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

Size: px
Start display at page:

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

Transcription

1 1 Call to Order The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario Agenda Council Meeting May 9, :00 p.m. 2 Singing of the National Anthem 3 Disclosures of (Direct or Indirect) Pecuniary Interest 4 Approval of Agenda 5 Adoption of Minutes of Previous Council Meetings The minutes of a closed meeting of Council held on April 4, 2016, and regular and closed meetings of Council held on April 18, 2016, and special and closed meetings of Council held on April 25, Proclamations May May 19 May 29 June 4 Police Week National Lifejacket Day Access Awareness Week 7 Presentations 7.1 Signing of the Code of Conduct by Council The Clerk will present the Code of Conduct for signing by members of Council. 8 Question Period

2 Council Agenda May 9, 2016 Page 2 9 Petitions and Delegations 9.1 Marylee Myatt Cancellation of School Buses Orangeville District Secondary School (ODSS) Purple Hill Area (M04) Marylee Myatt, ODSS Student, 27 Graham Crescent, L9W 5J5, on behalf of ODSS Students in Purple Hill area, to address Council with respect to the proposed cancellation of school buses. 9.2 Gil Sipkema National Aboriginal Day First Nations Metis in Dufferin and Area (M02) Gill Sipkema, 33 Quarry Drive, L9W 3S6, on behalf of Dufferin County Cultural Resource Circle, to address Council with respect to First Nations Metis in Dufferin and Area. 9.3 Shannon McGrady Bravery Park Commitment (R05) Shannon McGrady, 38 Church Street, L9W 1N5, on behalf of Bravery Park Committee, to address Council with respect to a commitment from Council to support Bravery Park. That the information provided by Shannon McGrady, regarding Bravery Park Commitment, be received; And that Council confirm the Town of Orangeville supports the Bravery Park initiative and committee; And that staff be assigned to work with the Bravery Park Committee to find a new location for the Park. 10 Correspondence 10.1 Orangeville Business Improvement Area (OBIA) Temporary Road Closures Farmers Market (T08) Correspondence from the OBIA, dated April 13, 2016, with respect to a request for temporary road closures and parking restrictions Saturdays, May 14 to October 22, 2016, to facilitate the Orangeville Farmers Market. (Comments from Fire and Police Services, Parks and Recreation and Public Works departments attached). That the correspondence from the Orangeville Business Improvement Area, dated April 13, 2016, with respect to a request for temporary road closures and parking restrictions, to facilitate the Orangeville Farmers Market, be received;

3 Council Agenda May 9, 2016 Page 3 And that Council consider a by-law to approve the temporary road and lane closures, and parking restrictions to facilitate the 2016 Season of the Farmers Market, from 6:00 a.m. to 2:00 p.m., each Saturday from May 14 to October 22, 2016; And that during the Second Street reconstruction for August and September 2016, Public Works be authorized to close parking lots or roads as necessary to accommodate the Farmers Market Township of Mono Resolution Summary of Mulmur Township Concerns with Niagara Escarpment Plan (NEC) Proposed Expansion (Additional information requested at April 18, 2016 meeting) (C10) Additional information obtained with respect to the Township of Mono s resolution in support of the Township of Mulmur s concerns with the NEC proposed expansion. For the consideration of Council. 11 Information Items 11.1 Notice of Public Meeting Zoning By-law Amendment Application - Cachet Developments (Orangeville) Inc. (D14) Notice of a Public Meeting, Zoning By-law Amendment Application - Cachet Developments (Orangeville) Inc Certificate of Approval Site Plan Application (D11) SP 13/12 Rayville Developments (Orangeville) Inc., 620 Broadway Water Pollution Control Plant Expansion Night Work (PW ) (C11) Report PW , dated May 9, Outdoor Wood Burning Review Committee Update (BB ) (C11) Report BB , dated May 9, Annual Reports (C11) Events Committee, dated May 9, Honours Committee, dated May 9, Recreation Committee, dated May 9, 2016.

