COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
|
|
- Maud Stanley
- 5 years ago
- Views:
Transcription
1 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 Hall. The following members were present: Mayor Ward 1 (Picton) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 10 (Sophiasburgh) Councillor Leo P. Finnegan Laverne Bailey Sandy Latchford Lori Slik, Vice Chair Brian Marisett, Chair Richard Parks John Thompson Regrets: Ward 9 (South Marysburgh) Councillor Monica Alyea Other members of Council present: Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Barry Turpin Peter Mertens Peggy Burris Ray Best The following Staff were present: Commissioner of Planning Senior Planner Senior Planner Planner Civil Technician/User Support Assistant to the Mayor Brian McComb Ryan Leary Justin Harrow Elaine Leung Dwayne Inch Karen Kirby 1. Call to Order The meeting was called to order by the Chair at 7:15 p.m. 2. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest at this time.
2 3. Applications 3.1 Rebecca Carson Part Lots 25 and 26, Concession Bayside and Part Lot 21, Concession LSECV Ward 8 (North Marysburgh) Meeting, Supplementary Staff Report, Preliminary Recommendations, Draft Official Plan Amendment No. 32 and Draft Zoning By-law. a) Rebecca Carson, and her agent, Larry Spencer, in agreement with the recommendations as outlined in the Planning Staff Report, but in opposition to the recommendation for Consent Files B38-07 to B Mr. Spencer provided additional information to Committee regarding the subject applications. Motion PL Moved by Councillor Slik Seconded by Councillor Bailey THAT Official Plan Amendment No. 32, File OPA (amended), (Rebecca Carson) with the exception of Shore Land Special Provision (archaeological study) for land located in Part Lots 25 and 26, Concession Bayside and Part of Lot 21, Concession LSECV, Ward 8 (North Marysburgh) BE APPROVED; THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B30-07 to B35-07 and File B37-07 (amended), (Rebecca Carson) for land located in Part Lot 25 and 26, Concession Bayside and Part Lot 21, Concession LSECV, Ward 8 (North Marysburgh) BE APPROVED; THAT subject to the conditions outlined in the Planning Staff Report, save and except Condition #5 regarding the requirement of an archaeological assessment by the Ministry of Culture, Consent Files B38-07 to B40-07 (amended), (Rebecca Carson) for land located in Part of Lot 21, Concession LSECV, Ward 8 (North Marysburgh) BE APPROVED; THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended, for the lands owned by Rebecca Carson, located in Part of Lots 25 and 26, Concession Bayside and Part Lot 21, Concession LSECV, Ward 8 (North Marysburgh) BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. 2
3 3.2 Robert and Mary Brown Part Lot 14, Gore K, Plan 2 - Ward 6 (Hallowell) Meeting, Supplementary Staff Report, Preliminary Recommendations and Draft Zoning By-law. a) Robert Brown, requesting a deferral of the subject applications in order to meet with Public Works staff regarding the recommended conditions of approval. Motion PL Moved by Councillor Parks Seconded by Councillor Latchford THAT Consent File B78-05 (Robert and Mary Brown) for lands located in Part Lot 14, Concession Gore K, Ward 6 (Hallowell) BE DEFERRED; and THAT Zoning Amendment File Z (amended) to Comprehensive Zoning By-law No. 1816, as amended for the County of Prince Edward (Robert and Mary Brown) for lands located in Part Lot 14, Concession Gore K (Hallowell) BE DEFERRED. 3.3 Rosa MacLeod Part Lot 4, Concession 1, North Black River Ward 9 (South Marysburgh) Meeting, Supplementary Staff Report, Preliminary Recommendations 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 19, 2007 from Lynn Leavitt, 1 st Vice President of the Prince Edward Federation of Agriculture; b) Letter faxed on July 18, 2007 from Jerry Fox, President of the Quinte Christian Farmers Association; c) Letter dated April 28, 2007 from Laura Anthony, Accommodating Bay Trailer Park, 505 Morrison Point Road, RR 2, Milford, Ontario, K0K 2P0; d) Letter dated May 1, 2007 from Gudrun Gallo, 553 Morrison Point Road, RR 2, Milford, Ontario, K0K 2P0; 3
4 e) dated July 19, 2007 from Jane and Anthony Dean, 506 Morrison Point Road, RR 2, Milford, Ontario, K0K 2P0; f) Letter dated July 18, 2007 from Craig and Laura Brown, 12 Fisherman s Point, Calgary, Alberta, T3Z 1B1, property owners of the lands abutting to the south of the subject lands. a) Rosa MacLeod, in agreement with the conditions of consent as outlined in the Planning Staff Report. Charlsey White, agent for the applicant and Planner with Ainley Group, and John Porritt of Lissom Earth Sciences were also present on behalf of the applicant. The following deputations appeared before Committee in opposition: a) Margaret Kerr, 355 Morrison Point Road, Milford, Ontario, K0K 2P0; b) John Beddington, 98 Loves Lane, Milford, Ontario, K0K 2P0; c) Don Knight, 50 Bentons Lane, Milford, Ontario, K0K 2P0; d) Mike Lawrence, 506B Morrison Point Road, Milford, Ontario, K0K 2P0; e) Bob Williams, 183 County Road 32, RR 1, Picton, Ontario, K0K 2T0. Motion PL Moved by Councillor Thompson Seconded by Councillor Latchford THAT Consent Files B22-07 and B23-07 (Rosa MacLeod) for lands located in Part Lot 4, Concession 1, North Black River, Ward 9 (South Marysburgh) BE DENIED; and THAT Zoning Amendment File Z (amended) to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Rosa MacLeod) for the lands located in Part Lot 4, Concession 1, North Black River, Ward 9 (South Marysburgh) BE DENIED. Councillor Turpin left at this point in the meeting. Councillor Best left at this point in the meeting. The Chair called for a 10 minute break to reconvene at 9:30 p.m. Committee reconvened with all members present, excepting Councillor Alyea. Councillor Burris and Councillor Mertens were also present Ontario Ltd. Part Lots 31 and 32, Concession 1, West Green Point Ward 10 (Sophiasburgh) 4
