REGULATORY COMMITTEE FILE REFERENCE: ECM MEETING DATE: Thursday 10 September 2015 at 4.30pm. VENUE:

Similar documents
REGULATORY COMMITTEE FILE REFERENCE: ECM MEETING DATE: Thursday 15 September 2016 at 3.30pm. VENUE:

Non Members Present: Community Board Chairpersons Ken Bedford (Clifton), Andrew Larsen (Waitara), Community Board Member Jonathan Marshall (Waitara)

REGULATORY COMMITTEE

Apologies Council Resolution: Cr Pearce ) Cr Biesiek ) That the apologies for absence from Cr Mike Merrick be received. Carried

Conflict of Interest Cr Alan Melody advised a conflict of interest with Tab 13: Traffic Bylaw Amendment

Non Members Present: Mr Philip Cory-Wright and Ms Shelley Kopu (Papa Rererangi i Puketapu)

Apologies Council Resolution: Cr McLeod ) Cr Pearce ) That the apologies for absence from Cr John Williams be received. Carried

REGULATORY COMMITTEE

Eketahuna Community Board

5.1 NOTICE OF REVOCATION OF PREVIOUS RESOLUTION OF THE BAY OF ISLANDS- WHANGAROA COMMUNITY BOARD 2 JULY 2018

OPEN A G E N D A TEMPORARY ROAD CLOSURES SUBCOMMITTEE MEETING. Meeting Date: Thursday, 8 February 2018

MINUTES OF A MEETING OF THE REGIONAL TRANSPORT COMMITTEE

BURWOOD/PEGASUS COMMUNITY BOARD 17 SEPTEMBER 2012

REGIONAL TRANSPORT COMMITTEE

Otorohanga Community Board MINUTES

Western Bay of Plenty District Council

NEWRY, MOURNE AND DOWN DISTRICT COUNCIL

Metrolinx Projects: Temporary Delegation for Long- Term Road Closures

- Transport for West Midlands

FENDALTON/WAIMAIRI COMMUNITY BOARD 18 MAY 2010

MINUTES OF A MEETING OF THE CHRISTCHURCH CITY COUNCIL HELD AT 9.33AM ON THURSDAY 10 MAY 2012

Relationship of bylaw with the Ngati Tuwharetoa, Raukawa and Te Arawa River Iwi Waikato River Act

Partnership Meeting Minutes

Sequence 150 Commenced 7.30pm

EYDON PARISH COUNCIL

QLDC Council 17 April Report for Agenda Item: 1

OUR GOAL. We are. Ruapehu. Statement of Proposal. Statement of Proposal - Easter Sunday Shop Trading Policy 2018 Draft

LONDON SOUTHEND AIRPORT Minutes of meeting No. 59 of the Consultative Committee held on Wednesday, 19 August 2008 at 2pm.

That the Minutes of the Ordinary Meeting held on 24 April 2013 as circulated, be confirmed as a true and correct record of that meeting.

PALM ISLAND ABORIGINAL SHIRE COUNCIL General Meeting Held Monday 30 th January 2012, Commencing at 9.34am PIASC Boardroom

Sheraton Centre Toronto Hotel Motor Court - Relocation of Taxi Facilities

EYDON PARISH COUNCIL

UNCONFIRMED Minutes. Ordinary Meeting

THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL

City of Duncan Regular Council Minutes

Minutes of the Regular meeting of Council held Monday, June 15, 1998, at 8:00 p.m. in the Matsqui Centennial Auditorium

MINUTES OF THE WURRUMIYANGA LOCAL AUTHORITY MEETING HELD IN THE WURRUMIYANGA OFFICE ON MONDAY, 25 JANUARY 2016 AT 10:00 AM

MINUTES OF MEETING MCADAM VILLAGE COUNCIL JANUARY 16, Mitchell Little. Taylor Gallant. Greg Swim

Township of Centre Wellington Committee of the Whole Agenda Tuesday, February 2, :00 am Council Chamber, 1 MacDonald Square, Elora Page

The Minutes of the Meeting of Leeds Parish Council held in Leeds and Broomfield Village Hall on Tuesday, 13th December 2016 at 7:30 PM.

MINUTES OF SURVIVE GROUP EXECUTIVE MEETING HELD ON 13 TH FEBRUARY 2017

TAXI AND PHC TRADE MEETING

POTTON TOWN COUNCIL Minutes of a Meeting of the Town Council held on Tuesday 1 st November 2016, 7.05pm at the Community Centre.

