CORPORATION OF THE MUNICIPALITY OF MEAFORD

Size: px
Start display at page:

Download "CORPORATION OF THE MUNICIPALITY OF MEAFORD"

Transcription

1 CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, MEMBERS Present: Mayor Francis Richardson Deputy Mayor Harley Greenfield Councillor Barb Clumpus Councillor James McIntosh Councillor Michael Poetker Councillor Lynda Stephens Councillor Deborah Young STAFF Chief Administrative Officer, Denyse Morrissey Director, Legislative Services/Clerk, Robert Tremblay Director, Planning and Building, Rob Armstrong Director, Community Services, Dan Buttineau Director, Financial Services, Darcy Chapman Director, Fire and Emergency Services/Fire Chief, Mike Molloy Director, Operations, Stephen Vokes Library CEO, Cathie Lee Municipal Law Enforcement Officer, Holly Hynes Deputy Clerk, Kathy Pearl Executive Assistant, Administration, Margaret Wilton-Siegel 1. CALL TO ORDER Mayor Richardson called the meeting to order at 3:00 p.m. Mayor Richardson noted a road tour occurred earlier in the day. The Mayor welcomed Darcy Chapman, Treasurer and Rob Tremblay, Clerk to the Council table. 2. MOMENT OF REFLECTION Council paused for a moment of reflection. 3. DISCLOSURE OF INTEREST AND GENERAL NATURE THEREOF Deputy Mayor Greenfield disclosed an interest in item k 2013 Municipal Community Grants Program, specifically the line concerning Meaford Community Theatre, as he is the Treasurer of the group. The Deputy Mayor requested that this line be dealt with separately to allow him to declare an interest conflict. Council concurred with his request. Page 1 of 9

2 4. COMMITTEE OF THE WHOLE Moved by: Councillor Clumpus Seconded by: Councillor Stephens Be It Resolved That The Municipality of Meaford hereby go into Committee of the Whole. Carried Resolution # PRESENTATIONS/DEPUTATIONS a) Dan White, accompanied by Victoria Serda, Community Foundation of Grey Bruce Tree Planting Opportunity Mr. White made a presentation on behalf of the Community Foundation of Grey Bruce, whereby the Foundation is seeking a matching $1000 donation for tree planting with various tree species and sizes available. In kind by tree services would be provided. The Mayor reminded those present that the Grey-Bruce Community Foundation Annual General Meeting is scheduled for May 28, 2013 at Meaford Hall beginning at 7 p.m. and thanked Mr. White for his presentation. 6. PUBLIC QUESTIONS Gerald Shortt questioned the timing for the phasing out of the police services arearating, suggesting it should be done immediately. 7. DETERMINATION OF ITEMS REQUIRING SEPARATE DISCUSSION Council requested that the following items be held for discussion: a) CAO Funding Requests: Grey Bruce Health Service Meaford Hospital Foundation and North East Grey Health Clinics Inc. b) PD Standard of Care for Animals Interim Management Plan c) PD Building Department Reporting 2012 d) Building Report March 2013 e) Building Report April 2013 f) PD Waterfront Strategy and Master Plan g) LS Appointments to Meaford Harbour Remediation Task Force h) LS Council 2013 Meeting Schedule Revision i) FS Amendment to 2013 Municipal Tax Supported Operating Budget j) FS Police Area Rating Adjustments k) CS Municipal Community Grants Program l) OP Leith & Meaford MOE Drinking Water Inspection Reports m) OP Annual Reports for Municipality of Meaford Water and Sewage Works (2012) n) OP Award of Request for Proposal OPS for the Development of an Asset Management Plan o) OP Purchasing Report Specialized Transit Bus Page 2 of 9

