COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
|
|
- Neal Gilmore
- 5 years ago
- Views:
Transcription
1 COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire Hall. The following members were present: Ward 1 (Picton) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 10 (Sophiasburgh) Councillor Laverne Bailey Dianne O Brien Lori Slik, Vice Chair Brian Marisett, Chair Keith MacDonald John Thompson Regrets: Mayor Ward 9 (South Marysburgh) Councillor Leo Finnegan Monica Alyea The following Staff were present: Deputy Engineer Manager of Planning Senior Planner Senior Planner Planner Recording Secretary Ray Ford Jo-Anne Egan Ryan Leary Justin Harrow Megan Grant Karen Kirby 1. Call to Order The meeting was called to order by the Chair at 7:00 p.m. 2. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest. requested a moment of silence, in honour of the passing of W. Harold Bonter, a former Warden of Prince Edward County. 3. Applications 3.1 Robert and Teresa Hilborn Part Lot 30, Concession Bayside Ward 8 North Marysburgh
2 Meeting, Supplementary Staff Report, Preliminary Recommendations and Draft Zoning By-law. Neither the Applicant nor the Agent for the applicant appeared before Committee. Motion PL B11-08 and B12-08 (Robert and Teresa Hilborn) for lands located in Part Lot 30, Concession Bayside, Ward 8 (North Marysburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No as amended (Robert and Teresa Hilborn) for lands located in Part Lot 30, Concession Bayside, Ward 8 (North Marysburgh) BE APPROVED. 3.2 Paul and Marilyn Minaker, and Christopher Moore Part Lots 22 and 23, Concession 1 South Side East Lake - Ward 5 Athol a) Paul Minaker, in agreement with the conditions of consent as outlined in the Motion PL B23-08, B24-08, B25-08 and B38-08 (lot additions) (Paul and Marilyn Minaker, and Christopher Moore) for lands located in Part Lots 22 and 23, Concession 1 South Side of East Lake, Ward 5 (Athol) BE APPROVED; 2
3 B26-08 and B27-08 (new lots) (Paul and Marilyn Minaker, and Christopher Moore) for lands located in Part Lot 22, Concession 1 South Side of East Lake, Ward 5 (Athol) BE APPROVED; B28-08 and B29-08 (right of ways) (Paul and Marilyn Minaker, and Christopher Moore) for lands located in Part Lot 22, Concession 1 South Side of East Lake, Ward 5 (Athol) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No as amended (Paul and Marilyn Minaker, and Christopher Moore) for lands located in Part Lots 22 and 23, Concession 1 South Side of East Lake, Ward 5 (Athol) BE APPROVED. 3.3 Clifford Ungar and Pam McRae Part Lot 3, Concession 2 South Bay of Quinte - Ward 8 (North Marysburgh) The following individual appeared before Committee: a) Frank Ungar, on behalf of the applicants, in agreement with the conditions of consent as outlined in the Motion PL THAT subject to the conditions outlined in the Planning Staff Report, Consent File B30-08 (Clifford Ungar and Pam McRae) for lands located in Part Lot 3, Concession 2 South Bay of Quinte - Ward 8 (North Marysburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No as amended Clifford Ungar and Pam McRae) for lands located in Part Lot 3, Concession 2 South Bay of Quinte - Ward 8 (North Marysburgh) BE APPROVED. 3.4 Brendon Conley Part Lots 32 and 33, Concession 2 West Green Point Ward 10 (Sophiasburgh) 3
4 a) Brendon Conley, in agreement with the conditions of consent as outlined in the Motion PL Councillor Thompson THAT subject to the conditions outlined in the Planning Staff Report, Consent File B31-08 (Brendon Conley) for lands located in Part Lots 32 and 33, Concession 2 West Green Point, Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No as amended (Brendon Conley) for lands located in Part Lots 32 and 33, Concession 2 West of Green Point, Ward 10 (Sophiasburgh) BE APPROVED. 3.5 Lloyd and Nancy Rankin Part Lot 19, Concession 1 South Side East Lake Ward 5 (Athol) The following individual appeared before Committee: a) Larry Spencer, agent for the applicants, requesting a deferral of the subject applications. Motion PL THAT Consent Files B32-08, B33-08 and B34-08 (Lloyd and Nancy Rankin) for lands located in Part Lot 19, Concession 1 South Side East Lake, Ward 5 (Athol) BE DEFFERED to allow Public Works staff and the applicants an opportunity to review access options; and 4
