The Corporation of the Township of Minden Hills. Committee of the Whole/General Committee. Meeting Minutes
|
|
- Catherine Matthews
- 5 years ago
- Views:
Transcription
1 The Corporation of the Township of Minden Hills Committee of the Whole/General Committee Meeting Minutes Thursday, June 9, 2016 Minden Hills Council Chamber Present: Reeve Brent Devolin Deputy Reeve Cheryl Murdoch Councillor Jeanne Anthon Councillor Ron Nesbitt Councillor Jean Neville Councillor Pam Sayne Councillor Lisa Schell Staff: CAO/Treasurer, Lorrie Blanchard Clerk, Dawn Newhook Deputy Clerk, Vicki Bull Community Services Director, Mark Coleman Planner, lan Clendening Road Superintendent, Travis Wilson Environmental & Property Opprations Manager, lvan lngram Fire Chief, Doug Schell The meeting was called to order at 9:00 a.m. 1. Call to Order/Approve Agenda Council requested two amendments to the Closed Session agenda as follows: One item to discuss a matter pertaining to personal matters about an identifiable individual, including municipal or local board employees in accordance with Section 239(2) (d); One item to discuss advise that is subject to solicitor-client privilege, including communications necessary for that purpose in accordance with Section 239 (2) (f) of the Municipal Act, 2001, as amended. Res. # Moved by Councillor Nesbitt Be it resolved that Council approves the June 9, 2016 Committee of the Whole Agenda as amended. 2. Disclosure of Pecuniary Interest or General Nature Thereof There were no disclosures of pecuniary interest. 3. Public Meeting There were no public meetings. 4. Delegations a) Lynda Litwin Re: Make it Minden 2016 Ms. Lynda Litwin provided Council with the Make it Minden Summer Program Schedule and requested Council's approval to post advertising signs and the Float your Hull down the Gull event. m June 9, 2016 COTW Minutes Page 1
2 Res. # Moved by Councillor Schell Seconded by Councillor Nesbitt Be it resolved that Council acknowledges a delegation from Lynda Litwin regarding Make it Minden b) Kate Hall, Chair and Fay Martin Secretary, Planning and Development Committee Re: Committee Recommendations to Council and Structure. Ms. Kate Hall and Ms. Fay Martin, on behalf of the Planning and Development Committee made a presentation to Council regarding recommendations to Council and committees' procedures and structure. Res. # Moved by Councillor Anthon Be it resolved that Council acknowledges a delegation from Kate Hall, Chair and Fay Martin, Secretary of the Planning and Development Advisory Committee regarding recommendations to Council and committee structure c) Tyler Peters, P. Eng, Project Director, Greenview Environmental Management Re: HP Superstore Project. Mr. Peters made presentation to council on behalf of his client to regarding the Stormwater Management Plan Review for the HP Superstore development project. Res. # Moved by Councillor Nesbitt Be it resolved that Council acknowledges a delegation for Tyler peters, Project Director from Greenview Environmental Management regarding the HP Superstore development project. Council recessed at 9:47 a.m. and reconvened at 9:58 a.m. s. Adoption of Minutes from Previous Meeting a) May 12, 2016 Committee of the Whole Meeting Minutes. Res. # Moved by Councillor Schell Seconded by Councillor Anthon Be it resolved that the Minutes from the May 12, 2016 Committee of Whole Meeting be approved as circulated. 6. Payment of Accounts Res. # Moved by Councillor Anthon Be it resolved that the June 9, 2016 Accounts be approved for payment in the amount of $191, Correspondence and Communications There were no items to discuss. 8. Environmental, Councillor Schell, Chair a) Report # EPO Re: Compaction Pilot Project. That Council receive Report # EPO - Compaction Pilot Project as information; June 9, 2016 COTW Minutes Page 2
