COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

Similar documents
Mayor S Pankow, Councillors J Maloney, J Gallipeau, L Allen, C Cummings, D Quinn, Student Councillor B Bisaillon and Student Councillor C Poag

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official

Regular Meeting of Council Agenda

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Minutes Regular Council Meeting Monday, January 9, 2017

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

City of Round Rock Regular City Council Meeting May 10, 2012

CITY OF PITT MEADOWS

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM.

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

A. Pledge of Allegiance B. Pledge to the Texas Flag

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

CONTROL OF THE CITY CODE OF ORDINANCES, BY

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

Page 1 of 6 Champlin City Council

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

TOWN OF KIMBALL, TENNESSEE

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

ELK RIDGE PLANNING COMMISSION MEETING January 4, 2007

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012

ANNUAL ORGANIZATIONAL MEETING. RED DEER COUNTY Red Deer, AB Tuesday, October 23, 2001

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE

TOWN OF ALTONA. Committee of the Whole

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

Commissioners of Leonardtown

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

KAYSVILLE CITY COUNCIL. February

Greencastle Common Council Regular Meeting Agenda January 8, :00 P.M. Greencastle City Hall

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM.

COUNCIL ORGANIZATIONAL MEETING MONDAY, OCTOBER 23, :30 P.M.

AGENDA ITEM # 1. Economic Vibrancy KEY FOCUS AREA: AGENDA DATE: April 16, 2015 COUNCIL DISTRICT(S): CMO: A. C. Gonzalez, SUBJECT

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

City of Davenport Commission Minutes of March 19, 2018

COMMITTEE OF THE WHOLE Minutes of Meeting May 21, 2009

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

STAFF PRESENT: Kelly Bunn, CAO Renate Bensch, Municipal Secretary ADDENDUM,

1. Mrs. Daugherty called the session to order at 7:00 pm.

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m.

Zanesvi lle City Council Meeting Monday, February 12, 2018

The Corporation of the Township of Brock. Municipal Administration Building. Protection to Persons and Property Committee

The meeting was opened with prayer by Pastor Sidney Luvene, of Wesley Chapel and Sylvester Methodist Churches and followed by the pledge to the flag.

The meeting was called to order by Mayor Rennie at 9:31 a.m. The following amendments were made to the agenda for this meeting:

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING May 14, 2009

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

Village of Folsom. Mayor Bettye M. Boggs. Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village Attorney

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process

MINUTES, OCONEE COUNTY COUNCIL MEETING

ELEVATOR PIT LADDER VARIATION MEMO - HOLIDAY INN.DOCX 860 W IRVING PARK RD VARIANCE REQUEST (ELEVATOR VARIANCE).PDF ORD

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

The County Attorney told Council that item D. on the agenda; Third Reading of

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING January 29, 2009

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

MEMORANDUM. In preparation for September 12th public hearing, below is a status report.

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

Transcription:

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397 The Council of the Township of East Zorra-Tavistock met in the Council Chambers at the Oxford County Administration Building, Woodstock, Ontario at 7:00 p.m. on Wednesday February 21, 2018. Members Present: Mayor Don MCKAY and Councillors Mike CAMPBELL, Linda FULTON, Shirley MCCALL HANLON and Jeremy SMITH. Members Absent: Deputy Mayor Maureen RALPH and Councillor Mike ROUTLY. Staff Present: CAO Jeff Carswell, Clerk Will Jaques, Treasurer Sean Hilderley, Public Works Manager Tom LIghtfoot and CBO John Scherer. Approve Agenda 1. Moved by: Linda FULTON Resolved that Council approve the agenda for the February 21, 2018 meeting as printed and circulated. PECUNIARY INTERESTS: None. Confirm Minutes 2. Moved by: Jeremy SMITH Resolved that Council confirm the Minutes of the February 7, 2018 Council Meeting, as printed and circulated. Correspondence & Reports No Resolutions Norwich OBC Amendments Resolution Oxford County Renewable Energy Amendments EBR Postings January 15, 2018 HRC Minutes - #TR2018 04 re: Treasury Reporting - #CAO2018 07 re: 2018 Insurance Reserve Review

