City Council Meeting Contents

Size: px
Start display at page:

Download "City Council Meeting Contents"

Transcription

1 at 7:00 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 p.m. Contents Call Meeting to Order 2 Roll Call 2 The Committee Of The Whole Closed Meeting 2 Approval of Addeds 2 Disclosure of Potential Pecuniary Interest 2 Presentations 2 Delegations 2 Briefings 2 Petitions 2 Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery 2 Deferred Motions 3 Reports 5 Report Number 33: Received from the Chief Administrative Officer (Consent) 5 Report Number 34: Received from the Chief Administrative Officer (Recommend) 8 Report Number 35: Received from the Arts, Recreation and Community Policies Committee 9 Committee of the Whole 10 Information Reports 10 Information Reports from Members of Council 10 Miscellaneous Business 10 New Motion 10 Notices of Motion 10 Minutes 10 Tabling of Documents 10 Communications 11 Other Business 14 By-Laws 14

2 (Council Chamber) Call Meeting to Order Roll Call Page 2 of 16 The Committee Of The Whole Closed Meeting 1. That Council resolve itself into the Committee of the Whole In Camera to consider the following item: a) Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board and advice that is subject to solicitor-client privilege, including communications necessary for that purpose OMB Settlement Highway 15. Approval of Addeds Disclosure of Potential Pecuniary Interest Presentations 1) Kelley Hineman, Vice President of Brigantine Inc., will present Council with the City of Kingston flag flown on the St. Lawrence II tall ship when it sailed from Kingston to Charlottetown, P.E.I., to represent Kingston at the 150 th anniversary of the 1864 Charlottetown Conference held August, Delegations Briefings Petitions Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery Motion of Condolence Moved by Mayor Paterson Seconded by Deputy Mayor Boehme That the condolences of City Council be extended to the family and friends of James (Jim) Peters who passed away March 22, Jim was active in the local fastball and theatre communities, he will be missed.

3 Deferred Motions 1. Moved by Councillor Neill Seconded by Councillor Hutchison Page 3 of 16 That a by-law be presented to Council to amend By-Law , as amended, ( The Council Procedural By-law ) by inserting the following wording to section Any time spent asking questions of staff does not count against the member s 5 minute time allowance for making a speech about the motion or issue. And further amended by inserting the following wording Any Member of Council shall be recognized by the Chair and allowed to propose an amendment to a motion on the floor regardless of whether she or he has already spoken to the main motion (See By-Law Number (1), ) 2. Moved by Councillor Osanic Seconded by Councillor Neill That a by-law be presented to Council to amend By-Law , as amended, ( The Council Procedural By-law ) by deleting Section in its entirety, and inserting the following: Appeal of ruling of the Chair Any member may challenge the ruling of the Chair. The challenger is permitted one minute to describe the reason followed by a one minute response by the Chair, if required. No further debate is permitted. A simple majority of the members present voting in favor of the challenge is required to overturn the decision of the chair. (See By-Law Number (2), ) 5. Moved by Councillor Holland Seconded by Councillor George Whereas public consultation sessions increase levels of civic engagement and inform municipal program and policy design; and Whereas By-law defines public consultation meeting as A meeting hosted by staff, committee or Council in order to receive input from the public regarding a specific matter ; and Whereas parents of young children require child care in order to fully participate in such sessions; and Whereas arranging child care imposes costs on parent participants not faced by other residents who attend such sessions; Therefore Be It Resolved That staff be requested to present options on potential on-site child care provision for public consultation sessions that could

4 Page 4 of 16 be introduced, including guidelines, policy and costs, for consideration to the Administrative Policies Committee by the end of Q

