Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on Monday November 23, 2015 at 5:00 p.m.

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

Ms. T. Agnello, Deputy City Clerk administered the Declaration of Office to Councillor Salisbury.

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies &

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting.

The Corporation of the City of Guelph Governance Committee Minutes Tuesday, July 8, 2014 at 3:00 p.m. Draft Minutes - Subject to confirmation

Council Chambers, Guelph City Hall, 1 Carden Street

City Council as Striking Committee Meeting Agenda

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on Monday, November 28, 2016 at 5:30 p.m.

May 14, Regular Council

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

MUNICIPALITY OF ARRAN-ELDERSLIE

Finance and Labour Relations Committee MINUTES

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

GUELPH CITY COUNCIL. January 22, :30 p.m.

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

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

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

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

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

C-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

Regular Council Open Session MINUTES

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

MUNICIPALITY OF ARRAN-ELDERSLIE

Municipality of South Bruce Tuesday, August 23, 2016

CORPORATION OF THE TOWNSHIP OF MELANCTHON

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville

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

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.

CITY OF ORILLIA COUNCIL MINUTES

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

MUNICIPALITY OF ARRAN-ELDERSLIE

CORPORATION OF THE MUNICIPALITY OF MEAFORD

COMMITTEE OF ADJUSTMENT MINUTES

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

CONSOLIDATED BY-LAW CITY OF TORONTO SIGN VARIANCE COMMITTEE. Rules of Procedure for the Sign Variance Committee

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

Table of Contents DEFINITIONS... 3 APPLICATION... 5

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

REGULAR MEETING OF COUNCIL

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

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

Corporation of the Municipality of Meaford. Council Minutes

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

The Corporation of the TOWN OF MILTON

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

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

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

ADOPTED COUNCIL MINUTES

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

SPECIAL MEETING OF COUNCIL AGENDA

COUNTY OF ELGIN/CENTRAL ELGIN JOINT ACCESSIBILITY ADVISORY COMMITTEE MINUTES CENTRAL ELGIN BOARD ROOM January 21, 2015 at 10:00 AM

MIDDLESEX CENTRE COUNCIL MINUTES

MUNICIPALITY OF ARRAN-ELDERSLIE

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

Agenda. The Corporation of the County of Prince Edward

GOVERNANCE COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA ( MONDAY, FEBRUARY 27, :03 P.M.

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

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

January 17, 2018 Page 1 of 5 minutes

Dryden Youth Centre. (Personal)

GENERAL COMMITTEE WEDNESDAY, APRIL 21, :10 AM. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1

Terms of Reference for Norfolk County Museums & Council Appointed Advisory Committees Page 1 of 13

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

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

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL

COUNCIL MEETING MINUTES. December 15, 2015

TORONTO MUNICIPAL CODE CHAPTER 140, LOBBYING. Chapter 140 LOBBYING. ARTICLE I General

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS:

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, December 19, 2016 at 4:00 p.m.

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

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015

Governance Committee. Date 2016/11/14. Time 1:00 PM. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

Regular Council Meeting Agenda

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 57/2015

Scope of Audit Committee s Responsibilities. Specific Committee Responsibilities: Leadership & Stewardship

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

The members of the Corporate Services Advisory Committee met on December 8, 2014 in the Council Chambers, at 7:56 p.m.

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

AUDIT, FINANCE & ADMINISTRATION COMMITTEE MINUTES :30 a.m. Monday, January 23, 2017 Council Chambers Hamilton City Hall 71 Main Street West

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM

A meeting of Guelph City Council.

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

Finance Committee Meeting. Agenda

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

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

LURAY TOWN COUNCIL January 14, :00 p.m. MEETING AGENDA. I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S.

The Corporation of the City of Guelph Land Ambulance Committee Wednesday, April 11, 2007, 12:00 p.m.

