PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

Size: px
Start display at page:

Download "PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016"

Transcription

1 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, and Ray Young Staff: Rob Wittkie, Acting CAO/Treasurer, Steven Potter, Director of Corporate Services, Kimberley Casselman, Clerk, Lindsey Veltkamp, Administrative Assistant Corporate Services Council Meeting 1. Call to Order Mayor Todd called the meeting to order at 7:07 p.m. 2. Approval of the Agenda Motion : Young, Ostrander That the agenda for the Council Meeting of January 6, 2016 be approved as amended. The agenda was amended as follows: 1) Under Item #13 - By-Laws: Add 13.4 Long-Term Care Home Service Accountability Agreement (LSAA) Councillor McConnell spoke to the addition to the agenda. 3. Declarations of Interest - None 4. Presentations - None Page 1 of 13

2 5. Delegations 5.1 Craig Raymond & Virginia Belleville Petition for 401 Interchange Sound Barrier Mr. Craig Raymond and Ms. Virginia Belleville were in attendance to speak before Council and formally submit a petition from Fader Subdivision residents. A copy of the petition is held on file. Mr. Raymond spoke to his concerns regarding the 716 interchange and the need for a sound barrier. He discussed the petition and various issues residents had regarding the interchange including noise, traffic, and health issues. He also spoke to homes being in close proximity to trucks parking along the highway shoulder and the health and safety issues surrounding this. Ms. Belleville spoke to her concerns regarding the 716 interchange and the need for a sound barrier. Ms. Belleville stated that children, who lived in the area, played in close proximity to the interchange. She referenced health and safety issues associated with the interchange and stated that she was counting on Council to address these concerns with the Ministry of Transportation. Ms. Rosemarie Aubut also addressed her concerns regarding the interchange. She spoke to noise and health and safety issues. Council discussed the issue and the various concerns surrounding it. Discussion was held regarding possible Federal infrastructure funding for a sound barrier and the difficulties small towns had in seeing action by the Ministry of Transportation. Mayor Todd stated that he had been in contact with MTO representatives who had informed him that plans for a sound barrier had been drafted. He added that MTO stated there was no timeline associated with implementing the plans. Council further discussed options for addressing some of the concerns and asked that residents contact the OPP and By-law Enforcement Officer regarding some of the traffic and health and safety concerns. Motion : Ostrander, Young That Council accept the Fader Subdivision Petition regarding the installation of a barrier on the 716 interchange and direct staff to report back to Committee of the Whole on the matter. Page 2 of 13

3 6. Minutes of the previous Council meetings Motion : Jansman, Laschinger That the Council minutes dated January 25, 2016 be accepted as presented. Motion : Burton, Jansman That the Special Council minutes dated February 1, 2016 be accepted as presented. Motion : Ostrander, Young That the Special Council minutes dated February 13, 2016 be accepted as presented. Motion : Laschinger, Jansman That the Special Council minutes dated February 17, 2016 be accepted as presented. 7. Communications & Petitions 7.1 Action Items 7.2 Information Items Motion : Ostrander, Young That the information items under separate cover be received and filed. 1. The Royal Heraldry Society of Canada letter re: Prescott Coat of Arms 2. Township of Wainfleet resolution re: Wind Power Generation 3. Prescott Fire Department letter re: Light Up the Night Parade Thank You 4. Prescott Fire Department Fire Call Summary January St. Lawrence Cruise Lines Inc. letter re: 2016 Schedule of Visits Page 3 of 13

