Minutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m.

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

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.

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

Municipality of South Bruce Tuesday, August 23, 2016

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 Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :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.

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

The Blue Mountains, Council Meeting. THAT the Agenda of October 9, 2018 be approved as circulated, including any items added to the Agenda.

Regular Meeting of the Village of Sundridge Council. Wednesday, September 26, :00 p.m. Village of Sundridge Council Chambers COUNCIL MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013

MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

KIRKLAND LAKE TO COUN. Tax Arrears Certificate Extension Agreement for 953 Government Road West - 45 Days

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008

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

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

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

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

The Corporation of the Township of Perry

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

Harold Nelson, Manager of Public Works

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.

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust.

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.

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

Finance and Labour Relations Committee MINUTES

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013

PRIORITIES COMMITTEE MEETING MINUTES

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

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

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES

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

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

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

City Council Meeting Tuesday October 17, 2017 at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario.

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.

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

May 14, Regular Council

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

A meeting of the Heritage Stratford Committee was held on the above date at 7:00 p.m., City Hall Annex (Avon Room), 82 Erie Street, Stratford ON

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

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

THE REGIONAL MUNICIPALITY OF NIAGARA ACCESSIBILITY ADVISORY COMMITTEE ONTARIANS WITH DISABILITIES ACT REPORT

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

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

- 1 - November 9, 2009

MUNICIPALITY OF ARRAN-ELDERSLIE

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

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

Public meeting of Council. Tuesday, November 14, :00 p.m. (Proposed Community Improvement Project Area and Community Improvement Plan)

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

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

Council Minutes February 19, 2019

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

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

THE REGIONAL MUNICIPALITY OF YORK POLICE SERVICES BOARD. MINUTES OF THE PUBLIC MEETING Subject to Board Approval. May 24, 2017

F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio

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

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, :00 P.M.

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

GENERAL COMMITTEE WEDNESDAY, MARCH 2, :05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1

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

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

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

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

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

Multi-Municipal Wind Turbine Working Group

Huron County Council

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

Tuesday, February 9, :30 PM. Regular Meeting

Corporation of the Town of Bradford West Gwillimbury

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

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

1. Call Meeting to Order / Welcome. The meeting was called to order at 9:05 a.m.

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015

Clerk/Planning Coordinator Crystal McMillan

Eastern Ontario Wardens' Caucus

Town of Oakville Page 65 Council Minutes MARCH 30, 2015

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

The members of the Corporate Services Advisory Committee met on December 8, 2014 in the Council Chambers, at 7:56 p.m.

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection.

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

Regional Health Authority B HORIZON HEALTH NETWORK

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

Regular Council Open Session MINUTES

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

MINUTES Thursday, April 20, 2017

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

COUNCIL MEETING MINUTES

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

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

Transcription:

Attendance Chair: Councillors: Absent: Todd Morgan Tom G. Barker Pat Kiely Norm Mino Tony Antoniazzi Jean-Guy Chamaillard Jim Roman Minutes Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North 4:52 p.m. Staff: Chief Administrative Officer: Peter C. Avgoustis Clerk: Jo Ann Ducharme Deputy Clerk: Patrick Silvestro Director of Community Services: Bonnie Sackrider Director of Economic Development & Tourism: Wilf Hass Town Planner: Ashley Bilodeau Treasurer: Hosea Mpofu Fire Chief: Rob Adair Administration/IT: Peter Georgeoff Moment of Silence Acting Mayor, Todd Morgan requested a moment of silence. Approval of the Agenda That Council approves the Agenda for its Regular Meeting of as presented. Declaration of Pecuniary Interest Acting Mayor, Todd Morgan requested those present to declare any pecuniary interest with matters appearing on the agenda. None declared. Petitions and Delegations Bernhardt & Morrisette Taxation Rates: April Swanson & Marc Grossinger Brian Coghlan Mike Guimond Annie Kmyta Jeff Molyneaux Chris Beeson Mike Panagapka Break from 5:58 p.m. to 6:20 p.m.

