Loading...
HomeMy WebLinkAbout2019-04-11 Council (Regular) Minutes COUNTY OF NEWELL MINUTES OF REGULAR COUNCIL April 11, 2019 The regular Council Meeting of the County of Newell was held in the County Office on Thursday, April 11, 2019 commencing at 10:35 a.m. MEMBERS Molly Douglass, Reeve PRESENT: COUNCILLORS: C. Amulung H. Kallen A.M. Philipsen W. Hammergren T. Fyfe K. Christman E. Unruh B. de Jong L. Juss STAFF: K. Stephenson, Chief Administrative Officer L. Johnson, Director of Corporate Services A. Wickert, Manager of Planning & Development D. Horvath, County Planner- ORRSC M. Fenske, Manager of Finance M. Harbicht, Director of Municipal Services G. Tiffin, Manager of Engineering Services T. Green, Director of Agricultural Services S. Biette, Assessment & Taxation Clerk J. PorFoun, Executive Operations Administrative Assistant A. Nielsen, Executive Assistant OTHERS IN S. Stanway, Brooks Bulletin ATTENDANCE: M. Berg, 19 LUA 002 C. Christianson, 19 LUA 002 N. Fontaine, Eastern Irrigation District K. Steinley, Newell Regional Services Corporation D. Adamson, Avail LLP J. Thomasen, Brooks Regional Ballpark Association 1. CALL TO ORDER Reeve M. Douglass called the meeting to order at 10:35 a.m. 2. EXCUSED FROM MEETING All members were in attendance at this meeting. ; Regular Council April 11,2019 3. ADOPTION OF MINUTES 3.1 Minutes - Council (March 21, 2019) C-103/19 MOVED BY COUNCILLOR ANNE MARIE PHILIPSEN that the March 21, 2019 Council Meeting minutes be adopted as presented. MOTION CARRIED 4. CALL FOR POST AGENDA ITEMS Reeve M. Douglass called for post agenda items. 5. ADOPTION OF AGENDA C-104/19 MOVED BY COUNCILLOR CLARENCE AMULUNG that the agenda be adopted as amended. MOTION CARRIED 6. QUESTION PERIOD/NOTICE OF MOTION A question period and notice of motion was held. No County Ratepayers were in attendance. 8. BYLAWS 8.5 Bylaw 1938-19 Urban Chickens The Director of Corporate Services provided background information on this item. Council was given the opportunity to ask questions. C-105/19 MOVED BY COUNCILLOR WAYNE HAMMERGREN that Bylaw 1938-19 being a bylaw for the purpose of regulating the keeping of chickens within specified residential areas throughout the County of Newell, be given SECOND reading as amended. MOTION CARRIED C-106/19 MOVED BY COUNCILLOR ELLEN UNRUH that Bylaw 1938-19 be given THIRD and FINAL reading. MOTION CARRIED 8.6 Bylaw 1939-19 Animal Control The Director of Corporate Services provided background information on this item. Council was given the opportunity to ask questions. C-107/19 MOVED BY COUNCILLOR ANNE MARIE PHILIPSEN that Bylaw 1939-19, being a bylaw to provide for the regulation and control of animals within the County of Newell, be given SECOND reading. �/�1�� MOTION CARRIED Page 2 of 15 Regular Council April 11,2019 C-108/19 MOVED BY COUNCILLOR TRACY FYFE that Bylaw 1939-19 be given THIRD and FINAL reading. MOTION CARRIED 8.7 Bylaw 1940-19 Intermunicipal Collaboration Framework (Bassano) The Director of Corporate Services provided background information on this item, indicating that the Town of Bassano Council has passed a bylaw adopting the ICF agreement. Council was given the opportunity to ask questions. C-109/19 MOVED BY COUNCILLOR CLARENCE AMULUNG that Bylaw 1940-19, being a bylaw to adopt the County of Newell and Town of Bassano Intermunicipal Collaboration Framework Agreement, be given SECOND reading. MOTION CARRIED C-110/19 MOVED BY COUNCILLOR HUBY KALLEN that Bylaw 1940-19 be given THIRD and FINAL reading. MOTION CARRIED 8.8 Bylaw 1945-19 Special Tax (Rolling Hills Irrigation System) The Director of Corporate Services provided background information on this item. Council was given the opportunity to ask questions. C-111/19 MOVED BY COUNCILLOR CLARENCE AMULUNG that Bylaw 1945-19, being a bylaw for the purpose of imposing a special tax on lots within the Hamlet of Rolling Hills that are