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

Size: px
Start display at page:

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

Transcription

1 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) Councillor Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) 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 Robert L. Quaiff Lenny Epstein Treat Hull Barry Turpin Jim Dunlop Janice Maynard Roy Pennell Dianne O'Brien Brad Nieman Steve Graham David Harrison Steve Ferguson Kevin Gale Bill Roberts Regrets: Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Jamie Forrester Gordon Fox Staff Present: Acting Chief Administrative Officer and Director of Development Commissioner of Engineering, Development and Works Commissioner of Corporate Services and Finance Clerk Neil Carbone Robert McAuley Susan Turnbull Kim White 1. Call to Order The meeting was called to order at 7:00 p.m. 2. Lord's Prayer The Mayor invited those who wished, to join him in the Lord's Prayer.

2 3. Confirmation of Agenda 3.1 Motion to Confirm the Agenda Motion Moved by Councillor Harrison Seconded by Councillor Pennell THAT the Agenda for the Council meeting of be confirmed. 4. Disclosure of Pecuniary Interest and the General Nature Thereof Councillor Gale declared a pecuniary interest with agenda item 10.1 as it relates to Motion CW as contained in the Committee of the Whole report from the meeting held on February 12, 2015 regarding the deputation by Janet Hillier, and the planning process involving the severance/lot addition of Howard McDermaid's property in Northport on County Road 15 initiated by the sale of Mr. McDermaid's home wherein Councillor Gale was the realtor. Councillor Gale did not take part in the discussion or vote on the matter. 5. Announcements - none 6. Adoption of Minutes 6.1 from the meeting held on February 10, 2015 Motion Moved by Councillor Graham Seconded by Councillor Turpin THAT the from the meeting held on February 10,2015 be adopted as presented. 6.2 Special from the meeting held on February 12, 2015 Motion Moved by Councillor Maynard Seconded by Councillor Hull THAT the Special from the meeting held on February 12,2015 be adopted as presented. 2

3 6.3 Special from the meeting held on February 18, 2015 Motion Moved by Councillor Ferguson Seconded by Councillor Nieman THAT the Special from the meeting held on February 18,2015 be adopted as presented. 6.4 Planning Public from the meeting held on February 18, 2015 Motion Moved by Councillor Gale Seconded by Councillor Maynard THAT the Planning Public from the meeting held on February 18, 2015 be adopted as presented. 7. Deputations - None Listed 8. Comments from the Audience (on items on the agenda) 8.1 Carolyn Grondin, Officiant, All Seasons Weddings addressed Council regarding agenda item 9.2 and 9.3 as it relates to the municipality providing Civil Wedding Ceremonies after regular working hours. 8.2 Dawn Quantrell, Regional Director, Celebrating Life and Kettle Creek Weddings, addressed Council regarding agenda item 9.2 and 9.3 as it relates to the municipality providing Civil Wedding Ceremonies after regular working hours. 8.3 Adele Pierson, Piersons Food!and, addressed Council regarding agenda item 9.4 as it relates to a proposed amendment to the County's parking by-law to create a loading zone on Wharf Street, Wellington. Ms. Pierson provided a copy of delivery window schedule provided by Doug Partridge, Sobey's. Motion Moved by Councillor Pennell Seconded by Councillor Hull THAT the comments provided by Carolyn Grondin Officiant, All Seasons Weddings and Dawn Quantrell, Regional Director, Celebrating Life and Kettle Creek Weddings regarding agenda items 9.2 and 9.3 as they relate to the municipality providing Civil Wedding Ceremonies after regular working hours be received; and THAT the comments provided by Adele Pierson, Piersons Foodland regarding agenda item 9.4 as it relates to a proposed amendment to the County's parking by-law to create a loading zone on Wharf Street, Wellington, be received. 3

