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

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

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

Minutes May 6 th, 2014 Council Meeting 46

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

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

SPECIAL MEETING OF COUNCIL AGENDA

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

The Corporation of the Township of Perry

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

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

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 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

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)

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

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

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

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

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

MUNICIPALITY OF ARRAN-ELDERSLIE

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

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

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

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

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

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

Municipality of South Bruce Tuesday, August 23, 2016

THE CORPORATION OF THE TOWN OF GEORGINA

ADDENDUM TO THE AGENDA

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

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

Minutes of the Regular Meeting of Council May 17, 2017

MUNICIPALITY OF ARRAN-ELDERSLIE

Huron County Council

Regular Meeting of Council Agenda

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM

Regular Council Open Session MINUTES

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

Moved by Councillor Foubister, seconded by Councillor Bruziewicz, and carried:

Hamlet of Cambridge Bay By-Laws

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK

MINUTES OF COUNCIL MEETING, NOVEMBER 1, 2016 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

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

Corporation of the Municipality of Meaford. Council Minutes

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

Council Procedure By-law

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

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.

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

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

Township of Limerick Council Meeting January 11th, :30 p.m.

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

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

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

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

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

January 17, 2018 Page 1 of 5 minutes

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

THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY REGULAR COUNCIL MEETING MINUTES Monday, June 16, 2014

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

The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda

The Blue Mountains, Committee of the Whole Meeting

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

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

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

THE CORPORATION OF THE TOWN OF LASALLE

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

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

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

Corporation of the Town of Bradford West Gwillimbury

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

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

Minutes of the Meeting

COUNCIL MEETING AGENDA

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

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

Municipality of North Cowichan Regular Council Minutes

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.

OFFICIAL PLAN AMENDMENT NO. 2 OFFICIAL PLAN OF THE

Clerk/Planning Coordinator Crystal McMillan

Tuesday, June 5, 2018

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015

Tuesday, June 12, 2001 Page 2 of PLANNING APPLICATIONS, PRESENTATIONS & DEPUTATIONS A) Planning Applications i) Application to amend the former

Regular Council Meeting Agenda

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

Harold Nelson, Manager of Public Works

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

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

Ombudsman Report Investigation into whether the City of London s Strategic Priorities and Policy Committee held an illegal meeting on March 2, 2015

Transcription:

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS February 28, 2013 MEMBERS PRESENT: Mayor Bernie Wiehle Deputy Mayor Mary Bodnar Councillors: Norm Miller, Dug Aldred, Richard Leatham STAFF PRESENT: Scott Gawley Administrator/Treasurer ALSO IN ATTENDANCE Ted Halwa Planning Consultant DECLARATION OF PECUNIARY INTEREST: None SUBJECT: ADOPTION OF AGENDA RES. NO. 1 Moved by Bodnar RESOLVED that the Council of the Municipality of West Elgin approves the agenda for February 24, 2013 as printed Council recessed to hold a public meeting relating to a zoning amendment applications and resumed their meeting thereafter. SUBJECT: ZONING BY-LAW AMENDMENT LOT 9, CONCESSION 3 (Harvesters Baptist Church) RES. NO. 2 Moved by Miller RESOLVED that the report from Monteith/Brown re: Amendment to Zoning By-law 22663 Johnston Line (Harvesters Baptist Church) be received. SUBJECT: ZONING BY-LAW AMENDMENT LOT 19, CONCESSION 3 (Dieker) RES. NO. 3 Moved by Miller RESOLVED that the report from Monteith/Brown re: Amendment to Zoning By-law 24618 Argyle Line (Dieker) be received.

