The Corporation of the City of Thorold COUNCIL AGENDA. Tuesday, June 19, :30 p.m. Council Chambers

Size: px
Start display at page:

Download "The Corporation of the City of Thorold COUNCIL AGENDA. Tuesday, June 19, :30 p.m. Council Chambers"

Transcription

1 The Corporation of the City of Thorold COUNCIL AGENDA Tuesday, June 19, :30 p.m. Council Chambers Pages Thorold Seniors Choir to Sing O Canada 1. Call to Order 2. Adoption of the Agendas 3. Mayor's Report 4. Regional Councillor Update 5. Adoption of the Minutes a. Regular Council Meeting Minutes of June 5, b. General Committee Meeting Minutes of June 5, c. General Committee Meeting Minutes of June 5, Declarations of Interest 7. Public Meetings Pursuant to the Planning Act 8. Civic Recognition 9. Presentations 10. Motions for Support 11. Statement by Councillors 12. Notices of Motion

2 13. Resolve into General Committee 14. Motions Arising from In-Camera Session 15. Motion to Ratify Recommendations from General Committee 16. By-laws a. First Reading of By-laws 1. By-law To delegate specific authority to the Chief Administrative Officer of The Corporation of the City of Thorold 2. By-law A by-law to repeal By-law No , being a by-law to regulate parking and traffic within the City of Thorold (Restricted Parking Pilot Program in the Confederation Heights West Community) 3. By-law A by-law to amend By-law , being a by-law to set the 2018 tax rates and to levy taxes for the year 4. By-law A by-law to approve Minutes of Settlement re: Niagara Catholic District School Board Development Charges 5. By-law Being a by-law to exempt certain lands from Part Lot Control (PLC ) pursuant to Section 50 of the Planning Act, R.S.O as amended, for 59R-16053, Block 39, Plan 59M439, municipally known as 9, 11, 13, 15, 17 and 19 Harmony Way, Rolling Meadows

3 6. By-law Being a by-law to exempt certain lands from Part Lot Control (PLC ) pursuant to Section 50 of the Planning Act, R.S.O as amended, for 59R-16055, Block 40, Plan 59M439, municipally known as 21, 23, 25, and 27 Harmony Way, Rolling Meadows 7. By-law Being a by-law to exempt a certain block in Plan 59M-445 from Part Lot Control Block 135 (2, 4, 6, and 8 Haney Drive) Hansler Heights subdivision 8. By-law Being a by-law to exempt a certain block in Plan 59M-445 from Part Lot Control Block 136 (10, 12, 14, and 16 Haney Drive) Hansler Heights subdivision 9. By-law Being a by-law to exempt a certain block in Plan 59M-445 from Part Lot Control Block 137 (18, 20, 22, and 24 Haney Drive) Hansler Heights subdivision 10. By-law Being a by-law to amend Comprehensive Zoning By-law 2140(97) to rezone the subject lands (25 and 25 ½ Metcalfe Street) to permit a four unit townhouse dwelling 11. By-law A by-law to authorize the execution of an agreement between The Corporation of the City of Thorold and the Thorold Professional Fire Fighters Association, Local By-law A by-law to confirm the proceedings of Council of The Corporation of the City of Thorold at its Regular Council and General Committee meetings of June 19, 2018 b. Final Reading of By-laws

4 17. Council Committee and Board Meeting Minutes a. Minutes to Review for Information Purposes 1. Port Robinson Ferry Committee Re: Minutes of May 11, 2018 Meeting 2. Ad Hoc Downtown Parking Committee Re: Minutes of April 23, 2018 Meeting 3. Thorold Public Library Board Re: Minutes of April 16, 2018 Meeting 4. Heritage Thorold LACAC Re: - Minutes of May 7, 2018 Meeting - Minutes of June 4, 2018 Meeting 5. Parks, Trails and Recreation Committee Re: Minutes of April 5, 2018 Meeting b. Minutes to Endorse Recommendations 18. Adjournment

5 COUNCIL MEETING MINUTES June 5, 2018 PRESENT: ABSENT: Mayor A.T. (Ted) Luciani, Councillor Charron, Councillor Handley, Councillor Longo, Councillor Neale, Councillor Paone, Councillor Ugulini, Councillor Whalen Councillor Wilson (with reason) STAFF: E. Darbyson, D. Delvecchio, B. Dickson, M. Dilwaria, C. Dray, S. Dunsmore, J. Goulet, M. Lostracco, M. Mauro, G. Stojanovic OTHERS: Cogeco T.V., Thorold News and Weestream Note: Motions are carried unanimous, unless otherwise noted. 1. Call to Order The meeting was called to order at 6:30 p.m. 2. Adoption of the Agendas MOVED BY: SECONDED BY: Councillor Handley Councillor Paone That Council adopt the agendas as published on May 31, 2018 and any and all revisions published June 5, 2018, as amended. CARRIED Page1

6 3. Mayor's Report Mayor Luciani, Councillor Ugulini and Regional Councillor Henry D Angela attended the grand opening of Pho 18 restaurant in Thorold on May 16, Mayor Luciani participated as a Reviewing Officer at the 76 th annual Ceremonial Review of the 128 Thorold Flying Dragons Air Cadets. Mayor Luciani advised June is Italian Heritage Month in Canada. The Italian Flag was raised at Thorold City Hall to recognize the contributions Italians have made towards Canada s diversity and rich culture. Mayor Luciani, MP Vance Badawey, Regional Councillor D Angela and Councillors Neale, Ugulini and Whalen, participated in the Royal Canadian Legion Branch 17 s annual Decoration Day on June 3, Regional Councillor Update None 5. Adoption of the Minutes a. Regular Council Meeting Minutes of May 15, 2018 MOVED BY: SECONDED BY: Councillor Whalen Councillor Neale That the Regular Council meeting minutes of May 15, 2018, be hereby adopted. CARRIED b. General Committee Meeting Minutes of May 15, 2018 MOVED BY: SECONDED BY: Councillor Whalen Councillor Neale That the General Committee meeting minutes of May 15, 2018, be hereby adopted. CARRIED Page2

7 c. Planning and Development Services Public Forum Committee Meeting Minutes of May 15, 2018 MOVED BY: SECONDED BY: Councillor Longo Councillor Paone That the Planning and Development Services Public Forum Committee meeting minutes of May 15, 2018, be hereby adopted. CARRIED 6. Declarations of Interest None 7. Public Meetings Pursuant to the Planning Act None 8. Civic Recognition None 9. Presentations a. Doug Giles and David Heyworth, Region of Niagara, Planning and Development Services were in attendance to provide an update on the Niagara Region Official Plan. b. Jean D'Amelio Swyer, Resident, was in attendance to speak in opposition to the recent parking pilot that restricts parking on Honey Locust Circle. c. Sergio Sartor, Resident, was in attendance to speak in opposition to the recent parking pilot that restricts parking on Honey Locust Circle 10. Motions for Support a. City of Thorold MOVED BY: SECONDED BY: Councillor Neale Councillor Ugulini Whereas the City Clerk s Office was notified of one vacancy on the Lake Gibson Preservation Task Force; and Page3

8 Whereas on January 11, 2018, a notice was placed in the Niagara This Week and on the City of Thorold website seeking appointments to the Board; and Whereas one application was received and it was recommended by the Committee of Council to Review Applications to Boards and Committees on May 1, 2018 for approval by Thorold City Council. Now therefore be it resolved: 1. That Michael Schofield be hereby appointed to the Lake Gibson Preservation Task Force until November 30, That the Chair of the Lake Gibson Preservation Task Force be so advised. CARRIED b. Township of Wainfleet MOVED BY: SECONDED BY: Councillor Ugulini Councillor Neale That the correspondence received from the Township of Wainfleet from its Council meeting of May 8, 2018 encouraging the Regional Municipality of Niagara and the Niagara Peninsula Conservation Authority to acquire the remaining Lakewood Beach property for the purpose of improving public access to the Lake Erie shoreline and for enhancing opportunities for the public to experience the lakefront in meaningful ways, be received and filed. CARRIED c. City of Thorold MOVED BY: SECONDED BY: Councillor Whalen Councillor Neale Whereas the City Clerk s Office was notified of an event being held on June 29, 2018, initial setup only, as well as, June 30, 2018 and July 1, Page4

