Minutes of a Regular Meeting of St. Albert City Council held in the Council Chambers, St. Albert Place on the above date at 2:00 p.m.

Size: px
Start display at page:

Download "Minutes of a Regular Meeting of St. Albert City Council held in the Council Chambers, St. Albert Place on the above date at 2:00 p.m."

Transcription

1 CITY COUNCIL MINUTES December 7, 2015 Minutes of a Regular Meeting of St. Albert held in the Council Chambers, St. Albert Place on the above date at 2:00 p.m. Present Mayor Crouse Councillor Brodhead Councillor Heron Councillor Hughes Councillor MacKay Councillor Osborne Councillor Russell Staff M. Pungur-Buick, Acting City Manager G. Boston, Executive Director, Economic Development M. Dion, General Manager, Financial Services C. Jardine, General Manager, Community & Protective Services G. Prefontaine, Chief Community Development Officer G. Tompolski, General Manager, Infrastructure Services C. Belke, Chief Legislative Officer R. Vincent, Legislative Officer ADOPTION OF AGENDA The Mayor declared the Agenda adopted as presented. CONSENT AGENDA (C ) Moved by Councillor Brodhead That the recommendations in the following agenda reports be approved as presented: 5.1 Committee of the Whole Recommendation: Civic Agencies - Public Appointments 7.1 Water Conservation Bylaw 22/2015 Third Reading & Related Motions The approved recommendations were as follows: Committee of the Whole Recommendation: Civic Agencies - Public Appointments That members of the public be appointed to the City of St. Albert civic agencies; and, that previously appointed and newly appointed Assessment Review Board members C -icy December 7, 2015/Page 1

2 be assigned to specific Local and Composite Assessment Review Boards for terms effective January 1, 2016 as specified in Attachments 1 and 2 to the "Committee of the Whole Recommendations - Civic Agency Appointments" agenda report dated December 7, That the terms of the expiring members of the Capital Partnership Program Advisory Committee be extended to allow for review of the projects submitted prior to conclusion of the Capital Partnership Program. Water Conservation Bylaw 22/2015 Third Reading & Related Motions: That Bylaw 22/2015 be read a third and final time. That Administration develop a business case for an education and incentives program for consideration in the 2017 operating budget to support the implementation of Water Conservation Bylaw 22/2015 on January 1, That the City Manager develop a Corporate Environmental Sustainability Current State Assessment and Action Plan and present it to Council in ADOPTION OF MINUTES The Mayor declared the Minutes of the Council Meeting of November 23, 2015 adopted as presented. PRESENTATIONS, DELEGATIONS AND PUBLIC APPOINTMENTS Margaret Plain, and Joan Johnson, President, Society of Friends of the Botanic Park Ms. Johnson provided an update on their 2015 activities, thanked Council and Administration for their ongoing support and presented the 2016 version of the Botanic Park calendars to Council. Ken Crutchfield, resident Regarding the public hearing process, Mr. Crutchfield believed little progress had been made so far with efforts to improve the current process which, in his opinion, handicaps public involvement. TERMS OF REFERENCE FOR CITIZENS' COMMITTEE TO PROVIDE FEEDBACK ON IMPLEMENTED & PLANNED ERIN RIDGE TRAFFIC CALMING MEASURES Ronald Kustra, resident Commenting on traffic issues on Eldorado Drive, Mr. Kustra believed that the facilitator for December 7, 2015/Page 2

3 the new traffic calming committee would be a City employee and therefore represent a conflict of interest. He requested Council to ensure this matter is done right. Murray Lambert, resident Mr. Lambert provided a qualified 'thumbs-up' to the revised Terms of Reference for the Citizens' Committee. He requested that the level at which the City is prepared to work with the citizens be bumped up from 'consult' to 'involve'. Information Request Request for a legal opinion on whether the Erin Ridge Traffic Calming Measured Citizens' Committee could provide recommendations vis-a-vis contravening the APEGA regulations? (C ) Moved bv Councillor Hughes That the committee is considered on the public engagement spectrum to be "involve". (C ) Moved bv Councillor Heron That the Call for Interest, Page 1, be amended to reflect "up to 18 members" from "18 members". (C6Q3-2015) Moved bv Councillor Hughes That Administration conduct a 'Call for Interest', as outlined in the Neighbourhood Consultation Committee Erin Ridge Traffic Calming - Call For Interest, provided as Attachment 1 to the December 7, 2015 agenda report entitled "Terms of Reference for Citizens Committee to Provide Feedback on Implemented and Planned Erin Ridge Traffic Calming Measures", as amended. (C6Q4-2015) Moved bv Councillor Hughes That up to $5,000 be provided from the Council Contingency for the creation of, and provision of support to, the Erin Ridge Traffic Calming Consultation Committee through CJI-VO December 7, 2015/Page 3

