Councillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody

Size: px
Start display at page:

Download "Councillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody"

Transcription

1 M I N U T E S REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council held on Monday, May 7, 2018 at 6:00 p.m., in the Council Chambers, Avenue South, Cranbrook, BC. PRESENT: IN ATTENDANCE: CALL TO ORDER Mayor L. Pratt Councillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody M. Dueck, City Clerk C. Osborne, Director of Finance D. Anderson, Director of Public Works C. New, Director of Community Services S. Driver, Deputy Director of Fire & Emergency Services C. Courtney, Deputy Director of Finance K. Ivens, Systems Administrator Media Mayor Pratt called the Regular Council Meeting to Order at 4:00 p.m. (1) CLOSED MEETING AT 4:00 P.M. Moved by Councillor I. Hockley and seconded CLOSED MEETING THAT in accordance with the Community Charter the Regular Council Meeting of Monday, May 7, 2018, commencing at 4:00 p.m. is to be closed on the basis that the subject matters relate to Section 90(1)(e) the acquisition, disposition or expropriation of land or improvements, if the council considers that disclosure could reasonably be expected to harm the interests of the municipality, and Section 90(1)(l) discussions with municipal officers and employees respecting municipal Page 1 of 7

2 objectives, measures and progress reports for the purposes of preparing an annual report under section 98 [annual municipal report]. RECONVENE Mayor Pratt reconvened the Regular Meeting of Monday, May 7, 2018 in Council Chambers at 6:00 p.m. (2) ADOPTION OF AGENDA REGULAR MTG MAY 7/ THAT the Agenda of the Regular Council Meeting of Monday, May 7, 2018 be adopted. (3) ADOPTION OF MINUTES PARCEL TAX PANEL APR 23/ THAT the Minutes of the Parcel Tax Roll Review Panel of Monday, April 23, 2018 be adopted. Moved by Councillor R. Popoff and seconded PUBLIC HEARING APR 23/ THAT the Minutes of the Public Hearing of Monday, April 23, 2018 be adopted. REG MTG APR 23/ THAT the Minutes of the Regular Meeting of Monday, April 23, 2018 be adopted. Page 2 of 7

3 (4) PUBLIC HEARING AT 6:00 P.M. (5) DELEGATIONS DELEGATION THAT Harley Lee, Managing Partner, BDO Canada LLP be heard as a delegation regarding presentation of the Independent Auditors Report. Harley Lee, Managing Partner, BDO Canada LLP presented Council with the Independent Auditor's Report for the audited 2017 Consolidated Financial Statements as per the Community Charter. He advised their opinion was that the consolidated financial statements present fairly, in all material respects, the financial position of the Corporation of the City of Cranbrook as at December 31, 2017 and its statements of operations, changes in net financial assets and cash flows for the year then ended in accordance with Canadian Public Sector Accounting Standards. (6) BYLAWS BYL# That Council give first reading to Cranbrook Tax Rates Bylaw No. 3929, BYL# That Council give second reading to Cranbrook Tax Rates Bylaw No. 3929, Moved by Councillor M. Peabody and seconded BYL# That Council give third reading to Cranbrook Tax Rates Bylaw No. 3929, Page 3 of 7

4 (7) BUSINESS ARISING (8) NEW BUSINESS That Council receive the report from the Finance Department titled: Audited 2017 Consolidated Financial Statements"; and further, approve and accept the audited 2017 Consolidated Financial Statements. (9) COMMITTEE RECOMMENDATIONS (10) ADMINISTRATION UPDATES (11) PETITIONS (12) CORRESPONDENCE ACTION ITEMS CBK BANDITS TRACTOR REQUEST That Council receive the correspondence from Jeff Bromley, President Cranbrook Bandits Baseball Club, received April 30, 2018, regarding a request for donation of the City Gator/Utility Lawn Tractor THAT the Cranbrook Bandits and Cranbrook Minor Ball groups be given access to the City Gator/Utility Lawn Tractor during the summer months to maintain the ball fields. Page 4 of 7

