TOWN OF PARADISE TOWN COUNCIL MEETING TUESDAY, MARCH 15, 2016 TOWN HALL, PARADISE 8:00 P.M. Director of Public Works Director of Engineering

Similar documents
TOWN OF PARADISE TOWN COUNCIL MEETING TUESDAY, JUNE 7, 2016 TOWN HALL, PARADISE 8:00 P.M. Services Director of Public Works Director of Engineering

TOWN OF PARADISE TOWN COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 TOWN HALL, PARADISE 8:00 P.M.

TOWN OF PARADISE TOWN COUNCIL MEETING TUESDAY, JULY 16, 2013 TOWN HALL, PARADISE 7:30 P.M.

Deputy Mayor Mike Tobin. Town Clerk, Carolyn Lidstone

Mayor Coombs advised that there have been no updates received by the Town.

Deputy Mayor Mike Tobin. Town Manager/Acting Town Clerk, Mike Campbell

REGULAR PUBLIC MEETING of the DIEPPE City Council

Town of Carbonear. Regular Council Meeting, December 3, 2007 Minutes of a regular meeting of the Council of the Town of Carbonear

MINUTES REGULAR COUNCIL MEETING OF THE RAINBOW LAKE TOWN COUNCIL Town Council Chambers April 20, 2015

TOWN OF HARBOUR GRACE Minutes of a regular meeting of the Town of Harbour Grace Council, held in the Town Hall, October 10 at 4:47 P.M.

The regular meeting of the Lemont Village Board was held on Monday December 11, 2017 at 6:30 p.m., with Mayor John Egofske presiding.

City of Surrey. Regular Council Minutes. Absent: Mayor Watts. Councillors Entering Meeting as Indicated:

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL NOVEMBER 18, 2013

HALIFAX REGIONAL COUNCIL COMMITTEE OF THE WHOLE 1996/97 OPERATING BUDGET SESSION August26, 1996

1. Call to Order Deputy Mayor Lynn Grinstead called the Council meeting to order at 6:30 PM and welcomed those present.

MINUTES OF FINANCE COMMITTEE MONDAY, JANUARY 14, 2019

GENERAL ISSUES COMMITTEE MINUTES :30 a.m. May 3, 2017 Council Chambers Hamilton City Hall 71 Main Street West

TOWN OF SMITHERS. Councillor Brienesse, Chair, called the meeting to order (2:45 p.m.).

Village Board Meeting Minutes January 3, 2017

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MEETING MARCH 23, 2016

Budget Committee Agenda Monday 27 June 2016 Council Chambers Main Road Speers Point 5:30pm

MINUTES OF THE REGULAR COUNCIL MEETING HELD ON MAY 20, 2014

20 th Council Minutes February 27,

CITY COUNCIL. Monday, December 17, :30 PM. Henry Baker Hall, Main Floor, City Hall

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber

ARENA SPONSORSHIP OPPORTUNITIES

Whitbourne Town Council Regular Meeting Whitbourne Town Hall January 31, Present: Town Clerk C. Peddle, Outside Foreman J.

Staff Reports, By-laws and Motions:

TOWN OF ALTONA Committee of the Whole

Motion by Steiner, supported by Dansbury, that all items on tonight's agenda be received, placed on file, taken in order of appearance.

CITY OF PITT MEADOWS

REGULAR COUNCIL MEETING MINUTES MAY 12, 2015

Village of Belledune Regular Meeting March 18, 2013

MINUTES OF COUNCIL MEETING, DECEMBER 5, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

May 29, Board of Trustees --- Proceedings by Authority

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm

EAST ELGIN COMMUNITY COMPLEX INTERIM BOARD. Wednesday, May 3, :00 p.m. Blue Line Room, East Elgin Community Complex

Village of Belledune Committee of Whole Council Meeting May 13, 2013

Village of Belledune Regular Meeting August 14, 2006

CORRECTED MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 2, 2015

CITY OF VAUGHAN REPORT NO. 12 OF THE COMMITTEE OF THE WHOLE

EL DORADO CITY COMMISSION MEETING March 20, 2017

POLICY PUBLIC USE OF MUNICIPAL FACILITIES

DEBT MANAGEMENT MIKE FRANZOIA Chairman COMMISSION

REGULAR MEETING OF COUNCIL HELD AT ST. LAWRENCE TOWN HALL MAY 5, 2015 AT 7:00 P.M. MEMBERS ABSENT COUNCILLOR KEVIN PITTMAN

JULY 10, 2018 REGULAR MEETING

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

MINUTES PUBLIC COUNCIL MEETING January 29, 2018

REGULAR PUBLIC MEETING of the DIEPPE City Council

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 10, :00 AM

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

The School District of Lodi. Budget Hearing and Annual Meeting Report

MINUTES CITY COUNCIL MEETING SEPTEMBER 3, 2013

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

BUDGET COMMITTEE MEETING MINUTES THURSDAY, OCTOBER 25, 2018

Agenda M 2016/02/15-18 Mario Lapointe moved that the Agenda be adopted as Presented, seconded by Gary Mazerolle. Motion carried.

