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

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

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MEETING MINUTES July 19, 2011

A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014

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

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

The Corporation of the Township of Brock. Sunderland Memorial Arena. Planning Committee. Agenda

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

TOWNSHIP OF WELLESLEY Page 1 of 5 COUNCIL MEETING MINUTES October 6, 2014

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

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

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)

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M.

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Present Present Present Absent Present Present Present Present

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

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA

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

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

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

The Corporation of the Township of Brock. Beaverton Thorah Community Centre. Planning Committee. Agenda

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

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

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012

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

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

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

CITY OF COLD LAKE BYLAW #509-BD-14

Regular meeting of Council. Monday, May 28, :00 p.m.

Corporation of the Municipality of Meaford. Council Minutes

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

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

SPECIAL MEETING OF COUNCIL AGENDA

MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

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

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

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.

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

Corporation of the Town of Bradford West Gwillimbury

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

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

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

CONSTITUTION OF THE ONTARIO PLOWMEN S ASSOCIATION

THE CORPORATION OF DELTA BYLAW NO. 7273

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

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

REGULAR COUNCIL MEETING

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.

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

Clerk/Planning Coordinator Crystal McMillan

The Corporation of the Town of Grimsby

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013

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

Brant County Council Revised Agenda & Addendum

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL

THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008

Town of Bradford West Gwillimbury

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

The Corporation of the Township of Perry

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

APPLICATION TO AMEND THE ZONING BY-LAW

Municipality of South Bruce Tuesday, August 23, 2016

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

CORPORATION OF THE MUNICIPALITY OF MEAFORD

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

MUNICIPALITY OF ARRAN-ELDERSLIE

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Committee of the Whole

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

MULMUR TOWNSHIP COUNCIL

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

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.

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

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

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

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

Transcription:

January 22, 2008, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES January 22, 2008 MEMBERS PRESENT: Mayor James Hayes Councillors: Jay Heaman, George Klosler, David Mayberry, Gerry Mitchell, Ron Sackrider, D. Anne Vanhoucke MEMBERS ABSENT: STAFF PRESENT: None Allen Forrester, Clerk-Treasurer Administrator MEETING CALLED TO ORDER The meeting was called to order at 7:00 p.m. APPROVAL OF AGENDA Resolution No. 1 RESOLVED that the agenda for the January 22, 2008, Council Meeting be accepted.. Resolution No. 2 Moved Gerry Mitchell RESOLVED that the minutes of the December 18, 2007, Council Meeting be accepted.. Resolution No. 3 RESOLVED that the minutes of the December 18, 2007, Closed Council Meeting be accepted. Resolution No. 4 RESOLVED that the minutes of the December 18, 2007, Property Standards Meeting be accepted.

January 22, 2008, Page 2 DECLARATION OF PECUNIARY INTEREST There were no declarations. FIRE DEPARTMENT Fire Chief Dirk Verboom gave his report for Brownsville Fire Hall. Fire Chief Wayne Lillywhite reported for Beachville Fire Hall. Fire Chief Eric Johnson gave his report for Mt. Elgin Fire Hall. CLOSED MEETING Resolution No. 5 Seconded by Jay Heaman RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees. Council went into Committee of the Whole in camera at 7:15 p.m. and reconvened in public at 9:25 p.m. ADJOURN FOR A PUBLIC MEETING FOR A ZONE CHANGE APPLICATION Resolution No. 6 Moved by D. Anne Vanhoucke Seconded by George Klosler RESOLVED that Council adjourn in order that a Public Meeting for a Zone Change application may be held. PUBLIC MEETING FOR ZONE CHANGE APPLICATION NO. ZON 4-07-9 OF TONY AND KATHARINA OOSTERMAN, PART LOT 10, CON. B.F. (BEACHVILLE) The Public Meeting was held for Zone Change Application No. ZON 4-07-9. Tony Oosterman was present in support of the application. Also present were: Margaret Misek-Evans, Corporate Manager, Community and Strategic Planning, County of Oxford Melissa Sherran, Planner, Community and Strategic Planning, County of Oxford Dwayne Daniel, Chief Building Official, Township of South-West Oxford Melissa Sherran gave the Planning Report for the application. Tony Oosterman spoke in support of his application. He said that he lives at the end of Vine Street. He submitted a plan of the subject lands and he said that his is the only house on the plan. He said that this (Vine Street) is a dead end street, that there is not a lot of traffic, that it is not a busy street. Mr. Oosterman said that he had proposed the severance to get his house off so that he could propose a draft plan of a subdivision for the balance of the property. Anyone interested in buying the draft plan is not interested in my house. Mr. Oosterman commented that the neighbouring properties were all on septic tile systems and some of them were not graded well.

