TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MEETING MINUTES July 19, 2011

Size: px
Start display at page:

Download "TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MEETING MINUTES July 19, 2011"

Transcription

1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MEETING MINUTES July 19, 2011 MEMBERS PRESENT: Mayor: David Mayberry Councillors: Gerry Mitchell, D. Anne Vanhoucke, Jim Pickard, George Way, Ron Sackrider, George Klosler MEMBERS ABSENT: STAFF PRESENT: Mary Ellen Greb, CAO Dianne Harnett, Deputy Clerk MEETING CALLED TO ORDER The meeting was called to order at 9:02 a.m. by Mayor David Mayberry. ADDITIONS TO AGENDA Councillor Pickard - verbal report from the Energy Committee APPROVAL OF AGENDA Resolution No. 1 Moved by Ron Sackrider Seconded by Gerry Mitchell RESOLVED that the agenda for the July 19, 2011 meeting of Council be approved. DECLARATION OF PECUNIARY INTEREST There were no declarations. BUSINESS ARISING FROM THE MINUTES CAO Greb informed Council that Developer Brian Graydon has indicated the fencing requirements of the Mount Elgin Subdivision will be completed in early August PLANNING & ZONING ADJOURN FOR A PUBLIC MEETING FOR A ZONE CHANGE APPLICATION Resolution No. 2 Moved by Jim Pickard Seconded by George Klosler RESOLVED that Council adjourn in order that a Public Meeting may be held for a zone change application at 9:09 a.m.

2 Regular Council Minutes July 19, 2011 / Page 2 PUBLIC MEETING FOR ZONE CHANGE APPLICATION NO. ZON , ESTATE OF IRVIN C. PROUSE, PLANK LINE, MT. ELGIN, ON N0J 1N0, APPLICANT: MARJORIE E. MOULTON, SALFORD RD., TOWNSHIP OF SOUTH-WEST OXFORD The Public Meeting was held for Zone Change Application No. ZON The Estate of Irvin C. Prouse is the property owner of Plank Line (northwest corner of Mount Elgin Road and Plank Line). Attendance: Marjorie Moulton, Representative of Estate of Irvin C. Prouse and member of Mount Elgin United Church. Linda Hammond, Member of Mount Elgin United Church Dawne Fewster, Co-Chair of Fundraising Committee for Mount Elgin United Church. Also present were: Andrea Berrie, Community and Strategic Planner, County of Oxford Len Girard, P. Eng., Girard Engineering The subject property is located on Plank Line in the Village of Mount Elgin and is legally described as Part Lot 10, Concession 4; Part Lots 2-4, Plan 203 in the Township of South-West Oxford (formerly Dereham Township). Andrea Berrie gave the Planning report for the application. Ms. Berrie said the application for zone change had been submitted to satisfy a condition of consent regarding the applicant s recent proposal to sever industrial lands and add them to an institutional lot. The Oxford County Land Division Committee approved the noted consent proposal (File #B ) at its regular meeting of May 5 th, The Planning Report recommended that the Council of South-West Oxford approve the zone change application in principle only, whereby lands identified are to be rezoned from General Industrial Zone (MG) and Institutional Zone (I) to Special Institutional Zone (I-6) to allow the reconstruction of a church on the enlarged lot. Ms. Berrie said the westerly back portion of the property does not have the dimensions contained in the survey; which is required for Schedule A of the By-Law as well as the Key Map. Therefore, approval in principle only is recommended. Ms. Berrie said the construction is to take place during the summer of Dawne Fewster noted that she supports the approval of the application. Mr. Girard said they are still in preliminary stages with some aspects of the building and will provide the completed survey in the immediate future. No one else spoke in favour of or in opposition to the application. The Chair declared the Public Meeting concluded.

3 Resolution No. 3 Regular Council Minutes July 19, 2011 / Page 3 Moved by Jim Pickard Seconded by D. Anne Vanhoucke RESOLVED that the Public Meeting now be adjourned. The Council meeting was resumed at 9:24 a.m. Resolution No. 4 Moved by George Klosler RESOLVED that zone change application No. ZON Applicant: Estate of Irvin C. Prouse Part of Lot 10, Concession 4; Part Lots 2-4, Plan 203, Township of South-West Oxford (formerly Dereham Township), to rezone Subject land from General Industrial Zone (MG) and Institutional Zone (I) to Special Institutional Zone (I-6) be approved in principle with an up-to-date survey to be submitted by the applicant. DISPOSITION: Motion Carried STAFF REPORTS Bill Freeman Works Superintendent s Report/Deputy Treasurer Report D.T./W.D Non-Budgetary Items Re: Parks; Foldens, Brownsville, Beachville The joint report recommended that Council allow for funds to be used from the General Reserve if needed to cover the following unexpected expenses in 2011: Foldens Park 5 large trees to be $3,725 plus tax Brownsville Park Removal of light $ plus tax Beachville Parks New lawn mower $3, plus tax (including trade-in) Councillor Pickard noted that there is a dangerous tree in Sweaburg Lions Park that needs to be cut down. Work s Superintendent Freeman noted that Thomas Tree Removal had been contracted to remove the tree and that he would follow up with the contractor. Resolution No. 5 Moved by Jim Pickard RESOLVED that D.T. /W.D. Report No be approved. Chief Building Official Dwayne Daniels, Building Department Report No. BD 10A-2011 Permits and Construction - June The report outlined the building activity for the month of June as follows:

4 Regular Council Minutes July 19, 2011 / Page 4 Description June 2011 Year-to-Date 2011 Permits Issued Construction Value $910,955 $16,585,711 Permit fees collected $8,193 $123,225 Resolution No. 6 Moved by George Way Seconded by D. Anne Vanhoucke RESOLVED that the Building Department Report No. B.D. 10A-2011 be received. Drainage Superintendent s Report No. D.D Report on Loweville Pond The report noted that there are no records on the capacity of the pond or the amount of runoff from all the lands within the watershed. He recommended that before the Municipality was to assume ownership of the pond more information would be required to determine the value of the pond for recreation, costs associated with stormwater management as well as the provision of an outlet for tile drains. He also noted that the current pond s status and its outlet are not designed for today s standards. Resolution No. 7 Moved by George Klosler RESOLVED that Drainage Superintendent s Report No. D.D be received. PLANNING ADJOURN FOR COMMITTEE OF ADJUSTMENT HEARING Planning Applications as follows: 1. A-3/11 Minor Variance request by James & Patricia Medai, Zenda Line, Tillsonburg, Ontario 2. A-4/11 Minor Variance request by Jack and Grace Walda, 17 Loweville Road, Beachville, Ontario. Resolution No. 8 Moved by Gerry Mitchell Seconded by Ron Sackrider RESOLVED that Council adjourn at 10:17 a.m. in order that a meeting of the Committee of Adjustment may be held. STAFF REPORTS By-Law Enforcement Officer s Report No. B.E.O The report provided information to Council on the current By-Law enforcement issues within the Township of South-West Oxford.

5 Resolution No. 9 Regular Council Minutes July 19, 2011 / Page 5 Moved by George Way Seconded by D. Anne Vanhoucke RESOLVED that the By-Law Enforcement Officer s Report No. B.E.O be received. DISPOSITION: Motion Carried Dianne Harnett, Deputy Clerk Report No Community Safety Zone Public Meeting Mount Elgin Update Deputy Clerk Harnett said a public meeting was held at the Mount Elgin Community Hall informing the area residents of the MTO Report received with the suggested direction the Township should take to address the speed of drivers through the Village. Ms. Harnett said there was a very good turnout and questions were answered by Sgt. Tim Clark, OPP and Kevin Plut, Traffic Division at the MTO. Resolution No. 10 Moved by George Klosler Seconded by Ron Sackrider RESOLVED that the Council of the Township of South-West Oxford recommend that staff further investigate and implement a community safety zone on Mount Elgin Road within the Mt. Elgin Village limits and that Work s Superintendent Bill Freeman contact Oxford County Public Works Department to have them investigate the implementation of a Community Safety Zone on County Road 18 within the Mount Elgin Village limits. PLANNING ADJOURN FOR COMMITTEE OF ADJUSTMENT HEARING Planning Application as follows: 1. A-5/11 Minor Variance request by Dale and Kristine Hadland, Beachville Road, Beachville, Ontario. Resolution No. 11 Moved by Jim Pickard RESOLVED that Council adjourn in order that a meeting of the Committee of Adjustment may be held. DELEGATION ROB WALTON, DIRECTOR OF PUBLIC WORK S, COUNTY OF OXFORD & MICHAEL BRAGG, C.A.O., COUNTY OF OXFORD Mr. Walton noted that the Loweville pond property was transferred to County ownership in South-West Oxford Township historically has dealt with the pond and the maintenance of the property surrounding it as a park/recreational area. Mr. Walton reviewed correspondence #261 dated July 5, 2011 which requests the Township to take ownership of the Loweville pond and park area as follows:

6 Regular Council Minutes July 19, 2011 / Page 6 The County will pay for all survey costs and its legal costs to transfer the property, in excess of the 0.25 hectares for the well site; The large tree discussed in the September 2010 letter has been removed and the County agrees to remove and trim several other trees as recommended by Township Work s Superintendent Bill Freeman; The County will pay $15, to the Township The total cost to the County for this proposal is estimated at $23, He noted that the proposal must meet the terms of the County of Oxford procedural By- Law and must have the approval of County Council prior to moving forward. Mr. Walton summarized the following: Parks and Recreation does not fall under the jurisdiction of the County in the Municipal Act (Loweville is the only park property that the County has); The drainage scheme developed by the developer in the 1960 s includes a 30- inch pipe which lies underneath the road and will eventually need to be replaced; He noted that the Township should have an easement registered for another portion of pipe located on private property so future maintenance can be completed; The County is receiving complaints about the appearance and smell of the pond; Oxford Public Health will have a look at the pond to determine if there is a mosquito problem. Drainage Superintendent Wray Ramsay noted the following: Ministry of Natural Resources will have to assess the pond for species at risk; Conservation Authority will have input regarding any cleanout, changes etc. to the pond; Any update should include an Engineer s report; The estimated cost of dredging the pond is $20, Council requested Mr. Ramsay to obtain an Engineer s report on the costs associated with dredging the pond. Fencing requirements should also be addressed. Mr. Walton noted that the County has no intention of dredging the pond and the property is surplus to its needs. He also stressed that any money paid to maintain the property or to transfer it to the Township s ownership is paid for by all small water system users in Oxford County. Resolution No. 12 Moved By D. Anne Vanhoucke Seconded by George Klosler RESOLVED that the discussion on Loweville Pond be deferred until the August 16, 2011 Council meeting to allow staff enough time to gather information.

