COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

Size: px
Start display at page:

Download "COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE"

Transcription

1 COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at 7:00 p.m. in the Council Chambers, Shire Hall. The following members were present: Mayor Ward 1 (Picton) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Leo P. Finnegan Laverne Bailey Dianne O Brien Lori Slik, Vice Chair Brian Marisett, Chair Keith MacDonald Monica Alyea John Thompson Other members of Council present: Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Barry Turpin Peter Mertens Sandy Latchford The following Staff were present: Commissioner of Planning Deputy Engineer Manager of Planning Senior Planner Senior Planner Planner Executive Assistant to Mayor Brian McComb Ray Ford Jo-Anne Egan Ryan Leary Justin Harrow Megan Grant Karen Kirby 1. Call to Order The meeting was called to order by the Chair at 7:00 p.m. 2. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest. 3. Applications

2 3.1 Sandbank Homes (Extended Care Lands) Lot 201, Plan 8 Ward 3 (Wellington) Meeting, Staff Report, Draft Official Plan Amendment #33, Recommended Conditions for Subdivision Approval and Draft Zoning By-law. The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) Letter dated January 23, 2008 from Laurie Miller, Planner, Municipal Services Office, Eastern Region, Ministry of Municipal Affairs and Housing, 8 Estate Lane, Rockwood House, Kingston, ON, K7M 9A8; b) Letter dated February 27, 2008 from Bryan West, 930 Carling Avenue, Room 737, Sir John Carling Building, Ottawa, ON, K1A 0C5. The following individuals appeared before Committee: a) Graham Shannon of Sandbank Homes and Heather Reilly of Ainley Group, Planning Consultants, in opposition with the recommendations as outlined in the Planning Staff Report. The following deputations appeared before Committee in opposition: a) Sandy Hislop, 7 Claramount Court, Wellington, ON, K0K 3L0; b) Brian Burgess, 31 Aletha Drive, Wellington, ON, K0K 3L0. Motion PL Mayor Finnegan Councillor Bailey THAT Official Plan Amendment File OPA# for the County of Prince Edward (Sandbank Homes) for lands located in Lot 201, Plan 8, Ward 3 (Wellington) BE DEFERRED; THAT Zoning Amendment File Z to Comprehensive Zoning By-law No (Sandbank Homes) for lands located in Lot 201, Plan 8, Ward 3 (Wellington) BE DEFERRED; and THAT Proposed Draft Plan of Subdivision, County File 13-T (Sandbank Homes Inc.) located in Lot 201, Plan 8, Ward 3 (Wellington) BE DEFERRED. 2

3 3.2 Wesley Weese and Estate of Janet Goheen Part of Lot 91 and 92, Concession 1 - Ward 4 (Ameliasburgh) Meeting, Staff Report and Preliminary Recommendations. The following applicants appeared before Committee: a) Elizabeth and John Goheen and Wesley Weese, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Councillor O Brien Councillor Alyea B1-08 for lands located in Part of Lot 91 and 92, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED. 3.3 Kathy Jean Baitley Part Lot 198 and 198J, Plan 8 - Ward 3 (Wellington) Meeting, Staff Report and Preliminary Recommendations. The following individual appeared before Committee: a) Jenna Greatorex, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Councillor Bailey Councillor Alyea B7-08 for lands located in Lot 198 and 198J, Plan 8, Ward 3 (Wellington) BE APPROVED. 3

4 Ontario Limited Part Lots 1, 2, 3 and 4, Concession 2 Ward 7 (Hillier) Meeting, Staff Report and Preliminary Recommendations. The following individual appeared before Committee: a) Larry Spencer, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Councillor Slik Councillor Bailey B8-08 ( Ontario Limited) for lands located in Part Lots 1, 2, 3 and 4, Concession 2, Ward 7 (Hillier) BE APPROVED. 3.5 Sacha Clarke-Squair Part Lots 16 and 17, Concession 2 West of Green Point Ward 10 (Sophiasburgh) Meeting, Supplementary Staff Report, Preliminary Recommendations and Draft Zoning By-law. The following applicant appeared before Committee: a) Sacha Clarke-Squair, in agreement with the conditions of consent as outlined in the Planning Staff Report. 4

