THE CORPORATION OF THE TOWN OF LASALLE

Similar documents
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 LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

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 LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

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 LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE REGULAR MEETING OF COUNCIL AGENDA

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

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

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

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2:00 P.M.

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following:

Council Meeting Agenda

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

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

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

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

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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

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

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

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

Tuesday, June 5, 2018

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

June 4, Regular Council

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

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

Clerk/Planning Coordinator Crystal McMillan

CORPORATION OF THE MUNICIPALITY OF MEAFORD

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm

COUNCIL MEETING AGENDA

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

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

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

ADDENDUM TO THE AGENDA

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

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

Finance and Labour Relations Committee MINUTES

Harold Nelson, Manager of Public Works

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

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

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

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.

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

Regular Council Meeting Agenda

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

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

November 5, Regular Council

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

AT REGINA, SASKATCHEWAN, MONDAY, FEBRUARY 29, 2016 AT A MEETING OF CITY COUNCIL AT 5:30 PM

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016

Council Meeting Minutes

May 14, Regular Council

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

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

GENERAL COMMITTEE MINUTES Tuesday, June 12, :00 a.m. Town Council Chambers Page 1

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

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

Corporation of the Municipality of Meaford. Council Minutes

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING Tuesday, August 8, 2017,7:00 P.M. PLANTAGENET COMMUNITY HALL

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

SPECIAL MEETING OF COUNCIL AGENDA

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

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

THE CORPORATION OF THE TOWN OF GEORGINA

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

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

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

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

Public Council Meeting AGENDA

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.

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

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M.

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

CITY OF CAMPBELL RIVER COUNCIL MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

MUNICIPALITY OF ARRAN-ELDERSLIE

CORPORATION OF THE TOWNSHIP OF MELANCTHON

COMMITTEE OF THE WHOLE MEETING AGENDA

THE CORPORATION OF DELTA BYLAW NO. 7273

The Corporation of the Municipality of Mississippi Mills. Council Meeting #11-17 MINUTES

Development Application Fees Bylaw No. 8951

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

Committee of the Whole

Town of Bradford West Gwillimbury

Transcription:

THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road. Members of Council present: Mayor Ken Antaya, Deputy Mayor Marc Bondy, Terry Burns, Sue Desjarlais, Crystal Meloche and Jeff Renaud Regrets: Councillor Mike Akpata Administration present: K. Miller, Chief Administrative Officer J. Milicia, Director of Finance/Treasurer, Larry Silani, Director of Development & Strategic Initiatives, T. Fink, Director of Culture and Recreation, D. Sutton, Fire Chief, A. Armstrong, Deputy Clerk, D. Langlois, Manager of Finance, Deputy Treasurer, R. Hyra, Human Resources Officer, N. DiGesu, IT Supervisor, D. Hansen, Supervisor of Accounting, L, Jean, Administrative Assistant/Council Services and C. Riley, Town Solicitor. DISCLOSURES OF PECUNIARY INTEREST None disclosed. ADOPTION OF MINUTES 465/15 Desjarlais/Renaud That the minutes of the special and regular meetings of Council held November 10, 2015 BE ADOPTED as presented. APPROVAL OF ACCOUNTS 466/15 Burns/Bondy That the Accounts Payable Report dated November 24, 2015 BE APPROVED for payment. MAYORS COMMENTS Mayor Antaya thanks Royal Canadian Legion Branch 594 and all participants for their contribution towards the November 11, 2015 Remembrance Day Celebration held at the Town of LaSalle cenotaph. Mayor Antaya also recognizes the efforts of Administration regarding the preparation and delivery of the 2015 Land Development Charges Background report. DELEGATIONS ON PUBLIC AGENDA None.

