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

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

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

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

Minutes of the Regular Meeting of Council May 17, 2017

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

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 EMO REGULAR COUNCIL MINUTES April 5, 2016

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

Minutes May 6 th, 2014 Council Meeting 46

MUNICIPALITY OF ARRAN-ELDERSLIE

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

TOWNSHIP OF CHAMPLAIN

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

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

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

Harold Nelson, Manager of Public Works

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

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

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES June 26, 2017

Commissioner Bell Commissioner Kennedy Commissioner McLeod Deputy Chair Van Kroonenburg

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

Committee of the Whole

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Absent were: Councillor N. Hartford Reeve P. McLauchlin. Deputy Reeve Liddle called the meeting to order at 9:06 a.m.

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

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

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.

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

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

Town of Rainbow Lake

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

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.

MINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL. 7:00 P.M., TUESDAY, AUGUST 21st, 2018

COMMITTEE CHAIR REPORT

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

METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE

COMMITTEE OF THE WHOLE MINUTES

MINUTES of the BOARD MEETING held at the Espanola & District Recreation Complex on February 24, 2000

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

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

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

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

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

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

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

City Council Meeting Tuesday March 7, 2017 at 7:30 pm in the Council Chamber at City Hall.

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

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

November 2014 Highlights

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

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

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

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

COUNCIL MEETING MINUTES

CITY OF ORILLIA COUNCIL MINUTES

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

City of Brockville Council Meeting

THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17

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

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

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

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 TOWNSHIP OF MELANCTHON

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014

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

TOWN OF BRADFORD WEST GWILLIMBURY

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

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

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

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

Clerk/Planning Coordinator Crystal McMillan

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

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

Town of Bradford West Gwillimbury

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

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

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

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.

Planning Council - Minutes Tuesday, June 27, 2017

MUNICIPALITY OF ARRAN-ELDERSLIE

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

THE RURAL MUNICIPALITY OF BIFROST

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

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

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

Council Meeting Agenda

Town of Grande Cache REGULAR COUNCIL MEETING Wednesday, May 23, 2012 at 5:00 pm Council Chambers

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

Transcription:

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy Mayor Lackie, Councillor Lawler and Councillor Kellington were absent. 1.1 Declaration of Interest None were received. 2. Council adjourns to form Committee of the Whole in camera. Resolution #268-10 (Dickson, Hodge) THAT Council adjourn to form Committee of the Whole in camera to consider litigation or potential litigation, including personal matters about an identifiable individual, including municipal or local board employees. 3. IN CAMERA 3.1 Personal matters about an identifiable individual, including municipal or local board employee. 4. Council rises from in camera. Resolution #269-10 (Dickson, Hodge) THAT The Committee of the Whole in Camera adjourn and rise. Resolution #270-10 (Dickson, Hodge) THAT the position of Community Programmer with the Township be forthwith terminated for legal just cause based on a consideration of all relevant facts and issues, including the conclusions reasonably drawn from the findings of the Township s provided by the Township s legal counsel. 5. ADOPTION OF AGENDA Resolution #271-10 (Kelsey, Hodge) THAT the agenda for the regular meeting of Council on June 28 th, 2010 be adopted, as amended. 6. DEPUTATIONS 6.1 Suzanne Rivard, Communities Alive SPARK Together for Health Kids Initiative. Ms. Rivard was not in attendance. /2

Council Minutes Meeting of June 28 th, 2010 Page 2 7. PRESENTATIONS BY COMMITTEES/CONSULTANTS There were no presentations. 8. Council adjourn to form Committee of the Whole. Resolution #272-10 (Hodge, Kelsey) THAT Council adjourn and form Committee of the Whole at 7:08 p.m. 1. REPORTS COMMITTEE OF THE WHOLE 1.1 Protection to Persons and Property 1.1.1 Planning 1.1.1 (a) Consent Report B-72-10 D. McCann New Lot Creation 1.1.2 Building Report None 1.1.3 Fire Report Council received the report 1.1.3 (a) Fire Services Report No. FI-10-10 Fire Training Centre Site Works Tender Council received the report. 1.2 Finance and Administration 1.2.1 CAO s Report 1.2.1 (a) Administration Report No. AD-006-10 Plan for Planning Department 1.2.2 Treasurer s Report Council received the report. 1.2.2 (a) Treasury Report No. TR-002-10 2010 Grant Allocations 1.3 Public Works Council directed staff to prepare a separate report on Item #4, University Hospitals Kingston Foundation for the next meeting of council. 1.3.1 Director of Public Works Reports 1.3.1 (a) Public Works Report No. PWR-028-10 CN Agreement Council received the report. /3

1.3.2 Parks Council Minutes Meeting of June 28 th, 2010 Page 3 None. 1.3.3 Water & Sewer None. 1.3.4 Waste Management None. 1.4 Culture and Recreation 1.4.1 Recreation 1.4.1 (a) Recreation & Facilities Coordinator Report REC-008-10 Youth Ice Use Subsidy 2. MONTHLY EXPENDITURES 3. OTHER BUSINESS Council directed staff to visit the possibility of pro-rating and to investigate other options. 3.1 Mayor Kinsella Report - Trip to China Mayor Kinsella briefed Council on his recent trip to China. He advised that he was one of two Canadians to speak at the International Mayor s Forum on Tourism, Economic Development and Education. He said that the trip was a great success and very educational. There was also a Chinese delegation that came a few weeks ago for a tour of our Township and area. Chairman Shao and fifty top tour operators from China had the option of visiting Vancouver Island but choose to come to the Thousand Islands as a result of our meeting at the Mayor s forum in Zhengzhou, Henan Province. 4. Committee of the Whole rise and report. Resolution #273-10 (Hodge, Kelsey) THAT the Committee of the Whole adjourn and rise. 9. ADOPTION OF MINUTES COUNCIL MEETING 9.1 Resolution #274-10 (Kelsey, Hodge) THAT the June 14 th, 2010, Regular Meeting Minutes be adopted as circulated. /4