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

Transcription:

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on Monday November 23, 2015 at 5:00 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt (arrived 5:02 p.m.) Councillor B. Bell Councillor C. Billings Councillor C. Downer Councillor D. Gibson Councillor J. Gordon Councillor J. Hofland Councillor M. MacKinnon Councillor L. Piper (arrived 5:02 p.m.) Councillor M. Salisbury (arrived 5:02 p.m.) Councillor A. Van Hellemond Councillor K. Wettstein (arrived 5:02 p.m.) Staff: Ms. A. Pappert, CAO Mr. M. Amorosi, Deputy CAO of Corporate Services Mr. D. Thomson, Deputy CAO of Public Services / Interim Deputy CAO of Infrastructure, Development & Enterprise Mr. S. O Brien, City Clerk Ms. J. Sweeney, Council Committee Coordinator Call to Order (5:00 p.m.) Mayor Guthrie called the meeting to order. Authority to Resolve into a Closed Meeting of Council 1. Moved by Councillor Gibson Seconded by Councillor Bell That the Council of the City of Guelph now hold a meeting that is closed to the public, pursuant to Section 239 (2) (a), (b), (d) and (f) of the Municipal Act with respect to security of the property of the municipality; personal matters about identifiable individuals; labour relations or employee negotiations and advice that is subject to solicitor-client privilege. Closed Meeting (5:02 p.m.) Disclosure of Pecuniary Interest and General Nature Thereof There were no disclosures. The following matters were considered: C-2015.48 C-2015.49 C-2015.50 Niska Road Improvements 2016 Non-Union Compensation District Energy Strategic/Long Term Financial Plan Page 1

C-2015.51 C-2015.52 C-2015.53 Report of the Corporate Services Committee: Citizen Appointments to the Committee of Adjustment Report of the Infrastructure, Development & Enterprise Committee: Citizen Appointments to the Accessibility Advisory Committee, Downtown Advisory Committee, Economic Development Advisory Committee, Environmental Advisory Committee, Heritage Guelph, River Systems Advisory Committee, Waste Innovation Centre Public Liaison Committee and the Water Conservation & Efficiency Public Liaison Committee Report of the Public Services Committee: Citizen Appointments to the Guelph Museums Advisory Committee, Guelph Sports Hall of Fame Board of Directors, Property Standards/Fence Viewers Committee, Public Art Advisory Committee, Tourism Advisory Committee and Transit Advisory Committee Rise and recess from Closed Meeting (6:57 p.m.) Council recessed. Open Meeting (7:05 p.m.) Mayor Guthrie called the meeting to order. Mayor Guthrie spoke regarding the matters addressed in closed and identified the following: Minutes Council Closed Session October 2, 13, 14, 23 and 26, 2015 These minutes were acknowledged by Council C-2015.48 C-2015.49 C-2015.50 C-2015.51 C-2015.52 Niska Road Improvements Staff provided information and will be providing a written report for the December 3, 2015 Council meeting. 2016 Non-Union Compensation Council will be reporting on this at the December 9, 2015 Council meeting. District Energy Strategic / Long Term Financial Plan Staff provided information. Report of the Corporate Services Committee: Citizen Appointments to the Committee of Adjustment Council will be reporting out on this matter tonight. Report of the Infrastructure, Development & Enterprise Committee: Citizen Appointments to the Accessibility Advisory Committee, Downtown Advisory Committee, Economic Development Advisory Committee, Environmental Advisory Page 2

Committee, Heritage Guelph, River Systems Advisory Committee, Waste Innovation Centre Public Liaison Committee and the Water Conservation & Efficiency Public Liaison Committee Council will be reporting out on this matter tonight. C-2015.53 Report of the Public Services Committee: Citizen Appointments to the Guelph Museums Advisory Committee, Guelph Sports Hall of Fame Board of Directors, Property Standards/Fence Viewers Committee, Public Art Advisory Committee, Tourism Advisory Committee and Transit Advisory Committee Council will be reporting out on this matter tonight. Disclosure of Pecuniary Interest and General Nature Thereof There were no disclosures. Presentation The Mayor presented James Sanders with the Accessibility for Ontarians with Disabilities Act 10 th Anniversary Champion Award. Confirmation of Minutes 1. Moved by Councillor Bell Seconded by Councillor Salisbury 1. That the minutes of the Council Meetings held October 2, 13, 14, 21, 23, 26 and 28, 2015 and the minutes of the Closed Meeting of Council held October 2, 13, 14, 23 and 26, 2015 be confirmed as recorded and without being read. Consent Reports Audit Committee Fifth Consent Report Councillor Wettstein presented the Audit Committee Fifth Consent Report. 2. Moved by Councillor Wettstein Seconded by Councillor Allt That the November 23, 2015 Audit Committee Fifth Consent Report as identified below, be adopted: AUD-2015.21 Appointment of the External Auditor Page 3

