Body: Council Type: Minutes Meeting: Regular Date: June 20, 2017 Collection: Council Minutes Municipality: South Frontenac

[View Document (PDF)](/docs/south-frontenac/Minutes/Regular Council/Board/2017/Council - 20 Jun 2017 - Minutes.pdf)


Document Text

Minutes of Council June, 20, 2017 Time: 6:00 PM Location: Council Chambers Meeting # 21 Present: Mayor Ron Vandewal, Pat Barr, Brad Barbeau, John McDougall, Alan Revill, Norm Roberts, Mark Schjerning, Ron Sleeth, Ross Sutherland Staff: Wayne Orr, Chief Administrative Officer, Forbes Symon, Manager of Development Services, Mark Segsworth, Public Works Manager, Louise Fragnito, Treasurer, Angela Maddocks, Executive Assistant. 1.

Volunteer Recognition Awards Presented

a)

Volunteer recipients and their invited guests enjoyed light refreshments prior to the actual presentation of awards at 6:40 pm. The recipients for the Volunteer of the Year Award for 2016 were: Judy Conway, Rosanne Gandl-Black, Lynn Newton, Ruth Shannon

Call to Order

a)

Resolution Resolution No. 2017-21-01 Moved by Councillor Sleeth Seconded by Councillor Barbeau THAT the Council meeting of June 20, 2017 be called to order at 7:00 p.m. Carried

Declaration of pecuniary interest and the general nature thereof

a)

Mayor Vandewal declared a pecuniary interest with respect to page 8 of the Accounts Payable Voucher.

Scheduled Closed Session - n/a

***Recess *** - n/a

Public Meeting -n/a

Approval of Minutes

a)

Minutes of the May 31, 2017 Special Committee of the Whole meeting Resolution No. 2017-21-02 Moved by Councillor Sleeth Seconded by Councillor Barbeau THAT Council approves the minutes of the Special Committee of the Whole meeting held May 31, 2017. Carried

b)

Minutes of the June 6, 2017 Council Meeting Councillor Sutherland felt the entire motion he had submitted should be included in the minutes. Resolution No. 2017-21-03

Minutes of Council June, 20, 2017 Moved by Councillor Sleeth Seconded by Councillor Barbeau THAT Council approves the minutes of the June 6, 2017 Council meeting as amended. Carried c)

Minutes of the June 13, 2017 Committee of the Whole Meeting Resolution No. 2017-21-04 Moved by Councillor Sleeth Seconded by Councillor Barbeau THAT Council approves the minutes of the Committee of the Whole meeting held June 13, 2017. Carried

Business Arising from the Minutes

a)

Forbes Symon, Manager of Development Services, re: Encroachment Agreement - 5208 Battersea Road See By-law 2017-35

b)

Forbes Symon, Manager of Development Services, re: Cranberry Cove Condominium Agreement See By-law 2017-37.

Reports Requiring Action

a)

Louise Fragnito, Treasurer, re: Tax Sale Extension Agreement (See By-law 2017-36)

b)

Wayne Orr, Chief Administrative Officer, re: County of Frontenac, Support for EORN Submission Resolution No. 2017-21-05 Moved by Councillor Revill Seconded by Councillor Sutherland THAT Council support the Eastern Ontario Regional Network submission of a business case to support improvement and expansion of cellular networks and mobile broadband services across Eastern Ontario as outlined in the correspondence dated May 25, 2017. Carried

c)

Wayne Orr, Chief Administrative Officer, re: Extension of Lease Agreement with Percy Snider Resolution No. 2017-21-06 Moved by Councillor Sutherland Seconded by Councillor Revill THAT Council authorize the CAO to execute an agreement with Percy Snider to extend the lease for 4264 Stage Coach Road for an additional month, under the same terms but with an expiry date of July 31, 2017. Carried

Committee Meeting Minutes

Page 2 of 5

Minutes of Council June, 20, 2017 a)

Senior Housing Committee meeting held May 8, 2017.

b)

Loughborough District Recreation Committee meeting held May 29, 2017

c)

Loughborough Canada Day Committee meeting held May 9, 2017

d)

Loughborough Canada Day Committee meeting held June 7, 2017 Resolution No. 2017-21-07 Moved by Councillor Revill Seconded by Councillor Sutherland THAT Council receives for information the minutes of the following Committee meetings: • Seniors Housing meeting held May 8, 2017 • Loughborough District Recreation meeting held May 29, 2017 • Loughborough Canada Day meeting held May 9, 2017 • Loughborough Canada Day meeting held June 7, 2017 Carried

By-laws

a)

By-law 2017-35 - Encroachment Agreement Resolution No. 2017-21-08 Moved by Councillor Sutherland Seconded by Councillor Revill THAT the following by-laws be given first and second reading: • By-law 2017-35 • By-law 2017-36 • By-law 2017-37 Carried Resolution No. 2017-21-09 Moved by Councillor McDougall Seconded by Councillor Schjerning THAT By-law 2017-35, being a by-law to authorize the encroachment of a patio on the road allowance that is Battersea Road, abutting 5208 Battersea Road, District of Storrington, be given third reading, signed and sealed. Carried

b)

By-law 2017-36 - Extension Agreement Resolution No. 2017-21-10 Moved by Councillor Schjerning Seconded by Councillor McDougall THAT By-law 2017-36, being a by-law to authorize an extension agreement with the property owner of 6140 Perth Road, be given third reading signed and sealed. Carried

c)

By-law 2017-37 - Condominium Agreement - Cranberry Cove Resolution No. 2017-21-11 Moved by Deputy Mayor Roberts Seconded by Councillor Barr

Page 3 of 5

Minutes of Council June, 20, 2017 THAT By-law 2017-37, being a by-law to authorize the Mayor and the Clerk to execute a condominium agreement between the Corporation of the Township of South Frontenac and Magenta Waterfront Development Corporation, be given third reading, signed and sealed. Carried 12.

Reports for Information

a)

Accounts Payable and Payroll Listing

Information Items

a)

Around the Rideau Newsletter - May/June 2017 Edition

b)

Map of Silverwood Drive showing # of children at each residence

c)

Petition Against Speed Bump on Silverwood Drive

Notice of Motions

a)

Councillor Sutherland served a notice of motion to have a report from the Public Works Department regarding the cost for speed control options including speed bumps.

Announcements - n/a

Question of Clarity (from the public on outcome of agenda items) - n/a

Closed Session - n/a

Confirmatory By-law

a)

By-law 2017-38 Resolution No. 2017-21-12 Moved by Councillor Barr Seconded by Deputy Mayor Roberts THAT By-law 2017-38, being a by-law to confirm generally previous actions of the Council of the Township of South Frontenac, be given first and second reading this 20 day of June 2017. Carried Resolution No. 2017-21-13 Moved by Deputy Mayor Roberts Seconded by Councillor Barr THAT By-law 2017-38, being a by-law to confirm generally previous actions of the Council of the Township of South Frontenac, be given third reading, signed and sealed this 20 day of June, 2017. Carried

Adjournment

a)

Resolution Resolution No. 2017-21-14 Moved by Councillor Barr Seconded by Deputy Mayor Roberts

Page 4 of 5

Minutes of Council June, 20, 2017 THAT the Council meeting of June 20, 2017 be adjourned at 7:21 p.m.

Ron Vandewal, Mayor

Wayne Orr, Chief Administrative Officer

Page 5 of 5

Help support independent journalism
If NFNM’s reporting matters to you, Buy Me a Coffee is a simple way to help keep local watchdog coverage going.
Buy Me a Coffee