Town of Swan River Minutes – August 18, 2020

The Council of the Town of Swan River met on Tuesday, August 18, 2020 at 7:30 pm in the Town Council Chambers with Mayor Jacobson presiding along with Councillors Moriaux, Wintoniw, Delaurier, Gray, Friesen and Whyte in attendance.

Also Present:
Staff – In person: Acting CAO P. Henkelman, Dir. PW D. Poole
Via video conferencing: CFO T. Gnida, Fire Chief D. Fedorchuk

Delegations:

Media: Star & Times, Jeremy Bergen

1. Call meeting to order

2. Adoption of the Agenda

Resolution No: 2020-432
Moved By: Duane Whyte
Seconded By: David Moriaux
RESOLVED that the Agenda for the August 18, 2020 regular meeting of Council be adopted as amended.
Carried

3. Confirmation of the minutes

Resolution No: 2020-433
Moved By: Johnny Wintoniw
Seconded By: Phylis Friesen
RESOLVED the minutes of the August 4, 2020 regular council meeting and the August 11, 2020 Committee of the Whole meeting be received and approved.
Carried

4. Reception of Delegations and Hearings

5. Reception of Petitions

6. Communications

6.1 To receive building permit applications

Resolution No: 2020-434
Moved By: David Gray
Seconded By: David Moriaux
RESOLVED that Building Permits 60/20 through 63/20 with a total estimated value of $27,800 be received.
Carried

6.2 Letter from ACL

Resolution No: 2020-435
Moved By: David Moriaux
Seconded By: Johnny Wintoniw
RESOLVED that the invitation from ACL for their AGM to be held on September 2, 2020 be received.
Carried

7. Reports of Committees

7.1 Director of Public Works Report

Resolution No: 2020-436
Moved By: Phylis Friesen
Seconded By: Johnny Wintoniw
RESOLVED the Director of Public Works report be received.
Carried

7.2 Other Reports

7.2.1 RCMP report July 2020

Resolution No: 2020-437
Moved By: Duane Whyte
Seconded By: Johnny Wintoniw
RESOLVED that the July 2020 RCMP report be received.
Carried

7.2.2 Protective Services Report July 2020

Resolution No: 2020-438
Moved By: Johnny Wintoniw
Seconded By: Duane Whyte
RESOLVED that the July 2020 Protective Services Report be received.
Carried

7.3 Council and CAO Reports

7.3.1 Acting CAO report

Resolution No: 2020-439
Moved By: Johnny Wintoniw
Seconded By: Duane Whyte
RESOLVED that the report from the Acting CAO be received.
Carried

8. New Business

8.1 To receive the SLWD audited financial statements

Resolution No: 2020-440
Moved By: Jason Delaurier
Seconded By: Phylis Friesen
RESOLVED that the Swan Lake Watershed District audited Financial Statements for the Year Ended March 31st, 2020 be received.
Carried

8.2 To approve SLWD 2020-21 levy

Resolution No: 2020-441
Moved By: Jason Delaurier
Seconded By: Duane Whyte
RESOLVED that the Swan Lake Watershed District 2020-21 Annual Levy for the fiscal year ending March 31, 2021 in the amount of $13,441.82 be approved for payment.
Carried

8.3 Main Street utility renewal

Resolution No: 2020-442
Moved By: David Gray
Seconded By: Phylis Friesen
RESOLVED that the paving, gutter and curb work scheduled to be completed on Main Street in fall 2020 be deferred to 2021 to allow the project to be completed in an efficient manner.
ALSO IT BE RESOLVED that appropriate mitigation measures be done to ensure the road and sidewalks are safe for use and that a communication strategy is developed to inform our residents of the changes to the project.
Carried

8.4 To accept proposal for audit services for 2020-2022

Resolution No: 2020-443
Moved By: David Moriaux
Seconded By: Phylis Friesen
RESOLVED that the Audit Proposal for the fiscal years ending December 31, 2020, 2021 and 2022 submitted by PKHC CPAs be accepted.
Carried

9. Unfinished Business

10. Accounts

10.1 To approve accounts

Resolution No: 2020-444
Moved By: Phylis Friesen
Seconded By: Jason Delaurier
RESOLVED THAT the accounts as follows be hereby approved for payment:
1. General Account Cheques No. 26501 to No. 26557 for a total of $373,453.55
2. Payroll Account Cheques No. 4707 to No. 4713 for a total of $110,017.15
Carried

10.2 To transfer from Fire Truck reserve for protective equipment

Resolution No: 2020-445
Moved By: David Moriaux
Seconded By: Duane Whyte
WHEREAS the 2020 Capital Budget included $12,500.00 for Fire Fighting Protective Equipment to be Borne by the Fire Truck Replacement Reserve, and the equpment has been purchased at a cost of $11,791.44 ($12,342.65 less $551.21 GST);
BE IT HEREBY RESOLVED that $11,791.44 be transferred from the Fire Truck Replacement Reserve Fund to the General Operating Fund.
Carried

10.3 To adopt the July 2020 financial statements

Resolution No: 2020-446
Moved By: Jason Delaurier
Seconded By: David Gray
RESOLVED that the Financial Statements for the Seven Months Ending July 31st, 2020 be adopted as received.
Carried

11. By-Laws

12. Notice of Motion

13. In Camera

Resolution No: 2020-447
Moved By: Johnny Wintoniw
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.
Request for use of space
Press release
Carried

14. Out of Camera

Resolution No: 2020-448
Moved By: Phylis Friesen
Seconded By: David Gray
RESOLVED that pursuant to Sections 152(4) of the Municipal Act this meeting be reopened to the public.
Carried

15. Adjournment

Resolution No: 2020-449
Moved By: David Gray
Seconded By: David Moriaux
RESOLVED that this regular Meeting of Council now adjourn.
Carried