MINUTES MUNICIPALITY OF THAMES CENTRE REGULAR MEETING FEBRUARY 8, 2016

Size: px
Start display at page:

Download "MINUTES MUNICIPALITY OF THAMES CENTRE REGULAR MEETING FEBRUARY 8, 2016"

Transcription

1 MINUTES MUNICIPALITY OF THAMES CENTRE REGULAR MEETING FEBRUARY 8, : 00 P. M., DORCHESTER COUNCIL CHAMBERS PRESENT: Mayor J. Maudsley; Deputy Mayor M. Meyer; Councillors K. Elliott, J. Coghlin and A. Warwick; S. Findlater, Chief Administrative Officer; M. Weatherhead, Director of Financial Services/ Treasurer; M. LeBlanc, Director of Operations; J. Craven, Acting Director of Environmental Services; M. Henry, Director of Community Services & Facilities; M. Lewis, Clerk/Cemetery Manager; and W. Spence, Signpost. MUNICIPAL STAFF MEMBERS PRESENT IN THE GALLERY: M. Jenner, Manager of Roads ( 1: 20 p. m.) D. Murray, Chief Building Official/ By- law Enforcement Officer (2: 20 p. m.) B. Tingley, By- law Enforcement Officer ( 1: 53 p. m.) K. Gress, Senior Centre Coordinator ( 1: 28 p. m.) ALSO PRESENT: R. Kalan, of Sanran Enterprises, Fire Chief ( 1: 13 p. m.) D. Shand, of D. L. Shand Consulting Services Ltd., Drainage Superintendent ( 1: 00 p. m.) M. Rule, Chair, Dorchester Library Expansion Ad Hoc Committee ( 1: 00 p. m.) Mayor Maudsley called the meeting to order at 1: 00 p. m. 1. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF A) Councillor Warwick disclosed a conflict of interest of a general nature concerning item 12( C), By- law No , being a by- law with respect to a Zoning Amendment-submitted by Randy & Tracey Verougstraete in relation to property located at 2844 Cromarty Drive ( Zoning Amendment Application ), the nature of the conflict being that she has a business arrangement with the owners/ applicant of the subject amendment. 2. ANNOUNCEMENTS None. 3. APPROVAL OF PREVIOUS MINUTES A) January 25, 2016, regular meeting minutes. It was: Resolution # ) RESOLVED THAT the minutes of the regular meeting of the Council held on January 25, 2016 be accepted as printed and circulated. Carried. 4. PRESENTATIONS/ DELEGATIONS/ PETITIONS A) Jim Maudsley, Middlesex County Warden and Bill Rayburn, Middlesex County Chief Administrative Officer, re update concerning Middlesex County activities. Mr. Rayburn circulated a copy of today' s presentation entitled "Thames Centre February 2016" to the Members of Council. Mayor Maudsley vacated the Chair at 1: 02 p. m. in order to attend the delegation table as Middlesex County Warden. Deputy Mayor Meyer assumed the Chair. Jim Maudsley, Middlesex County Warden, and Bill Rayburn, Middlesex County Chief Administrative Officer, appeared before the Council to make a presentation concerning the various County initiatives and activities.

2 Page 2 Deputy Mayor Meyer welcomed Warden Maudsley and Mr. Rayburn to the meeting. Warden Maudsley and Mr. Rayburn delivered a power point presentation. Warden Maudsley presented the following topics: Budget timetable ( New Growth Amounts $ 495, Increase Amount $ 1, 351, 632 4%) Budget overview ( pressures) Ambulance 101 ( completing February 25th) Agricultural Forum 49% and Assessment Mr. Rayburn presented the following topics: Visioning sessions Local Service Delivery ( Planning, Legal and Information Technology) New Services ( Bridges, Human Resources, Fire Services, Building Inspection Governance ( Council Composition, Warden Term, Voting, Newbury, Direct Election) Potential Solutions 50 King Street update ( zoning change under appeal) Comprehensive Library update (community hub) Healthy Kids Program ( help children aged 12 years and under) WOWC (Western Ontario Warden' s Caucus) update SWIFT expand existing networks (waiting for funding announcement) Accessibility update Economic Development update During the presentation, the Members inquired/ commented on the following: Strathmere Lodge funding decline Human Resources to be utilized by lower tier municipalities SCOR working with food hub ( received trillium grant) Municipal Meetings with School Boards update Relationship building with School Boards at local level Libraries other municipal agreements for Comprehensive Libraries ( 20 year lease agreements) Moved by: J. Coghlin Resolution # ) RESOLVED THAT the presentation made by Jim Maudsley, Middlesex County Warden; and Bill Rayburn, Middlesex County Chief Administrative Officer, concerning an update on the various County initiatives and activities be received for information. Carried. Deputy Mayor Meyer thanked Warden Maudsley and Mr. Rayburn for their informative presentation and the delegation retired from the meeting. Mayor Maudsley resumed the Chair at 1: 47 p. m. B) Greg Schuurman, re presentation regarding the Oxford Renaissance Festival being held on June 24-26, 2016 at the Dorchester Fairgrounds See also link to outdated video that demonstrates what the festival is all about watch? v= ni7ukvd- ALQ Greg Schuurman appeared before the Council to make a presentation regarding the Oxford Renaissance Festival scheduled to be held on June 24-26, 2016 at the Dorchester Fairgrounds.

