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

Size: px
Start display at page:

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

Transcription

1 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 with the following members present: Mayor Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 6 (Hallowell) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Ward 10 (Sophiasburgh) Councillor Leo P. Finnegan arrived at 2:50 p.m. Bev Campbell Barry Turpin Peter Mertens Sandy Latchford Lori Slik, Vice Chair Brian Marisett Keith MacDonald Richard Parks Monica Alyea Kevin Gale- arrived at 1:20 p.m. John Thompson, Chair Regrets: Ward 1 (Picton) Councillor Ward 4 (Ameliasburgh) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Laverne Bailey Dianne O Brien Peggy Burris Ray Best Staff Present: Commissioner of Planning Commissioner of Public Works Commissioner of Recreation, Parks and Culture Commissioner of Corporate Services and Finance Chief Building Official Deputy Chief Building Official Senior Planner Manager of Parks and Arenas Deputy Clerk Gerry Murphy Robert McAuley Barry Braun Susan Turnbull Garry Davis Andy Harrison Ryan Leary Andrew Morton Kim White 1. Call to Order The meeting was called to order at 1:00 p.m. by the Chair.

2 2 Motion CW THAT a report from the Manager of Parks and Arenas dated regarding RINC Funding for Prince Edward Community Centre and awarding the Ice Plant Contract be added to the agenda as item 8.4 under New Business. with a 2/3 majority 2. Disclosure of Pecuniary Interest & General Nature Thereof There were no disclosures of pecuniary interest at this time. 3. Deputations 3.1 The deputation of Kevin Rich, Ducks Unlimited Canada as listed on the agenda for today s meeting has been rescheduled to the April 29, 2010 Committee of the Whole meeting. 3.2 Stuart Anderson, IBI Group, provided a Powerpoint presentation regarding the Downtown Picton Parking Study Final Report Motion CW Councillor Parks Seconded by Councillor Latchford THAT the presentation by Stuart Anderson, IBI Group, regarding the Downtown Picton Parking Study Final Report be received; and THAT Planning Staff be directed to report to a future Committee of the Whole meeting on the implementation of the Parking Study recommendations. 4. Determination of Items Requiring Separate Discussion and Adoption of remaining items 4.1 Identify those items which are listed under sections 6, 7 and 8 which have deputations from the audience. The following agenda Items have deputation from the audience: Report of the Chief Building Official and the Commissioner of Corporate Services and Finance dated regarding By-law Enforcement and Canine Control Robert Murray, on behalf of Mike Kerr, President of CUPE Local 2275 read a letter dated regarding the combining of By-law Enforcement and Canine

3 3 Control/ By-law Enforcement services. A copy of Mr. Kerr s letter was circulated at the meeting. Motion CW Seconded by Councillor Campbell THAT the deputation by Robert Murray, on behalf of Mike Kerr, President of CUPE Local 2275 regarding the combining of By-law Enforcement and Canine Control/By-law Enforcement services, be received. Deferral Motion CW Councillor Gale Seconded by Councillor Alyea THAT the joint report of the Chief Building Official and the Commissioner of Corporate Services and Finance on combining By-law Enforcement and Canine Control/By-law Enforcement services be deferred to the March 30, 2010 budget meeting to allow staff to review and meet with CUPE representatives regarding Mr. Kerr s letter dated. 4.2 Identify those items listed in sections 6, 7 and 8 which members of the Committee wished pulled for separate consideration or which staff advise require separate discussion. The following items were pulled: 6.1, 6.8, 7.1, 7.4, 7.5, 7.6, 8.1 and Items for Consideration Financial There were no financial reports at this time. 6. Items for Consideration Planning Technical Motion CW Seconded by Councillor Latchford THAT the following Planning Technical items be adopted and the recommendations contained therein be approved: 6.2 Report of the Commissioner of Planning dated March 9, 2010 regarding To/Do Outstanding Items THAT the report of the Commissioner of Planning dated March 9, 2010 regarding To/Do Outstanding Items be received. 6.3 Report of the Chief Building Official dated regarding Building, By-law Enforcement, Parking Control and Canine Control

