TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, August 13, :30 am

Size: px
Start display at page:

Download "TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, August 13, :30 am"

Transcription

1 Chair: Mayor Emmerson TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, August 13, :30 am Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices, on the above date and time. All members of Council were present. Staff Present: Dave Cash, Michele Kennedy, Mike Molinari, Andrew McNeely, Marc Pourvahidi, Rob Raycroft, Rob McKenzie, Isabel Leung, Maria Schembri, Chris Paul, Brian Jones, Karen Ewart, Nirvana Champion, Gary Sumner. CALL TO ORDER RECOGNITIONS, if applicable 1. Introduction of New Town Staff Mayor Emmerson introduced and welcomed Brian Jones, the new acting Manager of Operations. INTRODUCTION OF ADDENDUM ITEMS None. CONFIRMATION OF AGENDA MOVED by Councillor Smith SECONDED by Councillor Bartley THAT the agenda be confirmed as circulated. DECLARATIONS None.

2 ADOPTION OF MINUTES MOVED by Councillor Ferdinands SECONDED by Councillor Hilton THAT the minutes of the regular meeting of Council on July 16, 2013 be adopted as circulated. OUTSIDE PRESENTATIONS, if applicable None. DELEGATIONS, if applicable 1. Status update on the Clippers Arena cooperative project: Harry French Mr. French provided an update on the Whitchurch-Stouffville Energy Cooperative s solar panel project on the Clippers Arena. The organization applied for the Ontario Power Authority s (OPA) Feed-In Tarrif (FIT) Program but the application was deemed incomplete. The cooperative have elected to submit an application again this fall pending on OPA s announcement and they will ask for Council s support and authorization at a later meeting. MOVED by Councillor Bannon SECONDED by Councillor Ferdinands THAT the status update from Mr. Harry French regarding the Clippers Arena cooperative project be received. RESOLUTION TO MOVE INTO COUNCIL IN COMMITTEE MOVED by Councillor Smith SECONDED by Councillor Hargrave THAT Council move to Council in Committee. DETERMINATION OF REPORTS ON THE CONSENT AGENDA REQUIRING SEPARATE DISCUSSION Reports 1, 5, 7, 13, 15, 16, 17, 20, 21 and 22 were identified for separate discussion.

3 ADOPTION OF REPORTS ON CONSENT AGENDA NOT REQUIRING SEPARATE DISCUSSION Moved By Councillor Hilton Seconded By Councillor Bannon THAT reports 1 to 22, with the exception of items that have been deferred, deleted or listed for separate discussion, on the regular agenda, be approved and the recommendations contained therein be adopted. STAFF PRESENTATIONS, if applicable 1. UPDATE ON ECONOMIC READINESS - Report #1 (Deferred from July 16 Council Meeting) Nirvana Champion, Economic Development Officer, provided a demonstration of the 2013 Online Business Directory which has recently been launched on the Town s website. The Business Directory is a Geographic Information Systems-based tool created by the Regional Municipality of York. It is an interactive online tool that will enable consumers to connect more readily to local businesses and allow businesses to increase their reach to customers. MOVED by Councillor Hargrave SECONDED by Councillor Smith THAT the staff presentation providing an update on economic readiness be received for information purpose.

4 CONSIDERATION OF REPORTS ON THE CONSENT AGENDA REQUIRING SEPARATE DISCUSSION 1. MID YEAR 2013: ECONOMIC READINESS MOVED by Councillor Hargrave SECONDED by Councillor Smith 1) THAT Town Council receive the Economic Readiness report for information; 2) AND THAT Town Staff report back to Council in early-mid 2014 with an update. 2. WHITCHURCH-STOUFFVILLE ACCESSIBILITY ADVISORY COMMITTEE MEMBERSHIP (C11) 1) THAT Council accept the resignation of Thom Young-leslie from the Whitchurch-Stouffville Accessibility Advisory Committee for the term of Council; 2) AND THAT Council appoint Kirsten Hill to the Whitchurch-Stouffville Accessibility Advisory Committee for the term of Council; 3) AND THAT appointment by-law AP be enacted; 4) AND THAT the current appointment by-law AP be repealed. 3. BALLANTRAE COMMUNITY CENTRE ADVISORY COMMITTEE MEMBERSHIP (C11) 1) THAT Council accept the resignation of Elizabeth Johnston from the Whitchurch-Stouffville Ballantrae Community Centre Advisory Committee for the term of Council; 2) AND THAT Council appoint Janny Hogen Esch to the Whitchurch- Stouffville Ballantrae Community Centre Advisory Committee for the term of Council;

