MUNICIPALITY OF ARRAN-ELDERSLIE

Similar documents
MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

MOTION TO MOVE TO CLOSED SESSION

Multi-Municipal Wind Turbine Working Group

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

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

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

Multi-Municipal Wind Turbine Working Group

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

Executive Committee Agenda. B. Chronological Report on Property Acquisition 254 High Street, Southampton (attached)

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

The Corporation of the Municipality of Leamington

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

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. DATE: Thursday, March 26, Administration Office, Formosa CHAIR: Luke Charbonneau

Tuesday, June 5, 2018

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

Multi-Municipal Wind Turbine Working Group

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

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

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

Multi-Municipal Wind Turbine Working Group

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. Conservation through Cooperation MEETING: ANNUAL GENERAL MEETING DATE: FRIDAY, JANUARY 16, 2015

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

Planning Council - Minutes Tuesday, June 27, 2017

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2:00 P.M.

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT

John Bell, Robert Buckle, Mark Davis, Barbara Dobreen, Brian Gamble, Wilf Gamble, Stewart Halliday, Sue Paterson

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies &

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

Multi-Municipal Wind Turbine Working Group

Councillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. 1. Adoption of Agenda. 2. Declaration of Pecuniary Interest

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

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

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

Corporation of the Municipality of Meaford. Council Minutes

Minutes May 6 th, 2014 Council Meeting 46

CORPORATION OF THE MUNICIPALITY OF MEAFORD

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes

Declarations of Pecuniary Interest and General Nature Thereof - None

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

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

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

- 1 - November 9, 2009

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew

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

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.

SPECIAL MEETING OF COUNCIL AGENDA

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

CORPORATION OF THE TOWN OF RENFREW A G E N D A

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane.

The Corporation of the City of Guelph Governance Committee Minutes Tuesday, July 8, 2014 at 3:00 p.m. Draft Minutes - Subject to confirmation

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

Council Minutes February 19, 2019

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

Municipality of South Bruce Tuesday, August 23, 2016

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler

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

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

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

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

Committee of the Whole August 24, 2017

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, :00 P.M.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :00 PM, Council Chambers

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

SAUGEEN VALLEY SOURCE PROTECTION AUTHORITY. A G E N D A Meeting #26 Tuesday, May 16, 2017

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m.

THAT the North Huron Police Services Board hereby accept the Agenda for the November 20, 2018 Police Services Board Meeting, as presented.

The Municipal Corporation of the Town of Fort Erie

MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011

AUDIT, FINANCE & ADMINISTRATION COMMITTEE MINUTES :30 a.m. Monday, January 23, 2017 Council Chambers Hamilton City Hall 71 Main Street West

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

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

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

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

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.

THE CORPORATION OF THE TOWN OF IROQUOIS FALLS BY-LAW NO. 3417/16

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.

Transcription:

MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson MINUTES A meeting of the Council of the Municipality of Arran-Elderslie was held on Monday, October 26 th, 2015 at 9:00 a.m. in the Council Chambers. The following Members of Council were present: Mayor Paul Eagleson (Chair) Deputy Mayor Mark Davis Councillor Doug Bell Councillor Brian Dudgeon Councillor Steve Hammell Councillor Peter Steinacker Regrets: Councillor Dan Kerr The following members of Staff were present: P. Rouse, Clerk-Administrator D. Hunks, Treasurer V. Weppler, Works Department A. McArthur, Facilities, Parks and Recreation Department P. Johnson, Chief Building Official 1. Adoption of Agenda That the agenda for the Council Meeting of October 26 th, 2015 be received and adopted, as distributed by the Clerk. Carried Resolution # 20 405 2015 2. Disclosures of Pecuniary Interest and General Nature Thereof There were no disclosures of pecuniary interest by Members of the Committee under the Municipal Conflict of Interest Act at this time. 3. Adoption of Minutes of Previous Meeting(s) 3.1 Regular Council Meeting C#19-2015 held October 13 th, 2015 That Council of the Municipality of Arran-Elderslie adopt the minutes of the Regular Council Session C#19-2015 held

Tuesday, October 13 th, 2015, as circulated. Carried Resolution # 20 406 2015 4. Business Arising from the Minutes None 5. Public Meeting(s) None 6. Presentation(s) None 7. Delegation(s) None 8. Correspondence 8.1 Requiring Action None 8.2 For Information Subsequent to discussion, Council passed the That Council of the Municipality of Arran-Elderslie receives, notes and files correspondence on the Council Agenda for information purposes. Carried Resolution # 20 407 2015 8.3 Events/Notices None 9. Staff Reports 9.1 Clerk-Administrator Peggy Rouse 9.1.1 SRCLK.15.36 Appoint BDO Canada LLP. as External Auditor Members of Council. It was noted that BDO LLP. will hold the rate for the first three (3) years. Subsequent to further discussion, Council passed the following resolution: 1) That SRCLK.15.36 be received Appoint BDO Canada LLP. as External Auditor; 2) That Council appoint BDO Canada LLP. as the external auditor for the 2015 2019 fiscal year-ends; 3) That this purchase be exempt these purchases in accordance with Article 4.7 of By-law No. 59-09 Purchasing Policies and Procedures, as amended; and 4) That the necessary by-law be prepared. Carried Resolution # 20 408 2015 9.1.2 SRCLK.15.37 Saugeen Mobility and Regional Transit passed the Moved by: Councillor Steinacker 1) That SRCLK.15.37 be received Saugeen Mobility and Regional Transit; and 2) That Council revoke Resolution No. 22 489 2014; and 3) That Council exercises their right and provides written notice of their withdrawal from Saugeen Mobility and Regional Transit effective December 31 st, 2016. Carried Resolution # 20 409 2015 Page 2 of 5

