Town of Swan River Minutes – December 6, 2016

The Council of the Town of Swan River met on Tuesday, December 6th, 2016 at 7:30 pm in the Town Council Chambers with Mayor McKenzie presiding and Councillors Friesen, Whyte, Jacobson and Delaurier present.  Councillors Moriaux and Sakal were absent with permission.

1 Call to order

2 Adoption of Agenda
Resolution No: 2016.580
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Agenda for the December 6th, 2016 regular meeting of Council be received.
CARRIED

3 Adoption of Minutes
Resolution No: 2016.581
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the minutes of the November 15th, 2016 regular meeting of Council be adopted as received.
CARRIED

4 Delegations and Hearings

4.1 Delegation: Colleen Clark – 3rd St. S. issue and other concerns
Mrs. Clark presented her concerns about the condition of 3rd Street South to Council. 

4.2 Public Hearing for Variation Order Application No. 10/2016
Resolution No: 2016.582
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that Variation Application No. 10/2016 to allow for the replacement of the existing steps and the construction of a ramp against the building with a 22’ 6” setback in lieu of a 30’ setback on the property located at Lot 17 Block 21 Plan 370 – 426 7th Avenue North, Swan River, MB be approved. 
CARRIED

5 Correspondence for Action

5.1 Invasive Species Council of Manitoba
Resolution No: 2016.583
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Town of Swan River support the Invasive Species Council of Manitoba in their ongoing efforts related to invasive species in Manitoba in the amount of $100.
DEFEATED

5.2 Letter from David Moriaux re: Air Service

6 Correspondence for Information

6.1 MIT Highway Traffic Board Hearing

7 New Business

7.1 200 Block of 10th Avenue South Parking

7.2 PUB report and rates increase

8 Reports

8.1 Superintendent of Works Report
Resolution No: 2016.584
Moved By: Jason Delaurier
Seconded By: Lance Jacobson
RESOLVED that the Superintendent of Works report be received.
CARRIED

8.2 Swan Valley RISE report to November 24, 2016
Resolution No: 2016.585
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Swan Valley RISE report to November 24th, 2016 be received.
CARRIED

8.3 RHA November 2016 Report
Resolution No: 2016.586
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the RHA Report to Communities for November 2016 be received.
CARRIED

8.4 SR Fire Department Report for November 2016
Resolution No: 2016.587
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Swan River Fire Department November 2016 report be received.
CARRIED

8.5 Admin. Meeting Minutes

8.6 Council Member and CAO reports

9 By-Laws

9.1 By-Law No. 9/2015 Water/Sewer Rates – 2nd reading
Resolution No: 2016.588
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that By-Law No. 9/2015 being a by-law of the Town of Swan River to establish utility rates be read a second time.
CARRIED

9.1.1 By-Law No. 9/2015 Water Rates – 3rd reading
Resolution No: 2016.589
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that By-Law No. 9/2015 being a by-law of the Town of Swan River to establish utility rates be read a third time and be passed.
David Moriaux – absent
Duane Whyte – yes
Glen McKenzie – yes
Jason Sakal – absent
Jason Delaurier – yes
Lance Jacobson – yes
Phylis Friesen – yes
CARRIED

10 Other Resolutions

10.1 To approve accounts
Resolution No: 2016.590
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the accounts as follows be hereby approved for payment:
 1)General Accounts from Cheque No.19783 to No.19889 for a total of $417,344.04. 
2)Payroll Account from Cheque No. 3886 to No. 3900 for a total of $205,807.30.
CARRIED

10.2 Recreation Facilities statutory and other holidays

10.3 To receive SV Chamber of Commerce 2015 audited financial statements
Resolution No: 2016.591
Moved By: Jason Delaurier
Seconded By: Lance Jacobson
RESOLVED that the Swan Valley Chamber of Commerce 2015 Audited Financial Statements be adopted as received.
 CARRIED

10.4 To authorize SV Chamber of Commerce grant
Resolution No: 2016.592
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED that Council authorize a grant of $8000.00 to the Swan Valley Chamber of Commerce which will be used towards the Chamber’s projects and operations.
CARRIED

