CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS
|
|
- Rosa Watson
- 5 years ago
- Views:
Transcription
1 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT: Reeve Harold Grier Deputy Reeve Velma Kelsey Councillor Ken Dobing Councillor George Shire Councillor Doug Mackintosh Councillor Geri Dickson Councillor Harold Nuttall 1.1 Declaration of Interest No declarations were received. 2. ADOPTION OF MINUTES 2.1 Resolution # (Kelsey, Dobing) THAT the April 8, 2002, Regular Meeting Minutes of Council are adopted as circulated. 3. PUBLIC MEETING DECISIONS 3.1 Rezoning Amendment Application ZB07-02 Laidlaw, Red Horse Lake 4. DEPUTATIONS Resolution # (Dickson, Mackintosh) THAT three readings and final passage be given to By-law #16-02, being a by-law to amend the Zoning By-law No , Former Township of Rear of Leeds and Lansdowne as it pertains to the Laidlaw property. Seeley s Bay Beautification Committee Fred Whitney made a presentation to Council on the projects that the Seeley s Bay Beautification Committee has undertaken. Originally when the Committee formed it was decided that they were just going to plant flowers around the village. After the Committee started the project it was realized that they would need to do than just plant some flowers. Currently the Beautification Committee plants and maintains the flowerbeds at the Fire hall, the arbour on the Main Street and at the Municipal Docks. The Beautification Committee is proposing to convert the existing parking area across from the docks to a small park. This would consist of planting a few trees, roping off the area, and placing picnic tables in this area. Another project they would like to do is plant a White Spruce tree at the corner of Bay and Main St. and decorate at Christmas. Fred inquired if the Township would be hiring summer students, would they be able to help with weeding and watering of the plants.
2 5. QUESTIONS Jim Mills, President Kerry Point Rd Committee, thanked the Clerk Administrator and Council for their letter in response to the process of the Road Needs Study. Mr. Mills inquired about the process that John outlined in his letter to Mr. Chipman. The Clerk Administrator explained that the budget is on the agenda for this evening to be approved. Mr. Mills inquired if the Road Needs Study to be presented is still on schedule. John explained that it has been postponed until May 27 th. The Clerk Administrator stated that Phil Whalen sent an explaining that he would not be available to present the Road Needs study to Council for another month. Bonnie Mabee asked where she would be able to get a copy of the agenda prior to the meeting. John explained that she could pick it up Friday afternoon before the Council meeting. 6. REPORTS 6.1 Culture and Recreation Seeley s Bay Beautification Committee Resolution # (Shire, Nuttall) THAT approval is given in principle to the Seeley s Bay Beautification Committee s plan of beautification as submitted and, THAT each section of the plan be separately submitted in detail and received Council s final approval before proceeding. Resolution # (Nuttall, Dickson) THAT Stage 1 of the beautification project proposed by Seeley s Bay Beautification Committee at the April 22, 2002 Council meeting be approved as submitted. Recreation Committee Minutes Resolution # (Shire, Dobing) THAT the Recreation Committee Minutes of April 9, 2002, be received and filed. Centre 76 Arena Surcharge Resolution # (Kelsey, Nuttall) THAT the Athens Centre 76 Arena non-resident surcharge for to the season ending in 2002 in the amount of $4, be approved for payment.