9 2018 from 4:00 p.m. to 8:00 p.m. by Laku Noc at the Late Club Niagara property being Lundy s Lane; Whereas this event has been ongoing for 73 years at St. George Serbian Orthodox Church located on Montrose Road in Niagara Falls; Whereas the location of the event was changed due to construction at the Church; Whereas Laku Noc is seeking support from Council to obtain a Special Occasions permit from the Alcohol and Gaming Commission of Ontario (AGCO); Now therefore be it resolved: 1. That Council declares this event as a Municipally Significant Event for the purposes of obtaining a Special Occasions Permit from the AGCO. CARRIED 11. Statement by Councillors 1. Councillor Ugulini advised he has received numerous complaints with regards to lack of grass cutting at various properties. He stated that he would like By-law Officers to be more proactive on this matter. Councillor Handley added that he would like to see the repeat offenders billed for grass cutting. 2. Councillor Handley advised the washrooms at McAdam Park are near completion. An official opening will be planned for July 2018 and thanked those who donated and helped with this project. 3. Councilor Longo confirmed he is a resident on Honey Locust Circle and knew this pilot program could cause some parking concerns in the area. MOVED BY: SECONDED BY: Councillor Handley Councillor Longo Page5

10 That the rules of the Procedure By-law Section 10.2 be waived in order to present the following motion. CARRIED MOVED BY: SECONDED BY: Councillor Longo Councillor Handley That the recently adopted parking pilot program adopted by By-law No be suspended immediately until a full public consultation is undertaken. That the Director of Public Works and Community Services be directed to prepare a report detailing outcomes of the meetings, rationale for the change and alternatives reviewed. CARRIED 12. Notices of Motion None 13. Resolve into General Committee General Committee convened at 7:37 p.m. General Committee adjourned at 7:59 p.m. and City Council reconvened. 14. Motions Arising from In-Camera Session None 15. Motion to Ratify Recommendations from General Committee MOVED BY: SECONDED BY: Councillor Paone Councillor Charron That Council adopt those items approved by the General Committee on June 5, CARRIED 16. By-laws a. First Reading of By-laws MOVED BY: SECONDED BY: Councillor Neale Councillor Ugulini Page6

11 That leave be given to introduce the following By-law(s): By-law Stop-up and close part of road allowance Welland Street North, Plan 898, lying between St. David Street East and Regent Street, BB7477, Pin (LT) at Welland Street North By-law A by-law to declare Welland Street North, Plan 898, lying between St. David Street East and Regent Street, BB7477, Pin (LT) at Welland Street North, City of Thorold surplus to the City s needs By-law A by-law to amend By-law No , being a by-law respecting the regulation for the erection of fences in the City of Thorold By-law Being a by-law to amend Comprehensive Zoning By-law 2140(97) to rezone the subject lands (184 Keefer Road) to permit a semi-detached dwelling By-law Being a by-law to amend Comprehensive Zoning By-law No. 2140(97), as amended, for the removal of holding provision for Port Robinson Estates - Phase 1 subdivision By-law Being a by-law to authorize the execution of a subdivision agreement with Ontario Inc. for Port Robinson Estates - Phase 1 subdivision By-law Being a by-law to amend Comprehensive Zoning By-law No. 2140(97), as amended, for the lands comprising the Decew Terrace subdivision Page7

12 By-law A by-law to authorize the execution of a transfer payment agreement for the Main Street Revitalization Initiative with Association of Municipalities in Ontario (AMO) in partnership with the Province of Ontario, Her Majesty the Queen in Right of Ontario By-law A by-law to confirm the proceedings of Council of The Corporation of the City of Thorold at its Regular Council and General Committee meetings of June 5, 218 And that the same now be read a first time. CARRIED b. Final Reading of By-laws MOVED BY: SECONDED BY: Councillor Neale Councillor Ugulini That the By-laws just read a first time be read a second and third time, and do pass, and that the Mayor and Clerk do sign and seal the same, any rule of this Council to the contrary notwithstanding. CARRIED 17. Council Committee and Board Meeting Minutes a. Minutes to Review for Information Purposes MOVED BY: SECONDED BY: Councillor Charron Councillor Paone That Council receive and file the minutes of the Committees of Council/Local Boards, as presented. 1. Joint Accessibility Advisory Committee Re: Minutes of April 12, 2018 Meeting Page8

13 2. Age Friendly Committee Re: Minutes of April 12, 2018 Meeting 3. Lake Gibson Preservation Task Force Re: Minutes of April 24, 2018 Meeting 4. Tourism Advisory Committee Re: Minutes of April 24, 2018 Meeting CARRIED b. Minutes to Endorse Recommendations None 18. Adjournment MOVED BY: SECONDED BY: Councillor Handley Councillor Paone That this meeting is hereby adjourned at 8:03 p.m. CARRIED A.T. Luciani, Mayor Donna Delvecchio, City Clerk Page9

14 GENERAL COMMITTEE MEETING MINUTES June 5, 2018 PRESENT: ABSENT: Mayor A.T. (Ted) Luciani, Councillor Charron, Councillor Handley, Councillor Longo, Councillor Neale, Councillor Paone, Councillor Ugulini, Councillor Whalen Councillor Wilson (with reason) STAFF: E. Darbyson, D. Delvecchio, B. Dickson, M. Dilwaria, C. Dray, S. Dunsmore, J. Goulet, M. Lostracco, M. Mauro, G. Stojanovic OTHERS: Cogeco T.V., Thorold News and Weestream Note: Minutes have been recorded in the order in which they appear on the agenda. Note: Motions are carried unanimous, unless otherwise noted. 1. Call to Order That General Committee meeting was called to order. CARRIED 2. Declaration of Interest None 3. Delegations None 4. Call for Reports to be Brought Forward from Consent None Page10

15 5. Motion to Move Reports on Consent MOVED BY: Councillor Paone That Council approved the Consent Agenda, save and except those items brought forward for discussion. CARRIED 6. Consent Reports a. DF a 2017 Final Financial Summary 1. That Report DF be received for information purposes. CARRIED, ON CONSENT b. DF January to March 2018 Tracking Statements 1. That report DF be received for information purposes. CARRIED, ON CONSENT c. PWCS Railway Track Removal Downtown 1. That the tender for Contract No.: Train Track Removal be awarded to Rankin Construction Inc. in the adjusted estimated amount of $156, (HST excluded) which includes additional work for the installation of curb bump outs on Pine Street and for the installation of a Pedestrian Crossover on Pine Street for traffic calming purposes. 2. That the Mayor and Clerk be authorized to execute the necessary agreements. CARRIED, ON CONSENT Page11

16 d. PWCS Installation of Temporary Walkway Port Robinson 1. That Council authorize staff to enter into a contract with Rankin Construction Inc. to complete the construction of a temporary pathway from South Main Street to Cross Street along River Street in the amount of $97, plus HST to be funded from the 2018 Curb and Sidewalk Program. 2. That the Mayor and Clerk be authorized to execute the necessary agreements. CARRIED, ON CONSENT e. PDS Amended City of Thorold Official Plan Appendix C Port Robinson West Urban Design Guidelines 1. That the Director of Planning and Development Services Report PDS be approved, as presented. CARRIED, ON CONSENT f. PDS Lifting of Holding Provisions and the Execution of the Subdivision agreement for Port Robinson Estates - Phase 1 subdivision (File No. 26T ) 1. That the Director of Planning and Development Services Report PDS be approved, as presented. 2. That Council approve the by-law to remove the holding (H) provision on the subject lands from Residential First Density R1(D)-3(H) Zone, Residential Third Density R3-11(H) Zone, Shopping Commercial SC-2(H) Zone to Residential First Density R1(D)-3 Zone, Residential Third Density R3-11 Zone, and Shopping Commercial SC-2 Zone. 3. That Council approve the by-law authorizing the Mayor and Clerk to execute the subdivision agreement between the City of Thorold and Ontario Inc. for the Port Robinson Estates- Phase 1 Subdivision. Page12 CARRIED, ON CONSENT