3 8. ADOPTION OF ITEMS NOT REQUIRING SEPARATE DISCUSSION None. 9. CONSIDERATION OF ITEMS REQUIRING DISCUSSION Items i and j were discussed first, as OPP Detachment Commander Mike Guilfoyle was in attendance. i) FS Amendment to 2013 Municipal Tax Supported Operating Budget Moved by: Councillor Poetker Seconded by: Councillor Stephens That Committee of the Whole adopt the recommendations in Report FS Amendment to 2013 Municipal Tax Supported Operating Budget as follows: 1) Receive Report FS Amendment to 2013 Municipal Tax Supported Operating Budget; and 2) Approve the revised 2013 Municipal tax-supported operating budget of $12,257,900. Carried Resolution # j) FS Police Area Rating Adjustments Seconded by: Deputy Mayor Greenfield That Committee of the Whole adopt the recommendations in Report FS Police Area Rating Adjustments be as follows: 1) Receive Report FS Police Area Rating Adjustments; and 2) That the 2013 area rating schedule for policing services costs be 18% former Township of St. Vincent, 18% former Township of Sydenham, and 64% former Town of Meaford; and 3) That staff set the 2013 tax rates based on this schedule for policing costs, and present the tax rate schedule, and by-law for approval at the 27 th May Council meeting; and 4) That a 5 year plan, from 2013 to 2017, be developed based on the goal of achieving an equalization of policing services costs by assessed value for the Municipality of Meaford and this plan be recommended to Council at a future meeting. As amended by the following: Page 3 of 9

4 Moved by: Moved by: Councillor Stephens Councillor Clumpus Be It Resolved, That part 2 be amended to read: That the 2013 area rating schedule for policing costs be 20% former Township of St. Vincent, 20% former Township of Sydenham, and 60% former Town of Meaford. Carried Resolution # ) Receive Report FS Police Area Rating Adjustments; and 6) That the 2013 area rating schedule for policing services costs be 20% former Township of St. Vincent, 20% former Township of Sydenham, and 60% former Town of Meaford; and 7) That staff set the 2013 tax rates based on this schedule for policing costs, and present the tax rate schedule, and by-law for approval at the 27 th May Council meeting; and 8) That a 5 year plan, from 2013 to 2017, be developed based on the goal of achieving an equalization of policing services costs by assessed value for the Municipality of Meaford and this plan be recommended to Council at a future meeting. Carried as Amended Resolution # a) CAO Funding Requests: Grey Bruce Health Service Meaford Hospital Foundation and North East Grey Health Clinics Inc. That Committee of the Whole adopt the recommendation in Report CAO Funding Requests: Grey Bruce Health Service Meaford Hospital Foundation and North East Grey Health Clinics Inc. as follows: 1) Receive Report CAO Funding Requests: Grey Bruce Health Service Meaford Hospital Foundation and North East Grey Health Clinics Inc.; and 2) Endorse and approve $50,000 per year for 10 years to the Grey Bruce Health Service Meaford Hospital Foundation and that staff prepare a funding agreement for the approval of Council; and 3) Endorse and approve $25,000 per year for 10 years to the North East Grey Health Clinics Inc. and that staff prepare a funding agreement for the approval of Council. Carried Resolution # b) PD Standard of Care for Animals Interim Management Plan Moved by: Councillor Poetker Seconded by: Councillor McIntosh Page 4 of 9

5 That Committee of the Whole adopt the recommendation in Report PD Standard of Care for Animals Interim Management Plan as follows: 1) Receive Report PD Standard of Care for Animals Interim Management Plan; and 2) Approve the interim solution Option 1 Contract Rescue and Relief with OPP Enforcement and that By-law will be amended; and 3) Direct Staff to continue to work towards Option 2 Full OPSCA Enforcement as a replacement for the interim solution Option 1. Carried Resolution # c) PD Building Department Reporting 2012 Moved by: Deputy Mayor Greenfield Seconded by: Councillor Stephens That Committee of the Whole receive Report PD Building Department Reporting 2012 for information purposes. Carried Resolution # d) Building Report March 2013 Seconded by: Councillor Clumpus That Committee of the Whole receive the March 2013 Building Report for information purposes. Carried Resolution # e) Building Report April 2013 That Committee of the Whole receive the April 2013 Building Report for information purposes. Carried Resolution # f) PD Waterfront Strategy and Master Plan Moved by: Councillor Clumpus That Committee of the Whole receive Report PD Waterfront Strategy and Master Plan for information purposes. Carried Resolution # Page 5 of 9

