HomeMy WebLinkAbout04/29/1991
.
.
.
COUNCn..
ROLL CALL:
Present Were:
Absent:
Also Present:
MINUTES
TOWN OF NEWCASTLE
APRll.. 29, 1991
Minutes of a regular meeting of Council
held on April 29, 1991, at 7:00 p.rn., in
the Council Chambers
Mayor M. Hubbard
Councillor P. Deegan
Councillor D. Hamre
Councillor L. Hanoah
Councillor K Hooper
Councillor F. Stapleton
Councillor A Wotten
Chief Administrative Officer, L. Kotseff
Director of Community Services, J. Caruana
Fire Chief, M. Creighton
Director of Public Works, W. Evans
Town Solicitor, D. Hefferon
Treasurer, M. Marano
Director of Planning and Development, F. Wu
Town Clerk, P. Barrie
Councillor Stapleton led the meeting in prayer.
Councillor Hanoah presented Town of Newcastle pins to the 1st Hampton
Guides who were in attendance.
Mayor Hubbard advised Council that on Friday, April 26, 1991, at the Metro
Convention Centre, the Newcastle Municipal Administrative Centre designed
by the fll"IIl of AJ. Diamond, Donald Schmitt Architects, was one of this
year's recipients of the Ontario Association of Architects' Excellence Award.
Resolution #C-251-91
Moved by Councillor Deegan, seconded by Councillor Hamre
THAT the minutes of a regular meeting of Council held on April 15, 1991,
be approved.
IlCARRlED"
.
.
.
Council Minutes
DELEGATIONS
RECESS
- 2-
April 29, 1991
Mr. George Webster, Chairman, Bowmanville Business Centre, P_O. Box 365,
Bowmanville, LIC 3Ll, addressed Council and requested that the resolution
passed on February 25, 1991, denying the B.I.A the closure of Temperance
Street, be rescinded. He indicated that the B.LA's mandate consists of three
main objectives; namely, beautification, parking and promotion. In an
attempt to promote the downtown area over the years, a variety of successful
events have been staged, all of which require the closure of Temperance
Street. If Council's resolution is not rescinded, the entire 1991 program will
be destroyed. Mr. Webster distributed letters of support for the B.IA's
request.
Mr. David Brazier, 309 Townline Road North, Oshawa, L1H 8L9, addressed
Council with respect to the recommendations contained in Item # 12 of
Report #1 (Report PD-95-91). Mr. Brazier referred to his letter of April 22,
1991 with respect to this matter and voiced his concerns as they relate to
the new road which is proposed as access to the subject subdivision, access
to his backyard, and the possibility of the rear of his property becoming
landlocked.
Mr. J. Adamkovics, 112 Old Varcoe Road, Courtice, L1E 2K4, addressed
Council with respect to Item #12 of Report #1 (Report PD-95-91). Mr.
Adamkovics' concerns relate to the following: environment; accuracy of
maps; security measures as they relate to the requests of the Board of
Education; and quiet enjoyment of his property.
Mr. Sam Cureatz, 19 Ontario Street, Bowmanville, LIC 2S2, addressed
Council on behalf of Mr. B. Kamin, with respect to Item # 16 of Report # 1
(Report CD-11-91), and questioned the timing of notices in the press which
informed the public of the proposed by-laws being submitted to Council.
Mrs. Sher Leetooze, Heritage Week Committee, P.O. Box 187, Bowmanville,
LIC 3K9, addressed Council with respect to the denial of B.IA's request to
close Temperance Street and urged Council to reconsider their position.
Resolution #C-252-91
Moved by Councillor Hamre, seconded by Councillor Hanoah
THAT Council recess for 10 minutes.
"CARRIED"
The meeting reconvened at 8:24 p.m.
.
.
.
Council Minutes
- 3 -
April 29, 1991
Resolution #C-253-91
Moved by Councillor Hamre, seconded by Councillor Deegan
THAT the agenda be altered to allow for consideration of the delegations of
Mr. George Webster and Mrs. Sher Leetooze.
"CARRIEDlI
Resolution #C-254-91
Moved by Councillor Hamre, seconded by Councillor Deegan
THAT the Rules of Procedure be suspended to allow for reconsideration of
Resolution #C-llO-91 passed on February 25, 1991.
