Loading...
HomeMy WebLinkAbout2020.07.21 Council Meeting Minutes3(neehill COUNTY 1600-2"d Street NE Three Hills, AB TOM 2AO CALL MEETING TO ORDER 1.0 Agenda 1.1 Additions to the Agenda 1.2 Adoption of the Agenda 2.0 Approval of Minutes 2.1 Regular Council Meeting Minutes of June 23, 2020 3.0 Delegations 3.1 No Delegations Scheduled 4.0 Public Hearings 4.1 No Public Hearings Scheduled 5.0 Transportation 5.1 Cost Sharing for the Development of Undeveioped Road Allowance Township Road 23-3A 5.2 Policy # 13-6-7, Gravel Stock Pile Leases 5.3 Policy #13-23-4, Sale, Lease or Rental of County Road Allowances 5.4 Policy #13-25, Seeding Roadsides 6.0 Community Services 6.1 Planning 6.1.1 Draft Land Use Bylaw 1808 6.1.2 Road Closure at Horseshoe Canyon 6.2 Water/Wastewater/Environment No Report 6.3 Agricultural Service Board & Parks 6.3,1 ' Horseshoe Canyon Focus Group 6.4 Protective Services 6.4.1 Kneehill Regional Emergency Management Agency Update 7.0 Corporate Services 7.1 2020 Public Auction Tax Sale Date 7.2 Tax Cancellation- Trident Exploration 7.3 Tax Cancellation- Industrial Accounts 7.4 Quarterly Financial Reporting 8.0 Business Arising from Previous Minutes 8.1 9.0 New Business 9.1 Policy #3-11, Legal Costs 9.2 Policy #3-2, Chief Elected Official Known as Reeve 9.3 Policy #3-3, Boards and Committees 9.4 Policy #15-2, Award Recognition and Congratulatory Presentations 9.5 Royal Canadian Legion Military Service Recognition Book 9.6 County Office Green Space 10.0 Disposition of Delegation & Public Hearing Business No Delegation or Public Hearing Scheduled 11.0 Council and Committee Reports 11.1 Community Futures Wiidrose 12.0 Council Follow-up Action List 13.0 Closed Session 13.1 Disclosure Harmful to Business Interests of a Third Party (FOIP, Section 25) 13.2 Intergovernmental Relations (FOIP. Section 21) 14.0 Motions from Closed Session Adjournment MINUTES OF THE JULY 21, 2020 REGULAR MEETING OF THE COUNCIL OF KNEEHILL COUNTY HELD AT THE KNEEHILL COUNTY OFFICE, 1600- 2ND STREET NE, THREE HILLS, ALBERTA PRESENT: Division No. 1 Faye McGhee, Deputy Reeve Division No. 2 Debbie Penner, Councillor Division No. 3 Jerry Wittstock, Reeve Division No. 4 Glen Keiver, Councillor Division No. 5 Jim Hugo, Councillor Division No. 6 Wade Christie, Councillor Division No. 7 Kenneth King, Councillor Chief Administrative Officer Mike Haugen Director Community Services Laurie Watt Director Corporate Services Bill McKennan Director of Transportation Brad Buchert Manager of ASB and Parks Bowen Clausen Manager of Planning and Development Barb Hazelton Recording Secretary Carolyn Van der Kuil CALL TO ORDER Reeve Wittstock in the Chair Reeve Wittstock called the meeting to order at 8:30 a.m. AGENDA 1.0 Agenda 1.1 Additions to the Agenda Additions under Closed Session 13.2 Intergovernmental Relations (FOIP, Section 21) Additions under New Business 9.6 County Office Green Space ADOPTION OF 1.2 Adoptiop of A�.cnda AGENDA 295/2020 Councillor Penner moved approval of the agenda as presented/amended. CARRIED UNANIMOUSLY 0 COUNCIL MINUTES OF JULY 21, 2020 MINUTES 2.0 Minutes 2.1 Regular Council Meeting Minutes of June 2311, 2020 296/2020 Councillor King moved approval of the June 23rd, 2020 Council Meeting minutes as presented. CARRIED UNANIMOUSLY TRANSPORTATION 5.0 Transportation 5.1 Cost Sharing for the Development of Undeveloped Road Allowance Township Road 29-3A 297/2020 Deputy Reeve McGhee moved that Council approve 50% cost sharing with owner/developer Dave and Ruth Stewart in the amount of $7,248.10 for the development of the undeveloped road allowance Township Road 29-3A to access a sub -divided parcel situated out of NE18-29-23-W4M, with funds coming from the Operating Budget. CARRIED