MUNICIPALITY OF ARRAN-ELDERSLIE

Size: px
Start display at page:

Download "MUNICIPALITY OF ARRAN-ELDERSLIE"

Transcription

1 MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, :00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson MINUTES A meeting of the Council of the Municipality of Arran-Elderslie was held on Monday, March 13 th, 2017 at 9:00 a.m. in the Council Chambers. The following Members of Council were present: Mayor Paul Eagleson (Chair) Deputy Mayor Mark Davis Councillor Doug Bell Councillor Brian Dudgeon Councillor Steve Hammell Councillor Dan Kerr Councillor Peter Steinacker The following members of Staff were present: P. Rouse, Clerk-Administrator D. Hunks, Treasurer P. Johnston, Chief Building Official C. Steinhoff, Facilities, Parks and Recreation Manager 1. Adoption of Agenda That the agenda for the Council Meeting of March 13 th, 2017 be received and adopted, as distributed by the Clerk. Carried Resolution # Disclosures of Pecuniary Interest and General Nature Thereof There were no disclosures of pecuniary interest by Members of the Committee under the Municipal Conflict of Interest Act at this time. 3. Adoption of Minutes of Previous Meeting(s) 3.1 Regular Council Meeting C# held February 24 th, 2017 Moved by: Councillor Bell Seconded by: Councillor Hammell That Council of the Municipality of Arran-Elderslie adopt the minutes of the Regular Council Session C# held Friday, February 24 th, 2017, as circulated. Carried Resolution #

2 4. Business Arising from the Minutes None 5. Public Meeting(s) 5.1 Minor Variance A Concession 13 Lot 26 Arran The Mayor called the public meeting to order. He stated the purpose of the public meeting was to consider a Minor Variance to Section provisions of the Municipality of Arran-Elderslie Comprehensive Zoning By-law Amanda Herbert, Planner for the Municipality of Arran-Elderslie, provided that the purpose and effect of the proposed Minor Variance which is to permit construction of a new two thousand (2,000) head beef finishing barn. The variance proposed to reduce the Minimum Distance Separation to 27.4 m (899 ft). Ms. Herbert reviewed the contents of Staff Report A and the recommendation from the Planning Staff. Ms. Herbert noted that there were no comments from the public circulation and from any agency. Ms. Herbert indicated that applicant was available for any questions of members of Council. The Mayor said if attendees wished to be notified of the adoption of the proposed Minor Variance or of further proceedings regarding the variance a written request needed to be made to the Municipality by signing the form provided. The Mayor asked if anyone present wished to make oral or written submission either in favour or opposed to the proposed for the property owners were present and available to answer questions from Council and the public. Hearing no further comments from the public, Mayor Eagleson declared the public meeting closed. Subsequent to further discussion, Council defeated the following resolution: Moved by: Councillor Steinacker Whereas, The Planning Department recommends that the Minor Variance Application A satisfies the policies for a minor variance to a required frontage; therefore That Minor Variance Application A (Gowan) be approved subject to the following conditions: 1) That the development of the property be carried out in accordance with the site plan shown as shown on Schedule A, attached to and forming part of the decision; 2) That the variance granted by this decision applies only to the development as shown on Schedule A, attached to and forming part of this decision; 3) That the development approved by this variance be substantially completed within the two (2) years of the date of the decision. Carried Resolution # Presentation(s) None 7. Delegation(s) 7.1 Pastor Rev. Dean Bender, Chesley Baptist Church Pastor Rev. Dean Bender addressed Council concerning the things going on downtown Chesley after dark with children noting that as Pastor of the Baptist Church he deals with children everyday. Pastor Rev. Bender noted that the church has a Drop-In Centre with Youth activities and a food bank at the church. Page 2 of 9

