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

Similar documents
Dryden Youth Centre. (Personal)

SPECIAL MEETING OF COUNCIL AGENDA

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

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT

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 TOWNSHIP OF MELANCTHON

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

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

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

The Corporation of the Municipality of Leamington

MOTION TO MOVE TO CLOSED SESSION

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

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

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

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

COMMITTEES OF THE WHOLE

May 14, Regular Council

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

Regular Council Open Session MINUTES

January 17, 2018 Page 1 of 5 minutes

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

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

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

VILLAGE OF BOTHA BYLAW

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

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

Wednesday, April 20, 2016

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

COMMITTEE OF THE WHOLE

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

Agenda. The Corporation of the County of Prince Edward

MUNICIPALITY OF ARRAN-ELDERSLIE

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

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

DISTRICT OF LAKE COUNTRY ECONOMIC DEVELOPMENT AND TOURISM COMMITTEE (EDTC) TERMS OF REFERENCE

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

ADOPTED COUNCIL MINUTES

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West

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

MINUTES Thursday, April 20, 2017

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

THE GENERAL ISSUES COMMITTEE PRESENTS REPORT AND RESPECTFULLY RECOMMENDS:

ADOPTED COUNCIL MINUTES

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

Table of Contents DEFINITIONS... 3 APPLICATION... 5

Corporation of the Municipality of Meaford. Council Minutes

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

Call to Order and Closed Meeting 5:00 p.m. Regular Open Meeting 7:00 p.m. A G E N D A

Hamlet of Cambridge Bay By-Laws

THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY REGULAR COUNCIL MEETING MINUTES Monday, June 16, 2014

Minutes of the Regular Meeting of Council May 17, 2017

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

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

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

November 5, Regular Council

Council Minutes February 19, 2019

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

COUNCIL PROCEDURE BYLAW

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

Council Meeting Agenda

DISTRICT OF LAKE COUNTRY

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL FEBRUARY 1, 2016

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

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.

2 nd Meeting of the 16 th Baie Verte Town Council Date: September 28 th, 2017

MUNICIPALITY OF ARRAN-ELDERSLIE

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

TOWN OF GOLDEN

Environment Committee The Corporation of the Municipality September 29, 2016 MINUTES

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

AUDIT, FINANCE & ADMINISTRATION COMMITTEE MINUTES :30 a.m. Monday, January 23, 2017 Council Chambers Hamilton City Hall 71 Main Street West

CITY OF CAMPBELL RIVER COUNCIL MINUTES

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

Harold Nelson, Manager of Public Works

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

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

Council Procedure By-law

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

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

Transcription:

The Corporation of The City of Dryden January 19, 2015 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Mayor Nuttall, Councillors Bush,, MacKinnon, Moss and Valley. Councillor Trist. Treasurer/Interim CAO J. Cummings, Public Works Manager B. Poole, Manager of Community and Development Services B. Cunningham, Deputy Clerk A. Euler and Clerk D. Kincaid. 1. Call to Order: Mayor Nuttall called the meeting to order at 6:00 p.m. 2. Declarations of Pecuniary Interest and the General Nature thereof for: The Agenda for this meeting. Mayor Nuttall called for declarations of pecuniary interest, and the general nature thereof, under The Municipal Conflict of Interest Act with respect to the agenda for this meeting and the response was negative. Minutes of meeting at which a member was not in attendance: Mayor Nuttall called for declarations of pecuniary interest, and the general nature thereof, under The Municipal Conflict of Interest Act with respect to minutes of a meeting at which a member was not in attendance and had not previously declared and the response was negative. 3. Adjournment to Closed Session: Adjournment to Closed Session: At this time, 6:01 p.m., the Open Meeting of Council adjourned to the Closed Meeting. 1 Bush THAT, Council do hereby adjourn to a Closed Session of Council pursuant to Section 239 of The Municipal Act, 2001, as amended, for the following reasons: Waste Water Treatment Plant Legal Update. (Litigation or Potential Litigation) DMTS Outstanding Items. (Advice that is subject to solicitor-client privilege, including communications necessary for that purpose/land disposition)

