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

Size: px
Start display at page:

Download "City of Brockville Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers"

Transcription

1 Notice and Agenda MOTION TO MOVE INTO CLOSED SESSION (5:30 pm) Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers THAT pursuant to Municipal Act, 2001, Section 239 Sub. 2 (c), Council resolve itself into the Committee of the Whole, In Camera, closed to the public to consider: 1. a proposed or pending acquisition or disposition of land by the municipality or local board REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA THAT Council rise from Committee of the Whole, In Camera and the Chairman report that all recommendations adopted in Committee of the Whole, In Camera, be adopted. Page MAYOR'S REMARKS DISCLOSURE OF INTEREST ADOPTION OF COUNCIL MINUTES THAT the minutes of the Council Meeting of August 23, 2016 be adopted and circulated as read CORRESPONDENCE, COMMUNICATIONS AND PETITIONS 1. Appointment to Boards and Committees (Waterfront Adhoc Committee and BMAAC) THAT Shawn Reid be appointed to the Waterfront Adhoc Committee (term will expire November 30, 2018); and THAT Meghan MacDonald be appointed to the Brockville Municipal Accessibility Advisory Committee (term will expire November 30, Page 1 of 21

2 Notice and Agenda Council, September 13, ); and THAT the necessary bylaw be enacted. 2. Culture Days (Mr. Russ Disotell, Brockville Arts Co-operative) THAT Council hereby proclaim September 30th to October 2nd, 2016 as Culture Days in the ; and THAT the Culture Days flag be flown at Tunnel Bay from September 26th to October 3rd, 2016 DELEGATIONS Nil. STAFF REPORTS Nil. REPORTS BOARDS AND COMMITTEES ECONOMIC DEVELOPMENT AND PLANNING COMMITTEE Councillor P. Deery, Chair Councillors L. Bursey, M. Kalivas, D. LeSueur Meeting held September 6, EDP - CONSENT AGENDA All matters listed under Consent Agenda are considered to be routine and will be enacted by one motion. Should a Council member wish an alternative action from the proposed recommendation, the Council member shall request that this matter be moved to separate the item. THAT the following items, as listed on the Economic Development and Planning Committee agenda are recommended by the Economic Development and Planning Committee to be passed by Consent Agenda Page 2 of 21

3 Notice and Agenda Council, September 13, Appeal of By-law Being a By-law to amend Zoning By-law , Bayview Road THAT the Ontario Municipal Board be advised, in consideration of the appeal of By-law by Kalle Pugi, that Brockville City Council affirms By-law as being consistent with the Provincial Policy Statement, conforming to the Official Plan, appropriate for the subject property and neighbourhood, and representing good planning, and further, that Brockville City Council believes that the appeal is incomplete, is without merit and should be dismissed without a hearing Proposed Amendment to Zoning By-law Millwood Avenue, Owner: Sweetwater Homes Ltd. Applicant, Jane Almond THAT Zoning By-law be amended to rezone the property with municipal address 1115 Millwood Avenue from R6 Multiple Residential Zone to R5-7 Multiple Residential Special Exception Zone to permit the construction of a townhouse block with reduced frontage, a reduction to the rear yard setback and a setback from the toe of the slope of Windsor Creek License Agreement 16 Louis Street THAT Council authorize the Mayor and City Clerk to execute a licence agreement with Ms. Kathy VanDusen, 16 Louis Street, Brockville for the use of a portion of Norton Lane on the west side of Norton Street to access a parking area on the rear of the 16 Louis Street properties. 4. Report on AMO 2016 Annual Conference (Councillor L. Bursey) THAT the report submitted by Councillor L. Bursey regarding the 2016 AMO Annual Conference be received. Page 3 of 21