4 Council Agenda May 9, 2016 Page Letter of Appreciation Alexander Maycock Funding (M04) Letter of appreciation from Alexander Maycock for funding to compete in the Cross Country Skiing Canadian National Championships Region of Peel Public Notice Proposed Amendment to the Official Plan to Expand the Bolton Rural Service Centre (A01) Public Notice re: Region of Peel discussion paper on a proposed amendment to the Official Plan to expand the Bolton Rural Service Centre. That the information items be received. 12 Reports (C11) 12.1 Tender Results for the Reconstruction of First Avenue (First Street to Fourth Street), Tender No (PW ) That report PW , dated May 9, 2016, regarding Tender Results for the Reconstruction of First Avenue (First Street to Fourth Street), Tender No , be received; And that the tender of Moorefield Excavating Ltd. in the amount of $2,460,051.92, inclusive of HST, be accepted in accordance with the terms and conditions of Tender No ; And that staff be authorized to transfer $70,595 from the Water Works Reserve Fund, $49,000 from the Wastewater Reserve Fund and $230,405 from the General Capital Reserve Fund to this capital project; And that Council consider a by-law authorizing the Mayor and Clerk to sign the construction contract with Moorefield Excavating Ltd.; And that staff be authorized to approve contract change orders as may be required to complete the project Rehabilitation of Digester No. 1 at the Water Pollution Control Plant (PW ) That report PW , dated May 9, 2016, Rehabilitation of Digester No. 1 at the Water Pollution Control Plant, be received;

5 Council Agenda May 9, 2016 Page 5 And that Council accept the letter proposal dated May 2, 2016 submitted by RJ Burnside & Associates Ltd. for Water Pollution Control Plant Expansion Construction, Estimate of Additional Engineering Fees Related to Digester Repairs; And that staff be authorized to approve the necessary change orders to authorize the engineering support and construction work associated with the rehabilitation of Digester No. 1; And that Council authorize a transfer of $640,000 from the Wastewater Rates Reserve Fund to Water Pollution Control Plant Expansion capital project Tender Results for Two ¾ Ton Trucks and Two 2 Ton Trucks with Attachments, Tender No. 06PW-16 (PW ) That report PW , dated May 9, 2016, Tender Results for Two ¾ Ton Trucks and Two 2 ton trucks with attachments, Tender No. 06PW-16, be received; And that Council accept the tender of McMaster Buick/GMC, Mono, for the two ¾ ton pick-up trucks, for a total tender price of $74,106 plus applicable taxes in accordance with Tender No. 06PW-16; And that Council accept the tender of Trillium Ford Lincoln, Shelburne, for the two 2 ton trucks with attachments, for a total tender price of $144,577, plus applicable taxes in accordance with Tender No. 06PW Tender Results for a 5 Ton Cab, Chassis and Winter Control Attachments, Tender No. 04PW-16 (PW ) That report PW , dated May 9, 2016, Tender Results for a 5 Ton Truck Cab, Chassis and Winter Control Attachments, Tender No. 04PW-16, be received; And that Council accept the tender from Cervus Equipment, London, for a 5 Ton Truck Cab, Chassis and Winter Control Attachments for a total tender price of $228, plus applicable taxes and license fees, in accordance with Tender No 04PW-16.

