CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014
|
|
- Brett Thomas
- 5 years ago
- Views:
Transcription
1 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton) Councillor Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 6 (Hallowell) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Ward 10 (Sophiasburgh) Councillor Peter A. Mertens Bev Campbell Brian Marisett Barry Turpin Jim Dunlop Janice Maynard Nick Nowitski Dianne O'Brien Jamie Forrester Heather Campbell Keith MacDonald Alec Lunn Robert Quaiff Barb Proctor Kevin Gale Terry Shortt Staff Present: Commissioner of Engineering, Development and Works Director of Community Development Director of Finance Clerk Robert McAuley Neil Carbone James Hepburn Kim White 1. Call to Order The meeting was called to order at 7:00 p.m. 2. lord's Prayer The Mayor invited those who wished, to join him in the Lord's Prayer. 3. Confirmation of Agenda 3.1 Motion to Confirm the Agenda
2 Motion Moved by Councillor Turpin Seconded by Councillor Forrester THAT the agenda for the Council meeting of be confirmed. Prior to voting on Motion , the following Amending Motion was put forward: Amending Motion Moved by Councillor B. Campbell Seconded by Councillor Shortt THAT the agenda be amended to include the Delegation of Authority to submit Claims under the Ontario Disaster Relief Assistance Program (ODRAP) as agenda item 9.3. Unanimously A vote was then taken on Motion as Amended as follows: THAT the agenda for the Council meeting of be confirmed as Amended, to include the Delegation of Authority to submit Claims under the Ontario Disaster Relief Assistance Program (ODRAP) as agenda item Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest declared at this time. 5. Announcements - none 6. Adoption of Minutes 6.1 Planning Public from the meeting held on May 21, 2014 Motion Moved by Councillor Dunlop Seconded by Councillor Marisett THAT the Planning Public from the meeting held on May 21, 2014 be adopted as presented. 2
3 6.2 from the meeting held on May 27, 2014 Motion Moved by Councillor Proctor Seconded by Councillor H. Campbell THAT the from the meeting held on May 27, 2014 be adopted as presented. 7. Deputations 7.1 Wendy Warner, Executive Director, Trenton Memorial Hospital Foundation addressed Council regarding a request to allow Hillier Creek Estates to host the "Grapes of Wrath" event on September 13, 2014 at their winery in Hillier Ward. A letter was circulated, prior to the meeting, from William and Connie Doull regarding the Grapes of Wrath event, and the rezoning of Hillier Creek Estates. Motion Moved by Councillor Lunn Seconded by Councillor Quaiff THAT the deputation by Wendy Warner, Executive Director, Trenton Memorial Hospital foundation, regarding a request to allow Hillier Creek Estates to host the "Grapes of Wrath" event on September 13, 2014 at their winery in Hillier Ward, be received. 8. Comments from the Audience (on items on the agenda) 8.1 Richard Diamond, owner of the Carriage House Retirement Home in Cherry Valley, addressed Council regarding Committee of the Whole Motion CW as contained in the report from the meeting held on May 29, 2014, as it relates to the sale of land to Nautical Group. Motion Moved by Councillor B. Campbell Seconded by Councillor Q/Brien THAT the deputation by Richard Diamond, regarding Committee of the Whole Motion CW as contained in the report from the meeting held on May 29, 2014, as it to relates the sale of land to Nautical Group, be received. 3
4 Motion Moved by Councillor Lunn Seconded by Councillor Shortt THAT Section 5.15(6)(a) of the Procedure By-law, as it relates to referral to staff for a report of a deputation regarding a matter for which there is no staff report on the agenda, be waived. with 2/3 majority Motion Moved by Councillor Lunn Seconded by Councillor MacDonald THAT the Council for the Corporation of the County of Prince Edward declares the Grapes of Wrath Event, scheduled for September 13, 2014 at Hillier Creek Estates, 46 Stapleton Road, Hillier as a Councilsanctioned event. 9. Items for Consideration 9.1 Report of the Engineering, Development and Works dated regarding Tender #2014-EDW-53 Surface Treatment Motion Moved by Councillor Gale Seconded by Councillor Shortt THAT the report of the Engineering, Development and Works, regarding Tender #2014-EDW-53 Surface Treatment, be received; THAT the Tender #2014-EDW-53 for Surface Treatment (less provisional items) be awarded to Miller Paving limited, being the lowest overall tendered bid, in the amount of $911,930, plus applicable HSTi THAT Tender #2014-EDW-53 provisional items not be included in the award; THAT the budget for the Surface Treatment program be increased by an additional $124,310.00, to be funded from the Roads Construction Reserve, in order to support the necessary rehabilitation to the roads listed for 2014; and THAT the By-law be approved to authorize the signing of an agreement between the County of Prince Edward and Miller Paving limited. 4
