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

Size: px
Start display at page:

Download "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"

Transcription

1 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 The Committee of the Whole met at700 pm on Monday August in the Council Chambers 10 Wellington Street East Alliston Ontario MEMBERS PRESENT Mayor M MacEachern Deputy Mayor R Milne Councillor C Brayford Councillor D Egan Councillor B Huson Councillor R Norcross Councillor J Prothero Councillor J Smith Councillor J Stone MEMBERS ABSENT AWARDS AND RECOGNITIONS CONFIRMATION OF AGENDA Add CW1 a BICYCLE ROUTES UPDATE SIMCOE SOUTHWEST ASSOCIATION OF CYCLISTS CW1 b 2010 BUDGET UPDATE CW1 c PATTERSON STREET DISCLOSURES OF INTEREST Councillor Stone declared a pecuniary interest in Item CW 20 Amending Site Plan Application Van Wash Limited 583 Victoria Street East Alliston as he is the D11 AL 110 Willie s Care owner of a service station and a car wash DEPUTATIONS Nil

2 August Page 2 of 17 ITEMS The following items were dealt with CW1 COUNCIL ITEMS a BICYCLE ROUTES UPDATE SIMCOE SOUTHWEST ASSOCIATION OF CYCLISTS That the verbal report of Councillor Stone be received That the deputations of Allan McInnis Ivor Cathcart and Tom Raterman And that the representatives of the Simcoe Southwest Association of Cyclists continue to work with the Town s Parks Recreation and Culture Department b BUDGET STATUS UPDATE That the verbal report of Councillor Egan be received And that the verbal report of the Chief Administrative Officer and the Treasurer Manager of Finance be received C PATTERSON STREET That the verbal report of Councillor Norcross be received That staff be directed to prepare a tender for the asphalt capping of approximately 200 meters of Patterson Street from Cedar Street to Stewart Street in Beeton That the funding source be identified as the 2010 Town Budget surplus That the estimated construction cost for the project has been identified as And that Council delegate authority to the Chief Administrative Officer or designate to award the tender to complete the project in accordance with the tender document

3 August Page 3 of 17 CW2 COMMITTEE BOARD AND TASK FORCE SUMMARIES a HERITAGE NEW TECUMSETH ADVISORY COMMITTEE That the Heritage New Tecumseth Advisory Committee Summary of August be received b PESTICIDE TASK FORCE That the Pesticide Task Force End of Term Summary be received C CEMETERY ADVISORY BOARD That the Cemetery Advisory Board End of Term Summary be received d ENVIRONMENTAL ISSUES TASK FORCE That the Environmental Issues Task Force End of Term Summary be received e MUSEUM ON THE BOYNE ADVISORY COMMITTEE That the Museum on the Boyne Advisory Committee End of Term Summary be received

4 August Page 4 of 17 CW3 BANTING HOMESTEAD PARTNERSHIP WITH SIR FREDERICK BANTING LEGACY FOUNDATION That Report CAO be received That the deputation of Gordon McInnes be received That Council enact the following resolution Council of the Town of New Tecumseth proudly endorses the Sir Frederick and the national and international Banting Legacy Foundation SFBLF program fund raising campaign to restorelrenovate and construct a Heritage Room adjacent to the Banting Farm House as well as the development of a separate building that would house a Diabetes Outreach Centre to be constructed and operated by the SFBLF on the Banting Homestead at no cost to the taxpayers of New Tecumseth And Council consents to the construction and operation of the adjacent Heritage Room and the Diabetes Outreach Centre on the Banting Homestead property to be located generally in the location as proposed on the sketch attached to Report CAO That a detailed site plan be prepared to provide for the development issues related to the location of the building on the site That Capital Budget Project Detail Sheet 2010 be amended to expand the use of the approved funds to include the development of a site plan to facilitate the issuance of a building permit for the restoration renovation and construction of the Farm House and other related purposes that will facilitate the restoration of buildings and the implementation of the Banting Plan Homestead Master And that staff be requested to continue to work with the SFBLF to assist with their program implementation and fund raising and to bring back a draft agreement to a future meeting to address such matters as construction operation maintenance and financial responsibilities to be assumed by the SFBLF related to the Farm House Heritage Room and the Diabetes Outreach Building Town consent and support to assist with fund raising activities coordination of SFBLF activities with the Town s passive open space and other uses etc