6 g) LS Appointments to Meaford Harbour Remediation Task Force Seconded by: Councillor McIntosh That Committee of the Whole adopt the recommendations in Report LS Appointments to Meaford Harbour Remediation Task Force, as follows: 1) Receive Report LS Appointments to Meaford Harbour Remediation Task Force; and 2) Select Councillors McIntosh and Poetker to serve on the Task Force, with Councillor McIntosh serving as Chairperson; and 3) Direct staff to bring forward a by-law to the May 27, 2013 meeting to formally create the Meaford Harbour Remediation Task Force and appoint members to said task force. Carried Resolution # h) LS Council 2013 Meeting Schedule Revision Seconded by: Councillor Young That Committee of the Whole adopt the recommendations in Report LS Council 2013 Meeting Schedule Revision as follows: 1) Receive Report LS Summer Meeting Schedule; and 2) Approve the cancellation of the Council meeting of July 22, 2013; and 3) Approve the cancellation of the Council meeting of August 26, 2013; and 4) Approve the cancellation of the Council meeting of December 23, 2013 Carried Resolution # k) CS Municipal Community Grants Program Deputy Mayor Greenfield declared an interest in the Meaford Community Theatre line item, as he is the Treasurer of that organization. Moved by: Councillor Poetker Seconded by: Councillor Stephens That Committee of the Whole adopt the recommendations in Report CS Municipal Community Grants Program, as follows: 1) Receive Report CS Municipal Community Grants Program; and Page 6 of 9

7 2) Adopt the 2013 Community Grants Program staff recommendations (save and except Meaford Community Theatre) as identified in this report and further itemized in Appendix A 2013 Municipality of Meaford Community Grants Program. Carried Resolution # Deputy Mayor Greenfield left the room and did not vote on the matter. Moved by: Moved by: Councillor Stephens Councillor Young Be It Resolved, That Council of The Municipality of Meaford hereby adopt the 2013 Community Grants Program staff recommendation specifically for Meaford Community Theatre. Carried Resolution # Deputy Mayor Greenfield returned to Council Chambers. l) OP Leith & Meaford MOE Drinking Water Inspection Reports That Committee of the Whole receive Report OP Leith & Meaford MOE Drinking Water Inspection Reports ( ) as follows: 1) Receive Report OP Leith & Meaford MOE Drinking Water Inspection Reports ( ); and 2) Receive the Leith & Meaford MOE (2012/13) Drinking Water Inspection Reports 1-9XMMO and 1-9XMPP, for information purposes. Carried Resolution # m) OP Annual Reports for Municipality of Meaford Water and Sewage Works (2012) Moved by: Deputy Mayor Greenfield That Committee of the Whole adopt the recommendation in Report OP Annual Reports for Municipality of Meaford Water and Sewage Works (2012) as follows: 1) Receive Report OP Annual Reports for Municipality of Meaford Water and Sewage Works (2012); and 2) Endorse the 2012 Annual Reports for Municipality of Meaford Water and Sewage Works. Page 7 of 9

