City Council Meeting Contents

Size: px
Start display at page:

Download "City Council Meeting Contents"

Transcription

1 at 7:15 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll Call 2 The Committee Of The Whole Closed Meeting 2 Approval of Addeds 2 Disclosure of Potential Pecuniary Interest 2 Presentations 2 Delegations 2 Briefings 2 Petitions 2 Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery 3 Deferred Motions 3 Reports 4 Report Number 22: Received from the Chief Administrative Officer (Consent) 4 Report Number 23: Received from the Planning Committee 6 Report Number 24: Received from the Arts, Recreation and Community Policies Committee 8 Information Reports 9 Miscellaneous Business 9 New Motions 10 Notices of Motion 10 Minutes 10 Tabling of Documents 11 Communications 11 Other Business 13 By-Laws 13

2 (Council Chamber) Call Meeting to Order Roll Call Page 2 of 15 The Committee Of The Whole Closed Meeting 1. That Council resolve itself into the Committee of the Whole Closed Meeting to consider the following items: a) Labour relations or employee negotiations Collective Agreement International Alliance of Theatrical Stage Employees, Moving Picture Technicians, Artists and Allied Crafts of the United States, Its Territories and Canada, (IATSE), Local 471. Approval of Addeds Disclosure of Potential Pecuniary Interest Presentations Delegations Briefings 1. Gerard Hunt, Chief Administrative Officer will provide a briefing with respect to the City of Kingston 2016 Annual Report. 2. Jennifer Campbell, Manager, Cultural Heritage, will provide a briefing on Information Report Number 1 with respect to Engage for Change: #YGK Reconciliation Journey, Strengthening Relations with First Peoples in Kingston within the Context of Canada s Sesquicentennial. Petitions

3 Page 3 of 15 Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery are presented in order of category as one group and voted on as one motion. Motion of Recognition 1. Moved by Mayor Paterson Seconded by Deputy Mayor Holland That the thanks and appreciation of Kingston City Council be extended to Paul Schliesmann, City Hall and features reporter for the Kingston Whig Standard, for his years of in-depth coverage of city business. We wish Paul all the best in his future endeavors. Deferred Motions

4 Reports Page 4 of 15 Report Number 22: Received from the Chief Administrative Officer (Consent) Report Number 22 To the Mayor and Members of Council: The Chief Administrative Officer reports and recommends as follows: All items listed on the Consent Report shall be the subject of one motion. Any member may ask for any item(s) included in the Consent Report to be separated from that motion, whereupon the Consent Report without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. That Council consent to the approval of the following routine items: a) Kingston Ribfest & Craft Beer Festival 2017 That Council designate the Ribfest & Craft Beer Festival, being held from September 8 to 10, 2017, on the grounds of the Memorial Centre, as an event of municipal significance, to which Special Occasion Permits may be issued by the Alcohol and Gaming Commission of Ontario; and That Council authorize an exemption to the City of Kingston Municipal Alcohol Policy to allow a souvenir glass to be used at the Ribfest & Craft Beer Festival. (The Report of the Commissioner of Community Services (17-055) is attached as schedule pages 1-7) (File Number CSU-P ) b) Commodore s Cove Pathway Lighting That Council authorize the separation of the pedestrian lighting on the public lands from the private electrical service of Frontenac Condominium Corporation #40 and that the City of Kingston assume and operate the pedestrian lighting infrastructure going forward; and That Council authorize the Mayor and Clerk to execute a service level agreement with Frontenac Condominium Corporation #40 to allow for continued minor maintenance, grass cutting/trimming and snow removal on and along the public pathway, to the satisfaction of the Director of Legal Services. (The Report of the Commissioner of Community Services (17-056) is attached as schedule pages 8-16) (File Number CSU-T )