Agenda Regional Fire Services Committee Wenesday, December 21, :00 p.m. Conference Room A 4 th Floor, City Hall New Gower St.

Motion to approve December 4, 2016 Board minutes & April 2, 2017 Board minutes M/S Linda & John CARRIED

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, P.M. PUBLIC HEARINGS AT 6 P.M.

WHAT WE HEARD: A REPORT TO THE COMMUNITY. Budget Public Consultation September, 2018

CORPORATION OF THE TOWN OF RENFREW A G E N D A

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

PUBLIC NOTICE CITY OF WAUPACA INLAND LAKES PROTECTION AND REHABILITATION DISTRICT MEETING

VILLAGE OF JOHNSON CITY

Committee Members. Attendee Name Status Arrived Chairperson Lee-Ann Keever Vice Chairperson Donna Curtis. Commissioner Sean Lehmann Present 6:48 p.m.

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm Meeting Minutes

2016 Budget Highlights

MINUTES. Regular Meeting of Council Wednesday, May 2, 4:30 pm Council Chambers

Mayor, Bourque acknowledged Mark Guitard with 5 Year Service certificate and a token gift of appreciation.

Village of Princeville Minutes of the Regular Board Meeting October 1, :00 p.m.

MINUTES of the Regular Meeting of the City Council held on Monday, April 19, Mayor Alderman Alderman Alderman Alderman Alderman Alderman

ROOM TAX - AMENDED AND RESTATED COOPERATION AGREEMENT / SECOND AMENDED AND RESTATED PLEDGE AND SECURITY AGREEMENT

CORPORATION OF THE TOWN OF RENFREW A G E N D A

TOWN OF ANNAPOLIS ROYAL COMMITTEE OF THE WHOLE Draft Minutes February 6, 2008

ROTHESAY COUNCIL. OPEN SESSION Monday, December 8, 2008 MINUTES

PANGUITCH CITY COUNCIL MINUTES MAY 22, 2012 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759

Town of Two Hills. Public Information Meeting. Centennial Hall June 20, 2017 at 7:00 P.M.

Application for The Use of Town-Owned Indoor Ice Facilities Spring/Summer

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:30 a.m., WEDNESDAY, DECEMBER 15, 2010 ROOM 238 COLLEGE BUILDING

Item No Halifax Regional Council October 2, 2018

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 17, 2015 at the Town Hall, 85 East Main Street.

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

LOMBARD FIREFIGHTERS PENSION FUND

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

Manitoulin-Sudbury District Social Services Administration Board Meeting August 12/99 Knights of Columbus Hall, Espanola

City of Kenora Committee of the Whole Minutes Tuesday, July 11, :00 a.m. City Hall Council Chambers

City of. Where Dreams Can Soar

Subject: Audited Reserves and Reserve Fund Balances for Paul Gandhi, Senior Financial Analyst, Finance and Infrastructure Services

Pension Trustees Meeting Minutes January 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

MUNICIPALITY OF THE DISTRICT OF ARGYLE REGULAR COUNCIL MEETING Tuesday, January 8, 2019 Tusket, NS 6:30 p.m.

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

9 Keshequa Students present for observation and School assignment purposes. Ron Adams James Blowers Tim Cassidy Sr.

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE Budget Committee Agenda Town Hall, 56 Queen St Council Chambers

Lagrange Fire District Special/Workshop. September 27, PM Firehouse 3

Minutes. City of Mississauga. Budget Committee. Date. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1

Transcription:

TOWN OF PARADISE TOWN COUNCIL MEETING TUESDAY, MARCH 15, 2016 TOWN HALL, PARADISE 8:00 P.M. PRESENT: Chairperson Deputy Mayor Chief Admin. Officer Director of Public Works Director of Engineering Services Director of Planning & Protective Services Director of Recreation & Leisure Services Executive Assistant Assistant Town Clerk Dan Bobbett, Mayor Paul Dinn Vince Burton Elizabeth Laurie Patrick Martin Sterling Willis Rodney Cumby Ron Fleming Vanessa Barry Alton Glenn Conrad Freake Lisa Niblock Barb Butler ABSENT: Deborah Quilty Director of Corporate Terrilynn Smith Services 1. The meeting was called to order by Chairperson Bobbett at 8:21 p.m. 2. PROCLAMATION: Mayor Bobbett read and signed a proclamation proclaiming March 26, 2016 as Purple Day for Epilepsy. 3. ADOPTION OF THE MINUTES: M16-084 Moved by Burton, seconded by Deputy Mayor Dinn to adopt the Minutes of the March 1, 2016 Public Meeting. 4. BUSINESS ARISING FROM THE MINUTES: There was no business arising from the Minutes.

