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

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

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

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

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM

Corporation of the Town of Bradford West Gwillimbury

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

COMMITTEE OF THE WHOLE MINUTES

Council Minutes February 19, 2019

MUNICIPALITY OF ARRAN-ELDERSLIE

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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.

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

COUNCIL MEETING OF THE. 1. Meeting called to order by the Mayor with the recital of the Lord's Prayer.

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

Huron County Council

The Corporation of the Town of Moosonee

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

MINUTES Thursday, April 20, 2017

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

Dryden Youth Centre. (Personal)

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

MUNICIPALITY OF ARRAN-ELDERSLIE

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

Harold Nelson, Manager of Public Works

MUNICIPALITY OF ARRAN-ELDERSLIE

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

TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING. TOWN COUNCIL CHAMBERS 8:00a.m.

MUNICIPALITY OF ARRAN-ELDERSLIE

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors R. Austin, G. Burns, M. Ellis, J. Lees and D. Turck and Student Councillor M. Harrington.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington

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

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 meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

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

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

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

Corporation of the Municipality of Meaford. Council Minutes

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

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

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

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

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers

CORPORATION OF THE TOWN OF COCHRANE

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 - November 9, 2009

Regular Council Meeting Agenda

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

Council Public Meeting Agenda 7:30 p.m. 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

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

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

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

THE CORPORATION OF THE VILLAGE OF MCBRIDE REGULAR COUNCIL MEETING MINUTES July 11, 2017

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

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

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

COMMITTEE CHAIR REPORT

SPECIAL MEETING OF COUNCIL AGENDA

May 14, Regular Council

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

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

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

CITY OF ORILLIA COUNCIL MINUTES

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

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

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

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

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

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :00 PM, Council Chambers

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

Transcription:

Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present: Mayor Mark Walas, Deputy Mayor Craig Kerr, Councillors John Martinello, Emily Rowley, Mary Tadman, and Tom Rittwage Members Absent: Staff Members: Staff Absent: Councillor Mike Vandertoorn Gayle Frost, CAO; Andrew Drzewiecki, Director of Public Works and Development; Linda Widdifleld, Director of Finance & Administrative Services; Lloyd Hutchinson, Fire Chief; Ken Hurford, Manager of Planning Services; Catherine Chisholm, Environmental Services Manager; and Vicki Kimmett, Deputy Clerk Jim Millar, Director of Parks & Recreation; 1. CalITo Order The meeting was called to order at 6:30 p.m. A quorum was present. 2. Approval of Agenda Resolution No. 2013-035 Moved by: Councillor Tom Rittwage Deputy Mayor Craig Kerr That Council approves the Agenda for the January 21, 2013 Council Meeting as presented. 3. Declarations of Pecuniary Interests & the General Nature Thereof None noted 4. Announcements Councillor Emily Rowley reminded people that this weekend is Winterfest in Brighton, and the Minor Hockey breakfast is on Saturday Deputy Mayor Craig Kerr spoke about the success of the Brighton & District Curling Club and the Scottish Curlers event 5. Adoption of Minutes 1. Council Minutes January 7, 2013 Resolution No. 2013-036 Moved by: Councillor Tom Rittwage Deputy Mayor Craig Kerr That Council approves the minutes of the January 7, 2013 as presented. 2. Council Minutes Closed Session January 7,2013 Resolution No. 2013-037 That Council approves the minutes of the January 7, 2013 Closed Session as presented.

6. Statutory Public Meeting Pursuant to the Planning Act 1. File No. Z20/2012. Applicant: Mike Workman Resolution No. 2013-038 Moved by: Deputy Mayor craig Kerr a) That Council now moves into the statutory public meeting portion of this meeting pursuant to Section 34 of the Planning Act. Resolution No. 2013-039 Moved by: Councillor Mary Tadman b) That Council now closes the statutory public portion of this meeting pursuant to the Planning Act and moves into regular business. 7. Planning Issues 1. Rezoning Application: Z10/2012. Applicant: Mike Workman Resolution No. 2013-040 councillor Mary Tadman That Council defers consideration of the rezoning request to allow the Municipal Planner to further review the full implications of the requested Rural rezoning of the subject lands, particularly related to the number of livestock that may be permitted. 8. Delegations 1. Judy Murtha, Community Care Northumberland as a delegation to present an update on the work of Community Care in Brighton Resolution No. 2013-041 That Council receives the delegation Judy Murtha with an update on the work of Community Care in Brighton. fr r 9. Staff Reports 1. Lloyd Hutchinson, Fire Chief a) Monthly Report Resolution No. 2013-042 That Council receives the Fire Department Activity Report for December, 2012, as presented. 2. Linda Widdilield, Director of Finance & Administration a) 2013 Insurance Coverage Resolution No. 2013-043 That Council accepts the proposal from Jardine Lloyd Thompson to provide the insurance coverage for the Municipality for the period of 12:01 am on December 31, 2012 to December 31, 2013. [Zinuary 21, 2013 Municipality of Brighton Page 2 of 7 I

