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.

Similar documents
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.

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.

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013

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

MINUTES Thursday, April 20, 2017

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013

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

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

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

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

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

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

CORPORATION OF THE TOWN OF COCHRANE

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES

MULMUR TOWNSHIP COUNCIL

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

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

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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

Municipality of South Bruce Tuesday, August 23, 2016

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

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999

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

May 14, Regular Council

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

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

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M.

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

MUNICIPALITY OF ARRAN-ELDERSLIE

COMMITTEE OF THE WHOLE MINUTES

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

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

COUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B.

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

MULMUR TOWNSHIP COUNCIL

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,

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

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

MOTION TO MOVE TO CLOSED SESSION

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

CORPORATION OF THE TOWNSHIP OF MELANCTHON

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

COMMITTEES OF THE WHOLE

CORPORATION OF THE TOWN OF COCHRANE

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

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

City of Brockville Council Meeting

November 5, Regular Council

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

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection.

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

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

Clerk/Planning Coordinator Crystal McMillan

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

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

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

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

MUNICIPALITY OF ARRAN-ELDERSLIE

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.

City of Burlington. Agenda

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

Minutes of the Regular Meeting of Council May 17, 2017

- 1 - November 9, 2009

MINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL. 7:00 P.M., TUESDAY, AUGUST 21st, 2018

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

Committee of the Whole

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew

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

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

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

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

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 Brock. Sunderland Memorial Arena. Planning Committee. Agenda

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

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 Town of Bradford West Gwillimbury

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

Council Minutes February 19, 2019

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

Huron County Council

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

The Corporation of the Municipality of Leamington

June 4, Regular Council

Transcription:

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. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don DeGenova Councillor Jamie DeMarsh Councillor James Flieler CAO/Clerk-Treasurer Public Works Manager Deputy Clerk-Treasurer CLOSED MEETING CALL TO ORDER Mayor Albert called the meeting to order followed by the singing of the National Anthem. OPENING REMARKS Mayor Albert and members of Council provided information on local events, reported on meetings attended and advised of upcoming meetings. The Mayor and Council Members expressed congratulations to the Tweed Hawks Juvenile Hockey Team on their recent win over Cayuga to claim the All-Ontario Championship. Fire Chief Derrick Little, Deputy Fire Chief Robert Robinson, and Fire Prevention Officer Sean Porter, along with several members of the Tweed Fire Department were welcomed to the Council Meeting for the presentation of Fire Service Medals by the Mayor as follows: Thirty-five year medals for Robert Mumby and Barry Tebo; and Twenty-five year medals for Allan Broek and Joe Coolen. Absent for the presentations were Mike Broek and Scott Charlton who were recognized for twenty-five years of service as well. The spouses of the members were presented with platinum brooches to recognize their role and the commitment of family members when a person volunteers for the fire service. APPROVAL OF AGENDA MOVED BY J. DEMARSH, SECONDED BY D. DEGENOVA BE IT RESOLVED THAT the Agenda for the March 27, 2018 Regular Meeting be approved as presented. DISCLOSURE OF PECUNIARY INTEREST Councillor DeMarsh disclosed a possible conflict of interest in the Public Planning Meeting for Zoning Amendment ZA4/18 and Zoning By-law No. 2018-17 and vacated the Council Chambers for the Public Meeting and subsequent voting on the By-law. NOTIFICATION OF CLOSED MEETING Mayor Albert advised that Council did not hold a Closed Meeting prior to the start of the Regular Meeting, in accordance with Section 239 of the Municipal Act, to consider matters pertaining to ADOPTION OF MINUTES MOVED BY B. TREANOR, SECONDED BY J. FLIELER BE IT RESOLVED THAT the Minutes for the March 14, 2018 Regular Council Meeting be accepted as amended to reflect that Councillor DeGenova was unable to participate in the meeting as staff were unable to set up the Skype Program for electronic/remote participation.

