TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008

Size: px
Start display at page:

Download "TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008"

Transcription

1 January 22, 2008, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES January 22, 2008 MEMBERS PRESENT: Mayor James Hayes Councillors: Jay Heaman, George Klosler, David Mayberry, Gerry Mitchell, Ron Sackrider, D. Anne Vanhoucke MEMBERS ABSENT: STAFF PRESENT: None Allen Forrester, Clerk-Treasurer Administrator MEETING CALLED TO ORDER The meeting was called to order at 7:00 p.m. APPROVAL OF AGENDA Resolution No. 1 RESOLVED that the agenda for the January 22, 2008, Council Meeting be accepted.. Resolution No. 2 Moved Gerry Mitchell RESOLVED that the minutes of the December 18, 2007, Council Meeting be accepted.. Resolution No. 3 RESOLVED that the minutes of the December 18, 2007, Closed Council Meeting be accepted. Resolution No. 4 RESOLVED that the minutes of the December 18, 2007, Property Standards Meeting be accepted.

2 January 22, 2008, Page 2 DECLARATION OF PECUNIARY INTEREST There were no declarations. FIRE DEPARTMENT Fire Chief Dirk Verboom gave his report for Brownsville Fire Hall. Fire Chief Wayne Lillywhite reported for Beachville Fire Hall. Fire Chief Eric Johnson gave his report for Mt. Elgin Fire Hall. CLOSED MEETING Resolution No. 5 Seconded by Jay Heaman RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees. Council went into Committee of the Whole in camera at 7:15 p.m. and reconvened in public at 9:25 p.m. ADJOURN FOR A PUBLIC MEETING FOR A ZONE CHANGE APPLICATION Resolution No. 6 Moved by D. Anne Vanhoucke Seconded by George Klosler RESOLVED that Council adjourn in order that a Public Meeting for a Zone Change application may be held. PUBLIC MEETING FOR ZONE CHANGE APPLICATION NO. ZON OF TONY AND KATHARINA OOSTERMAN, PART LOT 10, CON. B.F. (BEACHVILLE) The Public Meeting was held for Zone Change Application No. ZON Tony Oosterman was present in support of the application. Also present were: Margaret Misek-Evans, Corporate Manager, Community and Strategic Planning, County of Oxford Melissa Sherran, Planner, Community and Strategic Planning, County of Oxford Dwayne Daniel, Chief Building Official, Township of South-West Oxford Melissa Sherran gave the Planning Report for the application. Tony Oosterman spoke in support of his application. He said that he lives at the end of Vine Street. He submitted a plan of the subject lands and he said that his is the only house on the plan. He said that this (Vine Street) is a dead end street, that there is not a lot of traffic, that it is not a busy street. Mr. Oosterman said that he had proposed the severance to get his house off so that he could propose a draft plan of a subdivision for the balance of the property. Anyone interested in buying the draft plan is not interested in my house. Mr. Oosterman commented that the neighbouring properties were all on septic tile systems and some of them were not graded well.

3 January 22, 2008, Page 3 Letters opposing the application were received from the following persons: Richard and Sandra de Graaf 15 Vine Street Delma Gasparatto-Benjamin Beachville Road and Les Benjamin Christal Ramesbottom Beachville Road Kim and Bill McLelland Beachville Road Chairperson Jim Hayes asked if anyone in the audience wished to speak for or against the application. No one indicated that they wished to do so. The Chair declared the Public Meeting for Zone Change Application ZON closed. The Council Meeting was resumed. Resolution No. 7 RESOLVED that Zone Change Application ZON of Tony and Katharina Oosterman, requesting that lands in Part Lot 10, Concession Broken Front (Beachville), be re-zoned from Development Zone (D) to Residential Type 1 Zone (R1) be denied. CLOSED MEETING Resolution No. 8 RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees. Council went into Committee of the Whole in camera at 8:42 p.m. and reconvened in public at 9:25 p.m. BUILDING DEPARTMENT Chief Building Official Dwayne Daniel gave his report numbered B.D as follows: Subject: 1) Building Activity 2) Mt. Elgin Fire Hall 3) Building Inspections Resolution No. 9 RESOLVED that the Chief Building Official s Report No. B.D be accepted.