"CARRIED ON THE
FOLLOWING RECORDED VOTE"
Recorded Vote
Yea
Nav
Absent
Councillor Deegan
Councillor Hamre
Councillor Hanoah
Councillor Stapleton
Mayor Hubbard
Councillor Hooper
Councillor Wotten
Resolution #C-255-91
Moved by Councillor Hamre, seconded by Councillor HAnnAh
THAT Resolution #C-llO-91 be reconsidered.
"CARRIED ON THE
FOLLOWING RECORDED VOTE"
Recorded Vote
Yea
Nav
Absent
Councillor Deegan
Councillor Hamre
Councillor Hanoah
Councillor Stapleton
Mayor Hubbard
Councillor Hooper
Councillor Wotten
.
.
.
Council Minutes
COMMUNICATIONS
- 4-
April 29, 1991
Resolution #C-256-91
Moved by Councillor Hamre, seconded by Councillor Deegan
THAT the request of the Bowmanville Business Centre to close Temperance
Street N nrth from King Street to Church Street, be approved for the
following dates and times:
May 25
9:00 arn. to 12:00 p.m. Heritage Week Auction
June 22
9:00 am. to 7:00 p.m. Strawberry Festival
July 18
July 19
July 20
9:00 am. to 12:00 p.m. Annual Sidewalk Sale
12:00 am. to 12:00 p.m.
12:00 am. to 6:00 p.rn.
Oct. 18
Oct. 19
6:00 p.m. to 12:00 p.rn. Apple Festival & Craft Sale
12:00 p.m. to 6:00 p.rn.
Dec. 5
6:00 p.m. to 9:00 p.m. Christmas Tree Lighting Ceremony
"CARRIED ON THE
FOLLOWING RECORDED VOTE"
Recorded Vote
Yea
Nav
Absent
Councillor Deegan
Councillor Hamre
Councillor Hanoah
Councillor Stapleton
Mayor Hubbard
Councillor Hooper
Councillor Wotten
Resolution #C-257-91
Moved by Councillor Hooper, seconded by Councillor Hanoah
THAT the communications to be received for information be approved with
the exception of Items I - 5 and I - 10.
"CARRIEDll
I - 1 Correspondence addressed to Mrs. P. Irwin Lycett from Marie
Hubbard, Mayor -Historical Documents Located in the Orono
Town Hall Vault;
1-2
Correspondence received from J.D. Forsyth, Supervising Project
Engineer, Ontario Hydro - Lennox Generating Station (GS) to
Bowmanville Switching Station (SS) ,2nd 500 Kilovolt (kV Double
Circuit Transmission Line;
.
.
.
Council Minutes
COMMUNICATIONS
I - 5
Water & Sewer
TruIls Road
E08.1368.ICO
- 5 -
April 29, 1991
I - 3 Correspondence received from Carol Smitton, Committee
Secretary, Regional Municipality of Durham - Report on Provision
of Regional Water Supply and Sanitary Sewer Service to the
Urban Areas in Accordance with the Recommended Changes to
the Regional Official Plan;
I - 4 Correspondence received from LM. Nethercot, Director, Municipal
Roads Branch, Ministry of Transportation - Advance Subsidy
Payment;
I - 6 Correspondence received from C.W. Lundy, Regional Clerk -
Management of the 9-1-1 Emergency Telephone Reporting System;
I - 7 Correspondence received from Ruth Grier, Minister, Ministry of
the Environment - Packaging Waste Reduction Initiatives;
I - 8 Correspondence received from the Federal Environmental
Assessment Review Office -Environmental Assessment Panel
Reviewing Air Transportation Proposals in the Toronto Area;
1- 9 Correspondence received from Ed Philip, Minister, Ministry of
Transportation - GO Train Service Into Oshawa;
I - 11
Correspondence received from R.B. Baker, Totten, Sims, Hubicki
Associates - Bowmanville Water Supply Plan Expansion;
I - 12
Minutes of a meeting of the Central Lake Ontario Conservation
Authority held on April 16, 1991;
I - 13
Correspondence received from Dr. M. Michael, Commissioner of
Planning, Regional Municipality of Durham - N otiflcation of Public
Meeting - Review of the Durham Region Official Plan;
I - 14
Correspondence received from Colin J. Churcher, Director
General, Railway Safety, Transport Canada - Speed of Trains
passing through municipality;
I - 15
Correspondence received from Jim Hutchinson, Chairman, Handi
Transit Incorporated - Additional Expenses in 1991.
Resolution #C-258-91
Moved by Councillor Hooper, seconded by Councillor Hanoah
THAT the correspondence dated April 12, 1991, from Carol Smitton,
Committee Secretary, Regional Municipality of Durham, regarding a water
and sewer situation on TruIls Road, Courtice, be received for information.
