The meeting was called to order by Mayor Wauchope at 7:15 p.m.

Size: px
Start display at page:

Download "The meeting was called to order by Mayor Wauchope at 7:15 p.m."

Transcription

1 Council Minutes January 11, 2017 DRAFT UNTIL ADOPTED BY COUNCIL This Council meeting of the Town of Innisfil Council was held in the Council Chambers with the following members and staff present: Members Present Mayor: Deputy Mayor: Councillor: Councillor: Councillor: Councillor: Councillor: Councillor: Councillor: Staff Present Chief Administrative Officer: Mgr. of Legal & Clerk Services: Treasurer/CFO: Mgr. of Land Use Planning: Mgr. of Engineering: Mgr. of Human Resources Mgr. of Operations: Chief Building Official: Mgr. of IT Services: Project Mgr. Roads, Traffic & Transportation: Capital Project Manager: Stormwater Project Manager: Assistant Clerk: G. Wauchope L. Dollin D. Lougheed R. Simpson D. Orsatti S. Daurio B. Loughead C. Payne R. Nicol J. Reynar L. Parkin L. Davis T. Cane C. Ali A. Collins J. Inwood D. Rodgers G. Cowan C. Cautillo M. Goodwin J. Nyenhuis K. Creamer 1. OPENING OF MEETING BY MAYOR GORD WAUCHOPE The meeting was called to order by Mayor Wauchope at 7:15 p.m. 2. OPEN FORUM Two individuals spoke during Open Forum. 3. APPROVAL OF AGENDA (3.1) Agenda for January 11, CR Moved By: Councillor R. Nicol

2 Council Minutes January 11, 2017 Seconded By: Councillor D. Lougheed That the contents of the agenda for January 11, 2017 be approved as amended: Add Item 7.3 Delegation from Ms. Maya Gray, re: Revision to Animal Control By-law No Add to Supplementary Item F.1 Consideration of a Closed Session (b) Advice that is subject to solicitor-client privilege, including communications necessary for that purpose Provincial Offences Act matter; and That the following item be withdrawn from Supplementary Item F.1 at the request of the Clerk (a) A proposed or pending acquisition or disposal of land by the municipality or local board 2183 Innisfil Beach Road --carried-- 4. DISCLOSURE OF INTEREST Councillor D. Orsatti declared a conflict of interest as per Section 92 of Procedural Bylaw (absence from a meeting) relating to Item A.5 Council Minutes of December 14, 2016 as it relates to Item G.2, due to her employment with Parkbridge - Sandycove Acres. 5. PRESENTATIONS & PETITIONS None received. 6. DEPUTATIONS (6.1) Meredith Goodwin, Capital Project Manager and Jeremy Nyenhuis, Stormwater Project Manager and Drainage Supervisor, re: Comprehensive Stormwater Management Plan. Staff Report DSR , re: Comprehensive Stormwater Management Master Plan, (CSWM-MP). Ms. Goodwin and Mr. Nyenhuis provided a overview of the Towns Comprehensive Stormwater Management Plan. Ms. Goodwin also introduced Ms. Amanda Kellet from C.C. Tatham & Associates Ltd. to assist with answering any technical questions regarding the Master Plan that may arise.

3 Council Minutes January 11, 2017 Ms. Goodwin stated that the Plan has been reviewed and accepted by the Lake Simcoe Conservation Authority (LSRCA) and staff are now requesting Council`s approval. With the adoption of the Lake Simcoe Protection Plan (LSPP) in 2009, municipalities within the LSRCA are required to prepare and implement a comprehensive stormwater management master plan. Ms. Goodwin also noted that as development increases surrounding Lake Simcoe, stormwater ponds need to be retrofitted and/or cleaned out, and properly maintained to increase the quantity of water they can handle and improve the water quality. Mr. Nyenhuis stated that excessive phosphorous levels has been the most significant cause of poor water quality in Lake Simcoe. It has led to the excessive growth of plants and algae in the lake, which contributes to decreased dissolved oxygen levels and the degradation of the critical habitat of coldwater species. The goal of the Stormwater Management Plan is to recommend improvements that will result in opportunities to minimize phosphorus, erosion, and changes in the water balance throughout the watershed. As part of the Management Plan, study areas throughout the municipality were reviewed, and specific recommended improvements were developed and have been incorporated into a 10-year capital implementation plan. These include stormwater pond cleanouts and retrofits. Mr. Nyuhuis noted that although the Stormwater Management Plan is requesting increased funding in 2019 to 2026, staff will look at the most effective ways to implement the recommendations while reducing costs. Council provided comments and questions of clarification which were addressed by staff and the consultant. CR Moved By: Seconded By: Councillor B. Loughead Councillor R. Simpson That the deputation from Meredith Goodwin and Jeremy Nyenhuis regarding the Town of Innisfil s Comprehensive Stormwater Management Plan be received as information; and That Staff Report DSR dated January 11, 2017 concerning the Comprehensive Stormwater Management Master Plan be received; and That Council approve the Town of Innisfil Comprehensive Stormwater Management Master Plan, Municipal Class

