COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

Size: px
Start display at page:

Download "COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m."

Transcription

1 COUNCIL MEETING MINUTES Monday, 3:20 p.m. A Meeting of the Town of East Gwillimbury Municipal Council was held on Monday, March 1, 2010, at 3:20 p.m. in the Civic Centre Council Chambers, Leslie Street, Sharon, Ontario. PRESENT: Mayor James R. Young Councillors Cathy Morton Virginia Hackson Marlene Johnston Jack Hauseman STAFF: Chief Administrative Officer Thomas R. Webster Municipal Clerk Kathleen Foster General Manager, Planning and Building Services Don Sinclair General Manager, Community Programs and Infrastructure Wayne Hunt General Manager, Corporate and Financial Services/ Treasurer Mark Valcic Fire Chief Ken Beckett Deputy Clerk Fernando Lamanna Corporate Strategy & Communications Co-ordinator Licinio Miguelo OTHERS: (1) member of the public A. CALL TO ORDER Mayor Young called the meeting to order at 3:20 p.m. A quorum was present. B. DECLARATION OF INTEREST: There was no declaration of interest. C. PRESENTATION(S): There were no presentations

2 Town of East Gwillimbury Page 2 of 11 D. DEPUTATION(S): There were no deputations. E. ADOPTION OF MINUTES: 1. Adoption of February 8, 2010 Special Council/Workshop Minutes Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED THAT the Minutes of the Special Council/Workshop meeting held on February 8, 2010, be received and adopted. Carried. C Adoption of February 16, 2010 Committee of the Whole Council Minutes Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED THAT the Minutes of the Committee of Whole Council meeting held on February 16, 2010, be received and adopted. 3. Adoption of February 16, 2010 Council Minutes Moved by: Councillor Hauseman Seconded by: Councillor Hackson Carried. C BE IT RESOLVED THAT the Minutes of the Council meeting held on February 16, 2010, be received and adopted. Carried. C F. CORRESPONDENCE FOR ACTION 1. D. Bogers Miller, East Gwillimbury Minor Hockey Association, dated February 13, 2010, requesting support for their Annual Gala to be held on April 17, 2010

3 Town of East Gwillimbury Page 3 of 11 Seconded by: Councillor Johnston BE IT RESOLVED that the from D. Bogers Miller, East Gwillimbury Minor Hockey Association, dated February 13, 2010, requesting support for their Annual Gala to be held on April 17, 2010, at The Roman Palace, Leslie Street, Newmarket, be received; and wishes to purchase a table of 10 at $ for this event; and wishes to sponsor a Team Spirit Award (eg. one team skate/hall for one team party/cost of awards/lunch or snacks), not to exceed $500.00; and wishes to have Town representation to assist in presenting the Spirit Awards. Carried. C Dr. E. Hoskins, Minister, Ministry of Citizenship and Immigration, letter, regarding nomination for the Newcomer Champion Award Seconded by: Councillor Johnson BE IT RESOLVED that the letter from Dr. Eric Hoskins, Minister of Citizenship and Immigration, dated February 2010, regarding nomination for the Newcomer Champion Award, be received Carried. C J. Ouellette, MPP, Oshawa, Official Opposition Critic, Natural Resources, letter dated February 8, 2010, regarding informed feedback and comments concerning legislation, regulations and the organizational responsibilities for Conservation Authorities Moved by: Councillor Hauseman Seconded by : Councillor Hackson BE IT RESOLVED that the letter from J. Ouellette, MPP, Oshawa/Official Opposition Critic, Natural Resources, dated February 8,

