DISTRICT OF 100 MILE HOUSE MEETING HELD IN DISTRICT COUNCIL CHAMBERS

Size: px
Start display at page:

Download "DISTRICT OF 100 MILE HOUSE MEETING HELD IN DISTRICT COUNCIL CHAMBERS"

Transcription

1 Minutes 2015 DISTRICT OF 100 MILE HOUSE MEETING HELD IN DISTRICT COUNCIL CHAMBERS TUESDAY, MARCH 24 th, 2015 AT 7:00 PM PRESENT: STAFF: Mayor Mitch Campsall Councillor Ralph Fossum Councillor Bill Hadden Councillor Spence Henderson Councillor Dave Mingo CAO Roy Scott Director of Finance Flori Vincenzi Director of ED/Planning Joanne Doddridge OTHERS: Keith Greenhalgh (PMT); Media (1) A CALL TO ORDER Mayor Campsall called the meeting to order at 7:00 PM B APPROVAL OF AGENDA B1 Res: 56/15 Moved By: Councillor Fossum Seconded By: Councillor Hadden C BE IT RESOLVED THAT the March 24 th 2015 Regular Agenda be approved. INTRODUCTION OF LATE ITEMS AND FROM THE COMMITTEE OF THE WHOLE

2 D DELEGATIONS Keith Greenhagh (PMT) attended before Council to present the annual audited financial statements for the 2014 operating year. Mr. Greenhagh reported the District was in a positive financial position the District experienced an increase in its cash position over the prior year; the management letter indicated there were no issues identified of significance and the auditors expressed gratitude to staff for their assistance in the audit process. Mayor Campsall thanked the auditors and commended the accounting staff on its continued good work on behalf of the community. PMT Presentation of 2014 Financial Audit E Res: 57/15 Seconded By: Councillor Henderson BE IT RESOLVED THAT Council accept the 2014 District of 100 Mile House Audited Financial Statements as presented. MINUTES E1 Res:58/15 Moved by: Councillor Mingo Seconded by: Councillor Henderson Regular (Mar 10 th 2015) BE IT RESOLVED THAT the minutes of the Regular meeting held March 10 th 2015 be adopted. E2 CARRIED CoW (Mar 10/15) Res:59/15 Moved by: Councillor Fossum Seconded by: Councillor Mingo BE IT RESOLVED THAT the minutes of the Committee of the Whole meeting held March 10 th be adopted. Page 2 of 6

3 E3 Special Regular (Mar 20/15) F G Res:60/15 Moved by: Councillor Mingo Seconded by: Councillor Henderson BE IT RESOLVED THAT the minutes of the Special Regular Meeting held March 20 th be adopted. UNFINISHED BUSINESS There was no unfinished business. MAYOR S REPORT Mayor Campsall noted that the 50 th Anniversary Committee was in full swing; there appears to be strong interest in the community and we re all looking forward to a great community celebration. Mayor Campsall noted attendance at a NDI committee meeting to discuss Beetle kill account; more meetings will be required to address future disposition of the fund. Mayor has been invited to attend the COFI conference in April in Prince George. Councillor Mingo noted the 21 st Annual Business Award dinner was scheduled to be held April 11 th 2015 Councillor Hadden, 50 th Anniversary Co-Chair, reported there was strong interest in the planned celebration. Celebration is scheduled to last a full week; kicking off with the annual car show a major outdoor community concert on the following weekend with an outdoor community church service and pancake breakfast on the final Sunday. Councillor Hadden reported he had attended the Snowmobile Federation event on Saturday where MP Cathy McLeod presented a cheque to the GRT group to continue their work on the trail system. Unfortunately he was unable to attend the evening dinner due to issues arising on the farm. Page 3 of 6

4 H CORRESPONDENCE H1 For Information Correspondence List Res: 61/15 Moved By: Councillor Mingo Seconded By: Councillor Henderson BE IT RESOLVED THAT the March 24 th For Information correspondence listing be received. CARRIED I J STAFF REPORTS BYLAWS J1 Councillor Mingo declared a conflict of interest and left the chamber. Res: 62/15 Moved By: Councillor Henderson Seconded By: Councillor Hadden Zoning Amendment By-Law No BE IT RESOLVED THAT Zoning Amendment Bylaw No. 1278, 2015 to add pet services as a principal permitted use on Lot 1, Plan KAP58727, DL 31, Lillooet District, with a known civic address of 95 Cariboo Highway 97, site specific, be read a 1 st and 2 nd time this 24 th day of March, Councillor Mingo returned to the Council Chambers. J2 Building Bylaw Amendment Bylaw No Res: 63/15 Moved By: Councillor Fossum Seconded By: Councillor Mingo BE IT RESOLVED THAT Bylaw NO. 1281, 2015 be read a first, second and third time this 24 th day of March Page 4 of 6

5 J3 Res: 64/15 Seconded By: Councillor Fossum Community Forest Reserve Bylaw No BE IT RESOLVED THAT Establishment of Community Forest Reserve Funds Bylaw No. 1280, 2015 be adopted this 24 th day of March K. GENERAL VOUCHERS K1 Paid Vouchers & EFT's (Mar. 19 th, 2015) Res: 65/15 Seconded By: Councillor Henderson BE IT RESOLVED THAT paid manual vouchers #18470 to #18504 EFT's totaling $ 88, be received. Mayor Campsall called attention to item #18493 K2 Res: 66/15 Moved By: Councillor Henderson Seconded By: Councillor Fossum and Vouchers to be Paid (Mar. 19 th 2015) BE IT RESOLVED THAT vouchers #18505 to #18520 totaling $ 16, be paid. Councillor Mingo called attention to item #18518 OTHER BUSINESS Mayor Campsall asked if anyone from Council was available to represent the District at the Clinton Ball on May 16 th Councillor Hadden agreed to attend. Page 5 of 6

6 M QUESTION PERIOD ADJOURNMENT Res: 67/15 Seconded By: Councillor Mingo BE IT RESOLVED THAT this Regular meeting for March 24 th, 2015 be adjourned at 7:25 PM I hereby certify these minutes to be correct. Mayor Corporate Officer Page 6 of 6