17 g. CC Ontario's Main Street Revitalization Initiative Funding 1. The City Clerk s Report CC be received and approved. 2. That the Mayor and Clerk be directed to sign the attached agreement. 3. That the appropriate by-law authorizing the execution of the transfer payment agreement be approved at the Council meeting this evening. 4. That Council approve the creation of a Reserve Fund for the Main Street Revitalization Initiative, as prescribed by the agreement. CARRIED, ON CONSENT h. CC Lame Duck Council 1. That Council delegate authority to the Chief Administrative Officer (CAO) for the 2018 period during which a lame duck Council could be in effect, pursuant to Section 275 of the Municipal Act, 2001, in order to address matters within the jurisdiction of the municipality including the following: the appointment or removal from office of any officer of the municipality; the hiring or dismissal of any employee of the municipality; the disposition of any real or personal property of the municipality, which has a value exceeding $50,000 at the time of disposal; and making any expenditures or incurring any other liability which exceeds $50, That the CAO report to Council via memo on any and all actions undertaken under delegated authorities outlined herein. 3. That an amended Delegation of Authority Policy be presented to Council at its June 19, 2018 meeting for approval. CARRIED, ON CONSENT Page13

18 i. CC Council Correspondence for June 5, 2018 Meeting 1. That Council receive and file the items listed in City Clerk s Report CC CARRIED, ON CONSENT j. CC Stop Up and Close Road Allowance located on Welland Street North, Plan 898, lying between St. David Street East and Regent Street 1. That approval be given to proceed to stop up and close part of Welland Street North, Plan 898, lying between St. David Street East and Regent Street (BB7477), PIN (LT). 2. That all costs associated with the closing and conveyance of the subject portion of the original road allowance be the responsibility of the purchaser. CARRIED, ON CONSENT k. CC Letter of Municipal Significance for Thorold Community Activities Group 1. That the weekend long Canada Day Celebrations to be held at the Battle of Beaverdams Park on June 29 th, 30 th and July 1 st, 2018 be designated as a Municipally Significant Event for the purposes of obtaining a Special Occasion Permit from the Alcohol and Gaming Commission of Ontario. 2. That Thorold Community Activities Group shall be responsible for complying with all conditions imposed by the AGCO. CARRIED, ON CONSENT Page14

19 l. FES Replacement of Fire Chief's Laptop 1. That Council approve the replacement of the Fire Chief s laptop, as recommended by the IT Manager, at a cost not to exceed $2, That Council approve the reallocation of $2,000 from the Fire Chief s Emergency Response General Supplies Account and $200 from the Fire Chief s Emergency Response Miscellaneous Account to the Fire Chief s Capital Account. CARRIED, ON CONSENT m. FES Capital Expenditure - Bunker Gear 1. That Council approve the Capital Expenditure of $20,000 (including HST) for the purchase of approximately 12 sets of Starfield-Lion Bunker Gear from PPE Solutions. CARRIED, ON CONSENT 7. Discussion Reports a. DF Council One-Third Tax Exemption Elimination MOVED BY: Councillor Longo 1. That effective January 1, 2019, as a result of the Federal Government s decision to eliminate the municipal officers one-third tax-free exemption, that the Mayor and Council compensation be grossed up such that there is no impact to their net pay. In Favour: Councillors Charron, Handley, Longo, Neale, Paone, Ugulini Opposed: Councillor Whalen CARRIED Page15

20 b. PWCS Corporate Space Planning MOVED BY: Councillor Ugulini 1. That Council authorize staff to utilize funds from the Building Renovations Staffing Accommodation project to fund a Project Management Office (PMO) consultant to develop a Design build Request for Proposal and oversee design and construction activities for the municipal office renovations required on the second floor of 8 Carleton Street to accommodate corporate staffing needs. CARRIED c. PWCS Toronto Marlies Exhibition Game MOVED BY: Councillor Ugulini 1. That report PWCS be approved for the purpose of Community Engagement and Economic Growth within Thorold funded as a General Budget Overrun at an upset limit of $58,000. CARRIED d. PDS Recommendation Report Regarding a Zoning By-law Amendment for 184 Keefer Road (D ) MOVED BY: Councillor Handley 1. That Director of Planning and Development Services Report PDS be approved as presented. 2. That General Committee support the Zoning By-law Amendment to rezone the subject land from Residential First Density R1B Zone to a site specific Residential Second Density R2 Zone. 3. That the Zoning By-law Amendment be presented to Council for approval at this evening s Council meeting. 4. That the Zoning By-law Amendment be approved by Council. CARRIED Page16

21 e. CC Proposed Sale of City Property - Parts 4, 5, and 6, Part of Road Allowance between Lots 67 and 68 RP 59R MOVED BY: Councillor Whalen 1. That Council direct staff to proceed with the process to declare Parts 4, 5 and 6, Part of Road Allowance between Lots 67 and 68 on RP 59R surplus to the City s needs. 2. That a by-law be presented to Council at its July 3, 2018 declaring the property surplus. CARRIED f. CC Policy No Volunteer Appointments to Council Boards & Committees MOVED BY: Councillor Ugulini 1. That Policy No dated June 5, 2018 be hereby approved by Council for implementation with the Council term That the existing Policy No remain in force and effect until November 30, That a future report be presented to Council that will recommend changes to some existing Committees and Boards. CARRIED 8. In-Camera Session (if applicable) Not applicable 9. Adjournment A.T. Luciani, Mayor Donna Delvecchio, City Clerk Page17

22 IN-CAMERA GENERAL COMMITTEE MEETING MINUTES June 5, 2018 PRESENT: ABSENT: Mayor A.T. (Ted) Luciani, Councillor Charron, Councillor Longo, Councillor Neale, Councillor Paone, Councillor Ugulini, Councillor Whalen Councillor Handley (with reason), Councillor Wilson (with reason) STAFF: D. Delvecchio, M. Dilwaria, J. Goulet 1. CALL TO ORDER Mayor A.T. Luciani presided and called the meeting to order at 5:28 p.m. 2. CONFLICTS OF INTEREST None. 3. IN-CAMERA SECTION Moved by: Councillor Ugulini That General Committee resolve into a closed meeting session for purposes of dealing with matters pertaining to a personnel matter (identifiable individual). General Committee resolved into closed session at 5:29 p.m. General Committee resolved back into open session at 6:08 p.m. CARRIED Page18

23 a. Chief Administrative Officer s Verbal Report International Association of Fire Fighters (IAFF) 1182 (In-Camera - Identifiable Individual) MOVED BY Councillor Whalen 1. That the Chief Administrative Officer proceed as directed. CARRIED b. City Clerk s Verbal Report Thorold Municipal Non-Profit Housing Corporation (In-Camera Solicitor-Client Privilege) MOVED BY: Councillor Longo 1. That the City Clerk proceed as directed. CARRIED c. Mayor s Verbal Report Employee Agreement (In-Camera Identifiable Individual) MOVED BY: Mayor Luciani 1. That the City Clerk proceed as directed. CARRIED 4. ADJOURNMENT At 6:09 p.m. A.T. Luciani, Mayor Donna Delvecchio, City Clerk Page19

24 The Corporation of the City of Thorold By-law No To delegate specific authority to the Chief Administrative Officer of The Corporation of the City of Thorold Whereas, Section 270 (1) of the Municipal Act, 2001, as amended, requires, in part, that a municipality adopt and maintain policies with respect to the delegation of its powers and duties and hiring of employees; and Whereas the Council of the Corporation of the City of Thorold adopted by a policy with respect to delegation of powers and duties for the Corporation of the City of Thorold which requires that all delegations be authorized by by-law; and Whereas Section 275 of the Municipal Act, 2001, as amended, imposes restrictions on the actions that a Council during the election of a new council, specifically relating to the following actions: a) the appointment or removal from office of any officer of the municipality; b) the hiring or dismissal of any employee of the municipality; c) the disposition of any real or personal property of the municipality which has a value exceeding $50, at the time of disposal; and d) making any expenditures or incurring any other liability which exceeds $50,000.00; and Whereas Section 275 (6) provides that nothing in Section 275 prevents any person or body from exercising any authority of a municipality that is delegated to the person or body prior to nomination day for the election of the new council; and Whereas the Council of the Corporation of the City of Thorold deems it desirable to delegate specific authority to the Chief Administrative Officer, for a specific time period, with respect to the hiring or dismissal of any employee of the municipality, with the exception of statutory officers of the municipality. Now therefore, the Council of The Corporation of the City of Thorold enacts as follows: 1. That the Council of the City of Thorold hereby delegates the authority to the Chief Administrative Officer the above noted actions. 2. That, this By-law is and shall remain in force and effect from Nomination Day, being July 27, 2018 to and including the date of the commencement of the new term of Council being December 1, The Chief Administrative Office shall submit a report to Council advising of any events relating to the exercising of this delegated power. Read a first, second and third time and finally passed by Council this 19 th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page20

