TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES June 26, 2017

Size: px
Start display at page:

Download "TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES June 26, 2017"

Transcription

1 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 23 rd meeting of the Town of Nipawin in the Board Room of the Nipawin Living Forestry Museum on at 7:30 p.m. PRESENT: COUNCIL: Mayor Rennie Harper, Councillors Ismael Aliguyon, Ray Serack, Kerry Skowronski, Geoff Stewart & Joyce Watts PRESS: STAFF: Nipawin Journal Susan McNeil Parkland Review Barry Elliott, Blaine Crowley, Chelsea Corrigan & Michele Sorensen ABSENT: COUNCIL: STAFF: Lesley Richer & Brian Starkell 1. AGENDA ADOPTION: SERACK: THAT the Agenda for the meeting be adopted as presented and attached to form a part of the said minutes. 2. MINUTES: SKOWRONSKI: THAT the Minutes of the June 12, 2017 Regular of Council be approved as presented and the Minutes of the June 16, 2017 Special of Council be approved as corrected. 6(a) PAYROLL: ALIGUYON: THAT the Council Payroll List dated June 20, 2017 totalling $67, be approved and paid. 6(b) ACCOUNTS: STEWART: THAT the List of Accounts dated June 22, 2017 totalling $582, be approved and paid. Page 1

2 7. CONSOLIDATED FINANCIAL STATEMENTS: WATTS: THAT the Town of Nipawin Consolidated Financial Statements for the 2016 fiscal year be approved as presented. 8. REPORTS OF SENIOR ADMINISTRATIVE OFFICIALS: ALIGUYON: THAT the reports of Senior Administrative Officials recorded as items a) to k) be received and filed. 8(a) OPTION TO PURCHASE AGREEMENT TERMINATION: SKOWRONSKI: THAT Council hereby agrees to terminate the Option to Purchase Agreement for the property located at Lot 1, Block 15, Plan 78PA02021 and refund the purchase price of $3, (b) NIPAWIN BUSINESS IMPROVEMENT DISTRICT 2017 REVENUES AND EXPENSES: ALIGUYON: THAT Council hereby approves the Nipawin Business Improvement District Inc revenues and expenditures as presented. DEFEATED 8(c) PROPERTY TAX CANCELLATION: SERACK: THAT Council hereby agrees to cancel $1, of the 2017 property taxes, representing the property taxes from January 20, 2017 to December 31, 2017 for Lot 14, Block 3, Plan as the Town of Nipawin took title to the property through tax enforcement proceedings on January 20, (d) PROPERTY TAX CANCELLATION: SKOWRONSKI: THAT Council hereby agrees to cancel $2, of the 2017 property taxes, representing the property taxes from April 20, 2017 to December 31, 2017 for Lots 21 & 22, Block M, Plan 67PA00155 as the Town of Nipawin took title to the property through tax enforcement proceedings on April 20, (e) PROPERTY TAX CANCELLATION: ALIGUYON: THAT Council hereby agrees to cancel $ of the 2017 property taxes, representing the property taxes from April 20, 2017 to December 31, 2017 for Lot 23, Block 6, Plan 75PA16641 as the Town of Nipawin took title to the property through tax enforcement proceedings on April 20, Page 2

3 8(f) EXECUTIVE POSITIONS: STEWART: THAT Council hereby appoints the following positions: Saskatchewan Ltd (Twin Lakes Wellness Center) President Rennie Harper Vice President Joyce Watts Secretary Kerry Skowronski Treasurer Ismael Aliguyon Evergreen Centre Corporation President Ray Serack Vice President Kerry Skowronski Secretary Geoff Stewart Treasurer Rennie Harper 8(g) SIGNING AUTHORITIES: SKOWRONSKI: THAT Council hereby authorizes the signing authority for the Town of Nipawin, Saskatchewan Ltd. (Twin Lakes Wellness Center), and the Evergreen Centre Corporation to be updated as follows: Town of Nipawin: Remove Marla Walton Saskatchewan Ltd (Twin Lakes Wellness Center): Remove Marla Walton Nipawin Evergreen Centre Corporation: Remove Marla Walton and Joyce Watts 8(h) CHEQUE CANCELLATION: ALIGUYON: THAT Council hereby authorizes cancellation of cheque no payable to the Nipawin Business Improvement District in the amount of $67, (i) WATER TREATMENT PLANT CONTRACT #4: STEWART: THAT Council hereby awards the tender for the Water Treatment Plant Contract #4 Pressure Filters to Moskal Mechanical 2009 Ltd. for the tendered price of $2,147,371.00, and establish a construction contingency allowance of $252, for a total project component budget of $2,400, exclusive of GST and PST; and THAT the Mayor and Chief Administrative Officer be authorized to sign the Bid Form and Contract Agreement Acceptance Form on behalf of the Town of Nipawin. Carried Page 3