February 28/13 Pg 2 of 6 SUBJECT: ZONING BY-LAW AMENDMENT LOT 19, CONCESSION 4 (Soos) RES. NO. 4 Moved by Bodnar RESOLVED that the report from Monteith/Brown re: Amendment to Zoning By-law 24746 Downie Line (Soos) be received. SUBJECT: PROPOSED SEVERANCE LOT 16 & 17, CONCESSION 12 (McKillop) Also in attendance: Beth McLellan RES. NO.5 Moved by Aldred RESOLVED that the report from Monteith-Brown re: Proposed Severance Lot 16 & 17, Concession 12 (McKillop) be received. SUBJECT: PROPOSED SEVERANCE LOT 9, CONCESSION 5 (211878 Ontario Inc.) Also in Attendance: 2 Representatives of the owner RES. NO.6 Moved by Leatham RESOLVED that the report from Monteith-Brown re: Proposed Severance Lot 9, Concession 5 (211878 Ontario Inc.) be received. SUBJECT: PROPOSED SEVERANCE LOT 1, CONCESSION 10 (Sacher) RES. NO.7 Moved by Bodnar RESOLVED that the report from Monteith-Brown re: Proposed Severance Lot 1, Concession 10 (Sacher) be received. SUBJECT: PROPOSED SEVERANCE LOT B, CONCESSION 11 (Sacher) The report from Monteith-Brown re: Proposed Severance Lot 1, Concession 10 (Sacher) be tabled for more information on the location of the well. SUBJECT: 2013 BUDGET SCHEDULE RES. NO. 8 Moved by Leatham RESOLVED that the report from the Administrator/Treasurer re; Budget Schedule. AND that the revised schedule be adopted.

February 28/13 Pg 3 of 6 SUBJECT: PRESENTATION BY SEASIDE DEVELOPMENTS Ron Koudys presented a request from Kirkness Consulting Inc, for the Re- Activation of Application by Seaside Inc. for closure and conveyance of portions of the road allowance known as Havens Lake Road in Port Glasgow. SUBJECT : REQUEST FOR COMMENTS ON DRAFT PLANS OF SUBDIVISION, CONDOMINUM and APPLICATION for an AMENDMENT to the ZONING BY-LAW for LOT 6. RES. NO. 9 Moved by Leatham RESOLVED that Council authorize Gary Blazak to do a review of the Draft Plan of Subdivision by Seaside Inc. AND that a report be prepared for the March 28, 2013 Council Meeting SUBJECT: HOUSEHOLD HAZARDOUS WASTE DAY RES. NO. 10 Moved by Aldred RESOLVED that Council supports the scheduling of the household hazardous waste day to August 17, 2013. SUBJECT: PORT GLASGOW TRAILER PARK REPAIR AND ENHANCEMENT RES. NO 11 Moved by Leatham RESOLVED that the report from the Administrator/Treasurer re: Port Glasgow Trailer Park Phase 1 Repair & Enhancement be received. AND that the quote from All-Seasons Excavating for the enhancement to Phase 1, along with the repairs to the existing bed be accepted. AND that holdback arrangement be negotiated with All-Seasons Excavating. SUBJECT: 2013 PORT GLASGOW TRAILER PARK BUDGET Attendance: 41 Users of the Trailer Park RES. NO 12 Moved by Miller RESOLVED that the report from Administrator/Treasurer re: 2013 Port Glasgow Trailer Park Budget be received AND the 2013 Budget be Adopted. AND that staff meet with Swains to review the Operating Agreement and report back to Council.

February 28/13 Pg 4 of 6 SUBJECT: ACCOUNTS RES. NO 13 Moved by Leatham RESOLVED That the Mayor and Administrator/Treasurer are hereby authorized to sign Payment Voucher #2A amounting to $484,562.99 in settlement of General, Road, Water and Arena Accounts (including cheques #13744-13816) SUBJECT: CORRESPONDENCE RES.NO 14 Moved by Leatham RESOLVED that the correspondence be dealt with as per the instruction of Council as Noted. SUBJECT: SURPLUS RAILWAY LANDS DELGATION: Bill Preiksaitis RES. NO 15 Moved by Leatham RESOLVED THAT Council accept to purchase the former Railroad Land from Thompson s Limited for $1. SUBJECT: NOTICE OF MOTION 1. Councillor Aldred requested that Council discuss the procedure of recorded votes. 2. Mayor Wiehle requested a report on the procedures and processes on Wind Turbines & what other issues need to be looked at. SUBJECT: BY-LAW NO. 2013-17 ZONING AMENDMENT DIEKER RES NO. 16 Moved by Miller RESOLVED that the mover be granted leave to introduce a By-law to amend Township of Aldborough Zoning By-law No. 90-50, to change the zoning of lands in Part of Lot 19, Concession 3, from the Agricultural (A1) Zone to the Special Agricultural (A2) Zone and to the site-specific Agricultural (A1-91) Zone, and that this shall be the first and second reading and provisional adoption thereof. RES NO. 17 Moved by Aldred RESOLVED that a by-law to amend The Township of Aldborough Zoning By-law No. 90-50 to change the zoning of lands in Part of Lot 19, Concession 3, from the Agricultural (A1) Zone to Special Agricultural (A2) Zone and to the site-specific Agricultural (A1-91) Zone, shall now be read a third time and finally passed, signed, sealed and numbered By-law Number 2013-17 Zone Amendment Dieker.