4 Notice and Agenda Council, September 13, 2016 EDP - REGULAR AGENDA Nil. NEW BUSINESS - REPORT FROM MEMBERS OF COUNCIL UNFINISHED BUSINESS Nil. EMERGENCY BUSINESS Nil. BY-LAWS A By-law to Authorize the Appointment of Municipal Law Enforcement Officers and Peace Officers as is Applies to the Private Property of Brockville General Hospital (70 Charles Street, Brockville) A By-law to Amend Parking By-law (No Parking Bayview Street & One Hour Residential Parking on James St East) Being a By-law to Amend by-law Number Being a By-law to Regulate Traffic (to permit Segways) A By-law to Amend Zoning By-law (108 Perth Street, Brockville) A By-law to Amend Zoning By-law (1115 Millwood Avenue, Brockville) READING OF THE BYLAWS THAT By-laws Numbered to be introduced and the same be now read a first, second and third time, signed by the Mayor and Clerk, sealed with the Seal of the Corporation and be recorded. Page 4 of 21

5 Notice and Agenda Council, September 13, 2016 CONFIRMATORY BYLAW THAT By-law Number to confirm the Proceedings of Council at its meeting held on September 13, 2016 be read a first, second and third time, signed by the Mayor and Clerk, sealed with the Seal of the Corporation and be recorded. MAYOR'S ANNOUNCEMENTS MEDIA QUESTION PERIOD ADJOURNMENT THAT Council adjourn its proceedings until the next regular meeting scheduled for September 27, Page 5 of 21

6 Council Minutes Council Meeting Tuesday, August 23, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard Councillor P. Deery Councillor J. Earle Councillor D. LeSueur Regrets: Councillor L. Bursey Councillor J. Fullarton Councillor M. Kalivas Staff: Mr. B. Casselman, City Manager Mr. C. Cosgrove, Director of Operations Mr. D. Dick, Director of Corporate Services Mr. S. Fraser, Police Chief Ms. S. MacDonald, City Clerk (Recording Secretary) Ms. M. Pascoe Merkley, Director of Planning Mr. G. Pigeon, Fire Chief Mr. P. Raabe, Director of Environmental Services Mr. R. Rayner, Deputy Fire Chief MOTION TO MOVE INTO CLOSED SESSION 6:30 PM Moved by: Councillor Blanchard Seconded by: Councillor Deery THAT pursuant to Municipal Act, 2001, Section 239 Sub. 2 (c), Council resolve itself into the Committee of the Whole, In Camera, closed to the public to consider: 1. a proposed or pending acquisition or disposition of land by the municipality or local board; Page 1 of 12 Page 6 of 21

7 The meeting was called to order at 7:03 pm. REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA Moved by: Councillor LeSueur Seconded by: Councillor Baker THAT Council rise from Committee of the Whole, In Camera and the Chairman report that all recommendations adopted in Committee of the Whole, In Camera, be adopted. MAYOR'S REMARKS Mayor Henderson reflected on the past two years of the four year council term. He announced that he was elected to the Association of Municipalities of Ontario (AMO) Board of Directors and then reviewed AMO's top priorities for the upcoming year. DISCLOSURE OF INTEREST Councillor Baker declared a conflict with respect to Staff Report No , Agreement with Docupet Inc. as he is employed by a company that manufactures dog tags. ADOPTION OF COUNCIL MINUTES Moved by: Councillor Deery THAT the minutes of the Council Meeting of July 26, 2016 be adopted and circulated as read. Page 2 of 12 Page 7 of 21

8 STAFF REPORTS Proposed Amendment to Zoning By-law Perth Street, Owner: Trans Eastern Communication Applicant: Stacey MacDonald, Cushman & Wakefield Moved by: Councillor Deery THAT Zoning By-law be amended to rezone property with municipal address 108 Perth Street from E1 Business Park Zone to C1-7 - Local Commercial Special Exception Zone to permit those uses permitted in the C1 Local Commercial Zone as well as a Business and Professional Office and a Retail Store Redevelopment Credit Provisions Development Charges By-law Moved by: Councillor Deery THAT Report respecting Development Charges By-law , specifically Clause 2.13 Reduction of Development Charges for Redevelopment, be received as information. REPORTS BOARDS AND COMMITTEES FINANCE, ADMINISTRATION AND OPERATIONS Councillor J. Fullarton, Chair Councillors J. Baker, T. Blanchard, J. Earle Meeting held on August 16, 2016 Page 3 of 12 Page 8 of 21

