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

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

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016

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

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

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

SHIRE HALL Picton, Ontario

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD

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

Public Works Committee

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

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

Recreation & Culture Committee

Finance and Administration Committee

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.

Agenda. The Corporation of the County of Prince Edward

QUINTE Source Protection Region

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

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.

MUNICIPALITY OF ARRAN-ELDERSLIE

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

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

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

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M.

Alliston Beeton Tottenham

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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

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.

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

May 14, Regular Council

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

MUNICIPALITY OF ARRAN-ELDERSLIE

By-law (as amended) PROCEDURAL BY-LAW

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

THE CORPORATION OF THE TOWN OF GEORGINA

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

Committee of the Whole

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

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

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

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

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

Committee of the Whole August 24, 2017

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

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.

Huron County Council

City of Brockville Council Meeting

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

Regular Council Meeting Agenda

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

The Blue Mountains, Council Meeting. THAT the Agenda of October 9, 2018 be approved as circulated, including any items added to the Agenda.

Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees

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

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

Minutes May 6 th, 2014 Council Meeting 46

City of Brockville Council Meeting

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

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

January 17, 2018 Page 1 of 5 minutes

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

Minutes of the Meeting

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,

The Corporation of the Municipality of Leamington

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

- 1 - November 9, 2009

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Transcription:

CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton) Councillor Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 6 (Hallowell) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Ward 10 (Sophiasburgh) Councillor Peter A. Mertens Bev Campbell Brian Marisett Barry Turpin Jim Dunlop Janice Maynard Nick Nowitski Dianne O'Brien Jamie Forrester Heather Campbell Keith MacDonald Alec Lunn Robert Quaiff Barb Proctor Kevin Gale Terry Shortt Staff Present: Commissioner of Engineering, Development and Works Director of Community Development Director of Finance Clerk Robert McAuley Neil Carbone James Hepburn Kim White 1. Call to Order The meeting was called to order at 7:00 p.m. 2. lord's Prayer The Mayor invited those who wished, to join him in the Lord's Prayer. 3. Confirmation of Agenda 3.1 Motion to Confirm the Agenda

Motion 2014-198 Moved by Councillor Turpin Seconded by Councillor Forrester THAT the agenda for the Council meeting of be confirmed. Prior to voting on Motion 2014-198, the following Amending Motion was put forward: Amending Motion 2014-199 Moved by Councillor B. Campbell Seconded by Councillor Shortt THAT the agenda be amended to include the Delegation of Authority to submit Claims under the Ontario Disaster Relief Assistance Program (ODRAP) as agenda item 9.3. Unanimously A vote was then taken on Motion 2014-198 as Amended as follows: THAT the agenda for the Council meeting of be confirmed as Amended, to include the Delegation of Authority to submit Claims under the Ontario Disaster Relief Assistance Program (ODRAP) as agenda item 9.3. 4. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest declared at this time. 5. Announcements - none 6. Adoption of Minutes 6.1 Planning Public from the meeting held on May 21, 2014 Motion 2014-200 Moved by Councillor Dunlop Seconded by Councillor Marisett THAT the Planning Public from the meeting held on May 21, 2014 be adopted as presented. 2

6.2 from the meeting held on May 27, 2014 Motion 2014-201 Moved by Councillor Proctor Seconded by Councillor H. Campbell THAT the from the meeting held on May 27, 2014 be adopted as presented. 7. Deputations 7.1 Wendy Warner, Executive Director, Trenton Memorial Hospital Foundation addressed Council regarding a request to allow Hillier Creek Estates to host the "Grapes of Wrath" event on September 13, 2014 at their winery in Hillier Ward. A letter was circulated, prior to the meeting, from William and Connie Doull regarding the Grapes of Wrath event, and the rezoning of Hillier Creek Estates. Motion 2014-202 Moved by Councillor Lunn Seconded by Councillor Quaiff THAT the deputation by Wendy Warner, Executive Director, Trenton Memorial Hospital foundation, regarding a request to allow Hillier Creek Estates to host the "Grapes of Wrath" event on September 13, 2014 at their winery in Hillier Ward, be received. 8. Comments from the Audience (on items on the agenda) 8.1 Richard Diamond, owner of the Carriage House Retirement Home in Cherry Valley, addressed Council regarding Committee of the Whole Motion CW-149-2014 as contained in the report from the meeting held on May 29, 2014, as it relates to the sale of land to Nautical Group. Motion 2014-203 Moved by Councillor B. Campbell Seconded by Councillor Q/Brien THAT the deputation by Richard Diamond, regarding Committee of the Whole Motion CW149-2014 as contained in the report from the meeting held on May 29, 2014, as it to relates the sale of land to Nautical Group, be received. 3

