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

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

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

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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.

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

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

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

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS

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

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

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, :00 am 99 Lone Pine Road, Port Severn Ontario

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW NO

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

Planning Council - Minutes Tuesday, June 27, 2017

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

IC Chapter 9. County Auditor

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

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA

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

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

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89,

APPLICATION TO AMEND THE ZONING BY-LAW

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

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

COUNCIL MEETING MINUTES

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application.

TOWNSHIP OF CHAMPLAIN

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

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

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

Huron County Council

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

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

Cyt. Monday, March 14, 2016 at 6:05 PM. Page I 21. City Hall. Committee of the Whole Minutes. Councillor M. Doody Councillor R.

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES

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

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

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

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6

VILLAGE OF BOTHA BYLAW

City of Brockville Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers

Huron County Council

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

Constitution of the Green Party of Vancouver Society

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

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

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.

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

Regular Meeting of Council. March 28, Ms. Connie Nolan, Chief Administrative Officer

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

City of Brockville Council Meeting

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

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

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM

Agenda. The Corporation of the County of Prince Edward

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

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

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

Minutes May 6 th, 2014 Council Meeting 46

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

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

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

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.

Meeting of the ROMA Board. Thursday, January 15, Conference Call. 9:30 a.m. 11:30 a.m. MINUTES

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

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

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

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

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

City of Burlington. Agenda

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

CORPORATION OF THE MUNICIPALITY OF MEAFORD

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

Compare Results. 254 Replacements 71 Insertions 112 Deletions. Total Changes. Content. Styling and. 0 Annotations. Old File: New File:

Transcription:

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor Lesage-Tye, Councillor Merkley. Staff: CAO Milena Avramovic, Clerk Vanessa Latimer, Treasurer Bill McKennan, Supervisor Public Works James Tuck, Environmental Technologist Andrew Day, Planning Assistant Amanda Werner-Mackeler, Administrative Assistant Lisa Lawrence. 1. Council met in regular session on the evening of November 12 th, 2013 at 7:00 p.m. at the Lansdowne Council Chambers. 1.1 Declaration of Interest None. 2. ADOPTION OF AGENDA Resolution #435-13 (Merkley, Dickson) THAT the agenda for the regular meeting of Council on November 12 th, 2013 be adopted as amended. 3. ADOPTION OF MINUTES 3.1 October 28 th, 2013 Regular Meeting Minutes Resolution #436-13 (Merkley, Kelsey) THAT the October 28 th, 2013 Regular Meeting Minutes be adopted as circulated. 4. DEPUTATIONS 4.1 David Dargie St. John Ambulance Presentation Support Upcoming Capital Campaign Mr. Dargie presented a report summarizing the services offered by St. John Ambulance and advising Council about the 2014 Capital Campaign seeking to raise $350,000.00. 4.2 Liz Huff SBARA Seeley s Bay Steps Up Progress Report Ms. Huff presented the progress report for Phase I of the Steps Up program, and outlined Phase II priorities.

Council Minutes Meeting of November 12 th, 2013 Page 2 5. Council adjourn to form Committee of the Whole Resolution #437-13 (Merkley, Dickson) THAT Council adjourns to form Committee of the Whole at 7:30 p.m. 1. REPORTS COMMITTEE OF THE WHOLE 1.1 Protection to Persons and Property Planning: - Planning Report No. PL-051-13 Consent Application B- 50-13 R. Jordan Lot Addition Planning Assistant Amanda Werner-Mackeler presented the report. Council discussed the report. - Planning Report No. PL-052-13 Consent Application B- 62-13 P. Kirkby Lot Addition Planning Assistant Amanda Werner-Mackeler presented the report. Council received the report. - Planning Report No. PL-053-13 Consent Application B- 85-13 G. Bennett Lot Addition Planning Assistant Amanda Werner-Mackeler presented the report. Council discussed the report. - Planning Report No. PL-054-13 Consent Application B- 86-13 R. Jordan Lot Addition Planning Assistant Amanda Werner-Mackeler presented the report. Council discussed the report. - Economic Development Report No. ED-002-13 EDC Vacancy CAO Milena Avramovic presented the report. Council received the report. 1.2 Public Works Roads - Public Works Report No. PWR-016-13 Tender PW 13-7456 Railway St. Sewage Pumping Station Upgrades Environmental Technologist Andrew Day presented the report. Council discussed the report.