4 Town of East Gwillimbury Page 4 of , regarding informed feedback and comments concerning legislation, regulations and the organizational responsibilities of Conservation Authorities, be received; and FURTHER, that the Municipal Council of the Town of East Gwillimbury forward this correspondence to Development & Legal Services for a response to the writer. Carried. C Regional Councillor D. Wheeler, Chariman, Police Services Board, Letter dated February 2, 2010, regarding Marihuana Medical Access Regulations - Licensed Marihuana Grow Operations Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED that the letter from Regional Councillor Danny Wheeler, Chairman, Police Services Board, dated February 2, 2010, regarding Marihuana Medical Access Regulations Licensed Marihuana Grow Operations be received; and wishes to endorse the Regional Municipality of York Police Services Board Resolution for Marihuana Medical Access Regulations Licensed Marihuana Grow Operations. Carried. C D. Gerrard and K. Sinclair, Co-Chairs, York Regional Police Appreciation Night Committee, letter dated February 8, 2010, regarding an invitation to the 18th Annual Police Appreciation Night to be held on April 22, 2010 Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED that the letter from D. Gerrard, Co-Chair, York Regional Police Appreciation Night Committee, dated February 8, 2010, regarding an invitation to the 18 th Annual Police Appreciation Night to be held on April 22, 2010, at Le Parc in Thornhill, at a cost of $ per person or $1,200 for a table of eight, be received; and

5 Town of East Gwillimbury Page 5 of 11 wishes to purchase a table of eight for this event; and FURTHER, any member of Council wishing to attend this event should inform the Executive Assistant to the Mayor and Member of Council who will RSVP on their behalf. Carried. C S. Noble, Executive Assistant to Mayor & Members of Council, Internal Memorandum, regarding Mayor & Council Charity Golf Tournament Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED that the correspondence from the 2010 Mayor & Council Charity Golf Tournament Committee, dated February 16, 2010, requesting approval for a golf tournament to be held on September 14, 2010, at Pheasant Run Golf Club, be received; and FURTHER, that staff requests closure of a separate Golf Tournament bank account at TD Bank, and that all golf tournament financial activities be processed through the Town s chart of accounts; and will host a 2010 Charity Golf Tournament on September 14, 2010 at Pheasant Run Golf Club. Carried. C L. Donaldson, Receptionist, Town of Gravenhurst, dated February 16, 2010, requesting support in a petition to the Premier of Ontario to amend the Ombudsman Act to include hospitals under the jurisdiction of the Ombudsman Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED that the from L. Donaldson, Receptionist, Town of Gravenhurst, requesting support in a petition to the Premier of Ontario to amend the Ombudsman Act to include hospitals under the jurisdiction of the Ombudsman be received; and

6 Town of East Gwillimbury Page 6 of 11 wishes to support the Town of Gravenhurst in their petition to the Premier of Ontario to amend the Ombudsman Act to include hospitals under the jurisdiction of the Ombudsman Carried. C J. Harding Mayor, City of Woodstock, letter dated February 17, 2010, regarding The Power Pledge Community Challenge Moved by: Councillor Hauseman Seconded by: Councillor Hackson BE IT RESOLVED that the letter from J. Harding, Mayor, City of Woodstock, dated February 17, 2010, regarding The Power Pledge Community Challenge, whereby families commit to be energy smarter by pledging to take action, be received; and wishes to participate in The Power Pledge Community Challenge on Wednesday August 11, Carried. C B. Mclellan, Superintendent, Allto Construction, letter dated February 11, 2010, requesting permission to temporarily close a road at 40 Royal Oak Road on March 29th for 8 hours to connect the new seniors building to municipal services Seconded by: Councillor Johnston BE IT RESOLVED that the letter from B. Mclellan, Superintendent, Allto Construction, dated February 11, 2010, requesting a permit for a road closure at 40 Royal Oak Road on March 29 th to tie into municipal services for the new seniors building in Mount Albert, be received. Carried. C D. Robertson, Newmarket Eagles Cycling Club, requesting a Road Occupancy Permit for Boag Road and Catering Road on Saturday June 19, 2010 for the purpose of holding the 4th Annual Tour of Speed Bicycle Race for boys and girls age 10-16