4 4 THAT the Chief Building Official s Building, By-law Enforcement, Parking Control and Canine Control reports dated for the period ending February 28, 2010 be received. 6.4 Minutes of the Environmental Advisory Committee meeting held on February 1, 2010 THAT the minutes of the Environmental Advisory Committee meeting held on February 1, 2010 be received. 6.5 Minutes of the Street Smarts Committee meeting held on February 9, 2010 THAT the minutes of the Street Smarts Committee meeting held on February 9, 2010 be received. 6.7 Minutes of the Prince Edward Heritage Advisory Committee from the meeting held on February 16, 2010 THAT the minutes of the Prince Edward Heritage Advisory Committee from the meeting held on February 16, 2010 be received. 6.1 Planning Department Ongoing Files and Initiatives Motion CW Councillor Marisett Seconded by Councillor Alyea THAT the Planning Department Ongoing Files and Initiatives report for March 2010 be received as amended, by adding a time frame to the Shoreland Management Plan to be completed prior to the completion of the Official Plan Update being completed. 6.8 Report of the Commissioner of Planning dated regarding Site Plan Control Process, Public Input and Enforcement Motion CW Councillor Alyea Seconded by THAT the report of the Commissioner of Planning dated regarding Site Plan Control Process, Public Input and Enforcement be received; and THAT planning staff be directed to prepare a draft policy regarding the administration of site plan approval, including any potential processing and enforcement improvements, and financial considerations and report back to Committee.

5 5 7. Items for Considerations Public Works Motion CW Councillor Parks Seconded by Councillor Marisett THAT the following Public Works items be adopted and the recommendations contained therein be approved: 7.2 Minutes of the Quinte Waste Solutions Board meeting held on January 25, 2010 THAT the minutes of the Quinte Waste Solutions Board meeting held on January 25, 2010 be received. 7.3 Minutes of the Water and Wastewater Connection Charges & Rates Ad-Hoc Committee meeting held on February 8, 2010 THAT the minutes of the Water and Wastewater Connection Charges & Rates Ad-Hoc Committee meeting held on February 8, 2010 be received. 7.1 Report of the Commissioner of Public Works dated March 9, 2010 regarding To/Do Outstanding Items Motion CW Councillor Alyea Seconded by Councillor Campbell THAT the report of the Commissioner of Public Works dated March 9, 2010 regarding To/Do Outstanding Items be received. 7.4 Revised Terms of Reference and expanded Proposed Timetable dated February 8, 2010 as recommended by Motion WWCR contained within the minutes of the Water and Wastewater Connection Charges & Rates Ad-Hoc Committee meeting held on February 8, 2010 Motion CW Seconded by Councillor Campbell THAT the revised Terms of Reference and expanded Proposed Timetable dated February 8, 2010 for the Water and Wastewater Connection Charges & Rates Ad-Hoc Committee be adopted. 7.5 Report of the Director Water and Wastewater dated regarding Water and Wastewater Service Compliance Report

6 6 Motion CW Councillor Slik Seconded by Councillor Gale THAT the Water and Wastewater Service Compliance Report current to February 28, 2010 be received. 7.6 Progress Report dated March 18, 2010 Picton Wastewater Treatment Plant Project Motion CW Councillor Alyea Seconded by Councillor Campbell THAT the progress report of the Project Manager dated March 18, 2010 regarding the Picton Waste Water Treatment Plant Project be received. 8. Items for Considerations Other Motion CW Councillor MacDonald THAT the following items for consideration be adopted and the recommendations contained therein be approved: 8.2 Report of the Clerk dated regarding a Meeting Venue Change for Council, Committee of the Whole, Committee of Adjustment and Planning Public Meetings THAT the report of the Clerk regarding a Meeting Venue Change for Council, Committee of the Whole, Committee of Adjustment and Planning Public Meetings dated be received. 8.3 Report of the Treasurer dated regarding the Statement of Remuneration and Expenses of Member of Council and Council Appointees to Local Board for the year ended December 2009 THAT the report of the Treasurer dated regarding the Statement of Remuneration and Expenses of Member of Council and Council Appointees to Local Board for the year ended December 2009 be received.