City of Port Colborne Regular Council Meeting Minutes

TINTINHULL PARISH COUNCIL

M I N U T E S COUNCIL MEETING MAROONDAH CITY COUNCIL MONDAY

KIRMINGTON & CROXTON PARISH COUNCIL

MINUTES OF THE WOODHALL SPA PARISH COUNCIL MEETING HELD ON TUESDAY 21 APRIL 2015 AT 7.30 PM IN THE COUNCIL CHAMBER STANHOPE AVENUE

HOME OWNER PRE- DELIVERY INSTRUCTIONS

COMMITTEE OF THE CAMBRIDGE COMMUNITY BOARD Event: Armistice Civic Service Sunday, 11 November 2018 Time:

LLI. Mighty River Domain & Karapiro Reserves Committee Agenda. Waipa. 4.00pm

MINUTES OF A MEETING OF INSTOW PARISH COUNCIL HELD AT INSTOW PARISH HALL ON THURSDAY 20 th MARCH 2014 AT 7.30pm. Mr M Isaac (Clerk).

NETHER POPPLETON PARISH COUNCIL

TRAFFIC SAFETY COUNCIL THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, JANUARY 25, :00 P.M

BLOXHAM PARISH COUNCIL MINUTES OF THE PARISH COUNCIL MEETING HELD AT ST MARY S PARISH ROOMS, BLOXHAM ON WEDNESDAY 20 FEBRUARY 2019 AT 7.

It was noted that His Worship the Mayor Mr AM Sanson was unable to attend this meeting.

SHIRLEY/PAPANUI COMMUNITY BOARD 21 MAY 2008

P A R I S H C O U N C I L. Present:- Councillors W Bevan, C Connett, G Davies, S Davies, P Herbert (Chair), D Targett and J Taylor.

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, R Bracewell and W Coy.

Great Barrier Local Board OPEN MINUTES

MINUTES OF THE MEETING OF WORSTHORNE WITH HURSTWOOD PARISH COUNCIL held on Monday 22 nd October 2018

LONDON SOUTHEND AIRPORT Minutes of meeting No. 63 of the Consultative Committee held on Wednesday, 19 August 2009 at 2pm.

ZONING BY-LAW INTRODUCTORY STATEMENT

CYNGOR CYMUNED DINAS POWYS COMMUNITY COUNCIL

2. CONFIRMATION OF STATUS OF AGENDA ITEMS. Meeting held on Wednesday 2 March Te Kauwhata Issues and Works Report April

MINUTES MEETING HELD ON TIME ŌTAKI COMMUNITY BOARD TUESDAY 13 OCTOBER PM

TIMARU DISTRICT COUNCIL

MINUTES OF THE MEETING OF ICKFORD PARISH COUNCIL. Held on 9th February 2016, at 7.30pm at Ickford Village Hall Annexe

MINUTES OF A MEETING HELD ON 27 th March 2007

Minutes of the Meeting of Thornham Parish Council held on Wednesday 8 February 2017 at 7.00pm at the Village Hall, Thornham.

WAITOMO DISTRICT COUNCIL

MINUTE OF BROUGHTY FERRY COMMUNITY COUNCIL 2ND DECEMBER 2014:BROUGHTY FERRY LIBRARY PRESENT: George Ferguson, Chair. Hugh Begg, Vice Chair

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

Present: Councillor Mr K Muller (Chairman) Mr J Ansell Mr N Dunn Mr G. Fletcher Mrs J France Mrs L Parkins

Report. Recommendation: Mayor and Councillors. To: District Engineer and Roading Manager. From: Date: 11 th April 2012

HOLYHEAD TOWN COUNCIL MINUTES OF THE COUNCIL MEETING MONDAY 8 TH OCTOBER p.m.

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS:

Waverley Council Executive Manager, Creating Waverley Waverley Council Manager, Transport and Development Waverley Council Traffic Engineer

MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014

Stoke Orchard Community Management Committee

MINUTES OF MEETING MCADAM VILLAGE COUNCIL APRIL 26, The regular monthly meeting of the McAdam Village Council was held on Wednesday, April 26,

Western Bay of Plenty District Council

Item 3.1 Attachment 1

Apologies for absence were received from Councillor Michael Lyons, Councillor Tim Swift and Councillor Ian Gillis.

MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in Leeds Village Hall on Tuesday 11th March 2014 at 7.30pm.

