CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton

Size: px
Start display at page:

Download "CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton"

Transcription

1 CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton) Councillor Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 6 (Hallowell) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Ward 10 (Sophiasburgh) Councillor Leo P. Finnegan Laverne Bailey Bev Campbell Barry Turpin Peter Mertens Sandy Latchford Lori Slik Brian Marisett Keith MacDonald Richard Parks Peggy Burris Ray Best - Chair Monica Alyea Kevin Gale John Thompson Regrets: Ward 4 (Ameliasburgh) Councillor Dianne O Brien Staff Present: Commissioner of Planning Manager of Planning Senior Planner Planner Planner Deputy Public Works Engineer Clerk Assistant to the Mayor Gerry Murphy Jo-Anne Egan Ryan Leary Damien Schaefer Brendan O Connor Ray Ford Victoria Leskie Karen Kirby 1. Call to Order The meeting was called to order at 7:00 p.m. by the Clerk.

2 2 2. Lord s Prayer The Lord s Prayer was recited. 4. Move into Committee of the Whole to Consider Staff Reports and hear Deputations Motion Moved by Seconded by Councillor Slik Councillor Gale THAT Council now move into Committee of the Whole to consider staff reports with respect to the planning applications as listed on this agenda, receive deputations and submissions related to those planning applications, and make recommendations on each application. Councillor Best assumed the Chair at 7:04 p.m. for the Committee of the Whole portion of the meeting, and called the meeting to order. 3. Disclosure of Pecuniary Interest and the General Nature Thereof Councillor Alyea declared a pecuniary interest with Item 5.8, being OPA No. 45 Winery Policy as her son-in-law works at Huff Estates winery. Councillor Alyea did not take part in any discussion or vote on the matter. Councillor Burris declared a pecuniary interest with Item 5.8, being OPA No. 45 Winery Policy as her farm property abuts a proposed winery. Councillor Burris did not take part in any discussion or vote on the matter. A meeting of the Committee of the Whole was held under Sections 22, 34 and 53 of the Planning Act. 5. Items for Consideration 5.1 William Rorabeck Part Lot 10, Concession 2 South Side of East Lake, Ward 5 (Athol) Consent File B21-09 and Zoning Amendment File Z The Committee had before it for consideration, a copy of the Staff Report and Draft Zoning By-law. The following individual appeared before Committee: a) Ernie Margetson, agent for the applicant, in opposition with the recommendation for deferral as outlined in the Planning Staff Report.

3 3 Motion CW Moved by Councillor Marisett Seconded by Councillor Slik THAT the Planning staff report dated regarding Consent File B21-09 (William Rorabeck) for lands located in Part Lot 10, Concession 2 South Side of East Lake, Ward 5 (Athol) be received; and THAT Zoning Amendment File Z (William Rorabeck) for lands located in Part Lot 10, Concession 2 South Side of East Lake, Ward 5 (Athol) BE DEFERRED until further consultation with the applicant can be done regarding a change in lot configuration. 5.2 Douglas and Lynda McGregor Part Lot 19, Concession Round Prince Edward Bay, Ward 9 (South Marysburgh) Consent File B and Zoning Amendment File Z The Committee had before it for consideration, a copy of the Staff Report and Draft Zoning By-law. The following applicant appeared before Committee: a) Douglas McGregor and his agent, Jenna Greatorex, in agreement with the recommendation as outlined in the Planning Staff Report. The following deputation appeared before Committee: a) Doug Murphy, RR 2, Milford, ON, K0K 2P0. Motion CW Moved by Councillor Alyea Seconded by Councillor MacDonald THAT the Planning Staff Report dated regarding Consent & Zoning Amendment for File No.(s) B23-09 & Z BE RECEIVED;