3 Page 3 Mr. Schuurman delivered a power point presentation which consisted of the following topics: 2016 Report Why Thames Centre? ( proximity to 10x populace ( London) 2016 Requests ( garbage disposal, deeming the event of municipal significance, fire permits, by- law requirements, no parking on Hamilton Road, grants/funding availability, shared advertising) Mr. Schuurman presented a YouTube video to demonstrate the festival activities. Mayor Maudsley inquired if the Members of Council had any questions regarding the presentation. Mayor Maudsley informed Mr. Schuurman that the Municipality has a policy in place under its Municipal Alcohol Policy for deeming events of municipal significance and that the Oxford Renaissance Festival was not considered an event of municipal significance as defined under this policy. Moved by: M. Meyer Resolution # ) RESOLVED THAT the presentation made by Greg Schuurman regarding the Oxford Renaissance Festival scheduled to be held on June 24-26, 2016 at the Dorchester Fairgrounds, be received for information; AND THAT the request by;mr. Schuurman for financial assistance for the event, be referred to the 2016 Budget deliberations. Carried. 5. REPORTS OF DEPARTMENTS A) Contract Services ( per D. Shand and R. Kalan) i) Drainage Reports ( D. Shand of D. L. Shand Consulting Services Ltd. - Drainage Superintendent) Monthly Report for Drainage Services for period ending January 31, D. Shand, of D. L. Shand Consulting Services Ltd. ( Drainage Superintendent), presented the Monthly Drainage Services Report for the Municipality for the period ending January 31, Moved by: A. Warwick Resolution ) RESOLVED THAT the Monthly Drainage Services Report, as prepared by D. Shand, of D. L. Shand Consulting Services Ltd. ( Drainage Superintendent), for the period ending January 31, 2016, be received. Carried. The Drainage Superintendent retired from the meeting. ii) Fire Reports ( R. Kalan, of Sanran Enterprises - Fire Chief) Monthly Report for Fire Services for the period ending January presented the Monthly Fire Services Report for the Municipality for the period ending January 31, , R. Kalan, of Sanran Enterprises ( Fire Chief), Resolution # )

4 Page 4 RESOLVED THAT the Monthly Fire Services Report, as prepared by R. Kalan, of Sanran Enterprises ( Fire Chief), for the period ending January 31, 2016, be received. Carried. Report No. FS , re Automatic Aid Agreement with the Municipality of Central Elgin. The Fire Chief presented Report No. FS dated. The purpose of the Report is provide an update concerning the status of the Automatic Aid Agreement between The Corporation of the Municipality of Central Elgin and The Corporation of the Municipality of Thames Centre for fire protection services; and to outline options being explored for the provision of these services. After some discussion on the matter, it was then: Resolution # ) RESOLVED THAT Report No. FS of the Fire Chief, dated, concerning the Automatic Aid Agreement between the Municipality of Central Elgin and the Municipality of Thames Centre for the provision of fire services, be received for information, noting that a further report with more information will be presented in the near future. Carried. Other Items: Mayor Maudsley extended his appreciation to the Fire Chief for the invitation, as Warden, to the Middlesex County Firefighters Retirement Dinner held on February 6, 2016 in Dorchester. B) Financial Services ( per M. Weatherhead) No reports. C) Environmental Services ( per J. Craven) i) Monthly Report for Environmental Services for January 31, The Acting Director of Environmental Services presented the Environmental Services monthly report for the period ending January 31, Seconded by: M. Meyer Resolution # ) RESOLVED THAT the Environmental Services monthly report for the period ending January 31, 2016 be received. Carried. ii) Report No. ES , re annual indexing for the water and wastewater rates for The Acting Director of Environmental Services presented Report No. ES dated. The purpose of the Report is to inform Council that the water and wastewater rates have been adjusted for 2016 in accordance with the Statistics Canada Ontario Consumer Price Index ( CPI). It was: Moved by: A. Warwick Resolution # ) RESOLVED THAT Report No. ES of the Acting Director of Environmental Services, dated, concerning the annual indexing for the 2016 water and wastewater rates, be received for information. Carried.

