CITY OF PRINCE ALBERT EXECUTIVE COMMITTEE PUBLIC MEETING MINUTES TUESDAY, MAY 24, 2016 COUNCIL CHAMBER, CITY HALL

Similar documents
TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 7:00 P.M. January 18, 2011

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES. 9:30 A.M. April 5, 2011

ECONOMIC DEVELOPMENT COUNCIL

Alberni-Clayoquot Regional District

DISTRICT OF LILLOOET AGENDA

TOWN OF SMITHERS REGULAR MEETING OF COUNCIL WEDNESDAY, JULY 12, 2000, AT 7:30 P.M. IN COUNCIL CHAMBERS 3836 FOURTH AVENUE, SMITHERS, B.C.

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

MINUTES OF MEETING April 6, 2010

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN EIGHTEENTH MEETING MINUTES SEPTEMBER

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN TWENTY-SIXTH MEETING MINUTES DECEMBER

Minutes of a Regular meeting of the Council of the Village of Warburg held Monday, April 11, 2016 in Council Chambers, Village of

Mayor Covington called this regular meeting of the Board of Trustees to order at 7:12 p.m. Milton C. Payton Present Oscar H. Brown, Jr.

ENDERBY AND DISTRICT SERVICES COMMISSION AGENDA. Enderby & District Services Commission Regular Meeting Minutes of September 26, 2018

April 14, 2015 SEVENTH MEETING

VILLAGE OF BELCARRA M I N U T E S

CORPORATION OF THE TOWN OF PETROLIA COUNCIL MINUTES. Monday, March 17, :00 p.m. Council Chambers, Victoria Hall

Wait for Me Daddy Memorial Task Force

Mr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19:

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. August 19, 2014

Clay County Commissioners Minutes

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

CORPORATION OF THE TOWN OF PETROLIA COUNCIL MINUTES. Monday, December 1, :00 p.m. Council Chambers, Victoria Hall

DRAFT. SPECIAL SELECTBOARD Meeting Minutes Tuesday, January 24, 2017

REGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU June 15, 2015

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

AMENDED AGENDA. 101 Midland Avenue, Basalt, CO TOWN COUNCIL MEETING AGENDA

Town of Gaines Regular Board Meeting

MANCHESTER-BY-THE-SEA

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

Student Advisory Council Regular meeting August 18, 2015

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

Warden Vernon Pitts called the meeting to order at 4:33 p.m.

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018

PUBLIC INFRASTRUCTURE & PROTECTIVE SERVICES COMMITTEE

MINUTES WAR MEMORIAL BOARD OF TRUSTEES REGULAR MONTHLY MEETING Thursday, July 13, 2006

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Monday, October 4, 2004 Page 1. Monday, October 4, 2004

VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES

CALGARY BOARD OF EDUCATION

Mayor Covington called this regular meeting of the Board of Trustees to order at 7:07 PM.

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Monday, February 23, 2004 Page 1

REGULAR COUNCIL MEETING NO

Town of Richmond, Rhode Island Zoning Board of Review. Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI 02898

Minutes. Regular Board Meeting. June 8, :00 p.m. School District No. 36 (Surrey) District Education Centre Main Boardroom - Room #2020

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

CHAMBER OF COMMERCE OF FRONT ROYAL-WARREN COUNTY, INC. TUESDAY, FEBRUARY 13, P.M. AT THE CHAMBER

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

September 29, Correspondence

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

AUGUST 24, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.

September 28, 2018, Board of Directors Meeting Minutes

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting November 13, 2018 Genesee County :00 P.M. MINUTES

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

CALGARY BOARD OF EDUCATION

PUBLIC MEETING ANNOUNCEMENT

February 12, Regular Session Bonifay, Florida

NEWS RELEASE. Health authority boards receive new appointments

CITY OF METTER REGULAR MEETING MONDAY, MAY 12, :00 P.M.

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL. July 20, 2004

WELCOME AND CALL TO ORDER:

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

TOWN OF RUTLAND SELECT BOARD MEETING RUTLAND TOWN SCHOOL 1612 POST ROAD, RUTLAND, VT

John Davies, Consultant, Davies Wildfire Management Inc.

