Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M.

Similar documents
Brant County Council Revised Agenda & Addendum

MUNICIPALITY OF ARRAN-ELDERSLIE

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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

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

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

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall

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

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

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

THE CORPORATION OF LOYALIST TOWNSHIP

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

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)

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

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

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, JUNE 13 TH, :00 P.M.

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

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

Minutes May 6 th, 2014 Council Meeting 46

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

August 15, 2018 Page 1 of 5

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

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES

SPECIAL MEETING OF COUNCIL AGENDA

Huron County Council

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015

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

MULMUR TOWNSHIP COUNCIL

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

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

Huron County Council

Harold Nelson, Manager of Public Works

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

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

Huron County Council

MINUTES Thursday, April 20, 2017

Minutes of the Regular meeting of Council of the City of Abbotsford held Monday, March 13, 1995, at 4:00 p.m. in the Matsqui Centennial Auditorium

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

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

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

City Council as Striking Committee Meeting Agenda

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

Joint Compliance Audit Committee Terms of Reference

Committee of the Whole

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

THE CORPORATION OF THE TOWN OF CALEDON BY-LAW NO. BL

The Corporation of the Municipality of Leamington

Hamlet of Cambridge Bay By-Laws

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

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.

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers

MUNICIPALITY OF ARRAN-ELDERSLIE

The Corporation of the TOWN OF MILTON

Councillors A. Johnson (Chair), S. Merulla (Vice Chair), M. Green, J. Farr, C. Collins, T. Jackson, D. Skelly, T. Whitehead

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING. Monday, March 20, 2017, 7:00 P.M. PLANTAGENET COMMUNITY HALL

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

FINANCE, ADMINISTRATION & FIRE COMMITTEE

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

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014

MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011

Township of Limerick Council Meeting January 11th, :30 p.m.

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

Clerk/Planning Coordinator Crystal McMillan

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

COUNCIL MEETING OF THE. 1. Meeting called to order by the Mayor with the recital of the Lord's Prayer.

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.

Volunteer Screening Tools Police Records Checks

CITY OF ORILLIA COUNCIL MINUTES

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

Committee of the Whole

Council Minutes February 19, 2019

May 14, Regular Council

Mitch Lafreniere, Manager of Physical Assets. Darrell Phaneuf, Environmental Superintendent 4. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE

MUNICIPALITY OF ARRAN-ELDERSLIE

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015

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

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016

Municipality of Port Hope. Heritage Port Hope Advisory Committee. Minutes of Meeting. Monday, December 17, 2012

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS

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

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

A Summary of the Municipal Incorporation Process in Tennessee

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

Transcription:

Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M. Present: Rod Finnie Mayor Barb Tocher Josie Wintersinger Ken Chapman John Brennan Kathryn Ironmonger Clerk Lisa Hass Town Manager Sharon Marshall Director of Finance Sally Stull Town Planner Larry Van Wyck Road Superintendent Steve Goode Fire Chief 1. CALL TO ORDER Mayor Finnie called the meeting to order. Council extended condolences to Jack Leachman and family regarding the passing of Millie. 2. DECLARATION PECUNIARY INTEREST Mayor Finnie declared a pecuniary interest on item 8.7 because he is working for the party. 3. COMMUNITY ANNOUNCEMENTS 4. APPROVAL OF MINUTES Resolution # 09 38 BE IT RESOLVED THAT the minutes of the following meeting(s) be approved as amended: January 27, 2009 Regular Council Meeting February 11, 2009 Special 109 Main Street Meeting. 5. BUSINESS ARISING FROM THE MINUTES Idling By-Law: Mayor Finnie updated Council on his meeting with the Police Services Board regarding the proposed Idling By-Law stating that the Board does not have any problem with enforcing the by-law in conjunction with the Town s Municipal Law Enforcement Official providing that it is done on a complaint basis and short form wording is completed. Maieron s Solid Waste Services Survey Verbal Resolution # 09 39 BE IT RESOLVED THAT Council agrees to pay for the mail out cost of Maieron s Solid Waste Services Survey as modified at the anticipated cost of $1,500.00 (mailing cost). Council noted that there would be additional printing and folding costs as well. Town of Caledon s speed limit request on Winston Churchill Blvd.: Staff was directed to send a letter to the Town of Caledon advising them that the Town of Erin is currently looking at our entire road system speed limit and that it is premature to make any changes until the review is completed.

