COUNTY COUNCIL Council Chambers Municipal Office Perth, Ontario

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

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING #

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.

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

Eastern Ontario Wardens' Caucus

Corporation of the City of Kawartha Lakes Standing Committee Terms of Reference

Huron County Council

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

AGENDA. Thursday, March. Minutes. 200km Bicycle. Ride. Shawn Merriman. ii) Karl Grenke. iii) iv) Framing. Page 1 of 11

200 th ANNIVERSARY WORKING GROUP AGENDA

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

Eastern Ontario Wardens Caucus MINUTES Thursday, January 13, :00 a.m. Four Points by Sheraton Hotel Limestone City Ballroom Kingston, ON

Minutes of the Regular Meeting of Council May 17, 2017

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13

CORPORATION OF THE TOWNSHIP OF MELANCTHON

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

Harold Nelson, Manager of Public Works

COMMITTEE OF THE WHOLE MINUTES

COUNCIL MEETING MINUTES

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

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

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

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

Huron County Council

3. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

Huron County Council

Mitchell Business Improvement Area Minutes Wednesday May 9, 2018, 6:15 PM West Perth Council Chambers

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

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

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

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

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

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

SERVICE MANAGER SERVICE AGREEMENT. Community Homelessness Prevention Initiative

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

HALDIMAND COUNTY COUNCIL MINUTES

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

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

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

January 17, 2018 Page 1 of 5 minutes

November 5, Regular Council

The Assessment Management Agency Act

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

May 14, Regular Council

Committee of the Whole

June 4, Regular Council

AGENDA UNITED COUNTIES OF STORMONT, DUNDAS & GLENGARRY Suite Pitt St Cornwall ON Monday, April 15, :00 AM

Agenda. The Corporation of the County of Prince Edward

Huron County Council

COMMITTEE CHAIR REPORT

Clerk/Planning Coordinator Crystal McMillan

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

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

3. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

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

Joint Lanark County 2018 Election Compliance Audit Committee

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT

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

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

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

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

Council Meeting Agenda

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

REGIONAL ASSESSMENT REVIEW BOARD BYLAW. Being a Bylaw of the Village of Consort, Alberta to establish a Regional Assessment Review Board.

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

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

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

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

Peterborough Public Library Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

MUNICIPALITY OF ARRAN-ELDERSLIE

Committee of the Whole August 24, 2017

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

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

Once the application has been deemed complete by Planning Services, a Technical meeting will be scheduled within three to four weeks.

CORPORATION OF THE TOWN OF RENFREW A G E N D A

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

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

Staff Report Administration

Ontario Association of Optometrists. Constitution and Bylaws

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

B I L L. (Assented to ) HER MAJESTY, by and with the advice and consent of the Legislative Assembly of Saskatchewan, enacts as follows:

City of Brockville Council Meeting

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

Town of Scarborough, Maine Charter

The Blue Mountains, Committee of the Whole Meeting

The Corporation of the City of Guelph Land Ambulance Committee Wednesday, April 11, 2007, 12:00 p.m.

COMMITTEE OF THE WHOLE DAY 1 MEETING MINUTES

Municipality of Jasper. Bylaw #190

Transcription:

COUNTY COUNCIL Council Chambers Municipal Office Perth, Ontario Pursuant to adjournment the Council of the Corporation of the County of Lanark met in regular session on Wednesday, November 26 th, 2014 at 5:00 p.m. Chair: Warden Richard Kidd 1. CALL TO ORDER The meeting was called to order at 5:00 p.m. 2. O CANADA 3. MOMENT OF SILENT MEDITATION Council rose and observed a moment of silent meditation. 4. ROLL CALL All members present. A quorum was present. 5. DISCLOSURE OF PECUNIARY INTEREST None at this time. 6. APPROVAL OF COUNCIL MINUTES MOTION #CC-2014-111 MOVED BY: John Gemmell SECONDED BY: John Fenik "THAT, the minutes of Lanark County Council Meeting held on November 12 th, 2014, be approved as circulated." ADOPTED CC Minutes November 26 th, 2014 1 of 17