5 c) 2017 Municipal By-Election Statutory By-laws Page 5 of 15 That the following by-laws be presented to Council on February 7, 2017 for all three readings: a) A By-law Requiring a By-Election to be Held and to Establish Dates for Advance Voting Day and Voting Day for the 2017 Municipal By-Election (District 1 Countryside); b) A By-law to Provide for Reduced Opening Hours of Voting in Institutions and Retirement Homes on Voting Day May 15, 2017 for the 2017 Municipal By-Election; and c) A By-law To Authorize The Use Of Optical Scan Vote Tabulators And Internet Voting - For The Purpose Of The 2017 Municipal By-Election. (The Report of the Commissioner of Corporate & Emergency Services (17-059) is attached as schedule pages 17-25) (File Number CSU-C ) (See By-Law Number (1), ) (See By-Law Number (2), ) (See By-Law Number (3), ) d) Capital Budget Amendment and Authorization to Purchase a Digger Derrick Truck That a capital budget amendment in the amount of $310,000 be approved from the Utilities Kingston Equipment Reserve Fund and staff be authorized to purchase a 2016 Altec DM47B-BC Digger Derrick truck from Altec Industries Ltd., in the amount of $292,470 plus applicable taxes; and That Council authorize the Mayor and Clerk to execute the required agreement in a form satisfactory to the Director of Legal Services. (The Report of the President and CEO of Utilities Kingston (17-060) is attached as schedule pages 26-29) (File Number CSU-V )

6 Page 6 of 15 Report Number 23: Received from the Planning Committee Report Number 23 To the Mayor and Members of Council: The Planning Committee reports and recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1. Approval of an Application for Zoning By-Law Amendment Princess Street (FOTENN Consultants Inc.) That the application for a zoning by-law amendment (File Number D ) submitted by FOTENN Consultants Inc., on behalf of Choice Properties, for the property municipally known as 1100 Princess Street, be approved; and That By-Law Number 8499, entitled "Restricted Area (Zoning) By-Law of the Corporation of the City of Kingston", as amended, be further amended, as per Exhibit A (Draft By-Law to Amend Zoning By-Law Number 8499) to Report Number PC ; and That Council determines that in accordance with Section 34(17) of the Planning Act, no further notice is required prior to the passage of the by-law; and That the amending by-law be presented to Council for all three readings. (By-Law Number (4), (Exhibit A) is attached as schedule pages 30-31) 2. Approval of an Application for Official Plan & Zoning By-Law Amendment & Draft Plan of Subdivision Gardiners Road (FOTENN Consultants Inc.) That the applications for Official Plan and zoning by-law amendment and draft plan of subdivision (File Number D , D & D ) submitted by FOTENN Consultants Inc., on behalf of Taggart (Gardiners) Corporation, for the property municipally known as 700 Gardiners Road, be approved; and That the City of Kingston Official Plan, as amended, be further amended, amendment number 52 as per Exhibit A (Draft By-Law and Schedules A through D to Amend the Official Plan) to Report Number PC ; and That By-Law Number 76-26, entitled "Township of Kingston Restricted Area By-Law", as amended, be further amended, as per Exhibit B (Draft By-Law and Schedule A to Amend Zoning By-Law Number 76-26) to Report Number PC ; and

7 Page 7 of 15 That the draft plan of subdivision be subject to the conditions as per Exhibit C (Draft Plan of Subdivision Conditions) to Report Number PC ; and That Council determines that no further notice is to be given in respect to the Official Plan amendment by-law as no substantial changes were made to the amendment after holding the Public Meeting; and That Council determines that in accordance with Section 34(17) of the Planning Act, no further notice is required prior to the passage of the zoning by-law; and That the amending by-laws be presented to Council for all three readings. (By-Law Number (5), (Exhibit A) is attached as schedule pages 32-40) (By-Law Number (6), (Exhibit B) is attached as schedule pages 41-65) (Exhibit C is attached as schedule pages 66-88)

