May 14, Regular Council

Similar documents
November 5, Regular Council

June 4, Regular Council

- 1 - November 9, 2009

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

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville

MUNICIPALITY OF ARRAN-ELDERSLIE

CORPORATION OF THE TOWNSHIP OF MELANCTHON

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.

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.

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

SPECIAL MEETING OF COUNCIL AGENDA

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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.

COMMITTEE OF THE WHOLE

Harold Nelson, Manager of Public Works

REGULAR COUNCIL MEETING

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

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

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

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

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

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

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COMMITTEE OF THE WHOLE ADMINISTRATION AND OPERATIONS A G E N D A

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

MULMUR TOWNSHIP COUNCIL

January 17, 2018 Page 1 of 5 minutes

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

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

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.

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

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

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA

APRIL 22, 2014 Page 1 of 5 A.2 - LIBRARY

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T.

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

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

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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.

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

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

GOVERNANCE COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA ( MONDAY, FEBRUARY 27, :03 P.M.

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

CONSOLIDATED BY-LAW CITY OF TORONTO SIGN VARIANCE COMMITTEE. Rules of Procedure for the Sign Variance Committee

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

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

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

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers

THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

MULMUR TOWNSHIP COUNCIL

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014

COUNCIL MEETING AGENDA

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :00 PM, Council Chambers

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

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

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

A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014

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

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

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

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 TOWNSHIP OF NORTH GLENGARRY

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

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

Ombudsman Report. Investigation into complaints about closed meetings held by Council for the City of London on May 17 and June 23, 2016

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

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

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

Huron County Council

Finance Committee Meeting. Agenda

THE CORPORATION OF LOYALIST TOWNSHIP

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

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

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

Declarations of Pecuniary Interest and General Nature Thereof - None

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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

Ombudsman Report Investigation into whether the City of London s Strategic Priorities and Policy Committee held an illegal meeting on March 2, 2015

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on Monday November 23, 2015 at 5:00 p.m.

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

Minutes May 6 th, 2014 Council Meeting 46

THE CORPORATION OF THE TOWN OF LASALLE

CITY OF ORILLIA COUNCIL MINUTES

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

Transcription:

A Meeting of the Shelburne Town Council was held May 14, 2012 with all members present except Councillor Cavey. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public Works, Carol Sweeney Acting Treasurer and Jennifer Willoughby Deputy Clerk. There were 4 member(s) of the public in attendance and no representation from the media. 7:00 p.m. COUNCIL MEETING 1. Call to Order Meeting called to order at 7:05 pm by Deputy Mayor Bennington. 2. Approval of Agenda Motion #1 Benotto - Bennington BE IT RESOLVED THAT we approve the Amended Agenda dated May 14, 2012 as presented and circulated. CARRIED: K. Bennington 3. Disclosure of Pecuniary Interest The Director of Public Works advised the he has a Pecuniary Interest with item #12 and will leave the room at the appropriate time. 4. Minutes of Previous Meetings April 30 & May 7, 2012 Motion #2 Bennington - Benotto BE IT RESOLVED THAT we approve the minutes from the meeting held April 30, 2012 and the Special Council meeting held May 7, 2012 as presented and circulated. CARRIED: K. Bennington 5. Question Period No Questions Page 1 of 9

6. Delegations Kevin White Baseball Diamonds at Hyland Park Mr. White was in attendance representing the Shelburne Schooners baseball team to discuss the conditions of the Hyland Park baseball diamond A. The team noted some safety concerns and issues and is requesting to have the area resurfaced. Mayor Crewson arrived at 7:10 pm. Council and Staff members discussed possible solutions to the conditions of the diamond. It was suggested that perhaps the Director of Public Works and the Works Foreman visit the diamond with the delegate to discuss possible solutions and remedies. Deputy Mayor Bennington passed the chair to Mayor Crewson. The Director of Public Works left the meeting to attend the baseball diamond with the delegate. Motion #3 Benotto - Bennington BE IT RESOLVED THAT Council receives the delegation information from Kevin White as presented. 7. BY-LAWS, CORRESPONDENCE & NEW BUSINESS Motion #4 Bennington - Benotto 1. By-law # 29-2012 is ready Council consideration being a By-law to amend Bylaw #22-2012. BE IT RESOLVED THAT leave be given for the reading and enacting of By-law #29-2012 being a bylaw to amend By-law #22-2012 amending the rates of taxation for 2012. Motion #5 Benotto - Bennington 2. Report from the CAO/Clerk dated May 9, 2012 regarding Long Service Awards. BE IT RESOLVED THAT Council receives the report from the CAO/Clerk dated May 9, 2012 as presented and circulated; AND FURTHER THAT the Mayor or his designate will attend a special staff function to present the Long Service Awards to the employees identified in this report. Page 2 of 9

