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

Size: px
Start display at page:

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

Transcription

1 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) 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 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 6 (Hallowell) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Ward 10 (Sophiasburgh) Councillor Leo P. Finnegan Laverne Bailey Bev Campbell Barry Turpin Peter Mertens Sandy Latchford Dianne O Brien Lori Slik Brian Marisett Keith MacDonald Richard Parks Peggy Burris (arrived at 6:49 p.m.) Ray Best Monica Alyea (arrived at 6:51 p.m.) Kevin Gale John Thompson 1. Call to Order The meeting was called to order at 6:45 p.m. in the Committee Room. Motion THAT the closed session minutes from the Special Public Works Committee meeting held on be added to the closed session agenda. with a 2/3 Majority Motion Councillor Campbell Councillor Bailey THAT Council now move into closed session for the purpose of discussing personal matters about an identifiable individual, including municipal or local board employees, a proposed or pending acquisition or disposition of land by the municipality or local

2 2 board and litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board. Council reconvened at 7:30 p.m. in the Council Chambers with all members present. Motion , being a motion to direct staff and Motion , being the motion to rise and resume sitting in open session, were dealt with in closed session. 1. Call to Order The meeting was called to order at 7:30 p.m. The Prince Edward County Women s Institute presented a $20, cheque being its contribution to specialized transit for Councillor Burris presented photographs of the launch of the specialized transit initiative on behalf of the Specialized Transit Committee. Councillor Bailey thanked Council for the Past Warden s Annual Banquet. Motion Councillor Campbell THAT a report of the Clerk regarding sale of County owned land at Lot 10, Plan 9, Prinyers Cove be added to the agenda as item with a 2/3 Majority Motion THAT the minutes from the Special Public Works Committee meeting of at 10:00 a.m. be added to the agenda as item 7.4; and THAT motion PW from the Special Public Works Committee closed session of be added to the agenda as item with a 2/3 Majority 2. Adoption of Minutes Motion Councillor Thompson THAT the from the meeting held on June 25, 2007 at 6:30 p.m. be adopted as circulated.

3 3 3. Disclosure of Pecuniary Interest and the General Nature Thereof disclosed a pecuniary interest with respect to the added item 8.10 regarding sale of land Lot 10, Plan 9, Prinyers Cove as her father-in-law is the real estate agent for the transaction. advised that she had inadvertently neglected to disclose the interest at the June 25, 2007 Council meeting when this matter was previously considered as part of the Recreation, Parks and Culture Committee minutes. did not take part in the discussion or vote on the matter. Councillor Best disclosed a pecuniary interest with respect to a matter on the closed session agenda related to labour relations and employee negotiations as his wife is a member of the C.U.P.E. negotiating committee. During discussion of that matter in closed session, Councillor Best left the room and did not participate in discussion or vote on the matter. 4. Petitions & Communications 4.1 Minutes of the Prince Edward Police Services Board meeting held on June 4, 2007 Motion Councillor MacDonald Councillor Parks THAT the minutes of the Prince Edward Police Services Board from the meeting held on June 4, 2007 be received. 4.2 Minutes from Quinte Conservation Executive Committee from the meeting held on May 17, 2007 Motion Councillor Alyea Councillor Marisett THAT the minutes of Quinte Conservation Executive Committee from the meeting held on May 17, 2007 be received. 4.3 Minutes of the Committee of Adjustment meetings held on June 27, 2007 and July 3, 2007 Motion Councillor Marisett THAT the minutes of the Committee of Adjustment meetings held on June 27, 2007 at 7:00 p.m. and on July 3, 2007 at 1:30 p.m. be received.