4 6. Township of Cavan Monaghan resolution re: Ontario s Consultation on Primary, Home, and Community Health Care 7. Corporation of the Town of Carleton Place resolution re: Provincial Infrastructure Funding 8. Municipal Property Assessment Corporation letter re: Important Changes for the 2016 Assessment Update 9. Prescott Cemetery Board 2015 Annual Report 10. Township of Southgate resolution re: Bill 36, an Act to Amend the Trespass to Property Act 11. Communities in Bloom letter re: 2016 Edition of Communities in Bloom Ontario 12. Ontario Small Urban Municipalities letter re: 2016 OSUM Conference & Trade Show and Executive Committee Nominations 13. Association of Municipalities of Ontario re: Request for Council resolution to support AMO/LAS request for Broader Municipal Investment Powers Councillor Jansman referenced the Municipal Property Assessment Corporation letter. She noted that the letter stated Prescott s assessment notices would be sent out April 11 th. Councillor Jansman spoke to the AMO regarding investment powers and having this issue come before Committee of the Whole. Councillor Jansman also referenced the resolution from the Township of Cavan Monaghan regarding Ontario s Consultation on Primary, Home, and Community Health Care. Councillor Laschinger spoke to the Prescott Cemetery Board 2015 Annual Report. He provided an overview of the report and 2015 operations. Councillor Laschinger spoke to membership, increased activity, and 2015 being a successful year for the cemetery. Councillor McConnell spoke to the proposed St. Lawrence Cruise Lines 2016 stops in Prescott. He asked that this schedule be forwarded to the BIA. He also spoke to the Municipal Property Assessment Corporation letter and the assessment appeal process. Councillor McConnell complimented Councillor Laschinger on his work with the Prescott Cemetery Board. 8. Committee Reports 8.1 Report No Minutes of the meeting held February 1, 2016 a) Motion : Young, Ostrander That the Committee of the Whole minutes dated February 1, 2016 be accepted as presented. Page 4 of 13

5 b) Motion : Burton, Jansman That Council endorse the Lanark, Leeds and Grenville Healthy Communities Vision. Councillor Burton spoke to Dr. Paula Stewart s presentation to Committee of the Whole regarding the Lanark, Leeds and Grenville Healthy Communities Vision. 8.2 Report No Minutes of the meeting held February 17, 2016 a) Motion : Burton, Jansman That the Committee of the Whole minutes dated February 17, 2016 be accepted as presented. b) Motion : Laschinger, Jansman That Council approve the Council Committees and Boards for Councillor Laschinger spoke to the Council Committees and Boards. He stated that at the beginning of each calendar year, the Committees and Boards of Council and their respective members were named by resolution at a Council meeting. This was done to ensure that the committees and boards were covered through the Town s liability insurance policy and also done to annually confirm the various Committee and Board members for the year. c) Motion : McConnell, Ostrander That Council award the purchase of a new Kubota tractor to Weagant Farm Supplies at a cost of $32, plus applicable taxes. Councillor McConnell spoke to the purchase of a new Kubota tractor. He referenced the additional features included with this type of tractor. Page 5 of 13

6 d) Motion : McConnell, Ostrander That staff be directed to include the purchase of the caster wheel kit, at a price of $485.00, to the purchase of the Kubota tractor. Councillor McConnell stated that in order to use the broom feature on the new tractor, an additional kit was required. He added that this purchase was still within budget. 9. Mayor Mayor Todd spoke to his attendance at the Ontario Good Roads Association and Rural Ontario Municipal Association combined conference in Toronto. He referenced various meetings at the conference and spoke to meetings between the Eastern Ontario Mayor s Committee and the NDP caucus, PC caucus, and Minister s delegation. Mayor Todd spoke to his attendance at a Palliative Care Telethon on February 27 th and 28 th and also spoke to his attendance at a silent auction fundraiser on February 27 th for local figure skaters, Alaine Chartrand and Matthew Markell. Mayor Todd spoke to an upcoming community drug strategy meeting. He stated that the meeting would be taking place at Prescott Town Hall on March 2 nd at 1 p.m. Mayor Todd added that these meetings were bringing together local stakeholders as a collaborative approach to address substance misuse in the community. 10. Outside Boards, Committees and Commissions Councillor Burton offered her congratulations to four new members of the Prescott Fire Department. She spoke to the recent successful grant application for the Healthy Kids Community Project Fund in the amount of $10K. Councillor Burton stated that this funding would go towards increased programming at the pool and referenced a new pool program titled, Prescott Aquatic Adventures. Councillor Jansman spoke to her attendance at the South Grenville Chamber of Commerce Annual General meeting on January 28 th and the Wastewater Treatment Facility Management Board meeting on January 28 th. Councillor Jansman also spoke to her attendance at the Ontario East economic development event on February 11 th and the Leeds, Grenville and Lanark District Health Unit Board of Health on February 18, Page 6 of 13

