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

Size: px
Start display at page:

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

Transcription

1 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth on November The Committee of the Whole met at700 pm on Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario MEMBERS PRESENT Mayor M MacEachem Deputy Mayor R Milne left the meeting at730 pm Councillor B Haire Councillor D Jebb Councillor B Marrs Councillor R Norcross Councillor F Sainsbury Councillor J Smith Councillor J Stone Councillor P Whiteside MEMBERS ABSENT AWARDS AND RECOGNITIONS CONFIRMATION OF AGENDA Add CW1 d 3d Line Gravel Pit CW1 e Removal of No Hunting Signs CW1 f Community Gardens CW1 g CETA CW1 h Stop Sign Main Street Beeton

2 Report CW November Page 2 of 14 DISCLOSURES OF INTEREST Deputy Mayor Milne declared a pecuniary interest with respect to Item CW Designation of Municipally Significant Events as he is involved with the Alliston Potato Festival and the Tottenham Bluegrass Festival Councillor Norcross declared a pecuniary interest with respect to Item CW Designation of Municipally Significant Events as he is involved with the Tottenham Bluegrass Festival and the Flavours in the Field event Councillor Jebb declared a pecuniary interest with respect to the Item CW 13 Town Initiated Official Plan and Zoning By law Amendments for Tupper Street West Gibson Cultural Centre Community of Alliston Town of New Tecumseth File No DEV family 310 as she is related to the Gibson Deputy Mayor Milne had declared on Item CW 21 Retention and Recruitment of Volunteer Firefighters Update as a family member is a firefighter Deputy Mayor Milne had left the meeting at the time this matter was discussed ITEMS FOR CONSIDERATION The following items were dealt with CW1 COUNCIL ITEMS a COUNTY COUNCIL REPORT OCTOBER 8th and 22nd AND SPECIAL MEETING OCTOBER That the County Council Report for October 8th and 22nd and Special Meeting on October be received b GREEN FLASHING LIGHTS VOLUNTEER FIREFIGHTERS That the verbal report of Councillor Norcross be received c SILO FIRE Item withdrawn by Deputy Mayor Milne

3 Report CW November Page 3 of 14 d 3d LINE GRAVEL PIT rd LINE That the verbal report of Councillor Haire be received And that staff be directed to bring forward a report to a future Committee of the Whole meeting regarding possible additional road safety signage in the vicinity of the gravel pit e REMOVAL OF NO HUNTING SIGNS That the verbal report of Councillor Haire be received And that staff be requested to follow up to ensure that the Conservation Area is properly signed with No Hunting signage and further that staff be requested to contact the Township of Adjala Tosorontio related to signage of their forested public areas f COMMUNITY GARDENS That the verbal report of Councillor Jebb be received And that the the request to increase the gardens be referred to the 2014 budget deliberations g CETA That the verbal report of Councillor Stone be received h STOP SIGN MAIN STREET BEETON That the verbal report of Councillor Norcross be received And that staff be requested to bring forward a report to a future Committee of the Whole meeting to provide recommendations relating to the criteria the installation of traffic control signals on Main Street in Beeton warrants for

4 Report CW November Page 4 of 14 CW2 COMMITTEE BOARD AND TASK FORCE SUMMARIES a NOTTAWASAGA POLICE SERVICES BOARD That the minutes of the Nottawasaga Police Services Board meeting held on September be received b BANTING HOMESTEAD HERITAGE PARK COORDINATING COMMITTEE That the Summary Report of October be received That the Simcoe County Forester be requested to assist with the preservation of the black walnut trees on the property That staff investigate costs for potential projects and prepare a report to Council And that the CAO departmental budget identify the OSUM profit for a 2014 capital project c ACCESSIBILITY ADVISORY COMMITTEE That the Summary Report of October 23rd 2013 be received And that Council direct staff to include the cost of audible pedestrian signals and installation in the 2014 Capital Budget process CW3 GRANT THORNTON LLP REPORT TO THE COMMITTEE OF THE WHOLE INITIAL COMMUNICATION ON AUDIT PLANNING FOR THE YEAR ENDING DECEMBER That Report FIN be received And that the presentation by Michael Bunn Grant Thornton LLP be received

