Town of La Ronge Meeting Minutes 10/02/ Regular Meeting - February 10, :00 p.m.

Size: px
Start display at page:

Download "Town of La Ronge Meeting Minutes 10/02/ Regular Meeting - February 10, :00 p.m."

Transcription

1 Town of La Ronge Meeting Minutes 10/02/ Regular Meeting - February 10, :00 p.m. Present: Mayor Thomas Sierzycki, Deputy Mayor Doreen Polischuk, Councillors Vern Stratton, Joe Hordyski, Rob Watt, Rachael Steinke, Chief Administrative Officer Victoria MacDonald, Deputy Chief Administrative Officer Gavin Willins Regrets: Councillor Erin Carter 1. CALL TO ORDER Mayor Thomas Sierzycki called the meeting to order at 7:02 p.m. 2. ADOPTION OF AGENDA 2.1 Motion to Adopt Agenda Resolution No: Moved By: Doreen Polischuk THAT the agenda of the February 10th, 2016 Regular Meeting of Council be adopted as presented. 3. DELEGATIONS 3.1 Delegation - Lac La Ronge Food Bank The delegation began at 7:04 pm Ms. Trudy Connor from the Lac La Ronge Food Bank persented information on the food bank's operation, policies and statistics as well as a sample of the contents of a food box. The presentation concluded at 7:22 pm and Council engaged in a question and answer period. The delegation concluded at 7:27 pm 4. ADOPTION OF MINUTES 4.1 Motion to Approve - Regular Meeting, January 27, 2016 Resolution No:

2 THAT the Minutes of the Regular meeting held on January 27, 2016 be adopted as presented. 4.2 Business Arising from Minutes 5. ANNOUNCEMENTS Councilor Joe Hordyski received the Honorary Service Award for 21 years of service to the Town of La Ronge at the 2016 SUMA Conference; Thank you Mr. Hordyski for your commitment to the Town of La Ronge. 6. MAYOR'S REPORT 6.1 Mayor's Report for February 10, 2016 Resolution No: Moved By: Joe Hordyski THAT the verbal report of the Mayor be accepted as presented. 7. CAO REPORT 7.1 CAO Report for February 10, 2016 Resolution No: THAT the February 10, 2016 report of the Chief Administrative Officer be accepted as presented and filed. 7.2 Destruction of Documents Resolution No: THAT all documents designated in the Destruction of Documents Listing for 2016 be properly destroyed, and further, that the Destruction of Documents Listing for 2016 be attached hereto and form part of these minutes. 7.3 Curling Club Committee - Proposed Bylaw & TOR - Requires Change to Motion Resolution No: Seconded By: Doreen Polischuk THAT Motion of the January 13, 2016 Regular Meeting of Council be rescinded and the following be named members of the La Ronge Curling Club Committee: 2 Members of Council:

3 Thomas Sierzycki Doreen Polischuk 2 Members of La Ronge Curling Club Executive: Glen Watchel Jonah Sweatman 7.4 Board of Revision - Change to motion Resolution No: THAT Motion of the January 13, 2016 Regular Meeting of Council be recinded and the following individuals be named to the Town of La Ronge Board of Revision for a term of one (1) year(s): George Pidhaychuk Jack Senft John Schizler Rob Carr AND that the Secretary to the Board be named as Dallas Hicks FURTHER, THAT remuneration and expenses for board members attendance at Board of Revision Hearings shall be based on the per diem rate as set out for Town of La Ronge Council. FURTHER, THAT vacancies in the Board of Revision may be filled by appointment by Town of La Ronge Council. 8. BUILDING REPORT 8.1 Building Report to Council - February 10, 2016 Resolution No: THAT the Building Report of February 10, 2016 be accepted as presented and attached to form part of these minutes. 9. COMMITTEE REPORTS 9.1 FINANCE COMMITTEE Meeting of February 9, 2015 Resolution No: Seconded By: Vern Stratton THAT the verbal report from the Finance Committee with respect to their February 9, 2016 Meeting be accepted as presented. 9.2 AIRPORT ADVISORY BOARD OF COUNCIL

