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

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

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

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

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.

January 17, 2018 Page 1 of 5 minutes

Regular Council Open Session MINUTES

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm

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

Agenda. The Corporation of the County of Prince Edward

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.

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

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

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

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

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

PUBLIC MINUTES STANDING POLICY COMMITTEE ON ENVIRONMENT, UTILITIES AND CORPORATE SERVICES

The Corporation of the Municipality of Leamington

Ombudsman Report. André Marin Ombudsman of Ontario July 2012

Corporation of the Municipality of Meaford. Council Minutes

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

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

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

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

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

MUNICIPALITY OF ARRAN-ELDERSLIE

Municipality of North Cowichan Regular Council Minutes

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

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

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE. July 20, 2016 at 4:00 PM

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

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

That the agenda be approved with the addition of correspondence from Wallace Retirement Living.

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

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

Finance and Labour Relations Committee MINUTES

The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m.

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

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

THE CORPORATION OF THE TOWN OF LASALLE

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

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

Council Minutes. There was a regular council meeting held at the Nairn Community Centre on Monday, January 14, 2013 at 7:02 p.m.

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

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

CORPORATION OF THE MUNICIPALITY OF MEAFORD

1) THAT Procedural By-law, MS, be enacted. 2) AND THAT Procedural By-law, MS, be repealed.

Clerk/Planning Coordinator Crystal McMillan

Information for Candidates Municipal Election Candidate s Guide

TOWNSHIP OF CHAMPLAIN

May 14, Regular Council

Agenda Item 1.0. Fire Consolidation Study Council Advisory Committee FCSCAC# Tuesday, October 25, :00 p.m. RichmondHill.ca.

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

Planning Council - Minutes Tuesday, June 27, 2017

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

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

CITY OF WINTER GARDEN

Monday, January 9, Council Chamber City Hall Avenue Surrey, B.C. Time: 5:08 p.m.

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

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

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

Corporation of the Town of Bradford West Gwillimbury

COMMITTEE OF THE WHOLE MINUTES

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

SPECIAL MEETING OF COUNCIL AGENDA

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

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

Commissioner Bell Commissioner Kennedy Commissioner McLeod Deputy Chair Van Kroonenburg

MUNICIPALITY OF ARRAN-ELDERSLIE

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.

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 Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES

Council Meeting Minutes

Town of Rainbow Lake

THE CORPORATION OF THE CITY OF FERNIE

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes

City Council Meeting Contents

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

Town of Oakville Page 65 Council Minutes MARCH 30, 2015

TOWN OF FORT FRANCES COUNCIL MINUTES SESSION NO. 030 NOVEMBER 14, 2011

Tuesday, June 5, 2018

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

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

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

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL

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

WOODLAKE CITY COUNCIL MINUTES January 11, 2016

Transcription:

Corporation of the Minutes February 5, 2018 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello, Deputy Mayor Roger McMurray, Councillor Brian Ostrander,, and Staff present: Bill Watson, CAO; Lucas Kelly, Manager of Capital Infrastructure; Stephen Ashton, Manager of Planning, Building & Community Development; and, Vicki Kimmett, Deputy Clerk 1. Call to Order 1.1. The meeting was called to order at 6:30 p.m. A quorum was present. 2. Approval of Agenda 2.1. Items to be added to the agenda Resolution No. 2018-54 That Council amend the February 5, 2018 Council agenda to remove Matt MacDonald, G. D. Jewell Engineering as a delegate, Matt MacDonald had a death in the family and sent his regrets. Resolution No. 2018-55 That Council amends the February 5, 2018 Council agenda to add a By-law authorizing the appointment of a representative on behalf of the Municipality pursuant to the Conservation Authorities Act under Section 13.3. Resolution No. 2018-56 Seconded by Martinello That Council defer 19.1 to the February 20, 2018 Council meeting. Resolution No. 2018-57 That the Harbour Point Detention Pond be added to the agenda as item 11.1, and move 11.2 from Notice of Motion to a Motion. Deputy Mayor Roger McMurray Councillor Brian Ostrander (Seconded

