VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday December 14, :30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats

Size: px
Start display at page:

Download "VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday December 14, :30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats"

Transcription

1 VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday 6:30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats Call to Order Present: Mayor Gloria Perry Sylvie Hoobanoff Absent Public Attending 6:32 pm Bruce Woodbury Gilbert Delorme Michael McDonald David McKersie Ute Juras Deputy Clerk Office Assistant Chief Administrative Officer Ruth Copeland 8 including, 2 press 1. Adoption of Minutes # Moved by McKersie seconded by Delorme THAT the Minutes of the Regular Council Meeting held November 23, 2009, with the correction of the resolution numbers, be adopted. 2. Approval of Agenda i) Late Items ii) Adoption of Agenda # Moved by Juras seconded by Delorme THAT the Agenda be adopted as presented. 3. Presentations, Delegations and Petitions RCMP Sgt. Marko Shehovac Sgt Shehovac gave a brief report regarding priorities for 2010 set by the Columbia Valley RCMP Detachment. 4. Question Period 5. Public and Statutory Hearing 6. Unfinished Business a) Rescind Resolution # # Moved by Councilor McDonald seconded by Juras THAT Council rescind Resolution # adopted at the November 23, 2009 Regular Council Meeting.

2 a) Certified Resolution # Moved by Councilor Delorme seconded by Juras THAT the memorandum from the Treasurer, dated November 23, 2009 regarding financing for the purchase of a 2009 Ford Ranger 4x4 Pickup Truck for the Public Works department be received; Further, that a liability under Section 175 of the Community Charter be authorized to purchase the 2009 Ford Ranger 4x4 Pickup Truck in the amount of $21, (Twenty-one thousand nine hundred and two dollars and zero cents) repaid as per following schedule, with no provisions for renewal. Payment $4, $4, $4, $4, $4, Correspondence (Receive & Reply) 1. Receive only a) Local Government and Southern Interior Regional Drinking Water Team Receive for information # Moved by McDonald seconded by Juras THAT Council receive the letter from the Southern Interior Drinking Water Team dated November 20, 2009 for information and discussion. b) Transportation and Highways Receive for information # Moved by Juras seconded by Delorme THAT Council receive the letter from Opposition Critics for Transportation and Infrastructure Harry Bains and Gary Coons, dated November 17, 2009, for information. 2. For Council Resolution or Action a) Schedule of Regular Council Meetings 2010 # Moved by Delorme seconded by McDonald THAT Village of Canal Flats Council publish Notice of Schedule of Regular Council Meetings and location of Meetings for 2010 in accordance with Council Procedure Bylaw 7 (2).

3 b) Acting Mayor for 2010 # Moved by Juras seconded by McDonald THAT the following s be designated to act in the place of the Mayor for the periods of time indicated, in the event that the Mayor is absent or otherwise unable to act, or when the office of Mayor is vacant: December 2009, January & February 2010 March, April and May 2010 June, July and August 2010 September, October & November Ute Juras - Gilbert Delorme - David McKersie - Michael McDonald c) Economic Development Membership Fees # Moved by Delorme seconded by Juras THAT the Village of Canal Flats purchase a membership in the Economic Development Association of British Columbia for a fee of $ (tax included). 9. Reports 1) Receive only a) November Fire Department Report # Moved by Juras seconded by McDonald THAT the November 2009 Fire Department Report prepared by Fire Chief Stuart Moore, be received for information. b) Public Works Report # Moved by McDonald seconded by Delorme THAT the Monthly Public Works Department Report for the month of November 2009 as prepared by Public Works Coordinator Bill Doroshuk be received for information. c) RDEK Report- Juras Juras gave a brief Report /Update on the new RDEK logo, the Chairman is David Wilks and the 2010 priorities. d) Recreation Task Force Minutes # Moved by Juras seconded by Delorme THAT Council receive for information the November 28, 2009 Minutes of the Recreational Facility Task Force Committee.

