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

Size: px
Start display at page:

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

Transcription

1 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 Councillor John Gorzo Councillor Gary Lamb Councillor Ron Simpson Councillor Marty Toombs Councillor Sharon Villani Staff Present: Juanita Dempster-Evans, Clerk-Administrator Art Janse, Chief Building Official Jerry Jorden, Consulting Planner Ron Kneeshaw, Superintendent of Public Works Bob Myles, Fire Chief Patricia Nash, Deputy Clerk Susan Turnbull, Treasurer Others: Lillian Edwards Ted Handy Jamie Vins Miriam King Mikki Nanowski Jim Derry Frank Tersigni Bill Dykie Natalie Dykie Thomas Wadsworth Stella Wadsworth and others. (a) PRAYER Mayor Jonkman welcomed those present to join in the Lord's Prayer. (b) OPENING "That this regular meeting of Council come to order at 7:00 p.m." (c) OPEN FORUM None.

2 Meeting 1999/41-2- November 23, 1999 (d) ADDITIONS TO AGENDA None. Mayor Jonkman advised that the resolution under Motions and Notice of Motion submitted by Councillor Gorzo regarding Canal Road has been withdrawn at the request of Councillor Gorzo. (e) DECLARATIONS OF PECUNIARY INTEREST-DISCLOSURE OF INTEREST Mayor Jonkman reminded the Members of Council of the Conflict of Interest legislation and requirements thereunder for disclosure. Councillor Ron Simpson declared a Conflict of Interest regarding (h) Reports of Municipal Officers, Item 5, Report of Town Planner, Ontario Municipal Board Hearing, Committee of Adjustment Files No. B17/99 and B18/99, Owners: Ted Balon and Stephanie Balon, Parts of Lots 14 and 15, Concession 11, Former Township of West Gwillimbury. (f) MINUTES OF PREVIOUS MEETING "That the minutes of the regular meeting of Council held on November 9 th, and the minutes of the special meeting of Council held on November 10 th, 1999 be adopted as printed." (g) DEPUTATIONS AND PETITIONS 1. Thomas and Stella Wadsworth Proposed Severance of a Single Lot for Residential Use Prior to Conclusion of Official Plan Mr. & Mrs. Wadsworth were present to address the Members of Council regarding their request for consent and Official Plan Amendment for a residential lot Moved by: G. Lamb Seconded by: P. Dykie "That the information provided by Thomas and Stella Wadsworth regarding the possibility of severing a single lot for residential use prior to the conclusion of the Official Plan be received."

3 Meeting 1999/ November 23, Ted Handy, Ted Handy and Associates Inc., Municipal Office Consolidation Study Seconded by: J. GorZo "That the report of Ted Handy of Ted Handy and Associates Inc., dated November 18, 1999 summarizing the review with the members of Council regarding the Municipal Office Consolidation Study be received." (h) REPORTS OF MUNICIPAL OFFICERS 1. Report of Superintendent of Public Works Up-Coming Good Roads Conference Moved by: J. Gorzo Seconded by: P. Dykie "That the report of the Superintendent of Public Works dated November 17, 1999 regarding the annual Good Roads Conference be received." 2. Reports of Fire Chief a) Tender Results of the Wheel Drive Utility Vehicle Moved by: J. Gorzo Seconded by: P. Dykie "That the November 9, 1999 report of the Fire Chief regarding Tender Results of the Wheel Drive Utility Vehicle be received and the recommendation therein be approved." b) Information Report to Council- Year 2000 J.E.P.P. Application Moved by: J. Gorzo "That the November 15, 1999 Information Report of the Fire Chief regarding Year 2000 J.E.P.P. Application be received." 3. Report of Chief Building Official Millennium Clock Tower "That Council receive the November 19, 1999 report of the Chief Building Official regarding the Millennium Clock Tower. That Council approve Option # 1."

