CORPORATION OF THE MUNICIPALITY OF MEAFORD

Similar documents
Corporation of the Municipality of Meaford. Council Minutes

Minutes. A Accessibility Advisory Committee meeting of the Municipality of Meaford was held at 2:00 PM at the Council Chambers on February 1, 2017

Agenda. Date: Wednesday, October 26, 2016 Location: Meaford Museum. 3. Disclosure of Pecuniary Interest and General Nature Thereof

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

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

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

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

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.

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

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

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

The Blue Mountains, Committee of the Whole Meeting

Committee of the Whole May 25, 2017

MUNICIPALITY OF ARRAN-ELDERSLIE

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

January 17, 2018 Page 1 of 5 minutes

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

Owen Sound & North Grey Union Public Library Board Minutes. February 25, :30 p.m. Library Board Room

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER

Huron County Council

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

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Staff Report. Council 2018 to 2022 Term - Committee, Board & Association Appointments, Information Report Prepared by: Corrina Giles, Town Clerk

Grey Sauble Conservation Authority

MUNICIPALITY OF ARRAN-ELDERSLIE

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

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, January 11th, :15 p.m.

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

THE CORPORATION OF THE TOWN OF LASALLE

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

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

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, December 14th, :30 p.m.

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.

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

Regular Council Open Session MINUTES

ADDENDUM TO THE AGENDA

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

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

Finance and Labour Relations Committee MINUTES

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

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

Council Meeting Minutes

Brant County Council Revised Agenda & Addendum

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers

MUNICIPALITY OF ARRAN-ELDERSLIE

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers

2. DISCLOSURE OF PECUNIARY INTEREST AND THE NATURE THEREOF. Moved by Member Gibson, seconded by Member Woods

MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, :30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers

Tuesday, June 5, 2018

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,

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

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1

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

Declarations of Pecuniary Interest and General Nature Thereof - None

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

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

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

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

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

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

Waterfront Adhoc Committee Meeting Tuesday, November 22, 2016, 4:15 pm City Hall - Boardroom

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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.

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

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

Owen Sound & North Grey Union Public Library Board Minutes. May 28, :30 p.m. Library Board Room

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

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

Huron County Council

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

MIDDLESEX CENTRE COUNCIL MINUTES

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

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

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

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection.

Transcription:

CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis Richardson Deputy Mayor Harley Greenfield Councillor Barb Clumpus Councillor James McIntosh Councillor Michael Poetker Councillor Lynda Stephens Councillor Deborah Young STAFF Chief Administrative Officer, Denyse Morrissey Director, Legislative Services/Clerk, Robert Tremblay Director, Planning and Building, Rob Armstrong Director, Community Services, Dan Buttineau Director, Financial Services, Darcy Chapman Director, Fire and Emergency Services/Fire Chief, Mike Molloy Director, Operations, Stephen Vokes Library CEO, Cathie Lee Municipal Law Enforcement Officer, Holly Hynes Deputy Clerk, Kathy Pearl Executive Assistant, Administration, Margaret Wilton-Siegel 1. CALL TO ORDER Mayor Richardson called the meeting to order at 3:00 p.m. Mayor Richardson noted a road tour occurred earlier in the day. The Mayor welcomed Darcy Chapman, Treasurer and Rob Tremblay, Clerk to the Council table. 2. MOMENT OF REFLECTION Council paused for a moment of reflection. 3. DISCLOSURE OF INTEREST AND GENERAL NATURE THEREOF Deputy Mayor Greenfield disclosed an interest in item k 2013 Municipal Community Grants Program, specifically the line concerning Meaford Community Theatre, as he is the Treasurer of the group. The Deputy Mayor requested that this line be dealt with separately to allow him to declare an interest conflict. Council concurred with his request. Page 1 of 9