7. ADDITIONS AND APPROVAL OF AGENDA Under New/Other Business i) Lanark County Interval House Fundraiser MOTION #CC-2014-112 MOVED BY: Gail Code SECONDED BY: Aubrey Churchill THAT, the agenda be adopted as amended. ADOPTED 8. DELEGATIONS (10 MINUTES) None 9. PRESENTATIONS i) Presentation to Outgoing Councillors Warden Richard Kidd Warden Kidd presented the outgoing councillors with a plaque of recognition. 10. COMMUNICATIONS None 11. REPORTS i) Community Services: November 12 th, 2014 attached page 6 Chair, Councillor Sharon Mousseau MOTION #CC-2014-113 MOVED BY: Sharon Mousseau SECONDED BY: Wendy LeBlanc THAT, the Tenth Report of the Economic Development Committee of the Whole be adopted as presented. ADOPTED CC Minutes November 26 th, 2014 2 of 17

ii) Corporate Services: November 12 th, 2014 attached page 9 Chair, Councillor Bill Dobson Warden Kidd provided an overview of Bill 8 and the position of the EOWC. MOTION #CC-2014-114 MOVED BY: Bill Dobson SECONDED BY: Pat Dolan THAT, the Eleventh Report of the Corporate Services Committee of the Whole be adopted as presented. 12. CONFIDENTIAL REPORTS None 13. BY-LAWS AND MOTIONS None 14. NEW BUSINESS i) Lanark County Interval House Fundraiser ADOPTED P. Dolan provided an overview of the fundraiser attached, page 13 15. CONFIRM COUNCIL PROCEEDINGS i) By-Law No. 2014-34: Confirming By-Law attached, page 17 MOTION #CC-2014-115 MOVED BY: Pat Dolan SECONDED BY: Bill Dobson THAT, By-Law 2014-34, being a by-law to confirm the proceedings of the Council meeting held on November 26 th, 2014 be read a first and second time. ADOPTED CC Minutes November 26 th, 2014 3 of 17

MOTION #CC-2014-116 MOVED BY: Pat Dolan SECONDED BY: Bill Dobson THAT, the By-Law just now read a second time, be forth with read a third time short and passed and signed by the Warden and Clerk. 16. REQUESTS FOR INTERVIEWS None at this time. 17. ADJOURNMENT ADOPTED Council adjourned at 5:52 p.m. on motion by Councillors V. Wilkinson and J. Levi. CC Minutes November 26 th, 2014 4 of 17

REPORTS CC Minutes November 26 th, 2014 5 of 17

TENTH REPORT OF THE COMMUNITY SERVICES COMMITTEE OF THE WHOLE November 12 th, 2014 To the Members of Lanark County Council. We, the Members of your Community Services Committee of the Whole beg leave to report Section A to be received as information and Section B as follows: A 1. Report #SS-13-2014 2015 Domiciliary Hostel Service Agreements The purpose of this report is to request Council authorization to renew Hostel Service Agreements with the five Domiciliary Hostels who currently provide service in Lanark County and the Town of Smiths Falls. B 1. MOTION #CS-2014-68 "THAT, Lanark County enters into an agreement with Rideau Ferry Country Home, Victoria House, Paradise Valley and Countryview Lodge for the provision of domiciliary hostel services for the January 1, 2015 to December 31, 2015 period; AND THAT, Lanark County continues the agreement with BDO Canada Ltd., trustees in bankruptcy for Act 1 Corporation for the provision of domiciliary hostel services for the facility known as Villa Montague/Shardon Manor, on a month-to-month basis; AND THAT, in the event that ownership of Villa/Montague/Shardon Manor changes, the Director of Social Services be authorized to sign an Agreement for the remainder of 2015 provided that the facility is in compliance with all program requirements; AND THAT, the per diem rate for domiciliary hostels be increased from $47.75 to $50.00 effective January 1, 2015; AND THAT, the Personal Needs Allowance rate be increased from $132/month to $138/month effective January 1, 2015." CC Minutes November 26 th, 2014 6 of 17