8 Carried Resolution # n) OP Award of Request for Proposal OPS for the Development of an Asset Management Plan Moved by: Councillor Poetker Seconded by: Councillor Clumpus That Committee of the Whole receive Report OP Award of Request for Proposal OPS for the Development of an Asset Management Plan for information purposes. Carried Resolution # o) OP Purchasing Report Specialized Transit Bus Seconded by: Councillor McIntosh That Committee of the Whole receive Report OP Purchasing Report Specialized Transit Bus for information purposes. Carried Resolution # MOVE OUT OF COMMITTEE OF THE WHOLE Seconded by: Councillor Clumpus Be It Resolved, That Council now moves out of Committee of the Whole. Carried Resolution # CORRESPONDENCE a) Councillor Stephens Personal Responsibilities Workshop Report Noted and filed. b) Owen Sound & North Grey Union Public Library Minutes of March 28, 2013 Noted and filed. Council recessed at 4:30 p.m. and reconvened at 6:30 p.m. for the Public Meeting, with the Chief Administrative Officer, Director of Legislative Services/Clerk and Director of Planning and Building in attendance. 12. PUBLIC MEETING OFFICIAL PLAN REVIEW 6:30 P.M. Mayor Richardson called the public meeting to order and explained that the purpose of the public meeting was to consider a proposed comprehensive Official Plan Amendment under Sections 17 & 26 of the Planning Act. Page 8 of 9

9 Clerk Robert Tremblay confirmed that the notice requirement of 20 days had been met. The Mayor explained that Council would hear representations from those in favour and those in opposition to the proposed Amendments to the Municipality of Meaford Official Plan, and stated that any person or public body that files an appeal to the decision of the Council with respect to the proposed amendments, does not make any oral submission at the public meeting or written submission to the Municipality before the by-law is passed, the Ontario Municipal Board may dismiss all or part of the appeal. The Mayor also stated that any person wishing to receive Notice of Passing of the proposed amendment must submit a written request to the Municipal Clerk. Director of Planning & Building Services, Rob Armstrong then provided a short presentation regarding the review process and areas of focus. Mr. Armstrong then provided provided a listing of comments received to date regarding the proposed amendment. This list will be posted on the municipal website. Mayor Richardson then asked the members of the public present, in support the amendment to speak, and to state their name for the record, before beginning. There were no comments in support of the amendment. Mayor Richardson then asked the members of the public present, who were not in support the amendment to speak, and to state their name for the record, before beginning. There were no comments against the amendment. Mayor Richardson then asked Council if they had any questions or comments. Mayor Richardson asked about subsequent changes to the zoning by-law following approval of the Official Plan. Mr. Armstrong explained that minor amendments will result to bring it in conformity. Councillor Clumpus asked if the Sustainability Plan was included in the Amendment. Mr. Armstrong stated that recommended policy changes were included with other recommendations to be dealt with through other means. Hearing no further comments, Mayor Richardson adjourned the public meeting. 13. ADJOURNMENT The meeting adjourned at 6:42 p.m. Francis Richardson Mayor Francis Richardson Robert H. A. Tremblay Clerk Robert H. A. Tremblay Page 9 of 9

Corporation of the Municipality of Meaford. Council Minutes

Corporation of the Municipality of Meaford. Council Minutes Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson

More information

Minutes. A Accessibility Advisory Committee meeting of the Municipality of Meaford was held at 2:00 PM at the Council Chambers on February 1, 2017

Minutes. A Accessibility Advisory Committee meeting of the Municipality of Meaford was held at 2:00 PM at the Council Chambers on February 1, 2017 This document can be made available in other accessible formats and with communication supports as soon as practicable and upon request. Minutes A Accessibility Advisory Committee meeting of the Municipality

More information

Agenda. Date: Wednesday, October 26, 2016 Location: Meaford Museum. 3. Disclosure of Pecuniary Interest and General Nature Thereof

Agenda. Date: Wednesday, October 26, 2016 Location: Meaford Museum. 3. Disclosure of Pecuniary Interest and General Nature Thereof . This document can be made available in other accessible formats or with communication support as soon as practicable and upon request. Meaford Museum Advisory Committee Chair: Committee: Councillor Mike

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 TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999 THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Regular Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 7:30 p.m. in the Council Chambers

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 #16 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called 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

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

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

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

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

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

The Blue Mountains, Committee of the Whole Meeting

The Blue Mountains, Committee of the Whole Meeting Agenda The Blue Mountains, Committee of the Whole Meeting Meeting Date: Meeting Time: Location: Prepared by October 23, 2017 REVISED 1:00 p.m. Town Hall, Council Chambers Corrina Giles, Town Clerk A. Call

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

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

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, 2014 7:00 PM, Council Chambers Present: Ted Clague Mayor Karen Von Pickartz Deputy Mayor Ruthann Bacon

More information

January 17, 2018 Page 1 of 5 minutes

January 17, 2018 Page 1 of 5 minutes January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, December 11 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

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

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

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

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M. - THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 2017 @ 7:00 P.M. CLOSED SESSION @ 6:30 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth.