4 9. Items for Consideration Council agreed to vote on each item for consideration separately. 9.1 Report of the Engineering, Development and Works Commission dated March '10, 2015 regarding Exemption from Part Lot Control Lot 40, Registered Plan 47M-13 (Welbanks Subdivision) Prince Edward County (Curtis Street, Picton) (By-law listed as ) Motion Moved by Councillor Graham Seconded by Councillor Pennell THAT the report of the Engineering, Development and Works Commission dated regarding a request for Exemption from Part Lot Control be received; THAT the request to Exempt Part Lot Control from lands owned by Hickory Homes Ltd., described as Lot 40 on Plan 47M-13, Ward, 1 (Picton), be approved; and THAT Council give three readings to a By-law to Exempt Part Lot Control from lands described as Lot 40 on Plan 47M-13, Ward 1 (Picton), in the County of Prince Edward. 9.2 Report of the Corporate Services and Finance Commission dated March 10, 2015 regarding Addendum Information - Conducting Civil Marriages after Regular Working Hours Motion Moved by Councillor Roberts Seconded by Councillor Epstein THAT the report of the Corporate Services and Finance Commission dated March 10, 2015 regarding Addendum Information - Conducting Civil Marriages after Regular Working Hours be received. 9.3 Report of the Corporate Services and Finance Commission dated January 29, 2015 regarding Conducting Civil Marriages after Regular Working Hours (Deferred from the Council meeting held on February 10, 2015 for further information - additional information provided as Item 9.2 on this agenda) Motion Moved by Councillor Nyman Seconded by Councillor O'Brien THAT the report of the Corporate Services and Finance Commission dated January 29, 2015 regarding Conducting Civil Marriages after Regular Working Hours be received; THAT the document entitled "Getting Married - General Information and Planning Package" be amended to include that Civil Marriage Ceremonies are offered after 4

5 regular working hours and/or at a location other than Shire Hall, Picton and within the County of Prince Edward; and THAT Schedule "A" to the Fees and Charges By-law be further amended to include a fee of $350 plus HST, for the solemnization of civil marriages at alternative locations and/or after regular working hours if the request can be accommodated by the Clerk. Prior to voting on Motion the following Amending Motion was put forward: Amending Motion Moved by Councillor O'Brien Seconded by Councillor Maynard THAT the foregoing motion be amended by deleting the last two paragraphs and the report be received. A vote was then taken on Motion as Amended as follows: THAT the report of the Corporate Services and Finance Commission dated January 29, 2015 regarding Conducting Civil Marriages after Regular Working Hours be received. 9.4 Report of the Engineering, Development and Works Commission dated March 10, 2015 regarding 2015 Parking By-law Amendment Motion Moved by Councillor Dunlop Seconded by Councillor Harrison THAT the report of the Engineering, Development and Works Commission dated March 10,2015 regarding 2015 Parking By-law Amendment be received; and THAT a By-law to amend By-law No , be brought forward for enactment to create a "Loading Zone" at the entrance to 24 Wharf Street for a distance measuring 25 metres north, to restrict parking during the following times: Monday to Friday from 7:00 a.m. to 6:00 p.m. Saturdays from 7:00 a.m. to 2:00 p.m. Sundays from 7:00 a.m. to 10:00 a.m. Prior to voting on Motion the following Amending Motion was put forward: Amending Motion Moved by Councillor Dunlop Seconded by Councillor Graham THAT the foregoing motion be amended to change the parking restriction time for Saturdays by deleting '2:00 p.m.' and inserting '6:00 p.m.' 5