3 Seeley s Bay Docking Fees The Recreation Coordinator is currently researching the docking fees being charged in the surrounding area as a comparison to the fees being charged at the Seeley s Bay Dock. Darren will bring a report to the next Council meeting with recommendations for a fee increase or a flat rate fee. Jerry Park Small Diamond Resolution # (Mackintosh, Dickson) THAT the unsafe portions of fencing, light standards and lights around the old softball diamond at the corner of Church St. and Wedgewood St. be removed. 6.2 Protection to Persons and Property Zoning By-law Amendment ZB Webster Resolution # (Nuttall, Kelsey) THAT three readings and final passage be given to By-law #14-02, being a by-law to amend the Zoning By-law No /88, Former Township of Front of Leeds and Lansdowne as it pertains to the Webster property. Zoning By-law Amendment ZB06-02 Modler Resolution # (Dickson, Mackintosh) THAT three readings and final passage be given to By-law #15-02, being a by-law to amend the Zoning By-law No , Former Township of Rear of Leeds and Lansdowne as it pertains to the Modler property. Consent Application B Dodge/Smith Resolution # (Mackintosh, Dickson) THAT the United Counties of Leeds and Grenville Land Division Committee be requested to not grant consent application B for a new lot, as the application does not comply with the policies of the Official Plan, does not meet the requirements of the MDS I calculation and does not have regard to the Provincial Policy Statement. If the Land Division Committee does approve consent application B contrary to the municipality s recommendation, I would suggest the following conditions: 1. That payment be made to the Township of cash to the value of 5% of the land in lieu of parkland; 2. That all taxes be paid to the Township.
4 Consent Application B O Connor Resolution # (Dickson, Kelsey) THAT the United Counties of Leeds and Grenville Land Division Committee be requested to approve consent application B for a new lot, as the application conforms with the policies of the Official Plan and Zoning By-law No for the former Township of Rear of Leeds and Lansdowne and meets the requirements of Section 51(24) of the Planning Act, 1990 with the following conditions: 1. That payment be made to the Township of cash to the value of 5% of the land in lieu of parkland; 2. That all taxes be paid to the Township. Consent Application B Smith Resolution # (Dobing, Shire) THAT the County Land Division Committee be requested to approve consent application B for a new lot, as the application conforms to the Official Plan and Zoning By-law No /88 for the former Township of Front of Leeds and Lansdowne and meets the requirements of Section 51(24) of the Planning Act, 1990 with the following conditions: 1. That all taxes be paid to the Township. 2. That payment be made to the Township of cash to the value of 5% of the land in lieu of parkland; and 3. That road widening, sufficient to provide the Township with 33 feet from the centerline of the road allowance is conveyed to the Corporation of the Township of Leeds and the Thousand Islands. The deed for this road widening is to be submitted directly to the Township of the applicants Solicitor. Webster Plan of Subdivision Resolution # (Dobing, Shire) THAT three readings and final passage be given to By-law #17-02, being a By-law to Enter into an Amendment to a Subdivider s Agreement Between the Corporation and Eric Webster identified as Plan Budget The Clerk Administrator presented the Budget to Council. It was agreed by Council to have another meeting with the Clerk Administrator and Treasurer prior to finalizing the 2002 Budget. Chief Building Official s Report Resolution # (Kelsey, Nuttall) THAT the Chief Building Officials Report for March be received and filed.
5 Fire Chief s Report Resolution # (Nuttall, Kelsey) THAT the Fire Chief s Report for March be received and filed, but not including the Smoking Policy report. Resolution # (Dickson, Mackintosh) THAT Council approve the Health and Safety Policy to be used by the Leeds and the Thousand Islands Fire Service and their Occupational Health and Safety Committee. Granular M Tender Resolution # (Dobing, Shire) THAT the Tender for Granular M be awarded to G. Tackaberry & Sons Construction as W.P. Green test results did not meet the Minimum OPSS standards for Granular M. Mechanic/Operator The Clerk Administrator presented the Director of Public Works report for the hiring of a mechanic/operator. Council discussed the report and recommended that the report be brought back to the next Council meeting. 7. ACCOUNTS Resolution # (Kelsey, Mackintosh) THAT the following Standing Committee accounts totaling $451, be approved for payment: Finance and Administration $ 230, Public Works and Environment Roads $ 36, Other 9, , Culture and Recreation 87, Protection to Persons and Property 86, ACTION REQUIRED ITEMS 8.1 Livestock Valuer Report March and April Resolution # (Nuttall, Kelsey) $ 451, THAT the Livestock Valuer s Report dated March 27 th, 30 th, 31 st, and April 5, 2002 be approved for payment as submitted.