4 Council Minutes January 11, 2017 Environmental Assessment Report prepared by C.C. Tatham & Associates Ltd. Consulting Engineers and dated October 21, carried-- 7. DELEGATIONS (7.1) Ms. Lisa Claveau, Request for a Pilot Project for Food Trailers in Alcona. [Delegation withdrawn at the request of the resident.] (7.2) Mr. Jim Roberts, re: Request for Appeal Pursuant to the Ontario Wildlife Damage Compensation Program. Mr. Roberts spoke on behalf of a local sheep producer concerning the loss of two lambs in July The producer is seeking Council support to appeal the decision of the Second Valuer concerning compensation paid for the loss, under Sections 15 (2) and 15 (3) of the Order in Council pursuant to the Ontario Ministry of Agriculture, Food and Rural Affair's Wildlife Damage Compensation Program. Mr. Roberts provided an overview of the situation and indicated that there was sufficient evidence provided to indicate the loss of two lambs. He indicated that coyotes are a major problem for sheep and cow-calf producers across the province. He also noted a recent resolution adopted by the Simcoe County Cattleman's Association regarding the livestock valuers employed by OMAFRA is being considered by the Ontario Cattleman s Association at its upcoming Annual General Meeting. Members of Council provided comments and asked questions of clarification which were addressed by Mr. Roberts and staff. CR Moved By: Seconded By: Councillor R. Simpson Councillor B. Loughead That the delegation by Jim Roberts regarding a request for an Appeal pursuant to the Ontario Wildlife Damage Compensation Program be received as information and referred to staff for review. --carried--

5 Council Minutes January 11, 2017 (7.3) Ms. Sonia Ruetalo and Ms. Maya Gray, re: Request to revise Animal Control By-law No concerning extreme weather. Ms. Gray and Ms. Ruetalo provided an overview of their request to amend the Town's Animal Control By-law No concerning the care and control of animals during periods of extreme weather conditions including proper shelter and tethering. They provided the example of the City of Mississauga's Animal Care and Control bylaw which does include provisions in this regard. Members of Council provided comments and asked questions of clarification which were addressed by Ms. Gray, Ms. Ruetalo and staff. CR Moved By: Seconded By: Councillor S. Daurio Councillor C. Payne That the delegation by Sonia Ruetalo and Maya Gray regarding a request to revise Animal Control By-law No concerning extreme weather be received as information and referred to staff for review. --carried-- 8. CONSENT LIST A. Adoption of Minutes (A.1) CR Minutes of the Public Meeting for th Line (Milekic ZBA) dated December 7, That the minutes of the Public Meeting for th Line (Milekic ZBA) dated December 7, 2016, be approved as printed. (A.2) CR Minutes of the Public Meeting for 1236 Innisfil Beach Road OPA- ZBA dated December 7, That the minutes of the Public Meeting for 1326 Innisfil Beach Road OPA-ZBA dated December 7, 2016, be approved as printed and Council requests Planning Services to consider the input provided at the Public Meeting and report back in due course.

6 Council Minutes January 11, 2017 (A.3) CR Minutes of the Public Meeting for Centreville Stroud dated December 7, That the minutes of the Public Meeting for Centeville Stroud OPA- ZBA dated December 7, 2016, be approved as printed and Council requests Planning Services to consider the input provided at the Public Meeting and report back in due course. (A.4) CR Minutes of the Public Meeting for Royal Oak Estates (Phase 2) OPA dated December 7, That the minutes of the Public Meeting for Royal Oak Estates (Phase 2) OPA dated December 7, 2016, be approved as printed and Council requests Planning Services to consider the input provided at the Public Meeting and report back in due course. (A.5) Regular Council Meeting Minutes dated December 14, CR That the minutes of the Regular Council Meeting dated December 14, 2016 be adopted as printed. --carried-- (A.6) Closed Session Report dated December 14, CR That the minutes of the Closed Session Report dated December 14, 2016 be adopted as printed. B. Reports of Various Committees (B.1) CR Innisfil Municipal Heritage Committee Report dated December 8, That the Innisfil Municipal Heritage Committee Report 12-16, dated December 8, 2016 be received and the recommendations therein be approved, subject to staff review and confirmation that the applicable

