MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO March 5, At 1:00 p.m.

Size: px
Start display at page:

Download "MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO March 5, At 1:00 p.m."

Transcription

1 MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO March 5, 2012 Page At 1:00 p.m. 1. CALL TO ORDER AND DISCLOSURE OF PECUNIARY INTEREST 2. APPROVAL OF THE AGENDA 1. APPROVAL OF THE AGENDA RECOMMENDED: THAT the content of the Agenda be approved as presented. 3. ADOPTION OF THE MINUTES Re: Council Meeting No February 13, 2012 RECOMMENDED: THAT the minutes of Council Meeting No , February 13, 2012 approved as printed and circulated. 4. PUBLIC MEETING Public Notice for Disposal of Surplus Land known as Lane, Plan 402, lying between Lots 29 and 30 (Eastnor) 5. DELEGATION Bruce County Long Term Housing Strategy Susan Earle 6. CONSIDERATION OF AGENDA ITEMS Page 1 of 82

2 Page Council Meeting No Agenda March 5, CONSIDERATION OF AGENDA ITEMS Fire Chief Report No. FC Recommended: That Council receives the Fire Chief's Report FC 12-06, as information regarding the Fire Chief, Community Emergency Management Coordinator and Fire Department activities for the month of February, Clerk Report No. C Zoning Amendment By-law No E. Palmer Patterson (Agent: Melanie Warwyck) Part Lot 41, Concession 8, EBR (Lindsay)-Lindsay Road 40 Roll No Recommended: THAT Council is in support of Zoning Amendment By-law No which will rezone the lands described as Part Lot 41, Concession 8, EBR, (Lindsay) and located on Lindsay Road 40 (and Bartley Drive) from RU1 General Rural to RU General Rural Special which will acknowledge a reduction in the minimum lot area requirement from 39 hectares (96 acres) to 38.2 hectares (94.5 acres); and THAT Council will consider entertaining passage of By-law No at its regular meeting on Monday, March 26, National Parks Community Committee Re: Minutes of Meeting No , February 21, 2012 Recommended: That Council hereby adopt the National Parks Community Committee report 12-01, dated February 21, 2012, as circulated, and approves all actions contained therein. 4. Physician Recruitment and Retention Committee Re: Minutes of Meeting No , February 22, 2012 Page 2 of 82

3 Page Council Meeting No Agenda March 5, CONSIDERATION OF AGENDA ITEMS Recommended: That Council does hereby adopt the Physician Recruitment and Retention Committee meeting report No , dated February 22, 2012, as circulated, and approves all actions contained therein. 7. OTHER BUSINESS CORRESPONDENCE RECOMMENDED: THAT the correspondence be received for information, as printed and circulated. READING OF BY-LAWS 82 Recommended: THAT the following listed by-law be given 1st, 2nd, and 3rd reading, and enacted: BEING A BY-LAW TO CONFIRM THE PROCEEDINGS OF THE COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA HELD MONDAY, MARCH 5, 2012 (1:00 P.M.) 9. READING OF BY-LAWS 10. ADJOURNMENT Page 3 of 82

4 MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING No MINUTES February 13, 2012 at 1:00 p.m. MEMBERS PRESENT: Mayor Milton McIver Deputy Mayor John Bainbridge Councillors Betsy Stewart Ray Burns MEMBERS ABSENT: STAFF PRESENT: Councillor Tom Boyle Chief Administrative Officer, Bill Jones Clerk, Mary Lynn Standen Treasurer, Teresa Shearer Facilities Supervisor, Marshall Tigert Chief Building Official, Don Johnstone Municipal Law Enforcement Officer, Carol Hopkins Deputy Clerk, Cathy Addison Secretary, Charlotte Martindale DELEGATES PRESENT: Sabine Robart Sgt Mark Young Sgt Bruce Angel Tiffany Robbins Nina Andic DISCLOSURE OF PECUNIARY INTEREST Mayor McIver called the meeting to order and Council members were reminded to disclose any pecuniary interest that may arise during the course of the meeting. No disclosures of pecuniary interest were expressed at this time. APPROVAL OF THE AGENDA Moved by J. Bainbridge Resolution # Seconded by B. Stewart THAT the content of the Agenda be approved with the following amendments/additions: 1. Council Agenda Items #12 and #13 Treasurer Report TR 12-05, recommendation should read: That Council receives Treasurer s Report TR12-05 as information regarding the 2012 Policing estimate. Treasurer Report TR 12-06, recommendation should read: That Council receives Treasurer s Report TR12-06 regarding 2012 Community Grant requests and directs staff as to the allocations to be included in the 2012 budget. 2. Treasurer Report TR Community Grant Requests Enclosed is a request for funding from BPDS School and Community Council Page 4 of 82

