THAT an apology be received from Cr Patterson and Cr Sedgwick.

Similar documents
WEDNESDAY 26 SEPTEMBER

4.1 Minutes of a meeting held on 12 March Receipt of Committee Minutes Zero Harm Update 21

Reimbursement of Mileage and Expenses Policy Elected Members

Council OPEN MINUTES. Lee-Ann Jordan Governance Manager Becca Brooke Governance Team Leader Amy Viggers Committee Advisor

HAURAKI DISTRICT COUNCIL MEETING

Extraordinary Whangarei District Council Meeting Minutes

I hereby give notice that a Maori Standing Committee Meeting will be held on: Date: Thursday, 11 May 2017 AGENDA. Maori Standing Committee Meeting

Minutes of a meeting of the Governance Committee. Held in the Council Chamber, Civic House, Trafalgar Street, Nelson

Te Manawhenua Forum Mo Matamata-Piako Open Minutes

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

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

Plan Change Notable and Public Trees. Notice of Decision

Minutes. Ordinary Meeting

MINUTES OF COUNCIL MEETING

To the Far North District Plan. Relating to SIGNS AND LIGHTING.

Council Meeting C# Monday, September 11, :30 p.m. RichmondHill.ca

AGENDA. Policy & Bylaw Meeting. November 21, 2017 at 1:15 p.m. Fraser Room, City Hall

HAURAKI DISTRICT AUDIT AND RISK COMMITTEE

CENTRAL OTAGO DISTRICT COUNCIL CROMWELL COMMUNITY BOARD

Mayor John Booth (presiding) Crs R Keys, M Ashby, R Carter, B Deller, J Greathead, G Lang, T O Callaghan, R Vergunst

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

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012

CITY COMMISSION REGULAR MEETING AGENDA

MINUTES MEETING HELD ON TIME TE WHAKAMINENGA O KĀPITI RATU 31 HARATUA AM

REGULAR COUNCIL MEETING AGENDA

Members Councillors M P Joyce (Committee Chairperson) M J Cloke C L Littlewood M J McDonald B K Raine N W Walker

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING GOVERNMENTAL CENTER Tuesday, May 25, 2004

Council Minutes February 19, 2019

Rangitīkei District Council

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

6/3 1 SP&F Committee hearing - Speed Limit Bylaw 2014 review Doc No. RDC April 2018

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

1. Minutes: Whangarei District Council Thursday 15 December 2016

Exemptions and Objections Committee Agenda

Mayor M.E. Clay Councillor D.L. Dilworth Councillor R.G. Glumac Councillor B.A.J. Junker Councillor MP. Lahti Councillor R.

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

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

CITY OF TITUSVILLE COUNCIL AGENDA

Governing Body OPEN AGENDA

UNIFIED OPERATIONS PLAN

Chief Executives Committee

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

RYDE TOWN COUNCIL. Saskia Blackmore Town Hall Chambers 10 Lind Street Ryde Isle of Wight (01983)

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 26, 2018

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

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

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

THE CORPORATION OF THE TOWN OF PENETANGUISHENE BY-LAW NUMBER

MINUTES EL CERIZITO CITY COUNCIL. Mayor Jones convened the Special City Council Meeting at 7:10 p.m. Monday, June 16, :30 p.m.

REGULAR MEETING AGENDA. 4. Scott Freeman HVAC Installment for Farmington Civic Theater

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

Resolution regarding Establishment of a Board of Trustees Manual

Moved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried:

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

June 4, Regular Council

MINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013

[HOUSE OF REPRESENTATIVES/DELAWARE STATE SENATE] 149th GENERAL ASSEMBLY [HOUSE/SENATE] BILL NO.

EXCERPTS FROM JOINT EXERCISE OF POWERS AGREEMENT. establishing the SALINAS VALLEY BASIN GROUNDWATER SUSTAINABILITY AGENCY

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE

CITY OF YORKTON BYLAW NO. 2/2010

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

REGULAR COUNCIL MEETING

MINUTES OF THE REGULAR MEETING OF CITY COUNCIL,

Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, February 11, :00 p.m. Minutes

City of Brockville Council Meeting

PALMERSTON NORTH CITY COUNCIL. Minutes of the

AMELIA WALK HOMEOWNERS ASSOCIATION, INC. COVENANT ENFORCEMENT COMMITTEE POLICIES, PROCEDURES, AND RESPONSIBILITIES

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times:

IN THE MATTER of the Certified Management Accountants Act, 2010, Statutes of Ontario 2010, C.6, Schedule B;

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

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

HISTORIC PRESERVATION COMMISSION MEMBERS Ryan Horsley Samantha Kemp Debbie Lattin Wendy Rice Nancy Taylor Randall Watson Lucy Wills

Auckland Council. Standing Orders of the [ ] Local Board

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

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM

CITY OF POWELL RIVER. Minutes of the Committee of the Whole Meeting held in the Council Chambers, City Hall on Tuesday, June 5, 2018 at 3:30 PM.