1. That the report titled CS-2015-84 Appointment of the External Auditor be received for information. 2. That KPMG LLP be appointed as the external auditor for the City of Guelph and its related entities for the fiscal years ending 2015 through 2019 and that the necessary By-Law be enacted. 3. That the Treasurer be authorized to annually execute the engagement letter with KPMG LLP subject to the terms approved. Closed Meeting of Council Fifth Consent Report Councillor Bell presented the Closed Meeting of Council Fifth Consent Report. 3. Moved by Councillor Bell Seconded by Councillor Downer That the November 23, 2015 Closed Meeting of Council Fifth Consent Report as identified below, be adopted: CM-2015.50 Citizen Appointments to Committee of Adjustment That Martin Bosch, Stephen Dykstra, Lise Anne Janis, David Kendrick, and Paul Ross be reappointed to the Committee of Adjustment for a term ending November 30, 2018 or until such time as successors are appointed. CM-2015.51 Citizen Appointments to Accessibility Advisory Committee, Downtown Advisory Committee, Economic Development Advisory Committee, Environmental Advisory Committee, Heritage Guelph, River Systems Advisory Committee, Waste Innovation Centre Public Liaison Committee and the Water Conservation & Efficiency Public Liaison Committee Accessibility Advisory Committee 1. That Michael Greer, Sarah Mathison, Malcolm McLeod, Julian Murphy and Ruth Russell be reappointed to the Accessibility Advisory Committee for a term ending November 30, 2018 or until such time as successors are appointed. 2. That Jason Dodge, Kate Ducak, Raminder Kanetkar and Marlene Pfaff be appointed to the Accessibility Advisory Committee for a term ending November 30, 2016 or until such time as successors are appointed. Downtown Advisory Committee Page 4

3. That Henrietta Coole and Len Kahn be reappointed to the Downtown Advisory Committee for a term ending November 30, 2018 or until such time as successors are appointed. 4. That Dorothe Fair and Sarah Mau be appointed to the Downtown Advisory Committee for a term ending November 30, 2016 or until such time as successors are appointed. Economic Development Advisory Committee 5. That Kevin McDermott and John Marc Ricke be reappointed to the Economic Development Advisory Committee for a term ending November 30, 2018 or until such time as successors are appointed. Environmental Advisory Committee 6. That Michael Mosco, Colin Oaks and Hazel Wheeler be reappointed to the Environmental Advisory Committee for a term ending November 30, 2018 or until such time as successors are appointed. 7. That Ash Baron, Virginia Capmourteres, Amanjot Singh and Leila Todd be appointed to the Environmental Advisory Committee for a term ending November 30, 2016 or until such time as successors are appointed. Heritage Guelph 8. That Michael Crawley, Bob Foster, D Arcy McGee, Charles Nixon and Uli Walli be reappointed to Heritage Guelph for a term ending November 30, 2018 or until such time as a successor is appointed. 9. That David Waverman be appointed to Heritage Guelph for a term ending November 30, 2016 or until such time as a successor is appointed. River Systems Advisory Committee 10. That Javier Acosta be reappointed to the River Systems Advisory Committee for a term ending November 30, 2018 or until such time as successors are appointed. Waste Innovation Centre Public Liaison Committee 11. That staff be directed to further recruit applicants to serve on the Waste Innovation Centre Public Liaison Committee. Water Conservation Public Advisory Committee 12. That Kristen Farrell and Bryan Ho Yan be reappointed to the Water Conservation and Efficiency Public Advisory Committee for a term ending November 30, 2018 or until such time as successors are appointed. Page 5