Burbage Parish Council Notes of the Burbage Annual Parish Meeting held on Tuesday 15 May 2018 at 7.30pm in the Village Hall Burbage

Rangitīkei District Council

CHRISTCHURCH CITY COUNCIL AGENDA

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

Denis Leger, Commissioner, Transportation, Properties and Emergency Services. Sheila Kidd, Director, Transportation Services

MINUTES OF MEETING MCADAM VILLAGE COUNCIL AUGUST 16, The regular monthly meeting of the McAdam Village Council was held on Wednesday, August

Mark Burghart Kamron Weisshaar Harold McNerney

Sandyoak Village Association

Regional Transport Committee OPEN MINUTES

New Zealand Transport Agency (Speed Limits on State Highways) Amendment Bylaw 2012/5

DRAYCOTT IN THE CLAY PARISH COUNCIL

Minutes of the meeting held on Wednesday 11 October 2017 at 7:30pm in the Chapel Room

Aircraft Noise Community Consultative Group ( ANCCG ) Cnr Waterloo Quadrant & Princes Street, Auckland

Langsett Parish Council Minutes of the Meeting Held at The Barn, Langsett on Monday 14th January 2019 at 6.30pm

Transcription:

REGULATORY COMMITTEE FILE REFERENCE: ECM 6700176 MEETING DATE: Thursday 10 September 2015 at 4.30pm. VENUE: Council Chamber MEMBERS PRESENT: Councillor Shaun Biesiek (Chairperson), Mayor Andrew Judd, Councillors Gordon Brown, Grant Coward, Richard Jordan and Marie Pearce NON-MEMBERS PRESENT: Councillors Keith Allum, Harry Duynhoven and Murray Chong Community Board Chairperson Ken Bedford (Clifton) STAFF IN ATTENDANCE: Sue Davidson, Liam Hodgetts, Jan Holdt, Julie Straka, Rowan Williams, Mary-Anne Priest, Lloyd Crow, Juliet Johnson, Steve Bowden and Nick Maybury APOLOGIES Mayor Judd ) That the apologies for the absence of Councillors Heather Dodunski, Roy Weaver and Richard Handley be received. MINUTES Regulatory Committee Resolution Cr Brown ) Cr Jordan ) That the minutes of the Regulatory Committee meeting (30 July 2015) and the proceedings of the said meeting, as previously circulated, be taken as read and confirmed as a true and accurate record. PART A MATTERS FINALLY DETERMINED BY THE COMMITTEE UNDER DELEGATED AUTHORITY AND REFERRED TO THE COUNCIL FOR INFORMATION AND RECORD 1. Exemptions from Fencing of Swimming Pools File Reference: Document Set ID 6601733 The purpose of this report is to seek approval to grant special exemptions for a number of applications from the requirement for spa pools to be fenced pursuant to section 6 of the Fencing of Swimming Pools Act. Cr Pearce ) That, having considered all matters raised in the report, the Council:

a) Grants, subject to the conditions set out below, special exemptions pursuant to section 6(1) of the Fencing of Swimming Pools Act 1987 for the following spa pools: 1. Spa pool at 7 Pomare Place, New Plymouth 2. Spa pool at 548 Alfred Road, New Plymouth 3. Spa pool at 9 Aspen Place, New Plymouth 4. Spa pool at 22A Findlay Street, New Plymouth 5. Spa pool at 16A Maple Crescent, New Plymouth 6. Spa pool at 80A Barrett Road, New Plymouth 7. Spa pool at 9 Huetu Place, Bell Block For each of the spa pool special exemptions above the Council imposes the following conditions which apply when the pool is full or partially full of water and not in use: 1. The top of the spa or hot tub stands at least 760 mm above the surrounding ground or deck. 2. The cover will be locked and clear of any climbable object (including the steps). 3. The locks shall not be able to be readily opened or released by a child of up to the age of six years. 4. When locked, the cover shall be fitted so that if lifted it does not release the locking device or provide an opening greater than 100 mm. 5. The cover shall be made of a material that if walked on cannot collapse and can withstand the weight of at least 20 kg to ensure that it will carry more than the weight of a child up to six years of age. 6. The cover shall be tapered from the centre hinge to the out edge of the cover so that water will not pond on top of it. 7. The cover, clips and locks shall be maintained at all times in a good state of repair. 8. A warning sticker shall be placed on the cover to advise that it shall be locked in place with the spa pool or hot tub is not being used or supervised. 9. Removable steps, moveable furniture, or other objects that can assist a young child to climb on the cover, shall be stored away at least 1200mm from the side of the pool.