Council Minutes Meeting of November 12 th, 2013 Page 3 - Public Works Report No. PWR-017-13 Source Water Protection Implementation of the Cataraqui Source Protection Plan Environmental Technologist Andrew Day presented the report. Council discussed the report - Public Works Report No. PWR-018-13 Lansdowne Drinking Water Operational and Financial Plans Environmental Technologist Andrew Day presented the report. Council discussed the report. 1.3 Finance and Administration Administration - Administration Report No. AD-014-13 Closed Meeting Investigator Clerk Vanessa Latimer presented the report. Council discussed the report. - Administration Report No. AD-016-13 Council Composition Deputy Mayor Elected at Large Clerk Vanessa Latimer presented the report. Council discussed the report. - Administration Report No. AD-020-13 Personnel Policy CAO Milena Avramovic presented the report. discussed the report. Council - Administration Report No. AD-021-13 Proposed Schedule of Council Meetings for 2014 CAO Milena Avramovic presented the report. Council discussed the report. - Frank Cowan Municipal Liability Crises CAO Milena Avramovic presented information on Joint and Several Liaiblity. Council discussed this matter. - Lansdowne Standpipe Treasurer Bill McKennan provided a verbal report. Council received the report. 2. OTHER BUSINESS 2.1 Christmas Parades Deputy Mayor Conarroe Deputy Mayor Conarroe advised members of the audience that Council and staff will be decorating the float on Friday November 15 th at 2:00 pm for the Lyndhurst and Lansdowne Christmas parades to be held on November 16 th and 17 th.

Council Minutes Meeting of November 12 th, 2013 Page 4 2.2 Christmas Giving Deputy Mayor Conarroe Deputy Mayor Conarroe spoke about arranging to have baskets set up in the foyer at the office for the collection of non-perishable food items for the local food bank as well as a basket for the collection of unwrapped toys for kids. 3. Committee of the Whole adjourn and rise. Resolution #438-13 (Dickson, Merkley) THAT the Committee of the Whole adjourns and reverts to Council. Resolution #439-13 (Conarroe, Kelsey) THAT Council approves the extension of the Regular scheduled meeting on November 12 th, 2013, beyond 10:00 pm. COUNCIL MEETING 6. BUSINESS ARISING FROM COMMITTEE OF THE WHOLE Resolution #440-13 (Kelsey, Dickson) THAT the following reports presented during the Committee of the Whole be received: - Planning Report No. PL-051-13 Consent Application B-50-13 - Planning Report No. PL-052-13 Consent Application B-62-13 - Planning Report No. PL-053-13 Consent Application B-85-13 - Planning Report No. PL-054-13 Consent Application B-86-13 - Economic Development Report No. ED-002-13 EDC Vacancy - Public Works Report No. PWR-016-13 Tender PW 13-7456 - Public Works Report No. PWR-017-13 Source Water Protection - Public Works Report No. PWR-018-13 Lansdowne Drinking Water Plans - Administration Report No. AD-014-13 Closed Meeting Investigator - Administration Report No. AD-016-13 Council Composition - Administration Report No. AD-020-13 Personnel Policy - Administration Report No. AD-021-13 Proposed Schedule of Meetings - Frank Cowan Municipal Liability Crises - Lansdowne Standpipe

