The Director General. The Councillor

Similar documents
Director General. Councillor

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF BARKMERE HELD ON MAY 13th 2017 AT 10:00 AT THE COMMUNITY CENTRE OF BARKMERE (QUEBEC).

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF BARKMERE HELD ON JUNE 9 th 2018 AT 14:00 AT THE COMMUNITY CENTRE OF BARKMERE (QUEBEC).

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF BARKMERE HELD ON AUGUST 12TH 2017 AT 10 :02 AT THE COMMUNITY CENTRE OF BARKMERE (QUEBEC).

MINUTES OF A MEETING OF THE TOWN COUNCIL OF THE TOWN OF BARKMERE HELD MAY 12, 2012 AT 10H AT THE BARKMERE COMMUNITY CENTRE, BARKMERE, QUÉBEC

MINUTES OF A MEETING OF THE TOWN COUNCIL OF THE TOWN OF BARKMERE HELD JUNE 9, 2012 AT 10H AT THE BARKMERE COMMUNITY CENTRE, BARKMERE, QUÉBEC

1. OPENING THE MEETING Mayor John Armstrong opened the meeting at 7:00 P.M.

The Law Society of Upper Canada s By-Law 4 is available for your information at:

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12

2018 Municipal Election Guide and Information for Candidates

Page 1 of 7. Town of La Ronge. Meeting Minutes Regular Meeting of Council 22/11/2017-7:05 P.M.

VILLAGE OF BOTHA BYLAW

Minutes of the Council of Beaconsfield

Minutes Tuesday July 4, 2017

SUMMER VILLAGE OF HORSESHOE BAY PROVINCE OF ALBERTA BY-LAW NO. 85/2008

Bill 427 (1998, chapter 31) An Act to amend various legislative provisions respecting municipal bodies

Bill 58 (2010, chapter 10)

Application to Change the Sex Designation of a Person Under 14 Years of Age

VILLAGE OF BELCARRA REGULAR COUNCIL MINUTES VILLAGE HALL MONDAY, JULY 7, 2008

Page 1 of 6. Town of La Ronge. Meeting Minutes Regular Meeting of Council - September /09/2017-7:05pm

TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING. Tuesday, July 3, 2018, 7:00 P.M. PLANTAGENET COMMUNITY HALL

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

Information for Developers and General Information Regarding Relations with Aboriginal Communities in Natural Resource Development Projects

I vote! Elector s guide Sunday, November 5 th, Information:

SUMMER VILLAGE OF YELLOWSTONE REGULAR COUNCIL MEETING FRIDAY, MARCH 4TH, 2016 YELLOWSTONE SUMMER VILLAGE SHOP

Clerk/Planning Coordinator Crystal McMillan

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

Boundaries Act. Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office

THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008

SUPERIOR COURT JUDGMENT SETTLEMENT APPROVAL

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

Bill 106 (2002, chapter 37) An Act to amend various legislative provisions concerning municipal affairs

RESOLUTION CONCERNING AN EXPRESSION OF SYMPATHY DEATH OF CLAUDE A. LÉVESQUE, MULTI-PURPOSE CENTRE PROJECT MANAGER FOR THE EXECUTIVE

City of Delta COUNCIL REPORT Regular Meeting

LCBC Commodore Responsibilities

Explanatory Notes Regarding Identification Requirements Related to Special Ballots for Ontario Electors

Village of Consort Regular Council Meeting Minutes April 7, 2014 Page 1

CITY OF ABBOTSFORD DEVELOPMENT APPLICATION AND SERVICE FEE BYLAW, 2010 AMENDMENTS

For voters of Baie D Urfé municipality

The Corporation of Delta COUNCIL REPORT Regular Meeting

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

June 4, Regular Council

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5

Minutes of the public meeting of the Peterborough Police Services Board held in the Hugh Waddell Boardroom.