"CARRIED"
.
.
.
Council Minutes
COMMUNICATIONS
I - 10
Sewage System
Orono - MOE
Funding
D - 1
Waste Management
G.TA
ClO.173.AD
D - 2
Census Day
DOl.l050_GE
- 6-
April 29, 1991
Resolution #C-259-91
Moved by Councillor Hooper, seconded by Councillor Hanoah
THAT the correspondence dated April 17, 1991, from G.K Boretski, Area
Supervisor, Abatement East Section, Ministry of the Environment, regarding
Report on the Private Sewage Systems in the Hamlet of Orono - Request for
MOE Funding, be received for information.
"CARRIED AS AMENDED
LATER IN THE MEETING"
(SEE FOLLOWING AMENDING MOTION)
Resolution #C-260-91
Moved by Councillor Hamre, seconded by Councillor Stapleton
THAT the foregoing Resolution #G-259-91 be amended by adding the
following thereto:
"THAT the Director of Public Works contact the Ministry of the
Environment and arrange a meeting to discuss the various concerns raised in
their correspondence; and
THAT a copy of the subject correspondence be forwarded to Mr. Wayne
King."
"CARRIED"
The foregoing Resolution #C-259-91 was then put to a vote and CARRIED
AS AMENDED.
Resolution #C-261-91
Moved by Councillor Hannah, seconded by Councillor Hamre
THAT the correspondence dated April 10, 1991, from John D. Leach, City
Clerk, City of Vaughan, forwarding for Council's attention, a resolution with
respect to Waste Management - Greater Toronto Area, be received and fIled.
lICARRIED"
Resolution #C-262-91
Moved by Councillor Hooper, seconded by Councillor Hamre
THAT the correspondence dated April 3, 1991, from Douglas Newson,
Regional Director, Statistics Canada, regarding the Census of Canada be
received;
.
.
.
Council Minutes
COMMUNICATIONS
D - 3
Second Units
Provincial
Government
C10.173.AD.
D - 4
Lawn Bowling
Club Parking
T02.1138.GE
- 7-
April 29, 1991
THAT June 4, 1991 be proclaimed "Census Day" in the Town of Newcastle
and advertised in accordance with Town Policy; and
THAT Douglas Newson be advised of Council's decision.
"CARRIED"
Resolution #C-263-91
Moved by Councillor Hooper, seconded by Councillor Hamre
THAT the correspondence dated April 15, 1991, from
J.w. Nigh, City Clerk, City of Scarborough, requesting the Provincial
Government to amend certain legislation as it affects consideration of the
legaIization of Second - Accessory Units under the Government's Policy
Statement "Land Use Planning for Housing" be received;
THAT the correspondence be referred to the Director of Planning for review
within the context of the Town's Municipal Housing Statement Study; and
THAT J.W. Nigh be advised of Council's decision.
"CARRIEDIl
Resolution #C-264-91
Moved by Councillor Hooper, seconded by Councillor Hamre
THAT the correspondence dated April 18, 1991, from Monica Wardley,
Secretary, Bowmanville Lawn Bowling Club, regarding parking on Queen
Street be received;
THAT the correspondence be referred to the Director of Public Works to be
considered in conjunction with his review of this matter; and
THAT Monica Wardley be advised of Council's decision.
"CARRIED AS AMENDED
LATER IN THE MEETING"
(SEE FOLLOWING AMENDING MOTION)
.
.
.
Council Minutes
COMMUNICATIONS
D - 5
Budget Cuts
M.N.R.
D05.2116.GE
D - 6
National Forest
Week
M02.294.GE
D - 7
Heritage Day
Parade
M02.294.GE
- 8-
April 29, 1991
Resolution #G-265-91
Moved by Councillor Hamre, seconded by Councillor Deegan
THAT the foregoing Resolution #C-264-91 be amended by adding a third
paragraph as follows:
"THAT a report be prepared for submission to the General Purpose and
Administration Committee."
"CARRIED"
The foregoing Resolution #C-264-91 was then put to a vote and CARRIED
AS AMENDED.
Resolution #C-266-91
Moved by Councillor Hamre, seconded by Councillor Hanoah
THAT the correspondence dated April 18, 1991, from R.G. Morgan,
Executive Vice-President, Ontario Federation of Anglers & Hunters,
forwarding a letter objecting to the Ministry of Natural Resources' budget
cuts to fish and wildlife programs be received and fIled.
