the corporation of the town of mississippi mills

19
Town of Mississippi Mills COUNCIL AGENDA Tuesday, March 19, 2013 6:00 p.m. Council Chambers, Municipal Office A. CALL TO ORDER B. O CANADA C. ROLL CALL D. APPROVAL OF AGENDA E. DISCLOSURE OF PECUNIARY INTEREST F. APPROVAL OF MINUTES FROM THE PREVIOUS MEETING(S) Council Minutes dated March 4 and 5, 2013 Pages 1-10 G. DELEGATIONS AND PRESENTATIONS H. COMMITTEE REPORTS & CONSENT AGENDA Committee of the Whole Consent Items (Separate blue cover found at end of package) Fire Committee No Report County Councillors’ Report – Councillor Wilkinson Verbal Mississippi Valley Conservation – Councillors Abbott & Gillis Verbal I. BY-LAWS By-law 13-29 Water and Sewer Services Rates Page 11 By-law 13-30 By-law Enforcement and Property Standards Officers Pages 12-13 By-law 13-31 Rescue Services Program Agreement for Lanark County Page 14 J. OTHER/NEW BUSINESS 1. Letter of Resignation – Arena Operator Page 15

Upload: others

Post on 12-Sep-2021

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: The Corporation of the Town of Mississippi Mills

Town of Mississippi Mills

COUNCIL AGENDA

Tuesday, March 19, 2013 6:00 p.m.

Council Chambers, Municipal Office

A. CALL TO ORDER B. O CANADA C. ROLL CALL D. APPROVAL OF AGENDA E. DISCLOSURE OF PECUNIARY INTEREST F. APPROVAL OF MINUTES FROM THE PREVIOUS MEETING(S)

Council Minutes dated March 4 and 5, 2013 Pages 1-10

G. DELEGATIONS AND PRESENTATIONS

H. COMMITTEE REPORTS & CONSENT AGENDA

Committee of the Whole Consent Items (Separate blue cover found at end of package)

Fire Committee No Report County Councillors’ Report – Councillor Wilkinson Verbal Mississippi Valley Conservation – Councillors Abbott & Gillis Verbal

I. BY-LAWS

By-law 13-29 Water and Sewer Services Rates Page 11

By-law 13-30 By-law Enforcement and Property Standards Officers Pages 12-13 By-law 13-31 Rescue Services Program Agreement for Lanark County Page 14

J. OTHER/NEW BUSINESS

1. Letter of Resignation – Arena Operator Page 15

Page 2: The Corporation of the Town of Mississippi Mills

Council Agenda March 19, 2013 Page 2

K. NOTICE OF MOTION L. ANNOUNCEMENTS AND INVITATIONS M. CONFIRMATORY BY-LAW By-law 13-32 Page16 N. ADJOURNMENT

Page 3: The Corporation of the Town of Mississippi Mills

The Corporation of the Town of Mississippi Mills

Council Meeting #07-13

MINUTES

A special meeting of Council was held on Monday, March 4, 2013 at 6:00 p.m. in the Council Chambers. A. CALL TO ORDER

Mayor Levi called the meeting to order at 6:00 p.m.

B. O CANADA

Council dispensed with the singing of O Canada.

C. ROLL CALL

PRESENT: ABSENT COUNCIL: Mayor John Levi None Councillor Duncan Abbott Councillor Bernard Cameron Councillor Garry Dalgity Councillor John Edwards Councillor Denzil Ferguson Councillor Alex Gillis Councillor Shaun McLaughlin Councillor Rick Minnille Councillor Paul Watters Councillor Val Wilkinson

STAFF: Diane Smithson, CAO Rob Tremblay, Acting Clerk

D. APPROVAL OF AGENDA

Resolution No. 075-13 Moved by Councillor Ferguson Seconded by Councillor Watters BE IT RESOLVED THAT the agenda be approved as presented.

CARRIED

E. DISCLOSURE OF PECUNIARY INTEREST

None presented.

1

Page 4: The Corporation of the Town of Mississippi Mills

F. APPROVAL OF MINUTES FROM PREVIOUS MEETING(S) G. PRESENTATIONS AND DELEGATIONS

1. Stephen Fournier, consultant Mr. Fournier and Adrienne Fournier presented interim findings and discussed elements of the draft management plan. They responded to questions from members. It was agreed that the final report would be considered at a special Council meeting on Tuesday, April 23, 2013 at 6:00 p.m. Resolution No. 076-13 Moved by Councillor Ferguson Seconded by Councillor Watters BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills receive the draft Interim Operational Review Report dated March 4, 2013.