5 Meeting and Staff Report. The following individual appeared before Committee: a) Keith Watson, agent for the applicant, in agreement with the recommendation for a deferral of the subject applications, as outlined in the Planning Staff Report. The following deputation appeared before Committee in opposition: a) David Mowbray, 961 County Road 15, RR 2, Picton, Ontario, K0K 2T0. Mr. Mowbray indicated that he will attend the next meeting to express his concerns regarding the subject applications. Motion PL Moved by Councillor Thompson Seconded by Councillor Parks THAT Consent File B68-07 ( Ontario Ltd.) for lands located in Part Lots 31 and 32, Concession 1, West Green Point, Ward 10 (Sophiasburgh) BE DEFERRED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward ( Ontario Ltd.) for lands located in Part Lots 31 and 32, Concession 1, West Green Point, Ward 10 (Sophiasburgh) BE DEFERRED. 3.5 Ian M. Owen Part Lot 31, Concession 1, West Green Point - Ward 10 (Sophiasburgh) Meeting and Staff Report. a) Ian Owen, and his agent, Keith Watson, in agreement with the recommendations as outlined in the Planning Staff Report. 5
6 Motion PL Moved by Councillor Bailey Seconded by Councillor Slik THAT Consent File B69-07 (Ian Owen) for lands located in Part Lot 31, Concession 1, West Green Point, Ward 10 (Sophiasburgh) BE DEFERRED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Ian Owen) for lands located in Part Lot 31, Concession 1, West Green Point, Ward 10 (Sophiasburgh) BE DEFERRED. 3.6 Steven Fox Part Lot 64, Concession 2, Broken Front - Ward 10 (Sophiasburgh) a) Steven Fox, and his agent, Keith Watson, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Moved by CouncillorThompson Seconded by Councillor Latchford THAT subject to the conditions outlined in the Planning Staff Report, Consent File B70-07 (Steven Fox) for lands located in Part Lot 64, Concession 2, Broken Front, Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Steven Fox) for lands located in Part Lot 64, Concession 2, Broken Front, Ward 10 (Sophiasburgh) BE APPROVED. 3.7 Brian McFaul Part Lot 78, Concession 3, Ward 4 (Ameliasburgh) 6
7 a) Brian McFaul, in agreement with the conditions of consent as outlined in the Planning Staff Report. The following deputation appeared before Committee in support: a) David Putnam, 147 Sagar Lane, Picton, Ontario, K0K 2T0. Motion PL Moved by Councillor Slik Seconded by Councillor Bailey THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B71-07 to B76-07 (Brian McFaul) for lands located in Part Lot 78, Concession 3, Ward 4 (Ameliasburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Brian McFaul) for lands located in Part Lot 78, Concession 3, Ward 4 (Ameliasburgh) BE APPROVED. Councillor Burris left at this point in the meeting. Motion PL Moved by Councillor Bailey Seconded by Councillor Thompson THAT Agenda Item 3.12, Carol Robson, be brought forward for consideration at this time. with a 2/3 majority 3.12 Carol Robson Part Lot 41, Concession 1, SWGP - Ward 10 (Sophiasburgh) Meeting, Staff Report and Draft Zoning By-law. a) Carol Robson, in agreement with the recommendations as outlined in the Planning Staff Report. 7
8 Motion PL Moved by Councillor Thompson Seconded by Councillor Bailey THAT Zoning Amendment File Z as amended, to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Carol Robson) for lands located in Part Lot 41, Concession 1, SWGP, Ward 10 (Sophiasburgh) BE APPROVED. 3.8 Gerhard Andary and Sheila Maxfield-Andary Part Lot 30, Plan 10 - Ward 3 (Wellington) Justin Harrow, Senior Planner, provided Committee with a Supplementary Staff Report on the subject applications. a) Gerhard Andary, in agreement with the conditions of consent as outlined in the Supplementary Planning Staff Report. Motion PL Moved by Councillor Slik Seconded by Councillor Parks THAT subject to the conditions outlined in the Supplementary Planning Staff Report, Consent File B77-07 (Gerhard Andary and Sheila Maxfield-Andary) for lands located in Part Lot 30, Plan 10, Ward 3 (Wellington) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Gerhard Andary and Sheila Maxfield-Andary) for lands located in Part Lot 30, Plan 10, Ward 3 (Wellington) BE APPROVED. Councillor Mertens left at this point in the meeting. 3.8 Corporation of St. Mary Magdalene Church Lot 229, Plan 24 - Ward 1 (Picton) 8
9 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 July 20, 2007 from Marc Sequin, Chair of the Prince Edward Heritage Advisory Committee. The following individual appeared before Committee: a) John Hughes, on behalf of St. Mary Magdalene Church, in agreement with the conditions of consent as outlined in the Planning Staff Report, save and except Condition #2 regarding the former manse being designated under the Ontario Heritage Act. Motion PL Moved by Councillor Slik Seconded by Mayor Finnegan THAT subject to the conditions outlined in the Planning Staff Report, save and except Condition #2 regarding the former manse being designated under the Ontario Heritage Act, Consent File B78-07 (Corporation of St. Mary Magdalene) for lands located in Lot 229, Plan 24, Ward 1 (Picton) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Corporation of St. Mary Magdalene) for lands located in Lot 229, Plan 24, Ward 1 (Picton) BE APPROVED. Motion PL Moved by Councillor Latchford Seconded by Councillor Bailey THAT the provisions of the Procedure By-law be waived to allow the meeting to continue beyond the three-hour limit Ontario Ltd. (Lloyd s Construction) Part Lot 18, Concession II, NWWL, Part Lot 2, RCP 29 - Ward 6 (Hallowell) 9
