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

Size: px
Start display at page:

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

Transcription

1 CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton) Councillor Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 6 (Hallowell) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Ward 10 (Sophiasburgh) Councillor Leo P. Finnegan Laverne Bailey arrived at 6:50 p.m. Bev Campbell Barry Turpin Peter Mertens arrived at 6:45 p.m. Sandy Latchford Dianne O Brien Brian Marisett Keith MacDonald Richard Parks arrived at 6:35 p.m. Peggy Burris arrived at 6:45 p.m. Ray Best Monica Alyea Kevin Gale John Thompson Regrets: Ward 4 (Ameliasburgh) Councillor Lori Slik 1. Call to Order The meeting was called to order at 6:30 p.m. in the Committee Room. Motion Councillor Alyea THAT Council now move into closed session for the purpose of discussing personal matters about an identifiable individual, including municipal or local board employees, and labour relations or employee negotiations. Council reconvened at 7:30 p.m. in the Council Chambers with all members present excepting Councillor Slik. 1. Call to Order

2 2 The meeting was called to order at 7:30 p.m. in the Council Chambers. Motion Councillor Latchford THAT the following items be added to the Council agenda; 1. A letter from Youth Habilitation Quinte requesting that the week of May 7-13, 2007 be proclaimed as Children s Mental Health Week be added to the agenda as item 4.2; 2. A letter from George F. W. Inrig, Honourary Chairman, of the Committee for the Refurbishment of the War Memorial and Cenotaph Park regarding the rededication ceremony of the Memorial and Park be added to the agenda as item 4.3; and 3. A report from the Commissioner of Planning regarding Plan of Subdivision File No. 13-T-02501, as amended, Macaulay Village Subdivision, Ward of Hallowell be added to the agenda as item with a 2/3 majority Motion Councillor Best Councillor Marisett THAT a matter related to the Can for Habitat project be added to the agenda as item with a 2/3 majority 2. Adoption of Minutes Motion Councillor O Brien THAT the from the meeting held on April 10, 2007 at 7:30 p.m. be adopted as circulated. 3. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest at this time. 4. Petitions & Communications

3 3 4.1 Request from Ontario Secondary School Teachers Federation, District 29 to proclaim the week of April 30 to May 4, 2007 as Education Week in the County of Prince Edward Motion Councillor Burris Councillor Marisett THAT the Council of the Corporation of the County of Prince Edward proclaims the week of April 30 to May 4, 2007 as Education Week in the County of Prince Edward. 4.2 Request from Youth Habilitation Quinte Inc. to proclaim the week of May 7 to May 13, 2007 as Children s Mental Health Week in the County of Prince Edward Motion Councillor Latchford WHEREAS one in five children in Ontario struggles with their mental health; WHEREAS ensuring the mental health of our children is essential to their growth and development; WHEREAS children and adolescents can suffer various mental health problems, including depression, anxiety, eating disorders, conduct disorder, attention deficit hyperactivity disorder, schizophrenia and bi-polar disorder; WHEREAS many young people who would benefit from mental health services are not receiving the help they may need; and WHEREAS learning to recognize the early warning signs of mental health problems and where to obtain necessary assistance and treatment gives children and youth better opportunities to lead full and productive lives, THEREFORE the Council of the Corporation of the County of Prince Edward proclaims the week of May 7-13, 2007 as Children s Mental Health Week in the County of Prince Edward and encourage all citizens to work together to raise awareness of the mental health needs of the children in our community. 4.3 A request from George F. W. Inrig, Honourary Chairman, Committee for the Refurbishment of the War Memorial and Cenotaph Park regarding the rededication ceremony of the Memorial and Park

