Agenda
Agenda
Open Video in new Window
Video
Council Agenda
Meeting #:
Date:
Tuesday,
December 20, 2016
Time:
7
:00
P
.
m
.
-
8
:00
P
.
m
.
Location:
Council Chambers
1.
Call to Order
2.
Disclosure of Pecuniary Interests Under the Municipal Conflict of Interest Act
3.
Minutes of Previous Meeting
a.
Regular Council Minutes of December 6, 2016
1.
12-06-16 Council Meeting Agenda.pdf
4.
Additional Items Disclosed as Other Business
5.
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
6.
Public Meeting
7.
Delegations
a.
John Murray and Matt Van Dommelen from Public Sector Digest/Citywide, Asset Management Plan Roadmap project
1.
12-20-16 Asset Management.pdf
8.
Public Question Period
9.
Correspondence Received for Information or Requiring Direction of Council
a.
Town of Lakeshore, Resolution - Accommodation Review Process
1.
12-05-16 Resolution - Accommodation Review Process.pdf
b.
Guy Caron MP, Request for Support, Bill C-274: Transfer of small business, family farm or fishing operation
1.
12-06-16 request for Support Bill C 274.pdf
c.
Crime Stoppers Guelph Wellington, Winter Newsletter
1.
12-09-16 Crime Stoppers Winter Newletter.pdf
2.
12-09-16 Crime Stoppers Winter Newletter 2.pdf
d.
Richmond Hill, Resolution, A Bank for Everyone, Support Postal Banking
1.
12-09-16 Richmond Hill Resolution - A Bank for Everyone Support Postal Banking.pdf
e.
Township of Hornepayne, Resolution-Municipal Fire Department Infrastructure
1.
12-15-16 Resolution re Municipal Fire Department Infrastructure.pdf
2.
12-15-16 Resolution re Municipal Fire Department Infrastructure 2.pdf
f.
Township of McMurrich/Monteith, Resolution Re: Municipal Fire Department Infrastructure
1.
12-16-20 Resolution re Municipal Fire Department Infrastructure.pdf
10.
Reports of Committees and Town Staff, Matters Tabled and Motions for Which Notice Has Been Previously Given
a.
Committee Minutes for Receipt - None
b.
Committee Minutes for Approval
1.
Parks and Recreation Advisory Committee Minutes of December 12, 2016
1.
12-12-16 PRAC Minutes.pdf
2.
Final 2017 Ice Allocation Policy and Guidelines.pdf
c.
Staff Reports
1.
Business and Economic Manger, Signage Grant – Clifford Take Out
1.
12-20-16 Signage Grant – Clifford Take Out.pdf
2.
Building Inspector, Part-Lot Control Exemption, Sinclair 310 Main Street
1.
12-20-16 Part Lot Control Exemption Sinclair 310 Main St E Report.pdf
2.
12-20-16 Part Lot Control Exemption Sinclair 310 Main St E Report attachment.pdf
3.
Building Inspector, Site Plan Approval 120 York Street, Palmerston
1.
12-20-16 Site Plan Approval, Clair Ridge Estates 120 York Street Palmerston.pdf
4.
Chief Building Official, November Building Permit Review
1.
12-20-16 Building Permit Review November 2016.pdf
5.
Deputy Clerk, Closed Meeting Investigator
1.
12-20-16 Closed Meeting Investigator Appointment.pdf
6.
C.A.O. Clerk, Gibson Severance
1.
12-20-16 Gibson Lands Bell Street at 16th Line Request Fallis Fallis and MacMillan.pdf
2.
MAY 5 B30-15 Severance Albert Gibson (2).pdf
7.
C.A.O. Clerk Follow Up Ornamental Ponds
1.
ornamental ponds.pdf
8.
C.A.O. Clerk Palmerston Rail Trail Bridge Restoration
1.
12-20-16 Cost Estimates Repairs Structure P Rail Trail Fire.pdf
9.
Treasurer, Approval of Accounts
1.
12-20-16 Approval of Accounts Dec 9, 2016.pdf
d.
Other Business Disclosed as Additional Item
11.
Motion to Return To Regular Council
12.