3. Report from the Special Events Coordinator dated May 14, 2012 regarding the Special Olympics Torch Run. A discussion ensued regarding sufficient manpower to assist with the event. Motion #6 Bennington - Benotto BE IT RESOLVED THAT Council receives the report from the Special Events Coordinator dated May 14, 2012 as presented and circulated; AND FURTHER authorizes Town Staff to assist with the Special Olympics Torch Run by providing the service requirements listed in the report. 4. Report from the Acting-Treasurer dated May 9, 2012 regarding prepaid burial revenue. A discussion ensued regarding cemetery revenue and the General Bank account. Motion #7 Benotto - Bennington BE IT RESOLVED THAT Council receives the report from the Acting-Treasurer dated May 9, 2012 as presented and circulated; AND FURTHER authorizes a transfer of $11,758.25 from the General Bank account to a Trust account for the 2012 budget year. 5. Report from the Acting-Treasurer dated May 10, 2012 regarding MPAC Minutes of Settlement. Council and Staff members discussed the minutes of settlement in regards to financial impact. Motion #8 Bennington - Benotto BE IT RESOLVED THAT Council receives the report from the Acting-Treasurer dated May 10, 2012 regarding minutes of settlement issued by MPAC for property located at 400 Second Line as presented and circulated. Page 3 of 9

Motion #9 Benotto - Bennington 6. Request for Public Works staff to attend the Public Works Rodeo May 23, 2012. BE IT RESOLVED THAT Council authorizes two (2) Public Works staff and the Director of Public Works to attend the Public Works Rodeo being held at the Town of Caledon Municipal Offices on May 23, 2012; AND FURTHER THAT all travel expenses will comply with the Town s Travel Policy. Motion #10 Bennington - Benotto 7. Letter from the Dufferin Oaks Auxiliary dated May 7, 2012 regarding their annual Tag Day Friday May 25, 2012. BE IT RESOLVED THAT Council receives the letter from the Dufferin Oaks dated May 7, 2012 as presented and circulated; AND FURTHER authorizes the Dufferin Oaks Auxiliary to hold their annual Tag Day on Friday May 25, 2012. Motion #11 Chambers - Egan 8. Letter from the Kinsmen & Kinettes dated May 9, 2012 regarding their annual Fiddle Weekend donation. BE IT RESOLVED THAT Council receives the letter from the Kinsmen & Kinettes dated May 9, 2012 as presented and circulated; AND FURTHER authorizes their yearly donation in the amount of $850.00. 9. Email from David Rosenthal dated May 8, 2012 regarding the new Feed-In Tariff Program. A Discussion ensued regarding costs associated with installing solar panels. The CAO advised that the Town should follow an RFP process in regards to leasing municipal property. The Director of Public Works returned to the meeting. Page 4 of 9

Motion #12 Chambers - Egan BE IT RESOLVED THAT Council receives the letter from David Rosenthal dated May 8, 2012 as presented and circulated. 10. Letter from the Upper Grand District School Board regarding the school boundary review. 11. Report from the Upper Grand District School Board dated May 3, 2012 regarding 2012/2013 Development Area School Assignments. Discussion regarding boundary review and possible expansion of the high school. The Director of Public Works left the room for the next item. 12. Dufferin Wind Power Public Information Centre Summary Report. 13. Letter of objection from a Shelburne resident regarding Dufferin Wind Power Wind Farm Project. 14. Letter from Sarah Carter regarding the Town of Shelburne Community Event Calendar. 15. Letter from the Town of Tilsonburg dated April 23, 2012 regarding Provincial Payment-in-lieu of Taxes. 16. Letter from the Ministry of Citizenship and Immigration dated May 2012 regarding the Ontario Medal for Good Citizenship. 17. Letter from the Ministry of the Environment regarding cancellation of permit to take water. 18. Letter from the Ministry of Natural Resources dated May 3, 2012 regarding the Bear Wise Program. 19. Letter from the Ministry of Finance dated April 26, 2012 regarding Property Tax issues. 20. Invitation from Workforce Planning Board to their Annual General Meeting. 21. AMO Watchfile dated May 3 & 10, 2012. The Director of Public Works returned to the room. Page 5 of 9

