Clerk/Planning Coordinator Crystal McMillan

Similar documents
Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

Harold Nelson, Manager of Public Works

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

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

Brant County Council Revised Agenda & Addendum

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)

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

County of Peterborough Meeting of County Council Minutes Wednesday, March 23, 2011

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

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

Regular Council Meeting Agenda

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

October 6, One (i) land acquisition matter was discussed.

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014

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

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014

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

1. Call Meeting to Order / Welcome. The meeting was called to order at 9:05 a.m.

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

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

MONDAY, MAY 12, 2003

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

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

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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

Municipality of South Bruce Tuesday, August 23, 2016

Regular Meeting of Council Agenda

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

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

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

MUNICIPALITY OF ARRAN-ELDERSLIE

June 4, Regular Council

Tuesday, June 5, 2018

THE CORPORATION OF THE TOWN OF LASALLE

BEING A BYLAW OF THE TOWN OF STRATHMORE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDING OF COUNCIL AND THE TOWN AND ITS COMMITTEES

November 5, Regular Council

County of Peterborough Meeting of County Council Minutes Wednesday, April 18, 2018

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.

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

District of Summerland Agricultural Advisory Committee Meeting Agenda

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

Council Minutes February 19, 2019

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

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

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

Council Meeting Minutes

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

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

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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.

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.

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

Candidates Information Guide

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.

Corporation of the Town of Bradford West Gwillimbury

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

- 1 - November 9, 2009

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

Finance and Labour Relations Committee MINUTES

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

Regular Council Open Session MINUTES

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

Minutes May 6 th, 2014 Council Meeting 46

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

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

SPECIAL MEETING OF COUNCIL AGENDA

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

Village of Belledune Regular Monthly Meeting January 16, 2017

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

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

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

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

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

Eastern Ontario Wardens' Caucus

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

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

Huron County Council

Municipality of North Cowichan Regular Council Minutes

The Corporation of the County of Peterborough. By-law No

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

Council Procedure By-law

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

May 14, Regular Council

Huron County Council

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

Transcription:

Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones Deputy Mayor Karl Moher Councillor at Large Thomas Watt Councillor, Douro Ward Raymond Johnston Councillor, Dummer Ward Shelagh Landsmann C.A.O. David Clifford Treasurer Darlene Heffernan Deputy Clerk Martina Chait-Hartwig Clerk/Planning Coordinator Crystal McMillan 1. The Mayor called the meeting to order at 5:03 p.m. and asked that everyone rise for a moment of silent reflection. 2. The Mayor reminded members of Council of their obligation to declare any pecuniary interest they might have. Councillor Johnston declared a pecuniary interest with item 7e). 3. Adoption of the Agenda - Resolution Number 566-2016 Seconded by: Councillor Johnston That the agenda for the Regular Council Meeting, dated December 20, 2016, be adopted. 4. Adoption of the Minutes - Resolution Number 567-2016 That the Minutes of the Special Council Meeting held on December 6, 2016 and the Regular Council Meeting held on December 6, 2016, both be received and adopted. 5. Business Arising out of previous Minutes: a) Deputy Mayor Moher requested a copy of the letter sent to the Ministry of Transportation regarding the intersection of Highway 28 and County Road 4. b) Parks and Recreation Master Plan Advisory Committee Resolution Number 568-2016 Seconded by: Councillor Johnston That Council not publish a new date for the submissions of nominations for the Parks and Recreation Master Plan Advisory Committee but that nominations submitted up to January 3, 2017 be considered. c) Septic Inspection Program Clarification Required Resolution Number 569-2016 Moved by: Councillor Landsmann That the Township f Douro-Dummer is proceeding with a septic re-inspection program based on a user pay system but the details of the programs are still to be worked out before the program starts in 2018.

Page 2 6. Delegations, Petitions or Presentations: None 7. Other Business: a) Report to Council Project Updates Resolution Number 570-2016 That the report to Council, dated December 1 st, 2016, regarding an update on a couple of funding initiatives that are presently underway be received. b) Report to Council Complaint Tracking Software Resolution Number 571-2016 That the report to Council, dated December 8, 2016, regarding the extension of the agreement with Marmak for the provision of the complaint tracking software be received and that the agreement for the provision of this software be extended for the year 2017. c) Report to Council Official Receipts Policy F-7 Resolution Number 572-2016 That the report to Council, dated December 8, 2016, regarding Policy Number F-7 Official Receipts Policy be received and that the amended F-7 Policy be approved. At this time Councillor Johnston, declared a pecuniary interest because of a family business interest, left the room and did not take part in any discussion. d) Report to Council Mattresses Diverted to Bensfort Landfill 2017 Resolution Number 573-2016 That the report to Council, dated December 9, 2016, regarding mattresses diverted to Bensfort Landfill 2017 be received and that the User Fee By-law be amended to incorporate mattress tipping fee increases in 2017 ($23.00) and in 2019 ($24.00). At this time Council Johnston returned to the meeting and retook his seat at the Council Table. e) Report to Council Emergency Management Committee and Chair Resolution Number 574-2016 Seconded by: Councillor Johnston That the report to Council, dated December 12, 2016, regarding the Emergency Management Committee and Chair be received and that the appropriate By-law to passed.