Council Minutes Page 2 November 24, 2015 PUBLIC MEETINGS AND/OR HEARINGS 1. Proposed closure and sale of part of an alley - South of 370 and 390 Maple Avenue 467/15 Bondy/Desjarlais That part of an alley located on Registered Plan 777, part of Kenwood Street, Registered Plan 847, part of Hazel Street, Registered Plan 848, parts 3,5,6,7,10,11 and 12 on Reference Plan 12R-26325, lying to the south of 370 and 390 Maple Avenue BE APPROVED for closure and conveyance and that these lands for sale be offered to adjacent land owners and that the terms and conditions of these potential sales be set out in the by-law. 2. Release of the 2016 Municipal Budget 468/15 Desjarlais/Meloche That the Release of the 2016 Municipal Budget as verbally presented by the Manager of Finance/Deputy Treasurer, D. Langlois BE RECEIVED. REPORTS / CORRESPONDENCE FOR COUNCIL ACTION 3. Application for Approval to Expropriate Land - Lessor Limited, 3095 Front Road Christine Davison, President of Lessor Limited, appears before Council to speak against the Town Solicitor s recommendation for an Application for Approval to Expropriate that portion of 3095 Front Road, stating that administration did not indicate that the easement was going to be a permanent easement and concludes by asking Council to reconsider the Application indicating that this could limit their building opportunities as it could hinder their site line. 469/15 Burns/Bondy That the report of the Town Solicitor dated October 20, 2015 regarding the Application for Approval to Expropriate that portion of 3095 Front Road, being part of Lot 2, Concession 1, designated as Part 1 on Reference Plan 12R-26131 BE APPROVED. 4. Request to Grant Approval for a model home permit for a two (2) unit semi-detached dwelling for Phase 10A of the Head/D'Amore Subdivision, located in the Talbot Planning District, in Part of Lot 1, Concession 5 470/15 Burns/Meloche That the report of the Director of Development & Strategic Initiatives dated November 16, 2015 (DS-67-2015) recommending a model home permit for a two (2) unit semi-detached dwelling located on Phase 10A of the Head/D'Amore Subdivision, located in the Talbot Planning District, in Part of Lot 1, Concession 5 BE APPROVED once confirmation is received from LaSalle Fire Services that adequate fire protection from a new fire hydrant to be constructed on Kassas Street is operational, from the Town Engineer, that a gravel road base has been built at a location and to the satisfaction of the Town Engineer for the proposed new model home; and from the Town Engineer, approving the Lot Grading Plan for this new model home.

Council Minutes Page 3 November 24, 2015 5. Oliver Farms and Heritage Estates Request for Proposal - Award of Consulting Services 471/15 Bondy/Meloche That the report of the Director of Public Works dated November 17, 2015 (PW-39-15) recommending consulting services for the Oliver Farms and Heritage Estates Hydrologic/Hydraulic Analysis and the Preliminary Design for Oliver farms be awarded to Stantec Consulting Limited in the amount of $105,786.00 plus applicable taxes BE APPROVED. 6. Amendment to Procedural By-law #6647 472/15 Burns/Bondy That the report of the Deputy Clerk dated November 19, 2015 (CL-27-15) recommending amendments to the Procedural By-law #6647 BE APPROVED and that the corresponding by-law be adopted during the by-law stage of the agenda. 7. Appointment of Integrity Commissioner 473/15 Bondy/Desjarlais That the report of the Director of Council Services/Clerk dated November 15, 2015 (CL-26-15) recommending Robert J. Swayze, Barrister and solicitor be appointed to the Town's Integrity Commissioner for purposes of investigating complaints related to the Council Code of Conduct at an hourly rate of $280 plus disbursements if applicable BE APPROVED and that the Mayor and clerk be authorized to execute a two year Retainer Agreement between the Town and Robert Swayze, and further that a fee of $125 be charged to file a written complaint under the council code of conduct subject to reimbursement if it is deemed that the complaint is not frivolous or vexatious. 8. Workplace Inspections 474/15 Desjarlais/Renaud That the report of the Human Resources Officer and Human Resources Generalist dated November 19, 2015 (CL-28-15) including the Supervisor Inspection Procedure, the Supervisor Inspection Guideline and the Supervisor Risk Assessment Form BE APPROVED. 9. Janitorial Services - LaSalle Police 475/15 Burns/Meloche That the report of the Chief Administrative Officer dated November 16, 2015 (CAO-24-15) recommending the current contract with Krautner Janitorial be extended for a four (4) year and nine (9) month period ending August 31, 2020 BE APPROVED and the corresponding bylaw be adopted during the by-law stage of the agenda.

