The Corporation of the Municipality of Mississippi MillsCouncil MeetingMINUTESTuesday, November 17, 2020 5:45 P.m. - 7:00 P.m.Council Chambers, Municipal Office3131 Old Perth RoadPRESENT:Mayor LowryDeputy Mayor MinnilleCouncillor DalgityCouncillor MaydanCouncillor HolmesCouncillor GuerardCouncillor FergusonStaff PresentKen Kelly, CAOJennifer Russell, Deputy ClerkCynthia Moyle, Acting ClerkA.CALL TO ORDER Mayor Lowry called the meeting to order at 5:45 p.m.B.CONSIDERATION OF A CLOSED SESSION Resolution No448-20Moved byCouncillor DalgitySeconded byCouncillor FergusonTHAT Council enter into Camera at 5:45 p.m. re: personal matters about an identifiable individual, including municipal or local board employees (Municipal Act s. 239 2(b))CARRIEDB.1Vacation Policy Exemption Request Public Comments: Personal matters about an identifiable individual, including municipal or local board employees (Municipal Act s. 239 2(b))C.RISE AND REPORT Council recessed at 5:50 p.m.Council returned to open session 6:08 p.m.C.1Vacation Policy Exemption Request Resolution No449-20Moved byDeputy Mayor MinnilleSeconded byCouncillor HolmesTHAT Council approve that any unused vacation about the 5 days authorized by Council for carry over annually for employee 0553 can be carried over into 2021; AND THAT the any time in lieu that is not used by the December 31, 2020 be paid out a regular hourly Director rate for employee 0553.CARRIEDD.O CANADA Council stood for the playing of O Canada.E.MOMENT OF SILENT MEDITATION Council observed a moment of silent meditation.F.ATTENDANCE The Clerk announced attendance.G.APPROVAL OF AGENDA Resolution No450-20Moved byCouncillor MaydanSeconded byCouncillor FergusonTHAT the agenda be approved as presented.CARRIEDH.DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF NoneI.APPROVAL OF MINUTES 1.30.a Minutes Oct 5 20 - Sp Emerg.pdf2.32. Minutes Oct 27 20 - SDR.pdf3.33. Minutes Nov 3, 20.pdfResolution No451-20Moved byDeputy Mayor MinnilleSeconded byCouncillor DalgityTHAT Council minutes dated October 5, 27 and November 3, 2020, be approved as presented.CARRIEDJ.DELEGATION, DEPUTATIONS, AND PRESENTATIONS NoneK.PUBLIC MEETINGS NoneL.COMMITTEE OF THE WHOLE REPORT 1.COW report - Nov 17 2020.pdfResolution No452-20Moved byCouncillor MaydanSeconded byCouncillor FergusonTHAT Council approve items L.1, L.2, L.6, L.7, and L.8 Committee of the Whole motions from the November 3, 2020 meeting;AND THAT items L.3, L.4 and L.5 be pulled for further discussion.CARRIEDL.1MRPC Minutes and Operations Report – August 21, 2020 L.2Building Permit Activity Report – Q3 2020 L.6Proposed Uses for Mississippi Mills Business Park Almonte L.72020 Amendment to the Development Charges Background Study and By-law L.8Addition to the Municipality's Names Reserve List - Blakeley L.3Zoning By-law Amendment Z-12-20 Concession 10, Lot 16, being Part 1 on RP 27R-8990, Parts 1-4, 9-12 on RP 27R-8445, 430 Ottawa Street (2241497 Ontario Limited) Councillor Maydan requested a recorded vote.Resolution No453-20Moved byCouncillor DalgitySeconded byCouncillor FergusonTHAT Council approve the Committee of the Whole motion L.3 from the November 3, 2020 meeting.YAS (5)Mayor Lowry, Deputy Mayor Minnille, Councillor Dalgity, Councillor Holmes, and Councillor FergusonNAS (2)Councillor Maydan, and Councillor GuerardCARRIED (5 to 2)L.4Zoning By-law Amendment Application Z-17-20 Plan 6262 MS PT Lots 7 and 8; RP 27R10569 Part 2, Carss St. Almonte (Ortt) Resolution No454-20Moved byCouncillor MaydanSeconded byCouncillor GuerardTHAT Council deferred item L.4 to the December 1, 2020 Council meeting.CARRIEDL.5Encroachment Agreement - 136 Brougham