7 Council Minutes January 11, 2017 resources and funding level is provided within the Council approved Operating/Capital Budget. C. Standard Requests None received. D. Staff Reports (D.1) CR Staff Report DSR , re: Second Final One Year Extension Request for the Public-Private Partnership Pilot for Innisfil Beach Park. That Staff Report DSR request for the second final one-year extension of the Public-Private Partnership Pilot for Innisfil Beach Park be received; and That Staff be authorized to extend the Public-Private Partnership Pilot to provide non-motorized recreational equipment rental services at Innisfil Beach Park. (D.2) CR Gus Lazarakis Official Plan Amendment, and Zoning By-law Amendment - 0 Goshen Road That Council adopt Official Plan No. 21 through By-law No to redesignate the subject lands at 0 Goshen Road from Residential Low Density 1 to Residential Medium Density to facilitate the creation of 9 townhouse units in a 2 storey compact urban form designed at no more than 27.5 units per net hectare; and, That Council adopt By-law No to rezone the subject lands at 0 Goshen Road from Residential 1 (R1) Zone to Residential Townhouse Exception (RT-XX) Zone which would permit the development of 9 condominium townhouse units in a single structure on the vacant subject lands and approve subject to the County of Simcoe approval of Official Plan Amendment No. 21; and, That privately initiated Official Plan Amendment, and Zoning By-law Amendment to the Town of Innisfil Official Plan and Town of Innisfil Zoning By-law No , as amended, are permitted to proceed in accordance with the Planning Act on Lot 18, Registered Plan 1249, known municipally as 0 Goshen Road (Gus Lazarakis Owner) and are not subject to the time out clauses of Bill 73.

8 Council Minutes January 11, 2017 (D.3) Staff Report DSR , re: Speed Policy Review. [Item D.3 referred to Committee of the Whole.] (D.4) CR Staff Report DSR , re: DIAM Fox Hill Property Inc. (formerly Maple Lane Lands & Development Co. Ltd.) Plan of Condominium - Sales Pavilion Agreement (County File No. I-CD-0801). That the Mayor and Clerk be authorized to enter into a Sales Pavilion Agreement ( Agreement ) with DIAM Fox Hill Property Inc. for a temporary structure only for the I-CD-0801 Draft Approved Plan of Condominium, upon satisfaction of the terms outlined in DSR , dated January 11, 2017, all accounts being in good standing, and all securities being posted with the Town. That Legal Services be authorized to prepare the Agreement including minor amendments as to final form of the agreements and schedules; That Development Engineering Services be authorized to implement and administer said Agreement. (D.5) Staff Report DSR , re: 6 Elizabeth Street, Cookstown Heritage Alteration Permit Application for 2 new detached dwellings. CR That Council approve the Heritage Alteration Permit for 6 Elizabeth Street, Cookstown to establish 2 single detached dwellings generally in accordance with the application documentation. (D.6) CR Staff Report DSR , re: Substance Abuse Prevention Policy. That Council adopt the amendments to the Substance Abuse Prevention Policy as reflected in Staff Report DRS dated January 11, 2017 (Policy No. CP ). E. Other By-laws None received.

9 Council Minutes January 11, 2017 F. Consideration of a Closed Session Refer to Supplementary Item 9.4 G. Correspondence for Action None received. H. Correspondence for Information (H.1) Correspondence List dated January 11, CR to CR That the Recommendations H.1 through to H.12 on Correspondence List 01-17, dated January 11, 2017 be adopted. 8. Consent List Continued (8.1) Consent List Recommendation CR Moved By: Seconded By: Councillor D. Lougheed Councillor R. Nicol That the Consent List for January 11, 2017 and the Recommendations contained therein be adopted as s of Council, except that Item D.3 be referred to Committee of the Whole; and That any items in the consent list for which conflict has been declared are deemed not to have been voted on or discussed by the individual making the declaration. --carried-- (8.2) Resolve to Committee of the Whole CR Moved By: Seconded By: Councillor B. Loughead Councillor R. Simpson

