The Corporation of The Township of Stone Mills Council Agenda April 20, 2015 Centreville Municipal Office 6:30p.m

Similar documents
The Corporation of The Township of Stone Mills Council Agenda March 19, 2018 Municipal Offices- Stone Mills 6:30 PM

The Corporation of The Township of Stone Mills Council Agenda April 16, 2018 Municipal Offices- Stone Mills 6:30 PM

Council Agenda February 20, 2018

THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 09-13

TOWN COUNCIL MINUTES Wednesday, November 30, :24 p.m. Town Council Chambers Page 1

Council Agenda May 7, 2018

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES November 26, 2001

Infrastructure, Transportation and Safety Sub-committee MINUTES

REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LA RONGE HELD IN THE COUNCIL CHAMBERS. Town of La Ronge. Meeting Minutes

THE CORPORATION OF THE TOWNSHIP OF RAMARA. Proud Hist01:V - Progressive Future

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS PEER COMMITTEE. May 18, 2016 at 4:00 PM

CITY OF PITT MEADOWS

Council Minutes April 23, 2018

Council Minutes May 7, 2018

Page 1 of 80 CORPORATION OF THE MUNICIPALITY OF TRENT HILLS

Public Comment Period/Council Comments. Public Hearing: FY 2016 Final Budget Hearing. Resolution No. 669, FY 2016 Mill Levy

a) receiving of legal advice subject to solicitor client privilege and labour relations regarding contract negotiations

Thursday, January 18, :00 PM. Regular Meeting

COUNCIL MEETING MINUTES. Wednesday, February 17, 2016a7:01 PM

BY-LAWS OF MELVILLE MASTERS SWIMMING CLUB (INC)

Infrastructure, Transportation and Safety Committee MINUTES

MINUTES PUBLIC WORKS COMMITIEE MEETING TUESDAY, JULY 20, :00 P.M.

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES REGULAR COUNCIL MINUTES April 10, 2006

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF OLIVER HELD ON MONDAY, MARCH 26, 2018 IN THE COUNCIL CHAMBER

AGENDA PUBLIC WORKS COMMITTEE Councillors L. McGregor (Chair), S. Drapala and P. Britton. Public Works Committee Meeting Agenda - July 10, 2017

TOWN OF LUMSDEN MINUTES OF THE REGULAR MEETING HELD ON DECEMBER loth, 2013

CROSSWALK SAFETY ADVISORY COMMITTEE MINUTES January 22, 2015

METRO VANCOUVER REGIONAL DISTRICT UTILITIES COMMITTEE

Thursday, August 16, 2018

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF ADJUSTMENT MEETING AGENDA. WEDNESDAY, JUNE 18, 2014 at 7:30PM

Council of Lifesaving Clubs General Council Meeting Agenda and Nominations Listing

CITY OF PITT MEADOWS

UTAH YOUTH SOCCER ASSOCIATION Minutes of the meeting of the Board of Directors August 20, 2009

THE CITY OF TORONTO. City Clerk s Office. Minutes of the Toronto Pedestrian Committee. Meeting 3

City of St. Robert Board of Aldermen Meeting St. Robert Municipal Chambers September 25, :00 pm

THE VILLAGE OF BRADNER COUNCIL

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES April 13, 2004

THE DISTRICT MUNICIPALITY OF MUSKOKA BY-LAW

Gravenhurst Winter Carnival Committee - Minutes Thursday, October 26, 2017

By 13/250 WRIGHT: That the RM of Manitou Lake hold a by-election to fill Election the vacancy in Division 6. Carried

VILLAGE OF CACHE CREEK, BRITISH COLUMBIA REGULAR MEETING HELD THE 8TH OF JANUARY, 2018 VOLUME 34, PAGE 1

INVOCATION: Mayor Doug Knapp gave the invocation.

