Council Minutes. There was a regular council meeting held at the Nairn Community Centre on Monday, January 14, 2013 at 7:02 p.m.

Similar documents
Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

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

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Audit Committee General Information:

Council Meeting Agenda

SPECIAL MEETING OF COUNCIL AGENDA

1. CALL TO ORDER Mayor Saskiw calls the meeting to order at 7:05 pm.

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

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

BOARD OF DIRECTORS MEETING

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

CHAPTER Senate Bill No. 2582

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

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

Corporation of the Municipality of Meaford. Council Minutes

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

CORPORATION OF THE TOWNSHIP OF MELANCTHON

By-Laws Of Landmark Condominium Association

COMMITTEE OF THE WHOLE MINUTES

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

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

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

The Tuberculosis Sanatoria and Hospitals Act

COMMITTEE CHAIR REPORT

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

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

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

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

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

Rural Municipality of Mount Stewart, PEI A Bylaw for Municipal Elections Proceedings Bylaw #

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

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

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

CHARTER city of DALLAS, TEXAS

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE

TOWN OF BRUNSWICK TOWN COUNCIL

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

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

Municipality of Jasper. Bylaw #190

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

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

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO

FATHERS OF CONFEDERATION BUILDINGS ACT

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

2018 Municipal Election Verification of Eligibility... 1

LUCY MAUD MONTGOMERY FOUNDATION ACT

(132nd General Assembly) (House Bill Number 118) AN ACT

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

Bylaws of the Board of Trustees

The Conservation and Development Act

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

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

The Corporation of the Township of Hamilton

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION

BY-LAWS OF THE STILLWATER YACHT CLUB

BAY WATER CONDOMINIUM ASSOCIATION, INC.

TORONTO MUNICIPAL CODE CHAPTER 79, FIRE SERVICES. Chapter 79 FIRE SERVICES

Incorporation-Boundaries-Definitions-General Provisions

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

ISDUP Bylaws Regarding the Company

Dallas County. Fire Chiefs Association

The RULES OF THE COBB COUNTY REPUBLICAN COMMITTEE. Adopted March 20, 1999 Last Amended October 24, 2017 March 6, 2018

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

BY-LAWS OF DEER PARK AT MAPLE RUN OWNERS ASSOCIATION, INC [Reformatted 1, Abridged 2, and Annotated] 3

Management of a Society

CONSOLIDATED. Sewer Utility Bylaw No. 1600, List of Amendments. Consolidated for Convenience Only

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

THE STATUTE LAW THE BAHAMAS REVISED EDITION Prepared under the authority of The Law Reform and Revision Act 1975

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

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

City of Los Alamitos

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

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

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015

THE TOWNSHIP OF STRONG

Name of Club. 4. Each Captain on retiring, shall be an ex-officio Member of Council for the year following year.

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I

IVYWOOD SUBDIVISION HOMEOWNERS ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP

Town of La Ronge Meeting Minutes 10/02/ Regular Meeting - February 10, :00 p.m.

Lake Templene Property Owners Association Bylaws Approved by the Board October 10, 2005

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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

3. ADOPTION OF AGENDA a) Adoption of agenda of January 12, 2015 Motion: To adopt the agenda of January 12, 2015

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

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

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

Transcription:

Monday, There was a regular council meeting held at the Nairn Community Centre on Monday, at 7:02 p.m. PRESENT: Laurier Falldien Rod MacDonald Charlene Y. Martel Edward Mazey Brigita Gingras Robert Deschene Mayor Deputy Mayor CAO OPEN MEETING RESOLUTION # 2013-1-1 RESOLVED: that the meeting of do now open for business at 7:02 p.m. DECLARATION OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF Charlene Y. Martel declared a pecuniary interest with resolution numbers 2012-16-237 and 2012-16-224 on the December 3, 2012 Council minutes. No other declarations were presented. ADOPTION OF PREVIOUS COUNCIL MINUTES RESOLUTION # 2013-1-2 RESOLVED: that the regular Council minutes of December 3, 2012 be accepted as presented. VESTING OF PROPERTY RESOLUTION # 2013-1-3 RESOLVED: Page 1 of 5 that the property known as Roll 513100000017100, 15 Front Street, Nairn Centre, Ontario, Concession 4, Lot 2, Plan M8, Lots 1 to 6, Lot 25, Block B, Parcels 1678, 7014 and 20625 be vested into the Township of Nairn and Hyman s name as outlined in the CAO Report to Council, dated December 7, 2012 Vesting of property not sold at recent tax sale, and BE IT FURTHER RESOLVED: that Council authorize the cancellation of taxes in the amount of $16,682.96 pursuant to subsection 354(3) of the Municipal Act, 2001, and BE IT FURTHER RESOLVED: that Council also authorize the cancellation of water levies and Municipal Tax Recovery fees in the amount of $15,750.27.