January 22, 2008, Page 3 Letters opposing the application were received from the following persons: Richard and Sandra de Graaf 15 Vine Street Delma Gasparatto-Benjamin 584440 Beachville Road and Les Benjamin Christal Ramesbottom 584432 Beachville Road Kim and Bill McLelland 584434 Beachville Road Chairperson Jim Hayes asked if anyone in the audience wished to speak for or against the application. No one indicated that they wished to do so. The Chair declared the Public Meeting for Zone Change Application ZON 4-07-9 closed. The Council Meeting was resumed. Resolution No. 7 RESOLVED that Zone Change Application ZON 4-07-9 of Tony and Katharina Oosterman, requesting that lands in Part Lot 10, Concession Broken Front (Beachville), be re-zoned from Development Zone (D) to Residential Type 1 Zone (R1) be denied. CLOSED MEETING Resolution No. 8 RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees. Council went into Committee of the Whole in camera at 8:42 p.m. and reconvened in public at 9:25 p.m. BUILDING DEPARTMENT Chief Building Official Dwayne Daniel gave his report numbered B.D. 1-2008 as follows: Subject: 1) Building Activity 2) Mt. Elgin Fire Hall 3) Building Inspections Resolution No. 9 RESOLVED that the Chief Building Official s Report No. B.D. 01-2008 be accepted.

January 22, 2008, Page 4 CLOSED MEETING Resolution No. 10 Seconded by Jay Heaman RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees. Council went into Committee of the Whole in camera at 9:36 p.m. and reconvened in public at 10:10 p.m. Resolution No. 11 RESOLVED that Council support the decision by the fire chief to discipline two firefighters at the Beachville Station. RECORDED VOTE YES NO X James Hayes Jay Heaman X X George Klosler X David Mayberry X Gerry Mitchell X Ron Sackrider X D. Anne Vanhoucke _ 6 1 FIRE CHIEF REPORTS Resolution No. 12 RESOLVED that the Fire Chief s Report for the Brownsville Fire Hall be received. Resolution No. 13 RESOLVED that the Fire Chief s Report for the Mt. Elgin Fire Hall be received.

January 22, 2008, Page 5 Resolution No. 14 RESOLVED that the Fire Chief s Report for the Beachville Fire Hall be received. Fire Chief Wayne Lillywhite reported that there would be a retirement party on February 16 at the C.A.W. Hall in Woodstock for retired firefighter, Captain Bruce Julian. WORKS DEPARTMENT Works Superintendent Bill Freeman gave his report numbered W.D. 1-2008 on the following subjects: 1) Price quotes for converting Mt. Elgin Fire Hall to natural gas. 2) Application for grant under the Municipal Infrastructure Investment Initiative (MIII) 3) Rebuilding and paving Beaconsfield Road 4) Works Department Activity The Works Superintendent was directed to prepare a report for the next meeting of Council outlining some options or recommendations for projects for the MIII Program. CLOSED MEETING Resolution No. 15 RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees. The date of March 28, 2008, at 7:00 p.m. was appointed for the 2008 Grants Night special meeting of Council. WORKS SUPERINTENDENT S REPORT NO. W.D. 01-2008 Resolution No. 16 RESOLVED that the Works Superintendent s Report No. W.D. 01-2008 be accepted. CORRESPONDENCE ITEM NO. 1073 (2007) FROM THE CITY OF OWEN SOUND RE: THE ONE CENT NOW CAMPAIGN Resolution No. 17 RESOLVED that the resolution of the City of Owen Sound supporting the campaign to have the equivalent of one cent of the GST transferred to municipalities be supported.

January 22, 2008, Page 6 CORRESPONDENCE ITEM NO. 1084 (2007) FROM REGIONAL MUNICIPALITY OF DURHAM RE: EMPLOYMENT INSURANCE ELIGIBILITY AND LINKS TO INCREASE POVERTY Resolution No. 18 RESOLVED that the resolution of Durham Region calling on the Federal Government to revamp the criteria for Employment Insurance be supported. CORRESPONDENCE ITEM NO.12 FROM CITY OF WATERLOO RE: INFRASTRUCTURE FUNDING Resolution No. 19 Moved by D. Anne Vanhoucke Seconded by George Klosler RESOLVED that the resolution of the City of Waterloo calling on the Federal and Provincial Government to re-examine how municipalities are funded with regard to infrastructure be supported. CORRESPONDENCE ITEM NO. 13 FROM CITY OF WATERLOO RE: PROVINCIAL SALES TAX EXEMPTION FOR MUNICIPALITIES Resolution No. 20 RESOLVED that the resolution of the City of Waterloo requesting the Province of Ontario to fully exempt Ontario Municipalities from Provincial Sales Tax (PST) be supported. CORRESPONDENCE ITEM NO. 22 FROM CITY OF OTTAWA RE: CREATING A HOTEL ROOM TAX Resolution No. 21 RESOLVED that the resolution of the City of Ottawa petitioning the Provincial Government for the authority to create a hotel room tax to recover municipal costs resulting from tourism and hotel industries be noted and filed.