More information

Owen Sound & North Grey Union Public Library Board Minutes. February 25, :30 p.m. Library Board Room

Owen Sound & North Grey Union Public Library Board Minutes. February 25, :30 p.m. Library Board Room Owen Sound & North Grey Union Public Library Board Minutes February 25, 2016 7:30 p.m. Library Board Room MEMBERS PRESENT: Richard Thomas, Chair (City of Owen Sound, Councillor) Tom Wiley, Vice-Chair (Township

More information

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call to Order. APPROVAL OF AGENDA 2. Approval

More information

Huron County Council

Huron County Council Minutes - November 30, 2011 Twelve Session GODERICH, ONTARIO TWELFTH SESSION HURON COUNTY COUNCIL South of Clinton, Ontario November 30 th, 2011. met in the Auditorium of the Health and Library Complex,

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

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian

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 March 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

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

Staff Report. Council 2018 to 2022 Term - Committee, Board & Association Appointments, Information Report Prepared by: Corrina Giles, Town Clerk

Staff Report. Council 2018 to 2022 Term - Committee, Board & Association Appointments, Information Report Prepared by: Corrina Giles, Town Clerk This document can be made available in other accessible formats as soon as practicable and upon request Staff Report Administration Report To: Committee of The Whole Meeting Date: December 10, 2018 Report

More information

Grey Sauble Conservation Authority

Grey Sauble Conservation Authority Grey Sauble Conservation Authority Minutes Full Authority Board of Directors Wednesday, June 8th, 2016 1:15 p.m. The Grey Sauble Conservation Authority Board of Directors meeting was held at the Conservation

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

THE CORPORATION OF THE 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

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, January 11th, :15 p.m.

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, January 11th, :15 p.m. Grey Sauble Conservation Authority Minutes Full Authority Board of Directors Wednesday, January 11th, 2012 1:15 p.m. The Grey Sauble Conservation Authority Board of Directors Annual General meeting was

More information

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

More information

THE 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

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 TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES DATE: Monday December 17, 2018 LOCATION: Council Chamber, Town Hall TIME: 4:30 p.m. ADJOURNED: 5:55 p.m.

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, December 14th, :30 p.m.

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, December 14th, :30 p.m. Grey Sauble Conservation Authority Minutes Full Authority Board of Directors Wednesday, December 14th, 2011 1:30 p.m. The Grey Sauble Conservation Authority Board of Directors meeting was held at the Grey

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING No. 10-09 MINUTES at 1:00 P.M. MEMBERS PRESENT: Mayor Milton McIver Deputy Mayor Edward Hayes Councillors Jeff Mielhausen Ray Burns Tom Boyle STAFF

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

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Tuesday, May 24, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillor Leanne Burton, Teresa Jansman, Fraser Laschinger,

More information

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

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

More information

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt Councillor B. Bell Councillor C. Billings

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

ADDENDUM TO THE AGENDA

ADDENDUM TO THE AGENDA The Corporation of the Township of Plummer Additional RR # 2, 38 Railway Crescent Bruce Mines ON POR ICO Tel: (705) 785-3479 Fax: (705) 785-3135 email:plumtwsp@onlink.net Minutes Dec. 2, 2015 Regular COUNCIL

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

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario VILLAGE OF POINT EDWARD MINUTES Council Meeting July 26, 2011 6:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Council Members Present: Mayor Kirkland