5 Reports Page 5 of 16 Report Number 33: Received from the Chief Administrative Officer (Consent) Report Number 33 To the Mayor and Members of Council: The Chief Administrative Officer reports and recommends as follows: All items listed on the Consent Report shall be the subject of one motion. Any member may ask for any item(s) included in the Consent Report to be separated from That motion, whereupon the Consent Report without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. That Council consent to the approval of the following routine items: a) Road Renaming Douglas Avenue (Southern Portion) to Newton Place That in accordance with the adopted road naming conventions contained in the Civic Addressing and Road Naming By-Law Number and emergency service requirements, the public road located directly north of Kirkpatrick Street and south of Champlain Park, near Kingscourt Avenue, be renamed from Douglas Avenue (southern portion) to Newton Place as shown on Plan 905; and That a by-law be presented to approve the renaming of an existing public road from Douglas Avenue (southern portion) to Newton Place, City of Kingston, attached as Exhibit C to Report Number (See By-Law Number (3), ) (The Report of the Commissioner of Community Services (15-196) is attached as Schedule Pages 1-9) (File Number CSU-D ) b) Options for the Application of Brownfield CIP Benefits to the Federal Kingston Dry Dock Property That staff be directed to proceed with notifying Public Works and Government Services Canada: 1. Of the City s intent to apply for a Project Area under the City s Brownfield Community Improvement Plan so that the owner of the Kingston Dry Dock Property is eligible to apply for financial benefits to rebate eligible environmental remediation costs as described within the Brownfield Community improvement Plan of 2005, as amended; and 2. Of the City s intent to require community benefits such as providing accommodations for the Marine Museum of the Great Lakes and heritage preservation, shoreline restoration and waterfront access, in exchange for access to potential financial benefits associated with a new Project Area

6 Page 6 of 16 within the Brownfield Community Improvement Plan for the remediation of the property caused by federal activities on the site, and 3. That the creation or expansion of a Project Area within a Community Improvement Plan requires a public planning process that: (i) does not guarantee any given application would be approved by the City; and (ii) is subject to appeal of any approval to the Ontario Municipal Board, and as such, no guarantees of the outcome of such an application can be made; and That Council authorize the use of up to $40,000 from the Working Fund Reserve for the preparation of an application to expand or create a Project Area within the City of Kingston s Brownfield Community Improvement Plan and any other necessary amendments to provide for community benefits as described in this report. (The Report of the Commissioner of Corporate & Strategic Initiatives (15-207) is attached as Schedule Pages 10-18) (File Number CSU-E ) c) Council Appointee to Submission Jury for Leading Change, a Community Defined by Transitional Leadership, Part of the City of Kingston s 2015 Sir John A. Bicentennial Commemorations. That Councillor be appointed to the submission jury for the initiative Leading Change, a Community Defined by Transformational Leadership. (The Report of the Commissioner of Corporate & Strategic Initiatives (15-216) is attached as Schedule Pages 19-24) (File Number CSU-M ) d) Award of Contract One 1-ton Extended Cab 4x4 Cab and Chassis Truck That Petrie Ford be awarded the contract for the purchase of one 1-ton extended cab 4x4 cab and chassis truck (RFP F31-TPES-TS-FL ) for the total purchase price of $40,199 plus applicable taxes; and That the Commissioner of Transportation, Facilities, and Emergency Services be authorized to execute the required agreements, in a form satisfactory to the Director of Legal Services. (The Report of the Commissioner of Transportation, Facilities and Emergency Services (15-224) is attached as Schedule Pages 25-28) (File Number CSU-V ) e) Award of Contract One Three Quarter Ton Cargo Van with a Raised Roof That Petrie Ford be awarded the contract for the purchase of one three-quarter-ton cargo van with a raised roof (RFP F31-TPES-TS-FL ) for the total purchase price of $29,617 plus applicable taxes; and

7 Page 7 of 16 That the Commissioner of Transportation, Facilities, and Emergency Services be authorized to execute the required agreements, in a form satisfactory to the Director of Legal Services. (The Report of the Commissioner of Transportation, Facilities and Emergency Services (15-225) is attached as Schedule Pages 29-32) (File Number CSU-V ) f) Award of Tender - Sewer, Watermain & Road Reconstruction Yonge Street. as well as Forsythe Avenue That Council authorize the Mayor and Clerk to enter into a contract (ENG ) in a form satisfactory to the Director of Legal Services with Len Corcoran Excavating Ltd, for sewer, watermain & road reconstruction on Yonge St. as well as Forsythe Ave. (The Report of the President and CEO of Utilities Kingston (15-230) is attached as Schedule Pages 33-35) (File Number CSU-F )