10 Council Minutes January 11, COMMITTEE OF THE WHOLE I. Business Items That Council resolve into the Committee of the Whole. --carried-- (D.3) CR Staff Report DSR , re: Speed Policy Review. Moved By: Seconded By: Deputy Mayor L. Dollin Councillor R. Nicol That Council adopt the attached Draft Speed Limit Policy, Policy CP.17-XX-XX, as outlined in Staff Report DSR carried-- II. Correspondence List Items None referred. III. County Report (Mayor & Deputy Mayor) (9.2) Deputy Mayor Dollin advised that a Notice of Motion was brought forward at the most recent County Council meeting concerning waste collection services including the experienced everyone had over the holiday season. A report from County staff regarding this is anticipated to be on the County's January 24 agenda for discussion. Mayor Wauchope advised that members of Council can submit comments to County in preparation of this report. IV. Supplementary Business (9.3) Consideration of a to appoint members to the Innisfil Community Grant Committee. CR Moved By: Seconded By: Councillor C. Payne Councillor S. Daurio That Council directs staff to proceed with the appointment of the following members to the Innisfil Community Grant Committee for a two year term, effective January 11, 2017.

11 Council Minutes January 11, 2017 Gwen Bennett David Cooper Heather Wescott --carried-- (9.4) Consideration of a to hold a "Closed Session" Meeting. CR Moved By: Seconded By: Councillor R. Nicol Councillor D. Lougheed V. Rise Recommendation That Council hold a Closed Session meeting as provided for by the Municipal Act, 2001, as amended, and the Town s Procedural Bylaw , immediately following this Council meeting at the Town Hall, to deal with: a) A proposed or pending acquisition or disposal of land by the municipality or local board 885 Hofland Street b)advice that is subject to solicitor-client privilege, including communications necessary for that purpose Provincial Offences Act matter --carried-- CR Moved By: Seconded By: Councillor S. Daurio Councillor C. Payne That Committee rise and return back into the formal Council Session to receive a report on the proceedings of the Committee of the Whole. --carried-- VI. Consideration of the adoption of the recommendations from Committee of the Whole CR Moved By: Seconded By: Councillor D. Orsatti Councillor R. Simpson That the Recommendations of the Committee of the Whole for the meeting of January 11, 2016 be adopted as s of Council. --carried--

12 Council Minutes January 11, NOTICE OF MOTIONS (10.1) The following Motion will be introduced by Councillor S. Daurio to be considered at the January 25, 2017 Council Meeting. Whereas seniors and disabled residents of Innisfil find it difficult or impossible to remove an icy windrow from their driveway end. Now therefore be it hereby resolved that staff be directed to report back to Council outlining an annual program that would include: 1. Requests for Quotes for the provision of a windrow clearing service, at a standard annual charge that includes a committed response time; and 2. That residents are able to apply for and enter into an annual contract with the service provider for windrow clearing; and 3. That a notice be posted to the Town s website each time the streets are cleared of snow. (10.2) Councillor S. Daurio had requested to introduce a motion regarding holiday waste collection however withdrew his request upon information received from the Mayor and the County of Simcoe concerning this matter. 11. ANNOUNCEMENTS FROM MEMBERS OF COUNCIL Councillor R. Nicol Attended the New Year's Skate on December 31, 2016 at the Innisfil Recreation Complex. He thanked ICEcorp for organizing this event. Councillor C. Payne Advised Council and members of the public about the Sandycove Acres Open House taking place on January 22, 2017 at 1:00 p.m. Councillor R. Simpson Advised Council and members of the public that January 11, 2017 is Sir John A. MacDonald's 201st birthday.