25 The Corporation of the City of Thorold By-law No A By-law to repeal By-law No , being a By-law to regulate parking and traffic within the City of Thorold (Restricted Parking Pilot Program in the Confederation Heights West Community) Whereas Council of the City of Thorold approved Report PWCS at a Council meeting held on May 1, 2018; and Whereas Council of the City of Thorold adopted By-law No at its May 15, 2018 meeting; and Whereas Council of the City of Thorold adopted a motion at its June 5, 2018 requesting the pilot program be suspended immediately to allow for public consultation and research into this matter. Now therefore, the Council of The Corporation of the City of Thorold enacts as follows: 1. That By-law No be hereby repealed. Read a first, second and third time and finally passed by Council this 19th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page21

26 The Corporation of the City of Thorold By-law No A by-law to amend by-law being a bylaw to set the 2018 tax rates and to levy taxes for the year Whereas on May 1, 2018 Thorold City Council passed By-law No being a by-law to set the 2018 tax rates and to levy taxes for the year 2018; and Whereas as a result of Bill 140, the City was prevented from issuing final bills to taxpayers in the commercial, industrial and multi-residential classes pending the determination of Regional policy and the adjustments by the Province of Ontario OPTA software; and Whereas Thorold City Council approved the recommendations contained within Report DF on June 19, Now therefore, the Council of The Corporation of the City of Thorold enacts as follows: 1. That section 12 (2) contained in By-law No be deleted and the following shall be inserted in lieu thereof: No later than a July 10, 2018 mailing date, with 50% due on each of July 31, 2018 and August 31, 2018 for the Multi-Residential, Commercial Occupied, Commercial Vacant, Industrial Occupied, Industrial Vacant, Large Industrial Occupied, Land Industrial Vacant, Farmland Awaiting Development, and Mixed classes in accordance with the appropriate rates as set forth in Schedule A and B, and as adjusted by the provisions of Bill 140. Read a first, second and third time and finally passed by Council this 19th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page22

27 The Corporation of the City of Thorold By-law No A by-law to approve Minutes of Settlement re: Niagara Catholic District School Board Development Charges Whereas the Niagara Catholic District School Board passed their Education Development Charges (EDC) By-law in 2015; and Whereas Thorold along with a number of neighbouring municipalities filed a joint appeal regarding certain aspects of the EDC By-law; and Whereas following negotiations, a proposed settlement was reached; and Whereas Council approved report DF on June 19, Now therefore, the Council of The Corporation of the City of Thorold enacts as follows: 1. That the Mayor and Clerk be authorized to sign the Minutes of Settlement, attached as Schedule A herein. Read a first, second and third time and finally passed by Council this 19th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page23

28 Page24

29 Page25

30 Page26

31 Page27

32 Page28

33 Page29

34 Page30

35 Page31

36 Page32

37 Page33

38 Page34

39 Page35

40 Page36

41 Page37

42 Page38

43 Page39

44 Page40

45 Page41

46 Page42

47 Page43

48 Page44

49 Page45

50 Page46

51 Page47

52 Page48

53 Page49

54 Page50

55 Page51

56 Page52

57 Page53

58 Page54

59 Page55

60 Page56

61 Page57

62 Page58

63 Page59

64 Page60

65 Page61

66 Page62

67 Page63

68 Page64

69 Page65

70 Page66

71 Page67

72 Page68

73 The Corporation of the City of Thorold By-law No Being a by-law to exempt certain lands from Part Lot Control (PLC ) pursuant to Section 50 of the Planning Act, R.S.O as amended, for 59R-16053, Block 39, Plan 59M439, municipally known as 9, 11, 13, 15, 17 and 19 Harmony Way, Rolling Meadows Whereas the Council of The Corporation of the City of Thorold passed By-law delegating authority to approve Part Lot Control applications to the Director of Planning and Building Services, or designate; and Whereas the Director of Planning and Building Services, or designate, has approved this Part Lot Control application and authorized its execution by The Corporation of the City of Thorold on May 15, Now therefore, the Council of The Corporation of the City of Thorold pursuant to Section 50(7) of the Planning Act, R.S.O. 1990, as amended, enacts as follows: 1. That subsection (5) of Section 50 of the Planning Act, R.S.O. 1990, as amended, does not apply to the following: (a) Block 39, Plan 59M-439, City of Thorold being all of PIN (LT), For the purpose of creating six (6) street townhouse dwelling lots as follows: (i) Part 1 on Reference Plan 59R (ii) Part 2 on Reference Plan 59R (iii) Part 3 on Reference Plan 59R (iv) Part 4 on Reference Plan 59R (v) Part 5 on Reference Plan 59R (vi) Parts 6 and 7 on Reference Plan 59R That this by-law shall come into force and take effect on the date of passing by the Council of The Corporation of the City of Thorold. 3. That this by-law shall be registered by the Clerk of The Corporation of the City of Thorold in the proper Land Registry Office. 4. That pursuant to the provisions of subsection 50(7.3) of the Planning Act, R.S.O. 1990, as amended, this by-law shall expire on the 19th day of June 2019 or upon repeal or upon the amended date of expiration by Council, whichever shall occur first. Read a first, second and third time and finally passed by Council this 19 th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page69

74 The Corporation of the City of Thorold By-law No Being a by-law to exempt certain lands from Part Lot Control (PLC ) pursuant to Section 50 of the Planning Act, R.S.O as amended, for 59R-16055, Block 40, Plan 59M439, municipally known as 21, 23, 25 and 27 Harmony Way, Rolling Meadows Whereas the Council of The Corporation of the City of Thorold passed By-law delegating authority to approve Part Lot Control applications to the Director of Planning and Building Services, or designate; and Whereas the Director of Planning and Building Services, or designate, has approved this Part Lot Control application and authorized its execution by The Corporation of the City of Thorold on May 15, Now therefore, the Council of The Corporation of the City of Thorold pursuant to Section 50(7) of the Planning Act, R.S.O. 1990, as amended, enacts as follows: 1. That subsection (5) of Section 50 of the Planning Act, R.S.O. 1990, as amended, does not apply to the following: (a) Block 40, Plan 59M-439, City of Thorold being all of PIN (LT), For the purpose of creating four (4) street townhouse dwelling lots as follows: (i) Parts 1 and 2 on Reference Plan 59R (ii) Part 3 on Reference Plan 59R (iii) Part 4 on Reference Plan 59R (iv) Part 5 on Reference Plan 59R That this by-law shall come into force and take effect on the date of passing by the Council of The Corporation of the City of Thorold. 3. That this by-law shall be registered by the Clerk of The Corporation of the City of Thorold in the proper Land Registry Office. 4. That pursuant to the provisions of subsection 50(7.3) of the Planning Act, R.S.O. 1990, as amended, this by-law shall expire on the 19th day of June 2019 or upon repeal or upon the amended date of expiration by Council, whichever shall occur first. Read a first, second and third time and finally passed by Council this 19 th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page70

75 The Corporation of the City of Thorold By-law No Being a By-law to Exempt a Certain Block in Plan 59M-445 from Part Lot Control Block 135 (2, 4, 6, and 8 Haney Drive)- Hansler Heights Subdivision Whereas the Municipal Council of the Corporation of the City of Thorold passed By-law No delegating authority to approve Part Lot Control applications to the Director of Planning and Building Services (now the Director of Planning and Development Services); and Whereas the Director of Planning and Development Services approved the Part Lot Control application; and Whereas the Municipal Council of the Corporation of the City of Thorold deems that the lands described in Section 1 of this By-law should be exempted from the provisions of Subsection 5 of Section 50 of the Planning Act, R.S.O. 1990, c.p.13 as amended since such lands are to be used for street townhouse dwelling units as permitted by Zoning By-law No (97), as amended. Now therefore, the Council of The Corporation of the City of Thorold enacts as follows: 1. That the provisions of Subsection 5 of Section 50 of the Planning Act, R.S.O. 1990, c.p.13 as amended shall not apply to the lands described as follows: (a) Block 135 Plan 59M-445, City of Thorold being all of PIN (LT), For the purpose of creating four (4) street townhouse dwelling lots as follows: (i) Part 1 on Reference Plan 59R (ii) Part 2 on Reference Plan 59R (iii) Part 3 on Reference Plan 59R (iv) Parts 4 and 5 on Reference Plan 59R That in accordance with Subsection 7.3 of Section 50 of the Planning Act, R.S.O, 1990, c.p. 13 as amended, this By-law shall expire two (2) years from the date of the registration of this by-law in the Land Registry Office at which time Subsection 5 of Section 50 of the Planning Act, R.S.O. 1990, c.p.13 shall apply to those lands in the registered plan described in Section 1 of this by-law. 3. That upon final passage of this by-law the City Solicitor shall cause this By-law to be registered in the local Land Registry Office. 4. That the Clerk of the City is authorized to effect any minor modifications, corrections or omissions, solely of an administrative, numerical, grammatical, semantical or descriptive nature to this by-law or its schedules after the passage of this by-law. Page71