Cpl. Egers provided Council an overview of the May report including training and statistics. Cpl. Egers answered questions from Council.

REGULAR MEETING OF CITY COUNCIL

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Bylaws of the Board of Preservation. Table of Contents

Social, Ethics and Sustainability Committee Charter 2018

FEDERATION OF SASKATCHEWAN INDIAN NATIONS. (the FSIN ) OF THE FIRST PART

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

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

United States Court of Appeals

Hamlet of Cambridge Bay By-Laws

Uniting Church in Australia - Northern Synod. A g e n d a. By him, through him and for him To God be the Glory forever

DELAWARE STATE SENATE 149th GENERAL ASSEMBLY SENATE BILL NO. 180 AN ACT TO AMEND TITLE 8 OF THE DELAWARE CODE RELATING TO THE GENERAL CORPORATION LAW.

The invocation was offered by Councilmember K. B. Aleshire. The Pledge of Allegiance was then recited.

Upper Captiva Community Panel Minutes of the February 6, 2012 Meeting (Approved 3/9/12)

STATE COURT OF FULTON COUNTY Appointment of Permanent Process Server Packet

MUNICIPALITY OF ARRAN-ELDERSLIE

Chapter 2.8 Bylaws Board of Appeal of Classification

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE

Circular 015:07:15. To: Aquatic Sports Council Delegates Aquatic Sports Council Officers. Cc: Club Presidents Club Secretaries.

Minutes of the Committee of the Whole Meeting held July 16, 2012.

Transcription:

Minutes of a meeting of the Waikato District Council held in the Council Chambers, District Office, 15 Galileo Street, Ngaruawahia on MONDAY 12 FEBRUARY 2018 commencing at 1.15pm. Present: His Worship the Mayor, Mr AM Sanson (Chairperson) Cr AD Bech Cr JA Church Cr DW Fulton Cr JM Gibb Cr SL Henderson Cr SD Lynch Cr RC McGuire Cr FM McInally Cr BL Main Cr NMD Smith Cr LR Thomson Attending: Mr GJ Ion (Chief Executive) Mrs S O Gorman (General Manager Customer Support) Ms J Remihana (Acting General Manager Service Delivery) Mr TG Whittaker (General Manager Strategy & Support) Mrs LM Wainwright (Committee Secretary) Ms L Shirley (Zero Harm Manager) Mrs G Jones (Legal Counsel) Ms A Murphy (Corporate Planner) Ms A Hampton (Parks & Reserves Manager) Mr K Pavlovich (Acting Waters Manager) Members of staff Member of the media Mrs B Parham (Legal Counsel, Tompkins Wake) APOLOGIES AND LEAVE OF ABSENCE Resolved: (Crs Gibb/Main) THAT an apology be received from Cr Patterson and Cr Sedgwick. WDC1802/01 Waikato District Council 1 Minutes: 12 February 2018

CONFIRMATION OF STATUS OF AGENDA ITEMS Resolved: (Crs McInally/Church) THAT the agenda for a meeting of the Waikato District Council held on Monday 12 February 2017 be confirmed and all items therein be considered in open meeting with the exception of those items detailed at agenda item 8 which shall be considered with the public excluded; AND THAT all reports be received. WDC1802/02 DISCLOSURES OF INTEREST There were no disclosures of interest. CONFIRMATION OF MINUTES Resolved: (Crs McGuire/Bech) THAT the minutes of a meeting of the Waikato District Council held on Monday 11 December 2017 be confirmed as a true and correct record of that meeting. WDC1802/03 COMMITTEE AND DEPARTMENTAL REPORTS Policy & Regulatory Committee Zero Harm Agenda Item 5.1.1 The Zero Harm Manager provided a summary of the report. Questions were asked of the Chief Executive in general on health and safety matters raised, and specifically in relation to: the draft asbestos management policy, asbestos cement water pipe network there has been no evidence of asbestos leakage in water to date, and safety engagement conversations being held with people leaders. Waikato District Council 2 Minutes: 12 February 2018

