CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

Size: px
Start display at page:

Download "CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013"

Transcription

1 CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton) Councillor Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 6 (Hallowell) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Ward 10 (Sophiasburgh) Councillor Peter A. Mertens Bev Campbell Brian Marisett Barry Turpin Jim Dunlop Janice Maynard Nick Nowitski Dianne O'Brien Jamie Forrester Heather Campbell Keith MacDonald Alec Lunn Robert Quaiff Barb Proctor Kevin Gale Terry Shortt Staff Present: Chief Administrative Officer Commissioner of Corporate Services and Finance Commissioner of Engineering, Development and Works Director of Finance Clerk Merlin Dewing Susan Turnbull Robert McAuley James Hepburn Victoria Leskie 1. Call to Order The meeting was called to order at 7:00 p.m. 2. lord's Prayer The Lord's Prayer was recited.

2 3. Confirmation of Agenda 3.1 Motion to Confirm Agenda Motion Moved by Councillor MacDonald Seconded by Councillor Gale THAT the agenda for the Council meeting of January 22, 2013 be confirmed. Prior to voting on Motion the following Amending Motion was put forward: Amending Motion Moved by Councillor Dunlop Seconded by Councillor Maynard THAT the agenda be amended to include a By-law to Authorize an Amending Subdivision Agreement between the Corporation of the County of Prince Edward, Sandbank Homes Incorporated and the Bank of Montreal as agenda item UNANIMOUSLY A vote was then taken on Motion as Amended as follows: THAT the agenda for the Council meeting of January 22, 2013 be confirmed as amended, to include a By-law Authorizing an Amending Subdivision Agreement between the Corporation of the County of Prince Edward, Sandbank Homes Incorporated and the Bank of Montreal as agenda item Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest declared at this time. 5. Announcements - none 2

3 Adopted by Council as circulated on February 12, Adoption of Minutes 6.1 Council Minutes from the special meeting held on January 7, 2013 Motion Moved by Councillor Lunn Seconded by Councillor B. Campbell THAT the Council Minutes from the special meeting held on January 7, 2013 be adopted as presented. 6.2 Council Minutes from the meeting held on January 8, 2013 Motion Moved by Councillor Shortt Seconded by Councillor Dunlop THAT the Council Minutes from the meeting held on January 8, 2013 be adopted as presented. 7. Deputations 7.1 Renia Tyminski addressed Council regarding the proposed Official Plan Amendment and Rezoning of the H.J. McFarland Home lands. (By-laws listed as and ) A copy of Ms Tyminski's deputation was circulated at the meeting. Motion Moved by Councillor Maynard Seconded by Councillor Marisett THAT the deputation by Renia Tyminski regarding the proposed Official Plan Amendment and Rezoning of the H.J. Mcfarland Home lands be received. 8. Comments from the Audience (on items on the agenda) There were no comments from the audience on items listed on the agenda. 9. Items for Consideration 9.1 Long Term Population, Housing and Employment Forecast and Capital Needs Assessment Report prepared by Watson & Associates Economists Ltd. 3

4 Andrew Grunda and Erik Karvinen of Watson & Associates Economists provided a PowerPoint presentation on the report to Council. Motion Moved by Councillor Forrester Seconded by Councillor MacDonald THAT the presentation from Andrew Grunda and Erik Karvinen of Watson & Associates Economists ltd. regarding long Term Population, Housing and Employment forecast and Capital Needs Assessment report dated January 14, 2013 be received; and THAT both the long Term Population, Housing and Employment forecast and Capital Needs Assessment be approved for inclusion in the Development Charge Background Study to be issued on January 30, Report of the Engineering, Development and Works Commission dated January 22, 2013 regarding Curbside Garbage Collection & Disposal Tender Commissioner McAuley provided revised agenda pages numbered 86, 87 and 88 being Roll-off and Transfer Station Bins financial sheets. Motion Moved by Councillor Turpin Seconded by Councillor Proctor THAT the report of the Engineering, Development and Works Commission dated January 22, 2013 regarding Curbside Garbage Collection & Disposal Tender be received; THAT the Curbside Garbage Collection & Disposal Tender (August 1, June 30, 2018) be awarded to Waste Management of Canada Corporation; THAT a Curbside Organics Collection & Disposal program also be awarded to Waste Management of Canada Corporation and commence August 1, 2013 for the Picton, Bloomfield and Wellington urban areas; and THAT a by-law be enacted to authorize the Mayor and Clerk to enter into an agreement between the County of Prince Edward and Waste Management of Canada Corporation for Curbside Garbage Collection & Disposal services. 4