4 January 22, 2008, Page 4 CLOSED MEETING Resolution No. 10 Seconded by Jay Heaman RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees. Council went into Committee of the Whole in camera at 9:36 p.m. and reconvened in public at 10:10 p.m. Resolution No. 11 RESOLVED that Council support the decision by the fire chief to discipline two firefighters at the Beachville Station. RECORDED VOTE YES NO X James Hayes Jay Heaman X X George Klosler X David Mayberry X Gerry Mitchell X Ron Sackrider X D. Anne Vanhoucke _ 6 1 FIRE CHIEF REPORTS Resolution No. 12 RESOLVED that the Fire Chief s Report for the Brownsville Fire Hall be received. Resolution No. 13 RESOLVED that the Fire Chief s Report for the Mt. Elgin Fire Hall be received.

5 January 22, 2008, Page 5 Resolution No. 14 RESOLVED that the Fire Chief s Report for the Beachville Fire Hall be received. Fire Chief Wayne Lillywhite reported that there would be a retirement party on February 16 at the C.A.W. Hall in Woodstock for retired firefighter, Captain Bruce Julian. WORKS DEPARTMENT Works Superintendent Bill Freeman gave his report numbered W.D on the following subjects: 1) Price quotes for converting Mt. Elgin Fire Hall to natural gas. 2) Application for grant under the Municipal Infrastructure Investment Initiative (MIII) 3) Rebuilding and paving Beaconsfield Road 4) Works Department Activity The Works Superintendent was directed to prepare a report for the next meeting of Council outlining some options or recommendations for projects for the MIII Program. CLOSED MEETING Resolution No. 15 RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees. The date of March 28, 2008, at 7:00 p.m. was appointed for the 2008 Grants Night special meeting of Council. WORKS SUPERINTENDENT S REPORT NO. W.D Resolution No. 16 RESOLVED that the Works Superintendent s Report No. W.D be accepted. CORRESPONDENCE ITEM NO (2007) FROM THE CITY OF OWEN SOUND RE: THE ONE CENT NOW CAMPAIGN Resolution No. 17 RESOLVED that the resolution of the City of Owen Sound supporting the campaign to have the equivalent of one cent of the GST transferred to municipalities be supported.

6 January 22, 2008, Page 6 CORRESPONDENCE ITEM NO (2007) FROM REGIONAL MUNICIPALITY OF DURHAM RE: EMPLOYMENT INSURANCE ELIGIBILITY AND LINKS TO INCREASE POVERTY Resolution No. 18 RESOLVED that the resolution of Durham Region calling on the Federal Government to revamp the criteria for Employment Insurance be supported. CORRESPONDENCE ITEM NO.12 FROM CITY OF WATERLOO RE: INFRASTRUCTURE FUNDING Resolution No. 19 Moved by D. Anne Vanhoucke Seconded by George Klosler RESOLVED that the resolution of the City of Waterloo calling on the Federal and Provincial Government to re-examine how municipalities are funded with regard to infrastructure be supported. CORRESPONDENCE ITEM NO. 13 FROM CITY OF WATERLOO RE: PROVINCIAL SALES TAX EXEMPTION FOR MUNICIPALITIES Resolution No. 20 RESOLVED that the resolution of the City of Waterloo requesting the Province of Ontario to fully exempt Ontario Municipalities from Provincial Sales Tax (PST) be supported. CORRESPONDENCE ITEM NO. 22 FROM CITY OF OTTAWA RE: CREATING A HOTEL ROOM TAX Resolution No. 21 RESOLVED that the resolution of the City of Ottawa petitioning the Provincial Government for the authority to create a hotel room tax to recover municipal costs resulting from tourism and hotel industries be noted and filed.

7 January 22, 2008, Page 7 CORRESPONDENCE ITEM NO. 33 FROM TOWNSHIP OF NORTH GRENVILLE REQUESTING THE PROVINCE OF ONTARIO TO COMMIT 1/8 th OF THE PROVINCIAL SALES TAX TO MUNICIPAL INFRASTRUCTURE Resolution No. 22 RESOLVED that the resolution of the Municipality of North Grenville requesting the Government of the Province of Ontario to commit 1/8 th of the current 8% Provincial Sales Tax to Municipal Infrastructure Programs be noted and filed. CLERK-TREASURER ADMINISTRATOR S REPORT NO. C.T.A SUBJECT: NOT REQUIRING SEVERANCE AGREEMENT FOR CONSENT APPLICATIONS B-78/07 AND B-79/07 Resolution No. 23 RESOLVED that the Clerk-Treasurer Administrator s Report No. C.T.A be accepted. ACCOUNTS Resolution No. 24 RESOLVED that the following Accounts be approved for payment: Accounts Payable Council Report $ 274, GST recoverable $ 8, Fire Hall #1 Oct. Dec. 07 $ 17, Fire Hall #2 Oct. Dec. 07 $ 25, Fire Hall #3 Oct. Dec. 07 $ 30, Council Pay Dec. 07 $ 6, Bi-weekly # $ 33, Bi-weekly # $ 29, TOTAL $ 425, INFORMATION CORRESPONDENCE Resolution No. 25 Moved by D. Anne Vanhoucke Seconded by George Klosler RESOLVED that correspondence numbered as follows be noted and filed: #1075, #1076, #1077, #1078, #1079, #1081, #1083, #1086, #1, #2, #3, #4, #5, #6, #7, #10, #14, #19, #26, #32, #34, #35, #36, #41, #43, #44, #47, #49, #50, #54, #56, #57.