5 August Page 5 of 17 CW4 ROGERS TV REQUEST TO TELEVISE COUNCIL MEETINGS That Report ADMIN be received That the deputation of James Tucket be received That Council approve the request from Rogers TV to record and televise Committee of the Whole and Council meetings That staff be directed to work with Rogers the New Tecumseth Recreation Centre TV to establish a media office at And that direction be given to staff to ensure that any necessary upgrades sound system that would be required are included in the planned Council Chambers to the renovations to CW5 REQUEST FOR EXEMPTION FROM NOISE CONTROL BY LAW NO COPPERGLEN ESTATES SUBDIVISION ALLISTON That Report ADMIN be received And that following the execution of the Earthworks Agreement and subject to the Town Solicitor s final clearance Council approve an exemption from Noise Control By law No to permit earthworks to be carried out at the the hours of700am to Copperglen Estates Subdivision in Alliston during 700 pm Monday through Friday and 700am to500 pm on Saturday CW6 INAUGURAL MEETING OF COUNCIL CHANGE OF DATE That Report ADMIN be received That Council approve an amendment to the Procedural By law to permit the 2014 Council to be held on December Inaugural Meeting of the 2010 And that amendments to the Procedural By law be brought forward to the new Council reflecting that future inaugural meetings be held on the first Monday in December along with any other proposed recommendations for changes to the by law

6 August Page 6 of 17 CW7 COMMUNITY IMPROVEMENT PLAN DELEGATION OF FINAL APPROVAL That Report ADMIN be received under review and That the final approval of the CIP application currently scheduled to be considered by the Economic Development Advisory Committee be delegated to the CAO And that the Mayor and Clerk be authorized to sign the By law and the agreement with the applicant once it has been approved by the CAO CW8 NEW TECUMSETH BIA DEFERRAL That Report ADMIN be received That consideration of establishing for further consultation with the stakeholders a New Tecumseth BIA be deferred to allow And that work continue toward arriving at an acceptable model CW9 THE ACCESSIBILITY PLAN FOR That Report HR be received And that the Accessibility Plan attached to Report HR be adopted CW 10 FINALIZING OMERS PROVISIONS FOR OUTGOING MEMBERS OF COUNCIL That Report HR be received And that Council authorize staff to prepare a by law in accordance with the requirements of OMERS which indicates their decision to opt out of the Ontario Municipal Employees Retirement System OMERS

7 August Page 7 of 17 CW 11 IMPLEMENTATION OF 2010 CAPITAL BUDGET LONG TERM FINANCING AUTHORITY TO PRICE DEBENTURE ISSUE NATIONAL BANK That Report FIN be received That further to the implementation of the approved long term financing in the 2010 Capital Budget the Council of the Town of New Tecumseth hereby approves 1 That the Town shall issue debentures in 2010 in connection with Road Improvements Various through National Bank Financial Inc NBF as Fiscal Agents in an amount not to exceed over a term not to exceed 10 years 2 That the Town shall issue debentures in 2010 in connection with Downey National Bank Avenue Resurfacing and Drainage Improvements through Financial Inc NBF as Fiscal Agents in an amount not to exceed over a term not to exceed 10 years 3 That the Town shall issue debentures in 2010 in connection with a portion of Sir Frederick Banting Road Reconstruction and Bridge Replacement through National Bank Financial Inc NBF as Fiscal Agents not to exceed over a term not to exceed 10 years in an amount 4 That the Town shall issue debentures in 2010 in connection with a portion of Fire Station 1 Pumper Rescue Vehicle through National Bank Financial Inc NBF as Fiscal Agents in an amount not to exceed over a term not to exceed 10 years 5 That the Town shall issue debentures in 2010 in connection with Fire Tanker Body Replacement through National Bank Financial Inc NBF as Fiscal Agents in an amount not to exceed over a term not to exceed 10 years 6 That at any time in 2010 after this recommendation is adopted the Treasurer Manager of Finance may negotiate and settle on the Town s behalf with NBF subject to the provisions hereof the terms and conditions in respect of the Debentures including the applicable rate of interest in respect of the Debentures and the pricing as the Treasurer Manager of Finance considers appropriate and expedient 7 That in accordance with section 6 of these recommendations the Treasurer Manager of Finance be authorized to execute a purchase agreement between the Town and NBF and any which may be required other such documentation