3 And further, that Council decline the compaction pilot project in 2016; And further, that Council direct Staff to include compacting concepts in the 2016 Operation Plan Update. b) Report # EPO Re: Permanent Installation of a Propane Tank on Municipal Property. That Council receive Report # EPO - Permanent Installation of a Propane Tank on Municipal Property. And further, that Council direct Staff to investigate the cost for an additional parking space and to report back to the June 30, 2016 Council meeting. c) Report # EPO Re: April and May 2016 Monthly Operations Report. That Council receive Report #'l6-024 EPO - April and May Monthly Operations Report as d) Report # EPO Re: Seagull Solutions. That Council receive Report # EPO - Seagull Solutions as And further, that Council direct staff to investigate possible health and safety implications with the use of Sound Blasting System and the Ultra-Sonic Sound Makers. 9. Roads, Councillor Schell, Chair a) Report # Roads Re: May 2016 Monthly Activity Report. That Council receives Report # Roads - May 2016 Monthly Activity Report for b) Report # Roads Re: LED Streetlight Retro Fitting Program. Res. # Moved by Councillor Nesbitt Be it resolved that Council receive Report # LED Streetlight Retro Fitting Program, as information; And further that, Council waives the procurement tendering requirement for the single source procurement of the proposed LED Streetlight Retrofitting Program, as per section 7.3 of the Township's procurement policy; And further that, Council pre-approves, at its June 9, 2016 Committee of the Whole Meeting, the total estimated cost of $10,229.43, inclusive of non-recoverable HST for the Roads Department, for the completion of the LED Streetlight Retrofitting Program; And further that, Council pre-approves, at its June 9, 2016 Committee of the Whole Meeting, the transfer of $'l 1, inclusive of non-recoverable HST from the Environmental Property Sewer Budget; And further that, the project be categorized as unfinanced capital, for accounting purposes, and repaid as an internal load through annual cost savings. m June 9, 2016 COTW Minutes Page 3
4 c) Report # Roads Re: Culvert Replacement - Unopended Road Allowance Lot 7, Concession 2 & 3. That Council receive Report # Culvert Replacement - Unopened Road Allowance Lot 7, Conc. 2 & 3, as information; And further that, Council declines the request for replacement of the culvert located in unopened road allowance between Conc. 2 & 3 Lot 7 in the geographic Township of Minden. d) Report # Roads Re: Donation of Equipment to Haliburton County Fair. Res. # Moved by Councillor Anthon Seconded by Councillor Nesbitt Be it resolved that Council receives Report #'l6-031 Roads - Donation of Equipment to Haliburton County Fair for information; And further that, Council provides pre-approval at its June 9, 2016 meeting for the donation of equipment use for the Haliburton County Fair. Carripd e) Report # Roads Re: Surplus Equipment. That Council receives Report # Roads - Surplus Equipment as information, And further, that Council deems the 2002 Volvo Tandem Plow and the 1987 AGCO Tractor as surplus and directs staff to dispose of the equipment as per Policy 66; And further, that Council directs the proceeds from the surplus sales be placed in reserve in support of the purchase of a sidewalk tractor for the 2017 Winter Season. 10. Community Services, Councillors Anthon & Neville, Chairs a) Report#16-032CSDRe:MonthlyActivityReport. That Council receives Report # Community Services Department Monthly Activity Report for May 2016 as b) Report # CSD Re: Quotations for Lochlin Community Centre Accessible Playground. Res. # Moved by Councillor Anthon Be it resolved that Council receives Report # Community Services Department Quotations for Lochlin Community Centre Accessible Playground as information; AND FURTHER, that Council provides staff with pre-approval at its June 9, 2016 Committee of the Whole Meeting of the quote from Henderson Recreation Equipment Limited for the supply and delivery of one (1 ) PlaySteel Fit Model B302580RO unit and one (1 ) 2-bay Arch Swing Model SA-SW340 complete with swing belts and CSA 3rd Party AudiUCertification in the amount of $13, including non-recoverable HST. c) Report # CSD Re: Quotations for Street Banners. Res. # Moved by Deputy Reeve Murdoch Seconded by Councillor Neville Be it resolved Council receives Report # Community Services Department - Quotations for Street Banners as information; ffi June 9, 2016 COTW Minutes Page 4