5 Report CW November Page 5 of 14 CW4 ROAD NEEDS STUDY AND PAVEMENT ASSET MANAGEMENT PROGRAM That Report ENG be received That the Road Needs Study Vehicle Traffic Count Program and Pavement Asset Management Program prepared by received RJ Burnside and Associates dated October 2013 be That the presentation by Arunas Kalinauskas of RJ Burnside and Associates of the Road Needs Study Vehicle Traffic Count Program and Pavement Asset Management Program dated October 2013 be received That Council direct that the draft 2014 Public Works Operating budget include the additional annual preventative maintenance activities and associated increased budgets as identified within the Study for Council s consideration as part of the 2014 budget deliberations And that Council direct that the draft 2014 Engineering Capital budget include project sheets for a capital road improvement program based on current funding levels as identified within the Study for Council s consideration as part of the 2014 budget deliberations CW5 PROPOSAL FOR ECONOMIC DEVELOPMENT FUNDING FROM THE COUNTY OF SIMCOE That Report EDC be received And that Council approve the proposal for economic development funding for submission to the County of Simcoe CW6 FENCE BY LAW NO AMENDMENT That Report ADMIN be received And that Council enact the necessary by law to amend the Fence By law By law Number to exempt hot tubs from Section7121 of the Fence By law

6 Report CW November Page 6 of 14 CW7 APPOINTMENT OF CLOSED MEETING INVESTIGATOR That Report ADMIN be received That Council approve the renewed appointment of JGM John Maddox Consulting as the closed meeting investigator for the Town of New Tecumseth That Council approve participating in a two year joint arrangement with the County of Simcoe and member municipalities for closed meeting investigator services And that Council enact a by law authorizing the Mayor and Clerk to execute a two year joint arrangement with the County of Simcoe and member municipalities for closed meeting investigator services to be provided by JGM John Maddox Consulting CW DESIGNATION OF MUNICIPALLY SIGNIFICANT EVENTS Deputy Mayor Milne declared a pecuniary interest with respect to Item CW Designation of Municipally Significant Events as he is involved with the Alliston Potato Festival and the Tottenham Bluegrass Festival Deputy Mayor Milne was not in attendance at the time this item was discussed Councillor Norcross declared a pecuniary interest with respect to Item CW Designation of Municipally Significant Events as he is involved with the Tottenham Bluegrass Festival and the Flavours in the Field event Councillor Norcross did not participate in discussions on this matter That Report ADMIN be received That staff be directed to bring forward additional information to the Council meeting on November relating to the distinction between for profit and not for profit organizations seeking Special Occasions Permits That Council approve the events outlined in Attachment 1 and designate them as events of municipal significance to facilitate organizations and groups in obtaining Special Occasion Permits for a Provincial Liquor Licence And that the Clerk Director of Administration or designate be authorized to issue letters of approval with respect to Provincial Liquor Licences to the groups and organizations outlined in Attachment 1

7 Report CW November Page 7 of 14 CW PROPOSED SCHEDULE OF MEETINGS COMMITTEE OF THE WHOLE AND COUNCIL That Report ADMIN be received That Council approve the proposed 2014 Schedule of Meetings for Committee of the Whole and Council And that the necessary by law be enacted to amend By law being the Town s Procedural By law to delete Schedule A being the 2013 Schedule of Meetings and to replace Schedule A with the approved 2014 Schedule of Meetings effective January CW 10 IMPLEMENTATION OF 2013 CAPITAL BUDGET LONG TERM FINANCING AUTHORITY TO PRICE DEBENTURE ISSUE That Report FIN be received And that Council hereby approves 1 That the Town shall issue debentures in 2013 in connection with a portion of road improvements various to the Ontario Infrastructure And Lands Corporation OILC in an amount not to exceed over a term not to exceed 10 years in addition to funding from reserve RL61 DPRU in an amount not to exceed That the Town shall issue debentures in 2013 in connection with a portion of Adjala Tecumseth Townline Bridge rehabilitation and municipal drain works to OILC in an amount not to exceed over a term not to exceed 10 years 3 That the Town shall issue debentures in 2013 in connection with a portion of Fire Station 3 Aerial Vehicle to OILC in an amount not to exceed over a term not to exceed 10 years in addition to funding from reserve RL61 L61 FDPR in an amount not to exceed That the completion and the submission of an application to OILC to request financing for the projects set out in items 13 above collectively the Projects by way of long term borrowing through the issue of debentures to OILC the Application by the Treasurer Director of Finance be ratified confirmed and approved

