Agenda
Agenda
Open Video in new Window
Video
Council Agenda
Meeting #:
Date:
Tuesday,
June 07, 2016
Time:
5
:00
P
.
m
.
-
7
:00
P
.
m
.
Location:
Council Chambers
1.
Call to Order
2.
Disclosure of Pecuniary Interests Under the Municipal Conflict of Interest Act
3.
Motion to Convene into Closed Session
a.
Previous Minutes of the May 17th Closed Session Meeting
b.
Personal matters about an identifiable individual, including employees – job evaluation review six positions
c.
A proposed or pending acquisition or disposition of land – Clifford Ann Street
4.
Motion to Convene into Open Session
5.
Minutes of Previous Meeting
a.
Regular Council Minutes of May 17, 2016
1.
05-17-16 Council Minutes.pdf
6.
Additional Items Disclosed as Other Business
7.
Resolution Moving Council into Committee of the Whole to Consider Public Meetings, Delegations, Public Question Period, Correspondence, Reports, Motions for Which Notice Has Been Previously Given and Other Business
8.
Public Meeting 7 p.m.
a.
ZBA-2016-06 Metzger 24 George Street
1.
Agenda ZBA-2016-06 Metzger George Street.pdf
2.
Metzger George Street rezoning by-law report 31 May 2016 Bill.pdf
3.
County of Wellington Report Metzger - George St. Multi-Res.pdf
4.
MVCA Comments Metzger.pdf
5.
MVCA Regulation Map_Floodplain.pdf
6.
Wilkie Ross Letter May 26 2016.pdf
7.
Murray Neil Letter May 27 2016.pdf
8.
ZBZ 2016 06 Metzger 24 George St Peggy Newman May 29 2016.pdf
9.
ZBZ 2016 06 Metzger 24 George St Tracy Crispin June 2 2016.pdf
10.
ZBZ 2016 06 Metzger 24 George St Ken Porter June 2 2016.pdf
b.
ZBA-2016-07 Robinson/Metzger 401-423 Jane Street
1.
Agenda ZBA-2016-07 Robinson.pdf
2.
Robinson rezoning by-law report 31 May 2016 (2).pdf
3.
Robinson ZBA 2016 07 Marks Comments Jane St.pdf
4.
Robinson ZBA 2016 07 MVCA Comments Jane St.pdf
5.
Robinson ZBA 2016 07 MVCA Comment Map Jane St.pdf
9.
Delegations
a.
IPM 2016 Chair Ron Faulkner and Vice Chair Walter Trachsel, 2016 International Plowing Match Partnership Presentation
1.
06-07-16 2016 IPM Partnership Presentation (2).pdf
b.
Dave and Tina Burke, Letter of Concern, Fencing By-law
1.
06-07-16 Dave and Tina Burke, Letter of Concern, Fencing By-law.pdf
10.
Public Question Period
11.
Correspondence Received for Information or Requiring Direction of Council
a.
Town of East Gwillimbury, 05-13-16 Strategic Energy Initiatives Hydro One
1.
05-13-16 Strategic Energy Initiatives Hydro One.pdf
2.
05-13-16 Strategic Energy Initiatives Hydro One 2.pdf
b.
Drinking Water Source Protection, May 2016 Newsletter
1.
05-16-16 DWSP_May_2016_newsletter.pdf
c.
County of Bruce, Notice of Decision with respect to an Official Plan Ammendment
1.
20160604143850.pdf
d.
Township of Wellington North, Resolution calling for a ban on door to door sales in Ontario
1.
05-17-16 Wellington North Resolution calling for a ban on door to door sales in Ontario.pdf
e.
Township of Killaloe, Hagarty and Richards, Donation to Fort McMurray
1.
05-18-16 donation to fort mcmurray 2016.pdf
f.
Champlain Township, Resolution regarding Saving the Girl Next Door Act
1.
05-18-16 Resolution Saving the Girl Next Door Act 2016 Champlain Township.pdf
g.
Ministry of Municipal Affairs and Housing, Land use in the Greater Golden Horseshoe
1.
05-18-16 Ministry of Municipal Affairs and Housing, land use in the Greater Golden Horseshoe.pdf
2.
05-18-16 Ministry of Municipal Affairs and Housing, land use in the Greater Golden Horseshoe 2.pdf
h.
AMO, Seeking Clarity on Ontario Climate Change Action Plan
1.
05-18-16 AMO Seeking Clarity on Ontario Climate Change Action Plan.pdf
i.
Township of Russell, Resolution of Support for Rural Economic Development Program
1.
05-20-16 Resolution Support Rural Economic Development Program Township of Russell.pdf
j.