5 Prior to voting on Motion , the following Amending Motion was put forward: Amending Motion Moved by Councillor Lunn Seconded by Councillor O'Brien THAT the foregoing motion be amended by deleting the 3 rd paragraph, as it relates to provisional items not being included. LOST A vote was then taken on Motion without amendment as follows: THAT the report of the Engineering, Development and Works, regarding Tender #2014-EDW-53 Surface Treatment, be received; THAT the Tender #2014-EDW-53 for Surface Treatment (less provisional items) be awarded to Miller Paving limited, being the lowest overall tendered bid, in the amount of $911,930, plus applicable HSTi THAT Tender #2014-EDW-53 provisional items not be included in the award; THAT the budget for the Surface Treatment program be increased by an additional $124,310.00, to be funded from the Roads Construction Reserve, in order to support the necessary rehabilitation to the roads listed for 2014; and THAT the By-law be approved to authorize the signing of an agreement between the County of Prince Edward and Miller Paving limited. 9.2 Audit Committee Motion AC from the meeting held on June 3, 2014 recommends the draft 2013 Financial Statements and Trust Fund Financial Statements for the Corporation of the County of Prince Edward for the year ended December 31, 2013, as presented, be forwarded to Council for approval. Motion Moved by Councillor B. Campbell Seconded by Councillor Proctor THAT the Corporation of the County of Prince Edward Consolidated financial Statements, for the year ended December 31, 2013, be approved; and 5
6 THAT the Corporation of the County of Prince Edward Trust funds financial Statements, for the year ended December 31, 2013, be approved. 9.3 Delegation of Authority to submit Claims under the Ontario Disaster Relief Assistance Program (ODRAP) Motion Moved by Councillor B. Campbell Seconded by Councillor Quaiff THAT the Director of finance be delegated the authority to submit Claims under the Ontario Disaster Relief Assistance Program for the December 2013 Ice Storm, on behalf of the municipaiity. 10. Committee Reports An from Robert Wiens and Cheryl O'Brien was circulated prior to the meeting, regarding Committee of the Whole Motion CW , as it relates to the Adoption of the Secondary Plan for the Picton Urban Centre. An from Bernard Shalka was circulated prior to the meeting, regarding Committee of the Whole Motion CW , as it relates to the Adoption of the Secondary Plan for the Picton Urban Centre. Motion Moved by Councillor Maynard Seconded by Councillor O'Brien THAT the report of the Committee of the Whole from the meeting held on May 29, 2014 be adopted, as presented, with the exception of Motion CW , Motion CW Recommendation #4, and Motion CW Recommendation #5. Motion Moved by Councillor Maynard Seconded by Councillor O'Brien THAT the following motion (CW as Amended) of the Committee of the Whole meeting, held on May 29, 2014 at 1:00 p.m., be approved: 6
7 THAT the report of the Engineering, Development and Works Commission dated May 29, 2014, regarding Site Plan Agreement file No. SP-02-i4 Nautical lands Group, be received; THAT Council grants approval in principle of the Site Plan and Site Plan Agreement for the Nautical lands Group proposal, 603 County Road 49 Ward 1 (Picton), in the County of Prince Edward; THAT upon completion of the land sale to Nautical lands Group, a By-law be brought forward to Council authorizing and directing the Mayor and Clerk to execute the Site Plan Agreement; THAT any excess capacity created by the construction of the new public road and related infrastructure works, contemplated in the Site Plan Agreement, be recovered from future development; and THAT staff bring forward the East Picton and Mcfarland lands Master Servicing Environmental Assessment project for consideration in the 2015 Capital Budget. Councillor Lunn requested a Recorded Vote on Motion Name LUNN, Alec MACDONALD, Keith MARISETT, Brian MAYNARD, Janice NOWITSKI, Nick O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN, Barry CAMPBELL, Bev CAM PBELL, Heather DUNLOP, Jim FORRESTER, Jamie GALE, Kevin MERTENS, Mayor Peter Total In Favour 11 Opposed 5 7
8 Motion Moved by Councillor Maynard Seconded by Councillor O'Brien THAT the following motion (CW Recommendation #5) of the Committee of the Whole meeting, held on May 29, 2014 at 1:00 p.m., be approved: THAT Section 6.4, subsection (4) be deleted in its entirety, and the balance of section 6.4 be renumbered accordingly. Councillor Maynard requested a Recorded Vote on Motion Name In Favour Opposed MAYNARD, Janice NOWITSKI, Nick O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN r Barry CAMPBELL, Bev CAMPBELL, Heather DUNLOP, Jim FORRESTER r Jamie GALE, Kevin LUNN r Alec MACDONALD, Keith MARISETT, Brian MERTENS, Mayor Peter Total 11 5 Motion Moved by Councillor Maynard Seconded by Councillor O'Brien THAT the following motion (CW Recommendation #4) of the Committee of the Whole meeting, held on May 29, 2014 at 1:00 p.m., be approved: THAT Section 6.4, subsection (1) be amended to include the words "Items for Consideration" and "Committee Reports". 8