6 Council Agenda May 9, 2016 Page Construction of Centre Street Trail (PR ) A report from Parks and Recreation, dated May 9, That report PR , dated May 9, 2016, Construction of the Centre Street Trail, be received; And that Council approve the proposal from Allto Construction Services Ltd. for the low bid price of $66, including contingencies and all applicable taxes; And that the Mayor and Clerk be authorized to enter into an agreement with Allto Construction Services Ltd., as per the terms and conditions of Tender PR , Construction of Centre Street Trail; And that staff be authorized to carry out any change orders required to complete this project within the allocated budget Renovation of Guest Services and Pool Services Desks Alder Street Recreation Centre (PR ) A report from Parks and Recreation, dated May 9, That report PR , dated May 9, 2016, Renovation of Guest Services and the Pool Services Desk, be received; And that Council approve the tender bid from Celini Construction Company Ltd for the low bid price of $48,860, including all applicable taxes; And that the Mayor and Clerk be authorized to enter into an agreement with Celini Construction Company Ltd., as per the terms and conditions of Tender PR , the Renovation of Guest Services Desk and Pool Services Desk at Alder Street Recreation Centre; And that staff be authorized to carry out any change orders required to complete this project within the allocated budget, which includes a 10% contingency of $4, Uncommitted Reserve Capacity at the Water Pollution Control Plant (WPCP) (PW ) That report PW , dated May 9, 2016, Uncommitted Reserve Capacity at the Water Pollution Control Plant (WPCP), be received.

7 Council Agenda May 9, 2016 Page Update on Uncommitted Water Supply Capacity (PW ) That report PW , dated May 9, 2016, Update on Uncommitted Water Supply Capacity, be received Noise Attenuation Fence Replacement Options (PW ) That report PW , dated May 9, 2016, Noise Attenuation Fence Replacement Options, be received; And that the Town s standard for noise attenuation fence be revised to require the use of a PVC-Composite Barrier Wall Humber College Lease Agreement Renewal (PR ) A report from Parks and Recreation, dated May 9, That report PR , dated May 9, 2016, Humber College Lease Agreement Renewal, be received; And that council approve the lease agreement extension between Humber College and the Town of Orangeville for the period June 16, 2016 to June 15, 2017; And that 50% percent of the annual rent continue to be transferred to a reserve fund for Recreation Centre capital improvements Request for Quotation Results for PR (PR ) A report from Parks and Recreation, dated May 9, That report PR , dated May 9, 2016,Request for Quotation Results for the purchase of an Ice Resurfacer Machine with the Laser Attachments, be received; And that Council accept the Quotation from Resurfice Corp. for the quoted price of $71, plus applicable taxes; And that staff be authorized to proceed with the purchase of the Ice Resurfacer Machine.

8 Council Agenda May 9, 2016 Page Incorporation of Reserves and Lands as Public Highway Riddell Development Inc., Riddell Village (PL ) A report from Economic Development, Planning and Innovation, dated May 9, That report PL , dated May 9, 2016, regarding the establishment of new reserves and the incorporation of an existing reserve into the Town s common and public highway system, be received; And that Council accept the transfer of Parts 1, 2 and 5 on the Draft Reference Plan (Attachment 2) from the land owner to establish 0.3 metre reserves between Riddell Road and Riddell Village; And that Council approve the passing of a by-law to incorporate Parts 3 and 4 on the Draft Reference Plan (Attachment 2) into the common and public highway system of the Town of Orangeville and named consistent with the respective roadway of which it forms part to provide access; And that Council approve the passing of a by-law to incorporate Block 254 of Registered Plan 7M-11 (Attachment 3) into the common and public highway system of the Town of Orangeville and named consistent with the respective roadway of which it forms part to provide access Part Lot Control Exemption Application _ PLC 2/11 Waleed Khalid, Hong Xu and Chander Pal Sharma 16, 18 and 20 Sherbourne Street (PL ) A report from Economic Development, Planning and Innovation, dated May 9, That report PL , dated May 9, 2016, Part Lot Control Exemption application PLC 2/11, as submitted by Waleed Khalid, Hong Xu and Chander Pal Sharma, be received; And that Part Lot Control Exemption application PLC 2/11 be approved and a by- law be enacted to suspend the part lot control provisions of the Planning Act for Lot 14, Registered Plan 256, municipally described as 16, 18 and 20 Sherbourne Street and as identified on the Reference Plan attached as Attachment 2 to this report.