8 Page 8 of 16 Report Number 34: Received from the Chief Administrative Officer (Recommend) Report Number 34 To the Mayor and Members of Council: The Chief Administrative Officer reports and recommends as follows: 1a. Jim Keech, President and CEO, Utilities Kingston, will be providing a briefing with respect to Clause (1b), Drinking Water Quality Management System and Operation Plans and to Clause (2), Receipt of the 2014 Water System Annual Compliance Report. 1b. Drinking Water Quality Management System and Operational Plans That Council receive the Kingston and Cana Drinking Water System Management Review Report March 2015; and That Council endorse the Operational Plan for the Kingston and Cana Drinking Water System and authorize the Mayor and Clerk to sign the required documentation showing Council s endorsement of the plan. (The Report of the President and CEO of Utilities Kingston (15-231) is attached as Schedule Pages ) (File Number CSU-E ) 2. Receipt of the 2014 Water System Annual Compliance Reports That Council receive the 2014 Annual Compliance Reports for the King Street Water Treatment Plant, The Point Pleasant Water Treatment Plant and the Cana Well Water Treatment Supply System as required by the terms and conditions outlined in Schedule 22 of the Ontario Reg 170/03. (The Report of the President and CEO of Utilities Kingston (15-226) is attached as Schedule Pages ) (File Number CSU-E )

9 Page 9 of 16 Report Number 35: Received from the Arts, Recreation and Community Policies Committee Report Number 35 To the Mayor and Members of Council: The Arts, Recreation & Community Policies Committee Reports and Recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from That motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1. Museums and Collections Advisory Committee Report Card That the 2014 Museums and Collections Advisory Committee Report Card as attached as Exhibit A be approved as a summary of the work accomplished, and the future goals of the Museums and Collections Advisory Committee. (Note: A copy of the Exhibit A is attached as Schedule Pages ) 2. Request for briefings related to housing and homelessness issues Whereas the Housing and Homelessness Advisory Committee will benefit from the perspective of professionals in the provision of services related to housing and homelessness issues; Therefore Be It Resolved That the following organizations be invited by the Clerk s Department to appear as briefings to speak to the Committee regarding housing and homelessness issues: Frontenac Community Mental Health Services Kingston Frontenac Housing Corporation Home Base Housing Queen s University Community Housing St. Lawrence College Residences and Housing Food Providers Networking Group

10 Committee of the Whole Information Reports Page 10 of 16 Information Reports from Members of Council Miscellaneous Business New Motion 1. Moved by Mayor Paterson Seconded by Councillor Neill Whereas the City of Kingston and communities across the country have been encouraged to participate in to the Mayor s Poetry City Challenge, issued by Mayor Naheed Nenshi, City of Calgary; and Whereas the Mayor s Poetry City Challenge is a celebration of poetry, writing and publishing; and Whereas participating in this challenge will identify Kingston as a community that values and supports the contributions of the arts, particularly poets and writers, to our quality of life; and Whereas National Poetry Month is celebrated in Canada and the United States for the month of April; Therefore Be It Resolved That notwithstanding the proclamation policy, the month of April be declared National Poetry Month in the City of Kingston and the City of Kingston poet laureate, Helen Humphreys, be invited to present a poem at the April 21 meeting of council in recognition of national poetry month. Notices of Motion Minutes That the Minutes of City Council Meeting Number , held Tuesday, March 24, 2015 be confirmed. Tabling of Documents Kingston Frontenac Public Library Meeting Minutes February 25, 2015 (File Number CSU-R ) KFL&A Public Health Board Meeting March 25, 2015 (File Number CSU-S ) Cataraqui Region Conservation Authority (CRCA)

11 Full Authority Meeting March 25, 2015 (File Number CSU-D ) Kingston Frontenac Housing Corporation Public March 30, 2015 (File Number CSU-S ) Page 11 of 16 Communications That Council consent to the disposition of Communications in the following manner: Filed From Rhea s Good Food & Fine Company, application for a liquor licence from the Alcohol and Gaming Commission of Ontario for an establishment located at 62 Concession Street. (File Number CSU-P ) From the Township of Leeds and Thousand Islands, providing a Notice of Public Meeting, Zoning By-Law Amendment, April 13, (File Number CSU-D ) Notice of Complete Planning Application regarding 1138, Highway 15. (File Number CSU-D ) Harry P. Cleghorn, Cleghorn & Associates Ltd., regarding appointment to the Cataraqui Region Conservation Authority (CRCA) Lemoine Point Advisory Committee. (File Number CSU-C ) From David Cribbs, County Clerk, County of Lambton, acknowledging receipt of our correspondence regarding the motion on Preferential Balloting in Ontario Municipal Elections. (File Number CSU-C ) From the Township of Leeds and Thousand Islands providing Notice of Public Meeting and Zoning By-Law Amendment regarding 363 Taylor Road West. (File Number CSU-D ) Bruce Griffiths, Executive Director, Housing and Ancillary Services, Queen s University regarding Cancellation of temporary extension of license for Clark Hall Pub (File Number CSU-P ) La Hacienda Restaurant Mexican Food and Salvadorian, application for liquor licence from the Alcohol and Gaming Commission of Ontario for an establishment at 337 Princess Street. (File Number CSU-P )