5 3) AND THAT appointment by-law AP be enacted; 4) AND THAT the current appointment by-law AP be repealed. 4. ADMINISTRATIVE PROCEDURE No. 66 USE OF CORPORATE RESOURCES AND COMMUNICATIONS DURING ELECTION YEARS 1) THAT the Section entitled Election Years be removed from Administrative Procedure No. 54, Councillor s Expenses for Newsletters and Conferences/Seminars effective August 13, ) AND THAT Administrative Procedure No. 66 Use of Corporate Resources and Communications during Election Years be added as a Reference in Administrative Procedure No. 54, effective August 13, ) AND THAT Administrative Procedure No. 66, Use of Corporate Resources and Communications during Election Years be enacted effective August, 13, ) AND THAT IT staff be directed to buy out the leases for all electronic devices utilized by Members of Council effective December 31, 2013 and determine the residual value of the equipment. Ownership of the electronic devices will then be transferred to Members of Council effective January 1, 2014 in keeping with any applicable Canada Revenue Agency requirements. 5. VOTING METHOD FOR 2014 MUNICIPAL ELECTION MOVED by Councillor Ferdinands SECONDED by Councillor Smith 1) THAT the staff report regarding Voting Method for 2014 Municipal Election be deferred to September 3, 2013 Council Meeting. AS AMENDED

6 6. AMENDMENT TO PRE-SERVICING AGREEMENT - VILLA PARASO HOME CORP. - Part of Lot 3, Concession 8, Community of Stouffville - File No. 19T(W) (D12) 1) THAT the amendment to the Pre-servicing Agreement between Villa Paraso Home Corp. and the Town of Whitchurch-Stouffville, in connection with draft plan of subdivision 19T(W) (D12), be approved to allow the development to be serviced; 2) AND THAT the Mayor and Clerk be authorized to sign a Pre-Servicing Agreement Amendment between Villa Paraso Home Corp. and the Town of Whitchurch-Stouffville subject to any revisions required by the Town Solicitor. 7. PEER REVIEW OF HIGHWAY 48 LANDFILL SITE (YORK SANITATION SITE NO. 4) ANNUAL MONITORING REPORT (E07) MOVED by Councillor Smith SECONDED by Councillor Bannon 1) THAT the Town discontinue its practice to perform and fund the annual peer review of the Highway 48 Landfill Site (York Sanitation Site No. 4) Annual Monitoring Report; 2) AND THAT the Ministry of the Environment be requested to continue to provide the Town a copy of future monitoring reports for the site along with their review comments and/or recommendations. 3) AND THAT Staff be directed to draft a resolution to the local Member of Provincial Parliament Helena Jaczek, Region of York and the Ministry of the Environment expressing Council's concern regarding the Highway 48 Landfill Site for the next Council Meeting on September 3, AS AMENDED

7 8. DEVELOPMENT OF PRIVATE AERODROMES (D00) 1) THAT Council send a resolution to the Minister of Transport, Infrastructure and Communities requesting that the Minister require all proponents of aerodrome development to undertake pre-development consultation with area residents and the municipality in the same manner that Industry Canada requires proponents of communication towers to follow a local land authority established public consultation process. 2) AND THAT Council send a copy of this report to the local Member of Parliament, Paul Calandra, the Township of King and resident Mr. M. Mezzarobba, for information. AS AMENDED 9. CONSERVATION AND DISSOLUTION POLICIES WHITCHURCH- STOUFFVILLE MUSEUM AND COMMUNITY CENTRE (R03) 1) THAT Council adopt the Conservation Policy, as recommended by the Whitchurch-Stouffville Museum and Community Centre Advisory Committee; 2) AND THAT Council adopt the Dissolution Policy, as recommended by the Whitchurch-Stouffville Museum and Community Centre Advisory Committee; 10. VARIANCE REPORT ON 2013 SIX MONTHS STATEMENT OF OPERATIONS AND PILOT PROJECT FOR FEED-IN TARIFF (FIT) REQUESTS (F05 1) THAT the 2013 Six Month Variance Report be received for the purpose of information; 2) AND THAT staff maintain the current temporary site plan review fees for the solar panels for the foreseeable future, and report to Council only if changes to the fees are required.