5 Prior to voting on Motion the following Amending Motion was put forward: Amending Motion Moved by Councillor Shortt Seconded by Councillor MacDonald THAT the foregoing motion be amended by deleting clause 3. Councillor Shortt requested a Recorded Vote on Amending Motion Name SHORTI, Terry TURPIN, Barry CAMPBELL, Bev CAM PBELL, Heather DUNLOP, Jim FORRESTER, Jamie GALE, Kevin LUNN, Alec MACDONALD, Keith MARISETI, Brian MAYNARD, Janice NOWITSKI, Nick O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert MERTENS, Mayor Peter Total In Favour 7 Opposed 9 LOST Prior to voting on Motion a further Amending Motion was put forward: Amending Motion Moved by Councillor Marisett Seconded by Councillor Forrester THAT the foregoing motion be amended to add the following clause: THAT staff be requested to report during the budget process on the cost of providing organics collection or an alternative program in the rural area with the report to also include a review of opportunities to mitigate the costs of the program. Prior to voting on Motion a further Amending Motion was put forward: 5

6 Amending Motion Moved by Councillor Maynard Seconded by Councillor O'Brien THAT the foregoing motion be amended to indicate that organics collection be instituted County wide. LOST A vote was then taken on Motion as Amended as follows: THAT the report of the Engineering, Development and Works Commission dated January 22, 2013 regarding Curbside Garbage Collection & Disposal Tender be received; THAT the Curbside Garbage Collection & Disposal Tender (August 1, June 30, 2018) be awarded to Waste Management of Canada Corporation; THAT a Curbside Organics Collection & Disposal program also be awarded to Waste Management of Canada Corporation and commenced August 1, 2013 for the Picton, Bloomfield and Wellington urban areas; THAT a by-law be enacted to authorize the Mayor and Clerk to enter into an agreement between the County of Prince Edward and Waste Management of Canada Corporation for Curbside Garbage Collection & Disposal services; and THAT staff be requested to report during the budget process on the cost of providing organics collection or an alternative program in the rural area with the report to also include a review of opportunities to mitigate the costs of the program. 9.3 Report of the Engineering, Development and Works Commission dated January 22, 2013 regarding award of an assignment for consulting engineering services in connection with a County Road 3 Drainage Study (By-law listed as item ) Motion Moved by Councillor O'Brien Seconded by Councillor Maynard THAT the report of the Engineering, Development and Works Commission dated January 22, 2013 regarding award of an assignment for consulting engineering services in connection with a County Road :3 Drainage Study be received; 6

7 THAT the consulting engineering firm of D.M. Wills Associates limited be awarded the assignment for the County Road 3 Drainage Study; and THAT a by-law be enacted to authorize the execution of an Agreement for Services between the County and D. M. Wills and Associates limited in the amount of $76,770 +HST. 9.4 Report of the Engineering, Development and Works Commission dated January 22, 2013 regarding the review of the Prince Edward Field Naturalists appeal of the Gilead Ostrander Point Wind Energy project Motion Moved by Councillor Proctor Seconded by Councillor Quaiff THAT the report of the Engineering, Development and Works Commission dated January 22, 2013 regarding the review of the Prince Edward field Naturalists appeai of the Gilead Ostrander Point Wind Energy project be received. Prior to voting on Motion the following Amending Motion was put forward: Amending Motion Moved by Councillor Quaiff Seconded by Councillor O/Brien THAT the foregoing motion be amended to add a further clause as follows: THAT Council shares the concerns of the Prince Edward field Naturalists and on that basis supports its appeal of the Gilead Ostrander Point Wind Energy project subject to the clarification that the County of Prince Edward is not a party to the appeal. 7