serviced by the Rolling Hills Communal Raw Water Irrigation System, be given FIRST reading. MOTION CARRIED C-112/19 MOVED BY COUNCILLOR LIONEL JUSS that Bylaw 1945-19 be given SECOND reading. MOTION CARRIED C-113/19 MOVED BY COUNCILLOR BRIAN DE JONG that consent be given for Bylaw 1945-19 to receive third reading this 11th day of April, 2019. MOTION CARRIED UNANIMOUSLY C-114/19 MOVED BY COUNCILLOR TRACY FYFE that Bylaw 1945-19 be given THIRD and FINAL reading. MOTION CARRIED 8.9 Bylaw 1946-19 Special Tax (Scandia lrrigation System) The Director of Corporate Services provided background information on this item. Council was given the opportunity to ask questions. C-115/19 MOVED BY COUNCILLOR ELLEN UNRUH that Byla 1'946-19, being a bylaw for the purpose of imposing a special tax on lots within the H mlet of Scandia that are serviced by the Scandia Communal Raw Water Irrigation Syst , be given FIRST reading. - MOTION CARRIED Page 3 of 15 Regular Council April 11,2019 C-116/19 MOVED BY COUNCILLOR WAYNE HAMMERGREN that Bylaw 1946-19 be given SECOND reading. MOTION CARRIED C-117/19 MOVED BY COUNCILLOR CLARENCE AMULUNG that consent be given for Bylaw 1946-19 to receive third reading this 11th day of April, 2019. MOTION CARRIED UNANIMOUSLY C-118/19 MOVED BY COUNCILLOR LIONEL JUSS that Bylaw 1946-19 be given THIRD and FINAL reading. MOTION CARRIED 8.11 Bylaw 1949-19 Special Tax (DA Subdivision) The Director of Corporate Services provided background information on this item. ARRIVED AT MEETING M. Fenske arrived at 10:43 a.m. The Director of Corporate Services responded to questions from Council, indicating that the purpose of this special tax is to recover the costs associated with transferring ownership of the Public Utility Lot to a homeowners' association that will be responsible for maintenance of the lot and pond. C-119/19 MOVED BY COUNCILLOR KELLY CHRISTMAN that Bylaw 1949-19, being a bylaw for the purpose of imposing a special tax on adjacent properties serviced by a pond located on a Public Utility Lot legally described as Plan 8111352, Block 1, Lot 6 PUL, be given FIRST reading. MOTION CARRIED C-120/19 MOVED BY COUNCILLOR HUBY KALLEN that Bylaw 1949-19 be given SECOND reading. MOTION CARRIED C-121/19 MOVED BY COUNCILLOR ANNE MARIE PHILIPSEN that consent be given for Bylaw 1949-19 to receive third reading this 11th day of April, 2019. MOTION CARRIED UNANIMOUSLY C-122/19 MOVED BY COUNCILLOR TRACY FYFE that Bylaw 1949-19 be given THIRD and FINAL reading. MOTION CARRIED 9. DELEGATIONS 9.1 Request to Refund Development Permit Fee (DP2019007) � Council was presented with background information on this item. C,�,�- Page 4 of 15 Regular Council April 11,2019 C-123/19 MOVED BY COUNCILLOR TRACY FYFE that Council APPROVES the request from Melissa Jackson and refunds the Development Permit Application Fee for DP2019007 in the amount of$400.00. MOTION CARRIED 8. BYLAWS —continued 8.10 Bylaw 1948-19 Tax Rates — 2019 The Manager of Finance provided background information on this item, including a summary of the mill rate changes due to changes in assessment. ARRIVED AT MEETING D. Adamson arrived at 10:51 a.m. The Manager of Finance indicated that the education reguisition has been estimated based on last year's numbers. The education requisition for 2019 is not expected until after the provincial election. The Manager of Finance responded to questions from CounciL C-124/19 MOVED BY COUNCILLOR BRIAN DE JONG that Bylaw 1948-19 being a bylaw to authorize the rates of taxation for various purposes in the year 2019, be given FIRST reading. MOTION CARRIED 9. DELEGATIONS —continued 9.2 Presentation of Audited Financial Statements D. Adamson presented Council with the 2018 Year End Financial Statements, including an explanation and an overview of the highlights. ARRIVED AT MEETING N. Fontaine arrived at 11:20 a.m. Council was given the opportunity to ask