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, July 31, 1996, Vol. 128, No An Act to amend the Act respecting the Ministère du Revenu

1. GENERAL PROVISIONS

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, August 6, 1997, Vol. 129, No

Application Guide: Ontario s Express Entry French- Speaking Skilled Worker Stream

Page 1 of 12. Town of La Ronge. Meeting Minutes Regular Meeting of Council - December 13, /12/2017-7:00 P.M.

Candidates Information Guide

CHAUFFEUR S PERMIT APPEAL HEARING MINUTES JANUARY 27, 2015

CALL TO ORDER A quorum being present Mayor Jewitt called the meeting to order at 7:11pm.

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

Bill 86 (2006, chapter 22)

CODE OF CONDUCT FOR MEMBERS OF SASKATOON CITY COUNCIL

APPLICATION TO AMEND THE ZONING BY-LAW

PLAINTIFF INFORMATION STARTING YOUR ACTION

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk

All members of Council were present. Mayor Trevor Birtch chaired the meeting.

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

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

THE CORPORATION OF THE CITY OF KENORA: per: D. Canfield MAYOR. per: J. McMillin CLERK

Candidate Guide Municipal Election

BY-LAW NUMBER BY-LAW MODIFYING BY-LAW NUMBER FOR THE PROTECTION OF WATER BODIES AND ACCESS TO LAKE LOUISA

National Energy Board. Reasons for Decision. Hydro-Québec MH July For the Approval of the Plan, Profile and Book of Reference

RECORDING SECRETARY Judy Voss, Town Clerk

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008

Town of La Ronge Meeting Minutes 10/02/ Regular Meeting - February 10, :00 p.m.

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

LICENSE OF OCCUPATION

VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday December 14, :30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats

RURAL MUNICIPALITY OF MOUNT HOPE NO. 279 Minutes of the Regular Meeting of Council of December 18 th, 2018.

Minutes for January 9, 2017 City Council Meeting

Harold Nelson, Manager of Public Works

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON MONDAY, FEBRUARY 11, 2008, AT 5801 CAVENDISH BOULEVARD, CÔTE SAINT-LUC, AT 8:00 P.M.

CANADA PROVINCE OF QUEBEC MRC VALLÉE-DE-LA-GATINEAU MUNICIPALITY OF KAZABAZUA

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010

INTRODUCTION. This guide will be updated periodically. Please notify the Clerks Department of any changes to your mailing and/or address.

Minutes of the Regular Meeting of Council held in the Council Chambers, City Hall, on March 8, 2016 at 4:15 pm.

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

November 5, Regular Council

1.1 Draft No Reconsideration of resolution No. CM of August 29, 2017

Temporary Foreign Worker Program - Ontario Region Presentation to the Windsor Essex Economic Development Corporation March 26, 2013

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

2018 Municipal Election Verification of Eligibility... 1

Chairperson Bill Jenkins gave opening remarks and introductions were done.

MUNICIPALITY OF ARRAN-ELDERSLIE

Public Meeting of Witless Bay Council Town Hall March 14, 2017

Information for Candidates Municipal Election Candidate s Guide

CANADA PROVINCE OF QUEBEC MRC VALLÉE-DE-LA-GATINEAU MUNICIPALITY OF KAZABAZUA

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

Regular meeting of Council. Monday, August 28, :00 p.m.

CITY HALL NOVEMBER 15TH, 2010

REGULAR MEETING OF COUNCIL MONDAY, NOVEMBER 25 TH, :30 P.M. A G E N D A

The Alberta Gazette. Part I. Vol. 113 Edmonton, Friday, December 15, 2017 No. 23 PROCLAMATION P R O C L A M A T I O N G R E E T I N G

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

OAKLEY VILLAGE SQUARE ADVISORY COMMITTEE AGENDA Monday October 15, :30 A.M. Oakley Village Square 1198 Vankoughnet Road Page 1

City of Burlington. Agenda

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law

Transcription:

MINUTES OF A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF BARKMERE HELD FEBRUARY 14TH, 2015 AT 10:00 AM AT THE BARKMERE COMMUNITY CENTER, BARKMERE, QUEBEC In attendance : The Mayor Luc Trépanier The Councillors Chantal Raymond Bruce MacNab Marc Fredette Stephen Lloyd Jake Chadwick Tim Kalil The Director General Katia Morin Absent : The Councillor 1. Resolution 2015-011 Acceptance of the proposed agenda It is proposed by Councillor Stephen Lloyd, and seconded by Councillor Bruce MacNab, and it is adopted unanimously by the present members: THAT the proposed agenda be adopted as proposed: 1. Approval of the agenda 2. Adoption of the minutes of the regular meeting held on January 10 th, 2015 3. Current business 3.1 Announcements 3.2 Correspondence 3.3 BLPA 3.4 Follow-up from last meeting 3.5 Question period (30 minutes) 4. Finance and Administration 4.1 Town Manager s report 4.2 Accounts payable 4.3 Resolution TECQ: last payment to the Municipality of Montcalm 4.4 Resolution Refund of taxes for the rental docks for past years 5. Infrastructures 5.1 Resolution Reorganization of the slips for boat parking 5.2 Resolution - Mandate of support of preliminary draft for the project of the rebuilding of the town hall and the community center 6. Public services 6.1 Resolution Purchase of signage for identifying roads and the fire index 7. Meeting adjournment Council Regular Meeting Minutes February 2015 - Town of Barkmere 1

2. Resolution 2015-012 - Adoption of the Minutes of the regular meeting held on January 10 th, 2015 CONSIDERING THAT a copy of the Minutes was given to each member of the Town Council not less than twenty-four hours before the present council meeting, thus conforming to Article 333 of the Cities and Towns Act, THEREFORE, it is proposed by Councillor Chantal Raymond, and seconded by Councillor Jake Chadwick, and it is adopted unanimously by the present members: THAT the minutes of the special meeting of the municipal council held on January 10 th, 2015, be adopted as proposed. 3. Current Affairs 3.1. Announcements We have learned the death of Céline Loranger s mother, the Town Council wishes to offer their sincere condolences to Mrs. Loranger and her family. 3.2. Correspondence The Town received, on February 9 th, 2015, a letter from Ministry of Transport reminding us of the deadline to pass a resolution confirming that work was done for the program PAARRM. The Mayor had already written to the deputy for informing him that is impossible for the Town to complete the work before February 13 th, 2015. 3.3. BLPA No representative. 3.4. Follow up from previous council meeting No follow up. 3.5. Question Period Start of the question period for a maximum of 30 minutes, at 10:02 a.m. No questions. End of the question period at 10:03 a.m. 4. Finance and Administration 4.1 Report of the Director general Report for the month of January 2015: Permits (0), Certificates of Authorization (5), PIIA (0), Subdivision (0), Septic pumping (0) Transfers (2), these two transfers were on the report of the director general on December 2014. Council Regular Meeting Minutes February 2015 - Town of Barkmere 2