5 Council Meeting No February 13, 2012 Minutes 3. Parks & Facilities Report FS Cleaning Tenders (for certain Municipal buildings) THAT Council received the Facility Supervisor s Report FS 12-03, as information regarding to cleaning tenders for certain Municipal buildings; and THAT Council award the contract for janitorial services to Brent Huehn for Tender Municipal Office building in the amount of $ (excluding HST) per year, and THAT Council award the contract for janitorial services to Brent Huehn for Tender Bruce County Library- Lion s Head and former Lion s Head Council Chambers in the amount of $ (excluding HST) per year, and THAT the rate of $ per hour for occasional extra janitorial services be accepted from Brent Huehn. ADOPTION OF THE MINUTES Carried Re: Council Meeting Minutes No , January 23, 2012 Moved by J. Bainbridge Resolution # Seconded by R. Burns THAT the minutes of the Regular Council Meeting No , January 23, 2012, be approved as printed and circulated. PUBLIC MEETING Carried 1. Bruce County Planning Department File # Z E. Palmer Patterson c/o Melanie Warwyk Roll # Mrs. Sabine Robart, Bruce County Planner, reviewed the report. Mrs. Robart stated that the purpose of the application is to amend Comprehensive Zoning By-law No , as amended, for the lands described as Concession 8 EBR, Pt Lot 41 (Lindsay) noting that the amendment would permit a reduced minimum lot area to facilitate the severance of a 200 acre parcel and a 94.5 acre parcel. Mrs. Robart outlined the nature and intent of the application, providing the location, description, servicing and compliance with the Zoning By-law and Official Plan. She advised that no objections had been received from the agency circulation. She confirmed that no letters of objection had been received as of the date of writing this report. Ms. Brenda Pinder was present via telecom and asked questions of the Planner which addressed concerns she had with regard to the zoning application. She asked if the road is open year round and was informed that it is a Class 1 road. She had questions with regard to tree removal on the property and was told there would be minimum tree removal. She noted that she had concerns with the environmental disturbance that may happen when the road is improved. She asked the definition of forestry and the Planner read the definition from the Zoning By-law. In closing, Mrs. Robart stated that the Bruce County Planning Department is recommending that the request to rezone the subject land be approved. There being no further questions or discussion, the following recommendation was presented: Page 5 of 82

6 Council Meeting No February 13, 2012 Minutes Moved by B. Stewart Resolution # Seconded by R. Burns THAT the zone amendment application B for the property described Part Lot 41 and Lots 42 & 43 (Lindsay), Roll # be approved. DELEGATION Carried 1. Bruce Peninsula Family Centre - Tiffany Robbins and Nina Andic Re: Funding Request Mrs. Tiffany Robbins spoke on behalf of the Bruce Peninsula Family Centre requesting funding in the amount of $4,100 to cover grass cutting, water and heating oil. Mayor McIver thanked the delegates for attending today and advised that their request will be taken into consideration during the 2012 Budget deliberations. CONSIDERATION OF AGENDA ITEMS 1. OPP Report Sgt Mark Young and Sgt Bruce Angel Re: November and December, 2011 Moved by B. Stewart Resolution # Seconded by J. Bainbridge That Council receives the November and December, 2011 OPP reports as information. Carried 2. Fire Department FC Re: Information and Updates for January, 2012 Moved by R. Burns Resolution # Seconded by J. Bainbridge THAT Council receives the Fire Chief s Report FC 12-05, as information regarding the Fire Chief, Community Emergency Management Coordinator and Fire Department activities for the month of January, Carried 3. Chief Building Official Report # CBO Re: January 2012 Building Report Moved by B. Stewart Resolution # Seconded by R. Burns THAT Council receives Chief Building Official Report No , January 2012 Building Report, as information. Carried 4. Municipal By-Law Enforcement Report #12-03 Re: Open Air Burning By-law The Municipal Law Enforcement Officer noted that minor changes were made to bring the Open Air Burning By-law into compliance with legislation under the Fire Protection and Prevention Act. Page 6 of 82

7 Council Meeting No February 13, 2012 Minutes Moved by J. Bainbridge Resolution # Seconded by B. Stewart THAT Council considers the new Open Air Burning By-Law for the Municipality of Northern Bruce Peninsula. Carried 5. Municipal By-law Enforcement Report #12-04 Re: Prohibit Tents, Trailer and Motor Homes The Municipal Law Enforcement Officer noted that minor changes were made in order to provide enhanced enforcement of the Tent and Trailer By-law. Moved by B. Stewart Resolution # Seconded by J. Bainbridge THAT Council considers the new By-Law Prohibit Tents, Trailers and Motor Homes within the Municipality of Northern Bruce Peninsula. Carried 6. Municipal By-law Enforcement Report #12-05 Re: Sign By-law The Municipal Law Enforcement Officer noted that minor changes were made in order to have better enforcement of the Sign By-law. Moved by B. Stewart Resolution # Seconded by J. Bainbridge THAT Council considers the new Sign By-Law for the Municipality of Northern Bruce Peninsula. Carried 7. Facilities Supervisor Report # FS Re: Off Season Harbour Transient Fee Moved by R. Burns Resolution # Seconded by B. Stewart THAT Council receives FS report as information as it relates to off season wharfage fees for the Municipal Harbours. Carried 8. Facilities Supervisor Report #FS Re: Bruce Peninsula Society of Artists - Facility Agreement for Ferndale Schoolhouse Moved by J. Bainbridge Resolution # Seconded by B. Stewart THAT Council receives FS report with regards to the Bruce Peninsula Society of Artists (BPSA) lease agreement for the Ferndale Schoolhouse Building; and THAT Council approves the lease agreement for renting the Ferndale Schoolhouse Building to the Bruce Peninsula Society of Artists, commencing May 1, 2012 for a two (2) year period; and THAT Council authorizes the Mayor and Clerk to execute a Lease Agreement between the Municipality and the Bruce Peninsula Society of Artists. Carried Page 7 of 82