questions. D. Adamson responded to questions regarding how contaminated site remediation is reflected in the financial statements. ARRIVED AT MEETING M. Berg and C. Christianson arrived at 11:28 a.m. The Manager of Finance noted that there is currently nothing specified for any contaminated sites. D. Adamson provided an overview of the Indicators of Finan "al C nr�'tion document, which compares the County of Newell with similar municipalities b sed on different criteria. The Chief Administrative Officer cautioned Council .a� t _ using population alone to compare rural municipalities. Infrastructure h ler,c�, of the roads maintained (including pavement to a non-ban status), number n�l f� Page 5 of 15 Regular Council April 11,2019 types of bridge files the municipality must maintain and replace, water/sewer systems, rrumber of hamlets along with the volume of oil & gas sites should a/so be included in selecting municipalities for comparison. C-125/19 MOVED BY COUNCILLOR KELLY CHRISTMAN that the 2018 Year End Financial Statements for the period ending December 31, 2018 be accepted as presented. MOTION CARRIED LEFT THE MEETING M. Fenske and D. Adamson left the meeting at 11:35 a.m. C-126/19 MOVED BY COUNCILLOR BRIAN DE JONG that we move into Public Hearings at 11:36 a.m. MOTION CARRIED 7. PUBLIC HEARINGS 7.1 Bylaw 1937-19 Rescind Area Structure Plans Reeve M. Douglass called the Public Hearing to order at 11:37 a.m. Reeve M. Douglass reviewed the procedures that would be followed for the hearing. The Manager of Planning & Development stated that the intent of the Public Hearing is to hear representations on Bylaw 1937-19. The intent of this bylaw is to rescind several Area Structure Plans. The Manager of Planning&Development provided background information on this item indicating that a copy of the document had been circulated to adjacent landowners and to a list of affected agencies. No responses have been received from adjacent landowners. None of the affected agencies have indicated any objections. There were no persons in attendance speaking either in favor of or in opposition to the proposed bylaw. Council was given the opportunity to ask questions. ARRIVED AT MEETING K. Steinley arrived at 11:37 a.m. 7.2 Bylaw 1942-19 19 LUA 002 (NE 24-20-14-W4 -A to SH) Reeve M. Douglass called the Public Hearing to order at 11:37 a.m. Reeve M. Douglass did not review the procedures that would be followed for the hearing as there were no new persons in attendance. , U " Page 6 of 15 Regular Council . April 11,2019 The County Planner stated that the intent of the Public Hearing is to hear , _ representations on Bylaw 1942-19. The intent of this bylaw is to amend Land Use Bylaw 1892-17 by rezoning approximately 30.54 acres (12.359 hectares) in NE 24-20-14-W4 from A -Agricultural District to SH- Small Holdings District. The County Planner provided background information on this item indicating that a copy of the document had been circulated to adjacent landowners and to a list of affected agencies. No responses have been received from adjacent landowners. None of the affected agencies have indicated any objections. There were no persons in attendance speaking in opposition to the proposed bylaw. The applicant was present to respond to questions from Council. Council was given the opportunity to ask questions. LEFT THE MEETING M. Berg and C. Christianson left the meeting at 11:38 a.m. 7.3 Bylaw 1943-19 Rezone Lands Associated with ASPs rescinded by Bylaw 1937-19 Reeve M. Douglass called the Public Hearing to order at 11:38 a.m. Reeve M. Douglass did not review the procedures that would be followed for the hearing as there were no new persons in attendance. The County Planner stated that the intent of the Public Hearing is to hear representations on Bylaw 1943-19. The intent of this bylaw is to amend Land Use Bylaw 1892-17 by redesignating specific lands associated with area structure plans that have been rescinded by Council where subdivision or development has not occurred. The County Planner provided background information on this item indicating that a copy of the document had been circulated to adjacent landowners and to a list of affected agencies. No responses have been received from adjacent landowners. None of the affected agencies have indicated any objections. There were no persons in attendance speaking either in favor of or in opposition to the proposed bylaw. Council was given the opportunity to ask questions. 