4 9.2.1 Airport Advisory Board Minutes - January 26, 2016 Resolution No: THAT the Airport Advisorty Board minutes of the January 26, 2016 meeting be acccepted as presented and filed. 9.3 LAC LA RONGE REGIONAL WATER CORPORATION Regional Water Performance Reports Resolution No: THAT the December 2015 Reports from the Lac La Ronge Regional Water Corporation be accepted as presented. 10. FINANCIAL STATEMENTS AND UPDATES 10.1 BANK RECONCILIATION Motion to approve Bank Reconciliation of January 31, 2016 Resolution No: Seconded By: Doreen Polischuk THAT the January 31, 2016 Bank Reconciliation be accepted as presented and be attached to form part of these minutes. 11. ACCOUNTS TO BE RATIFIED 11.1 Motion to Ratify Accounts Paid Resolution No: Seconded By: Doreen Polischuk THAT the following list of accounts for payment in the amount of $120, be accepted and form part of these minutes: Payroll Cheques: $48, Prepaid Cheques: $ Accounts Payable: $71, ACCOUNTS PRESENTED FOR PAYMENT Membership: Federation of Canadian Municipalities Resolution No:

5 THAT Invoice #39631 dated October 27, 2015 from The Federation of Canadian Municipalities for Membership Fees for April 1, March 31, 2017 in the amount of $ be paid and the optional travel fund contribution be declined. 13. CORRESPONDENCE 13.1 CORRESPONDENCE WITH REQUEST Poirier - Request for Reconsideration and Extention Resolution No: THAT with respect to Lot 7, Block 28, Plan 76PA24040, the Council of the Town of La Ronge hereby rescinds motion retaking possession of said property and further, grants the Lessee an extension of timeframe to develop Lot 7, Block 28, Plan 76PA24040 on the condition that the developer bring to substantial completion the planned development by October 1, 2016, with substantial completion being determined by way of formal inspection and report thereof received at the Town office by said date. FURTHER for the extension granted above to be valid, a new Lease must be signed and a Development Permit must be applied for by March 1, Finlayson - Request for payment of service fees for lot repossessed by Town Resolution No: THAT, on the request of the previous Lease holder of Lot 10 Block 28 Plan , the Town of La Ronge pay to SaskPower directly the remaining costs of uninstalling service to the property in the amount of $ plus GST ($700.00) as referenced in the Billing Document Number dated January 29, 2016 invoiced from SaskPower to the developer. Defeated Defeated 13.2 CORRESPONDENCE TO RECEIVE Motion to Receive Correspondence Resolution No: THAT the following informational correspondence be received and filed: 1. Payment of Federal Gas Tax Funds; 2. Ombudsman Saskatchewan; 3. SAMA 2016 Annual Meeting; and 4. Saskatchewan Council for Archives and Archivists

6 14. BYLAWS 14.1 First Reading: Bylaw #565/16 - TO AUTHORIZE THE ESTABLISHMENT OF THE CURLING CLUB COMMITTEE Resolution No: Seconded By: Vern Stratton THAT Bylaw #565/16 - To Authorize the Establishment of the Curling Club Committee be read a first time Second Reading: Bylaw #565/16 - TO AUTHORIZE THE ESTABLISHMENT OF THE CURLING CLUB COMMITTEE Resolution No: THAT Bylaw #565/16 - To Authorize the Establishment of the Curling Club Committee be read a second time Motion to allow for a Third Reading: Bylaw 565/16 Resolution No: Moved By: Doreen Polischuk THAT a third reading of Bylaw #565/16 - To Authorize the Establishment of the Curling Club Committee be permitted on this date. Unanimously Third Reading: Bylaw #565/16 - TO AUTHORIZE THE ESTABLISHMENT OF THE CURLING CLUB COMMITTEE Resolution No: THAT Bylaw #565/16 - To Authorize the Establishment of the Curling Club Committee be read a third time and adopted. 15. Agenda Items - No Action Taken 15.1 La Ronge Food Bank Delegation - Discussion only 16. ADJOURNMENT 16.1 Motion to Adjourn Resolution No:

7 THAT this meeting be adjoured at 8:42 p.m. Mayor Town Administrator

Page 1 of 12. Town of La Ronge. Meeting Minutes Regular Meeting of Council - December 13, /12/2017-7:00 P.M.