13 Council Minutes January 11, 2017 Councillor D. Orsatti Expressed thanks to ICEcorp for organizing the New Year's Skate and other activities at the Innisfil Recreation Complex on December 31. Advised Council and members of the public that the Seepe Walters Short Story Contest awards ceremony will be taking place on January 19, 2017 at 7:00 p.m. at the Lakeshore Branch of the Innisfil Public Library. Expressed thanks to the Town's Customer Service and Operations staff during the recent snow storms. Deputy Mayor L. Dollin Expressed thanks to the County's Customer Service team for their work during the holiday season. Attended the Huronia Symphony Orchestra concert at the Innisfil Community Church on December 17, 2016 and the Community Christmas Tree Bonfire also held at the Innisfil Community Church on January 8, The event was also organized by the Rotary Club of Innisfil and Innisfil Fire and Rescue Services. Mayor G. Wauchope Thanked everyone for attending the New Year's events at the IRC on December 31. It was the largest turnout that the event has had. Thanked staff for their tremendous efforts during the holiday season especially with snow plowing and snow clearing efforts. Attending the Robbie Burns Night at Royal Canadian Legion Branch 547 Lefroy- Belle Ewart on January 21, 2017 at 6:00 p.m. Advised that Friday Harbour will be holding a Job Fair on January 12 from 6:00 p.m. - 9:00 p.m. and on January 14 from 10:00 a.m. - 2:00 p.m. at the IRC. Advised that a Innisfil Youth Summer Hiring Fair will be held on Saturday, January 28 from 11:00 a.m. - 2:00 p.m. at the Lakeshore Branch of the Innisfil Public Library and Innisfil idealab. Advised that an Ice Fishing Seminar is taking place on January 26, 2017 at the South Innisfil Community Centre (Lefroy Arena) from 7:00 p.m. - 9:00 p.m. Noted fisherman Wil Wegman will be leading the seminar. Advised that Public Open Houses for Our Shore and Our Places are taking place on January 19 from 6:00 p.m. - 8:00 p.m. at the South Innisfil Community Centre (Lefroy Arena) and on January 24, 2017 from 4:00 p.m. - 8:00 p.m. at the Lakeshore Branch of the Innisfil Public Library and Innisfil idealab. 12. CONFIRMING BY-LAW (12.1) By-law to confirm the proceedings of the Council of The Corporation of the Town of Innisfil at the meeting held on January 11, CR Moved By: Seconded By: Councillor R. Simpson Councillor B. Loughead That By-law No , being the confirming by-law of the Regular Council Meeting held on January 11, 2017, be adopted. --carried--

14 Council Minutes January 11, ADJOURNMENT (13.1) Meeting Adjournment CR Moved By: Seconded By: Councillor B. Loughead Councillor R. Simpson That Council adjourn at 9:01 p.m. until the next meeting on January 25, 2017 or at the call of the Mayor. --carried-- Lee Parkin, Clerk Gord Wauchope, Mayor

15 TOWN OF INNISFIL COMPREHENSIVE STORMWATER MANAGEMENT MASTER PLAN (CSWM-MP) January 11,

16 The Lake Simcoe Protection Plan (LSPP) came into effect July 2009 to protect and restore the ecological health of Lake Simcoe. 2

17 Section 4.5-SA of the LSPP states that: Within five years of the date the Plan comes into effect, municipalities, in collaboration with the LSRCA, will prepare and implement comprehensive stormwater management master plans for each settlement area in the Lake Simcoe watershed 3

18 4

19 Phosphorous Excessive Algae Growth in the Town s Stormwater Ponds in

20 The Goal of the CSWM-MP is to recommend improvements that will result in opportunities to minimize phosphorus, erosion, and changes in the water balance throughout the watershed. 6

21 Study Areas Alcona Big Bay Point Sandy Cove Stroud Innisfil Heights Churchill Cookstown Fennels Corners Gilford Lefroy Highway 89 and Highway 400 7

22 Part 1 8

23 Part 2 9

24 Capital Implementation Plan 2016 to 2026 Pond Cleanout and Retrofits 10

25 Capital Implementation Plan 2016 to 2026 Improvement Projects: LID, Enhanced Grass Swales & OGS Rain Garden Grass Swale 11

26 Capital Implementation Plan 2016 to 2026 Improvement Projects: LID, Enhanced Grass Swales & OGS OGS Unit 12

27 Capital Implementation Plan 2016 to 2026 Construction Year SWM Facility Retrofits, Rehabilitations and SWM Improvement Works Budget 2017 Trillium Industrial (8-1), LID Pilot Projects, OGS or enhanced grass swales 2018 Brandy Lane (10-1), LID Pilot Projects, OGS or enhanced grass swales (Recommending Budget increase) 1 complete retrofit or large cleanout and one small retrofit or small cleanout, LID Pilot Projects, OGS or enhanced grass swales $369,200 $291,200 $466,000 13

28 Inspection & Maintenance Program 2016 to 2026 Replanting Obstruction/Beaver Dam Removal 14

29 Inspection & Maintenance Program 2016 to 2026 Outlet Structure Rehab/Erosion Protection 15

30 Inspection & Maintenance Program 2016 to 2026 Construction Year SWM Facility Maintenance Works Recommended Budget 2017 As required $25, As required $25, As required $100,000 16

31 Reducing the Financial Impact Although the CSWM-MP is requesting increased funding in 2019 to 2026 for both the capital and operation budgets, Town staff will look at the best way to implement the recommendations while reducing the costs. 17

32 Lake Simcoe Phosphorous Offsetting Program The LSRCA is planning on implementing a phosphorous reduction program by the end of This program will implement charges to new developments that can t meet the required phosphorous reductions on site. The program could provide funding towards retrofit and stormwater projects. 18