Council Minutes Meeting of June 28 th, 2010 Page 4 10. BUSINESS ARISING FROM COMMITTEE OF THE WHOLE Resolution #275-10 (Dickson, Kelsey) THAT the following reports presented during the Committee of The Whole be received: - Consent Report B-72-10 D. McCann New Lot Creation - Fire Services Report F1-10-10 Fire Training Center Site Works Tender - Administration Report No. AD-006-10 Plan for Planning Dept. - Treasury Report No. TR-002-10 2010 Grant Allocations - Public Works Report No. PWR-028-10 CN Agreement - Recreation & Facilities Coordinator Report REC-008-10 Youth Ice Use Subsidy 11. ACTION REQUIRED ITEMS 11.1 Resolution Consent Application B-72-10 D. McCann, New Lot Creation Resolution #276-10 (Dickson, Hodge) THAT The County Land Division Committee be requested to approve Consent application B-72-10 for a new residential lot, as the application conforms to the Official Plan for the Township of Leeds and the Thousand Islands and Zoning By-law No. 07-079 and meets the requirements of Section 51 (24) of the Planning Act, 1990 with the following conditions: 1. That payment be made to the Township of cash to the value of 5% of the land in lieu of parkland; 2. That all taxes be paid to the Township; and 3. That road widening, sufficient to provide the Township with 33 feet from the centre of the road allowance, is conveyed to the Corporation of the Township of Leeds and the Thousand Islands. The deed for this road widening is to be submitted directly to the Township by the applicants or their Solicitor. 11.2 Resolution Fire Services Report FI-010-10 Fire Training Centre Site Works Tender Resolution #277-10 (Hodge, Dickson) THAT the Fire Services Report No. FI-010-10 be received, and the contract for the construction of site works for the Lyndhurst Fire and Emergency Training Facility be awarded to Dig n Dirt Ltd., in the amount of $705,947.22, (excluding HST), and that the Mayor and Clerk be authorized to execute the contract document. /5

Council Minutes Meeting of June 28 th, 2010 Page 5 11.3 Resolution Administration Report No. AD-006-10 Plan for Planning Department Resolution #278-10 (Dickson, Hodge) THAT Administration Report No. AD-006-10, dated June 28 th, 2010 be received, and further that Council pass a resolution appointing IBI Group as the Planning Consultant for the Township of Leeds and the Thousand Islands on an interim, month to month basis. 11.4 Resolution Treasury Report No. TR-002-10 Grant Committee Resolution #279-10 (Dickson, Hodge) THAT Treasury Report No. TR-02-10, dated June 28, 2010, regarding the recommendations from the Grant Allocation Committee be received and that the minutes, and the following grants be approved, as amended. 1. Leeds and the Thousand Islands Historical Society - $5,000.00 2. Lyndhurst Turkey Fair - $2,242.00 3. Lansdowne Association for Revitalization - $4,200.00 11.5 Resolution Public Works Report PWR-028-10 CN Agreement Resolution #280-10 (Hodge, Dickson) THAT Public Works Report No. PWR-028-10 be received, and that the Notice given by the Canadian National Railway Company (CN) to the Township of Leeds and the Thousand Islands be signed and returned to CN as requested, and further that the amended Standard Grade Separation Reconstruction Agreement, drafted by CN, be approved and executed by the Mayor and Clerk. 11.6 Resolution Recreation & Facilities Coordinator Report REC-008-10 Ice Subsidy This motion was deferred. 11.7 OGRA MMS Litigation Fund Resolution #281-10 (Kelsey, Dickson) THAT the correspondence received from OGRA dated June 16 th, 2010, be received and further that Council and further that Council approve a $1,000.00 contribution to the Ontario Good Roads Association MMS Litigation Fund, and that the contribution be funded from the contingency reserve. /6

Council Minutes Meeting of June 28 th, 2010 Page 6 12. ACTION TAKEN BY THE COUNTY 12.1 UCLG OGRA Ministry of Transportation Funding for Bridges 13. INFORMATION ITEMS Local 13.1 Lansdowne Agricultural Society Invitation to Lansdowne Fair 13.2 Seeley s Bay Canada Day Committee Invitation to Festivities 13.3 TIA Newsletter 13.4 Rideau Lakes Support Environmental Incident in Kawartha Lakes 13.5 June 23 rd, 2010 Grant Committee Minutes Provincial Federal 14. INFORMATION ITEMS NOT COPIED Resolution #282-10 (Dickson, Hodge) THAT correspondence items #12.1 - #13.5 be received and filed. 15. BY-LAWS None 16. PASSING OF CONFIRMATION BY-LAW Resolution #283-10 (Hodge, Dickson) THAT three readings and final passage be granted to By-law #10-048, being a by-law to confirm the proceedings of The Corporation of the Township of Leeds and the Thousand Islands at its Meeting held on June 28 th, 2010. 17. ADOURNMENT Resolution #284-10 (Hodge, Dickson) THAT Council adjourns to July 12 th, 2010, at the Lansdowne Council Chambers at 7:00 p.m. or at the call of the Mayor or Clerk Frank Kinsella, Mayor Vanessa Latimer, Clerk