8 11. PROPOSED ZONING BY-LAW AMENDMENT AND SITE PLAN CONTROL AGREEMENT, NINTH LINE, (OXFORD LEARNING CENTRE) COMMUNITY OF STOUFFVILLE, PLANNING FILE NOS. ZBA AND SPA (D11 AND D14) 1) THAT By-law No ZO, being a By-law to change the zoning in Comprehensive Zoning By-law No ZO for the property located at Ninth Line, from Traditional Residential One R1(1) to Institutional Three I(3) to permit an expansion of the existing commercial school, be enacted; 2) AND THAT the Site Plan Control Application by the Owners to permit the expansion of the existing parking lot and driveway at Ninth Line, Part of Lot 33(M), Concession 9, Community of Stouffville as redlined, be approved, subject to the approval of By-law ZO and any revisions that may be required by the Town Solicitor; 3) AND THAT any revision or additional details as required by the Director of Engineering and Capital Projects, Director of Planning & Building Services, Director of Public Works, and Fire Chief to be submitted for review and approval; redlined as necessary, and, upon approval, these details shall form part of the Site Plan Control Agreement; 4) AND THAT any revision or additional details as required by the Region of York to be submitted for review and approval; redlined as necessary, and, upon approval, these details shall form part of the Site Plan Control Agreement; 5) AND THAT the Fire Route shown on the approved plan shall be designated by Municipal By-law and the Owner shall install at its own expense No Parking Fire Route signs to the satisfaction of the Fire Department; 6) AND THAT the Mayor and Clerk be authorized to execute the Site Plan Agreement.

9 12. FRANCHISE AGREEMENT AND RENEWAL ENBRIDGE GAS DISTRIBUTION INC. (E06 & L04) 1) THAT Council approve in principle the form of draft By-law (including the franchise agreement forming part thereof) attached hereto and authorize the submission thereof to the Ontario Energy Board for approval pursuant to the provisions of Section 9 of the Municipal Franchise Act; 2) AND THAT Council request the Ontario Energy Board to make an order dispensing with the assent of the municipal electors of the attached By-law (including the franchise agreement forming part thereof) pursuant to the provisions of Section 9(4) of the Municipal Franchises Act. 13. REQUEST BY HENDRIK OP T ROOT FOR A REDUCTION TO REQUIRED FEES AND PEER REVIEW REFUNDABLE DEPOSIT IN RELATION TO A SITE PLAN CONTROL APPLICATION FOR 38 STALWART INDUSTRIAL DRIVE (D00) MOVED by Councillor Smith SECONDED by Councillor Bartley 1) THAT the request for a reduction in the required fees and peer review refundable deposit for a proposed site plan control application at 38 Stalwart Industrial Drive be denied. 14. ASSUMPTION REPORT MATTAMY (HOOVER PARK) LIMITED WHELERS MILL SUBDIVISION 19T (W) REGISTERED PLAN 65M-3841 STAGE 1A - ASSUMPTION AREA C 1) THAT By-law No RD, being a by-law to assume Dorcas Gate and the portion of Clausfarm Lane within Stage 1A Assumption Area C of registered Plan 65M-3841 as public highway and the associated public works, be enacted;

10 2) AND THAT the Town retain the current cash security balance in the amount of $2, to cover any administrative and legal cost in connection with the assumption process; 3) AND THAT the Town reduce the current letter of credit to $10, to cover any outstanding items outlined in this report including street tree replacement. 15A. SUPPLEMENTARY REPORT TO REPORT #15 FROM THE JULY 16, 2013 CIC/COUNCIL MEETING CONCERNING GUIDING PRINCIPLES: EXTENSION OF SANITARY SERVICES COMMUNITY OF BALLANTRAE (E01) MOVED by Councillor Bannon SECONDED by Councillor Ferdinands 1) THAT this Supplementary Report pertaining to the Guiding Principles: Extension of Sanitary Services, Community of Ballantrae, be received for information. 15B. GUIDING PRINCIPLES, EXTENSION OF SANITARY SERVICES TO 15381, 15437, & HIGHWAY 48, COMMUNITY OF BALLANTRAE (E01) MOVED by Councillor Bannon SECONDED by Councillor Ferdinands 1) THAT the Guiding Principles identified in Attachment No. 2 to this Report, subject to minor revisions by the Town Solicitor, be utilized as the framework of a future servicing agreement between the Town and Ballantrae Natural Resource Centre Inc. for the provision of sanitary services benefiting certain properties, and more specifically identified as15381, 15437, and Highway; 2) AND THAT Staff be directed to continue discussions with the Region of York to facilitate the increase in the Water Take Permit for the Ballantrae Musselman s Lake water system to support a population of 6,230 persons; 3) AND THAT the future servicing agreement be returned to Council for approval upon being advised by the Region of York about the commitment to facilitate an increase in the Water Take Permit as noted in Recommendation #2;