4 Motion Councillor Bailey Councillor Campbell 4 THAT Mayor Finnegan, on behalf of the Council of the County of Prince Edward and the Committee for the Refurbishment of the War Memorial and Cenotaph Park, extend an invitation to Her Excellency the Right Honourable Michaelle Jean, Governor General of Canada to attend and rededicate the Picton Memorial and Park on Saturday October 27, 2007 at 11:00 a.m. 5. Accounts - None 6. Deputations 6.1 Keith Taylor, on behalf of Quinte Conservation Authority provided an update on source water protection. Mr. Taylor provided a Power-Point presentation and distributed an information package. 6.2 Rose O Brien and Michele Redmond, on behalf of the Friends of East Lake addressed Council regarding the Friends of East Lake grant request. (Corporate Services Committee Motion CP as amended contained in the minutes of April 11, 2007). The Friends of East Lake distributed an information brochure and an from Quinte Conservation. Ms. O Brien provided a copy of her remarks. Councillor Thompson left the meeting at this time. 7. Additional Information to be considered with Committee Reports - None 8. Committee Reports 8.1 The report of the Corporate Services Committee from the meeting held on April 11, 2007 at 1:30 p.m. Motion Councillor Campbell Councillor Mertens THAT the report of the Corporate Services Committee from the meeting held on April 11, 2007 at 1:30 p.m. be adopted as presented with the exception of motion CP

5 Motion Councillor Best Councillor Gale 5 THAT the following motion (CP ) of the Corporate Services Committee from the meeting held on April 11, 2007 at 1:30 p.m. be approved: THAT the minutes of the Grant Sub-Committee meeting held on March 5, 2007 be received; THAT grants be issue as recommended with the exception of Motion ; and THAT there be no grant provided to the Friends of East Lake. Prior to voting on Motion the following Amending Motion was put forward: Amending Motion Councillor Marisett Councillor Campbell THAT motion CP from the Corporate Services Committee from the meeting held on April 11, 2007 be amended by deleting clauses two and three of the motion and replacing them with a new clause as follows: THAT all grants be issued as recommended by the Grant Sub-committee including, the grant to the Friends of East Lake. Councillor Marisett requested a Recorded Vote on Amending Motion

6 6 Name In Favour Opposed MARISETT, Brian ALYEA, Monica BAILEY, Laverne BEST, Ray BURRIS, Peggy CAMPBELL, Bev GALE, Kevin LATCHFORD, Sandy MACDONALD, Keith MERTENS, Peter O'BRIEN, Dianne PARKS, Richard SLIK, Lori - Absent THOMPSON, John - Absent TURPIN, Barry FINNEGAN, Mayor Leo P Total 8 6 A vote was then taken on Motion as Amended as follows: THAT the following motion (CP ) of the Corporate Services Committee from the meeting held on April 11, 2007 at 1:30 p.m. be approved as amended: THAT the minutes of the Grant Sub-Committee meeting held on March 5, 2007 be received; and THAT all grants be issued as recommended by the Grant Sub-committee including, the grant to the Friends of East Lake. 8.2 The report of the Recreation, Parks and Culture Committee from the meeting held on April 12, 2007 at 1:30 p.m. Motion Councillor Parks Councillor Burris THAT the report of the Recreation, Parks and Culture Committee from the meeting held on April 12, 2007 at 1:30 p.m. be adopted as presented.

7 9. New Business 7 Councillor Thompson returned to the meeting at this time. 9.1 Report of the Commissioner of Public Works regarding the results of the tender for Highway 49 rehabilitation March 1, 2007 Public Works Committee Motion PW Motion Councillor Gale THAT Tender #2007-PW-016 for County Highway 49 Concrete Pavement Repairs be awarded to the H.R. Doornekamp Construction Ltd. being low tender at $416, plus G.S.T. 9.2 Report of the Commissioner of Public Works regarding the Road Closure County Highway # 49 Motion Councillor Thompson Councillor Gale THAT Council approve the temporary closure of County Highway # 49 between County Road 15 and the south intersection of County Road # 35 with County Highway # 49 for the period from May 1 to June 29, 2007 and for the period from September 10 to October 31, 2007, to provide for concrete repairs; THAT County Road 15 and County Road # 35 be signed and used as the detour route for the duration of the closure of County Highway # 49; and THAT the appropriate by-laws be presented to Council. 9.3 Report of the Commissioner of Planning regarding a By-law to remove the Holding Symbol for Lots 2, 5, 6, Plan 47M-5, Ameliasburgh Ward (Dor-Ann Homes) Motion Councillor Latchford THAT County Council give three readings to a By-law to remove the Holding Symbol (H) from the Special Rural Residential Two Holding (RR2-43H) Zone of the County Comprehensive Zoning By-law No as amended for Lots 2, 5 & 6, Plan 47M-5, Ameliasburgh Ward, County of Prince Edward.

