THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017

Size: px
Start display at page:

Download "THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017"

Transcription

1 THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017 A Regular Meeting of Council was held on Friday, January 13, 2017, at 9:00 a.m. in the Council Chambers, Municipal Offices, Port Carling, Ontario. PRESENT: OFFICIALS PRESENT: Mayor Don Furniss, S. McDonald - CAO left at 12:30 pm C. Mortimer - Clerk COUNCILLORS: T. Guthrie - Clerk's Assistant Sandy Currie L. Forbes - Planning Assistant Allen Edwards D. Pink - Director of Planning Phil Harding R. Allen - Senior Planner Donelda Hayes B. Sharpe - Development Planner Terry Ledger Ruth Nishikawa REGRETS: Jean-Ann Baranik Linda Barrick-Spearn Gault McTaggart 1. Call to Order a. Mayor Furniss called the meeting to order at 9:00 a.m. 2. Adoption of Agenda a. Consideration of a resolution to adopt the agenda. Resolution Number C-1-13/01/17 Councillor Hayes - Councillor Ledger: Be it resolved that the January 13, 2017 Council agenda be amended to add an additional litigation or potential litigation matter to item 12.a. Council in Closed Session. Resolution Number C-2-13/01/17 Councillor Hayes - Councillor Ledger: Be it resolved that the January 13, 2017 Council agenda be amended to add item 10.c. Consideration of a resolution - request for support by the Town of Fort Frances. COUNCIL MINUTES - January 13, Page 1 of 16

2 Resolution Number C-3-13/01/17 Councillor Hayes - Councillor Ledger: Be it resolved that the Council Meeting agenda dated January 13, 2017 be adopted as amended. 3. Disclosure of Interest a. None. 4. Receipt / Adoption of Minutes a. Consideration of a resolution to receive the Committee of the Whole Meeting minutes held on December 15, A copy of the minutes is attached. Resolution Number C-4-13/01/17 Councillor Edwards - Councillor Ledger: Be it resolved that the Committee of the Whole Meeting minutes held on December 15, 2016 be received. b. Consideration of a resolution to adopt the Council Meeting minutes held on December 16, A copy of the minutes is attached. In response to Council, the Mayor indicated that the correspondence requested as a result of the December 16, 2016 Council Meeting resolution C-27-16/12/16 (item 10.c of the minutes - Rehabilitation Plan for Portage Landing) had been issued and would be provided to Council. Resolution Number C-5-13/01/17 Councillor Ledger - Councillor Hayes: Be it resolved that the Council Meeting minutes dated December 16, 2016 be adopted. 5. Delegations and Petitions a. The following delegations were received at 11:55 a.m.; 1. Brad Braden, agent, attended at 11:55 am Re: item 10.a, By-law , Butterfly Lake Resort Inc. (Refer to item 10.a.) 2. Dave Marynuik & Dan Johnson attended at 12:40 pm Re: item 10.a, By-law , Butterfly Lake Resort Inc. (Refer to item 10.a.) COUNCIL MINUTES - January 13, Page 2 of 16

3 6. Business Arising from the Minutes a. Report from the Clerk Re: Action Items from Committee of the Whole. A copy of the report is attached. 7. Public Meetings Resolution Number C-6-13/01/17 Councillor Edwards - Councillor Ledger: Be it resolved that the following recommendations be enacted for action: - December 15, 2016 Committee of the Whole meeting recommendations 3 to 8, 10 to 13, 15, 17 and 18 a. Other Public Meetings 1. None. b. Zoning Amendment Applications (in conjunction with Previously Heard Consent Application) 1. By-law , ZBA-56/16, Pink, Part of Lot 5, Concession 11, Parts 1-4 on Plan 35R-24192, (Cardwell), Roll # A copy of the report is attached. CONCURRENT WITH CONSENT APPLICATIONS B/69/70/16/ML Mr. Sharpe explained the history, nature and location of the application/property. Submissions were received as follows: i) Letter from the District Municipality of Muskoka. Mr. Sharpe read the letter, a copy of which is attached. Mr. Sharpe summarized the following letters, copies of which are attached. ii) Letter of objection from Paul Trudell. iii) Letter of objection from Paul Verkuyl. iv) Letter of objection Grant and Lori Morris. v) Letter of objection from Wayne McEachern on behalf of the Ware family. vi) Letter of objection from Steve Young. vii) Letter of objection from Matt Robbins. COUNCIL MINUTES - January 13, Page 3 of 16

