News

Council Decisions: January 14, 2020

Here is a brief summary of the decisions of Rocky View County Council at the January 14, 2020 Council Meeting. This is a general overview of decisions only. Details of the agenda items can be found in the meeting’s agenda and details on the specifics of the decisions can be found in the minutes of this meeting, both on the Council Minutes & Archives page. Details are also available by contacting the County’s Municipal Clerk’s Office.

General Business

  • Council approved Second Reading of Bylaw C-7943-2019 to adopt an Inter-municipal Development Plan between Kneehill County and Rocky View County.
  • Council approved amendments to Schedule ‘A’ of Bylaw C-7968-2019, which previously amended the Subdivision Authority Bylaw and Land Use Bylaw required to implement the Municipal Planning Commission.
  • Council received, for information, a presentation from the Canadian Badlands Tourism Association and directed Administration to pursue a membership for 2020 to augment investment attraction and economic development in the County.
  • Council authorized the 2020 Tax Sale Conditions for County properties with three years worth of outstanding tax arrears. Terms include the acceptance of cash or certified cheque, a 10% deposit at the time of sale and payment of the remaining balance within 30 days of receipt by Rocky View County, plus GST. The tax sale conditions will only proceed if the tax arrears remain unpaid as of 2:00 p.m. on April 17, 2020.
  • Council revised the terms for payment in response to a request for late tax payment penalty cancellation from the owner of Tax Roll 04306054 in accordance with Late Tax Payment Penalty Cancellation Policy C-204.
  • Council denied the request for late tax payment penalty cancellation from the owner of Tax Roll 06703036 in accordance with Late Tax Payment Penalty Cancellation Policy C-204.
  • Council approved a motion arising directing Administration to provide a review of the Late Tax Payment Penalty Cancellation Policy C-204 by the end of March 2020.
  • Council denied the application to rename a portion of Range Road 31 to Glencoe Club Gate in accordance with Road Naming Policy C-701, opposition letters from area landowners and feedback from the City of Calgary.
  • Council approved the Terms of Reference for the development of the Recreation and Parks Master Plan, Phase 1 of which to be initiated in the first quarter of 2020.
  • Council approved a budget adjustment of $56,348.81 towards the Langdon Quad Diamond project received from the North Bow Community Facility Board.
  • In response to a motion heard at the September 24, 2019 Council meeting, Council directed Administration to assess the development potential of County-owned fee-simple lands on a case-by-case basis when the lands are being considered for disposal, and consider the mechanism to facilitate the development at that time.
  • Council approved a motion to appoint all of Council, excluding those councillors appointed to the Subdivision and Development Appeal Board and Enforcement Appeal Committee, to the Municipal Planning Commission for a term expiring in October of 2020. Div. 5 Councillor Jerry Gautreau was appointed Chair and Deputy Reeve Al Schule was appointed Vice Chair for a term expiring in October of 2020.
  • Council directed Administration to record and upload video of meetings held by the Governance and Priorities Committee, the Municipal Planning Commission, and the Recreation Governance Committee in accordance with the Procedure Bylaw, rather than livestreaming. Meetings of the Assessment Review Boards, Enforcement Appeal Committee, and Subdivision and Development Appeal Board are authorized to record and upload video of meeting should they wish to do so. Meetings for the Agricultural Service Board, ALUS Partnership Advisory Committee, Bragg Creek FireSmart Committee and the Family and Community Support Services Board will continue to not be recorded or livestreamed.
  • Council approved a motion directing Administration to provide a report regarding a Development Proponent-Led Area Structure Plan for the February 11, 2020 Council meeting.
  • Council approved a motion directing Administration to provide a report regarding a moratorium on off-site levies for the January 28, 2020 Council meeting.

