Town of Swan River Minutes – January 16, 2018

The Council of the Town of Swan River met on Tuesday, January 16th, 2018 at 7:30 pm in the Town Council Chambers with Mayor McKenzie presiding and Councillors Friesen, Whyte, Jacobson, Moriaux, Delaurier and Sakal present.  


1 Call to order

2 Adoption of Agenda

Resolution No: 2018.018
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Agenda for the January 16th, 2018 regular meeting of Council be received.
CARRIED

3 Adoption of Minutes

Resolution No: 2018.019
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the minutes of the January 2nd, 2018 regular meeting of Council be adopted as received.
CARRIED

4 Delegations and Hearings

4.1 Delegation: Carly Minish re: Veterans Hall Food Labeller grant application

Carly Minish of SMAK DAB Gourmet Mustard provided council with an overview of her company’s use of the Food Processing Center (FPC) located in the Veterans Community Hall.   She has been renting the FPC for 3 years now and advised that the FPC has been critical in the growth and expansion of her company.  Every single jar has been produced in the FPC. 

She had asked the Town to apply for government funding through Manitoba Agriculture for the purchase of a tabletop wrap-around labeller which will enable her company to scale up production immensely and increase capacity, which will allow her to pursue bigger customers and expand distribution.  Recently the grant was approved so she asked Council to consider accepting the grant and she provided some financial options which will cover the 25% of the cost of the labeller that the Town would be responsible for. 

Resolution No: 2018.020
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Chief Financial Officer be authorized to sign the attached letter of offer received from the Minister of Agriculture. 
CARRIED

5 Correspondence

6 New Business

6.1 Proposal to Subdivide Pt. NE 1/4 Sec. 16-36-27W

Resolution No: 2018.021
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the proposed subdivision of Pt. NE 1/4 Sec. 16-36-27W and numbered by Manitoba Municipal Relations Community and Regional Planning Branch as File No. 4455-17-7423 be hereby approved.
 CARRIED

6.2 Install curb and gutter and pavement at 300 block of 12th Ave S and 1200 to 1300 block of 3rd St S

Resolution No: 2018.022
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that a Local Improvement process be initiated for the installation of curb and gutter and pavement at the 300 block of 12th Ave S and the 1200 and 1300 block of 3rd St S.
CARRIED

6.3 February G5 meeting February 12th – agenda items request

6.4 Proposal to Subdivide Pt. Lot 13, 14 & 15 Block 37 Plan 370

Resolution No: 2018.023
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the proposed subdivision of Pt. Lot 13, 14 & 15 Block 37 Plan 370 DLTO and numbered by Manitoba Municipal Relations Community and Regional Planning Branch as File No. 4455-17-7427 be hereby approved.
TABLED

6.5 to table resolution No. 2018.023

Resolution No: 2018.024
Moved By: David Moriaux
Seconded By: Jason Delaurier
RESOLVED that Resolution No. 2018.023 be tabled. 
CARRIED

7 Unfinished Business

7.1 Brent Parachoniak’s request for road access – Information

8 Reports

8.1 Superintendent of Works Report

Resolution No: 2018.025
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Superintendent of Works report be received.
CARRIED

8.2 Handivan Report for December 2017

Resolution No: 2018.026
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Handivan report for December 2017 be received.
CARRIED

8.3 Service Tracker report for November – December 2017

Resolution No: 2018.027
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Service Tracker report for November and December 2017 be received.
CARRIED

8.4 Radar speed sign report for November 2017

Resolution No: 2018.028
Moved By: Jason Sakal
Seconded By: Duane Whyte
RESOLVED that the Radar Speed Sign report for November 2017 be received.
CARRIED

8.5 By-Law Enforcement Officer Report for December 2017

Resolution No: 2018.029
Moved By: Jason Sakal
Seconded By: Duane Whyte
RESOLVED that the By-Law Enforcement Officer report for December 2017 be received.
CARRIED

8.6 Management Meeting Minutes

8.7 Council Member and CAO reports

9 By-Laws

9.1 By-Law No. 1/2018 traffic and parking of vehicles – 2nd reading

Resolution No: 2018.030
Moved By: Jason Sakal
Seconded By: Duane Whyte
RESOLVED that By-Law No. 1/2018 being a by-law of the Town of Swan River providing for the control of traffic and parking of vehicles be read a second time. 
CARRIED