5 THAT Zoning Amendment File Z to Comprehensive Zoning By-law No as amended (Lloyd and Nancy Rankin) for lands located in Part Lot 19, Concession 1 South Side East Lake, Ward 5 (Athol) BE DEFERRED. 3.6 Vello Post Part Lots 38 and 39, Concession Big Island Ward 10 (Sophiasburgh) a) Vello Post, in agreement with the conditions of consent as outlined in the Motion PL Councillor Thompson B35-08 and B36-08 (Vello Post) for lands located in Part Lots 38 and 39, Concession Big Island, Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended (Vello Post) for lands located in Part Lots 38 and 39, Concession Big Island, Ward 10 (Sophiasburgh) BE APPROVED. Motion PL Councillor Thompson THAT Mr. and Mrs. Hope s request for the waiving of development charges for a proposed dwelling on the lot described as Part 2 on Registered Plan 47R-4797 BE APPROVED. The Chair called for a 5 minute break to reconvene at 7:55 p.m. Committee reconvened with all members present, excepting Mayor Finnegan and Councillor Alyea. 5
6 3.7 Trevor and Erin Jones Part Lot A, Concession 1 North West Carrying Place Ward 1 (Picton) The following applicants appeared before Committee: a) Trevor and Erin Jones, in agreement with the conditions of consent but in opposition to the recommendation to deny the subject applications, as outlined in the Ms Jones provided photographs of the subject lands to Committee. Motion PL Councillor MacDonald THAT subject to the conditions outlined in the Planning Staff Report, as amended with an additional consent condition, being Condition #7, as follows: 7. Installation of a six (6) foot high opaque wood privacy fence along the entire west lot line of the retained lot as it abuts the severed lot, to the satisfaction of the Chief Building Official or designate. Consent File B37-08 (Trevor and Erin Jones) for lands located in Part Lot A, Concession 1 North West Carrying Place, Ward 1 (Picton) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended (Trevor and Erin Jones) for lands located in Part Lot A, Concession 1 North West Carrying Place, Ward 1 (Picton) BE APPROVED. 3.8 Frank Reilly and Nancy Barkman Part Lot 4, Concession 1 South Bay of Quinte Ward 8 (North Marysburgh) Meeting, Staff Report and Draft Zoning By-law. The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) Letter dated March 24, 2008 from Eric Pierce and Jocelyne Cormier, in objection to the subject application. b) Letter dated March 13, 2008 from Hans Standke, 507 County Road 7, RR 4, Picton, Ontario, K0K 2T0, in support of the subject application. 6
7 a) Frank Reilly, in agreement with the recommendation as outlined in the The following deputation appeared before Committee: a) Eric Peirce, 456 County Road 7, RR 4, Picton, Ontario, K0K 2T0. Motion PL THAT Zoning Amendment File Z to Comprehensive Zoning By-law No as amended (Frank Reilly and Nancy Barkman) for lands located in Part Lot 4, Concession 1 South Bay of Quinte, Ward 8 (North Marysburgh) BE APPROVED. 3.9 Jonas Newman and Vicki Samaras Part Lot 14, Concession 3 Ward 7 (Hillier) Meeting, Staff Report and Draft Zoning By-law. a) Jonas Newman, in agreement with the recommendation as outlined in the Motion PL Councillor MacDonald THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended (Jonas Newman and Vicki Samaras) for lands located in Part Lot 14, Concession 3, Ward 7 (Hillier) BE APPROVED. 7
8 4. NEXT MEETING DATE The next public meeting of the will be held on April 9, 2008 at 7:00 p.m. in the Council Chambers, Shire Hall. Motion PL Councillor Thompson THAT the now adjourn at 8:40 p.m. CLERK Victoria Leskie MAYOR Leo P. Finnegan 8
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:
More informationCOUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE
COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)
More informationCOUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES
COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers,
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013
CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016
A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY
More informationSHIRE 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 informationPublic Works Committee
Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD
CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014
CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)
More informationCOUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION
COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014
CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:
More informationRecreation & Culture Committee
Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair
More informationCouncil 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 informationCORPORATION 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 information1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015
CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)
More informationPlanning Council - Minutes Tuesday, June 27, 2017
Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz
More informationFinance and Administration Committee
Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:
More informationChairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.
PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal
More informationThe 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 informationMEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, September 9, 2013 COUNCILLOR DAVE KILGOUR IN THE CHAIR
MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chamber Monday, September 9, 2013 Tom Davies Square Commencement: 5:31 p.m. COUNCILLOR DAVE KILGOUR IN THE CHAIR Present Councillors
More informationThe 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 informationHarold 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 informationMEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY
MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY Council Chamber Tom Davies Square Tuesday, April 12, 2016 Commencement: 4:32 p.m. DEPUTY MAYOR LANDRY-ALTMANN, IN THE CHAIR Present City Officials
More informationOPEN 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 informationTHE 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 informationMinutes May 6 th, 2014 Council Meeting 46
Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie
More informationAgenda. The Corporation of the County of Prince Edward
The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER
More informationTOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm
Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, 2018 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,
More informationMUNICIPALITY 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 informationTOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013
TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb
More informationMinutes 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 informationMinutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 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. 3 All Members of Council
More informationCORPORATION OF THE TOWN OF RENFREW A G E N D A
CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, January 22 nd, 2019 at 7:00 p.m.
More informationMinutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council
Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes - 7:00 PM Council Chamber Meeting No. 7 All Members of Council Attendance Mayor Frank Scarpitti Deputy
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 9 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationMUNICIPALITY 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 informationC-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 informationTOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013
TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM
More informationActing Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry
MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON THE TWELFTH DAY OF APRIL, 2016 AT 4:00PM IN COUNCIL CHAMBERS, 420 LESLIE AVENUE, THUNDER BAY, ONTARIO THOSE PRESENT: WITH REGRETS: ALSO PRESENT: Acting
More informationMINUTES. 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 informationMUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES
MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy
More informationThe Blue Mountains, Committee of the Whole Meeting
Agenda The Blue Mountains, Committee of the Whole Meeting Meeting Date: Meeting Time: Location: Prepared by October 23, 2017 REVISED 1:00 p.m. Town Hall, Council Chambers Corrina Giles, Town Clerk A. Call
More informationThe Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :00 PM, Council Chambers
The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, 2016 7:00 PM, Council Chambers Present: Ted Clague Mayor Karen Von Pickartz Deputy Mayor Jocelyne Bishop Councillor
More informationMembers 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 informationThe Corporation of the Township of Perry
The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, February 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until
More informationSPECIAL 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 informationCorporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:
More informationThe 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 informationThis meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at
This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at www.parrysound.ca. Minutes Date: November 21, 2017 Time: 7:00 p.m. (Closed 6:00
More informationNovember 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie
More informationCorporation of the Municipality of Meaford. Council Minutes
Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson
More informationThe Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers
The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, 2014 7:00 PM, Council Chambers Present: Ted Clague Mayor Karen Von Pickartz Deputy Mayor Ruthann Bacon
More informationTOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator
May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,
More informationRegular Council Meeting Agenda
Regular Council Meeting Agenda September 17, 2018, 6:00 pm Essex Civic Centre 360 Fairview Avenue West Essex, Ontario Pages 1. Call to Order 2. Closed Meeting Report 3. Declarations of Conflict of Interest
More informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don
More informationTHE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.
THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was
More informationTOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL
TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,
More informationClerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor
More informationTHE 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 informationMs. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust.
Township of Georgian Bay Minutes of the Committee of the Whole Meeting Monday, June 25, 2012 1:00 PM 99 Lone Pine Road, Port Severn Ontario Call to Order 1:40 p.m. Members Present Chair Braid Member Edwards
More informationMinutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m.
