Loading...
12 06 2017 Council Meeting MinutesTownship of Proud Heritage, Exciting Future Wednesday, December 6, 2017 The Township of Oro-Medonte Council Meeting Minutes Council Chambers 2014-2018 Council Present: Mayor H.S. Hughes Deputy Mayor Ralph Hough Councillor Barbara Coutanche Councillor Scott Macpherson Councillor Phil Hall Councillor John Crawford Councillor Scott Jermey Time: 7:26 p.m. Staff Derek Witlib, Manager, Planning Services; Janette Teeter, Supervisor, Present: Clerk's Services/Deputy Clerk 1 Call to Order - Moment of Reflection: Mayor H.S. Hughes assumed the Chair and called the meeting to order. 2. Adoption of Agenda: a) Motion to Adopt the Agenda. Motion No. C171206-1 Moved by Hall, Seconded by Jermey Be it resolved that the agenda for the Council meeting of Wednesday, December 6, 2017 be received and adopted. Carried. Page 1 of 4 Council Meeting Minutes — Wednesday, December 6, 2017. 3. Disclosure of Pecuniary Interest: None. 4. Minutes of Council and Committees: a) Minutes of Council meeting held on Wednesday November 1, 2017. Motion No. C171206-2 Moved by Coutanche, Seconded by Macpherson Be it resolved that the draft minutes of the Council meeting held on Wednesday, November 1, 2017 be received and adopted as printed and circulated. Carried. b) Recommendations of the Development Services Committee meeting held on Wednesday, December 6, 2017. Motion No. C171206-3 Moved by Hall, Seconded by Jermey Be it resolved that the recommendations of the Development Services Committee meeting held on Wednesday, December 6, 2017 be adopted. Carried. Page 2 of 4 Council Meeting Minutes — Wednesday, December 6, 2017. 5. By -Laws: a) By -Law No. 2017-146: A By-law to remove the Holding symbol on lands described as follows: Part of the West Half of Lot 11, Concession 6, Part 1, 51 R-15497, Township of Oro-Medonte, County of Simcoe, Roll # 4346-010-003-02600. b) By -Law No. 2017-149: A By-law to amend the zoning provisions which apply to lands at Lot 8, Plan 860, Township of Oro-Medonte, 2017-ZBA-11 (Campbell). Motion No. C171206-4 Moved by Macpherson, Seconded by Coutanche Be it resolved that a) By -Law No. 2017-146: A By-law to remove the Holding symbol on lands described as follows: Part of the West Half of Lot 11, Concession 6, Part 1, 51 R-15497, Township of Oro-Medonte, County of Simcoe, Roll # 4346-010-003-02600. b) By -Law No. 2017-149: A By-law to amend the zoning provisions which apply to lands at Lot 8, Plan 860, Township of Oro-Medonte, 2017-ZBA-11 (Campbell). be read a first, second and third time, passed, be engrossed by the Deputy Clerk, signed and sealed by the Mayor. Carried. 6. Closed Session Items: None. 7. Confirmation By -Law: a) By -Law No. 2017-155: Being a By -Law to Confirm the Proceedings of the Council Meeting held on Wednesday, December 6, 2017. Motion No. C171206-5 Moved by Macpherson, Seconded by Coutanche Be it resolved that By -Law No. 2017-155: Being a by-law to confirm the proceedings of the Council meeting held on Wednesday, December 6, 2017 be read a first, second and third time, passed, be engrossed by the Deputy Clerk, signed and sealed by the Mayor. Carried. Page 3 of 4 Council Meeting Minutes —Wednesday, December 6, 2017. 8. Adjournment: a) Motion to Adjourn. Motion No. C171206-6 Moved by Crawford, Seconded by Macpherson Be it resolved that we do now adjourn at 7:28 p.m. Mayor, H.S. Carried. Depp y Clerk, Janette Teeter Page 4 of 4