Motion #13 Egan - Chambers BE IT RESOLVED THAT Council receives items #10 to #21 under 7.0 By-laws, Correspondence & New Business as presented and circulated. 8. CLOSED SESSION Motion #14 Chambers - Egan BE IT RESOLVED THAT according to section 239 (2) subsection (b & f) of The Municipal Act, we enter into closed session to discuss personnel matters about an identifiable individual, including municipal or local board employees, to discuss advice that is subject to solicitor-client privilege, including communications necessary for that purpose and to confirm closed session minutes. Entered closed session at 7:45 pm. 1. Closed Session Minutes dated April 2 & 30, 2012 2. 2 Legal Matters Motion #15 Egan - Chambers 3. Personnel Matter Verbal Update THAT we now rise from closed session to resume regular council business. Rose from closed session at 8:50 pm. Motion #15a Egan Chambers BE IT RESOLVED THAT the CAO/Clerk and Acting-Treasurer will discuss the financing agreement with Infrastructure Ontario administration to reduce the financing agreement to an amount as required to finance the DC and loan portions needed based on the Engineer report; AND FURTHER THAT Council will review the Engineering report and the options available for consideration and costing. Page 6 of 9

Motion #15b Dunlop Egan BE IT RESOLVED THAT Council approves the hiring of Dustin Early for the Public Works Summer Student position as per the verbal report from the Director of Public Works. Motion #15c Chambers Egan BE IT RESOLVED THAT the CAO/Clerk be directed to prepare a report on feasibility of leasing rooftops for solar energy panels, on all municipally owned buildings and buildings owned and/or managed by Boards upon which the Town of Shelburne is a funding partner. Motion #15d Chambers Egan BE IT RESOLVED THAT Council authorizes the Deputy Mayor to sign the letter on behalf of the Town of Shelburne regarding the review of the Aggregate Resources Act; AND FURTHER THAT the Deputy Mayor present the verbal delegation at hearing to be announced. Mayor Crewson declared a Pecuniary Interest with the Bills & Accounts and left the room. Deputy Mayor Bennington assumed the chair. 9. APPROVAL OF BILLS & ACCOUNTS Motion #16 Chambers - Dunlop Payables listing for May 14, 2012 BE IT RESOLVED THAT Council approves the payable listing dated May 14, 2012 for payment as presented and circulated. CARRIED: K. Bennington Mayor Crewson returned to the room and assumed the chair. 10. NEW BUSINESS NOT SET OUT ON AGENDA The Director of Public Works updated Council members regarding tree plantings that have taken place within the Town. Page 7 of 9

Mayor Crewson requested that a report on crosswalks be brought forward at a future council meeting. 11. COUNTY BUSINESS Mayor Crewson updated Council and Staff regarding the County Council meeting. Motion #17 Chambers - Dunlop 1. News Release regarding the Composting Program. 2. News Release regarding the Home Ownership Program. 3. Letter dated May 9, 2012 regarding the Dufferin County Waste Audit. 4. Building Permit report dated May 1, 2012. BE IT RESOLVED THAT Council receives item #1 to #4 under 11.0 County Business as presented and circulated. 12. CONFIRMATORY BY-LAW Motion #18 Dunlop - Chambers By-law #30-2012 is ready for Council s consideration being a By-law to confirm certain proceedings of the Council of the Corporation of the Town of Shelburne for its meeting held May 14, 2012. BE IT RESOLVED THAT leave be given for the reading and enacting of By-law #30-2012 being a bylaw to confirm certain proceedings of the Council of the Corporation of the Town of Shelburne for its meeting held May 14, 2012. Page 8 of 9

13. ADJOURNMENT Motion #19 Chambers - Dunlop BE IT RESOLVED THAT we now adjourn to meet at the call of the Mayor. Meeting adjourned at 9:20 pm... MAYOR CAO/CLERK Page 9 of 9