COUNCIL MEETING OF WEDNESDAY FEBRUARY 21, 2018 CONTINUED Page 398 Correspondence & Reports Resolutions Following Innerkip Recreation Committee OASA Squirt Provincials Tournament Council reviewed the correspondence from the Innerkip Recreation Committee regarding the Squirt Provincial Tournament. 3. Moved by: Jeremy SMITH Resolved that Council support the IRC OASA Squirt Provincial Tournament on August 11 & 12, 2018. Mayor MCKAY reported on his recent attendance at the Rural Ontario Municipal Association (ROMA) Conference. #CBO2018 02 re: Building Department Annual Report (2017) CBO John Scherer presented the Building Department Annual Report to Council, for 2017. 4. Moved by: Mike CAMPBELL Seconded by: Shirley MCCALL HANLON Resolved that Council accept the Building Department Annual Report for 2017, as required to be prepared under Section 7(4) of the Ontario Building Code, as information. #CBO2018 03 re: Septic Management Agreement Review CBO John Scherer presented his report to Council regarding undertaking a review of the Septic Management Agreement between the Township and the Oxford County Health Unit. 5. Moved by: Jeremy SMITH Seconded by: Shirley MCCALL HANLON Resolved that Council direct Staff to produce a report regarding the renewal of the Sewage System Management Agreement with the Oxford County Health Unit (Oxford Elgin/St. Thomas Board of Health). At 7:20 p.m., Kyle Smith made a presentation to Council regarding the upcoming U-16 Boys Canadian Fastpitch Championships, to be held in Innerkip from August 1-5, 2018.

COUNCIL MEETING OF WEDNESDAY FEBRUARY 21, 2018 CONTINUED Page 399 Public Hearing - Minor Variance Application A-1-2018 2274581 Ontario Inc. (Apple Home Builders) PUBLIC HEARING - MINOR VARIANCE APPLICATION #A-1-2018 OF 2274581 ONTARIO INC. (APPLE HOME BUILDERS), DESCRIBED AS PART OF LOT 22, CONCESSION 5, LOT 44 IN DRAFT PLAN OF SUBDIVISION SB10-05-2 (LOT 21, PHASE 3), TOWNSHIP OF EAST ZORRA-TAVISTOCK. At 7:30 p.m., Council, constituted as the Committee of Adjustment, considered Minor Variance Application #A-1-2018 of 2274581 Ontario Inc. (Apple Home Builders). Planner Meghan House presented her Planning Report, #2018-43. Committee of Adjustment members had questions of the planner and Township Staff in regard to the application. The applicant was present and spoke favourably of the application. 6. Moved by: Mike CAMPBELL Seconded by: Shirley MCCALL HANLON Resolved that Council, constituted as the Committee of Adjustment, approve Minor Variance Application #A-1-2018 of 2274581 Ontario Inc., described as Part Lot 22, Concession 5, Lot 44 in Draft Plan of Subdvision SB10-05-2 (Lot 21, Phase 3) Township of East Zorra-Tavistock, as the requests are: 1. Minor variances from the provisions of the Township of East Zorra -Tavistock Zoning By-Law No. 2003-18; 2. Desirable for the appropriate development or use of the land, building or structure; 3. In keeping with the general intent and purpose of the Township of East Zorra Tavistock Zoning By-Law No. 2003-18; and, 4. In keeping with the general intent and purpose of the Official Plan of the County of Oxford. #TR2018 04 re: Treasury Reporting Treasurer Sean Hilderley reviewed his Monthly Report with Council. At 7:59 p.m., Jessica Jaremchuk from the Frank Cowan Company Ltd. reviewed the 2018 insurance renewal with Council. In addition, CAO Jeff Carswell reviewed his report with Council regarding the renewal ( #CAO2018-06).

COUNCIL MEETING OF WEDNESDAY FEBRUARY 21, 2018 CONTINUED Page 400 7. Moved by: Jeremy SMITH Seconded by: Shirley MCCALL HANLON Resolved that Council adopt the recommendations in Staff Report #CAO2018-06, 2018/19 Insurance Renewals. Tax Rebate and Write-offs Court At 8:33 p.m., the Tax Rebate and Write-off Court was held. Council reviewed the report from Tax Collector/ Deputy Treasurer Samantha Novak ( #TCDT2018-01). Nolan Wettlaufer was present and asked questions related to his property, in terms of the proposed rebates and write-offs. 8. Moved by: Shirley MCCALL HANLON Resolved that Council authorize the write-off of taxes for the processed 357 applications in the corresponding tax years 2015, 2016 & 2017, with the total amount of the write-off being $18,686.18, with the Township portion being $7,166.83 and the remainder of $11,519.35 being charged back to the County and Boards of Education, as per their appropriate portions. #CSM2018 02 re: Misc. Council Items/ Christmas Closure Clerk Will Jaques reviewed his report with Council regarding various Council meeting related items for 2018, as well as the 2018 proposed Christmas Closure. 9. Moved by: Linda FULTON Resolved that Council approve the items set out in #CSM2018 02. #CSM2018 03 re: Agreement with Innerkip Minor Ball Clerk Will Jaques reviewed his report with Council regarding the potential provisions for an agreement with Innerkip Minor Ball. 10. Moved by: Jeremy SMITH Resolved that Council direct staff to continue to work toward an agreement with Innerkip Minor Ball, based on the provisions set out in #CSM2018-03.