4 Mr. Jim Dyment, Agent, MHBC Planning, 113 Collier Street, Barrie, ON, L4M 1H2, attended the meeting. Mr. Dyment explained he had been retained by the Pink s to provide Council with an independent review of the applications. Mr. Dyment indicated he had recommended to Committee of Adjustment that a consent agreement be required to address any concerns with the existing road, review access by emergency services, a site plan agreement be required as a condition of approval, and a scoped Environmental Impact Assessment. He also suggested the northerly lot (Retained Lot #2) be zoned to prevent any further lot creation of those lands. Mr. Dyment indicated time was required to address the concerns of the neighbours and Committee of Adjustment. He requested a deferral of the by-law amendment so that the Fire Chief could assess the roadway and provide comment, and to complete an Environmental Impact Assessment. No one attended in support of or in opposition to the application. Council had no questions. It was the consensus of Council to defer the application. 2. By-law , ZBA-63/16, Hawke, Part of Lot 31, Concession 4, Part of Lots 49, 50 & 51 on Plan 1, (Port Carling), Roll # A copy of the report is attached. CONCURRENT WITH CONSENT APPLICATION B/73/16/ML Mr. Sharpe explained the history, nature, and location of the applications/property. Submissions were received as follows: i) Letter from the District Municipality of Muskoka. Mr. Sharpe reviewed the letter, a copy of which is attached. ii) Letter from W. Anthony Cauch. Mr. Sharpe reviewed the letter, a copy of which is attached. Mr. Greg Corbett, agent, Planscape, 104 Kimberley Avenue, Bracebridge, ON, P1L 1Z8, attended the meeting. He provided a brief review of the application and noted the District Municipality of Muskoka s easement restricts building locations. Mr. Corbett indicated he was available to answer questions. No one attended in support of or in opposition to the application. In response to Council s questions, Mr. Sharpe reviewed Official Plan policies that address exceptions to lot sizes where more than one dwelling exists. Mr. Pink, Director of Planning arrived to the meeting at 9:28 am. 3. By-law , ZBA-64/16, Gammon & Hawkins, Part of Lot 17, Concession G, Parts 1 to 4 on Plan 35R-3792, Part 1 on Plan 35R-3792, (Medora), Roll #'s /036-01/035. A copy of the report is attached. CONCURRENT WITH CONSENT APPLICATION B/74/75/76/16/ML COUNCIL MINUTES - January 13, Page 4 of 16

5 Mr. Sharpe explained the history, nature, and location of the applications/properties. Submissions were received as follows: i) Letter from the District Municipality of Muskoka. Mr. Sharpe reviewed the letter, a copy of which is attached. Mr. Savas Varadas, agent, Plan Muskoka, P.O. Box 5384, Huntsville, ON, P1H 2K7, attended the meeting. Mr. Varadas concurred with the staff recommendations. He provided a brief review of the purpose and effect of the application. Mr. Varadas indicated he was available to answer questions and requested that if the property is rezoned to Rural Commercial (RuC5-S), to permit an interior side yard setback of 30 feet. No one attended in support of or in opposition to the application. In response to Council s question, Mr. Pink indicated plantings, to enhance the Scenic Corridor, would be addressed through the site plan process. Mr. Steve MacDonald, applicant, PO Box 120, Bala, ON, P0C 1A0, attended the meeting. In response to Council s question, Mr. MacDonald indicated the D4 study cost approximately $5,000. He stated his plan was to construct an appealing building without clutter. If Council required him to push the proposed development back to comply with the 100 foot front yard setback, he could comply, however a number of trees would require removal. Mr. MacDonald noted his intent was to enhance the buffer in the front yard with additional plantings. Council held a discussion regarding the Scenic Corridor and open storage. c. Zoning Amendment Applications 1. By-law , ZBA-57/16, Ontario Inc., Part of Lot 38 on Plan 1, Water Lots in front of Lots 36 & 38, (Port Carling), Roll # A copy of the report is attached. Mr. Allen explained the history, nature, and location of the application/property. Submissions were received as follows: i) Letter from the District Municipality of Muskoka. Mr. Allen reviewed the letter, a copy of which is attached. Mr. Stefan Szczerbak, agent, Planscape, 104 Kimberley Avenue, Bracebridge, ON, P1L 1Z8, attended the meeting. Mr. Szczerbak indicated he concurred with the recommendations in the staff report. He noted the result of the proposed zoning would provide flexibility to rent space to tenants without requiring a zoning by-law amendment to permit any new proposed uses. COUNCIL MINUTES - January 13, Page 5 of 16