9 Councillor Marisett requested a Recorded Vote on Motion Name In Favour Opposed MARISETT, Brian MAYNARD, Janice NOWITSKI, Nick O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN, Barry CAMPBELL, Bev CAMPBELL, Heather DUNLOP, Jim FORRESTER, Jamie GALE, Kevin LUNN, Alec MACDONALD, Keith MERTENS, Mayor Peter Total 4 12 LOST 10.2 Public Report of Closed Session from the Committee of the Whole meeting held on May 29, 2014 Motion Moved by Councillor MacDonald Seconded by Councillor Gale THAT the Public Report of Closed Session, from the Committee of the Whole meeting held on May 29, 2014, be adopted as presented. 11. By-laws for Consideration 11.1 The following By-laws are recommended for adoption Motion Moved by Councillor H. Campbell Seconded by Councillor B. Campbell THAT the following by-laws be read a first, second and third time and finally passed: 9
10 June 10, A By-law to Appoint By-law Enforcement Officers for the Corporation of the County of Prince Edward (Sandbanks Provincial Park). (signed as By-law ) A By-law to authorize the execution of an Agreement between The Corporation of the County of Prince Edward, The Corporation of the City of Belleville, The Corporation of the City of Quinte West, The Corporation of the Municipality of Centre Hastings, The Corporation of the Municipality of Marmora and lake, The Corporation of the Municipality of Tweed, The Corporation of the Township of Tyendinaga, The Township of Stirling-Rawdon and The Corporation of the Township of Madoc for waste services. (signed as By-law ) A By-law to Adopt an Amendment to the Official Plan of the County of Prince Edward (OPA No Picton Urban Centre Secondary Plan). (signed as By-law ) A By-law to Authorize the Mayor and Clerk to Execute an Agreement between The Corporation of the County of Prince Edward and Miller Paving limited (Surface Treatment). (signed as By-law ) A By-law to Provide Rules Governing the Calling, Place and Proceedings of Meetings of the County of Prince Edward Council, as amended. (signed as By-law ) The Chair called for a recess at this time. Council reconvened at 9:20 p.m. with all members present. 12. Closed Session 12.1 Motion to move into Closed Session Motion Moved by Councillor Shortt Seconded by Councillor MacDonald THAT Council now move into closed session to consider a report of the Community Development Department regarding a proposed or pending acquisition or disposition of land by the municipality (pursuant to Section 239(2)(c) of the Municipal Act). Council reconvened in open session at 9:35 p.m. with all members present. Motion was the motion to rise and resume sitting in open session, and was enacted in closed session. 10
11 13. Adoption of Closed Session Minutes 13.1 Committee of the Whole report from the Closed Session meeting held on May 29, 2014 Motion Moved by Councillor Forrester Seconded by Councillor Turpin THAT the Committee of the Whole report from the Closed Session meeting held on May 29, 2014 be adopted. 14. Motions Arising from Closed Session Motion Moved by Councillor Quaiff Seconded by Councillor Shortt THAT the closed session report of the Community Development Department dated, regarding the Sale of Surplus lands, be received; THAT the sale of Municipal land identified by Roll No , save and except for the County retaining road widening and site triangle from the property (Hull Road & County Road 4, Hallowell), be approved; THAT the sale of Municipal land identified by Roll No (Prinyer's Cove, North Marysburgh) be approved; THAT the sale of Municipal land identified by Roll No (Taft Road, Ameliasburgh) be approved; and THAT, subject to Council's review in closed session of the terms and conditions of the Offers of Purchase and Sale between the Corporation of the County of Prince Edward and Gerald & Michelle Koopmans, Michael Wilson and Gary Rutt, staff be directed to bring forward the By-laws to Authorize the Mayor and Clerk to sign the Offers of Purchase and Sale to the June 24, 2014 Council Meeting. 11
12 15. Confirmatory By-law 15.1 By-law to Confirm the Proceedings of this meeting Motion Moved by Councillor Quaiff Seconded by Councillor Lunn THAT the following by-law be read a first, second and third time and finally passed: A By-law to Confirm the Proceedings of the Council of the Corporation of the County of Prince Edward at the meeting held on. (signed as By-law ) 16. Adjournment 16.1 Motion to Adjourn Motion Moved by Councillor O'Brien Seconded by Councillor Maynard THAT this meeting now adjourn at 9:38 p.m. r, MAYOR 12
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 informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014
CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016
A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall
More informationCORPORATION 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 informationCOUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE
COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00