5 Page 5 iii) Report No. ES , re 2015 Annual Reports for the Dorchester and Thorndale Drinking Water Systems. The Acting Director of Environmental Services presented Report No. ES dated. The purpose of the report is to present a copy of the 2015 Summary Reports for the Dorchester Drinking Water System and the Thorndale Drinking Water System; and to advise that such reports are required to be made available to the public by February 28, It was: Moved by: A. Warwick Resolution # ) RESOLVED THAT Report No. ES of the Acting Director of Environmental Services, dated, concerning the 2015 Drinking Water System Summary Reports for the Dorchester and Thorndale water systems, be received for information, noting that such reports will be made available to the public by February 28, Carried. iv) Report No. ES , re request for release of holdback for the Dorchester elevated storage tank repainting. The Acting Director of Environmental Services presented Report No. ES dated. The purpose of this report is to seek Council' s approval to release the holdback for the washing and painting of the exterior bowl of the Dorchester Elevated Storage Tank. After some discussion on the matter, it was then: Moved by: M. Meyer Resolution # ) RESOLVED THAT Report No. ES of the Acting Director of Environmental Services, dated, concerning the request for release of holdback for the Dorchester elevated storage tank repainting, be received for information; AND THAT the Director of Financial Services/ Treasurer be authorized to release the holdback payment, in the amount of$ 4, , for the Dorchester elevated storage tank repainting. Carried. The Fire Chief retired from the meeting. v) Report No. ES , re policy to deal with situations that cause water loss for homeowners. The Acting Director of Environmental Services presented Report No. ES dated. The purpose of the Report is to seek Council' s approval to amend By- Law No , which provides for the maintenance, management, imposition and collection of rates and charges in connection with the Thames Centre Water Distribution System and the Thames Centre Sewage Works System to address situations that cause water loss for homeowners. After some discussion on the matter, it was then: Moved by: M. Meyer Resolution # ) RESOLVED THAT Report No. ES of the Acting Director of Environmental Services, dated, concerning a policy to deal with situations that cause water loss for homeowners, be received for information; AND THAT the Acting Director of Environmental Services be requested to amend the Thames Centre Water and Sewage Works By- Law ( No ) to include the policy to deal with situations of water loss causing abnormally high water usage and billing. Carried.

6 Page 6 vi) Report No. ES , re assimilative capacity study and re- rating update for the Dorchester Wastewater Treatment Plant. See also letter received from Gary McMillan dated January 15, 2016, re sewage capacity. Cameron Gorey of Stantec was in attendance to assist the Acting Director of Environmental Services with the presentation of Report No. ES dated and answer any questions Council may have. The purpose of the Report is to provide an update concerning the Dorchester WWTP Assimilative Capacity Study (ACS) and Re- Rating Technical Memorandum; and to provide an update of average flows for both current and total allocated capacity. The Council reviewed correspondence received from Gary McMillan, dated January 15, 2016, concerning the sewage capacity and re- rating of the Dorchester Wastewater Treatment Plant. After some discussion on the matter, it was then: Moved by: M. Meyer Resolution # ) RESOLVED THAT Report No. ES of the Acting Director of Environmental Services dated, concerning the assimilative capacity study and rerating update for the Dorchester Wastewater Treatment Plant, be received for information; AND THAT the correspondence received from Gary McMillan, dated January 15, 2016, concerning the capacity and re- rating of the Dorchester Wastewater Treatment Plant, be received for information. Carried. D) Transportation Services ( per M. LeBlanc) i) Monthly Report for Transportation Services for January 31, The Manager of Roads presented the Transportation Services monthly report for the period ending January 31, The Manager of Roads outlined the following corrections to his report: Other/Miscellaneous 4th bullet point should read " re- gen" and not " re-gear" 19th bullet point should be a continuation of the 18th bullet point Talked with railroad GEXR about repairs needed to cross Cherry Hill north block January 8, 2016" 23`d bullet point to be deleted as it is a duplication Resolution # ) RESOLVED THAT the Transportation Services monthly report for the period ending January 31, 2016 be received. Carried. ii) Report No. TS , re update status of Unit# 55 ( 2009 Ford F350 Utility Truck). The Director of Operations presented Report No. TS dated. The purpose of the Report is to provide some information pertaining to the status of Unit # 55, being the 2009 Ford F350 Utility Truck and to recommend an appropriate action for the repair or replacement of this vehicle. After some discussion, including insurance matters, it was then:

