Town of Swan River Minutes – April 4, 2017

The Council of the Town of Swan River met on Tuesday, April 4th, 2017 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: 2017.170
Moved By: David Moriaux
Seconded By: Lance Jacobson
RESOLVED that the Agenda for the April 4th, 2017 regular meeting of Council be received.
CARRIED

3 Adoption of Minutes

Resolution No: 2017.171
Moved By: David Moriaux
Seconded By: Lance Jacobson
RESOLVED that the minutes of the March 21st, 2017 regular meeting of Council be adopted as received.
CARRIED

4 Delegations and Hearings

4.1 Delegation: Urban Forest Committee re: Frances Baird Memorial Arboretum
Pat Richenhaller, Chair of the Swan Valley Urban Forest Committee, spoke on behalf of the committee.  She requested that the Arboretum which was established in 2003 be named The Frances Baird Memorial Arboretum to honor Francie for her contribution to the Urban Forest Committee and her faithful service to the community.  A bench with a memorial plaque will be installed. 

Resolution No: 2017.172
Moved By: David Moriaux
Seconded By: Lance Jacobson
RESOLVED that the Swan River Arboretum be named the Frances Baird Memorial Arboretum.
CARRIED

4.2 Delegation – SVAPL – Sherry Martin and Lisa Scales
Sherry Martin and Holly Urban from the Swan Valley Animal Protection League spoke to Council about the services the league provides to the Valley.  The total cost to provide the service is $50,000 annually; approximately $20,000 of this is veterinary costs. This total cost doesn’t include the employee they now have. The league takes in about 150 animals each year.   They are requesting financial support for their services not a donation from the Town.   

5 Correspondence
5.1 FCM Legal Defense Fund
5.2 Canadian Heritage re: Canada Day Celebrations
5.3 Cox’s Greenhouse landscaping proposal

6 Unfinished Business

6.1 to approve payment of SV Crisis Centre annual grant

Resolution No: 2017.173
Moved By: Jason Sakal
Seconded By: Phylis Friesen
RESOLVED that the $1000 annual grant to the Swan Valley Crisis Centre be approved for payment. 
CARRIED

6.2 Building By-Law No. 11/2017 – 1st Reading

Resolution No: 2017.174
Moved By: Jason Sakal
Seconded By: Phylis Friesen
RESOLVED that By-Law No. 11/2017 being a By-law of the Town of Swan River to regulate building within the Town be read a first time.
CARRIED

6.3 By-Law No. 9/2017 Zoning by-law amendments – 1st Reading

Resolution No: 2017.175
Moved By: Jason Sakal
Seconded By: Phylis Friesen
RESOLVED that By-Law No. 9/2017  being a by-law of the Town of Swan River to amend by-law no. 9/2004 being the Town of Swan River Zoning by-law as follows:
1. Amend Section 7.11 – addition to by-law requiring all main buildings to identify civic address by displaying numbers at all times;
2. Amend Section 8.1.8(e) – removing the text “Subject to the issuance of a development permit, except provided in 8.1.8 (c)” 
3. To amend Section 9.6.1 (e) – Addition of “Water wells, private wells, private sewage disposal systems, and geothermal loop systems”. To allow the Town to keep a record of the location of such items ;
4. To amend Section 9.6.3(a)(viii) – Removal of “water wells, private wells, private sewage disposal systems, and geothermal loop systems”.
be read a first time. 
CARRIED

7 Reports

7.1 Superintendent of Works Report

Resolution No: 2017.176
Moved By: Phylis Friesen
Seconded By: Jason Sakal
RESOLVED that the Superintendent of Works report be received.
CARRIED

7.2 Fire Department Report for March 2017

Resolution No: 2017.177
Moved By: Phylis Friesen
Seconded By: Jason Sakal
RESOLVED that the Fire Department March 2017 report be received.
CARRIED

7.3 Handi Vans – report on usage

7.4 Admin Meeting Minutes

7.5 Council Member and CAO reports

8 By-Laws

8.1 By-Law No. 8/2017 to close a public thoroughfare – 1st reading

Resolution No: 2017.178
Moved By: Phylis Friesen
Seconded By: Jason Sakal
RESOLVED that By-Law No. 8/2017 being a By-Law of the Town of Swan River to close a public thoroughfare be read a first time. 
CARRIED

