November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Similar documents
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Committee of the Whole

TOWN OF BRADFORD WEST GWILLIMBURY

Corporation of the Town of Bradford West Gwillimbury

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

Town of Bradford West Gwillimbury

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

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

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

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

Simcoe County Census 2016 Update. Prepared by Research Analyst

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES

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

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

Alliston Beeton Tottenham

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING

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

Bradford t Gwillim6Yt~~

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

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

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

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

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

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

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

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

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

October 6, One (i) land acquisition matter was discussed.

Tuesday, June 12, 2001 Page 2 of PLANNING APPLICATIONS, PRESENTATIONS & DEPUTATIONS A) Planning Applications i) Application to amend the former

Minutes of the Regular Meeting of Council May 17, 2017

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.

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

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

COMMITTEE OF THE WHOLE

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

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

Brant County Council Revised Agenda & Addendum

The Corporation of the Municipality of Leamington

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

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

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

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

Hamlet of Cambridge Bay By-Laws

MUNICIPALITY OF ARRAN-ELDERSLIE

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

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

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

Committee of the Whole May 25, 2017

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m.

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m.

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

Agenda. The Corporation of the County of Prince Edward

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016

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

Minutes May 6 th, 2014 Council Meeting 46

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

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

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

Ombudsman Report Investigation into whether the City of London s Strategic Priorities and Policy Committee held an illegal meeting on March 2, 2015

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

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers

Finance and Labour Relations Committee MINUTES

Ontario Municipal Board Commission des affaires municipales de l Ontario

Regular Council Open Session MINUTES

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

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall

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

THE CORPORATION OF THE TOWN OF GEORGINA

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T.

Transcription:

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor John Gorzo Councillor Gary Lamb Councillor Ron Simpson Councillor Marty Toombs Councillor Sharon Villani Staff Present: Juanita Dempster-Evans, Clerk-Administrator Art Janse, Chief Building Official Jerry Jorden, Consulting Planner Ron Kneeshaw, Superintendent of Public Works Bob Myles, Fire Chief Patricia Nash, Deputy Clerk Susan Turnbull, Treasurer Others: Lillian Edwards Ted Handy Jamie Vins Miriam King Mikki Nanowski Jim Derry Frank Tersigni Bill Dykie Natalie Dykie Thomas Wadsworth Stella Wadsworth and others. (a) PRAYER Mayor Jonkman welcomed those present to join in the Lord's Prayer. (b) OPENING 41-001 "That this regular meeting of Council come to order at 7:00 p.m." (c) OPEN FORUM None.

Meeting 1999/41-2- November 23, 1999 (d) ADDITIONS TO AGENDA None. Mayor Jonkman advised that the resolution under Motions and Notice of Motion submitted by Councillor Gorzo regarding Canal Road has been withdrawn at the request of Councillor Gorzo. (e) DECLARATIONS OF PECUNIARY INTEREST-DISCLOSURE OF INTEREST Mayor Jonkman reminded the Members of Council of the Conflict of Interest legislation and requirements thereunder for disclosure. Councillor Ron Simpson declared a Conflict of Interest regarding (h) Reports of Municipal Officers, Item 5, Report of Town Planner, Ontario Municipal Board Hearing, Committee of Adjustment Files No. B17/99 and B18/99, Owners: Ted Balon and Stephanie Balon, Parts of Lots 14 and 15, Concession 11, Former Township of West Gwillimbury. (f) MINUTES OF PREVIOUS MEETING 41-002 "That the minutes of the regular meeting of Council held on November 9 th, and the minutes of the special meeting of Council held on November 10 th, 1999 be adopted as printed." (g) DEPUTATIONS AND PETITIONS 1. Thomas and Stella Wadsworth Proposed Severance of a Single Lot for Residential Use Prior to Conclusion of Official Plan Mr. & Mrs. Wadsworth were present to address the Members of Council regarding their request for consent and Official Plan Amendment for a residential lot. 41-003 Moved by: G. Lamb Seconded by: P. Dykie "That the information provided by Thomas and Stella Wadsworth regarding the possibility of severing a single lot for residential use prior to the conclusion of the Official Plan be received."

