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

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

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

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO December 19, At 1:00 p.m.

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN EIGHTEENTH MEETING MINUTES SEPTEMBER

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Board of Directors TORONTO COMMUNITY HOUSING CORPORATION Wednesday, December 15, 2004 Page 1. Wednesday, December 15, 2004

DISTRICT OF LILLOOET AGENDA

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

School District No. 44 (North Vancouver)

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

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

December 10, 2002 No. 11

VILLAGE OF BELCARRA M I N U T E S

Procedure to Petition for Plat Review and Site Plan Review

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

February 12, Regular Session Bonifay, Florida

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

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

Wait for Me Daddy Memorial Task Force

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

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

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

APPLICATION FOR SITE PLAN CONTROL

SECTION 2 GENERAL REQUIREMENTS

Supervision of Outside Business Activities (OBAs) and Private Securities Transactions Wednesday, November 9 3:30 p.m. 4:30 p.m.

SAN DIEGO CITY SCHOOLS

HALDIMAND COUNTY POLICE SERVICES BOARD MINUTES Wednesday, June 28, 2017 Community Boardroom, O.P.P. Detachment, Cayuga 9:30 a.m.

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

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

VARLEY- MCKAY ART FOUNDATION OF MARKHAM TOWN OF MARKHAM VARLEY ART GALLERY Tuesday, January 10, :00 P.M. 6:00 P.M. MINUTES

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

AGENDA Special Council Meeting Wednesday, April 12, 2017 Council Chambers 7:00 PM

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

PUBLIC INFRASTRUCTURE & PROTECTIVE SERVICES COMMITTEE

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

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

DOWNTOWN DEVELOPMENT REVIEW BOARD APPLICATION

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

Board of Directors Meeting. Minutes

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

Minutes Brampton Library Board

REGULAR MEETING OF THE COMMON COUNCIL TUESDAY JANUARY 18, 2011

May 31/04 Board April 28 Minutes

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

OPEN SESSION NOVEMBER 14, 2017

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017

Conceptual, Preliminary and Final Site Plan Review in Holladay City

BOOK 92 PAGE 36 April 16, 2014 Workshop

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

Lakewood, Ohio July 18, 2016

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

SUBDIVISION PLAT APPLICATION

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

CALGARY BOARD OF EDUCATION

CITY COUNCIL CONSENT CALENDAR

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

CALGARY BOARD OF EDUCATION

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

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

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse

Town of Carrollton Regular Board Meeting February 2, 2016

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

CALGARY BOARD OF EDUCATION

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

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

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION AUGUST 22, 2013

CALGARY BOARD OF EDUCATION

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

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

Houma-Terrebonne Regional Planning Commission

Reading Area Water Authority Board Meeting Thursday September 29, 2016

MINUTES OF MEETING February 10, 2015

Meeting Minutes of October 1, 2009 Board of Supervisors

NORFOLK COUNTY PUBLIC LIBRARY BOARD MINUTES FEBRUARY 17, 2010 HELD IN THE BOARD ROOM AT THE SIMCOE BRANCH TIME: 5:00 P.M.

Minutes of Meeting Business Meeting July 25, :00 p.m.

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS

BASTROP ECONOMIC DEVELOPMENT CORPORATION BOARD OF DIRECTORS Minutes of Monthly Meeting, October 21, Main Street, Bastrop, Texas

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

Board of Directors Meeting Minutes

STATE CONTRACTORS BOARD

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

RUSHVILLE VILLAGE BOARD MEETING April 12, 2010

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.

West Virginia Association of School Business Officials Fall Conference

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

MINUTES SUMMARY Board Meeting Thursday, July 9, 2015

TOWN OF AMHERST PLANNING DEPARTMENT MINOR SITE PLAN AND MINOR ADJUSTMENT REVIEW AND APPROVAL PROCEDURE

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

BOARD OF TRUSTEES MEETING DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING 6:00 P.M. JUNE 27, 2001 MINUTES

Transcription:

