COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

Size: px
Start display at page:

Download "COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE"

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 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 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 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00

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 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 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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton

CORPORATION 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 information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

CORPORATION 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 information

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

COUNTY 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014

CORPORATION 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 information

SHIRE HALL Picton, Ontario

SHIRE HALL Picton, Ontario THE CORPORATION OF THE COUNTY OF PRINCE EDWARD JULY 20th, 1998 7:30 p.m. SHIRE HALL Picton, Ontario A meeting of the Prince Edward County Council was held on July 20th, 1998 at 7:30 p.m. with the following

More information

Public Works Committee

Public 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 information

Recreation & Culture Committee

Recreation & 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 information

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY 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 information

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

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

More information

Finance and Administration Committee

Finance 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 information

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015

1. 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 information

Regular Council Meeting Agenda

Regular 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 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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN 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 information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

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

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

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

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

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

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

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

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

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

More information

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

MUNICIPALITY 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 information

Agenda. The Corporation of the County of Prince Edward

Agenda. 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 information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION OF THE TOWNSHIP OF MELANCTHON CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,

More information

Minutes 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

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

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

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM

Corporation 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 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

CORPORATION 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. 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 information

The 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 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 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

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery

More information

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

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm

TOWN 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 information

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 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 information

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council

Minutes 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 information

THE 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, :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 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

Ontario Municipal Board Commission des affaires municipales de I' Ontario

Ontario 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 information

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

More information

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

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

More information

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

TOWNSHIP 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 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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE 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 information

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

COUNCIL 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 information

The Corporation of the Township of Perry

The 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 information

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

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

More information

MINUTES 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, :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 information

BOARD OF HEALTH MEETING

BOARD 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 information

ONTARIO SUPERIOR COURT OF JUSTICE MICHAEL JACK. - and -

ONTARIO 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 information

Multi-Municipal Wind Turbine Working Group

Multi-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 information

Jan 21/04 Board December Minutes

Jan 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 information

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

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

More information

Regular Council Open Session MINUTES

Regular 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 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

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

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

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

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

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

More information

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

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

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

More information

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

COUNCIL MEETING MINUTES

COUNCIL 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 information

COMMITTEE OF THE WHOLE DAY 1 MEETING MINUTES

COMMITTEE 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 information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY 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 information

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

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

More information

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

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

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

More information

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION

CITY 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 information

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 8, 2013 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:

More information

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD County Council Chamber Woodstock MEETING #25 Oxford County Council meets in regular session this twenty-eighth day of September 2011, in the Council Chamber,

More information

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection.

1. 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 information

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

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

More information

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

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

More information

Urbandale City Council Minutes April 25, 2017

Urbandale 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 information

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL

THE 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 information

CORPORATION 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, 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 information

Tuesday, June 5, 2018

Tuesday, 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 information

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE

Minutes 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