9 FAO - CONSENT AGENDA Councillor Baker requested to separate item no. 8 Koop Bangma and Councillor Deery requested to separate item nos. 2 and 3 relating to the purchase of fire trucks. Moved by: Councillor Baker THAT the following items, as listed on the Finance, Administration and Operations Committee agenda are recommended by the Committee to be passed by Consent Agenda 1. Tall Ships Festival THAT Council approve the request from the Tall Ships Festival Weekend to be held at Centeen Park, Reynolds Park, Blockhouse Island Hardy/Centennial Park, September 16-18, 2016 be declared as an event of Municipal Significance for the purpose of the issuance of Special Occasion Permits required by the Alcohol and Gaming Commission of Ontario (AGCO), subject to all necessary permits and approvals being obtained and compliance with all By-laws Final Acceptance and Discharge of Obligations Under Various Subdivision Agreements Developer: Ontario Ltd. 1. THAT by-laws be enacted for final acceptance of the work and to discharge obligations under: i. Servicing and Development Agreement between Willem Hoogendam, Businessman; John Ritskes, Businessman; and Martin Kaldeway, Businessman In Trust and the Corporation of the, Dated 23 July 1991, Registered as Instrument Number on 17 January 1992, save and except Clause 13(a), (b) and (c), inclusive, for lands known as Cuthbertson Avenue / Millwood Avenue Subdivision, being Part of Lots 23, 24 and 25, Plan 228 and Part of Lot 12, concession 2,, County of Leeds, being Parts 4 through 17, inclusive, and Parts 25 through 34, inclusive, Reference Plan 28R-7267; Page 4 of 12 Page 9 of 21

10 ii. iii. iv. Servicing and Development Agreement between Raymond R. Kostuch, Mary B. Kostuch and Barbara A. Kalivas, Trustees for the Estate of Raymond M. Kostuch and the Corporation of the, Dated 23 July 1991, Registered as Instrument Number on 17 January 1992, save and except Clause 13(a), (b) and (c), inclusive, for lands known as Cuthbertson Avenue / Millwood Avenue Subdivision, being Part of Lots 21 and 22, Plan 228 and Part of Lot 12, Concession 2,, County of Leeds, being Parts 19 through 24, inclusive, Parts 34 through 43, inclusive, Parts 45 through 52, inclusive, Parts 56 through 59, inclusive, and Parts 62 through 79, inclusive, Reference Plan 28R-7267; Servicing and Development Agreement Between Ontario Ltd. and the Corporation of the, Dated 23 October 2002, Registered as Instrument Number on 31 March, save and except Clause 14 b), c) and d), inclusive, for lands described as, being Part of Lots 19 and 20, Plan 228, Concession 2,, County of Leeds, being Parts 1 through 5, inclusive, Reference Plan 28R-11502; Subdivision Agreement Between Ontario Ltd. and the Corporation of the, Dated 28 May 2003, Registered As Instrument Number on 30 May 2003, save and except Clause 15 b) i) through iv) inclusive, for lands described as, being Firstly Part of Lot 20, Plan 228, Concession 2,, County of Leeds, described as Part 32, Plan CTA-1179 and Secondly Part of Lot 19, Plan 228, Concession 2,, County of Leeds, described as Parts 1 and 2 Reference Plan 28R-3020; and 2. THAT Brockville City Council authorize the redemption of all associated financial security (cash deposits) totalling $22, for any unfulfilled obligations and deficiencies, said amount to be deposited to a special purpose reserve. Page 5 of 12 Page 10 of 21

