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

Size: px
Start display at page:

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

Transcription

1 MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO MINUTES 1:00 p.m. MEMBERS PRESENT: or Milton Mclver Deputy or Patricia Greig Councillor Rob Rouse Counclllor Tom Boyle Councillor Griffin Salen STAFF PRESENT: Chief Administrative Officer, Bill Jones Treasurer, Teresa Shearer Deputy Clerk, Cathy Addison Assistant Public Works Manager, Troy Cameron Administrative Student, Paige Mackie Administrative Student, Cohn Hepburn Secretary, Charlotte Martindale OTHERS PRESENT: Paul Ferretti Tiffany Wilson Dr. Hazel Lynn Bob Hart DISCLOSURE OF PECUNIARY INTEREST or Mclver called the meeting to order at 1 :00 p.m. and Council members were reminded to disclose any pecuniary interest that may arise during the course of the meeting. APPROVAL OF THE AGENDA Moved by T. Boyle Resolution # THAT the content of the agenda be approved as presented. ADOPTION OF THE MINUTES Re: Council Meeting No. 1613, 9, 2016 Moved by P. Greig Resolution # THAT the minutes of Council Meeting No. 1613, 9, 2016, be approved as printed and circulated. PUBLIC MEETING No Public Meeting for Council Meeting No. 1614,

2 Council Meeting No DELEGATION 1. Craig Dawson and Tiffany Wilson Re: Bruce Peninsula Association for Community Living (BPACL) Community Living Month Mr. Paul Ferretti and Miss Tiffany Wilson, Bruce Peninsula Association for Community Living (BPACL), updated Council about the activities the Association has been undertaking in celebrating Community Awareness month. Mr. Craig Dawson was unable to attend today s meeting. Mr. Ferretti noted that the month of is Community Living Month in Ontario. He reviewed recent activities such as bagging groceries at the local grocery stores, handing out homemade treats to people, doing good deeds in the community, making firestarters and selling at campgrounds, pay it forward, random acts of kindness, went to Queens Park and met members of the legislature, serving refreshments to local Councils, etc. Mr. Ferretti advised that BPACL participates in fundraisers, preparing and selling bag lunches in the community, volunteering and working at local businesses. Miss Wilson introduced herself and gave a brief description of her activities, hobbies and employment ventures. or Mclver thanked Mr. Ferretti and Miss Wilson for an excellent presentation and great treats. or Mclver took this time to introduce Cohn Hepburn, Administrative Student, who will be working as a summer student in the Treasury Department. 2. Dr. Hazel Lynn Medical Officer of Health (Grey Bruce) Re: Public Health Highlights Dr. Hazel Lynn gave a brief history of her employment as the Medical Officer of Health (Grey Bruce). She thanked or Mclver for sitting on the Board for a couple of terms. She thanked the Municipality for all the support over her term as Medical Officer of Health. In addition, she complimented the Municipality on the great working relationship we have with Mr. Bob Hart, who represents our municipal area. or Mclver noted Dr. Lynn s leadership was great for the area and has contributed to the expansion of various health related programs throughout the County. Dr. Lynn noted that she isn t totally retiring as she plans on teaching in the fall. Deputy or Greig asked Dr. Lynn if prolonged periods of time sitting on school buses causes problems. Dr. Lynn stated children need physical activity and long bus rides d o not help children s physical or academic abilities. or Mclver thanked Dr. Lynn for her presentation and wished her well.

3 Council Meeting No CONSIDERATION OF AGENDA ITEMS 1. Public Works Department Report No. PW I 624 Re: Expiration of Contracts for Residential Curbside Waste Collection and Waste Disposal Services for Disposal Services for Disposal Bins and the Collection, Removal and Processing of Recyclable Material Discussion ensued relating to the collection of waste and recycling material. Public Works Staff spoke to the contractors with regard to the proposed pilot projects and will be presenting a report to Council in the near future containing the details. Moved by T. Boyle Resolution # THAT Council receives Public Works Department Report PW 1624 as it relates to the expiration of the contracts for Residential Curbside Waste Collection and Waste Disposal Services for Disposal Bins and the Collection, Removal and Processing of Recyclable Materials; AND THAT Council authorizes Staff to negotiate the one (1) year extension of the Contract for Residential Curbside Waste Collection with Liverance Peninsula Disposal up to $153,955.32, to conclude December 31, 2017; AND THAT Council authorizes Staff to negotiate the one (1) year extension of the Contract for Waste Disposal Services for Disposal Bins and the Collection, Removal and Processing of Recyclable Materials with Waste Management of Canada Corporation up to $1 72,927.83, to conclude December 31, Building Department Report No. BD 1608 Re: Trailer Agreement Zehr John Robert and Zehr Connie Lee Pt Farm Lot 14 WBR RP 3R8963 Part 1 Matheson Drive Assessment Roll No (St. Edmunds) Moved by P. Greig Resolution # THAT Council recommends approval of the Trailer Agreement requested by the property owners, John Robert Zehr and Connie Lee Zehr, Pt Farm Lot 14 WBR RP 3R8963 Part 1 (St. Edmunds), Matheson Drive (Assessment Roll No ), Municipality of Northern Bruce Peninsula. AND THAT the owners acknowledge that the building being constructed will be substantially completed and ready for occupancy within one (1) year from date of signing of the Trailer Agreement.