8 August Page 8 of 17 8 That the Town shall prior to the fixed date for the completion of the sale of the Debentures upon the negotiated terms and conditions contemplated in section 6 of these recommendations pass a debenture by law which the Town of the issue of the Debentures in provides for the authorization by accordance with the applicable legislation and the purchase agreement referred to in section 7 of these recommendations 9 That Council pass the necessary by law authorizing the Mayor and Treasurer to sign the appropriate Clearing and Depository Services Inc CDS documents CW INSURANCE AND RISK MANAGEMENT That Report FIN be received That Council approve retaining the services of Jardine Lloyd Thompson Canada Limited to undertake the 2011 Insurance and Risk Management as detailed in RFP for the period January to December with a premium in the amount of plus applicable taxes as per their July 30th 2010 proposal for Years That Council authorize staff to negotiate the insurance coverage and 2014 based on the secured Primary Liability rate guarantee certificate provided in RFP And that Council enact the necessary by law authorizing the Mayor to execute an Agreement with Jardine Lloyd Thompson respect to providing insurance and risk management and Clerk Canada Limited with services for 2011 CW 13 INDEXING OF TOWN DEVELOPMENT CHARGE BY LAW That Report FIN be received And that the Development Charges referred to in Schedule B and C of By law No not be indexed for the period of September 2010 to August 2011

9 August Page 9 of 17 CW 14 ADDENDUM TO THE CLASS ENVIRONMENTAL ASSESSMENT FOR WASTEWATER TREATMENT TOWN OF NEW TECUMSETH That Report TS be received That Council receive and accept the Addendum to the Class Environmental Assessment for Wastewater Treatment Town of New Tecumseth dated August included as Attachment 1 to ReportTS And that staff be authorized to advertise and submit the Notice of Completion which will commence the thirty day public and agency review period CW 15 REGISTRATION PROPOSED URBAN DESIGN FOR PHASE 1 PLAN OF SUBDIVISION FILE NT00004 SORBARA DEVELOPMENT GROUP That Report PD be received That the Colour Rendered Elevations dated July and Urban Design Information Letter dated July provided in Attachments 4 and 5 respectively to ReportPD be approved That the submissions mentioned above be included within the Subdivision Agreement as the approved Urban Design for Phase I That once the appropriate clearance letters have been received Council provides that final approval be issued for 3 townhouse blocks a commercial block and related reserves and easements being Phase I of Plan of Subdivision File No NT00004 submitted by Sorbara Development Group within Part of Lot 1 Concession 14 formerly Tecumseth included as Attachment 3 to Report PD T And that when staff advise the Mayor and Clerk that the appropriate clearance letters have been received the Mayor and Clerk be authorized to sign plans of subdivision for submission to the Land Registry Office the final

10 August Page 10 of 17 CW 16 SUBDIVISION AGREEMENT NEW TECUMSETH 96 ACRES GP INC SUBDIVISION PHASE 1 ALLISTON That Report ENG be received That Council pass the necessary by law authorizing the Mayor and Clerk to execute the Subdivision Agreement between New Tecumseth 96 Acres GP Inc of Phase I of the and the Town of New Tecumseth to facilitate the development Sorbara Residential Plan of Subdivision NT00004 in Alliston substantially form attached to Engineering Report ENG and subject to the Town Solicitor s final clearance in the That Council provide water and wastewater allocation for 15 units within the Phase I lands of the Sorbara Residential Plan of Subdivision NT00004 in Alliston That the funds received as part of the Tree Loss Compensation the Tree Reserve Fund to be allocated to environmental projects at Council s discretion be transferred to And that Bench Mark funds received for this Development Town s Bench Mark Reserve Fund be transferred to the CW 17 OFFICIAL PLAN AMENDMENT AND ZONING BY LAW AMENDMENT GARY TEMPLETON ON BEHALF OF DR AZIM PAREKH EAST PART LOT 8 CONCESSION HIGHWAY 89 COMMUNITY OF ALLISTON FILE DEV 280 That Report PD be received That staff be directed to work with the County of Simcoe to assist in expediting the OPA documentation for consideration by the County s Corporate Services Committee That Official Plan Amendment application file DEV 280 submitted by Gary Templeton on behalf of Dr Azim Parekh be adopted That Zoning By law Amendment application file DEV 280 submitted by Gary Templeton on behalf of Dr Azim Parekh be approved And that Official Plan and Zoning By law Amendments substantially in the form included as Attachments 3 and 4 be brought forward for Council s consideration at the Council meeting on August

