TOWN OF FORT FRANCES

 

AGENDA - January 27, 2020

 

MEETING - Council Chambers , Civic Centre

Page

 

1.

COUNCIL MEETING

(Session No. 030) to immediately follow the Committee of the Whole

 

 

1.1

Call to Order

 

 

1.2

Prayer or Silent Meditation

 

 

1.3

Non-agenda items identified to be considered later in this meeting

 

 

1.4

Disclosure of pecuniary interest and the general nature thereof.

 

 

2.

Delegations/Deputations:

 

 

2.1

Presentation from M. Olson, Binesiwag Center for Wellness

 

DEPUTATION- Request to town council

 

3.

Consent Agenda:

 

 

3.1

Items Referred from Committee of the Whole

 

 

3.2

E-mail request from L. Armstrong, George Armstrong Co. Limited re:  request closure of Emo Road and section of Pit Road 2

- will be referred to the Operations & Facilities Executive Committee for recommendation.

 

REG CONSENT request CLOSURE OF EMO RD. AND AND A SECTION OF PIT RD 2

 

3.3

Letter from S. Gustafson re: McIrvine Park bench request

- will be referred to the Operations & Facilities Executive Committee for recommendation.

 

REG CONSENT McIrvine Park Memorial Bench for Dennis Livingstone - Letter to Council - Shelly Gustafson

 

3.4

E-mail from N. Donaldson re: resignation from BIA

- will be sent written thanks for service.

 

REG CONSENT Resignation from the BIA

 

4.

Approval of Council Minutes: *

 

 

4.1

Session No. 029, dated January 13, 2020

 

 

5.

Approval of Committee of the Whole Minutes: *

 

 

5.1

Session No. 031, dated January 13, 2020

 

 

6.

Resolutions from tonight's Committee meeting

 

 

7.

By-Laws:

 

 

7.1

By-law 05/20 being a by-law to authorize a Data Sharing Agreement for purposes of utilization of the Town's geospatial data with Telecon Design Inc.

 

by-law 05~20 approve data share agreement with Telecon Design Inc

Signed Documents

 

7.2

By-law 06/20 being a by-law to authorize a Data Sharing Agreement for purposes of utilization of the Town's geospatial data with Fire Underwriters Survery.

 

by-law 06~20 approve data share agreement with Fire Underwriters Survey

GIS License Agreement - FUS - 2019.10.08_signed

 

7.3

By-law 07/20 being a by-law to approve an agreement with Lakeside Process Controls Ltd. for support services re: Emerson Process Management control system installed at the Wastewater and Water Treatment Plants.

 

by-law xx~20 agreement Lakeside Process Controls Ltd. re software support Emerson Process Management

by-law xx~20 schedule A lakeside agreement

 

7.4

By-law 08/20 being a by-law to approve a transfer payment agreement with Her Majesty the Queen in Right of Ontario as represented by the Minister of Agriculture, Food and Rural Affairs.

 

by-law xx~20 transfer payment agreement with Ministry of Agriculture Food and Rural Affairs re Colonization Road West

Fort Frances TPA - agreement

 

7.5

By-law 09/20 being a by-law designating and deeming a certain plan of subdivision, or part thereof, not to be a registered plan of subdivision.

 

by-law xx~20 Deeming 604 Church and 406 Crowe as amended

 

7.6

By-law 10/20 being a by-law to appoint a Deputy Treasurer for the Town of Fort Frances.

 

by-law xx~20 appoint Deputy Treasurer

 

7.7

By-law 11/20 being a by-law in respect of single-use plastic bags and certain other harmful single-use products and packaging materials within the Town of Fort Frances.

 

by-law xx~20 Single Use Plastic Products - Amendments from OFEC (2020 01 08)

 

7.8

By-law 12/20 being a by-law to authorize the execution of an agreement with Tom Veert Contracting Limited for 2020 Colonization Road Reconstruction, Watermain and Sewer Improvements within the Town of Fort Frances awarded through the public tender process.

 

by-law xx~20 agreement tender Tom Veert Contracting for 2020 Colonization rd reconstruction 19 OF 14

by-law xx~20 schedule A agreement w Tom Veert Contracting re Colonization Rd Reconstruction tender 19 OF 14

 

7.9

By-law 13/20 being a by-law regarding certain property owned by the Corporation of the Town of Fort Frances.

 

by-law xx~20 establish terms and conditions and APS for Erin Crescent

by-law xx~20 schedule A 2019 01 22 erin crescent draft aps

 

8.

Information Correspondence:

 

 

8.1

Association of Municipalities of Ontario (AMO) Communications:

- AMO Frequency Foundry Digital CRM Pilot for Small Municipalities

- Government announces consultation on re-composition of OPP Detachment Boards

- Infrastructure and Court Security Funding News

- AMO Watchfile dated January 16, 2020

- AMO Watchfile dated January 23, 2020

 

REG INFO AMO-Frequency Foundry Digital CRM Pilot - Call for Submissions

REG INFO Government announces consultation on re-composition of OPP Detachment Boards

REG INFO Infrastructure and Court Security Funding News

REG INFO AMO WatchFile - January 16, 2020

REG INFO AMO WatchFile - January 23, 2020

 

9.

Minutes:

 

 

9.1

Operations & Facilities Executive Committee - January 8, 2020

 

Operations and Facilities Executive Committee - 08 Jan 2020 - Minutes - Pdf

 

9.2

Downtown BIA Board of Management - December 11, 2019

 

REG MINUTES BIA Board of Mgmt minutes December 11 2019

 

10.

Non-agenda Items

 

 

11.

ADJOURNMENT

 

 

12.

* Previously distributed to Council

 

 

13.

** Items can be viewed by contacting the Clerk