76 Read a first, second and third time and finally passed by Council this 19th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page72

77 The Corporation of the City of Thorold By-law No Being a By-law to Exempt a Certain Block in Plan 59M-445 from Part Lot Control Block 136 (10, 12, 14, and 16 Haney Drive) - Hansler Heights Subdivision Whereas the Municipal Council of the Corporation of the City of Thorold passed By-law No delegating authority to approve Part Lot Control applications to the Director of Planning and Building Services (now the Director of Planning and Development Services); and Whereas the Director of Planning and Development Services approved the Part Lot Control application; and Whereas the Municipal Council of the Corporation of the City of Thorold deems that the lands described in Section 1 of this By-law should be exempted from the provisions of Subsection 5 of Section 50 of the Planning Act, R.S.O. 1990, c.p.13 as amended since such lands are to be used for street townhouse dwelling units as permitted by Zoning By-law No (97), as amended. Now therefore, the Council of The Corporation of the City of Thorold enacts as follows: 1. That the provisions of Subsection 5 of Section 50 of the Planning Act, R.S.O. 1990, c.p.13 as amended shall not apply to the lands described as follows: (a) Block 136 Plan 59M-445, City of Thorold being all of PIN (LT), For the purpose of creating four (4) street townhouse dwelling lots as follows: (i) Parts 1 and 2 on Reference Plan 59R (ii) Part 3 on Reference Plan 59R (iii) Part 4 on Reference Plan 59R (iv) Part 5 on Reference Plan 59R That in accordance with Subsection 7.3 of Section 50 of the Planning Act, R.S.O, 1990, c.p. 13 as amended, this By-law shall expire two (2) years from the date of the registration of this by-law in the Land Registry Office at which time Subsection 5 of Section 50 of the Planning Act, R.S.O. 1990, c.p.13 shall apply to those lands in the registered plan described in Section 1 of this by-law. 3. That upon final passage of this by-law the City Solicitor shall cause this By-law to be registered in the local Land Registry Office. 4. That the Clerk of the City is authorized to effect any minor modifications, corrections or omissions, solely of an administrative, numerical, grammatical, semantical or descriptive nature to this by-law or its schedules after the passage of this by-law. Page73

78 Read a first, second and third time and finally passed by Council this 19th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page74

79 The Corporation of the City of Thorold By-law No Being a By-law to Exempt a Certain Block in Plan 59M-445 from Part Lot Control Block 137 (18, 20, 22, and 24 Haney Drive)- Hansler Heights Subdivision Whereas the Municipal Council of the Corporation of the City of Thorold passed By-law No delegating authority to approve Part Lot Control applications to the Director of Planning and Building Services (now the Director of Planning and Development Services); and Whereas the Director of Planning and Development Services approved the Part Lot Control application; and Whereas the Municipal Council of the Corporation of the City of Thorold deems that the lands described in Section 1 of this By-law should be exempted from the provisions of Subsection 5 of Section 50 of the Planning Act, R.S.O. 1990, c.p.13 as amended since such lands are to be used for street townhouse dwelling units as permitted by Zoning By-law No (97), as amended. Now therefore, the Council of The Corporation of the City of Thorold enacts as follows: 1. That the provisions of Subsection 5 of Section 50 of the Planning Act, R.S.O. 1990, c.p.13 as amended shall not apply to the lands described as follows: (a) Block 137 Plan 59M-445, City of Thorold being all of PIN (LT), For the purpose of creating four (4) street townhouse dwelling lots as follows: (i) Part 1 on Reference Plan 59R (ii) Part 2 on Reference Plan 59R (iii) Part 3 on Reference Plan 59R (iv) Parts 4 and 5 on Reference Plan 59R That in accordance with Subsection 7.3 of Section 50 of the Planning Act, R.S.O, 1990, c.p. 13 as amended, this By-law shall expire two (2) years from the date of the registration of this by-law in the Land Registry Office at which time Subsection 5 of Section 50 of the Planning Act, R.S.O. 1990, c.p.13 shall apply to those lands in the registered plan described in Section 1 of this by-law. 3. That upon final passage of this by-law the City Solicitor shall cause this By-law to be registered in the local Land Registry Office. 4. That the Clerk of the City is authorized to effect any minor modifications, corrections or omissions, solely of an administrative, numerical, grammatical, semantical or descriptive nature to this by-law or its schedules after the passage of this by-law. Page75

80 Read a first, second and third time and finally passed by Council this 19th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page76

81 The Corporation of the City of Thorold By-law No Being a By-law to amend Comprehensive Zoning By-law 2140(97) to rezone the subject lands (25 and 25 ½ Metcalfe Street) to permit a four unit townhouse dwelling Whereas the Council of The Corporation of the City of Thorold authorized an amendment to Zoning By-law 2140(97) as amended, for the lands known municipally as 25 and 25 ½ Metcalfe Street and legally described as Plan 11, Lot 198, City of Thorold in accordance with the recommendations in report PDS , approved by Council at the Council meeting held on June 19, Now therefore, the Council of The Corporation of the City of Thorold enacts as follows: Section 1 That Schedule A7 of By-law 2140(97), be and the same is hereby amended by changing the zoning of the lands shown on the said Schedule A attached to and made part of this By-law from Residential Second Density R2 Zone to Residential Third Density R3-16 Zone. Section 2 That By-law No. 2140(97), as amended, is further amended by adding to Section 13: Residential Third Density R3 Zone subsection 13.3 Special Provisions the following exception: R and 25 ½ Metcalfe Street These lands are zoned Residential Third Density R3-16 Zone and all provisions of By-law 2140(97), as amended, that relate to lands zoned Residential Third Density R3 Zone by this by-law shall apply to those lands zoned Residential Third Density R3-16 Zone shown on the attached Schedule A and shall be subject to the following provisions: Notwithstanding the provisions of Section 13 Residential Third Density R3 Zone, the following provisions shall apply to the lands indicated as R3-16 on Schedule A attached: a) Minimum Lot Frontage for 6 metres per dwelling unit for a street townhouse Street Townhouses dwelling, except that the minimum lot frontage for an end unit shall be 7 metres b) Minimum Landscaped Where the lot abuts any R1A, R1B, R1C, R1D, R2 Open Space or R2S Zone, a strip of land having a width of not less than 1.2 metres shall be provided and maintained on the lot adjacent to the abutting lot line(s) as landscaped open space. c) Maximum Driveway 50% of the frontage for the entire length of the Width driveway d) No front door of a dwelling shall be setback more than 1.5 metres from the front wall of the dwelling or the front face of an attached garage Section 3 That all other applicable provisions of By-law 2140(97), as amended, from time to time, not mentioned in this by-law shall continue to apply to the lands described in Schedule A attached to and forming part of this by-law. Page77

82 Section 4 That this By-law shall come into force and take effect pursuant to Section 34(21), 34(30) and 34(31) of the Planning Act, R.S.O., 1990, chapter P.13, as amended. Read a first, second and third time and finally passed by Council this 19 th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page78

83 Schedule "A" to By-law N W E S LANDS TO BE REZONED FROM RESIDENTIAL SECOND DENSITY "R2" ZONE TO RESIDENTIAL THIRD DENSITY WITH SPECIAL PROVISION 16 "R3-16" ZONE City of Thorold This Schedule "A" to By-Law No passed this 19th day of June, 2018 Where Ships Climb The Mountain... Page79 Mayor Clerk