7 Regular Council Minutes July 19, 2011 / Page 7 GORD HOUGH, CORPORATE MANAGER OF COMMUNITY AND STRATEGIC PLANNING FOR OXFORD COUNTY RE: ANNEXATION IN COUNTY Andrea Berrie, Planner, County of Oxford Planning Dept. was also in attendance. Mr. Hough provided a brief history of municipal boundary adjustments. He noted that in 1990 the boundary adjustment went through the planning process and the completed background work was done in advance of the process. This has now changed allowing municipalities to determine their own local growth boundaries prior to the development of secondary plans. The County of Oxford Official Plan looks at a twenty year time frame for community growth. Mr. Hough outlined the various reference materials that the County uses when looking at future growth in the County. Council requested the County Planning department to provide more information from a planning perspective for the area of annexation being proposed by the Town of Ingersoll. It also requested that the existing vacant industrial properties in Ingersoll be included. The information should also be forwarded to the Township of Zorra as well as the Town of Ingersoll. Mr. Hough noted that the Hemson Report as well as vacant land studies are available on the County of Oxford website. PLANNING & ZONING Oxford County Community and Strategic Planning Amended Consent Application No. B , (Council Comments) The above-noted application for consent was considered by the Land Division committee at its meeting of July 7, 2011 and was deferred at the request of the owner for one month in order for him to further review the application with the prospective purchaser and the prospective purchaser s agent. Council had no objections to the amended consent application. Chief Jeff Smith, Fire Department Report No. F.D Fire Service Activities June The report outlined his work activities for the month of June. Station #1 Brownsville Retirement function for retired District Chief Dirk Verboom was held at Brownsville Hall on June 18, Station #2 Mount Elgin Station s 40 th Anniversary was held on Saturday, July 16 th from 11:00 a.m. to 2:00 p.m. Station #3 Beachville Training is continuing at the vacant house which was donated by a local resident. Once the training is completed the structure will be removed by the owner. Other Chief Smith noted he was present for the balloon testing of the hood systems in the commercial kitchens at the East Bound 401 Service Centre.

8 Regular Council Minutes July 19, 2011 / Page 8 Resolution No. 13 Moved by George Way Seconded by D. Anne Vanhoucke RESOLVED that Fire Department Report No. F.D be received. Chief Jeff Smith, Fire Department Report No. F.D Bunker Gear Replacement The report outlined the life expectancy of bunker gear under the Occupational Health & Safety Act Regulations. Bunker gear is the protective coat and pants worn by fire fighters for protection from heat, flame and cuts. Chief Smith said there is a ten year service life which commences from the date of manufacture (not the date of use). The life expectancy can be reduced depending on use. Fire fighters cannot do any interior structure firefighting if the bunker gear is not safe. He said there are roughly 60 sets of gear being maintained and replaced over a 10 year rotation. Fire Chief Smith noted he is working through the budget process to increase the bunker gear rotation with the goal of having two sets of gear for each fire fighter. This would allow for an alternate set of gear to be available when the other set is sent away for cleaning/repair. Councillor Vanhoucke asked if the reserve money that was allotted for fire equipment/training could be used to accelerate this process. CAO Greb will check the conditions under which the money was given to the Township and will report back at the next regular Council meeting in August. Resolution No. 14 Moved by Gerry Mitchell Seconded by Jim Pickard RESOLVED that Fire Chief s Report No. F.D be received. Fire Chief Smith noted the following: 1. A burn ban has been issued as of July 15, 2011 and will continue until adequate rain is received. The notice has been posted on the Township website and has been announced on the local radio stations. 2. The Beachville Pumper is out of service for repairs at an estimated cost of $5, A seal has failed allowing water into the transfer case causing bearings and other components to be damaged. Council requested Fire Chief Smith to provide up-to-date statistics for fire/emergency calls at the next regular Council meeting. Chief Smith will check with the District Chiefs for possible tour dates for Council to visit the three Fire Halls.

9 Regular Council Minutes July 19, 2011 / Page 9 Diane Larder, Deputy Treasurer Report No Financial Report Summary The report provided Council with an up-to-date financial report as of June 30, 2011 for revenues and expenditures. Total Budget: $6,669, Expenses $2,184, (Total Expenditures as of June 30, 2011) Revenue $1,818, (Total Revenues as of June 30, 2011) Deputy Treasurer Larder noted that large expenditures would be forthcoming as public works projects are completed. She indicated that the 2009 Financial Information Return (FIR) has been received by the Province which should trigger payment of all outstanding installments of the OMPF grant to the Township. Council noted the following: some corrections were needed as the computer generated report showed discrepancies in some of the categories (i.e. economic development) large fuel variances on some of the public work s equipment (i.e. Volvo Grader and Truck #58) should be addressed by Work s Superintendent Freeman. Deputy Treasurer Larder noted that the Work s Superintendent receives monthly financial reports and she would address all concerns to ensure that any errors are corrected. Resolution No. 15 Moved by Ron Sackrider Seconded by Jim Pickard RESOLVED that Deputy Treasurer s Report No be received with corrections to be made. Diane Larder, Deputy Treasurer Report No Financial Report Summary-2 The report clarified the definition of materials in the 2009 financial statements. All items that were listed in the Township s general ledger that did not fall into the contracted out or contracted services and were not categorized as salaries, or financial expense were allocated to materials. Some examples of this are; conferences, memberships, travelling expenses, telephone, building maintenance, etc. Resolution No. 16 Moved by George Way Seconded by George Klosler RESOLVED that Deputy Treasurer s Report No be received. ADJOURN FOR LUNCH