7 Town of East Gwillimbury Page 7 of 11 Seconded by: Councillor Johnston BE IT RESOLVED THAT the letter from D. Robertson, Newmarket Eagles Cycling Club, requesting to temporarily close Boag Road and Catering Road, on Saturday, June 19, 2010 from 10:30 a.m. to 12:30 p.m. for the purpose of holding the 4 th annual Tour of Speed bicycle race for boys and girls age 10 to 16, be received; and THAT Council grant approval and authorize the execution of a By-law to temporarily close Boag Road and Catering Road, on Saturday, June 19, 2010 from 10:30 a.m. to 12:30 p.m. for the purpose of holding the 4 th annual Tour of Speed bicycle race for boys and girls age 10 to 16; and THAT York Regional Police, Emergency Medical Services of York Region, and the Town of East Gwillimbury Emergency Services and Community Programs and Infrastructure be advised of the temporary road closures. Carried. C Council requested that the road closure be communicated to residents on the web site and on the Town Page in the Era Banner. 11. PITCH-IN Canada, requesting that the Town of East Gwillimbury become a Patron of their program Moved by: Councillor Hauseman Seconded by: Councillor Hackson BE IT RESOLVED that the letter from PITCH-IN Canada, received on February 12 th, 2010, requesting that the Town of East Gwillimbury become a Patron of their program, be received Carried. C J. Knox, C.A.M.,The Association for Differently Abled People Together, letter dated February 10, 2010, requesting that the Town waive the hall rental fee for the York Room at the Holland Landing Community Centre on April 10, 2010 for an 8-month old baby boy from Newmarket with Herschprung's Disease

8 Town of East Gwillimbury Page 8 of 11 Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED that the letter from J. Knox, Association for Differently Abled People Together, dated February 10, 2010, requesting that the Town waive the normal and customary costs related to the rental of the York Room at the Holland Landing Community Centre, on April 10 th, 2010, for a fundraiser for an 8-month old baby boy from Newmarket with Herschprung s Disease, be received; and wishes to make a donation to the silent auction. Carried. C J. Chwang, Branch President, Canadian Red Cross, letter dated February 5, 2010, requesting support through an official proclamation recognizing March as Red Cross Month Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED that the letter from J. Chwang, Region of York Branch President, Canadian Red Cross, dated Februry 5, 2010, requesting support through an official proclamation recognizing March as Red Cross Month, be received; and does proclaim the month of March as Red Cross Month in East Gillimbury. Carried. C K. Pichard-Lefterys, President of KC's Cancer Cushion Fund, requesting support for KC's Cancer Cushion Fund and their 4th Annual Irish Pub Night and Silent Auction to be held at the Roman Palace on April 24, 2010 Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED that the received from K. Pichard-Lefterys dated February 23 rd, 2010, requesting support for KC s Cancer Cushion Fund and their 4 th Annual Irish Pub Night and Silent Auction to be held at the Roman Palace on April 24, 2010, be received; and

9 Town of East Gwillimbury Page 9 of 11 wishes to support KC s Cancer Cushion Fund and their 4 th Annual Irish Pub night and Silent Auction to be held at the Roman Palace on April 24, Council directed staff to advertise this event on the Town s website. G. CORRESPONDENCE FOR INFORMATION Carried. C B. Pearse, Chair, Land Use Council, bulletin dated February 17, 2010, regarding Land Management in Ontario 2. Advertisement for Mental Health Education Program for Families and Caregivers 3. B. Dickey, P.Eng. Consultant Project Manager, AECOM Canada Ltd., letter dated February 17, 2010, regarding Notice of Public Information Centre No.2 - Detail Design Study Highway 404 Extension from Queensville Sdrd. to Ravenshoe Rd. 4. N. de Freitas, Board Member and Marketing Committee Chair, Literacy Council of York-Simcoe, dated February 22, 2010, regarding Literacy Council of York-Simcoe Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED THAT the information contained in the Correspondence for Information, Council Agenda Items G.1, G.2, G.3 and G.4 be received and filed. Carried. C Council requested that a copy of Item G.4 be forwarded to the Library Board for their information. H. REPORTS There were no reports. I. RESOLUTION(S) There were no resolutions.