CARRIED

H. COMMITTEE REPORTS WITH CONSENT AGENDAS

I. BY-LAWS

J. OTHER/NEW BUSINESS

K. NOTICE OF MOTION L. ANNOUNCEMENTS AND INVITATIONS

A motion will be brought forward to the next Council meeting with regard to the selection panel for the Planning/Building Clerk position. Mississippi Valley Conservation will be invited to attend a future meeting to make a presentation on water levels and the Appleton Wetlands once its current review is completed. Mr. Jim Bennett, who also offered to make a presentation, will be invited to attend. Councillor Cameron noted that Porter Airlines featured an article on Almonte in its most recent magazine. The matter will be discussed at the next CEDC meeting with the possibility of the CAO sending a letter of thanks on behalf of the Town.

M. CONFIRMATORY BY-LAW

By-law 13-22 Resolution No. 077-13 Moved by Councillor Watters Seconded by Councillor Ferguson

2

Page 5: The Corporation of the Town of Mississippi Mills

BE IT RESOLVED THAT a by-law to confirm the proceedings of the Council of the Corporation of the Town of Mississippi Mills at its special meeting held on the 4th day of March, 2013 be read, passed, signed and sealed in Open Council this 4th day of March, 2013.

CARRIED O. ADJOURNMENT

Resolution No. 078-13 Moved by Councillor Abbott Seconded by Councillor Watters BE IT RESOLVED THAT the meeting be adjourned.

CARRIED

Council adjourned at 7:28 p.m.

___________________________________

______________________________________

John Levi MAYOR

Rob Tremblay TOWN CLERK

3

Page 6: The Corporation of the Town of Mississippi Mills

The Corporation of the Town of Mississippi Mills

Council Meeting #08-13

MINUTES

A meeting of Council was held on Tuesday, March 5, 2013 at 6:00 p.m. in the Council Chambers. A. CALL TO ORDER

Mayor Levi called the meeting to order at 6:05 p.m.

B. O CANADA

The Council meeting was opened with the singing of O Canada.

C. ROLL CALL

PRESENT: ABSENT COUNCIL: Mayor John Levi None Councillor Duncan Abbott Councillor Bernard Cameron Councillor Garry Dalgity Councillor John Edwards Councillor Denzil Ferguson Councillor Alex Gillis Councillor Shaun McLaughlin Councillor Rick Minnille Councillor Paul Watters Councillor Val Wilkinson

STAFF: Diane Smithson, CAO Rob Tremblay, Acting Clerk Troy Dunlop, Director of Roads & Public Works Stephen Stirling, Planner Rhonda Whitmarsh, Treasurer

D. APPROVAL OF AGENDA

Resolution No. 079-13 Moved by Councillor Cameron Seconded by Councillor Abbott BE IT RESOLVED THAT the agenda be approved as amended to add J3: Design/Build Process - Stewart Community Centre and J4: Selection Panel – Planning/Building Clerk.

CARRIED

4

Page 7: The Corporation of the Town of Mississippi Mills

E. DISCLOSURE OF PECUNIARY INTEREST

None presented.

F. APPROVAL OF MINUTES FROM PREVIOUS MEETING(S)

Resolution No. 080-13 Moved by Councillor Cameron Seconded by Councillor Abbott BE IT RESOLVED THAT the Council Minutes dated February 19, 2013 be approved as presented.

CARRIED G. PRESENTATIONS AND DELEGATIONS

1. Presentation of Jubilee Medals Mayor Levi presented medals to three community volunteers: Nancy Fulton, Patricia Kennedy and Denzil Ferguson. Councillor Dalgity presented the Mayor with a medal as well. Council and the gallery marked the occasion with the singing of God Save the Queen. Council recessed at 6:28 p.m. and resumed at 6:39 p.m.

2. Mill Run Subdivision 1c Condominiums Steve Pentz and Peter Mansfield presented concept drawings for proposed condominiums in Mill Run.