6 In regard to the property which is composed of two lots, Mr. Szczerbak suggested Council could deem the lots as one for planning purposes. He noted the applicants are investigating whether these lots have merged in title. Mr. Szczerbak indicated he was available to answer questions. No one attended in support of the application. Mr. Eric Luks, 95 Joseph Street, Box 465, Port Carling, ON, P0B 1J0, attended the meeting. Mr. Luks indicated he was concerned with the flexibility of the proposed bylaw and permitting a tavern and place of amusement as uses due to potential for noise, and general disturbances. The lack of parking in the area would also be further impacted. Mr. Luks felt a proposed new zoning category should be circulated to a larger area. Ms. Cathy McCarthy, applicant, 12 Joseph St., Port Carling, ON, P0B 1J0, attended the meeting. In response to Council s questions, Ms. McCarthy indicated that they are trying to generate funds to construct the boardwalk. She advised that the purpose of the by-law is to appeal to a variety of tenants to fill the available space without having to gain planning approvals for each new potential tenant. Council held a lengthy discussion regarding parking, permitted uses and heritage. 2. By-law , ZBA-61/16, Holland, Part of Lot 16, Concession 12, Parts 1 to 3 on Plan 35R-14088, (Medora), Roll # A copy of the report is attached. Mr. Allen explained the history, nature, and location of the application/property. Submissions were received as follows: i) Letter from the District Municipality of Muskoka. Mr. Allen reviewed the letter, a copy of which is attached. ii) Letter of support from David Simpson. Mr. Allen reviewed the letter, a copy of which is attached. Mr. Greg Corbett, agent, Planscape, 104 Kimberley Avenue, Bracebridge, ON, P1L 1Z8, attended the meeting. Mr. Corbett explained the property has 330 feet of actual frontage but 291 feet of straight-line frontage. The property is also adjacent to an unopened Road Allowance. He reviewed the purpose and effect of the application and noted the use of the smaller dwelling would be converted to a storage building. Mr. Corbett indicated he was available to answer questions. No one attended in support of or in opposition to the application. Council held a discussion regarding the change of use of the smaller dwelling to a storage building only and how to ensure that it is not converted back to habitable space in the future. Mr. Pink suggested Council could impose site plan control and include it in the site plan agreement. COUNCIL MINUTES - January 13, Page 6 of 16

7 3. By-law , ZBA-62/16, Cranberry Cove Holdings Ltd., Concession F, Part Lot 15, Plan 35R-5958, Part 1, and Plan 35R-11290, Parts 2 and 3, (Medora), Roll #'s /005-04/ A copy of the report is attached. Mr. Allen explained the history, nature, and location of the application/property. Submissions were received as follows: i) Letter from the District Municipality of Muskoka. Mr. Allen reviewed the letter, a copy of which is attached. Mr. Shawn Leon, agent, 46 Fairway Heights Drive, Thornhill, ON, L3T 3A9, attended the meeting. Mr. Leon explained the property has been used as an addiction treatment centre for a number of years and the proposed by-law amendment will recognize that use. Mr. Leon indicated he had no concerns with staff s recommendations. No one attended in support of the application. Mr. Robert Rayment, Kennedy Road, Caledon, ON, l7c 3W6, attended the meeting. Mr. Rayment expressed concern regarding clientele from the treatment centre trespassing onto his lands. He felt the intrusions were an invasion of his privacy. Mr. Rayment requested the clients of the treatment centre be better informed as to where they are permitted. Council requested that Mr. Leon and Mr. Rayment work together to resolve this matter. 8. By-laws a. By-law , Pink, Part of Lot 5, Concession 11, Parts 1-4 on Plan 35R-24192, (Cardwell), Roll # As it was the consensus of Council to defer this application, By-law was not considered. b. By-law , Hawke, Part of Lot 31, Concession 4, Part of Lots 49, 50 & 51 on Plan 1, (Port Carling), Roll # Resolution Number C-7-13/01/17 Councillor Edwards - Councillor Ledger: Be it resolved that By-law , to amend Comprehensive Zoning By-law , (Hawke, Roll # ) be read a first and second time. COUNCIL MINUTES - January 13, Page 7 of 16

8 Resolution Number C-8-13/01/17 Councillor Harding - Councillor Nishikawa: Be it resolved that By-law , (Hawke, Roll # ) be read a third time and finally passed. c. By-law , Gammon & Hawkins, Part of Lot 17, Concession G, Parts 1 to 4 on Plan 35R-3792, Part 1 on Plan 35R-3792, (Medora), Roll #'s /036-01/035 Resolution Number C-9-13/01/17 Councillor Ledger - Councillor Hayes: Be it resolved that By-law , to amend Comprehensive Zoning By-law , (Gammon & Hawkins, Roll #'s /036-01/035) be read a first and second time. Resolution Number C-10-13/01/17 Councillor Ledger - Councillor Hayes: Be it resolved that the Council of the Corporation of the Township of Muskoka Lakes amend By-law , (Gammon & Hawkins, Roll #'s /036-01/035) and this amendment is minor in nature and does not require further public circulation and is hereby approved prior to third reading. The amendment shall consist of an exemption from Section 3.43 of Comprehensive Zoning By-law , as amended, to permit new land uses to be within 500 metres (1,640 feet) from the waste footprints of inactive/ closed landfills; and that the resultant lot in Application B/76/16/ML be rezoned to Rural Commercial (RuC5-S) with the same restriction on uses, a minimum interior side yard setback of 30 feet and a restriction that any open storage must be located behind the buildings and/or structures on the property. Resolution Number C-11-13/01/17 Councillor Hayes - Councillor Ledger: Be it resolved that By-law , (Gammon & Hawkins, Roll #'s /036-01/035) be read a third time and finally passed. d. By-law , Ontario Inc., Part of Lot 38 on Plan 1, Water Lots in front of Lots 36 & 38, (Port Carling), Roll # Resolution Number C-12-13/01/17 COUNCIL MINUTES - January 13, Page 8 of 16