10 Regular Council Minutes July 19, 2011 / Page 10 Council adjourned for lunch at 12:10 p.m. and resumed the meeting at 12:58 p.m. COURT OF REVISION APPOINTMENT OF MEMBERS TO COURT OF REVISION FOR MUNICIPAL DRAINS Hadcock Drain 2011 Councillor George Klosler declared a pecuniary interest regarding the Hadcock Drain. Resolution No. 17 Moved by Anne Vanhoucke Seconded by Ron Sackrider RESOLVED that the following persons be appointed as members of the Court of Revision for the Hadcock Drain 2011: CHAIRPERSON: MEMBER: MEMBER: George Way Ron Sackrider Gerry Mitchell Markus Drain 2011 Resolution No. 18 Moved by George Klosler RESOLVED that the following persons be appointed as members of the Court of Revision for the Markus Drain 2011: CHAIRPERSON: MEMBER: MEMBER: George Klosler George Way Gerry Mitchell Campbell Drain 2011 Resolution No. 19 Moved by George Klosler RESOLVED that the following persons be appointed as members of the Court of Revision for the Campbell Drain 2011: CHAIRPERSON: MEMBER: MEMBER: Ron Sackrider Jim Pickard David Mayberry STAFF REPORTS (continued) Dianne Harnett, Deputy Clerk Report No Clerk s Department / Administration Report The report provided Council with an update on the activities of the Clerk s Department. Active planning files New Township website soon to be implemented

11 Regular Council Minutes July 19, 2011 / Page 11 New By-Law Enforcement Tracking Software AGCO Lottery Training Session attended by Deb Barnes and Deputy Clerk icompass new Council e-agenda software Resolution No. 20 Moved by Jim Pickard RESOLVED that Deputy Clerk s Report No be received. C.A.O Mary Ellen Greb Report No Succession Plan for the Works Superintendent Position The report provided Council with information about the administration s succession plan for the Township Works Superintendent s position. It noted that some Works Department staff have been identified as having potential to move into this position. Education and on-the-job development is being utilized for this purpose. The Township should also be looking at creating a full-time lead hand position, in part for succession planning but also to address the increased responsibilities and work being taken on by public works to deal with parks and recreation issues. CAO Greb will provide a report at the August or early September Council meeting addressing the increased scope of work carried out/supervised by the Work s Department and the development of the proposed lead hand position. Resolution No. 21 Moved by George Way Seconded by D. Anne Vanhoucke RESOLVED that Council receive Report CAO as information. C.A.O. Mary Ellen Greb Report No Request for Christmas Office Closure 2011 The report noted that the office has been closed over the Christmas season since As in past years the voice mail system will continue to operate during the Christmas shutdown and messages will be retrieved and answered by Staff. Resolution No. 22 Moved by George Klosler RESOLVED that the administrative office be closed at 12:00 noon Friday, December 23, 2011 to re-open on Monday, January 2, 2012 at 9:00 a.m. (8:00 for Drainage and Building) with affected staff to use vacation time, public holidays and accumulated lieu time to cover the time off. C.A.O. Mary Ellen Greb Report No

12 Regular Council Minutes July 19, 2011 / Page 12 Drainage Assessment Re-apportionments for Approval Severance B Resolution No. 23 Moved by Jim Pickard RESOLVED that the drainage reapportionments outlined in the documents attached to Report No. C.A.O be approved for the following drains as required by severance application B : Gay Drain 2009 Open Ditch Gay Drain 1971 Tile Portion MD Gay Drain 1971 Tile Portion Br. 3 Catfish Creek Drain ADJOURN FOR COURT OF REVISION Hadcock Drain, Markus Drain, Campbell Drain Resolution No. 24 Moved by George Klosler RESOLVED that the Council adjourn for Court of Revision of the Hadcock Drain 2011, Markus Drain 2011 and the Campbell Drain 2011at 1:15 p.m. The council meeting resumed at 2:20 p.m. APPROVAL OF MINUTES June 21, Regular Minutes of Meeting Resolution No. 25 Moved by George Way Seconded by George Klosler RESOLVED that the minutes of the June 21, 2011 Regular Council Meeting be approved. NEW BUSINESS STAFF REPORTS Wray Ramsay, Drainage Superintendent s Report No. D.D Results of Tenders for the Hadcock, Markus and Campbell Drains Bidder Hadcock Drain Markus Drain (including hst) (including hst) Campbell Drain (including hst) Van Bree Drainage and Bulldozing $96, $75, $206, A.G. Hayter Contracting Ltd. $103, $78, $216, Engineer s Estimate $106, $78, $214,293.20

13 Regular Council Minutes July 19, 2011 / Page 13 He recommended that tenders totaling $171, (including hst) be awarded as follows: 1. Hadcock Drain 2011 be awarded to Van Bree Drainage and Bulldozing Ltd. in the amount of $96, (including H.S.T.) 2. Markus Drain 2011 be awarded to Van Bree Drainage and Bulldozing Ltd. in the amount of $75, (including H.S.T.) He also recommended that the tender for the Campbell Drain 2011 be deferred to allow for a possible appeal to the Ontario Drainage Tribunal. If no appeal is filed the tender can be awarded at the August 16, 2011 Council meeting. Resolution No. 26 Moved by George Way Seconded by George Klosler RESOLVED that the tenders for Van Bree Drainage and Bulldozing Ltd. in the amount of $171, (including hst) be accepted. AGENDA ITEMS CORRESPONDENCE #244 Woodstock and Area Community Health Centre Fact Sheet, Letter of Support to assist in its efforts to secure its permanent site #284 Thames Valley District School Board Disposition of property Beachville Public School Resolution No. 27 Moved by George Way Seconded by Jim Pickard RESOLVED that Item No. #244, #284 be noted and filed #256 George Beard (Member of the Brownsville Community Complex Board Notice of Resignation after 34 years of volunteering Resolution No. 28 Moved by George Klosler Seconded by Ron Sackrider RESOLVED that a letter of appreciation be sent to George Beard for his many years of volunteer service. #260 City of London CBC Leaving London Resolution No. 29 Moved by George Klosler Seconded by Ron Sackrider RESOLVED that staff send a letter of support expressing concern over the loss of the CBC tower in London, Ontario.