11 4) AND THAT Ballantrae Natural Resource Inc. be advised of the framework of the proposed Agreement and the terms for its return to Council for approval. 5) AND THAT staff be directed to amend Clause #5 in the Guiding Principles to include the text "a minimum of" before the reference to 6230 persons and add the following text immediately after the first sentence: The Town will only advance the implementation of the Servicing Agreement with Ballantrea Natural Resources Inc. upon receipt in writing from the Region of York advising that they can support the Amendment to the Water Take Permit and they have consulted the Ministry of the Environment of the particulars necessary to seek the Amendment. 6) AND FURTHER THAT staff be directed to insert the following text as a new Clause #6 to the Guiding Principles and renumber the balance of the Clauses in Attachment No.2 accordingly: The future Servicing Agreement, if advanced, will establish the parameters inclusive of the timeframe and conditions for implementation for the extension of sanitary services to the Benefitting Lands to the satisfaction of Town Council. AS AMENDED 16. YORK REGION DISTRICT SCHOOL BOARD FACILITY PARTNERSHIP OPPORTUNITY (A16) MOVED by Councillor Hargrave SECONDED by Councillor Bartley 1) THAT Council receive the report on the potential York Region District School Board (YRDSB) Partnership for information; 2) AND THAT a copy of this report be sent to YRDSB.

12 17. DEVELOPMENT AGREEMENT TO IMPLEMENT CONDITIONS TO MINOR VARIANCE, PART OF LOT 21, CONCESSION 6, 11 FORESTVIEW TRAIL, FILE NO. CA (D13) MOVED by Councillor Ferdinands SECONDED by Councillor Hilton 1) THAT Council approves the Development Agreement between the Owner of the property at 11 Forestview Trail and the Town, which will satisfy Conditions to the granting of Provisional Approval for Minor Variance Application No. CA with respect to matters associated with implementation of the recommendations of a Natural Heritage Evaluation required under the Oak Ridges Moraine Conservation Plan; 2) AND THAT By-law No DE to authorize the Mayor and Clerk to execute the Development Agreement regarding the property at 11 Forestview Trail, be enacted. 18. DEVELOPMENT AGREEMENT TO IMPLEMENT CONDITIONS, TO MINOR VARIANCE, LOT 2, PLAN 65M-2841, 48 WILDERNESS TRAIL, FILE NO. CA (D13) 1) THAT Council approves the Development Agreement between the Owner of the property at 48 Wilderness Trail and the Town, which will satisfy Conditions to the granting of Provisional Approval for Minor Variance Application No. CA with respect to matters associated with implementation of the recommendations of a Natural Heritage Evaluation required under the Oak Ridges Moraine Conservation Plan; 2) AND THAT By-law No DE to authorize the Mayor and Clerk to execute the Development Agreement regarding the property at 48 Wilderness Trail, be enacted.

13 19. DEVELOPMENT AGREEMENT TO IMPLEMENT CONDITIONS, TO MINOR VARIANCE, PART LOT 16, CONCESSION 6; PART 4, PLAN 65R , 4018 VANDORF SIDEROAD, FILE NO. CA (D13) 1) THAT Council approves the Development Agreement between the Owner of the property at 4018 Vandorf Sideroad and the Town, which will satisfy Conditions to the granting of Provisional Approval for Minor Variance Application No. CA with respect to matters associated with implementation of the recommendations of a Natural Heritage Evaluation required under the Oak Ridges Moraine Conservation Plan; 2) AND THAT By-law No DE to authorize the Mayor and Clerk to execute the Development Agreement regarding the property at 4018 Vandorf Sideroad, be enacted. 20. STATUS REPORT ON THE RENOVATION OF MUNICIPAL OFFICES AND UPDATE FOR YORK REGIONAL POLICE (YRP) TENANCY - (A19) MOVED by Councillor Hargrave SECONDED by Councillor Bannon 1) THAT Project Status Report #1 concerning the renovation of the Municipal Offices project be received for information. 21. ROUNDABOUT INFORMATIONAL REPORT MOVED by Councillor Hargrave SECONDED by Councillor Bartley 1) THAT Council receive this report concerning roundabouts for information; 2) AND THAT Staff continue to evaluate the effectiveness of the miniroundabout pilot in the Villa Paraso Development and report back to Council prior to implementing further mini-roundabouts in the future; 3) AND THAT Staff review the potential of retrofitting existing intersections on major Town streets such as Hoover Park Drive and Millard Street with mini-roundabouts or roundabouts as part of the Transportation Master Plan Study that is programmed for 2014.