4 4 4.4 Minutes from Prince Edward-Lennox & Addington Social Services Committee from the meeting held on July 12, 2007 Motion Councillor Mertens Councillor Campbell THAT the minutes of Prince Edward-Lennox & Addington Social Services Committee from the meeting held on July 12, 2007 be received. 5. Deputations The following persons appeared as deputations before Council regarding the Rosemary Anderson/Home Hardware Rezoning Application (Planning Services Committee Motion PL contained in the minutes of June 27, 2007): 5.1 Andrea Taylor, who provided a Power Point presentation; 5.2 Corey Earl, who read and provided copies of letters from Valerie Taylor dated July 20, 2007, Grace Gendron dated July 20, 2006 and Denise Gendron dated July 22, 2007; 5.3 Cheryl O Brien, representing the Waring s Creek Improvement Association, who also submitted a map entitled Prince Edward Region Watershed Waring Watershed and a copy of a letter from the Ministry of the Environment dated March 9, 2007; 5.4 Ed Taylor, who submitted a copy of his comments; 5.5 Dave MacKay, who read and provided a copy of a letter from Larry Richardson; 5.6 Angela Strachan, Chair of the Picton Business Improvement Association representing the Picton Business Improvement Association; 5.7 Judith Pierce Martin, who submitted a copy of her comments; 5.8 Glen Helm replaced Judy Paulhus, who was unable to attend, on behalf of the Prince Edward Round Table on the Environment and Economy; 5.9 Calvin Thomas, who also submitted a letter dated July 17, 2007; 5.10 Susan Rose; 5.11 Peter Sage; 5.12 Peter Sztuke; and 5.13 Adam Busscher, and Bill Worden, a corporate representative on behalf of Home Hardware.

5 5 The Council also had before it for consideration written communications regarding the Rosemary Anderson/Home Hardware Rezoning Application (Planning Services Committee Motion PL contained in the minutes of June 27, 2007) from the following: Christopher and Norah Rogers, The Waring House Restaurant, Inn and Cookery School, dated ; Marilyn Crowe, Crowes Footwear Ltd. dated ; Garry Lester dated ; L. Gail Dick, dated ; Willem A. Maas, dated July 19, 2007; Tim and Linda Beatty, County Farm Centre Ltd., dated July 18, 2007; Larry Reynolds and Lloyd Crowe, Reynolds Bros. Farms Ltd.; and Mr. and Mrs. Terry Landry, dated. 6. Additional Information to be considered with Committee Reports - None 7. Committee Reports 7.1 The report of the Planning Services Committee from the meeting held on June 27, 2007 at 7:30 p.m. Motion Councillor Marisett THAT the report of the Planning Services Committee from the meeting held on June 27, 2007 at 7:30 p.m. be adopted as presented, with the exception of motion PL Motion Councillor Bailey THAT the following motion (PL ) of the Planning Services Committee from the meeting held on June 27, 2007 at 7:30 p.m. be approved: THAT Official Plan Amendment No. 34 to the County Official Plan for the lands owned by Rosemary Anderson (Home Hardware) located in Part of Lot 18, Concession 3, Military Tract, Ward 6, Halllowell BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No as amended, for the lands owned by Rosemary Anderson (Home Hardware) located in Part of Lot 18, Concession 3, Military Tract, Ward of Hallowell BE APPROVED. Councillor MacDonald requested a recorded vote on Motion

6 6 Name In Favour Opposed MACDONALD, Keith ALYEA, Monica BAILEY, Laverne BEST, Ray BURRIS, Peggy CAMPBELL, Bev GALE, Kevin LATCHFORD, Sandy MARISETT, Brian MERTENS, Peter O'BRIEN, Dianne PARKS, Richard SLIK, Lori THOMPSON, John TURPIN, Barry FINNEGAN, Mayor Leo P Total 13 3 Motion Councillor Campbell THAT the provisions of the Procedure By-law be waived to allow the meeting to continue beyond the three hour limit. Council recessed at 9:45 p.m. and reconvened at 9:55 p.m. with all members present excepting Councillor Latchford, Councillor Marisett and. 7.2 The report of the Planning Services Committee from the meeting held on July 3, 2007 at 2:30 p.m. Motion Councillor Alyea Councillor Parks THAT the report of the Planning Services Committee from the meeting held on July 3, 2007 at 2:30 p.m. be adopted as presented. ] Councillor Latchford, Councillor Marisett and returned to the meeting at this time.