8 Page 8 of 15 Report Number 24: Received from the Arts, Recreation and Community Policies Committee Report Number 24 To the Mayor and Members of Council: The Arts, Recreation and Community Policies Committee Reports and recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1. Kingston Commemoration Policy That the Kingston Commemoration Policy (POL-37), attached to Report Number ARCP as Exhibit A, be approved as the administrative process for managing requests for commemorations that are to be presented on City-owned property or that require City resources or approval; and That the moratorium on the granting of permission to install commemorative monuments in parks and public spaces be lifted; and That By-Law Number , A By-Law to Create a Kingston Remembers Program be repealed in accordance with Recommendation 11 of the Kingston Commemorations Strategy. (Exhibit A is attached as schedule pages 89-98) (Draft By-Law Number (7), is attached as schedule page 99) 2. Approval of the Kingston Arts Council Plan for Administration of Arts Funding for the Corporation of the City of Kingston in 2017 That Council approve the revised Plan for the Administration of Arts Funding for the Corporation of the City of Kingston Arts Fund in 2017, attached to Report Number ARCP as Exhibit B. (Exhibit B is attached as schedule pages )

9 Page 9 of 15 Information Reports 1. Engage for Change: #YGK Reconciliation Journey, Strengthening Relations with First Peoples in Kingston within the Context of Canada s Sesquicentennial This information report is to provide Council with an introduction to the 21 month project titled Engage for Change: #YGK Reconciliation Journey in an effort to build upon the findings of the Purposeful Dialogues report and to ensure First Peoples are recognized as a vital part of the Kingston community. (The Report of the Commissioner of Community Services (17-058) is attached as schedule pages ) (File Number CSU-R ) Miscellaneous Business Motions of Council are required: 1. That the resignation of Ms. Allison Goebel from the Kingston Environmental Advisory Forum be received with regret. (See Communication Number ) 2. That the resignation of Ms. Thandi Phiri from the Municipal Accessibility Advisory Committee be received with regret. (See Communication Number ) 3. That as requested by the Greek (Hellenic) Community of Kingston, Council approve the raising of the flag for Greek Independence Day on Sunday March 26, 2017, in Confederation Park, and at Princess and Division from March 27 until April 3, (See Communication Number ) 4. Whereas there are sufficient vacancies to accommodate each Councillor; Therefore Be It Resolved That the following Members of Council be appointed to serve on the under noted Committee/Board/Corporation until such time as the new Councillor for District 1 - Countryside is sworn in and able to participate in council deliberations: Committee/Board Rural/Urban Liaison Advisory Committee Kingston Municipal Non- Profit Housing Corporation (Town Homes) Number of Appointments Required Names 1 Councillor Councillor Schell 1 Councillor Councillor Neill

10 Page 10 of 15 Whereas there are more applications from members of Council than vacancies for the following Committees; Therefore Be It Resolved That the following Members of Council be appointed to serve on the under noted Committee/Board/Corporation until such time as the new Councillor for District 1 - Countryside is sworn in and able to participate in council deliberations: Committee/Board Nominations Advisory Committee Number of Appointments Required Names 1 Councillor Councillor Neill Councillor Schell Whereas there are fewer applications from Members of Council than vacancies for the following Committees; Therefore Be It Resolved That the following Members of Council be appointed to serve on the under noted Committee/Board/Corporation until such time as the new Councillor for District 1 - Countryside is sworn in and able to participate in council deliberations: Committee/Board Administrative Policies Committee Planning Committee Number of Appointments Required 1 Councillor 1 Councillor Names Cataraqui Region Conservation Authority Court of Revision (Drainage Act) Sustainable Kingston 1 Councillor 1 Councillor 1 Councillor New Motions Notices of Motion Minutes That the Minutes of City Council Meeting Number , held Tuesday January 24, 2017 be confirmed. (Distributed to all Members of Council on February 3, 2017)