4 Council Meeting No Clerk Report No. C 1624 Re: Appointment of Chief Building Official and Building Inspector(s) Moved by R. Rouse Resolution # THAT Council approves the appointment of Wendy Elliott as Chief Building Official and Building Inspector and Jayme Bastarache as Building Inspector for the Municipality of Northern Bruce Peninsula by way of Bylaw No ; AND THAT Bylaw No , and all such appointment bylaws, be rescinded; AND THAT Council will consider the passage of Bylaw No at its regular meeting on Tuesday,. 4. Clerk Report No.C 1625 Re: Consent File No. B and B Zoning File No. Z Related File No. B Owners: Francis, Patricia and Elizabeth C. Turner Agent: Cuesta Planning Consultants Inc. Part Lots 19 and 20, Concessions 7 and 8, WBR, (Lindasy) Parts 1 to 3, Plan 3R9309 Bradley Drive Assessment Roll No.: Moved by P. Greig Resolution # Seconded by T. Boyle THAT Council supports Clerk Report C 1625 as it relates to Consent File Nos. B and B submitted by Cuesta Planning Consultants lnc, agent acting on behalf of the owners, Francis Turner, Patricia Turner and Elizabeth C. Turner, for property described as Part Lots 1 9 and 20, Concession 7 and 8, WBR, Parts 1, 2 and 3, Reference Plan 3R9309, (Lindsay), (Assessment Roll No ) and situated locally fronting on Bradley Drive. It is the intention of the owners to sever a ha (42.8 acre) parcel to create Severed Lot #1 being 6.6 ha (16.3 acres), Severed Lot #2 being 5.7 ha (14.1 acres) and Retained Lot being 5 ha (12.4 acres); AND THAT Council acknowledges that the subject 17.3 ha (42.8 acre) parcel is proposed to be rezoned from Planned Development (PD) to Resort Residential Special (R22016xxa/b/c) and said bylaw will permit the creation of the three (3) residential lots and establish new setbacks to define building envelopes on the three (3) properties; AND FURTHER THAT the consent shall be, if granted, subject to imposition of the following conditions: 1. THAT a surveyor s drawing be completed and a copy filed with the Municipal Clerk, the Registrar and two copies filed with the Approval Authority for the County of Bruce or an exemption from the survey be received. 2. THAT the Municipality provide written confirmation to the Approval Authority that the Municipal conditions as imposed herein have been fulfilled. 3. THAT the Clerk of the Municipality provides written confirmation to the Approval Authority that the zoning amendment bylaw is in force and effect pursuant to the provisions of the Planning Act, 1990, as amended. 4. THAT the owners provide an accredited appraiser of the subject lands to the Municipality. Said accredited appraisal shall be the basis of the 5% cash in lieu of parkland contribution. 5. THAT the Clerk provides a written declaration that the owners have entered into a site plan control agreement to address the mitigation requirements of the