8 Tuesday, January 22,2013 Councillor Nowitski requested a Recorded Vote on Amending Motion Name In Favour Opposed NOWITSKI, Nick O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN, Barry CAMPBELL, Bev CAM PBELL, Heather DUNLOP, Jim FORRESTER, Jamie GALE, Kevin LUNN, Alec MACDONALD, Keith MARISETT, Brian MAYNARD, Janice MERTENS, Mayor Peter Total 13 3 Prior to voting on Motion a further Amending Motion was put forward: Amending Motion Moved by Councillor Lunn Seconded by Councillor Quaiff THAT the County contribute $50,000 to the Prince Edward Field Naturalists to support their appeal project subject to the clarification that the County of Prince Edward is not a party to the appeal. 8

9 Councillor Nowitski requested a Recorded Vote on Amending Motion Name NOWITSKI, Nick O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN, Barry CAM PBELL, Bev CAMPBELL, Heather DUNLOP, Jim FORRESTER, Jamie GALE, Kevin LUNN, Alec MACDONALD, Keith MARISETT, Brian MAYNARD, Janice MERTENS, Mayor Peter Total In Favour 3 LOST Opposed 13 A vote was then taken on Motion as Amended as follows: THAT the report of the Engineering, Development and Works Commission dated January 22, 2013 regarding the review of the Prince Edward Field Naturalists appeal of the Gilead Ostrander Point Wind Energy project be received; and THAT Council shares the concerns of the Prince Edward Field Naturalists and on that basis supports its appeal of the Gilead Ostrander Point Wind Energy project subject to the clarification that the County of Prince Edward is not a party to the appeal. The Chair called for a 10 minute recess at this time. Council reconvened at 9:40 p.m. with all members present, excepting Councillors MacDonald and Nowitski. 9.5 Report of the Engineering, Development and Works Commission dated January 22, 2013 regarding the proposed Amendment to the Draft Plan of Subdivision conditions, File No. 13-T

10 Adopted by Council as circulated on February 12,2013 Motion Moved by Councillor Dunlop Seconded by Councillor Lunn THAT the report of the Engineering, Development and Works Commission dated January 22, 2013 regarding the proposed Amendment to the Draft Plan of Subdivision conditions, File No. 13-T-07502, be received; THAT the proposed Amendment to the Draft Plan of Subdivision Conditions File No. 13-T (Sandbank Homes Inc.) for lands located in Part lot 201, Plan 8, Ward 3 (Wellington) be approved; and THAT a by-law be passed to authorize the Mayor and Clerk to sign an amending Subdivision Agreement between the County and Sandbanks Homes Inc. 9.6 Report of the Community Development Department dated January 22, 2013 regarding the declaration of surplus lands Motion Moved by Councillor H. Campbell Seconded by Councillor B. Campbell THAT the report of the Community Deveiopment Department dated January 22, 2013 regarding the declaration of surplus lands be received; and THAT the parcel of municipally owned land (approximately 4 acres) behind the H. J. McFarland Home (603 Hwy 49) be declared surplus to initiate implementation of the overall development of the Age in Place Concepti and THAT the concept plan (Attachment #2) dated November 30, 2012 be approved in principle. Prior to voting on Motion the following Deferral Motion was put forward: Deferral Motion Moved by Councillor Marisett Seconded by Councillor Shortt THAT the foregoing motion regarding the declaration of surplus of approximately 4 acres of municipally owned land behind the H. J. McFarland Home be deferred until the development of a master plan for the entire site is complete. 10