CM-2015.52 Citizen Appointments to Guelph Museums Advisory Committee, Guelph Sports Hall of Fame Board of Directors, Property Standards/Fence Viewers Committee, Public Art Advisory Committee, Tourism Committee and Transit Advisory Committee Guelph Museums Advisory Committee 1. That Shannon Coles and Jeremy dewaard be reappointed to the Guelph Museums Advisory Committee for a term ending November 30, 2018 or until such time as successors are appointed. 2. That staff be directed to further recruit applicants to serve on the Guelph Museums Advisory Committee. Guelph Sports Hall of Fame Board of Directors 3. That Andy Behnan and Michael Sharpe be reappointed to the Guelph Sports Hall of Fame Board of Directors for a term ending November 30, 2018 or until such time as successors are appointed. 4. That Trevor Reid be appointed to the Guelph Sports Hall of Fame Board of Directors for a term ending November 30, 2016 or until such time as successors are appointed. Property Standards/Fence Viewers Committee 5. That Bob Foster and Katharine Lammer be reappointed to the Property Standards/Fence Viewers Committee for a term ending November 30, 2018 or until such time as successors are appointed. Public Art Advisory Committee 6. That Mike Barker, Daniel Harland, Verne Harrison, Nan Hogg, Nicole Neufeld, James Taylor and Sally Wismer be reappointed to the Public Art Advisory Committee for a term ending November 30, 2018 or until such time as successors are appointed. Tourism Advisory Committee 7. That Frank Cain be appointed to the Tourism Advisory Committee for a term ending November 30, 2016 or until such time as a successor is appointed. Transit Advisory Committee 8. That Ryan Delisle, Kathryn Hofer, Patricia Hunter and John Marchese be reappointed to the Transit Advisory Committee for a term ending November 30, 2018 or until such time as successors are appointed. Page 6

9. That Emma Louth and Brenda Pilon be appointed to the Transit Advisory Committee for a term ending November 30, 2016 or until such time as successors are appointed. Corporate Services Committee Eighth Consent Report Councillor Hofland presented the Corporate Services Committee Eighth Consent Report. 4. Moved by Councillor Hofland Seconded by Councillor Allt That the November 23, 2015 Corporate Services Committee Eighth Consent Report as identified below, be adopted: CS-2015.40 BMA Financial Condition Assessment Report 1. That Corporate Services Committee receive Report CS-2015-75 BMA Financial Condition Assessment Report. 2. That Corporate Services Committee approve the action plans outlined in Attachment 1 BMA Condition Assessment Action Plan of Report CS-2015-75. 3. That pursuant to the Guelph Council Meeting of June 22, 2015, Guelph Police Services be formally notified that Council does not support their request to retain their budget surplus monies or their request to create a police contingency reserve. 4. That per Report CS-2105-63, subsequent to considering the results of the BMA Study and to ensure highest and best use of City funds, that an additional contribution of $500,000 to each of the tax rate stabilization reserve and operating contingency reserve be referred to the 2016 tax supported budget. CS-2015.41 Property Tax Policy Tax Ratios 1. THAT Report CS-2015-82 entitled Property Tax Policy Tax Ratios be received for information. 2. THAT staff prepare a 2016 Tax Policy Report and once the 2017-2020 four year phase in assessment cycle is finalized in 2016 staff bring forward a report analyzing tax shifts and seeking tax policy direction. CS-2015.42 Review of Zero Based Budgeting and Other Options Page 7

1. THAT CS-2015-71 Review of Zero Based Budgeting and Other Options report be received. 2. THAT staff be directed to continue to implement zero line item based budgeting on selected line items in the budget as feasible. Infrastructure, Development & Enterprise Committee Tenth Consent Report Councillor Bell presented the Infrastructure, Development & Enterprise Committee Tenth Consent Report. 5. Moved by Councillor Bell Seconded by Councillor Salisbury That the November 23, 2015 Infrastructure, Development & Enterprise Committee Tenth Consent Report as identified below, be adopted: IDE-2015.38 Frozen Water Pipe Policy 1. That Guelph City Council endorses the program components and customer service levels detailed in the Frozen Water Pipe Policy. 2. That Water Services develops a program to replace municipal water piping vulnerable to freezing as part of the Engineering Services Linear Asset Replacement program for consideration as part of the 2017 Non-Tax Supported Budget deliberations. 3. That Water Services develop a pilot program to encourage the replacement of privately owned piping that is vulnerable to freezing for consideration as part of the 2017 Non-Tax Supported Budget deliberations. IDE-2015.39 2015 Building By-law Update 1. That report 15-90 regarding the 2015 Building By-law Update, dated November 3, 2015 be received. 2. That a new Building By-law, shown as Attachment 1, being a by-law to repeal and replace By-laws (2012)-19356, as amended, and (1987)-12602, as amended, be enacted. IDE-2015.40 Intersections Warranted for Traffic Signal Installation 1. That the report from Infrastructure, Development and Enterprise dated November 3, 2015, titled Intersections Warranted for Traffic Signal Installation be received. Page 8