5 And further, that Council provides pre-approval at its June 9, 2016 Committee of the Whole Meeting authorizing staff to select and purchase a quantity (to be determined) of banners in the amount of $5,286.43, including HST to be offset from a contribution from reserves. d) Report # CSD Re: Canada Summer Jobs Approval. That Council receives Report # Community Services Department - Canada Summer Jobs Approval as e) Report # CSD Re: Ontario Seniors Community Grant Program Approval. That Council receives Report # Community Services Department - Ontario Seniors Community Grant Program Approval as f) Report # CSD Re: Ontario Sport Recreation Community Fund Grant Approval. That Council receives Report # Community Services Department - Ontario Sport Recreation Community Fund Grant Approval as g) Report # CSD Re: TD Tree Days Event Approval. That Council receives Report # Community Services Department - TD Tree Days Event Approval as h) Report # CSD Re: Phase 11 Public Consultations for Master Parks and Trails Plan. That Council receives Report # Community Services Department - Phase 11 Public Consultations for Master Parks and Trails Plan as information; And that Council concurs with the Phase 11 Public Consultations proposed for implementation for the further development of the Master Parks and Trails Plan, as presented. i) Report # CSD Re: Public Consultations - Arena Renewal Options. That Council receives Report # Community Services Department - Public Consultations - Arena Renewal Options as information; And that Council concurs with the draft Business Plan to initiate public consultations on the renewal options for the S.G. Nesbitt Memorial Arena, as presented. j) Report # CSD Re: Draft Memorial Tree and Bench Program. That Council receives Report # Community Services Department - Draft Memorial Tree and Bench Program as information; And that, Council authorizes staff to implement the Draft Memorial Tree and Bench Program as presented; And that, Council approves By-Law #16-75, being a by-law to provide for fees and charges for the Township to add fees to Schedule H for the purposes of the Memorial Tree and Bench Program. Council recessed at 11 :15 a.m. and reconvened at 'l 1 :27 a.m. June 9, 2016 COTW Minutes Page s
6 k) Report # CSD Re: Community Museum Operating Grant Application. Res. # Moved by Councillor Sayne Seconded by Deputy Reeve Murdoch Be it resolved that Council receives Report # Community Services Department - Community Museum Operating Grant Application as information; And that, Council provides pre-approval at it June 9, 2016 Committee of the Whole meeting authorizing staff to submit an application to the Community Museum Operating Grant program by the deadline of June 30, 2016 as presented. l) Report # CSD Re: Canada Cultural Spaces Funding Application. Res. # Moved by Councillor Neville Seconded by Councillor Sayne Be it resolved that Council receives Report # Community Services Department - Canada Cultural Spaces Fund as information; And that, Council provides pre-approval at its June 9, 2016 Committee of the Whole Meeting authorizing staff to submit a grant application to the Canada Cultural Space Fund by the suggested submission date of June 30, 2016, as presented. m) Report # CSD Re: Wayfindings for Minden Hills Cultural Cpntrp Recommendation : That Council receives Report # Community Services Department - Draft Wayfinding Signage for Minden Hills Cultural Centre as information; And that, Council approves the draft wayfinding signage for the Minden Hills Cultural Centre as presented; And that, Council authorizes Staff to utilize the credit on account with Sensational Signs as required to fund specific wayfinding signage for the Minden Hills Cultural Centre. n) Resignation of Brigitte Gall from the Cmhiral Centre Advisory Committee. That Council acknowledges, with regret, the resignation of Brigitte Gall from the Cultural Centre Advisory Committee. o) Resignation of Sandra Bradley from the Community Centre Advisory Committee and Events Sub-Committee. That Council acknowledges, with regret, the resignation of Sandra Bradley from the Community Centre Advisory Committee and Events Sub-Committee. p) Arena Task Force Minutes - April s, 2016 (No Recommendations) That the Arena Task Force Meeting Mintues dated April s, 2016 be received as q) Arena Task Force Meeting Minutes - May 11, 2016 (No Recommendations}. That the Arena Task Force Meeting Minutes dated May 11, 2016 be received as June 9, 2016 COTW Minutes Page 6