TOWNSHIP OF PERTH SOUTH COUNCIL MINUTES 7:00 P.M. January 18, 2011 The Council of the Township of Perth South met in the Council Chambers in St. Pauls for its regular Council session. MEMBERS PRESENT: Mayor Robert Wilhelm, Deputy Mayor James Aitcheson, Councillors Bill Adams, Stuart Arkett, Elizabeth Armstrong, Cathy Barker, and Donald Henderson. STAFF PRESENT: Chief Administrative Officer/Clerk Tim Ivanyshyn, Treasurer/Deputy Clerk Rebecca Clothier, and Director of Public Works Larry McGregor. 1. MOMENT OF REFLECTION 2. DISCLOSURE OF PECUNIARY INTEREST and general nature thereof Councillor Elizabeth Armstrong disclosed a pecuniary interest with respect to item 6 (a) Public Works Report 2010 Paving Contract #09021, the nature of the conflict being that she is a part owner of McCann Paving Inc., the company performing the rural road reconstruction and paving. 3. APPROVAL OF PREVIOUS MINUTES #18 Moved by Stuart Arkett Seconded by Bill Adams That the minutes of the regular meeting of the Council held on January 4, 2011 be accepted as printed and circulated. 4. BUSINESS ARISING FROM THE MINUTES There was no business arising from the minutes.

Page 2 5. PRESENTATIONS/DELEGATIONS/PETITIONS (a) Paul MacIntyre, Drainage Superintendent, R.J. Burnside - New Drain Petition #19 Moved by Bill Adams That the Township of Perth South Council accept the New Drain Petition received from Ron Fletcher for a drain in the hamlet of Woodham; and further, that staff forward a copy of this Drain petition to the Upper Thames River Conservation Authority for review and comment. #20 Moved by James Aitcheson That the agenda be revised to include the Drain Improvement Request for Gourlay Municipal Drain. #21 Moved by Bill Adams That the Township of Perth South Council accept the Drain Improvement Request for the Gourlay Municipal Drain; and further, that staff forward a copy of such request to the Upper Thames River Conservation Authority for review and comment. (b) Allan Rothwell, Senior Planner, County of Perth Application submitted to the Perth County Land Division Committee for consideration by Patricia Fowler and Application for Consent No, B35/10 by Raymond and Patricia Fowler Robert Stevens, an agent acting on behalf of Raymond and Patricia Fowler appeared before Council. #22 Moved by James Aitcheson Seconded by Donald Henderson That the Council of the Township of Perth South recommend to the County of Perth Land Division Committee that the Application for Consent No. B35/10 by Raymond and Patricia Fowler affecting property described as Part of Lot 7, North Boundary Concession (4260 Perth Line 9, Blanshard Ward) in the Township of Perth South be approved subject to the following conditions: i. The severed land being deeded to the abutting property owner (Greg & Sue Fowler); ii. Section 50 (3)/(5) of the Planning Act applying to all future severances; iii. The mortgages being amended (if required); iv. The Township s financial requirements being met (if any); and

Page 3 v. A Zoning By-law Amendment being approved by the Township to recognize the reduced lot frontage and area of the enlarged property; and to place the enlarged retained land in the Rural Residential Zone (RR). (c) Allan Rothwell, Senior Planner, County of Perth Application submitted to the Perth County Land Division Committee for consideration by Marlene Ballantyne and Application for Consent No, B32/10 by Marlene Ballantyne #23 Moved by James Aitcheson That the Council of the Township of Perth South recommend to the County of Perth Land Division Committee that the Application for Consent No. B32/10 by Marlene Ballantyne affecting property described as Part of Lot 7, Concession 1 and Part of Lots 6 & 7, Concession 2 (4642 Perth Line 32, Downie Ward) in the Township of Perth South be approved subject to the Township s financial requirements being met (if any). 6. REPORTS OF DEPARTMENTS (a) Public Works Report - Operations/Road Report #24 Moved by James Aitcheson That the Report of the Director of Public Works, dated January 14, 2011, concerning road operations be received as information. - Ministry of the Environment - Inspection Reports for Downie and Blanshard Landfills #25 Moved by James Aitcheson That the Solid Non-Hazardous Waste Disposal Site Inspection Reports for the Downie and Blanshard Landfills, dated January 13, 2011, prepared by the Ministry of the Environment be received. - 2010 Paving Contract #09021 #26 Moved by Cathy Barker That the Report of the Director of Public Works, dated January 14, 2011, concerning the 2010 Paving Contract #09021 be received as information.