8 Council Meeting No February 13, 2012 Minutes 9. Deputy Clerk Report # DC Re: Funeral, Burial and Cremation Services Act, 2002 The Deputy Clerk informed Council of the changes that will be taking place July 1, 2012 with the enactment of the Funeral, Burial and Cremation Services Act. Moved by R. Burns Resolution # Seconded by B. Stewart THAT Council receives Deputy Clerk Report DC 12-02, as information as it relates to the Funeral, Burial and Cremation Services Act (FBCSA). Carried 10. Treasurer's Report # TR Re: 2012 Ontario Municipal Partnership Moved by J. Bainbridge Resolution # Seconded by R. Burns THAT Council receives Treasurer s Report TR12-03 as information regarding the Ontario Municipal Partnership Fund allocations for 2011 and Carried 11. Treasurer's Report # TR Re: Upload of Court Security and Prisoner Transportation Costs Moved by B. Stewart Resolution # Seconded by J. Bainbridge That Council receives Treasurer s Report TR12-04 as information regarding the Provincial upload of Court Security and Prisoner Transportation Costs. 12. Treasurer's Report # TR Re: 2012 Policing Estimate Carried Moved by R. Burns Resolution # Seconded by J. Bainbridge That Council receives Treasurer s Report TR12-05 as information regarding the 2012 Policing estimate. Carried 13. Treasurer's Report# TR Re: 2012 Community Grant Requests Discussion ensued and Staff was directed to reevaluate the applications and report back to the next Council meeting. Moved by B. Stewart Resolution # Seconded by R. Burns THAT Council receives Treasurer Report TR regarding 2012 Community Funding Grant requests and directs staff to prepare a report with funding recommendations for the next Council meeting. Carried Page 8 of 82

9 Council Meeting No February 13, 2012 Minutes 14. Treasurer's Report # TR Re: Central Bruce Peninsula Sno-Drifters Moved by R. Burns Resolution # Seconded by B. Stewart That Council supports the Central Peninsula Sno-Drifters application for Trillium funding to continue work on the Lindsay Tract trail project; and That Council agrees that the municipality will administer the grant funding on behalf of the Snowmobile Club. Carried 15. Treasurer's Report # TR Re: Council Remuneration for 2011 Moved by B. Stewart Resolution # Seconded by R. Burns That Council receives Treasurer s Report TR12-08 regarding Council Remuneration for the Year 2011 as information. 16. Treasurer's Report # TR Re: 2011 Investment Report Carried Moved by R. Burns Resolution # Seconded by B. Stewart That Council receives Treasurer s Report as information regarding Municipal investments in Carried 17. Clerk Report # C Re: Request for Comments - Consent B Owners: John and Silvana Porto Moved by B. Stewart Resolution # Seconded by R. Burns THAT Council receives Clerk Report C as it relates to a Request for Comments on Consent File No. B to sever the lands owned by John and Silvana Porto, legally described as Part Lot 24, Concession 8, WBR, Part 1, Plan 3R-6779 and located at 153 Little Pine Drive (Assessment Roll No ) based on comments received from Management staff and the Bruce County Planning and Economic Development Department; and THAT Council recommends that the following conditions being imposed is the consent is granted: 1) The Owners will negotiate a site plan control agreement with the Municipality; 2) The Owners will install a private individual tertiary sewage system on the parcel to be severed and this condition shall form part of the Site Plan Control Agreement; 3) Successful Zoning Amendment application to site specifically acknowledge a reduction in lot frontage for both the parcel to be severed and the parcel to be retained is required; Page 9 of 82