2.2. Agenda Approval 7 0 0 0 0 Resolution No. 2018-58 That Council approve the February 5, 2018 Council agenda as amended. 3. Declarations of Pecuniary Interests and the General Nature Thereof 3.1. declared a pecuniary interest regarding Proctor Park Condo/Lakeside Landing as he is the principle owner of 952849 Ontario Limited.should it be discussed. 4. Announcements 4.1. reminded the public that History Week was beginning the third weekend in February. 5. Adoption of Minutes 5.1. Council meeting January 15, 2018 minutes for approval. Resolution No. 2018-59 Moved by That the January 15, 2018 Council meeting minutes be approved as presented or amended. 5.2. Closed Meeting Session January 15, 2018 meeting minutes. Resolution No. 2018-60 Moved by That the January 15, 2018 Closed Meeting Session minutes be approved as presented or amended. 6. Statutory Public Meeting 7. Delegations 7.1. Graham Healer, Shawn Pahwa, and Anton Cobzev representing Gnome Works Inc., regarding the sale of Lot 10 East Brighton Industrial Park to Gnome Works Greenhouses Inc. Mr. Pahwa and Mr. Cobzev discussed their education and work eperience and how it led to the development of Gnomeworks Inc. and gave a brief presentation on future plans. Resolution No. 2018-61 Seconded by That Council receives delegation from Graham Healer regarding the sale of Lot 10 East Brighton Industrial Park to Gnome Works Greenhouses Inc. Page 1 of 8

7.2. This delegation was withdrawn to appear at a later date. Matt MacDonald, JD Jewel Engineering to address Council's questions regarding Storm Water Master Plan RFP, in relations the eperience of the firm, 7.3. Olivia Sparrow and Camilla Correll, Emmons & Olivier Resources Inc., to address Council's questions regarding the eperience of the firm, EOR, and the proposed timeline for Brighton's Stormwater Master Plan Update, and to show Council EOR's commitment to providing the necessary stormwater planning services to the Municipality. Ms Sparrow and Ms Correll gave a presentation on other projects they have been involved with and how to best integrate a new Stormwater Master Plan with the eisting Plan. Resolution No. 2018-62 Moved by Deputy Mayor Roger McMurray Seconded by That Council received delegation from Olivia Sparrow and Camilla Correll, EOR regarding the proposed Stormwater Master Plan Update. 8. Citizen Comments 8.1. February 5, 2018 Citizens Comments Cheryl Langevin spoke regarding disclosure of the Stormwater Master Plan Proposal with a request to add to the minutes of Monday, February 5, 2018. Resolution No. 2018-63 That Council receive Citizens comments from the February 5, 2018 Council meeting. 9. Staff Reports 9.1. Clerks Department Blue Dot Declaration Resolution No. 2018-64 That Council at recent meeting considered a Staff Report regarding Blue Dot Declaration - The Right to a Healthy Environment; and That a resolution be presented to Council to endorse the Blue Dot Declaration for the. Resolution No. 2018-65 Seconded by Martinello That Council refer to staff item 9.1, to report back to Council on the cost of implementation. 9.2. Clerks Department Appointment of Integrity Commissioner and Closed Meeting Investigator Resolution No. 2018-66 That Council of the receive staff report regarding appointment of Integrity Commissioner and Closed Page 2 of 8

Meeting Investigator; and That Council defer appointment of an Integrity Commissioner and Closed Meeting Investigator until January 2019. Deputy Mayor Roger McMurray (Seconded Councillor Brian Ostrander 4 3 0 0 0 9.3. Public Works and Environment Department Storm Water Master Plan, RFP PW 2017-13 - Additional Information Resolution No. 2018-67 Seconded by Martinello That Council receives this report as information regarding the Storm Water Master Plan award. 10. Council Direction Follow Up List 10.1. Council Direction Follow Up List as of February 5, 2018 declared pecuniary interest and vacated his seat as Chair to refrain from discussion. Resolution No. 2018-68 That Council directs that any letters sent regarding OMB costs and Lakeside Landing recently sent by legal counsel be made public after receiving a legal opinion on solicitor client privilege. Deputy Mayor Roger McMurray (Seconded Councillor Brian Ostrander 6 0 0 1 0 reconvened his seat has Chair for further business of council. Resolution No. 2018-69 Seconded by That Council receives the Council Direction Follow Up List for information as presented or amended. Page 3 of 8

11. Notice of Motions & Motions 11.1. Motion Resolution No. 2018-70 That Council direct staff to clear out all pampas grass from the discharge structure located at the south end of the Harbour Point Stormwater Detention Pond. Council further directs that all of this work be completed no later than April 15, 2018. The attached email forms part of this motion. Deputy Mayor Roger McMurray Councillor Brian Ostrander (Seconded 4 3 0 0 0 11.2. Motion Moved by: Martinello Seconded by: Councillor Brian Ostrander Resolution No. 2018-71 Whereas the Insurance Bureau of Canada states that "Climate change is causing severe weather events, especially storms involving floods, to happen more frequently and with greater intensity;" Whereas water damages are now the most common cause of home insurance claims; Whereas the Brighton residential area south of the railroad tracks is a very highly developed, low-lying, end-of-drainage & flood-prone area; And Whereas in order to protect Brighton tapayers' lives & homes from the dangers of flooding; Now Therefore, Council requests that the Lower Trent Conservation Authority (LTCA) develops a plan - & marks up all removable fallen trees & other obstructions - for the removal of all fallen trees & other obstructions from the section of Butler Creek south of Highway 2. And Further Council requests that LTCA have this plan completed no later than 30 April 2018. Page 4 of 8

