Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM
|
|
- Berniece Parsons
- 5 years ago
- Views:
Transcription
1 Corporation of the Minutes February 5, :30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello, Deputy Mayor Roger McMurray, Councillor Brian Ostrander,, and Staff present: Bill Watson, CAO; Lucas Kelly, Manager of Capital Infrastructure; Stephen Ashton, Manager of Planning, Building & Community Development; and, Vicki Kimmett, Deputy Clerk 1. Call to Order 1.1. The meeting was called to order at 6:30 p.m. A quorum was present. 2. Approval of Agenda 2.1. Items to be added to the agenda Resolution No That Council amend the February 5, 2018 Council agenda to remove Matt MacDonald, G. D. Jewell Engineering as a delegate, Matt MacDonald had a death in the family and sent his regrets. Resolution No That Council amends the February 5, 2018 Council agenda to add a By-law authorizing the appointment of a representative on behalf of the Municipality pursuant to the Conservation Authorities Act under Section Resolution No Seconded by Martinello That Council defer 19.1 to the February 20, 2018 Council meeting. Resolution No That the Harbour Point Detention Pond be added to the agenda as item 11.1, and move 11.2 from Notice of Motion to a Motion. Deputy Mayor Roger McMurray Councillor Brian Ostrander (Seconded
2 2.2. Agenda Approval Resolution No That Council approve the February 5, 2018 Council agenda as amended. 3. Declarations of Pecuniary Interests and the General Nature Thereof 3.1. declared a pecuniary interest regarding Proctor Park Condo/Lakeside Landing as he is the principle owner of Ontario Limited.should it be discussed. 4. Announcements 4.1. reminded the public that History Week was beginning the third weekend in February. 5. Adoption of Minutes 5.1. Council meeting January 15, 2018 minutes for approval. Resolution No Moved by That the January 15, 2018 Council meeting minutes be approved as presented or amended Closed Meeting Session January 15, 2018 meeting minutes. Resolution No Moved by That the January 15, 2018 Closed Meeting Session minutes be approved as presented or amended. 6. Statutory Public Meeting 7. Delegations 7.1. Graham Healer, Shawn Pahwa, and Anton Cobzev representing Gnome Works Inc., regarding the sale of Lot 10 East Brighton Industrial Park to Gnome Works Greenhouses Inc. Mr. Pahwa and Mr. Cobzev discussed their education and work eperience and how it led to the development of Gnomeworks Inc. and gave a brief presentation on future plans. Resolution No Seconded by That Council receives delegation from Graham Healer regarding the sale of Lot 10 East Brighton Industrial Park to Gnome Works Greenhouses Inc. Page 1 of 8
3 7.2. This delegation was withdrawn to appear at a later date. Matt MacDonald, JD Jewel Engineering to address Council's questions regarding Storm Water Master Plan RFP, in relations the eperience of the firm, 7.3. Olivia Sparrow and Camilla Correll, Emmons & Olivier Resources Inc., to address Council's questions regarding the eperience of the firm, EOR, and the proposed timeline for Brighton's Stormwater Master Plan Update, and to show Council EOR's commitment to providing the necessary stormwater planning services to the Municipality. Ms Sparrow and Ms Correll gave a presentation on other projects they have been involved with and how to best integrate a new Stormwater Master Plan with the eisting Plan. Resolution No Moved by Deputy Mayor Roger McMurray Seconded by That Council received delegation from Olivia Sparrow and Camilla Correll, EOR regarding the proposed Stormwater Master Plan Update. 8. Citizen Comments 8.1. February 5, 2018 Citizens Comments Cheryl Langevin spoke regarding disclosure of the Stormwater Master Plan Proposal with a request to add to the minutes of Monday, February 5, Resolution No That Council receive Citizens comments from the February 5, 2018 Council meeting. 9. Staff Reports 9.1. Clerks Department Blue Dot Declaration Resolution No That Council at recent meeting considered a Staff Report regarding Blue Dot Declaration - The Right to a Healthy Environment; and That a resolution be presented to Council to endorse the Blue Dot Declaration for the. Resolution No Seconded by Martinello That Council refer to staff item 9.1, to report back to Council on the cost of implementation Clerks Department Appointment of Integrity Commissioner and Closed Meeting Investigator Resolution No That Council of the receive staff report regarding appointment of Integrity Commissioner and Closed Page 2 of 8
4 Meeting Investigator; and That Council defer appointment of an Integrity Commissioner and Closed Meeting Investigator until January Deputy Mayor Roger McMurray (Seconded Councillor Brian Ostrander Public Works and Environment Department Storm Water Master Plan, RFP PW Additional Information Resolution No Seconded by Martinello That Council receives this report as information regarding the Storm Water Master Plan award. 10. Council Direction Follow Up List Council Direction Follow Up List as of February 5, 2018 declared pecuniary interest and vacated his seat as Chair to refrain from discussion. Resolution No That Council directs that any letters sent regarding OMB costs and Lakeside Landing recently sent by legal counsel be made public after receiving a legal opinion on solicitor client privilege. Deputy Mayor Roger McMurray (Seconded Councillor Brian Ostrander reconvened his seat has Chair for further business of council. Resolution No Seconded by That Council receives the Council Direction Follow Up List for information as presented or amended. Page 3 of 8