5 Main motion, as amended. INFORMATIONAL ITEMS THAT Council receive the correspondence from Jasmine Beaulac and the Relay for Life Committee received April 27, 2018 regarding the Relay for Life Event - Request for Donation THAT Council waive the stage rental bylaw fees for the City's portable stage, and further, direct Community Services staff to contact the Committee about options regarding the City's stage. (13) MAYOR AND COUNCILLORS REPORTS & INQUIRIES Members of Council advised of their attendance at various meetings and events. PROPERTY INFO Councillor Popoff advised he had been contacted by a resident who had purchased a bare lot in the City and who had requested and paid for property information from staff. He advised that once excavation began, issues with the property became apparent, which resulted in staff looking deeper into archive records to locate additional documents regarding the property. He asked what information is provided to homeowners who request these records from the City and commented about moving forward with digitization of records. Staff to report back. Page 5 of 7

6 CBT STREET ART GRANT SOLAR PANELS WESTERN FIN. PLACE Councillor Popoff commented about a grant opportunity currently available through Columbia Basin Trust for street arts in the community and whether the City was applying for any grants for the downtown vibrancy project. Staff to report back. Councillor Blissett inquired about the possibility of solar panels at Western Financial Place and an updated Energy Report for the facility. C. New advised that the Energy Audit previously completed touched on solar energy, however, at the time the use of solar power was expensive with relatively low pay back. He noted prices for solar panels has decreased significantly since that time. He advised the City's Energy Conservationist would look at the report and bring information back regarding scope and funding required for further analysis. CRUISE'IN CAR SHOW RECESS RECONVENE Mayor Pratt inquired about the Cruise'in Classic Car show and street closures. C. New advised the proponents had been contacted and the matter would be handled by way of special event permit. He confirmed that staff consult with BC Transit when requests for road closures occur. Mayor Pratt recessed the meeting at 6:23 p.m. Mayor Pratt reconvened the meeting at 6:30 p.m. and Council returned to the Closed Meeting. Page 6 of 7

7 (14) ADJOURNMENT ADJOURN THAT the Regular Council Meeting of Monday, May 7, 2018 be adjourned at 7:27 p.m. Mayor I hereby certify these minutes are correct. City Clerk Page 7 of 7

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T. (3.1) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular,Council Meeting held on Monday, November 2, 2015 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

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

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, February 22, 2016 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A Mayor's Office (604) 541-2131 City Administrator's Office (604) 541-2133 City Clerk's Office (604) 541-2212 Fax (604) 541-9348 THE CORPORATION OF THE CITY OF WHITE ROCK 15322 BUENA VISTA AVENUE, WHITE

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

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

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer Page 1 of 5 MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the exception

More information

THE CORPORATION OF THE CITY OF FERNIE

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

More information

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897 A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:

More information

CITY 'OF CAMPBELL RIVER

CITY 'OF CAMPBELL RIVER CITY 'OF CAMPBELL RIVER COUNCIL MEETING, MONDAY, SEPTEMBER 12, 2005 at 6:30 p.m. in the City of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair - Mayor L. Nash, Councillors:

More information

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

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

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, 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

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

RESOLVED THAT THE MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON MONDAY, JULY 25, 2011, BE ADOPTED. CARRIED.

RESOLVED THAT THE MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON MONDAY, JULY 25, 2011, BE ADOPTED. CARRIED. THE CORPORATION OF THE CITY OF ROSSLAND REGULAR MEETING OF COUNCIL MONDAY, AUGUST 15, 2011 PRESENT: MAYOR GREG GRANSTROM COUNCILLOR LAURIE CHARLTON COUNCILLOR KATHY WALLACE COUNCILLOR KATHY MOORE COUNCILLOR

More information

"COUNCIL PROCEDURE BYLAW 2007 NO. 7060"

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

More information

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

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

More information

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

TOWN OF GOLDEN

TOWN OF GOLDEN -2130- TOWN OF GOLDEN at 1:15 p.m. in the Council Chambers, Town Hall, 810 9th Avenue S., Golden, BC Present: Mayor Oszust Councillor Adams Councillor Barlow Councillor Fairley Councillor Hambruch Councillor

More information

INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014

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

More information

THE CORPORATION OF THE DISTRICT OF SPARWOOD

THE CORPORATION OF THE DISTRICT OF SPARWOOD THE CORPORATION OF THE DISTRICT OF SPARWOOD Minutes of the Regular Meeting of the District of Sparwood council held on Tuesday, May 19, 2015 at 7:00 PM in Council Chambers, Municipal Office located at

More information

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

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

More information

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

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

More information

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. Mayor D. Pernarowski presided. Councillors present were B. Bidgood, L. Christiansen,