Page 2 5. CORPORATE SERVICES DEPARTMENT: 1. Accounts for Payment 6. PERMITS: M16-085 Moved by Deputy Mayor Dinn, seconded by Willis that invoices in the amount of $255,475.70 be approved for payment as submitted by the Director of Corporate Services. 1. M16-086 Moved by Martin, seconded by Laurie to approve application of Karwood, C2016-069, to place a real estate sales office at Market Ridge Subdivision subject to eleven (11) conditions. 1. M16-087 Moved by Deputy Mayor Dinn, seconded by Martin. BE IT RESOLVED that the donate $250 to support St. John Ambulance as a Bronze Sponsor for their Annual St. John Ambulance Conference 2016. 2. M16-088 Moved by Deputy Mayor Dinn, seconded by Willis. BE IT RESOLVED that the award the supply of windows and aluminum frames to Kaman Enterprises Inc. at a total cost of $7,800.00 plus HST. 3. M16-089 Moved by Deputy Mayor Dinn, seconded by Laurie. BE IT RESOLVED that the award the supply of metal siding and accessories to Kaman Enterprises Inc. at a total cost of $6,750.00 plus HST.

Page 3 4. M16-090 Moved by Deputy Mayor Dinn, seconded by Burton. BE IT RESOLVED that the Town engage the services of Mercer (Canada) Limited to provide an actuarial valuation for the non-vested sick leave accumulation plan sponsored by the Town for accounting disclosure purposes with expected fees between $17,500 and $20,000. 5. M16-091 Moved by Deputy Mayor Dinn, seconded by Willis. BE IT RESOLVED that the donate 100% of ticket sales to support the Holy Spirit Falcons boys hockey team s end of year tournament at the Paradise Double Ice Complex during the week of April 4, 2016. 6. M16-092 Moved by Burton, seconded by Deputy Mayor Dinn. BE IT RESOLVED that the donate $100 to the 20 th Annual Swim for Hope in aid of the Dr. H. Bliss Murphy Cancer Centre. 7. M16-093 Moved by Burton, seconded by Martin. BE IT RESOLVED that the host the NHL Montreal Canadiens Alumni Game on October 29, 2016 at the Paradise Double Ice Complex at a cost of $24,050 HST included. 8. M16-094 Moved by Burton, seconded by Willis. BE IT RESOLVED that the proceed with the construction of a Community Stage for the Recreation Park behind the Double Ice Complex at an approximate cost of $191,500.

Page 4 9. M16-095 Moved by Laurie, seconded by Martin. BE IT RESOLVED that the Order issued by the to the owner, Neil s Pond Condominium Corporation, Civic #1533 Topsail Road, Unit 204, Paradise, concerning the renovations undertaken on the building foundation located at Civic #1541 Topsail Road without a permit, and therefore not in accordance with the Development Regulations, 2004, be confirmed. 10. M16-096 Moved by Laurie, seconded by Burton. BE IT RESOLVED that the accept a five year agreement with Hockey NL to host the Spring Identification Camp and Program of Excellence at the Paradise Double Ice Complex starting 2017-2022 inclusive. 11. M16-097 Moved by Laurie, seconded by Deputy Mayor Dinn. BE IT RESOLVED that the accept the five year agreement with NFLD Blizzard Inc. to host their annual hockey school at the Paradise Double Ice Complex from 2017-2022 inclusive. 12. M16-098 Moved by Martin, seconded by Willis. BE IT RESOLVED that the donate eight free family skating passes to be used as rewards to support Elizabeth Park Elementary School s Positive Behaviour Initiative. 13. M16-099 Moved by Martin, seconded by Burton. BE IT RESOLVED that the support Newfoundland and Labrador Association for Community Living by placing a $150 ad and becoming a Bronze Sponsor in their 60 th Anniversary Conference Booklet.

Page 5 14. M16-100 Moved by Martin, seconded by Laurie. BE IT RESOLVED that the rescinds the Stop Work Order issued on October 9, 2015 to Arthur and Joann Ryan pertaining to Civic #13 Stormont Street. 15. M16-101 Moved by Willis, seconded by Burton. BE IT RESOLVED that the rescinds Motion M16-050 made on February 16, 2016 rejecting the business tax incentive for Island Dog Boutique and Spa Inc. 16. M16-102 Moved by Willis, seconded by Burton. BE IT RESOLVED that Island Dog Boutique and Spa Inc. be given the three-year, 50% new business tax incentive for new, noncompeting businesses. 17. M16-103 Moved by Willis, seconded by Martin. BE IT RESOLVED that the application from PT X-PERTS for the three-year, 50% new business tax incentive for new, non-competing businesses be rejected as it is direct competition with other businesses in the Town and therefore does not meet the criteria of the policy. 8. NEW/UNFINISHED BUSINESS: 1. Mayor Bobbett commented on the well-attended St. Paddy s Day Free Skate event that took place at the arena on March 13, 2016. 2. Willis reported on the Federation of Canadian Municipalities (FCM) Meeting of the Board of Directors that he attended on March 1-4, 2016 and stated that he would have a full written report for Council in the next Council Agenda.

Page 6 9. M16-104 Moved by Burton, seconded by Willis to adjourn the meeting at 8:38 p.m. Dan Bobbett, Mayor Terrilynn Smith, Town Clerk