Council Minutes Meeting of November 12 th, 2013 Page 5 7. ACTION REQUIRED ITEMS 7.1 Resolution Planning Report No. PL-051-13 Consent Application B-50-13 Resolution #441-13 (Merkley, Kelsey) THAT the United Counties of Leeds and Grenville Consent Granting Authority be requested to approve consent application B-50-13 for a lot addition, as the application conforms to the Official Plan for the Township of Leeds and the Thousand Islands, meets the provisions of Zoning By-law No. 07-079, and meets the requirements of Section 51(24) of the Planning Act, 1990, subject to the following conditions: 1. That two (2) copies of a plan of survey verifying the measurements in metric, which has been prepared, dated and signed by an Ontario Land Surveyor, showing the full extent of the proposed lot addition parcel and parcel receiving the lot addition and the existing and continuing rights-of-way, be provided to the Township of Leeds and the Thousand Islands; 2. That subsection 50(3) and 50(5) of the Planning Act, 1990, apply to any subsequent conveyance of or transaction involving the parcel to be added; 3. That the severed lands be rezoned from Rural to Shoreline Residential; and 4. That all taxes, debentures, or other amounts owing to the Township of Leeds and the Thousand Islands on the subject properties be paid in full. 7.2 Resolution Planning Report No. PL-052-13 Consent Application B-62-13 Resolution #442-13 (Merkley, Kelsey) THAT the United Counties of Leeds and Grenville Consent Granting Authority be requested to approve consent application B-62-13 for a lot addition, as the application conforms to the Official Plan for the Township of Leeds and the Thousand Islands, meets the provisions of Zoning By-law No. 07-079, and meets the requirements of Section 51(24) of the Planning Act, 1990, subject to the following conditions: 1. That two (2) copies of a plan of survey verifying the measurements in metric, which has been prepared, dated and signed by an Ontario Land Surveyor, showing the full extent of the proposed lot addition parcel and parcel receiving the lot addition, be provided to the Township of Leeds and the Thousand Islands; 2. That subsection 50(3) and 50(5) of the Planning Act, 1990 apply to any subsequent conveyance of or transaction involving the parcel to be added; 3. That road widening, sufficient to provide the Township with 10 metres (33 feet) from the centre

Council Minutes Meeting of November 12 th, 2013 Page 6 of the road for the retained parcel and the parcel to receive the lot addition, 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; and 4. That all taxes, debentures, or other amounts owing to the Township of Leeds and the Thousand Islands on the subject properties be paid in full. 7.3 Resolution Planning Report No. PL-053-13 Consent Application B-85-13 Resolution #443-13 (Dickson, Kelsey) THAT the United Counties of Leeds and Grenville Consent Granting Authority be requested to approve consent application B-85-13 for a lot addition, as the application conforms to the Official Plan for the Township of Leeds and the Thousand Islands, meets the provisions of Zoning By-law 07-079, and meets the requirements of Section 51(24) of the Planning Act, 1990, subject to the following conditions: 1. That two (2) copies of a plan of survey verifying the measurements in metric, which has been prepared, dated and signed by an Ontario Land Surveyor, showing the full extent of the properties once the two parcels are added, be provided to the Township; 2. That subsections 50(3) and 50(5) of the Planning Act, 1990, apply to any subsequent conveyance of or transaction involving the parcel to be added; 3. That, as per Section 50(6) of the Planning Act, the remnant parcel shall be conveyed prior to the endorsement of consent to the severed parcel. A copy of the registered deed for the remnant parcel together with a copy of the purchaser s registered deed are to be submitted to the Land Division Committee prior to endorsement of consent on the deed for the severed parcel; and 4. That all taxes, debentures, or other amounts owing to the Township of Leeds and the Thousand Islands on the subject properties be paid in full.