Meeting 1999/41-3 - November 23,1999 2. Ted Handy, Ted Handy and Associates Inc., Municipal Office Consolidation Study 41-004 Seconded by: J. GorZo "That the report of Ted Handy of Ted Handy and Associates Inc., dated November 18, 1999 summarizing the review with the members of Council regarding the Municipal Office Consolidation Study be received." (h) REPORTS OF MUNICIPAL OFFICERS 1. Report of Superintendent of Public Works Up-Coming Good Roads Conference 41-005 Moved by: J. Gorzo Seconded by: P. Dykie "That the report of the Superintendent of Public Works dated November 17, 1999 regarding the annual Good Roads Conference be received." 2. Reports of Fire Chief a) Tender Results of the 2000 4-Wheel Drive Utility Vehicle 41-006 Moved by: J. Gorzo Seconded by: P. Dykie "That the November 9, 1999 report of the Fire Chief regarding Tender Results of the 2000 4- Wheel Drive Utility Vehicle be received and the recommendation therein be approved." b) Information Report to Council- Year 2000 J.E.P.P. Application 41-007 Moved by: J. Gorzo "That the November 15, 1999 Information Report of the Fire Chief regarding Year 2000 J.E.P.P. Application be received." 3. Report of Chief Building Official Millennium Clock Tower 41-008 "That Council receive the November 19, 1999 report of the Chief Building Official regarding the Millennium Clock Tower. That Council approve Option # 1."

Meeting 1999/41-4- November 23, 1999 4. Reports of the Treasurer a) 1999 Amended Budget for South Simcoe Police Services 41-009 Moved by: B. Brown. Seconded by: B. Bonany "That the report of the Treasurer dated November 18, 1999 regarding 1999 Amended Budget for South Simcoe Police Services be received and the recommendations therein be approved." b) Distributing Staff and Machine Time 41-010 Moved by: B. Bonany Seconded by: B. Brown "That the report of the Treasurer dated November 17, 1999 regarding Distributing Staff and Machine Time be received, that Payroll Labour Costing be implemented effective January 1, 2000 and that the additional hardware and software required to remotely access this software be acquired at a cost not to exceed $7,500.00." c) Proposed Schedule for Budget 2000 41-011 Moved by: B. Brown Seconded by: B. Bonany "That the report of the Treasurer dated November 17, 1999 regarding Proposed Schedule for Budget 2000 be received and that the schedule be approved." 5. Report of Town Planner Ontario Municipal Board Hearing Committee of Adjustment Files No. B17/99 and B18/99 Owners: Ted Balon and Stephanie Balon Parts of Lots 14 and 15, Concession 11 Former Township of West Gwillimbury Councillor Ron Simpson declared a Conflict of Interest and left his seat. Councillor Simpson did not participate in the discussions or vote on the following resolution. 41-012 Moved by: B. Bonany Seconded by: B. Brown "That the report of the Town Planner on the Ontario Municipal Board hearing scheduled for Committee of Adjustment Files No. B17/99 and B18/99 be received." Councillor Simpson returned and took his seat.

Meeting 1999/41-5- November 23, 1999 6. Report of Deputy Clerk Request for stop sign at the intersection of Maplegrove Avenue and Melbourne Drive Councillor Dykie requested consideration for deferral of this report. Council did not support the deferral request. 41-013 Moved by: R. Simpson Seconded by: J. Gorzo "That the report of the Deputy Clerk dated November 9, 1999 regarding the request for stop signs at the intersection of Maplegrove Avenue and Melbourne Drive be received and recommendation therein be approved to deny the request for additional stop signs." 7. Report of Clerk-Administrator Request of Councillor Gorzo Conduct a Direct Mail Out to all Property Owners Notice of December 15 th Special Meeting of Council Regarding the Draft Official- Plan 41-014 Moved by: J. Gorzo Seconded by: R. Simpson "That Council receive the November 16 th report of the Clerk-Administrator and provide direction as to the request of Councillor Gorzo for the Town to do a direct mail out to all property owners regarding the Special Meeting of Council to be held on December 15, 1999 to deal with the Draft Official Plan." WITHDRAWN. (i) PUBLIC MEETING Council recessed at 8:15 p.m. to hold_a Special Meeting of Council under the Planning Act. Proposed amendment to Zoning By-law of the former Township of Tecumseth Part of Lot 24, Concession 11 Council reconvened at 8:35 p.m. to continue their Council agenda. (j) ADOPTION OF COMMITTEE RECOMMENDATIONS None.