Motion 2014-204 Moved by Councillor Lunn Seconded by Councillor Shortt THAT Section 5.15(6)(a) of the Procedure By-law, as it relates to referral to staff for a report of a deputation regarding a matter for which there is no staff report on the agenda, be waived. with 2/3 majority Motion 2014-205 Moved by Councillor Lunn Seconded by Councillor MacDonald THAT the Council for the Corporation of the County of Prince Edward declares the Grapes of Wrath Event, scheduled for September 13, 2014 at Hillier Creek Estates, 46 Stapleton Road, Hillier as a Councilsanctioned event. 9. Items for Consideration 9.1 Report of the Engineering, Development and Works dated regarding Tender #2014-EDW-53 Surface Treatment Motion 2014-206 Moved by Councillor Gale Seconded by Councillor Shortt THAT the report of the Engineering, Development and Works, regarding Tender #2014-EDW-53 Surface Treatment, be received; THAT the Tender #2014-EDW-53 for Surface Treatment (less provisional items) be awarded to Miller Paving limited, being the lowest overall tendered bid, in the amount of $911,930, plus applicable HSTi THAT Tender #2014-EDW-53 provisional items not be included in the award; THAT the budget for the Surface Treatment program be increased by an additional $124,310.00, to be funded from the Roads Construction Reserve, in order to support the necessary rehabilitation to the roads listed for 2014; and THAT the By-law be approved to authorize the signing of an agreement between the County of Prince Edward and Miller Paving limited. 4

Prior to voting on Motion 2014-206, the following Amending Motion was put forward: Amending Motion 2014-207 Moved by Councillor Lunn Seconded by Councillor O'Brien THAT the foregoing motion be amended by deleting the 3 rd paragraph, as it relates to provisional items not being included. LOST A vote was then taken on Motion 2014-206 without amendment as follows: THAT the report of the Engineering, Development and Works, regarding Tender #2014-EDW-53 Surface Treatment, be received; THAT the Tender #2014-EDW-53 for Surface Treatment (less provisional items) be awarded to Miller Paving limited, being the lowest overall tendered bid, in the amount of $911,930, plus applicable HSTi THAT Tender #2014-EDW-53 provisional items not be included in the award; THAT the budget for the Surface Treatment program be increased by an additional $124,310.00, to be funded from the Roads Construction Reserve, in order to support the necessary rehabilitation to the roads listed for 2014; and THAT the By-law be approved to authorize the signing of an agreement between the County of Prince Edward and Miller Paving limited. 9.2 Audit Committee Motion AC-03-2014 from the meeting held on June 3, 2014 recommends the draft 2013 Financial Statements and Trust Fund Financial Statements for the Corporation of the County of Prince Edward for the year ended December 31, 2013, as presented, be forwarded to Council for approval. Motion 2014-208 Moved by Councillor B. Campbell Seconded by Councillor Proctor THAT the Corporation of the County of Prince Edward Consolidated financial Statements, for the year ended December 31, 2013, be approved; and 5