9 Council Agenda May 9, 2016 Page Heritage Orangeville Designation 12 Victoria Street A report from Heritage Orangeville, dated May 9, That the report from Councillor Sylvia Bradley, Chair, Heritage Orangeville, dated May 9, 2016, with respect to the designation of the property located at 12 Victoria Street, be received; And that staff be authorized to proceed with the designation process for the property and building located at 12 Victoria Street; And that a by-law be enacted to designate, under Part IV of the Ontario Heritage Act, the property located at 12 Victoria Street Recommendation Transit Committee - Replacement Bus A memorandum from the Transit Committee, dated May 9, That the memorandum from the Transit Committee, dated May 9, 2016, be received; And whereas the Town has completed a Transit Optimization Study that recommends that we move to the use of 30, low floor buses in the future; And whereas the Transit Committee endorses the recommendation to move to the use of 30 low floor buses in the future; And whereas one of the Town s existing buses has reached its expected service life and is becoming increasingly costly to maintain; And whereas the Transit Gas Tax Reserve Fund currently has a balance of $497,535.19; Therefore the Transit Committee recommends that Council direct Staff to issue a tender/request for proposal to procure a 30, low floor transit style bus as soon as possible Proposal for a Committee of Council of Service Clubs A report from Clerks, dated May 9, That the report from Clerks, dated May 9, 2016, Proposal for a Committee of Council of Service Clubs, be received; And that Council establish a Committee of Service Clubs.

10 Council Agenda May 9, 2016 Page Arts and Culture Committee Utility Box Art Display Program A report from the Arts and Culture Committee, dated May 9, That the report from the Arts and Culture Committee, dated May 9, 2016, Utility Box Art Display Program, be received; And that the Utility Box Art Display Program as outlined within this report, or its close approximation, be approved; And that the Utility Box locations selected for art work in 2016 be approved for completion utilizing a juried competition Broadway Funding Reallocation (TF ) A report from Treasury, dated May 9, That report TF , dated May 9, 2016, 82 Broadway Funding Reallocation, be received; And that Council authorize the transfer of tax levy funds from Faulkner St. Rehabilitation to 82 Broadway Parking Lot in exchange for AMO Gas Tax Funds in the amount of $142, Recommendation Orangeville Seniors/Age Friendly Community Committee Free Transit Day for Seniors June 11, 2016 A memorandum from the Orangeville Seniors/Age Friendly Community Committee, dated May 9, That the memorandum from the Orangeville Seniors/Age Friendly Community Committee, be received; And that Council authorize free transit for seniors on Saturday, June 11, 2016, as part of Seniors Week. 13 Committee Minutes (C06) 13.1 The following minutes are presented for the information of Council: Arts and Culture Committee, dated March 9 Events Committee, dated March 3 Heritage Orangeville, dated March 23 Orangeville Seniors/Age Friendly Community Committee, dated March 2 Outdoor Wood Burning Review Committee March 8, April 14 Orangeville Public Library Board, dated March 23.

11 Council Agenda May 9, 2016 Page 11 Recreation Committee, dated March 3 That the minutes of the meetings listed be received. 14 Notices of Motion for Consideration on May 9, Library Services (Councillor Garisto) Moved by Councillor Garisto Seconded by Mayor Williams (Vote not taken on April 18, 2016) Whereas there are four libraries in the County of Dufferin and the Orangeville library services are currently being used by outside municipalities; Therefore be it resolved that Orangeville Town Council request Dufferin County Council to investigate the option to take over the library service and that County staff work with the Town of Orangeville staff as needed; And that this resolution be forwarded to Dufferin County Council for review and discussion Fire Services (Councillor Garisto) Whereas the Town of Orangeville Fire Service is currently being utilized by surrounding municipalities in the County of Dufferin; Therefore be it resolved that Orangeville Town Council request Dufferin County Council to investigate the option to take over the fire services and that County staff work with the Town of Orangeville staff as needed; And that this resolution be forwarded to Dufferin County Council for review and discussion Sign By-law (Councillor Bradley) Whereas Town of Orangeville By-Law No regulates the use and erection of signs, canopies and other advertising devices within the Town of Orangeville; And whereas signage is an integral part of the marketing and public relations functions of businesses; And whereas pursuant to By-Law No , application may be made to Council for minor variances of the by-law; And whereas the purpose of the Sign Development Review Committee is to review sections of the Sign By-law, make recommendations to Council and work with the business community on an individual basis to help businesses improve their signage;