5 Motion PL Councillor Alyea Councillor Thompson THAT subject to the conditions outlined in the supplementary Planning Staff Report, Consent File B94-07 (as amended) (Sacha Clarke-Squair) for lands located in Part Lots 16 and 17, Concession 2 West of Green Point, Ward 10 (Sophiasburgh) BE APPROVED; THAT Zoning Amendment File Z (amended) to Comprehensive Zoning By-law No (Sacha Clarke-Squair) for lands located in Part Lots 16 and 17, Concession 2 West of Green Point, Ward 10 (Sophiasburgh) BE APPROVED; THAT the request to waive the recirculation fee BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act Ontario Inc. Part Lot 14, Concession 2 Military Tract Ward 6 (Hallowell) Meeting, Supplementary Staff Report dated February 27, 2008, Preliminary Recommendations and Draft Zoning By-law. The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) Letter dated February 7, 2008 from Laurie Miller, Planner, Municipal Services Office, Eastern Region, Ministry of Municipal Affairs and Housing, 8 Estate Lane, Rockwood House, Kingston, ON, K7M 9A8; b) Letter dated January 18, 2008 from Vera Kirschner and Chris Cunningham, Loyalist Parkway, RR 1, Picton, ON, K0K 2T0; c) Letter dated January 26, 2008 from Carolyn and Bill Goldie, Loyalist Parkway, RR 1, Picton, ON, K0K 2T0; d) Letter dated February 20, 2008 from Bob Clark, Clark Consulting Services, Suite 106, Royal Artillery Park, 348 Bagot Street, Kingston, ON, K7K 3B7; e) Letter dated February 25, 2008 from Ben and Casey Van Grootheest, 48 Stanley Street, Box 165, Bloomfield, ON, K0K 1G0. The following individuals appeared before Committee: 5

6 a) Diana Cooper, on behalf of the applicant and its agent, Larry Spencer, in opposition with the recommendations as outlined in the Supplementary Planning Staff Report. The following deputation appeared before Committee in opposition: a) Bob Clark, Clark Consulting Services, Suite 106, Royal Artillery Park, 348 Bagot Street, Kingston, ON, K7K 3B7 on behalf of the Estate of Betty and Ben Carman; b) Vera Kirschner, Loyalist Parkway, RR 1, Picton, ON, K0K 2T0; c) Casey Van Grootheest, 48 Stanley Street, Box 165, Bloomfield, ON, K0K 1G0; d) Carolyn Goldie, Loyalist Parkway, RR 1, Picton, ON, K0K 2T0. Motion PL Councillor MacDonald Councillor Slik B95-07 ( Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No ( Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE APPROVED. Prior to voting on Motion PL the following Deferral Motion was put forward: Deferral Motion PL Councillor Alyea Mayor Finnegan THAT Consent File B95-07 ( Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE DEFERRED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No ( Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE DEFERRED. LOST 6

7 The vote was then taken on Motion PL as follows: B95-07 ( Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No ( Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE APPROVED. ** Planning Motion PL was not approved by Council at the Council meeting held on March 10, 2008 see Council Motion Councillor Turpin left at this point in the meeting Councillor Mertens left at this point in the meeting. Councillor Latchford left at this point in the meeting. The Chair called for a 10 minute break to reconvene at 9:35 p.m. Committee reconvened with all members present. 3.7 Ron Hicks Part Lot 110, Plan 28 Ward 6 (Hallowell) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. The following individual appeared before Committee: a) Larry Spencer, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report, save and except for Condition #2 regarding the provision of a development agreement. The following deputation appeared before Committee: a) Doug Jones, 47 Folkard Lane, Picton, ON, K0K 2T0; b) Barry Atkinson, 77 Folkard Lane, Picton, ON, K0K 2T0. 7