Notices of Motion
13.
Resolution Adopting Proceedings of Committee of the Whole
14.
By-laws
a.
By-law 2016-98, to amend By-law 2016-31, a by-law to Regulate and License the Keeping of Dogs and Dog Kennels in the Town of Minto
1.
2016-98 Amend Dog By-law.pdf
b.
By-law 2016-99, To Authorize a License Extension and Amending Agreement 1 Elora St.N.
1.
2016-99 Licence Extension and Amending Agreement By-law 1 Elora St N.pdf
c.
By-law 2016-100, To authorize an Amendment to a Commercial Lease Agreement 1 Elora St. N.
1.
2016-100 Commercial Lease Agreement Amendment By-law.pdf
d.
By-law 2016-101, Site Plan Approval, 310 Main Street, Palmerston
1.
2016-101 Part Lot Exemption Sinclair 310 Main.pdf
e.
By-Law 2016-102, for the purpose of Appointing Tawnya Robertson as Deputy Division Registrar
1.
2016-102 Appointment of Deputy Division Registrar.pdf
f.
By-law 2016-103, authorizing the Mayor and C.A.O. Clerk to sign a Minutes of Settlement Agreement
1.
2016-103 Minutes of Settlement Agreement By-law.pdf
g.
By-law 2016-104, to Authorize the Mayor and CAO Clerk to execute a Site Plan Agreement, Clair Ridge Estates
1.
2016-104 Site Plan Agreement Clair Ridge Estates 120 York.pdf
h.
By-law 2016-105, Confirm the Proceeding of the December 20, 2016 Committee/Council Meeting
1.
2016-105 Confirmatory By-law.pdf
15.
Adjournment
No Item Selected
This item has no attachments
1.
12-05-16 Resolution - Accommodation Review Process.pdf
1.
12-20-16 Building Permit Review November 2016.pdf
1.
12-06-16 request for Support Bill C 274.pdf
1.
12-20-16 Signage Grant – Clifford Take Out.pdf
1.
12-09-16 Crime Stoppers Winter Newletter.pdf
2.
12-09-16 Crime Stoppers Winter Newletter 2.pdf
1.
12-09-16 Richmond Hill Resolution - A Bank for Everyone Support Postal Banking.pdf
1.
ornamental ponds.pdf
1.
12-20-16 Approval of Accounts Dec 9, 2016.pdf
1.
12-15-16 Resolution re Municipal Fire Department Infrastructure.pdf
2.
12-15-16 Resolution re Municipal Fire Department Infrastructure 2.pdf
1.
12-20-16 Asset Management.pdf
1.
12-12-16 PRAC Minutes.pdf
2.
Final 2017 Ice Allocation Policy and Guidelines.pdf
1.
12-20-16 Closed Meeting Investigator Appointment.pdf
1.
2016-98 Amend Dog By-law.pdf
1.
2016-99 Licence Extension and Amending Agreement By-law 1 Elora St N.pdf
1.
12-20-16 Gibson Lands Bell Street at 16th Line Request Fallis Fallis and MacMillan.pdf
2.
MAY 5 B30-15 Severance Albert Gibson (2).pdf
1.
12-16-20 Resolution re Municipal Fire Department Infrastructure.pdf
1.
12-06-16 Council Meeting Agenda.pdf
1.
12-20-16 Part Lot Control Exemption Sinclair 310 Main St E Report.pdf
2.
12-20-16 Part Lot Control Exemption Sinclair 310 Main St E Report attachment.pdf
1.
2016-100 Commercial Lease Agreement Amendment By-law.pdf
1.
2016-101 Part Lot Exemption Sinclair 310 Main.pdf
1.
2016-102 Appointment of Deputy Division Registrar.pdf
1.
12-20-16 Cost Estimates Repairs Structure P Rail Trail Fire.pdf
1.
2016-103 Minutes of Settlement Agreement By-law.pdf
1.
2016-105 Confirmatory By-law.pdf
1.
12-20-16 Site Plan Approval, Clair Ridge Estates 120 York Street Palmerston.pdf
1.
2016-104 Site Plan Agreement Clair Ridge Estates 120 York.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
)