7 Councillor Laschinger spoke to the 200 th anniversary of Colonel Edward Jessup s death and the recent proclamation made by Mayor Todd. He spoke to stepping down as Chair of the Grenville Historical Society and his attendance at the Annual Snowflake Dinner on February 20 th which was a fundraiser benefitting the St. Lawrence Shakespeare Festival. Councillor McConnell spoke to his attendance at two St. Lawrence Lodge Board of Management meetings. He spoke to the Long-Term Care Home Service Accountability Agreement (LSAA) and that it was being added to the current agenda due to the time sensitivity nature of the agreement. Councillor McConnell spoke to his attendance at the Wastewater Treatment Facility Management Board meeting on January 28 th and his attendance at the last Prescott Library Board meeting and Prescott Youth Centre meeting. He complimented Public Works staff for all of their hard work during the last snowstorm event. Councillor Ostrander spoke to his attendance at the Ontario East economic development meeting on February 11 th and a South Grenville Chamber of Commerce meeting on February 17 th. Councillor Young complimented Public Works staff for all of their hard work during the last snowstorm event and stated there had been an increase in residents complimenting Town staff on their snow removal efforts. Councillor Young spoke to his attendance at the Police Services Board meeting on January 26 th. He stated that crime rates had decreased and that Detachment Commander would be coming to an upcoming Council meeting to report on He spoke to the new Provincial appointed members, Mr. Ken Durand and Mr. Norman Thomas. Councillor Young spoke to the Fire Chief s recent presentation to Council on He also referenced the four new volunteer members and a recent training drill at Wellington House. 11. Staff Mr. Rob Wittkie, Acting CAO, provided an update on two applications before the Prescott Heritage Committee for review and consideration. He stated that a meeting date would soon be set for the Crane House application and also spoke to the setting of a meeting date for the Wiser Hall application. Ms. Kimberley Casselman, Clerk, spoke to her attendance at the Ontario Good Roads Association and Rural Ontario Municipal Association combined conference in Toronto. Mr. Steven Potter, Director of Corporate Services, stated that the job posting for Page 7 of 13

8 summer student positions had closed at 4 p.m. He stated that interviews would commence in the following weeks and selections would be made by the end of the month. 12. Resolutions - None 13. By-laws Council Appointments Motion : Laschinger, Jansman That By-law , being a by-law to appoint members of Council to boards and commissions for the year 2016, to appoint members of Council to the Standing Committees of Council for the year 2016, and the appointments of Deputy Mayor for the year 2016, be read a first and second time. Motion : Laschinger, Jansman That By-law , being a by-law to appoint members of Council to boards and commissions for the year 2016, to appoint members of Council to the Standing Committees of Council for the year 2016, and the appointments of Deputy Mayor for the year 2016, be read a third time, passed and signed by the Mayor and Clerk Ontario Community Infrastructure Fund Contribution Agreement Motion : McConnell, Ostrander That By-law , being a by-law to authorize a Contribution Agreement between her Majesty The Queen in Right of Ontario and the Corporation of the Town of Prescott regarding the Ontario Community Infrastructure Fund (Application-based Component), be read a first and second time. Page 8 of 13