8 Report CW November Page 8 of 14 5 That the Town shall in accordance with the requirements of OILC pass a by law ratifying confirming and approving the submission of the Application and authorizing the Mayor and the Treasurer Director of Finance to negotiate and enter into execute and deliver for and on behalf of the Town a financing agreement with OILC the Financing Agreement that provides for long term borrowing from OILC in respect of the Projects on such terms and conditions as such authorized officials may approve 6 That the Town shall for items 13 above prior to the fixed date for the completion of the sale of debentures and in accordance with the Financing Agreement pass a debenture by law at the December Council meeting which provides the authorization for the Town to issue debentures in respect of the Projects in accordance with the applicable legislation and in accordance with the terms and conditions of the Financing Agreement CW 11 ZONING BY LAW AMENDMENT APPLICATION co MMM GROUP LIMITED BALLYMORE DEVELOPMENT TOTTENHAM CORPORATION NORTHEAST CORNER OF MILL STREET EAST 4th LINE AND MCCURDY DRIVE PART OF NORTH AND SOUTH HALF OF LOT 7 AND PART OF NORTH HALF OF LOT 8 CONCESSION 4 TOWN OF NEW TECUMSETH FILE NO DEV 307 That Report PD be received That the Zoning By law Amendment application File DEV 307 to reduce the minimum required distance between a driveway and an intersection of a streetline from 90 metres and 70 metres and 90 metres to 60 metres be approved And that a Zoning By law Amendment substantially in the form included as Attachment No 3 be brought forward for Council s consideration at the Council meeting on November

9 Report M November Page 9 of 14 CW 12 TOWN INITIATED OFFICIAL PLAN AND ZONING BY LAW AMENDMENTS INDUSTRIAL LAND IN THE COMMUNITY OF TOTTENHAM TOWN OF NEW TECUMSETH FILE NO DEV 308 That Report PD be received That an Official Plan Amendment substantially in the form as Attachment No 2 seeking additional permitted uses on lands within the community of Tottenham designated Employment Area 2 be adopted and brought forward for Council s consideration on November And that the Zoning By law Amendment substantially seeking to add additional permitted uses in the Urban Industrial UM within the community of Tottenham be approved and brought forward for Council s consideration on November in the form as Attachment No 3 Zone on lands CW 13 TOWN INITIATED OFFICIAL PLAN AND ZONING BY LAW AMENDMENTS TUPPER STREET WEST GIBSON CULTURAL CENTRE COMMUNITY OF ALLISTON TOWN OF NEW TECUMSETH FILE NO DEV 310 Councillor Jebb declared a pecuniary interest with respect to the Item CW 13 Town Initiated Official Plan and Zoning By law Amendments for Tupper Street West Gibson Cultural Centre Community of Alliston Town of New Tecumseth File No DEV 310 as she is related to the Gibson family Councillor Jebb did not participate in discussions on this matter That Report PD be received That an Official Plan Amendment substantially in the form included as Attachment No 2 seeking a site specific amendment to add a Radio Broadcasting permitted uses in the Institutional designation be adopted and brought forward for Council s consideration on November Station to the list of And that a Zoning By law Amendment substantially No 3 seeking a site specific amendment to add a Radio Broadcasting Station to the list of permitted uses in the Institutional Exception 15 Zone be approved and brought forward for Council s consideration on November in the form included as Attachment