January 22, 2008, Page 7 CORRESPONDENCE ITEM NO. 33 FROM TOWNSHIP OF NORTH GRENVILLE REQUESTING THE PROVINCE OF ONTARIO TO COMMIT 1/8 th OF THE PROVINCIAL SALES TAX TO MUNICIPAL INFRASTRUCTURE Resolution No. 22 RESOLVED that the resolution of the Municipality of North Grenville requesting the Government of the Province of Ontario to commit 1/8 th of the current 8% Provincial Sales Tax to Municipal Infrastructure Programs be noted and filed. CLERK-TREASURER ADMINISTRATOR S REPORT NO. C.T.A. 1-2008 SUBJECT: NOT REQUIRING SEVERANCE AGREEMENT FOR CONSENT APPLICATIONS B-78/07 AND B-79/07 Resolution No. 23 RESOLVED that the Clerk-Treasurer Administrator s Report No. C.T.A. 01-2008 be accepted. ACCOUNTS Resolution No. 24 RESOLVED that the following Accounts be approved for payment: Accounts Payable Council Report $ 274,923.97 GST recoverable $ 8,590.86 Fire Hall #1 Oct. Dec. 07 $ 17,883.39 Fire Hall #2 Oct. Dec. 07 $ 25,133.47 Fire Hall #3 Oct. Dec. 07 $ 30,665.80 Council Pay Dec. 07 $ 6,303.66 Bi-weekly #26-2007 $ 33,217.33 Bi-weekly #1-2008 $ 29,130.36 TOTAL $ 425,848.84 INFORMATION CORRESPONDENCE Resolution No. 25 Moved by D. Anne Vanhoucke Seconded by George Klosler RESOLVED that correspondence numbered as follows be noted and filed: #1075, #1076, #1077, #1078, #1079, #1081, #1083, #1086, #1, #2, #3, #4, #5, #6, #7, #10, #14, #19, #26, #32, #34, #35, #36, #41, #43, #44, #47, #49, #50, #54, #56, #57.

January 22, 2008, Page 8 CORRESPONDENCE ITEM NO. 53 FROM THE MUNICIPALITY OF SOUTH BRUCE REQUESTING SUPPORT FOR A PROVINCIAL BAN ON COSMETIC URBAN PESTICIDE USE Resolution No. 26 Moved by Ron Sackrider RESOLVED that the resolution of the Municipality of South Bruce with regard to banning urban pesticides be noted and filed. BY-LAW NO. 1-2008 SUBJECT: TO PROVIDE FOR REMUNERTAION FOR MEMBERS OF COUNCIL Resolution No. 27 Moved by D. Anne Vanhoucke Seconded by George Klosler RESOLVED that the mover be granted leave to introduce a by-law to provide for remuneration for Members of Council and this shall constitute the First and Second Reading thereof. (By-Law No. 01-2008) Resolution No. 28 Moved by D. Anne Vanhoucke RESOLVED that the By-Law to provide for remuneration for Members of Council be now Read a Third time and Finally Passed, signed, sealed and numbered 01-2008. BY-LAW NO. 2-2008 SUBJECT: TO PROVIDE FOR INTERIM TAX LEVIES FOR THE YEAR 2008 Resolution No. 29 RESOLVED that the mover be granted leave to introduce a by-law to provide for Interim Tax Levies for the year 2008 for the Township of South-West Oxford and this shall constitute the First and Second Reading thereof. (By-Law No. 02-2008) Resolution No. 30 RESOLVED that the By-Law to provide for Interim Tax Levies for the year 2008 for the Township of South-West Oxford be now Read a Third time and Finally Passed, signed, sealed and numbered 02-2008.

January 22, 2008, Page 9 BY-LAW NO. 4-2008 SUBJECT: TO RE-ZONE LANDS IN PART LOT 13, CONCESSION 4 (WEST OXFORD) TO SPECIAL RURAL RESIDENTIAL ZONE (RR-21) Resolution No. 31 RESOLVED that the mover be granted leave to introduce a by-law to rezone lands in Part Lot 13, Concession 4 (West Oxford) to Special Rural Residential Zone (RR-21) and this shall constitute the First and Second Reading thereof. (By-Law No. 04-2008. Resolution No. 32 RESOLVED that the By-Law to rezone lands in Part Lot 13, Concession 4 (West Oxford) to Special Rural Residential Zone (RR-21) be now Read a Third time and Finally Passed, signed, sealed and numbered 04-2008. CLOSED MEETING Resolution No. 33 Moved by Jay Heaman Seconded by George Klosler RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees Labour relations or employee negotiations Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board Council went into Committee of the Whole in camera at 11:50 p.m. and reconvened in public at 11:30 p.m. Councillor Jay Heaman was not present for the balance of the meeting. ADJOURNMENT Resolution No. 34 - RESOLVED that there being no further business Council adjourn at 12:35 a.m. to meet again on February 5, 2008 commencing 9:00 a.m.

January 22, 2008, Page 10 These minutes were adopted by Council on the 5 th day of February, 2008. MAYOR: James Hayes CLERK: Allen Forrester