5 11. Notice of Motions & Motions Motion Resolution No That Council direct staff to clear out all pampas grass from the discharge structure located at the south end of the Harbour Point Stormwater Detention Pond. Council further directs that all of this work be completed no later than April 15, The attached forms part of this motion. Deputy Mayor Roger McMurray Councillor Brian Ostrander (Seconded Motion Moved by: Martinello Seconded by: Councillor Brian Ostrander Resolution No Whereas the Insurance Bureau of Canada states that "Climate change is causing severe weather events, especially storms involving floods, to happen more frequently and with greater intensity;" Whereas water damages are now the most common cause of home insurance claims; Whereas the Brighton residential area south of the railroad tracks is a very highly developed, low-lying, end-of-drainage & flood-prone area; And Whereas in order to protect Brighton tapayers' lives & homes from the dangers of flooding; Now Therefore, Council requests that the Lower Trent Conservation Authority (LTCA) develops a plan - & marks up all removable fallen trees & other obstructions - for the removal of all fallen trees & other obstructions from the section of Butler Creek south of Highway 2. And Further Council requests that LTCA have this plan completed no later than 30 April Page 4 of 8
6 Deputy Mayor Roger McMurray Councillor Brian Ostrander (Seconded Notice of Motion Council directs staff to amend the Procedural Bylaw so that it is clear that the only vote that requires 2/3 majority support of Council is a vote on a motion of reconsideration. 12. Unfinished Business Storm Water Management RFP PW This matter is on hold until Matt MacDonald, Jewell Engineering addresses Council. 13. By-Laws By-law to enter into agreement with Jeffery G. Wallans Construction Limited. Resolution No That Council gives a By-law its first, second and third reading and finally passes on this date: Being a By-Law to authorize the Mayor and Clerk to eecute an agreement between the Corporation of and Jeffrey G. Wallans Construction Limited for Brighton Administration Building and Library Renovation at 35 Alice St By-law to appoint two members pursuant to the Conservation Authorities Act Resolution No Seconded by That Council gives a by-law its first, second, and third reading and finally passes on this date: A By-law authorizing the appointment of Councillors John Martinello and Mary Tadman on behalf of the Municipality, pursuant to the Conservation Authorities Act. 14. Reports of Advisory Committees of Council Save Our Heritage Organization Committee Meeting December 14, 2017 minutes Resolution No Page 5 of 8
7 That Council receive the minutes of the Save Our Heritage Organization meeting December 14, 2017 as presented. 15. Reports of Statutory Committees, Boards & Eternal Agencies 16. Correspondence Brian Patterson, Too Far Too Fast correspondence requesting Council to pass a motion to prevent the opening of legalized cannabis stores in the community. Resolution No Seconded by That Council receive correspondence from Brian Patterson, Too Far Too Fast regarding request for Council to pass a motion to prevent the opening of legalized cannabis stores in the community Multiple Sclerosis Society of Canada requesting Council to proclaim May 10, 11, 12, 2018 as Carnation Days in the. Resolution No That Council proclaims May 10, 11, 12, 2018 as Carnation Days in the. 17. FYI Correspondence Municipality of Trent Hills Notice of meeting (March 8, 2018 at 6:30 p.m.) to consider enlargement of Lower Trent Region Conservation Area Jurisdiction Resolution No Moved by Deputy Mayor Roger McMurray Seconded by That Council receive Notice of Meeting from the Municipality of Trent Hills to consider enlargement of Lower Trent Region Conservation Authority Jurisdiction as information. 18. Question Period Brenda Richardson had questions regarding stormwater detention ponds Greg Lalonde asked if groundwater would be taken into account in the new Stormwater Master Plan 19. In Camera Session 20. Confirmatory By-Law February 5, 2018 Resolution No Moved by That Council gives a By-law it s first, second and third reading and finally passes on this date to confirm the proceedings of the Council of the Council meeting held on Page 6 of 8
8 February 5, Adjournment February 5, 2018 Resolution No That the February 5, 2018 Council meeting adjourn at 9:01 p.m. Candice Doiron, Clerk Mark A. Walas, Mayor Page 7 of 8