Page 3 f) Report to Council Request for Rezoning Fee to be refunded Bethel Church Resolution Number 575-2016 Moved by: Councillor Landsmann Seconded by: Deputy Mayor Moher That the report to Council, dated December 12, 2016, regarding a request from the Bethel United Church for the rezoning fee be received and the request be approved to reimburse the $1,100 zoning by-law amendment application fee. g) Report to Council Audit Committee Reporting Letter Resolution Number 576-2016 That the report to Council, dated December 12, 2016, regarding Audit Committee Reporting Letter be received and signed by the Mayor and Deputy Mayor. h) Report to Council Capital Budget vs Actual Resolution Number 577-2016 That the Capital vs actual report dated December 14, 2016 be received for information. i) Report to Council Speed on Dummer-Asphodel Road Resolution Number 578-2016 Moved by: Councillor Landsmann Seconded by: Deputy Mayor Moher That the report to Council, dated December 14, 2016, regarding the speed limit on Dummer-Asphodel Road be received for information. j) Report to Council Well for Property Neighbouring the Warsaw Public Works Resolution Number 579-2016 Seconded by: Deputy Mayor Moher That the report to Council, dated December 14, 2016, regarding a new well on the purchased property next to Public Works Yard be received and that the Public Works Department be approved to dig the well. 8. Committee Minutes and Other Reports: a) Township of Douro-Dummer Police Services Board meeting Minutes from December 8, 2016 Resolution Number 580-2016 Seconded by: Deputy Mayor Moher That the Township of Douro-Dummer Police Services Board meeting Minutes from December 8, 2016, be received. 9. By-laws: By-law 2016-87 A By-law to Establish and Appoint Members to the Emergency Management Program Committee

By-law 2016-88 A By-law to appoint a Property Standards Committee Page 4 By-law 2016-89 A By-law to amend By-law No. 2015-87 (To appoint members to the Committee of Adjustment) By-law 2016-90 A By-law to amend By-law No. 2015-88 (To appoint members to the Planning Committee) That By-law 2016-87, being a by-law to Establish and Appoint Members to the Emergency Management Program Committee, and; That By-law 2016-88, being a by-law to appoint a Property Standards Committee, and; That By-law 2016-89, being a by-law to amend By-law No. 2015-87 (To appoint members to the Committee of Adjustment, and; That By-law 2016-90, being a by-law to amend By-law 2015-88 (To appoint members to the Planning Committee) all be passed, in open council this 20 th day of December, 2016 and that the Mayor and the Deputy Clerk be directed to sign the same and affix the Corporate Seal thereto. 10. Correspondence Action Items: a) Township of McKellar Funding for Fire Departments - b) Town of Richmond Hill Support Postal Banking c) County of Peterborough and Township of Asphodel-Norwood Notice of Complete Application for Official Plan Amendment, Zoning By-law Amendment and a Proposed Plan of Subdivision d) Guy Caron, M.P. for Rimouski-Neigette-Temiscouata-Les Basque Bill C-274 Transfer of Small Business, Family Farm or Fishing operation e) Federation of Canadian Municipalities Canada 150 Community Leaders Resolution Number 581-2016 That Correspondence-Action Items a) through e) be received. 11. Correspondence /Information Items: a) Ombudsman Ontario Investigation into a Complaint about a meeting held by b) Town of Lakeshore Accommodation Review Process c) MicroAge Report for November 2016 d) AMO Watchfiles from December 1, 2016 and December 8, 2016 e) Township of Zorra Hydro One s Strategy for Hydro Costs f) Warsaw Public School Thank you Note g) Otonabee Region Conservation Authority December 2016 Newsletter

Page 5 h) Trent Research and Innovation Park Master Plan Design for Proposed Roads and Lots in the Park Resolution Number 582-2016 Moved by: Councillor Landsmann That Correspondence/Information Items a) through h) be received. 12. Accounts - Roads, General, Fire Department, Community Centres: None 13. Notices of Motion: none 14. New Business: 15. Caucus Issues: None 16. Rise from Closed Session with or without a Report: None 17. Confirming By-law - By-law No. 2016-91 By-law No. 2016-91 Confirming That By-law Number 2016-91, being a By-law to confirm the proceedings of the Special Meeting held on December 20, 2016, and this meeting be passed in open Council this 20th day of December, 2016, and that the Mayor and the Deputy Clerk be directed to sign same and affix the Corporate Seal thereto. 18. Adjournment Resolution Number 583-2016 - Adjournment That this meeting adjourn. (5:49 p.m.) Mayor, J. Murray Jones Deputy Clerk, Martina Chait-Hartwig