6 8.2 Grey Highlands Support for an Ontario Divisional Court Appeal Resolution # (Dickson, Nuttall) THAT the request from the Municipality of Grey Highlands requesting the municipality s support for an Ontario Divisional Court appeal that is of provincial significance and is asking for a small financial contribution be received and filed. 8.3 Ministry of Solicitor General Emergency Preparedness Week Resolution # (Dobing, Shire) THAT the request from the Ministry of the Solicitor General with regard to Emergency Preparedness Week be received and filed. 8.4 Lansdowne Firefighter Association Hall Rental Donation Resolution # (Nuttall, Shire) THAT Council donate $355.00, the value of the hall rental, to the Lansdowne Firefighters Association. 9. INFORMATION ITEMS LISTED AND COPIED 9.1 Leeds & the Thousand Island Library Agenda, Minutes February 18, Charleston Lake Association Official Plan Process 9.3 MP Joe Jordan Health Care Forum 9.4 Indian and Northern Affairs National Aboriginal Day 9.5 Ontario Power Generation Lennox Generation Station 9.6 AMO Details of the New Ontario Centre for Municipal Best Practices 9.7 AMO AMO Rejects MOE Administrative Monetary Penalties Proposal 9.8 Health Unit Sewage System Re-inspection Minutes March 6 th & 7 th 9.9 Watershed Nature and History Network Invitation to BBQ on June 1/ Committee of Adjustment Minutes March 5, Bonnie Mabee Belican Quarries Hours of Operation 9.12 Rural Leeds 2000 and Beyond Annual Report for 2001 Resolution # (Dickson, Kelsey) THAT correspondence items # be received and filed. 10. GENERAL BUSINESS 11. COMMITTEE OF THE WHOLE Resolution # (Shire, Dobing) THAT Council adjourn and form Committee of the Whole in camera.
7 Resolution # (Kelsey, Dobing) THAT the Committee of the Whole rise and form Council with report. Resolution # (Mackintosh, Dickson) THAT three readings and final passage be given to By-law #19-02, being a Bylaw to Authorize the Reeve and Clerk to execute all documentation necessary to enter into the attached agreement (subject to a review by the Solicitor) for the provision of a swimming lesson facility. Resolution # (Dobing, Mackintosh) THAT the mechanical, electrical and construction plans of J.L. Richards for the installation of an elevating device into the Seeley s Bay Fire Hall be approved. THAT approval is given to Charlie Kellington to act as Project Manager of the installation and associated modifications of an elevating device into the Seeley s Bay Fire Hall. THAT approval is given for the contractor Lorne Chapman to complete the installation /modifications to the Seeley s Bay Fire Hall in accordance to the J.L. Richards engineered plans, on a time and material basis. THAT all payments and receipts shall be processed through the bank account of and fully ledgered by the Seeley s Bay Fire Hall Elevator Project Committee. THAT the Seeley s Bay Fire Hall Elevator Project Committee submit a monthly financial report to Council. THAT a maximum of $20, be made available to the Committee to cover any short fall in fund raising. 12. ADJOURNMENT Resolution # (Dobing, Kelsey) THAT Council adjourn to May 13, 2002, or to the call of the Reeve or Clerk. Reeve Deputy Clerk c:\vanessa\042202mins
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 17 th MEETING - July 22, 2002 1. Council met in regular session at 7:00 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:
More informationCORPORATION 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 informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 2007 1. Council met in regular session on the evening of May 14, 2007 at 7:00 p.m. at the Lansdowne Council Chambers. All members were
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 22 nd 2009 1. Council met in regular session on the evening of June 22 nd 2009 at 7:00 p.m. at the Lansdowne Council Chambers. All members
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor
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 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 informationTHE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17
THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee
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 informationThe Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.