7 r) Cultural Centre Advisory Committee Meeting Minutes - May 16, 2016 (JVo Recommendations}. That the Cultural Centre Advisory Committee Meeting Minutes dated May 16, 2016 be received as s) Lochlin Community Centre Advisory Committee Meeting Minutes - May 19, 2016 (No Recommendations}. That the Lochlin Community Centre Advisory Committee Meeting Minutes dated May 19, 2016 be received as t) Events Sub-Committee Meeting Minutes - May 10, 2016 (No Recommendations}. That the Sub-Committee Meeting Minutes dated May 10, 20'l6 be received as u) Cemetery Board Meeting Minutes - May 11, 2016 (No Recommendations}. That the Cemetery Board meeting Minutes dated May 11, 2016 be received as v) Community Services Advisory Committee Meeting Minutes - May 31, 2016 That the Community Services Advisory Committee Meeting Minutes dated May 31, 2016 be received as information; And further, that Council appoint a singular Awards Selection Committee and directs staff to implement an "Arts and Culture Award", "Sports and Recreation Award", and "Trillium Award" category for 2016 as presented by Staff; And further, that the draft Memorial Tree and Bench Program be approved by Council and adopted by by-law. 11. Protective Services, Councillor Nesbitt, Chair a) Report # Fire Re: May 2016 Fire Summary. That Council receive Report FIRE - May 2016 Fire Summary as b) Report # Building/By-law/Planning Re: May Monthly Activity Summary. That the May 2016 Monthly Activity Report for Building, By-law, On Site Sewage System and Planning be received as c) Report # Building/By-law/Planning Re: Haliburton County Farmers' Market - Relief from Transient Trader By-law. Res. # Moved by Deputy Reeve Murdoch Seconded by Councillor Neville That Report # Haliburton County Farmers' Market - Relief from Transient Trader By- Iaw is received as information; And further that Council by way of resolution provides pre-approval at its June 9, Committee of the Whole meeting granting the Haliburton County Farmers' Market Association relief from the Transient Traders By-Iaw for the Carnarvon and Minden market locations for the remaining term of Council; June 9, 2016 COTW Minutes Page 7
8 And further that the Haliburton County Farmers' Market Association provides proof of insurance for both the event and vendors, and that the Township be named as additionally insured. 12. Planning and Development, Councillor Sayne, Chair a) Report #16-04'l Planning Re: PLDBL Application to Deem Lot 6 of Registered Plan No. 204 not to be a Part of a Registered Plan of Subdivision. That Council receive Report # Planning PLDBL Application to Deem Lot 6 of Registered Plan No. 204 not to be a Part of a Registered Plan of Subdivision as information; And further, that By-law No be approved to deem Lot 6 on Registered Plan 204 no Ionger part of the Plan of Subdivision. b) Report # Planning Re: SRA Application to Purchase a Portion of the Shore Road Allowance - Bob Lake. That Council receive Report # Planning SRA Application to purchase a portion of the Shore Road Allowance - Bob Lake as information; And further, that By-law No is approved to stop up, close, and convey part of an original shore road allowance with respect to application PLSRA c) Report # Planning Re: PLDBL Application to Deem Lot 23 of Registered Plan No. 357 not to be a Part of a Registered Plan of Subdivision. That Council receive Report #'l6-043 Planning PLDBL Application to Deem Lot 23 of Registered Plan No. 357 not to be a Part of a Registered Plan of Subdivision as information; And further, that By-law No be approved to deem Part 23 on Registered Plan 357 no longer part of the Plan of Subdivision. d) Report # Planning Re: SPOI-2014 Site Plan Agreement. That Council receive Report # Planning - spot-20'l4 Site Plan Agreement; And further, that Council direct the Planner to contact the Ministry of Environment Climate Change (MOECC) to inquire about the Environmental Compliance Approval application; And further that the CBO research, if approvals are in place by MOECC, if a conditional occupancy could be issued. e) Report # Planning Re: Zoning By-law Update. That Council receive Report #16-45 Comprehensive Zoning By-Iaw Update as f) Planning and Development Committee - Proposed Mandate for Housing Task Force and April 20, 2016 Meeting Minutes & Attachments. That Council approve the Planning and Development Committees' mandate for a Housing Task Force; June 9, 2016 COTW Minutes Page 8