10 Council Meeting No February 13, 2012 Minutes 4) A surveyor s drawing be completed and a copy filed with the Municipal Clerk, the Registrar and the Secretary-Treasurer of the County of Bruce Land Division Committee; 5) The Municipal Clerk provides a written declaration that the Zoning Amendment By-law (under File No. Z ) for the subject lands is in force and effect pursuant to the provisions of The Planning Act, 1990, as amended; 6) The Municipal Clerk provides a written declaration that the Owner has entered into a Site Plan Control Agreement and same has been registered on title; 7) The Owners shall provide the Municipality with copies of: i) Natural Heritage Environmental Impact Study; ii) Site Grading and Drainage Plan Carried 18. Clerk Report # C Re: Recognition Day Council discussed the possibility of having the Recognition Day event occur at a different venue within the Municipality. It was decided to be held at the Tobermory Community Centre for the 2012 ceremony. Moved by B. Stewart Resolution # Seconded by R. Burns THAT Council supports Clerk Report C as it relates to the hosting of Recognition Day on Sunday, May 6, 2012 at 1:00 p.m. at the Tobermory Community Centre; AND THAT community groups and organizations be made aware of this opportunity to recognize the contributions of individuals and groups by way of contact via letter, advertising and the Municipal website. Carried 19. Clerk Report # C Re: Establishment of retention periods for certain documents and records to be kept by the Municipality of Northern Bruce Peninsula Moved by J. Bainbridge Resolution # Seconded by R. Burns THAT Council supports Clerk Report C as it relates to the enactment of a bylaw to establish the retention periods for certain municipal documents and records as well as to consider approval of passage of By-law No on Monday, March 26, Carried Page 10 of 82

11 Council Meeting No February 13, 2012 Minutes 20. Accounts Payable Voucher Re: January 2012 Voucher Moved by J. Bainbridge Resolution # Seconded by B. Stewart THAT Council approves Accounts Payable Voucher #1, January 2012 in the amount of $376, Carried 21. Occupational Health and Safety Committee Re: Minutes January 26, 2012 Moved by B. Stewart Resolution # Seconded by J. Bainbridge That Council does hereby adopt the Occupational Health and Safety Committee report #12-01, dated January 26, 2012, as circulated, and approves all actions contained therein. Carried 22. Facilities Supervisor Report No. FS Re: Cleaning Tenders for Certain Municipal Buildings Moved by B. Stewart Resolution # Seconded by R. Burns THAT Council receives the Facility Supervisor s Report FS 12-03, as information regarding to cleaning tenders for certain Municipal buildings; and THAT Council award the contract for janitorial services to Brent Huehn for Tender Municipal Office building in the amount of $ (excluding HST) per year, and THAT Council award the contract for janitorial services to Brent Huehn for Tender Bruce County Library- Lion s Head and former Lion s Head Council Chambers in the amount of $ (excluding HST) per year, and THAT the rate of $ per hour for occasional extra janitorial services be accepted from Brent Huehn. OTHER BUSINESS Carried No Other Business for Council Meeting No , February 13, CORRESPONDENCE a) The Clerk noted correspondence from Ontario 911 Advisory Board - Seeking financial assistance; Bruce County Historical Society re: Heritage Week Networking Forum; Lion s Head Promotion Group re: Lion s Head properties for sale; and Town of Huntsville and the Invitation for 2012 Ontario Small Urban Municipalities Conference. Moved by R. Burns Resolution # Seconded by B. Stewart THAT the correspondence be received for information, as printed and circulated. Carried Page 11 of 82

12 Council Meeting No February 13, 2012 Minutes READING OF BY-LAWS Moved by J. Bainbridge Resolution # Seconded by B. Stewart THAT the following listed by-laws be given 1 st, 2 nd, and 3 rd reading, and enacted; A BY-LAW TO AMEND THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA BY-LAW NO , AS AMENDED, BEING THE ZONING BY-LAW FOR THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA BEING A BY-LAW TO CONFIRM THE PROCEEDINGS OF THE COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA HELD MONDAY, FEBRUARY 13, 2012 CLOSED SESSION Carried Moved by R. Burns Resolution # Seconded by B. Stewart THAT Council move into closed meeting pursuant to Section 239 of The Municipal Act, 2001, as amended, at 2:34 p.m. for the following reasons: 1) advice that is subject to solicitor client privilege including communications necessary for that purpose (Greenough Harbour) (Spry Shore Road public access); 2) litigation or potential litigation including matters before administrative tribunals affecting the municipality or local board (Blue Heron Company Limited) (Native Land Claim). Carried RECONVENE FROM "CLOSED SESSION" TO RESUME COUNCIL MEETING Moved by B. Stewart Resolution # Seconded by R. Burns THAT Council reconvenes from Closed Session at 2:59 p.m. and resume the Council meeting. ADJOURNMENT Carried Moved by B. Stewart Resolution # Seconded by J. Bainbridge THAT the meeting adjourns at 3:00 p.m. Carried Mayor Milt McIver Clerk Mary Lynn Standen Page 12 of 82