33 Innovation 19

34 Questions? 20

This Council meeting of the Town of Innisfil Council was held in the Council Chambers with the following members and staff present:

This Council meeting of the Town of Innisfil Council was held in the Council Chambers with the following members and staff present: This Council meeting of the Town of Innisfil Council was held in the Council Chambers with the following members and staff present: Members Present Mayor: Councillor: Councillor: Councillor: Councillor:

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

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

TOWN OF INNISFIL STAFF REPORT

TOWN OF INNISFIL STAFF REPORT TOWN OF INNISFIL STAFF REPORT STAFF REPORT NO: DSR-006-18 DATE: January 17, 2018 To: From: Subject: Cross-Reference: Mayor, Deputy Mayor and Members of Council Tim Cane, Manager of Land Use Planning Adoption

More information

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

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

More information

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

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

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M.

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M. INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO. 10-13 THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M. Present: Historical Society Member/Chair: William M. Kell Vice Chair: Derrick Pirie ACO Member:

More information

burlington.ca Holiday Closure City Hall: Parks and Recreation Programs and Facilities: Burlington Transit and Handi-Van:

burlington.ca Holiday Closure City Hall: Parks and Recreation Programs and Facilities: Burlington Transit and Handi-Van: Start off the new year with free family fun, entertainment, swimming, crafts and gym activities. Jan. 1, 2017 11 a.m. to 4 p.m. Free swim from noon to 4 p.m. Tansley Woods Community Centre burlington.ca/newyearsday

More information

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO MONDAY, AUGUST 12, 2013 COUNCIL CHAMBERS 7:00 P.M.

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO MONDAY, AUGUST 12, 2013 COUNCIL CHAMBERS 7:00 P.M. INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO. 08-13 MONDAY, AUGUST 12, 2013 COUNCIL CHAMBERS 7:00 P.M. Present: Historical Society Member/Chair: William M. Kell Vice Chair: Derrick Pirie ACO Member:

More information

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

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

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, 2002 1. Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

More information

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

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2014-09 For consideration by the Council of the Town of New Tecumseth on July 14, 2014 The Committee of the Whole met at 7:00

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

View the video of the entire meeting

View the video of the entire meeting COUNCIL: View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING MINUTES MUNICIPAL HALL COUNCIL CHAMBER MONDAY, DECEMBER 15, 2014 Mayor M. Smith;

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

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

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

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

AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 6:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION OCTOBER

More information

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

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

More information

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM Present: Deputy Mayor P. Marion Councillor E. Chapelle

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, 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

"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

Corporation of the Town of Bradford West Gwillimbury

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

More information

Municipality of North Cowichan Regular Council Minutes

Municipality of North Cowichan Regular Council Minutes Municipality of North Cowichan Regular Council Minutes Date: Time: Location: Members Present Staff Present October 16, 2013 3:00 pm Municipal Hall - Council Chambers Mayor Jon Lefebure Councillor Ruth

More information

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

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

More information

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

15 Source Protection Committee Membership and Alternate Risk Management Official Appointment

15 Source Protection Committee Membership and Alternate Risk Management Official Appointment Clause 15 in Report No. 10 of Committee of the Whole was adopted, without amendment, by the Council of The Regional Municipality of York at its meeting held on June 23, 2016. 15 Source Protection Committee

More information

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

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

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 This meeting was called to order by Council President McCrossan at 7:00 p.m. on Monday, April 12. Present were Council Members

More information

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

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

More information

CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO

CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO. 44-13 BEING A BYLAW TO AMEND BYLAW 30-13 A BYLAW TO PROHIBIT AND REGULATE NOISE WITHIN THE MUNICIPALITY OF STRATHROY- CARADOC WHEREAS the

More information

Declarations of Pecuniary Interest and General Nature Thereof - None

Declarations of Pecuniary Interest and General Nature Thereof - None Minutes Municipality of West Grey Committee of the Whole Held on Monday, January 29, 2018 at 9:00 a.m., at the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin Eccles, Deputy Mayor

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

BY-LAW NO the protection, preservation. and removal of Trees on private property within the Township of Georgian Bay

BY-LAW NO the protection, preservation. and removal of Trees on private property within the Township of Georgian Bay THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY BY-LAW NO. 2014-73 A By law to regulate the protection, preservation and removal of Trees on private property within the Township of Georgian Bay This By

More information

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

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture June 28, 2011 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday June 28, 2011 at 7:03 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario.