9 And further that, Council direct staff to proceed to advertise for members. 13. Finance and General Government, Deputy Reeve Murdoch, Chair a) Report # Finance Re: Section 357's Applications. That "Report # Finance - Section 357's" be received as information; And further that the Section 357 applications identified in the said report for adjustment of taxes be approved. b) Report # Clerk Re: Bill Sexual Violence and Harassment Legislation. That Report #16-O'l I Clerk Bill 132: Sexual Violence and Harassment Legislation be received as information; And further that Council directs staff to proceed with the amendments to the Respect in the Workplace Policy as set out in Bill 132 Sexual Violence and Harassment Action Plan Act (Supporting Survivors and Challenging Sexual Violence and Harassment), 20'l6; And further that staff present the amended Policy to Council at a future Council meeting, prior to September 8, 2016, for review and adoption. c) Report # Deputy Clerk Re: Road Closure Request - Music by the Gull. Res. # Moved by Councillor Sayne Seconded by Deputy Reeve Murdoch Be it resolved that Council receive Report # Deputy Clerk - Request for Road Closure - Music by the Gull as information; And further, that Council provides pre-approval at its June 9, 2016 Committee of the Whole Meeting, for the Highlands Wind Symphony's request for a series of road closures, in front of the Post Office on Water Street, for the Music on the Gull concerts to be held Friday evenings, exclusive of July 1, and including July 2, 2016 starting on June 24, 2016 until September 2, 2016 from 5:30 p.m. to 9:30 p.m. And further that barricades be placed on Water Street at two locations; in front of the Post Office, and at the intersection of Water Street and Bobcaygeon Road near the Sunny Brook Bridge (Main Street Bridge). And further, that the Highlands Wind Symphony will be responsible for the storage, placement and removal of the barricades as required for the duration of the music series. d) Minden Hills Service Ontario Office Closure. That Council direct staff to amend the draft resolution to include the recent renovations to on the Minden Service Ontario office; And further, to exclude names of the dealerships, and identify there are seven business that require services from the Minden Hills Service Ontario Office. e) Quotes for Production of the Haliburton Highlands Help Directory. That Council acknowledge the verbal report from the Clerk; And further, that Council will provide staff with direction at the June 30, 2016 Council Meeting following discussion following receipt of a staff report.? June 9, 2016 COTW Minutes ffi Page 9
10 f) Councillor Sayne Verbal Report Re: Council Member Attendance at Conferences. That Council acknowledge the verbal report from Councillor Sayne, requesting Council provide a report to all of Council on Conferences they attend. 14. Draft By-laws a) June 9, 2016 Draff By-laws: By-law PLDBL (Deeming By-law) By-law SRA (Bob Lake)By-law By-law PLDBL (Deeming By-law) By-law Fees & Charges By-law By-law Appoint CEMC Council recessed at 12:50 p.m. and reconvened at 12:52 p.m. 15. Questions from the Media. There were no questions from the media. 16. Open Forum - Questions from the Public. There were no questions from the public. 17. Closed Session Res. # Moved by Councillor Neville Seconded by Councillor Sayne Be it resolved that Council proceed into closed session at 12:53 p.m. for the purposes of discussing the Two items pursuant to Section 239(2) (e) of the Municipal Act, 2001, as amended, regarding litigation or potential litigation including matters before administrative tribunals; Two items pursuant to Section 239(2) (b) of the Municipal Act, 2001, as amended regarding personal matters about an identifiable individual; One item pursuant to Section 239(2) (d) of the Municipal Act, 2001, as amended, regarding labour relations or employee negotiations; One item pursuant to Section 239(2) (c) of the Municipal Act, 2001, as amended, regarding a proposed acquisition of Iand by the municipality. One item pursuant to section 239 (2) (f) of the Municipal Act, 2001, as amended, regarding advice subject to solicitor-client privilege. 18. Open Session Resume Res. # Moved by Deputy Reeve Murdoch Seconded by Councillor Neville Be it resolved that Closed Session Adjourn at 2:33 p.m. and Open Session resume. Res. #'l6-3;)l Moved by Councillor Sayne Seconded by Deputy Reeve Murdoch Be it resolved that the direction given in Closed Session be approved. June 9, 2016 COTW Minutes ffi Page 10