5 Council Meeting No Environmental Impact Statement report and that such agreement be registered on title; and bind all future owners (including a requirements that future owners develop appropriate trails to the shore with the assistance of a biologist). 6. THAT, pursuant to Section 53(42) of the Planning Act, the Certificate of Consent be affixed to the deed within one year of the giving of the Notice of Decision. Note that Section 53(43) of the Planning Act requires that the transaction approved by this consent must be carried out within two years of the issuance of the certificate (ie. stamping of the deed). 7. THAT the necessary Entrance and 91 1 Permits be obtained from the Public Works Department for the parcel proposed to be created. 8. THAT the applicant pays the applicable fee at the time of certification of the deeds. 9. THAT the owner s solicitor submit all deeds for certification for File Nos. B and B to the Approval Authority at the same time and that the Approval Authority apply certification to all deeds consecutively. 5. Clerk Report No. C 1626 Re: Niagara Escarpment Commission Request for Comments NEC File No. B/R/ /9040 Owner: Meghan Kirwin Applicant: Bruce Trail Conservancy Agent: Antoin Diamond Part Lots 21 and 22, Concessions 7 and 8, EBR, (Lindsay) Cape Chin North Road Assessment Roll No (90.75 acres) Assessment Roll No (95 acres) Moved by T. Boyle Resolution # Seconded byg. Salen THAT Council directs staff to submit to the Niagara Escarpment Commission, the Municipality s position of no objection to the Development Permit application submitted by the agent, Antoin Diamond, acting on behalf of the applicant, Bruce Trail Conservancy, and the owner, Meghan Kirwin, for property known as Part Lots 21 and 22, Concessions 7 and 8, EBR, (Lindsay), and situated locally on Cape Chin North Road, Municipality of Northern Bruce Peninsula, who is seeking approval to construct a one (1) storey, 5,381 square foot dwelling having a maximum height of feet and a square foot accessory building (attached garage), install a private sewage disposal system and a driveway on a 19.2 acre portion of a acres existing lot. The remaining acres will be directly conveyed to the Bruce Trail Conservancy for conservation and Bruce Trail purposes. 6. Clerk Report No. C 1627 Re: NBPSL # Lands deemed surplusto Municipal needs Miller Lake Road Allowance Part 1, Plan 3R9798 PIN Moved by P. Greig Resolution # THAT Council supports Clerk Report C 1627 wherein it recommends that the Offer to Purchase (NBPSL #00116), in the amount of Four Thousand ($4,000.00) Dollars, for the lands legally described as Part 1, Plan 3R9798 submitted by Robert Bovaird, be accepted. AND THAT Council recognizes that the purchaser acknowledges that he is

6 Council Meeting No assuming all financial and other responsibilities as outlined in Section 1 1, Procedures for Sale of Land, of Bylaw No AND THAT Council will consider passage of Bylaw No , being a bylaw authorizing the sale of Municipal land, known as Part 1, Plan 3R9798, no longer required for Municipal purposes for the Municipality of Northern Bruce Peninsula. 7. Clerk Report No. C 1628 Re: No Demand for Services Site Plan Control Agreement Daryl Christopher Eckenstein Gary George Eckenstein Part Lot 2, Concession 10, EBR, (Eastnor) Assessment Roll No Moved by T. Boyle Resolution # Seconded by P. Greig THAT Council approves the negotiation and registration of a No Demand for Services Site Plan Control Agreement requested by Daryl Christopher Eckenstein and Gary George Eckenstein, owners of the property legally described as Part Lot 2, Concession 10, EBR, (Eastnor), as in R and located at Water Street, Municipality of Northern Bruce Peninsula. 8. Chief Administrative Officer Report No Re: Environmental Hazard Land Mapping Project Discussion ensued relating to the Environmental Hazard Land Mapping Project. Deputy or Greig suggested the mapping work be completed by The Chief Administrative Officer noted that the project is funded 50% through the County of Bruce. Moved by R. Rouse Resolution # Seconded by T. Boyle THAT Council approves the Environmental Hazard Land Mapping quote from Grey Sauble Conservation Authority in the amount of $39,000.00, pending approval from the County of Bruce for cost sharing on a 50/50 basis; and THAT the Municipality of Northern Bruce Peninsula (MNBP) share of the Environmental Hazard Land Mapping project is $19, with $15, paid in 2016 and $4, paid in 2017; AND THAT the funding for the project come from the MNBP capital projects reserve. 9. Chief Administrative Officer Report No. CAO 1615 Re: Greenough Harbour Discussion ensued with regard to selling Lots 1 and 2, Plan 3M199, Greenough Harbour Subdivision and it was recommended that appraisals of these two (2) lots be completed. This does not require an amendment to the Subdivision Agreement. Councillor Salen asked how much road work is required to satisfy the terms and conditions of the Subdivision Agreement. The Chief Administrative Officer will provide