13 Page 13 of 82

14 Page 14 of 82

15 Page 15 of 82

16 Page 16 of 82

17 Page 17 of 82

18 Page 18 of 82

19 Page 19 of 82

20 Page 20 of 82

21 Page 21 of 82

22 Page 22 of 82

23 Page 23 of 82

24 Page 24 of 82

25 Page 25 of 82

26 Page 26 of 82

27 Page 27 of 82

28 Page 28 of 82

29 Page 29 of 82

30 MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL REPORT FC SUBJECT: Information and Updates for February, 2012 FROM: Fire Chief Mike Henderson DATE: March 5, 2012 RECOMMENDATION: THAT Council receives the Fire Chief s Report FC 12-06, as information regarding the Fire Chief, Community Emergency Management Coordinator and Fire Department activities for the month of February, COMMENTS: 1. The Fire Department responded to a total of three (3) calls during the month of February. Station 20 responded to one (1) call, while two (2) were cancelled on route. Station 10 had no occurrences during the month. The incident summary for February, is as follows: -one (1) house fire; -one (1) cancelled call hydro pole fire; -one (1) false fire alarm cancelled call. 2. The Fire Chief has been involved in the following activities this past month: -assembled fire permit information for retail businesses selling fire permits the 2012 season; -investigation with regards to a house fire at Miller Lake during the month; -mail out complete for 911 signage issues in Lion s Head; -fire inspection for Parks Canada; -installation of exhaust system at Station 10 complete; -met with representatives from the Ministry of Natural Resources with regards to Wildland Fire Agreement. Page 30 of 82

31 MUNICIPAL STRATEGIC COMMITMENT: By evaluating strategic objectives, it can be assured that the actions taken by the Municipality create value across all strategic priorities identified in the Strategic Plan. In doing so, the Municipality moves closer to its vision of providing a safe, progressive municipality that is committed to managing growth and providing a welcoming, diverse and environmentally sustainable community that enhances the quality of life for all residents and visitors. Strategic Priority Yes No Well managed and fiscally responsible municipal government is enhanced Conservation and protection of unique natural environment including the encouragement of well managed growth is enhanced Health, safety and education of the community are enhanced. Development/promotion of cultural and recreational opportunities is enhanced. Citizen involvement is enhanced. Economic development strategies are enhanced. Does the option(s) recommended create value across all strategic priorities? Does the option(s) recommended make Northern Bruce Peninsula a municipality of choice for high performance public servants? Approved by: Mary Lynn Standen Municipal Clerk Page 31 of 82

32 Page 32 of 82

33 Page 33 of 82

34 Page 34 of 82

35 Page 35 of 82

36 MUNICIPALITY OF NORTHERN BRUCE PENINSULA NATIONAL PARKS COMMUNITY COMMITTEE Meeting No February 21, :00 p.m. Tobermory Fire Station PRESENT: ABSENT: Deputy Mayor John Bainbridge Bill Jones, Chief Administrative Officer Frank Burrows Sheila Buckingham Rob Rouse Rob Davis Committee Member Bainbridge Chaired the meeting. 1. CALL TO ORDER The meeting was called to order at 1:00 p.m. 2. APPROVAL OF AGENDA Moved by S. Buckingham Seconded by F. Burrows THAT the agenda be approved as printed. CARRIED ADOPTION OF MINUTES Re: National Parks Community Committee Meeting No November 23, 2011 Moved by F. Burrows Seconded by S. Buckingham THAT the minutes of National Parks Community Committee Meeting No November 23, 2011 be approved as printed and circulated. CARRIED Page 36 of 82

37 National Parks Community Committee Meeting February 21, 2012 Minutes No CONSIDERATION OF AGENDA ITEMS a) Discussion of Training Funds and Allocations Committee Member Burrows - Committee Member Burrows distributed the Bruce Peninsula National Park/Fathom Five National Marine Park Training Fund Proposals for to the Committee. - Committee Member Burrows discussed the 2012 Training Fund request and how it can fit into Community Training. He indicated that all term positions will be posted locally. - The Committee discussed the Preliminary Submissions and will review and prioritize. - The Chief Administrative Officer noted he will speak with Friends of Bruce District Parks Association and Sources of Knowledge Chair, Gordon Nelson about the $10, bursary to see if they will be interested in administering funds for the National Parks Community Committee. 5. OTHER BUSINESS a) Parks Advisory Committee Update - The All Terrain Vehicle (ATV) letter was discussed and it was noted that it needs to have a broader strategy developed to incorporate the Highway 6 corridor. A letter from the Parks Advisory Committee is pending. 6. ADJOURNMENT Moved by S. Buckingham Seconded by F. Burrows THAT this meeting does now adjourn at 1:50 p.m. CARRIED 2 P a g e Page 37 of 82