Council Minutes Page 4 November 24, 2015 INFORMATION ITEMS TO BE RECEIVED 10. Emergency Management Program Committee Meeting Minutes 476/15 Bondy/Desjarlais That the minutes of the Emergency Management Program Committee meeting held November 5, 2015 BE RECEIVED. 11. Culture and Recreation/Parks Advisory Committee Meeting Minutes 477/15 Bondy/Meloche That the minutes of the Culture and Recreation/Parks Advisory Committee Meetings held June 4, 2015, July 9, 2015 and September 18, 2015 BE RECEIVED. 12. October 2015 month end financial statements 478/15 Burns/Meloche That the month end Financial Statement, Capital Fund Analysis and Reserves & Reserve Fund Schedule dated October 31, 2015 BE RECEIVED. 13. Submission of Reports to Council 479/15 Burns/Bondy That the report of the Chief Administrative Officer dated November 24, 2015 being a Schedule of Reports to Council BE RECEIVED. BY-LAWS 450/15 Burns/Meloche The following by-laws BE GIVEN first reading: 7829 A By-law to amend Zoning by-law No. 5050, the Town's Comprehensive Zoning By- law as amended (Plan 875, Lot 1232, and part of Lot 1233 to 1235, part of Alley, and 12R-25318, part 7) 7830 A By-law to deem a portion of Registered Plans 777, 847 and 848 not to be lands on registered plan of subdivision for purposes of 50(3) of the Planning Act 7831 A By-law to authorize the acquisition of part of 3095 front road to maintain, replace, alter and repair the existing town of LaSalle entrance/welcome sign. 7832 A By-law to authorize the extension of a Janitorial Contract with William Krautner, carrying on business as Krautner Janitorial with the LaSalle Police Service. 7833 A By-law to stop up, close and sell a portion of an alley, Registered Plan 777, a portion of Kenwood Street, Registered Plan 847 and a portion of Hazel Street, Registered Plan 848

Council Minutes Page 5 November 24, 2015 7834 By-law to authorize the execution of an agreement with Stantec Consulting Limited for the Oliver Farms and Heritage Estates Hydrologic/Hydraulic Analysis and the Preliminary Design for Oliver Farms Reconstruction Project 7835 A by-law to amend By-law 6647 as amended, to govern the proceedings of Council meetings, the conduct of its members, and the calling of its meetings 451/15 Desjarlais/Renaud That bylaw numbers 7829 to 7835 BE GIVEN second reading. 452/15 Bondy/Burns That bylaw numbers 7829 to 7835 BE GIVEN third reading and finally passed. OLD BUSINESS None. NEW BUSINESS Councillor Meloche reminds the community that the Goodfellows will be out this weekend in the Town of LaSalle. COMMITTEE REPORTS Councillor Burns thanks administration and the Royal Canadian Legion for the Remembrance Day Celebration at the Town of LaSalle. CONFIRMATORY BY-LAW 453/15 Burns/Bondy That confirmatory by-law #7836 BE GIVEN first reading. 454/15 Meloche/Desjarlais That confirmatory by-law #7836 BE GIVEN second reading. 455/15 Renaud/Burns That confirmatory by-law #7836 BE GIVEN third reading and finally passed.

Council Minutes Page 6 November 24, 2015 Meeting adjourned at the call of the Mayor at 8:05 p.m. Mayor: Ken Antaya Deputy Clerk: Agatha Armstrong