8 8 9.4 Report of the Commissioner of Planning regarding a By-law to remove the Holding Symbol for Lots 3 & 5, Registered Plan 47M-1, Redgate Subdivision, Hallowell Ward Motion Councillor MacDonald Councillor Parks THAT County Council give three readings to a By-law to remove the Holding Symbol (H) from the Urban Residential Type One Holding (R1-H) Zone for Lots 3 & 5 within Registered Plan 47M-1, commonly known as the Redgate Subdivision, Hallowell Ward, in the County of Prince Edward. 9.5 Report of the Commissioner of Planning regarding Interim Control By-law for checkerboarded lots, Ward of Ameliasburgh Motion Councillor Latchford Councillor O Brien THAT the Commissioner of Planning s staff report dated April 23, 2007 regarding an interim control by-law for checkerboarded lots in the Ward of Ameliasburgh be received; THAT Council, by resolution, direct the Planning Department to conduct a review or study of the land use planning policies, inclusive of the current applicable zoning, for the following parcels of land that were created by means of a checkerboarding scheme of lot creation, being a method of lot creation that circumvented that provisions of the Planning Act and as a result such lots were created without the benefit of any technical analysis such as planning or hydrogeological impact study: Parts 1-10 inclusive, inclusive, inclusive and inclusive of Plan 47R-405 dated September 10, 1973, constituting Part of Lots 102, 103, 104, 105 and 106, Concession 4, Ward of Ameliasburgh; and THAT County Council give three readings to an interim control by-law that will prohibit any new buildings, structures or use of land on the following parcels of land for a period of one year: Parts 1-10 inclusive, inclusive, inclusive and inclusive of Plan 47R-405 dated September 10, 1973, constituting Part of Lots 102, 103, 104, 105 and 106, Concession 4, Ward of Ameliasburgh. 9.6 Report of the Economic Development Officer regarding Prince Edward County as a Designated Viticultural Area

9 9 Councillor Alyea disclosed a pecuniary interest regarding the report of the Economic Development Officer designating Prince Edward County as a viticultural area and with the associated by-law as listed on the agenda as item 10.6 as she has family members employed at the local wineries. Councillor Alyea did not take part in the discussion or vote on the matter. Motion Councillor Best Councillor Thompson THAT the agreement with the VQA (Vintner s Quality Alliance) to use the Prince Edward County official mark be approved; and THAT the by-law as listed on this agenda, be enacted. 9.7 Report of the Deputy Treasurer regarding a Tile Drainage Application Motion Councillor Thompson Councillor Gale THAT the Tile Drainage Loan Application received from Brendon Conley be approved. 9.8 Letter from Parks Canada regarding Repairs to Swing Bridge located at Carrying Place Motion Councillor Best Councillor MacDonald THAT the Council for the Corporation of the County of Prince Edward concur with the planned repairs to the swing bridge located at Carrying Place as per the letter from Parks Canada dated February 26, Report of the Commissioner of Corporate Services regarding Temporary Borrowing By-law Motion Councillor Bailey Councillor Campbell THAT a By-law be passed providing for the temporary borrowing of monies for the County of Prince Edward for the year 2007.