4 RECIPROCAL USE AGREEMENT (C ) Moved by Councillor Heron That the Reciprocal Use Agreement, as attached to the Agenda Report dated December 7, 2015, be approved by Council. FIREHALL 2 RENOVATIONS In attendance: R. Richards, Fire Chief (C ) Moved by Councillor Heron That Administration be authorized to proceed with the addition to Fire Hall 2 with a revised project Budget of $536,000 and that the additional $254,600 be funded from the Capital Reserve. GROSVENOR POOL FINAL REPORT In attendance: D. Enger, Director, Recreation & Parks K. McConnell, Manager, Community Recreation (C ) Moved by Councillor Hughes That the Grosvenor Outdoor Pool Report - Part 2, 2015, provided as Attachment 1 to the Grosvenor Pool Report agenda report dated December 7,2015, be received as information. (C ) Moved bv Councillor Hughes That Administration proceed with the recommendations outlined in the Grosvenor Outdoor Pool Report - Part 2, 2015, provided as Attachment 1 to the Grosvenor Pool Report agenda report dated December 7, 2015 as per the budget 'omnibus' motion. PUBLIC HEARING PROCESS The following motion is automatically before Council: "(C ) Moved bv Councillor Osborne That the Proposed Public Hearing Process, as depicted in Attachment 1 to the September 8, 2015 agenda report entitled "Public Hearing Process Amendments", as December 7, 2015/Page 4

5 further amended be approved in principle, and that Administration consult with Urban Development Institute-Edmonton Region and the St. Albert and District Chamber of Commerce, and receive comments from the public on the Proposed Public Hearing Process; and present recommendations for amendments to Procedure Bylaw 35/2009 and Policy C-CC-11 Public Hearing Process for Council approval by February 29, 2016." (C609-2Q15) Moved bv Councillor Heron That Motion C be amended by deleting "That the Public Hearing process" and substituting "That the proposed Public Hearing process". (C ) Moved bv Councillor Hughes That the proposed Public Hearing process be amended such that the public hearing agenda information is made available to the public and to Council by the day it is advertised in the media. (Ad 1) As a result of further discussion, minor wording changes to the original motion (C ) were made, as follows: (C ) Moved bv Councillor Osborne That the Proposed Public Hearing Process, as depicted in Attachment J to the December 7, 2015 agenda report entitled "Public Hearing Process", be approved in principle, and that Administration consult with Urban Development Institute-Edmonton Region and the St. Albert and District Chamber of Commerce, and receive comments from the public on the Proposed Public Hearing Process; and present recommendations for amendments to Procedure Bylaw 35/2009 and Policy C-CC-11 Public Hearing Process for Council approval by March 31, CARRIED For: Brodhead, Heron, Hughes, MacKay, Osborne, Russell Against: Crouse Information Request Is it going to be possible to include a provision in a procedure bylaw, the ability to do 3 readings in one sitting, while having the primary procedure to be otherwise?" (Like a notwithstanding clause) RECESS Council recessed from 4:32 p.m. to 5:00 p.m. December 7, 2015/Page 5

6 PUBLIC HEARING - RIVERSIDE STAGE 14 In attendance: A. Slaght, Manager, Planning The following motions were presented by Councillor Heron: That Bylaw 33/2015, being Amendment 16 to the Municipal Development Plan Bylaw 15/2007, be read a first time. That Bylaw 34/2015, being Amendment 128 to the Land Use Bylaw 9/2005, be read a first time. The Mayor declared the Public Hearing on Bylaws 33/2015 and 34/2015 opened. Correspondence from Douglas and Caroline Nixon was entered into the record. Jonathan Lay, Genstar, Mr. Lay addressed Council and responded to questions. (C ) Moved by Councillor Heron That Bylaw 33/2015, being Amendment 16 to the Municipal Development Plan Bylaw 15/2007, be read a first time. (C ) Moved by Councillor Heron That Bylaw 33/2015 be referred to the Capital Region Board for a decision. (C ) Moved by Councillor Heron " That the Public Hearing for Bylaw 33/2015 be adjourned until March 21, 2016 to allow for a decision by the Capital Region Board (CRB). (C ) Moved by Councillor Heron That Bylaw 34/2015, being Amendment 128 to the Land Use Bylaw 9/2005, be read a first time. (C ) Moved by Councillor Heron That the Public Hearing for Bylaw 34/2015 be adjourned until March 21, December 7, 2015/Page 6