10 Report CW November Page 10 of 14 CW 14 TOWN INITIATED ZONING BY LAW AMENDMENT 180 PARSONS ROAD COMMUNITY OF ALLISTON TOWN OF NEW TECUMSETH FILE NO DEV 313 That Report PD be received And that a Zoning By law Amendment substantially No 2 seeking a site specific amendment to add a Health Services Establishment to the list of permitted uses in the Urban Light IndustrialException ULM 1 Zone be approved and brought forward for Council s consideration on November in the form included as Attachment CW 15 WEST COUNTRY SUBDIVISION BEETON WALTON SOUTH SIMCOE RESIDENTIAL DEVELOPMENT CORPORATION GRADING AND EARTHWORKS AGREEMENT That Report ENG be received That Council pass the necessary by law authorizing the Mayor and Clerk to execute the Earthworks Agreement between Walton South Simcoe Residential Development Corporation and the Town of New Tecumseth substantially in the form of Attachment No 3 to Report ENG to facilitate the overall pre grading of a portion of the West Country residential Plan of Subdivision NT0902 subject to final review by Town Staff and all subject to the Town Solicitor s clearance And that the funds received as part of the Tree Loss Compensation Tree Compensation Developer Contribution Account be transferred to the

11 Report CW November Page 11 of 14 CW 16 SITE PLAN AGREEMENT APPLICATION D11 AL ONTARIO INC 69 AND 75 BOYNE STREET ALLISTON That Report ENG be received That the3dimensional digital model of the proposed development November Committee of the Whole meeting be received as viewed at the That Council pass the necessary by law authorizing the Mayor and Clerk to execute a Site Plan Agreement substantially in the form of Attachment No 5 to Report ENG with Ontario Inc upon execution of the Agreement by the applicant final review by the Engineering Department and all subject to the Town Solicitor s clearance That the funds received as part of the Cash in Lieu of Parkland be transferred to the Parkland Reserve Fund That the funds received as part of the Tree Loss Compensation be transferred to the Tree Compensation Developer Contribution Account And that the funds for the previously constructed water and sanitary service connections to be received at the building permit stage be transferred to the appropriate wastewater Development Charge reserve accounts water and CW 17 ACCESSIBLE PARKING SPACES 106 VICTORIA STREET WEST ALLISTON That Report ENG be received That Council select Option 1 as detailed on Attachment No 4 of ReportENG to allow for the creation of two additionaloff street accessible parking spaces with painted hatch markings to accommodate side loading accessible vans in the community of Alliston in the West Zone of North Central Municipal Lot at the rear of 106 Victoria Street West That Council select Option 3 as detailed on Attachment No 5 of Report ENG to allow for the creation of one additionalon street accessible parking space in the community of Alliston on Victoria Street west in front of 106 Victoria Street West That Council include the five 5 existing municipal accessible parking spaces that have not been listed in Schedule K Disabled Parking by amending By law Number as amended Parking and Traffic By law to add them in 128 as amended Parking and Traffic By lave Schedule K That By law Number 93 Disabled Parking be amended to add the following

12 Report CW November Page 12 of 14 All iston West Zone of North Central Municipal Parking Lot Victoria Street West North East Municipal Parking First two parking stalls west of Paris Street to the rear of 106 Victoria Street West First parking Street stall west of Paris North First southerly parking stall east East Side Side Lot column of stalls at east entrance on East Side 36 Dominion Street Dominion Street Municipal Parking Lot First parking stall immediately east South Side Administration Centre of north entrance South East Municipal First two 2 northerly parking stalls Parking Lot North in the first east and west column of West Side Corner of Wellington Street stalls respectively at south entrance East and Centre Street on Wellington Street East South Central Municipal First northerly parking Parking Lot 3 leased east column of nine 9 property locally known as Li htman s Lot stall in the rear of 31 Victoria Street West And that Council direct staff to install signage and paint markings accessible parking spaces as indicated in ReportENG stalls to the North side to create the additional CW 18 RELEASE OF SECURITIES ONTARIO INC ALLISTON DENTAL 184 WELLINGTON STREET WEST ALLISTON That Report ENG be received That Council authorize the Treasurer Director of Finance to release the site plan security Street West and site plan deposit posted for the dental office located at 184 Wellington in Alliston subject to the payment of any outstanding policy accounts in accordance with Town