Page 2 Council Minutes March 27, 2018 BUSINESS ARISING FROM MINUTES PUBLIC PLANNING MEETINGS 1. Zoning By-Law Application ZA4/18. Applicants: Lawrence Bennett and Nancy Burton Property located at Part of Lot 1, Concession 11, Hungerford. This application will change the zoning of approximately 2-acre lot from Rural (RU) zone to Rural Residential (RR) zone. The rezoning is a condition of Severance Application B80/17. Councillor DeMarsh vacated the Council Chambers for the Public Meeting and for discussion and voting on Zoning By-law No. 2018-17. Lawrence Bennett, one of the applicants for the proposed zoning amendment, was in attendance but left prior to the start of the Public Meeting. Neither the second applicant nor the authorized agent was in attendance for the Public Meeting. No other members of the public were in attendance for the Public Meeting. Correspondence was received from Quinte Conservation indicating that they had no objection to the proposed rezoning. Council was in agreement with the rezoning and passed By-law No. 2018-17. BE IT RESOLVED THAT By-law 2018-17 be approved to rezone the land at Concession 11, Part Lot 1, Hungerford from Rural (RU) to Rural Residential (RR), for a two-acre parcel of land, condition of Severance B80/17. DELEGATIONS/PETITIONS AND PRESENTATIONS 1. Francis Woodcock & Lisa LeSage Tweed Front Porch Ruckus. Francis Woodcock and Lisa LeSage of Tweed Music Festivals Inc. attended the meeting to provide details of a new event they are planning called Tweed Front Porch Ruckus which will feature musicians providing entertainment on front porches of private citizens throughout the Village. The event is being planned for Saturday, June 23, 2018 from 1:00 to 4:00 p.m. with an Opening Ceremony at the Tweed Heritage Centre at 12:00 noon. The event will promote tourism in the area through music. Maps will be provided so that people can travel around to the various front porch venues throughout the afternoon. STATEMENT OF REVENUE & EXPENDITURES MOVED BY J. DEMARSH, SECONDED BY B. TREANOR BE IT RESOLVED THAT the Accounts be accepted as presented. Council authorized staff to verify that the 2018 Budget amount for Arena-Equipment R&M should be $5,000.00 and not $500.00 as listed in the Statement of Revenue & Expenditures. STAFF REPORTS The Manager of Public Works provided a staff report on department activities. The CAO/Clerk-Treasurer provided a staff report on department activities.

Page 3 Council Minutes March 27, 2018 BE IT RESOLVED THAT Council appoint G.D. Jewell Engineering Inc. for the Engineering and Design for the 2018 Connecting Link Project for the tendered price of $91,124.81 plus HST. BE IT RESOLVED THAT Council change the Community Development Assistant position from the casual part-time basis to a permanent part-time position. MOVED BY B. TREANOR, SECONDED BY J. FLIELER BE IT RESOLVED THAT the Municipality of Tweed begin the process for a Roads Need Study through a Local Authority Services (LAS) agreement. Council authorized staff to invite Greenview Environmental Management to the April 11, 2018 Regular Council Meeting for a presentation on Asset Management Planning. Council was advised of a Risk Management Seminar being offered by Frank Cowan Insurance in Belleville on Friday, April 13, 2018 from 8:30 to 11:30 a.m. and authorized Department Heads to attend the seminar. BE IT RESOLVED THAT the Staff Reports be accepted as presented. COMMITTEE/BOARD REPORTS BY-LAWS 1. By-law No. 2018-18 A By-law to amend Comprehensive Zoning By-law to remove the Holding Symbol from a portion of land at Part Lot 11, Concession 10, Part of Block 59, Plan 284, in the V Village of Tweed. (John & Linda Hunt) 2. By-law No. 2018-19 A By-law to provide for the issuance of building permits, demolition permits, plumbing permits, changes of use permits, sewage system permits and swimming pool permits with revised set fees of the same. MOVED BY B. TREANOR, SECONDED BY J. DEMARSH BE IT RESOLVED THAT the following By-laws be read a first, second, and third and final time, passed, signed and sealed in open Council this 27 th day of March, 2018: By-law No. 2018-18 to remove the holding symbol from Part Lot 11 Conc. 10. By-law No. 2018-19 to provide the issuance of building, demolition, plumbing, change of use, sewage, and swimming pool permits with revised fees. ITEMS FOR CONSIDERATION 1. Second Dwelling Units - Revised By-law. MOVED BY J. DEMARSH, SECONDED BY B. TREANOR BE IT RESOLVED THAT the following By-law be read a first, second, and third and final time, passed, signed and sealed in open Council this 27 th day of March, 2018: By-law 2018-15 to define Dwelling Unit, Second and provisions for the same. 2. Half Load Agreement between the Municipality of Tweed and Jos. Rashotte Company Limited. MOVED BY D. DEGENOVA, SECONDED BY J. FLIELER