Letter to the Community Enviromental Leadership Program from the Town of Minto
1.
05-24-16 CELP Thank you letter.pdf
k.
Ayton-Normanby Homecoming Committee July 1-3, 2016
1.
05-24-16 Ayton Normanby Homecoming Parade.pdf
l.
Muscular Dystrophy Canada, Fire Department donation
1.
05-24-16 Muscular Dystrophy Canada Thank you letter.pdf
m.
Press Release for Butter Tarts & Buggies
1.
05-25-16 Press Release for Butter Tarts and Buggies.pdf
n.
Municipality of Calvin, Resolution regarding Rural Economic Development Program
1.
2016-05-26 Resolution regarding Rural Economic Development Program.pdf
o.
Tay Valley Township, Resolution - Enforcement of No Wake Restriction Legislation
1.
05-27-16 Resolution - Enforcement of No Wake Restriction Legislation - Letter.pdf
p.
Palmerston Junior Broomball Terminators, Thank you for sponsorship
1.
20160531094222.pdf
q.
Tay Valley Township, Resolution re: Lyme Disease
1.
05-31-16 Resolution - Lyme Disease - Letter.pdf
12.
Reports of Committees and Town Staff, Matters Tabled and Motions for Which Notice Has Been Previously Given
a.
Committee Minutes for Receipt
1.
Maitland Valley Conservation Authority Minutes of April 20, 2016
1.
04-20-16 B of D MVCA.pdf
2.
Source Protection Committee for the Saugeen, Grey Sauble, Northern Bruce Peninsula Source Protection Region Minutes of March 18, 2016
1.
03-18-16 SPC_Mtg__Adopted_Minutes.pdf
b.
Committee Minutes for Approval
1.
Launch It Minto Committee Minutes of May 10, 2016
1.
05-10-16 LaunchIt Minutes.pdf
2.
Economic Development and Planning Committee Minutes of May 12, 2016
1.
05-12-16 EDPC Minutes.pdf
c.
Staff Reports
1.
Chief Building Official, May 2016 Building Statistics
1.
06-07-16 Buiding Permit Monthly review May 2016.pdf
2.
Building Assistant, Site Plan Approval, Molenaar, Ann St Fourplex
1.
06-07-06 Site Plan Approval Molenaar, 16 Ann Street N Clifford.pdf
3.
Fire Chief, Minto Fire Yearly Report
1.
Minto Fire Yearly Report.pdf
2.
06-07-16 MINTO FIRE 2015 REPORT.final.pdf
4.
Deputy Clerk, 2016 International Plowing Match and Rural Expo
1.
06-07-16 IPM Municpal Significant Event.pdf
5.
Deputy Clerk, Sale of Lots, Ann Street, Clifford
1.
06-07-16 Sale of Lands Ann Street Clifford.pdf
6.
Deputy Clerk, Committee Appointments
1.
06-07-16 Committee member appointments.pdf
7.
C.A.O. Clerk, Intake Two Canada 150 Community Infrastructure Program
1.
06-07-16 Intake Two Canada 150 Community Infrastructure Program.pdf
8.
C.A.O. Clerk, Petition Feral Cats in Palmerston
1.
06-07-16 Petition Feral Cats in Palmerston.pdf
9.
C.A.O. Clerk Amendment to Development Agreement, Lorne Street Extension, Wellingdale Construction
1.
06-07-16 Wellingdale Construction Amending Development Agreement, Lorne Street Extension Harriston.pdf
2.
06-07-16 Wellingdale Construction Amending Development Agreement, Lorne Street Extension Harriston attachment 1.pdf
3.
06-07-16 Wellingdale Construction Amending Development Agreement, Lorne Street Extension Harriston Attachment 3.pdf
4.
06-07-16 Wellingdale Construction Amending Development Agreement, Lorne Street Extension Harriston Attachment 2.pdf
10.
C.A.O. Clerk Electric Vehicle Charging Station Clifford
1.
06-07-16 Provincial Electric Vehicle Charger Program. Partner Agreement Arntjen Solar.pdf
11.
Treasurer, Approval of Accounts for May 30, 2016
1.
06-07-16 Approval of Accounts May 30 2016.pdf
12.
Public Works Director, Tender Results for Jane St. and Inkerman St. in Palmerston
1.
06-07-06 Tender Results for Jane St. and Inkerman St. in Palmerston.pdf
2.
06-07-06 Tender Results for Jane St. and Inkerman St. in Palmerston Attachment.pdf
13.
Roads & Drainage Foreman, Harriston Elora St resurfacing north of Adelaide
1.
06-07-16 Harriston Elora Street North of Adelaide Resurfacing.pdf
d.