7.4 Bylaw 1947-19 Road Closure & LEASE (SW 16-21-18-W4) Reeve M. Douglass called the Public Hearing to ord r at 11:39 a.m. Reeve M. Douglass did not review the procedure that would be followed for the hearing as there were no new persons in attendance. Page 7 of 15 Regular Council April 11,2019 The Manager of Planning & Development stated that the intent of the Public Hearing is to hear representations on Bylaw 1947-19. The intent of this bylaw is to close and LEASE that portion of road allowance east of RR 184 and adjacent to the west boundary of Lot 1 Block 2 Plan 0212411 in SW 16-21-18-W4. The Manager of Planning&Development provided background information on this item, indicating that a copy of the document had been circulated to all adjacent landowners as well as to a list of affected agencies. No responses were received from adjacent landowners. All responses have been received from the required referrals and none have indicated any objections. Telus has requested a Right of Way agreement to be registered on the closure area. There were no persons in attendance speaking either in favor of or in opposition to the proposed bylaw. Council was given the opportunity to ask questions. C-127/19 MOVED BY COUNCILLOR ELLEN UNRUH that we move out of Public Hearings at 11:41 a.m. MOTION CARRIED 8. BYLAWS —continued 8.1 Bylaw 1937-19 Rescind Area Structure Plans C-128/19 MOVED BY COUNCILLOR TRACY FYFE that Bylaw 1937-19, being a bylaw for the purpose of rescinding the following bylaws: • Bylaw 977-89 (Crawling Valley Reservoir Area Structure Plan); • Bylaw 1199-96 (Benci Area Structure Plan); • Bylaw 1271-99 (Prairie Sage Golf Course Area Structure Plan); • Bylaw 1295-99 (Greenwald Inlet Area Structure Plan); • Bylaw 1331-00 (Weiss Area Structure Plan); • Bylaw 1332-00 (Johnson Farms Area Structure Plan); • Bylaw 1405-02 (Amendment to Bylaw 1332-00 -Johnson Farms Area Structure Plan); • Bylaw 1426-03 (Martin Industrial Area Structure Plan); • Bylaw 1446-03 (Mar Industrial Area Structure Plan); • Bylaw 1447-03 (Evergreen Industrial Area Structure Plan); • Bylaw 1510-05 (Dahl Estates Area Structure Plan); • Bylaw 1548-05 (Sunset Trail Area Structure Plan); • Bylaw 1758-12 (Bantry Bay Estates Area Structure Plan); and • Bylaw 1554-05 (One Tree Estates, Saddle Brook Business Park, and Newbrook Business Park Area Structure Plan); be given SECOND reading. MOTION CARRIED C-129/19 MOVED BY COUNCILLOR ANNE MARIE PHILIPSEN that Bylaw 1937-19 be given THIRD and FINAL reading. - MOTION CARRIED C..���.� Page 8 of 15 Regular Council April 11,2019 8.2 Bylaw 1942-19 19 LUA 002 (NE 24-20-14-W4 -A to SH) C-130/19 MOVED BY COUNCILLOR BRIAN DE JONG that Bylaw 1942-19, being a bylaw to amend Land Use Bylaw 1892-17 by redesignating approximately 30.54 acres (12.35 hectares) in NE 24-20-14-W4 from A -Agricultural District to SH - Small Holdings District, be given SECOND reading. MOTION CARRIED C-131/19 MOVED BY COUNCILLOR CLARENCE AMULUNG that Bylaw 1942-19 be given THIRD and FINAL reading. MOTION CARRIED 8.3 Bylaw 1943-19 19 LUA 003 (Rezone Lands Associated with ASPs rescinded by Bylaw 1937-19) C-132/19 MOVED BY COUNCILLOR LIONEL JUSS that Bylaw 1943-19, being a bylaw to amend Land Use Bylaw 1892-17 by redesignating specific lands associated with area structure plans that have been rescinded by