4 Meeting 1999/41-4- November 23, Reports of the Treasurer a) 1999 Amended Budget for South Simcoe Police Services Moved by: B. Brown. Seconded by: B. Bonany "That the report of the Treasurer dated November 18, 1999 regarding 1999 Amended Budget for South Simcoe Police Services be received and the recommendations therein be approved." b) Distributing Staff and Machine Time Moved by: B. Bonany Seconded by: B. Brown "That the report of the Treasurer dated November 17, 1999 regarding Distributing Staff and Machine Time be received, that Payroll Labour Costing be implemented effective January 1, 2000 and that the additional hardware and software required to remotely access this software be acquired at a cost not to exceed $7, " c) Proposed Schedule for Budget Moved by: B. Brown Seconded by: B. Bonany "That the report of the Treasurer dated November 17, 1999 regarding Proposed Schedule for Budget 2000 be received and that the schedule be approved." 5. Report of Town Planner Ontario Municipal Board Hearing Committee of Adjustment Files No. B17/99 and B18/99 Owners: Ted Balon and Stephanie Balon Parts of Lots 14 and 15, Concession 11 Former Township of West Gwillimbury Councillor Ron Simpson declared a Conflict of Interest and left his seat. Councillor Simpson did not participate in the discussions or vote on the following resolution Moved by: B. Bonany Seconded by: B. Brown "That the report of the Town Planner on the Ontario Municipal Board hearing scheduled for Committee of Adjustment Files No. B17/99 and B18/99 be received." Councillor Simpson returned and took his seat.

5 Meeting 1999/41-5- November 23, Report of Deputy Clerk Request for stop sign at the intersection of Maplegrove Avenue and Melbourne Drive Councillor Dykie requested consideration for deferral of this report. Council did not support the deferral request Moved by: R. Simpson Seconded by: J. Gorzo "That the report of the Deputy Clerk dated November 9, 1999 regarding the request for stop signs at the intersection of Maplegrove Avenue and Melbourne Drive be received and recommendation therein be approved to deny the request for additional stop signs." 7. Report of Clerk-Administrator Request of Councillor Gorzo Conduct a Direct Mail Out to all Property Owners Notice of December 15 th Special Meeting of Council Regarding the Draft Official- Plan Moved by: J. Gorzo Seconded by: R. Simpson "That Council receive the November 16 th report of the Clerk-Administrator and provide direction as to the request of Councillor Gorzo for the Town to do a direct mail out to all property owners regarding the Special Meeting of Council to be held on December 15, 1999 to deal with the Draft Official Plan." WITHDRAWN. (i) PUBLIC MEETING Council recessed at 8:15 p.m. to hold_a Special Meeting of Council under the Planning Act. Proposed amendment to Zoning By-law of the former Township of Tecumseth Part of Lot 24, Concession 11 Council reconvened at 8:35 p.m. to continue their Council agenda. (j) ADOPTION OF COMMITTEE RECOMMENDATIONS None.

6 Meeting 1999/41-6- November 23, 1999 (k) BY-LAWS 1. BY-LAW Being a By-law of the Corporation of the Town of Bradford West Gwillimbury to authorize the issue of instalment debentures in the aggregate principal amount of $2,000,000 on behalf of the Public Utilities Commission of the Town of Bradford West Gwillimbury for the construction of the Bradford to Bond Head Watermain Seconded by: S. Villani "That Council waive the formal reading of By-law " Seconded by: S. Villani "That By-law , being a By-law of the Corporation of the Town of Bradford West Gwillimbury to authorize the issue of instalment debentures in the aggregate principal amount of $2,000,000 on behalf of the Public Utilities Commission of the Town of Bradford West Gwillimbury for the construction of the Bradford to Bond Head Watermain be read a first, second and third time and finally passed this 23 rd day of November, 1999." 2. BY-LAW Being a By-law of the Corporation of the Town of Bradford West Gwillimbury to authorize the execution of a road maintenance agreement with the Town of New Tecumseth Seconded by: S. Villani "That Council waive the formal reading of By-law " Seconded by: S. Villani "That By-law , being a By-law of the Corporation of the Town of Bradford West Gwillimbury to authorize the execution of a road maintenance agreement with the Town of New Tecumseth be read a first, second and third time and finally passed this 23 rd day of November, 1999."

7 Meeti ng 1999/ November 23,1999 (I) CORRESPONDENCE 1. Township of Oro-Medonte Lord's Prayer Moved by: B. Bonany Seconded by: B. Brown "That the correspondence from the Township of Oro-Medonte dated November 1, 1999 be received, and that Bradford West Gwillimbury Council supports their resolution regarding the Lord's Prayer." 2. Linda Brewer Application for Licence - New Aggregate (Gravel) Pit Seconded by: B. Bonany "That the correspondence from Linda Brewer dated November 3, 1999 regarding the application for licence for a new aggregate (gravel) pit be received, and that the Town Planner respond and provide the concerned residents with a status report on what municipal and provincial applications are required versus what has been received." 3. Wendy Bucciarelli Application for Licence - New Aggregate (Gravel) Pit Seconded by: B. Bonany "That the correspondence from Wendy Bucciarelli dated November 3, 1999 regarding the application for licence for a new aggregate (gravel) pit be received, and that the Town Planner respond and provide the concerned residents with a status report on what municipal and provincial applications are required versus what has been received." 4. W. Henry Sander, Treasurer, County of Simcoe York Region Hospital' Moved by: B. Bonany Seconded by: M. Toombs "That the correspondence from the Treasurer, County of Simcoe dated November 11, 1999 regarding the York County Hospital Grant Request be received. Further, that we endorse the need for increased Provincial funding, and this endorsement in no way relieves our request to the County of Simcoe that they provide York Region Hospital with the same amount of fair and equitable funding that the County of Simcoe have given to all other Community Hospitals."