3 Subsequent to discussion, Staff was directed to contact Inspector Dana Earley to set up a meeting to discuss this situation. 8. Correspondence 8.1 Requiring Action Bluewater District School Board Revised Potential Partnership Opportunity Paisley Central School Additional Funding Request Council reviewed and discussed the from Robert Cummings, Superintendent of Business Services with the Bluewater District School Board regarding the revised potential partnership opportunity and the lease of space at the Paisley Central School. Subsequent to further discussion, Council directed to contact the School Board to request who is doing the grass cutting and snow removal now and also to advise that the municipality suggest that they patch the roof for the time being and when the roof needs to be replaced to come back to the municipality to discuss then. 8.2 For Information Subsequent to further discussion, Council passed the following resolution: That Council of the Municipality of Arran-Elderslie receives, notes and files correspondence on the Council Agenda for information purposes: Saugeen Valley Conservation Authority Watercourse Definition and DART Protocol Bruce County 150 Update Municipal Property Assessment Corporation (MPAC) 2016 Assessment Update Municipal Summary Report Saugeen Mobility and Regional Transit (SMART) January 27 th, 2017 Approved Minutes Saugeen Valley Conservation Authority January 13 th Approved Minutes Minister of Senior Affairs 2017 Senior of the Year Award Minister of Education UPDATE - Pupil Accommodation Reviews and Support for Education Rural and Remote Communities Municipal Property Assessment Corporation (MPAC) Assessing Properties in Proximity to Industrial Wind Turbines Bruce County Planning Correspondence: a) A Plan 204 Lots 17 to 19, Concession 6 Pt Lot 15 (Arran) b) A Concession 5 Part Lot 24 and ROW (Elderslie) Carried Resolution # Events/Notices None 9. Staff Reports 9.1 Clerk-Administrator Peggy Rouse SRCLK Amendments to Supplemental Unemployment Benefit (SUB) Plan P. Rouse, Clerk-Administrator, responded to questions from Members of Council. Subsequent to further discussion, Council passed the following resolution: Moved by: Councillor Dudgeon Page 3 of 9

4 Seconded by: Deputy Mayor Davis 1) That Report SRCLK be received Amendments to Supplemental Unemployment Benefit (SUB) Plan; and 2) That Council approve the amendment to the Supplemental Unemployment Benefit (SUB) Plan; and 3) That the necessary by-law be prepared. Carried Resolution # SRCLK The Royal Canadian Legion, Ontario Provincial Command Branches and Ladies Auxiliaries Charitable Foundation P. Rouse, Clerk-Administrator, responded to questions from Members of Council. Subsequent to further discussion, Council passed the following resolution: 1) That Report SRCLK be received The Royal Canadian Legion, Ontario Provincial Command Branches and Ladies Auxiliaries Charitable Foundation; and 2) That Council endorse the submission of the application to The Royal Canadian Legion, Ontario Provincial Command Branches and Ladies Auxiliaries Charitable Foundation to request funding for Basic Life Support (BLS) Trainer Full- Body for the Municipality of Arran-Elderslie. Carried Resolution # A recess was held at this time (10:17 a.m. 10:32 a.m.). 9.2 Treasurer David Hunks Accounts Payable Voucher # D. Hunks, Treasurer, responded to questions from Members of Council. Subsequent to further discussion, Council passed the following resolution: Moved by: Councillor Dudgeon Seconded by: Deputy Mayor Davis That Accounts Payable Voucher # dated March 13 th, 2017 in the amount of $ 395, be approved for payment as submitted by the Treasurer. Carried Resolution # At this time, the following item 12.1 was dealt with at this time Proposed 2017 Operating and Capital Budget 2 nd Draft Council reviewed the second draft of the proposed 2017 Capital Budget that was provided by the D. Hunks, Treasurer. Also, Council reviewed the updated 2017 Budget Flow Chart, the 2017 Average Municipal Levy using Assessment Average of $ 159, with a 0, 1, 1.5, 2, 2.5 and 3 % increase. Discussion included double surface treatment on Elderslie Sideroad 15 from County Road 11 to Concession 6, Sideroad 15 roadway and bridge, NWMO Well Being Reserve, Chesley Soccer Field, relocation of the Paisley Public Library Subsequent to further discussion, Council passed the following resolution: 1) That Council of the Municipality of Arran-Elderslie hereby Page 4 of 9