Other Business Disclosed as Additional Item
13.
Motion to Return To Regular Council
14.
Notices of Motion
15.
Resolution Adopting Proceedings of Committee of the Whole
16.
By-laws
a.
2016-39, for the purpose of Appointing Municipal Council Members and Citizens of the Town of Minto to Ad hoc Committees of the Cultural Roundtable
1.
2016-39 Amend Appointment By-law.pdf
b.
2016-40, to authorize the Mayor and CAO Clerk to execute a Lease Agreement with Murray and Jodene Marquardt for Harriston Industrial Park Land
1.
2016-40 Harriston Industrial Land Lease Marquardt.pdf
2.
2016-40 Harriston Industrial Land Lease Marquardt Agreement.pdf
c.
2016-41, to authorize the Mayor and CAO Clerk to execute an Encroachment Agreement with the County of Wellington, 265 Bell Street
1.
2016-41 Encroachment Agreement County Library and Cenetaph.pdf
2.
2016-41 Encroachment Agreement County Library and Cenetaph Agreement.pdf
d.
2016-42, to authorize the Mayor and CAO Clerk to Execute an Amending Development Agreement between The Corporation of the Town of Minto and Wellingdale Construction Ltd.
1.
2016-42 Amend Development Agreement By-law 2012-17 Wellingdale Construction By-law.pdf
2.
2016-42 Amend Development Agreement By-law 2012-17 Wellingdale Construction Agreement.pdf
3.
2016-42 Amend Development Agreement By-law 2012-17 Wellingdale Construction Agreement 2.pdf
e.
2016-43 Site Plan Agreement Richard Molenaar Lot 268, Ann St. N., Clifford
1.
2016-43 Site Plan Agreement Richard Molenaar Lot 268, Ann St. N., Clifford.pdf
2.
2016-43 Site Plan Agreement Richard Molenaar Lot 268, Ann St. N., Clifford Agreement.pdf
f.
2016-44, To Rezone 401, 411, 417 and 423 Jane Street, Palmerston from Agricultural Exception (A-1) to Agricultural Exception (A-113)
1.
2016-44 Zoning By-law Amendment Robinson Jane Street Palmerston.pdf
g.
2016-45, to authorize the Mayor and CAO Clerk to execute an Electric Vehicle Chargers Ontario Partnership Agreement
1.
2016-45 Electric Vehicle Chargers Ontario Partnership Agreement with Arntjen Solar North America By-law.pdf
2.
2016-45 Electric Vehicle Chargers Ontario Partnership Agreement with Arntjen Solar North America Agreement.pdf
h.
2016-46, Confirm the Proceeding of the June 2, 2016 Committee/Council meeting
1.
2016-46 Confirmatory By-law 06-07-16.pdf
17.
Adjournment
No Item Selected
This item has no attachments
1.
05-13-16 Strategic Energy Initiatives Hydro One.pdf
2.
05-13-16 Strategic Energy Initiatives Hydro One 2.pdf
1.
05-16-16 DWSP_May_2016_newsletter.pdf
1.
05-17-16 Wellington North Resolution calling for a ban on door to door sales in Ontario.pdf
1.
05-18-16 donation to fort mcmurray 2016.pdf
1.
05-18-16 Resolution Saving the Girl Next Door Act 2016 Champlain Township.pdf
1.
05-18-16 Ministry of Municipal Affairs and Housing, land use in the Greater Golden Horseshoe.pdf
2.
05-18-16 Ministry of Municipal Affairs and Housing, land use in the Greater Golden Horseshoe 2.pdf
1.
05-18-16 AMO Seeking Clarity on Ontario Climate Change Action Plan.pdf
1.
04-20-16 B of D MVCA.pdf
1.
05-10-16 LaunchIt Minutes.pdf
1.
05-12-16 EDPC Minutes.pdf
1.
05-20-16 Resolution Support Rural Economic Development Program Township of Russell.pdf
1.
05-17-16 Council Minutes.pdf
1.
05-24-16 CELP Thank you letter.pdf
1.
05-24-16 Ayton Normanby Homecoming Parade.pdf
1.
05-24-16 Muscular Dystrophy Canada Thank you letter.pdf
1.
05-25-16 Press Release for Butter Tarts and Buggies.pdf
1.
2016-05-26 Resolution regarding Rural Economic Development Program.pdf
1.
05-27-16 Resolution - Enforcement of No Wake Restriction Legislation - Letter.pdf
1.
20160531094222.pdf
1.
06-07-16 Dave and Tina Burke, Letter of Concern, Fencing By-law.pdf
1.
05-31-16 Resolution - Lyme Disease - Letter.pdf
1.