12 Page 12 of Mandarin Restaurant, application for liquor licence from the Alcohol and Gaming Commission of Ontario for an establishment at 1300 Bath Road. (File Number CSU-P ) From the Committee of Adjustment, a Notice of Decision for the following applications: CONSENT In respect of an application for consent to sever the property at 3348 Sydenham Road, the Committee decided that the application Should be Provisionally Approved, subject to conditions. The final date for appeal is April 14, CONSENT In respect of an application for consent to sever the property at 3364 Sydenham Road, the Committee decided that the application Should be Provisionally Approved, subject to conditions. The final date for appeal is April 14, CONSENT In respect of an application for consent to sever the property at 1371 John F. Scott Road, the Committee decided that the application Should be Provisionally Approved, subject to conditions. The final date for appeal is April 14, (File Number CSU-D ) From the Committee of Adjustment, a Notice of Decision for the following applications: MINOR VARIANCE In respect of an application to request relief from Zoning By-Law Number 8499 for the property at 696 Johnson Street, the Committee decided that the application Should be Approved, subject to conditions. The final date for appeal is April 13, MINOR VARIANCE In respect of an application for permission under Section 45(2)(a)(i) of the Planning Act for the property at 164 Stephen Street, the Committee decided That the application Should be Approved, subject to conditions. The final date for appeal is April 13, MINOR VARIANCE In respect of an application to request relief from Zoning By-Law Number for the property at 159 Wellington Street, the Committee decided that the application Should be Approved, subject to conditions. The final date for appeal is April 13, CONSENT In respect of an application for consent to sever the property at 4338 Bath Road, the Committee decided that the application Should be Provisionally Approved, subject to conditions. The final date for appeal is April 14, (File Number CSU-D ) From the Township of Leeds and Thousand Islands providing Notice of Public Meeting and Zoning By-Law Amendment regarding 1233 Prince Street April 13, 2015.

13 (File Number CSU-D ) Page 13 of From the Committee of Adjustment, a Notice of Decision for the following applications: CONSENT In respect of an application for consent to sever the property at 170 Wilson Street, the Committee decided that the application Should be Provisionally Approved, subject to conditions. The final date for appeal is April 20, (File Number CSU-D ) From Brenda Clark, County Clerk, County of Simcoe, acknowledging receipt of resolution with respect to Municipal Electoral Reform. (File Number CSU-C ) Referred to All Members of Council From Frank Dixon, regarding the Employment Land Strategy Review Study. (Distributed to all Members of Council on March 27, 2015) (File Number CSU-D ) From Stephen M. A. Huycke, Town Clerk, The Corporation of the Town of Aurora, providing a resolution that the Town s Council passed regarding Bill 52, the Protection of Public Participation Act. (Distributed to all Members of Council on March 27, 2015) (File Number CSU-L ) From Susan Weiss, Administrative Assistant, LAS Association of Municipalities of Ontario, regarding Upcoming Streetlight Lunch & Learn Session. (File Number CSU-A ) From Melanie Redmond, Administrative Assistant, Protection Services, Kingston General Hospital, regarding Persons authorized to issue parking tickets on Kingston Hospital Properties. (File Number CSU-P ) From Association of Municipalities of Ontario (AMO), regarding AMO Communications Policy Update. (File Number CSU-A ) From Lincoln MacDonald, Consultant Project Manager, MMM Group Limited, regarding Notice of Public Information Centre Highway 401 Widening and Cataraqui River Bridge Rehabilitation Replacement. (File Number CSU-T )