Page 1 of 8 The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Those in attendance were: Mayor: Deputy-Mayor: Councillors:
More informationAGENDA 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 information6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897
A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:
More informationDeclarations 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 informationTHE MUNICIPAL CORPORATION OF THE TOWNSHIP OF ARMOUR BY-LAW # BEING A BY-LAW TO LICENCE TRAILERS IN THE MUNICIPALITY
THE MUNICIPAL CORPORATION OF THE TOWNSHIP OF ARMOUR BY-LAW # 31-2017 BEING A BY-LAW TO LICENCE TRAILERS IN THE MUNICIPALITY WHEREAS the Municipal Act, S.O. 2001 as amended, Section 164 authorizes a municipality
More informationCOMMITTEE OF THE WHOLE MINUTES
COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,
More informationTHE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016
THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00
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 information"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 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 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 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 informationTOWNSHIP 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 informationHarold Nelson, Manager of Public Works
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on June 5, 2018 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also present: Mayor - J.
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 informationCORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson
CORPORATION OF THE VILLAGE OF SUNDRIDGE The regular meeting of the Council of the Corporation of the Village of Sundridge was held on Wednesday, March 23, 2016 at 6:00 p.m. in the Council Chambers. PRESENT:
More informationMINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK
MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called
More informationCOMMITTEES OF THE WHOLE
COMMITTEES OF THE WHOLE MEETING HELD ON MONDAY JUNE 19. 2006 AT 5:10 P.M. PRESENT: MayorJ.C.Camn Councillor M. Credger Councillor G. R. Dent Councillor M. Dinnissen Councillor D. Plourde Councillor M.
More informationCALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson.
MINUTES OF THE REGULAR COUNCIL MEETING OF THE COUNTY OF STETTLER NO. 6 HELD ON WEDNESDAY, MAY 13, 2015 AT 10:00 A.M. IN THE COUNCIL CHAMBERS OF THE COUNTY OF STETTLER NO. 6 ADMINISTRATION BUILDING, STETTLER,
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 #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the
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 informationS.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture
June 28, 2011 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday June 28, 2011 at 7:03 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario.
More informationTOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014
TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and
More informationThe Corporation of the Township of Brock. Sunderland Memorial Arena. Planning Committee. Agenda
The Corporation of the Township of Brock Sunderland Memorial Arena Planning Committee Session Ten Monday, April 23, 2018 Agenda I. Call to order Councillor W.E. Ted Smith 7:00 p.m. II. Purpose To hold
More informationCORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed
MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting
More informationTHE CORPORATION OF THE DISTRICT OF COLDSTREAM
THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, August 22, 2005 in the Municipal Hall Council Chambers 9901 Kalamalka
More informationTOWNSHIP OF CHAMPLAIN
TOWNSHIP OF CHAMPLAIN REGULAR COUNCIL MEETING August 3, 2016 TOWNSHIP HALL MEMBERS PRESENT: ALSO PRESENT: Gary J. Barton. Mayor Troy Carkner, Councillor Paul Emile Duval, Councillor Jacques Lacelle, Councillor
More informationMINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013
MINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013 The Regular Meeting of the Council of the Municipal District of Pincher Creek No. 9 was held on Tuesday, at
More informationCOUNCIL MEETING MINUTES
COUNCIL MEETING MINUTES Tuesday, May 23 rd, 2017 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair, Reeve
More informationTHE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.