11 St. Lawrence Park Dock Replacement THAT the tender from Kehoe Island Marine Construction Ltd. in the amount of one hundred forty-nine thousand eight hundred dollars ($149,800) excluding HST for Contract St. Lawrence Park Dock Replacement be accepted; and THAT the project be funded from Account St. Lawrence Park; and THAT additional funding in the amount of four thousand one hundred thirtynine dollars and forty-eight cents ($4,139.48) be provided from the Parkland Equipment Reserve Fund Purchase of a Dual Purpose Dump Truck (E ) THAT Council authorizes the following purchases: 1. One 2017 Ford, F550 dual purpose dump truck complete with all season combination dump body/spreader (Option B) and Dickey John Granular control system from Riverside Ford Sales Limited, Brockville, Ontario, in the amount of one hundred thousand nine hundred seventy-one dollars and eighty one cents ($100,971.81) including HST; and 2. Supply and install two 30 gallon water tanks on the dual purpose dump truck unit in the amount of three thousand one hundred thirtyfive dollars and seventy-five cents ($3,135.75) including HST; and THAT the necessary funds be expensed from the Fleet Capital Account Page 6 of 12 Page 11 of 21

12 City Debenture THAT staff be authorized to submit an application to the Infrastructure Ontario loan program through the auspices of the Ontario Infrastructure and Lands Corporation Act, 2011 (OILC) for the 2015 and 2016 Capital Projects; and THAT Council authorize the Mayor and Director of Corporate Services to enter into agreements with the OILC to provide such financing for the 2015 and 2016 Capital Budget projects that are approved for loans under the lending program guidelines; and THAT in the event that some projects do not qualify, staff be directed to bring back a report to Council detailing alternate means of financing those projects. FAO - REGULAR AGENDA Agreement with Docupet Inc. Pet Registration and Identification Service Moved by: Councillor Earle THAT the Corporation of the enters into an Information Technology Services Agreement with DocuPet Inc. and that it be awarded a five year contract for internet based pet registration and identification service, with the option of further one year renewals, but not to exceed five years in aggregate; and THAT By-law 7-82, being a By-law to Regulate Animals, is amended to replace the requirement for renewal of pet registrations by January 30th of each year the with requirement for renewal on the anniversary of the initial registration date, or last renewal date, as applicable; and THAT the telephone number of the dog owner be included on the dog tag., AS AMENDED ON A LATER VOTE Page 7 of 12 Page 12 of 21

13 Amendment to Motion Moved by: Councillor Blanchard THAT the last paragraph of the motion be removed. The vote on the original motion, as amended, was now taken and the motion, as amended, was carried. Amended Motion Moved by: Councillor Earle THAT the Corporation of the enters into an Information Technology Services Agreement with DocuPet Inc. and that it be awarded a five year contract for internet based pet registration and identification service, with the option of further one year renewals, but not to exceed five years in aggregate; and THAT By-law 7-82, being a By-law to Regulate Animals, is amended to replace the requirement for renewal of pet registrations by January 30th of each year the with requirement for renewal on the anniversary of the initial registration date, or last renewal date, as applicable; 2. Koop Bangma (Request for Development Charge Exemption) AS AMENDED Moved by: Councillor Baker THAT an extension of the 60 month exemption for redevelopment be granted to Mr. Bangma for the dwelling which was demolished on his property at 40 Edward Street, Brockville., AS AMENDED ON A LATER VOTE Page 8 of 12 Page 13 of 21