4 2. For Council Resolution or Action a) Letter of Support Community Forest # Moved by Delorme seconded by Juras THAT the Village of Canal Flats send a Letter of Support to the Minister of Forest s Pat Bell for the establishment of a Community Forest in the Columbia Valley. 3. Planning & Development 10. Bylaws Revenue Anticipation Bylaw #116 # Moved by Delorme seconded by Juras 2010 be read a first time. # Moved by McDonald seconded by Juras 2010 be read a second time. # Moved by Delorme seconded by McDonald 2010 be read a third time. 11. New Business, Motions and Notices of Motion a) Arena Capital # Moved by McDonald seconded by Delorme THAT Council approve the purchase and installation of heaters over the bleachers in the arena at a cost not to exceed $7,000.00, to be funded from the Recreations Operating Reserve. b) Holiday Office Hours # Moved by Delorme seconded by McDonald THAT the Village of Canal Flats Municipal Office be closed from 12 noon December 24, 2009 to January 3, Regular hours to resume January 4, Special Business In Camera

5 13. Adjournment # Moved by Delorme seconded by Juras THAT the Regular Council Meeting of be adjourned at 7:17 pm. Mayor Bruce Woodbury Gloria Perry- Deputy Clerk

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes March 8, 2010

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes March 8, 2010 DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes March 8, 2010 Present: Absent: Mayor McKerracher Councillor McGregor Councillor Conibear Councillor Robinson Councillor Wildeman Councillor Zarowny Jessica

More information

Town of Rainbow Lake

Town of Rainbow Lake Page 1 of 6 Town of Rainbow Lake REGULAR COUNCIL MEETING Council Chambers Monday 7:30 p.m. IN ATTENDANCE: Kelly Drover Norman Van Vliet Boyd Langford Rose Cretney Mayor Deputy Mayor Councilor Councilor

More information

VILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, :00 PM VILLAGE OFFICE 601 KELSEY WAY

VILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, :00 PM VILLAGE OFFICE 601 KELSEY WAY PRESENT: Mayor John MacDonald Councillor Debbie Coates Councillor Rosemary Croteau Councillor Norm Kirschner Councillor Al Braybrook VILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, 2010

More information

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road Present: Mayor James, Deputy Mayor Mahar, Councillors Hatt, Breau, & Chase CAO, David Gray and Assistant Clerk/Treasurer, Andrea

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka (3.2) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, November 16, 2015 at 6:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

More information

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M.

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M. CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M. PRESENT: Staff: Others: Mayor D. Raven Councillors: C. Johnston, L. Nixon,

More information

Minutes Regular Council Meeting

Minutes Regular Council Meeting Minutes Regular Council Meeting 446 Main Street, PO Box 219 Sicamous, B.C. V0E 2V0 Ph: 250-836-2477 Fax: 250-836-4314 www.sicamous.ca Date and Time: 5:00 p.m., Wednesday, November 28 th, 2012 Place: Council

More information

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

COUNCIL PROCEDURE BYLAW NO. 2715, 2009 COUNCIL PROCEDURE BYLAW NO. 2715, 2009 CONSOLIDATED FOR CONVENIENCE MAY, 2014 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments authorized by: Amendment

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

Newburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH

Newburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH 1 ARTICLE 2 2 LEGISLATIVE BRANCH 3 SECTION 2-1: COMPOSITION, TERM OF OFFICE 4 (a) Composition - There shall be a city council of 11 members which shall 5 exercise the legislative powers of the city. Five

More information

THE CORPORATION OF THE CITY OF FERNIE

THE CORPORATION OF THE CITY OF FERNIE THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page

More information

COUNCIL PROCEDURE BYLAW 2183, 2014

COUNCIL PROCEDURE BYLAW 2183, 2014 COUNCIL PROCEDURE BYLAW 2183, 2014 Adopted March 10, 2014 CONSOLIDATED VERSION FOR CONVENIENCE ONLY Includes Amendment Bylaw: 2198, 2014 Adopted July 28, 2014 CITY OF FORT ST. JOHN BYLAW NO. 2183, 2014

More information

Council Minutes February 19, 2019

Council Minutes February 19, 2019 Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council

More information

CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004

CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004 CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004 CONSOLIDATED FOR CONVENIENCE ONLY (April 28, 2015) This is a consolidation of the bylaws

More information

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Special Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on July 23, 2009, at 6:00 p.m. 1. Call to Order 2. Adoption

