January 17, 2018 Page 1 of 5 minutes

Similar documents
MIDDLESEX CENTRE COUNCIL MINUTES

CORPORATION OF THE TOWNSHIP OF MELANCTHON

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Minutes of the Meeting

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

Regular Council Open Session MINUTES

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

Council Minutes Wednesday, October 3 rd, 2012

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

Agenda. The Corporation of the County of Prince Edward

May 14, Regular Council

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

SPECIAL MEETING OF COUNCIL AGENDA

MUNICIPALITY OF ARRAN-ELDERSLIE

CORPORATION OF THE MUNICIPALITY OF MEAFORD

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

Council Meeting Agenda

MUNICIPALITY OF ARRAN-ELDERSLIE

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.

1. CALL TO ORDER Mayor Ginn called the meeting to order at 5:00 PM

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.

MONDAY, MAY 12, 2003

Council Minutes February 19, 2019

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

CONSOLIDATED BY-LAW CITY OF TORONTO SIGN VARIANCE COMMITTEE. Rules of Procedure for the Sign Variance Committee

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012

November 5, Regular Council

THE CORPORATION OF LOYALIST TOWNSHIP

Council Meeting Minutes

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

MUNICIPALITY OF ARRAN-ELDERSLIE

MINUTES MUNICIPALITY OF THAMES CENTRE REGULAR MEETING FEBRUARY 8, 2016

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

- 1 - November 9, 2009

Minutes May 6 th, 2014 Council Meeting 46

Huron County Council

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE. COUNCIL MINUTES December 7, 2009

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

The Corporation of the Municipality of Leamington

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

Agenda Council Meeting May 9, :00 p.m.

Council Public Meeting Agenda 7:30 p.m. Council Chambers

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES

District of Coldstream. Finance Committee Meeting Minutes - December 11, 2017

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

COMMITTEE OF THE WHOLE DAY 1 MEETING MINUTES

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

Finance and Labour Relations Committee MINUTES

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting.

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

Township of Woolwich Council Agenda

Corporation of the Township of Burpee and Mills

Transcription:

January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in the Council Chamber on January 17, 2018 at 4:00 pm. COUNCIL PRESENT: Mayor Edmondson - Chair presiding, Deputy Mayor DeViet, Councillors Harvey, Brennan, McMillan, Silva and Berze. STAFF PRESENT: Michelle Smibert CAO and Acting Clerk Arnie Marsman Director of Planning and Development Services, Colin Toth Director of Fire and Emergency Services, Brian Lima Director of Public Works and Engineering, Kelly Henderson Planner. ALSO PRESENT: Members of the public and press. 1.0 CALL TO ORDER Mayor Edmondson called the meeting to order at 4:00 pm. 2.0 DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF The Municipal Conflict of Interest Act requires any member of Council declaring a pecuniary interest and the general nature thereof, where the interest of a member of Council has not been disclosed by reason of the member s absence from the meeting, to disclose the interest at the first open meeting attended by the member of Council and otherwise comply with the Act. Name Item Nature None disclosed. 3.0 ADDITIONS TO THE AGENDA There were no additions. 4.0 ADOPTION OF THE MINUTES R2018-001 Motion by Councillor McMillan and Deputy Mayor DeViet THAT the minutes of the December 20 th meeting of Council be adopted as printed.

January 17, 2018 Page 2 of 5 minutes Council Minutes 2 January 17, 2018 5.0 DELEGATIONS AND PRESENTATIONS None 6.0 CONSENT AGENDA Items listed under the Consent Agenda are considered routine and may require discussion but no action on the part of Council. Consent items are received in one motion. Council members may request that one or more item be removed for further action. R2018-002 Motion by Councillor Berze and Councillor Harvey 1. THAT Report FS 01-2018 2017 Year End Report be received. 2. THAT having reviewed any/all correspondence regarding the sale of the former Coldstream Fire Station that staff proceed with the sale of the lands. (The Acting Clerk confirmed that no correspondence has been received on this matter.) Carried 7.0 STAFF REPORTS 7.1 Report PWE 01-2018 Mill Creek Lane Storm Sewer Replacement Engineering Services Project Award R2018-003 Motion by Councillor Harvey and Councillor Brennan THAT the provision of detailed design and contract administration engineering services associated with the Mill Creek Lane Storm Sewer Replacement Engineering Services Request for Proposal 18-14 submission received from Stantec Consulting Ltd. In the amount of $71,326.50 (excluding HST) be awarded; and, contact documents. 7.2 Report PWE 02-2018 Replacement of Culverts C-101 & C-313 Engineering Services Project R2018-004 Motion by Councillor Silva and Councillor Harvey THAT the provisions of the detailed design and contact administration engineering services associated with the Replacement of Culvert C-101 on Denfield Road and Culvert C-313 on Westdel Bourne Road Request for