11 19. Adjournment Res. # Moved by Councillor Neville Seconded by CouncHlor Sayne Be it resolved that the June 9, 2016 Committee of the Whole Meeting is hereby adjourned at 2:34 p.m. -p;j) yua Brent Devolin, Reeve (':7' VTh 4! lym/ CJ ') June 9, 2016 COTW Minutes =?I Page 11
The Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, February 23, 2017 Minden Hills Council Chambers
The Corporation of the Township of Minden Hills Council Meeting Meeting Minutes Thursday, February 23, 2017 Minden Hills Council Chambers Present: Regrets: Staff: Reeve Brent Devolin Deputy Reeve Cheryl
More informationThe Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, December 10, 2015 Minden Hills Council Chamber
The Corporation of the Township of Minden Hills Council Meeting Meeting Minutes Thursday, December 10, 2015 Minden Hills Council Chamber Present: Regrets: Staff: Reeve Brent Devolin Deputy Reeve Cheryl
More informationMINUTES Thursday, April 20, 2017
The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, April 20, 2017 Members in Attendance: Absent: Staff: Other Persons / Delegations: Reeve Carol Moffatt Councillor Lisa Barry
More informationTHE 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 informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,
More informationMUNICIPALITY 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 informationTHE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17
THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Recreation Committee on the 15 th day
More informationMUNICIPALITY 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 informationTHE 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 informationPROTECTION TO PERSONS AND PROPERTY
Meeting held on September 10, 2013 9:00 a.m. Council Chambers a. Call to Order b. Open Meeting c. Disclosure of Pecuniary Interest d. Adoption of agenda: Additions/deletions e. DELEGATIONS: 9:00 a.m. Hilary
More informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Reeve, Dave Burton Deputy Reeve Suzanne Partridge Councillor Cam McKenzie Ward 1 Councillor Cecil Ryall Ward 3 Councillor Joan Barton Ward 4 Staff Present: CAO/Treasurer, Sharon Stoughton-Craig
More informationC-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 informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, 2002 1. Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:
More informationTHE 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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationMoved 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 informationPlanning 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 informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Staff Present: Reeve, Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Deputy Reeve Suzanne Partridge Clerk, Irene Cook Councillor Steven Kauffeldt Ward 1 Chief Building Official, Randy
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationM I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013
M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS February 28, 2013 MEMBERS PRESENT: Mayor Bernie Wiehle Deputy Mayor Mary Bodnar Councillors: Norm Miller,
More informationAGENDA 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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, December 11 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationStaff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)
Council Members Present: Mayor Christine Ellis, Councillors Les Blackwell (5:40PM), Jason Cottrell (5:47PM 8:40PM) and Jeff McLaren. Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Absent, with
More informationTHE CORPORATION OF LOYALIST TOWNSHIP
THE CORPORATION OF LOYALIST TOWNSHIP Eighteenth Session of Council - Monday, July 9, 2012 The Municipal Council for The Corporation of Loyalist Township met in regular session on Monday, July 9, 2012 at
More informationJuly 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 informationMUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING No. 10-09 MINUTES at 1:00 P.M. MEMBERS PRESENT: Mayor Milton McIver Deputy Mayor Edward Hayes Councillors Jeff Mielhausen Ray Burns Tom Boyle STAFF
More informationJanuary 17, 2018 Page 1 of 5 minutes
January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in
More informationOctober 6, One (i) land acquisition matter was discussed.