More informationCOUNTY 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 informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20
More informationSHIRE HALL Picton, Ontario
THE CORPORATION OF THE COUNTY OF PRINCE EDWARD JULY 20th, 1998 7:30 p.m. SHIRE HALL Picton, Ontario A meeting of the Prince Edward County Council was held on July 20th, 1998 at 7:30 p.m. with the following
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD
CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)
More informationPublic Works Committee
Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice
More informationCOUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION
COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:
More informationCOUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES
COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers,
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire
More information1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015
CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire
More informationCouncil 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 informationRecreation & Culture Committee
Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair
More informationFinance and Administration Committee
Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:
More informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor
More informationAgenda. The Corporation of the County of Prince Edward
The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER
More informationQUINTE Source Protection Region
QUINTE Source Protection Region Minutes of the meeting of the Quinte Region Source Protection Committee (SPC) Meeting #14 June 25, 2009, at Quinte Conservation in the Joe Eberwein Room. Members Present:
More informationNovember 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 informationMUNICIPALITY 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 informationCorporation 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 informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM
More informationMUNICIPALITY 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 informationC-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 informationConsolidated 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 informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don
More informationMUNICIPALITY 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 informationTHE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13
THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August
More informationMINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson
MINUTES Township of Blandford-Blenheim Regular Council Meeting Wednesday, 4:00 p.m. Council met at 4:00 p.m. for their first regular meeting of the month. Present: Staff: Mayor Wearn, Councillors Banbury,
More information4.1. 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 informationMinutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE
Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE Date: March 29, 2018 at 6:30 pm Location: Quinte Conservation - Joe Eberwein Board Room 2061 Old Highway 2 Belleville ON Members
More informationMUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M.
94 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, 2016 7:00 P.M. Members Present: Deputy Mayor Joseph Steffler Councillors
More informationAlliston 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 informationMINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.
Page 1 of 6 MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationTOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL
TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,
More informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,
More informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Reeve, Dave Burton Deputy Reeve Suzanne Partridge Councillor Cam McKenzie Ward 1 Councillor Cecil Ryall Ward 3 Councillor Joan Barton Ward 4 Staff Present: CAO/Treasurer, Sharon Stoughton-Craig
More informationMINUTES. 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 informationMUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES
MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy
More informationMay 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 informationM I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013
M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS February 28, 2013 MEMBERS PRESENT: Mayor Bernie Wiehle Deputy Mayor Mary Bodnar Councillors: Norm Miller,
More informationMUNICIPALITY 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 informationBy-law (as amended) PROCEDURAL BY-LAW
(as amended) PROCEDURAL BY-LAW This By-law printed under and by the authority of the Council of the City of Barrie A By-law of to repeal and replace By-law 90-01, as amended being a by-law to govern the
More informationMembers 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 informationTHE 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 informationMUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.