9 / From: Brenda Richardson Sent: February 2, :47 AM To: Subject: Harbour Point Pond Councillor Martinello; Here is a list of the key points regarding the cleaning of Harbor Point Pond - Mr. David Fisher of the MOECC gave the town a deadline of September 2017 to have a maintenance plan in place for the detention pond - Mr. Richard Sparham, Gord Fletcher and 3 staff came to look at the options and discuss what their options were December This meeting was offered by Mr Spa rham 1. Ground too soft for equipment will be back when ground is frozen to dig out front of catch basin, trim trees and remove pampass grass, letters to be sent to residents around the pond to advise them of equipment coming in if they have any personal items on town property 2. January 2018 Mr Sparham told me that there was no money to do the above ecept for the grass and that their was too much public involvement and we should just let them do their job. He also informed me that no letters had been sent to the residents. Brenda Richardson Page 9 of 8
Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM
Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian
More informationCorporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM
Corporation of the May 8, 2017 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor
More informationCorporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:
More informationCORPORATION 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 informationCORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,
More informationJanuary 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 informationRegular 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 informationC-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 informationCORPORATION 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 informationMINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER
More informationCouncil Minutes February 19, 2019
Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council
More informationCOUNCIL 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 informationTOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm
Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, 2016 3:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,
More informationConsolidated 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 informationAgenda. 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 informationA. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.
Table of Contents Agenda 2 Adoption of Minutes January 26, 2016 Council Meeting Minutes 4 Accounts Payable Report February 9, 2016 Accounts Payable Report 10 West Nile Larviciding Program 2016 PW-03-16
More informationOffice Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260
Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal
More informationMinutes 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 informationPRESCOTT 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 informationTHE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.
1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and
More informationCorporation 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 informationPUBLIC MINUTES STANDING POLICY COMMITTEE ON ENVIRONMENT, UTILITIES AND CORPORATE SERVICES
PUBLIC MINUTES STANDING POLICY COMMITTEE ON ENVIRONMENT, UTILITIES AND CORPORATE SERVICES Monday,, 2:00 p.m. Council Chamber, City Hall PRESENT: ABSENT: ALSO PRESENT: Councillor Z. Jeffries, Chair Councillor
More informationThe 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 informationOmbudsman Report. André Marin Ombudsman of Ontario July 2012
Ombudsman Report Investigation into closed meetings by Town of Amherstburg Council on January 9 and February 13, 2012 André Marin Ombudsman of Ontario Complaints 1 Our Office received two complaints that
More informationCorporation of the Municipality of Meaford. Council Minutes
Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson
More informationMINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM
Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the
More informationM 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 informationTable of Contents DEFINITIONS... 3 APPLICATION... 5
Table of Contents DEFINITIONS... 3 APPLICATION... 5 ROLES AND DUTIES... 5 3. Mayor... 5 4. Deputy Mayor... 6 5. Chair... 6 6. Members of Council... 6 7. Clerk... 6 STANDING COMMITTEES OF COUNCIL... 7 8.
More informationBylaw 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 informationCORPORATION 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 informationMUNICIPALITY 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 informationMunicipality of North Cowichan Regular Council Minutes
Municipality of North Cowichan Regular Council Minutes Date: Time: Location: Members Present Staff Present October 16, 2013 3:00 pm Municipal Hall - Council Chambers Mayor Jon Lefebure Councillor Ruth
More informationTHE 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 informationClerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor
More informationMembers 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 informationMUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.