84 The Corporation of the City of Thorold By-law No A by-law to authorize the execution of an agreement between The Corporation of the City of Thorold and the Thorold Professional Fire Fighters Association, Local 1182 Whereas pursuant to the provisions of Section 2 of the Fire Prevention and Protection Act, 1997, S.O. 1997, Chapter 4, The Corporation of the City of Thorold is authorized to establish a fire department; and Whereas Section 45 of the said Act authorizes the fire fighters employed in a fire department to constitute a bargaining unit for the purpose of collective bargaining; and Whereas the Council of The Corporation of the City of Thorold has authorized execution of an agreement with the members of the Thorold Professional Fire Fighters Association, Local 1182, at it s General Committee Meeting of June 5, Now therefore, the Council of The Corporation of the City of Thorold enacts as follows: 1. That the Mayor and Clerk are hereby authorized to execute under the corporate seal an agreement with the Thorold Professional Fire Fighters Association, Local That By-Law No is hereby repealed. Read a first, second and third time and finally passed by Council this 19th day of June, A. T. (Ted) Luciani, Mayor Donna Delvecchio, City Clerk Page80

85 AGREEMENT MADE THIS 19th DAY OF JUNE, 2018 BETWEEN THE CORPORATION OF THE CITY OF THOROLD (hereinafter called the Corporation ) of the FIRST PART; AND THE THOROLD PROFESSIONAL FIRE FIGHTERS ASSOCIATION LOCAL 1182 INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS (hereinafter called the Association ) of the SECOND PART Page81

86 Table of Contents ARTICLE 1 - PURPOSE AND SCOPE... 3 ARTICLE 2 - RECOGNITION... 3 ARTICLE 3 - MANAGEMENT RIGHTS... 4 ARTICLE 4 - GRIEVANCE AND COMPLAINT PROCEDURE... 4 ARTICLE 5 - HOURS OF WORK... 5 ARTICLE 6 - VACATIONS... 8 ARTICLE 7 - STATUTORY AND DECLARED OR PROCLAIMED HOLIDAYS... 8 ARTICLE 8 - LEAVE OF ABSENCE... 9 ARTICLE 9 - GENERAL INSURANCE ARTICLE 10 - SICK LEAVE PLAN ARTICLE 11 - CLASSIFICATIONS AND PROMOTIONS ARTICLE 12 - STAFFING ARTICLE 13 - SALARIES ARTICLE 14 - RECOGNITION PAY ARTICLE 15 - PENSIONS ARTICLE 16 - UNIFORMS AND CLOTHING ARTICLE 17 - JURY/WITNESS DUTY ARTICLE 18 - JOB SECURITY ARTICLE 19 - RETIREMENT ARTICLE 20 - EDUCATION AND TRAINING ARTICLE 21 - MILEAGE RATE ARTICLE 22 - STRIKES OR LOCKOUTS ARTICLE 23 - DISCRIMINATION AND COERCION ARTICLE 24 - DURATION APPENDIX A - SALARY CHART LETTER OF UNDERSTANDING NO LETTER OF UNDERSTANDING NO Page82

87 ARTICLE 1 - PURPOSE AND SCOPE 1.01 The purpose of this Agreement is to maintain a harmonious relationship between the Corporation and its full-time fire fighters and to provide an orderly and amicable method of settling any differences or grievances which may arise between the parties The provisions of this Agreement shall apply to all full-time fire fighters of the Thorold Fire Department, with the exception of the Chief, Deputy Chief and the Administrative Assistant to the Fire Chief. ARTICLE 2 - RECOGNITION 2.01 The Corporation recognizes the Association and its duly appointed or elected committee of three (3) full-time fire fighters, and the Association President, and any other representative of the I.A.F.F. or O.P.F.F.A as determined by the association as the exclusive bargaining agency for all full-time fire fighters coming within the scope of this Agreement. The Corporation shall be kept informed by the Association from time to time, of the personnel of the Committee All full-time fire fighters who are members of the said Local 1182 shall remain members of the said Local and all new full-time fire fighters shall become members of Local 1182, International Association of Fire Fighters within thirty (30) days of the date of employment and shall continue their membership in the said Local in good standing as a condition of continued employment The Corporation will deduct monthly dues as determined by the association, from the wages of each full-time firefighter and remit monies so deducted to the Treasurer of the Association, accompanied by a list of names showing those from whom deductions were made. The Association will keep the Corporation informed of the names and addresses of the proper officers At the same time that Income Tax (T-4) slips are made available, the Corporation shall type on the amount of Association dues paid by each Association member in the previous year The Association recognizes and accepts the provisions of this Agreement as binding upon themselves, each of the duly authorized officers of their Association representatives and pledge they will observe the provisions of this Agreement The Corporation recognizes and accepts the provisions of this Agreement as binding upon themselves, each of the duly authorized officers of the Corporation representatives and pledge they will observe the provisions of Page83 Page 3

COUNCIL MEETING MINUTES. December 15, 2015

COUNCIL MEETING MINUTES. December 15, 2015 COUNCIL MEETING MINUTES December 15, 2015 PRESENT: ABSENT: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Tim Whalen, Councillor Fred Neale, Councillor Terry Ugulini, Councillor Anthony

More information

COUNCIL MEETING MINUTES. May 20, 2014

COUNCIL MEETING MINUTES. May 20, 2014 COUNCIL MEETING MINUTES May 20, 2014 PRESENT: ABSENT: STAFF: OTHERS: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Arlene Arch, Councillor Norbert Preiner, Councillor Rebecca Lott, Councillor

More information

The Corporation of the City of Thorold REVISED COUNCIL AGENDA. Tuesday, May 1, :30 p.m. Council Chambers

The Corporation of the City of Thorold REVISED COUNCIL AGENDA. Tuesday, May 1, :30 p.m. Council Chambers The Corporation of the City of Thorold REVISED COUNCIL AGENDA Tuesday, May 1, 2018 6:30 p.m. Council Chambers Pages 1. Call to Order 2. Adoption of the Agendas 3. Mayor's Report 4. Regional Councillor

More information

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B.

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B. COUNCIL MEETING MINUTES C11/05 March 15, 2011 PRESENT: ABSENT: STAFF: OTHERS: MEDIA: Mayor A. T. Luciani and members of Council Councillor Preiner F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday,

More information

F. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio. COGECO T.V., Niagara News and St. Catharines Standard

F. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio. COGECO T.V., Niagara News and St. Catharines Standard COUNCIL MEETING MINUTES C11/18 November 1, 2011 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: Councillor S. Wilson F. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S.

More information

COUNCIL MEETING MINUTES March 18, M. Mauro, A. Arbour, M. Wild, M. Sauchuk, S. Dunsmore, C. Halliday and D. Delvecchio

COUNCIL MEETING MINUTES March 18, M. Mauro, A. Arbour, M. Wild, M. Sauchuk, S. Dunsmore, C. Halliday and D. Delvecchio COUNCIL MEETING MINUTES March 18, 2014 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: Councillors A. Arch and S. Wilson M. Mauro, A. Arbour, M. Wild, M. Sauchuk, S. Dunsmore, C.

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

F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio

F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio COUNCIL MEETING MINUTES C12/21 December 18, 2012 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: OTHERS: MEDIA: F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday,

More information

The Corporation of the City of Thorold COUNCIL AGENDA. Tuesday, January 19, :30 p.m. Council Chambers

The Corporation of the City of Thorold COUNCIL AGENDA. Tuesday, January 19, :30 p.m. Council Chambers The Corporation of the City of Thorold COUNCIL AGENDA Tuesday, January 19, 2016 6:30 p.m. Council Chambers Pages 1. CALL TO ORDER 2. CONFLICTS OF INTEREST 3. MINUTES a. Minutes of Regular Council meeting

More information

F. Fabiano, S. Daniels, M. Mauro, J. Menard, M. Sauchuk, C. Halliday, M. Lostracco and J. Colasurdo

F. Fabiano, S. Daniels, M. Mauro, J. Menard, M. Sauchuk, C. Halliday, M. Lostracco and J. Colasurdo COUNCIL MEETING MINUTES C11/13 August 16, 2011 PRESENT: ABSENT: STAFF: Mayor A. T. Luciani and all members of Council Councillor Preiner F. Fabiano, S. Daniels, M. Mauro, J. Menard, M. Sauchuk, C. Halliday,

More information

COUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B.

COUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B. COUNCIL MEETING MINUTES C11/09 May 17, 2011 PRESENT: ABSENT: STAFF: Mayor A. T. Luciani and all members of Council Councillor Ferry F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore,

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

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. 2017-19 A By-law to Establish Development Charges for the County of Peterborough and to repeal By-law No. 2016-83 Whereas subsection 2(1) of the

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

F. Fabiano, M. Mauro, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, C. Halliday, D. Akrigg, S. Daniels and D. Delvecchio

F. Fabiano, M. Mauro, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, C. Halliday, D. Akrigg, S. Daniels and D. Delvecchio COUNCIL MEETING MINUTES C12/19 November 20, 2012 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: Councillor A. Arch F. Fabiano, M. Mauro, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore,

More information

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

More information

The Corporation of the City of Thorold COUNCIL AGENDA. Tuesday, April 19, :30 p.m. Council Chambers

The Corporation of the City of Thorold COUNCIL AGENDA. Tuesday, April 19, :30 p.m. Council Chambers The Corporation of the City of Thorold COUNCIL AGENDA Tuesday, April 19, 2016 6:30 p.m. Council Chambers Pages 1. CALL TO ORDER 2. CONFLICTS OF INTEREST 3. MINUTES a. Minutes of Regular Council Meeting

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

SPECIAL MEETING OF COUNCIL AGENDA

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

More information

CITY OF TORONTO. BY-LAW No (OMB)

CITY OF TORONTO. BY-LAW No (OMB) CITY OF TORONTO BY-LAW No. 398-2000(OMB) To amend By-law No. 438-86, the General Zoning By-law, as amended, respecting lands generally bounded by Yonge Street, Shaftesbury Avenue, Price Street and Park

More information

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

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

More information

The Corporation of the Town of Bradford West Gwillimbury. By-law Development Charges By-law

The Corporation of the Town of Bradford West Gwillimbury. By-law Development Charges By-law The Corporation of the Town of Bradford West Gwillimbury Development Charges By-law A by-law to establish development charges for the Town of Bradford West Gwillimbury and to repeaid~ve!qpment Charge By-law

More information

CITY OF TORONTO. BY-LAW No

CITY OF TORONTO. BY-LAW No Authority: North York Community Council Item 8.35, as adopted by City of Toronto Council on July 12, 13 and 14, 2011 Enacted by Council: October 4, 2012 CITY OF TORONTO BY-LAW No. 1228-2012 To amend Zoning

More information

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges THE CORPORATION OF THE TOWN OF PRESCOTT BYLAW NUMBER 272012 Being a Bylaw to Establish Development Charges WHEREAS the Town has and is projected to experience growth through development and redevelopment

More information

August 15, 2018 Page 1 of 5

August 15, 2018 Page 1 of 5 August 15, 2018 Page 1 of 5 Meeting Date: August 15, 2018 Submitted by: Ann Wright, Clerk Report No: Subject: C-03-18 Lame Duck Council Restrictions Update Recommendation: That the Council for the municipality

More information

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (_), Report No. _, 2010 D14-191-2010 BY-LAW NO. 2010- A BY-LAW TO AMEND BY-LAW NO. 76-26, A BY-LAW TO REGULATE THE USE OF LANDS AND THE CHARACTER, LOCATION AND USE OF BUILDINGS AND STRUCTURES IN

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

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

More information

B. Items referred to City Staff (pages B 1 to B 10) 5. Wilson

B. Items referred to City Staff (pages B 1 to B 10) 5. Wilson C08/22 Corporation of the City of Thorold Council Agenda Tuesday, December 16, 2008 6:30 p.m. Council Chambers a) To adopt the minutes of the Regular Council Meeting held on December 2, 2008. b) To adopt

More information

TOWN OF MARKHAM ONTARIO

TOWN OF MARKHAM ONTARIO TOWN OF MARKHAM ONTARIO SITE PLAN CONTROL BY-LAW NO.262-94 This By-law is printed under and by authority of the Council of the Town of Markham (Consolidated for convenience only to June, 2009) (Schedule/Attachment

More information

A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community

A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community By-law 2018-23 A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community Whereas the County of Northumberland will experience growth through development and re-development

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

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

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

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended.... CITY OF SURREY BY-LAW NO. 14711 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended. As amended by Bylaw No: 18245, 07/07/14........................................................... THIS

More information

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

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

More information

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 Consolidated Version 2017-MAR-27 Includes Amendments: 7031.01, 7031.02, 7031.03, 7031.04, 7031.05, 7031.06 CITY OF NANAIMO BYLAW NO. 7031 A BYLAW

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 WASAGA BEACH BY-LAW #

THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW # THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW # 2016-111 A BY-LAW TO ESTABLISH DEVELOPMENT CHARGES FOR THE CORPORATION OF THE TOWN OF WASAGA BEACH WHEREAS subsection 2(1) of the Development Charges

More information

The Corporation of the Township of Tiny By-Law No Being a By-law With Respect to Development Charges

The Corporation of the Township of Tiny By-Law No Being a By-law With Respect to Development Charges j S The Corporation of the Township of Tiny By-Law No. 15-036 Being a By-law With Respect to Development Charges WHEREAS the Township of Tiny will experience growth through development and re-development;

More information

APPENDIX F TOWN OF AJAX DEVELOPMENT CHARGE BY-LAW(2013)

APPENDIX F TOWN OF AJAX DEVELOPMENT CHARGE BY-LAW(2013) APPENDIX F TOWN OF AJAX DEVELOPMENT CHARGE BY-LAW(2013) F-1 THECORPORATIONOFTHETOWNOFAJAX BY-LAW NO. XX-2013 BEINGABY-LAWOFTHECORPORATIONOFTHETOWNOF AJAX WITH RESPECT TO DEVELOPMENT CHARGES. WHEREAS section

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

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

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS BY-LAW NO. 11-059 BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO. 07-079 AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS Prepared by: IBI GROUP 650 Dalton Avenue Kingston, Ontario K?M

More information

Hamlet of Cambridge Bay By-Laws

Hamlet of Cambridge Bay By-Laws By-Law Name: Council Procedures By-Law Number: 253 Description A by-law of the Municipal Corporation of the Hamlet of Cambridge Bay in the Nunavut Territory to regulate proceedings in Council meetings,

More information

2018 Municipal Election. Sign Information for Candidates & Third Party Advertisers. #wrvotes

2018 Municipal Election. Sign Information for Candidates & Third Party Advertisers. #wrvotes 2018 Municipal Election Sign Information for Candidates & Third Party Advertisers #wrvotes MUNICIPAL ELECTION SIGNS Municipal election signs are governed in the under the sign by-law and its amending by-laws.

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

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

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 BY-LAW NO. 007-2007 BEING A BY-LAW TO EXEMPT CERTAIN LOTS IN REGISTERED PLANS 152, NP 492 AND 86, NP 426 FROM PART LOT CONTROL PURSUANT TO SECTION 50

More information

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, :00 P.M.

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, :00 P.M. THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, 2017 7:00 P.M. MUNICIPAL COUNCIL CHAMBERS 160 WATER STREET MATTAWA, ONTARIO 1. Call to Order THE CORPORATION

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

The Planning and Development Act

The Planning and Development Act The Planning and Development Act UNEDITED being Chapter P-13 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been

More information

Sec Planned unit development business (PUD-B).