The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:
More informationTHE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers
THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson
More informationThe 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 informationCORPORATION OF THE MUNICIPALITY OF MEAFORD
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, 2013. MEMBERS Present: Mayor Francis
More informationCITY OF ORILLIA COUNCIL MINUTES
CITY OF ORILLIA COUNCIL MINUTES 2006-107 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, MAY 1, 2006 AT 7:45 P.M. FOLLOWING THE PUBLIC MEETING RE PLANNING MATTERS Present: Mayor R. Stevens in the Chair
More 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 informationOFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended
OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER 119-05 Passed by Council on November 28, 2005 Amendments: By-Law Number Date Passed Section Amended 55-07 April 23, 2007 Delete Private Swimming Pool Definition
More informationWallingford Selectboard Meeting Minutes April 17, 2017
Wallingford Selectboard Meeting Minutes April 17, 2017 Selectboard Members Present: Bill Brooks, Rose Regula, Mark Tessier and Nelson Tift. Absent: Gary Fredette Others Present: Julie Sharon, Sandi Switzer,
More informationMunicipality 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 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 informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 62 REGULAR COUNCIL MEETING HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. PRESENT: Mayor A Spacek Councillor M. Dinnissen Councillor Y. Guertin Chief Administrative Officer Y.
More informationReeve D. Gregorwich called the meeting to Order at 8:00 am. Pastor Alan Richards opened the meeting with Prayer.
MINUTES OF A REGULAR MEETING OF THE COUNCIL OF CAMROSE COUNTY HELD ON TUESDAY, MAY 10, 2016 IN THE COUNTY COMPLEX LOCATED AT 3755-43 AVE, CAMROSE COMMENCING AT 8:00 AM. PRESENT Jack Lyle Ken Krause Don
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 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 information- Conc. 12 (100 acres) Carried. Modifications to Plan Public Meeting (Hatch) Moved by: Rick Forget Seconded by: Suzanne Partridge
Members Present: Staff Present: Reeve Keith Tallman CAO/Treasurer, Sharon Stoughton-Craig Deputy Reeve Bill Howe Ward 1 Clerk, Irene S. Cook Councillor Suzanne Partridge Ward 2 Environmental/Property Supervisor,
More informationMUNICIPALITY 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 informationTOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006
TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 Page 1 of 7 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"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 informationCorporation of the Township of Burpee and Mills
Corporation of the Township of Burpee and Mills Regular Council Meeting May 2, 2016 The Corporation of the Township of Burpee and Mills council met for the regular council meeting with Reeve, Ken Noland
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 informationMINUTES REGULAR COUNCIL MEETING. Mountain View County
MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, January 27, 2016, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: ABSENT:
More informationMr. 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 informationCorporation of the Town of Bradford West Gwillimbury
Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor
More informationWAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)
WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) AN ORDINANCE TO REPEAL AND CREATE A NEW BUILDING CODE FOR THE VILLAGE OF OCONOMOWOC LAKE The
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 informationCouncil Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor
THE CORPORATION Of THE TOWNSHIP OF RAMARA Proud History Progressive future July 9,2018 The first meeting for the month of July for the Council of the Township of Ramara was held at the Administration Building
More informationMINUTES JANUARY 23, Aubrey Glass - Chairman - DELEGATIONS -
MINUTES PLANNING & SUBDIVISIONS COMMITTEE JANUARY 23, 1986 Aubrey Glass - Chairman Pat Malone Nancy Pratt Katie McCann George Brodie - DELEGATIONS - Mr. Doug Swanson and his son Kirk attended the meeting
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 information1. 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 informationM I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017
M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman
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 informationHANDOUT FOR MULMUR TOWNSHIP RATEPAYERS SWIMMING POOLS AND FENCES May 01, 2013
HANDOUT FOR MULMUR TOWNSHIP RATEPAYERS SWIMMING POOLS AND FENCES May 01, 2013 Council has established rules for fencing swimming pools that meet (and in some ways exceed) the minimum requirements of the
More informationMinutes 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 informationTownship 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 informationMayor Coolidge acknowledged the Open Meetings Act and stated to the public that a copy is posted on the door.
The Mayor and City Council of the City of Bayard, County Morrill, State of Nebraska, met regular session in the Council Chambers June 12, 2018 at 7:00 PM City of Bayard 445 Main St., Bayard, Nebraska,
More informationMinutes 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 informationOctober 6, One (i) land acquisition matter was discussed.