More information

COUNCIL PROCEDURE BYLAW

COUNCIL PROCEDURE BYLAW COUNCIL PROCEDURE BYLAW 5345-2013 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Council Procedure Bylaw 5345-2013" with the following amending bylaws:

More information

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL DATE: TIME: PLACE: IN ATTENDANCE: ABSENT: 7:00p.m. Council Chambers 495 Hot Springs Road Harrison Hot Springs, BC Mayor Leo Facio

More information

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Council Procedure Bylaw 1022, , 1167, 1212, 1220 Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the

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

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA DATE: MONDAY, DECEMBER 21, 2015 PLACE: COUNCIL CHAMBERS TIME: 7:30 P.M. THERE ARE NO PUBLIC HEARINGS TONIGHT 1. ROLL CALL

More information

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

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

More information

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes April 14, 2014

DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes April 14, 2014 DISTRICT OF ELKFORD REGULAR COUNCIL MEETING Minutes April 14, 2014 Present: Mayor McKerracher, Chair Councillor McGregor Councillor Fairbairn (7:10 pm) Councillor Robinson Councillor Wildeman Councillor

More information

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Special Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on 27th day of July, 2009, at 12:00 noon 1. Call to Order 2.

More information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage. Town of Rodman Town Board Meeting April 13, 20167:00 PM County of Jefferson State of New York Present were Supervisor Gary Stinson, Councilpersons Arthur Baderman, Vance Carpenter, Lisa Worden, Stuart

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, August 13 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South

More information

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

Village of Ellenville Board Meeting Monday, January 9, 2017

Village of Ellenville Board Meeting Monday, January 9, 2017 1 Village of Ellenville Board Meeting Monday, January 9, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. Mayor Kaplan requested a Moment of Silence

More information

District of Coldstream Regular Council Meeting Agenda for August 13, Coldstream Municipal Hall 9901 Kalamalka Road, Coldstream, BC 6:00 PM

District of Coldstream Regular Council Meeting Agenda for August 13, Coldstream Municipal Hall 9901 Kalamalka Road, Coldstream, BC 6:00 PM District of Coldstream Regular Council Meeting Agenda for August 13, 2012 Coldstream Municipal Hall 9901 Kalamalka Road, Coldstream, BC 6:00 PM 1. APPROVAL OF AGENDA 2. DELEGATIONS Page 67 2.a. RCMP 2

More information

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. JOINT COMMITTEE OF THE WHOLE AND 62 REGULAR COUNCIL MEETING HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. PRESENT: Mayor A Spacek Councillor M. Dinnissen Councillor Y. Guertin Chief Administrative Officer Y.

More information

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted; MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Monday, May 4, 2009 at 9:30 a.m. At the Council Chambers West Grey Municipal Office Council Mayor Kevin Eccles, Deputy

More information

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1, - '= MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT REGULAR MEETING HELD IN THE COUNCIL CHAMBERS MUNICIPAL OFFICE, APRIL

More information

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012 SUMMARY: The Council Procedure Bylaw sets out the regulations for scheduling and notification of Regular and Special Meetings and Public Hearings; outlines the designation of a member of Council to act

More information

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL BE IT ENACTED by the Council of the Town of Sackville under the authority vested in it by the Municipalities

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D.

More information

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL DATE: TIME: PLACE: IN ATTENDANCE: 7:00p.m. Council Chambers 495 Hot Springs Road Harrison Hot Springs, BC Mayor Leo Facio Councillor

More information

#2016-JULY-04 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JUNE 21, 2016 #2016-JULY-05 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JULY 5, 2016

#2016-JULY-04 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JUNE 21, 2016 #2016-JULY-05 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JULY 5, 2016 TOWN OF VEGREVILLE Regular Town Council Meeting July 11, 2016 Page 1 ADOPTION OF AGENDA #2016-JULY-02 REGULAR MEETING OF TOWN COUNCIL MONDAY, JULY 11, 2016 Councillor Kozakiewicz moved adoption of the

More information

PART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not

PART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not TIffi CORPORATION OF THE CITY OF WHITE ROCK BYLAW NO. 2105 A Bylaw to establish the rules of procedure for Council and Committee Meetings. The Council of the City of White Rock, in an open meeting, enacts