7 PUBLIC HEARING PROCESS (Cont'd) (C ) Moved bv Councillor Heron That both the amended public hearing process and Administration's proposed public hearing process (as per page 4 of Attachment #1 of the October 5th agenda report) be presented to UDI, the Chamber of Commerce and the Public. COUNCIL MOTION - LEGAL ADVICE The Mayor relinquished the Chair to Deputy Mayor Brodhead. (C ) Moved bv Mayor Crouse That Council secure legal advice for Councillors and Council with respect to current lawsuit matters and that Councillor Brodhead and Councillor Osborne be authorized to select a lawyer on behalf of Council and that funds up to $5,000 be allocated from Council contingency. The Mayor resumed the Chair. COUNCIL MOTION - BRANDING PROJECTS Councillor Hughes requested that this matter be postponed to December 14, ADJOURNMENT The Mayor declared the Meeting adjourned at 5:45 p.m. MAYOR CHIEF LEGISLATIVE OFFICER December 7, 2015/Page 7

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Subject: BYLAW 16/2015 COUNCIL REMUNERATION COMMITTEE BYLAW Recommendation(s) 1. That Bylaw 16/2015, as amended, be read a second time. 2. That Bylaw 16/2015 be read a third

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Subject: QUASI - JUDICIAL STANDING COMMITTEE Recommendation(s) That the November 17, 2014 agenda report entitled Quasi-Judicial Standing Committee be received as information.

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Subject: ASSESSMENT REVIEW BOARD BYLAW AMENDMENTS Recommendation(s) 1. That Bylaw 25/2014, being Amendment 1 to Assessment Review Board Bylaw 7/2010 be read a first time. 2.

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

More information

COUNCIL PROCEDURE BYLAW 2183, 2014

COUNCIL PROCEDURE BYLAW 2183, 2014 COUNCIL PROCEDURE BYLAW 2183, 2014 Adopted March 10, 2014 CONSOLIDATED VERSION FOR CONVENIENCE ONLY Includes Amendment Bylaw: 2198, 2014 Adopted July 28, 2014 CITY OF FORT ST. JOHN BYLAW NO. 2183, 2014

More information

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, 2017 8:30 A.M. TOWN HALL * MEETING CHAMBERS I. CALL TO ORDER II. III. ROLL CALL SELECT A CHAIR AND VICE

More information

NO COUNCIL PROCEDURES BYLAW A BYLAW OF THE CITY OF VICTORIA

NO COUNCIL PROCEDURES BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 16-011 COUNCIL PROCEDURES BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to establish the general procedures to be followed by Council and Council committees in conducting their

More information

DISTRICT OF LAKE COUNTRY ECONOMIC DEVELOPMENT AND TOURISM COMMITTEE (EDTC) TERMS OF REFERENCE

DISTRICT OF LAKE COUNTRY ECONOMIC DEVELOPMENT AND TOURISM COMMITTEE (EDTC) TERMS OF REFERENCE DISTRICT OF LAKE COUNTRY ECONOMIC DEVELOPMENT AND TOURISM COMMITTEE (EDTC) TERMS OF REFERENCE 1. Purpose 1.1. The role of the Economic Development and Tourism Committee (the Committee ) is to provide recommendations

More information

Municipality of North Cowichan Regular Council Minutes

Municipality of North Cowichan Regular Council Minutes Municipality of North Cowichan Regular Council Minutes Date: Time: Location: Members Present Staff Present October 16, 2013 3:00 pm Municipal Hall - Council Chambers Mayor Jon Lefebure Councillor Ruth

More information

Town of Drayton Valley Wednesday, May 11, Meeting Minutes

Town of Drayton Valley Wednesday, May 11, Meeting Minutes Town of Drayton Valley Wednesday, May 11, 2016 Regular Council Meeting 9 a.m. Council Chambers Meeting Minutes THOSE PRESENT: Mayor McLean Deputy Mayor Wheeler Councillor Nadeau Councillor Long Councillor

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

CITY OF ST. ALBERT. That Bylaw 3/2017, being amendment 139 to Land Use Bylaw 9/2005, be read a first time.

CITY OF ST. ALBERT. That Bylaw 3/2017, being amendment 139 to Land Use Bylaw 9/2005, be read a first time. CITY OF ST. ALBERT 5 St. Anne Street, St. Albert, AB T8N 3Z9 File #: PH-16-010, Version: 1 TAMRMS#: B06 Bylaw 3/017 - Everitt Park Redistricting Presented by: Tracy Tsui, Planner RECOMMENDATION(S) That

More information

CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004

CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004 CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004 CONSOLIDATED FOR CONVENIENCE ONLY (April 28, 2015) This is a consolidation of the bylaws

More information

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call to Order. APPROVAL OF AGENDA 2. Approval

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

COUNCIL PROCEDURE BYLAW NO. 2715, 2009 COUNCIL PROCEDURE BYLAW NO. 2715, 2009 CONSOLIDATED FOR CONVENIENCE MAY, 2014 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments authorized by: Amendment

More information

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie.