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

DOVER HUMAN RELATIONS COMMISSION

GRANDE PRAIRIE RCSSD #28 BOARD MEETING Minutes of the Regular Board Meeting held on Monday, September 25/17

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL MARCH 7, 2016

December 10, 2002 No. 11

REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008

C.03. MINUTES FROM ADVISORY COMMITTEES REGULAR MEETING - May 26, Delta Council/Delta Board of Education Liaison Committee - April 10, 2014

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER

Ottawa, Illinois December 6, Regular meeting of the Council of the City of Ottawa, Illinois.

MINUTES OF MEETING August 6, 2013

HEARING OFFICER MICHAEL GRATTAN

The session began with the Pledge of Allegiance followed by a moment of silence.

BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, :00 PM Veterans Memorial Bldg. Room Main Street, Millis, MA 02054

Board of Supervisors & Economic Development Authority Joint Meeting

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS Wanuskewin Heritage Park 9:00 am, Wednesday, October 16, 2013

Agenda. Date: Wednesday, March 8, 2017 Time: 6:30 PM Meaford Firehall (81 Stewart St) 3. Disclosure of Pecuniary Interest and General Nature Thereof

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

AGENDA. 6. Informational Presentation Center for Entrepreneurship and HUB101 by Mike Panesis, Executive Director

BRIDGEHAMPTON U.F.S.D. BOARD OF EDUCATION WORKSHOP MEETING MINUTES

FOURTH DISTRICT AGRICULTURAL ASSOCIATION 175 FAIRGROUNDS DRIVE, PETALUMA, CALIFORNIA December 13, 2017

BCCJA BRITISH COLUMBIA CRIMINAL JUSTICE ASSOCIATION

Transcription:

CITY OF PRINCE ALBERT EXECUTIVE COMMITTEE PUBLIC MEETING MINUTES TUESDAY, MAY 24, 2016 COUNCIL CHAMBER, CITY HALL PRESENT: Mayor Greg Dionne Councillor Charlene Miller Councillor Rick Orr Councillor Lee Atkinson Councillor Don Cody Councillor Tim Scharkowski Councillor Martin Ring Councillor Ted Zurakowski Sherry Person, City Clerk Jim Toye, City Manager Jason Everitt, Rre Chief Ken Paskaruk, City Solicitor Amjad Khan, Director of Public Works Alanna Adamko, Communications Manager (Attended at 4:11 p.m.) Jody Boulet, Director of Community Services John Guenther, Director of Planning and Development Services Steve Brown, Director of Financial Services and Acting Director of Corporate Services 1. CALL TO ORDER - 4:00 P.M.: order. Councillor D. Cody, Chairperson, called the meeting to Page 1 of 10 I May 24, 2016 Executive Committee Public Meeting Minutes

2. APPROVAL OF AGENDA: 0151. Moved by Councillor R. Orr. AND RESOLVED: That the Agenda for this meeting be approved, as presented, and, that the presentations, delegations and speakers listed on the Agenda be heard when called forward by the Chair. 3. ADOPTION OF MINUTES: 0152. Moved by Councillor C. Miller. AND RESOLVED: That the Minutes for the Executive Committee Public and lncamera Meetings held May 2, 2016, be taken as read and adopted. 4. DELEGATIONS: 4.1 Correspondence from Doris Lund dated May 15, 2016, along with Correspondences from Charlie Squires received May 16, 2016; and, Fred Payton dated May 17, 2016, all requesting additional Civic Election Polls at Sherman Towers, Northcote Manor and Garment Court. Verbal Presentations were provided by Doris Lund and Charlie Squires. 0153. Moved by Mayor G. Dionne: That the Correspondence from Doris Lund dated May 15, 2016, along with Correspondences from Charlie Squires received May 16, 2016; and, Fred Payton dated May 17, 2016, all requesting additional Civic Election Polls at Sherman Towers, Northcote Manor and Garment Court be received and referred to the City Clerk's Office for preparing and forwarding a report to the next City Council meeting to establish a regular poll at Northcote Manor and Special Polls at Sherman Towers and Garment Court. MOTION DEFEATED 4.2 Correspondence from President and Chief Executive Officer, Saskatchewan Hotel and Hospitality Association, dated May 16, 2016, along with Correspondences from Mona Selander, on behalf of the Travelodge Prince Albert, dated May 16, 2016; Director of Operations, Western First Nations Hospitality LP, dated May 16, 2016; Rob Gauthier, on behah of the Prince Albert Inn, dated May 16, 2016; Chief Executive Page 2 of 10 I May 24, 2016 Executive Committee Public Meeting Minutes