4. COMMITTEE OF THE WHOLE Moved by: Councillor Clumpus Seconded by: Councillor Stephens Be It Resolved That The Municipality of Meaford hereby go into Committee of the Whole. Carried Resolution #012-102-2013 5. PRESENTATIONS/DEPUTATIONS a) Dan White, accompanied by Victoria Serda, Community Foundation of Grey Bruce Tree Planting Opportunity Mr. White made a presentation on behalf of the Community Foundation of Grey Bruce, whereby the Foundation is seeking a matching $1000 donation for tree planting with various tree species and sizes available. In kind by tree services would be provided. The Mayor reminded those present that the Grey-Bruce Community Foundation Annual General Meeting is scheduled for May 28, 2013 at Meaford Hall beginning at 7 p.m. and thanked Mr. White for his presentation. 6. PUBLIC QUESTIONS Gerald Shortt questioned the timing for the phasing out of the police services arearating, suggesting it should be done immediately. 7. DETERMINATION OF ITEMS REQUIRING SEPARATE DISCUSSION Council requested that the following items be held for discussion: a) CAO2013-004 Funding Requests: Grey Bruce Health Service Meaford Hospital Foundation and North East Grey Health Clinics Inc. b) PD2013-013 Standard of Care for Animals Interim Management Plan c) PD2013-014 Building Department Reporting 2012 d) Building Report March 2013 e) Building Report April 2013 f) PD2013-015 Waterfront Strategy and Master Plan g) LS2013-003 Appointments to Meaford Harbour Remediation Task Force h) LS2013-004 Council 2013 Meeting Schedule Revision i) FS2013-007 Amendment to 2013 Municipal Tax Supported Operating Budget j) FS2013-008 2013 Police Area Rating Adjustments k) CS2013-003 2013 Municipal Community Grants Program l) OP2013-011 Leith & Meaford MOE Drinking Water Inspection Reports m) OP2013-012 Annual Reports for Municipality of Meaford Water and Sewage Works (2012) n) OP2013-013 Award of Request for Proposal OPS-2013-01 for the Development of an Asset Management Plan o) OP2013-014 Purchasing Report Specialized Transit Bus Page 2 of 9

8. ADOPTION OF ITEMS NOT REQUIRING SEPARATE DISCUSSION None. 9. CONSIDERATION OF ITEMS REQUIRING DISCUSSION Items i and j were discussed first, as OPP Detachment Commander Mike Guilfoyle was in attendance. i) FS2013-007 Amendment to 2013 Municipal Tax Supported Operating Budget Moved by: Councillor Poetker Seconded by: Councillor Stephens That Committee of the Whole adopt the recommendations in Report FS2013-007 Amendment to 2013 Municipal Tax Supported Operating Budget as follows: 1) Receive Report FS2013-007 Amendment to 2013 Municipal Tax Supported Operating Budget; and 2) Approve the revised 2013 Municipal tax-supported operating budget of $12,257,900. Carried Resolution #012-103-2013 j) FS2013-008 2013 Police Area Rating Adjustments Seconded by: Deputy Mayor Greenfield That Committee of the Whole adopt the recommendations in Report FS2013-008 2013 Police Area Rating Adjustments be as follows: 1) Receive Report FS2013-008 2013 Police Area Rating Adjustments; and 2) That the 2013 area rating schedule for policing services costs be 18% former Township of St. Vincent, 18% former Township of Sydenham, and 64% former Town of Meaford; and 3) That staff set the 2013 tax rates based on this schedule for policing costs, and present the tax rate schedule, and by-law for approval at the 27 th May Council meeting; and 4) That a 5 year plan, from 2013 to 2017, be developed based on the goal of achieving an equalization of policing services costs by assessed value for the Municipality of Meaford and this plan be recommended to Council at a future meeting. As amended by the following: Page 3 of 9

Moved by: Moved by: Councillor Stephens Councillor Clumpus Be It Resolved, That part 2 be amended to read: That the 2013 area rating schedule for policing costs be 20% former Township of St. Vincent, 20% former Township of Sydenham, and 60% former Town of Meaford. Carried Resolution #012-104-2013 5) Receive Report FS2013-008 2013 Police Area Rating Adjustments; and 6) That the 2013 area rating schedule for policing services costs be 20% former Township of St. Vincent, 20% former Township of Sydenham, and 60% former Town of Meaford; and 7) That staff set the 2013 tax rates based on this schedule for policing costs, and present the tax rate schedule, and by-law for approval at the 27 th May Council meeting; and 8) That a 5 year plan, from 2013 to 2017, be developed based on the goal of achieving an equalization of policing services costs by assessed value for the Municipality of Meaford and this plan be recommended to Council at a future meeting. Carried as Amended Resolution #012-105-2013 a) CAO2013-004 Funding Requests: Grey Bruce Health Service Meaford Hospital Foundation and North East Grey Health Clinics Inc. That Committee of the Whole adopt the recommendation in Report CAO2013-004 Funding Requests: Grey Bruce Health Service Meaford Hospital Foundation and North East Grey Health Clinics Inc. as follows: 1) Receive Report CAO2013-004 Funding Requests: Grey Bruce Health Service Meaford Hospital Foundation and North East Grey Health Clinics Inc.; and 2) Endorse and approve $50,000 per year for 10 years to the Grey Bruce Health Service Meaford Hospital Foundation and that staff prepare a funding agreement for the approval of Council; and 3) Endorse and approve $25,000 per year for 10 years to the North East Grey Health Clinics Inc. and that staff prepare a funding agreement for the approval of Council. Carried Resolution #012-106-2013 b) PD2013-013 Standard of Care for Animals Interim Management Plan Moved by: Councillor Poetker Seconded by: Councillor McIntosh Page 4 of 9