47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie
More informationTHE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13
THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE. July 20, 2016 at 4:00 PM
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE July 20, 2016 at 4:00 PM Members Present: Chair George Horton Mayor Joe Baptista Councillor Leakey Terry Childs
More informationMINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS
MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013
CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members
More informationC-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-22/2017 Monday, December 18, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More informationThat the agenda be approved with the addition of correspondence from Wallace Retirement Living.
The Village of Bible Hill Regular Monthly meeting was held on in the Village Office, 67 Pictou Road. Chair Burke called the meeting to order at 7:00 pm; the meeting adjourned at 8:30 pm. Call to Order:
More informationPRESCOTT 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 informationCouncil 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 informationThe Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.
Agenda The Blue Mountains Council Meeting Meeting Date: Meeting Time: Location: Prepared by November 27, 2017 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting Town Hall, Council Chambers Corrina
More informationFinance and Labour Relations Committee MINUTES
The Corporation of the City of Stratford Finance and Labour Relations Committee MINUTES Date: Time: Location: Committee Present: Staff Present: Also Present: Monday, 9:03 P.M. Council Chamber, City Hall
More informationThe Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St
G The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES On September 19, 2017@ 5:00 PM At Emergency Services Building- 340 Herbert St COUNCIL MEMBERS PRESENT STAFF PRESENT MAYOR: Erika
More informationTHE 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 informationMinutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m.
Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m. Municipal Hall 1620 Mills Road North Saanich, B.C. PRESENT: ATTENDING: A.
More informationCORPORATION 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 informationBOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order
BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, 2013 Call to Order The March 4, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00
More informationTHE CORPORATION OF THE TOWN OF LASALLE
THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road.
More informationDevelopment 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 informationTOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM
TOWN OF ATIKOKAN Council Meeting Minutes March 13, 2017 4:00 PM Atikokan, the Canoeing Capital of Canada, is a safe, healthy community with a diverse economy, strong ties to the wilderness, and a creative
More informationCouncil Minutes. There was a regular council meeting held at the Nairn Community Centre on Monday, January 14, 2013 at 7:02 p.m.
Monday, There was a regular council meeting held at the Nairn Community Centre on Monday, at 7:02 p.m. PRESENT: Laurier Falldien Rod MacDonald Charlene Y. Martel Edward Mazey Brigita Gingras Robert Deschene
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: March 12, 2019 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationTHE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth
THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm
More informationCORPORATION 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 information1) THAT Procedural By-law, MS, be enacted. 2) AND THAT Procedural By-law, MS, be repealed.
REPORT #2 PROCEDURAL BY-LAW REVIEW (C10-CL & C00) Report prepared by the Clerk RECOMMENDATIONS: The Clerk recommends: 1) THAT Procedural By-law, 2008-013-MS, be enacted. 2) AND THAT Procedural By-law,
More informationClerk/Planning Coordinator Crystal McMillan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones
More informationInformation for Candidates Municipal Election Candidate s Guide
Information for Candidates 2018 Municipal Election Candidate s Guide Table of Contents 1.0 Introduction 3 2.0 Contact Information 4 3.0 Important Dates 5 4.0 Elected Offices 8 5.0 Qualifications 9 6.0
More informationTOWNSHIP OF CHAMPLAIN
TOWNSHIP OF CHAMPLAIN REGULAR COUNCIL MEETING August 3, 2016 TOWNSHIP HALL MEMBERS PRESENT: ALSO PRESENT: Gary J. Barton. Mayor Troy Carkner, Councillor Paul Emile Duval, Councillor Jacques Lacelle, Councillor
More informationMay 14, Regular Council
A Meeting of the Shelburne Town Council was held May 14, 2012 with all members present except Councillor Cavey. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public Works,
More informationAgenda Item 1.0. Fire Consolidation Study Council Advisory Committee FCSCAC# Tuesday, October 25, :00 p.m. RichmondHill.ca.
Agenda Item 1.0 Fire Consolidation Study Council Advisory Committee FCSCAC#01-16 RichmondHill.ca Tuesday, October 25, 2016 1:00 p.m. Minutes A meeting of the Fire Consolidation Study Council Advisory Committee
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationCOUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271
COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on
More informationPlanning Council - Minutes Tuesday, June 27, 2017
Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz
More informationPresent: 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 informationC-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-20/2017 Monday, November 20, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More informationCITY OF WINTER GARDEN
CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at
More informationMonday, January 9, Council Chamber City Hall Avenue Surrey, B.C. Time: 5:08 p.m.