7 Page 7 Moved by: A. Warwick Seconded by: M. Meyer Resolution # ) RESOLVED THAT Report No. TS of the Director of Operations, dated, providing an update concerning the status of Unit# 55 ( 2009 Ford F350 Utility Truck), be received for information; AND THAT the replacement of Unit# 55 be moved from the 2017 Fleet Capital budget to the 2016 Fleet Capital Budget; AND THAT the Director of Operations be authorized to prepare and issue a " Request for Tender" for the replacement of Unit # 55; AND THAT the results and recommendations of the "Request for Tender" be presented to Council for its consideration at a subsequent meeting. Carried. E) Community Services & Facilities ( per M. Henry) i) Monthly Reports for January 2016: Resolution # ) Building. The Chief Building Official presented the Building monthly report for the period ending January 31, It was: RESOLVED THAT the Building monthly report for the period ending January 31, 2016 be received. Carried. Resolution # ) By- law Enforcement. The By-law Enforcement Officer presented the By- law Enforcement monthly report for the period ending January 31, RESOLVED THAT the By- law Enforcement monthly report for the period ending January 31, 2016 be received. Carried. The Chief Building Official, By- law Enforcement Officer and Manager of Roads retired from the meeting. Moved by: J. Coghlin Resolution # ) Recreation. The Director of Community Services & Facilities presented the Recreation monthly report for the period ending January 31, RESOLVED THAT the Recreation monthly report for the period ending January 31, 2016 be received. Carried. Lions Senior Centre. The Senior Centre Coordinator introduced Kara Rose, a Co-op Student from Fanshawe College, who is currently working with her at the Senior Centre. The Senior Centre Coordinator presented the Senior Centre monthly report for the period ending January 31, 2016.

8 Page 8 Resolution # ) RESOLVED THAT the Senior Centre monthly report for the period ending January 31, 2016 be received. Carried. The Senior Centre Coordinator and Ms. Rose retired from the meeting. Resolution # ) RESOLVED THAT the Council recess at 2: 45 p. m. Carried. Moved by: M. Meyer Resolution # ) RESOLVED THAT the Council reconvene at 2: 55 p. m. in order to continue with its deliberations. Carried. ii) Report No. CS , re review results of the Request for Quotations for Janitorial Service for the Municipal Office, Dorchester Library and Municipal Operations Centre. The Director of Community Services & Facilities presented Report No. CS dated. The purpose of the Report is to review the results of the Request for Quotations ( RFQ) for janitorial services for the Municipal Office, Dorchester Library and the Municipal Operations Centre; and to recommend award of the RFQ. It was: Moved by: J. Coghlin Seconded by: M. Meyer Resolution # ) RESOLVED THAT Report No. CS of the Director of Community Services & Development, dated, concerning the Request for Quotations for janitorial services for the Municipal Office, Dorchester Library and Municipal Operations Centre, be received for information; AND THAT the quotation received from SQM Janitorial Services, in the amount of ( plus HST) per month, for janitorial services for the Municipal Office, Dorchester Library and Municipal Operations Centre, be accepted. Carried. F) Administration Services ( per S. Findlater) i) Report No. A , re 9th Annual Volunteer Appreciation event. The Chief Administrative Officer ( CAO) presented Report No. A dated. The purpose of the Report is to provide some information concerning the 9th Annual Volunteer Appreciation Event and to suggest that a drop- in breakfast be served from 7: 00 a. m. to 9: 00 a. m. on Thursday, April 14, 2016, during National Volunteer Week. After some discussion on the matter, it was then: Resolution # )

9 Page 9 RESOLVED THAT Report No. A of the Chief Administrative Officer, dated, concerning the 9th Annual Volunteer Appreciation Event, be received for information; AND THAT the Council and Municipal Staff host a drop- in breakfast for the 9th Annual Volunteer Appreciation Event on Thursday, April 14, 2016, in the auditorium at the Flightexec Centre, from 7:00 a. m. to 9: 00 a. m., noting that the event will be held during National Volunteer Week. Carried. 6. REPORTS OF MUNICIPAL COMMITTEES A) Municipal Heritage Committee, September 23, 2015 and November 30, 2015, minutes of meeting. It was: Moved by: J. Coghlin Resolution # ) RESOLVED THAT the minutes of the Municipal Heritage Committee meetings held on September 23, 2015 and November 30, 2015, be received. Carried. B) Thames Centre Sports Wall of Fame Committee, November 18, 2015, minutes of meeting. It was: Resolution # ) RESOLVED THAT the minutes of the Thames Centre Sports Wall of Fame Committee meeting held on November 18, 2015 be received. Carried. C) Thorndale Community Centre Master Plan Advisory Committee, December 7, 2015, minutes of meeting. It was: Resolution # ) RESOLVED THAT the minutes of the Thorndale Community Centre Master Plan Advisory Committee meeting held on December 7, 2015 be received. Carried. D) Dorchester Library Expansion Ad Hoc Committee, December 4, 2015, December 10, 2015, and January 8, 2016, minutes of meeting. It was: Moved by: M. Meyer Resolution # ) RESOLVED THAT the minutes of the Dorchester Library Expansion Ad Hoc Committee meetings held on December 4, 2015, December 10, 2015, and January 8, 2016 be received. Carried. E) Report No. DLEAHC , re Dorchester Library Expansion Ad Hoc Committee. Margaret Rule, Chair of the Dorchester Library Expansion Ad Hoc Committee, was in attendance to present Report No. DLEAHC dated. The purpose of the Report is to recommend that KMA Contracting Inc. be awarded the design and build tender for the expansion of the Dorchester Library and to establish possible funding options for the proposed expansion. After some discussion regarding the financing of the proposed expansion, it was then: Moved by: A. Warwick Resolution # )