Page 2 of 10 Page 2 of 10 (c) Letters re Ryzcko Road Issues. (Personal) 4. Reconvene from Closed Session: Reconvene from Closed Meeting. At this time, 6:46 p.m., the Open Meeting of Council reconvened. 2 Bush THAT Council do hereby reconvene to an Open Session of Council. 5. Resumption of Open Council Meeting: Mayor Nuttall called the Open Meeting of Council back to order at 7:00 p.m. Present: Absent: Staff: Others: Mayor Nuttall, Councillors Bush,, MacKinnon, Moss and Valley. Councillor Trist. Treasurer/Interim CAO J. Cummings, Public Works Manager B. Poole, Deputy Clerk A. Euler and Clerk D. Kincaid. Five (5) members of the public. 6. Report from Closed Session: Ms. Kincaid advised there had been three (3) items on the Closed Agenda which had been dealt with in the earlier Closed Meeting of Council. On the first, she advised Council had received an update from the Manager of Public Works Services regarding legal issues pertaining to the Waste Water Treatment Plant and had provided direction to the Manager to resolve the issues. On the second item, Ms. Kincaid advised Council had received an update regarding outstanding items regarding the sale of DMTS and on the third item she advised the Manager of Community and Development Services had provided Council with an update regarding property issues on Ryzcko Road. 7. Delegations: 8. Presentations: 9. Public Notices - Clerk:

Page 3 of 10 Page 3 of 10 Consent Agenda - Part 1 General Consent Agenda Part 1 Motion: Councillor Valley asked to speak to item 13. to determine the amount of the donation Council would like to provide to the Kenora District Festival of the Arts. Consensus was $50.00, as has been donated in the past. Mayor Nuttall asked to speak to item 13. (d) and advised he will be attending the Ontario Good Roads Association/Rural Ontario Municipal Association Conference in Toronto in February and would be willing to speak to the Minister of Health about this issue. He asked representatives of the Northwestern Health Unit to provide him with additional information on the subject. 3 Bush THAT Council hereby consider the following items of the Consent Agenda - Part 1 - General under date of January 19, 2015 as read and adopted: 10. (c) (d) (e) 11. (c) 13. (c) 14. 10. Adopt/Receive Minutes: Committee of the Whole Meeting Minutes - November 10, 2014. (Adopt) 4 Bush THAT the Minutes of the Committee of the Whole Meeting held November 10, 2014 be adopted. Council Meeting Minutes - November 17, 2014. (Adopt) 5 Bush THAT the Minutes of the Council Meeting held November 17, 2014 be adopted. (c) Special Meeting of Council Minutes - November 24, 2014. (Adopt) 6 Bush THAT the Minutes of the Special Meeting of Council held November 24, 2014 be adopted. (d) Inaugural Meeting of Council Minutes - December 1, 2014. (Adopt) 7 Bush THAT the Minutes of the Inaugural Meeting of Council held December 1, 2014 be adopted.

Page 4 of 10 Page 4 of 10 (e) Committee of the Whole Meeting Minutes - December 8, 2014. (Adopt) 8 Bush THAT the Minutes of the Committee of the Whole Meeting held December 8, 2014 be adopted. 11. Motions Arising from previous Council and Committee of the Whole Meetings: Boards and Committees Appointments - Citizen. 9 Moss Valley THAT Council approve the appointments of Ms. Lourdes Murray and Mr. Barry Sampson to the District of Kenora Home for the Aged Board of Management, representing Area II (Machin, Pickle Lake, Dryden, Ignace and Sioux Lookout), from January 1, 2015 to November 30, 2018. Ontario Sport and Recreation Communities Fund Application. 10 MacKinnon THAT as per the recommendation in Staff Report REC- 2015-01, Council supports the submission of an application to the Ministry of Tourism, Culture and Sport for 80% Ontario Sport and Recreation Communities funding towards a maximum cost of $30,000.00 for an ice rink/curling sheets conversion system. (c) Kenora Recycle Haulage Agreement - CIF Funding - Additional Recycle Compaction Trailer. 11 MacKinnon THAT as per the recommendation in Staff Report PW- 2015-04, Council authorizes a five (5) year agreement with the City of Kenora for the provision of the haulage of recycle material to Winnipeg as required. 12. Award of Tenders/Request for Proposals: 13. Information Items: Kenora District Festival of the Arts Donation Request. 12 Valley Moss THAT at the request of the Kenora District Festival of the Arts, Council approve a donation of $50.00 towards the cost of the 2015 Festival.

