The Corporation of the Town of Grimsby

Similar documents
The Corporation of the Town of Grimsby

The Corporation of the Town of Grimsby

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

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update

Agenda Council Meeting May 9, :00 p.m.

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

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

Pastor Weinhold of St. John Lutheran Church gave the invocation.

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

REGULAR TOWNSHIP MEETING September 5, 2017

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

CAUCUS MEETING November 3, 2016

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

Nil. Members Mayor H. Jackson Alderman L. Baldwin-Sands. Alderman Lori Baldwin-Sands

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

Council Agenda Monday, December 4, :00 p.m. Town Hall Council Chambers, 160 Livingston Avenue Call to Order Disclosure of Interest

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM

November 5, Regular Council

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

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010

VILLAGE OF JOHNSON CITY

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Regular Meeting of Council Agenda

District of Coldstream. Finance Committee Meeting Minutes - December 11, 2017

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair

January 17, 2018 Page 1 of 5 minutes

CITY COUNCIL # Absent was Alderman F. Guindon, recovering from eye surgery.

In Attendance: Matt Dobbs, Mayor

Terms of Reference for Niagara Compliance Audit Committee

Governing Body Present Absent

Regular Meeting of the Vestal Town Board November 16, 2016

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

COUNCIL MEETING AGENDA

Public Property and Buildings October 11, 2016 Ruston, LA

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

PUBLIC WORKS AND SAFETY COMMITTEE April 1, 2015 Page 1

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES SO ORDAIN AS FOLLOWS:

Mr. TeWinkle led the Pledge of Allegiance.

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

HALDIMAND COUNTY COUNCIL MINUTES

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

MINUTES OF COUNCIL MEETING, JUNE 3, 2014 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003

TOWN OF MARKHAM ONTARIO

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

CORPORATION OF THE COUNTY OF PERTH BY-LAW

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Steve Burnett, Technical and Environmental Compliance Coordinator. 4. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE None

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:

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

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

DISTRICT OF SQUAMISH

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

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

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

MINUTES - The Blue Mountains Public Library Board. MEETING DATE: Wednesday September 17, LOCATION: L.E. Shore Memorial Library

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Section of the Los Angeles Municipal Code is amended as follows:

COMMON COUNCIL JANUARY 26, 2016

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 15, 2006

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0.

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

Final Agenda City of Fayetteville Arkansas City Council Meeting June 5, 2012

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: None.

TOWN OF BRADFORD WEST GWILLIMBURY

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

Minutes of the Meeting

NORTH RIDGEVILLE CITY COUNCIL

Louisiana Community Development Block Grant Committee

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

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89,

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

THE CORPORATION OF THE DISTRICT OF SURREY

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

TOWN OF HADLEY SELECT BOARD October 2, 2013 Meeting Minutes

CITY OF HUNTINGTON PARK

WORK SESSION February 13, 2018

CITY OF ESCONDIDO SEPTEMBER 17, :00 p.m. Meeting Minutes

Cyt. Monday, March 14, 2016 at 6:05 PM. Page I 21. City Hall. Committee of the Whole Minutes. Councillor M. Doody Councillor R.

Transcription:

The Corporation of the Town of Grimsby Public Works Committee Meeting Minutes Town Hall, 160 Livingston Avenue April 10, 2013 Present: Staff: Alderman D. Kadwell, Chair Alderman S. Berry Alderman D. Finch Alderman N. DiFlavio Mayor, R.N. Bentley Director of Public Works, R. LeRoux Town Manager, K. Vogl (part time) Treasurer, S. Gruninger (part time) 1. Call to Order The Public Works Committee Meeting was called to order at 4:30 p.m. 2. Disclosure of Interest None declared. 3. Delegations a) Doug Curtis of Grimsby Power Inc. Global Adjustment Rate Rider - Street Light Rate Increase Doug Curtis and Irene Farbotko of Grimsby Power Inc. attended the meeting to discuss the Global Adjustment Rate Rider increase in 2013 which impacts the energy costs for the Town s street lights, Town Hall and Arenas. This rate increase is not controlled by Grimsby Power; however, they will advise the Town each fall of potential rate changes for the following year. The Electricity Markets Group Bulletin - April 2013 as circulated provides a more detailed explanation of this issue. Committee recommended that Town staff set up an energy reserve in 2014 in order to deal with the cyclic nature of Grimsby Power s energy billing in the future.

Page 2 of 6 4. Reports a) Report DPW13-13 Domestic Fuel Oil, Gasoline and Diesel Fuel Region of Niagara Public Purchasing Committee #2009-RFP-47 Extension of existing Contract, January 30, 2013 PW -13-17 Moved by Alderman N. DiFlavio; Seconded by Alderman D. Finch; Resolved that Report DPW13-13, dated March 7, 2013, regarding Domestic Fuel Oil, Gasoline and Diesel Fuel - Region of Niagara Public Purchasing Committee #2009-RFP-47, Extension of Existing Contract, January 30, 2013 be received; and further, that the lowest Request for Proposal (RFP) bid for #2009-RFP-47 Extension of Existing Contract submitted by Lippert & Wright Fuels Ltd., St. Catharines, Ontario be approved for Town use; and further, that the Town enter into an agreement for a twelve (12) month extension period from March 1, 2013 to February 28, 2014. b) Report DPW13-14 Contract for 2013 Catch Basin Cleaning PW -13-18 Moved by Alderman S. Berry; Seconded by Mayor R.N. Bentley; Resolved that Report DPW13-14, dated March 8, 2013, regarding Contract for 2013 Catch Basin Cleaning be received; and further, that the unit price quote from Flow Kleen Technology of $16.11 (H.S.T. excluded) for catch basin cleaning be accepted. c) Report DPW13-15 Award of Contract PWC13-52130-B Purchase of One (1) New 2013 Full-Size 4-Door Extended Cab Pickup Truck PW -13-19 Moved by Mayor R.N. Bentley; Seconded by Alderman N. DiFlavio; Resolved that Report DPW13-15, dated March 25, 2013, regarding Award of Contract PWC13-52130-B, Purchase of One (1) New