10 Page 10 RESOLVED THAT Report' No. DLEAHC of the Chair of the Dorchester Library Expansion Ad Hoc Committee ( DLEAHC), dated, concerning the design and build tender for the expansion of the Dorchester Library, be received for information; AND THAT, as per recommendation of the DLEAHC, the tender for the design and build of the expansion of the Dorchester Library, be awarded to KMA Contracting Inc., in the amount of$ 1, 061, ( plus HST). A recorded vote was requested: Councillor Elliott Ward 1 Councillor Warwick Ward 3 Deputy Mayor Meyer yea Councillor Coghlin Ward 2 yea yea yea Mayor Maudsley yea Carried unanimously. 7. MAYOR' S REPORT/ COUNTY COUNCIL REPORT A) Mayor Maudsley advised that on: January 28-30, 2016, he attended the Ontario Library Association Super Conference held in Toronto. February 2-4, 2016, he and the Chief Administrative Officer attended the Economic Developers Council of Ontario ( EDCO) Conference held in Toronto. February 6, 2016, he attended the Middlesex County Firefighters Retirement Dinner held in Dorchester. Middlesex County Council Meetings and Minutes 8. CORRESPONDENCE South Central Ontario Region Economic Development Corporation ( SCOR), December 22, 2015, Board of Director's meeting minutes County of Middlesex, January 27, 2016, Acknowledgement and Acceptance Letter - Official Plan Amendment No. 14 ( 39-TC- OPA14), in relation to property located at Part Lot 3, Concession A, SRT, Part Lot 3, Concession B, SRT (AAROC Aggregates Ltd.) Township of Malahide, January 22, 2016, Notices of Passing of Zoning By- law No.' s and City of London, January 15, 2016, Notice of Passing of Zoning By-law Amendment No. Z , Municipality of Central Elgin, January 30, 2016, Notice of Passing concerning proposed Zoning By- law Amendment No.' s 1968, 1969 and 1970 Moved by: M. Meyer Resolution # ) RESOLVED THAT the above- noted correspondence be noted and filed. Carried. 9. UNFINISHED BUSINESS A) Report, re policy to deal with situations that cause water loss for homeowners, including municipal infrastructure. ( J. Craven) Report presented under Section 5( C)( v) - By- law to be presented at a future meeting. B) Report, re declaring and disposing of a portion of the Crampton Park lands located at 4529 Crampton Drive and the green space property located at 34 Eric Drive ( ie. utilization and costs to maintain both properties), noting that the community will be consulted regarding this matter. Council rescinded the declaration of the surplus properties as the wrong property addresses were declared surplus and wished the new Director of Community Services & Facilities to investigate the matter further. (M. Henry)