Deputy Mayor Roger McMurray Councillor Brian Ostrander (Seconded 7 0 0 0 0 11.3. Notice of Motion Council directs staff to amend the Procedural Bylaw so that it is clear that the only vote that requires 2/3 majority support of Council is a vote on a motion of reconsideration. 12. Unfinished Business 12.1. Storm Water Management RFP PW-2017-13 This matter is on hold until Matt MacDonald, Jewell Engineering addresses Council. 13. By-Laws 13.1. By-law to enter into agreement with Jeffery G. Wallans Construction Limited. Resolution No. 2018-72 That Council gives a By-law its first, second and third reading and finally passes on this date: Being a By-Law to authorize the Mayor and Clerk to eecute an agreement between the Corporation of and Jeffrey G. Wallans Construction Limited for Brighton Administration Building and Library Renovation at 35 Alice St. 13.2. By-law to appoint two members pursuant to the Conservation Authorities Act Resolution No. 2018-73 Seconded by That Council gives a by-law its first, second, and third reading and finally passes on this date: A By-law authorizing the appointment of Councillors John Martinello and Mary Tadman on behalf of the Municipality, pursuant to the Conservation Authorities Act. 14. Reports of Advisory Committees of Council 14.1. Save Our Heritage Organization Committee Meeting December 14, 2017 minutes Resolution No. 2018-74 Page 5 of 8

That Council receive the minutes of the Save Our Heritage Organization meeting December 14, 2017 as presented. 15. Reports of Statutory Committees, Boards & Eternal Agencies 16. Correspondence 16.1. Brian Patterson, Too Far Too Fast correspondence requesting Council to pass a motion to prevent the opening of legalized cannabis stores in the community. Resolution No. 2018-75 Seconded by That Council receive correspondence from Brian Patterson, Too Far Too Fast regarding request for Council to pass a motion to prevent the opening of legalized cannabis stores in the community. 16.2. Multiple Sclerosis Society of Canada requesting Council to proclaim May 10, 11, 12, 2018 as Carnation Days in the. Resolution No. 2018-76 That Council proclaims May 10, 11, 12, 2018 as Carnation Days in the. 17. FYI Correspondence 17.1. Municipality of Trent Hills Notice of meeting (March 8, 2018 at 6:30 p.m.) to consider enlargement of Lower Trent Region Conservation Area Jurisdiction Resolution No. 2018-77 Moved by Deputy Mayor Roger McMurray Seconded by That Council receive Notice of Meeting from the Municipality of Trent Hills to consider enlargement of Lower Trent Region Conservation Authority Jurisdiction as information. 18. Question Period 18.1. Brenda Richardson had questions regarding stormwater detention ponds Greg Lalonde asked if groundwater would be taken into account in the new Stormwater Master Plan 19. In Camera Session 20. Confirmatory By-Law 20.1. February 5, 2018 Resolution No. 2018-78 Moved by That Council gives a By-law it s first, second and third reading and finally passes on this date to confirm the proceedings of the Council of the Council meeting held on Page 6 of 8

February 5, 2018. 21. Adjournment 21.1. February 5, 2018 Resolution No. 2018-79 That the February 5, 2018 Council meeting adjourn at 9:01 p.m. Candice Doiron, Clerk Mark A. Walas, Mayor Page 7 of 8

/ From: Brenda Richardson <richardson.brenda@gmail.com> Sent: February 2, 2018 11:47 AM To: jmartinello@brighton.ca Subject: Harbour Point Pond Councillor Martinello; Here is a list of the key points regarding the cleaning of Harbor Point Pond - Mr. David Fisher of the MOECC gave the town a deadline of September 2017 to have a maintenance plan in place for the detention pond - Mr. Richard Sparham, Gord Fletcher and 3 staff came to look at the options and discuss what their options were December 2017. This meeting was offered by Mr Spa rham 1. Ground too soft for equipment will be back when ground is frozen to dig out front of catch basin, trim trees and remove pampass grass, letters to be sent to residents around the pond to advise them of equipment coming in if they have any personal items on town property 2. January 2018 Mr Sparham told me that there was no money to do the above ecept for the grass and that their was too much public involvement and we should just let them do their job. He also informed me that no letters had been sent to the residents. Brenda Richardson Page 9 of 8