12 Council Agenda May 9, 2016 Page 12 And whereas it would be beneficial for Council and the community to have input from the Sign Development Review Committee on variances to Sign By- Law No ; Therefore be it resolved that the Sign Development Review Committee be directed to review and make recommendations to Council on applications to erect signs that require a variance to the sign by-law Reconstruction of Princess Street (Councillor Bradley) That Council include the section of Bythia Street from Town Line to Princess Street in the Princess Street reconstruction project Communities in Bloom (Councillor Bradley) That Council establish the Communities in Bloom committee as a subcommittee of the Orangeville Sustainability Action Team Committee Membership (Councillor Garisto) That the membership of the Transit Committee be increased by 1 public member, which will result in a committee composed of 1 Council member, 4 public appointments, and a representative from each of Access Orangeville and the Orangeville Seniors/Age Friend Community Committee. 15 New Business (Including verbal reports on Associations, Boards and Committees on which Council has representatives). Summer Hours Town Hall will begin summer hours on Tuesday, May 24, 2016 and will be open from 8:30 a.m. to 4:00 p.m. On Tuesday, September 6, 2016, Town Hall will resume its usual hours of 8:30 a.m. to 4:30 p.m. 16 Closed Meeting 16.1 That a closed meeting of Council be held for the purposes of considering the following subject matters, pursuant to Section 239(2) of the Municipal Act: (b) personal matters about an identifiable individual, including municipal or local board employees (CAO Staffing Update); (d) labour relations or employee negotiations (CAO Update).

13 Council Agenda May 9, 2016 Page By-laws (Agreements not attached to the by-laws are available in the Clerk s Department for perusal). Bill Bill Bill Bill Bill Bill Bill Bill A by-law to confirm the proceedings of The Corporation of the Town of Orangeville at its closed meeting of Council held on April 4, 2016, its regular and closed meetings of Council held on April 18, 2016, special and closed meetings of Council April 25, 2016 and regular and closed meetings of Council held on May 9, A by-law to provide for the levy and collection of taxes required for the Town of Orangeville for the year 2016 and for the collection of County of Dufferin and Education taxes. A by-law to authorize temporary road/lane closures and parking restrictions (Saturdays May 14 to October 22, 2016 Market on Broadway). A by-law to authorize an agreement with Almon Equipment Ltd. (Line Painting). (Report PW , April 18/16). A by-law to authorize an agreement with Ontario Limited O/A Pump It Up Concrete Raising (Sidewalks Mudjacking/Slabjacking Services). (Report PW , April 18/16). A by-law to exempt Registered Plan 256 from Part Lot Control (Waleed Khalid, Hong Xu and Chander Pal Sharma, Lot 14, Reg. Plan 256, municipally described as 16, 18 and 20 Sherbourne Street, PLC 2/11).(Report PL , May 9/16). A by-law to appoint Marc Villeneuve as Treasurer for the Town of Orangeville. A by-law to confirm the approval of the Code of Conduct for Council, Local Boards and Committees. 18 Adjournment

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

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

More information

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

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

More information

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

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: November 13, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA THE CORPORATION OF THE TOWN OF GEORGINA COUNCIL AGENDA June 13, 2011 (7:00 p.m.) 1. MOMENT OF MEDITATION: 2. ROLL CALL: 3. COMMUNITY SERVICE ANNOUNCEMENTS: 4. INTRODUCTION OF ADDENDUM ITEMS AND DEPUTATIONS:

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

Council Meeting Minutes

Council 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 information

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville DUFFERIN COUNTY COUNCIL MINUTES Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville Council Members Present: Staff Present: Warden Bill Hill (Melancthon) Councillor Rob Adams (Orangeville)

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

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

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

More information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

More information

MINUTES 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

- 1 - November 9, 2009

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

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, February 9, 2004 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i. Presentation by Mr. Basat

More information

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

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

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, September 8, 2003 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS 2. CONFIRMATION OF AGENDA 3.