11 Page 11 C) Report, re establishment of policy for Waiving or Reducing Fees at Municipal Facilities, for non- for-profit organizations, including a definition for "community event"; and once the policy has been established, it be circulated to non-forprofit organizations for their information. ( M. Henry) 10. OTHER BUSINESS None. 11. NOTICES OF MOTION None. 12. BY- LAWS A) By-law No , being a by-law to repeal By-Law No and By-Law ; and to authorize the execution of a Facility License Agreement with Out of the Park (Shirlene Ross) for the rental of the concession building known as the " Ball Park Concession", the rental of the concession in the arena known as the " Arena Concession" both located at 2066 Dorchester Road, Dorchester, Ontario, as well as the rental of the open land space reserved at the Outdoor Recreation Complex for Mobile Concession Vehicles which is located at 3245 Hamilton Road, Dorchester, Ontario. B) By-law No , being a by-law with respect to a Zoning Amendment submitted by Karen Pucula in relation to property located at Purple Hill Road ( Zoning Amendment Application Z ). C) By-law No , being a by-law with respect to a Zoning Amendment submitted by Randy & Tracey Verougstraete in relation to property located at 2844 Cromarty Drive (Zoning Amendment Application Z8-2015). D) By-law No , being a by- law with respect to a Zoning Amendment submitted by Mario De-Miranda Francisco & Sarah Jesus Almeida in relation to property located at 289 Clara Street (Zoning Amendment Application ). E) By-law No , being a by-law with respect to a Zoning Amendment submitted by Kennedy Auto Marine Inc. in relation to property located at 4524 Westchester Bourne (Zoning Amendment Application Z ). F) By-law No , being a by-law to authorize the entering into of an Agreement of Purchase and Sale with Darrell Dobbie relating to the property located at Lot 13, Concession 7, being Part 2 of Plan 33R , being a portion of the Cobble Hill Cemetery ( abandoned cemetery). G) By-law No , being a by-law to authorize the entering into of a Reversion Agreement with Darrell Dobbie in relation to the property located at Lot 13, Concession 7, being Part 2 of Plan 33R , being a portion of the Cobble Hill Cemetery (abandoned cemetery). H) By-law No , being a by-law to authorize the execution of an Agreement of Purchase and Sale with Henshaw Farms Inc. relating to the property located at Lot 14, Concession 7, being Part 1 of Plan 33R , being a portion of the Cobble Hill Cemetery (abandoned cemetery). I) By-law No , being a by-law to authorize the entering into of a Reversion Agreement with Henshaw Farms Inc. in relation to the property located at Lot 14, Concession 7, being Part 1 of Plan 33R , being a portion of the Cobble Hill Cemetery ( abandoned cemetery).

12 Page 12 Seconded by: M. Meyer Resolution # ) RESOLVED THAT By- law No.' s , , , , , and be given first, second and third readings, and be properly signed and sealed. Carried. Councillor Warwick declared a conflict of interest regarding By-law No and abstained from all discussion and voting on the matter. Resolution # ) RESOLVED THAT By- law , being a by- law with respect to a Zoning Amendment submitted by Randy & Tracey Verougstraete in relation to property located at 2844 Cromarty Drive ( Zoning Amendment Application Z8-2015), be given first, second and third readings as amended, and be properly signed and sealed. Carried. There was some discussion regarding By- law No with respect to the proposed 5 metre minimum rear yard depth regulation and the proposed restriction for the maximum number of trucks for a truck terminal use allowed on the subject property. Council suggested that the restriction of the maximum number of trucks be removed and that the Municipal Staff ensure that the proposed rear yard depth reflects the current rear yard depth on the subject property. After some discussion on the matter, it was then: Resolution # ) RESOLVED THAT the proposed By-law No , being a by- law with respect to a Zoning Amendment submitted by Kennedy Auto Marine Inc. in relation to property located at 4524 Westchester Bourne (Zoning Amendment Application Z ), be amended to remove ( 3)( a), being the maximum number of trucks for a truck terminal use and to renumber 3( b) to 3( a); AND THAT By- law No be given first, second and third readings as amended, and be properly signed and sealed. Carried. 13. CLOSED SESSION It was: Moved by: J. Coghlin Resolution # ) RESOLVED THAT the Council go into closed session at 3: 20 p. m. pursuant to: Section 239( 2)( b) of the Municipal Act, being " personal matters about an identifiable individual, including employees" with respect to prior connection charges, and contract negotiations; Section 239( 2)( b) of the Municipal Act, being " personal matters about an identifiable individual, including employees" and Section 239( d) of the Municipal Act, being " labour relations or employee negotiations" with respect to an organizational review; Section 239( c) of the Municipal Act, being " a proposed or pending acquisition or disposition of land" with respect to the disposal of 160 King Street in Thorndale. Carried.