Page 1 of 12. Town of La Ronge. Meeting Minutes Regular Meeting of Council - December 13, /12/2017-7:00 P.M. Page 1 of 12 Town of La Ronge Meeting Minutes Regular Meeting of Council - December 13, 2017 13/12/2017-7:00 P.M. PRESENT: Mayor Ron Woytowich, Deputy Mayor Glen Watchel, Councillors Dallas Everest, Rex

More information

Page 1 of 6. Town of La Ronge. Meeting Minutes Regular Meeting of Council - September /09/2017-7:05pm

Page 1 of 6. Town of La Ronge. Meeting Minutes Regular Meeting of Council - September /09/2017-7:05pm Page 1 of 6 Town of La Ronge Meeting Minutes Regular Meeting of Council - September 27 2017 27/09/2017-7:05pm Present: Mayor Ron Woytowich, Deputy Mayor Glen Watchel, Councillors Dallas Everest, Matt Klassen,

More information

Page 1 of 7. Town of La Ronge. Meeting Minutes Regular Meeting of Council 22/11/2017-7:05 P.M.

Page 1 of 7. Town of La Ronge. Meeting Minutes Regular Meeting of Council 22/11/2017-7:05 P.M. Page 1 of 7 Town of La Ronge Meeting Minutes Regular Meeting of Council 22/11/2017-7:05 P.M. PRESENT: Deputy Mayor Glen Watchel, Councillors Dallas Everest, Rex McPhail (arrived at 8:08), Jordon McPhail,

More information

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

DRAFT Port Hope Archives Board regarding Archives Lease and Operational Agreements. 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

VILLAGE OF BOTHA BYLAW

VILLAGE OF BOTHA BYLAW VILLAGE OF BOTHA BYLAW 409-15 A BYLAW OF THE VILLAGE OF BOTHA IN THE PROVINCE OF ALBERTA, REGARDING THE PROCEDURE AND CONDUCT OF COUNCIL AND COUNCIL COMMITTEES and OTHER BODIES ESTABLIHED BY COUNCIL. WHEREAS:

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES June 26, 2017

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES June 26, 2017 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 23 rd meeting of the Town of Nipawin in the Board Room of the Nipawin Living Forestry Museum on at 7:30 p.m. PRESENT: COUNCIL: Mayor Rennie

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009 Minutes of the 1 st meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

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

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. BYLAW NO. 3474/A-2018 Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. Purpose The purpose of this bylaw is to enable municipalities to provide a mechanism

More information

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 22 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor Dave Trann, Councillors

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

Bylaw No ASSESSMENT REVIEW BOARD BYLAW

Bylaw No ASSESSMENT REVIEW BOARD BYLAW PAGE 1 A BYLAW OF THE CITY OF LEDUC IN THE PROVINCE OF ALBERTA, TO ESTABLISH ASSESSMENT REVIEW BOARDS FOR THE CITY OF LEDUC. Whereas, pursuant to section 454 of the Municipal Government Act, R.S.A. 2000,

More information

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454 CITATION...1 REPEAL...1 DEFINITIONS...1 RULES OF PROCEDURE FOR COUNCIL MEETINGS...2 Agenda...2 Code of Conduct and Debate...3 Opening Procedures...4 Day, Time and Location of Regular Meetings of Council...4

More information

Council Minutes. There was a regular council meeting held at the Nairn Community Centre on Monday, January 14, 2013 at 7:02 p.m.