Page 5 of 10 Page 5 of 10 Municipal Wages and Accounts - December 2014. 13 MacKinnon THAT Municipal Wages and Accounts for the month of December 2014 in the amount of $2,999,939.05 be approved for payment. (c) Kenora District Services Board re Age Friendly Community Planning Grant. 14 MacKinnon THAT at the request of the Kenora District Services Board, Council supports the pursuit of the Age Friendly Community Planning Grant. (d) Letter from Northwestern Health Unit re Ensuring Continued Access to Dental Services for Area Children. Received for information. (e) Letter from Common Voice Northwest re Creation of an Energy East Task Force. 14. Proclamations: Ms. Kincaid asked for a list of names of individuals Council would consider suggesting be part of the Energy East Task Force. Alzheimer Society re National Alzheimer Awareness Month. 15 MacKinnon THAT at the request of the Kenora/Rainy River Districts Alzheimer Society, Council proclaims January 2015 as National Alzheimer Awareness Month in the City of Dryden. Consent Agenda - Part 2 - By-laws Consent Agenda - Part 2 Motion: 16 Bush THAT Council consider Section 15 of the Consent Agenda - Part 2 - By-laws, under date of January 19, 2015 which includes the following by-laws, as read a first, second and third time: By-law 4265-2015 By-law 4266-2015 By-law 4267-2015 By-law 4268-2015 By-law 4269-2015 By-law 4270-2015 By-law 4271-2015 By-law 4272-2015 By-law 4273-2015

Page 6 of 10 Page 6 of 10 15. By-laws - First, Second and Third Reading: By-law 4265-2015 re Confirmatory By-law. 17 Bush THAT By-law 4265-2015 being a by-law to confirm the proceedings of Council be read a first, second and third time. By-law 4266-2015 re Agreement with Boyden Global Executive Search. 18 MacKinnon THAT By-law 4266-2015 being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and Boyden Global Executive Search for the provision of recruitment and selection for the position of Chief Administrative Officer be read a first, second and third time. (c) By-law 4267-2015 re Municipal Borrowing By-law. 19 Bush THAT By-law 4267-2015 being a by-law to authorize the borrowing of money to meet current expenditures of the Council of The Corporation of The City of Dryden in the amount of $7,500,000 be read a first, second and third time. (d) By-law 4268-2015 re Amend By-law 3529-2007. 20 Moss Valley THAT By-law 4268-2015 being a by-law to amend bylaw 3529-2007 being a by-law to adopt the City of Dryden Policy and Procedure Manual by deleting and replacing the following policies/procedures/forms under section Human Resources: HR-HS-02 Smoke Free Workplace Policy and Procedure; and HR-HS-31 WHMIS Policy and Procedure and by deleting the following policies/procedures/forms under section Human Resources: HR-HS-32 WHMIS - Inventory; HR-HS-33 WHMIS - Labeling; HR-HS-34 WHMIS - MSDS; and, HR-HS-35 WHMIS - Worker Education be read a first, second and third time.

Page 7 of 10 Page 7 of 10 (e) By-law 4269-2015 re Agreement re Sand and Gravel Tender. 21 Moss Valley THAT as per the recommendation in Staff Report PW- 2015-03 Council awards the tender for the Supply of Sand and Gravel for 2015 to R.B. Rostek Construction Limited in the amount of $84,250.00 excluding applicable taxes; and, THAT By-law 4269-2015 being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and R.B. Rostek Construction Limited be read a first, second and third time. (f) By-law 4270-2015 re Agreement re Gasoline and Petroleum Tender. 22 Valley Moss THAT as per the recommendation in Staff Report PW- 2015-01, Council accept the bid of Andre Tardiff for the supply of Gasoline and Petroleum for 2015 with the prices of $1.1323/litre for No. 2-D S15 Clear Diesel Fuel, $0.9707/litre for No. 2-D S15 Marked Diesel Fuel and $0.9554/litre for Unleaded Gasoline including applicable taxes. That By-law 4270-2015 being a by-law to authorize the execution on an agreement between The Corporation of The City of Dryden and Andre Tardiff Agency Limited be read a first, second and third time. (g) By-law 4271-2015 re Agreement re Unleaded Gasoline Tender. 23 MacKinnon THAT as per the recommendation in Staff Report PW- 2015-02 Council awards the tender for the Supply of Unleaded Gasoline for 2015 to Morgan Fuels with an at the pump price of $0.9307 per litre; and, THAT By-law 4271-2015 being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and Morgan Fuels be read a first, second and third time. (h) By-law 4272-2015 re Funding Contribution Agreement - Duke Street. 24 MacKinnon THAT By-law 4272-2015 being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and the Queen in Right of Canada as represented by the Minister of Industry for the rehabilitation of Duke Street/Highway 594 from Colonization Avenue to Casimir Avenue be read a first, second and third time.