More information

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454 CITATION...1 REPEAL...1 DEFINITIONS...1 RULES OF PROCEDURE FOR COUNCIL MEETINGS...2 Agenda...2 Code of Conduct and Debate...3 Opening Procedures...4 Day, Time and Location of Regular Meetings of Council...4

More information

REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM

REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM TO BE HELD ON MONDAY, MARCH 9, 2009 IN THE MUNICIPAL HALL CHAMBERS 9901 KALAMALKA ROAD, COLDSTREAM, BC 7:00 PM A G E N D A 1. APPROVAL OF AGENDA

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011 Council President Faust called the regular meeting to order at 6:00 p.m. Roll call was as follows: PRESENT: Frances Dunn,

More information

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor

More information

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Regular Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on Monday, January 5, 2014 at 7 PM. Page 3-8 9-10 11-13 1.

More information

CITY OF KIMBERLEY. G. Stratton, Chief Corp. Admin. Officer. 1. Moved by Councillor Hoglund, seconded by Councillor Hickey:

CITY OF KIMBERLEY. G. Stratton, Chief Corp. Admin. Officer. 1. Moved by Councillor Hoglund, seconded by Councillor Hickey: CITY OF KIMBERLEY MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 340 SPOKANE STREET, ON MONDAY, JUNE 27, 2011 AT 7:00 P.M. Present: Mayor Ogilvie Councillor Bush Councillor

More information

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017 MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia, New Jersey. This meeting

More information

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 A Regular Meeting of the Council of the Village of Montrose held in the Council Chambers on January 16, 2012. Present Absent Media Mayor

More information

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev. Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,

More information

MINUTES OF THE REGULAR MEETING OF CITY COUNCIL,

MINUTES OF THE REGULAR MEETING OF CITY COUNCIL, , City Hall, 10105 12A Street and Northern Lights College, 11401 8 th Street, Dawson Creek, BC. COUNCIL PRESENT STAFF PRESENT Mayor Wayne Dahlen Chair Jim Chute Chief Administrative Officer (CAO) Councillor

More information

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie.

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie. CITY OF GRANDE PRAIRIE OFFICE CONSOLIDATION BYLAW C-962 THE PROCEDURE BYLAW (As Amended by Bylaw C-962A, C-962B, C-962C, C-962D, C-962E, C-962F, C-962G, C-962H, C-962I, C-962J, C-962K C-962L, C-962M, C-962N,

More information

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES OPEN SESSION Monday, March 10, 2008 MINUTES PRESENT: MAYOR WILLIAM J. BISHOP DEPUTY MAYOR WILLIAM ARTISS COUNCILLOR PAUL BARRY COUNCILLOR SCOTT COCHRANE COUNCILLOR PAT GALLAGHER JETTE COUNCILLOR NORMA

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

TOWN OF ALTONA Committee of the Whole

TOWN OF ALTONA Committee of the Whole TOWN OF ALTONA Committee of the Whole Minutes of the Committee of the Whole meeting of the Town of Altona held on Tuesday, June 10 th, 2014 at 4:00 p.m. in the Council Chambers. Present were: Mayor Melvin

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4 1 CITY OF FLORISSANT 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 Planning and Zoning Commission Unofficial Planning & Zoning Minutes February

More information

A Bylaw to Regulate the Procedure of Council and Committee Meetings for the City of Port Coquitlam

A Bylaw to Regulate the Procedure of Council and Committee Meetings for the City of Port Coquitlam COUNCIL AND COMMITTEE PROCEDURES BYLAW NO. 3898 A Bylaw to Regulate the Procedure of Council and Committee Meetings for the City of Port Coquitlam The Municipal Council of the Corporation of the City of

More information

RULES OF THE JACKSON COUNTY LEGISLATURE

RULES OF THE JACKSON COUNTY LEGISLATURE RULES OF THE JACKSON COUNTY LEGISLATURE Revised July 28, 2011 TABLE OF CONTENTS RULE ONE. Charter Authorization and Control.....1 RULE TWO. Robert s Rules..............1 RULE THREE. Election of Officers

More information

Regular Meeting Monday, October 3, 2016 at 6:30 p.m. Civic Center 308 Zed Martin, Platte City, MO

