Agenda
Agenda
Open Video in new Window
Video
Council Agenda
Meeting #:
Date:
Tuesday,
January 05, 2016
Time:
3
:00
P
.
m
.
-
4
: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 15, 2015
1.
12-15-15 Final.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.
Alison Armstrong and Shirley Borges, Health Care Recruitment Report
1.
11-17-15 Update.pdf
b.
Hamid Salsali, Pilot Project, Palmerston Wastewater
1.
01-05-16 Small Footprint Sustainable Wastewater Treatment.pdf
8.
Public Question Period
9.
Correspondence Received for Information or Requiring Direction of Council
a.
Changes to Ontario’s Ministry of the Environment & Climate Change, Drinking Water Quality Standards, Testing and Reporting Requirements
1.
Owners and Operators Update Bulletin English.pdf
b.
Municipality of Port Hope, Resolution of Support re Opposition to Incineration Facilities
1.
12-16-15 Resolution of Support re Opposition to Incineration Facilities.pdf
c.
Ministry of Agriculture, Food and Rural Affairs, 2015 Rural Roadmap: The Path Forward for Ontario
1.
2015 Rural Roadmap Letter 12-16-15.pdf
2.
roadmap-15.pdf
d.
The Township of North Stormont, Involvement at the IPM 2015
1.
12-21-15 Letter of recongnition-signed.pdf
e.
The Township Of Madawaska Valley, Doctor Recruitment Resolution
1.
12-21-15 Doctor Recruitment Resolution.pdf
f.
Crime Stoppers Guelph Wellington, Winter Edition 2015-2016 Newsletter
1.
12-21-15 Winter 2015-2016 Newsletter.pdf
g.
Kingston City, Basic Income Guarantee Resolution
1.
12-21-15 Basic Income Guarantee Letter.pdf
2.
12-21-15 Basic Income Guarantee Resolution.pdf
h.
Saugeen Valley Conservation Authority, Invitation to Annual Meeting
1.
12-21-15 Invitation_AnnualMeeting_Jan2016.pdf
i.
Municipality of Brockton, Support Measures to Control Invasive Species, Phragmites
1.
12-21-15 Brockton Resolution 15-25-311 - Support Measures to Control Invasive Species Phragmites - December 14 2015.pdf
j.
Ministry of Municipal Affairs and Housing, Bill 73: The Smart Growth for Our Communities Act, 2015
1.
12-21-15 Smarth Growth for Our Communities Act 2015 Bill 73 Letter.pdf
k.
Watson and Associates Economists Ltd, Passage of Bill 73 and Ontario Regulation 428/15
1.
12-22-15 Passage of Bill 73 and Ontario Regulation 428-15.pdf
l.
Ontario Drinking Water, Notice of Release of the Minister’s Annual Report on Drinking Water 2015, the Chief Drinking Water Inspector’s 2014-2015 Annual Report and Drinking Water Data on Ontario.ca
1.
12-23-15 Annual Reports.pdf
m.
Ombudsman Ontario, Annual Report
1.
12-24-15 Ontario Ombudsman letter.pdf
2.
12-24-15 OMLET15-Final-EN.pdf
n.
Randy Pettapiece, MPP, Correspondence to Ontario Premier re: Climate Change Resolution
1.
12-29-16 Correspondence to Premier re Climate Change resolution.pdf
10.
Reports of Committees and Town Staff, Matters Tabled and Motions for Which Notice Has Been Previously Given
a.
Committee Minutes for Receipt
1.
Saugeen Valley Conservation Authority Minutes of October 22, 2015
1.
10-22-15.pdf
2.
Maitland Valley Conservation Authority Board of Directors Minutes of October 21, 2015
1.
10-21-15 Minutes.pdf
3.
Maitland Valley Conservation Authority Board of Directors Minutes of November 18, 2015
1.
11-18-15 Minutes.pdf
4.
Jamesway Manor Board Minutes of October 15, 2015
1.
10-15-15.pdf
b.
Committee Minutes For Approval-None
c.
Staff Reports
1.
Fire Chief, Tanker Truck Request for Proposal Results
1.
01-05-16 2016 Tanker RFP Award.pdf
2.