11 August Page 11 of 17 CW 18 SITE PLAN AGREEMENT APPLICATION D11 AL 119 DR AZIM PAREKH DENTAL OFFICE 6301 HIGHWAY 89 ALLISTON That Report ENG be received That Council authorize staff in consultation with the Mayor Deputy Mayor and Ward Councillor to make the necessary changes to amend the site plan agreement to accommodate the information that has yet to be submitted or finalized prior to execution of the Site Plan Agreement and prior a building permit to the issuance of And that Council pass the necessary by law authorizing the Mayor and Clerk to in the form of Attachment 4 to execute a Site Plan Agreement substantially Report ENG with Dr Azim Parekh upon execution of the Agreement by the applicant final review by the Engineering Department and all subject to the Town Solicitor s clearance and approval of the Official Plan and Zoning By law Amendment Application for this property by Council and successful completion of all applicable appeal periods CW 19 PROVINCIAL POLICY STATEMENT FIVE YEAR REVIEW That Report PD be received And that Council direct staff to forward a copy of Report PD 2010 resolution to the Ministry of Municipal Affairs and Housing 30 and Council for consideration CW 20 AMENDING SITE PLAN APPLICATION D11 AL 110 WILLIE S CAR VAN WASH LIMITED 583 VICTORIA STREET EAST ALLISTON Councillor Stone declared a pecuniary interest with respect Amending Site Plan Application D11 AL 110 Willie s Car to Item CW 20 Van Wash Limited 583 Victoria Street East Alliston as he is the owner of a service station and car wash He did not participate in discussions on this matter That Report ENG be received And that Council pass the necessary by law authorizing the Mayor execute an Amending Site Plan Agreement substantially 4 to ReportENG with Willie s Car of the Amending Agreement by the Applicant final review by subject to the Town Solicitor s clearance and Clerk to in the form of Attachment Van Wash Limited upon execution Town staff and all

12 August Page 12 of 17 CW 21 RELEASE OF SECURITIES NORSTAR ALLISTON INC 4 KING STREET NORTH ALLISTON NEW RETAIL PLAZA That Report ENG be received That Council authorize the Treasurer Manager of Finance to release the Site Plan Construction Security and Site Plan Deposit posted for the New Retail Plaza located at 4 King Street North in Alliston subject to the payment of any outstanding accounts in accordance with Town policy And that Council authorizes to be retained from the Site Plan Construction Securities until the required two year monitoring period with respect to the condition of the existing trees has been completed The tree monitoring is a requirement of the Site Plan Agreement Following the satisfactory completion of the tree monitoring staff be authorized to release the remaining Site Plan Construction securities CW 22 CLASS ENVIRONMENTAL ASSESSMENT FOR BEETON MASTER SERVICING PLAN NOTICE OF COMPLETION That Report ENG be received That staff be authorized to advertise and submit the Notice of Completion for the Class Environmental Study Report for the Beeton Master Servicing Plan dated August 2010 which will commence the thirty 30 day public and agency review period And that staff be authorized to make administrative changes to the Class Plan to address Environmental Study Report for the Beeton Master Servicing concerns raised by the public and review agencies document to assist in the finalization of the CW 23 EXTENSION OF TIME REQUEST FOR THE REGISTRATION OF THE PLAN OF SUBDIVISION RIZZARDO WEST ALLISTON II SUBDIVISION That ReportENG be received And that Council authorizes an extension until April for the Developer to register the Plan of Subdivision NT06001 pursuant to section 18 of the executed Subdivision Agreement for the West Alliston 11 Subdivision

13 August Page 13 of 17 CW 24 SITE PLAN AGREEMENT APPLICATION Dll BE 009 COUNTY OF SIMCOE NEW ROAD MAINTENANCE FACILITY th LINE BEETON That Report ENG be received That Council pass the necessary by law authorizing the Mayor and Clerk to in the form of Attachment 3 to execute a Site Plan Agreement substantially Report ENG with the Corporation of the County of Simcoe upon execution of the Agreement by the Applicant final review by subject to the Town Solicitor s clearance Town staff and all That Council authorize staff in consultation with the Town s Solicitor to amend and finalize the Site Plan Agreement to reflect the approach outlined in Option 1 a combination of the two as identified in Report ENG 2010 noise exceedances expected for the proposed development 43 to address the or 3 or That Council waive the construction security deposit as required by Agreement Schedule C as requested by the County of Simcoe the Site Plan That Council waive the Cash in lieu of Parkland as required by the Site Plan Agreement in Schedule C as requested by the County of Simcoe That the funds received as part of the Tree Loss Compensation the Tree Reserve Fund to be allocated to environmental projects discretion be transferred to at Council s CW 25 ASSUMPTION OF MAPLE AVENUE EAST PLAN 51M254 BEETON TOWN OF NEW TECUMSETH That Report ENG be received That Council enact the necessary by law assuming the municipal services relating to all of Plan 51M254 known municipally as Maple Avenue East And that Council authorizes the Treasurer Manager Security posted for the development located on Maple Plan 51 M254 subject to the payment of any outstanding with Town policy of Finance to release the Cash Avenue East in Beaton accounts in accordance