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie. CITY OF GRANDE PRAIRIE OFFICE CONSOLIDATION BYLAW C-962 THE PROCEDURE BYLAW (As Amended by Bylaw C-962A, C-962B, C-962C, C-962D, C-962E, C-962F, C-962G, C-962H, C-962I, C-962J, C-962K C-962L, C-962M, C-962N,

More information

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260 Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal

More information

THE 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, 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 information

TOWN OF MEETING OF THE TOWN OF STRATHMORE MUNICIPAL COUNCIL WEDNESDAY, OCTOBER 17, :00PM ORGANIZATIONAL MEETING

TOWN OF MEETING OF THE TOWN OF STRATHMORE MUNICIPAL COUNCIL WEDNESDAY, OCTOBER 17, :00PM ORGANIZATIONAL MEETING v..----------------- TOWN OF STRATHMORE MEETING OF THE TOWN OF STRATHMORE MUNICIPAL COUNCIL WEDNESDAY, OCTOBER 17, 2018 7:00PM ORGANIZATIONAL MEETING ,, Where Qualtty o/ Ufe Is a way or U/o AGENDA ORGANIZATIONAL

More information

COUNCIL PROCEDURE BYLAW

COUNCIL PROCEDURE BYLAW COUNCIL PROCEDURE BYLAW 5345-2013 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Council Procedure Bylaw 5345-2013" with the following amending bylaws:

More information

DISTRICT OF NORTH SAANICH. DNS Parks Development Plan Parks Advisory Commission Comments

DISTRICT OF NORTH SAANICH. DNS Parks Development Plan Parks Advisory Commission Comments DISTRICT OF NORTH SAANICH Recommendations arising from the meeting of Committee of the Whole Monday, May 27, 2013 DNS Parks Development Plan Parks Advisory Commission Comments 68-COW 1. Receives the report

More information

CITY OF EDMONTON BYLAW COMMUNITY STANDARDS AND LICENCE APPEAL COMMITTEE BYLAW (CONSOLIDATED ON JULY 12, 2016)

CITY OF EDMONTON BYLAW COMMUNITY STANDARDS AND LICENCE APPEAL COMMITTEE BYLAW (CONSOLIDATED ON JULY 12, 2016) CITY OF EDMONTON BYLAW 15166 COMMUNITY STANDARDS AND LICENCE APPEAL COMMITTEE BYLAW (CONSOLIDATED ON JULY 12, 2016) THE CITY OF EDMONTON BYLAW 15166 COMMUNITY STANDARDS AND LICENCE APPEAL COMMITTEE BYLAW

More information

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time. 1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and

More information

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, NOVEMBER 21, 2011 AT 6:00 P.M. IN THE COUCHICHING BOARDROOM AND AT 7:00 P.M. IN THE COUNCIL CHAMBER, ORILLIA

More information

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018) Bylaw No. 9170 The Procedures and Committees Bylaw, 2014 Codified to Bylaw No. 9532 (September 25, 2018) Table of Contents Preamble... 1 PART I Short Title and Interpretation 1. Short Title... 1 2. Definitions...

More information

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454 CITATION...1 REPEAL...1 DEFINITIONS...1 RULES OF PROCEDURE FOR COUNCIL MEETINGS...2 Agenda...2 Code of Conduct and Debate...3 Opening Procedures...4 Day, Time and Location of Regular Meetings of Council...4

More information

Regular Council. MEETING MINUTES Tuesday,June17~,2014 Council Chambers, 7:00 p.m. Municipal Hall, 474 South Fletcher Road, Gibsons, B.C.

Regular Council. MEETING MINUTES Tuesday,June17~,2014 Council Chambers, 7:00 p.m. Municipal Hall, 474 South Fletcher Road, Gibsons, B.C. Regular Council MEETING MINUTES Tuesday,June17~,2014 Council Chambers, 7:00 p.m. Municipal Hall, 474 South Fletcher Road, Gibsons, B.C. PRESENT: STAFF: Mayor Wayne Rowe Councillor Dan Bouman Councillor

More information

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M.

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M. CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M. PRESENT: Staff: Others: Mayor D. Raven Councillors: C. Johnston, L. Nixon,

More information

"COUNCIL PROCEDURE BYLAW 2007 NO. 7060"

COUNCIL PROCEDURE BYLAW 2007 NO. 7060 "COUNCIL PROCEDURE BYLAW 2007 NO. 7060" Consolidated Version 2015-APR-20 Includes Amendments: 7060.01, 7060.02, 7060.03 CITY OF NANAIMO BYLAW NO. 7060 A BYLAW TO REGULATE THE MEETINGS OF THE COUNCIL AND

More information

BYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1

BYLAW NO. 1659, 2004 A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1 BYLAW NO. 1659, 2004 CONSOLIDATED COUNCIL PROCEDURE BYLAW A BYLAW OF THE RESORT MUNICIPALITY OF WHISTLER TABLE OF CONTENTS PART 1 - INTRODUCTION... 1 1. Citation...1 2. Definitions... 1 3. Bylaw Applicability...