5 adopt the 2017 draft budget as presented on March 13 th, 2017 in principle with a 3 % rate increase; and 2) That the necessary by-law be prepared to adopt the 2017 Operating and Capital Budgets. Carried Resolution # Works Manager Scott McLeod SRW Education Training for Works Department Council reviewed the report from the Works Manager. Subsequent to further discussion, Council passed the following resolution: 1) That Report SRW Education Training for Public Works Department be received; and 2) That Council authorize that two (2) municipal works department staff based on seniority and expression of interest at the Guelph Road School courses being offered through the Ontario Good Roads Association this spring in Guelph. Carried Resolution # SRW Ontario Waterworks Conference Council reviewed the report from the Works Manager. Subsequent to further discussion, Council directed staff to proceed with Option 1 but looking at the storage unit at the Elderslie shop. 1) That Report SRW be received 2017 Ontario Waterworks Conference; and 2) That Council hereby approve the Public Works Manager to attend the 2017 Ontario Waterworks Conference being held from May 7 th to 10 th, 2017 in Niagara Falls. Carried Resolution # A recess was held at this time (12:01 p.m. 12:57 p.m.). 9.4 Building Department Patrick Johnston SRCBO Building Permits February 2017 P. Johnston, Chief Building Official, responded to questions from Members of Council. Subsequent to further discussion, Council passed the following resolution: That SRCBO Building Permits February 2017 be received for information purposes. Carried Resolution # Recreation Department Carly Steinhoff SRREC Chesley Kinsmen Club Pavilion Update C. Steinhoff, Manager of Facilities, Parks and Recreation, responded to questions from Members of Council. Subsequent to further discussion, Council tabled the following resolution: 1) That Report SRREC be received Chesley Kinsmen Club Pavilion Update; Page 5 of 9

6 2) That Council supports the Chesley Kinsmen Club s Pavilion initiative; 3) That Council provide the Chesley Kinsmen Club with a eighty thousand dollar ($ 80,000.00) zero (0) percent interest loan which shall be repaid back to the municipality within five (5) years, being financed from Account Number Reserves Recreation Arena/Community Centres; and 4) That the Pavilion will be turnover to the Municipality upon completion of the project. Tabled Resolution # Council directed that a member of the Chesley Kinsmen Club to be present at the next meeting to answer questions from Council SRREC Summer Student Positions C. Steinhoff, Manager of Facilities, Parks and Recreation, responded to questions from Members of Council. Subsequent to further discussion, Council passed the following resolution: That Council of the Municipality of Arran- Elderslie take from the table and consider resolution tabled February 24 th, 2017, regarding the 2017 Summer Student Positions. Carried Resolution # ) That Report SRREC be received 2017 Summer Student Positions and Wages; 2) That Council approve the 2017 Summer Student positions and wage rates contained in this report. Carried Resolution # Council also discussed the application for RED (Rural Economic Development) grant. Subsequent to discussion, Council passed the following resolution: Moved by: Councillor Steinacker Seconded by: Councillor Kerr That Council direct staff to proceed to make an application to the Rural Economic Development (RED) Program for an Economic Development Officer. Carried Verbal Resolution # Fire Departments Paisley February 2017 Incident Reports Subsequent to further discussion, Council passed the following resolutions: That the Paisley Fire Department Monthly Incident Report February 2017 be received for information purposes. Carried Resolution # Planning Department Amanda Herbert None Page 6 of 9

