The Corporation of the Township of Perry

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

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

Corporation of the Municipality of Meaford. Council Minutes

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

Municipality of South Bruce Tuesday, August 23, 2016

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

Tuesday, June 5, 2018

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.

Municipality of the District of Digby Municipal Council Minutes July 28, 2014 Seabrook, Nova Scotia

MINUTES Thursday, April 20, 2017

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE 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.

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

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

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

NOTICE TO THE GVRD WASTE MANAGEMENT COMMITTEE

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

MONDAY, MAY 12, 2003

MUNICIPALITY OF ARRAN-ELDERSLIE

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

Declarations of Pecuniary Interest and General Nature Thereof - None

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

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA

GREATER VANCOUVER REGIONAL DISTRICT ZERO WASTE COMMITTEE

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

MUNICIPALITY OF ARRAN-ELDERSLIE

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

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

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

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

METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE

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

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust.

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

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

CITY OF ORILLIA COUNCIL MINUTES

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

AT REGINA, SASKATCHEWAN, MONDAY, FEBRUARY 29, 2016 AT A MEETING OF CITY COUNCIL AT 5:30 PM

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

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson

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

Harold Nelson, Manager of Public Works

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

TOWN OF HUACHUCA CITY

MUNICIPALITY OF ARRAN-ELDERSLIE

Mayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door.

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

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001.

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

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

- Conc. 12 (100 acres) Carried. Modifications to Plan Public Meeting (Hatch) Moved by: Rick Forget Seconded by: Suzanne Partridge

Regular Council Meeting Agenda

MINUTE SUMMARY 1 FEBRUARY 16, 2016

Huron County Council

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

Minutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m.

CORPORATION OF THE MUNICIPALITY OF MEAFORD

November 5, Regular Council

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

The Corporation of the City of Owen Sound. By-law No A By-law to Appoint Officers of the City of Owen Sound

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

MUNICIPALITY OF ARRAN-ELDERSLIE

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

AT REGINA, SASKATCHEWAN, WEDNESDAY, DECEMBER 14, 2016 AT A MEETING OF THE EXECUTIVE COMMITTEE HELD IN PUBLIC SESSION AT 11:45 AM

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

MINUTES OF THE MEETING Central Division Missouri City Clerks and Finance Officers February 20, 2008 Mexico, Missouri

The lowest or any Tender will not necessarily be accepted, and the Township reserves the right to award any portion of this Tender.

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

Minutes of the Regular City Council meeting of January 14, 2014 at 6:00 p.m.

Nancie Irving, Clerk, to present the Chain of Office to Incoming Mayor Greg Currie.

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

The Council of the Municipal District of Foothills No. 31 met in the Foothills Administration Building, High River, Alberta, for the Organizational

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

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

64255 Wolcott. Ray, MI 48096

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

Transcription:

The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, February 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until approved by Council at a Regular Meeting of Council In Attendance: Council Members: With Regrets: Municipal Staff: Members of the Public: Mayor Norm Hofstetter Councillors: Joe Lumley, Margaret Ann MacPhail and Paul Sowrey Councillor Jim Cushman Beth Morton, Clerk-Administrator; Melinda Torrance, Deputy Clerk Kim Seguin, Treasurer Mike Wilmon, CBCO See Sign in sheet Declaration of Pecuniary Interest No pecuniary interest was declared. Resolution No. 2019-30 Be it resolved that the Council of the Township of Perry approves the Minutes of the following Meeting(s) as presented: 3.1 Regular Meeting of Council on Wednesday, January 16 th, 2019 3.2 Public Meeting of Council on Wednesday, January 16 th, 2019 Zoning By-law Amendment 1914 Hwy. 518 E. 3.3 2019 Preliminary Budget Meeting Thursday, January 31, 2019 Resolution No. 2019-31 Seconded by: Joe Lumley Be it resolved that the Council of the Township of Perry does hereby now adjourn from this Regular Meeting at 7:03 p.m. to commence a Public Meeting for the purpose of hearing comments from members of the public with regard to a proposed Zoning By-law Amendment for lands legally described as Part of Lot 19, Concession 10, Parts 4 & 5 on Plan 42R-21060, Township of Perry, located along Old Mulligan Road (Elford). Page 1 of 6

Resolution No. 2019-32 Be it resolved that the Council of the Township of Perry receive the report prepared by Melinda Torrance, Deputy Clerk for lands legally described as Part of Lot 19, Concession 10, Township of Perry, located along Old Mulligan Road (Elford). Resolution No. 2019-33 Be it resolved that the Council of the Township of Perry does hereby now adjourn from this Public Meeting at 7:07 p.m. in order to recommence the Regular Council Meeting of February 6 th, 2019. Resolution No. 2019-34 Be it resolved that the Council of the Township of Perry has received the Minutes and/or Reports from the following Municipal Boards and Committees: 5.1 Perry Township Public Library 5.1.1 CEO Report November 2018 5.1.2 CEO Report December 2018 5.1.3 December 2018 Minutes 5.1.4 January 2019 Minutes 5.2 Recreation and Culture Committee 5.2.1 January 2019 Minutes 5.3 Almaguin Highlands Health Centre Committee 5.3.1 November 2018 Minutes 5.4 Almaguin Highlands Economic Development Committee 5.4.1 December 2018 Minutes 5.4.2 CEDO Report January 2019 Resolution No. 2019-35 Be it resolved that the Council of the Township of Perry has received the Monthly Reports, as circulated, from the following Municipal Departments: 6.1 Fire Department 6.1.1 Fire Training Report 6.1.2 Chief s Meeting Report 6.2 By-law Enforcement 6.3 Transfer Station 6.3.1. Tipping Fees January 2019 6.3.2 YTD Tipping Fees 2018-2019 6.3.3 Waste & Recycling Comparison 2017-2018 Page 2 of 6