9 Other Resolutions

9.1 To approve accounts

Resolution No: 2017.179
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.20384 to No.20461 for a total of $85,407.01. 
2. Payroll Account from Cheque No. 3964 to No. 3970 for a total of $100,095.91.
CARRIED

9.2 To close the SV Community Round Table fund

Resolution No: 2017.180
Moved By: Duane Whyte
Seconded By: Phylis Friesen
WHEREAS the Swan Valley Community Round Table is no longer a functioning organization;
AND WHEREAS there is $1,562.64 in the Town’s account for this organization;
THEREFORE BE IT RESOLVED that the Town of Swan River dissolve the Swan Valley Community Round Table and distribute the money as follows: place the money in the Community Foundation of Swan Valley.
CARRIED

9.3 to approve payment of the SV Planning District 2016 membership fee

Resolution No: 2017.181
Moved By: Duane Whyte
Seconded By: Phylis Friesen
RESOLVED that the Swan Valley Planning District 2016 membership fee in the amount of $5,300 be approved for payment. 
CARRIED

9.4 to receive the 2017 SV Planning District Budget

Resolution No: 2017.182
Moved By: Lance Jacobson
Seconded By: David Moriaux
RESOLVED that the 2017 Swan Valley Planning District Budget be received. 
CARRIED

9.5 to approve payment of the SV Planning District 2017 membership fee

Resolution No: 2017.183
Moved By: Lance Jacobson
Seconded By: David Moriaux
RESOLVED that the Swan Valley Planning District 2017 membership fee in the amount of $5,600 be approved for payment. 
CARRIED

9.6 to hire casual Recreation Maintenance Worker I

Resolution No: 2017.184
Moved By: Lance Jacobson
Seconded By: David Moriaux
RESOLVED that John Rooks be hired as a casual Recreation Worker I effective April 6th, 2017.
CARRIED

9.7 Recall Public Works Dept. employee

Resolution No: 2017.185
Moved By: Lance Jacobson
Seconded By: David Moriaux
RESOLVED that Jason Doan be recalled for duty into the Public Works Department effective April 10th, 2017.
CARRIED

9.8 Authorize Signing of Riverview Development Agreement

Resolution No: 2017.186
Moved By: Lance Jacobson
Seconded By: David Moriaux
RESOLVED that Mayor Glen McKenzie and CAO Julie Fothergill be authorized to sign the Riverview Condominium Development Agreement.
CARRIED

9.9 To receive the building permit applications

Resolution No: 2017.187
Moved By: Lance Jacobson
Seconded By: Jason Delaurier
RESOLVED that the following Building Permit Applications be received:
3/17 – 221 Main St – Renovations
4/17 – 1331 1st St N – New Apartment Block
5/17 – 311 River Rd – Fence
6/17 – 225 9th Ave N – Demo
7/17 – 225 9th Ave N – Cabin
8/17 – 602 Centennial Dr N – Lean To
CARRIED

9.10 To receive letter of resignation

Resolution No: 2017.188
Moved By: David Moriaux
Seconded By: Jason Delaurier
RESOLVED that the letter of resignation from the position of Customer Service Representative (attached as Schedule “A”) submitted by Dayna Bresky be received.
CARRIED

9.11 to change positions to part time life guards

Resolution No: 2017.189
Moved By: David Moriaux
Seconded By: Lance Jacobson
RESOLVED that Kaili Sauder’s and Kenzie Formo’s positions be changed to part-time life guards from casual life guards effective immediately.  
CARRIED

10 In Camera

Resolution No: 2017.190
Moved By: Jason Sakal
Seconded By: Phylis Friesen
RESOLVED that, pursuant to Section 152(3) of the Municipal Act, Council go into Committee and close the meeting to the public.
CARRIED

11 Out of Camera

Resolution No: 2017.191
Moved By: Jason Sakal
Seconded By: Phylis Friesen
RESOLVED that pursuant to Sections 152(4) of the Municipal Act this meeting be reopened to the public.
CARRIED

12 Adjournment

Resolution No: 2017.192
Moved By: Jason Sakal
Seconded By: Phylis Friesen
RESOLVED that this regular Meeting of Council now adjourn.
CARRIED