Council Minutes. There was a regular council meeting held at the Nairn Community Centre on Monday, January 14, 2013 at 7:02 p.m. Monday, There was a regular council meeting held at the Nairn Community Centre on Monday, at 7:02 p.m. PRESENT: Laurier Falldien Rod MacDonald Charlene Y. Martel Edward Mazey Brigita Gingras Robert Deschene

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

BY-LAWS ALBERTA ALPINE SKI ASSOCIATION

BY-LAWS ALBERTA ALPINE SKI ASSOCIATION BY-LAWS OF ALBERTA ALPINE SKI ASSOCIATION TABLE OF CONTENTS ARTICLE 1 DEFINITIONS AND INTERPRETATION.. 1 Section 1.1 Definitions. 1 Section 1.2 Societies Act. 2 Section 1.3 Grammatical Conformance 2 ARTICLE

More information

Village of Consort Regular Council Meeting Minutes April 7, 2014 Page 1

Village of Consort Regular Council Meeting Minutes April 7, 2014 Page 1 1 VILLAGE OF CONSORT REGULAR MEETING April 7, 2014 Call to Order Mayor Stillings called the meeting to order at 6:58PM. Attendance Mayor Roxanne Stillings, Deputy Mayor Tony Owens, Councillors Dale Kroeger,

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016 IN THE COUNCIL CHAMBERS OF THE MUNICIPAL OFFICE PRESENT : Mayor Buchinski

More information

SUMMER VILLAGE OF YELLOWSTONE REGULAR COUNCIL MEETING FRIDAY, MARCH 4TH, 2016 YELLOWSTONE SUMMER VILLAGE SHOP

SUMMER VILLAGE OF YELLOWSTONE REGULAR COUNCIL MEETING FRIDAY, MARCH 4TH, 2016 YELLOWSTONE SUMMER VILLAGE SHOP ATTENDANCE Council Alice Solesbury Russ Purdy Brenda Shewaga Mayor Deputy Mayor Deputy Mayor Administration Wendy Wildman Heather Luhtala Chief Administrative Officer Assistant Chief Administrative Officer

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

R.M. of Bone Creek. Meeting Minutes. 09/12/ Regular Meeting - 8:00a.m.

R.M. of Bone Creek. Meeting Minutes. 09/12/ Regular Meeting - 8:00a.m. R.M. of Bone Creek Meeting Minutes 09/12/2015 - Regular Meeting - 8:00a.m. Regular meeting of Council was held in the RM Office at 332 Centre Street in Shaunavon, Saskatchewan. ATTEND: Reeve Mel Larson

More information

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None. Table of Contents Agenda 2 Adoption of Minutes January 26, 2016 Council Meeting Minutes 4 Accounts Payable Report February 9, 2016 Accounts Payable Report 10 West Nile Larviciding Program 2016 PW-03-16

More information

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5 PRESENT: Jeffrey Poissant, Reeve Brad Crassweller, Councillor Division 1 John Wilke, Councillor Division 3 Carl A. Husum, Councillor Division 4 Rod Culbert, Councillor Division 5 Grant Paul, Councillor

More information

CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013

CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013 SECTION 1 - HEAD OFFICE CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013 1.0 Until changed in accordance with the provision of Section 24 of the Canada Corporations

More information

COUNCIL MEETING MINUTES. January 31 st, :30 pm

COUNCIL MEETING MINUTES. January 31 st, :30 pm COUNCIL MEETING MINUTES January 31 st, 2017 4:30 pm In Attendance: Staff Present: Karen Oldford, Mayor Junior Humphries, Deputy Mayor Councillor John Penney Councillor Ed Conway Councillor Rick Casmey

More information

REGIONAL DISTRICT OF NANAIMO BOARD MEETING TUESDAY, MAY 23, 2006 FOR AGENDA

REGIONAL DISTRICT OF NANAIMO BOARD MEETING TUESDAY, MAY 23, 2006 FOR AGENDA REGIONAL DISTRICT OF NANAIMO BOARD MEETING TUESDAY, MAY 23, 2006 CIRCULATED REPORT FOR AGENDA PAGES ADMINISTRATOR'S REPORTS 2-lfl Nanaimo Fish and Game Club - Fire Protection Agreement (City of Nanaimo).

