MM_March 27, 2017 MINUTES. March 27 th, :00 pm. Staff Present: Regrets:

Similar documents
COUNCIL MEETING MINUTES. July 10 th, pm

MM_October 18 th, 2018

MINUTES OF THE PEACE RIVER TOWN REGULAR COUNCIL MEETING HELD ON SEPTEMBER 8, 2015 IN THE COUNCIL CHAMBERS PRESENT:

Attending: Mayor Lionel Cloutier. Regrets: Deputy Clerk Sheila Hintz

2017/18-81 MUNICIPAL COUNCIL

RESOLVED THAT that the Agenda be adopted, as presented.

PRESENT: REGRETS: STAFF CALL TO ORDER ADOPTION OF AGENDA

REGULAR GENERAL MEETING, MARCH 8, 2018

Absent: Town Clerk Cathy Somers (Vacation)

VILLAGE OF HEISLER REGULAR COUNCIL MEETING MINUTES HELD IN COUNCIL CHAMBERS AT THE HEISLER VILLAGE OFFICE APRIL 18, 7:00 P.M.

TOWN OF WATSON LAKE. REGULAR MEETING MEETING NO. 12 COUNCIL CHAMBERS June 7, 2016 B. LEACH COUNCILOR CHRIS IRVIN COUNCILOR

Regular Council Open Session MINUTES

WABUSH TOWN COUNCIL COUNCIL MEETING #18-03 March 21, 2018

SUMMER VILLAGE OF SILVER SANDS REGULAR COUNCIL MEETING MINUTES FRIDAY, FEBRUARY 24, 2017 FALLIS COMMUNITY HALL

Warden Hines called the meeting to order at 4:16 p.m.

Leslie Groulx, Chief Administrative Officer (Recording Secretary) Roxanne Shepherd, Director of Finance

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING April 27, 2010

CITY OF MORDEN 3. ADDITIONS TO THE AGENDA 4. PUBLIC HEARINGS 7:00P.M. 6. HEARING OF DELEGATIONS

6 th Meeting of the 16 th Baie Verte Town Council Date: November 23, 2017 th, 2017

The minutes of the regular meeting of Council of the Town of Rivers held in the Council Chambers on the 20 th day of May 2014.

Town of Bay Roberts Minutes of Regular Council Meeting Tuesday, August 14, 2018

Town of Kensington Minutes of Regular Council Meeting Tuesday, February 14, :00 PM

CITY OF FORT ST. JOHN OPEN STRATEGIC PLANNING AND FINANCE COMMITTEE MEETING JANUARY 23, :00 P.M. IN COUNCIL CHAMBERS

Minutes of Council Meeting. Lewisporte Collegiate, May 18, 2011

Community Services Committee MINUTES

Minutes of the Regular meeting of Council held Monday, August 18, 1997, at 7:34 p.m. in the Matsqui Centennial Auditorium

COMMITTEE OF THE WHOLE FOR THE MUNICIPALITY OF THE DISTRICT OF SHELBURNE. September 11, 2017

THE CORPORATION OF THE DISTRICT OF PEACHLAND

MINUTES OF THE PEACE RIVER TOWN REGULAR COUNCIL MEETING HELD ON FEBRUARY 13, 2017 IN THE COUNCIL CHAMBERS PRESENT:

MINUTES OF COUNCIL MEETING, MARCH 20, 2018 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

Mayor Lorne Mann, Deputy Mayor North Darling, Councillors Cole George, Geoff Milligan, Cohn Needham. Councillors Robert LaFontaine, Tom Tarpey

(4) DECLARATION OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF

Regular Council Open Session MINUTES

Regular Meeting of Council #7 May 29, 2018

Town of Drumheller COUNCIL MEETING MINUTES November 9, 2009 at 4:30 PM Council Chamber, Town Hall 703-2nd Ave. West, Drumheller, Alberta

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW

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

Minutes of the Regular Meeting of City Council Held Monday, October 6, 2014

Date: September 4, 2018

Regular Meeting December 11, 2017 THE CORPORATION OF THE CITY OF GRAND FORKS REGULAR MEETING OF COUNCIL

REGULAR MEETING VILLAGE OF KASLO

MINUTES OF THE REGULAR COUNCIL MEETING HELD ON JANUARY 20, 2015

CITY OF KIMBERLEY. G. Stratton, Chief Corp. Admin. Officer. 1. Moved by Councillor Hoglund, seconded by Councillor Hickey:

Minutes of Council Meeting. Town Hall, July 19, 2011

TOWN OF PORTUGAL COVE-ST. PHILIP S April 5, 2016 Regular Public Council Meeting 5:00 p.m.