Council Meeting Minutes February 17, 2009 Page 2 6. ACCOUNTS Resolution # 09 40 BE IT RESOLVED THAT the accounts in the amount of $260,803.40 be paid. 7. DELEGATIONS/PETITIONS 7.1 Mark Middleton and Bill Dunwoody re: proposed skateboard park: Mr. Middleton presented a petition and a student also presented a petition to demonstrate support for a skateboard/bmx park. Mr. Dunwoody stated that RACC still supports the project. Council directed Mr. Middleton to work with the RAC Committee regarding the design and location projected cost. The bike component would change the direction of the original committee. Council stated that it is extremely important that the project is championed by adults from start to finish including fundraising. 7.2 Let s Get Hillsburgh Growing (Hillsburgh Fun Day Spirit of the Hills) Committee: following a lengthy discussion Council felt that the following issues could be addressed: o safety issues o ensure that the stores are happy o that cars can get around o that off-duty OPP would be contracted if so required. 7.3 Rockfort Quarry Water Concerns: Coalition of Concerned Citizens -Bob Gardner: Mr. Gardner went through his Rockfort Quarry Proposal dated 2009 resulting in the following resolution being passed by Council. Verbal Resolution # 09 41 BE IT RESOLVED THAT Council for the Town of Erin opposes the Rockfort Quarry application at the OMB hearing scheduled to begin on May 25, 2009. 8. REPORTS 8.1 CBO s Report 8.1.1 January 2009 Activity Report received for information 8.1.2 2008 Annual Report Resolution # 09 42 BE IT RESOLVED THAT Council hereby receives the Building Department Annual Report Building Permit Fees 2008, for the period of January 1, 2008 to December 31, 2008; AND THAT the total of direct and indirect costs exceeded the total permit fees in 2008; AND THAT the Treasurer is authorized to transfer $24,309.00 from the current Building Administration Reserve Fund to the Building Department current funds; AND THAT the Building Department Reserve Fund now has a balance of $17,993.00. 8.2 Treasurer s Report 8.2.1 Insurance Renewal: RFP s have been sent out and are due back March 11 th. 8.3 Road Superintendent s Report 8.3.1 Spring Sweeping Contract 2009 and 2010 Resolution # 09 43