11 Tabling of Documents Page 11 of Cataraqui Region Conservation Authority (CRCA) AGM Full Authority - January 25, 2017 (File Number CSU-D ) Kingston, Frontenac, Lennox & Addington Public Health Board - January 25, 2017 (File Number CSU-S ) Kingston, Frontenac, Lennox & Addington Public Health Board Minutes - November 23, 2016 (File Number CSU-S ) Kingston Frontenac Public Library Board Minutes - December 14, 2016 (File Number CSU-R ) Kingston & Frontenac Housing Corporation - February 6, 2017 (File Number CSU-S ) Downtown Kingston! BIA Newsletter Winter 2017 (File Number CSU-A ) Communications That Council consent to the disposition of Communications in the following manner: Filed Committee of Adjustment - Delegated Authority Notice of Decision Gardiners Road (Canadian Property Holding) (File Number CSU-D ) Delegated Authority Notice of Technical Consent - Application for Consent to sever new lot - 60 Park Crescent (File Number CSU-D ) Committee of Adjustment - Notice of Decision for the following properties: Minor Variance In respect of an application to request relief from Zoning By-Law Number for the property at 949 Futures Gate, the Committee decided that the application should be approved, subject to conditions. The final date for appeal is February 13, Minor Variance In respect of an application to request relief from Zoning By-Law Number for the property at 1260 Channelview Road, the Committee decided that the application should be approved, subject to conditions. The final date for appeal is February 13, 2017.

12 Page 12 of 15 Minor Variance In respect of an application to request relief from Zoning By-Law Number 8499 for the property at 151 Sutherland Drive, the Committee decided that the application should be approved, subject to conditions. The final date for appeal is February 13, Minor Variance In respect of an application to request relief from Zoning By-Law Number 8499 for the property at 61 Colborne Street, the Committee decided that the application should be approved, subject to conditions. The final date for appeal is February 13, (File Number CSU-D ) Referred to All Members of Council From Kathryn Lawson, Deputy Clerk, Fort Frances, providing notice of resolution and request for support regarding the inequality of property taxation on railway right of ways. (File Number CSU-F ) From Angela Sharbot, CAO-Clerk, Town of Atikokan, providing notice of resolution and request for support regarding property municipal property taxation for railroad right of way properties. (File Number CSU-F ) From Association of Municipalities of Ontario (AMO) - AMO Communications - ROMA 2017 Conference. (File Number CSU-A ) From Peter & Marion Rubens, residents, letter to Council regarding the Interim Control By-law. (File Number CSU-D ) From Rebecca Alfieri, Council & Committee Coordinator, St. Catherines, providing notice of support and resolution regarding taxation of sugar sweetened beverages. (File Number CSU-S ) From Zbig Sobiesiak, resident, letter to Council regarding the upcoming 2017 By-election. (File Number CSU-C ) From Association of Municipalities of Ontario (AMO) - AMO Communications - AMO Policy Update - Premier Announces Increase to Ontario Gas Tax Fund for Transit. (File Number CSU-F )

13 Page 13 of From The Greek (Hellenic) Community of Kingston, asking Council to approve the raising of the flag for Greek Independence Day on Sunday March 26, 2017, in Confederation Park, and at Princess and Division from March 27 until April 3, (File Number CSU-M ) (See Miscellaneous Business Item Number 3) From Allison Goebel providing notice of Resignation from Kingston Environmental Advisory Forum (KEAF). (File Number CSU-C ) (See Miscellaneous Business Item Number 1) From Thandi Phiri, providing notice of resignation from the Municipal Accessibility Advisory Committee (MAAC). (File Number CSU-C ) (See Miscellaneous Business Item Number 2) From RE McDougall, resident, letter to Council regarding Hatter's Bay, International Sailing Centre, and Portsmouth Olympic Harbour Kingston Penitentiary Site. (File Number CSU-D ) From Jannette Amini, Manager of Legislative Services-Clerk, County of Frontenac, providing notice of appointment of Warden and Deputy Warden. (File Number CSU-C ) Other Business By-Laws a) That By-Laws (1) through (7) and (10) be given their first and second reading. b) That Clause of By-Law Number be suspended for the purpose of giving By-Laws (1), (2), (3) and (7) three readings. c) That By-Laws (1) through (10) be given their third reading. (1) A By-Law Requiring A By-Election To Be Held And To Establish Dates For Advance Voting Day And Voting Day For The 2017 Municipal By-Election (District 1 Countryside) Three Readings Proposed Number (See Clause (c), Report Number 22)