10.5 To approve advertisement in Travel Bug magazine
Resolution No: 2016.593
Moved By: Jason Delaurier
Seconded By: Lance Jacobson
RESOLVED that the Town of Swan River purchase an advertisement in the Travel Bug magazine for a cost of $435.00. 
DEFEATED

10.6 to receive the October 2016 Financial Statements
Resolution No: 2016.594
Moved By: Jason Delaurier
Seconded By: Lance Jacobson
RESOLVED that the Financial Statements for the month ended October 31, 2016 be adopted as received.
 CARRIED

10.7 Application for approval of and Actions to Address Utility operating deficit (2014)
Resolution No: 2016.595
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
WHEREAS the Town of Swan River has a Utility Operating Deficit of $175,228 for the year 2014.
THEREFORE BE IT RESOLVED in accordance to order 149/16 the Town of Swan River submit an application for approval to the Public Utilities Board proposing to recover the deficit through working capital surplus.
CARRIED

10.8 To authorize the signing of the 2017 – 2019 Landfill Purchased Services Agreement with the Municipality of Swan Valley West
Resolution No: 2016.596
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED that Mayor Glen McKenzie and Chief Administrative Officer Julie Fothergill be authorized to sign the Landfill Purchased Services Agreement with the Municipality of Swan Valley West.
David Moriaux – absent
Duane Whyte – yes
Glen McKenzie – yes
Jason Sakal – yes
Jason Delaurier -yes
Lance Jacobson – yes
Phylis Friesen – yes
CARRIED

10.9 To authorize the signing of the 2017 – 2019 Purchased Services Agreement with the Municipality of Swan Valley West
Resolution No: 2016.597
Moved By: Jason Delaurier
Seconded By: Lance Jacobson
RESOLVED that Mayor Glen McKenzie and Chief Administrative Officer Julie Fothergill be authorized to sign the 2017 -2019 Purchased  Services Agreement with the Municipality of Swan Valley West.
David Moriaux – absent
Duane Whyte – yes
Glen McKenzie – yes
Jason Sakal – absent
Jason Delaurier – yes
Lance Jacobson – yes
Phylis Friesen – yes
CARRIED

10.10 to authorize the signing of the 2017-2019 Fire Protection Agreement with the Municipality of Swan Valley West
Resolution No: 2016.598
Moved By: Jason Delaurier
Seconded By: Lance Jacobson
RESOLVED that Mayor Glen McKenzie and Chief Administrative Officer Julie Fothergill be authorized to sign the 2017-2019 Fire Protection Agreement with the Municipality of Swan Valley West. 
David Moriaux – absent
Duane Whyte – yes
Glen McKenzie – yes
Jason Sakal – absent
Jason Delaurier – yes
Lance Jacobson – yes
Phylis Friesen – yes
CARRIED

10.11 To receive the building permit applications
Resolution No: 2016.599
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the following Building Permit Applications be received:
99/16 – 203 Elm St – Seed Cleaning Building
100/16 – 420 9th Ave N – Shed
101/16 – 202 Centennial Dr S – Demo
102/16 – 1102 Spruce St – Gazebo, Deck, Fire Pit
103/16 – 115 4th Ave S – Shed
104/16 – 409 Laverendrye Bay – Stairs for Deck
105/16 – 516 Main St – Renovations
106/16 – 312 Heyes St – Covered Entrance
CARRIED

11 In Camera
Resolution No: 2016.600
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED that, pursuant to Section 152(3) of the Municipal Act, Council go into Committee and close the meeting to the public.
CARRIED

12 Out of Camera
Resolution No: 2016.601
Moved By: Jason Delaurier
Seconded By: Lance Jacobson
RESOLVED that pursuant to Sections 152(4) of the Municipal Act this meeting be reopened to the public.
CARRIED

13 Adjournment
Resolution No: 2016.602
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that this regular Meeting of Council now adjourn.
CARRIED