THAT the Corporation of the County of Prince Edward Trust funds financial Statements, for the year ended December 31, 2013, be approved. 9.3 Delegation of Authority to submit Claims under the Ontario Disaster Relief Assistance Program (ODRAP) Motion 2014-209 Moved by Councillor B. Campbell Seconded by Councillor Quaiff THAT the Director of finance be delegated the authority to submit Claims under the Ontario Disaster Relief Assistance Program for the December 2013 Ice Storm, on behalf of the municipaiity. 10. Committee Reports An email from Robert Wiens and Cheryl O'Brien was circulated prior to the meeting, regarding Committee of the Whole Motion CW-146-2014, as it relates to the Adoption of the Secondary Plan for the Picton Urban Centre. An email from Bernard Shalka was circulated prior to the meeting, regarding Committee of the Whole Motion CW-146-2014, as it relates to the Adoption of the Secondary Plan for the Picton Urban Centre. Motion 2014-210 Moved by Councillor Maynard Seconded by Councillor O'Brien THAT the report of the Committee of the Whole from the meeting held on May 29, 2014 be adopted, as presented, with the exception of Motion CW-149-2014, Motion CW-150-2014 Recommendation #4, and Motion CW-150-2014 Recommendation #5. Motion 2014-211 Moved by Councillor Maynard Seconded by Councillor O'Brien THAT the following motion (CW-149-2014 as Amended) of the Committee of the Whole meeting, held on May 29, 2014 at 1:00 p.m., be approved: 6

THAT the report of the Engineering, Development and Works Commission dated May 29, 2014, regarding Site Plan Agreement file No. SP-02-i4 Nautical lands Group, be received; THAT Council grants approval in principle of the Site Plan and Site Plan Agreement for the Nautical lands Group proposal, 603 County Road 49 Ward 1 (Picton), in the County of Prince Edward; THAT upon completion of the land sale to Nautical lands Group, a By-law be brought forward to Council authorizing and directing the Mayor and Clerk to execute the Site Plan Agreement; THAT any excess capacity created by the construction of the new public road and related infrastructure works, contemplated in the Site Plan Agreement, be recovered from future development; and THAT staff bring forward the East Picton and Mcfarland lands Master Servicing Environmental Assessment project for consideration in the 2015 Capital Budget. Councillor Lunn requested a Recorded Vote on Motion 2014-211 Name LUNN, Alec MACDONALD, Keith MARISETT, Brian MAYNARD, Janice NOWITSKI, Nick O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN, Barry CAMPBELL, Bev CAM PBELL, Heather DUNLOP, Jim FORRESTER, Jamie GALE, Kevin MERTENS, Mayor Peter Total In Favour 11 Opposed 5 7

Motion 2014-212 Moved by Councillor Maynard Seconded by Councillor O'Brien THAT the following motion (CW-150-2014 Recommendation #5) of the Committee of the Whole meeting, held on May 29, 2014 at 1:00 p.m., be approved: THAT Section 6.4, subsection (4) be deleted in its entirety, and the balance of section 6.4 be renumbered accordingly. Councillor Maynard requested a Recorded Vote on Motion 2014-212 Name In Favour Opposed MAYNARD, Janice NOWITSKI, Nick O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN r Barry CAMPBELL, Bev CAMPBELL, Heather DUNLOP, Jim FORRESTER r Jamie GALE, Kevin LUNN r Alec MACDONALD, Keith MARISETT, Brian MERTENS, Mayor Peter Total 11 5 Motion 2014-213 Moved by Councillor Maynard Seconded by Councillor O'Brien THAT the following motion (CW-150-2014 Recommendation #4) of the Committee of the Whole meeting, held on May 29, 2014 at 1:00 p.m., be approved: THAT Section 6.4, subsection (1) be amended to include the words "Items for Consideration" and "Committee Reports". 8

Councillor Marisett requested a Recorded Vote on Motion 2014-213 Name In Favour Opposed MARISETT, Brian MAYNARD, Janice NOWITSKI, Nick O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN, Barry CAMPBELL, Bev CAMPBELL, Heather DUNLOP, Jim FORRESTER, Jamie GALE, Kevin LUNN, Alec MACDONALD, Keith MERTENS, Mayor Peter Total 4 12 LOST 10.2 Public Report of Closed Session from the Committee of the Whole meeting held on May 29, 2014 Motion 2014-214 Moved by Councillor MacDonald Seconded by Councillor Gale THAT the Public Report of Closed Session, from the Committee of the Whole meeting held on May 29, 2014, be adopted as presented. 11. By-laws for Consideration 11.1 The following By-laws are recommended for adoption Motion 2014-215 Moved by Councillor H. Campbell Seconded by Councillor B. Campbell THAT the following by-laws be read a first, second and third time and finally passed: 9