Planning and Development

  • Division 2 – File PL20190113 (05704005), Bylaw C-7941-2019, Redesignation Item: Site-Specific Amendment to DC-27 to add the use ‘Commercial Communications (CC) Facilities – Type “C” ’. Considered under the North Springbank Area Structure Plan and Policy #308. Refused.
  • Division 4 – File PL20190111 (03223312), Bylaw C-7945-2019, Redesignation Item: Amendment to DC-2 to revise the minimum parking requirement and associated regulation. Considered under the Calgary Metropolitan Region Board Regional Growth Plan, and the Langdon Area Structure Plan. Approved.
  • Division 9 – File PL20180097 (07706005), Bylaw C-7848-2018, Redesignation Item:  Agriculture Redesignation to Highway 567 from Ranch and Farm District to Agricultural Holdings District and Ranch and Farm Two District to facilitate future subdivision of the subject land. Considered under the County Plan. Approved.
  • Division 5 – File PL20190071 (03231019), Bylaw C-7923-2019, Redesignation Item: Residential Redesignation for Northglen Estates from Agriculture Holdings District to Residential Two District to facilitate future subdivision of the subject land. Considered under the County Plan, and Northglen Estates Conceptual Scheme. Approved.
  • Division 6 – File PL20180029 (06228005), Bylaw C-7944-2019, Redesignation Item: Ranch and Farm to Agricultural Holdings in order to facilitate the creation of a ±25.25 acre parcel (Lot 1), a second ± 25.25 acre parcel (Lot 2), and a ±101.02 acre remainder. Considered under the County Plan. Approved.

First Readings

  • Division 5 – File PL20190131 (03332014/03332017), Bylaw C-7977-2020: Canna Park Conceptual Scheme. Considered under the Janet Area Structure Plan, and the City of Calgary/Rocky View County Inter-municipal Development Plan. First Reading Approved.
  • Division 5 – File PL20190152 (05326001), Bylaw C-7978-2020: Residential Redesignation. Considered under the County Plan. First Reading Approved.
  • Division 4 – File PL20190179 (03221001), Bylaw C-7979-2020: Industrial Redesignation. Considered under the County Plan. First Reading Approved.
  • Division 6 – File PL20190164 (07104002), Bylaw C-7983-2019: Agriculture Redesignation. Considered under the County Plan. First Reading Approved.
  • Division 4 – File PL20190171 (02315006), Bylaw C-7981-2019: Agricultural Redesignation. Considered under the County Plan. First Reading Approved.
  • Division 5 – File PL20190180 (05308014), Bylaw C-7982-2019: Residential Redesignation. Considered under the County Plan. First Reading Approved.
  • Division 9 – File PL20190093 (06828001/02/03/11), Bylaw C-7986-2019: Cochrane Lakes Conceptual Scheme. Considered under the Cochrane Lake Hamlet Plan Area Structure Plan, and the Cochrane Lake Conceptual Scheme. First Reading Approved.
  • Division 9 – File PL20190094 (06828001/02/03/11), Bylaw C-7987-2019: Residential Redesignation. Considered under the County Plan. First Reading Approved.
  • Division 7 – File PL20190175 (07308013), Bylaw C-7980-2019: Residential Redesignation. Considered under the Cochrane Lake Hamlet Plan Area Structure Plan, and the Cochrane Lake Conceptual Scheme. First Reading Approved.
  • Division 5 – File PL20190182 (04330009), Bylaw C-7988-2019: Live-Work Redesignation. Considered under the Conrich Area Structure Plan. First Reading Approved.
  • Division 9 – File PL20190186 (06732004), Bylaw C-7989-2019: Ranch and Farm District to Residential Two District. Considered under the County Plan. First Reading Approved.

Subdivision Authority

  • Division 1 – File PL20190168 (05821003), Subdivision Item: First Parcel Out. Considered under the County Plan. Tabled for further consideration at the January 28, 2020 Council meeting.
  • Division 2 – File PL20190076 (05711004), Subdivision Item: Residential. Considered under the Central Springbank Area Structure Plan, and the Devonian Ridge Estates Conceptual Scheme. Tabled by the Subdivision Authority until March 10, 2020.

Closed Session

  • Council moved into a closed session to consider the confidential item “Personnel Matter” under section 23 and 27 of the Freedom of Information and Protection of Privacy Act (FOIP). Council moved back into the public session, and passed a motion to sanction Councillor Gautreau under the Council Code of Conduct Bylaw C-7768-2019. Councillor Gautreau is required to make apologies at the January 28, 2020 Council meeting regarding two separate code of conduct violations.
  • Council moved into a closed session to consider the confidential item “Personnel Matter” under section 23 and 27 of the Freedom of Information and Protection of Privacy Act (FOIP). Council moved back into the public session, and directed Administration to instruct legal counsel to apply to a Judge of the Court of Queen’s Bench of Alberta for an order declaring Councillor Wright to be disqualified from Council. For details, see the meeting video or News Release.

Posted in: Council Council News

Media Inquiries

Communications & Engagement 
media@rockyview.ca
403-520-6280

Topics

Social Media