Regular Meeting Monday, October 3, 2016 at 6:30 p.m. Civic Center 308 Zed Martin, Platte City, MO Regular Meeting Monday, October 3, 2016 at 6:30 p.m. Civic Center 308 Zed Martin, Platte City, MO 1. Call to Order 2. Citizen Participation (for items not on the agenda) Time of the meeting when members

More information

TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING. Monday, March 20, 2017, 7:00 P.M. PLANTAGENET COMMUNITY HALL

TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING. Monday, March 20, 2017, 7:00 P.M. PLANTAGENET COMMUNITY HALL 1 TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING Monday, March 20, 2017, 7:00 P.M. PLANTAGENET COMMUNITY HALL Present: Staff Present: Fernand Dicaire, Chair Rene Beaulne, Councillor Benoit

More information

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks PRESIDENT: JOSEPH J. KAVANAGH, MMC City of Margate (954) 935-5327 jkavanagh@margatefl.com VICE-PRESIDENT: JENNIFER L. JOHNSON, CMC City of Parkland (954) 757-4132 jjohnson@cityofparkland.org Section 1.

More information

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS:

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS: DISTRICT OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, MONDAY, NOVEMBER 22, 2004 at 6:30 p.m. in the District of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair

More information

MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers

MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers PRESENT: - Mayor Ann Bunka Councillor Heather Fox via telephone Councillor David Hodsall Councillor Nadine Raynolds

More information

VILLAGE OF BOTHA BYLAW

VILLAGE OF BOTHA BYLAW VILLAGE OF BOTHA BYLAW 409-15 A BYLAW OF THE VILLAGE OF BOTHA IN THE PROVINCE OF ALBERTA, REGARDING THE PROCEDURE AND CONDUCT OF COUNCIL AND COUNCIL COMMITTEES and OTHER BODIES ESTABLIHED BY COUNCIL. WHEREAS:

More information

CITY OF POWELL RIVER. Minutes of the Committee of the Whole Meeting held in the Council Chambers, City Hall on Tuesday, June 5, 2018 at 3:30 PM.

CITY OF POWELL RIVER. Minutes of the Committee of the Whole Meeting held in the Council Chambers, City Hall on Tuesday, June 5, 2018 at 3:30 PM. CITY OF POWELL RIVER Minutes of the Committee of the Whole Meeting held in the Council Chambers, City Hall on Tuesday, June 5, 2018 at 3:30 PM. PRESENT: ALSO PRESENT: Councillor M.J. Hathaway, Chair Mayor

More information

Constitution of the Green Party of Vancouver Society

Constitution of the Green Party of Vancouver Society Constitution of the Green Party of Vancouver Society The name of the Society is the Green Party of Vancouver Society. The purposes of the Society are to: 1. Carry on the functions of a civic political

More information

PUBLIC MINUTES STANDING POLICY COMMITTEE ON ENVIRONMENT, UTILITIES AND CORPORATE SERVICES

PUBLIC MINUTES STANDING POLICY COMMITTEE ON ENVIRONMENT, UTILITIES AND CORPORATE SERVICES PUBLIC MINUTES STANDING POLICY COMMITTEE ON ENVIRONMENT, UTILITIES AND CORPORATE SERVICES Monday,, 2:00 p.m. Council Chamber, City Hall PRESENT: ABSENT: ALSO PRESENT: Councillor Z. Jeffries, Chair Councillor

More information

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260 Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law

More information

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009 SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES The Southwest Mosquito Abatement & Control District Board Meeting was called to order by Board Member Denny Drake at 2:00 p.m. on Thursday,,

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,

More information

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. PRESENT ELECTED OFFICIALS: In the Chair Mayor J. Dahl; Councillor W.

More information

THE RURAL MUNICIPALITY OF BIFROST

THE RURAL MUNICIPALITY OF BIFROST Page 1 of 10 THE RURAL MUNICIPALITY OF BIFROST The Regular Meeting of the Council of the Rural Municipality of Bifrost held in the Council Chambers of the Bifrost Municipal Office in the Town of Arborg,

More information

CITY COUNCIL # Absent was Alderman F. Guindon, recovering from eye surgery.