More information

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 A Regular Meeting of the Council of the Village of Montrose held in the Council Chambers on January 16, 2012. Present Absent Media Mayor

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

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS

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

More information

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 NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012 SUMMARY: The Council Procedure Bylaw sets out the regulations for scheduling and notification of Regular and Special Meetings and Public Hearings; outlines the designation of a member of Council to act

More information

2. RESOLUTION TO CLOSE MEETING

2. RESOLUTION TO CLOSE MEETING THE CORPORATION OF THE CITY OF VERNON A G E N D A REGULAR OPEN MEETING OF COUNCIL CITY HALL COUNCIL CHAMBER MONDAY, MAY 11, 2015 AT 8:40 AM 1. CALL REGULAR MEETING TO ORDER AND MOVE TO COMMITTEE OF THE

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

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

More information

COUNCIL PROCEDURE BYLAW 2183, 2014

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

More information

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

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

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

More information

PETITIONS/DELEGATIONS :Mile 300 Figure Skating Club Re: Annual Carnival, Request for Grant-In-Aid 1 TO 3

PETITIONS/DELEGATIONS :Mile 300 Figure Skating Club Re: Annual Carnival, Request for Grant-In-Aid 1 TO 3 PLEASE TAKE NOTICE that the regular meetings of the TOWN COUNCIL (6:30 PM), REGIONAL HOSPITAL BOARD (7:00PM) and REGIONAL BOARD (7:00 PM) will be held in the Bear Pit, Town/Regional Office, Town Square,

More information

CITY OF KIMBERLEY A G E N D A. "THAT the 2014 Financial Statements as presented from BDO Canada, LLP, be accepted, as presented."

CITY OF KIMBERLEY A G E N D A. THAT the 2014 Financial Statements as presented from BDO Canada, LLP, be accepted, as presented. CITY OF KIMBERLEY Special Meeting of Kimberley City Council to be held on Monday, June 29, 2015 at 7:00 p.m. in the Council Chamber of City Hall, 340 Spokane Street, Kimberley, British Columbia. Page A

More information

Council Meeting Minutes

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

More information

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

Finance and Labour Relations Committee MINUTES

Finance and Labour Relations Committee MINUTES The Corporation of the City of Stratford Finance and Labour Relations Committee MINUTES Date: Time: Location: Committee Present: Staff Present: Also Present: Monday, 9:03 P.M. Council Chamber, City Hall

More information

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake Monday, May 11, 2015 7:00 PM COUNCIL CHAMBERS Present Present Media D. Marchisella, Mayor L. Cyr, Councillor C.

More information

COUNCIL PROCEDURE BYLAW

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

More information

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

COUNCIL PROCEDURE BYLAW NO. 799/G/2004 COUNCIL PROCEDURE BYLAW NO. 799/G/2004 CONSOLIDATED VERSION FOR CONVENIENCE ONLY 799/G/2004 adopted February 17, 2004 Includes the Following Amending Bylaws: Date Adopted 923, 2010 June 7, 2010 1046, 2016

More information

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019 Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019 Present: Chair Mayor West Councillor Darling Councillor

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

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson

More information

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

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

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

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

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

More information

SUMMER VILLAGE OF WEST COVE REGULAR COUNCIL MEETING MINUTES THURSDAY, JANUARY 31, 2019 WEST COVE COMMUNITY HALL

SUMMER VILLAGE OF WEST COVE REGULAR COUNCIL MEETING MINUTES THURSDAY, JANUARY 31, 2019 WEST COVE COMMUNITY HALL PRESENT Mayor: Deputy Mayor: Councillor: Administration: Delegation(s): Larry St. Amand Ren Giesbrecht Dave Breton Wendy Wildman, CAO Heather Luhtala, Assistant CAO 1 Jason Madge, Drainage Project Manager

More information

A Message From The Chair /08 Annual Report 91 Summary of Meetings 92 Financial Statements 96 Corporate Directory 99

A Message From The Chair /08 Annual Report 91 Summary of Meetings 92 Financial Statements 96 Corporate Directory 99 B.C. Ferry Authority 2007/08 Annual Report A Message From The Chair 90 2007/08 Annual Report 91 Summary of Meetings 92 Financial Statements 96 Corporate Directory 99 B.C. FERRY AUTHORITY 2007/2008 ANNUAL