6 A vote was then taken on Motion as Amended as follows: THAT the report of the Engineering, Development and Works Commission dated regarding 2015 Parking By-law Amendment be received; and THAT a By-law to amend By-law No , be brought forward for enactment to create a "Loading Zone" at the entrance to 24 Wharf Street for a distance measuring 25 metres north, to restrict parking during the following times: Monday to Saturday from 7:00 a.m. to 6:00 p.m. Sundays from 7:00 a.m. to 10:00 a.m. 9.5 Report of the Corporate Services and Finance Commission dated March 10, 2015 regarding the Long-Term Care Home Service Accountability Agreement and Amendment to Schedule D (By-law listed as ) Motion Moved by Councillor Nyman Seconded by Councillor Epstein THAT the report of the Corporate Services and Finance Commission dated March 10, 2015 regarding the Long-Term Care Home Service Accountability Agreement and Amendment to Schedule D be received; and THAT the bylaw, listed on this agenda, to authorize the Mayor and the Clerk to sign the amendment to the Long-Term Home Service Accountability Agreement be enacted. 9.6 Report of the Community Development Department dated regarding the Rural Economic Development Agreement for Downtown Revitalization (See By-law for Agreement) Motion Moved by Councillor Ferguson Seconded by Councillor Hull THAT the report of the Community Development Department dated regarding the Rural Economic Development Agreement for Downtown Revitalization be received; and THAT the bylaw, listed on this agenda, to authorize the Mayor and the Clerk to sign the funding agreement between the Corporation of the County of Prince Edward and the Ministry of Agriculture, Food and Rural Affairs be enacted. 6

7 10. Committee Reports 10.1 Report of the Committee of the Whole from the meeting held on February 12, 2015 Motion Moved by Councillor Gale Seconded by Councillor Maynard THAT the Report of the Committee of the Whole from the meeting held on February 12, 2015 be adopted as presented, with the exception of Motion CW Motion Moved by Councillor O'Brien Seconded by Councillor Roberts THAT the following motion CW of the Committee of the Whole meeting, held on February 12, 2015 be approved: THAT the deputation by Janet Hillier, on behalf of her father Howard McDermaid, regarding the planning process involved in their Lot Addition, Consent and Rezoning, and their appeal to Council for financial compensation in the amount of $1,000.00, be received; and THAT staff be requested to provide a report and recommendation on the request by Janet Hillier for financial compensation in the amount of $1, to a March 2015 Committee of the Whole meeting Public Report of Closed Session from the Special Council held on February 12, 2015 Motion Moved by Councillor Hull Seconded by Councillor Epstein THAT the Public Report of Closed Session from the Special Council held on February 12, 2015 be adopted as presented Report of the Committee of the Whole from the meeting held on February 26, 2015 Motion Moved by Councillor Maynard Seconded by Councillor Gale THAT the Report of the Committee of the Whole from the meeting held on February 26, 2015 be adopted as presented. 7

8 10.4 Public Report of Closed Session from the Committee of the Whole meeting held on February 26, 2015 Motion Moved by Councillor O'Brien Seconded by Councillor Harrison THAT the Public Report of Closed Session from the Committee of the Whole meeting held on February 26, 2015 be adopted as presented. 11. By-laws for Consideration 11.1 The following By-laws are recommended for adoption Motion Moved by Councillor Epstein Seconded by Councillor Dunlop THAT the following By-laws be read a first, second and third time and finally passed: A By-law to Authorize the Mayor and Clerk to execute an Ontario Community Infrastructure Fund Application-Based Component Agreement between the Corporation of the County of Prince Edward and Her Majesty the Queen in Right of Ontario (as represented by the Minister of Agriculture, Food and Rural Affairs) (signed as By-law ) A By-law to Adopt an Emergency Management Program for the County of Prince Edward (signed as By-law ) A By-law to Amend By-law , Being a By-law to Establish a Community Development Commission for the Corporation of the County of Prince Edward (signed as By-law ) A By-law to Authorize the Mayor and Clerk to Execute an Agreement between the Corporation of the County of Prince Edward and Her Majesty the Queen in Right of Ontario (as represented by the Minister of Municipal Affairs and Housing) for Funding under the Ice Storm Assistance Program (December 2013 Ice Storm) (signed as By-law ) A By-law to Rescind By-law , being a By-law to Authorize the Corporation of the County of Prince Edward to enter into a Development (Site Plan) Agreement with Canada Limited (owner) (Shoppers Drug Mart, Picton) (signed as By-law ) A By-law to Amend By-law , being a By-law to Designate the Rose/Frost Farm Complex to be of Cultural Heritage Value and Interest Pursuant to Part IV of the Ontario Heritage Act (signed as By-law ) A By-law to Appoint Person(s) to the Prince Edward County Community Development Commission (signed as By-law ) 8