13 Page 13 Moved by: J. Coghlin Resolution # ) RESOLVED THAT the Council reconvene at 3: 58 p. m. in order to continue with its deliberations. Carried. A) Personal matter, prior sewer connection charges. The following persons were in attendance for this closed session matter: Mayor J. Maudsley; Deputy Mayor M. Meyer; Councillors K. Elliott, J. Coghlin and A. Warwick; S. Findlater, Chief Administrative Officer; M. Weatherhead, Director of Financial Services/ Treasurer; and M. Lewis, Clerk. Mayor Maudsley advised that during the closed session, the Council provided direction regarding a personal matter, in relation to prior sewer connection charges. B) Personal matter, contract negotiations. The following persons were in attendance for this closed session matter: Mayor J. Maudsley; Councillors K. Elliott, J. Coghlin and A. Warwick; S. Findlater, Chief Administrative Officer; and M. Lewis, Clerk. Mayor Maudsley advised that during the closed session, the Council provided direction to the Administration regarding a personal matter, in relation to contract negotiations. C) Personal matter and employee negotiations, organizational review. The following persons were in attendance for this closed session matter: Mayor J. Maudsley; Deputy Mayor M. Meyer; Councillors K. Elliott, J. Coghlin and A. Warwick; S. Findlater, Chief Administrative Officer; and M. Lewis, Clerk. Mayor Maudsley advised that during the closed session, the Administration provided some information regarding a personal and employee negotiation matter, in relation to an organizational review. D) Disposal of surplus property, 160 King Street. The following persons were in attendance for this closed session matter: Mayor J. Maudsley; Deputy Mayor M. Meyer; Councillors K. Elliott, J. Coghlin and A. Warwick; S. Findlater, Chief Administrative Officer; and M. Lewis, Clerk. Mayor Maudsley advised that during the closed session, the Council provided direction concerning the disposal of the surplus property located at 160 King Street. 14. SCHEDULING OF MEETINGS A) Set special meeting dates for budget purposes (February 18, 2016 at 9: 00 a. m. and February 29, 2016 at 9: 00 a. m.). Resolution # ) RESOLVED THAT special meetings be scheduled to be held on February 18, 2016 at 9: 00 a. m. and February 29, 2016 at 9: 00 a. m. for the purposes of reviewing the 2016 Capital and Operating Budget. Carried.

14 Page 14 Resolution # ) RESOLVED THAT the start time of the regular meeting scheduled to be held on February 17, 2016 be changed from 6: 00 p. m. to 5: 30 p. m. Carried. The next regular meeting is scheduled to be held on February 17, 2016, at 5: 30 p. m., in the Council Chambers located at the Municipal Office in Dorchester. 15. CONFIRMATORY BY- LAW A) By- law No , being a Confirmatory By- law. It was: Resolution # ) RESOLVED THAT By- law No , being a Confirmatory By- law, be given first, second and third readings as amended, and be properly signed and sealed. Carried. 16. ADJOURNMENT There being no further business to discuss, it was: Seconded by: M. Meyer Resolution # ) RESOLVED THAT the meeting adjourn at 4: 00 p. m. Carried. 1. r J. legri ayor Mir M. Lewis, Cle

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

January 17, 2018 Page 1 of 5 minutes

January 17, 2018 Page 1 of 5 minutes January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in

More information

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

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

More information

COUNCIL MEETING AGENDA

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

More information

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

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

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

More information

THE CORPORATION OF THE 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

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

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 5:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION JULY

More information

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015 CALL TO ORDER Mayor Blackmore called the meeting to order at 7:00 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay Wilkins

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

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Corporation of the Township of Adelaide Metcalfe 100 Council Minutes November 7. 2016 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Present: Mayor Kurtis Smith,

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

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m. The Corporation of the Township of Malahide A G E N D A June 20, 2013 7:30 p.m. Springfield & Area Community Services Building 51221 Ron McNeil Line, Springfield. (A) Disclosure of Pecuniary Interest (B)

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, 2015 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

More information

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, AUGUST 15, 2011 AT 2:04 P.M. FOLLOWING THE COUNCIL COMMITTEE IN CLOSED SESSION MEETING, COUNCIL CHAMBER,

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

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

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

More information

Hamlet of Cambridge Bay By-Laws

Hamlet of Cambridge Bay By-Laws By-Law Name: Council Procedures By-Law Number: 253 Description A by-law of the Municipal Corporation of the Hamlet of Cambridge Bay in the Nunavut Territory to regulate proceedings in Council meetings,

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #16 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called 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

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler THE NINTH MEETING OF THE ONE HUNDRED AND THIRTY-FIRST COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL JANUARY 24TH, 2011 5:00 p.m. The meeting convened with Her Worship,

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

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 CALL TO ORDER Mayor Blackmore called the meeting to order at 7:00 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay

More information

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

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

More information

Corporation of the Municipality of Meaford. Council Minutes

Corporation of the Municipality of Meaford. Council Minutes Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

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

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999 THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Regular Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 7:30 p.m. in the Council Chambers

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes City of Brockville Council Meeting Tuesday, December 12, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

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 NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Mayor D. Coates called the meeting to order at 7:00 p.m. and the following were recorded as being present. Council Members: Regrets: Staff: Mayor, D. Coates Deputy Mayor, S. Clement