COUNCIL MEETING OF WEDNESDAY FEBRUARY 21, 2018 CONTINUED Page 401 Recorded Vote on Resolution #10 called by Councillor MCCALL HANLON. Mike CAMPBELL Linda FULTON NAME YEA NAY Shirley MCCALL HANLON Don MCKAY Jeremy SMITH TOTAL CARRIED 4 1 #CAO2018-07 re: 2018 Insurance Reserve Review - #CAO2018 03 re: Council Priority Setting Quarterly Update CAO Jeff Carswell presented his report to Council regarding his review of the insurance reserve, for 2018. CAO Jeff Carswell presented his quarterly update report regarding the Council Priority Setting Exercise. 11. Moved by: Mike CAMPBELL Resolved that Council endorse #CAO2018-03. By-laws: 1st & 2nd Reading 12. Moved by: Mike CAMPBELL Seconded by: Jeremy SMITH Resolved that the following by-laws be read a first and second time: 2018-06 Timms Creek Drain (McIntosh Culvert) Actual Cost By-law 2018-07 Walker Drain 2016 Actual Cost By-law 2018-08 Milson Drain 2016 Actual Cost By-law

COUNCIL MEETING OF WEDNESDAY FEBRUARY 21, 2018 CONTINUED Page 402 By-laws: 3rd & Final Reading 13. Moved by: Shirley MCCALL HANLON Resolved that the following by-laws be read a third and final time: 2018-06 Timms Creek Drain (McIntosh Culvert) Actual Cost By-law 2018-07 Walker Drain 2016 Actual Cost By-law 2018-08 Milson Drain 2016 Actual Cost By-law Other Business Council discussed the 2018 Community Appreciation Event. Council discussed the proposed High-Speed Rail project. 14. Moved by: Shirley MCCALL HANLON Whereas the Township of East Zorra-Tavistock understands that the proposed Ontario Government High Speed Rail plan is in the early stages and many details are to be determined through Environmental Assessments yet to be completed; And whereas, some urban Ontario Municipalities feel that they may benefit from High Speed Rail; And whereas, there is great concern in rural Ontario, and the Township of East Zorra-Tavistock in particular, with respect to the significant loss of Prime Agricultural Land, the potential for dead-ended roads creating increased emergency response time, creating increased school transportation time, the severing of farm businesses, disruption to community cohesion, reducing local resident access to Municipal services, and the health, safety and wellbeing of our local residents; Therefore be it resolved that the Township of East Zorra- Tavistock does not oppose improved rail service in South Western Ontario; And that the Township of East Zorra-Tavistock does take the following position on the proposed High Speed Rail Plan going forward;

COUNCIL MEETING OF WEDNESDAY FEBRUARY 21, 2018 CONTINUED Page 403 That High Speed Rail is only one viable option to improve transportation in Southwestern Ontario; That the Environmental Assessment must also include other viable options to improve transportation in Southwestern Ontario; That all committees created for the purpose of HSR also have representation from the Councils and community members/organizations directly affected by this proposed HSR plan. AND THAT, the resolution of this motion be forwarded to the Premier of Ontario, Minister of Transportation, Minister of Agriculture, Food and Rural Affairs, as well as the Association of Municipalities of Ontario, Terry Ross (Concerned Citizens of HSR) and Ministry of Community Safety and Correctional Services. Recorded Vote on Resolution #14 called by Councillor MCCALL HANLON. Mike CAMPBELL Linda FULTON NAME YEA NAY Shirley MCCALL HANLON Don MCKAY Jeremy SMITH TOTAL CARRIED 5 0 Confirming By-law 15. Moved by: Jeremy SMITH Resolved that by-law #2018-09 being a by-law to confirm the proceedings of Council held Wednesday February 21 st, 2018 be read a first, second and third time this 21 st day of February, 2018; And further that the Mayor and Clerk are hereby authorized to sign the same and affix the corporate seal thereto.

COUNCIL MEETING OF WEDNESDAY FEBRUARY 21, 2018 CONTINUED Page 404 Adjourn 16. Moved by: Shirley MCCALL HANLON Resolved that Council does now adjourn at 9:23 p.m. Will Jaques, Clerk Don McKay, Mayor