Meeting 1999/41-6- November 23, 1999 (k) BY-LAWS 1. BY-LAW 99-081 Being a By-law of the Corporation of the Town of Bradford West Gwillimbury to authorize the issue of instalment debentures in the aggregate principal amount of $2,000,000 on behalf of the Public Utilities Commission of the Town of Bradford West Gwillimbury for the construction of the Bradford to Bond Head Watermain 41-015 Seconded by: S. Villani "That Council waive the formal reading of By-law 99-081." 41-016 Seconded by: S. Villani "That By-law 99-081, being a By-law of the Corporation of the Town of Bradford West Gwillimbury to authorize the issue of instalment debentures in the aggregate principal amount of $2,000,000 on behalf of the Public Utilities Commission of the Town of Bradford West Gwillimbury for the construction of the Bradford to Bond Head Watermain be read a first, second and third time and finally passed this 23 rd day of November, 1999." 2. BY-LAW 99-082 Being a By-law of the Corporation of the Town of Bradford West Gwillimbury to authorize the execution of a road maintenance agreement with the Town of New Tecumseth 41-017 Seconded by: S. Villani "That Council waive the formal reading of By-law 99-082." 41-018 Seconded by: S. Villani "That By-law 99-082, being a By-law of the Corporation of the Town of Bradford West Gwillimbury to authorize the execution of a road maintenance agreement with the Town of New Tecumseth be read a first, second and third time and finally passed this 23 rd day of November, 1999."

Meeti ng 1999/41-7 - November 23,1999 (I) CORRESPONDENCE 1. Township of Oro-Medonte Lord's Prayer 41-019 Moved by: B. Bonany Seconded by: B. Brown "That the correspondence from the Township of Oro-Medonte dated November 1, 1999 be received, and that Bradford West Gwillimbury Council supports their resolution regarding the Lord's Prayer." 2. Linda Brewer Application for Licence - New Aggregate (Gravel) Pit 41-020 Seconded by: B. Bonany "That the correspondence from Linda Brewer dated November 3, 1999 regarding the application for licence for a new aggregate (gravel) pit be received, and that the Town Planner respond and provide the concerned residents with a status report on what municipal and provincial applications are required versus what has been received." 3. Wendy Bucciarelli Application for Licence - New Aggregate (Gravel) Pit 41-021 Seconded by: B. Bonany "That the correspondence from Wendy Bucciarelli dated November 3, 1999 regarding the application for licence for a new aggregate (gravel) pit be received, and that the Town Planner respond and provide the concerned residents with a status report on what municipal and provincial applications are required versus what has been received." 4. W. Henry Sander, Treasurer, County of Simcoe York Region Hospital' 41-022 Moved by: B. Bonany Seconded by: M. Toombs "That the correspondence from the Treasurer, County of Simcoe dated November 11, 1999 regarding the York County Hospital Grant Request be received. Further, that we endorse the need for increased Provincial funding, and this endorsement in no way relieves our request to the County of Simcoe that they provide York Region Hospital with the same amount of fair and equitable funding that the County of Simcoe have given to all other Community Hospitals."