14 Page 14 of From Frank Dixon, regarding the Council Strategic Planning Sessions. (File Number CSU-C ) (Distributed to all Members of Council on March 30, 2015) From Frank Dixon, regarding feedback and official correspondence regarding the Council Strategic Planning Sessions. (File Number CSU-C ) (Distributed to all Members of Council on March 31, 2015) From Jody DiRocco, Director of Education, Algonquin and Lakeshore Catholic District School Board regarding resolution from the Board of Trustees with respect to Joint Kingston-Limestone-Algonquin Advisory Working Group (KLAAWG). (File Number CSU-R ) From Bhavana Varma, President & CEO, United Way KFLA, thanking Mayor and Council for proclaiming the week of May 2 as United Way Success By 6 Week. (File Number CSU-M ) Referred to City Clerk From Leave a Legacy SEO asking that Council proclaim May, 2015 as Leave a Legacy Month in the City of Kingston. (File Number CSU-M ) From Kingston General Hospital, Providence Care and Hotel Dieu Hospital, asking that Council proclaim May 11 to May 17, 2015 as National Nursing Week in the City of Kingston. (File Number CSU-M ) Other Business By-Laws a) That By-Laws (1) through (3) and (10) be given their first and second reading. b) That By-Laws (4) through (10) be given their third reading. (1) A By-Law to Amend By-Law , Council Procedural By-Law (14.10 Questions). First and Second Readings Proposed Number (See Deferred Motion 1)

15 Page 15 of 16 (2) A By-Law to Amend By-Law , Council Procedural By-Law (14.37 Challenge to the Chair). First and Second Readings Proposed Number (See Deferred Motion 2) (3) A By-Law to Approve the Renaming of an Existing Public Road from Douglas Avenue (Southern Portion) to Newton Place, City of Kingston, County of Frontenac. First and Second Readings Proposed Number (See Report (33), Clause (a)) (4) A By-Law to Approve the Renaming an Existing Public Road Located Between the Existing Segments of Innovation Drive from John Marks Avenue to Innovation Drive, City of Kingston, County of Frontenac. Third Reading Proposed Number (See Clause (a), Report Number 26) (City Council Meeting Number ) (5) A By-Law to Approve the Renaming of a Portion of an Existing Public Road Located Directly East of Pauline Tom Avenue from Innovation Drive to John Marks Avenue, City of Kingston, County of Frontenac. Third Reading Proposed Number (See Clause (a), Report Number 26) (City Council Meeting Number ) (6) A By-Law To Designate The Orser House At 1621 Jackson Mills Road To Be Of Cultural Heritage Value And Interest Pursuant To The Provisions Of The Ontario Heritage Act (R.S.O. 1990, 0.18). Third Reading Proposed Number (See Clause (5), Report Number 29) (City Council Meeting Number ) (7) A By-Law to Establish the 2015 Tax Capping Limits. Third Reading Proposed Number (See Clause (2), Report Number 30) (City Council Meeting Number ) (8) A By-Law to Establish the 2015 Tax Ratios Third Reading Proposed Number (See Clause (2), Report Number 30) (City Council Meeting Number ) (9) A By-Law to adopt the Old Sydenham Heritage Conservation District Plan 2015, pursuant to the provisions of the Ontario Heritage Act (R.S.O. 1990, 0.18)

16 Page 16 of 16 Third Reading Proposed Number (See Clause (6) Report Number 29) (City Council Meeting Number ) (10) A By-Law To Confirm The Proceedings Of Council At Its Meeting Held On Three Readings Proposed Number (City Council Meeting Number ) Adjournment

City Council Meeting Tuesday March 7, 2017 at 7:30 pm in the Council Chamber at City Hall.

City Council Meeting Tuesday March 7, 2017 at 7:30 pm in the Council Chamber at City Hall. at 7:30 pm in the Council Chamber at City Hall. Contents Call Meeting to Order 2 Roll Call 2 The Committee Of The Whole Closed Meeting 2 Approval of Addeds 2 Disclosure of Potential Pecuniary Interest

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

City Council Meeting Contents at 7:15 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

City Council Meeting Tuesday October 17, 2017 at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario.