More information

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Page 1 of 8 The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Those in attendance were: Mayor: Deputy-Mayor: Councillors:

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the

More information

The Corporation of the Municipality Of Brighton. By-Law No

The Corporation of the Municipality Of Brighton. By-Law No The Corporation of the Municipality Of Brighton By-Law No. 118-2017 Being a By-Law to Regulate and Control Unwanted Noise within the Municipality of Brighton Whereas section 129 of the Municipal Act, 2001

More information

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

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

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (_), Report No. _, 2010 D14-191-2010 BY-LAW NO. 2010- A BY-LAW TO AMEND BY-LAW NO. 76-26, A BY-LAW TO REGULATE THE USE OF LANDS AND THE CHARACTER, LOCATION AND USE OF BUILDINGS AND STRUCTURES IN

More information

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

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

More information

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2 Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting

More information

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

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

More information

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010 HALIFAX REGIONAL MUNICIPALITY WESTERN REGION COMMUNITY COUNCIL MINUTES February 22, 2010 PRESENT: Councillor Adams, Chair Councillor Reg Rankin, Vice Chair Councillor Peter Lund STAFF: Ms. Chris Newson,

More information

SPECIAL MEETING OF COUNCIL AGENDA

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

More information

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

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

More information

9:10 a.m. Mr. Duke withdrew from the meeting.

9:10 a.m. Mr. Duke withdrew from the meeting. January 11, 2018 1 The regular meeting of the Lacombe County Council was called to order by Reeve Law at 9:05 a.m. on January 11, 2018 in the Council Chamber of the Lacombe County Administration Office.

More information

REGULAR COUNCIL MEETING

REGULAR COUNCIL MEETING REGULAR COUNCIL MEETING Minutes of the Regular Meeting of Council of the City of Prince George, held in the Council Chambers of City Hall, 1100 Patricia Boulevard, Prince George, BC, on Monday, September

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 Township of Cavan Monaghan. By-law No Being a by-law to Regulate the Discharge of Firearms

The Township of Cavan Monaghan. By-law No Being a by-law to Regulate the Discharge of Firearms The Township of Cavan Monaghan By-law No. 2012-90 Being a by-law to Regulate the Discharge of Firearms Whereas section 119 of the Municipal Act, 2001 authorizes municipalities to enact By-laws, for the

More information

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

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

More information

Town of Bradford West Gwillimbury

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

More information

TOWN OF MARKHAM ONTARIO

TOWN OF MARKHAM ONTARIO TOWN OF MARKHAM ONTARIO SITE PLAN CONTROL BY-LAW NO.262-94 This By-law is printed under and by authority of the Council of the Town of Markham (Consolidated for convenience only to June, 2009) (Schedule/Attachment

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003)

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003) THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003) The Council of The District Municipality of Muskoka met in the Council Chamber of the District Administration Building on Pine

More information

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

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

More information

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

TOWNSHIP OF CHAMPLAIN

TOWNSHIP OF CHAMPLAIN TOWNSHIP OF CHAMPLAIN REGULAR COUNCIL MEETING August 3, 2016 TOWNSHIP HALL MEMBERS PRESENT: ALSO PRESENT: Gary J. Barton. Mayor Troy Carkner, Councillor Paul Emile Duval, Councillor Jacques Lacelle, Councillor

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

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019 VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES CALL TO ORDER: The meeting was called to order at 7:00 p.m. by President Wolter. ROLL CALL: Present: President Wolter, Trustees Baum, Hughes, Kaminski,

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman

More information

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

COUNCIL THE REGIONAL MUNICIPALITY OF YORK COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK March 26, 2009 Regional Council met at 9:30 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with Regional Chair

More information

Monday, January 9, Council Chamber City Hall Avenue Surrey, B.C. Time: 5:08 p.m.

Monday, January 9, Council Chamber City Hall Avenue Surrey, B.C. Time: 5:08 p.m. Monday, January 9, 1995 Council Chamber City Hall 14245-56 Avenue Surrey, B.C. Time: 5:08 p.m. Present: Acting Mayor Robinson - Chairperson; Councillor McCallum, Councillor Watkins, Councillor Huot and

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

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

More information

BOARD OF DIRECTORS MEETING No. BOD Friday, June 24, Bayview Parkway, Newmarket, ON MINUTES

BOARD OF DIRECTORS MEETING No. BOD Friday, June 24, Bayview Parkway, Newmarket, ON MINUTES BOARD OF DIRECTORS MEETING No. BOD-06-16 Friday, June 24, 2016 120 Bayview Parkway, Newmarket, ON MINUTES LSRCA Board Members Present: LSRCA Staff Present: Mayor G. Dawe, Chair M. Walters, Chief Administrative