8 January 22, 2008, Page 8 CORRESPONDENCE ITEM NO. 53 FROM THE MUNICIPALITY OF SOUTH BRUCE REQUESTING SUPPORT FOR A PROVINCIAL BAN ON COSMETIC URBAN PESTICIDE USE Resolution No. 26 Moved by Ron Sackrider RESOLVED that the resolution of the Municipality of South Bruce with regard to banning urban pesticides be noted and filed. BY-LAW NO SUBJECT: TO PROVIDE FOR REMUNERTAION FOR MEMBERS OF COUNCIL Resolution No. 27 Moved by D. Anne Vanhoucke Seconded by George Klosler RESOLVED that the mover be granted leave to introduce a by-law to provide for remuneration for Members of Council and this shall constitute the First and Second Reading thereof. (By-Law No ) Resolution No. 28 Moved by D. Anne Vanhoucke RESOLVED that the By-Law to provide for remuneration for Members of Council be now Read a Third time and Finally Passed, signed, sealed and numbered BY-LAW NO SUBJECT: TO PROVIDE FOR INTERIM TAX LEVIES FOR THE YEAR 2008 Resolution No. 29 RESOLVED that the mover be granted leave to introduce a by-law to provide for Interim Tax Levies for the year 2008 for the Township of South-West Oxford and this shall constitute the First and Second Reading thereof. (By-Law No ) Resolution No. 30 RESOLVED that the By-Law to provide for Interim Tax Levies for the year 2008 for the Township of South-West Oxford be now Read a Third time and Finally Passed, signed, sealed and numbered

9 January 22, 2008, Page 9 BY-LAW NO SUBJECT: TO RE-ZONE LANDS IN PART LOT 13, CONCESSION 4 (WEST OXFORD) TO SPECIAL RURAL RESIDENTIAL ZONE (RR-21) Resolution No. 31 RESOLVED that the mover be granted leave to introduce a by-law to rezone lands in Part Lot 13, Concession 4 (West Oxford) to Special Rural Residential Zone (RR-21) and this shall constitute the First and Second Reading thereof. (By-Law No Resolution No. 32 RESOLVED that the By-Law to rezone lands in Part Lot 13, Concession 4 (West Oxford) to Special Rural Residential Zone (RR-21) be now Read a Third time and Finally Passed, signed, sealed and numbered CLOSED MEETING Resolution No. 33 Moved by Jay Heaman Seconded by George Klosler RESOLVED THAT Council hold a closed meeting in order to address a matter pertaining to: Personal matters about an identifiable individual, including municipal or local board employees Labour relations or employee negotiations Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board Council went into Committee of the Whole in camera at 11:50 p.m. and reconvened in public at 11:30 p.m. Councillor Jay Heaman was not present for the balance of the meeting. ADJOURNMENT Resolution No RESOLVED that there being no further business Council adjourn at 12:35 a.m. to meet again on February 5, 2008 commencing 9:00 a.m.

10 January 22, 2008, Page 10 These minutes were adopted by Council on the 5 th day of February, MAYOR: James Hayes CLERK: Allen Forrester

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,

More information

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MEETING MINUTES July 19, 2011

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MEETING MINUTES July 19, 2011 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MEETING MINUTES July 19, 2011 MEMBERS PRESENT: Mayor: David Mayberry Councillors: Gerry Mitchell, D. Anne Vanhoucke, Jim Pickard, George Way, Ron Sackrider, George

More information

A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014

A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014 A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014 Page Call Meeting to Order Motion to Accept Agenda 5-22 Minutes March 18, 2014 Regular Council Meeting was cancelled in advance due to quorum

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

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD County Council Chamber Woodstock MEETING #25 Oxford County Council meets in regular session this twenty-eighth day of September 2011, in the Council Chamber,

