Local NewsNewsTOK

Town of Kindersley’s Council Highlights – December 13, 2021

Town Council held a Regular Meeting of Council on Monday, December 13, 2021. The following agenda items were resolved.

5.2: The Council of the Town of Kindersley resolved to amend the agenda of the December 13, 2021 Regular Meeting of Council to add: Agenda item 7.8 – Ministry of Highways.

6.1: Council resolved to approve as presented the Minutes from the November 22, 2021 Regular Meeting of Council.

7.1: Town Council resolved that Perry Lewin shall be appointed as the Municipal Enforcement Officer within the Town of Kindersley pursuant to Section 373 of The Municipalities Act for the purposes of bylaw enforcement and shall be considered a Peace Officer for the purposes of bylaw enforcement under The Summary Offenses Act, 1990.

7.3: The Council of the Town of Kindersley directed Administration to distribute approved funding to the following applicants from the Community Grant Program, 2021 intake at $750.00 per organization: Kindersley Chamber, Better Together, Westberry School, Royal Canadian Legion, Kindersley Museum, KAWS, Screen Arts, Kindersley Soccer, Walking Trail, and Pathway to Wellness for a total allocation amount of $7,500.00.

7.4: Council resolved to approve the following appointments for a term beginning January 1, 2022 and which shall expire December 31, 2022:

Deputy Administrator: Kim Vogel
Auditor: MNP LLP
Assessor: Chief Administrative Officer: Audrey Hebert
Building Officials:
(Class 3) – Chris Gates of BuildTECH Consulting & Inspections Inc.
(Class 3) – Karly Heatcoat of BuildTECH Consulting & Inspections Inc.
Town of Kindersley Emergency Measures Coordinator: Deputy Administrator, Kim Vogel
Town of Kindersley Emergency Measures Deputy Coordinator: Bylaw Enforcement Officer Perry Lewin
Planning Consultancy of Record: Crosby Hanna & Associates, Engineering of Revision: Stew Demmans – Member, Tim Lafreniere – Member, Mike Waschuk – Member, Gordon Parkinson – Member, David Thompson – Member, Stuart Hayward – Member, Wayne Adams – Member, Pam Malach – Member, Jeff Hutton – Member, and Sawnya Vaidayanathan as the Board Secretary (Registrar)
Development Appeals Board: Stew Demmans – Member, Tim Lafreniere – Member, Mike Waschuk – Member, Gordon Parkinson – Member, David Thompson – Member, Stuart Hayward –
Member, Wayne Adams – Member, Pam Malach – Member, Jeff Hutton – Member, and Sawnya Vaidayanathan as the Board Secretary (Registrar).

7.5: Town Council resolved to approve the sale of Lots 2-7, Block 19, Plan 102369405 in the amount of $100,000 plus GST each.

7.6: The Council of the Town of Kindersley authorized the 2021 Write-Offs as set out in accordance with; Schedule A – Accounts Receivable, Schedule B – Utilities, Schedule C – Mobile Home License Fee.

7.7: Council authorized Administration to transfer the indicated amounts to the following reserves for projects budgeted in 2021 but not completed: Property Development Reserve $28,650, Cemetery Capital Reserve $75,000, Recreation Reserve 93,000, Environmental Reserve 200,000.

7.8: Town Council agrees to partner with the Ministry of Highways for a 50% split of the construction costs for the North and South legs at Highway #7 and Ditson Drive to a maximum cost of $300,000.00 and that the Town of Kindersley will have involvement in the project design and have final approval prior to implementation.

8.1: The Council of the Town of Kindersley resolved to accept as submitted the list of accounts as paid by the Town of Kindersley and in the amount of $800,536.55.

9.1: Council resolved to approve the Consent Agenda which includes the following items for acceptance and filing:

SUMAsure 2022 Rate Letter
Kindersley Police Report Oct 2021
Kindersley Police Report Nov 2021

For the latest information and for more updates on everything Kindersley ‘Like’ the Kindersley Social Facebook page below…

For the latest information and for more updates on everything Kindersley, download our app! Get it on Google Play
App Store coming soon!

Google Play and the Google Play logo are trademarks of Google LLC.

Related Articles

Back to top button