City Council Meeting Tuesday October 17, 2017 at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario. at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario. Contents Call Meeting to Order 3 Roll Call 3 The Committee Of The Whole Closed Meeting 3 Approval of Addeds

More information

City Council Meeting Contents

City Council Meeting Contents at 6:45 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

City Council Meeting Contents

City Council Meeting Contents at 7:10 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

City Council Meeting Contents at 6:30 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor

More information

AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 11, 2017 ROUTINE

More information

City Council Meeting Contents

City Council Meeting Contents at 4:30 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

Minutes of the Regular Meeting of Council May 17, 2017

Minutes of the Regular Meeting of Council May 17, 2017 Minutes of the Regular Meeting of Council May 17, 2017 A regular meeting of the Council of the County of Frontenac was held in the Kingston Frontenac Rotary Auditorium at the County Administrative Office,

More information

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 5, 2017 ROUTINE

More information

Council Procedure By-law

Council Procedure By-law Council Procedure By-law A-45 Consolidated January 27, 2015 As Amended by By-law No. Date Passed at Council A-45-14001 October 14, 2014 A-45-15002 December 9, 2014 A-45-15003 January 27, 2015 This by-law

More information

Agenda Council Meeting May 9, :00 p.m.

Agenda Council Meeting May 9, :00 p.m. 1 Call to Order The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario Agenda Council Meeting May 9, 2016 7:00 p.m. 2 Singing of the National Anthem 3 Disclosures of

More information

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 2013-01 at 6:30 pm in the Kingston Room, CFB Kingston, 1 Princess Royal Avenue. Council will resolve into the Committee of the Whole Closed Meeting in the Mercury Room, and will

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

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

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 02-2006 The Regular Meeting of City Council was held on Tuesday, December 13th, 2005 at 7:30 pm in the Council Chamber, City Hall, His Worship Deputy Mayor B. George presided.

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

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:32 p.m. and in open session at 7:19 p.m.

More information

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM 1. CALL TO ORDER AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, 2014 7:00 PM 2. CONFIRMATION OF AGENDA a) Additions, Deletions or Amendments All matters

More information

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

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

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

More information

CORPORATION OF THE 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

Village of Point Edward Minutes. Council Meeting July 24, 2018

Village of Point Edward Minutes. Council Meeting July 24, 2018 Village of Point Edward Minutes Council Meeting July 24, 2018 4:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Present: Mayor B. Hand, Deputy Mayor J.

More information

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

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

More information

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER 9-2018 A by-law to govern the calling, place, and proceedings of the meetings of Council and its committees and the conduct of their members and to repeal

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 Municipal Corporation of the Town of Fort Erie

The Municipal Corporation of the Town of Fort Erie The Municipal Corporation of the Town of Fort Erie Regular Council Meeting Minutes Monday, March 27, 2017 1. Call to Order The meeting was called to order by Mayor Redekop, Chair at 6:01 p.m. 2. Invocation

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 2007 1. Council met in regular session on the evening of May 14, 2007 at 7:00 p.m. at the Lansdowne Council Chambers. All members were

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 17 th MEETING - July 22, 2002 1. Council met in regular session at 7:00 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

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 - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

THE 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

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

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

More information

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

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

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

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED. Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor

More information

January 17, 2018 Page 1 of 5 minutes

January 17, 2018 Page 1 of 5 minutes January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in

More information

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

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

2. RESOLUTION TO CLOSE MEETING

2. RESOLUTION TO CLOSE MEETING THE CORPORATION OF THE CITY OF VERNON A G E N D A REGULAR OPEN MEETING OF COUNCIL CITY HALL COUNCIL CHAMBER MONDAY, MAY 11, 2015 AT 8:40 AM 1. CALL REGULAR MEETING TO ORDER AND MOVE TO COMMITTEE OF THE

More information

A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018

A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018 CALL TO ORDER (5:30 P.M.) A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018 Call to Order and Closed Meeting 5:30

More information

County of Peterborough Lang Pioneer Village Museum Advisory Committee Minutes MacKelvie Room, Lang Pioneer Village Tuesday, January 24, 2012

County of Peterborough Lang Pioneer Village Museum Advisory Committee Minutes MacKelvie Room, Lang Pioneer Village Tuesday, January 24, 2012 County of Peterborough Lang Pioneer Village Museum Advisory Committee Minutes MacKelvie Room, Lang Pioneer Village Tuesday, 1. Call To Order Mrs. Fawn, Deputy Clerk, called the meeting to order at 9:35

More information

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES DATE: Monday December 17, 2018 LOCATION: Council Chamber, Town Hall TIME: 4:30 p.m. ADJOURNED: 5:55 p.m.