CORPORATION OF THE TOWNSHIP OF McNAB/BRAESIDE REGULAR COUNCIL MEETING May 6, 2014

CITY OF KAMLOOPS REGULAR COUNCIL MEETING AGENDA 2007 JANUARY 9-1:30 P.M. IN COUNCIL CHAMBERS

VICTORIA COUNTY MUNICIPAL COUNCIL December 11, 2006

DISTRICT OF 100 MILE HOUSE MEETING HELD IN DISTRICT COUNCIL CHAMBERS

THE CORPORATION OF THE MUNICIPALITY OF EAST FERRIS. May 8 th, PRESENT: Bill Vrebosch, Mayor Pauline Rochefort, Deputy Mayor

Minutes of Council Meeting. Town Hall Feb 6, :00 p.m. Brian Hooper Perry Pond Calvin Smart Kenneth Tucker

REGULAR COUNCIL MEETING MINUTES

DISTRICT OF INVERMERE. Mayor Taft, Councillors Brydon, Campsall, Hawes and Miller

Council Present: Mayor G. Ferguson; Councillors E. Fast, S. Gibson, M. Gill, W. Lee, G. Peary, P. Ross, C. Wiebe, and M. Warawa

THE CORPORATION OF THE MUNICIPALITY OF EAST FERRIS MAY 10 TH, PRESENT: Bill Vrebosch, Mayor Pauline Rochefort, Deputy Mayor

Mayor Grant Creasey Deputy Mayor Chris Ross Councillor Don Gullekson Councillor Cora Hoekstra Councillor Thalia Hibbs Councillor Reuben Konnik

THE CORPORATION OF THE TOWN OF HEARST

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. COUNCIL November 14, 2017

Corporation of the Town of Shelburne. Council Minutes. A meeting of Shelburne Town Council was held March 11, 2019 at 6:30 pm in Council Chambers.

Council Minutes June 20, 2017

The Corporation of the Town of Grimsby

The Committee of the Whole Meeting was held on Monday, January 29, 2018 in the Council Chambers, 10 Wellington Street East, Alliston, Ontario.

THE RURAL MUNICIPALITY OF OAKVIEW

REGULAR COUNCIL MEETING MINUTES

THE CORPORATION OF THE TOWN OF HEARST

C-04/2018 Monday, March 5, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING MCARTHUR PLACE, LAC LA BICHE. January 9, :00 a.m.

Township of Howick Council Meeting Minutes February 6, 2018

M I N U T E S Regular Council Meeting Monday October 17, :30 p.m., Council Chambers, Matheson

Regular Meeting Minutes Monday, November 7, 2016 at 6: 00 PM

MUNICIPALITY OF THE DISTRICT OF ARGYLE REGULAR COUNCIL MEETING Tuesday, November 10, 2015 Tusket, NS 6:30 p.m.

The Corporation of the Town of Essex. Regular Council Meeting Minutes

REGULAR SESSION OF THE 50TH COUNCIL OF THE MUNICIPALITY OF THE DISTRICT OF SHELBURNE. October 26, 2015

February 12, 2009 COUNCIL COMMITTEE

ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING MINUTES Tuesday, October 1, 2018

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Crandall, Gabara, Matheson, Mordue, Williamson and Wood.

How to Adopt Your Official Community Plan. & Zoning Bylaw

Town of Logy Bay-Middle Cove-Outer Cove Regular Council Meeting July 6, :30 pm

APPROVAL OF THE AGENDA It was moved by Councillor Barnes and seconded by Councillor MacIsaac the agenda be approved as circulated. Motion carried.

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

1.0 MEETING CALLED TO ORDER & ROLL CALL

MINUTES OF THE REGULAR COUNCIL MEETING HELD ON APRIL 4, 2016

THE CORPORATION OF THE CITY OF GRAND FORKS

MINUTES OF THE REGULAR COUNCIL MEETING HELD ON NOVEMBER 6, 2018

TOWN OF PARADISE PUBLIC COUNCIL MEETING TUESDAY, FEBRUARY 19, 2019 TOWN HALL, PARADISE 6:00 P.M.