14 22. SOCCERCITY - INDOOR SOCCER FACILITY LEASE (L04) MOVED by Councillor Bartley SECONDED by Councillor Ferdinands 1) THAT Council approve the 10 year lease agreement between the Town and Cabrera Ridge Building Corp. (Trinistar Corporation) as outlined in Attachment #1, for the exclusive use of the Indoor Soccer Facility located in Stouffville, including an option to purchase; 2) AND THAT the Business and Financial Plan dated August 6, 2013 as included as Attachment #2 be approved; 3) AND THAT the lease agreement be finalized to the satisfaction of the Town Solicitor; 4) AND THAT the Mayor and Clerk be authorized to sign the necessary documents; 5) AND THAT staff be authorized to proceed in 2013 with the associated facility and program opportunities in accordance with the estimated budget as outlined in Attachment #3; 6) AND THAT Council gives Pre-budget approval for 2014 for this project, in accordance with the projected budget for 2014 as outlined in Attachment #2. CONSIDERATION OF DISCUSSION AGENDA REPORTS, if applicable None. ADJOURNMENT OF COUNCIL IN COMMITTEE MOVED by Councillor Hilton SECONDED by Councillor Bannon THAT there being no further business the Council in Committee meeting be adjourned at 10:43 a.m.

15 COUNCIL CONSIDERATION OF RECOMMENDATIONS MOVED by Councillor Smith SECONDED by Councillor Hargrave THAT all reports on the agenda, with the exception of the reports that have been deferred, deleted or listed for separate discussion, be approved and the recommendations contained therein be adopted. INFORMATION/ACTION ITEMS FROM TOWN ADVISORY COMMITTEES None. OUTSIDE RESOLUTIONS - REQUEST FOR ENDORSEMENT (C10) 1. Resolution from the Alzheimer Society to support Dementia Care Strategy MOVED by Councillor Bartley SECONDED by Councillor Smith THAT Council supports the resolution from the Alzheimer Society Sudbury- Manitoulin to lobby the Government of Ontario and Government of Canada to develop a dementia strategy at all levels of government. 2. Flood Management for the July 8th Severe Weather Event MOVED by Councillor Ferdinands SECONDED by Councillor Bannon THAT correspondence and report from the Toronto and Region Conservation Authority (TRCA) regarding the July 8th Severe Weather Event in the Greater Toronto Area, be received for information. NOTICES OF MOTION None.

16 RESOLUTIONS FROM MEMBERS OF COUNCIL 1. FINANCIAL SUPPORT FOR THE TOWN CRIER MOVED by Councillor Ferdinands SECONDED by Councillor Bartley THAT the Director of Finance/ Treasurer be directed to provide $3,500 from Grants and Donations to the Whitchurch-Stouffville Town Crier, Mr. Marcel Bossi, for the purpose of purchasing a new uniform, covering travel expenses and attending annual general meetings. 2. AMENDMENT TO THE COUNCIL MEETING SCHEDULE MOVED by Councillor Hargrave SECONDED by Councillor Bartley 1) THAT the Council meeting schedule be amended as follows: September 24, 2013 Special Council Education Workshop at 9:30 a.m. and Public Meeting at 7 p.m., if required, be cancelled. September 24, 2013 Special Council in Committee/ Council Meeting at 7 p.m., re: Pace Financial/ Geranium, Mixed Used Condominium at Southeast Corner of Lloyd and Main Street, be added. RESOLUTION TO HOLD AN IN CAMERA MEETING, if required MOVED by Councillor Bannon SECONDED by Councillor Bartley THAT the Council meeting recess to permit the holding of a Council in Camera meeting to consider:. 1. Report of the Council Coordinator re: Personal matter about an identifiable individual (Municipal Act, Sec. 239 (2) (b)) - Committee of Adjustment

17 .. 2. Report of the C.A.O. re: Labour relations or employee negotiations (Municipal Act, Sec. 239 (2) (d)) Workplace Investigation (Including memorandum from Acting C.A.O.) Deferred from July 16, 2013 Council in-camera meeting 3. Report of the C.A.O. re: Labour relations or employee negotiations (Municipal Act, Sec. 239 (2) (d)) Organizational Review. Council resolved into an in camera session at 10:53 a.m. Council reconvened in open session at 1:50 p.m. RESOLUTION FROM IN CAMERA MEETING 2. Report of the C.A.O. re: Labour relations or employee negotiations (Municipal Act, Sec. 239 (2) (d)) Workplace Investigation (Including memorandum from Acting C.A.O.) BY-LAWS MOVED by Councillor Smith SECONDED by Councillor Ferdinands 1) THAT the Town s Purchasing By-Law be waived to allow the CAO to undertake a study concerning a Human Resources matter, subject to an upset limit of $45,000 plus HST.. MOVED by Councillor Smith SECONDED by Councillor Hilton THAT the following by-laws be read a first, second and third time and passed: MS BEING A BY-LAW to designate certain lands on a registered plan of subdivision as not being subject to Part Lot Control TR BEING A BY-LAW to amend By-law Number TR, to regulate traffic in the Town of Whitchurch-Stouffville on Hoover Park Drive and Cabin Trail Crescent/Ken Laushway Avenue.