9.1.3 SRCLK.15.38 Take Our Kids to Work Program Policy passed the 1) That SRCLK.15.38 be received Take Our Kids to Work Program Policy; and 2) That Take Our Kids to Work Program policy be adopted in the form attached as Appendix A to SRCLK.15.38. Carried Resolution # 20 410 2015 9.2 Treasurer David Hunks 9.2.1 Accounts Payable Voucher # 18-2015 That Accounts Payable Voucher #18-2015 dated October 26 th, 2015 in the amount of $ 333,709.37 be approved for payment as submitted by the Treasurer. Carried Resolution # 20 411 2015 9.2.2 SRFIN.15.11 2015 January to August Revenue and Expenses That SRFIN.15.11 be received 2015 January to August Revenue and Expenses for information purposes. Carried Resolution # 20 412 2015 9.2.3 SRFIN.15.12 2016 Ontario Provincial Police Services Billing That SRFIN.15.12 be received 2016 Ontario Provincial Police Services Billing for information purposes. Carried Resolution # 20 413 2015 A recess was held at this time (10:17 a.m. 10:31 a.m.). 9.3 Works Manager Vernon Weppler 9.3.1 SRW.15.37 Adverse Water Results Chesley Distribution System and Non-compliance Paisley Sewage Plant Certificate of Approval V. Weppler, Works Manager, responded to questions from passed the That SRW.15.37 be received Adverse Water Results Chesley Distribution System and Non-compliance Paisley Sewage Plant Certificate of Approval for information purposes. Page 3 of 5

Carried Resolution # 20 414 2015 9.4 Building Department Patrick Johnston None 9.5 Recreation Department Ann McArthur 9.5.1 SRREC.15.30 State of Repairs Willow Park Chimney A. McArthur, Facilities, Parks & Recreation Manager, responded to questions from Members of Council. Subsequent to further discussion, Council passed the Moved by: Councillor Hammell 1) Receive the report SRREC 15.30 be received State of Repairs Willow Park Chimney; and 2) That Council defer any decision on this matter until the 2016 budget deliberations. Carried Resolution # 20 415 2015 9.5.2 SRREC.15.32 Grey Bruce Highlander s Contract A. McArthur, Facilities, Parks & Recreation Manager, responded to questions from Members of Council. Subsequent to further discussion, Council passed the Moved by: Councillor Hammell That report SRREC.15.32 be received Grey Bruce Highlander s Contract for information purposes only. Carried Resolution # 20 416 2015 9.6 Fire Departments None 9.7 Planning Department Jacob Van Dorp None 10. Reports of Members of Council Bell: Councillor Bell advised that he had attended the Southern Bruce County Natural Gas Pipeline Public Information session. Hammell: Councillor Hammell advised that he had nothing additional to report that Steinacker: Councillor Steinacker advised that he had attended the tulip planting at the Tara Cenotaph last week. Dudgeon: Councillor Dudgeon advised that he had nothing additional to report that Deputy Mayor Davis: Deputy Mayor Davis advised that he had nothing additional to report that Mayor Eagleson: Mayor Eagleson updated council regarding his meeting schedule and events since the last council meeting, noting that he chaired the Southern Bruce County Natural Gas Pipeline Public information session that was held at the Chesley Community Centre. He also indicated that he had attended a Saugeen Mobility and Regional Transit last Friday. 11. Health and Safety None 12. Other Business None Page 4 of 5

13. Notice of Motion None 14. By-law(s) None 15. Resolution to Move into Closed Session and General Nature Thereof The Mayor advised that Council will go into closed session at 11:58 a.m. for the purpose of matters identified in the motion below. That Council of the Municipality of Arran-Elderslie does now go into closed session to discuss an item(s) which relates to: Personal matters about an identifiable individual, including municipal or local board employees; Proposed or pending acquisition or disposition of real property; A matter in respect of which a council, board, committee or other body has authorized a meeting to be closed under another Act (MFIPPA Request) Staff authorized to Remain: Clerk Carried Resolution # 20 417 2015 16. Resolution to Reconvene in Open Session Council arose from closed session and the regular session resumed at 12:25 p.m. The Mayor confirmed that Council discussed only those matters identified in the motion above. 17. Adoption of Recommendations Arising from Closed Session That Council adopt the direction from the Closed Session relating to real property. Carried Resolution # 20 421 2015 18. Confirming By-law By-law 49-2015 Confirming By-law Moved by: Councillor Steinacker That By-law No. 49-2015 be introduced and taken as read a first and second time, being a By-law to confirm the proceedings of the council meeting of the Municipality of Arran-Elderslie held October 26 th, 2015. Carried Resolution # 20 422 2015 Seconded by: Councillor Steinacker That By-law No. 49-2015 be taken as read a third and final time; to be signed, sealed and engrossed in the By-law Book. Carried Resolution # 20 422 2015 19. Adjournment That the meeting be adjourned to the call of the Mayor. Carried Resolution # 20 423 2015 The meeting was adjourned at 12:29 p.m. Original Signed by Paul Eagleson, Mayor Original Signed by Peggy Rouse, Clerk Page 5 of 5