14 Page 14 of 15 (2) A By-Law To Provide For Reduced Opening Hours Of Voting In Institutions And Retirement Homes On Voting Day May 15, 2017 For The 2017 Municipal By- Election Three Readings Proposed Number (See Clause (c), Report Number 22) (3) A By-Law To Authorize The Use Of Optical Scan Vote Tabulators And Internet Voting - For The Purpose Of The 2017 Municipal By-Election Three Readings Proposed Number (See Clause (c), Report Number 22) (4) A By-Law to Amend By-Law Number 8499, Restricted Area (Zoning) By-Law of the Corporation of the City of Kingston (Amend the provisions of the C3.85 Zone, 1100 Princess Street) Three Readings Proposed Number (See Clause (1), Report Number 23) (5) A By-Law To Amend The Official Plan For The City Of Kingston Planning Area (Amendment Number 52, 700 Gardiners Road) Three Readings Proposed Number (See Clause (2), Report Number 23) (6) A By-Law To Amend By-Law Number 76-26, A By-Law To Regulate The Use Of Lands And The Character, Location And Use Of Buildings And Structures In The Township Of Kingston (Zone Change From M2-31 To C5-13-H R5-21-H OS- 20-H R3-32-H R2-45-H R2-46-H R4-40-H And I-H, (700 Gardiners Road) Three Readings Proposed Number (See Clause (2), Report Number 23) (7) A By-Law to Repeal By-Law Number , A By-Law to Create a Kingston Remembers Program Three Readings (See Clause (1), Report Number 24) Proposed Number (8) A By-Law To Designate The Aiken House At 4255 Bath Road To Be Of Cultural Heritage Value And Interest Pursuant To The Provisions Of The Ontario Heritage Act (R.S.O. 1990, 0.18) Third Reading Proposed Number (See Clause (1 (ii)), Report Number (11) (City Council Meeting Number )

15 Page 15 of 15 (9) A By-Law to Designate The Johnson Farmhouse At 1517 Sunnyside Road To Be Of Cultural Heritage Value And Interest Pursuant to The Provisions Of The Ontario Heritage Act (R.S.O. 1990, 0.18) Third Reading Proposed Number (See Clause (1 (ii)), Report Number (11) (City Council Meeting Number ) (10) A By-Law To Confirm The Proceedings Of Council At Its Meeting Held On Three Readings Proposed Number (City Council Meeting Number ) Adjournment

City Council Meeting Tuesday March 7, 2017 at 7:30 pm in the Council Chamber at City Hall.

City Council Meeting Tuesday March 7, 2017 at 7:30 pm in the Council Chamber at City Hall. at 7:30 pm in the Council Chamber at City Hall. Contents Call Meeting to Order 2 Roll Call 2 The Committee Of The Whole Closed Meeting 2 Approval of Addeds 2 Disclosure of Potential Pecuniary Interest

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

City Council Meeting Contents at 7:10 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

City Council Meeting Contents at 6:45 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

City Council Meeting Tuesday October 17, 2017 at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario.

City Council Meeting Tuesday October 17, 2017 at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario. at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario. Contents Call Meeting to Order 3 Roll Call 3 The Committee Of The Whole Closed Meeting 3 Approval of Addeds

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

City Council Meeting Contents at 6:30 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

Minutes of the Regular Meeting of Council May 17, 2017

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

More information

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

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26, M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff

More information

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

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

Regular Meeting of Council Agenda

Regular Meeting of Council Agenda Regular Meeting of Council Agenda C-22/2016 Monday, November 7, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of

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

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

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

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 02-2006 The Regular Meeting of City Council was held on Tuesday, December 13th, 2005 at 7:30 pm in the Council Chamber, City Hall, His Worship Deputy Mayor B. George presided.

More information

Council Procedure By-law

Council Procedure By-law Council Procedure By-law A-45 Consolidated January 27, 2015 As Amended by By-law No. Date Passed at Council A-45-14001 October 14, 2014 A-45-15002 December 9, 2014 A-45-15003 January 27, 2015 This by-law

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

Township of Woolwich Council Agenda

Township of Woolwich Council Agenda Township of Woolwich Council Agenda Date: Tuesday, April 5, 2016 Time: 6:00 p.m. Location: Council Chambers, 2nd Floor 24 Church Street West, Elmira Pages 1. Grand Howl by First Elmira Cubs (6:00 P.M.