That Committee of the Whole adopt the recommendation in Report PD2013-013 Standard of Care for Animals Interim Management Plan as follows: 1) Receive Report PD2013-013 Standard of Care for Animals Interim Management Plan; and 2) Approve the interim solution Option 1 Contract Rescue and Relief with OPP Enforcement and that By-law 034-2012 will be amended; and 3) Direct Staff to continue to work towards Option 2 Full OPSCA Enforcement as a replacement for the interim solution Option 1. Carried Resolution #012-107-2013 c) PD2013-014 Building Department Reporting 2012 Moved by: Deputy Mayor Greenfield Seconded by: Councillor Stephens That Committee of the Whole receive Report PD2013-14 Building Department Reporting 2012 for information purposes. Carried Resolution #012-108-2013 d) Building Report March 2013 Seconded by: Councillor Clumpus That Committee of the Whole receive the March 2013 Building Report for information purposes. Carried Resolution #012-109-2013 e) Building Report April 2013 That Committee of the Whole receive the April 2013 Building Report for information purposes. Carried Resolution #012-110-2013 f) PD2013-015 Waterfront Strategy and Master Plan Moved by: Councillor Clumpus That Committee of the Whole receive Report PD2013-015 Waterfront Strategy and Master Plan for information purposes. Carried Resolution #012-111-2013 Page 5 of 9

g) LS2013-003 Appointments to Meaford Harbour Remediation Task Force Seconded by: Councillor McIntosh That Committee of the Whole adopt the recommendations in Report LS2013-003 Appointments to Meaford Harbour Remediation Task Force, as follows: 1) Receive Report LS2013-003 Appointments to Meaford Harbour Remediation Task Force; and 2) Select Councillors McIntosh and Poetker to serve on the Task Force, with Councillor McIntosh serving as Chairperson; and 3) Direct staff to bring forward a by-law to the May 27, 2013 meeting to formally create the Meaford Harbour Remediation Task Force and appoint members to said task force. Carried Resolution #012-112-2013 h) LS2013-004 Council 2013 Meeting Schedule Revision Seconded by: Councillor Young That Committee of the Whole adopt the recommendations in Report LS2013-004 Council 2013 Meeting Schedule Revision as follows: 1) Receive Report LS2013-004 Summer Meeting Schedule; and 2) Approve the cancellation of the Council meeting of July 22, 2013; and 3) Approve the cancellation of the Council meeting of August 26, 2013; and 4) Approve the cancellation of the Council meeting of December 23, 2013 Carried Resolution #012-113-2013 k) CS2013-003 2013 Municipal Community Grants Program Deputy Mayor Greenfield declared an interest in the Meaford Community Theatre line item, as he is the Treasurer of that organization. Moved by: Councillor Poetker Seconded by: Councillor Stephens That Committee of the Whole adopt the recommendations in Report CS2013-003 2013 Municipal Community Grants Program, as follows: 1) Receive Report CS2013-003 2013 Municipal Community Grants Program; and Page 6 of 9