18 AP BEING A BY-LAW to appoint individuals to the Whitchurch-Stouffville Accessibility Advisory Committee and repeal By-law AP AP BEING A BY-LAW to appoint individuals to the Whitchurch-Stouffville Ballantrae Community Centre Advisory Committee and repeal By-law AP DE BEING A BY-LAW to authorize the signing of a Development Agreement (11 Forestview Trail) DE BEING A BY-LAW to authorize the signing of a Development Agreement (48 Wilderness Trail) DE BEING A BY-LAW to authorize the signing of a Development Agreement (4018 Vandorf Sideroad) DE BEING A BY-LAW to to assume certain lands as public highway (Dorcas Gate, Clausfarm Lane) ZO BEING A BY-LAW to amend By-law ZO of the Town of Whitchurch-Stouffville (Comprehensive Zoning By-law). CONFIRMATORY BY-LAW MOVED by Councillor Bannon SECONDED by Councillor Hilton THAT Confirmatory By-law MS be read a first, second and third time and passed. LIST OF PROCLAMATIONS MADE (M00) 1. July 6-25, 2013 Ontario Family Fishing Events Ontario Federation of Anglers & Hunters

19 MOTION TO ADJOURN MOVED by Councillor Hargrave SECONDED by Councillor Bartley THAT there being no further business the Council meeting be adjourned at 1:55 p.m. DATED at the Town of Whitchurch-Stouffville this 3 rd day of September, Mayor Wayne Emmerson Michele Kennedy, Clerk

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, 2016 3:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm Chair: Mayor Emmerson TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, 2011 3:00 pm Council Chambers 37 Sandiford Drive, 4th Floor The regular meeting of Council was held at the municipal

More information

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson " TOWN OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, 2007 7:00 p.m. Chair: Mayor Emmerson The regular meeting of Council in Committee was held at the municipal offices on

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 16, :00 PM

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 16, :00 PM Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 16, 2015 3:00 PM Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, 2018 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

More information

MINUTES OF COUNCIL FEBRUARY 21, 2002 MINUTES OF COUNCIL

MINUTES OF COUNCIL FEBRUARY 21, 2002 MINUTES OF COUNCIL MINUTES OF COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK February 21, 2002 The Regional Council met at 9:35 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket,

More information

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 A Regular Meeting of the Council of the Town of Essex was held on Monday, July 4, 2016 at 6:05 PM in the County of Essex Council

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA THE CORPORATION OF THE TOWN OF GEORGINA COUNCIL AGENDA June 13, 2011 (7:00 p.m.) 1. MOMENT OF MEDITATION: 2. ROLL CALL: 3. COMMUNITY SERVICE ANNOUNCEMENTS: 4. INTRODUCTION OF ADDENDUM ITEMS AND DEPUTATIONS:

More information

1) THAT Procedural By-law, MS, be enacted. 2) AND THAT Procedural By-law, MS, be repealed.

1) THAT Procedural By-law, MS, be enacted. 2) AND THAT Procedural By-law, MS, be repealed. REPORT #2 PROCEDURAL BY-LAW REVIEW (C10-CL & C00) Report prepared by the Clerk RECOMMENDATIONS: The Clerk recommends: 1) THAT Procedural By-law, 2008-013-MS, be enacted. 2) AND THAT Procedural By-law,

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor

More information

Brant County Council Revised Agenda & Addendum

Brant County Council Revised Agenda & Addendum Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.