14 Regular Council Minutes July 19, 2011 / Page 14 #261 Oxford County Public Works Loweville Pond, Beachville Deferred to the August 16, 2011 Council meeting #273 Township of North Stormont Resolution asking all municipalities to forward $ to the fire ravaged Community of Slave Lake, Alberta Resolution No. 30 Moved by Jim Pickard Seconded by Ron Sackrider RESOLVED that the Township of South-West Oxford send $ to the municipality of Slave Lake, Alberta. #265 Deb Holcombe (Treasurer of Brownsville Community Centre) Letter of Resignation Council requested Item #265 be moved to Closed Session STAFF REPORTS (continued) Chief Jeff Smith, Fire Department Report No Establishing & Regulating By-Law The report recommended that Council pass the proposed Establishing and Regulating for fire services which had been presented at the June 7, 2011 Council meeting. Chief Smith made a power point presentation to Council outlining how fire fighting has evolved to include emergency response and how the materials used in manufacturing today provide a more hazardous condition for fire fighting. C.A.O. Greb noted that the proposed by-law will be coming to the August 16, 2011 council meeting for further consideration. Resolution No. 31 Moved by George Way Seconded by Gerry Mitchell RESOLVED that Fire Department Report No be received. ACCOUNTS PAYABLE Resolution No. 32 Moved by George Klosler RESOLVED that the following Accounts be approved for payment: Council Report dated July 13, 2011 $2,012, HST Recoverable $20, Bi-Weekly Payroll # $28, Bi-Weekly Payroll # $29, Fire Hall #1 / April-June 2011 $19,516.40

15 Regular Council Minutes July 19, 2011 / Page 15 Fire Hall #2 / April-June 2011 $22, Fire Hall #3 / April-June 2011 $31, Council Remuneration June 2011 $5, TOTAL $2,171, INFORMATION CORRESPONDENCE ITEMS #251 AMCTO Livestock Damage Program Significant Changes Effective July 1, 2011 #258 Hatch Notice of Final Public Meeting RE Ingersoll 1 ULC Solar Project: RE Ingersoll 1 (August 16 th ) #266 AMO Provincial Election Check List (Check List on Desks) #267 Drinking Water Source protection Public Consultation on the Amended Proposed Assessment Report for the Upper Thames River Source Protection Area Resolution No. 33 Moved by Gerry Mitchell Seconded by Ron Sackrider RESOLVED that Items #251, 258, 266, 267 be noted and filed. BY-LAWS AND AGREEMENTS By-Law No Markus Drain 2011 Third and Final Reading Resolution No. 34 Moved by Jim Pickard RESOLVED that the By-Law to provide for the construction of the Markus Drain 2011 be now read a third time and finally passed signed, sealed and numbered By-Law No Hadcock Drain 2011 Third and Final Reading Resolution No. 35 Moved by Jim Pickard Seconded by D. Anne Vanhoucke RESOLVED that the By-Law to provide for the construction of the Hadcock Drain 2011 be now read a third time and finally passed, signed, sealed and numbered By-Law No Agreement for the Rural Oxford Economic Development (ROED) BR+E Project First and Second Reading

16 Regular Council Minutes July 19, 2011 / Page 16 Council requested that the date on the agreement for use of funds be revised to December 31, 2011 from December 31, Resolution No. 36 Moved by D. Anne Vanhoucke RESOLVED that the mover be granted leave to introduce a By-Law to enter into an agreement for the Rural Oxford Economic Development (ROED) BR+E Project and this shall constitute the first and second reading thereof. (By-Law No ) Third and Final Reading Resolution No. 37 Moved by George Way Seconded by D. Anne Vanhoucke RESOLVED that the By-Law to enter into an Agreement for the Rural Oxford Economic Development (ROED) BR+E Project be now read a third time and finally passed, signed, sealed and numbered By-Law No By-Law to authorize the execution of a Site Plan Agreement for land in Concession 2, Part of Lot 8 and part of Lot 9 Township of South-West Oxford (formerly Township of West Oxford) for the 401 Eastbound Service Centre First and Second Reading Resolution No. 38 Moved by George Klosler RESOLVED that the mover be granted leave to introduce a By-Law to authorize the execution of a Site Plan Agreement for land in Concession 2, Part of Lot 8 and Part of Lot 9 in the Township of South-West Oxford (formerly the Township of West Oxford) known as the 401 Eastbound Service Station and this shall constitute the first and second reading thereof. (By-Law No ) Third and Final Reading Resolution No. 39 Moved by Gerry Mitchell Seconded by Ron Sackrider RESOLVED that the By-Law authorizing a site plan agreement for the 401 East Bound Service Centre be now read a third time and finally passed, signed, sealed and numbered