2. Parking Prohibitions File Reference: ECM 6589286 The matter for consideration by the Council is the creation of parking prohibitions at various locations within New Plymouth. Cr Pearce ) That having considered all matters raised in the report, and pursuant to the New Plymouth District Council Consolidated Bylaws 2008 Part 13: Traffic, the following parking prohibitions in New Plymouth be created as appropriate: NEW PLYMOUTH Bayly Road 1. Prohibit parking on the east side of Bayly Road from 42.9 96.8m measured in a northerly direction from the prolongation of the north kerb of Breakwater Road (SH44). 2. Prohibit parking on the west side of Bayly Road from 0.0 181.5m measured in a southerly direction from the prolongation of the south kerb of Ocean View Parade. 3. Annual Report Sale and Supply of Alcohol Act 2012 Year Ended 30 June 2015 File Reference: ECM 6593202 The matter for consideration by the Council is to receive the annual report on the Sale and Supply of Alcohol Act 2012 for the period 1 July 2014 to 30 June 2015. Cr Brown ) Cr Jordan ) That having considered all matters raised in the report: a) The report be noted, and b) That public notice of the report be placed in the Midweek, Taranaki Daily News, and the NPDC Internet site, and c) A copy of the report be sent to the Alcohol Regulatory and Licensing Authority.

4. District Plan Review 2015 Update Report File Reference: ECM 6650806 The purpose of this report is to provide an update on progress with the District Plan Review. The current focus of the review is on the preparation of a Draft District Plan for informal comments. Regular update reports will be provided to the Regulatory Committee on the District Plan Review to report on key phases. Cr Jordan ) That, having considered all matters raised in the report, the report be noted. 5. Temporary Road Closure Targa New Zealand File Reference: ECM 6595863 The matter for consideration by the New Plymouth District Council is to recommend the temporary closure of roads to enable Targa New Zealand (NZ) to hold various stages of the 2015 Targa NZ Rally. Cr Coward ) Cr Brown ) That having considered all matters raised in the report, the road closures for the following events be approved: a) Tarata Stage Date and period of closure: from 8am to noon on Wednesday 28 October 2015. Waiau Road from the intersection with SH3 to Inland North Road. Inland North Road from Waiau to Tikorangi roads. Tikorangi Road from Inland North Road to Otaraoa Road. Otaraoa Road from Tikorangi to Tarata roads. Tarata Road from Otaraoa to Kaimata roads. Adjoining roads: Amo and Mangu streets, and Autawa, Ferguson, Mangahewa, Motukawa, Ngatimaru, Stockman, Taramoukou and Toto roads. b) Inglewood Stage Date and period of closure: from 9.10am to 12.10pm on Wednesday 28 Everett Road from Bristol to Clarke roads. Clarke Road from Everett to Lincoln roads. Lincoln Road from Clarke to Richmond roads. Richmond Road from Lincoln to Ackworth roads. Ackworth Road from Richmond to Kelly roads.

Kelly Road from Ackworth to Cross roads. Cross Road from Kelly to Richmond roads. Richmond Road from Cross to Wortley roads. Wortley Road from Richmond to Lincoln roads. Lincoln Road from Wortley Road to Humphries Street. Humphries Street from Lincoln Road to Standish Street. Adjoining roads: Lincoln Road East and Barry, Elsham, Lincoln, Manganui and Roddy roads. c) Ratapiko Stage Date and period of closure: from 10.05am to 2.05pm on Wednesday 28 Kaimata Road South from Tarata Road to Tariki Road South. Tariki Road South from Kaimata Road South to Ratapiko Road. Ratapiko Road from Tariki Road South to Makara Road. Makara Road from Ratapiko to Croydon roads (in Stratford District). Adjoining roads: Kupara and Mana roads. d) Egmont Stage Date and period of closure: from 1.20pm to 5.20pm on Wednesday 28 Bedford Road from Dudley Road Upper to Lepper Road Upper. Lepper Road Upper from Bedford Road to Egmont Road. Egmont Road from Lepper Road Upper to Peters Road. Peters Road from Egmont to Alfred roads. Alfred Road from Peters to Thomason roads. Thomason Road from Alfred to Albert roads. Albert Road from Thomason to Hill roads. Hill Road from Albert to Maude roads. Maude Road from Hill to Kent roads. Kent road from Maude Road to SH3. Adjoining roads: Albert, Herbert, Hill, Korito, Mangawara and Scout roads. e) Carrington Stage Date and period of closure: from 2.05pm to 6.05pm on Wednesday 28 Carrington Road from Plymouth to Dover roads. Dover Road from Carrington Road to SH45. f) Show and Shine Date and period of closure: from 2pm to 6pm on Wednesday 28

Devon Street East from Liardet to Gover streets. In addition the Road Transport Association endorsed the recommendation for the Show and Shine road closure. g) Reimbursement for loss of parking revenue Targa NZ is to reimburse the Council $249 for loss of parking revenue during the Show and Shine Stage, which will close a section of Devon Street East. The above road closures are subject the conditions outlined in a letter sent to Targa NZ dated 2 July. The Regulatory Committee meeting closed at 4.48pm.