Page 4 - Financial Report for Public Works Capital Projects #27 Moved by James Aitcheson That the Report of the Director of Public Works concerning the Actual to Budgeted costs for the 2009-2010 Public Works Capital Projects be received as information. (b) Treasurer s Report (Rebecca Clothier, Treasurer/Deputy Clerk) - Verbal Update The Treasurer provided the Council with a verbal update on various financial and treasury matters. #28 Moved by Cathy Barker That the verbal update from the Treasurer/Deputy Clerk regarding various administrative and financial matters be received as information. (c) Chief Administrative Officer/Clerk Report (Tim Ivanyshyn, Chief Administrative Officer/Clerk) - Verbal Update #29 Moved by Bill Adams That the verbal update from the Chief Administrative Officer/Clerk regarding various administrative matters be received as information. - Avon Maitland District School Board #30 Moved by Elizabeth Armstrong Seconded by Bill Adams That the Avon Maitland District School Board invoice dated November 15, 2010 in the amount of $133.91 be approved for payment. - Municipality of South Huron Request for Joint Submission #31 Moved by Cathy Barker That the Township of Perth South support South Huron in a joint presentation to the Ministry of Transportation at the upcoming Ontario Goods Roads Association conference in connection with relocation of the speed limit signs in the Village of Kirkton.

Page 5 - Zoning Application Fee Mr. Bruce McLean #32 Moved by Elizabeth Armstrong That the Township of Perth South proceed to collect the $500 Zoning Amendment Fee for the application received from Bruce McLean. - 2011 Appointments to Committees #33 Moved by Donald Henderson That the Township of Perth South appoints Gerald Wallis to the Biddulph- Blanshard Fire Board. - Council Compensation 2010-2014 #34 Moved by Elizabeth Armstrong That the Township of Perth South maintain the 1/3 tax-free portion of the remuneration for members of Council during the 2010 to 2014 term. - Council Compensation for 2011 #35 Moved by James Aitcheson That the remuneration for the Township of Perth South Council remain at the 2010 level; and further, that the meal allowance for members of Council and staff increase to $55.00 per day while attending conferences, conventions, seminars, workshops and other official business. - Accessibility Initiatives Undertaken for the 2010 Election #36 Moved by Cathy Barker That the report from the CAO regarding accessibility initiatives undertaken for the 2010 election and proposals for the 2014 election, dated January 14, 2011, be received for information, and further, that it be noted that no accessibility concerns were reported during the 2010 election.

Page 6 - Planning Act Applications in the Township of Perth South for 2010 #37 Moved by James Aitcheson That the summary report from the Senior Planner, County of Perth, dated January 6, 2011 be received for information. 7. REPORTS OF COMMITTEES/OUTSIDE BOARDS There were no reports of committees or outside boards. 8. ACCOUNTS #38 Moved by Elizabeth Armstrong That the accounts payable listing, dated January 14, 2011, for the period December 31, 2010 to January 14, 2011, in the amount of $258,997.77 be approved for payment. 9. CORRESPONDENCE There was no correspondence. 10. MAYOR AND COUNCILLOR REPORTS The Mayor and Councillors provided brief verbal reports regarding various items of municipal interest. 11. BY-LAWS (a) By-law 5-2011, Interim Tax Levies #39 Moved by James Aitcheson That By-law 5-2011, being a by-law to provide for interim tax levies for the year 2011 for the Corporation of the Township of Perth South, be given first, second and third readings, and be properly signed and sealed.

Page 7 12. CLOSED SESSON #40 Moved by Elizabeth Armstrong That the Council for the Township of Perth South does herby go into Closed Session at 9:26 p.m. pursuant to Section 239 (2) of the Municipal Act, 2001, as amended, to discuss a litigation or potential litigation affecting the Township regarding damage to Township property. #41 Moved by Donald Henderson That the Council for the Township of Perth South does herby go out of closed session and reconvene at 9:46 p.m. in order to continue with its deliberations. #42 Moved by Elizabeth Armstrong That the Council for the Township of Perth South directs staff to obtain a survey on the property discussed in camera. 13. CONFIRMATORY BY-LAW #43 Moved by Cathy Barker That By-law No. 4-2011, being a By-law to adopt, confirm and ratify matters dealt with by resolution of the Township of Perth South, be given first, second, and third readings, and be properly signed and sealed. 14. SCHEDULE OF MEETINGS The next regular meeting of the Council will be held on Tuesday, February 1, 2011 at 9:30 a.m. ADJOURNMENT #44 Moved by Elizabeth Armstrong Seconded by Bill Adams That the meeting does hereby adjourn at 9:48 p.m. Mayor, Robert Wilhelm C.A.O. /Clerk, Tim Ivanyshyn