More information

THE CORPORATION OF THE VILLAGE OF WARFIELD REGULAR MEETING #08-14

THE CORPORATION OF THE VILLAGE OF WARFIELD REGULAR MEETING #08-14 THE CORPORATION OF THE VILLAGE OF WARFIELD REGULAR MEETING #08-14 A Regular Meeting of the Council of the Village of Warfield held in the Council Chambers on. Present: Mayor B. Crockett Councillor D. Baggio

More information

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

COMMITTEE OF THE WHOLE

COMMITTEE OF THE WHOLE COMMITTEE OF THE WHOLE REPORT Held January 19, 2016 at 3:00 p.m. in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor R. Anderson Councillor S. Bray Councillor R. Ego Councillor B. Smith Councillor

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice

More information

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES DATE: Monday December 17, 2018 LOCATION: Council Chamber, Town Hall TIME: 4:30 p.m. ADJOURNED: 5:55 p.m.

More information

THE DISTRICT OF NORTH VANCOUVER

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

More information

June 4, Regular Council

June 4, Regular Council A Meeting of the Shelburne Town Council was held with all members present except Councillor Benotto and Councillor Egan. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public

More information

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 19, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call

More information

The Corporation of the City of Grand Forks Committee of the Whole MINUTES

The Corporation of the City of Grand Forks Committee of the Whole MINUTES The Corporation of the City of Grand Forks Committee of the Whole MINUTES Meeting #: Date: Location: Present: C-2018-05 Monday, May 7, 2018, 9:00 am 7217-4th Street, City Hall Council Chambers Mayor Frank

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

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting.

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting. CITY COUNCIL AGENDA Consolidated as of March 20, 2015 Council Chambers, Guelph City Hall, 1 Carden Street DATE March 23, 2015 7:00 p.m. Please turn off or place on non-audible all cell phones, PDAs, Blackberrys

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

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D.

More information

REGULAR MEETING OF CITY COUNCIL

REGULAR MEETING OF CITY COUNCIL REGULAR MEETING OF CITY COUNCIL November 16, 2015 at 12:00 p.m. With immediate adjournment to Closed Meeting Regular Council reconvenes at 5:30 p.m. East Ballroom, Anvil Centre 777 Columbia St, New Westminster

More information

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

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

More information

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA September 25, 2017 6:30 pm Council Chambers 360 Dibble St. W. Prescott, Ontario Pages 1. Call to Order 2. Approval of Agenda Suggested Motion "THAT the agenda for the Council

More information

of the regular meeting of Council of the Town of Onoway held Thursday, December 5 th, 2013 in the Onoway Civic Centre.

of the regular meeting of Council of the Town of Onoway held Thursday, December 5 th, 2013 in the Onoway Civic Centre. MINUTES: PRESENT: ABSENT: ALSO PRESENT: CALL TO ORDER: APPROVAL OF AGENDA: #351/13 APPROVAL OF MINUTES: #352/13 FINANCE: #353/13 POLICY & BYLAWS: ACTION ITEMS: of the regular meeting of Council of the

More information

COUNCIL MINUTES CITY OF CAMPBELL, RIVER 1. DELEGATIONS/PRESENTATIONS:

COUNCIL MINUTES CITY OF CAMPBELL, RIVER 1. DELEGATIONS/PRESENTATIONS: CITY OF CAMPBELL, RIVER COUNCIL MINUTES COUNCIL MEETING, MONDAY, DECEMBER 04, 2006 at 7:30 p.m. in the City of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair - Mayor

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COMMITTEE OF THE WHOLE ADMINISTRATION AND OPERATIONS A G E N D A

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COMMITTEE OF THE WHOLE ADMINISTRATION AND OPERATIONS A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COMMITTEE OF THE WHOLE ADMINISTRATION AND OPERATIONS A G E N D A Administration Department Finance Department Public Works Department

More information

A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018

A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018 CALL TO ORDER (5:30 P.M.) A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018 Call to Order and Closed Meeting 5:30

More information

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 28, 2014, 7:00 P.M.