9 A By-law to Provide for the Establishment and Assumption within the County Road System of Certain Lands Acquired by the County for the Widening of Certain Highways. (signed as By-law ) A By-Law to Amend By-law being a By-law to Authorize the Mayor and Clerk to Execute a Service Accountability Agreement between The Corporation of the County of Prince Edward and the South East Local Health Integration Network (H.J. McFarland Home for the Aged) (signed as By-law ) A By-Law to Exempt Lot 40 of Plan 47M-13 (Welbanks Subdivision) From Part Lot Control, Section 50(5) of the Planning Act (Hickory Homes Ltd.) (signed as By-law ) A By-law to Authorize the Mayor and Clerk to execute a Funding Agreement between the Corporation of the County of Prince Edward, the Prince Edward County Chamber of Tourism and Commerce and Her Majesty the Queen in Right of Ontario (as represented by the Minister of Agriculture, Food and Rural Affairs) (Regional Downtown Revitalization Project for Prince Edward County) (signed as By-law ) 12. Closed Session 12.1 Motion to move into Closed Session Motion Moved by Councillor Dunlop Seconded by Councillor O'Brien THAT Council now move into closed session to consider: a) Two reports of the Community Development Department regarding a prop.osed or pending acquisition or disposition of land by the municipality or local board (pursuant to Section 239(2)(c) of the Municipal Act); and b) A report of the Corporate Services and Finance Commission regarding personal matters about an identifiable individual, including municipal employees or local board employees, and labour relations or employee negotiations (pursuant to Section 239(2)(b) of the Municipal Act). Council reconvened at 8:36 p.m. with all members present excepting Councillor Forrester and Councillor Fox. Motion was the motion to rise and resume sitting in open session, and was enacted in closed session. 9

10 13. Adoption of Closed Session Minutes 13.1 Special Council minutes from the Closed Session meeting held on February 12, 2015 Motion Moved by Councillor Pennell Seconded by Councillor Hull THAT the Special Council minutes from the Closed Session meeting held on February 12, 2015 be adopted Committee of the Whole minutes from the Closed Session meeting held on February 26, 2015 Motion Moved by Councillor Ferguson Seconded by Councillor Harrison THAT the Committee of the Whole minutes from the Closed Session meeting held on February 26, 2015 be adopted. 14. Motions Arising from Closed Session 14.1 Citizen Appointments to the Recreation Ward Committees Motion Moved by Councillor Roberts Seconded by Councillor Turpin THAT Barry Hamilton, Jeanie Perruzza, Debbie Rankin, VictOiia Sutherland, Aaron Miller, Lori Mason and Malcom Ross be appointed to the Picton (Ward 1) Recreation Ward Committee for the Term of Councilor until reappointed; THAT Alex Goodfellow, Angela Prinzen, Matt Young, Diana Cooper and Hedy Brambat Keller be appointed to the Bloomfield (Ward 2) and Hallowell (Ward 6) Recreation Ward Committee for the Term of Councilor until reappointed; THAT Brenda Little, Tina Konecny, Krista Tevlin, Doug Little, Lisa Burke Patti Baily, Bob Stock, Gord Arnot and Maria Rogers be appointed to the Wellington (Ward 3) Recreation Ward Committee for the Term of Councilor until reappointed; THAT Geraldine Demierre, Coulter Rashote, Lisa Rashotte, Jan Nightingale Alan Bently, Daniel Dulmage and Ronald E. Mastin be appointed to the Ameliasburgh (Ward 4) Recreation Ward Committee for the Term of Councilor until reappointed; 10

