COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
|
|
- Kimberly Wade
- 5 years ago
- Views:
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 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationCORPORATION 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 informationCORPORATION 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 informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:
More informationCOUNTY 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 informationCORPORATION 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 informationCOUNTY 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 informationCORPORATION 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 informationCORPORATION 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 informationCORPORATION 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 informationCORPORATION 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 informationCORPORATION 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 informationCORPORATION 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 informationSHIRE 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 informationPublic 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 informationCouncil 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 informationCOUNTY 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 information1. 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 informationRecreation & 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 informationCORPORATION OF THE TOWNSHIP OF MELANCTHON
CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,
More informationRegular 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 informationCORPORATION 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 informationTHE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth
THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm
More informationAngela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew
Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationAgenda. The Corporation of the County of Prince Edward
The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER
More informationCorporation 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 informationC-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 informationNovember 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 informationTHE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017
IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor
More informationFinance 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 informationTHE 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 informationPRESENT: 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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 9 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationTHE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.
THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was
More informationMINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.
Page 1 of 6 MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationCORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016
CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,
More informationCORPORATION 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 informationCORPORATION 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 informationEastern 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 informationTOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator
May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,
More informationMUNICIPALITY 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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, December 11 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationCommittee of the Whole
Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor
More informationTOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL
TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,
More informationTHE 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 informationQUINTE 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 information1. 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 informationMinutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk
The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug
More informationCorporation of the Municipality of South Huron. Minutes for the Regular Council Meeting
1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:
More informationWESTERN 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 informationTHE 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 informationEastern 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 informationTHE 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 informationMs. 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 informationMONDAY, 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 informationGovernance 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 informationMinutes 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 informationThe 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 informationHarold 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 informationTHE 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 informationMr. 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 informationPlanning 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 informationMayor 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 informationTOWN 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 informationMINUTES 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 informationMembers Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,
The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:
More informationCITY 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 informationAlliston 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 informationDevelopment 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 informationMinutes 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 informationCOUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers
COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.
More informationCOUNCIL 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 informationMr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.
Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:
More informationCorporation of the 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 informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,
More informationActing 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 - 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 informationMinutes 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 informationMUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES
MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley
More informationMinutes 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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, August 13 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationTuesday, June 5, 2018
The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to
More informationC-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 informationVILLAGE 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 informationC-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
More informationMINUTES 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 informationMinutes 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 informationDEVELOPMENT 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 informationNovember 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 informationMembers of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:
July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City
More informationMinutes 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 informationTHAT 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 informationThe meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.
MINUTES OWEN SOUND CITY COUNCIL BAYSHORE COMMUNITY CENTRE - 1900 3RD AVENUE EAST NOVEMBER 14, 2016 NO CLOSED MEETING 7:00 PM - REGULAR MEETING - CHRISTIE HARE ROOM MEMBERS PRESENT: MEMBERS ABSENT/REGRETS:
More informationTOWNSHIP 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 informationMUNICIPALITY 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 informationMayor 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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More information