8 Meeting 1999/41 8 November 23,1999 (m) OTHER BUSINESS None. (n) MOTIONS AND NOTICE OF MOTIONS MOTION - Moved by: J. Gorzo Canal Road - WITHDRAWN Moved by: J. Gorzo Seconded by: R. Simpson Re: Highway 400 Canal Road On I Off Ramps "That Council rescinds any and all motions that request the investigation of closure, or actual closure of the above On I Off Ramps, as Council require further time to consider all ramifications." MOTION York County Hospital Funding Moved by: S. Villani Seconded by: M. Toombs 'WHEREAS the County of Simcoe has committed hospital funding of more than $20 million between 1995 and 2001 for Simcoe County community hospitals which do not primarily serve the residents of Bradford West Gwillimbury; WHEREAS $13.5 million has been committed to Royal Victoria Hospital (Barrie), $640,000 to Stevenson Memorial Hospital (Alliston), $5.9 million to Collingwood General & Marine and $394,000 to Orillia Soldiers Memorial by the County of Simcoe; WHEREAS York County Hospital is also a Simcoe County community hospital that provides health care services to 80% of Bradford West Gwillimbury residents, 30% of New Tecumseth residents, 18% of Innisfil residents and 15% of Adjala-Tosorontio residents; WHEREAS York County Hospital's 'Redevelopment Project 2002' will further serve the residents of Simcoe County as it has been named by the Province as a Regional Center for Cardiac Care, Paediatric and Perinatal Care, Eating Disorders and Child & Adolescent Mental Health; WHEREAS the Government of Ontario has committed $64 million to the redevelopment of York County Hospital leaving a shortfall of $39 million dollars to come from lower levels of government and local fundraising efforts; WHEREAS on November 2, 1999 a delegation representing York County Hospital and the Town of Bradford West Gwillimbury made a presentation to the General Services Committee of Simcoe County to request financial support of between $4.8 and $5.0 million with the remainder of funding shortfall expected to be financed by the Region of York and York County Hospital Foundation; WHEREAS the municipalities of Simcoe County do not have the financial resources to general revenues for capital funding of hospitals through local municipal levy;

9 Meeting 1999/41-9- November 23, 1999 WHEREAS Ontario Hospitals no longer have the ability to generate revenue for capital projects through development charges; WHEREAS the rationale used by Simcoe County to justify the suspension of hospital funding in 1996 whereby 'it may be appropriate for the County to shift the responsibility of hospital funding to one level of government, that being the Province' is now redundant; WHEREAS in the case of York County Hospital, provincial funding for hospital development has decreased from a previous 67% to 62% in 1999; WHEREAS the County of Simcoe has clearly set a precedent be reinstating it's Hospital Funding Policy in 1997 to accommodate the request for infrastructure funding by Orillia Soldiers' Memorial Hospital; WHEREAS the residents within the Town of Bradford West Gwillimbury and other Simcoe County municipalities who utilize York County Hospital are entitled to receive the same fair consideration for hospital funding that Simcoe County has demonstrated in the past through it's Hospital Funding Policy without prejudice to geographical boundaries and/or political bias as to which level of upper tier government should be responsible to finance York County Hospital's 'Redevelopment 2002 Project'; WHEREAS through County levy, the residents of the Town of Bradford West Gwillimbury have and continue to subsidize Simcoe County community hospitals other than their own; WHEREAS on August 31, 1999 the County of the Town of Bradford West Gwillimbury through Resolution No petitioned the County of Simcoe to reinstate it's Hospital Funding Policy and 'to provide financial support to the redevelopment project of York County Hospital'; LET IT BE RESOLVED THAT the municipalities and townships of Simcoe County be requested to support and endorse the Town of Bradford West Gwillimbury's position regarding hospital funding and that the County of Simcoe be requested to provide fair and equitable funding to York County Hospital." Seconded by: B. Bonany "That Council direct that during the period of January to June 2000, a review be carried out on scenarios for redivision of the five wards, and a review on Council composition, said reviews to comply with the Ontario Municipal Board criteria and Provincial Legislation. Upon completion of said review this Council will make recommendations to the future Council to be elected in 2000, on the clear understanding a future Council is not committed to implement the recommendations, and any recommendations made are not applicable to the Municipal Election to be held in the year 2000." (0) REPORTS OF COUNCIL AND COMMITTEE REPRESENTATIVES (only applicable at the first Council Meeting of each month) None.