13 Report CW November Page 13 of 14 CW WINTER FESTIVAL EVENT NOVEMBER COMMUNITY OF ALLISTON That Report ENG be received That Council approve the closure of portions of the North Central Town Parking Lot as described in Report ENG for the 2013 Winter Festival Event scheduled from 700am Saturday November 23d to am Sunday November 24th 2013 That Council direct Public Works staff to implement the closure of the North Central Town Parking Lot for the duration of this event in accordance with the requirements of Report ENG And that the organizers advise the Nottawasaga Detachment of the Ontario Provincial Police the New Tecumseth Fire Department the Public Works Department Ambulance Services the Alliston Business Improvement Association ABTA and immediately affected local businesses of the event CW 20 AWARD OF TENDER NO T13 34 SUPPLY OF VALVES AND ACTUATORS COLLINGWOOD PIPELINE That Report PW be received And that Tender No T13 34 for the supply and delivery of one 600mm and two 400mm valve and actuator assemblies for the replacement of LV6 and MC 12 be awarded to Syntec Process Equipment Inc for the tendered price of plus applicable taxes CW 21 RETENTION AND RECRUITMENT OF VOLUNTEER FIRE FIGHTERS UPDATE Deputy Mayor Milne had declared on Item CW 21 Retention and Recruitment of Volunteer Firefighters Update as a family member is a firefighter Deputy Mayor Milne was not in attendance at the time this matter was discussed That Report FIRE be received

14 Report CW November Page 14 of 14 CW 22 FIRE RESCUE VEHICLE TENDER T13 34 That Report FIRE 2013 be received CW 23 NEW TECUMSETH RECREATION CENTRE BACKUP POWER GENERATOR That Report FIRE be received That Council approve the installation of the backup power generator at the New Tecumseth Recreation Centre by RPM Industrial Inc in the amount of plus applicable taxes through sole sourcing in conformity with Section V of the Procurement of Goods and Services Policy The Committee of the Whole convened into Closed Session at830 pm to consider one matter about identifiable individuals including municipal or local board employees and one matter that is subject to solicitor client privilege including communications necessary for that purpose as authorized under the Municipal Act Sections b and t The Committee of the Whole reconvened into Open Session at905 pm Mayor MacEachern reported that one matter about identifiable individuals including municipal board employees and one matter that is subject to solicitor client privilege including communications or local necessary for that purpose as authorized under the Municipal Act Sections b and t were discussed Refer to Closed Session Report CS November NEW BUSINESS PUBLIC NOTICE A Planning Public Meeting will be held on Wednesday November at700 pm in the Council Chambers 10 Wellington Street East Alliston to consider File NoNT1202 Proposed Draft Plan of Subdivision Beeton South Sorbara Development Group ADJOURNMENT This meeting adjourned at910 pm Respectfully submitted Mayor MacEachem Chair

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

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

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

More information

Alliston Beeton Tottenham

Alliston Beeton Tottenham ~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL

More information

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug AGENDA Council Meeting Monday, September 11, 2017 Council Chambers 7:00 PM Page O' CANADA MOMENT OF SILENT REFLECTION AWARDS AND RECOGNITIONS CONFIRMATION OF AGENDA DISCLOSURES OF PECUNIARY INTEREST ADOPTION

More information

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 11 For consderaton by the Councl of the Town of New Tecumseth on September 16 2013 The Commttee of the Whole met at700