7 7 7.3 The report of the Recreation, Parks and Culture Committee from the meeting held on July 12, 2007 at 1:30 p.m. Motion Councillor Parks Councillor Burris THAT the report of the Recreation, Parks and Culture Committee from the meeting held on July 12, 2007 at 1:30 p.m. be adopted as presented, with the exception of Motions RPC , RPC and RPC Motion Councillor Marisett Councillor Latchford THAT the following motion (RPC ) of the Recreation, Parks and Culture Committee from the meeting held on July 12, 2007 at 1:30 p.m. be approved: THAT Item 5.6, Minutes of the Prince Edward County Youth Park Project Committee meeting held on June 14, 2007, be removed from the agenda as the Youth Park Project Committee is not a sub-committee of Council but is a sub-committee of Youth Park Inc., a private corporation. LOST Motion Councillor Burris Councillor Turpin THAT the following motion (RPC ) of the Recreation, Parks and Culture Committee from the meeting held on July 12, 2007 at 1:30 p.m. be approved: THAT the proposed Rates and Fees be approved as presented in the Commissioner s report dated July 12, Prior to voting on Motion the following Amending Motion was put forward: Amending Motion Councillor Alyea Councillor Best THAT motion RPC of the Recreation, Parks and Culture Committee from the meeting held on July 12, 2007 regarding proposed rates and fees be amended by referring the proposed Private Rental/Public Event admission rate for Mount Tabor back to staff for further review and a report to the next Recreation, Parks and Culture Committee meeting.

8 8 The vote was then taken on Motion as amended as follows: THAT the proposed Rates and Fees be approved as presented in the Commissioner s report dated July 12, 2007 with the exception of the proposed Private Rental/Public Event admission rate for Mount Tabor which is referred back to staff for further review and a report to the next Recreation, Parks and Culture Committee meeting. Motion Councillor Marisett Councillor Thompson THAT the following motion (RPC ) of the Recreation, Parks and Culture Committee from the meeting held on July 12, 2007 at 1:30 p.m. be approved: THAT staff be requested to report to the September 2007 Recreation, Parks and Culture Committee meeting regarding the current and future maintenance program for the HVAC system at Shire Hall. 7.4 Report of the Public Works Committee from the special meeting held on at 10:00 a.m. Motion THAT the report of the Public Works Committee from the special meeting held on July 23, 2007 at 10:00 a.m. be adopted as presented. 8. New Business 8.1 Report of the Commissioner of Public Works regarding the Bloomfield and Consecon Water Tower Maintenance Procurement Report Motion Councillor Turpin Councillor Latchford THAT Tender #2007-PW-036 for water storage tank maintenance in Bloomfield and Consecon be awarded to Landmark Municipal Services ULC, being the only tender received at a cost of $154,800.00, no G.S.T.

9 9 8.2 Report of the Commissioner of Public Works regarding Contract #2007-PW-032- Bridge Street Reconstruction Motion Councillor Bailey Councillor Campbell THAT Contract #2007-PW-032 for Bridge Street Reconstruction be awarded to Lafarge Paving & Construction (Eastern) Limited in the amount of $612, plus G.S.T., this being the lowest tender received. 8.3 Report of the Clerk regarding an Offer to Purchase Lot 42 Industrial Park Motion Councillor Bailey THAT the by-law as listed on this agenda to authorize an Agreement of Purchase and Sale for Lot 42 of the Industrial Park to Loyalist Contractors Inc., be enacted. 8.4 Report of the Commissioner of Corporate Services and Finance regarding the Asset Management Program. Motion Councillor Best Councillor Thompson THAT the by-law as listed on this agenda 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 being a Funding Agreement under the Canada- Ontario Municipal Rural Infrastructure Fund (COMRIF) for the Asset Management Program (AMP), be enacted. 8.5 Report of the Commissioner of Planning Services regarding Ontario Limited (Manor on Loyalist Parkway) Loyalist Parkway, Hallowell Ward Site Plan Agreement Motion Councillor Parks Councillor MacDonald THAT County Council give three readings to a By-law authorizing and directing the Mayor and Clerk to execute a site plan agreement with Ontario Limited (c/o Anik Jivanjee) and Duca Financial Services Credit Union Limited, for