4 8(j) HOUSEHOLD HAZARDOUS WASTE COLLECTION EVENT: WATTS: THAT Council hereby agrees to hold a Household Hazardous Waste Collection Event on an annual basis, subject to annual budgetary considerations. 8(k) 30 DAY FINAL NOTICE: ALIGUYON: THAT Council hereby authorizes Administration to issue 30-day Final Notice to the owners of the property located at Lot 1, Block 13, Plan CM REPORTS OF STANDING & SPECIAL COMMITTEES: SKOWRONSKI: THAT the Reports of Standing and Special Committees recorded as items a) to h) be received and filed. 9(d) UTILITY DEPARTMENT FEES & CHARGES POLICY: ALIGUYON: THAT Council hereby approves the Utility Department Fees & Charges Policy as presented. 9(f)(i) TRAFFIC BYLAW OFFENCE FINES: SKOWRONSKI: THAT Council hereby sets all traffic bylaw offence fines at $75.00 with the exception of Handicapped Parking, which shall be set at $ (f)(ii) DOG BYLAW: WATTS: THAT Council hereby agrees to consider Bylaw 1025/17 (the Dog Bylaw) as recommended by the Protective Services Standing Committee at their meeting held June 13, (h)(i) UKRAINIAN ORTHODOX CEMETERY: STEWART: THAT Council hereby agrees to enter into an agreement with the Ukrainian Orthodox Church to maintain the Ukrainian Orthodox Cemetery adjacent to Woodlawn Cemetery. 9(h)(ii) NEW POOL LOGO: STEWART: THAT Council hereby approves the new pool logo Option #2. Page 4

5 9(h)(iii) NIPAWIN EVERGREEN CENTRE DÉCOR PACKAGE: SKOWRONSKI: THAT Council hereby approves the décor package for the Nipawin Evergreen Centre as recommended by the Parks & Recreation Standing Committee at their meeting held June 19, REPORTS OF COMMITTEES AND BOARDS: ALIGUYON: THAT the Reports of Committees and Boards recorded as item a) be received and filed. 11. COMMUNICATIONS: WATTS: THAT the Communications recorded as items a) to c) be received and filed. 11(c) NIPAWIN LEGION COMMUNITY EVENT PERMIT: WATTS: THAT Council hereby authorizes the Nipawin Legion to operate a beer garden for Canada s 150 th Birthday Celebrations on July 16, 2017 from 2:00 p.m. 9:30 p.m. at the property located at st Avenue East subject to the proponent obtaining approval from the property owner and subject to the proponent being responsible for all costs incurred and subject to the proponent informing all emergency services. 15. ROUND TABLE: Councillor Kerry Skowronski: Councillor Ismael Aliguyon Councillor Ray Serack Councillor Geoff Stewart Councillor Joyce Watts - Attended Protective Services Standing Committee - Attended Economic Development Standing Committee - Attended a meeting between the Town, the BID and the Chamber of Commerce - Attended the SPCA Sod Turning in Melfort. - Attended the Nipawin Oasis Centre s AGM and 25 th Anniversary. - Attended Protective Services Standing Committee - Attended Public Works Standing Committee. - Attended Community Justice - Attended Parks & Recreation Standing Committee. - Attended Parks & Recreation Standing Committee - Attended Economic Development Standing Committee Page 5