14 Amendment to Motion Moved by: Councillor Blanchard THAT in lieu of a waiver of development fees for the property at 40 Edward Street, Council hereby authorize the waiving of the building permit fees for the reconstruction of the dwelling and a grant be given, the total of which will be equal to the development fee. The vote on the original motion, as amended, was now taken and the motion, as amended, was carried. Amended Motion Moved by: Councillor Baker THAT in lieu of a waiver of development fees for the property at 40 Edward Street, Council hereby authorize the waiving of the building permit fees for the reconstruction of the dwelling and a grant be given, the total of which will be equal to the development fee Purchase of an Aerial Platform Unit Moved by: Councillor Baker THAT Council authorize the purchase from Techno Feu-Inc./Carrier Centers Québec/ Ontario in the amount of one million five hundred twenty-four thousand eight hundred two dollars and eighty-two ($1,524,802.82) including HST and a 2% manufacturer discount if ordered before August 25, 2016, for the purchase of a 2017 E-One Aerial Rear Mount, Cyclone II, 100 Foot Platform; and THAT the necessary funds be expensed in 2017 from the Fleet Capital Account Page 9 of 12 Page 14 of 21

15 Purchase of a Pumper Rescue Unit Moved by: Councillor Baker THAT Council authorize the purchase from Techno Feu-Inc./Carrier Centers, Québec/Ontario in the amount of seven hundred fifty-two thousand four hundred seventeen dollars and seventy-nine cents ($752,417.79) including HST and a 2% manufacturer discount if ordered before August 25, 2016, for the purchase of a 2017 E-One Pumper Rescue; and THAT the necessary funds be expensed from the Fleet Capital Account NEW BUSINESS - REPORT FROM MEMBERS OF COUNCIL Mayor Henderson asked Mr. Cosgrove to provide an overview of the bike lanes that will be installed on King Street West between Rivers Avenue and the western city limits. BY-LAWS A By-law to amend By-law being a By-law to Appoint Members to Various Boards and Commissions (Waterfront) A by-law to authorize the Corporation of the to enter into an agreement with Her Majesty the Queen in Right of Ontario as represented by the Minister of Agriculture, Food and Rural Affairs (OMAFRA) for funding under the Rural Economic Development (RED) program (Agreement RED ) for the Rehabilitation and restoration of Canada s First Railway Tunnel Page 10 of 12 Page 15 of 21

16 READING OF THE BYLAWS Moved by: Councillor Earle Seconded by: Councillor LeSueur THAT By-law Number and be introduced and the same be now read a first, second and third time, signed by the Mayor and Clerk, sealed with the Seal of the Corporation and be recorded. CONFIRMATORY BYLAW Moved by: Councillor Earle Seconded by: Councillor LeSueur THAT By-law Number to confirm the Proceedings of Council at its meeting held on August 23, 2016 be read a first, second and third time, signed by the Mayor and Clerk, sealed with the Seal of the Corporation and be recorded. MAYOR'S ANNOUNCEMENTS Mayor Henderson noted that the Red Hot and Blue Festival was on Labour Day weekend and encouraged the community to attend. Councillor LeSueur also noted that the tunnel reconstruction was underway. MEDIA QUESTION PERIOD Page 11 of 12 Page 16 of 21

17 ADJOURNMENT Moved by: Councillor Earle Seconded by: Councillor LeSueur THAT Council adjourn its proceedings until the next regular meeting scheduled for September 13, The meeting adjourned at 9:10 pm. Mayor City Clerk Page 12 of 12 Page 17 of 21

18 COMMITTEE MINUTES Economic Development & Planning Committee Tuesday, September 06, 2016, 5:15 pm City Hall, Council Chambers Members Present: Councillor P. Deery, Chair Councillor L. Bursey Councillor M. Kalivas Councillor D. LeSueur Mayor D. Henderson, Ex-Officio Staff: Mr. J. Faurschou, Planner I Mr. A. McGinnis, Planner II Ms. S. MacDonald, City Clerk (Recording Secretary) Ms. M. Pascoe-Merkley, Director of Planning The Chair called the meeting to order at 5:15 pm. DISCLOSURE OF INTEREST Nil. STAFF REPORTS Appeal of By-law Being a By-law to amend Zoning By-law , Bayview Road Moved by: Mayor Henderson THAT the Ontario Municipal Board be advised, in consideration of the appeal of By-law by Kalle Pugi, that Brockville City Council affirms By-law as being consistent with the Provincial Policy Statement, conforming to the Official Plan, appropriate for the subject property and neighbourhood, and representing good planning, and further, that Brockville City Council believes that the appeal is incomplete, is without merit and should be dismissed without a hearing. Page 1 of 4 Page 18 of 21