10 10 the development located in Part of Lot 19, Concession 3, Military Tract, being Parts 1, 2, 3, 4, 5 and 6 on Plan 47R-3902 and Part 1 on Plan 47R-3214, further described in Schedule A of the agreement, Township of Hallowell now in the County of Prince Edward. 8.6 Report of the Commissioner of Public Works regarding an Encroachment Agreement 1715 County Road 3, Ameliasburgh Ward Motion Councillor O Brien Councillor Latchford THAT upon execution of the Encroachment Agreement by Bruce Patrick Middleton, Bruce Elvin Middleton, Carol Ann Middleton and Vincent Albert Middleton, a by-law to authorize the execution of an Encroachment Agreement with Bruce Patrick Middleton, Bruce Elvin Middleton, Carol Ann Middleton and Vincent Albert Middleton to grant permission to encroach upon County Road 3, Ameliasburgh Ward to the extent necessary to use and maintain an existing well at 1715 County Road 3, Ameliasburgh Ward, be enacted. 8.7 Report of the Commissioner of Public Works regarding an Amending Subdivision Agreement Talbot Meadows Subdivision Phase II, Picton Ward Motion Councillor Bailey Councillor Campbell THAT the Mayor and the Clerk be hereby authorized to execute an Amending Subdivision Agreement for the Talbot Meadow Subdivision, Picton Ward. 8.8 Report of the Manager of Properties regarding Specialized Transit Update Motion Councillor Burris Councillor Turpin THAT the report on the rider ship/applications for Specialized Transit in the County be received. 8.9 Report of the Clerk regarding the Sale of Part of Block A, Plan 24, Ameliasburgh by former Township of Ameliasburgh

11 11 Motion Councillor Latchford Councillor O Brien THAT the by-law as listed on this agenda to authorize the execution of documents for the sale for Part of Block A, Plan 24 Ameliasburgh to John Charles Doiron and Dora Mary Doiron, be enacted Report of the Clerk regarding Sale of County Owned Land Lot 10, Plan 9, Prinyers Cove Motion Councillor Campbell THAT motion RPC from the meeting of the Recreation, Parks and Culture Committee from its meeting of June 14, 2007 be reconsidered to address a wording error in the resolution; THAT motion RPC be rescinded and replaced with the following: THAT the property described as Lot 10, Plan 9, Prinyers Cove, North Marysburgh ward be declared surplus to the needs of the municipality and offered for sale to Michael Wilson, an abutting owner, at the appraised value, as established by an accredited appraiser plus all associated costs including appraisal, advertising, survey and legal costs; THAT the Mayor and Clerk be authorized to sign the Agreement of Purchase and Sale, on the condition that it is in accordance with the appraised value and conditions; THAT the authorizing by-law be brought forward for enactment following the statutory public notice; and THAT the proceeds of the sale be placed in the Parkland Reserve for parkland acquisition needs of the County. with a 2/3 majority 9. By-laws for Consideration Motion Councillor Mertens Councillor Bailey THAT the following by-laws be added to the agenda:

12 A By-law to adopt an amendment to the Official Plan of the Corporation of the County of Prince Edward (Home Hardware Limited OPA No. 34) 9.21 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (Rosemary Anderson/Home Hardware) with a 2/3 majority Motion Councillor Alyea THAT the following By-laws be read a first, second and third time and finally passed: 9.1 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (R3-26 Zone, Redgate Developments Inc.) (signed as By-law ) 9.2 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (RUI-81 Zone, Margaret Falconer & Edward Gillam and LSR-32 Zone, John Sibthorpe) (signed as By-law ) 9.3 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (RU3-30 Zone, Paul Lewis) (signed as By-law ) 9.4 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (A8-213 Mitchells Crossroad, North Marysburgh) (signed as By-law ) Motion Councillor Alyea Councillor MacDonald THAT the following By-laws be read a first, second and third time and finally passed: 9.5 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (508 County Road 13, South Marysburgh) (signed as By-law ) 9.6 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (RUI-94 Zone, Hagerman, I-25 Zone, Hallowell House, Hallowell) (signed as By-law ) 9.7 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (A9-479 Ostrander Point Road, South Marysburgh) (signed as By-law )