10 Town of East Gwillimbury Page 10 of 11 J. BY-LAWS A By-law to Demolish Soilder s Bay Marina building A By-law to repeal By-law a By-law to Govern the Issuance and Administration of Building and Demolition Permits A By-law to authorize the Mayor and Clerk to execute an amended Municipal Funding Agreement with the Association of Municipalities of Ontario for the Transfer of Federal Gas Tax Revenues Moved by: Councillor Hauseman Seconded by: Councillor Hackson BE IT RESOLVED THAT By-laws No , , and be taken as read, enacted and signed by the Mayor and Municipal Clerk. Carried. C K. OTHER BUSINESS There was no other business. L. IN CAMERA There were no in camera items. M. CONFIRMING BY-LAW Seconded by: Councillor Johnston BE IT RESOLVED THAT By-law No , being a by-law to confirm the proceedings of the held on, be taken as read, enacted and signed by the Mayor and Municipal Clerk. Carried. C

11 Town of East Gwillimbury Page 11 of 11 M. ADJOURNMENT: Seconded by: Councillor Johnston p.m. BE IT RESOLVED THAT the meeting of Municipal Council adjourn at 3:40 Carried. C James R. Young, Mayor Kathleen Foster, Municipal Clerk Meeting Minutes adopted on March 22, 2010.

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

Town of Bradford West Gwillimbury

Town of Bradford West Gwillimbury Town of Bradford West Gwillimbury Meeting 1993/33 September 13, 1993 Present: Mayor Storey County Councillor Brown Councillor Dykie Councillor Gabriel Councillor Jonkman Councillor Maurino Councillor Roughley

More information

THE REGIONAL MUNICIPALITY OF YORK POLICE SERVICES BOARD. MINUTES OF THE PUBLIC MEETING Subject to Board Approval. May 24, 2017

THE REGIONAL MUNICIPALITY OF YORK POLICE SERVICES BOARD. MINUTES OF THE PUBLIC MEETING Subject to Board Approval. May 24, 2017 MINUTES OF THE PUBLIC MEETING Subject to Board Approval May 24, 2017 The Board commenced its meeting of May 24, 2017 in Committee Room A, York Region Administrative Centre, 17250 Yonge Street, Newmarket,

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

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

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A Mayor's Office (604) 541-2131 City Administrator's Office (604) 541-2133 City Clerk's Office (604) 541-2212 Fax (604) 541-9348 THE CORPORATION OF THE CITY OF WHITE ROCK 15322 BUENA VISTA AVENUE, WHITE

More information

A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014

A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014 A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014 Page Call Meeting to Order Motion to Accept Agenda 5-22 Minutes March 18, 2014 Regular Council Meeting was cancelled in advance due to quorum

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

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

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

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

More information

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

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call to Order. APPROVAL OF AGENDA 2. Approval

More information

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA September 25, 2017 6:30 pm Council Chambers 360 Dibble St. W. Prescott, Ontario Pages 1. Call to Order 2. Approval of Agenda Suggested Motion "THAT the agenda for the Council

More information

MINUTES THE REGIONAL MUNICIPALITY OF YORK POLICE SERVICES BOARD. January 23, 2013

MINUTES THE REGIONAL MUNICIPALITY OF YORK POLICE SERVICES BOARD. January 23, 2013 MINUTES of January 23, 2013 The Board continued its meeting of January 23, 2013 in Committee Room A, York Region Administrative Centre, 17250 Yonge Street, Newmarket, Ontario on the above-noted date at

More information

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

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. JOINT COMMITTEE OF THE WHOLE AND 103 REGULAR COUNCIL MEETING HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. PRESENT: Mayor A. Spacek Councillor M. Dinnissen Councillor Y. Guertin Councillor F. Siebert Chief

More information

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Tuesday, May 24, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillor Leanne Burton, Teresa Jansman, Fraser Laschinger,

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO Regular Meeting of Council COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario MONDAY FEBRUARY 6, 2012 6:30 P.M. I CALL TO ORDER

More 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

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

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

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Regular Council Meeting No. 12 Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. PRESENT: Mayor: Deputy

More information

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda The Corporation of the Township of Brock Municipal Administration Building Public Works Committee Session Nine Monday, November 14, 2016 Agenda I. Call to order Councillor Lynn Campbell 10:00 a.m. II.