4 4 THAT Consent File No(s). B23-09 (Douglas & LyndaMcGregor) for lands located in Part Lot 19, Concession Round Prince Edward Bay, Ward 9 (South Marysburgh) BE APPROVED with the following conditions: 1. Completed rezoning of the severed, benefitting, and retained parcels. 2. Proof of a ground water source, including drilled wells and dug wells, with a minimum supply of three gallons per minute (3 gal/min.) on both the severed parcels created through Consent File No. B23-09, as confirmed by a licensed well driller or installer. 3. An Entrance Permit shall be obtained for the proposed severed lot and be located to the south of the Mariner s Museum, to the satisfaction of the Commissioner of Public Works. 4. Confirmation of the entrance location of the retained lands with respect to the proposed lot lines and either relocate the entrance or adjust the lot line if an encroachment exists on the proposed severed lands, to the satisfaction of the Commissioner of Public Works. 5. Road widening or confirmation thereof is required to provide a minimum of 43 feet/13 metres from the centreline of County Rd No. 13 along the frontage of the proposed severed and retained lots, to the satisfaction of the Commissioner of Public Works. 6. That the applicants provide one white print of a deposited plan of reference of the severed land which conforms substantially with the application as submitted. If available, a digital copy of the final survey be provided in a suitable format to the County of Prince Edward Planning Services Department. 7. That the applicant provide the County of Prince Edward with a registrable description on a deed (in triplicate) conveying the severed lands, for use for the issuance of the Certificate of Consent. 8. That each condition be fulfilled not later than one year from the date of mailing of the decision; and THAT Zoning Amendment Z to Comprehensive Zoning By-law No as amended (Douglas & LyndaMcGregor) for lands located in Part Lot 19, Concession Round Prince Edward Bay, Ward 9 (South Marysburgh) BE APPROVED. 5.3 Loyalist Contractors Inc. Part Lot 40, Concession 1 Northwest of Carrying Place, Ward 1 (Picton) Zoning Amendment File Z The Committee had before it for consideration, a copy of the Staff Report and Draft Zoning By-law. The following applicant appeared before Committee: a) Bob Richmond, in agreement with the recommendation as outlined in the Planning Staff Report.

5 5 Motion CW Moved by Councillor Bailey Seconded by Councillor Cambell THAT the Planning Staff Report dated regarding Zoning Amendment File Z be received; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No as amended (Loyalist Contractors) for lands located in Part Lot 40, Concession 1 Northwest of Carrying Place, Ward 1 (Picton) BE APPROVED. 5.4 Rebecca Carson Part Lots 25 and 26, Concession Bayside, Ward 8 (North Marysburgh) Consent Files B24-09 and B25-09 Zoning Amendment File Z The Committee had before it for consideration, a copy of the Staff Report and Draft Zoning By-law. The following individual appeared before Committee: a) Larry Spencer, agent for the applicant, in agreement with the recommendation, as amended, as outlined in the Planning Staff Report. Motion CW Moved by Councillor Mertens Seconded by Councillor Parks THAT the planning staff report dated regarding Consent & Zoning Amendment for File No(s). B24-09, B25-09 & Z be received; THAT Consent File No(s). B24-09 & B25-09 (Rebecca Carson), as amended, for lands located in Part Lots 25 & 26, Concession Bayside, Ward 8 (North Marysburgh) BE APPROVED with the following conditions: 1. Completed rezoning of the severed, benefitting, and retained parcels. 2. The parcel created by the approval of Consent File Nos. B24-09 and B25-09 be merged in title with lands located immediately to the north at 478 Cressy Bayside Road, owned by Rebecca Carson and that Section 50(3) of the Planning Act applies to the severed parcel for any subsequent transaction or conveyance.

6 6 3. That the applicants provide one white print of a deposited plan of reference of the severed land which conforms substantially with the application as submitted. If available, a digital copy of the final survey be provided in a suitable format to the County of Prince Edward Planning Services Department. 4. That the applicant provide the County of Prince Edward with a registrable description on a deed (in triplicate) conveying the severed lands, for use for the issuance of the Certificate of Consent. 5. That each condition be fulfilled not later than one year from the date of mailing of the decision; and THAT Zoning Amendment Z to Comprehensive Zoning By-law No as amended (Rebecca Carson) for lands located in Part Lots 25 & 26, Concession Bayside, Ward 8 (North Marysburgh) BE APPROVED. 5.5 Roger and Dara Honeywood Part Lot 1, Concession 1 South East Carrying Place, Ward 6 (Hallowell) Consent Files B26-09 and B27-09 The Committee had before it for consideration, a copy of the Staff Report. Neither the Applicant nor the Agent for the applicant appeared before Committee. There were no deputations on this matter. Motion CW Moved by Councillor Latchford Seconded by Councillor MacDonald THAT the Planning Staff report dated regarding Consent Files B26-09 & B27-09 be received; and THAT Consent Files B26-09 & B27-09 (Roger & Dara Honeywood) for lands located in Part Lot 1, Concession 1 South East Carrying Place, Ward 6 (Hallowell) BE APPROVED with the following conditions: 1. That the applicants provide one white print of a deposited plan of reference of the severed land which conforms substantially with the application as submitted. If available, a digital copy of the final survey be provided in a suitable format to the County of Prince Edward Planning Services Department. 2. That the applicant provide the County of Prince Edward with a registrable description on a deed (in triplicate) conveying the severed lands, for use for the issuance of the Certificate of Consent. 3. That each condition be fulfilled not later than one year from the date of mailing of the decision.