9.2 By-Law No. 1/2018 traffic and parking of vehicles – 3rd reading

Resolution No: 2018.031
Moved By: Jason Sakal
Seconded By: Duane Whyte
RESOLVED that By-Law No. 1/2018 being a by-law of the Town of Swan River providing for the control of traffic and parking of vehicles be read a third time and be passed. 
TABLED

9.3 to table resolution No. 2018.031

Resolution No: 2018.032
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED that resolution No. 2018.031 be tabled. 
CARRIED

10 Other resolutions

10.1 To approve accounts

Resolution No: 2018.033
Moved By: Jason Sakal
Seconded By: Duane Whyte
RESOLVED that the accounts as follows be hereby approved for payment:
    
1. General Accounts from Cheque No. 21826 to No. 21898 for a total of $267,231.92. 
2. Payroll Account from Cheque No. 4142 to No. 4154 for a total of $112,494.14.
CARRIED

10.2 to approve the 2018 Schedule of fees, rates and prices

Resolution No: 2018.034
Moved By: David Moriaux
Seconded By: Jason Delaurier
RESOLVED that the Town of Swan River 2018 Schedule of fees, rates and prices be approved. 
CARRIED

10.3 to authorize signing of the Building Inspector contract

Resolution No: 2018.035
Moved By: David Moriaux
Seconded By: Jason Delaurier
RESOLVED that the Chief Administrative Officer be authorized to sign the Building Inspector contract attached as Schedule “A”.
CARRIED

10.4 to approve payment of FCM 2018-2019 Membership

Resolution No: 2018.036
Moved By: David Moriaux
Seconded By: Jason Delaurier
RESOLVED that the Federation of Canadian Municipalities 2018-2019 membership in the amount of $782.54 be approved for payment.
DEFEATED

10.5 to receive the SV Settlement and Immigrant Services report for 2017

Resolution No: 2018.037
Moved By: David Moriaux
Seconded By: Jason Delaurier
RESOLVED that the Swan Valley Settlement and Immigrant Services report for January – December 2017 be received.
CARRIED

10.6 to receive the SV Settlement and Immigrant Services Budget for 2017-2020

Resolution No: 2018.038
Moved By: David Moriaux
Seconded By: Jason Delaurier
RESOLVED that the Swan Valley Settlement and Immigrant Services 2017-2020 Budget be  received.
CARRIED

10.7 to approve payment of the Swan Valley Settlement and Immigrant Services 2018/2019 contribution

Resolution No: 2018.039
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED  that the Swan Valley Settlement and Immigrant Services 2018/2019 contribution in the amount of $7,200.00 be approved for payment
CARRIED

10.8 to appoint sub district member to the SLWCD

Resolution No: 2018.040
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED that Glen McKenzie be appointed as the Town of Swan River sub district member for the Swan Lake Watershed Conservation District.
CARRIED

10.9 to receive the Recreation Committee January 10th, 2018 meeting minutes

Resolution No: 2018.041
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED that the Recreation Committee January 10th, 2018 meeting minutes be received. 
CARRIED

10.10 to change position from casual to part-time

Resolution No: 2018.042
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED that Cody Sauder’s position be changed from casual Lifeguard to part-time lifeguard effective January 2nd, 2018.
CARRIED

11 In Camera
Resolution No: 2018.043
Moved By: Jason Delaurier
Seconded By: David Moriaux
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: 2018.044
Moved By: Jason Delaurier
Seconded By: David Moriaux
RESOLVED that pursuant to Sections 152(4) of the Municipal Act this meeting be reopened to the public.
CARRIED

13 to approve sale of property

Resolution No: 2018.045
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED that 1203 3rd Street South be sold to Blake Bulycz for $4,000.00 plus GST;
FURTHER BE IT RESOLVED that a residential dwelling be constructed to lock up stage on this property within 2 years of the date of possession. 
CARRIED

14 to authorize the engagement of DD West LLP

Resolution No: 2018.046
Moved By: David Moriaux
Seconded By: Lance Jacobson
RESOLVED that the General Manager of Recreation be authorized to engage DD West LLP to draft a letter as per Schedule “A” attached. 
CARRIED

15 Adjournment

Resolution No: 2018.047
Moved By: Jason Delaurier
Seconded By: David Moriaux
RESOLVED that this regular Meeting of Council now adjourn.
CARRIED