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

CORPORATION OF THE TOWN OF COCHRANE

CORPORATION OF THE TOWN OF COCHRANE CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE TOWN HALL, COUNCIL CHAMBERS, 171 FOURTH AVENUE, COCHRANE, ONTARIO ON TUESDAY, AT 6:45 PM, LOCAL TIME. PRESENT: Mayor:

More information

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA DECEMBER 3, PM IN THE MUNICIPAL HALL COUNCIL CHAMBER

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA DECEMBER 3, PM IN THE MUNICIPAL HALL COUNCIL CHAMBER THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA DECEMBER 3, 2018 6 PM IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call to Order. APPROVAL OF AGENDA 2. Approval

More information

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL

More information

COUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B.

COUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B. COUNCIL MEETING MINUTES C11/09 May 17, 2011 PRESENT: ABSENT: STAFF: Mayor A. T. Luciani and all members of Council Councillor Ferry F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore,

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

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee

More information

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

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

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

More information

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom . COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.

More information

Moved by Councillor Friesen, Seconded by Councillor Bowditch:

Moved by Councillor Friesen, Seconded by Councillor Bowditch: Swift Current, Sask. Within the Council Chambers, City Hall, a regular meeting of the Council of the City of Swift Current was held on commencing at 6:30 p.m. Attendance: Mayor D. Perrault Councillor G.

More information

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, 2014 6:30PM SPENCERVILLE MUNICIPAL OFFICE Present: Staff: Mayor Pat Sayeau, Chair Deputy Mayor Peggy Taylor Councillor Michael Barrett Councillor Gerry

More information

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington March 29, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 29, 2011 at 7:00 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, November 28, 2016 6:00 p.m. San

More information

MINUTES OF COUNCIL APRIL 17, 2003 MINUTES OF COUNCIL

MINUTES OF COUNCIL APRIL 17, 2003 MINUTES OF COUNCIL MINUTES OF COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK April 17, 2003 The Regional Council met at 9:35 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with

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

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

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2008-234 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, SEPTEMBER 29, 2008 AT 8:06 P.M. FOLLOWING THE SPECIAL MEETING RE TAX APPEALS Present: Mayor R. Stevens in the

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

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 CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm Chair: Mayor Emmerson TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, 2011 3:00 pm Council Chambers 37 Sandiford Drive, 4th Floor The regular meeting of Council was held at the municipal

More information

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville DUFFERIN COUNTY COUNCIL MINUTES Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville Council Members Present: Staff Present: Warden Bill Hill (Melancthon) Councillor Rob Adams (Orangeville)

More information

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM Corporation of the November 7, 2016 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:,, Councillor John Martinello,, Councillor Brian

More information

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE St. Clair Township Civic Centre Committee Room #1 June 12, 2017 3:00 p.m. The meeting of the Committee of the

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

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

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 Council Chambers 7:00 p.m. Present: Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser Laschinger, Lee McConnell, Mike Ostrander,

More information

1. Roll Call. Ms. Linda Flynn, Presiding Laura S. Kirsch, Esq. Ms. Cindi Ortiz Ms. Sonia Recarte. Ex-Officio. Mayor John P. Labrosse.

1. Roll Call. Ms. Linda Flynn, Presiding Laura S. Kirsch, Esq. Ms. Cindi Ortiz Ms. Sonia Recarte. Ex-Officio. Mayor John P. Labrosse. The Johnson Public Library Board of Trustees met in the Board Room of the Library on Tuesday June 13, 2017. The meeting was called to order at 4:08 p.m. 1. Roll Call Ms. Linda Flynn, Presiding Laura S.