13 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (CH-45 Zone, Harold & Catherine Dunlop) (signed as By-law ) Motion Councillor Mertens Councillor Turpin THAT the following By-laws be read a first, second and third time and finally passed: 9.9 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (RU2-39 Zone, Rosehall Run) (signed as By-law ) 9.10 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (RU2-38 Zone, Robert & Sally Peck) (signed as By-law ) 9.11 A By-law to Authorize the Corporation of the County of Prince Edward to enter into a Development (Site Plan) Agreement with Ontario Limited (Owner) and Duca Financial Services Credit Union Limited (Mortgagee). (signed as By-law ) Motion Councillor Thompson Councillor Mertens THAT the following By-laws be read a first, second and third time and finally passed: 9.12 A By-law to Amend By-law 77, as amended, being a By-law to Establish a Public Library in the County of Prince Edward and to Appoint a Public Library Board. (signed as By-law ) 9.13 A By-law to Authorize the Execution of an Agreement of Purchase and Sale for Lot 42 in the Industrial Park Ward 1 Picton (Loyalist Contractors Inc.) (signed as By-law ) 9.14 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 being a Funding Agreement Under the Canada-Ontario Municipal Rural Infrastructure Fund (COMRIF) for the Asset Management Program (AMP). (signed as By-law )

14 14 Motion Councillor Best THAT the following By-laws be read a first, second and third time and finally passed: 9.15 A By-law to Authorize the Execution of a Water Service Agreement between The Corporation of the County of Prince Edward and The Corporation of the City of Quinte West. (signed as By-law ) 9.16 A By-law to authorize the Corporation of the County of Prince Edward to enter into an Encroachment Agreement with Bruce Patrick Middleton, Bruce Elvin Middleton, Carol Ann Middleton and Vincent Albert Middleton. (signed as Bylaw ) 9.17 A By-law to Authorize the Corporation of the County of Prince Edward to amend the existing Subdivision Agreement with Talbot Meadows Development Corporation, John Taylor Biggins, Madelaine Elizabeth Borch-Biggins, Stuart Stanley, Maria Zaban-Stanley, Richard Clarence DeMille, Deborah Lynn DeMille, Marilyn Heffernan and Daphne Edith Cecilia Hamilton. (signed as Bylaw ) Motion Councillor Parks THAT the following By-laws be read a first, second and third time and finally passed: 9.18 A By-law to Close, Declare Surplus and Convey to the Abutting Owner the Unopened Road Allowance being described as part of Sheba Drive, Registered Plan No. 17, Township of Hallowell, now in the Municipality of the County of Prince Edward. (signed as By-law ) 9.19 A By-law to Authorize the Execution of Documents for the Sale for Part of Block A, Plan 24, Ameliasburgh. (John Charles Doiron and Dora Mary Doiron) (signed as By-law ) Motion Councillor Mertens Councillor Bailey THAT the following By-laws be read a first, second and third time and finally passed: 9.20 A By-law to adopt an amendment to the Official Plan of the Corporation of the County of Prince Edward (Home Hardware Limited OPA No. 34) (signed as Bylaw )

15 A By-law to Amend County Comprehensive Zoning By-law No , as amended. (Rosemary Anderson/Home Hardware) (signed as By-law ) with a 2/3 majority 10. Motions Arising from Closed Session 10.1 from the closed session held on June 25, 2007 Motion Councillor Latchford Councillor Turpin THAT the from the closed session held on June 25, 2007 be adopted as circulated Recreation, Parks and Culture Committee minutes from the closed session held on July 12, 2007 Motion Councillor Burris THAT the Recreation, Parks and Culture Committee minutes from the closed session held on July 12, 2007 be adopted as circulated Appointments to the Physical Activity Plan Project Steering Committee Motion Councillor O Brien Councillor Marisett THAT Gisela Thomlinson and Stephanie Roth be appointed to the Physical Activity Plan Steering Committee for the term of the project Public Works Committee minutes from the special closed session held on July 23, Motion Councillor O Brien THAT the Public Works Committee minutes from the special closed session held on July 23, 2007 be adopted as circulated.