More information

MINUTES. 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 MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on

More information

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting 1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:

More information

The Corporation of the Township of Brock. Sunderland Memorial Arena. Planning Committee. Agenda

The Corporation of the Township of Brock. Sunderland Memorial Arena. Planning Committee. Agenda The Corporation of the Township of Brock Sunderland Memorial Arena Planning Committee Session Ten Monday, April 23, 2018 Agenda I. Call to order Councillor W.E. Ted Smith 7:00 p.m. II. Purpose To hold

More information

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug

More information

TOWNSHIP OF WELLESLEY Page 1 of 5 COUNCIL MEETING MINUTES October 6, 2014

TOWNSHIP OF WELLESLEY Page 1 of 5 COUNCIL MEETING MINUTES October 6, 2014 TOWNSHIP OF WELLESLEY Page 1 of 5 Present: Mayor, Ross Kelterborn, Council Shelley Wagner, Jim Olender, Herb Neher, Paul Hergott Staff - Grace Kosch, Clerk - Will McLaughlin, CAO - Rik Louwagie, CBO -

More information

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley

More information

THE CORPORATION OF THE 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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM) Council Members Present: Mayor Christine Ellis, Councillors Les Blackwell (5:40PM), Jason Cottrell (5:47PM 8:40PM) and Jeff McLaren. Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Absent, with

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

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

More information

Present Present Present Absent Present Present Present Present

Present Present Present Absent Present Present Present Present mv ray MM i City of Port Orchard ***111& Council Meeting Minutes»«Regular Meeting of May 22,2018 1. CALL TO ORDER AND ROLL CALL S \ Mayor Putaansuu called the meeting to order at 6:30 p.m. Roll call was

More information

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

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

More information

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, 2018-9:00 a.m. AGENDA 1. Roll Call 2. Adoption of the Agenda 3. Declaration of Pecuniary Interest and the General

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

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

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

The Corporation of the Township of Brock. Beaverton Thorah Community Centre. Planning Committee. Agenda

The Corporation of the Township of Brock. Beaverton Thorah Community Centre. Planning Committee. Agenda The Corporation of the Township of Brock Beaverton Thorah Community Centre Planning Committee Session Eight Monday, April 16, 2018 Agenda I. Call to order Councillor W.E. Ted Smith 7:00 p.m. II. Purpose

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, 2014 6:30PM SPENCERVILLE MUNICIPAL OFFICE Present: Staff: Mayor Pat Sayeau, Chair Deputy Mayor Peggy Taylor Councillor Michael Barrett Councillor Gerry

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

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

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012 MEMBERS PRESENT: Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors: Norm Miller,

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

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

The Blue Mountains, Council Meeting. THAT the Agenda of October 9, 2018 be approved as circulated, including any items added to the Agenda.

The Blue Mountains, Council Meeting. THAT the Agenda of October 9, 2018 be approved as circulated, including any items added to the Agenda. Agenda The Blue Mountains, Council Meeting Meeting Date: Meeting Time: Location: Prepared by Tuesday October 9, 2018 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting 32 Mill Street, Thornbury,

More information

CITY OF COLD LAKE BYLAW #509-BD-14

CITY OF COLD LAKE BYLAW #509-BD-14 A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE & DISTRICT FAMILY AND COMMUNITY SUPPORT SERVICES ADVISORY COMMITTEE. WHEREAS under the provisions of the Municipal

More information

Regular meeting of Council. Monday, May 28, :00 p.m.

Regular meeting of Council. Monday, May 28, :00 p.m. Regular meeting of Council Monday, May 28, 2018 7:00 p.m. MINUTES PRESENT: Council Jeanne Charlebois, Mayor Councillors: André Chamaillard, Daniel Lalonde, Pierre Ouellet, Johanne Portelance and Michel

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, August 13 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS February 28, 2013 MEMBERS PRESENT: Mayor Bernie Wiehle Deputy Mayor Mary Bodnar Councillors: Norm Miller,

More 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

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

MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY Council Chamber Tom Davies Square Tuesday, April 12, 2016 Commencement: 4:32 p.m. DEPUTY MAYOR LANDRY-ALTMANN, IN THE CHAIR Present City Officials

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999

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

More information

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

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

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

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

The 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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

MUNICIPALITY OF 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

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

More information

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M. THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was

More information

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

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 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