Street (Sweetman and Schmidt) Resolution No455-20Moved byCouncillor MaydanSeconded byCouncillor FergusonTHAT Council approve the Committee of the Whole motion L.5 from the November 3, 2020 meeting.CARRIEDM.BY-LAWS Resolution No456-20Moved byCouncillor HolmesSeconded byCouncillor DalgityTHAT By-laws 20-108 to 20-111 and 20-115 to 20-116 be taken as read, passed, signed and sealed in Open Council;AND THAT By-laws 20-112, 20-113 and 20-114 be pulled for further discussion.CARRIEDM.1By-law 20-108 Part Lot Control Block 35 Plan 27M-88 (Riverfront Estates) 1.Bylaw 20-108 Block 35 Plan 27M-88 (Riverfront Estates).pdfM.2By-law 20-109 Part Lot Control Block 36 Plan 27M-88 (Riverfront Estates) 1.Bylaw 20-109 Block 36 Plan 27M-88 (Riverfront Estates).pdfM.3By-law 20-110 Part Lot Control Block 37 Plan 27M-88 (Riverfront Estates) 1.Bylaw 20-110 Block 37 Plan 27M-88 (Riverfront Estates).pdfM.4By-law 20-111 Part Lot Control Block 38 Plan 27M-88 (Riverfront Estates) 1.Bylaw 20-111 Block 38 Plan 27M-88 (Riverfront Estates).pdfM.8By-law 20-115 Encroachment Agreement - 136 Brougham St. (Sweetman & Schmidt) 1.Bylaw 20-115 Encroachment Agreement 136 Brougham Street.pdfM.9By-law 20-116 Fees Charges 1.Bylaw 20-116 Fees Charges (repeals 19-124).pdfM.5By-law 20-112 OPA - 430 Ottawa St. (2247497 Ontario Limited) 1.Bylaw 20-112 OPA 26 430 Ottawa.pdfCouncillor Maydan requested a recorded vote.Resolution No457-20Moved byCouncillor DalgitySeconded byCouncillor FergusonTHAT By-law 20-112 be taken as read, passed, signed and sealed in Open Council.YAS (5)Mayor Lowry, Deputy Mayor Minnille, Councillor Dalgity, Councillor Holmes, and Councillor FergusonNAS (2)Councillor Maydan, and Councillor GuerardCARRIED (5 to 2)M.6By-law 20-113 ZBLA - 430 Ottawa St. (2247497 Ontario Limited) 1.Bylaw 20-113 ZBLA 430 Ottawa Street.pdfCouncillor Maydan requested a recorded vote.Resolution No458-20Moved byCouncillor DalgitySeconded byCouncillor MaydanTHAT By-law 20-113 be read, passed, signed and sealed in Open Council.YAS (5)Mayor Lowry, Deputy Mayor Minnille, Councillor Dalgity, Councillor Holmes, and Councillor FergusonNAS (2)Councillor Maydan, and Councillor GuerardCARRIED (5 to 2)M.7By-law 20-114 ZBLA - Carss St. (Ortt) 1.Bylaw 20-114 ZBLA Carrs (Ortt).pdfResolution No459-20Moved byCouncillor GuerardSeconded byCouncillor DalgityTHAT By-law 20-114 be deferred to the December 1, 2020 Council meeting.CARRIEDN.ANNOUNCEMENTS AND INVITATIONS Deputy Mayor Minnille - Lanark County Budget meeting this Friday.O.CONFIRMATORY BY-LAW Resolution No460-20Moved byCouncillor DalgitySeconded byCouncillor FergusonTHAT By-law 20-117 being a by-law to confirm the proceedings of the Council of the Corporation of the Municipality of Mississippi Mills at its regular meeting held on the 17th day of November 2020, be read, passed, signed and sealed in Open Council this 17th day of November, 2020.CARRIEDP.ADJOURNMENT Resolution No461-20Moved byDeputy Mayor MinnilleSeconded byCouncillor MaydanTHAT the meeting be adjourned at 6:44 p.m.CARRIEDNo Item Selected This item has no attachments1.30.a Minutes Oct 5 20 - Sp Emerg.pdf2.32. Minutes Oct 27 20 - SDR.pdf3.33. Minutes Nov 3, 20.pdf1.Bylaw 20-108 Block 35 Plan 27M-88 (Riverfront Estates).pdf1.Bylaw 20-109 Block 36 Plan 27M-88 (Riverfront Estates).pdf1.Bylaw 20-110 Block 37 Plan 27M-88 (Riverfront Estates).pdf1.Bylaw 20-111 Block 38 Plan 27M-88 (Riverfront Estates).pdf1.Bylaw 20-112 OPA 26 430 Ottawa.pdf1.Bylaw 20-113 ZBLA 430 Ottawa Street.pdf1.Bylaw 20-115 Encroachment Agreement 136 Brougham Street.pdf1.Bylaw 20-116 Fees Charges (repeals 19-124).pdf1.COW report - Nov 17 2020.pdf1.Bylaw 20-114 ZBLA Carrs (Ortt).pdf