Page 4 Council Minutes March 27, 2018 BE IT RESOLVED THAT Council authorize the Mayor and the CAO/Clerk to sign the Half Load Agreement between the Municipality of Tweed and Jos. Rashotte Company Limited to provide relief from the reduced load restrictions on a portion of a municipal road from Highway 37 at Countryman Road to 18 Countryman Road. 3. Committee of Adjustment/Planning Remuneration. MOVED BY J. FLIELER, SECONDED BY J. DEMARSH BE IT RESOLVED THAT the rate for attending a Committee of Adjustment/Planning will increase to $50.00 per meeting for each Committee Member excluding members of Council. Council authorized staff to prepare a revised Committee of Adjustment/Planning By-law for the next Regular Council Meeting to reflect the following changes: 1. Membership to be confirmed for four permanent Committee members and two alternates; 2. The Mayor to be listed as the Council Liaison alternate for Planning matters; and 3. Remuneration for Committee of Adjustment members to be changed to the rate of $50.00 per meeting attended plus mileage. CORRESPONDENCE ACTION 1. LAS Water Service Line Warranty Program. MOVED BY B. TREANOR, SECONDED BY D. DEGENOVA BE IT RESOLVED THAT the LAS Water Service Line Warranty Program be supported by Council. CORRESPONDENCE - OTHER MUNICIPALITIES 1. Town of Essex User Pay Childcare Services at Conferences. 2. Township of South Stormont Grant Municipalities the Authority to Approve Landfill Projects. BE IT RESOLVED THAT the following action be taken in regards to Correspondence from Other Municipalities: No. Municipality Request for Support of: Action 1. Township of Essex Resolution re: User pay childcare services at conferences. Rec. & File 2. Township of South Resolution re: Grant municipalities Stormont CORRESPONDENCE INFORMATION the authority to approve landfill projects. Support 1. Ontario Provincial Police Amalgamation. 2. Community Archives of Belleville and Hastings County. 3. Ontario Parks Algonquin Park Forest Management Annual Work Schedule. 4. Tweed & Area Historical Society Canoe Lottery. 5. Abundant Solar Energy Inc. Approved Ground Mount Solar. 6. AMO Cannabis Implementation Municipal Funding Announcements. 7. LAS What Will Your Main Street Look Like? 8. AMO Watchfiles March 15th and 22nd, 2018. MOVED BY D. DEGENOVA, SECONDED BY J. DEMARSH BE IT RESOLVED THAT Correspondence Information Items Numbered 1 to 8 be received and filed.

Page 5 Council Minutes March 27, 2018 COMMITTEE MINUTES NOTICE OF MOTIONS RESPONSE TO DELEGATIONS CONFIRMATORY BY-LAW BE IT RESOLVED THAT Confirmatory By-law No. 2018-20 be read a first, second, and third and final time, passed, signed and sealed in open Council this 27 th day of March, 2018. ADJOURNMENT MOVED BY J. FLIELER, SECONDED BY J. DEMARSH BE IT RESOLVED THAT Council adjourn at 7:04 p.m. MAYOR CLERK