The meeting opened with a moment of silence in honour of Lila O Connor, former MLA and Councillor of the Town of Mahone Bay.

M I N U T E S Regular Council Meeting Tuesday, May 19, :30 p.m., Council Chambers, Matheson

Deputy Mayor A. H. Singh, Councillors D. M. Cavers, D. W. Dudy, T. Lange, P. A. Wallace, and D. J. Walsh

ENVIRONMENT AND SUSTAINABILITY STANDING COMMITTEE MINUTES June 5, 2014

The Corporation of the Township of Perry

CITY OF MORDEN. Regular Meeting October 07, 2013

VILLAGE OF HEISLER REGULAR COUNCIL MEETING MINUTES HELD IN COUNCIL CHAMBERS AT THE HEISLER VILLAGE OFFICE AUGUST 22, 7:00 P.M.

The Corporation of the Town of Moosonee

Municipality of Brooke-Alvinston

Wednesday, November 16, 2016

Mr. Hobbs reviewed the activities of the Subcommittee. He stated a former resident of the village is currently attending Idaho State University.

BRENT ALLUM, BRANDON BARBARIANS RUGBY - ACCOMMODATION TAX GRANT APPEAL

MINUTES OF A REGULAR MEETING OF THE CORNER BROOK CITY COUNCIL COUNCIL CHAMBERS, CITY HALL MONDAY, 7 NOVEMBER 2005, AT 7:00 P.M.

Municipality of South Bruce Tuesday, December 13, 2017

Minutes of the Executive Committee of Council meeting held Tuesday, October 10, 1995, at 1:03 p.m. in the Matsqui Centennial Auditorium

Transcription:

COUNCIL MEETING MINUTES March 27 th, 2017 1:00 pm In Attendance: Staff Present: Karen Oldford, Mayor Junior Humphries, Deputy Mayor Councillor John Penney Councillor Ed Conway Councillor Rick Casmey Councillor Chris Lacey Councillor Clarence Rogers Gary Wensman, CAO Cathy Etsell, Directorr of Finance & Admin Tom Mihajlovic, Director of Eng. & Public Works Adam Smith, Director of Recreation (joined at 5 pm) Craig Purves, Director of Planning & Development Krista Hedlund, Executive Secretary Regrets: 1

1. Call Meeting to Order 1.1. Adoption and Approval of Agenda Moved By: Councillor Lacey Seconded By: Deputy Mayor Humphries Be it resolved the agenda for meeting of March 27 th, 2017 be adopted as presented. 2. Delegations N/A 3. Adoption and Signing of Minutes Moved By: Councillor Conway Seconded By: Councillor Rogers Be it resolved the minutes of the public meetings held February 27 th, 2017 be adopted as presented. 4. Business Arising from Minutes 4.1 All items from the previous meeting of Council have been actioned. 5. Correspondence 5.1 White Wolf Thank You White Wolf Snowmobile Club sends a letter of thanks to the town for the $10,000 donation. The money has helped them purchase a new snowmobile which will be used to groom Tanya Walking Trail for all residents to enjoy. 2

5.2 Dept. Municipal Affairs & Environment MYCW 2017/2020 The Department of Municipal Affairs & Environment issued a letter on March 21, 2017 advising that the Provincial Government has approved $70 million under the Multi Year Capital Works Program for the next three years 2017/2020. Under this funding Labrador City will receive $2,006,857. 5.3 IOC February Business Brief IOC issued their February Business Brief highlighting 2017 priorities under Safety, Business and Employee / Stakeholder Engagement. 5.4 IOC Wabush 3 Public Session IOC will host a Public Information Session regarding Wabush 3 Open Pit Mine Project on March 29 7-4 pm & 7-9 pm at the LCC. 5.5 Healthy Living Fund Approval Menihek Nordic Ski Chalet Under the Healthy Living Fund application, which Labrador City provided a letter of support for, Menihek Nordic Ski Club has been award $4.600 for Facility Upgrades. 5.6 Healthy Living Fund Approval Carol Curling Club Under the Healthy Living Fund application, which Labrador City provided a letter of support for, Carol Curling Club has been award $2.069 for Equipment. 6. New Business 6.1 Letter of Support White Wolf Snowmobile Club Prior to discussion on this item, Councillor Lacey declared a conflict and refrained from voting. Moved by: Deputy Mayor Humphries Seconded by: Councillor Conway Be it resolved Council ratify the February 27 th poll to provide White Wolf Snowmobile Club with a letter of support to accompany their application to the Community Healthy Living Fund. 3