8 Motion PL Councillor Alyea Councillor Bailey THAT, notwithstanding Section 6.16(3) of By-law , being the Procedure Bylaw for the Corporation of the County of Prince Edward, the provisions of the Procedure By-law be waived to allow the meeting to continue beyond the three-hour limit until either the agenda is completed or a motion to recess/reconvene. Motion PL Councillor O Brien Mayor Finnegan THAT Consent Files B103-07, B104-07, B and B (Ron Hicks) for lands located in Part Lot 110, Plan 28, Ward 6 (Hallowell) BE DEFERRED to clarify the drainage issues through the Public Works Department; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No (Ron Hicks) for lands located in Part Lot 110, Plan 28, Ward 6 (Hallowell) BE DEFERRED. 3.8 Hallview Farms Inc., c/o Stephen and Susan Hall Part Lot 12, Concession 1 North Black River Ward 8 (North Marysburgh) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) dated February 25, 2008 from Robert Quaiff, 124 Main Street, Suite 108, Picton, ON, K0K 2T0; b) Letter dated January 30, 2008 from Martin Miller, President, Black River Cheese, 913 County Road 13, RR 2, Milford, ON, K0K 2P0. The following individual appeared before Committee: a) Herb Pliwischkies, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. 8

9 Motion PL Councillor Slik Councillor Bailey THAT subject to the conditions outlined in the Planning Staff Report, save and except the deletion of Condition #5, Consent Files B2-08 and B3-08 (Hallview Farms Inc., c/o Stephen and Susan Hall) for lands located in Part of Lot 12, Concession 1 North Black River, Ward 8 (North Marysburgh) BE APPROVED; THAT Zoning Amendment File Z to Comprehensive Zoning By-law No (Hallview Farms Inc., c/o Stephen and Susan Hall) for lands located in Part of Lot 12, Concession 2 North Black River, Ward 8 (North Marysburgh) BE APPROVED, and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. 3.9 Estate of Nora Doris Landry Part Lot 64, Concession 1 Ward 4 (Ameliasburgh) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) Letter dated January 29, 2008 from Victoria Simons, 400 County Road 3, Belleville, ON, K8N 4Z1. The following individual appeared before Committee: a) Richard Wright, agent on behalf of the Estate of Nora Doris Landry, in agreement with the conditions of consent as outlined in the Planning Staff Report. 9

10 Motion PL Councillor O Brien Councillor Slik B4-08 (Estate of Nora Landry) for lands located in Part Lot 64, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; THAT Zoning Amendment File Z to Comprehensive Zoning By-law No (Estate of Nora Landry) for lands located Part Lot 64, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act Estate of Charles Bedford, c/o Leonard and Marjorie Bedford Part Lot 71, Concession 1 Ward 4 (Ameliasburgh) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. The following applicant appeared before Committee: a) Leonard Bedford, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Councillor Slik Mayor Finnegan B5-08 (Estate of Charles Bedford) for lands located in Part Lot 71, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; THAT Zoning Amendment File Z to Comprehensive Zoning By-law No (Estate of Charles Bedford) for lands located in Part Lot 71, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. 10

11 Ontario Inc. Part Lot 77, Concession Irvine and Gerow Gore Ward 6 (Hallowell) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. The following individuals appeared before Committee: a) Bob Hunter of PEC Farms (the applicant) and his agent, Larry Spencer, in opposition with the recommendations as outlined in the Planning Staff Report. Mr. Spencer provided a land use photo schematic to Committee. The following deputation appeared before Committee in support: a) Lyle Lloyd, 1169 Wilson Road, RR 1, Hillier, ON, K0K 2J0. Motion PL Councillor MacDonald Councillor O Brien B9-08 ( Ontario Inc.) for lands located in Part Lot 77, Concession Irvine and Gerow Gore, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No ( Ontario Inc.) for lands located in Part Lot 77, Concession Irvine and Gerow Gore, Ward 6 (Hallowell) BE APPROVED Gary and Beverly Brown Part Lot 64, Concession Gerow Gore Ward 6 (Hallowell) The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) Letter dated January 24, 2008 from Lyle Lloyd, Lloyd s Construction, 1169 Wilson Road, RR 1, Hillier, ON, K0K 2J0; b) Letter dated January 30, 2008 from Gary and Beverly Brown, 2175 County Road 1, RR 1, Bloomfield, ON, K0K 1G0. Meeting, Staff Report and Draft Zoning By-law. 11