UNANIMOUSLY 5.2 Policy #13-6-7 Gravel Stock Pile Leases 298/2020 Councillor King moved that Council approve as presented, Policy #13- 6-7, Gravel Stock Pile Leases. CARRIED UNANIMOUSLY 5.3 Policy #13-23-4, Sale, Lease or Rental of County Road Allowances 299/2020 Councillor Keiver moved that Council approve as presented, Policy 413-23-4, Sale, Lease or Rental of County Road Allowances. CARRIED UNANIMOUSLY 5.4 Policy #13-25, Seeding Roadsides 300/2020 Councillor Christie moved that Council approve as presented, Policy #13-25, Seeding Roadsides. CARRIED UNANIMOUSLY COMMUNITY 6.0 Community Services SERVICES PLANNING 6.1 Planning 6.1.1 Draft Land Use 13 law 1808 301/2020 Deputy Reeve McGhee moved that Council move to set a Public Hearing for Land Use Bylaw 1808, to be held on September 8, 2020 at 10:00 a.m., as per Section 692(l)(e) of the Municipal Government Act. CARRIED UNANIMOUSLY 2 ,1 (� Initials COUNCIL MINUTES OF JULY 21, 2020 6.1.2 Road Closure at Horseshoe Canyon 302/2020 Councillor Christie moved that Council move first reading of Bylaw 1823 to pursue the road closure and consolidation of a portion of Township Road 28-4, which is an undeveloped road allowance adjacent to the south end of Horseshoe Canyon (more specifically the SW-27-28-2 I -W4), and road plan 834 LK into descriptive plan 091 0342, Block 1, Lot 2. CARRIED UNANIMOUSLY 303/2020 Deputy Reeve McGhee moved that Council set a public hearing for August 18, 2020 at 10:00 a.m. as per Section 22 of the Municipal Government Act. CARRIED UNANIMOUSLY ASB & PARKS 6.3Agricultural Service Board_& Parks 6.3.1 Horseshoe Canyon Focus Group 304/2020 Councillor Penner moved that Council approve the Terms of Reference for Horseshoe Canyon Focus Group, as presented. CARRIED PROTECTIVE SERV 6.4 Protective Services 6.4.1 Kneehill Regional Emergency Management Agency Update 305/2020 Councillor King moved that Council accepts the Kneehill Regional Emergency Management Agency report for information as presented. CARRIED UNANIMOUSLY The Chair called for a recess at 9:12 a.m. and called the meeting back to order at 9:32 a.m. with all previously mentioned members present. CORPORATE SERV 7.0 Corporate Services 7.12020 Public Auction Tax Sale Date 306/2020 Councillor King moved that the 2020 Tax Sale Public Auction be held on Thursday, October 15, 2020 at 2:00 p.m. in the Kneehill County Administration Building. CARRIED UNANIMOUSLY 3 Initials COUNCIL MINUTES OF JULY 21, 2020 7.2 Tax Cancellation- Trident Exploration 307/2020 Deputy Reeve McGhee moved that the balance of 2018 & 2019 property taxes in arrears in the amount of $219,274.66 be expensed and cancelled on rolls 30220531300, 31250331100, 31252010100, 31253031400,31253040900,31253231300,32261210700, 32261920500,32261941500,32262831300,32262841600, 32263010200,32263020400,32272410800,32272431300, 32272431600,33262810200,33272410100,34223431400, 34223241600,34223031300,34221631400,34222010800, 34222210800,34222810200,34230410700,34231120600, 34232320400, 33272441600, and 32250610200. CARRIED UNANIMOUSLY 308/2020 Councillor King moved that administration submit an application under the Provincial Education Requisition Credit (PERC) for the uncollectable Education Requisition and the uncollectable Designated Industrial Property Requisition on these Oil & Gas Properties. CARRIED UNANIMOUSLY 309/2020 Councillor Christie moved that administration is directed to void any 2020 penalties currently attached to these rolls. CARRIED UNANIMOUSLY 7.3 Tax Cancellation- Industrial Accounts 310/2020 Deputy Reeve McGhee moved that the amount of $577,991.76 in property taxes be expensed and cancelled on rolls 40001620000, 40001010000,29251041000,30231141500,31231231100, 32232410800, 