10 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 July 20, 2007 from Margaret Mark, 2149 County Road 1, Bloomfield, Ontario, K0K 1G0, on behalf of neighbouring property owners to the subject lands. a) Lyle Lloyd, requesting a deferral of the subject application in order to meet with neighbouring property owners to address their concerns, and to meet with Public Works staff regarding the completion of the closing and conveyance of an abutting unopened road allowance. Motion PL Moved by Mayor Finnegan Seconded by Councillor Slik THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward ( Ontario Limited) for lands located in Part Lot 18, Concession II, NWWL, Part Lot 2, RCP Plan 29, Ward 6 (Hallowell ) BE DEFERRED. Councillor Slik left at this point in the meeting Toronto Locksmith Ltd. c/o Chris Skeat Part Lot 1047, Plan 24, Ward 1 (Picton) a) Chris Skeat, in agreement with the conditions of consent as outlined in the Planning Staff Report. The following deputation appeared before Committee in opposition: a) Doug Cutler, owner of Ray s Power Equipment, 17 York Street, Picton, Ontario, K0K 2T0. Mr. Cutler had concerns regarding snow removal and drainage issues. 10
11 Motion PL Moved by Councillor Latchford Seconded by Councillor Parks THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Toronto Locksmith Ltd.) for land located in Part Lot 1047, Plan 24, Ward 1 (Picton), BE APPROVED; THAT the request to waive the Rezoning Application fees BE APPROVED; and THAT Planning Committee recommends that County Council give three readings to a by-law authorizing and directing the Mayor and Clerk to execute a site plan agreement with Toronto Locksmith Limited (c/o Chris Skeat) and Eileen Otje Dick for the development located at York Street, in Part of Lot 1047, Registrar s Plan No. 24, further described in Schedule A of the agreement, Ward of Picton, now in the County of Prince Edward. Item 3.12 was considered earlier in the meeting. Motion PL Moved by Councillor Bailey Seconded by Councillor Parks THAT the now adjourn at 10:50 p.m. CLERK Victoria Leskie MAYOR Leo P. Finnegan 11
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 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire
More 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 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 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. 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 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 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. 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 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
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. 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 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 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 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 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 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 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 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 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 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 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 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 informationTHE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A
THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE
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 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 informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie
More 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 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 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 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 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 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 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 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 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 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 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 informationDEVELOPMENT 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 informationMUNICIPALITY 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 informationCorporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM
Corporation of the May 8, 2017 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor
More informationMINUTES 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 informationCORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 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
More informationThe Corporation of the Town of Essex Regular Council Meeting July 4, 2016
The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 A Regular Meeting of the Council of the Town of Essex was held on Monday, July 4, 2016 at 6:05 PM in the County of Essex Council
More informationDEVELOPMENT 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 informationCity of Brockville Council Meeting
Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery
More 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 informationMUNICIPALITY 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 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 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 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 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 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 informationOntario Municipal Board Commission des affaires municipales de I' Ontario
Ontario Municipal Board Commission des affaires municipales de I' Ontario Ontario ISSUE DATE: October 21, 2015 CASE NO(S).: PL111181 PROCEEDING COMMENCED UNDER subsection 17(36) ofthe Planning Act, R.S.O.