9 Councillor Hayes - Councillor Ledger: Be it resolved that By-law , to amend Comprehensive Zoning By-law ( Ontario Inc., Roll # ) be read a first and second time. Resolution Number C-13-13/01/17 Councillor Hayes - Councillor Edwards: Be it resolved that the Council of the Corporation of the Township of Muskoka Lakes amend By-law , ( Ontario Inc., Roll #'s ) and this amendment is minor in nature and does not require further public circulation and is hereby approved prior to third reading. The minor amendment shall consist of: 1. restricting a dwelling to the second storey only 2. remove the permitted use of recreational vehicle and equipment centre 3. addition of artist studio and cultural centre as permitted uses 4. that both lots be deemed as one for planning purposes 5. that the rear yard setback for sundecks, stairs, ramps and landings be reduced to 3 feet Resolution Number C-14-13/01/17 Councillor Hayes - Councillor Edwards: Be it resolved that By-law , ( Ontario Inc., Roll #'s ) be read a third time and finally passed. e. By-law , Holland, Part of Lot 16, Concession 12, Parts 1 to 3 on Plan 35R-14088, (Medora), Roll # Resolution Number C-15-13/01/17 Councillor Harding - Councillor Nishikawa: Be it resolved that By-law , to amend Comprehensive Zoning By-law , (Holland, Roll # ) be read a first and second time. Resolution Number C-16-13/01/17 Councillor Harding - Councillor Nishikawa: Be it resolved that the Council of the Corporation of the Township of Muskoka Lakes amend By-law , (Holland, Roll # ) and this amendment is minor in nature and does not require further public circulation and is hereby approved prior to third reading. The minor amendment shall consist of requiring that the smaller dwelling located on the COUNCIL MINUTES - January 13, Page 9 of 16

10 property shall be used for storage purposes only. Resolution Number C-17-13/01/17 Councillor Ledger - Councillor Edwards: Be it resolved that By-law , (Holland, Roll # ) be read a third time and finally passed. f. By-law , Cranberry Cove Holdings Ltd., Concession F, Part Lot 15, Plan 35R-5958, Part 1, and Plan 35R-11290, Parts 2 and 3, (Medora), Roll #'s /005-04/ Resolution Number C-18-13/01/17 Councillor Hayes - Councillor Ledger: Be it resolved that By-law , to amend Comprehensive Zoning By-law , (Cranberry Cove Holdings Ltd., Roll #'s /005-04/005-05), be read a first and second time. Resolution Number C-19-13/01/17 Councillor Hayes - Councillor Ledger: Be it resolved that the Council of the Corporation of the Township of Muskoka Lakes amend By-law , (Cranberry Cove Holdings Ltd., Roll #'s /005-04/005-05) and this amendment is minor in nature and does not require further public circulation and is hereby approved prior to third reading. The minor amendment shall consist of adding a definition for 'Addiction Treatment Centre', limiting the maximum gross floor area of development to 3,000 square feet per acre of land zoned RuC2 (Rural Commercial), and the portion of the lands within 500 metres of the former landfill site will be placed in a Hold (-H) zone. Resolution Number C-20-13/01/17 Councillor Hayes - Councillor Ledger: Be it resolved that By-law , (Cranberry Cove Holdings Ltd., Roll #'s /005-04/005-05) be read a third time and finally passed. g. By-law , Butterfly Lake Resort Inc., Part of Lot 20, Concession 3, Parts 1 & 2 on Plan 35R-15313, Part 1 on Plan 35R-22404, (Medora), Roll # (Refer to item 10.a., Report.) COUNCIL MINUTES - January 13, Page 10 of 16

11 Resolution Number C-21-13/01/17 Councillor Harding - Councillor Edwards: Be it resolved that By-law , to amend Comprehensive Zoning By-law , (Butterfly Lake Resort Inc., Roll # ) be read a first and second time. Council agreed to limit the number of sites with park model trailers to 60 due to concerns of the potential size of park model trailers. Resolution Number C-22-13/01/17 Councillor Harding - Councillor Ledger: Be it resolved that the Council of the Corporation of the Township of Muskoka Lakes amend By-law , (Butterfly Lake Resort Inc., Roll # ) and this amendment is minor in nature and does not require further public circulation and is hereby approved prior to third reading. The amendments shall consist of limiting the maximum number of campsites to 88 of which no more than 60 can be park model trailers, a requirement that park model units are not to function as dwelling units, a requirement that park model units are only occupied temporarily/ seasonally, a site plan showing the number, location, and size of the individual sites be added, a minimum side yard setback for accessory structures of 30' and front yard setback of 66'. Resolution Number C-23-13/01/17 Councillor Harding - Councillor Ledger: Be it resolved that By-law , (Butterfly Lake Resort Inc., Roll # ) be read a third time and finally passed. h. By-law , a by-law to establish rates of interest on all arrears of taxes in the Township of Muskoka Lakes, By-law , a by-law to establish a penalty charge for non-payment of current taxes, By-law , a by-law to provide for an interim levy, and By-law , a by-law to borrow, if necessary, to meet current expenditures for 2017 for the Township of Muskoka Lakes. (These are annual requirements.) Resolution Number C-24-13/01/17 Councillor Ledger - Councillor Edwards: Be it resolved that the following by-laws be read a first, second and third time and finally passed: - By-law , a by-law to establish rates of interest on all arrears of taxes in the Township of Muskoka Lakes. - By-law , a by-law to establish a penalty charge for non-payment of current taxes. COUNCIL MINUTES - January 13, Page 11 of 16