Sec Planned unit development business (PUD-B). Sec. 8-3037. Planned unit development business (PUD-B). (a) Definition. A planned, multiuse development classified as either a neighborhood community or regional shopping business center or waterfront

More information

Terms of Reference for Niagara Compliance Audit Committee

Terms of Reference for Niagara Compliance Audit Committee 1. Authority Terms of Reference for Niagara Compliance Audit Committee 1. Sections 88.33 and 88.35 of the Municipal Elections Act, 1996 (Act) provides that an elector who is entitled to vote in an election

More information

NOTICE OF MOTION. Trustee Angela Kennedy

NOTICE OF MOTION. Trustee Angela Kennedy NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic

More information

BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME

BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME BYLAW 1 The name of this organization shall be the Kamloops Chamber of Commerce. ARTICLE II OBJECTS BYLAW 2 The objects of the Chamber

More information

Fence By-law. PS-6 Consolidated May 14, As Amended by: PS March 20, 2012 PS May 14, 2013

Fence By-law. PS-6 Consolidated May 14, As Amended by: PS March 20, 2012 PS May 14, 2013 Fence By-law PS-6 Consolidated May 14, 2013 As Amended by: By-law No. Date Passed at Council PS-6-12001 March 20, 2012 PS-6-13002 May 14, 2013 This by-law is printed under and by authority of the Council

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

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the

More information

The Corporation of the City of Thorold SPECIAL COUNCIL AGENDA. Tuesday, February 17, p.m. Council Chambers

The Corporation of the City of Thorold SPECIAL COUNCIL AGENDA. Tuesday, February 17, p.m. Council Chambers The Corporation of the City of Thorold SPECIAL COUNCIL AGENDA Tuesday, February 17, 2015 8 p.m. Council Chambers Pages 1. CALL TO ORDER 2. CONFLICTS OF INTEREST 3. REPORTS a CAO2015-05 2014 Health and

More information

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More information

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

CITY OF WHITEHORSE BYLAW

CITY OF WHITEHORSE BYLAW A bylaw to amend Zoning Bylaw 2012-20 CITY OF WHITEHORSE BYLAW 2019-07 WHEREAS section 289 of the Municipal Act provides that a zoning bylaw may prohibit, regulate and control the use and development of

More information

THE CORPORATION OF THE CITY OF WATERLOO

THE CORPORATION OF THE CITY OF WATERLOO THE CORPORATION OF THE CITY OF WATERLOO BY-LAW NUMBER 2013-0 1] A BY-LAW TO PROVIDE FOR THE REGULATION OF FENCES AND PRIVACY SCREENS WITHIN THE CITY OF WATERLOO WHEREAS section 11 (3)(7) of the Municipal

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

b. signs indicating street names and direction; d. public notice signs.

b. signs indicating street names and direction; d. public notice signs. Subdivision 1 - Applications and Compliance 9.3.1. 1. No sign shall be erected, placed, altered, maintained, demolished, or removed unless in conformity with this bylaw or any other relevant city bylaw.

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

Candidate Guide Municipal Election

Candidate Guide Municipal Election Candidate Guide 2018 Municipal Election City of Belleville April 2018 Edition UPDATED: TABLE OF CONTENTS PART A - INTRODUCTION Opening Comments.1 Key Dates...2 Elected Offices..4 PART B - NOMINATION QUALIFICATIONS

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

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor S. Wells Councillor

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

SPECIAL SECTIONS 500.

SPECIAL SECTIONS 500. SPECIAL SECTIONS 500. Notwithstanding the "R3" zone designation, the lands delineated on Schedule "B" of this By-law as "R3-500" shall only be used for single-family detached dwellings in cluster development

More information

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER TOWN OF STRATHMORE REGULAR COUNCIL MEETING Council Chambers at 6:30 p.m. March 4, 2015 IN ATTENDANCE: APPROVED MINUTES COUNCIL MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14 THE CORPORATION OF HALDIMAND COUNTY By-law No1441/14 Being a By-Law to establish Development Charges on Lands within The Corporation of Haldimand County WHEREAS Section 2(1) of the Development Charges

More information

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR TAKE NOTICE that the Council of The Corporation of the City of Windsor passed By-law 24-2009 on

More information

Driveway Crossings Bylaw No. 3748, 1992

Driveway Crossings Bylaw No. 3748, 1992 District of West Vancouver Driveway Crossings Bylaw No. 3748, 1992 Effective Date June 3, 1992 Consolidated for Convenience Only This is a consolidation of the bylaws below. The amendment bylaws have been

More information

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. Present: Chair Mark Vandergeest Members Staff: Director of

More information

Candidate Guide Municipal Election

Candidate Guide Municipal Election Candidate Guide 2018 Municipal Election City of Belleville April 2018 Edition UPDATED: August 14/18 TABLE OF CONTENTS PART A - INTRODUCTION Opening Comments.1 Key Dates...2 Elected Offices..4 PART B -

More information

Regular Meeting of Council Agenda

Regular Meeting of Council Agenda Regular Meeting of Council Agenda C-22/2016 Monday, November 7, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of

More information

GEELONG CROQUET ASSOCIATION Inc. A ABN G

GEELONG CROQUET ASSOCIATION Inc. A ABN G GEELONG CROQUET ASSOCIATION Inc. A00242876 ABN 18 574 472 04G CONSTITUTION and RULES. 1 GEELONG CROQUET ASSOCIATION INC A00242876 ABN 18 574 472 04G 1 NAME: CONSTITUTION AND RULES The Incorporated Association

More information

The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation. District Constitution

The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation. District Constitution The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation District Constitution Amended: May 2, 2018 Page - 1 The Constitution and Bylaws of Upper

More information

CITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER

CITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER CITY OF ST. PETERSBURG, FLORIDA MUNICIPAL CHARTER As amended through November, 2017 Art. I Powers, 1.01, 1.02 Art. II Corporate Boundaries, 2.01 CITY OF ST. PETERSBURG, FLORIDA CHARTER Art. III Elected

More information

SIGN BYLAW

SIGN BYLAW SIGN BYLAW 1662-1987 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission " with the following amending bylaws: Amending Bylaw Date Adopted Section Amended

More information

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE BY-LAW NO. 1B Document #: 611060 Version:v1 NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE BY-LAW NO. 1B TABLE OF CONTENTS DEFINITIONS AND INTERPRETATION... 1 BUSINESS

More information

CITY OF SURREY BY-LAW NO THE CITY COUNCIL of the City of Surrey, in open meeting assembled, ENACTS AS FOLLOWS:

CITY OF SURREY BY-LAW NO THE CITY COUNCIL of the City of Surrey, in open meeting assembled, ENACTS AS FOLLOWS: CITY OF SURREY BY-LAW NO. 17621 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended........................................................... THE CITY COUNCIL of the City of Surrey, in

More information

M.E.B.A. Shipping Rules

M.E.B.A. Shipping Rules M.E.B.A. Shipping Rules DISTRICT NO. 1 - MARINE ENGINEERS' BENEFICIAL ASSOCIATION (AFL-CIO) Effective October 1, 1995 1. a) A National Shipping List system shall be maintained in each Branch or Port of

More information

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

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

PROPOSED MODEL HOME AGREEMENT BAYRIDGE CROSSING PHASE 2 DRAFT PLAN OF SUBDIVISION FOR LOTS 1, 16, 17, 25 AND 26.

PROPOSED MODEL HOME AGREEMENT BAYRIDGE CROSSING PHASE 2 DRAFT PLAN OF SUBDIVISION FOR LOTS 1, 16, 17, 25 AND 26. Town of Fort Erie Community & Development Services Our Focus: Your Future Prepared for: Council-in-Committee Report No.: CDS-010-07 Agenda Date: February 5, 2007 File No.: D12-0048 Subject: PROPOSED MODEL

More information

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES BYLAWS OF STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE. The Principal Office of Corporation shall be located at the home of the current President

More information

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

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

More information

GREATER NIAGARA CIRCLE ROUTE COMMITTEE

GREATER NIAGARA CIRCLE ROUTE COMMITTEE GREATER NIAGARA CIRCLE ROUTE COMMITTEE TERMS OF REFERENCE ICP 44-2013 Page 4 of 8 MANDATE The Greater Niagara Circle Route Committee (GNCRC) is an advisory body established by the Niagara Region in accordance

More information

OFFICE CONSOLIDATION BY-LAW NUMBER THE FENCE BY-LAW

OFFICE CONSOLIDATION BY-LAW NUMBER THE FENCE BY-LAW OFFICE CONSOLIDATION BY-LAW NUMBER 10545 THE FENCE BY-LAW NOVEMBER 25, 2009 TABLE OF CONTENTS 2. Definitions... 1 3. General Provisions Applicable to All Fences... 2 4. Fence In Residential Districts/Zones...

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018) Bylaw No. 9170 The Procedures and Committees Bylaw, 2014 Codified to Bylaw No. 9532 (September 25, 2018) Table of Contents Preamble... 1 PART I Short Title and Interpretation 1. Short Title... 1 2. Definitions...

More information

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name: The name of the corporation is OAKWOOD HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". Section

More information

THE ACT OF AND BYLAWS. Canadian Medical Association AS AMENDED, AUGUST 2014

THE ACT OF AND BYLAWS. Canadian Medical Association AS AMENDED, AUGUST 2014 THE ACT OF INCORPORATION AND BYLAWS AS AMENDED, AUGUST 2014 Canadian Medical Association Canadian Medical Association 2 Contents An Act to Incorporate the Canadian Medical Association... 1 1. General...

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information