7 7 4. That deeds for Consent File B74-08 be registered prior to the reciprocal service easements under Files B26-09 & B Country Club Investments Ltd., c/o Kelvin Whalen Part of Lots 10, 188, 191, 195, 196, 196B and 197, Plan 8, Ward 3 (Wellington) Official Plan Amendment File OPA (OPA #40) The Committee had before it for consideration, a copy of the Staff Report and Draft Official Plan Amendment No. 40. The following applicant before Committee: a) Kelvin Whalen, President of The Kaitlin Group and their agent, Larry Spencer, in opposition with the recommendation for deferral as outlined in the Planning Staff Report. Councillor Burris left at this point in the meeting. Councillor Burris returned at this point in the meeting. Motion CW Moved by Councillor Alyea Seconded by Councillor Bailey THAT the Planning Staff Report dated regarding Official Plan Amendment No. 40 (File OPA ) be received; and THAT Official Plan Amendment No. 40 (File OPA ) to the County Official Plan (Country Club Investments Limited) for lands located in Part of Lots 10, 188, 191, 195, 196, 196B and 197, Plan 8, Ward 3 (Wellington) BE DEFERRED and considered in conjunction with a comprehensive Wellington Secondary Plan update, the process for which will be developed and shared with Council at the September 16, 2009 Planning Public Council meeting and the subject application be brought forward at the same time. The Chair called for a 10 minute break to reconvene at 10:00 p.m. Committee reconvened with all members present, excepting Councillors Alyea, Burris and O Brien. 5.7 Corporation of the County of Prince Edward Checkerboard Lots Part of Lots , Concession 4, Ward 4 (Ameliasburgh) Zoning Amendment File Z-28-09

8 8 The Committee had before it for consideration, a copy of the Staff Report and Draft Zoning By-law. Motion CW Moved by Mayor Finnegan Seconded by Councillor Campbell THAT the provisions of the Procedure By-law be waived to allow the meeting to continue beyond the three-hour limit until either the agenda is completed or a motion to recess/reconvene the meeting. The following deputations appeared before Committee: a) Fernando Fernandes, 76 Acton Avenue, Toronto, ON, M3H 4H1; b) Don Miller, RR 1, 2318 Salem Road, Consecon, ON, K0K 1T0. Prior to taking the vote it was noted that Staff agreed to the matter being referred back to staff for further clarification on the status of the lots. Motion CW Moved by Councillor Campbell Seconded by Councillor Mertens That the Manager of Planning report dated on the Ameliasburgh Ward Checkerboard Lots Holding Zone be received; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for lands located in Part of Lots 102, 103, 104, 105 and 106, Concession 4, Ward 4 (Ameliasburgh) BE REFERRED back to staff for further clarification on the status of the lots. 5.8 Corporation of the County of Prince Edward Winery Policy Official Plan Amendment File OPA (OPA #45) Zoning Amendment File Z The Committee had before it for consideration, a copy of the Staff Report, Draft Official Plan Amendment No. 45 and Draft Zoning By-law. The following deputations appeared before Committee:

9 9 a) Caroline Granger, The Grange of Prince Edward Estate Winery b) Ed Neuser, Waupoos EstatesWinery c) Catherine Langlois, Sandbanks Estate Winery d) Dan Sullivan of Rosehall Run Vineyards, submitted zoning by-law from the Niagara Region e) Nina-Marie Lister, on behalf of Prince Edward County Winegrowers Association f) Dick Singer g) Duke Defaria, 106 Taft Road h) Benjamin Simms, on behalf of Norman Hardie i) Debra Marshall j) Steve Singer k) Kemp Stewart, Hillier Creek Estates Ltd. l) Bruno Francois, The Old Third Vineyard m) Mike Trainer, 1774 Danforth Road n) Domenic DiPietrantonio, Casa-Dea Estate Winery o) Seaton McLean, Chair, Prince Edward County Winegrowers Association p) Paul Marconi, Casa-Dea Estate Winery. Councillor MacDonald left at this point in the meeting. Motion CW Moved by Councillor Marisett Seconded by Councillor Thompson THAT the Commissioner of Planning s Staff Report dated regarding proposed Official Plan Amendment No. 45 be received; THAT proposed Official Plan Amendment No. 45 be ADOPTED; THAT Zoning Amendment File No. Z to Comprehensive Zoning By-law No , as amended, BE PASSED; THAT Official Plan Amendment No. 45 be considered an initial step in incorporating policies into the Official Plan to support the growth of a creative rural economy in Prince Edward County; and That the Planning Services Department continue to investigate opportunities to incorporate policies into the Official Plan that support the growth of a creative rural economy in Prince Edward County.

10 10 6. Adjourn Committee of the Whole and rise and report to Council Motion CW Moved by Councillor Latchford Seconded by Councillor Gale THAT Committee of the Whole now rise and resume sitting as Council. Mayor Finnegan resumed sitting as Chair. 7. Motions Arising out of Committee of the Whole 7.1 Adoption of Committee of the Whole recommendations which received 2/3 majority. Motion Moved by Seconded by Councillor Gale Councillor Thompson THAT the recommendations for the following Committee of the Whole agenda items which received 2/3 majority in favour of the staff recommendations, being: 5.1 William Rorabeck, Consent File B21-09 and Zoning Amendment File Z-21-09, Ward 5 (Athol) 5.2 Douglas and Lynda McGregor, Consent File B23-09 and Zoning Amendment File Z-24-09, Ward 9 (South Marysburgh) 5.3 Loyalist Contractors Inc., Zoning Amendment File Z-25-09, Ward 1 (Picton) 5.4 Rebecca Carson, Consent Files B24-09 and B25-09 and Zoning Amendment File Z-27-09, Ward 8 (North Marysburgh) 5.5 Roger and Dara Honeywood, Consent Files B26-09 and B27-09, Ward 6 (Hallowell) 5.7 Corporation of the County of Prince Edward (Checkerboard Lots), Zoning Amendment File Z-28-09, Ward 4 (Ameliasburgh) 5.8 Corporation of the County of Prince Edward (Winery Policy), Official Plan Amendment No. 45 and Zoning Amendment File Z BE ADOPTED; and THAT the recommendation for Committee of the Whole agenda item 5.6, Country Club Investments Ltd., c/o Kelvin Whalen, Official Plan Amendment File OPA (OPA #40) be forwarded to the July 28, 2009 Council meeting for final approval.

11 11 8. By-laws for Consideration Motion Moved by Seconded by Councillor Latchford Councillor Turpin THAT the following By-laws be read a first, second and third time and finally passed: A By-law to Amend County Comprehensive Zoning By-law No , as amended (Part Lot 19, Concession RPEB, Ward 9 South Marysburgh, Douglas and Lynda McGregor). (signed as By-law No ) A By-law to Amend County Comprehensive Zoning By-law No , as amended (Part Lot 40, LRCP 28, Ward 1 Picton, Loyalist Contractors Inc.). (signed as By-law No ) A By-law to Amend County Comprehensive Zoning By-law No , as amended (Part Lots 25 and 26, Concession Bayside, Ward 8 North Marysburgh, Rebecca Carson). (signed as By-law No ) A By-law to Adopt an Amendment to the Official Plan of the Corporation of the County of Prince Edward (Winery Policy, OPA 45). (signed as By-law No ) A By-law to Amend County Comprehensive Zoning By-law No , as amended (Parts 1-10 inclusive, inclusive, inclusive and inclusive, Plan 47R-405; and Part of Lots , Ward 4 Ameliasburgh, Winery Policy). (signed as By-law No ) 9. Confirmatory By-law Motion Moved by Seconded by Councillor Marisett Councillor Campbell THAT the following By-law be read a first, second and third time and finally passed: 9.1 A By-law to Confirm the Proceedings of the Council of the Corporation of the County of Prince Edward at the meeting held on. (signed as By-law No )