Page 2 of 5 Acceptance of Minutes and Recommendations That Council accepts the Minutes of the following meetings: the Regular Meeting of Council held January 23, 2018 the Meeting to Open Proposals for Facility Condition and Repurposing Assessment of the Old Pool Site held January 26, 2018. Reports of Municipal Officers and Communications i. Clerk a. AMO Resolution: Call to Action Fire Medic Protection ii. Town Planner a. Request to Purchase Portion of Laneway to the North of 21 George Street b. Delegation of Files from MMAH to TKL c. Sale of Prince Street Laneway to Abutting Landowners Motions Arising from Reports of Municipal Officers and Communications WHEREAS Bill 160, the Strengthening Quality and Accountability for Patients Act amended the Ambulance Act to permit the Ministry of Health and Long Term Care to enable two pilot projects hosted by willing municipal governments to allow fire fighters, certified as paramedics, to treat patients while on duty with a fire department; and WHEREAS the Government of Ontario is committed to proceeding with the pilots and enabling the fire-medic model despite the absence of objective evidence to show that it would improve patient outcomes or response times; and WHEREAS the current interest arbitration model, particularly in the fire services sector, allows arbitrators to impose awards on unwilling employers that directly impact the employer s ability to determine how it will deploy its workforce, as evidenced by the experience of many municipalities in regards to the 24-hour shift; and WHEREAS in the absence of legislative protection, unwilling municipalities may be forced to enter into a pilot or adopt a fire-medic model as a result of interest arbitration; and WHEREAS the Association of Municipalities of Ontario (AMO)and its municipal members have called on the Government of Ontario to introduce legislative amendments to the Fire Protection and Prevention Act, 1997 and the Ambulance Services Collective Bargaining Act to preclude arbitrators from expanding the scope of work for fire fighters and paramedics respectively through interest arbitration awards; and WHEREAS there is precedent for a restriction on the scope of jurisdiction of arbitrators in section 126 of the Police Services Act which precludes arbitrators from amending the core duties of police officers; and WHEREAS the Government of Ontario has committed that no unwilling municipal government will have a fire-medic pilot or program imposed upon them.

Page 3 of 5 NOW THEREFORE be it resolved that the Council of Town of Kirkland Lake supports AMO in its call to the Government of Ontario to act immediately so that legislative amendments, that will protect unwilling municipalities from being forced by arbitrators to have a fire medic pilot or program, are placed within the upcoming Budget Bill before the Ontario Legislature rises for the provincial election. And That a copy of this resolution be forwarded to Premier Kathleen Wynne, Office of the Premier; Hon. Dr. Eric Hoskins, Minister of Health and Long Term Care; Hon. Marie-France Lalonde, Minister of Community Safety and Correctional Services; Hon. Kevin Flynn, Minister of Labour, Hon. Bill Mauro, Minister of Municipal Affairs; John Vanthof, MPP; and the Association of Municipalities of Ontario. Votes FOR: 4 Votes AGAINST: 0 Carried That Council of the Town of Kirkland Lake requests the delegation of file 54-T-89003 from the Ministry of Municipal Affairs and Housing. Votes FOR: 4 Votes AGAINST: 0 Carried Introduction, Reading and Consideration of Bylaws That Bylaw 18-009 Being a bylaw to authorize Mayor and Clerk to execute all documents related to the sale of land north of 21 George Street, described as Part 2, 54R-5897 to Timothy Penfold and Lisa Chartrand, be read a first, That Bylaw 18-010 Being a bylaw to Appoint Members to Committees of Council by adding Glen French Jr. to the Planning Advisory Committee, and removing Ryan Dagelman from the Planning Advisory Committee, be read a first, That Bylaw 18-011 Being a bylaw to authorize Mayor and Clerk to execute all documents related to the sale of land along Goodfish Road, Parts 3, 4 and 5, of Plan 54R-5903 to Tammy and Ronald Swanson, be read a first, second and third time, enacted and passed. That Bylaw 18-012 Being a bylaw to authorize Mayor and Clerk to execute all documents related to the sale of laneway abutting south of 7 Prince Street, described as Parts 1 and 2, 54R-6017 to Serge Daigle, be read a first, That Bylaw 18-013 Being a bylaw to authorize Mayor and Clerk to execute all documents related to the sale of laneway abutting south of 3 Prince Street, described as Parts 5, 6, 7 and 8, 54R-6017 to Robbie Brough, be read a first,

Page 4 of 5 That Bylaw 18-014 Being a bylaw to authorize Mayor and Clerk to execute all documents related to the sale of laneway abutting south of 27 Earl Street, described as Parts 9 and 10, 54R-6017 to Felicien and Cecile Boudreault, be read a first, That Bylaw 18-015 Being a bylaw to authorize Mayor and Clerk to execute all documents related to the sale of laneway abutting south of 5 Prince Street, described as Parts 3 and 4, 54R-6017 to Stephane Boudreau & Ashley McKnight, be read a first, Seconded by: Councillor: Tom G. Barker That Bylaw 18-017 Being a Bylaw to authorize Mayor and Clerk to execute an agreement with NOHFC for funding toward the Identification, Assessment and Promotion of Areas for Commercial and Industrial Development, be read a first, Notice(s) of Motion There were no notices of motion presented before the committee. Votes FOR: 4 Votes AGAINST: 0 Carried. Confirmation Bylaw Moved by: Councillor: Tom G. Barker That Bylaw 18-016 being a bylaw to confirm the proceedings of Council at its meeting held, be read a first, Councillor s Reports The Councillors reported on their activities over the past 2 weeks. Additional Information There was no additional information added to the agenda. Votes FOR: 4 Votes AGAINST: 0 Carried. Adjournment to an In-Camera Meeting Moved by: Councillor: Tom G. Barker That Council adjourn its Regular Meeting of to an in-camera meeting to discuss an issue concerning the security of a municipal property. The meeting adjourned at 6:40p.m.

Page 5 of 5 Acting Mayor, Todd Morgan Jo Ann Ducharme, Clerk