6 Mayor Rennie Harper 16. PUBLIC FORUM: - Attended Public Works Standing Committee - Attended Library Board will be holding Canada 150 celebrations on August 23 rd. - Attended Protective Services Standing Committee - Attended Economic Development Standing Committee - Attended between the Town, the BID and the Chamber of Commerce - Attended the SPCA Sod Turning - Attended Protective Services Standing Committee - Attended Public Works Standing Committee - Attended Parks & Recreation Standing Committee - Attended a HUB Steering Committee - Attended Nipawin Oasis Centre National Aboriginal Day, AGM, and 25 th Anniversary - Toured the new pool. Question: When will the new pool be open? Answer: It is still on schedule for July 1 st. There will be the usual Canada Day activities including free swim from 1-5 p.m. and a birthday cake. Question: Where the changes to the traffic bylaw mostly traffic related or fines? Answer: The changes approved tonight were the fines. Dr. Tom Weegar, CEO of the Cumberland College and Chairperson of the Nipawin Business Improvement District Board presented his views regarding the ways in which the BID benefits the Town, which includes, among other things, revitalizing the downtown, attracting businesses, and bringing outside dollars to Town by obtaining grants. A meeting will be arranged between the Town and the BID. Kathy Palidwar spoke with Council regarding the Voyageurs upcoming visit to Nipawin. Mrs. Palidwar outlined the itinerary and requested that Council consider providing financial assistance in order to provide a meal for the participants and their support people as well as possibly some type of memorabilia. Mayor Harper advised that Council members plan to volunteer their time and requested that Mrs. Palidwar let Council know how Council can best assist. 17(a) BYLAW 1024/17 INTRODUCTION & FIRST READING: ALIGUYON: THAT Bylaw no. 1024/17, being a Bylaw to Regulate the Proceedings of Municipal Council and Committees of Council be introduced and read a first time. Page 6

7 17(b)(i) BYLAW 1025/17 INTRODUCTION & FIRST READING: SKOWRONSKI: THAT Bylaw no. 1025/17, being a Bylaw to Regulate and Control the Ownership and Possession of Dogs Within the Town be introduced and read a first time as amended to replace the word destroyed with euthanized. 17(b)(ii) BYLAW 1025/17 SECOND READING: WATTS: THAT Bylaw no. 1025/17, being a Bylaw to Regulate and Control the Ownership and Possession of Dogs Within the Town be read a second time. 17(b)(iii) BYLAW 1025/17 THREE READINGS: STEWART: THAT Bylaw no. 1025/17 be given three readings at this meeting. UNANIMOUSLY 17(b)(iv) BYLAW 1025/17 ADOPTION: SERACK: THAT Bylaw no. 1025/17, being a Bylaw to Regulate and Control the Ownership and Possession of Dogs Within the Town be read a third time and finally adopted. 18(i) IN CAMERA COMMITTEE OF THE WHOLE: SERACK: (9:03 p.m.) THAT the Regular Council meeting of be closed with Deputy Mayor Skowronski in the Chair pursuant to Section 120(2)(a) of The Municipalities Act, which reads as follows: 120(2) Councils and Council committees may close all or part of their meetings to the public if the matter to be discussed (a) is within one of the exemptions in Part III of The Local Authority Freedom of Information and Protection of Privacy Act; which in this instance, is deemed to be an exemption under Section 21(c) Solicitor Client Privilege. 18(ii) RISE AND REPORT: WATTS: THAT we rise and report. (9:40 p.m.) Deputy Mayor Skowronski reported that discussions were held regarding the Evergreen Centre Restaurant Lease. Page 7

8 18(a) EVERGREEN CENTRE FOOD & BEVERAGE SERVICES LEASE AGREEMENT SASKATCHEWAN INC.: SKOWRONSKI: THAT Council hereby terminates the Evergreen Centre Food and Beverage Services Lease Agreement with Saskatchewan Inc. as a result of numerous contractual defaults by the Lessee, effective June 27, (b) EVERGREEN CENTRE FOOD & BEVERAGE SERVICES LEASE AGREEMENT SPICE HOSPITALITY INC.: WATTS: THAT Council hereby agrees to enter into a two-year eight month Lease Agreement for Evergreen Centre Food and Beverage Services with Spice Hospitality Inc., effective June 27, 2017 under agreed upon contractual terms and conditions; and THAT the Mayor and Chief Administrative Officer be authorized to sign the applicable documents on the Town s behalf. Carried 20. ADJOURNMENT: SKOWRONSKI: THAT we do now adjourn. (9:40 p.m.) MINUTES ADOPTED THIS DAY OF, Rennie Harper MAYOR Barry Elliott CHIEF ADMINISTRATIVE OFFICER Page 8

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 22 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor Dave Trann, Councillors

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 22, 2014

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 22, 2014 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 22 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor Dave Trann, Councillors

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010 Minutes of the 18 th meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES OCTOBER 24, 2011

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES OCTOBER 24, 2011 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES OCTOBER 24, 2011 Minutes of the 19 th meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010 Minutes of the 2 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009 Minutes of the 1 st meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

More information

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897 A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2006-107 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, MAY 1, 2006 AT 7:45 P.M. FOLLOWING THE PUBLIC MEETING RE PLANNING MATTERS Present: Mayor R. Stevens in the Chair

More information

Page 1 of 7. Town of La Ronge. Meeting Minutes Regular Meeting of Council 22/11/2017-7:05 P.M.