More information

Mayor M MacEachern Deputy Mayor R Milne Councillor B Haire Councillor D Jebb Councillor B Marrs Councillor R Norcross

Mayor M MacEachern Deputy Mayor R Milne Councillor B Haire Councillor D Jebb Councillor B Marrs Councillor R Norcross THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2012 For consideratian by the Council Of the Town of New Tecumseth On January 23 2012 The Committee of he Whole met at 700

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

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

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

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

Council Meeting Agenda

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

More information

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

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

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

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

More information

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

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PUBLIC WORKS COMMITTEE REPORT Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PRESENT: C. Patterson Mayor D. Foster Deputy Mayor/Chair M. Bercovitch Councillor N. Bifolchi Councillor

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

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:

More information

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Page 1 of 8 The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Those in attendance were: Mayor: Deputy-Mayor: Councillors:

More information

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes 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 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

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy

More information

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

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

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda The Corporation of the Township of Brock Municipal Administration Building Public Works Committee Session Nine Monday, November 14, 2016 Agenda I. Call to order Councillor Lynn Campbell 10:00 a.m. II.

More information

THE 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 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 information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 Being a By-law to Authorize Certain Capital Works of The Corporation of the Municipality of Port Hope (the municipality ) to Authorize

More information

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT October 24, 2017 9:30 A.M. Haldimand County Central Administration Building Council

More information

Corporation of the Municipality of Meaford. Council Minutes

Corporation 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 information

Minutes of the Meeting

Minutes of the Meeting Page 1 MUNICIPALITY OF MORRIS-TURNBERRY COUNCIL CHAMBERS 41342 Morris Road Tuesday, July 3 rd, 2018 7:30 pm Minutes of the Meeting 1) Call to order: The meeting was called to order by Mayor Paul Gowing

More information

Council Minutes February 19, 2019

Council 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 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

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

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

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

More information

January 25, The following were present at 9:30 a.m.: City Councillor G. Gibson Wards 1 and 5

January 25, The following were present at 9:30 a.m.: City Councillor G. Gibson Wards 1 and 5 January 25, 2006 Members Present: The following were present at 9:30 a.m.: City Councillor G. Gibson Wards 1 and 5 The following arrived subsequently at the times noted: Regional Councillor S. DiMarco

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

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

TOWN OF FORT FRANCES COUNCIL MINUTES SESSION NO. 030 NOVEMBER 14, 2011

TOWN 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 information

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

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

More information

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

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

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

More information

Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees

Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees Revised: March 2015 Prepared by: Legislative and Court Services Department

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 11, 2018, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB. PRESENT: ABSENT: IN

More information

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

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

More information

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) DISTRICT OF LAKE COUNTRY BYLAW 628, 2007 CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) This is a consolidated copy to be used for convenience only. Users are asked to refer to the Highway

More information

THE CORPORATION OF THE TOWN OF LASALLE

THE 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 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

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

Minutes Regular Council Meeting

Minutes Regular Council Meeting Minutes Regular Council Meeting 446 Main Street, PO Box 219 Sicamous, B.C. V0E 2V0 Ph: 250-836-2477 Fax: 250-836-4314 www.sicamous.ca Date and Time: 5:00 p.m., Wednesday, November 28 th, 2012 Place: Council

More information

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

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

More information

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

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

Infrastructure, Transportation and Safety Committee MINUTES

Infrastructure, Transportation and Safety Committee MINUTES The Corporation of the City of Stratford Infrastructure, Transportation and Safety Committee MINUTES Date: Time: Location: Committee Present: Staff Present: Also Present: Monday, 8:13 P.M. Council Chamber,

More information

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

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

More information

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

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

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley

More information

Finance and Labour Relations Committee MINUTES

Finance 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 information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS Office of the Regional Clerk CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m. ELECTION

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

"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

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6 CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Committee of the Whole Meeting No. 6 Held in the Municipal Centre at 285 County Rd. 44 On Monday, April 7, 2014 at 6:36 p.m. PRESENT: Mayor: Deputy