7 10. Reports of Members of Council Bell: Councillor Bell advised that he will be attending this week the Bruce Area Solid Waste Recycling (BASWR) meeting and the Bruce County Federation of Agriculture Politicians meeting. Hammell: Councillor Hammell advised that he had attended Special Board Meeting in regards to the Accommodation Review for the Chesley and Paisley Area Schools. Kerr: Councillor Kerr advised that he had attended the Ontario Good Roads Association Conference last week. Steinacker: Councillor Steinacker advised that he had attended the Bruce County Nuclear Industry Regional Advisory Committee meeting on Friday, March 3 rd and attended the Bruce County Fire Mutual Aid meeting at the Tara-Arran Fire Department on Thursday, March 2 nd, Dudgeon: Councillor Dudgeon advised that he had nothing additional to report that has not already been discussed. Deputy Mayor Davis: Deputy Mayor Davis advised that he had nothing additional to report that has not already been discussed. Mayor Eagleson: Mayor Eagleson updated council regarding his meeting schedule and events since the last council meeting noting that he had made a presentation at the Special Board Meeting for Accommodation Review Delegations on February 28 th, 2017 in regards to the Accommodation Review for the Chesley and Paisley Area Schools. 11. Health and Safety None 12. Other Business 12.1 Proposed 2017 Operating and Capital Budget 2 nd Draft This item was dealt with earlier in the meeting. 13. Notice of Motion None 14. By-law(s) Election Authorize Alternative Voting Method Vote-by-Mail Moved by: Councillor Bell Seconded by: Councillor Hammell That By-law No be introduced and taken as read a first and second time, being a By-law to authorize an alternative voting method, being Voting by Mail for the 2018 Municipal Election and entering into an Agreement with Canada Post to provide Vote By Mail Services. Carried Resolution # That By-law No be taken as read a third and final time; to be signed, sealed and engrossed in the By-law Book. Carried Resolution # Page 7 of 9

8 Authorize Execution Service Agreement GSS Engineering Consultants Ltd. Overall Responsible Operator (ORO) That By-law No be introduced and taken as read a first and second time, being a By-law to authorize the execution of a Service Agreement with GSS Engineering Consultants Ltd. for the supervision of Operation of the Water and Sewage Systems. Carried Resolution # Moved by: Councillor Dudgeon Seconded by: Deputy Mayor Davis That By-law No be taken as read a third and final time; to be signed, sealed and engrossed in the By-law Book. Carried Resolution # Resolution to Move into Closed Session and General Nature Thereof The Mayor advised that Council will go into closed session at 2:26 p.m. for the purpose of matters identified in the motion below. Moved by: Councillor Bell Seconded by: Councillor Hammell That Council of the Municipality of Arran-Elderslie does now go into closed session to discuss an item(s) which relates to: 1) Advice that is subject to solicitor-client privilege, including communications necessary for that purpose 2) Personal matters about an identifiable individual, including municipal or local board employees 3) Proposed or pending acquisition or disposition of real property Carried Resolution # Resolution to Reconvene in Open Session Council arose from closed session and the regular session resumed at 3:20 p.m. The Mayor confirmed that Council discussed only those matters identified in the motion above. 17. Adoption of Recommendations Arising from Closed Session None 18. Confirming By-law By-law Confirming By-law Moved by: Councillor Dudgeon Seconded by: Deputy Mayor Davis That By-law No be introduced and taken as read a first and second time, being a By-law to confirm the proceedings of the council meeting of the Municipality of Arran- Elderslie held March 13 th, Carried Resolution # That By-law No be taken as read a third and final time; to be signed, sealed and engrossed in the By-law Book. Carried Resolution # Adjournment Moved by: Councillor Steinacker That the meeting be adjourned to the call of the Mayor. Carried Resolution # Page 8 of 9

9 The meeting was adjourned at 3:25 p.m. Original Signed by Paul Eagleson, Mayor Original Signed by Peggy Rouse, Clerk-Administrator Page 9 of 9

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More 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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26, M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff

More 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

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS February 28, 2013 MEMBERS PRESENT: Mayor Bernie Wiehle Deputy Mayor Mary Bodnar Councillors: Norm Miller,