3. Public Meeting: 2013 Water & Sewer Budget

The Director of Roads & Public Works provided a PowerPoint presentation and responded to questions from residents in the gallery pertaining to drought response measures and proposed work to the water tower. George Czernys and Ed Wilson signed in.

H. COMMITTEE REPORTS WITH CONSENT AGENDAS

Resolution No. 81-13 Moved by Councillor Dalgity Seconded by Councillor BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills

accept the Committee of the Whole Chairperson’s report; AND FURTHERMORE THAT Motions 1 and 3 to 5 on the Consent Agenda be approved. Councillor Cameron requested that Motion 2 be pulled from the consent agenda and dealt with separately.

5

Page 8: The Corporation of the Town of Mississippi Mills

CARRIED

MOTION #1 Resolution No. 082-13 Moved by Councillor Dalgity Seconded by Councillor Ferguson BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills authorize the Augusta Street Park Committee to proceed with phases 2, 3 and 4 of the Augusta Street Park revitalization plan once funds for different phases are secured;

AND FURTHERMORE THAT the Committee be permitted to immediately begin fundraising for the different phases of the project; AND FURTHERMORE THAT staff be directed to include any growth related items in the Development Charges Study amendment; AND FURTHERMORE THAT cash-in-lieu of parkland funds from the Creekside Subdivision and Logan Heights Subdivision ($5,000) be applied to the Augusta Street Park project.

CARRIED MOTION #2 Moved by Councillor Dalgity Seconded by Councillor Ferguson BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills approve the transition from the Leeds, Grenville & Lanark District Health Unit to the Mississippi-Rideau Septic System Office for all septic inspections and regulation requirements as outlined in the report;

AND FURTHERMORE THAT the Town provide the Leeds, Grenville & Lanark District Health Unit with the required 180 days notice of termination.

REFERRED

Moved by Councillor Cameron Seconded by Councillor Minnille BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills refer this matter back to Committee of the Whole to allow staff to investigate the matter further and bring back additional information.

CARRIED

MOTION #3 Resolution No. 083-13 Moved by Councillor Wilkinson Seconded by Councillor Edwards BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills approve the Job Description for the Junior Planner/Planning Coordinator dated February 19, 2013.

CARRIED

6

Page 9: The Corporation of the Town of Mississippi Mills

MOTION #4 Resolution No. 084-13 Moved by Councillor Edwards Seconded by Councillor Dalgity BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills approve the use of Ramsay reserves for the following project submitted by the North Lanark Historical Society:

• Video Tour Project – the purchase of monitors and video equipment to display artifacts on the lower level of the museum.

CARRIED

MOTION #5 Resolution No. 085-13 Moved by Councillor Wilkinson Seconded by Councillor Edwards BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills approve that $179,768 be transferred to reserves for 2012 capital projects that were incomplete at year end.

CARRIED

COUNTY COUNCILLORS’ REPORT Councillor Wilkinson provided a verbal report and specifically addressed the proposal for a new County Public Works garage. Councillors addressed response times, projected savings and costs, service levels, as well as travel requirements. The Mayor reported on OGRA delegations. MISSISSIPPI VALLEY CONSERVATION REPORT Councillors Gillis reported on the Annual General Meeting at which time the 2013 budget and work plan were approved. Ninety per cent of the apportionment is attributed to the City of Ottawa; moreover, the Town’s contribution toward the levy totals $60,401. Flood mapping in the Mississippi Lake area will be undertaken this year and the new office will be operational by July. He highlighted projects of the last year as outlined in MVC’s Highlights 2012 document. Councillor Abbott commented on drought conditions becoming increasingly prevalent.

I. BY-LAWS By-law 13-23 Resolution No. 086-13 Moved by Councillor Minnille Seconded by Councillor Cameron BE IT RESOLVED THAT a by-law to remove certain lands from the Part Lot Control provisions of the Planning Act (Anne Street – Pt Lot 14, Concession 9, Block 14) be read, passed, signed and sealed in Open Council this 5th day of March, 2013.

CARRIED

7

Page 10: The Corporation of the Town of Mississippi Mills

By-law 13-24 Resolution No. 087-13 Moved by Councillor Minnille Seconded by Councillor Cameron BE IT RESOLVED THAT a by-law to remove the Holding symbol placed on Park Lot B Block 5, Plan 6262, Henderson Section, Almonte Ward be read, passed, signed and sealed in Open Council this 5th day of March, 2013.