Monday, January 9, 1995 Council Chamber City Hall 14245-56 Avenue Surrey, B.C. Time: 5:08 p.m. Present: Acting Mayor Robinson - Chairperson; Councillor McCallum, Councillor Watkins, Councillor Huot and
More informationTHE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting
THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding
More informationMonday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.
MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL
More informationAGENDA 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 informationCorporation of the Town of Bradford West Gwillimbury
Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor
More informationCOMMITTEE OF THE WHOLE MINUTES
COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,
More informationMUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016
MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 CALL TO ORDER Mayor Blackmore called the meeting to order at 7:00 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay
More informationSPECIAL 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 informationTHE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.
The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:
More informationTHE 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 informationCommissioner Bell Commissioner Kennedy Commissioner McLeod Deputy Chair Van Kroonenburg
The Village of Bible Hill Regular Monthly meeting was held on February 21, 2017 in the Village Office, 67 Pictou Road. Chair MacCormick called the meeting to order at 7:00 pm; the meeting adjourned at
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationDistrict of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.
PRESENT: ATTENDING: District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. Councillors Chief Administrative Officer Director of Planning and Community
More informationMinutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.
The Corporation of The City of Dryden January 19, 2015 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Mayor Nuttall,
More informationThe Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES
The Corporation of the Township of Lake of Bays Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES There was a regularly scheduled meeting of the Heritage Advisory Committee held at 4:00
More informationCouncil Meeting Minutes
Council Meeting Minutes Monday, May 16, 2016 Regular Council Meeting Council Chambers 7:00 P.M. Members Present: Mayor L. Armstrong, Councillors A. Junker, P. Roe, B. Fisher, J. Gerber and M. Murray Staff
More informationTown of Rainbow Lake
Page 1 of 6 Town of Rainbow Lake REGULAR COUNCIL MEETING Council Chambers Monday 7:30 p.m. IN ATTENDANCE: Kelly Drover Norman Van Vliet Boyd Langford Rose Cretney Mayor Deputy Mayor Councilor Councilor
More informationTHE CORPORATION OF THE CITY OF FERNIE
THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page
More informationMUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING No. 10-09 MINUTES at 1:00 P.M. MEMBERS PRESENT: Mayor Milton McIver Deputy Mayor Edward Hayes Councillors Jeff Mielhausen Ray Burns Tom Boyle STAFF
More informationCity 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 informationBEING A BYLAW OF THE TOWN OF STRATHMORE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDING OF COUNCIL AND THE TOWN AND ITS COMMITTEES
BYLAW NO. 16-18 BEING A BYLAW IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDING OF COUNCIL AND THE TOWN AND ITS COMMITTEES WHEREAS, pursuant to the Municipal Government Act, R.S.A. 2000, Chapter M-26
More informationTown of Oakville Page 65 Council Minutes MARCH 30, 2015
Town of Oakville Page 65 SEVENTH Meeting - Regular Session The Town of Oakville Council met in regular session this 30 th day of March, 2015 in the Council Chamber of the Oakville Municipal Building, 1225
More informationTOWN OF FORT FRANCES COUNCIL MINUTES SESSION NO. 030 NOVEMBER 14, 2011
TOWN OF FORT FRANCES COUNCIL MINUTES SESSION NO. 030 NOVEMBER 14, 2011 The meeting of Council of the Town of Fort Frances was held in the Council Chambers, Civic Centre on Monday, November 14, 2011 from
More informationTuesday, 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 informationTHE 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 informationTOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator
May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: November 13, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationHALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL
HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL Administrative Order Number One Page 1 TABLE OF CONTENTS TAB SECTIONS 1-33 SECTIONS 34-62 SECTIONS 63-64
More informationJuly 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 informationWOODLAKE CITY COUNCIL MINUTES January 11, 2016
WOODLAKE CITY COUNCIL MINUTES January 11, 2016 PRESENT: Councilmembers Mendoza, Martinez, Lopez & Ortiz OTHERS: Lara, Waters, Diaz, Marquez, Zacarias and Castillo ABSENT: G. Gonzalez Jr. FLAG SALUTE PUBLIC
More information