12 The following applicants appeared before Committee: a) Gary and Beverly Brown, in agreement with the recommendations as outlined in the Planning Staff Report. The following deputation appeared before Committee in opposition: a) Lyle Lloyd of Lloyd s Construction, 1169 Wilson Road, RR 1, Hillier, ON, K0K 2J0. Motion PL Councillor Alyea Mayor Finnegan THAT Zoning Amendment File Z to Comprehensive Zoning By-law No (Gary and Beverly Brown) for lands located in Part Lot 64, Gerow Gore, Ward 6 (Hallowell) BE APPROVED; and THAT the request to waive the rezoning application fees BE APPROVED. 4. NEXT MEETING DATE The next public meeting of the Planning Services Committee will be held on March 6, 2008 at 7:00 p.m. in the Council Chambers, Shire Hall. Motion PL Councillor Alyea Mayor Finnegan THAT the Planning Services Committee now adjourn at 11:10 p.m. CLERK Victoria Leskie MAYOR Leo P. Finnegan 12

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:

More information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013 CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members

More information

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers,

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016 A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD

CORPORATION OF THE COUNTY OF PRINCE EDWARD CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:

More information

SHIRE HALL Picton, Ontario

SHIRE HALL Picton, Ontario THE CORPORATION OF THE COUNTY OF PRINCE EDWARD JULY 20th, 1998 7:30 p.m. SHIRE HALL Picton, Ontario A meeting of the Prince Edward County Council was held on July 20th, 1998 at 7:30 p.m. with the following

More information

Public Works Committee

Public Works Committee Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice

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

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:

More information

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

Recreation & Culture Committee

Recreation & Culture Committee Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair

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

Regular Council Meeting Agenda

Regular Council Meeting Agenda Regular Council Meeting Agenda September 17, 2018, 6:00 pm Essex Civic Centre 360 Fairview Avenue West Essex, Ontario Pages 1. Call to Order 2. Closed Meeting Report 3. Declarations of Conflict of Interest

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

More information

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

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

More information

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee

More information

Agenda. The Corporation of the County of Prince Edward

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

More information

Corporation of the Town of Bradford West Gwillimbury

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

More information

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

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

More information

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

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

Finance and Administration Committee

Finance and Administration Committee Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:

More information

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

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

More information

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, APRIL 16, 2018. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

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

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

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

More information

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. Page 1 of 6 MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee

More 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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM

More information

Eastern Ontario Wardens Caucus MINUTES Thursday, January 13, :00 a.m. Four Points by Sheraton Hotel Limestone City Ballroom Kingston, ON

Eastern Ontario Wardens Caucus MINUTES Thursday, January 13, :00 a.m. Four Points by Sheraton Hotel Limestone City Ballroom Kingston, ON In attendance: Eastern Ontario Wardens Caucus MINUTES Thursday, January 13, 2011 9:00 a.m. Four Points by Sheraton Hotel Limestone City Ballroom Kingston, ON County County of Haliburton United Counties

More information

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

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

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy

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

Committee of the Whole

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

More information

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson

More information

QUINTE Source Protection Region

QUINTE Source Protection Region QUINTE Source Protection Region Minutes of the meeting of the Quinte Region Source Protection Committee (SPC) Meeting #14 June 25, 2009, at Quinte Conservation in the Joe Eberwein Room. Members Present:

More information

1. Call Meeting to Order / Welcome. The meeting was called to order at 9:05 a.m.

1. Call Meeting to Order / Welcome. The meeting was called to order at 9:05 a.m. Eastern Ontario Wardens Caucus M I N U T E S Friday, January 13 th, 2012 9:00 a.m. Limestone City Ballroom, Four Points Sheraton Hotel Kingston, Ontario 1. Call Meeting to Order / Welcome The meeting was

More information

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug

More 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

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010 HALIFAX REGIONAL MUNICIPALITY WESTERN REGION COMMUNITY COUNCIL MINUTES February 22, 2010 PRESENT: Councillor Adams, Chair Councillor Reg Rankin, Vice Chair Councillor Peter Lund STAFF: Ms. Chris Newson,

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

Eastern Ontario Wardens' Caucus

Eastern Ontario Wardens' Caucus Eastern Ontario Wardens' Caucus M I N U T E S Friday, 8:30 a.m. The meeting was called to order at 8:30 a.m. with the following individuals in attendance. Present County Head of Council Staff County of

More information

THE CORPORATION OF THE TOWN OF LASALLE

THE CORPORATION OF THE TOWN OF LASALLE THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road.