19 Economic Development and Planning Committee Meeting Minutes Tuesday, September 06, 2016 Ms. Pascoe Merkley provided an overview of the report Proposed Amendment to Zoning By-law Millwood Avenue, Owner: Sweetwater Homes Ltd. Applicant: Jane Almond Moved by: Councillor Bursey THAT Zoning By-law be amended to rezone the property with municipal address 1115 Millwood Avenue from R6 Multiple Residential Zone to R5-7 Multiple Residential Special Exception Zone to permit the construction of a townhouse block with reduced frontage, a reduction to the rear yard setback and a setback from the toe of the slope of Windsor Creek. Mr. McGinnis reviewed the report and noted that the Cataraqui Region Conservation Authority submitted comments requiring setbacks from the water way. Their concerns have been addressed by the redesign submitted by the developer License Agreement 16 Louis Street Moved by: Councillor LeSueur THAT Council authorize the Mayor and City Clerk to execute a licence agreement with Ms. Kathy VanDusen, 16 Louis Street, Brockville for the use of a portion of Norton Lane on the west side of Norton Street to access a parking area on the rear of the 16 Louis Street properties. Page 2 of 4 Page 19 of 21

20 Economic Development and Planning Committee Meeting Minutes Tuesday, September 06, 2016 NEW BUSINESS - REPORTS FROM MEMBERS OF COUNCIL 1. Report on AMO 2016 Annual Conference (Councillor L. Bursey) Moved by: Councillor Bursey THAT the report submitted by Councillor L. Bursey regarding the 2016 AMO Annual Conference be received. CONSENT AGENDA Moved by: Councillor Kalivas THAT the following items be placed on the Consent Agenda: Appeal of By-law Being a By-law to amend Zoning By-law , Bayview Road Proposed Amendment to Zoning By-law ; 1115 Millwood Avenue License Agreement 16 Louis Street 4. Report on AMO 2016 Annual Conference (Councillor L. Bursey) The meeting recessed at 5:31 pm. Page 3 of 4 Page 20 of 21

21 Economic Development and Planning Committee Meeting Minutes Tuesday, September 06, 2016 MOTION TO MOVE INTO CLOSED SESSION (5:35pm) Moved by: Councillor Bursey THAT pursuant to Municipal Act, 2001, Section 239, Sub. 2, (c), the Committee resolve itself into Closed Session to consider: 1. a proposed or pending acquisition or disposition of land by the municipality or local board; REPORT OF THE COMMITTEE FROM CLOSED SESSION (7:00 pm) Moved by: Councillor Bursey THAT the EDP Committee rise from Closed Session and the Chairman report that all recommendations adopted in Closed Session be adopted. ADJOURNMENT Moved by: Councillor Mayor Henderson THAT the Economic Development and Planning Committee adjourned its meeting until the next regular meeting scheduled for October 4, The meeting adjourned at 7:00 pm. Page 4 of 4 Page 21 of 21

City of Brockville Council Meeting

City 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 information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes City of Brockville Council Meeting Tuesday, December 12, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

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

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

More information

Notice and Agenda. MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) 17.1 (a) REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA

Notice and Agenda. MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) 17.1 (a) REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA City of Brockville Council Meeting Tuesday, January 24, 2012, 7:00 PM City Hall - Council Chambers Notice and Agenda Page MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) THAT pursuant to Municipal Act,

More information

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

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

More information

City of Brockville Council Meeting

City 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 information

City of Brockville Council Meeting Tuesday, June 25, 2013, 7:00 pm. City Hall, Council Chambers