ACCEPTED ITEMS RESOLUTION # 2013-1-4 RESOLVED: that the following items be accepted as presented: a) Township of Nairn and Hyman CAO Report to Council - Summary of 2012 Council Expenses - January 7, 2013. b) Township of Nairn and Hyman Bank Reconciliation - November 2012. c) Township of Nairn and Hyman CAO Report to Council - Analysis of 2012 Assessment versus previous year - January 8, 2013. NOTED ITEMS RESOLUTION # 2013-1-5 RESOLVED: that the following items be noted as being received: a) Township of Nairn and Hyman CAO Report to Council - Vesting of property - December 7, 2012. b) Espanola and Area Safety Coalition minutes - November 21, 2012. c) Sudbury and District Board of Health minutes - November 15, 2012. FIREFIGHTER RESIGNATION RESOLUTION # 2013-1-6 RESOLVED: that Council accept the resignation of Roger Lebreton from the Nairn and Hyman Fire Department effective November 30, 2012 with regrets. BUILT ENVIRONMENT AND HEALTH POSITION STATEMENT RESOLUTION #2013-1-7 RESOLVED: that Council supports the motion adopted by the Sudbury and District Health Unit, motion number 45-12, acknowledging the built environment as a significant determinant of health and endorse the Place Matters for Health; Built Environment and Health Position Statement dated September 26, 2012. NOTED CORRESPONDENCE RESOLUTION # 2013-1-8 RESOLVED: that correspondences 7a) to 7h) on the Council agenda be noted as being received. Page 2 of 5

DISBURSEMENT SHEETS RESOLUTION # 2013-1-9 RESOLVED: that the following disbursement sheets be authorized for payment: a) 2013 GEN-1 General $137,805.48 b) 2013 PW-1 Public Works $ 42,329.08 c) 2013 FIRE-1 Fire $ 21,945.23 ADDITIONAL INVOICE SUMMARY RESOLUTION # 2013-1-10 RESOLVED: that additional invoice summary dated, number 2013-1 totalling $4,074.19 be authorized for payment. BY-LAW - TAX ARREARS RESOLUTION # 2013-1-11 RESOLVED: that Being a by-law to charge a rate of interest on tax arrears be read a first and second time. BY-LAW - TAX ARREARS RESOLUTION # 2013-1-12 RESOLVED: that Being a by-law to charge a rate of interest on tax arrears be read a third time and finally passed in open Council and its number shall be 2013-1. BY-LAW - BORROWING RESOLUTION # 2013-1-13 RESOLVED: that Being a by-law to authorize borrowing from time to time to meet the current expenditures during the fiscal year ending December 31, 2013" be read a first and second time. BY-LAW - BORROWING RESOLUTION # 2013-1-14 RESOLVED: that Being a by-law to authorize borrowing from time to time to meet the current expenditures during the fiscal year ending December 31, 2013" be read a third time and finally passed in open Council and its number shall be 2013-2. Page 3 of 5

BY-LAW - INTERIM TAXES RESOLUTION # 2013-1-15 RESOLVED: that Being a by-law to provide for an interim tax levy to provide for the payment of taxes and to provide for penalty and interest of 15% per annum be read a first and second time. BY-LAW - INTERIM TAXES RESOLUTION # 2013-1-16 RESOLVED: that Being a by-law to provide for an interim tax levy to provide for the payment of taxes and to provide for penalty and interest of 15% per annum be read a third time and finally passed in open Council and its number shall be 2013-3. DATES FOR COUNCIL MEETINGS RESOLUTION # 2013-1-17 RESOLVED: that Council sets the dates for Council meetings for 2012 as follows: February 4, 2013 at 7:00 p.m. March 4, 2013 at 7:00 p.m. April 2, 2013 at 7:00 p.m. May 6, 2013 at 7:00 p.m. June 3, 2013 at 7:00 p.m. July 2, 2013 at 7:00 p.m. August 6, 2013 at 7:00 p.m. September 3, 2013 at 7:00 p.m. October 7, 2013 at 7:00 p.m. November 4, 2013 at 7:00 p.m. December 2, 2013 at 7:00 p.m. QUESTION PERIOD Mayor Laurier Falldien entertained questions from the floor. CLOSED SESSION RESOLUTION # 2013-1-18 RESOLVED: that Council move into closed session at 7:59 p.m. to address matters about an identifiable individual, including municipal or local board employees regarding a potential employment contract. Page 4 of 5

RETURN TO OPEN MEETING RESOLUTION #2013-1-19 RESOLVED: that Council return to the open meeting at 8:25 p.m. and report on the general discussions held in closed session. REPORT ON THE CLOSED SESSION MEETING Mayor Laurier Falldien explained that the closed session discussions pertained to contract negotiations about an identifiable employee. CLOSED SESSION INSTRUCTIONS RESOLUTION #2013-1-20 RESOLVED: that the Mayor is to proceed in accordance with the instructions of Council respecting the employment contract negotiations as discussed in closed session. ADJOURNMENT RESOLUTION # 2013-1-21 RESOLVED: that the Council meeting of do now adjourn at 8:27 p.m. to th meet again on the 4 day of February, 2013 at 7:00 p.m. or at the call of the Mayor. Mayor Clerk/CAO These minutes shall not be considered as official minutes until they have been approved by council at their next meeting. Page 5 of 5