2) Adopt the 2013 Community Grants Program staff recommendations (save and except Meaford Community Theatre) as identified in this report and further itemized in Appendix A 2013 Municipality of Meaford Community Grants Program. Carried Resolution #012-114-2013 Deputy Mayor Greenfield left the room and did not vote on the matter. Moved by: Moved by: Councillor Stephens Councillor Young Be It Resolved, That Council of The Municipality of Meaford hereby adopt the 2013 Community Grants Program staff recommendation specifically for Meaford Community Theatre. Carried Resolution #012-115-2013 Deputy Mayor Greenfield returned to Council Chambers. l) OP2013-011 Leith & Meaford MOE Drinking Water Inspection Reports That Committee of the Whole receive Report OP2013-011 Leith & Meaford MOE Drinking Water Inspection Reports (2012-13) as follows: 1) Receive Report OP2013-011 Leith & Meaford MOE Drinking Water Inspection Reports (2012-13); and 2) Receive the Leith & Meaford MOE (2012/13) Drinking Water Inspection Reports 1-9XMMO and 1-9XMPP, for information purposes. Carried Resolution #012-116-2013 m) OP2013-012 Annual Reports for Municipality of Meaford Water and Sewage Works (2012) Moved by: Deputy Mayor Greenfield That Committee of the Whole adopt the recommendation in Report OP2013-012 Annual Reports for Municipality of Meaford Water and Sewage Works (2012) as follows: 1) Receive Report OP2013-012 Annual Reports for Municipality of Meaford Water and Sewage Works (2012); and 2) Endorse the 2012 Annual Reports for Municipality of Meaford Water and Sewage Works. Page 7 of 9

Carried Resolution #012-117-2013 n) OP2013-013 Award of Request for Proposal OPS-2013-01 for the Development of an Asset Management Plan Moved by: Councillor Poetker Seconded by: Councillor Clumpus That Committee of the Whole receive Report OP2013-013 Award of Request for Proposal OPS-2013-01 for the Development of an Asset Management Plan for information purposes. Carried Resolution #012-118-2013 o) OP2013-014 Purchasing Report Specialized Transit Bus Seconded by: Councillor McIntosh That Committee of the Whole receive Report OP2013-014 Purchasing Report Specialized Transit Bus for information purposes. Carried Resolution #012-119-2013 10. MOVE OUT OF COMMITTEE OF THE WHOLE Seconded by: Councillor Clumpus Be It Resolved, That Council now moves out of Committee of the Whole. Carried Resolution #012-120-2013 11. CORRESPONDENCE a) Councillor Stephens Personal Responsibilities Workshop Report Noted and filed. b) Owen Sound & North Grey Union Public Library Minutes of March 28, 2013 Noted and filed. Council recessed at 4:30 p.m. and reconvened at 6:30 p.m. for the Public Meeting, with the Chief Administrative Officer, Director of Legislative Services/Clerk and Director of Planning and Building in attendance. 12. PUBLIC MEETING OFFICIAL PLAN REVIEW 6:30 P.M. Mayor Richardson called the public meeting to order and explained that the purpose of the public meeting was to consider a proposed comprehensive Official Plan Amendment under Sections 17 & 26 of the Planning Act. Page 8 of 9

Clerk Robert Tremblay confirmed that the notice requirement of 20 days had been met. The Mayor explained that Council would hear representations from those in favour and those in opposition to the proposed Amendments to the Municipality of Meaford Official Plan, and stated that any person or public body that files an appeal to the decision of the Council with respect to the proposed amendments, does not make any oral submission at the public meeting or written submission to the Municipality before the by-law is passed, the Ontario Municipal Board may dismiss all or part of the appeal. The Mayor also stated that any person wishing to receive Notice of Passing of the proposed amendment must submit a written request to the Municipal Clerk. Director of Planning & Building Services, Rob Armstrong then provided a short presentation regarding the review process and areas of focus. Mr. Armstrong then provided provided a listing of comments received to date regarding the proposed amendment. This list will be posted on the municipal website. Mayor Richardson then asked the members of the public present, in support the amendment to speak, and to state their name for the record, before beginning. There were no comments in support of the amendment. Mayor Richardson then asked the members of the public present, who were not in support the amendment to speak, and to state their name for the record, before beginning. There were no comments against the amendment. Mayor Richardson then asked Council if they had any questions or comments. Mayor Richardson asked about subsequent changes to the zoning by-law following approval of the Official Plan. Mr. Armstrong explained that minor amendments will result to bring it in conformity. Councillor Clumpus asked if the Sustainability Plan was included in the Amendment. Mr. Armstrong stated that recommended policy changes were included with other recommendations to be dealt with through other means. Hearing no further comments, Mayor Richardson adjourned the public meeting. 13. ADJOURNMENT The meeting adjourned at 6:42 p.m. Francis Richardson Mayor Francis Richardson Robert H. A. Tremblay Clerk Robert H. A. Tremblay Page 9 of 9