More information

S.O. 2015, CHAPTER 24

S.O. 2015, CHAPTER 24 Français Great Lakes Protection Act, 2015 S.O. 2015, CHAPTER 24 Consolidation Period: From November 3, 2015 to the e-laws currency date. No amendments. 1. Purposes 2. Existing aboriginal or treaty rights

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

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

TOWN OF BRADFORD WEST GWILLIMBURY

TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1995/09 TOWN OF BRADFORD WEST GWILLIMBURY MINUTES Present: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor Roughley

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

38 Estate Drive Zoning Application Final Report

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

More information

1. CORRESPONDENCE AND MINUTES FROM COMMITTEES AND BOARDS a. Main Street Update November Report

1. CORRESPONDENCE AND MINUTES FROM COMMITTEES AND BOARDS a. Main Street Update November Report TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 1. 2019 FINAL DRAFT BUDGET REVIEW 2. 2018 BUDGET AMENDMENT DISCUSSION BOARD OF TRUSTEES

More information

Minutes of the Village Council Meeting June 28, 2004

Minutes of the Village Council Meeting June 28, 2004 Minutes of the Village Council Meeting On Monday,, the Village of Galena Council meeting was called to order at 7:05 p.m. in Council Chambers of the Municipal Building, 9 W. Columbus St., by Mayor Tom

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: April 8, 2013 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PUBLIC WORKS COMMITTEE REPORT Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PRESENT: C. Patterson Mayor D. Foster Deputy Mayor/Chair M. Bercovitch Councillor N. Bifolchi Councillor

More information

THE CORPORATION OF THE TOWN OF INNISFIL. Consolidated Site Alteration By-law BY-LAW As Amended by By-law

THE CORPORATION OF THE TOWN OF INNISFIL. Consolidated Site Alteration By-law BY-LAW As Amended by By-law THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW 050-13 As Amended by By-law 045-14 A By-law of The Corporation of the Town of Innisfil to prohibit and regulate the placing or dumping of fill, the removal

More information

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

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

More information

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

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

More information

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89,

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89, Page 1 of Report PB-62-13 Planning and Building Department TO: Development and Infrastructure Committee SUBJECT: IKEA Properties Ltd. 3455 North Service Road By-law for Official Plan Amendment 89 Report

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

More information

AGENDA THE 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

COUNCIL MEETING MINUTES. December 15, 2015

COUNCIL MEETING MINUTES. December 15, 2015 COUNCIL MEETING MINUTES December 15, 2015 PRESENT: ABSENT: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Tim Whalen, Councillor Fred Neale, Councillor Terry Ugulini, Councillor Anthony

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

More information

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

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 6 All Members of Council

More information

COMMITTEE OF THE WHOLE MEETING MINUTES

COMMITTEE OF THE WHOLE MEETING MINUTES City of Maple Ridge COMMITTEE OF THE WHOLE MEETING MINUTES 1:06 p.m. Council Chamber PRESENT Elected Officials Mayor N. Read Councillor C. Bell Councillor K. Duncan Councillor B. Masse Councillor G. Robson

More information

Minutes of the Regular meeting of Council held Monday, February 3, 1997, at 4:04 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of Council held Monday, February 3, 1997, at 4:04 p.m. in the Matsqui Centennial Auditorium 000089 4:04 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors - E. Fast, S. Gibson, M. Gill, W. Lee, G. Peary, P. Ross, M. Warawa, and C. Wiebe Staff Present: City

More information

SPECIAL BOARD OF DIRECTORS MEETING NO. BOD Friday, January 17, Bayview Parkway, Newmarket, ON MINUTES

SPECIAL BOARD OF DIRECTORS MEETING NO. BOD Friday, January 17, Bayview Parkway, Newmarket, ON MINUTES SPECIAL BOARD OF DIRECTORS MEETING NO. BOD-01-14 Friday, January 17, 2014 120 Bayview Parkway, Newmarket, ON MINUTES LSRCA Board Members Present: Regional Councillor D. Bath, Chair Deputy Mayor B. Drew,

More information

THE CORPORATION OF THE TOWN OF CALEDON BY-LAW NO. BL

THE CORPORATION OF THE TOWN OF CALEDON BY-LAW NO. BL THE CORPORATION OF THE TOWN OF CALEDON BY-LAW NO. BL-2016-092 A by-law to regulate Open Air, Recreational and Agricultural fires and to repeal By-law 96-59, as amended WHEREAS Section 7.1(1) of the Fire

More information