11 Councillor Marisett requested a Recorded Vote on Deferral Motion Name In Favour Opposed MARISED, Brian MAYNARD, Janice NOWITSKI, Nick -Absent O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORD, Terry TURPIN, Barry CAMPBELL, Bev CAMPBELL, Heather DUNLOP, Jim FORRESTER, Jamie GALE, Kevin LUNN, Alec MACDONALD, Keith - Absent MERTENS, Mayor Peter Total 4 10 LOST Prior to voting on Motion the following motion was put forward to extend the meeting. Motion Moved by Councillor Quaiff Seconded by Councillor Shortt THAT the provisions of the Procedure By-law be waived to allow the meeting to continue beyond the three-hour time limit. The vote was then taken on Motion as follows: THAT the report of the Community Development Department dated January 22, 2013 regarding the declaration of surplus lands be received; and THAT the parcel of municipally owned land (approximately 4 acres) behind the H. J. McFarland Home (603 Hwy 49) be declared surplus to initiate implementation of the overall development of the Age in Place Concepti and THAT the concept plan (Attachment #2) dated November 30, 2012 be approved in principle. 11

12 10. Committee Reports 10.1 Report of the Committee of the Whole from the meeting held on January 9, 2013 Motion Moved by Councillor Quaiff Seconded by Councillor Shortt THAT the report of the Committee of the Whole from the meeting held on January 9, 2013 be adopted as presented with the exception of Motions CW-S-2013, CW , CW , CW and CW Motion Moved by Councillor Quaiff Seconded by Councillor Shortt THAT the following motion (CW-S-2013) of the Committee of the Whole from the meeting held on January 9, 2013 at 1:00 p.m. be approved: THAT effective January 23, 2013 the Picton Waste Transfer Station be open on Wednesdays. Prior to voting on Motion the following Amending Motion was put forward: Amending Motion Moved by Councillor Gale Seconded by Councillor Shortt THAT the foregoing motion be amended by deleting 'January 23, 2013' and inserting in lieu thereof 'January 30, 2013'. 12

13 Councillor Gale requested a Recorded Vote on Amending Motion Name In Favour Opposed GALE, Kevin LUNN, Alec MACDONALD, Keith - Absent MARISETT, Brian MAYNARD, Janice NOWITSKI, Nick - Absent O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN, Barry CAM PBELL, Bev CAMPBELL, Heather DUNLOP, Jim FORRESTER, Jamie MERTENS, Mayor Peter Total 11 3 A vote was then taken on Motion as Amended as follows: THAT the following motion (CW ) of the Committee of the Whole from the meeting held on January 9, 2013 at 1:00 p.m. be approved: THAT effective January 30, 2013 the Picton Waste Transfer Station be open on Wednesdays. Motion Moved by Councillor Quaiff Seconded by Councillor Shortt THAT the following motion (CW ) of the Committee of the Whole from the meeting held on January 9, 2013 at 1:00 p.m. be approved: THAT advance notice be given to the Clerk and Chief Administrative Officer of a Councillor's request for a specific Commissioner's attendance at a Council meeting. LOST 13

14 Motion Moved by Councillor Maynard Seconded by Councillor O'Brien THAT Commissioners be required to attend all Council meetings. lost Motion Moved by Councillor Quaiff Seconded by Councillor Shortt THAT the following motion (CW ) of the Committee of the Whole from the meeting held on January 9, 2013 at 1:00 p.m. be approved: THAT Members of Council provide Notice of Motions to the Clerk, to be listed on the agenda of a meeting preceding the meeting when a recommendation which would result in a change in policy would be considered. Motion Moved by Councillor Quaiff Seconded by Councillor Shortt THAT the following motion (CW ) of the Committee of the Whole from the meeting held on January 9, 2013 at 1:00 p.m. be approved: THAT Section 4.6 (2) of the Procedure By-law be amended by deleting the start time of the Committee of the Whole Meeting "1:00 p.m." and inserting in lieu thereof "9:00 a.m." Prior to voting on Motion the following Amending Motion was put forward: Amending Motion Moved by Councillor B. Campbell Seconded by Councillor Marisett THAT the foregoing motion be amended by deleting '9:00 a.m.' and inserting in lieu thereof '7:00 p.m.'. lost Prior to voting on Motion a further Amending Motion was put forward: 14