9 Motion : McConnell, Ostrander That By-law , being a by-law to authorize a Contribution Agreement between her Majesty The Queen in Right of Ontario and the Corporation of the Town of Prescott regarding the Ontario Community Infrastructure Fund (Application-based Component), be read a third time, passed and signed by the Mayor and Clerk. Councillor McConnell and Mayor Todd spoke to the by-law and the St. Lawrence Street project. Discussion was held regarding the construction process and receiving public input prior to the project starting Chief Administrative Officer Appointment Motion : Jansman, Laschinger That By-law , being a by-law to authorize the appointment of a Chief Administrative Officer, Deputy Clerk, and Acting Treasurer for the Corporation of the Town of Prescott, be read a first and second time. Motion : Jansman, Laschinger That By-law , being a by-law to authorize the appointment of a Chief Administrative Officer, Deputy Clerk, and Acting Treasurer for the Corporation of the Town of Prescott, be read a third time, passed and signed by the Mayor and Clerk. Councillor Jansman stated that she was looking forward to having Mr. Mercier join the Town of Prescott team. She thanked Mr. Rob Wittkie, Acting CAO, and all staff for stepping up during the transition process. Mayor Todd also thanked Mr. Wittkie and staff. Page 9 of 13

10 13.4 Long-Term Care Home Service Accountability Agreement (LSAA) Motion : McConnell, Young That By-law , being a by-law to authorize the execution of a Long- Term Care Home Service Accountability Agreement (LSAA) between the Corporation of the City of Brockville, the United Counties of Leeds and Grenville, the Corporation of the Town of Prescott, the Corporation of the Town of Gananoque, and the South East Local Health Integration Network (SE LHIN) in respect of St. Lawrence Lodge (HSP), be read a first and second time. Motion: : McConnell, Young That By-law , being a by-law to authorize the execution of a Long- Term Care Home Service Accountability Agreement (LSAA) between the Corporation of the City of Brockville, the United Counties of Leeds and Grenville, the Corporation of the Town of Prescott, the Corporation of the Town of Gananoque, and the South East Local Health Integration Network (SE LHIN) in respect of St. Lawrence Lodge (HSP), be read a third time, passed and signed by the Mayor and Clerk. Councillor McConnell spoke to the proposed by-law and agreement. He spoke to the time sensitive nature of the agreement and that the St. Lawrence Lodge Board of Management had extensively reviewed the document which was essentially the same as it had been when last approved three years ago. 14. New Business Councillor Laschinger spoke to the Ontario Clean Water Agency (OCWA) 2015 report. He thanked OCWA for the report and stated that he was pleased that the system was working so well. 15. Notices of Motion - None 16. Mayor s Proclamation - None Page 10 of 13

11 17. Period for Media Questions Mr. Nick Gardiner, Brockville Recorder & Times, inquired as to the Town s levy amount for the St. Lawrence Lodge and asked how many Prescott residents resided at the lodge. The Clerk was directed to follow up with Mr. Gardiner to provide the requested information. Mr. Gardiner also asked about a public meeting regarding the St. Lawrence Street construction project. Mayor Todd stated that no date had been set yet, but there would be a very public process. Mr. Gardiner spoke to the Protocol Biomass project and the deadline of March 4, Mayor Todd stated that there was currently no update on the project. 18. Closed Session 18.1 Water & Sewer Fee Calculations 18.2 Economic Development Update 18.3 Purchase & Sale Motion : Ostrander, Young That Council move into closed session at 9:12 p.m. to address matters pertaining to: 18.1 Water & Sewer Fee Calculations advice that is subject to solicitor-client privilege, including communications necessary for that purpose; 18.2 Economic Development Update a proposed or pending acquisition or disposition of land by the municipality or local board; 18.3 Purchase & Sale a proposed or pending acquisition or disposition of land by the municipality or local board; And that the Acting CAO/Treasurer, Director of Corporate Services, Clerk, and Administrative Assistant Corporate Services remain in the room. Page 11 of 13