11 THAT Kato Wake, Lily Lee, Donna Kaye, Linda Cole, Susan Wallis and Carol King be appointed to the Athol (Ward 5) Recreation Ward Committee for the Term of Councilor until reappointed; THAT Jane Macdonald, Rosemary Istead, Cynthia Riordon, Conrad Beaubien and Michal Zada be appointed to the Hillier (Ward 7) Recreation Ward Committee for the Term of Councilor until reappointed; THAT Pat Legere, Grant Murdoch, Terry Murdoch, Myles Legere and Sharon Lake be appointed to the North Marysburgh (Ward 8) Recreation Ward Committee for the Term of Councilor until reappointed; and THAT Renay Weissman-Stanners, Garry G.W. Lewis, Todd Foster, Daniel Quinn, Vicki Quinn, Dennis Fox, Luc Paradis and Kristy Mills be appointed to the Sophiasburgh (Ward 10) Recreation Ward Committee for the Term of Councilor until reappointed Citizen Appointments to the Cemetery Advisory Committee Motion Moved by Councillor Roberts Seconded by Councillor Turpin THAT Margaret Haylock Capon, Eleanor Lindsay MacDonald and Vic Alyea be appointed as the citizen representatives to the Cemetery Advisory Committee for the Term of Councilor until reappointed; THAT Sandra Latchford be appointed as the representative from the Glenwood Cemetery Board to the Cemetery Advisory Committee for the Term of Councilor until reappointed; and THAT Paul Greer be appointed as the representative from Wellington Cemetery Board to the Cemetery Advisory Committee for the Term of Council or until reappointed Citizen Appointment to the Healthcare Advisory Committee Motion Moved by Councillor Harrison Seconded by Councillor Roberts THAT Dr. Andrew Janikowski be appointed as a citizen representative to the Healthcare Advisory Committee for a one-year term or until reappointed. 11

12 14.4 Citizen Appointments to the Accessibility Advisory Committee Motion Moved by Councillor Ferguson Seconded by Councillor Nieman THAT Harley Branscombe and George Underhill be appointed to the Accessibility Advisory Committee for the Term of Councilor until reappointed Citizen Appointment as a Fence Viewer Motion Moved by Councillor Ferguson Seconded by Councillor Turpin THAT Brian Orsborne be appointed as a Fence Viewer for the County of Prince Edward for the Term of Councilor until reappointed Citizen Appointments as Livestock Evaluators Motion Moved by Councillor Graham Seconded by Councillor Gale THAT Creighton Carr and Jim McMahon be appointed as Livestock Evaluators for the County of Prince Edward for the Term of Councilor until reappointed Appointments to the Museum Advisory Committee Motion Moved by Councillor Epstein Seconded by Councillor Roberts THAT Rachael Tracey and Nancy Hezlop-Woods be appointed as citizen representatives to the Museum Advisory Committee for the Term of Councilor until reappointed; THAT Susan Rose - Rose House Museum, Suzanne O'Connor -Wellington Heritage Museum, Lynda McGregor - Mariners Park Museum, Elizabeth Rolston - Ameliasburgh Historical Village, and Michael Miller - Macauley Heritage Park be appointed as the site representative for the County-owned Museum, to the Museum Advisory Committee for the Term of Councilor until reappointed; and THAT Steve Ferguson be appointed as the representative from the Prince Edward Historical Society to the Museum Advisory Committee for the Term of Councilor until reappointed. 12