10 Meeting 1999/ November 23, 1999 (p) IN-CAMERA Legal- C.N. Property Acquisition Negotiations "That this regular meeting of Council go in-camera at 10:15 p.m., to discuss Legal matters." Moved by: B. Bonany Seconded by: S. Villani "Re: December 15 th Public Meeting - Official Plan That the status quo remain and that the lands south of the 6 th Line remain as shown in the existing Draft." "That we rise from in-camera at 10:28 p.m., and report progress." (q) ADJOURNMENT "That this regular meeting of Council adjourn at 10:30 p.m." CONFIRMED IN OPEN SESSION THIS 7 TH DAY OF DECEMBER ~~JCf\(J~ -B ~U) S nita Dempster-Evans, Clerk-Administrator Frank JOnkr'n,. Mayor

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 TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

TOWN OF BRADFORD WEST GWILLIMBURY

TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1995/09 TOWN OF BRADFORD WEST GWILLIMBURY MINUTES Present: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor Roughley

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

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

Town of Bradford West Gwillimbury

Town of Bradford West Gwillimbury Town of Bradford West Gwillimbury Meeting 1993/33 September 13, 1993 Present: Mayor Storey County Councillor Brown Councillor Dykie Councillor Gabriel Councillor Jonkman Councillor Maurino Councillor Roughley

More information

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug

More information

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

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

More information

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

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

Simcoe County Census 2016 Update. Prepared by Research Analyst

Simcoe County Census 2016 Update. Prepared by Research Analyst Simcoe County Census 2016 Update Prepared by Research Analyst Census 2016 Update 1. Census 2016 2. Population Growth 3. Children 0-6 years 4. Census Families 5. Median Household Income 6. Prevalence of

More information

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES Bradford t Gwillimffi}f~ A Growing Tradition MINUTES Wednesday, April 4, 2012 7:00 p.m. Compton Room, Engineering Services 100 Holland Court, Bradford, Ontario MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

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

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

Alliston Beeton Tottenham

Alliston Beeton Tottenham ~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL

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

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

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING Regional Clerk s Office CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Wednesday, Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m.

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

Bradford t Gwillim6Yt~~

Bradford t Gwillim6Yt~~ The Corporation of the Town of Bradford West Gwillimbury Date: Tuesday, May 3, 2011 Meeting: Regular Meeting of Council- 2011/29 Time: Location: 7:00 p.m. Council Chambers, Court House 57 Holland Street

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the

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

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

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

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

More information

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

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

More information

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

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

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

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

More information

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 Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation. The Corporation of the Town of Bradford West Gwillimbury Regular Council June 16, 2015 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Rob Keffer

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 Being a By-law to Authorize Certain Capital Works of The Corporation of the Municipality of Port Hope (the municipality ) to Authorize

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,

More information

October 6, One (i) land acquisition matter was discussed.

October 6, One (i) land acquisition matter was discussed. October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD

More information

Tuesday, June 12, 2001 Page 2 of PLANNING APPLICATIONS, PRESENTATIONS & DEPUTATIONS A) Planning Applications i) Application to amend the former

Tuesday, June 12, 2001 Page 2 of PLANNING APPLICATIONS, PRESENTATIONS & DEPUTATIONS A) Planning Applications i) Application to amend the former THE CORPORATION OF NORFOLK COUNTY COUNCIL MEETING TUESDAY, JUNE 12, 2001 The following are the minutes of the Council Meeting held on Tuesday, June 12, 2001 at 7 :46 p.m. in the Council Chambers, County

More information

Minutes of the Regular Meeting of Council May 17, 2017

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

More information

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m. COUNCIL MEETING MINUTES Monday, 3:20 p.m. A Meeting of the Town of East Gwillimbury Municipal Council was held on Monday, March 1, 2010, at 3:20 p.m. in the Civic Centre Council Chambers, 19000 Leslie

More information

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

AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 11, 2017 ROUTINE

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

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Regular Council Meeting No. 12 Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. PRESENT: Mayor: Deputy