Council Meeting Minutes February 17, 2009 Page 3 BE IT RESOLVED THAT Council hereby supports the Roads Superintendent s recommendation to award the Spring Sweeping Contract for 2009 and 2010 to Mobil Striping and Sweeping Limited at their quoted price as follows: 2009 $83.00 per hour 2010 $84.00 per hour SUBJECT TO the Town supplying the fuel for the period of the contract. 8.3.2 Request for Replacement of the Bridge on the Erin/Eramosa Boundary. Resolution # 09 44 BE IT RESOLVED THAT Council hereby requested the County of Wellington to replace the Bridge on the Erin/Guelph Eramosa Boundary; AND THAT this resolution be circulated to the Township of Guelph Eramosa requesting their support. 8.3.3 Calcium Contract Verbal Resolution # 09 45 BE IT RESOLVED THAT Council hereby accepts the quotation received for the supply and application of calcium chloride by Da-Lee at 19.2 cents per litre for 2009 as recommended by the Road Superintendent. 8.3.4 Grant Application: Mr. Van Wyck advised Council that our application under the Building Canada Fund was unsuccessful. The Town of Erin was one of the 11 unsuccessful applications. Council requested staff to organize a meeting with OMAFRA to sit down with them to get a better understanding where our application fell short. 8.4 Water Superintendent s Report no report 8.5 Town Manager s Report Wall of Fame: A notice has been placed in the newspaper requesting nominations to be submitted by March 17 th. 8.6 Clerk s Report 8.6.1 Establishment of a County Wide Remuneration Program Resolution # 09 46 BE IT RESOLVED THAT Council supports in principle the County of Wellington working with the Ministry of Natural Resources to establish a remuneration program to address livestock wolf and coyote claims. DEFEATED. Mayor Finnie declared and left the room with Tocher presiding. 8.7 Planner s Report 8.7.1 7 th Line Road Allowance, unopened, 17 Sideroad to 15 Sideroad Resolution # 09 47 BE IT RESOLVED THAT Council receives the Town Planner s report regarding the 7 th Line Road allowance, unopened, 17 th Sideroad to 15 th Sideroad dated February 17, 2009; AND FURTHER Council hereby deems the unopened 7 th Line road allowance from 17 th Sideroad to 15 th Sideroad to be surplus; AND THAT the Town of Erin will permit the transfer of the unopened 7 th Line road allowance to adjoining property owners as shown on the attached Schedule A subject

Council Meeting Minutes February 17, 2009 Page 4 to the expenses relating to the survey and transfer being the responsibility of the owners benefiting from the transfer. Mayor Finnie returned. 8.8 Municipal Law Enforcement Officer s Report 8.9 Fire Chief s Report 8.9.1 January 2009 Activity Report received for information. 8.10 Recreation Director s Report no report 8.11 Committee Reports 8.11.1 Committee s of Council 8.11.1.1 EACoE Minutes: September 11, 2008, October 9, 2008 and November 13, 2008 received for information. Committee Member Tocher advised Council that Terry Lewis resigned from the committee and she asked that a letter of appreciation be sent wishing him the best. 8.11.1.2 Heritage Committee Minutes: December 15, 2008 received for information. 8.12 Mayor s Report Braiding Bridges: Mayor Finnie advised Council that he attended the Braiding Bridges session which he found very interesting. County s Budget: The AF & P Committee will be presenting their proposed 2009 budget (2.4% increase) recommendation to County Council shortly. 9. OTHER BUSINESS 9.1 GRCA 2009 Budget and Levy Meeting information available in office 9.2 CVC 2009 Budget and Workplan Estimates and Levy Notice: including power point presentation available in office. 10. CORRESPONDENCE Discussion and Reply 10.1 Town of Newmarket letter dated January 30, 2009 seeking support for their resolution R1-2009 Earth Hour participation and challenge. Resolution # 09 48 BE IT RESOLVED THAT Council receives the Town of Newmarket letter dated January 30, 2009 seeking support for their resolution R1-2009 Earth Hour participation and challenge 10.2 Township of South Algonquin seeking support for their resolution #09-026 dated January 16, 2008 petitioning the Ontario Government to look into using low grade wood waste as an alternative to wind-generated power and an alternative energy source. Resolution # 09 48 BE IT RESOLVED THAT Council hereby received the Township of South Algonquin resolution # 09-026 dated January 16, 2009 petitioning the Ontario Government to look into using low grade wood waste as an alternative to wind-generated power and an alternative energy source;