13 14.8 Citizen Appointment to the Property Standards Committee Motion Moved by Councillor Ferguson Seconded by Councillor Turpin THAT Phil St-Jean be appointed to the Property Standards Committee for the Term of Councilor until reappointed Offer of Purchase and Sale for Lots 26,27,28 and Lot 33 Macdonald Drive, Picton Motion Moved by Councillor Dunlop Seconded by Councillor Graham THAT the sale of Municipal land identified by Roll No Hallowell Con 1 NWCP PT LOT 3 RP 47R5481 PARTS and 32 for a selling price of $125,000 plus HST be approved; and, THAT, based upon the agreed upon terms and conditions of the Offer of Purchase and Sale between the Corporation of the County of Prince Edward and R. R. Byford, staff be directed to bring forward a By-Law to authorize the Sale of this parcel in open session at the March 24, 2015 Council Meeting Offer of Purchase and Sale for 55 King Street, Picton Motion Moved by Councillor Nieman Seconded by Councillor Pennell THAT, the purchase of land identified by Roll No (55 King Street, Picton) at a purchase price of $300,000 be approved; and, THAT, based on the agreed upon terms and conditions of the Offer of Purchase and Sale between the Corporation of the County of Prince Edward and John Switzer Fuels Ltd., staff be directed to bring forward a by-law to authorize the Purchase of this parcel in open session at the March 24, 2015 Council Meeting. 13

14 March 10,2015 Councillor Maynard requested a Recorded Vote on Motion : Name In Favour MAYNARD, Janice NIEMAN, Brad O'BRIEN, Dianne PENNELL, Roy ROBERTS, Bill TURPIN, Barry DUNLOP, Jim EPSTEIN, Lenny FERGUSON, Steve FORRESTER, Jamie - Absent FO, Gordon - Absent GALE, Kevin GRAHAM, Steve HARRISON, David HULL, Treat QUAIFF, Mayor Robert L. Total Confirmatory By-law 15.1 By-law to Confirm the Proceedings of this meeting Motion Moved by Councillor Nieman Seconded by Councillor Epstein Opposed x 4 THAT the following by-law be read a first, second and third time and finally passed: A By-law to Confirm the Proceedings of the Council of the Corporation of the County of Prince Edward at the meeting held on March 10,2015. (signed as By-law ) 16. Adjournment 16.1 Motion to Adjourn Motion Moved by Councillor Graham Seconded by Councillor Turpin THAT this eeting now adjourn at 8:57 p.m. Kim White, CLERK 14

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. 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 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. 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. 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. 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

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

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

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 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 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 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. 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

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

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

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

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

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

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

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 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

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

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m.

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m. CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE PUBLIC COMMUNITY & DEVELOPMENT ADVISORY COMMITTEE MEETING MINUTES/REPORT The members of the Public Community & Development Advisory Committee met on October

More information

The members of the Corporate Services Advisory Committee met on December 8, 2014 in the Council Chambers, at 7:56 p.m.

The members of the Corporate Services Advisory Committee met on December 8, 2014 in the Council Chambers, at 7:56 p.m. THE CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE CORPORATE SERVICES ADVISORY COMMITTEE MEETING MINUTES/REPORT The members of the Corporate Services Advisory Committee met on December 8, 2014 in the Council

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

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

DRAFT Port Hope Archives Board regarding Archives Lease and Operational Agreements. 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

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 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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Reeve, Dave Burton Deputy Reeve Suzanne Partridge Councillor Cam McKenzie Ward 1 Councillor Cecil Ryall Ward 3 Councillor Joan Barton Ward 4 Staff Present: CAO/Treasurer, Sharon Stoughton-Craig

More information

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

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT REGULAR MEETING HELD IN THE COUNCIL CHAMBERS, MUNICIPAL OFFICE, MARCH 19,2013,5:46

More information

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

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

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 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

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

More information

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

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

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

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 - 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

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

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 19, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call

More information

The Corporation of the Municipality of Mississippi Mills. Council Meeting #11-17 MINUTES

The Corporation of the Municipality of Mississippi Mills. Council Meeting #11-17 MINUTES The Corporation of the Municipality of Mississippi Mills Council Meeting #11-17 MINUTES A regular meeting of Council was held on Tuesday, May 2, 2017 at 6:00 p.m. in the Council Chambers. A. CALL TO ORDER

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

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

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

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

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 CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA THE CORPORATION OF THE TOWN OF GEORGINA COUNCIL AGENDA June 13, 2011 (7:00 p.m.) 1. MOMENT OF MEDITATION: 2. ROLL CALL: 3. COMMUNITY SERVICE ANNOUNCEMENTS: 4. INTRODUCTION OF ADDENDUM ITEMS AND DEPUTATIONS:

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

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M. - THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 2017 @ 7:00 P.M. CLOSED SESSION @ 6:30 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth.