More information

PART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not

PART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not TIffi CORPORATION OF THE CITY OF WHITE ROCK BYLAW NO. 2105 A Bylaw to establish the rules of procedure for Council and Committee Meetings. The Council of the City of White Rock, in an open meeting, enacts

More information

Municipality of Jasper. Bylaw #190

Municipality of Jasper. Bylaw #190 Procedure Bylaw ref mydocs/bylaws Page 1 of 14 Municipality of Jasper Bylaw #190 BEING A BYLAW OF THE SPECIALIZED MUNICIPALITY OF JASPER IN THE PROVINCE OF ALBERTA FOR THE REGULATION OF THE PROCEEDINGS

More information

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 5:23 p.m. and in open session at 7:10 p.m.

More information

Compare Results. 254 Replacements 71 Insertions 112 Deletions. Total Changes. Content. Styling and. 0 Annotations. Old File: New File:

Compare Results. 254 Replacements 71 Insertions 112 Deletions. Total Changes. Content. Styling and. 0 Annotations. Old File: New File: 2018-06-24, 10:55:49 AM Compare Results Old File: 43 pages (113 KB) 2017-03-29, 9:51:12 AM versus New File: 14-300-procedural-by-law-consolidationmarch-2017_downloaded.pdf CL18007_LS18039_Appendix_A_-

More information

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Regular Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on Monday, January 5, 2014 at 7 PM. Page 3-8 9-10 11-13 1.

More information

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, 2014 6:30PM SPENCERVILLE MUNICIPAL OFFICE Present: Staff: Mayor Pat Sayeau, Chair Deputy Mayor Peggy Taylor Councillor Michael Barrett Councillor Gerry

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

THE CORPORATION OF THE CITY OF FERNIE

THE CORPORATION OF THE CITY OF FERNIE THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page

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

2. SUBMISSION OF PECUNIARY INTEREST FORMS:

2. SUBMISSION OF PECUNIARY INTEREST FORMS: EXECUTIVE COMMITTEE MINUTES: SEPTEMBER 16, 2013 Minutes of a meeting of the Executive Committee of The City of Prince Albert held in the Council Chamber, City Hall, on the above date at 5:45 p.m. 1. CALL

More information

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies &

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies & Minutes of Guelph City Council as Shareholder of Guelph Municipal Holdings Inc. Held in the Council Chambers, Guelph City Hall on Wednesday, February 15, 2017 at 6:00 p.m. Attendance Council: Mayor C.

More information

AGENDA INAUGURAL MEETING OF CITY COUNCIL

AGENDA INAUGURAL MEETING OF CITY COUNCIL AGENDA INAUGURAL MEETING OF CITY COUNCIL Monday, October 31, 2016, 6:00 p.m. Council Chamber, City Hall Pages 1. ARRIVAL OF THE OFFICIAL PARTY 2. CALL TO ORDER AND NATIONAL ANTHEM 3. ADMINISTRATION OF

More information

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES 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 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: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 17, 2007

MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 17, 2007 MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 17, 2007 The City Council of the City of Davis met in regular session beginning at 6:36 p.m. in the Community Chambers, 23 Russell Boulevard, Davis, California.

More information

NOTICE OF MEETING. Mayor Karen Redman Cr Paul Koch Cr Adrian Shackley Mr Paul Barnet Ms Helen Hennessy Mr Brian Thom

NOTICE OF MEETING. Mayor Karen Redman Cr Paul Koch Cr Adrian Shackley Mr Paul Barnet Ms Helen Hennessy Mr Brian Thom NOTICE OF MEETING TO: Chairperson: Mrs Judy Gillett-Ferguson Deputy Chairperson Members: Mayor Karen Redman Cr Paul Koch Cr Adrian Shackley Mr Paul Barnet Ms Helen Hennessy Mr Brian Thom NOTICE is hereby

More information

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS Adopted August 11, 1993 Amended by Resolution Nos. 94-0297, 94-2571, 94-3328, 94-3675, 95-1545, 95-2450, 95-2451, 95-2760, 95-4204, 96-0713, 98-3005,

More information

THE DISTRICT OF NORTH VANCOUVER

THE DISTRICT OF NORTH VANCOUVER THE DISTRICT OF NORTH VANCOUVER COUNCIL PROCEDURE BYLAW BYLAW 7414 Effective Date April 19, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amending bylaws have