Page 1 of 7. Town of La Ronge. Meeting Minutes Regular Meeting of Council 22/11/2017-7:05 P.M. Page 1 of 7 Town of La Ronge Meeting Minutes Regular Meeting of Council 22/11/2017-7:05 P.M. PRESENT: Deputy Mayor Glen Watchel, Councillors Dallas Everest, Rex McPhail (arrived at 8:08), Jordon McPhail,

More information

Page 1 of 12. Town of La Ronge. Meeting Minutes Regular Meeting of Council - December 13, /12/2017-7:00 P.M.

Page 1 of 12. Town of La Ronge. Meeting Minutes Regular Meeting of Council - December 13, /12/2017-7:00 P.M. Page 1 of 12 Town of La Ronge Meeting Minutes Regular Meeting of Council - December 13, 2017 13/12/2017-7:00 P.M. PRESENT: Mayor Ron Woytowich, Deputy Mayor Glen Watchel, Councillors Dallas Everest, Rex

More information

Town of La Ronge Meeting Minutes 10/02/ Regular Meeting - February 10, :00 p.m.

Town of La Ronge Meeting Minutes 10/02/ Regular Meeting - February 10, :00 p.m. Town of La Ronge Meeting Minutes 10/02/2016 - Regular Meeting - February 10, 2016-7:00 p.m. Present: Mayor Thomas Sierzycki, Deputy Mayor Doreen Polischuk, Councillors Vern Stratton, Joe Hordyski, Rob

More information

THE CORPORATION OF THE DISTRICT OF SPARWOOD

THE CORPORATION OF THE DISTRICT OF SPARWOOD THE CORPORATION OF THE DISTRICT OF SPARWOOD Minutes of the Regular Meeting of the District of Sparwood council held on Tuesday, May 19, 2015 at 7:00 PM in Council Chambers, Municipal Office located at

More information

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA September 25, 2017 6:30 pm Council Chambers 360 Dibble St. W. Prescott, Ontario Pages 1. Call to Order 2. Approval of Agenda Suggested Motion "THAT the agenda for the Council

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING. TOWN COUNCIL CHAMBERS 8:00a.m.

TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING. TOWN COUNCIL CHAMBERS 8:00a.m. TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING TOWN COUNCIL CHAMBERS 8:00a.m. PRESENT: STAFF: Ernest Brousseau Dianne Ross Patricia Palechuk Daniel Kotylak Adam Kozakiewicz Crystal Letwin Billy McMullen Mayor

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 Page 1 of 7 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, August 14, 2018 at

More information

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE, 2:00 p.m. Council Chamber, City Hall PRESENT: Councillor A. Iwanchuk, Chair Councillor M. Loewen, Vice Chair His Worship Mayor C. Clark (Ex-Officio)

More information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 22 nd 2009 1. Council met in regular session on the evening of June 22 nd 2009 at 7:00 p.m. at the Lansdowne Council Chambers. All members

More information

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted; MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Monday, May 4, 2009 at 9:30 a.m. At the Council Chambers West Grey Municipal Office Council Mayor Kevin Eccles, Deputy

More information

TOWN OF COMOX Minutes of the Regular Council Meeting, held in Council Chambers on Wednesday January 18, 2017

TOWN OF COMOX Minutes of the Regular Council Meeting, held in Council Chambers on Wednesday January 18, 2017 TOWN OF COMOX Minutes of the Regular Council Meeting, held in Council Chambers on Wednesday January 18, 2017 Present: Absent: Mayor Councillors P. Ives R. Arnott, K. Grant, M. Grant H. MacKinnon, B. Price,

More information

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson.

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson. MINUTES OF THE REGULAR COUNCIL MEETING OF THE COUNTY OF STETTLER NO. 6 HELD ON WEDNESDAY, MAY 13, 2015 AT 10:00 A.M. IN THE COUNCIL CHAMBERS OF THE COUNTY OF STETTLER NO. 6 ADMINISTRATION BUILDING, STETTLER,

More information

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. The Corporation of The City of Dryden January 19, 2015 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Mayor Nuttall,

More information

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE 1 TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE Minutes of the regular meeting of the Town of Altona Council held on Tuesday,

More information

Mrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda.

Mrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda. September 28, 2017 120 The regular meeting of the Lacombe County Council was called to order by Reeve Law at 9:00 a.m. on September 28, 2017 in the Council Chamber of the Lacombe County Administration

More information

THE CORPORATION OF THE CITY OF COURTENAY BYLAW NO A bylaw to provide for the regulation of Special Events within the City

THE CORPORATION OF THE CITY OF COURTENAY BYLAW NO A bylaw to provide for the regulation of Special Events within the City THE CORPORATION OF THE CITY OF COURTENAY BYLAW NO. 2396 A bylaw to provide for the regulation of Special Events within the City The Council of the Corporation of the City of Courtenay in open meeting assembled,

More information

TOWN OF ALTONA Committee of the Whole

TOWN OF ALTONA Committee of the Whole TOWN OF ALTONA Committee of the Whole Minutes of the Committee of the Whole meeting of the Town of Altona held on Tuesday, June 10 th, 2014 at 4:00 p.m. in the Council Chambers. Present were: Mayor Melvin

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee

More information

CITY OF KIMBERLEY. 1. Minutes of the Regular Meeting of Council held on April 13, 2015.

CITY OF KIMBERLEY. 1. Minutes of the Regular Meeting of Council held on April 13, 2015. CITY OF KIMBERLEY Minutes of the Kimberley City Council held on Monday, April 27, 2015 at 7:00 p.m. in the Council Chamber of City Hall, 340 Spokane Street, Kimberley, British Columbia. PRESENT: Mayor

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS

APPROVAL OF BILLS PAYABLE, CHANGE ORDERS AND PAY REQUESTS CITY OF CARLISLE REGULAR CITY COUNCIL MEETING AGENDA Monday, 14 May 2018; 6:30 P.M Carlisle City Hall Council Chamber, 195 N. 1 st St. The following agenda items will be considered: CALL MEETING TO ORDER

More information

The Summary Offences Procedure Act, 1990

The Summary Offences Procedure Act, 1990 Consolidated to June 9, 2015 1 SUMMARY OFFENCES PROCEDURE, 1990 c.s-63.1 The Summary Offences Procedure Act, 1990 being Chapter S-63.1* of the Statutes of Saskatchewan, 1990-91 (effective January 1, 1991)

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 2007 1. Council met in regular session on the evening of May 14, 2007 at 7:00 p.m. at the Lansdowne Council Chambers. All members were

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016 IN THE COUNCIL CHAMBERS OF THE MUNICIPAL OFFICE PRESENT : Mayor Buchinski

More information

Therese Myndio, Assistant City Manager Irene Dika, Administrative Assistant. Mayor Elliot called the Regular Meeting of Council to order at 4:00 p.m.

Therese Myndio, Assistant City Manager Irene Dika, Administrative Assistant. Mayor Elliot called the Regular Meeting of Council to order at 4:00 p.m. MINUTES OF THE CITY OF WETASKIWIN REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS OF CITY HALL MONDAY, SEPTEMBER 26, 2011 AT 4:00 P.M. PRESENT Mayor Bill Elliot Alderman Dale Crabtree Alderman Barry Hawkes

More information

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER TOWN OF STRATHMORE REGULAR COUNCIL MEETING Council Chambers at 6:30 p.m. March 4, 2015 IN ATTENDANCE: APPROVED MINUTES COUNCIL MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND

More information

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake Monday, May 11, 2015 7:00 PM COUNCIL CHAMBERS Present Present Media D. Marchisella, Mayor L. Cyr, Councillor C.

More information

MINUTES OF CANORA TOWN COUNCIL MEETING April 18, 2017

MINUTES OF CANORA TOWN COUNCIL MEETING April 18, 2017 MINUTES OF CANORA TOWN COUNCIL MEETING April 18, 2017 A regular meeting of Canora Town Council was held on Tuesday, April 18, 2017 at the Canora Town Council Chambers. In attendance were Councillors Sheldon

More information

8. Community Services e) Cemeteries

8. Community Services e) Cemeteries - Update (ALL TO ORDER PRESENT OTHERS ADDITION TO AND ADOPTION OF AGENDA MINUTES OF THE REGULAR COUNCIL MEETING OF BRAZEAU COUNTY, HELD IN THE COUNTY ADMINISTRATION BUILDING, COUNCIL CHAMBERS IN DRAYTON

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, 2015 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. PRESENT ELECTED OFFICIALS: In the Chair Mayor J. Dahl; Councillor W.