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public may

More information

AVON GROVE SPORTS BOOSTERS BYLAWS

AVON GROVE SPORTS BOOSTERS BYLAWS GENERAL STATEMENT The Avon Grove Sports Boosters is a non-profit organization of interested parents who voluntarily assist in the furtherance of interscholastic athletics as an integral part of the educational

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM TOWN OF ATIKOKAN Council Meeting Minutes March 13, 2017 4:00 PM Atikokan, the Canoeing Capital of Canada, is a safe, healthy community with a diverse economy, strong ties to the wilderness, and a creative

More information

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: November 13, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

Minutes of the Regular meeting of Council held Monday, July 17, 1995, at 7:49 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of Council held Monday, July 17, 1995, at 7:49 p.m. in the Matsqui Centennial Auditorium 000638 7:49 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors - B. Boyes, S. Gibson, J. Robertson, P. Ross, R. Sweeney, M. Warawa, and C. Wiebe Staff Present: City

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy

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

BOARD OF TRUSTEES. REGULAR MEETING Monday, September 18, 2017

BOARD OF TRUSTEES. REGULAR MEETING Monday, September 18, 2017 BOARD OF TRUSTEES REGULAR MEETING Monday, September 18, 2017 Centennial Park Library, 2227 23rd Avenue, Greeley, CO 80634 (Tour begins at 5:30, Meeting begins at 6 p.m.) 1.0 OPENING OF MEETING 1.1. Roll

More information

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation REGULAR COUNCIL MINUTES March 21, 2011-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Linda Collins, Chair Deputy Mayor Dan McLean Councillor Dan Clement Councillor Perry Ritchie

More information

CORPORATION OF THE TOWN OF COCHRANE

CORPORATION OF THE TOWN OF COCHRANE CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE TOWN HALL COUNCIL CHAMBERS, 171 FOURTH AVENUE, COCHRANE, ONTARIO, ON TUESDAY,, AT 7:00 P.M., LOCAL TIME. PRESENT:

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

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING Regional Clerk s Office CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Wednesday, Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m.

More information

THE CORPORATION OF THE DISTRICT OF SPARWOOD

THE CORPORATION OF THE DISTRICT OF SPARWOOD THE CORPORATION OF THE DISTRICT OF SPARWOOD Minutes of the Regular Meeting of the District of Sparwood council held on Tuesday, May 19, 2015 at 7:00 PM in Council Chambers, Municipal Office located at

More information

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

COUNCIL THE REGIONAL MUNICIPALITY OF YORK COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK Regional Council met at 9:35 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with Regional Chair Fisch presiding.

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

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

Clerk/Planning Coordinator Crystal McMillan

Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, JUNE 25, 2014, 7:00 PM

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, JUNE 25, 2014, 7:00 PM .... COMMITTEE OF ADJUSTMENT AGENDA Committee of Adjustment Agendas are subject to change without notice. The Final Agenda is available at the beginning of each meeting. WEDNESDAY, JUNE 25, 2014, 7:00

More information

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: August 28, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013 Revised 2.20.14 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on November 26, 2014 Deputy Municipal Clerk, Susan

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

More information

Electoral Area "D" Electoral Area "C" Electoral Area "E" Electoral Area "F" City of Vernon (Board Chair) Electoral Area "B"

Electoral Area D Electoral Area C Electoral Area E Electoral Area F City of Vernon (Board Chair) Electoral Area B MINUTES of a REGULAR meeting of the ELECTORAL AREA ADVISORY COMMITTEE of the REGIONAL DISTRICT OF NORTH OKANAGAN held in the Boardroom at the Regional District Office on Thursday, November 7, 2013 Members:

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

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 Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation. The Corporation of the Town of Bradford West Gwillimbury Regular Council June 16, 2015 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Rob Keffer

More information

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES DATE: March 17, 2008 LOCATION: Council Chambers, City Hall, 65 Civic Avenue, Pittsburg, CA 94565 CITY COUNCIL/AGENCY MEMBERS: Will Casey,

