PLANNING AND 13. c) Policy PW039 Rural Road, Access Construction and DEVELOPMENT: Surface Water Management MOTION 20-02-120 MOVED by Councillor Bateman That Policy PW039 Rural Road, Access Construction and Surface Water Management be amended as presented. CARRIED PLANNING AND 13. d) Policy PW042 Road Allowance Use DEVELOPMENT: MOTION 20-02-121 MOVED by Councillor Braun That Policy PW042 Road Allowance Use be TABLED to the next meeting. CARRIED PLANNING AND 13. e) La Crete Southeast Drainage Ditch (Part of NE 3-106- DEVELOPMENT: 15-W5M) (La Crete) MOTION 20-02-122 MOVED by Councillor Braun Requires 2/3 That the budget be amended to include the La Crete Southeast Drainage Ditch (Part of NE 3-106-15-W5M) project in the amount of $20,000, with funding coming from the Surface Water Management Reserve.
Details
-
File Typepdf
-
Upload Time-
-
Content LanguagesEnglish
-
Upload UserAnonymous/Not logged-in
-
File Pages269 Page
-
File Size-