City of Brockville Council Meeting Tuesday, June 25, 2013, 7:00 pm. City Hall, Council Chambers City of Brockville Council Meeting Tuesday, June 25, 2013, 7:00 pm. City Hall, Council Chambers Notice and Agenda MOTION TO MOVE INTO CLOSED SESSION (5:30 p.m.) Page THAT pursuant to Municipal Act, 2001,

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

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:35 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board: - Application for Tax

More information

M 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 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 information

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

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

More information

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

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

More information

Regular Council Open Session MINUTES

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

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

CORPORATION 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 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

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 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

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

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

More information

Call to Order and Closed Meeting 5:00 p.m. Regular Open Meeting 7:00 p.m. A G E N D A

Call to Order and Closed Meeting 5:00 p.m. Regular Open Meeting 7:00 p.m. A G E N D A CALL TO ORDER (5:00 P.M.) TOWN OF LADYSMITH A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH WILL BE HELD IN COUNCIL CHAMBERS AT CITY HALL ON MONDAY, JANAUARY 16, 2017 Call to Order and Closed

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

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.

JOINT 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 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

38 Estate Drive Zoning Application Final Report

38 Estate Drive Zoning Application Final Report STAFF REPORT ACTION REQUIRED 38 Estate Drive Zoning Application Final Report Date: April 16, 2009 To: From: Wards: Reference Number: Scarborough Community Council Director, Community Planning, Scarborough

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor S. Wells Councillor

More information

2. RESOLUTION TO CLOSE MEETING

2. RESOLUTION TO CLOSE MEETING THE CORPORATION OF THE CITY OF VERNON A G E N D A REGULAR OPEN MEETING OF COUNCIL CITY HALL COUNCIL CHAMBER MONDAY, MAY 11, 2015 AT 8:40 AM 1. CALL REGULAR MEETING TO ORDER AND MOVE TO COMMITTEE OF THE

More information

Brockville Railway Tunnel Committee Thursday, September 08, 2016, 4:00 pm City Hall, Boardroom

Brockville Railway Tunnel Committee Thursday, September 08, 2016, 4:00 pm City Hall, Boardroom COMMITTEE MINUTES Brockville Railway Tunnel Committee Thursday, September 08, 2016, 4:00 pm City Hall, Boardroom Members Present: Mr. Dave LeSueur, Councillor, Chair Mr. James Clark Mr. Jack Kenny Mr.

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

More information

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

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

More information

M 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 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 information

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

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

More information

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

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

More information

CORPORATION 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 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 information

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

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 5, 2017 ROUTINE

More information

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,

More information

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South

More information

b. signs indicating street names and direction; d. public notice signs.

b. signs indicating street names and direction; d. public notice signs. Subdivision 1 - Applications and Compliance 9.3.1. 1. No sign shall be erected, placed, altered, maintained, demolished, or removed unless in conformity with this bylaw or any other relevant city bylaw.

More information

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

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

More information

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

APPLICATION TO AMEND THE ZONING BY-LAW

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

More information

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 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 information

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Amendment on page 3 added 1 person in opposition of the application regarding the new Comprehensive Zoning By-law

More information

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:32 p.m. and in open session at 7:19 p.m.

More information

Brockville Municipal Accessibility Advisory Committee

Brockville Municipal Accessibility Advisory Committee Brockville Municipal Accessibility Advisory Committee Tuesday, March 27, 2018, 1:00 pm City Hall, Boardroom AGENDA Page Disclosure of Interest Chair's Remarks Adoption of the Minutes 3-6 THAT the minutes

More information

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

6. 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 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

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor

More information

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE 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 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

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

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

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

Hamlet of Cambridge Bay By-Laws

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

More information

The Planning and Development Act

The Planning and Development Act The Planning and Development Act UNEDITED being Chapter P-13 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been