More information

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

COUNCIL PROCEDURE BYLAW NO. 799/G/2004 COUNCIL PROCEDURE BYLAW NO. 799/G/2004 CONSOLIDATED VERSION FOR CONVENIENCE ONLY 799/G/2004 adopted February 17, 2004 Includes the Following Amending Bylaws: Date Adopted 923, 2010 June 7, 2010 1046, 2016

More information

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More information

Meeting June 15, 2015

Meeting June 15, 2015 Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

Moved by Councillor Friesen, Seconded by Councillor Bowditch:

Moved by Councillor Friesen, Seconded by Councillor Bowditch: Swift Current, Sask. Within the Council Chambers, City Hall, a regular meeting of the Council of the City of Swift Current was held on commencing at 6:30 p.m. Attendance: Mayor D. Perrault Councillor G.

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

More information

Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010

Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010 Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010 Board Members Present: Patricia Lancaster John Jackson, Sr. Margaret Reinhardt Linda Woodland Robert Fink Chairperson Vice-Chairperson Secretary

More information

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

Minutes from the August 14, 2017, regular meeting of the Council of the Village of Elbow held in the Village Council Chambers.

Minutes from the August 14, 2017, regular meeting of the Council of the Village of Elbow held in the Village Council Chambers. Minutes from the August 14, 2017, regular meeting of the Council of the Village of Elbow held in the Village Council Chambers. Present: Mayor Robert Hundeby, Councillors Blake Dorward, Colleen Hoppenreys,

More information

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

The Summary Offences Procedure Act, 1990

The Summary Offences Procedure Act, 1990 1 SUMMARY OFFENCES PROCEDURE, 1990 S-63.1 The Summary Offences Procedure Act, 1990 being Chapter S-63.1* of the Statutes of Saskatchewan, 1990-91 (effective January 1, 1991) as amended by the Statutes

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

City of Moorhead City Council Meeting Meeting Minutes March 25, 2019 at 5:30 PM City Hall Council Chambers

City of Moorhead City Council Meeting Meeting Minutes March 25, 2019 at 5:30 PM City Hall Council Chambers City of Moorhead City Council Meeting Meeting Minutes March 25, 2019 at 5:30 PM City Hall Council Chambers Pursuant to due call and notice thereof, a regular meeting of the City Council Meeting was held

More information

THE CORPORATION OF THE DISTRICT OF PEACHLAND

THE CORPORATION OF THE DISTRICT OF PEACHLAND THE CORPORATION OF THE DISTRICT OF PEACHLAND Held Tuesday, at 7:00 p.m. In the Council Chambers, Peachland Community Center PRESENT: Mayor Fielding, Councillors Fraser, Condon, Hurd, Bell, Moberg, Schierbeck

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, June 22, 2016, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: IN ATTENDANCE:

More information

Clerk paid to Supervisor $ for November 2017 fees and commissions.

Clerk paid to Supervisor $ for November 2017 fees and commissions. The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen:

More information

VILLAGE OF BOTHA BYLAW

VILLAGE OF BOTHA BYLAW VILLAGE OF BOTHA BYLAW 409-15 A BYLAW OF THE VILLAGE OF BOTHA IN THE PROVINCE OF ALBERTA, REGARDING THE PROCEDURE AND CONDUCT OF COUNCIL AND COUNCIL COMMITTEES and OTHER BODIES ESTABLIHED BY COUNCIL. WHEREAS:

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on October 5, 2015 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

Page 1 of 6. Town of La Ronge. Meeting Minutes Regular Meeting of Council - September /09/2017-7:05pm

Page 1 of 6. Town of La Ronge. Meeting Minutes Regular Meeting of Council - September /09/2017-7:05pm Page 1 of 6 Town of La Ronge Meeting Minutes Regular Meeting of Council - September 27 2017 27/09/2017-7:05pm Present: Mayor Ron Woytowich, Deputy Mayor Glen Watchel, Councillors Dallas Everest, Matt Klassen,

More information

Mayor McEwen called the meeting to order at 7:00 p.m. R140/2017 THAT THE AGENDA BE APPROVED AS CIRCULATED.