7 7 8.1 Report of the Commissioner of Recreation, Parks and Culture dated March 11, 2010 regarding the Community Grants Program, deferred to this meeting by Committee of the Whole Motion CW Motion CW Councillor Campbell THAT the report of the Commissioner of Recreation, Parks and Culture dated March 11, 2010 regarding the Community Grant Program be received; and THAT the recommendations prepared by the Community Grant Review Committee be approved as outlined in the attachment of the March 11, 2010 Community Grant Program report. Prior to voting on the Motion CW the following amending motion was put forward: Amending Motion CW Councillor Campbell THAT the Friends of Weller Bay grant of $5, be removed from the Community Grants for 2010 and included in the Recreation, Parks and Culture operating budget. Prior to voting on the Motion CW the following amending motion was put forward. Amending Motion CW Councillor Campbell THAT the grant to the Loyalist Humane Society be increased by $2,300. providing a total grant of $3,500. in 2010 for the provision of handling dumpster costs. A vote was then taken on Motion CW as amended as follows: THAT the report of the Commissioner of Recreation, Parks and Culture dated March 11, 2010 regarding the Community Grant Program be received; THAT the recommendations prepared by the Community Grant Review Committee be approved as outlined in the attachment of the March 11, 2010 Community Grant Program report subject to the following amendments; THAT the Friends of Weller Bay grant of $5, be removed from the Community Grants for 2010 and included in the Recreation, Parks and Culture operating budget; and

8 8 THAT the grant to the Loyalist Humane Society be increased by $2,300. providing a total grant of $3,500. in 2010 for the provision of handling dumpster costs. 8.4 Report of the Manager of Parks and Arenas dated regarding RINC funding for Prince Edward Community Centre and awarding the Ice Plant Contract The Manager of Parks and Arenas advised Committee that the figure included on the report was incorrect and should reflect an amount of $346,940. excluding taxes. Motion CW Councillor Gale Seconded by THAT the report of the Manager of Parks and Arenas dated regarding RINC funding for Prince Edward Community Centre and awarding the Ice Plant Contract be received; and THAT the tender in the amount of $346,940. excluding taxes for the renovation of the Prince Edward Community Centre Ice Plant Room be awarded to Cimco Refrigeration, being the lowest bidder as per the request for tenders 2010 RPC Closed Session - None 10. Adjournment Motion CW THAT the Committee of the Whole meeting now adjourn at 3:16 p.m. CLERK Victoria Leskie MAYOR Leo P. Finnegan

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

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 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 Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the 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

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

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

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

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. 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

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

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

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

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

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

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 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

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

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

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

More information

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

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

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

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

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

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

More information

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

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

Alliston Beeton Tottenham

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

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

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

More information

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

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy

More information

MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011

MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011 MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011 Location: Township Hall, Denbigh, ON Time: 19:00 Councillors Yanch, Snider and Fritsch present. Deputy-Reeve

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

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian

More information

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 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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM

More information

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

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

More information

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

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

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

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

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

Dryden Youth Centre. (Personal)

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

More information

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

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016

More information

Nancie Irving, Clerk, to present the Chain of Office to Incoming Mayor Greg Currie.

Nancie Irving, Clerk, to present the Chain of Office to Incoming Mayor Greg Currie. ORDERS OF THE DAY AYLMER TOWN COUNCIL December 1, 2014 7:00 p.m. Page 1. WELCOME - Mayor Elect Greg Currie 2. DEVOTIONAL SERVICE - Rev. Michael Wellwood 3-11 12-15 3. DECLARATION OF OFFICE - Nancie Irving,

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 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

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

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

More information

TOWN OF BRADFORD WEST GWILLIMBURY

TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1995/09 TOWN OF BRADFORD WEST GWILLIMBURY MINUTES Present: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor Roughley

More information

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

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

#14 Minutes Meeting of August 14, 2018 Committee of The Whole #14 Minutes Meeting of August 14, 2018 Committee of The Whole The Committee of the Whole met on Tuesday, August 14, 2018 at the Township of Drummond/North Elmsley Administrative Building, 310 Port Elmsley

More information

The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St

The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St G The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES On September 19, 2017@ 5:00 PM At Emergency Services Building- 340 Herbert St COUNCIL MEMBERS PRESENT STAFF PRESENT MAYOR: Erika

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of 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

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

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

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

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

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

More information

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug AGENDA Council Meeting Monday, September 11, 2017 Council Chambers 7:00 PM Page O' CANADA MOMENT OF SILENT REFLECTION AWARDS AND RECOGNITIONS CONFIRMATION OF AGENDA DISCLOSURES OF PECUNIARY INTEREST ADOPTION