RULES OF THE RICHMOND GOLF CLUB A SUB CLUB OF RICHMOND CLUB LIMITED ACN

VILLAGE OF CACHE CREEK, BRITISH COLUMBIA REGULAR MEETING HELD THE 18th OF SEPTEMBER, 2017 VOLUME 33, PAGE 309

AGENDA REGULAR MEETING OF COUNCIL Monday, October 6, :00 PM in Council Chambers

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 26, 2014

VILLAGE OF CACHE CREEK, BRITISH COLUMBIA REGULAR MEETING HELD THE 23 rd OF MARCH, 2009 VOLUME 31, PAGE 34

i) Council Minutes, October 6, 2008 ii) Special Council Minutes, October 14, 2008 iii) Special Council Minutes, October 15, 2008

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

KK/ Windsor, Ontario February 1, 2017

ADOPTION OF THE AGENDA

HUNTERDON COUNTY SOIL CONSERVATION DISTRICT MONTHLY BOARD OF SUPERVISORS MEETING November 5, 7:00 AM

Mississauga Cycling Advisory Committee

Wednesday September 7th, 2016

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

Public Works and Infrastructure Committee. General Manager, Transportation Services

TOWN OF LAKE COWICHAN Minutes of a Regular meeting of Council Tuesday, September 25th, 2018

Transportation & Environmental Services Committee Agenda

TOWN OF COMOX Minutes of the Regular Council Meeting, held in Council Chambers on Wednesday November 21, 2018

Town of Vegreville. Meeting Minutes. January 14, Council Meeting - 07:00 PM

Minutes. Ordinary Meeting

THE CORPORATION OF THE MUNICIPALITY OF ST.-CHARLES

2. DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF

Note: The parking garage below the Administration Building will be accessible for parking until 5:00 p.m.

CB TO AUTHORIZE THE CHIEF TO PLACE PROPERTY IN BRYAN COUNTY IN TRUST STATUS WITH THE UNITED STATES OF AMERICA

CITY CLERK. (City Council on October 2, 3 and 4, 2001, adopted this Clause, without amendment.)

City of Port Moody Agenda Arts and Culture Committee Brovold Room Monday, January 8, 2018 Commencing at 7:00pm

MINUTES City Council Regular Meeting 6:30 PM - July 17, 2018 City Hall Council Chambers, Sammamish, WA

BIKE AND PEDESTRIAN PATH PLANNING COMMITTEE

Soccer Board Meeting Minutes 1/24/2016 ATTENDANCE: See attached sign-in sheet.

TRANSPORTATION ADVISORY COMMITTEE MONDAY, June 19, 2017, AT 9:00 A.M. ROOM th FLOOR ABBOTSFORD CITY HALL AGENDA

The Corporation of The Town Of Essex By-Law Number 1070 Being A By-Law To Prohibit Or Regulate The Discharge Of Firearms Within The Town Of Essex

Council's Vision: Port Moody, City of the Arts, is a unique, safe, vibrant waterfront city of strong neighbourhoods;

CITY COUNCffi #30;.91 December 9, :30 p;m.

Note: The parking garage below the Administration Building will be accessible for parking until 5:00 p.m.

TOWN OF VEGREVILLE Regular Meeting of Town Council Meeting October 22, 2018 Page 1

THE CORPORATION OF THE CITY OF MISSISSAUGA TUESDAY, AUGUST 9, :30PM COMMITTEE ROOM A

Design of the Official Flag of the City of Toronto

BOARD OF DIRECTORS MEETING. Thursday, May 16, Ausable Bayfield Conservation Authority Boardroom Morrison Dam Conservation Area

Thursday, June 23, 2016

2012 Alberta Winter Games Bid Committee Meeting

THE CORPORATION OF THE CITY OF MISSISSAUGA MISSISSAUGA CYCLING ADVISORY COMMITTEE TUESDAY, OCTOBER 11, :00PM COMMITTEE ROOM A

Downtown Association Sault Ste Marie, ON

ANNIE WILLIAMS MEMORIAL PARK ADVISORY COMMITTEE AGENDA Monday, March 19, :30 p.m. Granite Room Page 1

Thursday, February 18, :00 PM. Regular Meeting

BOARD OF ALDERMEN AGENDA

Minutes of the Regular Meeting of the Council Of the Town Of Castor Held Monday, April 23, 2018 Council Chambers, Castor Town Hall Castor, Alberta