7 Council Meeting No this information at the next Council meeting. It was felt that, due to the information requested by Council for consideration, the following resolution be deferred: Moved by P. Greig Resolution # THAT Council supports the Municipality of Northern Bruce Peninsula (MNBP) to sell Lots 1 and 2, Plan 3Mi 99, Greenough Harbour Subdivision for the purposes of completing road work as required in the conditions of the subdivision agreement; and THAT Lots 1 and 2, Plan 3M199 are lots listed as security in the Greenough Harbour Subdivision Agreement and as such are not lands that would be considered Surplus Land and do not require to follow the MNBP surplus lands policies. 10. Physician Recruitment and Retention Committee (Northern area) Re: Meeting No , :00 a.m. Council Chambers Moved by R. Rouse Resolution # Seconded by P. Greig THAT Council does hereby adopt the Physician Recruitment Committee report dated 18, 2016 as circulated and approves all actions contained therein History Project Committee Re: No. 1604, 4, 2016at 1:30 p.m. Moved by T. Boyle Resolution # Seconded by P. Greig THAT Council does hereby adopt the History Project Committee report dated 4, 2016, as circulated, and approves all actions contained therein Ad Hoc Museum Committee Re: Meeting No. 1603, April 21, 2016 at 9:00 a.m. Clarification of funding of the banner to be purchased was requested. Moved by P. Greig Resolution # THAT Council does hereby adopt the Ad Hoc Museum Committee report dated April 21, 2016, as circulated and approves all actions contained therein; AND THAT the Ad Hoc Museum Committee pursue hiring a second employee, a student, for weekend staffing requirements; AND THAT the Ad Hoc Museum Committee apply for funding for a colouriul banner type object to be hung on the south wall of the Museum to attract visitors; AND THAT the Ad Hoc Museum Committee apply for a grant from the Community Foundation Grey Bruce, to purchase a promotional banner.

8 Council Meeting No Resolution Township of Wellington North Re: Calling for ban on door to door sales in Ontario Moved by R. Rouse Resolution # THAT Council supports the resolution received by the Township of Wellington North, requesting the Provincial Government to ban all doortodoor sales in the home services sector (more specifically the sale or lease of HVAC equipment, water heaters, water filtration systems and other related home energy products and services by doortodoor sales agents) as soon as possible. 14. Resolution Township of Augusta Re: support for Bill 158, Human Trafficking Moved by R. Rouse Resolution # THAT Council supports the resolution received the Township of Augusta, supporting Bill 158, Saving the Girl Next Door Act, 2016 and supporting MPP Laurie Scott s motion for a multijurisdictional and coordinated task force of law enforcement agencies, Crown prosecutors, judges, victims services and frontline agencies Resolution Town of Petrolia Re: Letter to Minister of Public Services on Canada Post Office Boxes Moved by T. Boyle Resolution # Seconded by P. Greig THAT Council supports the resolution received by the Town of Petrolia, supporting the Town of Petrolia to address a letter to the Honourable Judy M. Foote, Minister of Public Services and Procurement expressing concern for the implemented changes to the P0 Box system with Canada Post and the way in which the changes were rolled out; AND THAT the financial and administrative burden these implemented changes will create are identified in the letter. 16. Resolution Town of Aurora Re: Adopting Bill 158, Human Trafficking Moved by R. Rouse Resolution # THAT Council supports the resolution received by the Town of Aurora, supporting Bill 158, Saving the Girl Next Door Act, 2016 and supporting MPP Laurie Scott s motion for a multijurisdictional and coordinated task force of law enforcement agencies, Crown prosecutors, judges, victims services and frontline agencies.

9 CouncU Meeting No Resolution Town of Tillsonburg Re: Bill 180, Workers Day of Mourning Act. Moved by P. Greig Resolution # THAT Council supports the resolution received by the Town of Tillsonburg, supporting Bill 180, Workers Day of Mourning Act, Resolution Niagara Region Re: Request for Endorsement for Resolution Respecting Lyme Disease Moved by P. Greig Resolution # Seconded byt. Boyle THAT Council supports the resolution received from the Niagara Region, requesting the Province of Ontario to increase funding for research aimed to enhance the testing for Lyme disease; and THAT the Government of Canada be requested to increase funding for research aimed to enhance the testing for Lyme disease and determine better treatment for long term outcomes of Lyme disease. 19. Resolution Township of Perry Re: No Wake Restrictions Moved by P. Greig Resolution # Seconded by T. Boyle THAT Council receives the attached resolution, as information. 20. Resolution City of Timm ins Re: Regulate Gas Prices in Ontario Moved by T. Boyle Resolution # THAT Council receives the attached resolution, as information. 21. Resolution Township of Muskoka Lakes Re: Support for City of Markham s Jurisdiction of Ontario Municipal Board Moved by T. Boyle Resolution # Seconded by P. Greig THAT Council receives the attached resolution, as information.