Fire Chief, Fire Department Radio Purchase
1.
Fire Department Radio Purchase.pdf
3.
C.A.O. Clerk, Engineering Services RFP
1.
01-05-16 Engineering Services RFP.pdf
4.
C.A.O. Clerk, Staff Performance Review Program
1.
01-05-16 performance review program.pdf
2.
01-05-16 performance review program attachment.pdf
5.
C.A.O. Clerk, Delegations 2016 OGRA ROMA Conference
1.
01-05-16 2016 OGRA ROMA delegations.pdf
6.
Treasurer and Tax Collector, Interim Tax By-Law
1.
01-05-16 Treasurer Interim Tax By-law Report-2016.pdf
7.
Treasurer, Temporary Borrowing By-Law
1.
01-05-16 Temporary Borrowing.pdf
8.
Treasurer, Approval of Accounts for December 21, 2015
1.
01-05-16 Approval of Accounts Dec 21 2015.pdf
9.
Public Works Director, Clifford Ultra Rib Pipe Sanitary Sewer Mains
1.
01-05-16 Clifford Sewer Report.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.
2016-01, To provide for an Interim Tax Levy on all assessment within specific tax classes and to provide a penalty and interest rate for taxes in default
1.
2016-01 Interim By-Law 2016.pdf
b.
2016-02, Authorizing the Temporary Borrowing of monies to meet current expenditures pending receipt of current revenues of the Corporation of the Town of Minto
1.
2016-02 Borrowing By-law.pdf
c.
2016-03, Confirm the Proceeding of the January 5, 2016 Committee/Council meeting
1.
2016-03 Confirmatory By-law 01-05-16.pdf
15.
Adjournment
No Item Selected
This item has no attachments
1.
11-17-15 Update.pdf
1.
10-22-15.pdf
1.
Owners and Operators Update Bulletin English.pdf
1.
12-16-15 Resolution of Support re Opposition to Incineration Facilities.pdf
1.
2015 Rural Roadmap Letter 12-16-15.pdf
2.
roadmap-15.pdf
1.
01-05-16 Engineering Services RFP.pdf
1.
12-21-15 Letter of recongnition-signed.pdf
1.
12-21-15 Doctor Recruitment Resolution.pdf
1.
01-05-16 Treasurer Interim Tax By-law Report-2016.pdf
1.
11-18-15 Minutes.pdf
1.
12-21-15 Winter 2015-2016 Newsletter.pdf
1.
12-21-15 Basic Income Guarantee Letter.pdf
2.
12-21-15 Basic Income Guarantee Resolution.pdf
1.
12-21-15 Invitation_AnnualMeeting_Jan2016.pdf
1.
2016-01 Interim By-Law 2016.pdf
1.
10-15-15.pdf
1.
01-05-16 Approval of Accounts Dec 21 2015.pdf
1.
12-15-15 Final.pdf
1.
12-21-15 Brockton Resolution 15-25-311 - Support Measures to Control Invasive Species Phragmites - December 14 2015.pdf
1.
12-21-15 Smarth Growth for Our Communities Act 2015 Bill 73 Letter.pdf
1.
01-05-16 Temporary Borrowing.pdf
1.
01-05-16 Clifford Sewer Report.pdf
1.
12-22-15 Passage of Bill 73 and Ontario Regulation 428-15.pdf
1.
10-21-15 Minutes.pdf
1.
01-05-16 performance review program.pdf
2.
01-05-16 performance review program attachment.pdf
1.
12-23-15 Annual Reports.pdf
1.
2016-03 Confirmatory By-law 01-05-16.pdf
1.
01-05-16 2016 OGRA ROMA delegations.pdf
1.
Fire Department Radio Purchase.pdf
1.
12-24-15 Ontario Ombudsman letter.pdf
2.
12-24-15 OMLET15-Final-EN.pdf
1.
2016-02 Borrowing By-law.pdf
1.
01-05-16 Small Footprint Sustainable Wastewater Treatment.pdf
1.
01-05-16 2016 Tanker RFP Award.pdf
1.
12-29-16 Correspondence to Premier re Climate Change resolution.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
)