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

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information

MUNICIPALITY OF MAGNETAWAN VOTE BY MAIL PROCEDURES

MUNICIPALITY OF MAGNETAWAN VOTE BY MAIL PROCEDURES MUNICIPALITY OF MAGNETAWAN 2018 VOTE BY MAIL PROCEDURES Revisions: 1. December 31, 2017 (original version) 2. March 29, 2018 3. April 27, 2018 4. October 10, 2018 (this version) major changes noted in

More information

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014 COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:09 a.m. on Tuesday, January 14, 2014.

More information

REVIEW REPORT

REVIEW REPORT Town of Willow Bunch March 26, 2018 Summary: An Applicant submitted an access to information request to the Town of Willow Bunch (the Town). The Town responded indicating that the requested records had

More information

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson.

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson. MINUTES OF THE REGULAR COUNCIL MEETING OF THE COUNTY OF STETTLER NO. 6 HELD ON WEDNESDAY, MAY 13, 2015 AT 10:00 A.M. IN THE COUNCIL CHAMBERS OF THE COUNTY OF STETTLER NO. 6 ADMINISTRATION BUILDING, STETTLER,

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

Canadian Association of Child Neurology Corporation Corporation de l association canadienne de neurologie pediatrique By-laws

Canadian Association of Child Neurology Corporation Corporation de l association canadienne de neurologie pediatrique By-laws Canadian Association of Child Neurology Corporation Corporation de l association canadienne de neurologie pediatrique By-laws Approved by the Board - 2014 Ratified by the Members AGM, June 2014 Part I

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

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

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

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

More information

NO COUNCIL PROCEDURES BYLAW A BYLAW OF THE CITY OF VICTORIA

NO COUNCIL PROCEDURES BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 16-011 COUNCIL PROCEDURES BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to establish the general procedures to be followed by Council and Council committees in conducting their

More information

CALL TO ORDER A quorum being present Mayor Jewitt called the meeting to order at 7:11pm.

CALL TO ORDER A quorum being present Mayor Jewitt called the meeting to order at 7:11pm. Page 1 of August 21, 2018 Minutes of a Regular Meeting of Council of the District Of Katepwa Held on August 21, 2018 in the Katepwa Center *************************************** Present: Mayor Don Jewitt

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

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010 Minutes of the 18 th meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

More information

TOWN OFPEACE R1VER BYLAW NO. 1876

TOWN OFPEACE R1VER BYLAW NO. 1876 TOWN OFPEACE R1VER BYLAW NO. 1876 A BYLAW OF THE TOWN OF PEACE RiVER IN THE PROVINCE OF ALBERTA TO GOVERN TIlE APPLICATION OF TIlE TOWN S BYLAWS AT THE PEACE RiVER AIRPORT WHEREAS the Municipal Council

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

TOWN OF ALTONA Committee of the Whole

TOWN OF ALTONA Committee of the Whole 1 TOWN OF ALTONA Committee of the Whole Minutes of the Committee of the Whole meeting held on Tuesday, February 14 th, 2017 at 3:00 p.m. at the Altona Civic Centre Council Chambers. Present were: Deputy

More information

Harold Nelson, Manager of Public Works

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

More information

CANADIAN AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION, INC. SASKATCHEWAN SECTION BYLAWS

CANADIAN AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION, INC. SASKATCHEWAN SECTION BYLAWS CANADIAN AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION, INC. SASKATCHEWAN SECTION WHEREAS the Canadian Amateur Synchronized Swimming Association, Inc.- Saskatchewan Section was incorporated under the Non-

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

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

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road Present: Mayor James, Deputy Mayor Mahar, Councillors Hatt, Breau, & Chase CAO, David Gray and Assistant Clerk/Treasurer, Andrea

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

CITY OF COLD LAKE BYLAW #509-BD-14

CITY OF COLD LAKE BYLAW #509-BD-14 A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE & DISTRICT FAMILY AND COMMUNITY SUPPORT SERVICES ADVISORY COMMITTEE. WHEREAS under the provisions of the Municipal

More information

The International Schools Association. Suva, Fiji Islands ARTICLES OF ASSOCIATION

The International Schools Association. Suva, Fiji Islands ARTICLES OF ASSOCIATION The International Schools Association Suva, Fiji Islands ARTICLES OF ASSOCIATION REVISION V5 As accepted by the International Schools Association of Suva, Fiji Islands at its annual general meeting of

More information

MINUTES REGULAR COUNCIL MEETING TOWN OFFICE COUNCIL CHAMBERS. October 18, :10 A.M.