Mayor McEwen called the meeting to order at 7:00 p.m. R140/2017 THAT THE AGENDA BE APPROVED AS CIRCULATED. REGULAR COUNCIL MEETING MINUTES Minutes of the Regular Council Meeting held on Tuesday, September 5, 2017 at 7:00 p.m. in Council Chambers at Village Hall, 2697 Sunnyside Road, Anmore, BC ELECTED OFFICIALS

More information

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES Work Session Borough of Paramus Resolution No: 18-05-293: Notification of meetings as required by The Open Public Meetings Act. Read by the Borough Clerk at 7:10 PM ROLL CALL: Present: Councilman Amato,

More information

HALIFAX REGIONAL MUNICIPALITY BY-LAW P-600 RESPECTING MUNICIPAL PARKS

HALIFAX REGIONAL MUNICIPALITY BY-LAW P-600 RESPECTING MUNICIPAL PARKS HALIFAX REGIONAL MUNICIPALITY BY-LAW P-600 RESPECTING MUNICIPAL PARKS BE IT ENACTED by the Council of the Halifax Regional Municipality as follows: Short Title 1. This By-law shall be known as By-law Number

More information

ACCESS, OPENNESS, ACCOUNTABILITY: A Guide to the Newfoundland and Labrador Registry of Lobbyists

ACCESS, OPENNESS, ACCOUNTABILITY: A Guide to the Newfoundland and Labrador Registry of Lobbyists ACCESS, OPENNESS, ACCOUNTABILITY: A Guide to the Newfoundland and Labrador Registry of Lobbyists TABLE OF CONTENTS AN OVERVIEW OF THE LOBBYIST REGISTRATION ACT 3 INTRODUCTION 3 DEFINITIONS 4 LOBBYING 4

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

COUNCIL MEETING MONDAY, February 7, 2011

COUNCIL MEETING MONDAY, February 7, 2011 COUNCIL MEETING MONDAY, February 7, 2011 Minutes of the Regular Council Meeting held in the Council Chambers of Melville City Hall on Monday, February 7, 2011 at 7:00 p.m. PRESENT: Mayor: Walter Streelasky

More information

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS:

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS: DISTRICT OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, MONDAY, NOVEMBER 22, 2004 at 6:30 p.m. in the District of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair

More information

1. OPENING THE MEETING Mayor John Armstrong opened the meeting at 7:00 P.M.

1. OPENING THE MEETING Mayor John Armstrong opened the meeting at 7:00 P.M. (Unofficial version) DATE: October 9, 2018 The regular meeting of the Clarendon Municipal Council was held on the above night at the Council Hall. Mayor John Armstrong presided. Councillors, Phillip Elliott,

More information

CITY OF HAMILTON BY-LAW NO Council Code of Conduct:

CITY OF HAMILTON BY-LAW NO Council Code of Conduct: CITY OF HAMILTON BY-LAW NO. 16-290 Council Code of Conduct Authority: Item 6, General Issues Committee 16-024 (LS16022) CM: October 26, 2016 Bill No. 290 WHEREAS sections 8, 9 and 10 of the Municipal Act,

More information

STAFF REPORT TO COUNCIL

STAFF REPORT TO COUNCIL STAFF REPORT TO COUNCIL Date: Tuesday, April 25, 2017 To: From: Chief Administrative Officer Nelson Wight, Manager of Planning Subject: Development Variance Permit: 2017-002 141B Aspen Drive (Lot 1 DL

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES OCTOBER 9, 2018

BOROUGH OF PITMAN COUNCIL MEETING MINUTES OCTOBER 9, 2018 BOROUGH OF PITMAN COUNCIL MEETING MINUTES OCTOBER 9, 2018 Call to Order Time: 8:00 p.m. Salute to the Flag/Moment of Silence Council President Blass Open Public Meetings Act Statement - Pursuant to the

More information

AT REGINA, SASKATCHEWAN, MONDAY, DECEMBER 17, 2018 AT A MEETING OF CITY COUNCIL AT 5:30 PM

AT REGINA, SASKATCHEWAN, MONDAY, DECEMBER 17, 2018 AT A MEETING OF CITY COUNCIL AT 5:30 PM AT REGINA, SASKATCHEWAN, MONDAY, DECEMBER 17, 2018 AT A MEETING OF CITY COUNCIL AT 5:30 PM These are considered a draft rendering of the official minutes. Official minutes can be obtained through the Office