4.2 Resolution 2015-013 - Payables It is proposed by Councillor Marc Fredette, seconded by Councillor Jake Chadwick, and it is resolved unanimously by the members present. THAT the accounts listed below be ratified and paid: Town of Barkmere Cheque Log for 15411111 National Bank - Mont-Tremblant No. Payee Amount Date Explanation EFP-307 Bell Mobilité $43,00 2015-01-14 Mobile phones - employees EFP-311 $1 722,91 2015-01-14 Pay for period ending 2015-01-11 EFP-312 $1 296,36 2015-01-14 Pay for period ending 2015-01-11 EFP-305 Revenu Canada $1 389,46 2015-01-15 Federal payroll remittances Dec. 2014 EFP-306 Ministre du Revenu Québec $8 857,83 2015-01-15 Provincial payroll remittances Oct. To Dec. 2014 EFP-308 Hydro-Quebec $413,48 2015-01-15 Electricity 182 Barkmere road EFP-309 Hydro-Quebec $359,10 2015-01-20 Electricity - Street lighting EFP-310 Hydro-Quebec $42,99 2015-01-20 Electricity - Landing EFP-313 Hydro-Quebec $473,02 2015-01-26 Electricity 182 Barkmere road 2nd bill EFP-315 $1 722,91 2015-01-28 Pay for period ending 2015-01-25 EFP-316 $1 378,43 2015-01-28 Pay for period ending 2015-01-25 EFP-314 Bell $148,07 2015-02-03 Phone Town hall EFP-317 Master card $18,98 2015-02-04 Miscillanious expenses EFP-320 $1 378,43 2015-02-11 Pay for period ending 2015-02-08 EFP-321 $1 722,91 2015-02-11 Pay for period ending 2015-02-08 $20 967,88 Total - Bylaw 213 3787 Chauffage Laurentien 2000Inc. $126,59 2015-02-14 Remplacement of check # 3730 lost 3788 Groupe CCL $327,19 2015-02-14 Printing of tax bills 3789 Entrepôt de produits de bureau $186,26 2015-02-14 Office supplies 3790 Médias Transcontinental S.E.N.C. $250,65 2015-02-14 Public notice 3791 Fédération québécoise des mun. $998,67 2015-02-14 Renewal fee 2015 3792 Québec Municipal $160,96 2015-02-14 2015 Web service 3793 Équipement Moore Ltée $439,78 2015-02-14 Temporary rental of a Town Hall 3794 Energies Sonic RN s.e.c. $634,22 2015-02-14 Heating oil 3795 Ultima assurance $5 253,00 2015-02-14 Insurance 3796 Tremblay Savoie Lapierre $9 677,49 2015-02-14 Lawyer fees 3797 André Charest $5 691,26 2015-02-14 Accountant 3798 Gilbert Miller & fils Ltée $1 710,26 2015-02-14 Snow removal 2015 1st installment 3799 Alissa Meurs $50,00 2015-02-14 Cleaning of the municipal hall 3800 COMBEQ $373,67 2015-02-14 2015 Subscription 3801 Municipalité du Canton Arundel $1 336,50 2015-02-14 First responce 3802 Municipalité de Montcalm $2 646,99 2015-02-14 Fire protection 3803 MRC des Laurentides $1 955,70 2015-02-14 Container rental 3804 Tremblay Savoie Lapierre $1 735,15 2015-02-14 Lawyer fees 3805 Energies Sonic RN s.e.c. $459,02 2015-02-14 Heating oil 3806 Eastman Systems $1 034,76 2015-02-14 2015 municipal taxes 3807 Monique Bibeau $1 787,50 2015-02-14 Accounting 3808 ADMQ $481,75 2015-02-14 Annual fee TOTAL $58 285,25 4.3 Resolution 2015-014 - TECQ last payment to the Municipality of Montcalm WHEREAS the resolution 2014-118; WHEREAS the agreement named: «Entente intermunicipale relative aux travaux de préparation et de pavage sur le chemin Larose dans le cadre du programme de la Taxe sur l Essence et de la Contribution du Québec (TECQ)» and signed on April 16th, 2014 with the Municipality of Montcalm ; WHEREAS the deposit of the rendering of account on December 15 th, 2014; WHEREAS THAT the Town received verbal confirmation on February 5 th, 2015 about the acceptance of the rendering of account and of the amount of the last payment from the Program of the TECQ 2010-2013; WHEREAS THAT the Town received the last invoice from the Municipality of Montcalm on February 11 th, 2015 for an amount of $144, 084.00 $; Council Regular Meeting Minutes February 2015 - Town of Barkmere 3