More information

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

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

Multi-Municipal Wind Turbine Working Group

Multi-Municipal Wind Turbine Working Group Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N., Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held on Thursday,

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00

More information

May 14, Regular Council

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

More information

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

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

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

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

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

More information

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

Executive Committee Agenda. B. Chronological Report on Property Acquisition 254 High Street, Southampton (attached)

Executive Committee Agenda. B. Chronological Report on Property Acquisition 254 High Street, Southampton (attached) 1. Declaration of Pecuniary Interest 2. Information Items Executive Committee Agenda A. Library Board Appointments (attached) Thursday, July 5, 2018 11:00 a.m. Bruce Gallery Bruce County Museum & Cultural

More information

Multi-Municipal Wind Turbine Working Group

Multi-Municipal Wind Turbine Working Group Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N., Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held on Thursday,

More information

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10, M I N U T E S The Regular Council Meeting - - Members Present: Acting Mayor Herb Scott, Councillors John Johnston, Eleanor Renaud, Earl F. Brayton, and Jim Miller Absent With Regret: Mayor Jim Pickard

More information

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM AGENDA FOR THE REGULAR MEETING OF COUNCIL TO COMMENCE AT 6:00 PM, AND A FINANCE COMMITTEE MEETING TO COMMENCE AT 7:00 PM, IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 TH STREET, NORTH VANCOUVER, BC,

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

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

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

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

More information

Multi-Municipal Wind Turbine Working Group

Multi-Municipal Wind Turbine Working Group Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N., Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held on Thursday,

More information

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

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

More information

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 5:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION JULY

More information

Hamlet of Cambridge Bay By-Laws

Hamlet of Cambridge Bay By-Laws By-Law Name: Council Procedures By-Law Number: 253 Description A by-law of the Municipal Corporation of the Hamlet of Cambridge Bay in the Nunavut Territory to regulate proceedings in Council meetings,

More information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law

More information

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

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

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

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

More information

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

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

More information

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m. Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:

More information

Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M.

Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M. Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M. Present: Rod Finnie Mayor Barb Tocher Josie Wintersinger Ken Chapman John Brennan Kathryn

More information

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

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

More information

Minutes of the Meeting

Minutes of the Meeting Page 1 MUNICIPALITY OF MORRIS-TURNBERRY COUNCIL CHAMBERS 41342 Morris Road Tuesday, July 3 rd, 2018 7:30 pm Minutes of the Meeting 1) Call to order: The meeting was called to order by Mayor Paul Gowing

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

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO Regular Meeting of Council COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario MONDAY FEBRUARY 6, 2012 6:30 P.M. I CALL TO ORDER

More information

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka (3.2) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, November 16, 2015 at 6:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

More information

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

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

More information

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m. The Corporation of the Township of Malahide A G E N D A June 20, 2013 7:30 p.m. Springfield & Area Community Services Building 51221 Ron McNeil Line, Springfield. (A) Disclosure of Pecuniary Interest (B)

More information

BRANCH REGULATIONS TO THE GENERAL BY-LAWS FOR BRANCHES

BRANCH REGULATIONS TO THE GENERAL BY-LAWS FOR BRANCHES BRANCH REGULATIONS TO THE GENERAL BY-LAWS F BRANCHES OF ONTARIO PROVINCIAL COMMAND ONTARIO NO. ROYAL CANADIAN LEGION BRANCH NAME BRANCH NUMBER S. 404. (2) A voting Member, to be eligible for election to

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. 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

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015 THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 8:50p.m. in the Council Chambers at 600

More information

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER CITY OF MORDEN Regular Meeting January 25, 2016 Minutes of the Regular Meeting of the Council of the held in the Council Chambers at Morden, Manitoba this 25th day of January, A.D. 2016 at 7:00 P.M.. 1.