12 - By-law , a by-law to provide for an interim levy. - By-law , a by-law to borrow, if necessary, to meet current expenditures for 2017 for the Township of Muskoka Lakes. i. By-law , being a by-law to stop up, close and convey a portion of Original Shore Road Allowance lying in front of Concession 7, Lot 6, (Watt) Three Mile Lake, designated as Part 1 on 35R JEEVA, (Refer to item 9.a.1, Report, for Declaration of Surplus Lands.) Resolution Number C-26-13/01/17 Councillor Nishikawa - Councillor Harding: Be it resolved that By-law , being a by-law to stop up, close and convey a portion of Original Shore Road Allowance lying in front of Concession 7, Lot 6, (Watt) Three Mile Lake, designated as Part 1 on 35R (JEEVA, ROLL # ), be read a first, second and third time and finally passed. 9. Senior Management Team Reports and Tenders a. Senior Management Team Reports 1. Report from the Clerk Re: Declaration of Surplus Land and By-law (JEEVA Original Shore Road Allowance ). A copy of the report is attached. (Refer to Item 8.i. By-law ) b. Tenders 1. None. Resolution Number C-25-13/01/17 Councillor Harding - Councillor Nishikawa: Be it resolved that Township Council declare the following land surplus: A portion of Original Shore Road Allowance lying in front of Concession 7, Lot 6, designated as Part 1 on 35R-25136, Three Mile Lake, (WATT), JEEVA, Roll # And further that the Clerk is hereby instructed to dispose of the said property pursuant to Sections 8, 9 and 11 of the Municipal Act, COUNCIL MINUTES - January 13, Page 12 of 16

13 10. New and Unfinished Business a. Report from the Senior Planner Re: By-law , ZBA-44/16, Butterfly Lake Resort Inc., Part of Lot 20, Concession 3, Parts 1 & 2 on Plan 35R-15313, Part 1 on Plan 35R-22404, (Medora), Roll # A copy of the report is attached. Mr. Allen reviewed the report for Council. Mr. Brad Braden, applicant, 64 Overdale Ave., Waterdown, ON, attended the meeting. Mr. Braden indicated they are replacing existing trailers with park model units. They have reduced the number of sites at the waterfront and throughout the park. Council held a lengthy discussion regarding building permits for decking and additions to trailers / park model units, density of the property, and current and proposed setbacks. Mr. Pink answered questions regarding requirements for building permits, the number of existing and proposed sites, and features of the property. Mayor Furniss left the meeting at 12:30 pm and Acting Deputy Mayor Hayes assumed the Chair. Mr. Dave Marynuik, 4 Rosemore Rd., St. Catharines, ON, L2S 3W6, attended the meeting. Mr. Marynuik indicated that he and his partner, Dan Johnston own Redstone Trailer Park on Lake Rosseau. Mr. Marynuik indicated he had a legal opinion regarding park model units and Zoning By-law He circulated the letter to Council, a copy of which is attached. Mr. Marynuik reviewed the letter and answer questions from Council. b. District Municipality of Muskoka Updates. Councillor Nishikawa District Community Services Committee update included the Fairvern Nursing Home facility and departmental staffing requirements. c. Consideration of a resolution request for support by the Town of Fort Frances. A copy of the correspondence is attached. This item was an addition to the agenda as per Resolution C-2-13/01/17 (See item 2.a, Adoption of Agenda). The Clerk introduced the correspondence. Councillor Edwards addressed Council regarding the request. Resolution Number C-27-13/01/17 Councillor Ledger - Councillor Edwards: Be it resolved that the Council of the Township of Muskoka Lakes support the January 9, 2017 resolution passed by the Town of Fort Frances to address the inequity in property taxation on railway rightof-way's collected by Municipalities in Ontario. COUNCIL MINUTES - January 13, Page 13 of 16

14 11. Future Meeting Schedule a. Special Committee of the Whole - A meeting will be held on Tuesday January 17, 2017 at 9:00 a.m. for budget introduction. b. Special Council - A meeting will be held on Thursday January 26, 2017 at 7:00 p.m. to receive public input on the budget. c. Special Committee of the Whole - A meeting will be held on Thursday February 2, 2017 at 9:00 a.m. for budget deliberations. d. Committee of Adjustment - A meeting will be held on Wednesday, February 15, 2017 at 9:00 a.m. e. Committee of the Whole - A meeting will be held on Thursday, February 16, 2017 at 9:00 a.m. f. Council - A meeting will be held on Friday, February 17, 2017 at 9:00 a.m. for budget adoption consideration. 12. Council in Closed Session a. Council in Closed Session was held for a proposed or pending acquisition or disposition of land by the municipality or local board, litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board and advice that is subject to solicitor-client privilege, including communications necessary for that purpose pursuant to Section 239(2) of the Municipal Act, An additional litigation or potential litigation matter was added to the Council in Closed Session agenda by Resolution C-1-13/01/17 (See item 2.a, Adoption of Agenda). Resolution Number C-28-13/01/17 Councillor Ledger - Councillor Edwards: Be it resolved that Closed Session convene at 1:58 p.m. for a proposed or pending acquisition or disposition of land by the municipality or local board, litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board and advice that is subject to solicitor-client privilege, including communications necessary for that purpose pursuant to Section 239(2) of the Municipal Act, Councillor Edwards left the Council Chambers at 3:01 p.m. Meeting quorum was lost. Due to the absence of quorum, no business was conducted. Councillor Edwards returned to the Council Chambers at 3:02 p.m., restoring the meeting quorum. COUNCIL MINUTES - January 13, Page 14 of 16