"CARRIED"
Resolution #C-267-91
Moved by Councillor Hooper, seconded by Councillor Hamre
THAT the correspondence dated March 1991, from C.J. Wildman, Minister,
Ministry of Natural Resources, requesting procIamation of National Forest
Week be received;
THAT the week of May 5 to May 11, 1991, be proclaimed "National Forest
Week" in the Town of Newcastle and advertised in accordance with Town
Policy; and
THAT C.J. Wildmao be adviaed of Council's decision.
ItCARRIEDI1
Resolution #G-268-91
Moved by Councillor Hooper, seconded by Councillor Hamre
THAT the correspondence dated April 4, 1991, from Glenn Pearson,
Chairman, Heritage Week '91, requesting approval for holding the Heritage
Day Parade on May 25, 1991 be received;
.
.
.
Council Minutes
COMMUNICATIONS
D - 8
Heritage Week
M02.294.GE
D - 9
Carnation Month
M02.294.GE
- 9-
April 29, 1991
THAT permission be granted subject to an application for a Special Event
Permit being made which meets all the requirements of the Town of
Newcastle Special Event By-law 78-50 as amended;
THAT a Road Occupaocy Permit be applied for and obtained from the Public
Works Department; and
THAT Glenn Pearson be advised of Council's decision.
"CARRIEDIt
Resolution #C-269-91
Moved by Councillor Hooper, seconded by Councillor Hamre
THAT the correspondence dated April 22, 1991, from The Heritage Week
Committee, requesting proclamation of Heritage Week and permission to
hold the opening ceremonies at the Town Square be received;
THAT the week of May 25 to June 2, 1991 be proclaimed "Heritage Week"
in the Town of Newcastle and advertised in accordance with Town Policy;
THAT permission be granted to the Heritage Week Committee to hold the
opening ceremonies for Heritage Week on May 25 on the Town Square,
40 Temperance Street, Bowmanville; and
THAT The Heritage Week Committee be advised of Council's decision.
"CARRIED"
Resolution #G-270-91
Moved by Councillor Hooper, seconded by Councillor Hamre
THAT the correspondence dated April 18, 1991, from Wayne Aasen, District
Chairman, Town of Newcastle Carnation Day Campaign, requesting that May
1991 be proclaimed Carnation Month and requesting Mayor Hubbard's
attendance at a flag raising ceremony on May 6, be received;
THAT the month of May 1991 be proclaimed "Carnation Month" in the
Town of Newcastle and advertised in accordance with Town Policy; and
THAT Wayne Aasen be adviaed of Council's decision and requested to
contact the Mayor's Office to schedule a convenient time for the flag raising
ceremony.
"CARRIED'!
.
.
.
Council Minutes
COMMUNICATIONS
D - 10
Fire Agreement
Manvers
P16.1166.GE
D-11
Weed Control
Act
L11.1723.wE
MOTION
NOTICE OF MOTION
REPORTS
Report #1
G.P.A Report
April 22, 1991
- 10 -
April 29, 1991
Resolution #C-271-91
Moved by Councillor Hooper, seconded by Councillor Hanoah
THAT the correspondence dated April 22, 1991, from D.M. Peggy Whitteker,
Clerk-Treasurer, Corporation of Manvers, forwarding a Fire Agreement with
Manvers Township be referred back to Manvers' Council together with the
suggestion that both Councils meet to discuss the merits of entering into an
agreement for fll'e protection purposes.
"CARRIED"
Resolution #C-272-91
Moved by Councillor Hooper, seconded by Councillor Hamre
THAT the correspondence dated April 9, 1991, from C. Parton, Operations
Technician, Municipal Weed Inspector, Regional Municipality of Durham,
requesting that Council pass a resolution authorizing the publication of a
notice regarding the destruction of noxious weeds be received;
THAT the Council of the Town of Newcastle authorize the publication of a
public notice regarding the destruction of weeds under the provision of the
Weed Control Act of the Province of Ontario and direct the Regional Weed
Inspector to cause noxious weeds or weed seeds to be destroyed in such a
manner as they may deem proper and that the expenses incurred by the
said Weed Inspector in the discbarge of his duties be placed on the collector's
roll of this municipality against the respective parcels concerned and that
such amounts be collected in the same manner as taxes under the Municipal
Act; and
THAT C. Parton be advised of Council's decision.