CARRIED

By-law 13-25 Resolution No. 088-13 Moved by Councillor Abbott Seconded by Councillor Cameron BE IT RESOLVED THAT a by-law to authorize the execution of a subdivision agreement between the Town of Mississippi Mills and Neilcorp General Contracting Ltd., regarding Creekside Subdivision be read, passed, signed and sealed in Open Council this 5th day of March, 2013.

CARRIED

By-law 13-26 Resolution No. 089-13 Moved by Councillor Cameron Seconded by Councillor Abbott BE IT RESOLVED THAT a by-law to adopt Amendment No. 9 to the Mississippi Mills Community Official Plan (Employment Areas) be read, passed, signed and sealed in Open Council this 5th day of March, 2013.

CARRIED

By-law 13-27 Resolution No. 090-13 Moved by Councillor Edwards Seconded by Councillor Dalgity BE IT RESOLVED THAT a by-law to authorize the signing of an agreement between the Corporation of the Town of Mississippi Mills and Her Majesty the Queen in Right of Ontario as represented by the Ontario Ministry of Agriculture, Food and Rural Affairs for the Municipal Infrastructure Investment Initiative (MIII) be read, passed, signed and sealed in Open Council this 5th day of March, 2013.

CARRIED

J. OTHER/NEW BUSINESS 1. Appointments to Committee of Adjustment Resolution No. 091-13 Moved by Councillor Wilkinson Seconded by Councillor Edwards

8

Page 11: The Corporation of the Town of Mississippi Mills

BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills move in camera at 7:57 p.m. to address a matter pertaining to personal matters about an identifiable individual, including municipal or local board employees, specifically candidates for Committee of Adjustment; AND FURTHERMORE THAT the CAO, Clerk and Planner remain in the room.

CARRIED

Resolution No. 092-13 Moved by Councillor Ferguson Seconded by Councillor Watters BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills return to open session at 8:06 p.m.

CARRIED

Rise & Report The meeting resumed in open session with the following motion being considered.

Resolution No. 093-13 Moved by Councillor McLaughlin Seconded by Councillor Abbott BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills approve the following appointments to the Committee of Adjustment for a term expiring on November 30, 2014:

• Stacey Blair • L.G. William Chapman • Patricia McCann-MacMillan.

CARRIED 2. Statement of Development Charges (2012) Resolution No. 094-13 Moved by Councillor Ferguson Seconded by Councillor Watters BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills receive the 2012 Statement of Development Charges as prepared by the Treasurer.

CARRIED

3. Design/Build Process - Stewart Community Centre Resolution No. 095-13 Moved by Councillor Ferguson Seconded by Councillor Watters BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills authorize proceeding with a design-build process for the works to be completed at the Stewart Community Centre under the Community Infrastructure Improvement Fund.

CARRIED

9

Page 12: The Corporation of the Town of Mississippi Mills

4. Selection Panel – Planning/Building Clerk Resolution No. 096-13 Moved by Councillor McLaughlin Seconded by Councillor Abbott BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills direct that the Selection Panel for the Planning/Building Clerk position be comprised of the Chief Administrative Officer, Planner and Chief Building Official, notwithstanding the provisions of the Recruitment Policy.

CARRIED

K. NOTICE OF MOTION L. ANNOUNCEMENTS AND INVITATIONS M. CONFIRMATORY BY-LAW

By-law 13-28 Resolution No. 097-13 Moved by Councillor Watters Seconded by Councillor Ferguson BE IT RESOLVED THAT a by-law to confirm the proceedings of the Council of the Corporation of the Town of Mississippi Mills at its regular meeting held on the 5th day of March, 2013 be read, passed, signed and sealed in Open Council this 5th day of March, 2013.

CARRIED

O. ADJOURNMENT

Resolution No. 098-13 Moved by Councillor Edwards Seconded by Councillor Wilkinson BE IT RESOLVED THAT the meeting be adjourned.

CARRIED

Council adjourned at 8:09 p.m.