15 13. Confirming By-law Resolution Number C-29-13/01/17 Councillor Edwards - Councillor Ledger: Be it resolved that Council reconvene at 3:16 p.m. to report on matters arising from Closed Session. Acting Deputy Mayor Hayes reported that direction was provided to staff and the Township solicitor with regard to a proposed or pending acquisition or disposition of land matter and a litigation or potential litigation matter. The following resolution was considered upon arising from Council in Closed Session. Resolution Number C-30-13/01/17 Councillor Edwards - Councillor Currie: Be it resolved that pursuant to Section 34 ( ) of the Planning Act, Council directs staff in regards to the appeal of ZBA 51/16, By-law , Clear Lake Village Resort, Roll # to not use dispute resolution techniques. a. Consideration of a by-law to confirm the proceedings of Council. 14. Adjournment Resolution Number C-31-13/01/17 Councillor Edwards - Councillor Ledger: Be it resolved that By-law to confirm the proceedings of Council be read a first, second and third time and finally passed. a. Consideration of a resolution to adjourn. Resolution Number C-32-13/01/17 Councillor Ledger - Councillor Edwards: Be it resolved that Council adjourn at 3:20 p.m. and the next regular meeting of Council will be held on Friday, February 17, 2017 at 9:00 a.m. in the Council Chambers, Municipal Offices in Port Carling, Ontario. COUNCIL MINUTES - January 13, Page 15 of 16

16 Cheryl Mortimer - Clerk Mayor Don Furniss Acting Deputy Mayor Donelda Hayes COUNCIL MINUTES - January 13, Page 16 of 16

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - PLANNING COMMITTEE OF THE WHOLE MEETING Monday, March 18, 2013

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - PLANNING COMMITTEE OF THE WHOLE MEETING Monday, March 18, 2013 THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - PLANNING COMMITTEE OF THE WHOLE MEETING Monday, March 18, 2013 A Regular Meeting of the Planning Committee of the Whole was held on Monday, March

More information

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT A Meeting of the Committee of Adjustment was held on Friday, January 18 th, 2013, at 1:30 p.m., in the Council Chambers,

More information

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT A Meeting of the Committee of Adjustment was held on Monday, January 21 st, 2008, at 9:00 a.m., in the Council Chambers,

More information

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Tuesday, January 18, 2011

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Tuesday, January 18, 2011 THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Tuesday, January 18, 2011 A Regular Meeting of Council was held on Tuesday, January 18, 2011, at 9:00 a.m. in the Council Chambers,

More information

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COMMITTEE OF THE WHOLE MEETING

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COMMITTEE OF THE WHOLE MEETING THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COMMITTEE OF THE WHOLE MEETING Wednesday, January 19, 2011 A Regular Meeting of the Committee of the Whole was held on Wednesday, January 19,

More information

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT A Meeting of the Committee of Adjustment was held on Thursday, January 16 th, 2014, at 9:00 a.m., in the Council Chambers,

More information

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES OF COMMITTEE OF ADJUSTMENT A Meeting of the Committee of Adjustment was held on Friday, January 20 th, 2012, at 1:30 p.m., in the Council Chambers,

More information

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

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

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, 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

3. DISCLOSURE OF PECUNIARY INTEREST & GENERAL NATURE THEREOF

3. 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 information

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM .... COMMITTEE OF ADJUSTMENT AGENDA Committee of Adjustment Agendas are subject to change without notice. The Final Agenda is available at the beginning of each meeting. WEDNESDAY, APRIL 30, 2014, 7:00

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

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application.

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Monday June 13, 2011 9:00 am 99 Lone Pine Road, Port Severn Ontario Call to Order 9:05 a.m. Members Present: Chair Wiancko Member Edwards

More information

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application.