"CARRIED"
Resolution #C-273-91
Moved by Councillor Hamre, seconded by Councillor Hooper
THAT the General Purpose and Administration Committee Report of
April 22, 1991, be approved with the exception of Items #17, #25 and #26.
"CARRIED"
.
.
.
Council Minutes
REPORTS
Item #17
Municipal Code
A10.1567.MU
Item #25
Sandringham Drive
Highway #2
T02.1138.GE
Item #26
Solid Waste
Diversion Study
E07.251.GE
-11-
April 29, 1991
Resolution #G-274-91
Moved by Councillor Hamre, seconded by Councillor Hooper
THAT Report CD-12-91 be tabled to allow for legal clarif1cation.
IICARRIEDll
Councillor Hanoah made a declaration of interest with respect to Item #25
of Report # 1 (Report WD-39-91); vacated his chair and refrained from
discussion and voting on the subject matter. Councillor Hanoah indicated
that he is a resident in the subject area
Resolution #G-275-91
Moved by Councillor Hamre, seconded by Councillor Hooper
THAT Report WD-39-91 be received; and
THAT Council inform the Ministry of Transportation that the Town of
Newcastle endorses the proposed parking prohibition on the south side of
Highway #2 from Sandringham Drive to a point 60 metres (195 feet)
westerly, which includes the travelled portion of the roadway and the
boulevard in front of #1577 Highway #2, Courtice.
IlCARRIED"
Resolution #C-276-91
Moved by Councillor Hamre, seconded by Councillor Hooper
THAT Report WD-40-91 be received; and
THAT Council approve the Town's participation in a Solid Waste Diversion
Study.
"CARRIED ON THE
FOLLOWING RECORDED VOTE"
Recorded Vote
Yea
Nav
Absent
Councillor Hamre
Councillor Hanoah
Councillor Hooper
Councillor Stapleton
Mayor Hubbard
Councillor Deegan
Councillor Wotten
Council Minutes
-12-
April 29, 1991
.
REPORTS
Report #2
Resolution #C-277-92
Parks Policy
Minutes
C06.1238.PA
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT the Parks Policy Committee Minutes of April 19, 1991, be received for
information.
"CARRIED"
Report #3
Resolution #G-278-91
Ontario Hydro
Settlement
LOl.l109.TA
Moved by Councillor Deegan, seconded by Councillor Hamre
THAT Report TR-39-91 be received;
THAT the Mayor and Clerk be authorized to sign the Minutes of Settlement
regarding an Assessment Appeal by Ontario Hydro; and
THAT the signed documents be forwarded to the Regional Assessment OffICe
for submission to the O.M.B.
. "CARRIED"
Report #4 Resolution #C-279-91
Reimbursement For Moved by Councillor Hannah, seconded by Councillor Deegan
Custody of Animals
PI4.1602.PO. THAT Report PD-105-91 be received;
THAT payment of the invoice provided as Attachment #2 to
Report PD-105-91 be authorized; and
THAT the necessary funds be withdrawn from the Contingency Account
#7007-X-298.
"CARRIED ON THE
FOLLOWING RECORDED VOTE"
Recorded Vote
Yea
Nav
Absent
.
Councillor Deegan
Councillor Hamre
Councillor Hanoah
Councillor Hooper
Councillor Stapleton
Mayor Hubbard
Councillor Wotten
Council Minutes
- 13 -
April 29, 1991
.
Resolution #C-280-91
Traffic By-law
T08.1590.TR
Moved by Councillor Hooper, seconded by Councillor Hanoah
THAT Report WD-32-91 be lifted from the table;
THAT Report WD-32-91 be received;
THAT the by-law attached to Report WD-32-91 be amended as follows:
a) Schedule II, Page 4 - adding
Prohibited
Hie:hwav Side Between Times or Davs
Prince Street North 105m and 120m Anytime
East of Durham
Regional Road 14
b) Schedule XXIX - adding
Hip'hwav Side Between Times or Davs
. Prince Street North 105m and 120m Anytime
(Bowmanville) Durham Regional
Road 14
and that the by-law, as amended, be approved by Council
"CARRIED"
BY-LAWS
Resolution #C-281-91
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT leave be granted to introduce the following by-laws, and that the said
by-laws be now read a first time:
91-55 being a by-law to further amend By-law 78-50, as amended, to
regulate the holding of certain public entertaimnents, festivals and
parades within the Town of Newcastle;
91-56 being a by-law to regulate and licence certain exhibitions held for
hire or gain in the municipality;
.