Officer, Prince Albert and District Chamber of Commerce, dated May 17, 2016; Shah Thobani, on behalf of the Quality Hotel and Conference Centre, dated May 17, 2016; F. Larson, on behalf of the Super 8, dated May 17, 2016; Managing Director, Days Inn, dated May 17, 2016; Managing Director, Holiday Inn, dated May 17, 2016; and, Maureen Mannix, on behalf of the Ramada, dated May 17, 2016, all requesting repeal of the Destination Marketing Levy Bylaw No. 20 of 2016. Verbal Presentations were provided by Jim Bence, President and Chief Executive Officer, Saskatchewan Hotel and Hospitality Association; Mona Selanders, on behalf of the Travelodge Prince Albert; Jamie McGuin, Director of Operations, Western First Nations Hospitality LP; and, Larry Fladager, Chief Executive Officer, Prince Albert and District Chamber of Commerce. 0154. Moved by Councillor M. Ring: That the Correspondence from President and Chief Executive Officer, Saskatchewan Hotel and Hospitality Association, dated May 16, 2016, along with Correspondences from Mona Selander, on behalf of the Travelodge Prince Albert, dated May 16, 2016; Director of Operations, Western First Nations Hospitality LP, dated May 16, 2016; Rob Gauthier, on behalf of the Prince Albert Inn, dated May 16, 2016; Chief Executive Officer, Prince Albert and District Chamber of Commerce, dated May 17, 2016; Shah Thobani, on behalf of the Quality Hotel and Conference Centre, dated May 17, 2016; F. Larson, on behalf of the Super 8, dated May 17, 2016; Managing Director, Days Inn, dated May 17, 2016; Managing Director, Holiday Inn, dated May 17, 2016; and, Maureen Mannix, on behalf of the Ramada, dated May 17, 2016, all requesting repeal of the Destination Marketing Levy Bylaw No. 20 of 2016 be received; and, that the following be approved: That the Destination Marketing Levy Bylaw No. 20 of 2016 be forwarded to the next City Council meeting for consideration to repeal. MOTION DEFEATED Page 3 of 10 I May 24, 2016 Executive Committee Public Meeting Minutes

5. CONSENT AGENDA: 5.2 Correspondence from Deputy Mayor, Resort Village of Manitou Beach, dated April 26, 2016, requesting any Large Trees for their upcoming Biannual Chainsaw Carving Competition in 2017. That the Correspondence from Deputy Mayor, Resort Village of Manitou Beach, dated April 26, 2016, requesting any Large Trees for their upcoming Bi-annual Chainsaw Carving Competition in 2017 be received and referred to the Community Services Department. 5.4 Correspondences from Lana Wilson dated May 11, 2016, along with Correspondences from Dianne Varga dated May 11, 2016; and, Executive Director, Abortion Rights Coalition of Canada, dated May 15, 2016, all requesting that the Celebrate Life Flag never be displayed on the City Hall Flag Pole in Memorial Square. That the Correspondences from Lana Wilson dated May 11, 2016, along with Correspondences from Dianne Varga dated May 11, 2016; and, Executive Director, Abortion Rights Coalition of Canada, dated May 15, 2016, all requesting that the Celebrate Life Flag never be displayed on the City Hall Flag Pole in Memorial Square be received as information and filed. 5.5 Correspondence from Coordinator, Member Services, Provincial Association of Resort Communities of Saskatchewan, dated May 17, 2016, requesting The City forward correspondence to Premier Wall to ensure Protection of our Water from the Threat posed by Zebra and Quagga Mussels. That the Correspondence from Coordinator, Member Services, Provincial Association of Resort Communities of Saskatchewan, dated May 17, 2016, requesting The City forward correspondence to Premier Wall to ensure Protection of our Water from the Threat posed by Zebra and Quagga Mussels be received and referred to the Mayor's Office for forwarding the requested Correspondence. 5.8 Report from Director of Community Services dated May 17, 2016, with respect to 2016 Prince Albert Winter Festival. (RPT#COMM-16-53) That the Report from Director of Community Services dated May 17, 2016, with respect to 2016 Prince Albert Winter Festival be received as information and filed. Page 4 of 10 I May 24, 2016 Executive Committee Public Meeting Minutes