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

Minutes of the Regular Meeting of Council May 17, 2017

Minutes of the Regular Meeting of Council May 17, 2017 Minutes of the Regular Meeting of Council May 17, 2017 A regular meeting of the Council of the County of Frontenac was held in the Kingston Frontenac Rotary Auditorium at the County Administrative Office,

More information

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West GENERAL ISSUES COMMITTEE REPORT 17-014 9:30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Absent with Regrets: Mayor F. Eisenberger, Deputy Mayor C. Collins

More information

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson CORPORATION OF THE VILLAGE OF SUNDRIDGE The regular meeting of the Council of the Corporation of the Village of Sundridge was held on Wednesday, March 23, 2016 at 6:00 p.m. in the Council Chambers. PRESENT:

More information

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

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

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on March 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee

More information

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

Dryden Youth Centre. (Personal)

Dryden Youth Centre. (Personal) The Corporation of The City of Dryden May 21, 2013 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor

More information

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T.

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. C24 October 25, 2016 7:00 p.m. COUNCIL CHAMBERS THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES PRESENT: A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. Hessels STAFF PRESENT:

More information

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

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

More information

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

COMMITTEE CHAIR REPORT

COMMITTEE CHAIR REPORT COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2014-09 For consideration by the Council of the Town of New Tecumseth on July 14, 2014 The Committee of the Whole met at 7:00

More information

COMMITTEE OF THE WHOLE

COMMITTEE OF THE WHOLE COMMITTEE OF THE WHOLE REPORT Held January 19, 2016 at 3:00 p.m. in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor R. Anderson Councillor S. Bray Councillor R. Ego Councillor B. Smith Councillor

More information

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

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

More information

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

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

More information

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS 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, MARCH 19,2013,5:46

More information

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

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

More information

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

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

Huron County Council

Huron County Council Minutes - January 4, 2012 Second Session GODERICH, ONTARIO SECOND SESSION HURON COUNTY COUNCIL Goderich, Ontario January 4 th, 2012. met in the Council Chambers on Wednesday January 4 th, 2012. Warden

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

AGENDA Committee of the Whole Meeting 3:00 PM, May 11, Description

AGENDA Committee of the Whole Meeting 3:00 PM, May 11, Description AGENDA Committee of the Whole Meeting 3:00 PM, May 11, 2016 446 Main Street, PO Box 219 Sicamous, B.C. V0E 2V0 Ph: 250-836-2477 Fax:250-836-4314 www.sicamous.ca Item Description Page 1. Call to Order:

More information

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane.

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane. AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, 2016 ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL 15-007 25 Carla's Lane.*** 1. Meeting called to order at 7:00 P.M. 2. RESOLUTION

More information

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

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

More information

AGENDA Township of South Stormont 2 Mille Roches Road Long Sault ON Wednesday, December 14, :00 PM

AGENDA Township of South Stormont 2 Mille Roches Road Long Sault ON Wednesday, December 14, :00 PM AGENDA Township of South Stormont 2 Mille Roches Road Long Sault ON Wednesday, December 14, 2016 7:00 PM Page 1. Call Meeting to Order and Opening Remarks 2. The Lord's Prayer 3. Confirmation of Agenda

More information

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, August 14, 2018 at

More information

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, 2018 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

Agenda Council Meeting May 9, :00 p.m.

Agenda Council Meeting May 9, :00 p.m. 1 Call to Order The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario Agenda Council Meeting May 9, 2016 7:00 p.m. 2 Singing of the National Anthem 3 Disclosures of

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 Page 1 of 7 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

CORPORATION OF THE MUNICIPALITY OF MEAFORD CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis

More information

Agenda. The Corporation of the County of Prince Edward

Agenda. The Corporation of the County of Prince Edward The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER

More information

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on November 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

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: March 24, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, 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

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

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

More information

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013 CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members

More information

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

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 28, 2014, 7:00 P.M.

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 28, 2014, 7:00 P.M. CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 P.M. PRESENT: Mayor Vern Rasmussen Jr., Councilors John Schulte V, George Marin, Reid Olson, and Al Brooks. Also, present

More information

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

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

More information

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 A Regular Meeting of the Council of the Town of Essex was held on Monday, July 4, 2016 at 6:05 PM in the County of Essex Council

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman

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

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

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the

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

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea, The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:

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

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on

More information

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner. A Meeting of the Shelburne Council was held on with all members present except Councillor A.J. Cavey. Staff attending included John Telfer, CAO/Clerk, Cecile Grant, Treasurer, and Scott Wheeldon, Director

More information

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

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

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE 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

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA Township of Huron-Kinloss Council will meet in regular session on the 16 th 2010 at 7:00 p.m in the Township of Huron-Kinloss Council

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