THEREFORE, Councillor Tim Kalil moved, Councillor Marc Fredette seconded, and it was unanimously resolved by all present: TO AUTHORIZE the Director General to pay the invoice from the Municipality of Montcalm after receiving and verifying the amount of the last payment from the Program of the TECQ. 4.4 Resolution 2015-015 Refund of taxes for the rental docks for past years WHEREAS the resolutions 2012-20, 2013-26 and 2014-25; WHEREAS THAT sales taxes were charged for the rental docks; WHEREAS THAT the Town does not have the obligation to collect sales taxes if the total amount of rental income is under $ 30,000.00, it was verbally confirmed by a representative of Revenu Quebec; WHEREAS THAT the Town did not collect more than $ 30,000.00 of revenue for the rental docks; THEREFORE, Councillor Tim Kalil moved, Councillor Bruce MacNab seconded, and it was unanimously resolved by all present: TO AUTHORIZE the Director General to refund the taxes collected for the rental docks to the leaseholders, the refund will be applied as a credit note for the citizens who are still on the territory. 5. Infrastructures 5.1 Resolution 2015-016 Reorganization of the slips for boat parking WHEREAS the requests for more, and larger boat parking slips at the municipal rental docks; WHEREAS the service proposal by Quais Laurentiens for the restructuring of the dock fingers to optimize space; WHEREAS THAT the amount for this work is of $ 1,250.00 excluding taxes; THEREFORE, Councillor Bruce MacNab moved, Councillor Tim Kalil seconded, and it was unanimously resolved by all present: TO ACCEPT the service proposal by Quais Laurentiens for the amount of $1,250.00 excluding taxes; AND TO APPORTION the cost on the rental docks prices, for the next four (4) years, so as not to affect the general operating budget of the Town. 5.2 Resolution 2015-017 - Mandate of support of preliminary draft for the project of the rebuilding of the Town Hall and the Community Center WHEREAS the resolution 2013-114; WHEREAS the letter from the Ministère des Affaires municipales et de l Occupation du territoire (MAMOT) received on September 25th, 2014 giving at Town a preliminary authorization for the Programme d infrastructures Québec-Municipalités (PIQM) ; WHEREAS the requirements letter from the MAMOT received on October 10 th, 2014; Council Regular Meeting Minutes February 2015 - Town of Barkmere 4

WHEREAS this letter gave a list of requirements that the Town has to follow to obtain a definitive authorization for the grant awarded; WHEREAS THAT the Town needs a firm to manage this file and to answer the requirements letter while respecting the deadline; WHEREAS THAT the firm Plan-Ing & Construction Inc. presented a proposal for support the Town with the preliminary draft on December 19 th, 2014; THEREFORE, Councillor Tim Kalil moved, Councillor Jake Chadwick seconded, and it was unanimously resolved by all present: TO HIRE the firm Plan-Ing & Construction Inc. per the conditions appearing on the proposal dated on December 19 th, 2014, with two steps for this support mandate, the planning, and the follow up of the conception, for a total amount of $ 19,943.75 taxes excluded. 6. Public services 6.1 Resolution 2015-018 Purchase of signage for identifying roads and for the fire index WHEREAS THAT for safety reasons the Town must ensure that all roads can be identified; WHEREAS THAT the Town wishes to add a sign for identifying Arcanes road and change the signs for Patry and Duncan roads; WHEREAS THAT the Town needs to replace the fire sign at the entry to the village; WHEREAS the proposal from Signel Services Inc.; THEREFORE, Councillor Stephen Lloyd moved, Councillor Chantal Raymond seconded, and it was unanimously resolved by all present: TO AUTHORIZE the Director General to buy three (3) signs for road names, one (1) fire rating sign and one (1) pole for the amount of $312.25 plus taxes, transport included. 7. End of Session The next regular Council session shall be held on March 14 th, 2015, at 10:00 AM, in the Community Center at Barkmere, Quebec. 7.1 Resolution 2015-019 End of session The meeting was adjourned at 10:11 a.m. It is proposed by Councillor Chantal Raymond, seconded by Councillor Bruce MacNab, and resolved unanimously by the present members: THAT the session of the Town Council be adjourned. Approved by: Certified by: Luc Trépanier, Mayor Katia Morin, Director General Council Regular Meeting Minutes February 2015 - Town of Barkmere 5

Council Regular Meeting Minutes February 2015 - Town of Barkmere 6