More information

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. JOINT COMMITTEE OF THE WHOLE AND 103 REGULAR COUNCIL MEETING HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. PRESENT: Mayor A. Spacek Councillor M. Dinnissen Councillor Y. Guertin Councillor F. Siebert Chief

More information

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014 THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014 Township Committee of the Whole met at 6:06 p.m. in the Council Chambers, Township of King Municipal

More information

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM 1. CALL TO ORDER AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, 2014 7:00 PM 2. CONFIRMATION OF AGENDA a) Additions, Deletions or Amendments All matters

More information

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION Minute No. CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, 2012 Table of Contents Page No. 27. CONFIRMATION OF AGENDA... 56 28. DISCLOSURE OF INTEREST... 56 29. CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE

More information

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2014-09 For consideration by the Council of the Town of New Tecumseth on July 14, 2014 The Committee of the Whole met at 7:00

More information

R e g i o n a l U s e O n l y Regional File No. Date Received Date Deemed Complete Application

R e g i o n a l U s e O n l y Regional File No. Date Received Date Deemed Complete Application REGIONAL OFFICIAL PLAN AMENDMENT APPLICATION FORM R e g i o n a l U s e O n l y Regional File No. Date Received Date Deemed Complete Application An electronic version of this application form is available

More information

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26, M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff

More information

Moved by Councillor Foubister, seconded by Councillor Bruziewicz, and carried:

Moved by Councillor Foubister, seconded by Councillor Bruziewicz, and carried: 4:00 p.m. MONDAY, JANUARY 13, 2014 COUNCIL CHAMBERS, CITY HALL, SARNIA Council met, in regular session, for the transaction of general business. Mayor Bradley took the Chair and the following Members of

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

More information

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M. THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was

More information

Council Public Meeting Agenda 7:30 p.m. Council Chambers

Council Public Meeting Agenda 7:30 p.m. Council Chambers CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation

More information

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 5:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION JULY

More information

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor

More information

May 14, Regular Council

May 14, Regular Council A Meeting of the Shelburne Town Council was held May 14, 2012 with all members present except Councillor Cavey. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public Works,

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

Corporation of the Municipality of Meaford. Council Minutes

Corporation of the Municipality of Meaford. Council Minutes Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson

More information

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

COUNCIL THE REGIONAL MUNICIPALITY OF YORK COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK March 26, 2009 Regional Council met at 9:30 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with Regional Chair

More information

TOWN OF AJAX REPORT OF THE GENERAL GOVERNMENT COMMITTEE

TOWN OF AJAX REPORT OF THE GENERAL GOVERNMENT COMMITTEE TOWN OF AJAX REPORT OF THE GENERAL GOVERNMENT COMMITTEE For consideration by the Council of the Town of Ajax on October 15, 2013 The General Government Committee met at 2:00 p.m. on October 10, 2013 Present:

More information

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

CITY OF MARKHAM OFFICIAL PLAN AMENDMENT NO. XXX. To amend the City of Markham Official Plan 2014, as amended.

CITY OF MARKHAM OFFICIAL PLAN AMENDMENT NO. XXX. To amend the City of Markham Official Plan 2014, as amended. CITY OF MARKHAM OFFICIAL PLAN AMENDMENT NO. XXX To amend the City of Markham Official Plan 2014, as amended. 4134 16 th. AVENUE NEW NEIGHBOURHOOD (former YORK DOWNS GOLF & COUNTRY CLUB PROPERTY) October

More information

A meeting of the Accessibility Advisory Committee was held as noted above.

A meeting of the Accessibility Advisory Committee was held as noted above. TOWN OF WHITCHURCH-STOUFFVILLE ACCESSIBILITY ADVISORY COMMITTEE MINUTES THURSDAY, April 21, 2016 7:00 PM MUNICIPAL OFFICES 111 SANDIFORD DR, STOUFFVILLE ROOM Chair: Alan Wolfe A meeting of the Accessibility

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION OF THE TOWNSHIP OF MELANCTHON CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,

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

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 19, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call

More information

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with

More information

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. Mayor D. Pernarowski presided. Councillors present were B. Bidgood, L. Christiansen,

More information

Clerk/Planning Coordinator Crystal McMillan

Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the

More information

CITY OF VAUGHAN COUNCIL MEETING AGENDA

CITY OF VAUGHAN COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers December 14, 2009 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS 2. CONFIRMATION OF AGENDA 3. DISCLOSURE

More information

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:

More information

2. RESOLUTION TO CLOSE MEETING

2. RESOLUTION TO CLOSE MEETING THE CORPORATION OF THE CITY OF VERNON A G E N D A REGULAR OPEN MEETING OF COUNCIL CITY HALL COUNCIL CHAMBER MONDAY, MAY 11, 2015 AT 8:40 AM 1. CALL REGULAR MEETING TO ORDER AND MOVE TO COMMITTEE OF THE

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

Dryden Youth Centre. (Personal)

Dryden Youth Centre. (Personal) The Corporation of The City of Dryden May 21, 2013 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: Others: Mayor

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

More information

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF: July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: April 10, 2017 TIME: 6:30 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