October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD
More informationCORPORATION 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 informationTOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.
The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:
More informationRegular 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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, August 13 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationAgenda. 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 information4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation
REGULAR COUNCIL MINUTES March 21, 2011-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Linda Collins, Chair Deputy Mayor Dan McLean Councillor Dan Clement Councillor Perry Ritchie
More informationMinutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager
Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff
More informationThe 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 informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 9 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationMembers Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,
The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:
More informationMINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.
Page 1 of 6 MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationMinutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk
The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug
More informationM 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 informationCOUNCIL MEETING MINUTES
COUNCIL MEETING MINUTES Tuesday, May 23 rd, 2017 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair, Reeve
More informationTHE 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 informationCITY OF ORILLIA COUNCIL COMMITTEE MINUTES
CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, AUGUST 15, 2011 AT 2:04 P.M. FOLLOWING THE COUNCIL COMMITTEE IN CLOSED SESSION MEETING, COUNCIL CHAMBER,
More informationCOUNCIL 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 informationPUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall
PUBLIC WORKS COMMITTEE REPORT Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PRESENT: C. Patterson Mayor D. Foster Deputy Mayor/Chair M. Bercovitch Councillor N. Bifolchi Councillor
More informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 62 REGULAR COUNCIL MEETING HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. PRESENT: Mayor A Spacek Councillor M. Dinnissen Councillor Y. Guertin Chief Administrative Officer Y.
More informationMr. 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 informationCORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016
CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,
More informationTOWNSHIP 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 informationPresent: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik
Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More information- Conc. 12 (100 acres) Carried. Modifications to Plan Public Meeting (Hatch) Moved by: Rick Forget Seconded by: Suzanne Partridge
Members Present: Staff Present: Reeve Keith Tallman CAO/Treasurer, Sharon Stoughton-Craig Deputy Reeve Bill Howe Ward 1 Clerk, Irene S. Cook Councillor Suzanne Partridge Ward 2 Environmental/Property Supervisor,
More informationTHE 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 informationCORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R
REGULAR AGENDA CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R Regular Meeting of Council to be held Monday, May 28, 2012 at 5:30 p.m. in the Village Council Chambers. AGENDA Page# 1. ANNOUNCEMENTS
More informationM 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 informationThe Municipality of Dysart et al AGENDA Museum Board Thursday, April 11, 2013 at 9:30 a.m. Council Chambers, Haliburton, Ontario.
The Municipality of Dysart et al AGENDA Museum Board Thursday, April 11, 2013 at 9:30 a.m. Council Chambers, Haliburton, Ontario Page 1. ADOPTION OF AGENDA 2. APPROVAL OF MINUTES 3-6 3. DECLARATION OF
More informationCommittee 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 informationMUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES
MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley
More informationCorporation of the Municipality of South Huron. Minutes for the Regular Council Meeting
1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:
More informationThe Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001.