MINUTES REGULAR COUNCIL MEETING TOWN OFFICE COUNCIL CHAMBERS. October 18, :10 A.M. MINUTES REGULAR COUNCIL MEETING TOWN OFFICE COUNCIL CHAMBERS October 18, 2011 11:10 A.M. The regular meeting of the Council of the Town of Rocky Mountain House was called to order at 11:10 a.m. PRESENT:

More information

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM Present: Deputy Mayor P. Marion Councillor E. Chapelle

More information

APPENDIX 1 BRITISH COLUMBIA GOLF CLUB LIMITED ARTICLES

APPENDIX 1 BRITISH COLUMBIA GOLF CLUB LIMITED ARTICLES APPENDIX 1 BRITISH COLUMBIA GOLF CLUB LIMITED ARTICLES TABLE OF CONTENTS 1.0 INTERPRETATION 1.01 Definition 1.02 Meaning of Writing 1.03 Construction of Words 1.04 Application of BC Business Corporations

More information

The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St

The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St G The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES On September 19, 2017@ 5:00 PM At Emergency Services Building- 340 Herbert St COUNCIL MEMBERS PRESENT STAFF PRESENT MAYOR: Erika

More information

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO TOWN OF IRRICANA Minutes of the Regular Meeting of Council held August 14, 2017 Town of Irricana Council Chambers: (Irricana Centennial Centre 222 2 nd Street) ATTENDANCE Mayor: Deputy Mayor: Councillors:

More information

REGIONAL ASSESSMENT REVIEW BOARD BYLAW. Being a Bylaw of the Village of Consort, Alberta to establish a Regional Assessment Review Board.

REGIONAL ASSESSMENT REVIEW BOARD BYLAW. Being a Bylaw of the Village of Consort, Alberta to establish a Regional Assessment Review Board. VILLAGE OF CONSORT BYLAW NO. A764 REGIONAL ASSESSMENT REVIEW BOARD BYLAW Being a Bylaw of the, Alberta to establish a Regional Assessment Review Board. Background Section 456 of the Municipal Government

More information

BANFF SPRINGS GOLF CLUB

BANFF SPRINGS GOLF CLUB BANFF SPRINGS GOLF CLUB OBJECTS AND BY-LAWS By-Laws and Constitution Adopted May, 1997 Amended April 2002. Amended April 2005 Amended April 2008 Amended April 2010 Amended Jan 2012 Amended April 2013 Amended

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

THE ENGINEERING AND GEOSCIENCE PROFESSIONS ACT BYLAWS

THE ENGINEERING AND GEOSCIENCE PROFESSIONS ACT BYLAWS THE ENGINEERING AND GEOSCIENCE PROFESSIONS ACT BYLAWS As approved by the Association and incorporating amendments approved at the Annual General Meetings of June 1983, June 1987, April 1991 April 1993,

More information

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE 1 TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE Minutes of the regular meeting of the Town of Altona Council held on Tuesday,

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

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010 Minutes of the 2 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

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 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

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom . COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 22, 2014

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 22, 2014 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 22 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor Dave Trann, Councillors

More information

VILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, :00 PM VILLAGE OFFICE 601 KELSEY WAY

VILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, :00 PM VILLAGE OFFICE 601 KELSEY WAY PRESENT: Mayor John MacDonald Councillor Debbie Coates Councillor Rosemary Croteau Councillor Norm Kirschner Councillor Al Braybrook VILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, 2010