12 Motion : Laschinger, Jansman That the meeting be extended. (Time: 10:05 p.m.) Motion : Ostrander, Young That the meeting reconvene in open session. (Time: 11:12 p.m.) 19. Rise and Report During the Closed Session, Council received information on item and provided staff direction on items 18.1, 18.2, and Confirming By-Law Motion : That By-Law , being a by-law to confirm the proceedings of the Council meeting held on February 29, 2016, be read a first and second time. Motion : That By-Law , being a by-law to confirm the proceedings of the Council meeting held on February 29, 2016, be read a third time, passed and signed by the Mayor and Clerk. 21. Adjournment Motion : That the meeting adjourns to Tuesday, March 29, 2016 at 7:00 p.m. (Time: 11:13 p.m.) Page 12 of 13

13 Original signed by Mayor Original signed by Clerk Page 13 of 13

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

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

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

More information

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Monday, November 28, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser

More information

"THAT the agenda for the Council meeting of June 27, 2016, be approved as presented."

THAT the agenda for the Council meeting of June 27, 2016, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA June 27, 2016 7:00 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 meeting

More information

"THAT the agenda for the Council Meeting of June 26, 2017, be approved as presented."

THAT the agenda for the Council Meeting of June 26, 2017, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA June 26, 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 Meeting

More information

"THAT the agenda for the Council Meeting of January 23, 2017, be approved as presented."

THAT the agenda for the Council Meeting of January 23, 2017, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA January 23, 2017 6:30 pm Council Chambers 360 Dibble St. W. Prescott, Ontario Pages 1. Call to Order 2. Approval of Agenda Suggested Motion "THAT the agenda for the Council

More information

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

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

Council Minutes February 19, 2019

Council Minutes February 19, 2019 Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council

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

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

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

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

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

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

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

More information

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: February 10, 2014 TIME: Immediately Following Committee of the Whole Planning and Development

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

THE 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 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

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

Harold Nelson, Manager of Public Works

Harold 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 information

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

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

More information

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

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

More information

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

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

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

More information

Corporation of the Municipality of Meaford. Council Minutes

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

More information

SPECIAL MEETING OF COUNCIL AGENDA

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

More information

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

More information

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

City of Burlington. Agenda

City of Burlington. Agenda City of Burlington Regular Meeting of Council No. 8-15 Date: March 23, 2015 Time: Location: Call to Order: National Anthem: Regrets: Proclamations: 6:30 PM Council Chambers Level 2, City Hall Agenda Earth

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

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy

More information

THE 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 COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee

More information

Community Safety Task Force Monday, May 7, 2018, at 10:00 am in the Council Chambers

Community Safety Task Force Monday, May 7, 2018, at 10:00 am in the Council Chambers Community Safety Task Force Monday, May 7, 2018, at 10:00 am in the Council Chambers AGENDA 1) Introductions 2) Review of Background and Task Force Terms of Reference a. Scope b. Timeframe c. Output 3)

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M. 47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie

More 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

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

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

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda The Corporation of the Township of Brock Municipal Administration Building Public Works Committee Session Nine Monday, November 14, 2016 Agenda I. Call to order Councillor Lynn Campbell 10:00 a.m. II.

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

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

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Regular Council Meeting No. 12 Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. PRESENT: Mayor: Deputy

More information

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM TOWN OF ATIKOKAN Council Meeting Minutes March 13, 2017 4:00 PM Atikokan, the Canoeing Capital of Canada, is a safe, healthy community with a diverse economy, strong ties to the wilderness, and a creative

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on

More information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.

THE 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 information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

More information

Ombudsman Report. André Marin Ombudsman of Ontario July 2012

Ombudsman Report. André Marin Ombudsman of Ontario July 2012 Ombudsman Report Investigation into closed meetings by Town of Amherstburg Council on January 9 and February 13, 2012 André Marin Ombudsman of Ontario Complaints 1 Our Office received two complaints that

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

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

More information

COMMITTEE OF THE WHOLE

COMMITTEE OF THE WHOLE COMMITTEE OF THE WHOLE REPORT Held January 19, 2016 at 3:00 p.m. in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor R. Anderson Councillor S. Bray Councillor R. Ego Councillor B. Smith Councillor

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

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

More information

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor

More information

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors R. Austin, G. Burns, M. Ellis, J. Lees and D. Turck and Student Councillor M. Harrington.