10 Council Meeting No Resolution Town of Hawkesbury Re: Saving the Girl Next Door Act, 2016 Moved by R. Rouse Resolution # THAT Council supports the resolution received by the Town of Hawkesbury, supporting Bill 158, Saving the Girl Next Door Act, 2016 and supporting MPP Laurie Scott s motion for a multijurisdictional and coordinated task force of law enforcement agencies, Crown prosecutors, judges, victims services and frontline agencies. OTHER BUSINESS a) Deputy or Greig noted that she had attended workshop relating to reporting to the Ontario Municipal Board (0MB) in Markham on 16, Attendees were from municipalities ranging in populations from the size of the Municipality of Northern Bruce Peninsula to 400,000. Groups broke out to brainstorm with the common comment being that municipalities are far too much a part of the planning process. The groups came up with recommendations. b) Councillor Salen noted he had received complaints with regard to the recent issuance of parking tickets as did Councillor Rouse and Deputy or Greig. It was noted that the parking patrol started the week before the Victoria Day Weekend when 90% of the parking spots were empty. Councillor Rouse was of the opinion that there should be some leniency during the off season with exception to the enforcement of the accessible parking spots. The Chief Administrative Officer will speak with the enforcement staff. Deputy or Greig suggested that there be a documented history relating to Moore Street complete with photographs, parking statistics, etc. She also suggested that the parking attendants speak to the people offering information, including maps, showing where the parking areas are located. Councillor Rouse noted that cottage owners in the Dorcas Bay area requested that the enforcement be stepped up in that area. c) or Mclver noted that the Municipality of Northern Bruce Peninsula is the only municipality that has a 30 m (98 ft) minimum front yard setback for the RU1 (General Rural) Zone and suggested that the minimum front yard setback be reduced to 20 m (65.6 ft), in keeping with the other municipalities in Bruce County. The Deputy Clerk suggested a Notice of Motion be brought forward today so that this matter can be addressed at the next Council regular meeting; however, due to a sense of urgency, it was dealt with at today s meeting and the following resolution was presented: Moved by T. Boyle Resolution # THAT Council approves an amendment to the Comprehensive Zoning Bylaw , as amended, Section 9, Rural Zone 1 (General Rural), specifically as it relates to Section 9.2, Zone Provisions, Minimum Front Yard Agricultural and Other Uses shall be reduced from 30 meters (98 feet) to 20 meters (65.6 feet); AND THAT Staff is directed to submit the necessary planning application and fee to the Bruce County Planning & Economic Development Department in order to commence the Zoning Bylaw Amendment process.

11 Council Meeting No CORRESPONDENCE Correspondence was noted on the following: 1. Ryan and Rosanne Mansfield Request for Parking the Chief Administrative Officer to have options for the next Council meeting 2. Tom McAfee Request for Temporary Parking Closure for ChiCheemaun Weekend Festival the Public Works Department as no concerns with regard to the temporary parking closure the Chief Administrative Officer will respond 3. Randy Vanderlaan MNBP Environmental Stewardship, Johnsons Harbour Road Issue cleanup is underway the Chief Administrative Officer will respond 4. Richard Giles, Grey Bruce Telecom (GBTeI) Easement on Bruce County Roads correspondence to be forwarded to Bruce County Highway Department 5. Roxys Gas Ice Issue with Parks Canada. Dated 13th, 2016 contact Darlene Upton, Director of Operations, Parks Canada and Kathryn Patterson, Field Unit Superintendent, Parks Canada to have them look at this Chief Administrative Officer to contact the above requesting a response to Council 6. Roxy s Gas Ice Issue with Parks Canada sent to Larry Miller. Dated 4th, 2016 contact Darlene Upton, Director of Operations, Parks Canada and Kathryn Patterson, Field Unit Superintendent, Parks Canada to have them look at this Chief Administrative Officer to contact the above requesting a response to Council 7. Mary Houston for Bird Observatory Letter of Thanks noted & filed 8. Patricia Homer Traffic Concerns for Elderly Residents the Chief Administrative Officer to contact Bruce County Highway and the OPP ROMA Conference 2931 January, 2017 noted & filed 10. Grands Lacs Great Lake Stakeholder Participation noted & filed 1 1. Ministry of Municipal Affairs and Housing Land Use Plans noted & filed 12. Source Protection Committee Meeting #69 noted & filed 1 3. Bill Walker, MPP in Support of Therapy for Autistic Persons, 9th, 2016 noted & filed 14. Bill Walker, MPP s Motion on Childhood Cancer, Legislature Pass noted & filed 15. Teresa Gowan Agenda for MultiMunicipal Wind Turbine Group Meeting noted & filed 1 6. Lynn Szymezko Municipal Support Needed for Wind Power noted & filed 17. Murray Pusching Letter of Opposition to Wind Turbines noted & filed Moved by P. Greig Resolution # THAT the correspondence be received for information as circulated. READING OF BYLAWS Moved by R. Rouse Resolution # Seconded by P. Greig THAT the following listed bylaws be given 1st, 2nd and 3td reading and enacted: BEING A BYLAW TO ADOPT THE ESTIMATES OF ALL SUMS REQUIRED DURING THE YEAR AND TO SET THE TAX RATES FOR THE YEAR BEING A BYLAW TO SET THE DUE DATES FOR THE FINAL INSTALLMENTS OF 2016 MULTIRESIDENTIAL, COMMERCIAL AND INDUSTRIAL TAXES.