More information

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

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

More information

MINUTES 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

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 Council Chambers 7:00 p.m. Present: Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser Laschinger, Lee McConnell, Mike Ostrander,

More information

Council Procedural By-law

Council Procedural By-law Council Procedural By-law By-law Number 2010-1 City of Kingston Council Procedural By-Law 2010-1 Page 2 of 50 City Of Kingston Ontario By-Law Number 2010-1 Council Procedural By-Law Passed: June 15, 2010

More information

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

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

More information

City of Kingston Report to Administrative Policies Committee Report Number AP

City of Kingston Report to Administrative Policies Committee Report Number AP To: From: Resource Staff: City of Kingston Report to Administrative Policies Committee Report Number Chair and Members of Administrative Policies Committee Denis Leger, Commissioner, Corporate & Emergency

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

Public Appointments. The City Clerk's Office will administer the public appointments process to ensure that the vacancies are filled.

Public Appointments. The City Clerk's Office will administer the public appointments process to ensure that the vacancies are filled. Public Appointments Summary The City appoints more than 1,100 people to 129 agencies and boards using a variety of methods. The City Clerk's Office is responsible for administering the policy and process.

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00

More information

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF: July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City

More information

MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, :30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, :30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, 2010 6:30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ruth Lovell Stanners City/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

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

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

More information

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A Mayor's Office (604) 541-2131 City Administrator's Office (604) 541-2133 City Clerk's Office (604) 541-2212 Fax (604) 541-9348 THE CORPORATION OF THE CITY OF WHITE ROCK 15322 BUENA VISTA AVENUE, WHITE

More information

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B. COUNCIL MEETING MINUTES C11/10 June 7, 2011 PRESENT: ABSENT: Mayor A. T. Luciani and all members of Council Councillor Arch and Councillor Ferry STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M.

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

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

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 5:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION JULY

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

CORPORATION OF THE MUNICIPALITY OF MEAFORD CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, August 14, 2018 at

More information

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

City of Brockville Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers Notice and Agenda MOTION TO MOVE INTO CLOSED SESSION (5:30 pm) Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers THAT pursuant to Municipal Act, 2001, Section 239 Sub. 2

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 4 th MEETING - February 28, 2005 1. Council met in regular session on the evening of February 28, 2005 at 6:30 p.m. at the Lyndhurst Council

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

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

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

More information

The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014

The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014 The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014 Present: Absent: Officials Present: Mayor Brian McMullan Councillors Dawn Dodge, Mark Elliott, Joseph Kushner,

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM Page No. 1 CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers October 3, 2017 5:00 PM Mayor Strickland called the meeting to order at

More information

TOWN OF MIDLAND Municipal Election October 22, Nomination Package For Candidates

TOWN OF MIDLAND Municipal Election October 22, Nomination Package For Candidates TOWN OF MIDLAND 2018 Municipal Election October 22, 2018 Nomination Package For Candidates Karen Desroches, Clerk Town of Midland 575 Dominion Ave Midland, ON L4R 1R2 (705) 526-4275 ext 2208 kdesroches@midland.ca

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

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 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

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on March 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

Brant County Council Revised Agenda & Addendum

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

More information

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

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

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #16 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

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

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

More information

Council Present: Mayor G. Ferguson; and Councillors B. Beck, C. Caldwell, M. Gill, L. Harris, D. Loewen, P. Ross, and J. Smith

Council Present: Mayor G. Ferguson; and Councillors B. Beck, C. Caldwell, M. Gill, L. Harris, D. Loewen, P. Ross, and J. Smith held July 7,2008, at 2:05 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; and Councillors B. Beck, C. Caldwell, M. Gill, L. Harris, D. Loewen, P. Ross, and J. Smith Staff

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 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

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Tuesday, May 24, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillor Leanne Burton, Teresa Jansman, Fraser Laschinger,

More information

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

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

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

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 Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law

More information

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

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

More information

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