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors R. Austin, G. Burns, M. Ellis, J. Lees and D. Turck and Student Councillor M. Harrington. March 01, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 01, 2011 at 7:08 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

Agenda. The Corporation of the County of Prince Edward

Agenda. The Corporation of the County of Prince Edward The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER

More information

THE CORPORATION OF LOYALIST TOWNSHIP

THE CORPORATION OF LOYALIST TOWNSHIP THE CORPORATION OF LOYALIST TOWNSHIP Eighteenth Session of Council - Monday, July 9, 2012 The Municipal Council for The Corporation of Loyalist Township met in regular session on Monday, July 9, 2012 at

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

JOINT 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 information

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson

CORPORATION 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 information

CORPORATION OF THE TOWN OF COCHRANE

CORPORATION OF THE TOWN OF COCHRANE CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE COUNCIL CHAMBERS, TUESDAY, 6 MAY, 2014, AT 6:00 PM, LOCAL TIME. PRESENT: Mayor: Councillors: Peter Politis Reynald

More information

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

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

More information

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

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

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

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

More information

AGENDA 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

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

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

More information

CORPORATION OF THE TOWN OF PETROLIA COUNCIL AGENDA. Monday, April 25, :00 pm Council Chambers, Victoria Hall

CORPORATION OF THE TOWN OF PETROLIA COUNCIL AGENDA. Monday, April 25, :00 pm Council Chambers, Victoria Hall CORPORATION OF THE TOWN OF PETROLIA COUNCIL AGENDA Monday, April 25, 2016 7:00 pm Council Chambers, Victoria Hall 1. CALL TO ORDER 2. ROLL CALL 3. INSPIRATIONAL MESSAGE 4. DECLARATION OF PECUNIARY INTEREST

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

REGULAR MEETING OF CITY COUNCIL

REGULAR MEETING OF CITY COUNCIL REGULAR MEETING OF CITY COUNCIL November 16, 2015 at 12:00 p.m. With immediate adjournment to Closed Meeting Regular Council reconvenes at 5:30 p.m. East Ballroom, Anvil Centre 777 Columbia St, New Westminster

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

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

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

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm Chair: Mayor Emmerson TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, 2011 3:00 pm Council Chambers 37 Sandiford Drive, 4th Floor The regular meeting of Council was held at the municipal

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

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More 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

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM AGENDA FOR THE REGULAR MEETING OF COUNCIL TO COMMENCE AT 6:00 PM, AND A FINANCE COMMITTEE MEETING TO COMMENCE AT 7:00 PM, IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 TH STREET, NORTH VANCOUVER, BC,

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

Huron County Council

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

More information

May 14, Regular Council

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

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

COUNTY COUNCIL Council Chambers Municipal Office Perth, Ontario

COUNTY COUNCIL Council Chambers Municipal Office Perth, Ontario COUNTY COUNCIL Council Chambers Municipal Office Perth, Ontario Pursuant to adjournment the Council of the Corporation of the County of Lanark met in regular session on Wednesday, November 26 th, 2014

More information

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT REGULAR MEETING HELD IN THE COUNCIL CHAMBERS, MUNICIPAL OFFICE, MARCH 19,2013,5:46

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA 1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the

More information

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

S.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 information

COMMITTEES 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. 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 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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville DUFFERIN COUNTY COUNCIL MINUTES Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville Council Members Present: Staff Present: Warden Bill Hill (Melancthon) Councillor Rob Adams (Orangeville)

More information

CORPORATION 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 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 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

THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17 THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Recreation Committee on the 15 th day

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

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

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 The Council of the Corporation of the Town of South Bruce Peninsula met on Tuesday February 5, 2013 in the Municipal

More information

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

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

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

CORPORATION 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 information