38 MUNICIPALITY OF NORTHERN BRUCE PENINSULA PHYSICIAN RECRUITMENT AND RETENTION COMMITTEE Meeting No February 22, :00 a.m. Municipal Council Chambers PRESENT: Mayor Milt McIver Mary Lynn Standen, Municipal Clerk Bill Wright Bill Graham Bill Caulfeild-Browne John Goy John Bainbridge Cindy Bratt Jane Thomson Jessica Rowbotham, GBHS (via telecon) 1. CALL TO ORDER The meeting was called to order at 9:11 a.m. 2. APPROVAL OF AGENDA Moved by J. Goy Seconded by B. Wright THAT the agenda be approved as circulated including the addition of the draft document entitled Presentation to the Minister of Health and Long-Term Care. CARRIED 3. ADOPTION OF MINUTES a) October 19, 2011 Moved by B. Wright Seconded by B. Graham THAT the minutes of the meeting held October 19, 2011 be approved as circulated. CARRIED Page 38 of 82

39 4. BUSINESS ARISING FROM MINUTES Nil 5. DELEGATION Nil 6. CONSIDERATION OF AGENDA ITEMS a) Schulich School of Medicine and Dentistry 2012 Graduation Sponsorship Package The Committee reviewed the Schulich website to view the ads currently posted and the following resolution was then presented: Moved by B. Caulfeild-Browne Seconded by J. Bainbridge THAT a $ Gold Sponsorship package be purchased from the Schulich School of Medicine (web advertisement). CARRIED b) Draft document entitled Presentation to the Minister of Health and Long-Term Care Considerable discussion ensued with respect to the document and the following changes were recommended: i) Under Background, change population to 2011 census figure; ii) Under Nurse Practitioners, line 3, change to two resident physicians and add: Two physicians from Lion s Head also commute periodically to Tobermory. iii) Under Nurse Practitioners, add at the beginning of paragraph 2: For several years the MNBP has maintained a very active ad hoc Committee of Council for the Recruitment and Retention of Physicians; however. iv) Under Emergency Care, remove final paragraph and replace with: We would also appreciate your reaction to this presentation and our discussion this morning as it will assist us in working with our Family Health team in developing a comprehensive approach to community health care in our Municipality. The Committee further recommended commencing discussions with the Family Health Team as it relates to goals and objectives. Page 39 of 82

40 Moved by B. Caulfield-Browne Seconded by B. Graham THAT the Committee is in support in principle of the draft document entitled Presentation to the Minister of Health and Long-Term Care. CARRIED 7. OTHER BUSINESS a) Northern Ontario School of Medicine (NOSM) Learner in NBP from January 23 to February 17, 2012 Ms. Bratt will provide the learner/resident calendar schedule for the next agenda. b) FYI NBP brochures forwarded to ROMP for 9 th Annual Rural Resident Retreat on February 16 and 17, 2012 noted and filed. c) FYI meet and greet with Bill Walker, MPP, Bruce-Grey-Owen Sound Monday, March 12, 2012 at 11:30 a.m. (one hour at Municipal Office) noted and filed. d) UWO SWOMEN Discovery Week June 4-8, 2012 Ms. Bratt confirmed that she is anticipating that four students will participate in Discovery Week in She asked for the Committee s assistance with organizing several events and the following was volunteered: - Bill Caulfeild-Brown will host a boat trip as well as a barbecue at his home - Bill Graham will organize some hiking - John Goy will orchestrate the fish fry - John Goy will contact Mr. Doug Cunningham regarding the observatory 8. UNFINISHED BUSINESS a) Health Professional Recruitment Tour 2012 dates Mrs. Rowbotham advised that there have been no dates set for 2012 yet. b) Distribution of NBP slide show travel drives 9. NEXT MEETING DATE Wednesday, April 18, 2012 at 9:00 a.m. at the Municipal Office 10. ADJOURNMENT Moved by J. Bainbridge Seconded by C. Bratt THAT this meeting does now adjourn at 10:45 a.m. CARRIED Page 40 of 82