Council Meeting Minutes February 17, 2009 Page 5 10.3 Township of Madawaska Valley seeking support for their resolution #23-1215-08 dated December 15, 2008 petitioning the Provincial Government to increase funding, support and assistance relating to Homecare Access Programs. Resolution # 09 49 BE IT RESOLVED THAT Council hereby receives the Township of Madawaska Valley resolution #23-1215-08 dated December 15, 2008 petitioning the Provincial Government to increase funding, support and assistance relating to Homecare Access Programs; 10.4 Township of Madawaska Valley seeking support for their resolution #07-0105-09 petitioning the Provincial Government for assessment legislation changes as set out in their resolution. Resolution # 09 50 BE IT RESOLVED THAT Council hereby receives the Township of Madawaska Valley resolution #07-0105-09 petitioning the Provincial Government for assessment legislation changes as set out in their resolution; AND FURTHER Council hereby files their request. 10.5 Prince Edward County letter dated January 30, 2009 seeking support for resolution #2008-605 Resolution # 09 51 BE IT RESOLVED THAT Council hereby receives the Prince Edward County letter dated January 30, 2009 seeking support for resolution 2008-605 petitioning the Federal and Provincial government agencies responsible for public health, energy creation and energy management to dedicate resources to the necessary scientific research to: consider the impact of low frequency noise and electrical and electromagnetic disturbances in areas of industrial wind turbines with the intent to confirm/deny public health implications; and create and provide authoritative regulations and guidelines for the locating of wind turbines to municipalities and wind energy developers. 10.6City of Hamilton letter dated February 3, 2009 seeking support for their resolution supporting Bill 138, Protection of Public Participation Act, 2008. Resolution # 09 52 BE IT RESOLVED THAT Council hereby receives the City of Hamilton letter dated February 3, 2009 seeking support for their resolution supporting Bill 138, Protection of Public Participation Act, 2008; 10.7Tay Valley Township seeking support for their resolution requesting the Province of Ontario, Waste Diversion Ontario and Stewardship Ontario to

Council Meeting Minutes February 17, 2009 Page 6 confirm that the 50% cost-sharing of recycling costs, will not be jeopardized by the current state of affairs in the recycling industry. Resolution # 09 53 BE IT RESOLVED THAT Council hereby receives the Tay Valley Township resolution requesting the Province of Ontario, Waste Diversion Ontario and Stewardship Ontario to confirm that the 50% cost-sharing of recycling costs, will not be jeopardized by the current state of affairs in the recycling industry; 10.8Town of Ajax letter dated February 10, 2009 seeking support for their resolution petitioning the Province to provide the authority for municipalities in Ontario to pass a by-law that would prohibit a municipal election campaign contribution from a corporation that carries on business in Ontario or a trade union that holds bargaining rights for employees in Ontario. Resolution # 09 54 BE IT RESOLVED THAT Council hereby receives the Town of Ajax letter dated February 10, 2009 seeking support for their resolution petitioning the Province to provide the authority for municipalities in Ontario to pass a by-law that would prohibit a municipal election campaign contribution from a corporation that carries on business in Ontario or a trade union that holds bargaining rights for employees in Ontario; 10.9FCM February 12, 2009 letter re: lights out across Canada for Earth Hour March 28, 2009. Resolution # 09 55 BE IT RESOLVED THAT Council hereby receives the FCM February 12, 2009 letter re: lights out across Canada for Earth Hour March 28, 2009; 11. CORRESPONDENCE Information: Items 11.1 to 11.15 was circulated for information 12. RESOLUTION TO MOVE TO A CLOSED SESSION - none 13. RETURN FROM CLOSED SESSION - none 14. BY-LAWS Resolution # 09 56 Seconded by Tocher BE IT RESOLVED THAT By-law numbers 09-05 to By-law number 09-06, inclusive, having their first and second reading, be numbered; By-Law # 09-05 2009 Interim Tax Levy By-Law By-Law # 09-06 Confirming By-Law Resolution # 09 57

Council Meeting Minutes February 17, 2009 Page 7 BE IT RESOLVED THAT By-law numbers 09-05 to By-law 09 06 inclusive, having their first and second reading and receiving their third and final reading, be passed as read, and signed by the Mayor and Clerk and the Corporate Seal affixed thereto. 15. NOTICE OF MOTION - none 16. ADJOURNMENT With no further business the meeting was adjourned at 10:10 p.m. Mayor Clerk