12 Council Meeting No A BYLAW TO APPOINT JEFF GRAHAM, P. ENG., AS THE RISK MANAGEMENT OFFICIAL AND RISK MANAGEMENT INSPECTOR FOR THE CORPORATION OF THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA IN ACCORDANCE WITH THE CLEAN WATER ACT, BEING A BYLAW TO AMEND BYLAW NO , AS AMENDED, BEING THE COMPREHENSIVE ZONING BYLAW FOR THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA AS IT RELATES TO THE REMOVAL OF THE HOLDING (H) ZONE PROVISIONLOT 16 AND WESTERLY 8 FEET OF LOT 17, TOWN OF PLOT BURY, HEAD N/S, (ST.EDMUNDS), 34 BAY STREET SOUTH, MUNICIPALITY OF NORTHERN BRUCE PENINSULA BEING A BYLAW TO APPOINT A CHIEF BUILDING OFFICIAL AND BUILDING INSPECTOR(S) FOR THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA BEING A BYLAW TO CONFIRM THE PROCEEDINGS OF THE COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA HELD MONDAY, MAY CLOSED SESSION Moved by T. Boyle Resolution # THAT Council move into closed meeting at 2:57 p.m. pursuant to Section 239 (2)(c)of The Municipal Act, 2001, as amended, for the following reasons: c) a proposed or pending acquisition or disposition of land by the Municipality or local board (Tackabury Street) and, e) litigation or potential litigation including matters before administrative tribunals affecting the Municipality or local board (Statement of Claim). RECONVENE FROM CLOSED SESSION TO RESUME COUNCIL MEETING Moved by G. Salen Resolution # THAT Council reconvenes from Council meeting. Closed Session at 3:26 and resumes the or Mclver advised that there was no action to report from Closed Session relating to the proposed or pending acquisition or disposition of land by the MunicipaLity or local board (Tackabury Street) or litigation or potential litigation including matters before administrative tribunals affecting the Municipality or local board (Statement of Claim).

13 Council Meeting No ADJOU RNMENT Moved by G. by R. Seconded Salen Rouse Resolution # THAT the meeting adjourns at 3:28 p.m. or Milt Mclver Deputy ølerk Cathy Addison We attempting to make every recognizing all of information. require and we will make every format. are alternate assistance the document accessible Please contact the attempt but Accessibility Coordinator if you to provide this information in an there may still be difficulty in

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

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

More information

MUNICIPALITY 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 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 information

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO March 5, At 1:00 p.m.

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO March 5, At 1:00 p.m. MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO. 12-06 March 5, 2012 Page At 1:00 p.m. 1. CALL TO ORDER AND DISCLOSURE OF PECUNIARY INTEREST 2. APPROVAL OF THE AGENDA 1. APPROVAL OF

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY 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 information

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,

Members 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 information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building at 7:00

More information

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m. Page 1 Municipality of West Grey Minutes of July 9 th, 2018 at 1:00 p.m. The met at the Council Chambers with the following members in attendance: Members Present: Members Absent: Also Present: John A.