Councillor Penney, Councillor Rogers and Councillor Casmey all in 6.2 Letter of Support Carol United / Anglican Church Prior to discussion on this item, Deputy Mayor Humphries declared a conflict and refrained from voting. Moved by: Councillor Lacey Seconded by: Councillor Casmey Be it resolved Council ratify the February 28 th poll to provide the Carol United/Anglican Church with a letter of support to accompany their application to the Community Healthy Living Fund. Question called; Mayor Oldford, Councillor Conway, Councillor Penney, Councillor Lacey, Councillor Rogers and Councillor Casmey all in 6.3 Letter of Support Lab West Community Gardens Moved by: Councillor Lacey Seconded by: Councillor Rogers Be it resolved Council ratify the February 28 th poll to provide Lab West Community Gardens with a letter of support to accompany their application to the Community Healthy Living Fund. 6.4 Letter of Support Smokey Mountain Ski Club Moved by: Councillor Casmey Seconded by: Councillor Conway Be it resolved Council ratify the March 1 st poll to provide Smokey Mountain Ski Club with a letter of support to accompany their application to the Community Healthy Living Fund. 4

6.5 Letter of Support Cain s Quest Moved by: Councillor Casmey Seconded by: Councillor Lacey Be it resolved Council ratify the March 15 th poll to provide Cain s Quest a letter of support to be included with their funding application for the 2018 race. 6.6 Letter of Intent - YMCA Moved by: Councillor Penney Seconded by: Councillor Lacey Be it resolved Council execute the Letter of Intent with the YMCA as presented. 6.7 Tamarack Golf Course Moved by: Councillor Penney Seconded by: Councillor Lacey Be it resolved Council approve an interest free loan in the amount of $125,000 to the Tamarack Golf Course, payable in full by December 31, 2017. 5

7. Committee Reports 7.1 Finance & Admin a) Moved by: Councillor Rogers Seconded by: Deputy Mayor Humphries Be it resolved Council approve a Business Class for Data Centres at a rate of 55 mils.. b) Moved by: Councillor Conway Seconded by: Councillor Casmey Be it resolved Council approves donations of $50 to MADD Family Fishing Derby, RC Legion Military Service Booklet, Menihek Graduation Fun Week, $200 to the Janeway Telethon, and to match employee donations for the Cure Foundation National Denim Day. c) Moved by: Councillor Penney Seconded by: Councillor Lacey Be it Resolved Council approve platinum sponsorship in the amount of $5,000 under the Joint Community Projects to the Labrador West Chamber of Commerce for the Women in Business & Leadership Conference. 6

d) Moved by: Deputy Mayor Humphries Seconded by: Councillor Rogers Be it resolved that Council approve the disposal of our Display Booth and Paper Folder as they are no longer functional; and the destruction of the paper permit files as they are now stored electronically. e) Moved by: Councillor Lacey Seconded by: Councillor Rogers Be it Resolved Council approve the following amended and/or reformatted Policies as presented: 2.1-6 Business Tax Incentive Strategy 2.3-4 Travel & Expense 4.2-1 Enforcement Municipal Violations 4.2-2 Enforcement Occupancy 4.2-3 Enforcement Order 4.2-4 Enforcement Court Action 7.2-2 Employee Fitness & Wellness Program f) Moved by: Councillor Lacey Seconded by: Councillor Casmey Be it Resolved Council approve the deletion of the following policies: 2.3-5 Residential Waste Receptacle Low Income Support Program Advertising Policy Student Permit Fees 7