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

More information

REGIONAL DISTRICT OF NANAIMO BYLAW NO. 935

REGIONAL DISTRICT OF NANAIMO BYLAW NO. 935 REGIONAL DISTRICT OF NANAIMO BYLAW NO. 935 A BYLAW FOR THE ESTABLISHMENT OF A JOINT CIVIC PROPERTIES AND RECREATION COMMISSION FOR THE CITY OF PARKSVILLE, THE TOWN OF QUALICUM BEACH AND ELECTORAL AREAS

More information

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items. Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta

VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta Present: Absent: Reeve Jason Schneider Councillor Derrick Annable

More information

WORK SESSION. Wednesday, April 3, 2013

WORK SESSION. Wednesday, April 3, 2013 MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 WORK SESSION Wednesday, April

More information

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

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

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

More information

TOWN OF GOLDEN

TOWN OF GOLDEN -2072- TOWN OF GOLDEN Minutes of the Regular Council Meeting held Tuesday, July 5, 2011 at 7:00 p.m. in the Council Chambers, Town Hall, 810 9th Avenue S., Golden, BC Present: Absent: In Attendance: Mayor

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Subject: LAWSUIT FUNDING On November 16, 2015 the following motions were postponed to the end of Q1 2016 and then further postponed on March 21, 2016 to April 4, 2016. The following

More information

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

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

More information

PUBLIC MINUTES STANDING POLICY COMMITTEE ON TRANSPORTATION. Monday, September 10, 2018, 2:00 p.m. Council Chamber, City Hall

PUBLIC MINUTES STANDING POLICY COMMITTEE ON TRANSPORTATION. Monday, September 10, 2018, 2:00 p.m. Council Chamber, City Hall PUBLIC MINUTES STANDING POLICY COMMITTEE ON TRANSPORTATION Monday,, 2:00 p.m. Council Chamber, City Hall PRESENT: ALSO PRESENT: Councillor Z. Jeffries, Chair Councillor B. Dubois, Vice-Chair Councillor

More information

DISTRICT OF LAKE COUNTRY

DISTRICT OF LAKE COUNTRY LATE ITEM 10)iii) DISTRICT OF LAKE COUNTRY REPORT TO COUNCIL MEETING TYPE AND DATE: REGULAR COUNCIL MEETING JULY 3, 2012 FROM: CORPORATE SERVICES MANAGER SUBJECT: ACCESS & AGE FRIENDLY COMMITTEE TERMS

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

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

THAT the following Minutes be adopted as circulated:

THAT the following Minutes be adopted as circulated: MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, NOVEMBER 2, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014

INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014 INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014 An Inaugural Meeting of the Council of the City of Vancouver was held on Monday, December 8, 2014, at 5:08 pm, in the Council Chamber, Third Floor, City

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

Town of Imperial Bylaw No A Bylaw to Regulate the Proceedings of Municipal Council and Council s Committees

Town of Imperial Bylaw No A Bylaw to Regulate the Proceedings of Municipal Council and Council s Committees Town of Imperial Bylaw No. 9-2016 A Bylaw to Regulate the Proceedings of Municipal Council and Council s Committees The Council of the Town of Imperial in the Province of Saskatchewan enacts as follows:

More information

A meeting of Town Council of the Town of Stewiacke was held on Thursday, November 27 th 2014 at 7:00 p.m. in the Town Hall, Stewiacke, Nova Scotia.

A meeting of Town Council of the Town of Stewiacke was held on Thursday, November 27 th 2014 at 7:00 p.m. in the Town Hall, Stewiacke, Nova Scotia. A meeting of Town Council of the Town of Stewiacke was held on Thursday, November 27 th 2014 at 7:00 p.m. in the Town Hall, Stewiacke, Nova Scotia. 1. Call to Order Mayor Robinson called the meeting to

More information

VILLAGE OF BOTHA BYLAW

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

More information

EMERGENCY & COMMUNITY SERVICES COMMITTEE MINUTES :30 p.m. Tuesday, October 13, 2015 Council Chamber Hamilton City Hall 71 Main Street West

EMERGENCY & COMMUNITY SERVICES COMMITTEE MINUTES :30 p.m. Tuesday, October 13, 2015 Council Chamber Hamilton City Hall 71 Main Street West EMERGENCY & COMMUNITY SERVICES COMMITTEE MINUTES 15-008 1:30 p.m. Tuesday, October 13, 2015 Council Chamber Hamilton City Hall 71 Main Street West Present: Councillor T. Whitehead, Chair Councillor M.