10 Report of the Commissioner of Planning regarding Plan of Subdivision File No. 13-T-02501, as amended, Macaulay Village Subdivision, Ward of Hallowell Motion Councillor Marisett Councillor O Brien THAT County Council amend draft approval for Plan of Subdivision File No. 13-T by red-lining the plan to renumber the lots and blocks within the plan for two stages of development in accordance with the plan prepared by Keith Watson, O.L.S. dated April 10, 2007; THAT County Council give three readings to a By-law authorizing and directing the Mayor and Clerk to execute a subdivision agreement with Davin Corporation and First National Financial GP Corporation and The Equitable Trust Company for Stage 1 of Plan of Subdivision File No. 13-T-02501, as amended, located in Part of Lots 1 and 22, Concession 1, South East of Carrying Place, Former Township of Hallowell, now in the Municipality of the County of Prince Edward subject to completion of the Works to be constructed pursuant to a Pre-Servicing Agreement with the owner to a minimum level as deemed satisfactory to the Commissioner of Public Works and confirmation from the Commissioner of Public Works and the County Solicitor that all documentation, securities, payments and other matters have been provided in accordance with the provisions of the subdivision agreement and the Table provided to Davin (attached to the staff report of April 23, 2007); and THAT County Council give final approval to Stage 1 of Plan of Subdivision File No. 13- T-02501, as amended/red-lined, consisting of: 83 lots for single unit residential (representing 72 existing units and 11 proposed units) 32 lots for existing semi-detached residential units 3 blocks for multiple attached residential (Blocks 119, 120 and 122, representing 90 existing units) 2 lots for commercial purposes (representing 1 existing unit and 1 proposed unit) 1 block for public park land purposes (Block 118) 1 block for private open space purposes (Block 122) 8 blocks for future road development and one foot reserves (Blocks 123, 124, 125, 126, 127, 128, 129 and 130) A public road network within a minimum 19.0 meter wide road allowance. on approximately hectares (50.4 acres) of land located in Part of Lots 1 and 22, Concession 1, South East of Carrying Place, Former Township of Hallowell, County of Prince Edward as per the plan prepared by Keith Watson, O.L.S. dated April 10, 2007 subject to the Mayor and Clerk executing the associated subdivision agreement without modification, and that the final approved plan of subdivision prepared by Keith Watson, O.L.S. be duly registered.

11 9.11 Cans for Habitat Project 11 Motion Councillor Best Councillor Marisett THAT as a result of the success of the Cans for Habitat project, the Council of the County of Prince Edward challenge the Councils of Quinte West and Belleville to enter into a competition for next year s fund raiser. 10. By-laws for Consideration Motion Councillor Marisett THAT the following By-laws be read a first, second and third time and finally passed: 10.1 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (Dor-Ann Homes) (signed as By-law ) 10.2 A By-law to Amend County Comprehensive Zoning By-law No as amended. (Moncada Rezoning) (signed as By-law ) 10.3 A By-law being an Interim Control By-law for certain lands in the Ward of Ameliasburgh. (signed as By-law ) 10.4 A By-law to Amend County Comprehensive Zoning By-law as amended. (Redgate Subdivision) (signed as By-law ) Motion Councillor Gale Councillor Best THAT the following By-laws be read a first, second and third time and finally passed: 10.5 A By-law to Authorize the Temporary Closing of County Highway #49 between County Road #15 and the south intersection of County Road #35 with County Highway #49, Sophiasburgh Ward. (signed as By-law ) 10.6 A By-law to Authorize the Execution of a Non-Enforcement Agreement between the Corporation of the County of Prince Edward and Vintners Quality Alliance Ontario. (signed as By-law ) 10.7 A By-law to Provide for the Temporary Borrowing of Monies for the County of Prince Edward for the Year (signed as By-law )