06-07-16 Approval of Accounts May 30 2016.pdf
1.
06-07-16 Committee member appointments.pdf
1.
06-07-16 IPM Municpal Significant Event.pdf
1.
06-07-16 Harriston Elora Street North of Adelaide Resurfacing.pdf
1.
06-07-16 Petition Feral Cats in Palmerston.pdf
1.
06-07-16 Buiding Permit Monthly review May 2016.pdf
1.
03-18-16 SPC_Mtg__Adopted_Minutes.pdf
1.
2016-42 Amend Development Agreement By-law 2012-17 Wellingdale Construction By-law.pdf
2.
2016-42 Amend Development Agreement By-law 2012-17 Wellingdale Construction Agreement.pdf
3.
2016-42 Amend Development Agreement By-law 2012-17 Wellingdale Construction Agreement 2.pdf
1.
2016-41 Encroachment Agreement County Library and Cenetaph.pdf
2.
2016-41 Encroachment Agreement County Library and Cenetaph Agreement.pdf
1.
06-07-06 Site Plan Approval Molenaar, 16 Ann Street N Clifford.pdf
1.
06-07-16 Provincial Electric Vehicle Charger Program. Partner Agreement Arntjen Solar.pdf
1.
06-07-16 Wellingdale Construction Amending Development Agreement, Lorne Street Extension Harriston.pdf
2.
06-07-16 Wellingdale Construction Amending Development Agreement, Lorne Street Extension Harriston attachment 1.pdf
3.
06-07-16 Wellingdale Construction Amending Development Agreement, Lorne Street Extension Harriston Attachment 3.pdf
4.
06-07-16 Wellingdale Construction Amending Development Agreement, Lorne Street Extension Harriston Attachment 2.pdf
1.
06-07-16 Sale of Lands Ann Street Clifford.pdf
1.
2016-45 Electric Vehicle Chargers Ontario Partnership Agreement with Arntjen Solar North America By-law.pdf
2.
2016-45 Electric Vehicle Chargers Ontario Partnership Agreement with Arntjen Solar North America Agreement.pdf
1.
06-07-16 Intake Two Canada 150 Community Infrastructure Program.pdf
1.
2016-43 Site Plan Agreement Richard Molenaar Lot 268, Ann St. N., Clifford.pdf
2.
2016-43 Site Plan Agreement Richard Molenaar Lot 268, Ann St. N., Clifford Agreement.pdf
1.
2016-44 Zoning By-law Amendment Robinson Jane Street Palmerston.pdf
1.
Agenda ZBA-2016-06 Metzger George Street.pdf
2.
Metzger George Street rezoning by-law report 31 May 2016 Bill.pdf
3.
County of Wellington Report Metzger - George St. Multi-Res.pdf
4.
MVCA Comments Metzger.pdf
5.
MVCA Regulation Map_Floodplain.pdf
6.
Wilkie Ross Letter May 26 2016.pdf
7.
Murray Neil Letter May 27 2016.pdf
8.
ZBZ 2016 06 Metzger 24 George St Peggy Newman May 29 2016.pdf
9.
ZBZ 2016 06 Metzger 24 George St Tracy Crispin June 2 2016.pdf
10.
ZBZ 2016 06 Metzger 24 George St Ken Porter June 2 2016.pdf
1.
Agenda ZBA-2016-07 Robinson.pdf
2.
Robinson rezoning by-law report 31 May 2016 (2).pdf
3.
Robinson ZBA 2016 07 Marks Comments Jane St.pdf
4.
Robinson ZBA 2016 07 MVCA Comments Jane St.pdf
5.
Robinson ZBA 2016 07 MVCA Comment Map Jane St.pdf
1.
2016-46 Confirmatory By-law 06-07-16.pdf
1.
2016-40 Harriston Industrial Land Lease Marquardt.pdf
2.
2016-40 Harriston Industrial Land Lease Marquardt Agreement.pdf
1.
06-07-06 Tender Results for Jane St. and Inkerman St. in Palmerston.pdf
2.
06-07-06 Tender Results for Jane St. and Inkerman St. in Palmerston Attachment.pdf
1.
06-07-16 2016 IPM Partnership Presentation (2).pdf
1.
20160604143850.pdf
1.
Minto Fire Yearly Report.pdf
2.
06-07-16 MINTO FIRE 2015 REPORT.final.pdf
1.
2016-39 Amend Appointment By-law.pdf
Title
×
close
Details
×
close
Title
Description
Category
Number
Stage
Department
Attachments
History
Meeting Type
Meeting Date
Stage
Status
Number
Vote
Vote Result
×
close
(
0
)