Page 8 of 10 Page 8 of 10 (i) By-law 4273-2015 re Agreement with McDowell and Associates. 25 Moss Valley THAT By-law 4273-2015 being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and McDowell and Associates for the provision of a Pay Equity Review and Job Evaluations to establish new Pay Equity Plans for union and non-union employees of The City of Dryden be read a first, second and third time. Regular Agenda 16. Items Severed from Consent Agenda or Deferred Items: 17. Staff Reports: Finance Committee Report. (Verbal) Mr. Cummings advised Council that the Finance Committee met on January 16, 2015 and had reviewed the Capital requests for the year which total approximately $6,000,000.00. He advised that the Committee suggests only moving forward with those projects dealing with Health and Safety and regulatory impacts for 2015 to reduce the costs. He advised further information would be presented to Council at future meetings. ACTION: Treasurer/Finance Committee 18. Notices of Motion: 19. Motions: Dryden Solar Inc. - Remove Director. 26 MacKinnon Ms. Kincaid advised Council that Dryden Solar Inc. was formed in partnership with the Town of Kapuskasing in an attempt to create a solar project to sell energy to the province. She advised that Mayor Nuttall and Andre Larabie had been appointed as directors to the corporation and due to the resignation of Mr. Larabie, his name must be removed as a director and a new director must be appointed. THAT Council authorize the removal of Andre Larabie as a Director of Dryden Solar Inc.

Page 9 of 10 Page 9 of 10 Dryden Solar Inc. - New Director Appointment. Mayor Nuttall advised that to date, there had been no meetings of the corporation so there was no additional work burden associated with directorship. He suggested Council appoint Mr. Cummings to the position. After a brief discussion, Council concurred with the recommendation. 27 Valley Moss THAT Council authorize the appointment of John Cummings as a Director of Dryden Solar Inc. 20. Reports of Municipal Officers: Chief Administrative Officer: Mr. Cummings had nothing to report. City Clerk: Ms. Kincaid had nothing to report. (c) Treasurer: Mr. Cummings had nothing to report. (d) Public Works Manager: Mr. Poole acknowledged the resignation of James Teskey from the Public Works Department, noting he will be missed and his departure adds to the shortage of management at Public Works. Mr. Poole mentioned that calendars using local photographs and containing a list of items that can be recycled, are available at Public Works and at the Administration Department at City Hall. He advised the production of the calendars was fully funded by the Continuous Improvement Fund and thanked Mr. Teskey for the work he had done on the project. 21. Announcements: Mayor s Remarks: Mayor Nuttall advised he had attended the orientation session and his first meeting of the Kenora District Services Board where he had been elected to the Governance Board. He advised he would be attending the Kenora District Municipal Association General Meeting in Ignace in February and would be attending a meeting with Minister Rickford on February 5, 2015. Councillors Reports: Councillor Valley advised he had also attended the Kenora District Services Board orientation sessions and that there was a lot of good information contained in the orientation binder he had received and that he planned to confirm with the Board that the binder may be shared with all members of Council.

Page 10 of 10 Page 10 of 10 22. Adjournment: Councillor MacKinnon advised he had attended his first meeting of the Mayor's Committee for Children and Youth earlier in the day. He advised the committee is made up of a very active group of community volunteers and thanked those who provide donations to the committee. Councillor reminded Council of the Business Retention and Expansion analysis that will be taking place on January 30, 2015 and encouraged members to attend. Adjourn. 28 Bush THAT, this meeting do hereby adjourn. The meeting adjourned at 7:25 p.m. Confirmed this day of 2015 A.D. Mayor Clerk