More information

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

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

More information

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

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust.

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust. Township of Georgian Bay Minutes of the Committee of the Whole Meeting Monday, June 25, 2012 1:00 PM 99 Lone Pine Road, Port Severn Ontario Call to Order 1:40 p.m. Members Present Chair Braid Member Edwards

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

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

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

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 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

More information

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE Date: March 29, 2018 at 6:30 pm Location: Quinte Conservation - Joe Eberwein Board Room 2061 Old Highway 2 Belleville ON Members

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,

More information

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897 A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:

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

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

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

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

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

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA   WEDNESDAY, SEPTEMBER 21, :02 AM Issued: October 6, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, SEPTEMBER 21, 2011-9:02 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE

More information

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

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian

More information

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL King City Seniors Centre 30 Fisher Street, King City The Council meeting convened 6:04 p.m. wi Mayor Black presiding. ATTENDANCE Council

More information

REGULAR COUNCIL MEETING

REGULAR COUNCIL MEETING THE CORPORATION OF THE TOWN OF COCHRANE REGULAR COUNCIL MEETING TUESDAY, JUNE 21, 2016 COUNCIL CHAMBERS FOLLOWING THE COMMITTEE OF THE WHOLE MEETING Page ORDERS TO THE DAY 1. OPENING REMARKS AND ROLL CALL

More information

REGULAR COUNCIL MEETING

REGULAR COUNCIL MEETING REGULAR COUNCIL MEETING Minutes of the Regular Meeting of Council of the City of Prince George, held in the Council Chambers of City Hall, 1100 Patricia Boulevard, Prince George, BC, on Monday, September

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

Council Meeting C# Monday, September 11, :30 p.m. RichmondHill.ca

Council Meeting C# Monday, September 11, :30 p.m. RichmondHill.ca Meeting C#28-17 Monday, 7:30 p.m. RichmondHill.ca Chambers Richmond Hill Town Hall 225 East Beaver Creek Road Richmond Hill, Ontario His Worship Mayor Dave Barrow Agenda Call to Order/ Statement Public

More information

Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees

Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees Revised: March 2015 Prepared by: Legislative and Court Services Department

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

More information

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

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

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

More information

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

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA 1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the

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

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

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 3 All Members of Council

More information

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

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

More information

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,

More information

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

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

COMMITTEE OF THE WHOLE DAY 1 MEETING MINUTES

COMMITTEE OF THE WHOLE DAY 1 MEETING MINUTES COMMITTEE OF THE WHOLE DAY 1 MEETING MINUTES Goderich, Ontario The Committee of the Whole Day 1 met in the Court House Council Chambers in Goderich on the 13 th day of December 2017. 1. Call to Order:

More information

CITY 'OF CAMPBELL RIVER

CITY 'OF CAMPBELL RIVER CITY 'OF CAMPBELL RIVER COUNCIL MEETING, MONDAY, SEPTEMBER 12, 2005 at 6:30 p.m. in the City of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair - Mayor L. Nash, Councillors:

More information

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Monday, November 28, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser

More information

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES Bradford t Gwillimffi}f~ A Growing Tradition MINUTES Wednesday, April 4, 2012 7:00 p.m. Compton Room, Engineering Services 100 Holland Court, Bradford, Ontario MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

More information

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m.

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m. TOWN OF LAKE COWICHAN Minutes of a Regular meeting of Council held on Tuesday, February 25 th, 2014 PRESENT: STAFF: Mayor Ross Forrest Councillor Bob Day Councillor Frank Hornbrook Councillor Jayne Ingram

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, 2016 3:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

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: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information