More information

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

MINUTES City of Dickinson CITY COUNCIL MEETING

MINUTES City of Dickinson CITY COUNCIL MEETING Julie Masters, Mayor Mark Townsend Kerry Neves Mary Dunbaugh, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL MEETING Charles Suderman Louis Decker William H. King III Julie M. Johnston, City Administrator

More information

BLUE ASH CITY COUNCIL. April 24, 2008

BLUE ASH CITY COUNCIL. April 24, 2008 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Robert J. Buckman, Jr. called the meeting to order in the conference room off the Municipal & Safety Center main

More information

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Special Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on 27th day of July, 2009, at 12:00 noon 1. Call to Order 2.

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, January 27, 2016, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: ABSENT:

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED. Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor

More information

MINUTES OF THE MEETING OF THE CITY COUNCIL OF BRIGHTON HELD ON JUNE 2, 2011 AT THE BRIGHTON CITY HALL 200 N. 1ST STREET, BRIGHTON, MICHIGAN

MINUTES OF THE MEETING OF THE CITY COUNCIL OF BRIGHTON HELD ON JUNE 2, 2011 AT THE BRIGHTON CITY HALL 200 N. 1ST STREET, BRIGHTON, MICHIGAN MINUTES OF THE MEETING OF THE CITY COUNCIL OF BRIGHTON HELD ON JUNE 2, 2011 AT THE BRIGHTON CITY HALL 200 N. 1ST STREET, BRIGHTON, MICHIGAN BLUE SKY SESSION The Council conducted a Blue Sky Session at

More information

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting April 25, 2016 7:00 p.m. Meeting called to order by President Ruby Miller, opening with recitation of the Pledge

More information

DISTRICT OF SQUAMISH

DISTRICT OF SQUAMISH DISTRICT OF SQUAMISH A G E N D A For the Regular Business Meeting of the District of Squamish to be Held on Tuesday, July 17, 2007 at 6:00 p.m. in the Council Chambers, Municipal Hall 37955 Second Avenue,

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and

More information

Fiscal Court & Magistrate Duties

Fiscal Court & Magistrate Duties Fiscal Court & Magistrate Duties Excerpts From: Legislative Research Commission Chapter 3 Duties of Elected County Officials For all Duties of Elected Officials Visit: http://www.lrc.ky.gov/lrcpubs/ib114.pdf

More information

81 BOROUGH OF WESTVILLE Regular Council Meeting 114 Crown Point Road June 10, 2009

81 BOROUGH OF WESTVILLE Regular Council Meeting 114 Crown Point Road June 10, 2009 81 Meeting called to order by Mayor Russell W. Welsh, Jr. at 7:30 pm The meeting was opened with the salute and pledge of allegiance to the flag. The Clerk read the notice that the meeting had been duly

More information

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER CITY OF MORDEN Regular Meeting January 25, 2016 Minutes of the Regular Meeting of the Council of the held in the Council Chambers at Morden, Manitoba this 25th day of January, A.D. 2016 at 7:00 P.M.. 1.

More information

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

DRAFT Port Hope Archives Board regarding Archives Lease and Operational Agreements. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00

More information

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1, - '= MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT REGULAR MEETING HELD IN THE COUNCIL CHAMBERS MUNICIPAL OFFICE, APRIL

More information

THE CITY OF TORONTO. City Clerk s Office. Minutes of the Economic Development and Parks Committee. Meeting 8

THE CITY OF TORONTO. City Clerk s Office. Minutes of the Economic Development and Parks Committee. Meeting 8 THE CITY OF TORONTO City Clerk s Office Minutes of the Economic Development and Parks Committee Meeting 8 The Economic Development and Parks Committee met on, in Committee Room 1, 2nd Floor, City Hall,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

District of Summerland

District of Summerland District of Summerland REGULAR COUNCIL MEETING AGENDA December 10, 2007-7:00 p.m. Council Chambers Municipal Hall, 13211 Henry Ave. Summerland, BC Page 4-9 10 1. Adoption of Minutes 1.1 Adoption of the

More information

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:32 p.m. and in open session at 7:19 p.m.

More information

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B. COUNCIL MEETING MINUTES C11/10 June 7, 2011 PRESENT: ABSENT: Mayor A. T. Luciani and all members of Council Councillor Arch and Councillor Ferry STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M.

More information

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian

More information