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

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

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

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

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

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

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

More information

Council Procedural By-law

Council Procedural By-law Council Procedural By-law By-law Number 2010-1 City of Kingston Council Procedural By-Law 2010-1 Page 2 of 50 City Of Kingston Ontario By-Law Number 2010-1 Council Procedural By-Law Passed: June 15, 2010

More information

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO Regular Meeting of Council COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario MONDAY FEBRUARY 6, 2012 6:30 P.M. I CALL TO ORDER

More information

City of Kingston Report to Administrative Policies Committee Report Number AP

City of Kingston Report to Administrative Policies Committee Report Number AP To: From: Resource Staff: City of Kingston Report to Administrative Policies Committee Report Number Chair and Members of Administrative Policies Committee Denis Leger, Commissioner, Corporate & Emergency

More information

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW 2012-100 BEING A BY-LAW FOR LICENSING, REGULATING AND GOVERNING TRANSIENT AND ITINERANT TRADERS, FOR REGULATING VENDING IN STREETS, AND FOR REGULATING AND GOVERNING

More information

THE CORPORATION OF LOYALIST TOWNSHIP

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

More information

Harold Nelson, Manager of Public Works

Harold Nelson, Manager of Public Works Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on June 5, 2018 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also present: Mayor - J.

More information

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

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

More information

There will be a Kingston Municipal Non-Profit Housing Corporation (Town Homes Kingston) Annual General Meeting at 7:00 pm in the Council Chamber.

There will be a Kingston Municipal Non-Profit Housing Corporation (Town Homes Kingston) Annual General Meeting at 7:00 pm in the Council Chamber. at 6:00 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. There will be a Kingston Municipal

More information

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

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

More information

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 2013-01 at 6:30 pm in the Kingston Room, CFB Kingston, 1 Princess Royal Avenue. Council will resolve into the Committee of the Whole Closed Meeting in the Mercury Room, and will

More information

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-22/2017 Monday, December 18, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

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

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

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001.

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001. City Of Kingston Administrative Policies Committee Meeting Number 03-2017 Confirmed Minutes Thursday, March 9, 2017 5:30 p.m., Council Chamber, City Hall Members Present Councillor Osanic; Vice Chair Councillor

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

Council Minutes February 19, 2019

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

More information

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

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

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B.

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B. COUNCIL MEETING MINUTES C11/05 March 15, 2011 PRESENT: ABSENT: STAFF: OTHERS: MEDIA: Mayor A. T. Luciani and members of Council Councillor Preiner F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday,

More information

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 2013-05 at 7:30 pm in the Council Chamber at City Hall. AGENDA Page No. Call Meeting to Order.... 4 Roll Call.... 4 Committee of the Whole Closed Meeting.... 4 Approval of Addeds....

More information

City Council Meeting Contents

City Council Meeting Contents at 4:30 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

Meeting of the ROMA Board. Thursday, January 15, Conference Call. 9:30 a.m. 11:30 a.m. MINUTES

Meeting of the ROMA Board. Thursday, January 15, Conference Call. 9:30 a.m. 11:30 a.m. MINUTES Meeting of the ROMA Board Thursday, January 15, 2015 Conference Call 9:30 a.m. 11:30 a.m. MINUTES PRESENT: ROMA Executive: ROMA Chair Ron Eddy, Mayor, County of Brant (Zone 3) Past Chair Bill Vrebosch,

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 Page 1 of 7 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday

More information

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B. COUNCIL MEETING MINUTES C11/10 June 7, 2011 PRESENT: ABSENT: Mayor A. T. Luciani and all members of Council Councillor Arch and Councillor Ferry STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M.