June 10,2014 11.1.1 A By-law to Appoint By-law Enforcement Officers for the Corporation of the County of Prince Edward (Sandbanks Provincial Park). (signed as By-law 3404-2014) 11.1.2 A By-law to authorize the execution of an Agreement between The Corporation of the County of Prince Edward, The Corporation of the City of Belleville, The Corporation of the City of Quinte West, The Corporation of the Municipality of Centre Hastings, The Corporation of the Municipality of Marmora and lake, The Corporation of the Municipality of Tweed, The Corporation of the Township of Tyendinaga, The Township of Stirling-Rawdon and The Corporation of the Township of Madoc for waste services. (signed as By-law 3405-2014) 11.1.3 A By-law to Adopt an Amendment to the Official Plan of the County of Prince Edward (OPA No. 63 - Picton Urban Centre Secondary Plan). (signed as By-law 3406-2014) 11.1.4 A By-law to Authorize the Mayor and Clerk to Execute an Agreement between The Corporation of the County of Prince Edward and Miller Paving limited (Surface Treatment). (signed as By-law 3407-2014) 11.1.5 A By-law to Provide Rules Governing the Calling, Place and Proceedings of Meetings of the County of Prince Edward Council, as amended. (signed as By-law 3408-2014) The Chair called for a recess at this time. Council reconvened at 9:20 p.m. with all members present. 12. Closed Session 12.1 Motion to move into Closed Session Motion 2014-216 Moved by Councillor Shortt Seconded by Councillor MacDonald THAT Council now move into closed session to consider a report of the Community Development Department regarding a proposed or pending acquisition or disposition of land by the municipality (pursuant to Section 239(2)(c) of the Municipal Act). Council reconvened in open session at 9:35 p.m. with all members present. Motion 2014-217 was the motion to rise and resume sitting in open session, and was enacted in closed session. 10

13. Adoption of Closed Session Minutes 13.1 Committee of the Whole report from the Closed Session meeting held on May 29, 2014 Motion 2014-218 Moved by Councillor Forrester Seconded by Councillor Turpin THAT the Committee of the Whole report from the Closed Session meeting held on May 29, 2014 be adopted. 14. Motions Arising from Closed Session Motion 2014-219 Moved by Councillor Quaiff Seconded by Councillor Shortt THAT the closed session report of the Community Development Department dated, regarding the Sale of Surplus lands, be received; THAT the sale of Municipal land identified by Roll No. 135051103513400, save and except for the County retaining road widening and site triangle from the property (Hull Road & County Road 4, Hallowell), be approved; THAT the sale of Municipal land identified by Roll No. 135070102004619 (Prinyer's Cove, North Marysburgh) be approved; THAT the sale of Municipal land identified by Roll No. 135032804015810 (Taft Road, Ameliasburgh) be approved; and THAT, subject to Council's review in closed session of the terms and conditions of the Offers of Purchase and Sale between the Corporation of the County of Prince Edward and Gerald & Michelle Koopmans, Michael Wilson and Gary Rutt, staff be directed to bring forward the By-laws to Authorize the Mayor and Clerk to sign the Offers of Purchase and Sale to the June 24, 2014 Council Meeting. 11

15. Confirmatory By-law 15.1 By-law to Confirm the Proceedings of this meeting Motion 2014-220 Moved by Councillor Quaiff Seconded by Councillor Lunn THAT the following by-law be read a first, second and third time and finally passed: A By-law to Confirm the Proceedings of the Council of the Corporation of the County of Prince Edward at the meeting held on. (signed as By-law 3409-2014) 16. Adjournment 16.1 Motion to Adjourn Motion 2014-221 Moved by Councillor O'Brien Seconded by Councillor Maynard THAT this meeting now adjourn at 9:38 p.m. r, MAYOR 12