Development Services Committee Minutes May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11

Development Services Committee Minutes May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11 May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11 All Members of Council Attendance Mayor Frank Scarpitti Deputy Mayor Jack Heath Regional Councillor Jim Jones Regional Councillor Joe Li

More information

Agenda. The Corporation of the County of Prince Edward

Agenda. The Corporation of the County of Prince Edward The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE OF THE WHOLE MINUTES COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,

More information

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,

More information

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded. Scotland, PA 17254 The Greene Township Board of Supervisors held their on Tuesday, at the Township Municipal Building, 1145 Garver Lane, Scotland, PA. Present: Todd E. Burns Shawn M. Corwell Gregory Lambert

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

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 4 Halifax Regional Council June 10, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Dan English, Chief Administrative

More information

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

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

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Français Planning Act ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Consolidation Period: From June 8, 2016 to the e-laws currency date. Last amendment: O. Reg. 176/16. This is the English version of

More information

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m. Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:

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

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

MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY Council Chamber Tom Davies Square Tuesday, April 12, 2016 Commencement: 4:32 p.m. DEPUTY MAYOR LANDRY-ALTMANN, IN THE CHAIR Present City Officials

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More information

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

More information

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,

More information

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA   WEDNESDAY, SEPTEMBER 21, :02 AM Issued: October 6, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, SEPTEMBER 21, 2011-9:02 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE

More information

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM Corporation of the Minutes February 5, 2018 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, Deputy Mayor

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: July 13, 2015 TIME: 6:30 p.m. PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,

More information

BEING A BY-LAW to regulate Election Signs and to repeal By-law RE

BEING A BY-LAW to regulate Election Signs and to repeal By-law RE THE CORPORATION OF THE TOWN OF WHITCHURCH-STOUFFVILLE BY-LAW NUMBER 2018-050-RE BEING A BY-LAW to regulate Election Signs and to repeal By-law 2017-041-RE WHEREAS subsection 11(3), paragraph 1 of the Municipal

More information

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane.

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane. AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, 2016 ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL 15-007 25 Carla's Lane.*** 1. Meeting called to order at 7:00 P.M. 2. RESOLUTION

More information

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West GENERAL ISSUES COMMITTEE REPORT 17-014 9:30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Absent with Regrets: Mayor F. Eisenberger, Deputy Mayor C. Collins

More information

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF Table of Contents Agenda 2 Adoption of Minutes May 12, 2015 Regular Minutes 4 Accounts Payable Report May 26, 2015 Accounts Payable Report 10 Recognition of the LaSalle Brownies Group for Outstanding Community

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

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM Corporation of the May 8, 2017 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: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor

More information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS Office of the Regional Clerk CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m. ELECTION

More information

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt Councillor B. Bell Councillor C. Billings

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, September 8, 2003 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS 2. CONFIRMATION OF AGENDA 3.

More information

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: November 13, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES

APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES A. The record series for code "A0497" with the record title "Real Estate Appraisals" is amended by deleting "Municipal Act, S.O. 2001, c. 25, s.

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, February 9, 2004 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i. Presentation by Mr. Basat

More information

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Page 1 of 8 The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Those in attendance were: Mayor: Deputy-Mayor: Councillors:

More information

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS 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, MARCH 19,2013,5:46

More information

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Council Procedure Bylaw 1022, , 1167, 1212, 1220 Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the

More information

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Regular Council Meeting No. 12 Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. PRESENT: Mayor: Deputy

More information

Minutes May 6 th, 2014 Council Meeting 46

Minutes May 6 th, 2014 Council Meeting 46 Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie

More information

THE REGIONAL MUNICIPALITY OF YORK POLICE SERVICES BOARD. MINUTES OF THE PUBLIC MEETING Subject to Board Approval. May 24, 2017

THE REGIONAL MUNICIPALITY OF YORK POLICE SERVICES BOARD. MINUTES OF THE PUBLIC MEETING Subject to Board Approval. May 24, 2017 MINUTES OF THE PUBLIC MEETING Subject to Board Approval May 24, 2017 The Board commenced its meeting of May 24, 2017 in Committee Room A, York Region Administrative Centre, 17250 Yonge Street, Newmarket,

More information

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville DUFFERIN COUNTY COUNCIL MINUTES Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville Council Members Present: Staff Present: Warden Bill Hill (Melancthon) Councillor Rob Adams (Orangeville)

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER 2013-088 A by-law to provide for the construction, demolition and change of use or transfer of permits, inspections and related matters and to repeal

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2 Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting

More information