More information

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. Present: Chair Mark Vandergeest Members Staff: Director of

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

MUNICIPALITY 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 information

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

More information

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

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

More information

THE MUNICIPAL CORPORATION OF THE TOWNSHIP OF ARMOUR BY-LAW # BEING A BY-LAW TO LICENCE TRAILERS IN THE MUNICIPALITY

THE MUNICIPAL CORPORATION OF THE TOWNSHIP OF ARMOUR BY-LAW # BEING A BY-LAW TO LICENCE TRAILERS IN THE MUNICIPALITY THE MUNICIPAL CORPORATION OF THE TOWNSHIP OF ARMOUR BY-LAW # 31-2017 BEING A BY-LAW TO LICENCE TRAILERS IN THE MUNICIPALITY WHEREAS the Municipal Act, S.O. 2001 as amended, Section 164 authorizes a municipality

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor

More information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

THE 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 information

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA Township of Huron-Kinloss Council will meet in regular session on the 16 th 2010 at 7:00 p.m in the Township of Huron-Kinloss Council

More information

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Tuesday, May 24, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillor Leanne Burton, Teresa Jansman, Fraser Laschinger,

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

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

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

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

More information

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

More information

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, JUNE 13 TH, :00 P.M.

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, JUNE 13 TH, :00 P.M. THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, JUNE 13 TH, 2016 7:00 P.M. MUNICIPAL COUNCIL CHAMBERS 160 WATER STREET MATTAWA, ONTARIO 1. Call to Order THE CORPORATION

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M. 47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie

More information

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Consent Agenda Sept 1 15 MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Minutes of Regular Meeting of the Committee of Adjustment held on at 4:30 p.m. at the Canton Municipal Office, 5325 County

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY 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 information

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 The Council of the Corporation of the Town of South Bruce Peninsula met on Tuesday February 5, 2013 in the Municipal

More information

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

Corporation 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 information

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on

More information

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor THE CORPORATION Of THE TOWNSHIP OF RAMARA Proud History Progressive future July 9,2018 The first meeting for the month of July for the Council of the Township of Ramara was held at the Administration Building

More information

The Corporation of the County of Peterborough. By-law No

The Corporation of the County of Peterborough. By-law No The Corporation of the County of Peterborough By-law No. 2013-20 A By-law to adopt the Land Division Committee procedures and guidelines and to repeal By-law No. 2009-05 Whereas the Planning Act, R.S.O.

More information

M 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 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 information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA THE CORPORATION OF THE TOWNSHIP OF SEVERN A. CALL TO ORDER COMMITTEE OF ADJUSTMENT Tuesday, August 18, 2015 Council Chambers - Municipal Office 7:00 P.M. AGENDA B. DISCLOSURE OF PECUNIARY INTEREST & THE

More information

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection.

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection. Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on September 6, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Mayor - J. Murray Jones Deputy

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

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

More information

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

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

More information

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 Council Chambers 7:00 p.m. Present: Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser Laschinger, Lee McConnell, Mike Ostrander,

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

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

More information

Council Meeting Minutes

Council Meeting Minutes Council Meeting Minutes Monday, May 16, 2016 Regular Council Meeting Council Chambers 7:00 P.M. Members Present: Mayor L. Armstrong, Councillors A. Junker, P. Roe, B. Fisher, J. Gerber and M. Murray Staff

More information

COMMITTEE OF THE WHOLE MINUTES

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

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor

More information

CITY OF ORILLIA COUNCIL MINUTES

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

More information

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS

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

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor S. Wells Councillor

More information

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

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

More information

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

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

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on March 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda. Agenda The Blue Mountains Council Meeting Meeting Date: Meeting Time: Location: Prepared by November 27, 2017 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting Town Hall, Council Chambers Corrina

More information

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

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

More information

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

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

More information

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

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

More information

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

More information

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m.

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m. The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, 2009 6:00 p.m. Present at the meeting were: L. Fluxgold - Chair J. Cesario S. Krcmar M.

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

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

More information

Minutes 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, :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 information

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

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

More information

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application.

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Monday June 13, 2011 9:00 am 99 Lone Pine Road, Port Severn Ontario Call to Order 9:05 a.m. Members Present: Chair Wiancko Member Edwards

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA 1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the

More information

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

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

More information

The Corporation of the Township of Smith-Ennismore-Lakefield. By-law No

The Corporation of the Township of Smith-Ennismore-Lakefield. By-law No The Corporation of the Township of Smith-Ennismore-Lakefield By-law No. 2011-117 Being a By-law for the Licensing and the Regulation of Refreshment Vehicles in the Township of Smith-Ennismore-Lakefield

More information

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update TOWN OF GRIMSBY Council Agenda Monday, October 17, 2011 7:00 p.m. Peach King Centre Auditorium 162 Livingston Avenue Page A. Call to Order B. Disclosure of Interest C. Adoption of Previous Council Minutes

More information

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

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

More information

Harold Nelson, Manager of Public Works

Harold Nelson, Manager of Public Works Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on June 5, 2018 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also present: Mayor - J.