17 Regular Council Minutes July 19, 2011 / Page 17 By-Law No / A By-Law of the Township of South-West Oxford in the County of Oxford to provide for the maintenance of the following municipal drains: Andrus Harris Drain DC, Blakley Drain, Bodwell Drain, Cadman Drain 1966, Centre Branch Drain 1975, Clapton-Farrow Drain 1976, Clear Creek Drain Closed; Coleman Drain 1977, Davis Drain, Dutton Drain 1970, Ellis Drain 1972, Gamsby Drain 1999, Gay Drain 1971 Br. 1, Green Drain 1964 DC, Haycock-Spratt Drain 1976, Hiram Allin Dr. Br., Hooper Drain 1986 MD, Kloepfer Drain 1944, Layton Drain 1930, Leaman Drain 1981 DC, Lewis Drain M10, Little Jerry Drain 2006, Longworth Drain, Loosemore Drain, McCauley Drain, Michael-Sheahan Drain 1981, Mitchell Br. Of the Warren Drain, Mitchell Br. of the Spitler Drain, Nagle Drain 1966, North Branch Drain, Perry Drain 1978, Piper Drain 1966 Main Upper, POW Drain, Priester Drain 2001 Br. A, Priester Drain 2001 Br. B, Rowson Drain Lot 28, Salford Drain Lower, Spitler Creek Drain West Branch, Vincent Drain DC, Whaley Drain 1977 Drain C, Whaley Drain 2006 Drain A, Wilson-Nancekivell Drain 1968, Wilson Drain 1984 Closed, Verschoyle Drain 1976, Swartout Drain, Catfish Creek Drain, Mud Lake Drain and to raise the sum of $56, to pay therefore. First and Second Reading Resolution No. 40 Moved by George Klosler Seconded by D. Anne Vanhoucke RESOLVED that mover be granted leave to introduce a By-Law for the maintenance of various drains within the Township of South-West Oxford for the purpose of recovering the cost of repairs and this shall constitute the first and second reading thereof. (By-Law No ) Third and Final Reading Resolution No. 41 Moved by Jim Pickard RESOLVED that the By-Law to recover the cost of repairs for maintenance on various drains in the Township of South- West Oxford be now read a third time and finally passed, signed, sealed and numbered By-Law No / By-Law to Authorize Agreement between the Township and the Woodstock Police Services Board for fire communication services.

18 Regular Council Minutes July 19, 2011 / Page 18 First and Second Reading Resolution No. 42 Moved by Gerry Mitchell Seconded by Jim Pickard RESOLVED that the mover be granted leave to introduce a By-Law to authorize the execution of an Agreement between the Corporation of the Township of South-West Oxford and the Woodstock Police Services Board for fire communication services and this shall constitute the first and second reading thereof. (By-Law No ). Final and Third Reading Resolution No. 43 Moved by George Klosler RESOLVED that the By-Law authorizing the execution of an agreement for fire communication services be now read a third time and finally passed, signed, sealed and numbered By-Law No / By-Law to Authorize Borrowing for Current Expenditures during the Fiscal Year ending December 31, 2011 First and Second Reading Resolution No. 44 Moved by Gerry Mitchell Seconded by Jim Pickard RESOLVED that the mover be granted leave to introduce a By-Law to authorize borrowing from time to time to meet current expenditures during the Fiscal Year ending December 31, 2011 this shall constitute the first and second reading thereof. (By-Law No ) Third and Final Reading Resolution No. 45 Moved by George Way Seconded by George Klosler RESOLVED that the By-Law to authorize borrowing from time to time to meet current expenditures during the Fiscal Year ending December 31, 2011 be now read a third time and finally passed, signed, sealed and numbered

19 Regular Council Minutes July 19, 2011 / Page 19 NEW BUSINESS Agenda Items Correspondence #278 Trevor Pottelberg Brownsville Park Mayor Mayberry received an with photos of the garbage in and around the bin in Brownsville Park. The also noted that Mr. Pottelberg was interested in moving forward with a proposal to plant a cedar hedge along the south boundary of the park property (abutting his side yard) to give his family more privacy and to stop refuse from blowing onto his property from the park. Mayor Mayberry noted that Mr. Pottelberg had since contacted him to report the garbage in the park had been cleaned up and was very appreciative of the quick action taken. Staff will look at the hedge proposal and report back to Council at the August 16 regular meeting. By-Laws By-Law No to amend Campbell Drain By-Law No C.A.O. Greb noted that the amendment is being made to the By-Law to allow for a 10 year repayment period as per the request of assessed property owner David Lucas. First and Second Reading Resolution No. 46 Moved by Ron Sackrider Seconded by D. Anne Vanhoucke RESOLVED that the mover be granted leave to introduce a By-Law to amend Campbell Drain By-Law No to allow for a 10 year repayment period and this shall constitute the first and second reading thereof. (By-Law No ) Third and Final Reading Resolution No. 47 Moved by Gerry Mitchell Seconded by George Klosler RESOLVED that the By-Law to amend Campbell Drain By-Law No to allow for a 10 year repayment be now read a third time, finally passed, signed sealed and numbered By-Law No Strategic Planning CAO Greb said she will provide and update on strategic planning at the next regular Council meeting. Energy Committee Report Councillor Pickard reported that the Energy Committee met with Jason Hagan, LAS Program Coordinator (in Scott Vokey s absence). Also in attendance were Mayor