12 Motions Arising from Closed Session 11.1 Corporate Services Committee Minutes from the closed session held on April 11, 2007 Motion Councillor Campbell Councillor Mertens THAT the Corporate Services Committee Minutes from the closed session held on April 11, 2007 be adopted as circulated. WITHDRAWN Motion Councillor Gale Councillor Campbell THAT Council now move into closed session for the purpose of discussing personal matters about an identifiable individual, including municipal or local board employees, and labour relations or employee negotiations. Council reconvened at 9:30 p.m. in the Council Chambers with all members present excepting Councillor Slik. Motion the motion to rise and resume sitting in open session, was dealt with in closed session. Motion Councillor Mertens Councilor Alyea THAT the provision of the Procedure By-law be waived to allow the meeting to continue beyond the three-hour time limit. Motion Councillor Gale Councillor Parks THAT Council now move into closed session for the purpose of completing the agenda. Council reconvened at 10:00 p.m. in the Council Chambers with all members present excepting Councillor Slik. Motion , a motion providing direction to staff and Motion , the motion to rise and resume sitting in open session, were dealt with in closed session.

13 Motion Councillor Campbell Councillor Mertens 13 THAT the Corporate Services Committee Minutes from the closed session held on April 11, 2007 be adopted as circulated. Motions arising from the Corporate Services Committee closed session: Motion CP Motion Councillor Campbell Councillor Burris THAT the following motion (CP ) from t he Corporate Services Committee closed session meeting of April 11, 2007 be approved: THAT the minutes of the Corporate Services Review Committee Closed Session meeting held on March 22, 2007 be received. Councillor MacDonald left the meeting at this time Motion CP Motion Councillor Mertens Councillor Campbell THAT the following motion (CP ) as amended from the Corporate Services Committee closed session meeting of April 11, 2007 be approved: THAT Option 1 be approved as the reorganized model for the Corporate Services and Finance department; THAT the Chief Administrative Officer and Manager of Human Resources be directed to implement the merging of the Chief Administrative Officer s Assistant and the Commissioner of Corporate Services Assistant positions into one position; THAT the Commissioner of Corporate Services/Finance be responsible for the long term planning of the Corporation, both strategic and financial; and THAT the cost for the restructuring of the Corporate Services department and the tangible capital asset requirements be funded in 2007 through the COMRIF Capital Asset Management funding and the Federal Gas Tax Fund.

14 14 Councillor Gale requested a Recorded Vote on Motion Name In Favour Opposed GALE, Kevin ALYEA, Monica BAILEY, Laverne BEST, Ray BURRIS, Peggy CAMPBELL, Bev LATCHFORD, Sandy MACDONALD, Keith - Absent MARISETT, Brian MERTENS, Peter O'BRIEN, Dianne PARKS, Richard SLIK, Lori - Absent THOMPSON, John TURPIN, Barry FINNEGAN, Mayor Leo P Total Recreation, Parks and Culture Committee Minutes from the closed session held on April 12, 2007 Motion Councillor Parks Councillor Burris THAT the Recreation, Parks and Culture Committee Minutes from the closed session held on April 12, 2007 be adopted as circulated. Motion arising from the Recreation, Parks and Culture Committee closed session: Motion required regarding Appointments to the Museum Advisory Committee Motion Councillor O Brien THAT Judy Zelmanovits and Vivienne Naso be appointed to the Museum Advisory Committee for the term of Council or until reappointed.

15 12. Confirmatory By-law 15 Motion Councillor Bailey Councillor Gale THAT the following By-law be read a first, second and third time and finally passed: 12.1 A By-law to Confirm the Proceedings of the Council of the Corporation of the County of Prince Edward at the meeting held on April 23, (signed as By-law ) The next regular meeting of Council will be held on Monday, May 14, Adjournment Motion Councillor Latchford Councillor Marisett THAT this meeting now adjourn at p.m. CLERK Victoria Leskie MAYOR Leo P. Finnegan

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall

More information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00

More information

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

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

More information

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire

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

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016 A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY

More information

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD

CORPORATION OF THE COUNTY OF PRINCE EDWARD CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:

More information

SHIRE HALL Picton, Ontario

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

More information

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

Recreation & Culture Committee

Recreation & Culture Committee Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair

More information

Public Works Committee

Public Works Committee Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice

More information

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers,

More information

Finance and Administration Committee

Finance and Administration Committee Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:

More information

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:

More information

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

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

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

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

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

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

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 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