More information

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

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

More information

Minutes May 6 th, 2014 Council Meeting 46

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

More information

MULMUR TOWNSHIP COUNCIL

MULMUR 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 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

CORPORATION OF THE MUNICIPALITY OF MEAFORD

CORPORATION 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 information

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE Box 5000, Station 'A' 200 Brady Street, Tom Davies Square Sudbury ON P3A 5P3 Tel. (705) 671-2489 Ext. 4376/4346 Fax (705) 673-2200 MINOR VARIANCE OR PERMISSION APPLICATION GUIDE APPLYING FOR A MINOR VARIANCE

More information

Minutes of the Regular Meeting of Council May 17, 2017

Minutes of the Regular Meeting of Council May 17, 2017 Minutes of the Regular Meeting of Council May 17, 2017 A regular meeting of the Council of the County of Frontenac was held in the Kingston Frontenac Rotary Auditorium at the County Administrative Office,

More information

Planning Council - Minutes Tuesday, June 27, 2017

Planning Council - Minutes Tuesday, June 27, 2017 Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz

More information

CORPORATION 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 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 information

APPLICATION FOR MINOR VARIANCE OR PERMISSION

APPLICATION FOR MINOR VARIANCE OR PERMISSION FILE NO. A / THE CORPORATION OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT APPLICATION FOR MINOR VARIANCE OR PERMISSION FOR OFFICE USE ONLY: APPLICATION FEES MINOR VARIANCE OR PERMISSION $1,043.00 CONCURRENT

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY 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 information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:35 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board: - Application for Tax

More information

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

Staff 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 information

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

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

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

Regular Meeting of Council. March 28, Ms. Connie Nolan, Chief Administrative Officer

Regular Meeting of Council. March 28, Ms. Connie Nolan, Chief Administrative Officer MINUTES Regular Meeting of Council 28, 2018 PRESENT: Warden Jim D. Smith Deputy Warden Wayne Greene Councillors: Eldon Hebb Stephen King Eleanor Roulston Keith Rhyno Pam MacInnis Heather A. Smith Elie

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

More information

ADMINISTRATION & FINANCE COMMITTEE MINUTES -NOVEMBER 23, 1998 MEETING - 8:45 A.M.

ADMINISTRATION & FINANCE COMMITTEE MINUTES -NOVEMBER 23, 1998 MEETING - 8:45 A.M. ADMINISTRATION & FINANCE COMMITTEE MINUTES -NOVEMBER 23, 1998 MEETING - 8:45 A.M. William B. Glennie-Chair Edith Nichols Allen Taylor Barbara McMurray Jerry Fox Staff members in attendance were Murray

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY 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 information

COUNCIL MINUTES The Corporation of Norfolk County

COUNCIL MINUTES The Corporation of Norfolk County COUNCIL MINUTES The Corporation of Norfolk County 3:00 p.m. Tuesday, Council Chambers 2nd Floor County Administration Building 50 Colborne Street South, Simcoe Present: Chair Mayor Charlie Luke, Peter

More information

May 14, Regular Council

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

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003)

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003) THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003) The Council of The District Municipality of Muskoka met in the Council Chamber of the District Administration Building on Pine

More information

MINUTES Thursday, April 20, 2017

MINUTES 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 information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION 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 information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

More information

MINUTES 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 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 information

The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda

The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda Date: March 6, 2013 Time: 5:00 p.m. Location: Centreville Hall 1 Call to Order 2 Approval of Agenda 3 Disclosures of Pecuniary

More information

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

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

More information

TOWNSHIP OF CHAMPLAIN

TOWNSHIP OF CHAMPLAIN TOWNSHIP OF CHAMPLAIN REGULAR COUNCIL MEETING August 3, 2016 TOWNSHIP HALL MEMBERS PRESENT: ALSO PRESENT: Gary J. Barton. Mayor Troy Carkner, Councillor Paul Emile Duval, Councillor Jacques Lacelle, Councillor

More information

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

The 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 information

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Amendment on page 3 added 1 person in opposition of the application regarding the new Comprehensive Zoning By-law

More information