CITY COUNCIL # Absent was Alderman F. Guindon, recovering from eye surgery. 74/89 CITY COUNCIL #14-89 APRIL 24, 1989 7:30 P.M. The regular meeting of City Council was held this evening when the following members were present: His Worship Mayor Phil Poirier, Aldermen C. Poirier,

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

More information

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE 1 TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE Minutes of the regular meeting of the Town of Altona Council held on Tuesday,

More information

SPECIAL MEETING OF COUNCIL AGENDA

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

More information

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS Article I Name A. The name of this non-profit corporation is Windsor Park Community Homes Association, herein called the Association. Article II Purpose

More information

CITY OF BELLAIRE TEXAS

CITY OF BELLAIRE TEXAS CITY OF BELLAIRE TEXAS MAYOR AND COUNCIL JANUARY 23, 2017 Council Chamber and Council Conference Room 5:45 PM Regular Session 7008 S. RICE AVENUE BELLAIRE, TX 77401 Mayor Pro Tem Roman F. Reed Trisha S.

More information

DISTRICT OF LILLOOET BYLAW NO A bylaw to Regulate the use of the Seton Lake Dock and Boat Launch

DISTRICT OF LILLOOET BYLAW NO A bylaw to Regulate the use of the Seton Lake Dock and Boat Launch DISTRICT OF LILLOOET BYLAW NO. 290 A bylaw to Regulate the use of the Seton Lake Dock and Boat Launch WHEREAS the District of Lillooet has entered into a Licence of Occupation Agreement with Land and Water

More information

AGENDA INAUGURAL MEETING OF CITY COUNCIL

AGENDA INAUGURAL MEETING OF CITY COUNCIL AGENDA INAUGURAL MEETING OF CITY COUNCIL Monday, October 31, 2016, 6:00 p.m. Council Chamber, City Hall Pages 1. ARRIVAL OF THE OFFICIAL PARTY 2. CALL TO ORDER AND NATIONAL ANTHEM 3. ADMINISTRATION OF

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time. 1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and

More information

The Board of Ellis County Commissioners met in regular session at 6:45 p.m. on

The Board of Ellis County Commissioners met in regular session at 6:45 p.m. on February 1, 2010 County Commission Minutes The Board of Ellis County Commissioners met in regular session at 6:45 p.m. on Monday, February 1, 2010, in the Commission Room at the Courthouse, 1204 Fort Street,

More information

Commissioner Bell Commissioner Kennedy Commissioner McLeod Deputy Chair Van Kroonenburg

Commissioner Bell Commissioner Kennedy Commissioner McLeod Deputy Chair Van Kroonenburg The Village of Bible Hill Regular Monthly meeting was held on February 21, 2017 in the Village Office, 67 Pictou Road. Chair MacCormick called the meeting to order at 7:00 pm; the meeting adjourned at

More information

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark December 12, 2005 The Regular Meeting of the Mayor and Council of the City of Woodbury held on the above date was called to order by President Harry R. Riskie at 7:30 p.m.. The meeting was held in Council

More information

TOWN OF BRADFORD WEST GWILLIMBURY

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

More information

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

CHAPTER 2 - ORDINANCES ELECTED OFFICERS Ordinance CHAPTER 2 - ORDINANCES ELECTED OFFICERS I Passed 005 Providing for Organization 12.22.65 019 Publications 03.23.66 028 Salaries for Municipal Officials 06.22.66 064 Establishing Standing Committees

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

November 5, Regular Council

November 5, Regular Council A Meeting of the Shelburne Town Council was held November 5, 2012 with all members present. Staff attending included John Telfer CAO/Clerk, Carol Sweeney Treasurer, Scott Wheeldon Director of Public Works

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 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

Municipality of North Cowichan Regular Council Minutes

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

More information

COUNCIL MEETING MONDAY, February 7, 2011

COUNCIL MEETING MONDAY, February 7, 2011 COUNCIL MEETING MONDAY, February 7, 2011 Minutes of the Regular Council Meeting held in the Council Chambers of Melville City Hall on Monday, February 7, 2011 at 7:00 p.m. PRESENT: Mayor: Walter Streelasky

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of s was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Deputy Mayor Michael Crowley Larry Rhodes Gary Hadden

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 25, 2010 Minutes of the 2 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

More information