Meeting 1999/41 8 November 23,1999 (m) OTHER BUSINESS None. (n) MOTIONS AND NOTICE OF MOTIONS MOTION - Moved by: J. Gorzo Canal Road - WITHDRAWN 41-023 Moved by: J. Gorzo Seconded by: R. Simpson Re: Highway 400 Canal Road On I Off Ramps "That Council rescinds any and all motions that request the investigation of closure, or actual closure of the above On I Off Ramps, as Council require further time to consider all ramifications." MOTION York County Hospital Funding 41-024 Moved by: S. Villani Seconded by: M. Toombs 'WHEREAS the County of Simcoe has committed hospital funding of more than $20 million between 1995 and 2001 for Simcoe County community hospitals which do not primarily serve the residents of Bradford West Gwillimbury; WHEREAS $13.5 million has been committed to Royal Victoria Hospital (Barrie), $640,000 to Stevenson Memorial Hospital (Alliston), $5.9 million to Collingwood General & Marine and $394,000 to Orillia Soldiers Memorial by the County of Simcoe; WHEREAS York County Hospital is also a Simcoe County community hospital that provides health care services to 80% of Bradford West Gwillimbury residents, 30% of New Tecumseth residents, 18% of Innisfil residents and 15% of Adjala-Tosorontio residents; WHEREAS York County Hospital's 'Redevelopment Project 2002' will further serve the residents of Simcoe County as it has been named by the Province as a Regional Center for Cardiac Care, Paediatric and Perinatal Care, Eating Disorders and Child & Adolescent Mental Health; WHEREAS the Government of Ontario has committed $64 million to the redevelopment of York County Hospital leaving a shortfall of $39 million dollars to come from lower levels of government and local fundraising efforts; WHEREAS on November 2, 1999 a delegation representing York County Hospital and the Town of Bradford West Gwillimbury made a presentation to the General Services Committee of Simcoe County to request financial support of between $4.8 and $5.0 million with the remainder of funding shortfall expected to be financed by the Region of York and York County Hospital Foundation; WHEREAS the municipalities of Simcoe County do not have the financial resources to general revenues for capital funding of hospitals through local municipal levy;

Meeting 1999/41-9- November 23, 1999 WHEREAS Ontario Hospitals no longer have the ability to generate revenue for capital projects through development charges; WHEREAS the rationale used by Simcoe County to justify the suspension of hospital funding in 1996 whereby 'it may be appropriate for the County to shift the responsibility of hospital funding to one level of government, that being the Province' is now redundant; WHEREAS in the case of York County Hospital, provincial funding for hospital development has decreased from a previous 67% to 62% in 1999; WHEREAS the County of Simcoe has clearly set a precedent be reinstating it's Hospital Funding Policy in 1997 to accommodate the request for infrastructure funding by Orillia Soldiers' Memorial Hospital; WHEREAS the residents within the Town of Bradford West Gwillimbury and other Simcoe County municipalities who utilize York County Hospital are entitled to receive the same fair consideration for hospital funding that Simcoe County has demonstrated in the past through it's Hospital Funding Policy without prejudice to geographical boundaries and/or political bias as to which level of upper tier government should be responsible to finance York County Hospital's 'Redevelopment 2002 Project'; WHEREAS through County levy, the residents of the Town of Bradford West Gwillimbury have and continue to subsidize Simcoe County community hospitals other than their own; WHEREAS on August 31, 1999 the County of the Town of Bradford West Gwillimbury through Resolution No. 35-060 petitioned the County of Simcoe to reinstate it's Hospital Funding Policy and 'to provide financial support to the redevelopment project of York County Hospital'; LET IT BE RESOLVED THAT the municipalities and townships of Simcoe County be requested to support and endorse the Town of Bradford West Gwillimbury's position regarding hospital funding and that the County of Simcoe be requested to provide fair and equitable funding to York County Hospital." 41-025 Seconded by: B. Bonany "That Council direct that during the period of January to June 2000, a review be carried out on scenarios for redivision of the five wards, and a review on Council composition, said reviews to comply with the Ontario Municipal Board criteria and Provincial Legislation. Upon completion of said review this Council will make recommendations to the future Council to be elected in 2000, on the clear understanding a future Council is not committed to implement the recommendations, and any recommendations made are not applicable to the Municipal Election to be held in the year 2000." (0) REPORTS OF COUNCIL AND COMMITTEE REPRESENTATIVES (only applicable at the first Council Meeting of each month) None.

Meeting 1999/41-10 - November 23, 1999 (p) IN-CAMERA Legal- C.N. Property Acquisition Negotiations 41-026 "That this regular meeting of Council go in-camera at 10:15 p.m., to discuss Legal matters." 41-027 Moved by: B. Bonany Seconded by: S. Villani "Re: December 15 th Public Meeting - Official Plan That the status quo remain and that the lands south of the 6 th Line remain as shown in the existing Draft." 41-028 "That we rise from in-camera at 10:28 p.m., and report progress." (q) ADJOURNMENT 41-029 "That this regular meeting of Council adjourn at 10:30 p.m." CONFIRMED IN OPEN SESSION THIS 7 TH DAY OF DECEMBER. 1999. ~~JCf\(J~ -B ~U) S nita Dempster-Evans, Clerk-Administrator Frank JOnkr'n,. Mayor