32232420600, 33242220400, and 40001030000. CARRIED UNANIMOUSLY 311/2020 Councillor Penner moved that administration submit an application under the Provincial Education Requisition Credit (PERC)for the uncollectable Education Requisition and the uncollectable Designated Industrial Property Requisition on these Oil & Gas Properties. CARRIED UNANIMOUSLY 312/2020 Councillor King moved that administration is directed to void any 2020 penalties currently attached to these rolls. CARRIED UNANIMOUSLY 7.4 Quarterly Financial Reporting 313/2020 Councillor King moved that Council receive the Quarterly Financial Reporting for the Period ending June 30, 2020 for information. CARRIED UNANIMOUSLY 4 Initials COUNCIL MINUTES OF JULY 21, 2020 NEW BUSINESS 9.0 New Business 9.1 Policy #3-11, Legal Costs 314/2020 Deputy Reeve McGhee moved that Council approve Policy #3-11, Legal Costs, as presented. CARRIED UNANIMOUSLY 9.2 Policy3-2, Chief Elected Official Known as Reeve 315/2020 Councillor Penner moved that Council approve Policy #3-2, Title of Chief Elected Officer, as presented. CARRIED UNANIMOUSLY 9.3 Police 03-3, i3oards and Committees 316/2020 Councillor King moved that Council rescind Policy #3-3, Boards and Committees. CARRIED UNANIMOUSLY 9.4 Policy #1.5-2, Award Recognition and Congratulatory Presentations 317/2020 Deputy Reeve McGhee moved that Council approve Policy #15-2, Special Occasion and Milestone Recognition, as presented. CARRIED UNANIMOUSLY 9.5 Royal Canadian Le ion Military Service Recognition Book 318/2020 Councillor Penner moved that Council provide support to the Annual Alberta/Northwest Territory Royal Canadian Legion "Military Service Recognition Book" with the purchase of a business card size advertisement at a cost of $285.00 with funds to come from the Operating Budget. CARRIED UNANIMOUSLY 9.6 County Office Green Space 319/2020 Councillor Keiver moved that Council direct Administration to work with local groups for the purpose of utilizing the area behind the County Office for community benefit. CARRIED UNANIMOUSLY COUNCIL REPORTS 11.0 Council and Committee Reports 11.1 Community -Futures Wildrose- Minutes from the June 4, 2020 meeting were provided. 320/2020 Councillor Christie moved that Council receive the Council and Committee reports as presented. CARRIED UNANIMOUSLY 5 Initials COUNCIL MINUTES OF JULY 21, 2020 COUNCIL ACT LIST 12.0 Council Follow -Up Action List 321/2020 Councillor King moved that Council receive the July 21, 2020 Council Follow -Up Action List as presented for information. CARRIED UNANIMOUSLY The Chair called for a recess at 10:48 a.m. and called the meeting back to order at 10:57 a.m. with all previously mentioned members present. CLOSED SESSION 13.0 Closed Session 322/2020 Councillor Christie moved that Council convene in Closed Session to discuss disclosure harmful to business interests of a third party pursuant to Section 25 of the Freedom of Information and Protection of Privacy Act and Intergovernmental Relations pursuant to Section 21 of the Freedom of Information and Protection of Privacy Act, at 10:57 a.m. CARRIED UNANIMOUSLY The following people were in attendance of the Closed Session to provide a report and advise Council: Mike Haugen, CAO Laurie Watt, Director of Municipal Services Bill McKennan, Director of Corporate Services Barb Hazelton, Manager of Planning and Development Carolyn Van der Kuil, Recording Secretary 323/2020 Councillor King moved that Council return to open meeting at 12:24 p.m. CARRIED UNANIMOUSLY 12:25p.m. — meeting recessed to allow return of public. 12:25 p.m. - meeting resumed. ADJOURNMENT Adiournment The meeting adjourned at 12:25 p.m. Jerre Wittstock Reeve I-JL Mike Haugen CA 6 Initials