6.5 Public Works 6.6 Building Department 6.5.1 Monthly Building Report January 2019 6.5.2 Year End Building Report for 2018 Resolution No. 2019-36 Be it resolved that By-law No. 2019-06 Being a By-law to amend By-law No. 2014-21, as amended, the Zoning By-law for the Township of Perry with respect to lands legally described as Part of Lot 35, Concession 12, designated as Parts 1 and 2 on Plan 42R-15390 be given first and second reading. Resolution No. 2019-37 Be it resolved that By-law No. 2019-06 Being a By-law to amend By-law No. 2014-21, as amended, the Zoning By-law for the Township of Perry with respect to lands legally described as Part of Lot 35, Concession 12, designated as Parts 1 and 2 on Plan 42R-15390 be given third and final reading and enacted in open Council. Resolution No. 2019-38 Be it resolved that By-law No. 2019-07 Being a By-law to confirm the proceedings of Council in January 2019 be given first and second reading. Resolution No. 2019-39 Be it resolved that By-law No. 2019-07 Being a By-law to confirm the proceedings of Council in January 2019 be given third and final reading and enacted in open Council. Resolution No. 2019-40 Be it resolved that By-law No. 2019-08 Being a By-law to adopt a Code of Conduct respecting the behaviours of Members of Council in the performance of their duties and responsibilities as elected community representatives and the behavior of Local Board/Committee Members be given first and second reading. Resolution No. 2019-41 Be it resolved that By-law No. 2019-08 Being a By-law to adopt a Code of Conduct respecting the behaviours of Members of Council in the performance of Page 3 of 6

their duties and responsibilities as elected community representatives and the behavior of Local Board/Committee Members be given third and final reading and enacted in open Council. Resolution No. 2019-42 Seconded by: Joe Lumley Be it resolved that the Council of the Township of Perry hereby receive the February 6 th, 2019 Health and Safety Administration Report. Resolution No. 2019-43 Be it resolved that the Council of the Township of Perry hereby make the following appointments to various Boards and Committees for the 2018 to 2022 term of Council: Recreation and Culture Committee Pat Aitchison, Yevette Black, Emily Fraser, Eric Godfrey, Rachel Hamilton, Linda Hofstetter, Bill Jarvis, Mary Johnston, Jeff Marshall, Lynn McIntosh, Lori Sild, Carol Ann Stevens, and Mae White Perry Township Public Library Board Moira Bloom, Mike DeMarco, Christina Middleton, Todd Weiler Property Standards Committee Myles Donahue, Sean Doyle and Larry Ross; And further that Beth Morton, Clerk/Administrator being appointed as the Secretary for the Property Standards Committee. Waste Management Board Gina Newhall and Jim Hilt, as alternate. Resolution No. 2019-44 Be it resolved that the Council of the Township of Perry hereby declare the 2005 Freightliner Tandem Dump Truck to be surplus and direct the Treasurer to advertise it on GovDeals. Resolution No. 2019-45 Be it resolved that the Council of the Township of Perry receive the zoning bylaw amendment application submitted by J. Jennifer Deveny and Martin Deveny for lands legally described as Lot 35, Plan 255, located at 381 Sherwood Drive and declare the application to be complete in accordance with the requirements of the Planning Act and hereby request the Clerk to schedule a Public Meeting at the next available opportunity. Page 4 of 6

Resolution No. 2019-46 Be it resolved that the Council of the Township of Perry receive the zoning bylaw amendment application submitted by John Jackson on behalf of Douglas Earl and Lorraine Thomas for lands legally described as Lot 9 and Part of Lot 10, Concession 4, located on the seasonal portion of Long Lake Road and declare the application to be complete in accordance with the requirements of the Planning Act and hereby request the Clerk to schedule a Public Meeting at the next available opportunity. Resolution No. 2019-47 Be it resolved that the Council of the Township of Perry instruct the Clerk- Administrator to prepare a Notice of Public Meeting for a Zoning By-law Amendment for lands legally described as Part Lot 9, Concession 8, in the Township of Perry in accordance with the requirements of the Planning Act. Resolution No. 2019-48 Be it resolved that the Council of the Township of Perry has received the Request for Quote from Brendar Environmental Inc. to host two household hazardous waste events occurring on July 6 and October 5, 2019 with an estimated budget of $40,000. Resolution No. 2019-49 Be it resolved that the Council of the Township of Perry hereby direct the Treasurer to reinvest the two GIC s currently maturing in February 2019 with Kawartha Credit Union at the 17 month rate of 3.10% (non redeemable). Resolution No. 2019-50 Be it resolved that the Council of the Township of Perry hereby receives Correspondence Items 10.1 to 10.6 as outlined in the Agenda of February 6, 2019. Resolution No. 2019-51 Be it resolved that in accordance with Section 239 of the Municipal Act, 2001, as amended, Council shall proceed into Closed Session at 8:17 p.m. in order to address matters pertaining to 2(b) personal matters about an identifiable individual, including municipal or local board employees (Employees Sick Leave Update); and (2)(e) litigation or potential litigation, including matters before Page 5 of 6

administrative tribunals, affecting the municipality or local board (Update on Legal Proceedings). Resolution No. 2019-54 Be it resolved that the Council of the Township of Perry hereby reconvenes the February 6, 2019 Regular Meeting of Council at 9:08 p.m. Report Out of Closed Session Council was provided an update on the status of employees who are currently on sick leave as well as an update on all legal proceedings within the Township. The meeting adjourned at approximately 9:09 p.m. Dated this 20 th day of February, 2019. Original Signed by Norm Hofstetter Norm Hofstetter, Mayor Original Signed by Beth Morton Beth Morton, Clerk-Administrator Page 6 of 6