Council where subdivision or development has not occurred, be given SECOND reading. MOTION CARRIED C-133/19 MOVED BY COUNCILLOR HUBY KALLEN that Bylaw 1943-19 be given THIRD and FINAL reading. MOTION CARRIED 8.4 Bylaw 1947-19 Road Closure & LEASE (SW 16-21-18-W4) i;-134/19 MOVED BY COUNCILLOR KELLY CHRISTMAN that Bylaw 1947-19, being a bylaw for the purpose of closing to public travel and LEASING that portion of road allowance lying east of RR184 and adjacent to the west boundary of Lot 1 Block 1 Plan 0212411 in SW 16-21-18-W4, be given FIRST reading. MOTION CARRIED LEFT THE MEETING N. Fontaine left the meeting at 11:43 a.m. 11. ADMINISTRATIVE BUSINESS 11.2 Road Closure -Approval to Proceed (Sundial Livestock Feeders) The Manager of Planning&Development provided background information on this item and responded to questions from Council. C-135/19 MOVED BY COUNCILLOR WAYNE HAMMERGREN that we proceed with the process for closing and LEASING the following road allowances: • a portion of the west boundary of NW 27-20-17-W4 and the west boundary of SW 34-20-17-W4; � • the west boundary of SW 27-20-17-W4 and a portion of the w st boundary of NW 22-20-17-W4; • All of the north boundary of 22-20-17-W4. MOTI � . ED Page 9 of 15 Regular Council April 11,2019 11.3 Road Closure -Approval to Proceed (NW 17-16-16-W4 & NE 18-16-16-W4) The Manager of Planning&Development provided background information on this � item, noting that some of the adjacent parcels are crown land. Legal access for adjacent landowners is not affected by this closure as the road al/owance does not currently connect to any other road allowances. The County Planner suggested that Public Lands be included in the circulation process. The Manager of Planning & Development and the County Planner responded to questions from Council. C-136/19 MOVED BY COUNCILLOR LIONEL JUSS that we proceed with the process for closing and LEASING the road right of way between NW 17-16-16-W4 and NE 18-16-16-W4. MOTION CARRIED LEFT THE MEETING A. Wickert and D. Horvath left the meeting at 11:53 a.m. 12. MUNICIPAL SERVICES BUSINESS 12.2 Utilities - NRSC Report K. Steinley presented The Utilities - NRSC Report to Council, giving an overview of the highlights. He indicated that Newell Regional Services Corporation scored very well on the year-end inspections for the County waterworks systems. Council was given the opportunity to ask questions. K. Steinley responded to questions regarding recent water line breaks, indicating that the communication plan is being revised. LEFT THE MEETING K. Steinley left the meeting at 12:07 p.m. LUNCH Council RECESSED for lunch at 12:07 p.m. and RECONVENED at 12:46 p.m. ARRIVED AT MEETING T. Green arrived at 12:46 p.m. 10. AGRICULTURAL SERVICES BUSINESS 10.1 ASB Update The Director of Agricultural Services presented an update on the recent activities �/� � of the Agricultural Services Department. Council was given the opportunity to ask ��� questions. The Director of Agricultural Services responded to questions regarding options for gopher control in non-agricultural and public areas, chemical suppliers, and Emerson Bridge Park. Page 10 of 15 Regular Council April 11,2019 LEFT THE MEETING T. Green left the meeting at 12:55 p.m. ARRIVED AT MEETING J. Thomasen arrived at 12:55 p.m. 9. DELEGATIONS — continued 9.3 Brooks Regional Ballpark Association J. Thomasen provided background information on the Brooks Regional Ballpark Association and gave an overview of the proposed improvements. The priority will be increasing seating capacity and improving the fan experience. Quotes were provided to Council for angling the fences and installing a patio area between both fields. J. Thomasen indicated that the Brooks Regional Ballpark Association will continue their fundraising efforts and that they hope to have the batting cages complete before summer. Council was given the opportunity