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: April 10, 2017 TIME: 6:30 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

Huron County Council

Huron County Council Minutes - November 30, 2011 Twelve Session GODERICH, ONTARIO TWELFTH SESSION HURON COUNTY COUNCIL South of Clinton, Ontario November 30 th, 2011. met in the Auditorium of the Health and Library Complex,

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

A G E N D A PUBLIC SESSION COMMITTEE ROOM "A" WEDNESDAY, JUNE 26, 2013 ADMINISTRATIVE CENTRE YONGE STREET

A G E N D A PUBLIC SESSION COMMITTEE ROOM A WEDNESDAY, JUNE 26, 2013 ADMINISTRATIVE CENTRE YONGE STREET The Regional Municipality of York Police Services Board 17250 Yonge Street, Newmarket, Ontario, Canada L3Y 4W5 (905) 830-4444 or 1-877-464-9675 ext. 7906 Fax: (905) 895-5249 e-mail: psb@yrp.ca www.yrpsb.ca

More information

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake Monday, May 11, 2015 7:00 PM COUNCIL CHAMBERS Present Present Media D. Marchisella, Mayor L. Cyr, Councillor C.

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

More information

Minutes of the Regular meeting of Council of the City of Abbotsford held Monday, March 13, 1995, at 4:00 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of Council of the City of Abbotsford held Monday, March 13, 1995, at 4:00 p.m. in the Matsqui Centennial Auditorium 000205 Council Present: Deputy Mayor - R. Sweeney; Councillors - B. Boyes, K. Funk, S. Gibson, W. Lee, 1. Robertson, P. Ross, M. Warawa, and C. Wiebe Staff Present: City Manager - H. Cochran; Director

More information

2018 MUNICIPAL ELECTION INFORMATION FOR CANDIDATES

2018 MUNICIPAL ELECTION INFORMATION FOR CANDIDATES 2018 MUNICIPAL ELECTION INFORMATION FOR CANDIDATES Table of Contents PART A: Basic Information Important Dates 3 Elected Offices 4 PART B: Qualifications Member of Council 5 Elector Qualifications 5 Disqualification

More information

City of Burlington. Agenda

City of Burlington. Agenda City of Burlington Regular Meeting of Council No. 8-15 Date: March 23, 2015 Time: Location: Call to Order: National Anthem: Regrets: Proclamations: 6:30 PM Council Chambers Level 2, City Hall Agenda Earth

More information

22 UPDATE ON THE IMPLEMENTATION OF THE YORK REGION IMMIGRATION SETTLEMENT STRATEGY

22 UPDATE ON THE IMPLEMENTATION OF THE YORK REGION IMMIGRATION SETTLEMENT STRATEGY Clause No. 22 in Report No. 13 of the Committee of the Whole was adopted, without amendment, by the Council of The Regional Municipality of York at its meeting held on September 11, 2014. 22 UPDATE ON

More information

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture June 28, 2011 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday June 28, 2011 at 7:03 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario.

More information

TOWN OF GRAND LAKE BOARD OF TRUSTEES - REGULAR MEETING MONDAY, FEBRUARY 13, 7:30 P.M. TOWN HALL AGENDA

TOWN OF GRAND LAKE BOARD OF TRUSTEES - REGULAR MEETING MONDAY, FEBRUARY 13, 7:30 P.M. TOWN HALL AGENDA TOWN OF GRAND LAKE BOARD OF TRUSTEES - REGULAR MEETING MONDAY, FEBRUARY 13, 2017 @ 7:30 P.M. TOWN HALL The Town of Grand Lake upholds the Six Pillars of Character: Citizenship, Trustworthiness, Respect,

More information

THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE

THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE AGENDA LRICC - 1/2016 DATE: February 18, 2016 TIME: LOCATION: 9:00 AM 11:00 AM Regional Council Chamber, 5th Floor

More information

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED. Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26, M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff

More information

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. Mayor D. Pernarowski presided. Councillors present were B. Bidgood, L. Christiansen,

More information