More information

Committee Room "A", Second Floor, North Wing, City Hall. c Yours truly,

Committee Room A, Second Floor, North Wing, City Hall. c Yours truly, City of Saskatoon Office of the City Clerk 222-3rdAvenueNorth ph 306 975 324~ Saskatoon, SK S7KOJ5 fx 306 975 2784 March 7, 2014 Mr. Robin East Councillor Troy Davies Councillor Mairin Loewen Director

More information

ACCESS AWARENESS ADVISORY COMMITTEE A G E N D A May 12, :00 p.m. Council Chambers, Municipal Hall

ACCESS AWARENESS ADVISORY COMMITTEE A G E N D A May 12, :00 p.m. Council Chambers, Municipal Hall CORPORATION OF THE TOWNSHIP OF ESQUIMALT ACCESS AWARENESS ADVISORY COMMITTEE A G E N D A May 12, 2010 4:00 p.m. Council Chambers, Municipal Hall 1. CALL TO ORDER 2. LATE ITEMS 3. APPROVAL OF THE AGENDA

More information

CITY OF EDMONTON BYLAW YOUTH COUNCIL BYLAW (CONSOLIDATED ON AUGUST 27, 2014)

CITY OF EDMONTON BYLAW YOUTH COUNCIL BYLAW (CONSOLIDATED ON AUGUST 27, 2014) CITY OF EDMONTON BYLAW 14126 YOUTH COUNCIL BYLAW (CONSOLIDATED ON AUGUST 27, 2014) Bylaw 14126 Page 2 of 8 This bylaw is enacted by the City of Edmonton s municipal Council on the basis of the legal authorities

More information

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 09-046 COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to update the Council Bylaw to enable the City s revised governance structure. PART 1 INTRODUCTION 1. Title 2. Definitions

More information

The following does not represent a verbatim record of the proceedings of this meeting.

The following does not represent a verbatim record of the proceedings of this meeting. HALIFAX EXPLOSION 100 TH ANNIVERSARY ADVISORY COMMITTEE MINUTES PRESENT: Mr. Craig Walkington, Chair Ms. Marilyn Elliott Ms. Pat Jessup, Vice Chair Mr. William Robinson-Mushkat Mr. David Sutherland Mr.

More information

REGIONAL TRANSPORTATION ADVISORY COMMITTEE TERMS OF REFERENCE. This paper provides the "Terms of Reference" under which this committee will operate.

REGIONAL TRANSPORTATION ADVISORY COMMITTEE TERMS OF REFERENCE. This paper provides the Terms of Reference under which this committee will operate. PREAMBLE: REGIONAL TRANSPORTATION ADVISORY COMMITTEE TERMS OF REFERENCE This paper provides the "Terms of Reference" under which this committee will operate. The development, preservation and improvement

More information

PRIORITIES COMMITTEE MEETING MINUTES

PRIORITIES COMMITTEE MEETING MINUTES PRIORITIES COMMITTEE MEETING MINUTES April 11, 2017 9:00 a.m. Council Chambers Members Present: Administration Present: Roxanne Carr, Mayor Vic Bidzinski, Councillor Ward 1 Dave Anderson, Councillor Ward

More information

The Corporation of the City of Dawson Creek. Water Conservation Measures Bylaw No. 3844, 2008 CONSOLIDATED VERSION FOR CONVENIENCE ONLY

The Corporation of the City of Dawson Creek. Water Conservation Measures Bylaw No. 3844, 2008 CONSOLIDATED VERSION FOR CONVENIENCE ONLY The Corporation of the City of Dawson Creek Water Conservation Measures Bylaw No. 3844, 2008 CONSOLIDATED VERSION FOR CONVENIENCE ONLY Amendment Bylaw 4150, 2012 incorporated Amendment Bylaw 4183, 2013

More information

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards.

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards. BYLAW NO. 3487/2012 Being a bylaw of The City of Red Deer to establish the Appeal Boards. COUNCIL OF THE CITY OF RED DEER ENACTS AS FOLLOWS: Short Title 1. The short title of this bylaw is The Appeal Boards

More information

GLEN RIDGE, N. J. JANUARY 11 TH,

GLEN RIDGE, N. J. JANUARY 11 TH, GLEN RIDGE, N. J. JANUARY 11 TH, 2016. 13 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Monday, January 11 th, 2016 in the Council Chamber of The Municipal

More information

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

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

More information

POLICY RESPECTING THE ADVISORY COMMITTEE ON ACCESSIBILITY IN THE TOWN OF YARMOUTH

POLICY RESPECTING THE ADVISORY COMMITTEE ON ACCESSIBILITY IN THE TOWN OF YARMOUTH POLICY RESPECTING THE ADVISORY COMMITTEE ON ACCESSIBILITY IN THE TOWN OF YARMOUTH Short Title 1. This Policy may be known as the Advisory Committee on Accessibility. Interpretation 2. In this Policy, (a)

More information

City of Miami. Legislation Ordinance File Number: 3152 Final Action Date: 12/14/2017