5.9 Report from Recreation Manager dated May 17, 2016, with respect to Prince Albert Grand Council Fine Arts Festival - Final Report. (RPT#COMM-16-54) That the Report from Recreation Manager dated May 17, 2016, with respect to Prince Albert Grand Council Fine Arts Festival - Final Report be received as information and filed. 5.11 Report from Board of Police Commissioners dated May 9, 2016, with respect to March Bylaw Unit Activity Report. That the Report from Board of Police Commissioners dated May 9, 2016, with respect to March Bylaw Unit Activity Report be received as information and filed. 0155. Moved by Councillor R. Orr. AND RESOLVED: That the Consent Agenda Item Nos. 5.2, 5.4, 5.5, 5.8, 5.9 and 5.11 be received and referred, as indicated. 5.1 Correspondence from Dwight Bergstrom dated April 25, 2016, requesting the Removal and Replacement of Existing Deteriorating Curbs in 200 Block of Riverside Drive be included in the Capital Works Plan and Budget for completion this Summer Construction Season. 0156. Moved by Councillor T. Zurakowski. AND RESOLVED: That the Correspondence from Dwight Bergstrom dated April 25, 2016, requesting the Removal and Replacement of Existing Deteriorating Curbs in 200 Block of Riverside Drive be included in the Capital Works Plan and Budget for completion this Summer Construction Season be received as information and filed. 5.3 Correspondence from Chief Executive Officer, Prince Albert Tourism and Marketing Bureau, dated May 10, 2016, along with Correspondence from General Manager, Prince Alert Model Forest Association Inc., dated May 11, 2016, both requesting the continuation of the Top Hat Program for Out-of-Town Visitors. 0157. Moved by Councillor M. Ring. AND RESOLVED: That the Correspondence from Chief Executive Officer, Prince Albert Tourism and Marketing Bureau, dated May 10, 2016, along with Correspondence from General Manager, Prince Alert Model Forest Association Inc., dated Page 5 of 10 I May 24, 2016 Executive Committee Public Meeting Minutes

May 11, 2016, both requesting the continuation of the Top Hat Program for Out-of-Town Visitors be received and referred to the Financial Services Department. 5.6 Report from City Manager dated May 17, 2016, with regards to Public Safety Compliance Team- Prince Albert. (RPT#CM-16-28) 0158. Moved by Councillor T. Zurakowski. AND RESOLVED: That the Report from City Manager dated May 17, 2016, with regards to Public Safety Compliance Team - Prince Albert be received and referred to the City Manager's Office for proper follow-up and advisement regarding whether regular inspections are competed for Drive Thru Liquor Outlets and the frequency of those inspections. 5.7 Report from Director of Community Services dated May 16, 2016, with respect to E.A. Rawlinson Centre. (RPT#COMM-16-52) 0159. Moved by Councillor M. Ring, AND RESOLVED: That the Report from Director of Community Services dated May 16, 2016, with respect to EA Rawlinson Centre be received; and, that the following be approved: That Administration only be required to submit semi-annual reports regarding the operations of the E.A. Rawlinson Centre for consideration by members of Council, instead of the previously required quarterly reports. 5.10 Report from City Assessor dated May 12, 2016, with respect to Request for Tax Refund - 466 - gth Street East. (RPT#FIN-16-30) 0160. Moved by Councillor L. Atkinson. AND RESOLVED: That the Report from City Assessor dated May 12, 2016, with respect to Request for Tax Refund - 466 - glh Street East be received as information and filed. 5.12 Report from Prince Albert Board of Police Commissioners dated May 17, 2016, with respect to Overpass Cameras. 0161. Moved by Councillor T. Zurakowski. AND RESOLVED: That the Report from Prince Albert Board of Police Commissioners dated May 17, 2016, with respect to Overpass Cameras be received as information and filed. Page 6 of 10 l May 24, 2016 Executive Committee Public Meeting Minutes