October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD
More informationPRESCOTT 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 informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 103 REGULAR COUNCIL MEETING HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. PRESENT: Mayor A. Spacek Councillor M. Dinnissen Councillor Y. Guertin Councillor F. Siebert Chief
More informationTHE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO
THE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO. 019-2005 Being a bylaw to regulate the height, location, character and construction materials of fences in the Township of Wainfleet. WHERAS the Municipal
More informationVillage of Point Edward Minutes. Council Meeting July 24, 2018
Village of Point Edward Minutes Council Meeting July 24, 2018 4:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Present: Mayor B. Hand, Deputy Mayor J.
More informationMINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM
MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM PRESENT: IN ATTENDANCE: DELEGATIONS: Mayor K.L. Cook Councillors I.N. Bonnell (arrived at 6:06
More information64255 Wolcott. Ray, MI 48096
PAGE 1 of 7 Location: Present: Ray Township Hall 64255 Wolcott. Ray, MI 48096 Joe Jarzyna, Supervisor Lori Lascoe, Clerk Doug Stier, Treasurer Charlie Bohm, Trustee Betty Grader, Trustee 1. CALL TO ORDER
More informationAPPLICATION TO AMEND THE ZONING BY-LAW
2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No
More informationCOMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M.
COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. PRESENT: Mayor A. Spacek Councillor M. Credger Councillor M. Dinnissen Councillor P. Drobny Councillor Y. Guertin Councillor F. Siebert
More informationTHE RURAL MUNICIPALITY OF BIFROST
Page 1 of 10 THE RURAL MUNICIPALITY OF BIFROST The Regular Meeting of the Council of the Rural Municipality of Bifrost held in the Council Chambers of the Bifrost Municipal Office in the Town of Arborg,
More informationSECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT
SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT The "R-1-B" District is intended to provide for the development of single family residential homes at urban standards on lots not less than twelve
More informationBY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS
BY-LAW NO. 11-059 BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO. 07-079 AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS Prepared by: IBI GROUP 650 Dalton Avenue Kingston, Ontario K?M
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 informationMrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda.
September 28, 2017 120 The regular meeting of the Lacombe County Council was called to order by Reeve Law at 9:00 a.m. on September 28, 2017 in the Council Chamber of the Lacombe County Administration
More informationTHE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES
THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building at 7:00
More informationStaff 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 informationConstitution of Rodney and District Horticultural Society
Constitution of Rodney and District Horticultural Society ARTICLE I - NAME The name of the organization shall be the RODNEY AND DISTRICT HORTICULTURAL SOCIETY; henceforth referred to as "the Society".
More informationTHE 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 informationThe Corporation of the Township of Perry
The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, February 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until
More informationOAKLEY VILLAGE SQUARE ADVISORY COMMITTEE AGENDA Monday October 15, :30 A.M. Oakley Village Square 1198 Vankoughnet Road Page 1
OAKLEY VILLAGE SQUARE ADVISORY COMMITTEE AGENDA Monday October 15, 2018 9:30 A.M. Oakley Village Square 1198 Vankoughnet Road Page 1 1. CALL TO ORDER 2. INTRODUCTION OF NEW MEMBER AS CONFIRMED 3. DECLARATIONS
More informationReeve D. Gregorwich called the meeting to order at 8:05 a.m. AGENDA #424/14 T. MILLER - That the Agenda be approved as distributed. CARRIED.
MINUTES OF A REGULAR MEETING OF THE COUNCIL OF CAMROSE COUNTY HELD ON TUESDAY, SEPTEMBER 9, 2014 IN THE COUNTY COMPLEX LOCATED AT 3755-43 AVE, CAMROSE COMMENCING AT 8:00 AM. PRESENT Jack Lyle Ken Krause
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 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 informationTHE 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