41 Page 41 of 82

42 Page 42 of 82

43 Page 43 of 82

44 Page 44 of 82

45 Page 45 of 82

46 Page 46 of 82

47 Page 47 of 82

48 Page 48 of 82

49 Page 49 of 82

50 Page 50 of 82

51 Page 51 of 82

52 Page 52 of 82

53 Page 53 of 82

54 Page 54 of 82

55 Page 55 of 82

56 Page 56 of 82

57 Page 57 of 82

58 Page 58 of 82

59 Page 59 of 82

60 Page 60 of 82

61 Page 61 of 82

62 Page 62 of 82

63 Page 63 of 82

64 Page 64 of 82

65 Page 65 of 82

66 Page 66 of 82

67 Page 67 of 82

68 Page 68 of 82

69 Page 69 of 82

70 Page 70 of 82

71 Page 71 of 82

72 Page 72 of 82

73 Page 73 of 82

74 Page 74 of 82

75 Page 75 of 82

76 Page 76 of 82

77 Page 77 of 82

78 Page 78 of 82

79 Page 79 of 82

80 Page 80 of 82

81 Page 81 of 82

82 THE CORPORATION OF THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA BY-LAW NO BEING A BY-LAW TO CONFIRM THE PROCEEDINGS OF THE COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA HELD MONDAY, MARCH 5, 2012 (1:00 P.M.) WHEREAS The Municipal Act provides that the powers of the Corporation of the Municipality of Northern Bruce Peninsula are to be exercised by the Council thereof; AND WHEREAS the said Act also provides that the powers of every Council shall be exercised by by-law; AND WHEREAS it is deemed expedient that the actions of this Meeting of Council be confirmed and adopted by by-law; NOW THEREFORE the Council of the Corporation of the Municipality of Northern Bruce Peninsula enacts as follows: 1. THAT the actions of the Council at its meeting held on March 5, 2012 at 1:00 p.m. in respect to each report, motion resolution, declaration or other action passed, taken or adopted at this meeting is hereby adopted, ratified and confirmed as if same were expressly in this by-law provided that such adoption and confirmation shall not be deemed to include the final passing of a by-law that requires the prior approval of a Minister, Ministry, the Ontario Municipal Board or any other governmental body. 2. THAT the Mayor and Clerk, and their designates thereof, be authorized and directed to do all things necessary to give effect to the said action or to obtain approval, where required and except where otherwise provided, the Mayor and Clerk, and their designates thereof, are hereby directed to execute all documents necessary in that behalf and to affix the Corporate Seal of the Municipality to all such documents and the Treasurer, and a designate thereof, is hereby directed to execute all documents necessary in that behalf and to affix the Corporate Seal of the Municipality to all such documents 3. This By-law shall come into full force and effect upon third and final reading thereof. READ A FIRST AND SECOND TIME THIS 5 th DAY OF MARCH, READ A THIRD TIME, FINALLY PASSED, SIGNED AND SEALED THIS 5 th OF MARCH, DAY MAYOR Milt McIver CLERK Mary Lynn Standen Page 82 of 82

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING No. 10-09 MINUTES at 1:00 P.M. MEMBERS PRESENT: Mayor Milton McIver Deputy Mayor Edward Hayes Councillors Jeff Mielhausen Ray Burns Tom Boyle STAFF

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

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

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, 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

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

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

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

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

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

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection. Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on September 6, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Mayor - J. Murray Jones Deputy

More information

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

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Rob Rouse Counclllor Tom Boyle Councillor Griffin Salen MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1614 MINUTES 1:00 p.m. MEMBERS PRESENT: or Milton Mclver Deputy or Patricia Greig Councillor Rob Rouse Counclllor Tom Boyle Councillor Griffin

More information

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 The Council of the Corporation of the Town of South Bruce Peninsula met on Tuesday February 5, 2013 in the Municipal

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

Tuesday, June 5, 2018

Tuesday, June 5, 2018 The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to

More information

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

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M. THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was

More information

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

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

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

SPECIAL MEETING OF COUNCIL AGENDA

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

More information

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

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

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

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

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

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

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with

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

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

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10, M I N U T E S The Regular Council Meeting - - Members Present: Acting Mayor Herb Scott, Councillors John Johnston, Eleanor Renaud, Earl F. Brayton, and Jim Miller Absent With Regret: Mayor Jim Pickard

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

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

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

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

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

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M. 94 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, 2016 7:00 P.M. Members Present: Deputy Mayor Joseph Steffler Councillors

More information

MINUTES Thursday, April 20, 2017

MINUTES Thursday, April 20, 2017 The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, April 20, 2017 Members in Attendance: Absent: Staff: Other Persons / Delegations: Reeve Carol Moffatt Councillor Lisa Barry

More information

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m. Page 1 Municipality of West Grey Minutes of July 9 th, 2018 at 1:00 p.m. The met at the Council Chambers with the following members in attendance: Members Present: Members Absent: Also Present: John A.

More information

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

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

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

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the

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

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM Corporation of the Minutes February 5, 2018 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello, Deputy Mayor

More information

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at www.parrysound.ca. Minutes Date: November 21, 2017 Time: 7:00 p.m. (Closed 6:00

More information

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM Present: Deputy Mayor P. Marion Councillor E. Chapelle

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 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

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

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

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

Declarations of Pecuniary Interest and General Nature Thereof - None

Declarations of Pecuniary Interest and General Nature Thereof - None Minutes Municipality of West Grey Committee of the Whole Held on Monday, January 29, 2018 at 9:00 a.m., at the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin Eccles, Deputy Mayor

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

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

Minutes Regular Council Meeting

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

More information

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 Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers Notice and Agenda Page MAYOR'S REMARKS DISCLOSURE OF INTEREST ADOPTION OF COUNCIL MINUTES THAT the minutes

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015 THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 8:50p.m. in the Council Chambers at 600