A 2. Report #SS-14-2014 Community Homelessness Prevention Initiative Additional 2014/2015 Funding Allocation The purpose of this report is to inform council of additional funding allocation for the Community Homelessness Prevention Initiative for the 2014/2015 fiscal year and to request approval for the submission of an Acceptance Form to the Ministry of Municipal Affairs and Housing (MMAH). B 2. MOTION #CS-2014-69 "THAT, the Warden be authorized to sign the Service Manager Acceptance Form for the Community Homelessness Prevention Initiative (CHPI) Additional 2014/2015 Funding Allocation as included in Attachment #1; AND THAT, staff be requested to prepare a report for January 2015 Community Services Committee recommending housing and homelessness related services and activities." A 3. Leeds, Grenville & Lanark District Health Unit (verbal) MOTION #CS-2014-70 THAT, the Leeds, Grenville & Lanark District Health Unit (verbal) be received as information. A 4. Lanark County Housing Corporation Update (verbal) MOTION #CS-2014-71 THAT, the Lanark County Housing Corporation Update be received as information only. A 5. Lanark Lodge Accreditation Survey MOTION #CS-2014-72 THAT, the Lanark Lodge Accreditation Survey be received as information. CC Minutes November 26 th, 2014 7 of 17

A 6. B 6. Domiciliary Hostel MOTION #CS-2014-73 THAT, staff be requested to prepare a report in the new year, on options and potential working relationships between Lanark County and Country View Lodge. CC Minutes November 26 th, 2014 8 of 17

ELEVENTH REPORT OF THE CORPORATE SERVICES COMMITTEE OF THE WHOLE November 12 th, 2014 To the Members of Lanark County Council. We, the Members of your Corporate Services Committee of the Whole beg leave to report Section A to be received as information and Section B as follows: A 1. Consent Reports MOTION #CP-2014-115 "THAT, the recommendations contained in the following Consent Reports for the November Corporate Services Committee meeting be approved: Report #CAO-25-2014 Q2 2014 Corporate Services Goals Update Report #ESC-16-2014 Emergency Services Coordinator 2014 Goals November Status Report Report #FIN-25-2014 Financial Summary for the period ending September 30, 2014 be accepted as information only." A 2. Report #LCPS-08-2014 Summary of LCPS Activities (July to September 2014) MOTION #CP-2014-116 "THAT, Report #LCPS-08-2014 Summary of LCPS Activities (July to September 2014 be received as information." A 3. Report #CAO-24-2014 2015 Budget Preview MOTION #CP-2014-117 THAT, Report #CAO-24-2014 2015 Budget Preview be received as information. CC Minutes November 26 th, 2014 9 of 17

A 4. Report #CAO-26-2014 2010-2014 Council Accomplishments MOTION #CP-2014-118 "THAT, Report #CAO-26-2014 2010-2014 Council Accomplishments be received as information." A 5. Report #C-10-2014 Emergency Services Coordinator Out-of-Province Travel Approval The purpose of this report is to request approval for the Emergency Services Coordinator to travel out-of-province for the 2015 International Disaster Conference & Expo in accordance with the Lanark County Travel Management Policy Section 8.2 that requires approval from County Council for travel outside of Ontario. B 5. MOTION #CP-2014-119 "THAT, out-of-province travel is approved for the Emergency Services Coordinator to attend the 2015 International Disaster Conference & Expo to be held February 10-12, 2015 in New Orleans, Louisiana." A 6. Eastern Ontario Wardens Caucus Update MOTION #CP-2014-120 THAT, the Eastern Ontario Wardens Caucus Update be received as information. A 7. Chief Administrative Officer Update MOTION #CP-2014-121 "THAT, the Chief Administrative Officer Update be received as information. CC Minutes November 26 th, 2014 10 of 17

CC Minutes November 26 th, 2014 11 of 17

NEW BUSINESS CC Minutes November 26 th, 2014 12 of 17

CC Minutes November 26 th, 2014 13 of 17

CC Minutes November 26 th, 2014 14 of 17

CC Minutes November 26 th, 2014 15 of 17

BY-LAWS CC Minutes November 26 th, 2014 16 of 17

CC Minutes November 26 th, 2014 17 of 17