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: March 12, 2018 TIME: 5:00 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED. Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, 2015 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

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

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:

More information

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

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

More information

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

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897 A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:

More information

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 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

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

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

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

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

More information

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

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

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

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

More information

CITY OF ELLIOT LAKE CITY COUNCIL - REGULAR MEETING AGENDA

CITY OF ELLIOT LAKE CITY COUNCIL - REGULAR MEETING AGENDA CITY OF ELLIOT LAKE CITY COUNCIL - REGULAR MEETING AGENDA Monday, February 13, 2017 7:00 pm COUNCIL CHAMBERS Pages 1. CALL TO ORDER 2. ROLL CALL 3. DECLARATIONS OF CONFLICT OF INTEREST 4. ADOPTION OF PREVIOUS

More information

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019 The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario 1 Call to Order 2 Approval of Agenda Revised Agenda Council Meeting January 14, 2019 6:00 p.m. That the agendas

More information

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

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

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building at 7:00

More information

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES The Corporation of the Township of Lake of Bays Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES There was a regularly scheduled meeting of the Heritage Advisory Committee held at 4:00

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

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More information

City Of Kingston Planning Committee Minutes Meeting Number Thursday April 2, 2015 Council Chamber, City Hall

City Of Kingston Planning Committee Minutes Meeting Number Thursday April 2, 2015 Council Chamber, City Hall City Of Kingston Planning Committee Minutes Meeting Number 06-2015 Thursday April 2, 2015 Council Chamber, City Hall Members Present Councillor Schell, Chair Councillor George, Vice-Chair Councillor M

More information

ANNIE WILLIAMS MEMORIAL PARK ADVISORY COMMITTEE AGENDA Monday, September 25, :30 p.m. Annie Williams Memorial Park - Pavilion Page 1

ANNIE WILLIAMS MEMORIAL PARK ADVISORY COMMITTEE AGENDA Monday, September 25, :30 p.m. Annie Williams Memorial Park - Pavilion Page 1 Page 1 1. CALL TO ORDER 2. DECLARATIONS OF PECUNIARY INTEREST 3. DELEGATIONS AND PRESENTATIONS 4. NEW BUSINESS 5. ONGOING BUSINESS 5.1. Park Projects for 2017 5.1.1. Concession Stand Implementation (Reference

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

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Tuesday, May 24, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillor Leanne Burton, Teresa Jansman, Fraser Laschinger,

More information

Hamlet of Cambridge Bay By-Laws

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

More information

THE 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

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

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

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

More information

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

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

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

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

More information

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

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

More information

C-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-20/2017 Monday, November 20, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

The Municipal Corporation of the Town of Fort Erie

The Municipal Corporation of the Town of Fort Erie The Municipal Corporation of the Town of Fort Erie Regular Council Meeting Minutes Monday, March 27, 2017 1. Call to Order The meeting was called to order by Mayor Redekop, Chair at 6:01 p.m. 2. Invocation

More information

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

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

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

More information

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

CORPORATION OF THE TOWN OF COCHRANE

CORPORATION OF THE TOWN OF COCHRANE CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE TOWN HALL, COUNCIL CHAMBERS, 171 FOURTH AVENUE, COCHRANE, ONTARIO ON TUESDAY, AT 6:45 PM, LOCAL TIME. PRESENT: Mayor:

More information

Dryden Youth Centre. (Personal)

Dryden Youth Centre. (Personal) The Corporation of The City of Dryden May 21, 2013 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor

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

Summary of Municipal Act Amendments 2015

Summary of Municipal Act Amendments 2015 Summary of Municipal Act Amendments 2015 The following table provides an overview of all amendments to the Municipal Act made during the 2015 update process and passed in December 2015. This listing includes

More information

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom . COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.

More information

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

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

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA THE CORPORATION OF THE TOWN OF GEORGINA COUNCIL AGENDA June 13, 2011 (7:00 p.m.) 1. MOMENT OF MEDITATION: 2. ROLL CALL: 3. COMMUNITY SERVICE ANNOUNCEMENTS: 4. INTRODUCTION OF ADDENDUM ITEMS AND DEPUTATIONS:

More information

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario VILLAGE OF POINT EDWARD MINUTES Council Meeting July 26, 2011 6:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Council Members Present: Mayor Kirkland

More information

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: August 28, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information