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

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project. Community Liaison Committee (CLC) Meeting

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project. Community Liaison Committee (CLC) Meeting Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting Thursday, June 4, 2015 MINUTES The South Bruce Community Liaison Committee

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

BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION

BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION 2013 ARTICLE CONTENTS 1. NAME AND PRINCIPLES 2. INTERPRETATION 3. ORGANIZATION 4. COMPOSITION OF EXECUTIVE COUNCIL 4.5 Representation

More information

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. DATE: Thursday, March 26, Administration Office, Formosa CHAIR: Luke Charbonneau

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. DATE: Thursday, March 26, Administration Office, Formosa CHAIR: Luke Charbonneau SAUGEEN VALLEY CONSERVATION AUTHORITY Conservation through Cooperation MINUTES MEETING: Board of Directors DATE: Thursday, March 26, 2015 TIME: 1:00pm LOCATION: Administration Office, Formosa CHAIR: DIRECTORS

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

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

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

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea, The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX 1. ROLL CALL and CALL TO ORDER Arlene Parker, Planning

More information

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting Thursday, March 9, 2017 MINUTES The South Bruce Community Liaison Committee

More information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2:00 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2:00 P.M. THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2017 @ 2:00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andrew

More information

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED. Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor

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

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

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the

More information

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

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM) Council Members Present: Mayor Christine Ellis, Councillors Les Blackwell (5:40PM), Jason Cottrell (5:47PM 8:40PM) and Jeff McLaren. Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Absent, with

More information

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

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

More information

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:32 p.m. and in open session at 7:19 p.m.

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

CORPORATION OF THE MUNICIPALITY OF MEAFORD CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis

More information

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

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

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler THE NINTH MEETING OF THE ONE HUNDRED AND THIRTY-FIRST COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL JANUARY 24TH, 2011 5:00 p.m. The meeting convened with Her Worship,

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

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING No. 10-09 MINUTES at 1:00 P.M. MEMBERS PRESENT: Mayor Milton McIver Deputy Mayor Edward Hayes Councillors Jeff Mielhausen Ray Burns Tom Boyle STAFF

More information

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Council Procedure Bylaw 1022, , 1167, 1212, 1220 Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 8, 2013 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:

More information

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. 1. Adoption of Agenda. 2. Declaration of Pecuniary Interest

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. 1. Adoption of Agenda. 2. Declaration of Pecuniary Interest SAUGEEN VALLEY CONSERVATION AUTHORITY Conservation through Cooperation MINUTES MEETING: Authority Meeting DATE: Tuesday March 20, 2018 TIME: 1:00 p.m. LOCATION: Administration Office, Formosa CHAIR: MEMBERS

More information

January 17, 2018 Page 1 of 5 minutes

January 17, 2018 Page 1 of 5 minutes January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in

More information

COUNCIL MINUTES The Corporation of Norfolk County

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

More information

Declarations of Pecuniary Interest and General Nature Thereof - None

Declarations of Pecuniary Interest and General Nature Thereof - None Minutes Municipality of West Grey Committee of the Whole Held on Monday, January 29, 2018 at 9:00 a.m., at the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin Eccles, Deputy Mayor

More 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

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

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

More information

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

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

More information

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. The Corporation of The City of Dryden January 19, 2015 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Mayor Nuttall,

More 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

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 4 Halifax Regional Council June 10, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Dan English, Chief Administrative

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

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

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

Minutes of the Regular Meeting of Council May 17, 2017

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

More information

Multi-Municipal Wind Turbine Working Group

Multi-Municipal Wind Turbine Working Group Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N, Chesley Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held

More information

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian

More information

Dryden Youth Centre. (Personal)

Dryden Youth Centre. (Personal) The Corporation of The City of Dryden May 21, 2013 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor

More information

COMMITTEE OF THE WHOLE MINUTES

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

More information

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

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

More information

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

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

More information

Corporation of the Municipality of Meaford. Council Minutes

Corporation of the Municipality of Meaford. Council Minutes Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17 THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Recreation Committee on the 15 th day

More information