My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Council - 2017-03-20
CityofKitchener
>
Public Access Folders
>
Minutes
>
Council Minutes - 02-01-193
>
2017
>
Council - 2017-03-20
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/6/2017 1:43:52 PM
Creation date
3/28/2017 3:25:28 PM
Metadata
Fields
Template:
Corporate Documents
Corporate Documents - Document Type
Minutes
Corporate Documents - Organization
Council
Corporate Documents - Date
3/20/2017
Document Relationships
CAO-17-009 - Compass Kitchener 2017-18 Work Plan
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CAO (2005-Pres)\2017
CAO-17-010 - Business Plan 2016 Year End Status Update
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CAO (2005-Pres)\2017
CAO-17-011 - Waterloo Region Small Business Centre - Agreement with the Province of Ontario for Starter Company Plus Program
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CAO (2005-Pres)\2017
CAO-17-012 - Waterloo Region Small Business Centre - Agreement with the Province of Ontario for Summer Company Program
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CAO (2005-Pres)\2017
CAO-17-013 - Waterloo Region Small Business Centre - Agreement with the Province of Ontario for Core Funding Agreement
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CAO (2005-Pres)\2017
CSD-17-002 - Zone Change ZC16-003-P-APT - 11 Pioneer Tower Road
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CSD (2005-Pres)\2017
CSD-17-009 - Residential Intensificaiton in Established Neighbourhoods Study
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CSD (2005-Pres)\2017
CSD-17-015 - Shopping Cart Bylaw
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CSD (2005-Pres)\2017
CSD-17-016 - 2017 Community Grants Tier 2
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CSD (2005-Pres)\2017
CSD-17-020 - HPA-2017-IV-003 & 004 - 920 Orr Court
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CSD (2005-Pres)\2017
CSD-17-021 - HPA-2017-IV-005 - 128 Margaret Avenue
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CSD (2005-Pres)\2017
CSD-17-032 - RIENS - Addendum
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\CSD (2005-Pres)\2017
FCS-17-026 - Request for Midway - April 28 to May 7 and July 27 to July 30 - Sunrise Centre
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-027 - Request for Midway - May 25 to May 28 and Sept 28 to Oct 1 - The Boardwalk
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-029 - 2016 Year-End Variance Report
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-040 - Uncollectable Miscellaneous Receivable Accounts Write-off
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-041 - T17-047 Hitachi Server and Storage Expansion
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-042 - T17-023 Gas Pipeline Construction
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-046 - Street Vendor By-law 2017
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-047 - Execution of Contribution Agreement - Huron Natural Area
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-048 - 2016 Statement of Remuneration and Expenses
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-049 - T17-040 Janitorial Paper Products
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-050 - Dog Designation Appeal - Ruge
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-052 - T17-033 Guelph Street Road Reconstruction
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-053 - E17-017 Consultant Services Construction Inspection Services - Hugo Crescent and Lorne Avenue Reconstruction
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-054 - T17-032 Road Improvement Road Surface Construction Miscellaneous Asphalt and Concrete Work
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-055 - T16-025 Pickup and Disposal of Scrap Asphalt Concrete and Mixed Loads
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-056 - E17-029 Consulting Services - Tender Preparation and Construction Administration for SWMF 10
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-057 - Sole Source - Geographical Information Systems (GIS) Software
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-058 - T17-027 Alice Avenue Road Reconstruction
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-059 - T17-007 - Fourth Avenue and Connaught Street Road Reconstruction
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-060 - E17-039 South Strasburg Trunk Sanitary Sewer
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-061 - T17-022 Laneway 50015
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-062 - E17-011 Consultant Services - Hebel Place and Peter Street Reconstruction
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-063 - T17-013 Krug Street Road Reconstruction
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-064 - End-User Computing Devices and Services
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-065 - T17-009 Belmont Avenue West and Edgewood Drive
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-066 - T17-010 Kehl Street Road Reconstruction
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-067 - T17-038 Hydrovac Excavation Services
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-068 - Appointments to DAAC
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
FCS-17-069 - P16-106 - Land Sale 345 King Street West
(Message)
Path:
\Public Access Folders\Reports - 01-08-003\FCS (Dec 2010-March 2018)\2017
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
19
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
COUNCIL MINUTES <br />MARCH 20, 2017 CITY OF KITCHENER <br />The Council of the City of Kitchener met this date with all members present. <br />1. COMMENCEMENT — <br />The meeting began with the singing of "0 Canada". <br />2. MINUTES — <br />On motion by Councillor F. Etherington, the minutes of the regular meeting held February 27, 2017 <br />and special meetings held February 27 & March 6, 2017, as mailed to the Mayor and Councillors, were <br />accepted. <br />3. DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF - <br />Councillors B. loannidis and P. Singh declared pecuniary interests regarding Clause 1 of the Planning <br />and Strategic Initiatives Committee report as they and/or members of their family own property in the <br />subject area. <br />Councillor P. Singh declared a pecuniary interest regarding Tender T17-007 — Fourth Avenue and <br />Connaught Street Road Reconstruction, listed as Committee of the Whole Item B.1.x. as he owns <br />property in the area. <br />4. COMMUNICATIONS REFERRED TO FILE — <br />Flag Request under Policy 1-442: <br />• Autism Ontario —Waterloo Chapter —World Autism Awareness Day —April 3, 2017 <br />• Life Donation Awareness Association —April 7, 2017 <br />5. PRESENTATIONS — <br />Certificates of Service <br />On behalf of Council, Mayor B. Vrbanovic acknowledged the following people as being recipients of <br />Certificates of Service for volunteers who have served on various Boards and Committees: <br />• Kristy Smith; <br />• Peter Lennox; <br />• Mike Boos; <br />• Erin Atchison; <br />• Lisa Keys; <br />• Kevin Young; <br />• Chris Letizi; and, <br />• Doug McKlusky. <br />6. DELEGATIONS — <br />6.a. Multi -Use Pathway <br />Mr. Karl Wolf, area resident, spoke in opposition to the proposed multi -use pathway within the Balzer <br />Creek Greenway, as listed under Clause 4 of the Community and Infrastructure Services Committee <br />report. He indicated the Multi -use Pathways and Trails Master Plan provides for the use of on -road <br />connections over a short span between off-road segments of a multi -use pathway. He encouraged <br />Council to reconsider the alternative route proposed at the March 6, 2017 Committee meeting to omit <br />the boardwalk section and direct pedestrian traffic to utilize the sidewalks on Brisbane Drive and <br />Brisbane Court. <br />On motion by Councillor B. loannidis, seconded by Councillor S. Marsh, Clause 4 of the Community <br />and Infrastructure Services Committee report to approve the type 2 multi -use pathway along reach 2 <br />of Balzer Creek, located between Homer Watson Boulevard and Fallowfield Drive, was brought <br />forward for consideration. <br />
The URL can be used to link to this page
Your browser does not support the video tag.