to ask questions. J. Thomasen responded to questions from Council regarding the proposed improvements. He indicated that an application will be submitted to the Community Facility Enhancement Program for matching funds. LEFT THE MEETING J. Thomasen left the meeting at 1:09 p.m. Discussion followed regarding the funding request. The Director of Corporate Services indicated that the Division 5& 10 Recreation Board has approved funding in the amount of $10,000.00 for the Brooks Regional Ballpark Association. He indicated that $47,000.00 has been returned to the County from the funding allocated to the Brooks WMBL Baseball through Municipal Public Reserve. Further discussion occurred. The Director of Corporate Services explained that, for approved funding, community groups forward the invoices to the County to pay the vendors directly. C-137/19 MOVED BY COUNCILLOR WAYNE HAMMERGREN that the funding request from the Brooks Regional Ballpark Association for upgrades to the Brooks Regional Ballpark be APPROVED in the amount of$47,000.00 with funding from the Municipal Reserve. MOTION CARRIED 11. ADMINISTRATIVE BUSINESS — continued 11.1 Planning & Development Report The Planning & Development Report forApril 2019 was resented to Council. C-138/19 MOVED BY COUNCILLOR ANNE MARIE PHILIPSEN that the Plannin velopment Report for April 2019 be accepted as presented. MO O A IED Page 11 of 15 Regular Council April 11,2019 11.5 Bassano - Division 6 Recreation Agreement The Director of Corporate Services provided background information on this item, indicating that the draft agreement presented is based on the recreation agreement with the Village of Duchess. ARRIVED AT MEETING M. Harbicht, S. Biette, and J. PorFoun arrived at 1:25 p.m. Councillor K. Christman proposed amendments to the agreement, including that the board be comprised of two Councillors from each municipality with a Town of Bassano staff inember providing administrative support; that there be a minimum of one meeting per year, likely in the fall to align with municipal budget preparation; and that a section on reporting and accountability be included. Discussion followed regarding ensuring that funding is shared consistently between the County and the urban municipalities. The ChiefAdministrative Officer explained the current funding arrangement. Discussion followed regarding improving accountability. Councillor 8. de Jong indicated that recreation funding requests should include the financial statements from the organization making the request and guotes for programming or equipment. He provided further information regarding Agricultural Societies that receive a percentage of recreation funding for maintaining the recreation facilities. The Director of Corporate Services responded to questions, indicating that each divisional recreation board has been asked to provide an accounting report for the funds allocated, but that is not requested of the actual funding recipients. Discussion followed on what would constitute adequate reporting. The Director of Corporate Services indicated that he would make the proposed amendments and forward the draft agreement to the Town of Bassano. This item will be brought back to a future Council meeting for further discussion. 12. MUNICIPAL SERVICES BUSINESS — continued 12.3 Municipal Address Awareness Campaign The Assessment & Taxation Clerk provided background information on this item and responded to questions from Council. The full rules of the contest will be posted on the website, but County staff are not eligible to win. The Manager of Engineering Services will be directed to look into obtaining a gaming license. ARRIVED AT MEETING M. Fenske arrived at 1:57 p.m. The Assessment & Taxation Clerk responded to further questions from Council. C-139/19 M VED BY COUNCILLOR BRIAN DE JONG that Council APPROVES funding in the amount of $750.00 from the