Loading...
HomeMy WebLinkAbout07/09/1973 .es. 410 Res. 411 . Res. 412 . Res. 413 Res. 414 . p' MINUTES OF REGULAR COUNCIL MEETING JULY'J_. 1973 Meeting was held in the Council Chamber at 8 p.m. Present were Reeve Alfred Gray, Councillor Fred Couch, Frank Hoar and R. Brenton Rickard. Moved by Councillor Couch, seconded by the minutes of the meeting of June 11, read. Carried. Mr. L. Ownsworth approached Council re ?uilding permit on his t Block M Hanning Plan Councll recommended to the proper y" '. t h' f th Planning Board that they have no objectlon 0 lS use 0 e extension of Beaver st. as a laneway, provided it is put on the building permit that it is a laneway and Mr. Ownsworth main tams it as such. Councillor Hoar that 1973 be adopted as Albert Pearce spoke to Council on behalf of the Newcastle Bowling Committee. . Moved by Councillor Rickard, seconded by Counclllor Couch that the Village advance approximately $1500. to the Bowling Committee for the completion of the installation of 2 more automatic pin setters in the Bowling Alley. Carried. A letter from E. R. Lovekin, re rezoning, was referred to the Planning Board. Clerk was instructed to write to Mr. C. C. Love, stating that a new culvert was needed athis property on Mill St. S. and would be installed as soon as possible. A letter from Custom Glass Limited was read. The Reeve stated that he had already requested a price on the extension of sewers to the Plants on Totonto Street and would also get a price on the extension of water to that area. Moved by Councillor Rickard, seconded by Councillor Hoar that the Village pay for a bus to take the Senior Citizens on their Fall Excursion. Carried. A letter from Mr. Donald R. Irvine, Parliamentary Assistant to the Treasurer of Ontario, set Tuesday, July 10 at 3 p.m. as the time for a meeting with the Council and Planning Board to discuss various aspects of the growth of Newcastle. The meeting is to take place in the 7th Floor Board Room in the Frost Building South, Queens Park. A letter from the Canadian Transport Commission advised that their representatives would meet with members of the Village Council to discuss the reconstruction of the Mill St. Subway, mile 286.08, Kingston Subdivision, C.N.R. The Reeve advised that the meeting would be Thursday, July 12, at 3 p.m. Mrs. S. Fennell requested that some form of warning sig"Bls be installed at the C.l'i.R. crossing em..the road leading to their property and that of Newton Selby. The Reeve would bring this to the attention of the Canadian Transport Representatives on Thursday afternoon. Ontario Hydro advised by letter that preview meetings with regard to a suitable corridor for the Lennox G.S. to Oshawa Area transmission lines would be held on July 12 in Belleville and July 13, at 9.30 a.m. in Port Hope. The Clerk was requested to anSWer letter from McComiskey & Atkinson regarding Milani & Milani Holdings Limited, that no further development would be allowed until the problem of the water supply for Newcastle was resolved. Newcastle Recreation Committee requested one half of their 1973 Municipal Grant and suggested the grading of Westview Heights Park. Clerk was advised to answer the Recreation Committee that there is to be more fill in the Park and when it was completed and the sewer construction was completed, the park would be graded, levelled and seeded. Moved by Counc~llor Rickard, seconded by Councillor Couch that accounts amounting to $47,436.23 be approved for payment. Carried. The Treasurer's half yearly statement of finances was presented. Moved by Councillor Couch, seconded by Councillor Hoar that the Building Report showing 9 permits for a total value of $40,015. be accepted. Carried. Res. L..l5 . Res. L,16 Res. 417 Res. 418 Res. 419 Res. 420 Res. 421 Res. 422 . Res. 423 Res. 424 Res. 425 . Res. 426 . MINUTES OF REGULAR COUNCIL MEETING JULY , to ~ 1973 Page 2. Moved by Councillor Rickard, seconded by Councillor Hoar that By-law 73-9 being a by-law to appoint a salaried Officer be real a first time. Carried. Moved by Councillor Couch, seconded by