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

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

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

Minutes May 6 th, 2014 Council Meeting 46

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

More information

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

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE St. Clair Township Civic Centre Committee Room #1 June 12, 2017 3:00 p.m. The meeting of the Committee of the

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

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

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation REGULAR COUNCIL MINUTES March 21, 2011-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Linda Collins, Chair Deputy Mayor Dan McLean Councillor Dan Clement Councillor Perry Ritchie

More information

THE CITY OF CALGARY LAND USE BYLAW 1P2007

THE CITY OF CALGARY LAND USE BYLAW 1P2007 THE CITY OF CALGARY LAND USE BYLAW 1P2007 OFFICE CONSOLIDATION BYLAWS AMENDING THE TEXT OF BYLAW 1P2007 11P2008 June 1, 2008 32P2009 December 14, 2009 35P2011 December 5, 2011 13P2008 June 1, 2008 46P2009

More information

Council Meeting C# Monday, September 11, :30 p.m. RichmondHill.ca

Council Meeting C# Monday, September 11, :30 p.m. RichmondHill.ca Meeting C#28-17 Monday, 7:30 p.m. RichmondHill.ca Chambers Richmond Hill Town Hall 225 East Beaver Creek Road Richmond Hill, Ontario His Worship Mayor Dave Barrow Agenda Call to Order/ Statement Public

More information

TOWN OF BRADFORD WEST GWILLIMBURY

TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1995/09 TOWN OF BRADFORD WEST GWILLIMBURY MINUTES Present: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor Roughley

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

More information

THE CORPORATION OF THE TOWNSHIP OF SCUGOG BEING A BY- LAW TO REGULATE ELECTION SIGNS

THE CORPORATION OF THE TOWNSHIP OF SCUGOG BEING A BY- LAW TO REGULATE ELECTION SIGNS THE CORPORATION OF THE TOWNSHIP OF SCUGOG F-MAKT TAON81".]RI P-15 el BEING A BY- LAW TO REGULATE ELECTION SIGNS WHEREAS paragraph 7 of section 11 ( 3) of the Municipal Act, S. O. 2001, as amended, authorizes

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

CITY OF TORONTO. BY-LAW No (OMB)

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

More information

APPLICATION TO AMEND THE ZONING BY-LAW

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

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2:00 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2:00 P.M. THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2017 @ 2:00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andrew

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, August 13 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

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

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, 2002 1. Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

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

Declarations of Pecuniary Interest and General Nature Thereof - None

Declarations of Pecuniary Interest and General Nature Thereof - None Minutes Municipality of West Grey Committee of the Whole Held on Monday, January 29, 2018 at 9:00 a.m., at the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin Eccles, Deputy Mayor

More information

Hamlet of Cambridge Bay By-Laws

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

More information

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

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

More information

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

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

More information

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS:

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS: MEETING: City Council (Public Meeting) DATE: Monday, May 16, 2016 Reference No. CCP - 7/47 OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. City Council (Public Meeting) Chair: Mayor K.

More information

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Corporation of the Township of Adelaide Metcalfe 100 Council Minutes November 7. 2016 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Present: Mayor Kurtis Smith,

More information

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

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

More information

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

Minutes of the Regular Meeting of Council May 17, 2017

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

More information

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

THE 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 information

City Council as Striking Committee Meeting Agenda

City Council as Striking Committee Meeting Agenda City Council as Striking Committee Meeting Agenda Monday, December 10, 2018 5:00 p.m. Council Chambers, Guelph City Hall, 1 Carden Street Please turn off or place on non-audible all electronic devices

More information

Dryden Youth Centre. (Personal)

Dryden Youth Centre. (Personal) The Corporation of The City of Dryden May 21, 2013 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: Others: Mayor

More information

Tuesday, June 5, 2018

Tuesday, June 5, 2018 The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to

More information

CITY OF ORILLIA COUNCIL MINUTES

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

More information