Increased Penalties for Red-Light Running Offences

HOUGHTON COUNTY BOARD OF COMMISSIONERS PUBLIC HEARING/REGULAR MEETING JUNE 19, 2018

PARKS, RECREATION AND CULTURE ADVISORY COMMITTEE WEDNESDAY, JUNE 20, 2018 AT 3:00 P.M. ROOM 530 5TH FLOOR ABBOTSFORD CITY HALL AGENDA

OFSAA SPORT ADVISORY COMMITTEE MEETING FOR BADMINTON MONDAY, October 18, :30AM BOARDROOM #2 AGENDA

b. To increase participation in dressage by delivering quality events, administration and education.

30 th Meeting of the 16 th Baie Verte Town Council Date: February 7, Correspondence

MUNICIPAL BUILDING 2101 O'Neil Avenue Cheyenne, WY CITY COUNCIL MEETING COUNCIL CHAMBERS 6:00 P.M.

DRAFT FOR DISCUSSION Water Forum Terms of reference: September 2016

YARRA JUNIOR FOOTBALL LEAGUE INCORPORATED

Southwest Power Pool REGIONAL STATE COMMITTEE BYLAWS

Contracts awarded by the Bid Committee and amendments approved by the City Manager during the 2014 Election Period. Government Management Committee

Decision of the. Dispute Resolution Chamber

POLK CITY. City Commission Meeting May 21, 2018 Polk City Government Center 7:00 P.M. 123 Broadway Blvd., SE

Transcription:

Council Agenda Centreville Municipal Office 6:30p.m The four hundred and eleventh meeting of the Council of The Corporation of the Township of Stone Mills was called to order on at in the Municipal Council Chambers in Centreville, Ontario. Members Present: Reeve Clarence Kennedy Deputy Reeve Eric Smith Councillor Martha Embury Councillor Deb Thompson Councillor Wenda Lalande Councillor John Wise Staff Present: Deputy Clerk, Hogan CAO/Clerk, Brooks Treasurer, Beaushaw Public Works Manager, Miller Regrets: Councillor, Doug Davison Members of the public were present to observe the meeting. 1. Call to Order - Reeve Kennedy called the meeting to order at 6:30p.m. 2. Agenda 1. Agenda of

Motion Number Motion Number 01-411-2015 M. Embury THAT Council accept the agenda of with the addition of an item under 8.6b - CBO Reports - pertaining to the request to construct a 10' x14' structure at the Stone Mills Soccer Field and a report under Public Works Manager under 8.4b pertaining to tender results crushing of stone. 3. Conflicts of Pecuniary Interest or the General Nature Thereof - None Noted 4. Minutes 1. Minutes of April 7, 2015 Stone Mills Council meeting Motion Number Motion Number 02-411-2015 THAT the Minutes of April 7, 2015 Stone Mills Council meeting be accepted as presented. 5. Delegations, Deputations and Presentations 1. Vicki Leakey, KPMG to present the Township of Stone Mills 2014 Draft Financial Statements Vicki Leakey, KPMG presented a Powerpoint presentation of the 2014 Draft Financial Statements for the Township of Stone Mills.

Motion Number Motion Number 03-411-2015 THAT Council receive the report from Vicki Leakey, KPMG and endorse to the 2014 Draft Financial Statements. 6. By-laws and Resolutions 7. Financial Accounts 1. Year to Date Draft financials - Up to March 31, 2015 Treasurer Beaushaw presented the 2015 Year to date financials up to March 31, 2015 for the Township of Stone Mills Motion Number Motion Number 04-411-2015 E. Smith THAT Council receive the draft financials from up to March 31, 2015,as presented by Treasurer Beaushaw. 8. Staff Reports 8.1. Deputy Clerk Hogan 8.2. Treasurer Beaushaw 8.3. C.A.O./Clerk Brooks