Page 3 of 6 2013 Full-Size 4-Door Extended Cab Pickup Truck (7,000 LBS. GVWR) be received; and further, that the quote from Forbes Ford Sales Ltd., in the amount of $20,447 (HST excluded) for one (1) new full-size 4-door extended cab pickup truck as per the 2013 Capital Fleet Budget, be accepted. d) Report DPW13-16 Award of Contract PWC13-52130-A Purchase One New Combination Dump Body/Spreader Single Axle Truck complete with Reversible Plow and Wing PW -13-20 Moved by Alderman S. Berry; Seconded by Alderman D. Finch; Resolved that Report DPW13-16, dated March 25, 2013, regarding Award of Contract PWC13-52130-A, Purchase of One (1) New Combination Dump Body/ Spreader Single Axle Truck Complete With Reversible Plow and Wing be received; and further, that the bid from Archer Truck Services Ltd., in the amount of $182,953.55 (HST excluded) for one (1) new combination dump body/spreader single axle truck complete with reversible plow and wing as per the 2013 Capital Fleet Budget, be accepted. e) Report DPW13-17 Transfer of Part 4 of Plan 30R-13938 40 Hunter Road to Town of Grimsby PW -13-21 Moved by Alderman N. DiFlavio; Seconded by Alderman S. Berry; Resolved that Report DPW13-17 dated April 2, 2013 regarding the Transfer of Part 4 of Plan 30R-13938 on Hunter Road to the Town of Grimsby be received and that the transfer of land to the Town be approved and the Mayor and Town Clerk be authorized to execute the appropriate documents. f) Report DPW13-18 Amendment to Schedule Y and Z of By-Law 89-2000 Load Related Restrictions on Highways (Roadways) PW -13-22 Moved by Alderman D. Finch; Seconded by Mayor R.N. Bentley;

Resolved that Report DPW13-18, dated April 2,2013, regarding amendments to Schedule Y and Schedule Z for Load Related Restrictions in By-Law 89-2000 be approved and further, that the Director and Town Clerk be authorized to amend Schedule Y, By- Law 89-2000 in accordance with Schedule A and to amend Schedule Z, By-Law 89-2000 in accordance with Schedule B of this report and further that the Mayor and Town Clerk be authorized to proceed with an amending Town By-Law. g) Report DPW13-19 Award of Contract PWC13-06-440032 Watermain Replacement Tender PW -13-23 Moved by Alderman D. Finch; Seconded by Alderman N. DiFlavio; Resolved that Report DPW13-19 dated April 5, 2013, regarding the Low Tender Award of Contract PWC13-06-440032 Beverly Street, Strathearn Avenue, William Avenue, Park Road North, Grand Avenue, Lake Street, Betts Avenue, Book Road and Bendamere Drive - Watermain Replacement be received and that the Director of Public Works be authorized to award the contract to Peters Excavating Inc. in the total tender amount of $1,091,686.00 (excluding HST) and further, that the Mayor and Town Clerk be authorized to execute the contract documents. 5. Correspondence Page 4 of 6 a) Letter from Janet Pilon, Niagara Region Proposed Lane Changes and Parking Restrictions on Livingston Avenue between Kerman Avenue & Patton Street PW -13-24 Moved by Alderman N. DiFlavio; Seconded by Alderman S. Berry; Resolved that the correspondence received from Janet Pilon, Regional Clerk dated March 1, 2013 regarding the Proposed Lane Changes and Parking Restrictions on Livingston Avenue between Kerman Avenue and Patton Street be received for information.

6. DIA Minutes a) GDIA Meeting Minutes Feb. 21, 2013 PW -13-25 Moved by Mayor R.N. Bentley; Seconded by Alderman N. DiFlavio; Resolved that the GDIA Meeting minutes of February 21, 2013 as circulated be received for informational purposes and filed for records. 7. Other Business Page 5 of 6 a) Town Weed Inspectors PW -13-26 Moved by Mayor R.N. Bentley; Seconded by Alderman D. Finch; Resolved that By-law No. 06-15 (A By-law to appoint Town Weed Inspectors) hereby be rescinded and replaced with a By-law appointing David Campbell and Paul Morrison as Town of Grimsby Weed Inspectors under subsection (1) of Section 8 of The Weed Control Act, R.S.O., 1990. b) Sumner Crescent - Window replacement The Director noted that the Sumner Subdivision Developer (Losani Homes Ltd.) has sent notices to the townhouse owners initiating the upgrade of windows for second floor bedrooms facing the QEW. c) Kelson Avenue - Tentative Road Closure The Director noted that Kelson Avenue will tentatively be closed at the CNR for one week, starting the 24th of May 2013, for the construction of drainage works. Once a date is confirmed, newspaper and local signs will give advance notice to the public. d) Christie Street Median Landscaping Plan The Director handed out the proposed plan for the Christie Street Median landscape beautification project. Alderman Berry will take this to the next DIA meeting for their information. This plan and a traffic sightline study have been submitted to the Region for review and approval.

Page 6 of 6 8. Next Meeting The next scheduled Public Works Committee Meeting will be held May 15, 2013 at 4:30 p.m. in the Lakeside Room of the Town Hall Offices. 9. Adjournment This meeting was adjourned. Alderman D. Kadwell, Chair R. LeRoux, Director of Public Works