20 Regular Council Minutes July 19, 2011 / Page 20 Mayberry, Councillor Klosler, Councillor Way, Committee member Jay Heaman and staff member Deputy Clerk Dianne Harnett. Mr. Hagan provided a presentation about the FIT program. The Energy Committee recommended that the Township submit an application at no cost with the assistance of staff from LAS. Resolution No. 48 Moved by Jim Pickard Seconded by George Klosler RESOLVED that Staff contact LAS to make necessary arrangements to commence participation in the Micro/FIT program. Staff Report C.A.O. Mary Ellen Greb s Report No Boundary Adjustment Discussions Town of Ingersoll The report recommended that Council pass a resolution to appoint South-West Oxford Mayor David Mayberry and C.A.O. Mary Ellen Greb to sit on Committee with representatives from the Town of Ingersoll, Township of Zorra and staff from the County of Oxford. Resolution No. 49 Moved by Ron Sackrider Seconded by D. Anne Vanhoucke RESOLVED that Mayor and CAO be appointed to sit on a committee with representatives from the Town of Ingersoll, Township of Zorra and staff from the County of Oxford to evaluate annexation proposals made by the Town of Ingersoll. County Pump House, Mt. Elgin Quotation Councillor Klosler asked if staff could investigate how the tender process was carried out for work on the County pump house in Mt. Elgin. Councillor Klosler received a call from Ralph McLeod (McLeod Drilling) who was not aware the County was calling tenders for this work. CAO Greb said she will follow up with Deb Goudreau at the County Public Works department. Halls & Park Boards Committee C.A.O. Greb noted that 4 members of Council form part of this committee and as such it could be interpreted as a Council meeting due to a quorum of Council being present. She recommended that this Committee have further discussion during the next Council meeting. Sweaburg School Purchase Councillor Pickard noted he had a brief meeting with individuals that are interested in fundraising for the former Sweaburg School property site. The group is striving for a public meeting at the Sweaburg United Church on Wednesday, September 7 th. At that

21 Regular Council Minutes July 19, 2011 / Page 21 time Councillor Pickard said they will elect an Executive and create a plan for raising capital. He noted the group understands it is responsible for paying back the Township for a portion of the school property purchase however it wishes to utilize some of the dollars raised to improve the ball diamond at the former Sweaburg School property. This would assist a great deal in handling the overflow in usage from the Sweaburg Lions ball diamond. CAO Greb noted once the committee develops the flyer Township staff will assist the Sweaburg Fundraising Committee with the copying and distribution of material for the tentative September meeting. CLOSED SESSION Council held a closed session to discuss C.A.O. Report No / Proposed Compensation Plan for Acting Status Resolution No. 50 Moved by Ron Sackrider Seconded by Gerry Mitchell RESOLVED that Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees. Council went into Committee of the Whole in camera at 3:52 p.m. and reconvened in public at 4:45 p.m. Thames Trail (Oxford Street Property in Beachville Councillor Gerry Mitchell noted he was informed by Mike Hawkins of the Trail Committee that more gravel would be added to the trail when the timing works out. ADJOURNMENT Resolution No. 51 Moved by George Way Seconded by George Klosler RESOLVED that there being no further business Council adjourn at 4:47p.m. These minutes were adopted by Council on the 16 th day of August, MAYOR: David Mayberry CLERK: Mary Ellen Greb

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

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008 January 22, 2008, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES January 22, 2008 MEMBERS PRESENT: Mayor James Hayes Councillors: Jay Heaman, George Klosler, David Mayberry, Gerry Mitchell, Ron Sackrider,

More information

A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014

A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014 A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014 Page Call Meeting to Order Motion to Accept Agenda 5-22 Minutes March 18, 2014 Regular Council Meeting was cancelled in advance due to quorum

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

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

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 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

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

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

More information

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD County Council Chamber Woodstock MEETING #25 Oxford County Council meets in regular session this twenty-eighth day of September 2011, in the Council Chamber,

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

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

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, 2002 1. Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

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

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

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012 MEMBERS PRESENT: Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors: Norm Miller,

More information

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers PRESENT: Mayor Paul Schoppmann Councillor Leanne Dillon Councillor Jackie Lafleur Councillor

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

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

Council Minutes February 19, 2019

Council Minutes February 19, 2019 Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council

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

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE St. Clair Township Civic Centre Committee Room #1 June 12, 2017 3:00 p.m. The meeting of the Committee of the

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

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M. 47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie

More information

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE. COUNCIL MINUTES December 7, 2009

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE. COUNCIL MINUTES December 7, 2009 Corporation of the Township of Adelaide Metcalfe 101 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES December 7, 2009 Present: Mayor John Milligan, Deputy Mayor Adrian debruyn, Councillor

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on

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

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman

More information

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation REGULAR COUNCIL MINUTES March 21, 2011-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Linda Collins, Chair Deputy Mayor Dan McLean Councillor Dan Clement Councillor Perry Ritchie

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 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor

More information

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL King City Seniors Centre 30 Fisher Street, King City The Council meeting convened 6:04 p.m. wi Mayor Black presiding. ATTENDANCE Council

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

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

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 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

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: March 12, 2018 TIME: 5:00 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 CALL TO ORDER Mayor Blackmore called the meeting to order at 7:00 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

TOWN OF FORT FRANCES COUNCIL MINUTES SESSION NO. 030 NOVEMBER 14, 2011

TOWN OF FORT FRANCES COUNCIL MINUTES SESSION NO. 030 NOVEMBER 14, 2011 TOWN OF FORT FRANCES COUNCIL MINUTES SESSION NO. 030 NOVEMBER 14, 2011 The meeting of Council of the Town of Fort Frances was held in the Council Chambers, Civic Centre on Monday, November 14, 2011 from

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

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Reeve, Dave Burton Deputy Reeve Suzanne Partridge Councillor Cam McKenzie Ward 1 Councillor Cecil Ryall Ward 3 Councillor Joan Barton Ward 4 Staff Present: CAO/Treasurer, Sharon Stoughton-Craig

More information

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor

More information

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 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

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

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee

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

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda The Corporation of the Township of Brock Municipal Administration Building Public Works Committee Session Nine Monday, November 14, 2016 Agenda I. Call to order Councillor Lynn Campbell 10:00 a.m. II.