More information

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14 THE CORPORATION OF HALDIMAND COUNTY By-law No1441/14 Being a By-Law to establish Development Charges on Lands within The Corporation of Haldimand County WHEREAS Section 2(1) of the Development Charges

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

DISTRICT OF SQUAMISH

DISTRICT OF SQUAMISH DISTRICT OF SQUAMISH A G E N D A For the Regular Business Meeting of the District of Squamish to be Held on Tuesday, July 17, 2007 at 6:00 p.m. in the Council Chambers, Municipal Hall 37955 Second Avenue,

More information

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

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

More information

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update TOWN OF GRIMSBY Council Agenda Monday, October 17, 2011 7:00 p.m. Peach King Centre Auditorium 162 Livingston Avenue Page A. Call to Order B. Disclosure of Interest C. Adoption of Previous Council Minutes

More information

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE Section 10.0 - Zoning Administrator A. The provision of this Ordinance shall be administered in accordance with the Michigan Zoning Enabling Act,

More information

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

More information

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. PRESENT ELECTED OFFICIALS: In the Chair Mayor J. Dahl; Councillor W.

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

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.

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. 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 information

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler

Nil. 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 information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

CITY OF CAMPBELL RIVER COUNCIL MINUTES CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, JUNE 14, 2011 at 7:35 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Acting Chair - M. Storry, Councillors:

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

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. PRESENT: ATTENDING: District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. Councillors Chief Administrative Officer Director of Planning and Community

More information

THE 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 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 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

Council Public Meeting Agenda 7:30 p.m. Council Chambers

Council Public Meeting Agenda 7:30 p.m. Council Chambers CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor 1. CALL TO

More information

City Council Meeting Contents

City Council Meeting Contents at 7:00 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 p.m. Contents Call Meeting to Order 2 Roll

More information

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer Page 1 of 5 MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the exception

More information

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS:

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS: MEETING: City Council (Public Meeting) DATE: Monday, May 16, 2016 Reference No. CCP - 7/47 OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. City Council (Public Meeting) Chair: Mayor K.

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. Present: Chair Mark Vandergeest Members Staff: Director of

More information

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

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

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

APPLICATION FOR MINOR VARIANCE OR PERMISSION

APPLICATION FOR MINOR VARIANCE OR PERMISSION FILE NO. A / THE CORPORATION OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT APPLICATION FOR MINOR VARIANCE OR PERMISSION FOR OFFICE USE ONLY: APPLICATION FEES MINOR VARIANCE OR PERMISSION $1,043.00 CONCURRENT

More information

City Council Meeting Contents

City Council Meeting Contents at 7:15 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT BETWEEN THE CORPORATION OF THE CITY OF BROCKVILLE AND TALL SHIPS LANDING DEVELOPMENTS INC. (Tall Ships Landing Phase 1 - FILE D11-388)

More information

Planning Council - Minutes Tuesday, June 27, 2017

Planning Council - Minutes Tuesday, June 27, 2017 Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz

More information

City Council Meeting Contents

City Council Meeting Contents at 7:00 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

REGULAR MEETING OF COUNCIL

REGULAR MEETING OF COUNCIL MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, B.C., ON MONDAY, JULY 9, 2012 PRESENT: COUNCIL MEMBERS Mayor D.R. Mussatto Councillor

More information

COUNCIL MEETING MINUTES

COUNCIL 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 information

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

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

More information

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,

More information

CITY OF ORILLIA COUNCIL MINUTES

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

More information

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

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

More information

BY-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 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 information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM

More information

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

REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL

REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL Monday, at 2:00 PM Fraser River Presentation Theatre 4th Floor, 20338 65 Avenue, Langley, BC PRESENT: Mayor J. Froese Councillors D. Davis, B. Dornan, S. Ferguson,

More information

The 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, :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 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

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

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

More information

Minutes of the Regular Meeting of Council May 17, 2017

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

More information

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2017 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2017 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

Committee of the Whole

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

More information