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

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

SPECIAL MEETING OF COUNCIL AGENDA

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

COMMITTEE OF THE WHOLE MINUTES

Council Minutes. There was a regular council meeting held at the Nairn Community Centre on Monday, January 14, 2013 at 7:02 p.m.

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

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

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

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

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

Agenda. The Corporation of the County of Prince Edward

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

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

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

CHAPTER 2 THE GOVERNING BODY

AGENDA June 13, 2017

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

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

Council Minutes February 19, 2019

CITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers

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

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

Council Procedure By-law

THE CORPORATION OF THE TOWN OF GEORGINA

BYLAWS OF AFGE LOCAL 476

MUNICIPALITY OF ARRAN-ELDERSLIE

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

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

Moved by Councillor Foubister, seconded by Councillor Bruziewicz, and carried:

MUNICIPALITY OF ARRAN-ELDERSLIE

Bylaws of The Kennebec Land Trust

Coastal Plain Regional Library System Constitution Adopted July 20, 1995 Amended November 21, 1996 Amended June 29, 2005 Amended April 21, 2011

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

CHAPTER 2 THE GOVERNING BODY

MUNICIPAL COURT ADMINISTRATION

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

City of Venice. Meeting Agenda City Council. Broadcast

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

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

ORGANIZATIONAL MEETING OF THE COUNCIL OF THE CITY OF NORWICH DECEMBER 1, :30 PM

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013

Municipal Treasurers Association of Wisconsin Constitution and By-Laws

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016

Huron County Council

Regular Meeting of the Village of Sundridge Council. Wednesday, September 26, :00 p.m. Village of Sundridge Council Chambers COUNCIL MINUTES

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

Deputy Treasurer / Tax Collector, October 28, 2011, Report No. 21/11 FS Report No 21-11_Property Tax Write-offs_11Oct28 51 Director, Parks and

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

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

Siena College Philosophy Club Constitution

STANDING ORDERS OF CONVOCATION

Rules and By-Laws of the Columbia County Republican Party

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

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

WEST COAST COCKER SPANIEL CLUB, INC. CONSTITUTION AND BY-LAWS. Revised and Digitized 2005 Revised 2006, 2014

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

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

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

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting.

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

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

AGENDA COUNCIL MEETING City Hall Bel Aire, Kansas September 15, :00 P.M. David Austin Dr. Gary Breault Carolyn Marlier. Peggy O Donnell Dave Sly

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015

REGULAR COUNCIL MEETING

ORDINANCE NO

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

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

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

THE CORPORATION OF THE CITY OF MISSISSAUGA COUNCIL PROCEDURE BY-LAW (amended by , , 11-17, , 28-18)

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION

THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING #

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

Transcription:

CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, January 22 nd, 2019 at 7:00 p.m. I. CALLING THE ROLL II. DECLARATION OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF III. PETITIONS AND DEPUTATIONS RECOMMENDED ACTION IV. CONFIRMING OF MINUTES 1) Minutes of the Regular Meeting of Council held Adopt as Printed. January 8 th, 2019. V. COMMUNICATIONS VI. REPORTS A. PLANNING B. FINANCE & ADMINISTRATION 1) Clerk Bulmer s report dated January 18, 2019 Adopt Recommendation. (Code of Conduct Policy) (B/L 5-2019) 2) Motion to Opt In Retail Sales of Cannabis Adopt Recommendation. C. FIRE D. RECREATION E. DEVELOPMENT & WORKS F. REEVE S REPORT G. OTHER VII. BOARDS AND COMMISSIONS A. POLICE SERVICES BOARD B. PUBLIC LIBRARY C. OTHER

2.. COUNCIL AGENDA January 22, 2019 VIII. BY-LAWS B/L 5-2019 Being a By-Law to establish a Council Code of Conduct Policy. IX. NEW AND UNFINISHED BUSINESS X. CLOSED SESSION 1) Pursuant to Section 239 2(c) of the Municipal Act, 2001 ~ a proposed or pending acquisition or disposition of land by the municipality or local board. More specifically to discuss the sale of land on the Froats Road. 2) Pursuant to Section 239 2(b) of the Municipal Act, 2001 ~ personal matters about an identifiable individual, including municipal or local board employees. More specifically to discuss appointments to Committees/Boards for the next term of Council. XI. CONFIRMING BY-LAW B/L 6-2019 Being a By-law to confirm the proceedings of the Council of the Corporation of the Town of Renfrew at the meeting held on January 22 nd, 2019. XII. ADJOURNMENT

CORPORATION OF THE TOWN OF RENFREW Minutes of the regular meeting of the Council of the Corporation of the Town of Renfrew held in the Council Chambers on Tuesday, January 8 th, 2019 at 7:00 p.m. PRESENT WERE Mayor Eady Reeve Emon Councillors: Coulas, Evans, Heins, Jamieson, Sidney ALSO PRESENT Clerk Bulmer, Treasurer O Reilly, Director Asselin, Director Hill, Chief Welsh Media (Mercury, MyFm) I. CALLING THE ROLL II. DECLARATION OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF None declared. III. PETITIONS AND DEPUTATIONS IV. CONFIRMING OF MINUTES 2019-1 - 1 MOVED by Councillor Heins, Reeve Emon THAT the minutes of the Regular Meeting of Council held December 11 th, 2018, be adopted as printed. V. COMMUNICATIONS 2019-1 - 2 MOVED by Councillor Coulas, Councillor Heins THAT the communication from the Honourable Vic Fedeli, Minister of Finance, dated December 21, 2018, concerning the 2019 Ontario Municipal Partnership Fund (OMPF), be received. VI. REPORTS Mayor Eady announced the Council appointments to the Town s various Boards and Committees and reinforced the importance of the work that Council will commit. A complete listing of these appointments were provided. 2019-1 - 3 MOVED by Councillor Jamieson, Reeve Emon THAT the minutes of the Finance Committee meeting held November 22 and continued on November 29, 2018, be received.