More information

Commissioner Bell Commissioner Kennedy Commissioner McLeod Deputy Chair Van Kroonenburg

Commissioner Bell Commissioner Kennedy Commissioner McLeod Deputy Chair Van Kroonenburg The Village of Bible Hill Regular Monthly meeting was held on February 21, 2017 in the Village Office, 67 Pictou Road. Chair MacCormick called the meeting to order at 7:00 pm; the meeting adjourned at

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture June 28, 2011 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday June 28, 2011 at 7:03 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario.

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

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13 The Council for the Corporation of the Township of Beckwith held a regular Council Meeting on Tuesday, June 4 th, 2013

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

Council Minutes Wednesday, October 3 rd, 2012

Council Minutes Wednesday, October 3 rd, 2012 Council Minutes Wednesday, October 3 rd, 2012 COUNCIL OF THE TOWN OF SPANISH Regular Meeting 7:00 PM, Council Chambers Present: Gary Bishop Mayor Ted Clague Deputy Mayor Jocelyne Bishop Councilor Anthony

More information

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 14 For consideration by the Council of the Town of New Tecumseth on November 18 2013 The Committee of the Whole met at700

More information

CITY OF KIMBERLEY. 1. Minutes of the Regular Meeting of Council held on April 13, 2015.

CITY OF KIMBERLEY. 1. Minutes of the Regular Meeting of Council held on April 13, 2015. CITY OF KIMBERLEY Minutes of the Kimberley City Council held on Monday, April 27, 2015 at 7:00 p.m. in the Council Chamber of City Hall, 340 Spokane Street, Kimberley, British Columbia. PRESENT: Mayor

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

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

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor

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

Municipality of Port Hope. Heritage Port Hope Advisory Committee. Minutes of Meeting. Monday, December 17, 2012

Municipality of Port Hope. Heritage Port Hope Advisory Committee. Minutes of Meeting. Monday, December 17, 2012 3.3.4 Feb 5 13 Municipality of Port Hope Heritage Port Hope Advisory Committee Minutes of Meeting Monday, December 17, 2012 Location: Present being: 123 Ontario Street, Port Hope (Residence of Barbara

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

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,

More information

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, 2018-9:00 a.m. AGENDA 1. Roll Call 2. Adoption of the Agenda 3. Declaration of Pecuniary Interest and the General

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

Castle Rock City Council Regular Meeting November 25, 2013

Castle Rock City Council Regular Meeting November 25, 2013 CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

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

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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 Page 1 of 7 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015 FRANKFORT SQUARE PARK DISTRICT BOARD MEETING The following are Minutes of a meeting of the Frankfort Square Park District Board of Commissioners held at the Park District Administration Building, 7540

More information

COMMITTEES OF THE WHOLE

COMMITTEES OF THE WHOLE COMMITTEES OF THE WHOLE MEETING HELD ON MONDAY JUNE 19. 2006 AT 5:10 P.M. PRESENT: MayorJ.C.Camn Councillor M. Credger Councillor G. R. Dent Councillor M. Dinnissen Councillor D. Plourde Councillor M.

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

Council Meeting Agenda

Council Meeting Agenda Council Meeting Agenda Monday, March 27, 2017 Regular Council Meeting Council Chambers 7:00 P.M. 1. MOTION TO CONVENE INTO CLOSED SESSION (IF NECESSARY) 2. MOTION TO RECONVENE IN OPEN SESSION 3. MOMENT

More information

Village of Point Edward Minutes. Council Meeting July 24, 2018

Village of Point Edward Minutes. Council Meeting July 24, 2018 Village of Point Edward Minutes Council Meeting July 24, 2018 4:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Present: Mayor B. Hand, Deputy Mayor J.

More information

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING XENIA TOWNSHIP TRUSTEES: August 20, 2015 7:00 PM Note: These minutes are a summary of the discussion and are not a word for word account of the discussions.

More information

TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING. Monday, March 20, 2017, 7:00 P.M. PLANTAGENET COMMUNITY HALL

TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING. Monday, March 20, 2017, 7:00 P.M. PLANTAGENET COMMUNITY HALL 1 TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING Monday, March 20, 2017, 7:00 P.M. PLANTAGENET COMMUNITY HALL Present: Staff Present: Fernand Dicaire, Chair Rene Beaulne, Councillor Benoit

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

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Corporation of the Township of Adelaide Metcalfe 100 Council Minutes November 7. 2016 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Present: Mayor Kurtis Smith,

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

Corey Fischer was sworn in by Ed Kent as the new member of council.

Corey Fischer was sworn in by Ed Kent as the new member of council. Warsaw Village Council Meeting Minutes: January 20 th, 2016 The regular meeting of the Warsaw Village Council was held on Wednesday January 20 th, 2016 at 7:00PM. Mayor Ron Davis called the meeting to

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

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL FEBRUARY 1, 2016

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL FEBRUARY 1, 2016 PRESENT: Mayor McKortoff Councillors Campol and King Councillors Rhodes participated via telephone Absent: Councillor Youngberg Water Councillors Moreira and Rai Staff: Barry Romanko, CAO Jim Zakall, Director

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, August 14, 2018 at

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS The Board of Trustees convened in regular session at 7:00 P.M. on this 4 th day of June,

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 4 th MEETING - February 28, 2005 1. Council met in regular session on the evening of February 28, 2005 at 6:30 p.m. at the Lyndhurst Council

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

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South

More information

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on November 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: April 10, 2017 TIME: 6:30 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

That the agenda be approved with the addition of correspondence from Wallace Retirement Living.

That the agenda be approved with the addition of correspondence from Wallace Retirement Living. The Village of Bible Hill Regular Monthly meeting was held on in the Village Office, 67 Pictou Road. Chair Burke called the meeting to order at 7:00 pm; the meeting adjourned at 8:30 pm. Call to Order:

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information