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 informationThe Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.
Page 1 of 8 The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Those in attendance were: Mayor: Deputy-Mayor: Councillors:
More 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 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 informationMunicipality 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 informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,
More 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 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 informationMinutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council
Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 6 All Members of Council
More informationMINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING
MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian
More informationBOARD OF HEALTH MEETING
BOARD OF HEALTH MEETING MINUTES OF THE MEETING: March 15, 2017 TIME OF MEETING: PLACE OF MEETING: 1:00 PM BOARDROOM MAIN FLOOR CHAIR: BOARD MEMBERS PRESENT: Ms. Alana Bishop Mr. Andrew Brigham Ms. Maria
More informationONTARIO SUPERIOR COURT OF JUSTICE MICHAEL JACK. - and -
Court file no.: CV-12-470815 ONTARIO SUPERIOR COURT OF JUSTICE B E T W E E N: MICHAEL JACK Plaintiff - and - ONTARIO PROVINCIAL POLICE AS REPRESENTED BY THE MINISTRY OF COMMUNITY SAFETY AND CORRECTIONAL
More informationMulti-Municipal Wind Turbine Working Group
Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N., Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held on Thursday,
More informationJan 21/04 Board December Minutes
Page 1 Jan 21/04 Board December Minutes The of the Toronto Community Housing Corporation met on December 10, 2003, in the Boardroom, 931 Yonge Street, commencing at 11:10 a.m. Members Present: Absent:
More informationMUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES
MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley
More 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 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 informationCOMMITTEE 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 informationTHE 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 informationCOUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers
COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.
More 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 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 informationOctober 6, One (i) land acquisition matter was discussed.
October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD
More 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 informationCOUNCIL MEETING MINUTES
COUNCIL MEETING MINUTES Tuesday, May 23 rd, 2017 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair, Reeve
More informationCOMMITTEE OF THE WHOLE DAY 1 MEETING MINUTES
COMMITTEE OF THE WHOLE DAY 1 MEETING MINUTES Goderich, Ontario The Committee of the Whole Day 1 met in the Court House Council Chambers in Goderich on the 13 th day of December 2017. 1. Call to Order:
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationMr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.
Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:
More 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 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 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 informationCITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION
Minute No. CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, 2012 Table of Contents Page No. 27. CONFIRMATION OF AGENDA... 56 28. DISCLOSURE OF INTEREST... 56 29. CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE
More informationMinutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk
The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug
More informationTHE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A
THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 8, 2013 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:
More informationMINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD
MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD County Council Chamber Woodstock MEETING #25 Oxford County Council meets in regular session this twenty-eighth day of September 2011, in the Council Chamber,
More 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 informationTHE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A
THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: February 10, 2014 TIME: Immediately Following Committee of the Whole Planning and Development
More informationWESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010
HALIFAX REGIONAL MUNICIPALITY WESTERN REGION COMMUNITY COUNCIL MINUTES February 22, 2010 PRESENT: Councillor Adams, Chair Councillor Reg Rankin, Vice Chair Councillor Peter Lund STAFF: Ms. Chris Newson,
More informationUrbandale City Council Minutes April 25, 2017
Urbandale City Council Minutes April 25, 2017 The Urbandale City Council met in regular session on Tuesday, April 25, 2017, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D.
More informationTHE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL
THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL King City Seniors Centre 30 Fisher Street, King City The Council meeting convened 6:04 p.m. wi Mayor Black presiding. ATTENDANCE Council
More informationCORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,
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 informationMinutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE
Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE Date: March 29, 2018 at 6:30 pm Location: Quinte Conservation - Joe Eberwein Board Room 2061 Old Highway 2 Belleville ON Members
More information