Attendance Chair: Councillors: Absent: Todd Morgan Tom G. Barker Pat Kiely Norm Mino Tony Antoniazzi Jean-Guy Chamaillard Jim Roman Minutes Corporation of the Town of Kirkland Lake Meeting of Council Theatre
More informationC-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 informationCorporation 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 information1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection.
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on September 6, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Mayor - J. Murray Jones Deputy
More informationDevelopment 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 informationMinutes Development Services Public Meeting December 5, :00 PM Council Chamber Meeting No. 13 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. 13 All Members of Council
More informationTHE 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 informationDeclaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application.
TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday November 8, 2013 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Chair Wiancko Member Bowden Member Ferguson Member
More informationA. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF
Table of Contents Agenda 2 Adoption of Minutes May 12, 2015 Regular Minutes 4 Accounts Payable Report May 26, 2015 Accounts Payable Report 10 Recognition of the LaSalle Brownies Group for Outstanding Community
More informationCOUNCIL 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 informationC-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 informationAlliston Beeton Tottenham
~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL
More information3. DISCLOSURE OF PECUNIARY INTEREST & GENERAL NATURE THEREOF
Township of Lake of Bays Municipal Offices Phone (705)635-2272 Fax (705)635-2132 Committee of Adjustment Meeting Agenda March 19, 2013 Corporation of the Township of Lake of Bays A G E N D A Page There
More informationCouncillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on November 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones
More informationTHE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers
THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and
More information2. DISCLOSURE OF PECUNIARY INTEREST AND THE NATURE THEREOF. Moved by Member Gibson, seconded by Member Woods
March 16, 2016 Minutes of the Joint Animal Control Municipal Service Board Meeting held on Wednesday March 16, 2016 at 3:00 PM in the Township of Hamilton Municipal Office. un-approved Present: Staff:
More informationRegular Council Open Session MINUTES
Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor
More informationTuesday, June 5, 2018
The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to
More informationMUNICIPALITY 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 informationRegular Meeting of Council. March 28, Ms. Connie Nolan, Chief Administrative Officer
MINUTES Regular Meeting of Council 28, 2018 PRESENT: Warden Jim D. Smith Deputy Warden Wayne Greene Councillors: Eldon Hebb Stephen King Eleanor Roulston Keith Rhyno Pam MacInnis Heather A. Smith Elie
More informationTOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013
TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on
More informationMinutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.
Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt Councillor B. Bell Councillor C. Billings
More informationThe Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St
G The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES On September 19, 2017@ 5:00 PM At Emergency Services Building- 340 Herbert St COUNCIL MEMBERS PRESENT STAFF PRESENT MAYOR: Erika
More informationTHE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY
THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY REGULAR MEETING OF COUNCIL Monday November 13, 2017 at 7:00 p.m. Council Chambers 102 Derby Street West, Alexandria, On K0C 1A0 A Regular meeting of the
More informationCorporation 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 informationMINUTES Page 1. Mr. Carinci welcomed Councillor Jim Hart as a member of the Board, appointed during the summer as the Mayor s designate.
MINUTES Page 1 4. Members Present: Mr. Ron Carinci (Chair) Ms. Lindsay Colley (Vice Chair) Councillor Paul Ainslie Councillor Sarah Doucette Councillor Mary Fragedakis Ms. Sue Graham-Nutter Councillor
More informationCOUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.
CALL TO ORDER COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON Meeting held - Wednesday, May 28,2008 Council Chamber County Court House 6:30 p.m. I Warden Schermerhorn called the meeting to order. All members
More informationTENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN SEPTEMBER 5, 2017 REGULAR SESSION NO. 10 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133
TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN SEPTEMBER 5, 2017 REGULAR SESSION NO. 10 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 6:00 P.M. Mayor Michael McDonough called
More informationThe 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 informationDevelopment Services Committee Minutes May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11
May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11 All Members of Council Attendance Mayor Frank Scarpitti Deputy Mayor Jack Heath Regional Councillor Jim Jones Regional Councillor Joe Li
More information