b) Accounts Payable December 2012 Resolution No. 2013-044 That Council receives the December, 2012 Accounts Payable Report, in the amount of $3,827,280.81, as paid. 3. Jim Millar, Director of Parks & Recreation a) Community Infrastructure Improvement Fund Resolution No. 2013-045 King Edward Park That Council receives the report from the Director of Parks and Recreation and directs the CAO and Mayor to enter into a funding agreement with the Federal Government regarding project #C0247 Improvements to King Edward Park. 4. Ken Hurford, Manager of Planning Services a) Ontario Municipal Board Hearing Resolution No. 2013-046 That Council receives the report Ontario Municia/ Board Hearing, dated January 21, 2013, as information. 5. Andrzej Drzewiecki, Director of Public Works & Development a) By-Law Enforcement Reports Resolution No. 2013-047 That Council receives the monthly By-Law Enforcement Statistics for December 2012, and the 2012 Year End Report, as information; and That Council instructs the Director of Public works and Development to distribute the monthly By-Law Enforcement Statistics to the members of Council via e-mail, as soon as they become available, and provide Council with annual year end reports. Recorded vote requested by: Councillor John Martinello Mayor Mark Walas Yea Thomas Rittwage Yea Craig Kerr Yea Emily Rowley Yea John Martinello Nay Mary Tadman Yea Yeas 5 Nays 1 Absent: 1 Mike Vandertoorn Absent b) Building Department Statistics Resolution No. 2013-048 That Council receives, as information, the Building Permit Record for December 2012, the 2012 Annual Building Department Statistics, and appended historical data pertaining to building permits; and January 21, 2013 Municipality of Brighton Page 3 of 7 Coundi Meeting

That Council instructs the Director of Public Works and Development to distribute the monthly Building Records to the members of Council via e mail, as soon as they become available, and provide Council with annual year end reports. 6. Council Direction Follow Up List a) Parks & Recreation, Finance & Administration, Fire & Emergency Services, and Community Development Resolution No. 2013-049 Councillor Tom Rittwage That Council receives the Council Direct/on Follow Up List for Parks & Recreation, Finance & Administration, Fire & Emergency Services, and Community Development, dated January 21, 2013, as information. 10. Notice of Motions and Motions 1. Notice of Motions None 2. Motions a) Motion from Councillor Mary Tadman and Councillor John Martinello regarding the sludge removal from the Brighton Waste Water Treatment Plant and recommendation of a report to the first Council meeting in February, 2013 Resolution No. 2013-050 Moved by: Councillor Mary Tadman Councillor John Maftinello In light of the Ontario Ministry of Environment Provincial Officer s Order, of 6 December 2012, and unanswered questions about the sludge that has been, and will be, removed from the waste stabilization pond at the Brighton Waste Water Treatment Plant, this Notice of Motion recommends that Council directs staff to complete a report that includes: (a) (b) (c) Cd) the cost of all sludge removal, storage and disposal; the methods and locations for sludge storage and disposal; a description of all permits and certificates required for the removal, storage and disposal of sludge; and a schedule for the removal, storage and disposal of sludge. This Notice of Motion also recommends that the report described above be completed no later than the start of the last Council meeting in February 2013. Recorded vote requested by; Councillor Tom Rittwage Mayor Mark Walas Nay Thomas RitI:wage Nay Craig Kerr Nay Emily Rowley Nay John Martinello Yea Mary Tadman Nay Mike Vandertoorn Yeas 1 Nays 5 Absent: 1 Defeated 11. Unfinished Business None January 21, 2013 Municipality of Brighton Page 4 of 7 [