15 Amending Motion Moved by Councillor Turpin Seconded by Councillor Gale THAT the foregoing motion be amended to reflect that the start time of the Committee of the Whole Meetings remain at 1:00 p.m. A vote was then taken on Motion as Amended as follows: THAT the following motion (CW ) of the Committee of the Whole from the meeting held on January 9, 2013 at 1:00 p.m. be approved: THAT the start time of the Committee of the Whole Meetings remain at 1:00 p.m. Motion Moved by Councillor Quaiff Seconded by Councillor Shortt THAT the following motion (CW ) of the Committee of the Whole from the meeting held on January 9, 2013 at 1:00 p.m. be approved: THAT the report of Mayor Mertens dated January 9, 2013 regarding a draft Code of Conduct for Members of Council be received; and THAT members of Council submit input directly to Mayor Mertens and/or the Clerk for revisions, additions or deletions to the draft Code, with Mayor Mertens to report back to the February 14, 2013 Committee of the Whole with a second draft, taking into consideration the input received. 15

16 Councillor Lunn requested a Recorded Vote on Motion Name LUNN, Alec MACDONALD, Keith - Absent MARISETT, Brian MAYNARD, Janice NOWITSKI, Nick - Absent O'BRIEN, Dianne PROCTOR, Barb QUAIFF, Robert SHORTT, Terry TURPIN, Barry CAM PBELL, Bev CAMPBELL, Heather DUNLOP, Jim FORRESTER, Jamie GALE, Kevin MERTENS, Mayor Peter Total 11. By-laws 11.1 By-laws for Consideration Motion Moved by Councillor Gale Seconded by Councillor Turpin In Favour 11 Opposed 3 THAT the following by-laws be read a first, second and third time and finally passed: A By-law to Establish Procedures for the Sale or Disposition of land. (signed as By-law ) A By-law to Authorize the Execution of a Memorandum of Agreement for Consulting Services between the Corporation of the County of Prince Edward and D.M. Wills Associates limited. (signed as By-law ) A By-law to Appoint a By-law Enforcement Officer for the Corporation of the County of Prince Edward.(Tanya Doolan) (signed as Bylaw ) 16

17 A By-law to Appoint Building Officials and By-law Enforcement Officers for the Corporation of the County of Prince Edward and Rescind By-law No (Usa O'Neil and Carol Ryan) (signed as By-law ) A By-law to Authorize the Corporation of the County of Prince Edward to Enter into an Amending Subdivision Agreement with Sandbank Homes Incorporated and the Bank of Montreal. (signed as By-law ) 12. By-laws Deferred from the Planning Public Council meeting of January 16, 2013 to this meeting Motion Moved by Councillor B. Campbell Seconded by Councillor H. Campbell THAT the following by-laws be read a first, second and third time and finally passed: A By-law to Adopt an Amendment to the Official Plan of the County of Prince Edward (OPA #59, County of Prince Edward-H.l. Mcfarland Memorial Home lands, lot 70, lrcp 28, Ward 6 Hallowell). (signed as By-law ) A By-law to Amend the Comprehensive Zoning By-law , as amended (County of Prince Edward - H.l. Mcfarland Memorial Home lands, lot 70, lrcp 28, Ward 6 Hallowell) of the Corporation of the County of Prince Edward. (signed as By-law ) 13. Closed Session - None 14. Adoption of Closed Session Minutes - None 15. Motions Arising from Closed Session - None 17