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.

THE 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 information

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,

More information

Council Public Meeting Agenda 7:30 p.m. Council Chambers

Council Public Meeting Agenda 7:30 p.m. Council Chambers CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation

More information

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, AUGUST 15, 2011 AT 2:04 P.M. FOLLOWING THE COUNCIL COMMITTEE IN CLOSED SESSION MEETING, COUNCIL CHAMBER,

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

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake Monday, May 11, 2015 7:00 PM COUNCIL CHAMBERS Present Present Media D. Marchisella, Mayor L. Cyr, Councillor C.

More information

TOWNSHIP OF CHAMPLAIN

TOWNSHIP 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 information

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015 CALL TO ORDER Mayor Blackmore called the meeting to order at 7:00 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay Wilkins

More information

MULMUR TOWNSHIP COUNCIL

MULMUR TOWNSHIP COUNCIL MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, June 3 rd, 2008, at 9:30 a.m. with the following present: Gordon Montgomery Mayor Susan Snider Deputy-Mayor Jeff Sedgwick Councillor Earl

More information

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More information

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,

More information

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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

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

More information

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, 2015 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO THE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO. 019-2005 Being a bylaw to regulate the height, location, character and construction materials of fences in the Township of Wainfleet. WHERAS the Municipal

More information

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M.

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. PRESENT: Mayor A. Spacek Councillor M. Credger Councillor M. Dinnissen Councillor P. Drobny Councillor Y. Guertin Councillor F. Siebert

More information

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers PRESENT: Mayor Paul Schoppmann Councillor Leanne Dillon Councillor Jackie Lafleur Councillor

More information

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

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

More information

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 14 For consideration by the Council of the Town of New Tecumseth on November 18 2013 The Committee of the Whole met at700

More information

Municipality of South Bruce Tuesday, August 23, 2016

Municipality of South Bruce Tuesday, August 23, 2016 Tuesday, August 23, 2016 The Regular Meeting of the Municipal Council was held in the Council Chambers at 21 Gordon Street East, Teeswater and commenced at 6:00p.m. COUNCIL PRESENT: Mayor: Robert Buckle

More information

Regular Meeting of Council for the Village of Carmangay, August 21st 2018 at the Library

Regular Meeting of Council for the Village of Carmangay, August 21st 2018 at the Library Regular Meeting of Council for the Village of Carmangay, August 21st 2018 at the Library CALL TO ORDER GUESTS PRESENT Meeting was called to order 6:00 p.m. Stacey Hovde, Mayor JoAnne Juce, Deputy Mayor

More information

1 CORPORATION of the TOWN of SMITHS FALLS COMMUNITY SERVICES & PUBLIC WORKS AND UTILITIES CONTRACT #_17-CS-02_

1 CORPORATION of the TOWN of SMITHS FALLS COMMUNITY SERVICES & PUBLIC WORKS AND UTILITIES CONTRACT #_17-CS-02_ 1 Purchase of Trucks Sealed Tenders will be received in envelopes clearly marked as to contents by the Town Clerk at her office in the Town Hall, 77 Beckwith Street North, Smiths Falls, Ontario, until

More information

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

DRAFT Port Hope Archives Board regarding Archives Lease and Operational Agreements. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More information

CORPORATION OF THE TOWN OF COCHRANE

CORPORATION OF THE TOWN OF COCHRANE CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE COUNCIL CHAMBERS, TUESDAY, 6 MAY, 2014, AT 6:00 PM, LOCAL TIME. PRESENT: Mayor: Councillors: Peter Politis Reynald