7.2 Planning & Development a) Moved by: Councillor Conway Seconded by: Councillor Lacey Be it resolved Council grant permission to the Director of Planning & Development to provide ICE Wireless with a letter of support for their proposal to expand broadband services in the community. Councillor Penney, Councillor Lacey, Councillor Rogers and Councillor Casmey in b) Moved by: Councillor Lacey Seconded by: Deputy Mayor Humphries Be it resolved Council accept the Habitat Conservation Plan as presented. Councillor Penney, Councillor Lacey, Councillor Rogers and Councillor Casmey in c) Moved by: Councillor Casmey Seconded by: Deputy Mayor Humphries Be it resolved Council issue Work Order 17-001 for the property located at 350 Avalon Drive. Councillor Penney, Councillor Lacey, Councillor Rogers and Councillor Casmey in d) Moved by: Councillor Lacey Seconded by: Councillor Casmey Be it resolved Council adopt policy 2.1-7 Community Investment Fund as presented. Councillor Penney, Councillor Lacey, Councillor Rogers and Councillor Casmey in 8

8. Applications for Permits 8.1 17-037 BIRA 701 Bartlett Drive Home Based Business Moved By: Deputy Mayor Humphries Seconded By: Councillor Rogers approve Permit 17-037 BIRA situated at 701 Bartlett Drive, subject to no objections being received and conditions outlined on the permit. 8.2 17-038 BIRA 107 Marconi Avenue Home Based Business Moved By: Councillor Conway Seconded By: Deputy Mayor Humphries approve Permit 17-038 BIRA situated at 107 Marconi Avenue, subject to no objections being received and conditions outlined on the permit. 8.3 17-039 Approval in Principle 109 Airport Road Land Assembly Moved By: Councillor Lacey Seconded By: Councillor Rogers approve Permit 17-039 Approval in Principle for Land Assembly at 109 Airport Road, Lot 01-06 and Lot 01-07, subject to no objections being received and conditions outlined on the permit. 9

8.4 17-040 Approval in Principle 3034 Bartlett Drive Land Assembly Moved By: Councillor Penney Seconded By: Councillor Conway approve Permit 17-040 Approval in Principle for Land Assembly at 3034 Bartlett Drive and 3036 Bartlett Drive, subject to no objections being received and conditions outlined on the permit. 8.5 17-041 Approval in Principle 3016 Flora Crescent Land Assembly Moved By: Councillor Conway Seconded By: Deputy Mayor Humphries approve Permit 17-041 Approval in Principle for Land Assembly at 3014, 3016 and 3018 Flora Crescent, subject to no objections being received and conditions outlined on the permit. 8.6 17-042 Approval in Principle 200 Campbell Avenue Commercial Residential Moved By: Councillor Penney Seconded By: Councillor Conway approve Permit 17-042 Approval in Principle for Commercial Residential at 200 Campbell Avenue, subject to no objections being received and conditions outlined on the permit. 10

8.7 17-044 Approval in Principle Seasonal Residential & Outdoor Assembly Moved By: Deputy Mayor Humphries Seconded By: Councillor Conway approve Permit 17-044 Approval in Principle for Seasonal Residential & Outdoor Assembly at the North End of Long Lake (Duley), subject to no objections being received and conditions outlined on the permit. 8.8 Permit Ratification Listing #3 Moved By: Councillor Lacey Seconded By: Councillor Penney Be it resolved Council approve Permit Ratification List #3 as presented. 9. Unfinished Business N/A 10. Tenders 10.1 TLC-04-17 Supply of Steam Boiler Moved By: Councillor Lacey Seconded By: Councillor Conway Be it resolved Council ratify the March 9 th, 2017 poll to award TLC-04-17 Supply of Steam Boiler to Matco Ltee (Montreal) in the amount of $96,485 hst inclusive. 11

11. Approval of Accounts and Purchase Orders Moved By: Councillor Lacey Seconded By: Councillor Rogers Be it resolved Council approve cheques totaling $1,168,108.64 and purchase orders totaling $494,203.64 as presented, noting abstention by Deputy Mayor Humphries on cheque # 6798 and 6801, Councillor Casmey on cheque # 7090, and Councillor Lacey on cheque # s 6855, 6769, 6839, 7133. Councillor Lacey, Councillor Rogers and Councillor Casmey in favor; Councillor Penney against cheque # 6329. Carried 12. Date of Next Meeting & Adjournment The date of the next Council Meeting will be Monday, April 10 th at 1 pm. There being no further business to discuss, the meeting was adjourned at 8:45 pm by Councillor Lacey / Councillor Rogers. ` Cathy Etsell, Town Clerk Karen Oldford, Mayor 12