Agenda. The Corporation of the County of Prince Edward

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

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M. 47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

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

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY REGULAR MEETING OF COUNCIL Monday November 13, 2017 at 7:00 p.m. Council Chambers 102 Derby Street West, Alexandria, On K0C 1A0 A Regular meeting of the

More information

Minutes May 6 th, 2014 Council Meeting 46

Minutes May 6 th, 2014 Council Meeting 46 Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie

More information

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

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present. Minutes of Regular Council Meeting August12, 2013 6:30PM Council Chambers, Town Hall, Arnprior, ON Present: Mayor David Reid Reeve Walter Stack Councillor Ted Strike Councillor Lynn Grinstead Councillor

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

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

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

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

More information

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 February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor

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

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

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 14 For consideration by the Council of the Town of New Tecumseth on November 18 2013 The Committee of the Whole met at700

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

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

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

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

Alliston Beeton Tottenham

Alliston Beeton Tottenham ~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL

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

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

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE 10 a.m. Minutes of the Lac La Biche County Regular Council Meeting held at 10 a.m. CALL TO ORDER Mayor Moghrabi called the meeting

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

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

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER CITY OF MORDEN Regular Meeting January 25, 2016 Minutes of the Regular Meeting of the Council of the held in the Council Chambers at Morden, Manitoba this 25th day of January, A.D. 2016 at 7:00 P.M.. 1.

More information

THE CORPORATION OF THE TOWN OF LASALLE

THE CORPORATION OF THE TOWN OF LASALLE THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road.

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor

More information

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

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

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. The Corporation of The City of Dryden January 19, 2015 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: Mayor Nuttall,

More information

Council Meeting Agenda

Council Meeting Agenda Council Meeting Agenda Monday, March 27, 2017 Regular Council Meeting Council Chambers 7:00 P.M. 1. MOTION TO CONVENE INTO CLOSED SESSION (IF NECESSARY) 2. MOTION TO RECONVENE IN OPEN SESSION 3. MOMENT

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

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

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson

More information

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE, 2:00 p.m. Council Chamber, City Hall PRESENT: ABSENT: Councillor A. Iwanchuk, Chair Councillor R. Donauer, Vice Chair Councillor C. Block Councillor

More information

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt Councillor B. Bell Councillor C. Billings

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

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

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

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

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

More information

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

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

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

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

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2 Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,

More information

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

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

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008 January 22, 2008, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES January 22, 2008 MEMBERS PRESENT: Mayor James Hayes Councillors: Jay Heaman, George Klosler, David Mayberry, Gerry Mitchell, Ron Sackrider,

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

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

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

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 ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2006-107 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, MAY 1, 2006 AT 7:45 P.M. FOLLOWING THE PUBLIC MEETING RE PLANNING MATTERS Present: Mayor R. Stevens in the Chair

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

City of Brockville Council Meeting

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

More information

CITY HALL NOVEMBER 15TH, 2010

CITY HALL NOVEMBER 15TH, 2010 THE FORTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTIETH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL NOVEMBER 15TH, 2010 6:00 p.m. The meeting convened with His Worship,

More information

City Council Meeting Contents

City Council Meeting Contents at 7:00 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

The Corporation of the County of Peterborough. By-law No

The Corporation of the County of Peterborough. By-law No The Corporation of the County of Peterborough By-law No. 2013-20 A By-law to adopt the Land Division Committee procedures and guidelines and to repeal By-law No. 2009-05 Whereas the Planning Act, R.S.O.

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

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS - 847 - MINUTES OF THE REGULAR MEETING OF CITY COUNCIL HELD ON MONDAY, FEBRUARY 20 TH, 2006 AT 7:30 P.M. IN THE COUNCIL CHAMBER, CIVIC ADMINISTRATION BUILDING, BRANDON, MANITOBA PRESENT: ABSENT: Mayor

More information

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called

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: March 12, 2019 7:00 p.m. Council Chambers, LaSalle Civic Centre,

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

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