More information

MINUTES OF CANORA TOWN COUNCIL MEETING April 18, 2017

MINUTES OF CANORA TOWN COUNCIL MEETING April 18, 2017 MINUTES OF CANORA TOWN COUNCIL MEETING April 18, 2017 A regular meeting of Canora Town Council was held on Tuesday, April 18, 2017 at the Canora Town Council Chambers. In attendance were Councillors Sheldon

More information

Regina Airport Authority Inc. BY-LAW NO. 1 ARTICLE 1: INTERPRETATION

Regina Airport Authority Inc. BY-LAW NO. 1 ARTICLE 1: INTERPRETATION Regina Airport Authority Inc. BY-LAW NO. 1 BE IT ENACTED as a by-law of Regina Airport Authority Inc. as follows: ARTICLE 1: INTERPRETATION 1.1 Definitions In this By-law and all other By-laws of the Corporation,

More information

Town of Grande Cache REGULAR COUNCIL MEETING Wednesday, May 23, 2012 at 5:00 pm Council Chambers

Town of Grande Cache REGULAR COUNCIL MEETING Wednesday, May 23, 2012 at 5:00 pm Council Chambers Town of Grande Cache REGULAR COUNCIL MEETING Wednesday, at 5:00 pm Council Chambers Present: Regrets: Mayor Louise Krewusik Councillor Herb Castle Councillor Shawn Moulun Councillor Rob Staples Councillor

More information

The Council of the City of Yorkton, in the Province of Saskatchewan in Council enacts as follows:

The Council of the City of Yorkton, in the Province of Saskatchewan in Council enacts as follows: CITY OF YORKTON SASKATCHEWAN BYLAW NO. 43/97 A BYLAW OF THE CITY OF YORKTON IN THE PROVINCE OF SASKATCHEWAN TO PROVIDE FOR ENTERING INTO AN AGREEMENT WITH SAKIMAY BAND NO. 74 FOR SERVICING OF LAND The

More information

Council and Mayor Compensation Proposal

Council and Mayor Compensation Proposal Council and Mayor Compensation Proposal NOTICE OF MOTION I, Councillor Stephen Kitras hereby intend to introduce a motion at the August 27 council meeting as follows, THAT, the Council of the Township

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

The Corporation of the Town of Moosonee

The Corporation of the Town of Moosonee The Corporation of the Town of Moosonee Regular Meeting 9-10 June 14, 2010 Time: 6:30 pm Town Council Chambers Councillors Present: Staff Present: Wayne Taipale Mayor Clifford Trapper Councillor Richard

More information

Boundaries Act. Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office

Boundaries Act. Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office Boundaries Act Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office TABLE OF CONTENTS 1. Introduction... 1 2. Application and Accompanying

More information

2014 General Local Election. Information Package for Candidates

2014 General Local Election. Information Package for Candidates 2014 General Local Election Information Package for Candidates Introduction Quick Reference Guide to Election Forms for Candidates Instructions for Completing Nomination Package Forms Nominations Nomination

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

DISTRICT C-1 CONSTITUTION & BYLAWS

DISTRICT C-1 CONSTITUTION & BYLAWS DISTRICT C-1 CONSTITUTION & BYLAWS The International Association of Lions Clubs November 4, 2017 DISTRICT C-1 CONSTITUTION & BYLAWS INDEX Constitution Article 1 Interpretation 3 Article 2 Name 3 Article

More information

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL

More information

THE ANTHROPOSOPHICAL SOCIETY IN CANADA, INC. PREAMBLE

THE ANTHROPOSOPHICAL SOCIETY IN CANADA, INC. PREAMBLE THE ANTHROPOSOPHICAL SOCIETY IN CANADA, INC. PREAMBLE Canada is a mosaic of communities scattered across an expanse of nearly four million square miles. The history of Canada is the history of these scattered

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

IOWA PUBLIC AIRPORTS ASSOCIATION BYLAWS OF THE ASSOCIATION

IOWA PUBLIC AIRPORTS ASSOCIATION BYLAWS OF THE ASSOCIATION 1. GENERAL 1.1 Name The name of the Corporation shall be the Iowa Public Airports Association, Inc., and shall hereinafter be referred to as the Association. 1.2 Purpose The purpose of the Association

