MINUTES

REGULAR MEETING OF COUNCIL OF THE TOWN OF CARLETON PLACE

-
Virtual Zoom Meeting
COUNCIL PRESENT:
  • Mayor Black
  • Deputy Mayor Redmond
  • Councillor Fritz
  • Councillor Seccaspina
  • Councillor Randell
  • Councillor Tennant
  • Councillor Atkinson
STAFF PRESENT:
  • Diane Smithson, CAO
  • Stacey Blair, Clerk

The 15th regular meeting of the 131st Council of the Town of Carleton Place was called to order by Mayor Black at 7:00 p.m.

  • Motion No.15-131-01
    Moved by:Councillor Tennant
    Seconded by:Councillor Fritz

    THAT the Agenda be approved as presented.

    CARRIED
  • Motion No.15-131-02
    Moved by:Deputy Mayor Redmond
    Seconded by:Councillor Randell

    THAT the Council Minutes dated August 11, 2020, be accepted as presented.

    CARRIED
  • Motion No.15-131-03
    Moved by:Councillor Fritz
    Seconded by:Councillor Atkinson

    THAT Council receive the Consent Report dated August 25, 2020:

    Corporate Services

    1. CAO’s Report – Delegated Authority (Communication 131090)

    THAT Council accepts the CAO’s Delegated Authority Report dated August 11, 2020 as information.

    CARRIED
  • Motion No.15-131-04
    Moved by:Deputy Mayor Redmond
    Seconded by:Councillor Fritz

    THAT Staff proceed with the preparation and issuance of a clearing Tender for approximately 3.39 ha of land as described in Figure 1 of the Engineering Manager’s report dated August 11, 2020.

    CARRIED
  • Motion No.15-131-05
    Moved by:Councillor Randell
    Seconded by:Deputy Mayor Redmond

    THAT the name “McEachen Drive” be reserved for the purposes of naming the future Municipal Service Road planned to be extended from Captain A. Roy Brown Boulevard to the rear of properties fronting onto the south side of Highway 7.

    CARRIED
  • Motion No.15-131-06
    Moved by:Councillor Atkinson
    Seconded by:Councillor Fritz

    WHEREAS the province reaffirmed its commitment to “continue its cost share funding arrangement with municipalities to support high priority repairs to conservation authority infrastructure” in its March 2020 Ontario Flooding Strategy; and

    WHEREAS the province allocated $5 million annually for this purpose in 2003 and has not increased or indexed the funding envelop in 17 years; and

    WHEREAS demand for replacement and upgrade of water and erosion control assets is ever increasing due to aging infrastructure and the impacts of climate change;

    WHEREAS critical infrastructure within the Mississippi Valley watershed that serves this municipality did not receive funding this year and there are no guarantees that it will in the foreseeable future based upon current program demand; and

    WHEREAS should funding not be received from the province for these and other MVCA capital projects the burden of those costs will fall in part to this municipality;

    NOW THEREFORE, be it resolved that a letter be sent on behalf of Council for submission to the Minister of Natural Resources and Forestry, the Minister of Environment, Conservation and Parks, and the Minister of Municipal Affairs and Housing supporting the letter from the MVCA and requesting that funding of the Water and Erosion Control Infrastructure (WECI) program be significantly increased and that program rules be adjusted to allow for reasonable construction periods and the carry‐over of funds between fiscal years.

    CARRIED
  • Motion No.15-131-07
    Moved by:Councillor Seccaspina
    Seconded by:Councillor Tennant

    THAT By-law 72-2020 (Appointment of Allan and Partners as Municipal Auditors) be read a first, second and third time, and finally passed.

    CARRIED
  • Motion No.15-131-08
    Moved by:Councillor Randell
    Seconded by:Councillor Tennant

    THAT By-law 73-2020 (To Amend Sign By-law 65-2008 regarding Ground Signs) be read a first, second and third time, and finally passed.

    CARRIED
  • Motion No.15-131-09
    Moved by:Deputy Mayor Redmond
    Seconded by:Councillor Fritz

    THAT By-law 74-2020 (To Authorize an Agreement with Hydro-One Ltd. Regarding the Clearing of Land for Captain A. Roy Brown Blvd.) be read a first, second and third time, and finally passed.

    CARRIED

Mayor Black made the following proclamation in recognition of PRIDE week:

WHEREAS, the acronym PRIDE stands for Promote, Respect, Inclusion and Dignity for Everyone, and

WHEREAS, the Town of Carleton Place is a welcoming, diverse and inclusive community where we are pleased to celebrate and support Lesbian, Gay, Bisexual, Transgender, Queer, Questioning, Two-Spirit, Intersex, Asexual, Pansexual, Polysexual, and other identities; and,

WHEREAS the Town shall raise the Rainbow Pride flag at the Town Hall in honour of PRIDE week from September 4th inclusive through to September 12th in a show of solidarity to the LGBTQ2S+ community; and,

WHEREAS, Pride Week brings visibility to the community in order to illuminate and celebrate human diversity, captivate the public, inspire and foster harmony and acceptance;

NOW THEREFORE, I hereby declare September 4th to 12th, 2020 as Pride Week in the Town of Carleton Place.

  • Motion No.15-131-10
    Moved by:Deputy Mayor Redmond
    Seconded by:Councillor Tennant

    THAT By-law No. 75-2020 (To Confirm Council Proceedings) be read a first, second and third time, and finally passed.

    CARRIED
  • Motion No.15-131-11
    Moved by:Councillor Seccaspina
    Seconded by:Councillor Atkinson

    THAT the 15th regular meeting of the 131st Council of the Town of Carleton Place be hereby adjourned at 7:12 p.m.

    CARRIED