January 17, 2018 Page 3 of 5 minutes Council Minutes 3 January 17, 2018 Proposal 18-02 submission received from GM Blue Plan Engineering Limited in the amount of $77,529.30 (excluding HST) be awarded; and, contract documents. 7.3 Report PWE 03-2018 Middlesex Centre Settlement Area Storm Drainage Master Plan/ Municipal Class Environmental Assessment Councillor Harvey was curious of timeline, hopes to have to done by the end of calendar year. Said it was important to keep residents educated on storm water management. R2018-005 Motion by Councillor McMillian and Deputy Mayor DeViet THAT Stantec Consulting Ltd. Be awarded the Middlesex Centre Settlement Area Sotrm Drainage Master Plan/Municipal Class Environmental Assessment at a total tender price of $250,246.50 (excluding HST); and, documents. 7.4 Report PWE 04-2018 Supply and Delivery of Pickup Trucks Request for Quotation PWE 18-16 Results Councillor Silva asked staff to consider alternatives in addition to the bid n go such as MERX as we might get some additional bids. Staff indicated that we would look into the request. R2018-006 Motion by Councillor Silva and Councillor Berze THAT the purchase, supply and delivery of two (2) half ton trucks be awarded to the tender bid submission received from Highbury Ford Sales Ltd. In the amount of $86,690.84 (excluding HST). 7.5 Report PWE 05-2017 Middlesex Centre Winter Operations Plan R2018-007 Motion by Councillor Berze and Councillor Silva THAT Council endorse the Middlesex Centre Winter Operations Planning document 7.6 Report CAO 01-2018 Starting Time of Council Meetings

January 17, 2018 Page 4 of 5 minutes Council Minutes 4 January 17, 2018 R2018-008 Motion by Councillor Silva and Councillor McMillan THAT staff be asked to solicit resident/community feedback on start times of Council Meetings through an electronic poll on the website and that a further report be brought to Council for a March meeting. 8.0 CLOSED SESSION (6pm) R2018-009 Motion by Councillor McMillan and Deputy Mayor DeViet THAT Jill Bellchamber-Glazier be appointed as Clerk for the Closed Session and for any other matters that might need to be dealt with following the meeting relating to the closed session matter. R2018-010 Motion by Councillor Brennan and Deputy Mayor DeViet THAT Council adjourn to a closed session at 6pm for an item dealing with advice that is subject to solicitor-client privilege, including communications necessary for that purpose (239 f), personal matters about identifiable individuals, including municipal or local board employees (239 b) and litigation or potential litigation (239 e) of the Municipal Act, s.o. 2001, c25 as amended. Carried Council adjourned from closed session at 6:51 pm. 9.0 NOTICE OF MOTION none 10.0 CORRESPONDENCE - City of London Notice of Public Meeting for 660 Sunningdale - Minister of Finance, Canabis Legalization in Ontario - AMCTO Municipal Minute - AMO Policy Update New Municipal Asset Management Planning - Canada s largest publically funded regional broadband project preparing for construction - Ausable Bayfield Conservation 2018 Approved Levy R2018-011 Motion by Deputy Mayor DeViet and Councillor Silva THAT the Council correspondence be received.

January 17, 2018 Page 5 of 5 minutes Council Minutes 5 January 17, 2018 11.0 COUNTY COUNCIL UPDATE the following was noted: Transit Feasibility study to be conducted by the County with an integrated approach; CAO meeting next Wednesday; 12.0 OTHER BUSINESS 13.0 BY-LAWS 13.1 By-Law 2017-141 Munroe Creek Drain (third reading) 13.2 By-Law 2018-001 Lenders Tile Drain Loan 13.3 By-Law 2018-002 Clark Tile Drain Loan 13.4 By-Law 2018-003 Temporary Borrowing 13.5 By- Law 2018-004 Confirmatory By-Law R2017-012 Motion by Councillor Berze and Councillor Silva THAT By-Laws 2018-001, 2018-002 and 2018-003 be approved and this constitutes first, second and third reading and THAT By-Laws 2018-001, 2018-002 and 2018-003 are hereby enacted and that By-law 2017-144 be approved and this constitutes the third reading and that By-Law 2017-144 is hereby enacted; and the Confirmatory By- Law 2018-004 be approved and this constitutes the first, second, and third reading and that the By-Law 2018-004 is hereby enacted. 14.0 RECESS R2018-013 Motion by Councillor Brennan and Councillor Silva THAT council recess at 5:24pm until the 6 pm closed session matter. Carried 15.0 ADJOURNMENT R2018-014 Motion by Councillor Silva and Deputy Mayor DeViet THAT the meeting adjourn at 6:52pm. The next Council meeting is Wednesday, January 24, 2018 at 4:00 pm in the Council Chamber.