February 28/13 Pg 5 of 6 SUBJECT: BY-LAW NO. 2013-18 ZONING AMENDMENT SOOS RES. NO. 18 Moved by Leatham RESOLVED that the mover be granted leave to introduce a By-law to amend Township of Aldborough Zoning By-law No. 90-50, to change the zoning of lands in Part of Lot 19, Concession 4, from the Agricultural (A1) Zone to the Special Agricultural (A2) Zone and to the site-specific Agricultural (A1-90) Zone, and that this shall be the first and second reading and provisional adoption thereof. RES.NO. 19 Moved by Miller RESOLVED that a by-law to amend The Township of Aldborough Zoning By-law No. 90-50 to change the zoning of lands in Part of Lot 19, Concession 4, from the Agricultural (A1) Zone to Special Agricultural (A2) Zone and to the site-specific Agricultural (A1-90) Zone, shall now be read a third time and finally passed, signed, sealed and numbered By-law Number 2013-18 Zone Amendment Soos. DISPOSITION Carried SUBJECT: BY-LAW NO, 2013-19 AUTHORIZE AGREEMENT FOR ASSET MANAGEMENT PROGRAM RES. NO 20 Moved by Aldred RESOLVED that the mover be granted leave to introduce a By-Law to authorize the execution of an agreement between the Municipality of West Elgin and Her Majesty in Right of Ontario, as represented by the Minister of Agriculture, Food & Rural Affairs and this shall be the first and second reading and provisional adoption thereof. RES. NO 21 Moved by Miller RESOLVED that a By-law to authorize the execution of an agreement between the Municipality of West Elgin and Her Majesty in Right of Ontario, as represented by the Minister of Agriculture, Food & Rural Affairs be now read a third time and finally passed, signed, sealed and numbered By-law Number 2013-19 Agreement - Asset Management. SUBJECT: CLOSED SESSION RES. NO 22 Moved by Leatham RESOLVED that the Council of the Municipality of West Elgin adjourn to a closed session to discuss: Personal matters about an identifiable individual (M.A. s.239(2)(c) Proposed or pending acquisition or disposition of land(m.a. s.239(2)(c) Litigation or potential litigation (M.A. s.239(2)(e) Receiving of advice that is subject to solicitor-client privilege (M.A. s.239(2)(f)

February 28/13 Pg 6 of 6 RES. NO. 23 Moved by Leatham RESOLVED that the Council of the Municipality of West Elgin do now rise and report. The Mayor reported that direction was given to our solicitor. SUBJECT: CONFIRMATION BY-LAW RES. NO.24 Moved by Bodnar RESOLVED that the mover be granted leave to introduce a By-Law to confirm the proceedings of the meeting of Council held on February 28 th, 2013 and this shall be the first and second reading and provisional adoption thereof. RES. NO. 25 Moved by Leatham RESOLVED that a By-law to confirm the proceedings of the meeting of Council held on February 28 th, 2013 be now read a third time and finally passed, signed, sealed and numbered By-law Number 2013-20 Confirming By-law February 28 2013 SUBJECT: ADJOURNMENT RES. NO. 32 Moved by Bodnar RESOLVED that this Regular Meeting of Council shall adjourn at 4:30 p.m. to meet again on March 14 th, 2013. These minutes were adopted on the 14 th day of March, 2013. Bernie Wiehle MAYOR Scott Gawley DEPUTY CLERK