Council Minutes Meeting of November 12 th, 2013 Page 7 7.4 Resolution Planning Report No. PL-054-13 Consent Application B-86-13 Resolution #444-13 (Dickson, Merkley) THAT the United Counties of Leeds and Grenville Consent Granting Authority be requested to approve consent application B-86-13 for a lot addition, as the application conforms to the Official Plan for the Township of Leeds and the Thousand islands, and meets the requirements of Section 51(24) of the Planning Act, 1990, subject to the following conditions: 1. That two (2) copies of a plan of survey verifying the measurements in metric, which has been prepared, dated and signed by an Ontario Land Surveyor, showing the full extent of the proposed lot addition parcel and parcel receiving the lot addition, be provided to the Township of Leeds and the Thousand Islands; 2. That subsections 50(3) and 50(5) of the Planning Act, 1990, apply to any subsequent conveyance of or transaction involving the parcel to be added; 3. That the section of the private right-of-way to be closed is closed in a manner that is in conformance with all regulations, and that all those who have an interest in the right-of-way be advised of the intent to close the right-of-way and that they provide notice of release of said interest; 4. That the garage be relocated to the satisfaction of the Township and in compliance with the relevant provisions of the Zoning By-law. If relief from the provisions of the Zoning By-law are required, the owners will be solely responsible to apply for and pay any and all associated fees for any planning applications required to satisfy the provisions of Zoning By-law No. 07-079. The owners must obtain a building permit, and pay any associated fees to relocate the structure on the property; 5. That relief be applied for and granted for the retained lands (913 Durrie Lane) to address the reduced lot area and lot frontage resulting from the application; and 6. That all taxes, debentures, or other amounts owing to the Township of Leeds and the Thousand islands on the subject properties be paid in full. 7.5 Resolution Economic Development Report No. ED-002-13 EDC Vacancy Resolution #445-13 (Dickson, Merkley) THAT Council approves the solicitation of potential candidates to fill a recent vacancy on the Economic Development Committee.

Council Minutes Meeting of November 12 th, 2013 Page 8 7.6 Resolution Public Works Report No. PWR-016-13 Railway Street Sewage Pumping Station Upgrades Resolution #446-13 (Merkley, Dickson) THAT the Railway Street Sewage Pumping Station Upgrades, Tender PW 13-7456, be awarded to Filtrum Inc. in the amount of $217,600.00 (excluding HST), upon staff successfully completing their own reference check if contract wording permits. 7.7 Resolution Public Works Report No. PWR-017-13 Source Water Protection Resolution #447-13 (Merkley, Dickson) THAT Township Staff be directed to review, sign and submit the Source Protection Municipal Implementation Fund Grant Funding Agreement with MOE prior to December 31, 2013, and further, that the Township of Leeds and the Thousand Islands provide MOE with a copy of a certificate of insurance by the same date all in support of the base funding of $45,000.00. Resolution #448-13 (Conarroe, Dickson) THAT Township Staff be directed to investigate the opportunities for Collaboration between TLTI and neighbouring municipalities with the Cataraqui Source Protection Area, and that any collaborative arrangement reached be submitted to MOE by December 12, 2014 to secure additional funding of up to $15,000.00. Resolution #449-13 (Dickson, Conarroe) THAT council direct the Townships Environmental Technologist to proceed with the qualifying requirements for a Risk Management Official (RMO) or a Risk Management Inspector (RMI) or both. 7.8 Resolution Public Works PWR-018-13 Lansdowne Drinking Water Operational and Financial Plans Resolution #451-13 (Conarroe, Dickson) THAT Township staff review the Drinking Water Finanical Plan to ensure that it conforms to the requirements set out in Ontario Regulation 453-07 (Financial Plans) under the Safe Drinking Water Act, 2002.

Council Minutes Meeting of November 12 th, 2013 Page 9 7.9 Administration Report No. AD-014-13 Closed Meeting Investigator Resolution #452-13 (Emmons, Lesage-Tye) THAT Council direct staff to prepare an agreement with LAS to appoint LAS as the Closed Meeting Investigator for the Township of Leeds and the Thousand Islands and its local Boards and Committees for a period of one year commencing December 1, 2013, and that the necessary by-law be prepared and brought to Council. Mayor Kinsella vacated the chair and Deputy Mayor Conarroe took the chair for the following motion: Moved by Mayor Kinsella Seconded by Councillor Lesage-Tye THAT this be deferred to the next Council meeting. Mayor Kinsella resumed the chair. 7.10 Administration Report No. AD-016-13 Council Composition Deputy Mayor Elected at Large Resolution #453-13 (Emmons, Lesage-Tye) THAT Administration Report No. AD-016-13, dated November 12 th, 2013 be received and that Council direct staff to proceed with notification for a public meeting. 7.11 Administration Report No. AD-020-13 Personnel Policy Resolution #454-13 (Kesley, Dickson) THAT Council directs the CAO to seek legal opinion regarding the statutory holidays. This motion was withdrawn by the mover and seconder. 7.12 Administration Report No. AD-021-13 Proposed Schedule of Council Meetings for 2014 Resolution #455-13 (Emmons, Merkley) THAT Administration Report No. AD-021-13 dated November 12, 2013, be received and Council approves the proposed Schedule of Council Meetings for 2014.