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 Members of Council Present: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

More information

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

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

DRAFT Port Hope Archives Board regarding Archives Lease and Operational Agreements. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More information

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

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 CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

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

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

More information

2. DISCLOSURE OF PECUNIARY INTEREST AND THE NATURE THEREOF. Moved by Member Gibson, seconded by Member Woods

2. DISCLOSURE OF PECUNIARY INTEREST AND THE NATURE THEREOF. Moved by Member Gibson, seconded by Member Woods March 16, 2016 Minutes of the Joint Animal Control Municipal Service Board Meeting held on Wednesday March 16, 2016 at 3:00 PM in the Township of Hamilton Municipal Office. un-approved Present: Staff:

More information

MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, :30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, :30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, 2010 6:30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ruth Lovell Stanners City/County

More information

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 Council Chambers 7:00 p.m. Present: Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser Laschinger, Lee McConnell, Mike Ostrander,

More information

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

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

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

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

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea, The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:

More information

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the

More information

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Mayor D. Coates called the meeting to order at 7:00 p.m. and the following were recorded as being present. Council Members: Regrets: Staff: Mayor, D. Coates Deputy Mayor, S. Clement

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

Declarations of Pecuniary Interest and General Nature Thereof - None

Declarations of Pecuniary Interest and General Nature Thereof - None Minutes Municipality of West Grey Committee of the Whole Held on Monday, January 29, 2018 at 9:00 a.m., at the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin Eccles, Deputy Mayor

More information

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

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

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

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

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

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

More information

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

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

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:40 p.m. and in open session at 7:00 p.m. on the

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,

More information

Waterfront Adhoc Committee Meeting Tuesday, November 22, 2016, 4:15 pm City Hall - Boardroom

Waterfront Adhoc Committee Meeting Tuesday, November 22, 2016, 4:15 pm City Hall - Boardroom Committee Minutes Waterfront Adhoc Committee Meeting Tuesday, November 22, 2016, 4:15 pm City Hall - Boardroom Members Present: Councillor J. Fullarton, Chair Mr. B. Davies Councillor P. Deery Mayor D.

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

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D.

More information

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF Table of Contents Agenda 2 Adoption of Minutes May 12, 2015 Regular Minutes 4 Accounts Payable Report May 26, 2015 Accounts Payable Report 10 Recognition of the LaSalle Brownies Group for Outstanding Community

More information

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

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

More information

Owen Sound & North Grey Union Public Library Board Minutes. May 28, :30 p.m. Library Board Room

Owen Sound & North Grey Union Public Library Board Minutes. May 28, :30 p.m. Library Board Room Owen Sound & North Grey Union Public Library Board Minutes May 28, 2015 7:30 p.m. Library Board Room MEMBERS PRESENT: Richard Thomas, Chair (City of Owen Sound, Councillor) Tom Wiley, Vice-Chair (Township

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

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted; MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Monday, May 4, 2009 at 9:30 a.m. At the Council Chambers West Grey Municipal Office Council Mayor Kevin Eccles, Deputy

More information

Huron County Council

Huron County Council Huron County Council Minutes - May 1, 2013 Sixth Session GODERICH, ONTARIO SIXTH SESSION MINUTES HURON COUNTY COUNCIL Goderich, Ontario Huron County Council met in the Council Chambers on Wednesday, May

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

More information

MIDDLESEX CENTRE COUNCIL MINUTES

MIDDLESEX CENTRE COUNCIL MINUTES March 4, 2015 COUNCIL CHAMBER 4:00 pm MIDDLESEX CENTRE COUNCIL MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in the Council Chamber on March 4, 2015 at 4:00

More information

Councillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody

Councillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody M I N U T E S REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council held on Monday, May 7, 2018 at 6:00 p.m., in the Council Chambers, 40-10 Avenue South, Cranbrook, BC. PRESENT: IN

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

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

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection.

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection. Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on September 6, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Mayor - J. Murray Jones Deputy

More information