47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie
More informationCommittee 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 informationCOUNCIL 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 informationNil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler
THE NINTH MEETING OF THE ONE HUNDRED AND THIRTY-FIRST COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL JANUARY 24TH, 2011 5:00 p.m. The meeting convened with Her Worship,
More informationTOWN 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 informationJuly 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? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013
? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your
More informationCommittee of the Whole August 24, 2017
Minutes Committee of the Whole Grey County Council met on the above date at 11:10 AM at the County Administration Building. Deputy Warden Kevin Eccles assumed the Chair and called the meeting to order
More informationPart 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 informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don
More informationHuron County Council
Minutes - January 4, 2012 Second Session GODERICH, ONTARIO SECOND SESSION HURON COUNTY COUNCIL Goderich, Ontario January 4 th, 2012. met in the Council Chambers on Wednesday January 4 th, 2012. Warden
More informationCity of Brockville Council Meeting
Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery
More informationTHE 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 informationRegular Council Meeting Agenda
Regular Council Meeting Agenda September 17, 2018, 6:00 pm Essex Civic Centre 360 Fairview Avenue West Essex, Ontario Pages 1. Call to Order 2. Closed Meeting Report 3. Declarations of Conflict of Interest
More informationPlanning 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 informationThe Blue Mountains, Council Meeting. THAT the Agenda of October 9, 2018 be approved as circulated, including any items added to the Agenda.
Agenda The Blue Mountains, Council Meeting Meeting Date: Meeting Time: Location: Prepared by Tuesday October 9, 2018 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting 32 Mill Street, Thornbury,
More informationCommunicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees
Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees Revised: March 2015 Prepared by: Legislative and Court Services Department
More informationAngela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew
Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationCORPORATION 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 informationMinutes May 6 th, 2014 Council Meeting 46
Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie
More informationCity of Brockville Council Meeting
Council Minutes City of Brockville Council Meeting Tuesday, November 28, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard
More informationClerk/ 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 informationM I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,
M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff
More informationMUNICIPALITY 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 informationPresent: 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 informationCORPORATION 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 informationThe Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.
The Corporation of the Township of Malahide A G E N D A June 20, 2013 7:30 p.m. Springfield & Area Community Services Building 51221 Ron McNeil Line, Springfield. (A) Disclosure of Pecuniary Interest (B)
More informationMINUTES 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 informationJanuary 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 informationMayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES
Council Minutes FEBRUARY 19, 2002 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 19, 2002, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison
More informationTOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008
January 22, 2008, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES January 22, 2008 MEMBERS PRESENT: Mayor James Hayes Councillors: Jay Heaman, George Klosler, David Mayberry, Gerry Mitchell, Ron Sackrider,
More informationMUNICIPALITY 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 informationMINUTES. 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 informationCORPORATION OF THE TOWN OF RENFREW A G E N D A
CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, January 22 nd, 2019 at 7:00 p.m.
More informationMinutes of the Meeting
Page 1 MUNICIPALITY OF MORRIS-TURNBERRY COUNCIL CHAMBERS 41342 Morris Road Tuesday, July 3 rd, 2018 7:30 pm Minutes of the Meeting 1) Call to order: The meeting was called to order by Mayor Paul Gowing
More informationM I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,
M I N U T E S The Regular Council Meeting - - Members Present: Acting Mayor Herb Scott, Councillors John Johnston, Eleanor Renaud, Earl F. Brayton, and Jim Miller Absent With Regret: Mayor Jim Pickard
More informationThe Corporation of the Municipality of Leamington
Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law
More informationTHE 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- 1 - November 9, 2009
- 1 - A Meeting of the Shelburne Council was held on with all members present except Councillor Benotto. Staff attending included John Telfer, Clerk/EDO, Cecile Grant, Treasurer and Scott Wheeldon, Director
More informationMINUTES 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 informationMUNICIPALITY 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 informationTHE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T.
C24 October 25, 2016 7:00 p.m. COUNCIL CHAMBERS THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES PRESENT: A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. Hessels STAFF PRESENT:
More informationAGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS
AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 6:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION OCTOBER
More informationTHE 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 informationTown of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA
Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE
More informationOn call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.
Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie
More information