More information

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust.

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust. Township of Georgian Bay Minutes of the Committee of the Whole Meeting Monday, June 25, 2012 1:00 PM 99 Lone Pine Road, Port Severn Ontario Call to Order 1:40 p.m. Members Present Chair Braid Member Edwards

More information

MONDAY, MAY 12, 2003

MONDAY, MAY 12, 2003 THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MAY 12, 2003 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson

More information

Governance Committee. Date 2016/11/14. Time 1:00 PM. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1

Governance Committee. Date 2016/11/14. Time 1:00 PM. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1 Governance Committee Date 2016/11/14 Time 1:00 PM Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1 Members Councillor Pat Saito, Ward 9 (Chair) Councillor Karen

More information

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes - 7:00 PM Council Chamber Meeting No. 7 All Members of Council Attendance Mayor Frank Scarpitti Deputy

More information

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

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

More information

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

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

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

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

Mayor R. Austin, Deputy Mayor L. Thompson, Councillors J. Lees, J. Morand, C. Morgan, K. O Hara and T. Watts S. Matiyek, Student Councillor

Mayor R. Austin, Deputy Mayor L. Thompson, Councillors J. Lees, J. Morand, C. Morgan, K. O Hara and T. Watts S. Matiyek, Student Councillor Minutes of the Committee of the Whole Meeting of the Municipality of Port Hope, held on Tuesday at 6:35 p.m. held in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present: Staff

More information

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

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

More information

MINUTES OF 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

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

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

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

More information

Alliston Beeton Tottenham

Alliston Beeton Tottenham ~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL

More information

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

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

More information

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 3 All Members of Council

More information

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

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

More information

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m. CALL TO ORDER COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON Meeting held - Wednesday, May 28,2008 Council Chamber County Court House 6:30 p.m. I Warden Schermerhorn called the meeting to order. All members

More information

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

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

More information

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

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM Corporation of the May 8, 2017 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,

More information

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON THE TWELFTH DAY OF APRIL, 2016 AT 4:00PM IN COUNCIL CHAMBERS, 420 LESLIE AVENUE, THUNDER BAY, ONTARIO THOSE PRESENT: WITH REGRETS: ALSO PRESENT: Acting

More information

- 1 - November 9, 2009

- 1 - November 9, 2009 - 1 - A Meeting of the Shelburne Council was held on with all members present except Councillor Benotto. Staff attending included John Telfer, Clerk/EDO, Cecile Grant, Treasurer and Scott Wheeldon, Director

More information

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 6 All Members of Council

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

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

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

More information

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

Tuesday, June 5, 2018

Tuesday, June 5, 2018 The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to

More information

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-22/2017 Monday, December 18, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

VILLAGE OF BELCARRA REGULAR COUNCIL MINUTES VILLAGE HALL September 19, 2016

VILLAGE OF BELCARRA REGULAR COUNCIL MINUTES VILLAGE HALL September 19, 2016 VILLAGE OF BELCARRA REGULAR COUNCIL MINUTES VILLAGE HALL September 19, 2016 Council in Attendance Mayor Ralph Drew Councillor Jennifer Glover Councillor Perry Muxworthy Councillor Jamie Ross Absent Councillor

More information

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

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

More information

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:40 p.m. and in open session at 7:00 p.m. on the

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

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

November 5, Regular Council

November 5, Regular Council A Meeting of the Shelburne Town Council was held November 5, 2012 with all members present. Staff attending included John Telfer CAO/Clerk, Carol Sweeney Treasurer, Scott Wheeldon Director of Public Works

More information

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

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

More information

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE Date: March 29, 2018 at 6:30 pm Location: Quinte Conservation - Joe Eberwein Board Room 2061 Old Highway 2 Belleville ON Members

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

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

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

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

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M. 94 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, 2016 7:00 P.M. Members Present: Deputy Mayor Joseph Steffler Councillors

More information

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda. OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK, GEORGIA REGULAR SCHEDULED MEETING WEDNESDAY, OCTOBER 1, 2008 AT 6:30 P.M. OLD CITY HALL 1229 NEWCASTLE STREET, 2 ND FLOOR PRESENT: Honorable Mayor

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