More information

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

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

More information

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

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

More information

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer Page 1 of 5 MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the exception

More information

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

More information

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE OF THE WHOLE MINUTES COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,

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

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

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

More information

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

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, NOVEMBER 21, 2011 AT 6:00 P.M. IN THE COUCHICHING BOARDROOM AND AT 7:00 P.M. IN THE COUNCIL CHAMBER, ORILLIA

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

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES OPEN SESSION Monday, March 10, 2008 MINUTES PRESENT: MAYOR WILLIAM J. BISHOP DEPUTY MAYOR WILLIAM ARTISS COUNCILLOR PAUL BARRY COUNCILLOR SCOTT COCHRANE COUNCILLOR PAT GALLAGHER JETTE COUNCILLOR NORMA

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

More information

CORPORATION OF THE 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

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

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

More information

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

DEVELOPMENT ADVISORY COMMITTEE THURSDAY, May 7, 2015, AT 3:00 P.M. ROOM th FLOOR ABBOTSFORD CITY HALL

DEVELOPMENT ADVISORY COMMITTEE THURSDAY, May 7, 2015, AT 3:00 P.M. ROOM th FLOOR ABBOTSFORD CITY HALL DEVELOPMENT ADVISORY COMMITTEE THURSDAY, May 7, 2015, AT 3:00 P.M. ROOM 530 5 th FLOOR ABBOTSFORD CITY HALL AGENDA 1. CALL TO ORDER 2. ADOPTION OF MINUTES.1 Minutes of the April 16, 2015 Development Advisory

More information

Moved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried:

Moved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried: 4:00 p.m. Monday, COUNCIL CHAMBERS, CITY HALL, SARNIA, ON Council met in regular session for the transaction of general business. Mayor Bradley took the Chair and the following Members of Council were

More information

The Corporation of the TOWN OF MILTON

The Corporation of the TOWN OF MILTON The Corporation of the TOWN OF MILTON Report to: From: Mayor G.A. Krantz & Members of Council Linda Leeds, Director, Corporate Services and Treasurer Date: June 25, 2012 Report No. CORS-047-12 Subject:

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE. July 20, 2016 at 4:00 PM

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE. July 20, 2016 at 4:00 PM CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE July 20, 2016 at 4:00 PM Members Present: Chair George Horton Mayor Joe Baptista Councillor Leakey Terry Childs

More information

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

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

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

More information

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

THE CORPORATION OF LOYALIST TOWNSHIP

THE CORPORATION OF LOYALIST TOWNSHIP THE CORPORATION OF LOYALIST TOWNSHIP Eighteenth Session of Council - Monday, July 9, 2012 The Municipal Council for The Corporation of Loyalist Township met in regular session on Monday, July 9, 2012 at

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

- 1 - November 9, 2009

- 1 - November 9, 2009 - 1 - A Meeting of the Shelburne Council was held on with all members present except Councillor Benotto. Staff attending included John Telfer, Clerk/EDO, Cecile Grant, Treasurer and Scott Wheeldon, Director

More information

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

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

More information

THAT the following Minutes be adopted as circulated:

THAT the following Minutes be adopted as circulated: MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, NOVEMBER 2, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community

Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community THE CORPORATION OF THL_ TOWNSHIP OF GEORGIAN BAY COMMITTEE OF THE WHOLE Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community Centre, Port Severn, Ontario. MEMBERS PRESENT:

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

2 nd Meeting of the 16 th Baie Verte Town Council Date: September 28 th, 2017

2 nd Meeting of the 16 th Baie Verte Town Council Date: September 28 th, 2017 The 2 nd Meeting of the sixteenth Baie Verte Town Council was called to order at 7:36 p.m. by Deputy Mayor Scott Furey. Present: Mayor Brandon Philpott (remote) Deputy Mayor Scott Furey Clr. Ryan White

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

AGENDA CITY COUNCIL MEETING January 30, :30 p.m.

AGENDA CITY COUNCIL MEETING January 30, :30 p.m. IF YOU WISH TO ADDRESS THE CITY COUNCIL, PLEASE COMPLETE FORM LOCATED ON DESK AT ENTRANCE AND PASS TO MAYOR. AGENDA CITY COUNCIL MEETING January 30, 2018 6:30 p.m. 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE

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