More information

November 5, Regular Council

November 5, Regular Council A Meeting of the Shelburne Town Council was held November 5, 2012 with all members present. Staff attending included John Telfer CAO/Clerk, Carol Sweeney Treasurer, Scott Wheeldon Director of Public Works

More information

PUBLIC SERVICES COMMITTEE AGENDA June, Staff Report OPS Transit Bus Advertising Agreement 6 dated July 11, 2017

PUBLIC SERVICES COMMITTEE AGENDA June, Staff Report OPS Transit Bus Advertising Agreement 6 dated July 11, 2017 PUBLIC SERVICES COMMITTEE AGENDA Monday, July 17, 2017, 4:15 pm COUNCIL CHAMBERS Pages 1. ROLL CALL 2. DECLARATION OF CONFLICT OF INTEREST 3. MINUTES OF THE PREVIOUS MEETINGS 3.1 19 June, 2017 2 4. PUBLIC

More information

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

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

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 8, 2013 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:

More information

City Council Meeting Contents

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

More information

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER 2018-044 Being a by-law to manage and regulate election signs and other election advertising devices within the Town of East Gwillimbury WHEREAS

More information

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. JOINT COMMITTEE OF THE WHOLE AND 103 REGULAR COUNCIL MEETING HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. PRESENT: Mayor A. Spacek Councillor M. Dinnissen Councillor Y. Guertin Councillor F. Siebert Chief

More information

COMMITTEE CHAIR REPORT

COMMITTEE CHAIR REPORT COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated

More information

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

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

More information

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

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

More information

CITY OF ELLIOT LAKE CITY COUNCIL - REGULAR MEETING AGENDA

CITY OF ELLIOT LAKE CITY COUNCIL - REGULAR MEETING AGENDA Agenda Package Pg 1 CITY OF ELLIOT LAKE CITY COUNCIL - REGULAR MEETING AGENDA Monday, July 13, 2015 7:00 pm COUNCIL CHAMBERS Pages 1. CALL TO ORDER 2. ROLL CALL 3. DECLARATIONS OF CONFLICT OF INTEREST

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION OF THE TOWNSHIP OF MELANCTHON CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,

More information

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

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

More information

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

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

More information

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson " TOWN OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, 2007 7:00 p.m. Chair: Mayor Emmerson The regular meeting of Council in Committee was held at the municipal offices on

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor

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

HANDOUT FOR MULMUR TOWNSHIP RATEPAYERS SWIMMING POOLS AND FENCES May 01, 2013

HANDOUT FOR MULMUR TOWNSHIP RATEPAYERS SWIMMING POOLS AND FENCES May 01, 2013 HANDOUT FOR MULMUR TOWNSHIP RATEPAYERS SWIMMING POOLS AND FENCES May 01, 2013 Council has established rules for fencing swimming pools that meet (and in some ways exceed) the minimum requirements of the

More information

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington March 29, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 29, 2011 at 7:00 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

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

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

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm

TOWN 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 information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

CORPORATION OF THE TOWN OF COCHRANE

CORPORATION OF THE TOWN OF COCHRANE CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE TOWN HALL, COUNCIL CHAMBERS, 171 FOURTH AVENUE, COCHRANE, ONTARIO ON TUESDAY, AT 6:45 PM, LOCAL TIME. PRESENT: Mayor:

More information

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson CORPORATION OF THE VILLAGE OF SUNDRIDGE The regular meeting of the Council of the Corporation of the Village of Sundridge was held on Wednesday, March 23, 2016 at 6:00 p.m. in the Council Chambers. PRESENT:

More information

January 17, 2018 Page 1 of 5 minutes

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

More information

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

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

More information

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001.