12 Motion to Adjourn Motion Moved by Seconded by Councillor Parks Councillor Bailey THAT this meeting now adjourn at 12:32 a.m. on Thursday, June 18, CLERK Victoria Leskie MAYOR Leo P. Finnegan

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:

More information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013 CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016 A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD

CORPORATION OF THE COUNTY OF PRINCE EDWARD CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:

More information

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers,

More information

SHIRE HALL Picton, Ontario

SHIRE HALL Picton, Ontario THE CORPORATION OF THE COUNTY OF PRINCE EDWARD JULY 20th, 1998 7:30 p.m. SHIRE HALL Picton, Ontario A meeting of the Prince Edward County Council was held on July 20th, 1998 at 7:30 p.m. with the following

More information

Public Works Committee

Public Works Committee Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice

More information

Recreation & Culture Committee

Recreation & Culture Committee Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair

More information

Council Public Meeting Agenda 7:30 p.m. Council Chambers

Council Public Meeting Agenda 7:30 p.m. Council Chambers CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation

More information

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:

More information

Finance and Administration Committee

Finance and Administration Committee Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:

More 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

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM Corporation of the May 8, 2017 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor

More information

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

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

More information

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

The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000

The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000 The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000 Present at the meeting were: 6:00 p.m. M. Mauti K. Hakoda (6:15 pm.) S. Perrella Members

More information

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 3 All Members of Council

More information

Agenda. The Corporation of the County of Prince Edward

Agenda. The Corporation of the County of Prince Edward The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER

More information

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

More information

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

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

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

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

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

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM

More information

COUNCIL MEETING OF THE. 1. Meeting called to order by the Mayor with the recital of the Lord's Prayer.

COUNCIL MEETING OF THE. 1. Meeting called to order by the Mayor with the recital of the Lord's Prayer. Page 109. MINUTES F THE 15 TM REGULAR CUNCIL MEETING F THE CRPRATIN TUESDAY, JULYF 1 7, THE 2001TWN AT 7:00 F PRT P.M.,INHPE THEAND CUNCIL HPE CHAMBERS, HELD N 56 QUEEN STREET, PRT HPE, NTARI. 1. Meeting

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

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor S. Wells Councillor

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

More information

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Hearing on Thursday December 13, 2018 at 4:00 p.m. in Council Chambers, City Hall, with the following

More information

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application.

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday November 8, 2013 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Chair Wiancko Member Bowden Member Ferguson Member

More information

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m.

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m. The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, 2009 6:00 p.m. Present at the meeting were: L. Fluxgold - Chair J. Cesario S. Krcmar M.

More information

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,

More information

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 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

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

Planning Council - Minutes Tuesday, June 27, 2017

Planning Council - Minutes Tuesday, June 27, 2017 Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes City of Brockville Council Meeting Tuesday, December 12, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes - 7:00 PM Council Chamber Meeting No. 7 All Members of Council Attendance Mayor Frank Scarpitti Deputy

More information

The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda

The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda Date: March 6, 2013 Time: 5:00 p.m. Location: Centreville Hall 1 Call to Order 2 Approval of Agenda 3 Disclosures of Pecuniary

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

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

More information

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017 THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017 A Regular Meeting of Council was held on Friday, January 13, 2017, at 9:00 a.m. in the Council Chambers,

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy

More 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

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M. 94 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, 2016 7:00 P.M. Members Present: Deputy Mayor Joseph Steffler Councillors

More information

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014 THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014 Township Committee of the Whole met at 6:06 p.m. in the Council Chambers, Township of King Municipal

More information

The Minutes of the 5th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MARCH 7, :00p.m.