Stabilization Fund to proceed with the Municipal Address Awareness Campaign as presented. MOTION CARRIED Page 12 of 15 Regular Council April 11,2019 LEFT THE MEETING S. Biette and J. PorFoun left the meeting at 2:00 p.m. 11. ADMINISTRATIVE BUSINESS — continued 11.4 Approval of 2019 Final Budget The Manager of Finance provided background information on this item and an overview of changes to revenues and expenses since the approval of the 2019 Interim Budget. Council was given the opportunity to ask questions. The Manager of Finance responded to questions regarding the Stabilization Fund. He a/so indicated that the 2019 budget does not include funding for the Community Mental Health Network or Brooks MakerSpace. C-140/19 MOVED BY COUNCILLOR ANNE MARIE PHILIPSEN that the 2019 Final Budget be APPROVED as presented. MOTION CARRIED LEFT THE MEETING M. Fenske left the meeting at 2:07 p.m. 12. MUNICIPAL SERVICES BUSINESS 12.1 Director of Municipal Services Report The Director of Municipal Services presented his report to Council, giving an overview of the highlights. Council was given the opportunity to ask questions. The Director of Municipal Services responded to questions regarding road maintenance strategies. C-141/19 MOVED BY COUNCILLOR ELLEN UNRUH that the Director of Municipal Services Report and the Utilities - NRSC Report for April 2019 be APPROVED as presented. MOTION CARRIED LEFT THE MEETING M. Harbicht left the meeting at 2:26 p.m. 11. ADMINISTRATIVE BUSINESS — continued 11.6 Appointment - County of Newell Library Board The Director of Corporate Services provided background inform �i���—'s item and responded to questions from Council. Page 13 of 15 Regular Council April 11,2019 C-142/19 MOVED BY COUNCILLOR KELLY CHRISTMAN that Mariene Retzlaff (Division 7) and Kristen Wiebe (Division 9) be appointed as Members-at-Large to the County of Newell Library Board. MOTION CARRIED 11.7 Cheques for Payment There were no cheques for payment to discuss at this meeting. 11.8 Payment Register C-143/19 MOVED BY COUNCILLOR TRACY FYFE that the Payment Register be accepted. MOTION CARRIED 11.9 Requests for Functions of Council There were no functions of Council to discuss at this meeting. 14. INFORMATION ITEMS 14.1 Update— Regionalization Discussion followed regarding the fifth news re/ease that was issued April 11, 2019. Reeve M. Douglass reported that, over the next few months, the Regionalization Working Group will be preparing the information requested during the open houses. This information will be posted to the website when it becomes available. A second round of open houses is planned for the fall. 14.2 Letter from MD of Willow Creek to Deputy Minister of Health (Rural Ambulance System) This item was accepted as information. 14.3 Upcoming Community Events Council was provided a form to submit information for upcoming events in their community. 13. POST AGENDA ITEMS 13.1 Request for Letter of Support -SPEC Association ( Reeve M. Douglass provided background information on this item. ```�-�/ U I�� � Page 14 of 15 Regular Council April 11,2019 C-144/19 MOVED BY COUNCILLOR ANNE MARIE PHILIPSEN thatthe County of Newell provides a letter in support of the SPEC Association for Children & Families' application to Immigration, Refugees & Citizenship Canada's Cali for Proposals 2019: Settlement & Resettlement Assistance Programs. MOTION CARRIED 15. IN CAMERA C-145/19 MOVED BY COUNCILLOR HUBY KALLEN that we move in camera at 2:33 p.m. to discuss the following matters: . • Land - FOIPP Act Section 21; • Labour- FOIPP Act Section 17. MOTION CARRIED C-146/19 MOVED BY COUNCILLOR ANNE MARIE PHILIPSEN that we move out of camera at 3:35 p.m. MOTION CARRIED 16. ADJOURN Being that the agenda matters have been concluded, the meeting adjourned at 3:35 p.m. , Signed this �--5 day of _/` , 2019 �:�,� � Ree,vt� ,;,,��� ���, ---— { o� ty Administrator \./ Page 15 of 15