CONSTITUTION OF THE ONTARIO PLOWMEN S ASSOCIATION

CONSTITUTION OF THE ONTARIO PLOWMEN S ASSOCIATION CONSTITUTION OF THE ONTARIO PLOWMEN S ASSOCIATION REVISIONS--- MARCH 2012 Incorporated under the Agricultural and Horticultural Organizations Act, R.S.O. Ch. A 9. ARTICLE 1 NAME The name shall be THE ONTARIO

More information

THE CORPORATION OF DELTA BYLAW NO. 7273

THE CORPORATION OF DELTA BYLAW NO. 7273 THE CORPORATION OF DELTA BYLAW NO. 7273 A Bylaw to impose fees in respect of the services and the property of The Corporation of Delta Incorporating amendments pursuant to Bylaws 7278, 7406, 7440, 7455,

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:

More information

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT February 27, 2018 9:30 A.M. Haldimand County Central Administration Building Council

More information

REGULAR COUNCIL MEETING

REGULAR COUNCIL MEETING THE CORPORATION OF THE TOWN OF COCHRANE REGULAR COUNCIL MEETING TUESDAY, JUNE 21, 2016 COUNCIL CHAMBERS FOLLOWING THE COMMITTEE OF THE WHOLE MEETING Page ORDERS TO THE DAY 1. OPENING REMARKS AND ROLL CALL

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

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda. Agenda The Blue Mountains Council Meeting Meeting Date: Meeting Time: Location: Prepared by November 27, 2017 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting Town Hall, Council Chambers Corrina

More information

Clerk/Planning Coordinator Crystal McMillan

Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

The Corporation of the Town of Grimsby

The Corporation of the Town of Grimsby The Corporation of the Town of Grimsby Council Meeting Minutes Town Hall Council Chambers 160 Livingston Avenue January 16, 2017 Present: Mayor R. N. Bentley Alderman S.D. Berry Alderman N.A. DiFlavio

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

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

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present. Minutes of Regular Council Meeting August12, 2013 6:30PM Council Chambers, Town Hall, Arnprior, ON Present: Mayor David Reid Reeve Walter Stack Councillor Ted Strike Councillor Lynn Grinstead Councillor

More information

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

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

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 HORTON COUNCIL MEETING FEBRUARY 05, 2008

THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008 THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008 There was a meeting of the Council of the Township of Horton held in the Municipal Council Chambers on Tuesday. Present were

More information

Town of Bradford West Gwillimbury

Town of Bradford West Gwillimbury Town of Bradford West Gwillimbury Meeting 1993/33 September 13, 1993 Present: Mayor Storey County Councillor Brown Councillor Dykie Councillor Gabriel Councillor Jonkman Councillor Maurino Councillor Roughley

More information

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA Township of Huron-Kinloss Council will meet in regular session on the 16 th 2010 at 7:00 p.m in the Township of Huron-Kinloss Council

More information

The Corporation of the Township of Perry

The Corporation of the Township of Perry The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, February 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until

More 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

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

Municipality of South Bruce Tuesday, August 23, 2016

Municipality of South Bruce Tuesday, August 23, 2016 Tuesday, August 23, 2016 The Regular Meeting of the Municipal Council was held in the Council Chambers at 21 Gordon Street East, Teeswater and commenced at 6:00p.m. COUNCIL PRESENT: Mayor: Robert Buckle

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 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

Minutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m.

Minutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m. Attendance Chair: Councillors: Absent: Todd Morgan Tom G. Barker Pat Kiely Norm Mino Tony Antoniazzi Jean-Guy Chamaillard Jim Roman Minutes Corporation of the Town of Kirkland Lake Meeting of Council Theatre

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Tuesday, October 14, 2008 in the Coldstream Municipal Hall 9901 Kalamalka

More information

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. BYLAW NO. 3474/A-2018 Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. Purpose The purpose of this bylaw is to enable municipalities to provide a mechanism

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

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

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

MULMUR TOWNSHIP COUNCIL

MULMUR TOWNSHIP COUNCIL MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, May 1, 2012, at 9:30 a.m. with the following in attendance; Paul Mills Mayor Rhonda Campbell Moon Deputy Mayor Earl Hawkins Councillor Heather

More information

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Corporation of the Township of Adelaide Metcalfe 100 Council Minutes November 7. 2016 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Present: Mayor Kurtis Smith,

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

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

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

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

CORPORATION OF THE TOWN OF RENFREW A G E N D A

CORPORATION OF THE TOWN OF RENFREW A G E N D A CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, January 22 nd, 2019 at 7:00 p.m.

More 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

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