a. AMO Conference Registration Forms - August 16-19, 2015 Motion Number Motion Number 05-411-2015 M. Embury E. Smith THAT Council authorize 3 members of council( Councillor Thompson, Councillor Lalande and COuncillor Davison) to attend the 2015 AMO Conference. FURTHER THAT all interested attendees contact the CAO/Clerk for registration as soon as possible. b. Discussion on altering the Summer Council schedule to 1 meeting per month in July and August ( July 20 & August 10, 2015) Motion Number Motion Number 06-411-2015 THAT Council alter the Council schedule of July and August to a "1 scheduled meeting per month". FURTHER THAT the 2015 meetings meetings be scheduled for July 20, 2015 and August 10, 2015. 8.4. Public Works Manager Miller a. Meeting correspondence with the Ministry of Environment, AECOM and Township Management regarding the Sheffield and Moscow Landfills ( deferred from the April 7, 2015 Council meeting)

Council members discussed the context and outcome of the discussions with the Ministry of Environment and AECOM with Public Works Manager, Miller. Motion Number Motion Number 07-411-2015 J Wise THAT Council receive and file the correspondence of the AECOM, MOE and Township of Stone Mills meeting of March 2015 regarding the Sheffield and Moscow Landfills. b. 2015-01 Tender for Crushing Granular Material & Manufactured Winter Sand Motion Number Motion Number 08-411-2015 E Smith THAT the report dated by Keith Miller entitled 2015-01 Tender for Crushing Granular Material & Manufactured Winter Sand be received. FURTHER THAT VIC Priestly Contracting Limited be awarded the Crushing and Sand Tender for 2015, 2016 and 2017 with the option of an additional 2 years if agreeable to both parties. Recorded vote: C. Kennedy- In favour E Smith - In favour J Wise- not in favour D Thompson - In Favour M Embury- In Favour W Lalande- Not in favour

8.5. Fire Chief Haylow 8.6. Chief Building Official Detlor a. Stone Mills Rooftop Solar Panels Update CBO, Detlor discussed with Council the performance of the Panel project to date. Council members requested that representatives from Enphase and Strathcona Solar attend future council meeting. Motion Number Motion Number 09-411-2015 THAT Council instruct the Properties management/cbo to continue to monitor solar output and that this item be deferred to the May 4, 2015 Council meeting. b. Stone Mills Soccer Association Building Request Motion Number Motion Number 10-411-2015 E. Smith THAT Council authorise the Stone Mills Soccer Association to construct a 10' x 14' ft canteen storage building at the Tamworth Soccer Field. FURTHER THAT council provide the $100.00 permit fee for the construction.

9. Committee/Board Reports and Minutes 10. Items for Consideration 11. Items for Information 1. Notice of event - Stone Mills Community Declutter & Plant Sale - May 23, 2015 Motion Number Motion Number 11-411-2015 THAT Council receive and file the notice of event- Stone Mills Community Declutter and Plant sale. 12. New Business and Statements for Members - Councillor Embury thanked council for the opportunity to attend the " Meeting Series" AMO training session that took place on April 17, 2015 in Kingston. Council were updated on the Hazardous Waste Day to take place on April 25th, 2015. 13. Closed Meeting 1. A Personnel item in accordance with Section 239 of the Municipal Act,2001 Motion Number Motion Number 12-411-2015

THAT in accordance with Section 239(2) of the Municipal Council rise and move In-Camera to discuss personnel information pertaining to Personnel matters of an easily identifiable individuals and a property acquisition matter. Motion Number Motion Number 13-411-2015 M. Embury E. Smith THAT Council return to open session. Motion Number Motion Number 14-411-2015 THAT Council authorise the increase in entitled hours of Kim Fenwick- Burns to accommodate the janitorial/custodian duties of the Municipal Offices and Public Works buildings. 14. Confirming by-law 1. By-law 2015 783 being a by-law to confirm the proceedings of the Council meeting. Motion Number Motion Number 15-411-2015 THAT By-law 2015-783 being a by-law to confirm the proceedings of the April 20th, 2015 Council meeting be read a first, second and third time and passed this 20th day of April 2015.

15. Adjournment - The Council meeting of April 20th, 2015 was adjourned at 8:10p.m Signatures affixed to the original minutes by: Clarence A. Kennedy, Reeve and Bryan Brooks, C.A.O/Clerk