18 16. Confirmatory By-law 16.1 By-law to Confirm the Proceedings of this meeting Motion Moved by Councillor Marisett Seconded by Councillor O'Brien THAT the following by-law be read a first, second and third time and finally passed: A By-law to Confirm the Proceedings of the Council of the Corporation of the County of Prince Edward at the meeting held on January 22, (signed as By-law ) 17. Adjournment 17.1 Motion to Adjourn Motion Moved by Councillor H. Campbell Seconded by Councillor Forrester THAT this meeting now adjourn at 10:44 p.m. Victoria Leskie, CLERK 18

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016 A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00

More 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

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at

More information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire

More information

Public Works Committee

Public Works Committee Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice

More information

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD

CORPORATION OF THE COUNTY OF PRINCE EDWARD CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:

More information

SHIRE HALL Picton, Ontario

SHIRE HALL Picton, Ontario THE CORPORATION OF THE COUNTY OF PRINCE EDWARD JULY 20th, 1998 7:30 p.m. SHIRE HALL Picton, Ontario A meeting of the Prince Edward County Council was held on July 20th, 1998 at 7:30 p.m. with the following

More information

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:

More information

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers,

More 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

Recreation & Culture Committee

Recreation & Culture Committee Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair

More 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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, 2018 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

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

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law

More information

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM Corporation of the May 8, 2017 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: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor

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

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

Alliston Beeton Tottenham

Alliston Beeton Tottenham ~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL

More 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

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

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

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

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

More information

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson MINUTES Township of Blandford-Blenheim Regular Council Meeting Wednesday, 4:00 p.m. Council met at 4:00 p.m. for their first regular meeting of the month. Present: Staff: Mayor Wearn, Councillors Banbury,

More 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

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

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Reeve, Dave Burton Deputy Reeve Suzanne Partridge Councillor Cam McKenzie Ward 1 Councillor Cecil Ryall Ward 3 Councillor Joan Barton Ward 4 Staff Present: CAO/Treasurer, Sharon Stoughton-Craig

More 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

Finance and Administration Committee

Finance and Administration Committee Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:

More 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

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 CALL TO ORDER Mayor Blackmore called the meeting to order at 7:00 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay

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

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

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE 10 a.m. Minutes of the Lac La Biche County Regular Council Meeting held at 10 a.m. CALL TO ORDER Mayor Moghrabi called the meeting

More information

Minutes May 6 th, 2014 Council Meeting 46

Minutes May 6 th, 2014 Council Meeting 46 Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie

More 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

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

Committee of the Whole May 25, 2017

Committee of the Whole May 25, 2017 Minutes Committee of the Whole Grey County Council met on the above date at 9:02 AM at the County Administration Building. Warden Alan Barfoot assumed the Chair and called the meeting to order with all

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

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson

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

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

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

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

More information

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM PRESENT: IN ATTENDANCE: DELEGATIONS: Mayor K.L. Cook Councillors I.N. Bonnell (arrived at 6:06

More information

January 17, 2018 Page 1 of 5 minutes

January 17, 2018 Page 1 of 5 minutes January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in

More information

INAUGURAL MEETING AGENDA

INAUGURAL MEETING AGENDA INAUGURAL MEETING AGENDA Township of North Dumfries Inaugural Meeting Monday, December 3, 2018 NDCC MacNeil Hall CONVENE: 7:00 P.M. Township of North Dumfries Council 2018 2022 Mayor Sue Foxton Ward 1

More information

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM Corporation of the Minutes February 5, 2018 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, Deputy Mayor

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More information

The Corporation of the County of Peterborough. By-law No

The Corporation of the County of Peterborough. By-law No The Corporation of the County of Peterborough By-law No. 2013-20 A By-law to adopt the Land Division Committee procedures and guidelines and to repeal By-law No. 2009-05 Whereas the Planning Act, R.S.O.