2. That traffic signals be installed at the intersection of Victoria Road South at Clair Road East in 2016, funded through capital account TF0014 of the 2016 Capital Budget. IDE-2015.41 Municipal Council Support Resolution (blanket): Notice to Proceed (NTP) for Projects Previously Supported by Council Under Feed-In-Tariff Program 3.1 WHEREAS the Province's FIT Program encourages the construction and operation of rooftop solar photovoltaic and ground mount solar photovoltaic projects (the Projects ); AND WHEREAS certain projects approved under the Province s FIT Program 3.1 will be constructed and operated in the City of Guelph; AND WHEREAS, pursuant to the FIT Rules, Version 3.1, successful applicants whose Projects have been approved require Municipal Council resolutions, referred to as Notice to Proceed in order to complete their contract obligations with the Independent Electricity System Operator NOW THEREFORE BE IT RESOLVED: 1. That Report IDE-BDE-1511 from Infrastructure, Development and Enterprise, dated November 3, 2015 be received. 2. That Council of the City of Guelph supports without reservation the construction and operation of the Projects anywhere in the City of Guelph. 3. That Council direct the City Clerk to sign the attached Municipal Council Support Resolution (Blanket) - Notice to Proceed (Attachment #1). 4. That Council direct the Manager, Community Energy to provide a completed and signed Municipal Council Support Resolution (Blanket) - Notice to Proceed (Attachment #1) to applicants requesting same for the purposes of completing their contract obligations to the Independent Electricity System Operator s Feed-In-Tariff 3.1 Program. 5. That the Municipal Council Blanket Support Resolution remain in effect for one year from the date of adoption. Public Services Committee Eighth Consent Report Councillor Downer presented the Public Services Committee Eighth Consent Report. Page 9

6. Moved by Councillor Downer Seconded by Councillor Billings That the November 23, 2015 Public Services Committee Eighth Consent Report as identified below, be adopted: PS-2015.34 City of Guelph Submission to Ontario Culture Strategy 1. That Public Services Report #PS-15-57 City of Guelph Submission to Ontario Culture Strategy dated November 2, 2015 be received. 2. That approval be given for the submission of the attached letter, addressed to the Ministry of Tourism, Culture and Sport, in support of the development of the Ontario Culture Strategy. Special Resolutions Mayor Guthrie s motion for which notice was given October 26, 2015. 7. Moved by Councillor Downer Seconded by Councillor Bell That Mayor Guthrie s motion for which notice was given October 26, 2015 with respect to the Community Energy Initiative be referred to the December 14, 2015 Council meeting. By-laws 8. Moved by Councillor Billings Seconded by Councillor Hofland That By-laws Numbered (2015)-19984 to (2015)-19989, inclusive, are hereby passed. Mayor s Announcements Page 10

Councillor Hofland advised that she and Councillor Allt will be hosting a Ward 3 Town Hall meeting on December 1, 2015 at 7 p.m. at the Guelph Museums. Authority to Resolve into a Closed Meeting of Council 9. Moved by Councillor Gordon Seconded by Councillor Bell That the Council of the City of Guelph now hold a meeting that is closed to the public, pursuant to Section 239 (2) (a) of the Municipal Act with respect to security of the property of the municipality. Closed Meeting (7:32 p.m.) The following matter was considered: C-2015.50 District Energy Strategic/Long Term Financial Plan (continuation) Rise and recess from Closed Meeting (9:03 p.m.) Council recessed. Open Meeting (9:04 p.m.) Mayor Guthrie called the meeting to order. Mayor Guthrie spoke regarding the matters addressed in closed and identified the following: C-2015.50 District Energy Strategic / Long Term Financial Plan Staff provided information and there was discussion on this matter and no direction was given. Adjournment (9:05 p.m.) 10. Moved by Councillor Gordon Seconded by Councillor Allt That the meeting be adjourned. Minutes to be confirmed on December 14, 2015. Mayor Guthrie Stephen O Brien - City Clerk Page 11