More information

CENTRAL ALBERTA SLO-PITCH ASSOCIATION BY-LAWS

CENTRAL ALBERTA SLO-PITCH ASSOCIATION BY-LAWS CENTRAL ALBERTA SLO-PITCH ASSOCIATION BY-LAWS ARTICLE I DEFINITIONS 1. The following words and phrases shall have the meanings ascribed thereto: (a) Board of Directors shall mean the Board of Directors

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers Notice and Agenda Page MAYOR'S REMARKS DISCLOSURE OF INTEREST ADOPTION OF COUNCIL MINUTES THAT the minutes

More information

THE CORPORATION OF THE TOWN OF LASALLE

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

More information

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

Todd Gnissios, Executive Director called the meeting to order at 5:47 pm

Todd Gnissios, Executive Director called the meeting to order at 5:47 pm Item 26 MINUTES of the Regular meeting of the Coquitlam Public Library Board held on Wednesday, January 23, 2019 in the Board Room, Coquitlam Public Library, 1169 Pinetree Way, Coquitlam, BC Erin Adams,

More information

CITY COUNCIL ORGANIZATIONAL MEETING

CITY COUNCIL ORGANIZATIONAL MEETING CITY COUNCIL ORGANIZATIONAL MEETING DATE: Monday, November 1, 2010 TIME: 1:30 PM PLACE: COUNCIL CHAMBERS Copies of all documents are available from the Office of the City Clerk prior to the meeting or

More information

Municipality of Jasper. Bylaw #190

Municipality of Jasper. Bylaw #190 Procedure Bylaw ref mydocs/bylaws Page 1 of 14 Municipality of Jasper Bylaw #190 BEING A BYLAW OF THE SPECIALIZED MUNICIPALITY OF JASPER IN THE PROVINCE OF ALBERTA FOR THE REGULATION OF THE PROCEEDINGS

More information

Cowessess First Nation #73. Custom Election Act

Cowessess First Nation #73. Custom Election Act Cowessess First Nation #73 Custom Election Act 1 Table of Contents ARTICLE I - CITATION...1 ARTICLE 2 - DEFINITIONS AND INTERPRETATION...1 ARTICLE 3 - COMPOSITION OF COWESSESS FIRST NATION #73 COUNCIL...4

More information

COUNCIL MEETING MONDAY, February 7, 2011

COUNCIL MEETING MONDAY, February 7, 2011 COUNCIL MEETING MONDAY, February 7, 2011 Minutes of the Regular Council Meeting held in the Council Chambers of Melville City Hall on Monday, February 7, 2011 at 7:00 p.m. PRESENT: Mayor: Walter Streelasky

More information

Regular Meeting of Council. June 27, Deputy Warden Wayne Greene

Regular Meeting of Council. June 27, Deputy Warden Wayne Greene MINUTES Regular Meeting of Council 27, 2018 PRESENT: Councillor Eleanor Roulston Councillors: Eldon Hebb Stephen King Heather Smith Keith Rhyno Pam MacInnis Elie Moussa Cecil Dixon Michael Perry REGRETS/ABSENT:

More information

NOTICE. TIME : 9:30 a.m. PLACE : PLOT NO. 14, SECTOR-20, DWARKA, NEW DELHI

NOTICE. TIME : 9:30 a.m. PLACE : PLOT NO. 14, SECTOR-20, DWARKA, NEW DELHI ARTEMIS MEDICARE SERVICES LIMITED Regd. Office: Plot No. 14, Sector-20, Dwarka, New Delhi 110075 CIN: U85110DL2004PLC126414 I Email:info@artemishospitals.com NOTICE Notice is hereby given that the 13 th

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

Moved by Councillor Friesen, Seconded by Councillor Bowditch:

Moved by Councillor Friesen, Seconded by Councillor Bowditch: Swift Current, Sask. Within the Council Chambers, City Hall, a regular meeting of the Council of the City of Swift Current was held on commencing at 6:30 p.m. Attendance: Mayor D. Perrault Councillor G.

More information

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More information