5.13 Report from Pehonan Parkway Board dated May 16, 2016, with respect to Little Red River Park Gate Closures During Fire Bans. 0162. Moved by Councillor M. Ring, AND RESOLVED: That the Report from Pehonan Parkway Board dated May 16, 2016, with respect to Little Red River Park Gate Closures During Fire Bans be received as information and filed. 6. REPORTS OF ADMINISTRATION & COMMITTEES: 6.1 Report from City Manager dated May 16, 2016, with respect to Update Status on Approved 2016 Capital Projects- All Funds. (RPT#CM-16-27) Verbal Presentation was provided by Jim Toye, City Manager. Councillor C. Miller was excused from the meeting at 5:22p.m. 0163. Moved by Councillor R. Orr. AND RESOLVED: That the Report from City Manager dated May 16, 2016, with respect to Update Status on Approved 2016 Capital Projects - All Funds be received as information and filed. 6.2 Report from Health, Safety and Environment Coordinator dated May 17, 2016, with respect to Workers Compensation Board Rebate Allocations. (RPT#CORP-OH&S-16-03) Verbal Presentation was provided by Gordon Hood, Health, Safety and Environment Coordinator. p.m. Councillor C. Miller returned to the meeting at 5:24 Mayor G. Dionne was excused from the meeting at 5:31p.m. 0164. Moved by Councillor M. Ring. AND RESOLVED: That the Report from Health, Safety and Environment Coordinator dated May 17, 2016, with respect to Workers Page 7 of 10 I May 24, 2016 Executive Committee Public Meeting Minutes

Compensation Board Rebate Allocations be received; and, that the following recommendation be approved: That Administration prepare the necessary Policy regarding the allocation of Workers Compensation Board Rebate funds for consideration at an upcoming City Council meeting, as discussed. 6.3 Report from Planner 1 dated May 2, 2016, with respect to City of Prince Albert Housing Plan Action Strategy. (RPT#PDS-16-48) Verbal Presentations were provided by Craig Guidinger, Planning Manager, and Dan Yungwirth, Chair, Housing Advisory Committee. Mayor G. Dionne returned to the meeting at 5:33p.m. 0165. Moved by Mayor G. Dionne. AND RESOLVED: That the Report from Planner 1 dated May 2, 2016, with respect to City of Prince Albert Housing Plan Action Strategy be received; and, that the following recommendations of the Planner 1, as contained therein, be approved: "1. That Administration prepare and distribute a Request for Proposal for an Action Strategy based on the adopted 2012 Housing Plan; and, 2. That in consultation with the Housing Advisory Committee, Administration forward the results of the Request for Proposal to City Council for final consideration." 6.4 Report from Planning Manager dated May 9, 2016, with respect to Zoning Bylaw Review. (RPT#PDS-16-50) Verbal Presentation was provided by Craig Guidinger, Planning Manager. 0166. Moved by Councillor R. Orr. AND RESOLVED: That the Report from Planning Manager dated May 9, 2016, with respect to Zoning Bylaw Review be received as information and filed. Page 8 of 10 I May 24, 2016 Executive Committee Public Meeting Minutes

6.5 Report from Director of Planning and Development Services dated May 11, 2016, with respect to Land Administration Policy and Approach. (RPT#PDS-16-22) Verbal Presentation was provided by Craig Guidinger, Planning Manager. 0167. Moved by Councillor M. Ring. AND RESOLVED: That the Report from Director of Planning and Development Services dated May 11, 2016, with respect to Land Administration Policy and Approach be received; and, that the following recommendations of the Director of Planning and Development Services, as contained therein, be forwarded to an upcoming City Council meeting for consideration: "1. That the Land Administration Policy, as attached to the report from the Director of Planning and Development Services dated May 11, 2016, be approved; and, 2. That the following Policies, be rescinded: a. Residential Lot Sales to Contractors Policy No. 20.1a; b. Residential Lot Sales to Individuals Policy No. 20.1b; and, c. Lot Purchases for Non-Profit Organizations Policy No. 37." Page 9 of 10 I May 24, 2016 Executive Committee Public Meeting Minutes

6.6 Report from City Assessor dated May 16, 2016, with respect to Embassy Church Update. (RPT#FIN-16-31) Verbal Presentation was provided by Steve Brown, Director of Financial Services. 0168. Moved by Councillor M. Ring, AND RESOLVED: That the Report from City Assessor dated May 16, 2016, with respect to Embassy Church Update be received; and, that the following recommendation of the City Assessor, as contained therein, be approved: "That Administration continue with Tax Enforcement for the Embassy Church Property located at 888 Central Avenue." 7. UNFINISHED BUSINESS: 8. ADJOURNMENT-6:20P.M.: 0169. Moved by Councillor T. Zurakowski. AND RESOLVED: That this Committee do now adjourn. MINUTES ADOPTED THIS 13TH DAY OF JUNE, A.D. 2016. Page 10 of 10 I May 24, 2016 Executive Committee Public Meeting Minutes