16 Pubic Works Motion PW Motion Councillor Best THAT the following motion PW of the Public Works Committee minutes from the special closed session held on be approved: THAT staff be directed to extend the contract for the Projects Engineer with Joe Angelo to December 31, Confirmatory By-law Motion Councillor Best Councillor Mertens THAT the following By-law be read a first, second and third time and finally passed: 11.1 A By-law to Confirm the Proceedings of the Council of the Corporation of the County of Prince Edward at the meeting held on. (signed as By-law ) 12. Adjournment Motion Councillor Burris Councillor Thompson THAT this meeting now adjourn at 10:59 p.m. The next regular meeting of Council will be held on Monday, August 27, CLERK Victoria Leskie MAYOR Leo P. Finnegan

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

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

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

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

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

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 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

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. 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

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

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

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. 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. 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 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 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

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

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

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

More information

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

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

More information

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

Public Works Committee

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

More information

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

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

More information

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

Finance and Administration Committee

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

More information

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

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

More information

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

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

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

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

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

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

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

Huron County Council

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

More information

THE 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 8, 2013 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:

More information

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

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

COUNCIL MEETING AGENDA

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

More information

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m. CALL TO ORDER COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON Meeting held - Wednesday, May 28,2008 Council Chamber County Court House 6:30 p.m. I Warden Schermerhorn called the meeting to order. All members

More information

The Corporation of the Township of Perry

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

More information

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

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 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

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE For consideration by the Council of the City of Vaughan on September 24, 2007 The Committee of the Whole met at 1:05 p.m., on September 17, 2007.

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

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

1. CALL TO ORDER Mayor Ginn called the meeting to order at 5:00 PM

1. CALL TO ORDER Mayor Ginn called the meeting to order at 5:00 PM MINUTES REGULAR COUNCIL MEETING MUNICIPALITY OF CENTRAL HURON REACH BOARDROOM 169 BEECH STREET MONDAY, APRIL 3, 2017 AT 5:00 PM PRESENT: REGRETS: Council: Mayor Ginn, Deputy Mayor Jewitt, Councillors:

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

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

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

More information

Corporation of the 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

QUINTE Source Protection Region

QUINTE Source Protection Region QUINTE Source Protection Region Minutes of the meeting of the Quinte Region Source Protection Committee (SPC) Meeting #14 June 25, 2009, at Quinte Conservation in the Joe Eberwein Room. Members Present:

More information

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

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

More information

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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

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

More information

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

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

More information

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

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

More information

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019 The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario 1 Call to Order 2 Approval of Agenda Revised Agenda Council Meeting January 14, 2019 6:00 p.m. That the agendas

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

CITY OF ORILLIA COUNCIL MINUTES

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

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes 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

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: February 10, 2014 TIME: Immediately Following Committee of the Whole Planning and Development

More information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF 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

Council Meeting Agenda

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

More information

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

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

More information

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

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

More information

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

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

More information

Corporation of the 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

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

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

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

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South

More information

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

Municipality of North Cowichan Regular Council Minutes

Municipality of North Cowichan Regular Council Minutes Municipality of North Cowichan Regular Council Minutes Date: Time: Location: Members Present Staff Present October 16, 2013 3:00 pm Municipal Hall - Council Chambers Mayor Jon Lefebure Councillor Ruth

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

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and

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

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

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

More information

Minutes May 6 th, 2014 Council Meeting 46

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

More information

Huron County Council

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

More information

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

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

More information

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 NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 22 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor Dave Trann, Councillors

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

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

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

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

More information

Ontario Municipal Board Commission des affaires municipales de I' Ontario

Ontario Municipal Board Commission des affaires municipales de I' Ontario Ontario Municipal Board Commission des affaires municipales de I' Ontario Ontario ISSUE DATE: October 21, 2015 CASE NO(S).: PL111181 PROCEEDING COMMENCED UNDER subsection 17(36) ofthe Planning Act, R.S.O.

More information

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

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

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: February 9, 2015 TIME: 7:13 p.m. PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

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

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

More information

The Corporation of the 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

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

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 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

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

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

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

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

More information

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 THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: March 12, 2018 TIME: 5:00 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

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

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