14 August Page 14 of 17 CW 26 SITE PLAN AGREEMENT AMENDMENT 2 Dll AL 117 ALLISTON DEVELOPMENTS LIMITED HIGHWAY 89 DUNHAM DRIVE ALLISTON That Report ENG be received And that Council pass the necessary by law authorizing the Mayor and Clerk to execute a Site Plan Agreement Amendment 2 substantially in the form of Attachment 4 to Report ENG with Alliston Developments Limited upon execution of the Agreement by the Applicant final review by the Engineering Department and all subject to the Town Solicitor s clearance CW 27 RELEASE OF SECURITIES HONDA CANADA INC SIMCOE PARTS SERVICE INTERSECTION IMPROVEMENTS 6795 INDUSTRIAL PARKWAY ALLISTON That Report ENG be received And that Council authorizes the Treasurer Manager of Finance to release the Site Plan s External Works Security posted for Simcoe Parts Service s Intersection Improvements located at 6795 Industrial Parkway in Alliston subject to the payment of any outstanding accounts in accordance with Town policy CW 28 COPPERGLEN ESTATES INC ROYAL PARK HOMES COPPERGLEN ESTATES SUBDIVISION PRE SERVICING AGREEMENT ALLISTON That Report ENG be received That Council pass the necessary by law authorizing the Mayor and Clerk to execute the Pre Servicing Agreement between Copperglen Town of New Tecumseth to facilitate the servicing of the Copperglen residential Estates Inc and the Plan of SubdivisionNT05002 in Alliston substantially in the form attached to the Engineering Department Report ENG all subject to the Town Solicitor s final clearance

15 August Page 15 of 17 CW 29 AWARD OF TENDER NO T10 20 PIPELINE VALVE REPLACEMENT AT LINE VALVE FOUR That Report PW be received That Tender No T10 20 Pipeline Valve Replacement at Line Valve Four be awarded to Tenebac Ltd for the tendered price of plus HST That a project contingency allowance in the amount of be approved within which the Director of Technical Services Deputy CAO or his designate is authorized to approve amendments to the scope of work And that the necessary by law be passed to authorize the Mayor and Clerk to sign Tender No T10 20 the appropriate documents respecting CW 30 WINTER CONTROL REFERENCE GUIDE Version 10 That Report PW be received That Council repeal the Winter Maintenance Policy passed by Resolution And that Winter Control Reference Guide Version 10 be received for information purposes CW 31 WINTER MAINTENANCE HIGHWAY COARSE SALT That Report PW be received That staff be given authorization for the purchase of highway coarse salt through the cooperative proposal of the Georgian Bay Public Purchasing Cooperative of which the Town is a member for the winter season based on an estimated requirement of 1900 tonnes for the November 2010 to April maintenance season 2011 winter And that the necessary by law by passed authorizing the Mayor and Clerk to execute the appropriate documents respecting the purchase of highway coarse salt

16 I August Page 16 of 17 CW 32 FIRE DEPARTMENT APPARATUS TANKER 15 TANK BODY REPLACEMENT That Report FIRE be received That Council approve the supply and installation of a Tanker Body CDN from ResQTech Systems Inc at a cost of That Council approve a project contingency allowance in the amount of within which the Fire Chief or his designate is authorized to approve amendments to the project And that this purchase be funded from debenture as approved in the 2040 Capital Budget The Committee of the Whole convened into Closed Session at825 pm to consider three matters The Committee of the Whole pertaining to identifiable individuals and two legal matters reconvened into Open Session at835 pm Mayor MacEachern reported that three matters pertaining discussed respecting the 2010 Municipal Election to identifiable individuals were Joint Compliance Audit Committee Appointment the Alliston Business Improvement Association Resignations and Appointments and an update on the recruitment of the Manager of Parks Recreation and Culture Mayor MacEachern further reported that two legal matters were discussed relating to the Appledale Subdivision in Beeton and the Pro Shop at the Tottenham Community Centre Refer to Closed Session Report CS August for recommendations on these items NEW BUSINESS PUBLIC NOTICE The Council of the Town of New Tecumseth will hear applications made under Sections 357 and 358 of the Municipal Act 2001 with respect to the cancellation reduction or refund of taxes at their meeting scheduled on Monday August at700 pm in the Council Chambers of the Administration Centre 10 Wellington Street East Alliston