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

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

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

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

The Corporation of the Town of Essex. Regular Council Meeting

The Corporation of the Town of Essex. Regular Council Meeting The Corporation of the Town of Essex Regular Council Meeting March 16, 2015 A Regular Meeting of the Council ofthe Town of Essex was held on Monday, March 16, 2015 at 6:00 PM in the County of Essex Council

More information

June 4, Regular Council

June 4, Regular Council A Meeting of the Shelburne Town Council was held with all members present except Councillor Benotto and Councillor Egan. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public

More information

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

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

More information

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 #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

Huron County Council

Huron County Council Huron County Council Minutes - October 2, 2014 Tenth Session GODERICH, ONTARIO TENTH SESSION MINUTES COUNCIL OF THE COUNTY OF HURON Goderich, Ontario The Council of the County of Huron met in the Council

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

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

THE MUNICIPAL CORPORATION OF THE TOWNSHIP OF ARMOUR BY-LAW # BEING A BY-LAW TO LICENCE TRAILERS IN THE MUNICIPALITY

THE MUNICIPAL CORPORATION OF THE TOWNSHIP OF ARMOUR BY-LAW # BEING A BY-LAW TO LICENCE TRAILERS IN THE MUNICIPALITY THE MUNICIPAL CORPORATION OF THE TOWNSHIP OF ARMOUR BY-LAW # 31-2017 BEING A BY-LAW TO LICENCE TRAILERS IN THE MUNICIPALITY WHEREAS the Municipal Act, S.O. 2001 as amended, Section 164 authorizes a municipality

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Cec Reid and Walter Ross present.

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

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson

More information

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-22/2017 Monday, December 18, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

The Corporation of the Township of Perry

The Corporation of the Township of Perry The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, February 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until

More information

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda. Agenda The Blue Mountains Council Meeting Meeting Date: Meeting Time: Location: Prepared by November 27, 2017 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting Town Hall, Council Chambers Corrina

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

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

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

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

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

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required. MINUTES OWEN SOUND CITY COUNCIL BAYSHORE COMMUNITY CENTRE - 1900 3RD AVENUE EAST NOVEMBER 14, 2016 NO CLOSED MEETING 7:00 PM - REGULAR MEETING - CHRISTIE HARE ROOM MEMBERS PRESENT: MEMBERS ABSENT/REGRETS:

More information

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

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

More information

The Corporation of the Town of Bruce Mines

The Corporation of the Town of Bruce Mines The Corporation of the Town of Bruce Mines PO Box 220 9126 Hwy. 17 East Bruce Mines ON POR 1CO Phone: (705)785-3493 Fax: (705)785-3170 Email: brucemines@bellnet.ca MAYOR: LORY PAlTERI CLERK: DONNA BRUNKE

More information

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

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

More information

METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE

METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE Minutes of the Regular Meeting of the Metro Vancouver Regional District (MVRD) Electoral Area Committee held at 9:20 a.m. on Wednesday, July 4,

More information

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers PRESENT: Mayor Paul Schoppmann Councillor Leanne Dillon Councillor Jackie Lafleur Councillor

More information

Municipality of South Bruce Tuesday, August 23, 2016

Municipality of South Bruce Tuesday, August 23, 2016 Tuesday, August 23, 2016 The Regular Meeting of the Municipal Council was held in the Council Chambers at 21 Gordon Street East, Teeswater and commenced at 6:00p.m. COUNCIL PRESENT: Mayor: Robert Buckle

More information

ADDENDUM TO THE AGENDA

ADDENDUM TO THE AGENDA The Corporation of the Township of Plummer Additional RR # 2, 38 Railway Crescent Bruce Mines ON POR ICO Tel: (705) 785-3479 Fax: (705) 785-3135 email:plumtwsp@onlink.net Minutes Dec. 2, 2015 Regular COUNCIL

More information

Brant County Council Revised Agenda & Addendum

Brant County Council Revised Agenda & Addendum Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.

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

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

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

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m.

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m. Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m. Municipal Hall 1620 Mills Road North Saanich, B.C. PRESENT: ATTENDING: A.

More information

Harold Nelson, Manager of Public Works

Harold Nelson, Manager of Public Works Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on June 5, 2018 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also present: Mayor - J.

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

The LPRCA Chair called the meeting to order at 1:35 pm Friday, February 26 th 2016 in the LPRCA Boardroom.

The LPRCA Chair called the meeting to order at 1:35 pm Friday, February 26 th 2016 in the LPRCA Boardroom. LONG POINT REGION CONSERVATION AUTHORITY ANNUAL GENERAL MEETING MINUTES FEBRUARY 26, 2016 (as approved at the Board of Directors Meeting held April 6, 2016) Members in attendance: Dave Beres, Doug Brunton,

More information

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT February 27, 2018 9:30 A.M. Haldimand County Central Administration Building Council

More information

Multi-Municipal Wind Turbine Working Group

Multi-Municipal Wind Turbine Working Group Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N., Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held on Thursday,

More information

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

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