Declaration 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 information

MINUTES - INAUGURAL MEETING Monday, December 1, 2003

MINUTES - INAUGURAL MEETING Monday, December 1, 2003 THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - INAUGURAL MEETING Monday, December 1, 2003 The Inaugural Meeting of the Municipal Council of The Corporation of The Township of Muskoka Lakes

More information

APPLICATION FOR MINOR VARIANCE OR PERMISSION

APPLICATION FOR MINOR VARIANCE OR PERMISSION FILE NO. A / THE CORPORATION OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT APPLICATION FOR MINOR VARIANCE OR PERMISSION FOR OFFICE USE ONLY: APPLICATION FEES MINOR VARIANCE OR PERMISSION $1,043.00 CONCURRENT

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

More information

COMMITTEE OF THE WHOLE MINUTES

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

More information

1. MEETING CALLED TO ORDER - APPROVAL OF AGENDA 2. DISCLOSURE OF PECUINARY INTEREST & GENERAL NATURE THEREOF

1. MEETING CALLED TO ORDER - APPROVAL OF AGENDA 2. DISCLOSURE OF PECUINARY INTEREST & GENERAL NATURE THEREOF Township of Lake of Bays Municipal Offices Phone (705)635-2272 Fax (705)635-2132 Council Meeting (Planning Matters Only) Agenda March 19, 2013 Corporation of the Township of Lake of Bays A G E N D A There

More information

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE Box 5000, Station 'A' 200 Brady Street, Tom Davies Square Sudbury ON P3A 5P3 Tel. (705) 671-2489 Ext. 4376/4346 Fax (705) 673-2200 MINOR VARIANCE OR PERMISSION APPLICATION GUIDE APPLYING FOR A MINOR VARIANCE

More information

Planning Council - Minutes Tuesday, June 27, 2017

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

More information

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

MULMUR TOWNSHIP COUNCIL

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

More information

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

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update TOWN OF GRIMSBY Council Agenda Monday, October 17, 2011 7:00 p.m. Peach King Centre Auditorium 162 Livingston Avenue Page A. Call to Order B. Disclosure of Interest C. Adoption of Previous Council Minutes

More information

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Consent Agenda Sept 1 15 MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Minutes of Regular Meeting of the Committee of Adjustment held on at 4:30 p.m. at the Canton Municipal Office, 5325 County

More information

THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chambers Tuesday, July 13, 2010

THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chambers Tuesday, July 13, 2010 THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chambers Tuesday, July 13, 2010 Tom Davies Square Commencement: 2:06 p.m. COUNCILLOR FRANCES CALDARELLI, IN THE

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC By-law No

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC By-law No THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC By-law No. 54-08 BEING A BY-LAW TO AMEND BY-LAW NO. 15-04 AS AMENDED WHEREAS pursuant to the provisions of the Planning Act, RSO 1990, Section 34, the

More information

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Amendment on page 3 added 1 person in opposition of the application regarding the new Comprehensive Zoning By-law

More information

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

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

More information

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10, M I N U T E S The Regular Council Meeting - - Members Present: Acting Mayor Herb Scott, Councillors John Johnston, Eleanor Renaud, Earl F. Brayton, and Jim Miller Absent With Regret: Mayor Jim Pickard

More information

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA THE CORPORATION OF THE TOWNSHIP OF SEVERN A. CALL TO ORDER COMMITTEE OF ADJUSTMENT Tuesday, August 18, 2015 Council Chambers - Municipal Office 7:00 P.M. AGENDA B. DISCLOSURE OF PECUNIARY INTEREST & THE

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:35 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board: - Application for Tax

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

More information

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m.

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m. The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, 2009 6:00 p.m. Present at the meeting were: L. Fluxgold - Chair J. Cesario S. Krcmar M.

More information

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

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

More information

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

The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, :05p.m.

The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, :05p.m. The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, 2008 Present at the meeting were: 6:05p.m. M. Mauti - Chair J. Cesario D. H. Kang M. S. Panicali

More information

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

#14 Minutes Meeting of August 14, 2018 Committee of The Whole #14 Minutes Meeting of August 14, 2018 Committee of The Whole The Committee of the Whole met on Tuesday, August 14, 2018 at the Township of Drummond/North Elmsley Administrative Building, 310 Port Elmsley

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX 1. ROLL CALL and CALL TO ORDER Arlene Parker, Planning

More information

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

More information

THE CORPORATION OF THE TOWNSHIP OF LANGLEY TOWNSHIP OF LANGLEY ZONING BYLAW 1987 NO AMENDMENT (ZONING BYLAW 2015 UPDATE) BYLAW 2015 NO.

THE CORPORATION OF THE TOWNSHIP OF LANGLEY TOWNSHIP OF LANGLEY ZONING BYLAW 1987 NO AMENDMENT (ZONING BYLAW 2015 UPDATE) BYLAW 2015 NO. THE CORPORATION OF THE TOWNSHIP OF LANGLEY TOWNSHIP OF LANGLEY ZONING BYLAW 1987 NO. 2500 AMENDMENT (ZONING BYLAW 2015 UPDATE) BYLAW 2015 NO. 5109 Bylaw 2015 No. 5109 involves several amendments to Township

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

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 5, 2017 ROUTINE

More information

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM 1. CALL TO ORDER AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, 2014 7:00 PM 2. CONFIRMATION OF AGENDA a) Additions, Deletions or Amendments All matters

More information

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

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

More information

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

Council Procedure By-law

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

More information

CITY OF TORONTO. BY-LAW No (OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside.