Options for Iwi and Maaori Input to Council Decision-Making Agenda Item 5.1.2 Resolved: (Crs Church/Fulton) THAT Council support the preferred option, at the current time, to work on enhancing the status quo arrangements, in particular the Joint Management Agreements. WDC1802/04 Final Recommended 2017 Amendments to 2011 Speed Limited Bylaw Agenda Item 5.1.3 Resolved: (Crs Smith/Church) THAT Council adopts the 2017 Amendments to the Waikato District Council Speed Bylaw 2011, noting that the signage of Tuakau Road, Ray Wright Road, Bayly Road, Burrow Road and Upper Queen Street in Pukekohe will be installed to coincide with the adoption of Auckland Transport proposed Speed Limit Bylaw Change; AND THAT Council chooses to keep the status quo of 100km/h from Tuakau Bridge to the Port Waikato Village location; AND FURTHER THAT the road be added to the 2018 ad-hoc road section for further review/engagement; AND FURTHER THAT the Waikato District Council Speed Limit Bylaw Amendment 2015 be revoked on the day the Waikato District Council Speed Limit Bylaw Amendment 2017 comes into effect. WDC1802/05 Waikato District Council 3 Minutes: 12 February 2018

Port Waikato Community Hub Agenda Item 5.1.4 Resolved: (Crs Bech/Main) THAT Council provide a letter of support to Sunset Beach Surf Lifesaving club for the purpose of raising funds for a mixed use Port Waikato Community Hub; AND THAT Council consider funding for this project in due course. WDC1802/06 COMMUNITY BOARD MINUTES Receipt of Onewhero-Tuakau Community Board Minutes Agenda Item 6.1 Resolved: (Crs Church/Bech) THAT the minutes of a meeting of the Onewhero-Tuakau Community Board held on Monday 4 December 2017 be received. WDC1802/07 Receipt of Ngaruawahia Community Board Minutes Agenda Item 6.2 Resolved: (Crs Gibb/McGuire) THAT the minutes of a meeting of the Ngaruawahia Community Board held on Tuesday 5 December 2017 be received. WDC1802/08 COMMUNITY COMMITTEE MINUTES Receipt of Tamahere Community Committee Draft Minutes Agenda Item 7.1 Resolved: (Cr Bech/His Worship the Mayor) THAT the draft minutes of a meeting of the Tamahere Community Committee held on Monday 4 December 2017 be received. WDC1802/09 Waikato District Council 4 Minutes: 12 February 2018

Receipt of Pokeno Community Committee Minutes Agenda Item 7.2 Resolved: (Crs Church/Henderson) THAT the minutes of a meeting of the Pokeno Community Committee held on Tuesday 12 December 2017 be received. WDC1802/10 EXCLUSION OF THE PUBLIC Agenda Item 8 Resolved: (Crs Gibb/McInally) THAT the public be excluded from the meeting to enable Council to deliberate and make decisions on the following items of business: Confirmation of Minutes dated Monday 11 December 2017 Receipt of Minutes: Tamahere Community Committee dated 4 December 2017 REPORTS a. Ngruawahia Landfill This resolution is made in reliance on section 48(1)(a) and 48(2)(a) of the Local Government Official Information and Meetings Act 1987 and the particular interest or interests protected by sections 6 or 7 of that Act which would be prejudiced by the holding of the whole or the relevant part(s) of the proceedings of the meeting in public are as follows: Reason for passing this resolution to withhold exists under: Section 7(2)(a)(e)(g)(i)(j) Ground(s) under section 48(1) for the passing of this resolution is: Section 48(1)(3)(a)(d) Waikato District Council 5 Minutes: 12 February 2018

b. Chief Executive s Issues This resolution is made in reliance on section 48(1)(a) and 48(2)(a) of the Local Government Official Information and Meetings Act 1987 and the particular interest or interests protected by sections 6 or 7 of that Act which would be prejudiced by the holding of the whole or the relevant part(s) of the proceedings of the meeting in public are as follows: Reason for passing this resolution to withhold exists under: Section 7(2)(f)(g)(h)(i)(j) Ground(s) under section 48(1) for the passing of this resolution is: Section 48(1)(a)(d) AND FURTHER THAT Mrs Parham, Legal Counsel Tompkins Wake, be permitted to remain at this meeting because of her knowledge of the Ngaruawahia Landfill. WDC1802/11 Resolutions WDC1802/12 - WDC1802/15 are contained in the public excluded section of these minutes. There being no further business the meeting was declared closed at 3.10pm. Minutes approved and confirmed this day of 2018. AM Sanson CHAIRPERSON Minutes 2018/CCL 180212 Minutes Waikato District Council 6 Minutes: 12 February 2018