The Minutes of the 5th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MARCH 7, :00p.m. The Minutes of the 5th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MARCH 7, 2002 Present at the meeting were: 6:00p.m. M. Mauti L. Fluxgold S. Perrella Members of Staff present:

More information

THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chambers Tuesday, July 13, 2010

THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chambers Tuesday, July 13, 2010 THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chambers Tuesday, July 13, 2010 Tom Davies Square Commencement: 2:06 p.m. COUNCILLOR FRANCES CALDARELLI, IN THE

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

More 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

Public Meeting of Witless Bay Council Town Hall March 14, 2017

Public Meeting of Witless Bay Council Town Hall March 14, 2017 Public Meeting of Witless Bay Council Town Hall March 14, 2017 Attending: Recording: Mayor Sebastien Despres, Deputy Mayor Dena Wiseman, Councillors Maureen Murphy, Fraser Paul, Ralph Carey and Vince Swain

More information

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, September 9, 2013 COUNCILLOR DAVE KILGOUR IN THE CHAIR

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, September 9, 2013 COUNCILLOR DAVE KILGOUR IN THE CHAIR MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chamber Monday, September 9, 2013 Tom Davies Square Commencement: 5:31 p.m. COUNCILLOR DAVE KILGOUR IN THE CHAIR Present Councillors

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

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

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

More information

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89,

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89, Page 1 of Report PB-62-13 Planning and Building Department TO: Development and Infrastructure Committee SUBJECT: IKEA Properties Ltd. 3455 North Service Road By-law for Official Plan Amendment 89 Report

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 6 All Members of Council

More 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

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 HEARING OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT. WELLAND CITY HALL, COUNCIL CHAMBERS September 19, 2018, 5:00 PM

MINUTES OF HEARING OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT. WELLAND CITY HALL, COUNCIL CHAMBERS September 19, 2018, 5:00 PM MINUTES OF HEARING OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT WELLAND CITY HALL, COUNCIL CHAMBERS September 19, 2018, 5:00 PM Committee Members: Diane Zakraysek-Bourque, Chair Mark Tayti, Member Julie

More information

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with

More information

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at www.parrysound.ca. Minutes Date: November 21, 2017 Time: 7:00 p.m. (Closed 6:00

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2 Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting

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

TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, :00 am 99 Lone Pine Road, Port Severn Ontario

TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, :00 am 99 Lone Pine Road, Port Severn Ontario TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, 2014 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Member Bowden Member Hill Member Rivett Chair Wiancko

More information

Multi-Municipal Wind Turbine Working Group

Multi-Municipal Wind Turbine Working Group Multi-Municipal Wind Turbine Working Group Thursday, July 11th, 2013 at 7:00 p.m. Chesley Fire Hall 211 lsi Ave N, Chesley Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working

More information

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018 REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018 Call To Order: President Brandt called the meeting to order on August 14, 2018 at

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 Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

More information

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, AUGUST 15, 2011 AT 2:04 P.M. FOLLOWING THE COUNCIL COMMITTEE IN CLOSED SESSION MEETING, COUNCIL CHAMBER,

More information

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS:

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS: MEETING: City Council (Public Meeting) DATE: Monday, May 16, 2016 Reference No. CCP - 7/47 OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. City Council (Public Meeting) Chair: Mayor K.

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 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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 2007 1. Council met in regular session on the evening of May 14, 2007 at 7:00 p.m. at the Lansdowne Council Chambers. All members were

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

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

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

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

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies &

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies & Minutes of Guelph City Council as Shareholder of Guelph Municipal Holdings Inc. Held in the Council Chambers, Guelph City Hall on Wednesday, February 15, 2017 at 6:00 p.m. Attendance Council: Mayor C.

More 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

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

TOWNSHIP OF ELIZABETHTOWN-KITLEY REPORT TO COUNCIL

TOWNSHIP OF ELIZABETHTOWN-KITLEY REPORT TO COUNCIL Committee: TOWNSHIP OF ELIZABETHTOWN-KITLEY REPORT TO COUNCIL _Planning Advisory Committee (PAC) Date: _April 20, 2011 A. Recommendations Requiring Council Approval: None. Recommendations related to Severance

More information

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT October 24, 2017 9:30 A.M. Haldimand County Central Administration Building Council

More information