City Of Kingston Administrative Policies Committee Meeting Number 03-2017 Confirmed Minutes Thursday, March 9, 2017 5:30 p.m., Council Chamber, City Hall Members Present Councillor Osanic; Vice Chair Councillor
More informationMunicipality of South Bruce Tuesday, August 23, 2016
Tuesday, August 23, 2016 The Regular Meeting of the Municipal Council was held in the Council Chambers at 21 Gordon Street East, Teeswater and commenced at 6:00p.m. COUNCIL PRESENT: Mayor: Robert Buckle
More informationTHE 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 informationMINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM
Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the
More informationTHE 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 informationThis meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at
This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at www.parrysound.ca. Minutes Date: November 21, 2017 Time: 7:00 p.m. (Closed 6:00
More informationDeclarations of Pecuniary Interest and General Nature Thereof - None
Minutes Municipality of West Grey Committee of the Whole Held on Monday, January 29, 2018 at 9:00 a.m., at the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin Eccles, Deputy Mayor
More informationCOMMITTEE OF THE WHOLE
COMMITTEE OF THE WHOLE REPORT Held January 19, 2016 at 3:00 p.m. in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor R. Anderson Councillor S. Bray Councillor R. Ego Councillor B. Smith Councillor
More informationTHE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017
IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor
More informationCity of Brockville Council Meeting
Council Minutes City of Brockville Council Meeting Tuesday, November 28, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard
More informationTuesday, June 5, 2018
The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to
More informationTHE 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 informationMembers 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 informationMULMUR TOWNSHIP COUNCIL
MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, June 3 rd, 2008, at 9:30 a.m. with the following present: Gordon Montgomery Mayor Susan Snider Deputy-Mayor Jeff Sedgwick Councillor Earl
More informationMinutes 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 informationAngela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew
Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationMinutes. A Accessibility Advisory Committee meeting of the Municipality of Meaford was held at 2:00 PM at the Council Chambers on February 1, 2017
This document can be made available in other accessible formats and with communication supports as soon as practicable and upon request. Minutes A Accessibility Advisory Committee meeting of the Municipality
More informationMINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK
MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationC-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-20/2017 Monday, November 20, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More informationTHE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers
THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson
More informationTHE 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 informationThe Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM
The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM Present: Deputy Mayor P. Marion Councillor E. Chapelle
More informationTOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL
TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,
More informationCOMMITTEE CHAIR REPORT
COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated
More informationCity of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers
Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard
More informationDeputy Chair Van Kroonenburg Commissioner Dawson-Sharbell Commissioner Mahar Commissioner McLean. Moved by Van Kroonenburg Seconded by McLean
The Regular Monthly meeting was held on in the Village Office, 67 Pictou Road. The meeting was called to order at 7:00 pm; the meeting adjourned at 9:05 pm. Call to Order Chair Burke Deputy Chair Van Kroonenburg
More informationAGENDA 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 informationCORPORATION 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 informationThe Corporation of the Township of Perry
The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, February 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until
More informationConsolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375
Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code
More informationTOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING. Monday, March 20, 2017, 7:00 P.M. PLANTAGENET COMMUNITY HALL
1 TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING Monday, March 20, 2017, 7:00 P.M. PLANTAGENET COMMUNITY HALL Present: Staff Present: Fernand Dicaire, Chair Rene Beaulne, Councillor Benoit
More informationMichael Martin John McKean Maurice Pepper Willi Wildman. BMPL-Resolution
Minutes Board Meeting Meeting Date: July 19, 2018 Meeting Time: 2:00 p.m. Open Session Location: L.E. Shore Boardroom Prepared By: Dr. Sabrina Saunders, CEO/Board Secretary In Attendance: Odette Bartnicki
More informationCITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE
CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE For consideration by the Council of the City of Vaughan on September 24, 2007 The Committee of the Whole met at 1:05 p.m., on September 17, 2007.
More informationCORPORATION OF THE MUNICIPALITY OF MEAFORD
CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis
More informationThe meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.
MINUTES OWEN SOUND CITY COUNCIL BAYSHORE COMMUNITY CENTRE - 1900 3RD AVENUE EAST NOVEMBER 14, 2016 NO CLOSED MEETING 7:00 PM - REGULAR MEETING - CHRISTIE HARE ROOM MEMBERS PRESENT: MEMBERS ABSENT/REGRETS:
More informationTHE 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 informationCORPORATION 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 informationHamlet of Cambridge Bay By-Laws
By-Law Name: Council Procedures By-Law Number: 253 Description A by-law of the Municipal Corporation of the Hamlet of Cambridge Bay in the Nunavut Territory to regulate proceedings in Council meetings,
More informationTHE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T.
C24 October 25, 2016 7:00 p.m. COUNCIL CHAMBERS THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES PRESENT: A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. Hessels STAFF PRESENT:
More information