91-58 being a by-law to regulate traffic on highways, municipal and private
property in the Town of Newcastle and to repeal By-laws 74-55,
75-21, 75-22, 75-23, 78-95, 79-1, 79-37, 79-38, 79-75, 82-56, 90-68,
90-69, as amended;
91-59 being a by-law to authorize execution of an agreement between the
Michael Stuart Group and the Corporation of the Town of Newcastle.
"CARRIED"
.
.
.
Council Minutes
BY-LAWS
OTHER BUSINESS
DarIington Nuclear
- 14-
April 29, 1991
Resolution #C-282-91
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT the second reading of the following by-laws be approved: 91-55;
91-56; 91-58.
IICARRIED"
Resolution #C-283-91
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT By-law 91-59 be amended by deleting the words "the Michael Stuart
Group" and inserting therefor the words "Ashdale Capital Corp. Ltd."; and
THAT the second reading of By-law 91-59, as amended, be approved.
"CARRIED"
Resolution #G-284-91
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT the third and fmal reading of the following by-laws be approved:
91-55; 91-56; 91-58, as amended; 91-59, as amended.
"CARRIED"
The Chief Administrative Officer made a verbal presentation to Council
regarding the Atomic Energy Control Board's consideration of an application
submitted by Ontario Hydro for the licence renewal to operate the Tritium
Removal Facility at the DarIington Generating Station.
Resolution #C-285-91
Moved by Councillor Hamre, seconded by Councillor Hanoah
THAT the verbal report of the Chief Administrative Officer regarding the
Atomic Energy Control Board's consideration at its meeting of May 1, 1991
in Elliot Lake, Ontario, of the application submitted by Ontario Hydro for
the Licence Renewal to operate the Tritium Removal Facility at the
DarIington Nuclear Generating Station be received;
THAT the Council of the Town of Newcastle endorse the contents of the
Chief Administrative Officer's letter of April 26, 1991 to Dr. Rene AJ.
Levesque, President, Atomic Energy Control Board as the Town's position
regarding the Licence Renewal Application of Ontario Hydro regarding the
said Tritium Removal Facility; and
.
.
.
Council Minutes
OTHER BUSINESS
- 15-
April 29, 1991
THAT a copy of this resolution together with said letter dated April 26,
1991, be forwarded to Dr. Rene AJ. Levesque, President and Mr. J.G.
McManus, Secretary of the Atomic Energy Control Board, for presentation
and consideration at the Board's meeting of May 1, 1991 in Elliot Lake,
Ontario.
"CARRIED ON THE FOLLOWING
RECORDED VOTE"
Recorded Vote
Yea
Nav
Absent
Councillor Deegan
Councillor Hamre
Councillor Hanoah
Councillor Hooper
Councillor Stapleton
Mayor Hubbard
Councillor Wotten
UNFINISHED BUSINESS
CONFIRMING BY-LAW
Resolution #G-286-91
Moved by Councillor Hamre, seconded by Councillor Deegan
THAT all delegations be acknowledged and adviaed of Council's decisions.
"CARRIED"
Councillor Hanoah made a declaration of interest earlier in the meeting and
refrained from discussion and voting on the Confll"lIling By-law.
Resolution #C-287-91
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT leave be granted to introduce By-law 91-60, being a by-law to confll"IIl
the proceedings of the Council of the Town of Newcastle, at this meeting
held on the 29th day of April 1991, and that the said by-law be now read a
fll'st time.
"CARRIED"
Resolution #C-288-91
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT the second reading of By-law 91-60 be approved.
"CARRIED"
.
.
.
Council Minutes
CONFIRMING BY-LAW
ADJOURNMENT
- 16 -
April 29, 1991
Resolution #C-287-91
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT leave be granted to introduce By-law 91-60, being a by-law to confll"IIl
the proceedings of the Council of the Town of Newcastle, at this meeting
held on the 29th day of April 1991, and that the said by-law be now read a
fll'st time.
"CARRIED"
Resolution #C-288-91
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT the second reading of By-law 91-60 be approved.
"CARRIED"
Resolution #C-289-91
Moved by Councillor Stapleton, seconded by Councillor Hooper
THAT the third and fmal reading of By-law 91-60 be approved.
"CARRIED"
Resolution #C-290-91
Moved by Councillor Hamre, seconded by Councillor Deegan
THAT the meeting adjourn at 9:06 p.m.
D" /f7 n
t~ () LulJerttt~
MAYOR
CLERK