17 August Page 17 of 17 ADJOURNMENT This meeting adjourned at840 pm Respectfully submitted Mayor M MacEachern Chair

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

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

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug AGENDA Council Meeting Monday, September 11, 2017 Council Chambers 7:00 PM Page O' CANADA MOMENT OF SILENT REFLECTION AWARDS AND RECOGNITIONS CONFIRMATION OF AGENDA DISCLOSURES OF PECUNIARY INTEREST ADOPTION

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

Mayor M MacEachern Deputy Mayor R Milne Councillor B Haire Councillor D Jebb Councillor B Marrs Councillor R Norcross

Mayor M MacEachern Deputy Mayor R Milne Councillor B Haire Councillor D Jebb Councillor B Marrs Councillor R Norcross THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2012 For consideratian by the Council Of the Town of New Tecumseth On January 23 2012 The Committee of he Whole met at 700

More information

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 11 For consderaton by the Councl of the Town of New Tecumseth on September 16 2013 The Commttee of the Whole met at700

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. 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

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

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

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

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

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

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

More information

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

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

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2005-165 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, JULY 18, 2005 AT 10:05 P.M. FOLLOWING THE COUNCIL COMMITTEE MEETING Present: Absent: Mayor R. Stevens in the

More information

Council Meeting Agenda

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

More information

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

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 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

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

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

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

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

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6 CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Committee of the Whole Meeting No. 6 Held in the Municipal Centre at 285 County Rd. 44 On Monday, April 7, 2014 at 6:36 p.m. PRESENT: Mayor: Deputy

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

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

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019 The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario 1 Call to Order 2 Approval of Agenda Revised Agenda Council Meeting January 14, 2019 6:00 p.m. That the agendas

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 11, 2018, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB. PRESENT: ABSENT: IN

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2006-107 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, MAY 1, 2006 AT 7:45 P.M. FOLLOWING THE PUBLIC MEETING RE PLANNING MATTERS Present: Mayor R. Stevens in the Chair

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

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

COMMITTEE OF THE WHOLE MEETING APRIL 18, 2016

COMMITTEE OF THE WHOLE MEETING APRIL 18, 2016 REPORT #PD-2016-14 COMMITTEE OF THE WHOLE MEETING APRIL 18, 2016 COMMUNITY IMPROVEMENT PLAN - FACADE & LIGHTING IMPROVEMENT GRANT APPLICATION 1 MAIN STREET WEST, BEETON TAI CHUL OH FILE NO. D18 CIP 02/16

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

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

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

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

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

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

COMMITTEE CHAIR REPORT

COMMITTEE CHAIR REPORT COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated

More information

PROPOSED MODEL HOME AGREEMENT BAYRIDGE CROSSING PHASE 2 DRAFT PLAN OF SUBDIVISION FOR LOTS 1, 16, 17, 25 AND 26.

PROPOSED MODEL HOME AGREEMENT BAYRIDGE CROSSING PHASE 2 DRAFT PLAN OF SUBDIVISION FOR LOTS 1, 16, 17, 25 AND 26. Town of Fort Erie Community & Development Services Our Focus: Your Future Prepared for: Council-in-Committee Report No.: CDS-010-07 Agenda Date: February 5, 2007 File No.: D12-0048 Subject: PROPOSED MODEL

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

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION Minute No. CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, 2012 Table of Contents Page No. 27. CONFIRMATION OF AGENDA... 56 28. DISCLOSURE OF INTEREST... 56 29. CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE

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

Dryden Youth Centre. (Personal)

Dryden Youth Centre. (Personal) The Corporation of The City of Dryden May 21, 2013 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor

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

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

Council Meeting Minutes

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

More information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS Office of the Regional Clerk CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m. ELECTION

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

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

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

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

More information

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

GENERAL COMMITTEE TUESDAY, JUNE 30, :00 AM. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1.