___________________________________

______________________________________

John Levi MAYOR

Rob Tremblay TOWN CLERK

10

Page 13: The Corporation of the Town of Mississippi Mills

THE CORPORATION OF THE TOWN OF MISSISSIPPI MILLS BY-LAW NO. 13-29 BEING a by-law to impose waterworks and sewer rates. WHEREAS under section 326 (4) of the Municipal Act, 2001 (S.O.2001, c.25), a municipality may by by-law levy a special local municipality levy under section 312 on the rateable property in the area of an identified special service to raise the costs determined by this service; AND WHEREAS under section 391(1) authorizes a municipality may pass by-laws imposing fees or charges on any class of persons for services or activities provided by it; AND WHEREAS Almonte Ward is identified as having a water and sewer service; NOW THEREFORE the Council of the Corporation of the Town of Mississippi Mills enacts as follows: 1. This By-law shall be short-titled: “Water and Sewer Services Rates By-law”. 2. A water and sewer services annual base charge of $442.70 shall be imposed upon the

owners of lands that are supplied with water and/or sewer services. 3. The rates for consumption per one thousand gallons of water shall be $10.37 per billing. 4. The Water and Sewer Services Base Charge shall be payable in three equal instalments of

$147.57 each. 5. When a water meter reading cannot be determined for reasons such as, but not limited to,

an owner not returning the blue meter reading card, a meter malfunction, etc., an owner will be charged their Water and Sewer Services Base Charge in accordance with article 4 above plus a consumption charge based on a system estimate at the rate of $10.37 per one thousand gallons of water. If a reading cannot be obtained for a period of one year, the owner will be charged a consumption charge based on 14,000 gallons and a service charge of $25.00 will apply.

6. When a meter reading cannot be determined at a location where the Town’s officials have requested an owner continuously run their water, an owner will be charged their Water and Sewer Base Charge in accordance with article 4 above plus a consumption charged based on an average of the last 3 summer meter readings to a maximum of 14,000 gallons at the rate of $10.37 per 1,000 gallons of water.

7. That By-law No.12-16 shall be and is hereby repealed. BY-LAW READ passed, signed and sealed in open Council this 19th day of March, 2013. _________________________ _________________________ John Levi, Mayor Robert Tremblay, Town Clerk

11

Page 14: The Corporation of the Town of Mississippi Mills

THE CORPORATION OF THE TOWN OF MISSISSIPPI MILLS

BY-LAW NO. 13-30 BEING a by-law to appoint By-law Enforcement and Property Standards Officers. WHEREAS Section 15 of the Police Services Act, R.S.O. 1990, Chapter P.15, as amended, permits a municipality to appoint persons to enforce the by-laws of the municipality; AND WHEREAS under Section 15.1 of the Building Code Act, S.O. 1992, Chapter 23 as amended, a municipality may pass by-laws relating to property standards; NOW THEREFORE the Council of the Corporation of the Town of Mississippi Mills enacts as follows: 1. THAT the persons named in Schedule ‘A’ attached hereto and forming part of this by-law

be appointed as By-law Enforcement and Property Standards Officers for the Town of Mississippi Mills.

2. THAT the By-law Enforcement and Property Standards Officer shall exercise all the authority, powers and rights, and shall perform all duties and obligations which by statute or by-law are or may be conferred or imposed and enforce all by-laws of the Corporation of the Town of Mississippi Mills and all other duties that may be imposed by Council.

3. THAT By-law No. 12-12 shall be and is hereby repealed. BY-LAW READ, passed, signed and sealed in open Council, this 19th day of March, 2013. _________________________ _______________________________ John Levi, Mayor Robert Tremblay, Town Clerk

12

Page 15: The Corporation of the Town of Mississippi Mills

SCHEDULE ‘A’ TO BY-LAW 13-30

Tim Cloutier Alison Cosier

Stephanie Jacob James McBain Darla McBain

Nathan Olmstead-Jahn

13

Page 16: The Corporation of the Town of Mississippi Mills

THE CORPORATION OF THE TOWN OF MISSISSIPPI MILLS

BY-LAW NO. 13-31 BEING a by-law to authorize an agreement between the Corporation of the Town of Mississippi Mills and municipalities within the County of Lanark to establish a Rescue Service Program Agreement, WHEREAS pursuant to the Municipal Act, 2001, c.25 S.O. 2001 as amended municipalities may enter into agreements with one or more municipalities for their joint benefit, any matter which all of them have the power to provide within their own boundaries AND WHEREAS the Council of the Corporation of the Town of Mississippi Mills deems it necessary and desirable to enter into an agreement with the municipalities in the County of Lanark concerning the maintenance, control and responsibility for certain firefighting and rescue equipment; NOW THEREFORE the Council of the Corporation of the Town of Mississippi Mills enacts as follows: 1. That the Corporation of the Town of Mississippi Mills enter into a Rescue Service