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

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

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON THE TWELFTH DAY OF APRIL, 2016 AT 4:00PM IN COUNCIL CHAMBERS, 420 LESLIE AVENUE, THUNDER BAY, ONTARIO THOSE PRESENT: WITH REGRETS: ALSO PRESENT: Acting

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

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

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

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

1. CALL TO ORDER Mayor Ginn called the meeting to order at 5:00 PM

1. CALL TO ORDER Mayor Ginn called the meeting to order at 5:00 PM MINUTES REGULAR COUNCIL MEETING MUNICIPALITY OF CENTRAL HURON REACH BOARDROOM 169 BEECH STREET MONDAY, APRIL 3, 2017 AT 5:00 PM PRESENT: REGRETS: Council: Mayor Ginn, Deputy Mayor Jewitt, Councillors:

More information

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M. THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was

More information

COMMITTEE OF THE WHOLE

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

More information

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

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

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

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

Brant County Council Revised Agenda & Addendum

Brant County Council Revised Agenda & Addendum Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.

More information

The Corporation of the Municipality of Leamington

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

More information

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

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

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board. Waterloo Catholic District School Board General Board Operational and Procedural By-law Table of Contents Page i WATERLOO CATHOLIC DISTRICT SCHOOL BOARD General Board Operational and Procedural By-law

More information

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

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

Hamlet of Cambridge Bay By-Laws

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

More information

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

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane.

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane. AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, 2016 ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL 15-007 25 Carla's Lane.*** 1. Meeting called to order at 7:00 P.M. 2. RESOLUTION

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy

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

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor

More information

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA   WEDNESDAY, SEPTEMBER 21, :02 AM Issued: October 6, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, SEPTEMBER 21, 2011-9:02 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE

More information

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

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

More information

Committee of the Whole May 25, 2017

Committee of the Whole May 25, 2017 Minutes Committee of the Whole Grey County Council met on the above date at 9:02 AM at the County Administration Building. Warden Alan Barfoot assumed the Chair and called the meeting to order with all

More information

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m.

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m. REGULAR COUNCIL MINUTES August 9, 2010-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Tony Guergis, Chair Deputy Mayor Tony Hope Councillor Dan Clement Councillor Reg Cowan Councillor

More information

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

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

More information

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m.

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m. CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE PUBLIC COMMUNITY & DEVELOPMENT ADVISORY COMMITTEE MEETING MINUTES/REPORT The members of the Public Community & Development Advisory Committee met on October

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, NOVEMBER 21, 2011 AT 6:00 P.M. IN THE COUCHICHING BOARDROOM AND AT 7:00 P.M. IN THE COUNCIL CHAMBER, ORILLIA

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

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

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

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

More information

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 A Regular Meeting of the Council of the Town of Essex was held on Monday, July 4, 2016 at 6:05 PM in the County of Essex Council

More information

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner. A Meeting of the Shelburne Council was held on with all members present except Councillor A.J. Cavey. Staff attending included John Telfer, CAO/Clerk, Cecile Grant, Treasurer, and Scott Wheeldon, Director

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, 2015 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

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

Ombudsman Report Investigation into whether the City of London s Strategic Priorities and Policy Committee held an illegal meeting on March 2, 2015

Ombudsman Report Investigation into whether the City of London s Strategic Priorities and Policy Committee held an illegal meeting on March 2, 2015 Ombudsman Report Investigation into whether the s Strategic Priorities and Policy Committee held an illegal meeting on March 2, 2015 André Marin Ombudsman of Ontario Complaint 1 On March 3, 2015, my Office

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

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

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

More information

Finance and Labour Relations Committee MINUTES

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

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Commission des affaires municipales de l Ontario ISSUE DATE: December 29, 2016 CASE NO.: PROCEEDING COMMENCED UNDER subsection 17(40) of the Planning Act, R.S.O. 1990, c. P.13, as amended Failure to announce

More information

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor

More information

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PUBLIC WORKS COMMITTEE REPORT Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PRESENT: C. Patterson Mayor D. Foster Deputy Mayor/Chair M. Bercovitch Councillor N. Bifolchi Councillor

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

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA THE CORPORATION OF THE TOWN OF GEORGINA COUNCIL AGENDA June 13, 2011 (7:00 p.m.) 1. MOMENT OF MEDITATION: 2. ROLL CALL: 3. COMMUNITY SERVICE ANNOUNCEMENTS: 4. INTRODUCTION OF ADDENDUM ITEMS AND DEPUTATIONS:

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

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

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

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

More information

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T.

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. C24 October 25, 2016 7:00 p.m. COUNCIL CHAMBERS THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES PRESENT: A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. Hessels STAFF PRESENT:

More information