Page 2 of 5 COUNCIL MINUTES January 8, 2019 VI. REPORTS cont d 2019-1 - 4 MOVED by Councillor Sidney, Reeve Emon THAT Treasurer O Reilly s report dated January 3, 2019, concerning Municipal Borrowing, be received. 2019-1 - 5 MOVED by Councillor Evans, Councillor Jamieson THAT By-Law 1-2019, being a by-law to authorize the borrowing of money to meet current capital expenditures for the year 2019, be read a first time and be deemed to have been read a second time. 2019-1 - 6 MOVED by Councillor Heins, Councillor Evans THAT By-Law 1-2019, being a by-law to authorize the borrowing of money to meet current and capital expenditures for the year 2019, be read a third time and be passed. 2019-1 - 7 MOVED by Reeve Emon, Councillor Evans THAT Accountant/Deputy Treasurer Coughlin s report dated January 3, 2019 concerning the Interim Tax Levy, be received. 2019-1 - 8 MOVED by Reeve Emon, Councillor Coulas THAT By-Law 2-2019, being a by-law to provide for an interim tax levy, due dates for the payment of the interim taxes, and penalty and interest charges for the non-payment of taxes or any installment by the due date, be read a first time and be deemed to have been read a second time. 2019-1 - 9 MOVED by Councillor Heins, Councillor Jamieson THAT By-Law 2-2019, being a by-law to provide for an interim tax levy, due dates for the payment of the interim taxes, and penalty and interest charges for the non-payment of taxes or any installment by the due date, be read a third time and be passed. 2019-1 - 10 MOVED by Councillor Evans, Councillor Heins THAT Clerk Bulmer s report dated January 3, 2019 concerning the Post 2018 Municipal Election Report Including Accessibility, be received.

Page 3 of 5 COUNCIL MINUTES January 8, 2019 VI. REPORTS cont d 2019-1 - 11 MOVED by Councillor Jamieson, Reeve Emon THAT the Cannabis Fact Sheet prepared by Clerk Bulmer and dated December 21, 2018, be received as information to Council on the Government of Ontario s licensing and regulatory framework to regulate the private retail sales of recreational cannabis. This matter will be discussed again during the Council Meeting scheduled for January 22, 2019, representing the last day for which a municipality can opt-out of cannabis retail sales. 2019-1 - 12 MOVED by Councillor Evans, Councillor Heins THAT Renfrew Town Council endorse the annual Health and Safety Policy. 2019-1 - 13 MOVED by Councillor Heins, Councillor Sidney THAT Renfrew Town Council endorse the annual Drinking Water Quality Management System Policy. VII. BOARDS AND COMMISSIONS 2019-1 - 14 MOVED by Councillor Evans, Councillor Sidney THAT the minutes from the Renfrew Public Library Board meeting held November 27, 2018, be received. 2019-1 - 15 MOVED by Councillor Evans, Reeve Emon THAT the Renfrew Public Library Activity report for November 2018, be received. VIII. BY-LAWS By-Law No. 1-2019, 2-2019 and 3-2019 were given three readings and passed. IX. NEW AND UNFINISHED BUSINESS Reeve Emon suggested that a congratulatory letter and certificate be prepared to recognize the retirement of Kathy Moore, the Eastern Ontario Regional Director for the Ministry of Transportation.

Page 4 of 5 COUNCIL MINUTES January 8, 2019 X. CLOSED SESSION 2019-1 - 16 MOVED by Reeve Emon, Councillor Heins THAT Renfrew Town Council convene in Closed Session for the following matter pursuant to Section 239 of the Municipal Act, 2001: Pursuant to Section 2392(c) of the Municipal Act, 2001 ~ a proposed or pending acquisition or disposition of land by the municipality or local board. More specifically to discuss the sale of land on the O Brien Road Corridor. Council convened in Closed Session at 7:50 p.m. 2019-1 - 17 MOVED by Councillor Jamieson, Reeve Emon THAT Renfrew Town Council rise from its Closed Session and report progress. Council rose from its Closed Session at 8:30 p.m. 2019-1 - 18 MOVED by Councillor Jamieson, Councillor Coulas THAT By-Law 3-2019, being a by-law to authorize the sale of municipallyowned property, be read a first time and be deemed to have been read a second time. 2019-1 - 19 MOVED by Councillor Sidney, Councillor Heins THAT By-Law 3-2019, being a by-law to authorize the sale of municipallyowned property, be read a third time and be passed. XI. CONFIRMING BY-LAW 2019-1 - 20 MOVED by Councillor Coulas, Councillor Heins THAT By-Law 4-2019, being a by-law to confirm the proceedings of the Council of the Corporation of the Town of Renfrew at the meeting held on January 8, 2019, be read first time and be deemed to have been read a second time. 2019-1 - 21 MOVED by Councillor Evans, Councillor Sidney THAT By-Law 4-2019, being a by-law to confirm the proceedings of the Council of the Corporation of the Town of Renfrew at the meeting held on January 8, 2019, be read third time and be passed.

Page 5 of 5 COUNCIL MINUTES January 8, 2019 XII. ADJOURNMENT THAT we do now adjourn (Time of adjournment 8:35 p.m.). Mayor - Don Eady CLERK Kim R. Bulmer