Program agreement with the County of Lanark, the Town of Carleton Place, the Township of Montague, the Town of Perth, the Town of Smiths Falls, the Township of Beckwith, the Township of Drummond/North Elmsley, the Township of Lanark Highlands and Tay Valley Township, attached hereto as Schedule “A” to this by-law.

2. That the Mayor and Clerk be and are hereby authorized and directed to execute

all documents necessary to enter into the aforementioned agreement and to affix the seal of the Corporation of the Township of Montague thereto.

3. That the provision of this by-law shall come into force and effect upon the

passing thereof.

4. That By-law No. 07-46 shall be and is hereby repealed. READ, passed, signed and sealed in open council this 19th day of March, 2013. _________________________ ___________________________ John Levi, Mayor Robert Tremblay, Town Clerk

14

Page 17: The Corporation of the Town of Mississippi Mills

15

Page 18: The Corporation of the Town of Mississippi Mills

THE CORPORATION OF THE TOWN OF MISSISSIPPI MILLS

BY-LAW NO. 13-32

BEING a by-law to confirm the proceedings of the Council of the Corporation of the Town of Mississippi Mills at its regular meeting held on the 19th day of March, 2013. WHEREAS by Section 5(1) of the Municipal Act 2001, S.O. 2001, c.25 as amended, the powers of a municipal corporation are to be exercised by its council; AND WHEREAS by Section 5(3) of the Municipal Act 2001, S.O. 2001, c.25 as amended, a municipal power shall be exercised by by-law unless the municipality is specifically authorized to do otherwise; AND WHEREAS it is deemed expedient that the proceedings of the Council of the Corporation of the Town of Mississippi Mills at this meeting be confirmed and adopted by By-law; NOW THEREFORE the Council of the Corporation of the Town of Mississippi Mills enacts as follows: 1. The action of the Council of the Corporation of the Town of Mississippi Mills at a regular

meeting held on the 19th day of March, 2013 in respect of each recommendation contained in the reports of the Committees and each motion and resolution passed and other action taken by the Council of the Corporation of the Town of Mississippi Mills at its meeting is hereby adopted and confirmed as if all such proceedings were expressly embodied in this by-law.

2. The Mayor and Clerk of the Corporation of the Town of Mississippi Mills are hereby

authorized and directed to do all things necessary to give effect to the action of the Council of the Corporation of the Town of Mississippi Mills referred to in the preceding section hereof.

3. The Mayor and Clerk are authorized and directed to execute all documents necessary in that

behalf and to affix thereto the seal of the Corporation of the Town of Mississippi Mills. BY-LAW read, passed, signed and sealed in open Council this 19th day of March, 2013. _____________________________ __________________________________ John Levi, Mayor Robert Tremblay, Town Clerk

16

Page 19: The Corporation of the Town of Mississippi Mills

CONSENT AGENDA March 19, 2013

Committee of the Whole

February 5, 2013 Public Meeting - Council

March 5, 2013 1. BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills

approve the 2013 Water & Sewer Budget as reviewed on February 5, 2013 and presented at a Public Meeting on March 5, 2013.

Committee of the Whole March 5, 2013

2. BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills

support the comments on the Draft Revised Provincial Policy Statement (2012) as prepared by the County of Renfrew, save and except Section 12 and with additional comments contained in the Planner’s report presented on March 5, 2013;

AND FURTHERMORE THAT Council direct staff to submit written comments as contained in the Planner’s report presented on March 5, 2013 to the Ministry of Municipal Affairs and Housing.

3. BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills

approve the proposed rating scale for the performance review forms recommended by senior management.

4. BE IT RESOLVED THAT the Council of the Corporation of the Town of Mississippi Mills

approve the Statement of Organizational Commitment to Accessibility for inclusion in policies and to be posted in municipal facilities.