GENERAL COMMITTEE TUESDAY, JUNE 30, :00 AM. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1. AGENDA GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca TUESDAY, JUNE 30, 2009-9:00 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO

More information

SPECIAL MEETING OF COUNCIL AGENDA

SPECIAL MEETING OF COUNCIL AGENDA TOWN OF COLLINGWOOD SPECIAL MEETING OF COUNCIL AGENDA September 7, 2010 "Inspire confidence, wonder and a sense of possibility deliver today s services and realize tomorrow s promise." A Special Meeting

More information

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required. MINUTES OWEN SOUND CITY COUNCIL BAYSHORE COMMUNITY CENTRE - 1900 3RD AVENUE EAST NOVEMBER 14, 2016 NO CLOSED MEETING 7:00 PM - REGULAR MEETING - CHRISTIE HARE ROOM MEMBERS PRESENT: MEMBERS ABSENT/REGRETS:

More information

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE For consideration by the Council of the City of Vaughan on September 24, 2007 The Committee of the Whole met at 1:05 p.m., on September 17, 2007.

More information

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 Consolidated Version 2017-MAR-27 Includes Amendments: 7031.01, 7031.02, 7031.03, 7031.04, 7031.05, 7031.06 CITY OF NANAIMO BYLAW NO. 7031 A BYLAW

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

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

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

More information

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West PUBLIC WORKS COMMITTEE MINUTES 16-019 9:30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West Present: Councillor T. Whitehead (Chair) A. VanderBeek (Vice Chair) Councillors

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

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

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

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, September 19, 2016 Council Chambers Hamilton City Hall 71 Main Street West

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, September 19, 2016 Council Chambers Hamilton City Hall 71 Main Street West PUBLIC WORKS COMMITTEE MINUTES 16-015 9:30 a.m. Monday, September 19, 2016 Council Chambers Hamilton City Hall 71 Main Street West Present: Councillor T. Whitehead (Chair) Councillor A. VanderBeek (Vice

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday,

More information

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

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson " TOWN OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, 2007 7:00 p.m. Chair: Mayor Emmerson The regular meeting of Council in Committee was held at the municipal offices on

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

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. The Corporation of The City of Dryden January 19, 2015 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Mayor Nuttall,

More information

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

May 14, Regular Council

May 14, Regular Council A Meeting of the Shelburne Town Council was held May 14, 2012 with all members present except Councillor Cavey. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public Works,

More information

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

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

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, February 9, 2004 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i. Presentation by Mr. Basat

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

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

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

More information

November 5, Regular Council

November 5, Regular Council A Meeting of the Shelburne Town Council was held November 5, 2012 with all members present. Staff attending included John Telfer CAO/Clerk, Carol Sweeney Treasurer, Scott Wheeldon Director of Public Works

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

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

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

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

More information

REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013

REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013 REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013 A Regular Meeting of the Standing Committee of Council on City Finance and Services was held

More information

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following:

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: 1. Maple Ridge Development Application Fee Amending Bylaw No. 659-22 2. Maple Ridge Development

More information

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION Province of Alberta HIGHWAYS DEVELOPMENT AND PROTECTION ACT HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION Alberta Regulation 326/2009 With amendments up to and including Alberta Regulation 179/2016 Office

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

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

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

More information

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 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

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

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

More information

LAND USE PLANNING AND DEVELOPMENT ACT

LAND USE PLANNING AND DEVELOPMENT ACT 2009 LAND USE PLANNING AND DEVELOPMENT ACT Date Enacted: 3 April 2009 Last Consolidation: 9 June 2015 This version of the Act is not the official version, and is for informational purposes only. Persons

More information

Regular Meeting of Council Agenda

Regular Meeting of Council Agenda Regular Meeting of Council Agenda C-22/2016 Monday, November 7, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of

More information

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

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

More information

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

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present. Minutes of Regular Council Meeting August12, 2013 6:30PM Council Chambers, Town Hall, Arnprior, ON Present: Mayor David Reid Reeve Walter Stack Councillor Ted Strike Councillor Lynn Grinstead Councillor

More information

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m. Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

More information

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on January 24, 2017 7:00 p.m. Council Chambers, LaSalle Civic Centre, 5950 Malden Road Members

More information