Council Minutes Meeting of November 12 th, 2013 Page 10 7.13 Frank Cowan Company Municipal Liability Crises Resolution #456-13 (Lesage-Tye, Emmons) WHEREAS the Negligence Act, joint and several liability dictates that damages may be recoverd from any of the defendants regardless of their individual share of the liability, AND WHEREAS for municipalities, as public organizations with deep pockets, this often means even a finding of slight or minimal liability can result in responsibility for millions of dollars in damage awards, especially in cases where other liable parties do not have sufficient assets, AND WHEREAS the current situation is not sustainable, municipailtes need more protection. A long-term sustainable solution can be achieved by a careful review and the adoption of one or more of the following solutions: - Capping Awards - Developing a Provincial fund to assist with paying for large claims - Utilizing tribunals to streamline the court system - Structured settlements that provide awards over time - Immunities for municipalities NOW THEREFORE BE IT RESOLVED the Township of Leeds and the Thousand Islands call on the Government to reform joint and several liability as it exists today, with a particular regard for the impact it has on deep pocket property taxpayers and their communities. 7.14 Christmas Baskets Resolution #457-13 (Conarroe, Merkley) THAT Council direct staff to place baskets in the front foyer for the collection of non-perishable food and a basket for unwrapped toys and to work with the area community groups in the initiative. 7.15 OGRA Conference Resolution #458-13 (Conarroe, Emmons) THAT Council approves the following three members Councillor Kelsey, Councillor Dickson, and a Councillor to be named to attend the Ontario Good RoadS Conference in Toronto February 23 rd -26 th, 2014.

Council Minutes Meeting of November 12 th, 2013 Page 11 Resolution #459-13 (Conarroe, Merkley) THAT Council suspend the rules and regulations of the Procedural By-law under Section 2.01 to consider an application under the Small Rural and Northern Municipal Infrastructure Fund. Resolution #460-13 (Emmons, Lesage-Tye) WHEREAS the information in the Expression of Interest is factually accurate; AND WHEREAS the Township of Leeds and the Thousand Islands has a comprehensive asset management plan that includes all of the information and analysis described in Building Together: Guide for Municipal Asset Management Plans in place or will have one in place by December 31, 2013; AND WHEREAS the comprehensive asset management plan will be publicly available, including online by May 30, 2014; NOW THEREFORE the project put forward in this application will be completed by December 31, 2015. 8. INFORMATION ITEMS 8.1 Information Package November 1 st, 2013 8.2 OCWA Water Quality Test Results for October 8.3 St. Lawrence District Medical Centre The Pulse News 8.4 Information Report Staining of Exterior of Admin. Building 8.5 AMO Bill 36 Local Food Act 8.6 Letter of Resignation received from Co-Chair of MHC 8.7 SMT Meeting Minutes November 6, 2013 Council discussed Item #8.4 and #8.6. Resolution #461-13 (Emmons, Lesage-Tye) THAT correspondence items #8.1 - #8.7 be received and filed. 9. OTHER BUSINESS 10. BY-LAWS 11. PASSING OF CONFIRMATION BY-LAW Resolution #462-13 (Emmons, Lesage-Tye) THAT three readings and final passage be granted to By-law 13-079, 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 November 12 th, 2013.

Council Minutes Meeting of November 12 th, 2013 Page 12 12. ADJOURNMENT Resolution #463-13 (Emmons, Lesage-Tye) THAT Council adjourns to November 18 th, 2013, at 6:30 p.m. in the Lansdowne Council Chambers. Frank Kinsella, Mayor Vanessa Latimer, Clerk