Councillor Rickard that by-law 73-9 be read a second time. Carried. Moved by Councillor Hoar, seconded by Councillor Couch that By-law 73-9 be read a third time and finally passed. Carried. Moved by Councillor Rickard, seconded by Councillor Couch that the Clerk-Treasurer be granted 3 weeks vacation with pay for the year 1973. Carried. Moved by Councillor Hoar, seconded by Councillor Rickard that $112.42 taxes on Apilina property Roll 1-76 be cancelled because the building was destroyed by fire. Carried. Moved by Councillor Couch, seconded by Councillor Hoan that taxes amounting to $16.41 be cancelled on Roll 3-160 as this lot has been taken over by the Municipality and is exempt from taxation for 193. Carried. Moved by Councillor Hoar, seconded by Councillor Rickard that Res. 85 of the Planning Board that permission be granted to Grant Cooper to separate (1) 1 lot 60' x 138.5' and (2) 1 lot 55' x 126' from his property on King St. East., be approved. Carried. Moved by Cncl. Couch, seconded by Cncl. Hoar that Res. 86 of the Planning Board that Mr. J. Adams be permitted to separate a lot 55' x 120' from his property on South side of Andrew St. be approved. Carried. Moved by Cncl. Couch, seconded by Cncl. Rickard that Res. 88 of the Planning Board that permission be granted to Mr. M. Potter to separate a lot 55' x 166' from the oast side of his property, fronting on Robert St. be approved. Carried. Moved by Cncl. H02~, seconded by Cncl. Rickard that Resolution 89 o~ the Planning Board that permission be granted to Mr. D. Lake for separation of a lot 66' x 198' from the south side of his property on Mill St. South, be granted. Carried Moved by Councillor Hear seconded by Councillor Rickard that tentative approval be given to Planning Board Res. 90 for revision of the occupancy and construction of their property on the North side of King st. West and the South Side of Wilmot Street, subject to final details being finalized to the Village Councills requirements. Carried. Clerk reported a call from Allan Lawrence M.P. that the construction of the breakwaters at Newcastle Harbour would begin around August 1, 1973. Plans were finalized for the dedication of a plaque in honour of Thomas Atkinson on August 5th, 1973. A ~ette: from E. R. Lovekin representing Jamie Wright and Douglas Wrl~bt In the matter of a motor accident ~as re~erred to Frank Cowan Co. The Clerk was instructed to advertise that August 6th was declared a Civic Holiday in the Village of Newcastle. Moved by Cncl. Rickard, seconded by Cncl. Couch that the meeting adjourn. Carried. ~ .~:R~~-AA1P. Reevy - - ~.f ~..4.~.d Clerk. ~ '''''7 JUNE ACCOUNTS 1973 PAID ACCOUNTS . Peterboro-Victoria North-Durham Cnt. R.C. Sep. School Ed. North-Durham County Bd. of Ed. Newcastle Horticultural Soc. Mrs. Bull - Disc. on taxes Canada Perm. Oshawa - Discount Joyce Stephenson - Office Gertrude Gray - Clerks Salary J. L. Stephenson - By-law Off. H. S. Britton Sierd deJong - Bldg. Permits Receiver-General - Deductions G. Gray - Expenses P.G.Newell - Incentive Program Newcastle Fire Dept. - Misc. Newcastle P.U.C.- Maintenance -May . UNPAID ACCOUNTS Office Newcastle Reporter - Advertising Grand & Toy Cook I s Office Bell Canada James Publishing Fire Department Newcastle P.U.C. Newcastle Garage Bell Canada Eastmans Gulf Station Roads Harold Couch Treasurer of Onto (Land Purchase) Barber & Kelly re Land Purchase Wm. Couch Property Wllarram Tree Service Walter Bryant Parker Farm Service Carveth Motors . Garbage - William Couch Miscellaneous Newcastle P.U.C. -Traffic Lights Newcastle P.U.C. - Street Lights Onto Mun. Improvement Gorp. Bylaw 71-14 Frank Cowan Co. - Insurance Frank Gowan Go. - Regis"cered Properties $ 458.00 28,034.50 75.00 1.86 41. 40 85.40 503.28 69.64 200.00 71. 00 164.40- 7.79 37.03 15.00 96.57 $29,860.87 $ 85.00 1.83 19.26 19.10 17.98 $ 143.17 11. 55 71.35 5.89 4.80 $ 93.59 $ 340.50 5,128.00 89.65 103. 50 $5,661.65 160.00 175.00 104.48 15'~OO 454.48 16.50 9.10 245.42 5,997.50 4,944.15 9.80 $11.205.97 TOTAL UNPAID ACGOUNTS TOTAL ACCOUNTS . $17.575.36 $47.436.23