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 WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M. - THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 2017 @ 7:00 P.M. CLOSED SESSION @ 6:30 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth.

More information

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the

More information

Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees

Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees Revised: March 2015 Prepared by: Legislative and Court Services Department

More information

Hamlet of Cambridge Bay By-Laws

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

More information

THAT the meeting move in camera pursuant to sections 24(1), 25(1) and 27(1) of the Freedom of Information and Protection of Privacy Act.

THAT the meeting move in camera pursuant to sections 24(1), 25(1) and 27(1) of the Freedom of Information and Protection of Privacy Act. Minutes of a Meeting of the Council of the Regional Municipality of Wood Buffalo held in the Council Chamber at the Municipal Offices in Fort McMurray, Alberta, on Tuesday, September 4, 2018, commencing

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

Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community

Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community THE CORPORATION OF THL_ TOWNSHIP OF GEORGIAN BAY COMMITTEE OF THE WHOLE Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community Centre, Port Severn, Ontario. MEMBERS PRESENT:

More information

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL Administrative Order Number One Page 1 TABLE OF CONTENTS TAB SECTIONS 1-33 SECTIONS 34-62 SECTIONS 63-64

More information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

CITY OF CAMPBELL RIVER COUNCIL MINUTES CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, SEPTEMBER 21, 2010 at 7:35 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Chair - Mayor C. Cornfield,

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

More information

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE OF THE WHOLE MINUTES COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

Regular Council Open Session MINUTES

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

More information

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor THE CORPORATION Of THE TOWNSHIP OF RAMARA Proud History Progressive future July 9,2018 The first meeting for the month of July for the Council of the Township of Ramara was held at the Administration Building

More 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 Monday, August 22, 2005 in the Municipal Hall Council Chambers 9901 Kalamalka

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

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER CITY OF MORDEN Regular Meeting January 25, 2016 Minutes of the Regular Meeting of the Council of the held in the Council Chambers at Morden, Manitoba this 25th day of January, A.D. 2016 at 7:00 P.M.. 1.

More information

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260 Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal

More information

THE CORPORATION OF THE CITY OF FERNIE

THE CORPORATION OF THE CITY OF FERNIE THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page

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 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. Page 1 of 6 MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee

More information

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee

More information

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time. 1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

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

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE MAY 26, 2015 10:00 a.m. Minutes of the Lac La Biche County Regular Council Meeting held on at 10:00 a.m. CALL TO ORDER Deputy Mayor

More information

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION Minute No. CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, 2012 Table of Contents Page No. 27. CONFIRMATION OF AGENDA... 56 28. DISCLOSURE OF INTEREST... 56 29. CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE

More information

Table of Contents DEFINITIONS... 3 APPLICATION... 5

Table of Contents DEFINITIONS... 3 APPLICATION... 5 Table of Contents DEFINITIONS... 3 APPLICATION... 5 ROLES AND DUTIES... 5 3. Mayor... 5 4. Deputy Mayor... 6 5. Chair... 6 6. Members of Council... 6 7. Clerk... 6 STANDING COMMITTEES OF COUNCIL... 7 8.

More information

Planning Council - Minutes Tuesday, June 27, 2017

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

More information

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

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018) Bylaw No. 9170 The Procedures and Committees Bylaw, 2014 Codified to Bylaw No. 9532 (September 25, 2018) Table of Contents Preamble... 1 PART I Short Title and Interpretation 1. Short Title... 1 2. Definitions...

More information

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,

More information

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

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

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson.

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson. MINUTES OF THE REGULAR COUNCIL MEETING OF THE COUNTY OF STETTLER NO. 6 HELD ON WEDNESDAY, MAY 13, 2015 AT 10:00 A.M. IN THE COUNCIL CHAMBERS OF THE COUNTY OF STETTLER NO. 6 ADMINISTRATION BUILDING, STETTLER,

More 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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information