CITY OF TORONTO. BY-LAW No (OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside. CITY OF TORONTO BY-LAW No. 880-2001(OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside. Zoning By-law No. 1916, as amended, is hereby amended as follows: 1.

More information

CORPORATION OF THE TOWNSHIP OF ESQUIMALT ADVISORY PLANNING COMMISSION MINUTES HELD ON AUGUST 21, 2012 ESQUIMALT COUNCIL CHAMBERS

CORPORATION OF THE TOWNSHIP OF ESQUIMALT ADVISORY PLANNING COMMISSION MINUTES HELD ON AUGUST 21, 2012 ESQUIMALT COUNCIL CHAMBERS CORPORATION OF THE TOWNSHIP OF ESQUIMALT ADVISORY PLANNING COMMISSION MINUTES HELD ON AUGUST 21, 2012 ESQUIMALT COUNCIL CHAMBERS MEMBERS PRESENT: Nick Kovacs, Chair Lorne Argyle Heidi Bada Paul Newcombe

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 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

Minutes May 6 th, 2014 Council Meeting 46

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

More information

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

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

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, November 8, 2004 in the Municipal Hall Council Chambers 9901 Kalamalka

More information

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council

Minutes 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 information

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:40 p.m. and in open session at 7:00 p.m. on the

More information

MINUTES Thursday, April 20, 2017

MINUTES Thursday, April 20, 2017 The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, April 20, 2017 Members in Attendance: Absent: Staff: Other Persons / Delegations: Reeve Carol Moffatt Councillor Lisa Barry

More information

FROM: General Manager, Planning and Development FILE: (Kwomais Point Park)

FROM: General Manager, Planning and Development FILE: (Kwomais Point Park) CORPORATE REPORT NO: R186 COUNCIL DATE: September 14, 2015 REGULAR COUNCIL TO: Mayor & Council DATE: September 14, 2015 FROM: General Manager, Planning and Development FILE: 6520-20 (Kwomais Point Park)

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M. 47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie

More information

#962 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE RMW ZONE DISTRICT

#962 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE RMW ZONE DISTRICT #962 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE RMW ZONE DISTRICT 1. Section 390-5, entitled Designation of Zones of Article

More information

THE CORPORATION OF THE TOWNSHIP OF STRONG BY-LAW # TRAILER LICENSING. Being a By-law to License Trailers in the Township

THE CORPORATION OF THE TOWNSHIP OF STRONG BY-LAW # TRAILER LICENSING. Being a By-law to License Trailers in the Township Being a By-law to License Trailers in the Township AND WHEREAS the Municipal Act, 2001 Section 168 authorizes the Municipality to pass bylaws for the licensing of Trailers in the Municipality; NOW THEREFORE

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING (905) 335-7629 (905) 335-7880 committeeofadjustment@burlington.ca FILE NO. 540-02-A-134/17 February 26, 2018 NOTICE OF PUBLIC HEARING Ashish and Sheetal Kumar, have applied to the for a Minor Variance

More information

ALPHABETICAL ORDINANCES

ALPHABETICAL ORDINANCES ZONING 31-37 07/17/37 : An Ordinance districting and zoning the Town of Cocoa Beach, for the purpose of regulating the location of trades, industries, apartment houses, dwellings and other uses of property

More information

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

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

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM

More information

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

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

More information

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

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

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

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

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

APPLICATION FOR MINOR VARIANCE Submission No:

APPLICATION FOR MINOR VARIANCE Submission No: APPLICATION FOR MINOR VARIANCE Submission No: INTERGRATED PLANNING AND PUBLIC WORKS Planning Approvals 100 Regina Street South P.O. Box 337, STN. Waterloo, Waterloo, ON N2J 4A8 Ph: 519-747-8752 Fax: 519-747-8523

More information

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Hearing on Thursday July 12, 2018 at 4:00 p.m. in Council Chambers, City Hall, with the following members

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

More information

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR TAKE NOTICE that the Council of The Corporation of the City of Windsor passed By-law 24-2009 on

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

MEETING 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 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 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

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

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

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

More information

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

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

More information

Case Name: AAA Professional Self Storage Inc. v. Midland (Town)

Case Name: AAA Professional Self Storage Inc. v. Midland (Town) Page 1 1 of 1 DOCUMENT Case Name: AAA Professional Self Storage Inc. v. Midland (Town) Appearances: Appellant: AAA Professional Self Storage Inc. Subject: By-law No. 2013-42 Legislative Authority: Subsection

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00

More information

TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, :00 am 99 Lone Pine Road, Port Severn Ontario

TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, :00 am 99 Lone Pine Road, Port Severn Ontario TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, 2014 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Member Bowden Member Hill Member Rivett Chair Wiancko

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

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

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

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

CITY OF MORDEN. Regular Meeting January 23, 2017

CITY OF MORDEN. Regular Meeting January 23, 2017 CITY OF MORDEN Regular Meeting Minutes of the Regular Meeting of the Council of the held in the Council Chambers at Morden, Manitoba this 23rd day of January, A.D. 2017 at 7:00 P.M.. 1. Present 2. Minutes

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

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

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m. Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:

More information

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