City of Miami. Legislation Ordinance File Number: 3152 Final Action Date: 12/14/2017 City of Miami Legislation Ordinance 13718 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 3152 Final Action Date: 12/14/2017 AN ORDINANCE OF THE MIAMI COMMISSION AMENDING

More information

Hamlet of Cambridge Bay By-Laws

Hamlet 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 information

Consolidated 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 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 information

MUNICIPALITY OF CROWSNEST PASS COUNCIL MEETING MINUTES TUESDAY, DECEMBER 3, Blair Painter

MUNICIPALITY OF CROWSNEST PASS COUNCIL MEETING MINUTES TUESDAY, DECEMBER 3, Blair Painter MUNICIPALITY OF CROWSNEST PASS COUNCIL MEETING MINUTES TUESDAY, DECEMBER 3, 2013 A regular meeting of the Council of the Municipality of Crowsnest Pass was held in Council Chambers on Tuesday, December

More information

District of Metchosin

District of Metchosin District of Metchosin Minutes Council Meeting Closed Portion 6 P.M. July 15, 2013 at 7 P.M. Following the Parks Committee Council Chamber Metchosin Municipal Hall Present: Regrets: Mayor Ranns in the Chair;

More information

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE 10 a.m. Minutes of the Lac La Biche County Regular Council Meeting held at 10 a.m. CALL TO ORDER Mayor Moghrabi called the meeting

More information

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE MAY 26, 2015 10:00 a.m. Minutes of the Lac La Biche County Regular Council Meeting held on at 10:00 a.m. CALL TO ORDER Deputy Mayor

More information

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes City Council Special Meeting TUESDAY, DECEMBER 27, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I CALL TO ORDER & FLAG SALUTE at 7:00 pm II ROLL CALL III APPROVAL OF THE AGENDA IV PUBLIC

More information

2018 Bill 31. Fourth Session, 29th Legislature, 67 Elizabeth II BILL 31 MISCELLANEOUS STATUTES AMENDMENT ACT, 2018 THE MINISTER OF TRANSPORTATION

2018 Bill 31. Fourth Session, 29th Legislature, 67 Elizabeth II BILL 31 MISCELLANEOUS STATUTES AMENDMENT ACT, 2018 THE MINISTER OF TRANSPORTATION 2018 Bill 31 Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 31 MISCELLANEOUS STATUTES AMENDMENT ACT, 2018 THE MINISTER OF TRANSPORTATION First Reading.......................................................

More information

Bylaw No ASSESSMENT REVIEW BOARDS BYLAW

Bylaw No ASSESSMENT REVIEW BOARDS BYLAW PAGE 1 A BYLAW OF THE CITY OF LEDUC IN THE PROVINCE OF ALBERTA, FOR THE PURPOSE OF ESTABLISHING ASSESSMENT REVIEW BOARDS TO PERFORM CERTAIN DUTIES & RESPONSIBILITIES AS SET OUT IN THE MUNICIPAL GOVERNMENT

More information

REGULAR COUNCIL MEETING

REGULAR COUNCIL MEETING REGULAR COUNCIL MEETING Minutes of the Regular Meeting of Council of the City of Prince George, held in the Council Chambers of City Hall, 1100 Patricia Boulevard, Prince George, BC, on Monday, September

More information

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS

2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS 2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS ARTICLE I. NAME The name of this organization shall be the Laramie County Master Gardeners, hereinafter referred to as LCMG. ARTICLE II. OBJECTIVE The

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers Present: Mayor Houston and Aldermen Acker, Baxter, Jensen, Palivoda and Steinburg Absent: Alderman

More information

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS - 847 - MINUTES OF THE REGULAR MEETING OF CITY COUNCIL HELD ON MONDAY, FEBRUARY 20 TH, 2006 AT 7:30 P.M. IN THE COUNCIL CHAMBER, CIVIC ADMINISTRATION BUILDING, BRANDON, MANITOBA PRESENT: ABSENT: Mayor

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Members Present: COUNCIL MEETING MINUTES November 27, 2018 9:00 a.m. Call to Order 9:03 a.m. Closed Session 2:00 p.m. Open Session Elk Island Public School Board Administration Building 683 Wye Road Sherwood

More information

AUDIT, FINANCE & ADMINISTRATION COMMITTEE MINUTES :30 a.m. Monday, January 23, 2017 Council Chambers Hamilton City Hall 71 Main Street West

AUDIT, FINANCE & ADMINISTRATION COMMITTEE MINUTES :30 a.m. Monday, January 23, 2017 Council Chambers Hamilton City Hall 71 Main Street West AUDIT, FINANCE & ADMINISTRATION COMMITTEE MINUTES 17-001 9:30 a.m. Monday, January 23, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Councillor D. Skelly (Chair) Councillor A. VanderBeek

More information