12. By-Laws 1. By-Law No. 007-2013 of the Municipality of Brighton being a By-law to provide for an Interim Tax Levy for 2013 and to provide for the payment of taxes and to provide for penalty and interest Resolution No. 2013-051 That Council gives a By-Law its first, second and third reading and finally passed this date: Being a By-law to provide for an Interim Tax Levy for 2013 and to provide for the payment of taxes and to provide for penalty and interest 2. By-Law No. 008-2013 of the Municipality of Brighton being a By-law to Authorize the Mayor and the Clerk to execute an Agreement between Her Majesty the Queen In Right of Canada represented by the Minister responsible for Federal Economic Development Agency for the Southern Ontario and the Municioallfr of Brighton Resolution No. 2013-052 That Council gives a By-Law its first, second and third reading and finally passed this date: Being a By-law to authorize the Mayor and the Clerk to execute an Agreement between Her Majesty the Queen In Right of Canada represented by the Minister responsible for Federal Economic Development Agency for the Southern Ontario and the Municioallty of Brighton 13. Reports of Advisory Committees of Council 1. Heritage Advisory Committee, Minutes Resolution No. 2013-053 Moved by: councillor Emily Rowley January 10, 2013 That Council approves the following Advisory Committee minutes and the recommendations contained within: 10, 2013 1. Heritage Advisory Committee, Minutes January 14. Reports of Statutory Committees, Boards & External Agencies None 15. Correspondence 1. OPP Constable Bettina Schwarze, D.A.R.E. officer with an invitation to Council Resolution No. 2013-054 councillor Tom Rittwage That Council supports the correspondence from Constable Bettina Schwarze, D.A.R.E. Officer, Northumberland 0. P.P. regarding invitations to Spring Valley Public School and Brighton Public School. January 21, 2013 Municipality of Brighton Page 5 of 7 Coundl Meeting

2. Brian McRae, Ontario Federation of Anglers & Hunters regarding approval for Sunday hunting Resolution No. 2013-055 Councillor Mary Tadman That Council receives the correspondence from Brian McRae, Ontario Federation of Anglers & Hunters regarding the adoption of Sunday gun hunting within the Municipality of Brighton, and refers the matter to staff for a report. 16. FYI Correspondence 1. Ruth Kerr, Chair, Auction Committee, Brighton Rotary Club with thanks for support 2. Don Parks, President, Brighton & District Chamber of Commerce with thanks for support Resolution No. 2013-056 Moved by: Councillor Mary Tadman Deputy Mayor Craig Kerr That Council receives the correspondence from: 1. Ruth Kerr, Chair, Auction Committee, Brighton Rotary Club with thanks for support 2. Don Parks, President, Brighton & District Chamber of Commerce with thanks for support Mayor Mark Wa/as recessed the meeting at 8:10p.m. The meeting reconvened at 8:15p.m. 17. In Camera Session Resolution No. 2013-057 Moved by: councillor Emily Rowley Councillor Mary Tadman That Council now moves into Closed Session to consider: 1. Report to Council regarding Physician Recruitment being a subject regarding personal matters about an identifiable individual, including munic,oal or local board employees, pursuant to Section 239(2)(b) of the Munic,alAct, 2001, as amended 2. Committee Appointments being a subject regarding personal matters about an identifiable individual, including municipal or local board employees, pursuant to Section 239(2)(b) of the Munic4oal Act 2001, as amended. carried The following resolution was passed in the closed session: Resolution No. 2013-058 to adjourn the closed session and return to open session. Resolution No. 2013-059 Moved by: Councillor Tom Rittwage Councillor John Maftinello That Council appoints Rose Ellery to the Festival Plaza Committee. carried January 21, 2013 Municipality of Brighton Page 6 of 7

18. Confirmatory By-Law No. 009-2013 Resolution No. 2013-060 Councillor Tom Rittwage That Council gives a By-Law its first, second and third reading and finally passed this date: Being a by-law to confirm the proceedings of the Council of the Municipality of Brighton meeting held on January 21, 2013. Carded 19. Adjournment Resolution No. 2013-061 D Councillor Tom Rittwage That the Municipality of Brighton Council meeting be adjourned at 8:25 p.m., Council to meet again on Friday, February 1, 2013 or at the call of the Mayor. LA. * j rk Wals-l<layor yle 1 Frost, CAQ/Clerk V a January 21, 2013 Municipality of Brighton Page 7 of 7