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001. City Of Kingston Administrative Policies Committee Meeting Number 03-2017 Confirmed Minutes Thursday, March 9, 2017 5:30 p.m., Council Chamber, City Hall Members Present Councillor Osanic; Vice Chair Councillor

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2008-165 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, JUNE 30, 2008 AT 7:30 P.M. IN THE COUNCIL CHAMBER, ORILLIA CITY CENTRE Present: Mayor R. Stevens in the Chair

More information

CITY OF VAUGHAN COUNCIL MEETING AGENDA

CITY OF VAUGHAN COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers December 14, 2009 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS 2. CONFIRMATION OF AGENDA 3. DISCLOSURE

More information

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

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

More information

The Corporation of the Town of Grimsby

The Corporation of the Town of Grimsby The Corporation of the Town of Grimsby Public Works Committee Meeting Minutes Town Hall, 160 Livingston Avenue April 10, 2013 Present: Staff: Alderman D. Kadwell, Chair Alderman S. Berry Alderman D. Finch

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

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson MINUTES Township of Blandford-Blenheim Regular Council Meeting Wednesday, 4:00 p.m. Council met at 4:00 p.m. for their first regular meeting of the month. Present: Staff: Mayor Wearn, Councillors Banbury,

More information

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

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

More information

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

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

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: May 12, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:

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

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

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

Moved by Councillor Foubister, seconded by Councillor Bruziewicz, and carried: 4:00 p.m. MONDAY, JANUARY 13, 2014 COUNCIL CHAMBERS, CITY HALL, SARNIA Council met, in regular session, for the transaction of general business. Mayor Bradley took the Chair and the following Members of

More information

REGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church.

REGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church. REGULAR MEETING OF THE COUNCIL May 1, 2018 AGENDA 1. ROLL CALL 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church. 3. PLEDGE OF ALLEGIANCE 4. RESOLUTION BY COUNCILMEMBERS O DONNELL AND

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY 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 information

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

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

More information

MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:33 p.m. and in open session at 7:15 p.m.

More information

MULMUR TOWNSHIP COUNCIL

MULMUR TOWNSHIP COUNCIL MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, May 1, 2012, at 9:30 a.m. with the following in attendance; Paul Mills Mayor Rhonda Campbell Moon Deputy Mayor Earl Hawkins Councillor Heather

More information

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

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

More information

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

June 4, Regular Council

June 4, Regular Council A Meeting of the Shelburne Town Council was held with all members present except Councillor Benotto and Councillor Egan. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public

More information

Members Present: Chair: J. Carberry Councillor Groves Councillor Mezzapelli J. Agostino J. Pountney R. Teskey V. Teskey L. Verdile T.

Members Present: Chair: J. Carberry Councillor Groves Councillor Mezzapelli J. Agostino J. Pountney R. Teskey V. Teskey L. Verdile T. Bolton Business Improvement Area (BIA) Board of Management Meeting Minutes Monday, June 8, 2015 10:00 a.m. Albion Bolton Union Community Centre, Room D Members Present: Chair: J. Carberry Councillor Groves

More information

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

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

More information

CONSOLIDATED WITH BY-LAW THE CORPORATION OF THE TOWNSHIP OF MULMUR BY-LAW NO FENCE BY-LAW

CONSOLIDATED WITH BY-LAW THE CORPORATION OF THE TOWNSHIP OF MULMUR BY-LAW NO FENCE BY-LAW CONSOLIDATED WITH BY-LAW 17-2013 THE CORPORATION OF THE TOWNSHIP OF MULMUR BY-LAW NO. 14-2006 FENCE BY-LAW WHEREAS the Municipal Act, 2001, S.O. 2001, s. 8, provides that a Municipality has the capacity,

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA 1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

More information

May 14, Regular Council

May 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 information

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

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

More information

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

Mitch Lafreniere, Manager of Physical Assets. Darrell Phaneuf, Environmental Superintendent 4. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE

Mitch Lafreniere, Manager of Physical Assets. Darrell Phaneuf, Environmental Superintendent 4. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE 1. CALL TO ORDER The meeting was called to order at 8:59 a.m. 2. ROLL CALL Mayor Carman Kidd Councillor Doug Jelly Councillor Danny Whalen Chris Oslund, City Manager Mitch Lafreniere, Manager of Physical

More information