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 28, 2014, 7:00 P.M. CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 P.M. PRESENT: Mayor Vern Rasmussen Jr., Councilors John Schulte V, George Marin, Reid Olson, and Al Brooks. Also, present

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

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

CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R

CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R REGULAR AGENDA CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R Regular Meeting of Council to be held Monday, May 28, 2012 at 5:30 p.m. in the Village Council Chambers. AGENDA Page# 1. ANNOUNCEMENTS

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, August 22, 2005 in the Municipal Hall Council Chambers 9901 Kalamalka

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

District of Tofino Officer, Employees and Indemnification Bylaw No. 1235, 2017 Effective Date December 14, 2017

District of Tofino Officer, Employees and Indemnification Bylaw No. 1235, 2017 Effective Date December 14, 2017 CORPORATION OF THE DISTRICT OF TOFINO District of Tofino Officer, Employees and Indemnification Bylaw No. 1235, 2017 Effective Date December 14, 2017 DISTRICT OF TOFINO BYLAW NO. 1235, 2017 A bylaw to

More information

REGULAR COUNCIL MEETING

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

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Tuesday, October 14, 2008 in the Coldstream Municipal Hall 9901 Kalamalka

More information

The Corporation of the Village of Salmo REGULAR MEETING #05-19 MINUTES

The Corporation of the Village of Salmo REGULAR MEETING #05-19 MINUTES The Corporation of the Village of Salmo REGULAR MEETING #05-19 MINUTES Minutes of the Regular Meeting of the Council of the Village of Salmo held in Council Chambers located at 423 Davies Avenue on Tuesday,

More information

INAUGURAL MEETING OF COUNCIL. Monday, November 5, 2018 ESB at 300-8th AVENUE NW, NAKUSP, B.C. 6:30 PM AGENDA

INAUGURAL MEETING OF COUNCIL. Monday, November 5, 2018 ESB at 300-8th AVENUE NW, NAKUSP, B.C. 6:30 PM AGENDA INAUGURAL MEETING OF COUNCIL Monday, November 5, 2018 ESB at 300-8th AVENUE NW, NAKUSP, B.C. 6:30 PM AGENDA 1. CALL TO ORDER Mayor Hamling 2. SWEARING IN OF 2018-2022 VILLAGE COUNCIL - Oaths of Office

More information

Notice and Agenda. MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) 17.1 (a) REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA

Notice and Agenda. MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) 17.1 (a) REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA City of Brockville Council Meeting Tuesday, January 24, 2012, 7:00 PM City Hall - Council Chambers Notice and Agenda Page MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) THAT pursuant to Municipal Act,

More information

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015 CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,

More information

NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA. DATE: Tuesday, July 10, Council Chamber Third Floor, City Hall

NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA. DATE: Tuesday, July 10, Council Chamber Third Floor, City Hall Updated: July 6, 2018 NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA DATE: Tuesday, July 10, 2018 TIME: PLACE: 9:30 am Council Chamber Third Floor, City Hall PLEASE NOTE: Requests to speak must

More information

ADOPTED COUNCIL MINUTES

ADOPTED COUNCIL MINUTES CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES Monday, at 7:00p.m. Present: Mayor M. Heyck, Councillor R. Alty, Councillor A. Bell, Councillor L. Bussey, Councillor N. Konge, CouncillorS. Mbrgan, Councillor

More information

CHAUFFEUR S PERMIT APPEAL HEARING MINUTES JANUARY 27, 2015

CHAUFFEUR S PERMIT APPEAL HEARING MINUTES JANUARY 27, 2015 CHAUFFEUR S PERMIT APPEAL HEARING MINUTES JANUARY 27, 2015 Two Chauffeurs Permit Appeal Hearings were held on Tuesday, January 27, 2015, at 9:46 am, in the Council Chamber, Third Floor, City Hall. PRESENT:

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

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

More information

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

TOWN OF GOLDEN

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called

More information

REGULAR COUNCIL MEETING

REGULAR COUNCIL MEETING THE CORPORATION OF THE TOWN OF COCHRANE REGULAR COUNCIL MEETING MONDAY, NOVEMBER 14TH, 2011 COUNCIL CHAMBERS 5:30 P.M. Page ORDERS OF THE DAY 1. OPENING REMARKS AND ROLL CALL 2. DECLARATION OF PECUNIARY

More information

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL MAY 21, 2013

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL MAY 21, 2013 PRESENT: Mayor Wells Councillors Ryan, Rhodes, McKortoff and Plante Water Councillors Moreira Staff: Barry Romanko, CAO Neil Pagett, Senior Building Inspector Steve Shannon, Community Planner/Approving

More information