The Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, February 23, 2017 Minden Hills Council Chambers

Size: px
Start display at page:

Download "The Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, February 23, 2017 Minden Hills Council Chambers"

Transcription

1 The Corporation of the Township of Minden Hills Council Meeting Meeting Minutes Thursday, February 23, 2017 Minden Hills Council Chambers Present: Regrets: Staff: Reeve Brent Devolin Deputy Reeve Cheryl Murdoch Councillor Jeanne Anthon Councillor Ron Nesbitt Councillor Pam Sayne Councillor Lisa Schell Councillor Jean Neville Councillor Jeanne Anthon - with notice CAO/Treasurer, Lorrie Blanchard Clerk, Dawn Newhook Road Superintendent, Travis Wilson Environmental and Property Operations Manager, lvan lngram CBO/Building Inspector, Colin McKnight Director of Community Services, Mark Coleman Fire Chief, Doug Schell The meeting was called to order at 9:00 a.m. Res. #17-79 Whereas Council passed Resolution #17-25 at its January 26, Regular Council meeting approving recommended changes to Schedule l in the Fees and Charges By-law to include a new rate for Compactor Trucks and Bins at $35.00 per cubic yard; And Whereas Council will deliberate its decision within Resolution # at the March 9, 2017 Committee of the Whole Meeting; And that Council shall reconsider its final decision within Resolution #17-25 at the March 30, 2017 Regular Council Meeting. 1. APPROVEAGENDA a) Approval of Agenda Res. #17-80 Be it resolved that the February 23, 2017 Regular Council Meeting Agenda be approved as circulated. 2. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF There were no disclosures of pecuniary interest. ffi Page 1

2 3. PUBLIC MEETINGS Reeve Devolin called the public meeting to order at 9:02 a.m. The Reeve advised that the meeting was being held to receive public input regarding proposed changes to the Fees and Charges By-law: Rental rate increase for minimum 4 hour rental from $40.00 to $48.00 and each additional hour from $1 0/hr to $1 2/hr for the use of the Lochlin Community Centre; and Change in the Tipping fees for Compaction Trucks and Bins to a rate of $35.00 per cubic yard. Proposed Amendments Re: Rental Rate for the Lochlin Community Centre The Environmental and Property Operations Manager provided a brief review of the proposed changes for By-law #16-75 that related to the rental rate increases for the Lochlin Community Centre. The Reeve declared this meeting open to the public for comment on the rental increase for the Lochlin Community Centre. Reeve Devolin asked if anyone would like to speak to the proposed changes related to the increase in rental fees for the Lochlin Community Centre. There were no comments received. Reeve Devolin asked if anyone would like to speak in opposition to the proposed changes. There were no comments. Reeve Devolin asked if anyone would like to speak in favour of the proposed changes. There were no comments. Reeve Devolin asked if Council had any questions. Councillor Sayne asked if the Lochlin Community Centre Committee supported the changes, which Councillor Neville confirmed the committees support as it was discussed and brought forward in the Committee's minutes. Proposed Amendments Re: Tipping Fee for Compaction Trucks and Bins The Environmental and Property Operations Manager provided a brief review of the proposed changes for By-law #16-75 that related to the proposed tipping fee for Compaction Trucks and Bins. Reeve Devolin asked if any member of the public wished to comment on the proposed Tipping Fee for Compaction Trucks and Bins. Mrs. Bridget Gall provided comments on the proposed changes. Mrs. Gall advised Council she is working for Highlands Environmental, the company that provides landfill attendant services at Minden Hills Landfill sites. Mrs. Gall inquired as to the rational for the proposed fee change. Mrs. Gall stated she felt this fee is a reduction/subsidy for commercial business, and that on commercial company in particular will benefit from the fee change. Reeve Devolin asked if anyone would Iike to speak to the proposed changes related to the proposed Tipping Fee rate of $35.00 per cubic yard for Compaction Trucks and Bins. There were no comments received. Reeve Devolin asked if anyone would like to speak in opposition to the proposed changes. There were no comments. Reeve Devolin asked if anyone would like to speak in favour of the proposed changes. There were no comments. r? Page 2

3 Reeve Devolin asked if Council had any questions. There were no questions from Council. The Environment Property Operations Manager presented written comments received from Mr. Jim Davis stating his objection to the proposed fee. Reeve Devolin asked if there were any further questions or comments. There were no further comments or questions asked. Reeve Devolin advised that this matter will be reconsidered and discussed at the March 9, 2017 with a decision made at Council's March 30, 2017 Council Meeting. Proposed Amendments Re: Administrative Services for Sale of Land for Tax Arrears Reeve Devolin advised this portion of the Public Meeting was being held to receive public input regarding proposed changes to the Scale of Costs By-law related to the administrative services provided for the sale of land for tax arrears and include increase to: Costs incurred to commence tax sale proceedings, from $ to $250.00; authorize Extension Agreements, from $ to $250.00; and costs for Public Sale that include payment into and out of Court of Surplus funds, from $ to $ Reeve Devolin asked the CAO/Treasurer to provide a brief review of the proposed changes to the Scale of Costs By-law # The CAO advised the proposed increases in fees are for administrative services provided for the Sale of Land for Tax Arrears and provided a brief explanation on each proposed fee Increase. Reeve Devolin declared the meeting open to the public for comment. There were no comments received. Reeve Devolin asked if any member of the public wished to comment on the proposed changes to the Scale of Cost By-law Reeve Devolin asked if anyone would like to speak in opposition to the proposed changes. There were no comments. Reeve Devolin asked if anyone would like to speak in favour of the proposed changes. There were no comments. Reeve Devolin asked if Council had any questions relating to the increase in fees for administration services provided for the Sale of Land for Tax Arrears. There were no questions or comments received. Reeve Devolin asked if there were any further questions or comments. There were no further comments or questions asked. Reeve Devolin advised hearing no further comments the process of the Public Meeting was complete. The Reeve made note that the proposed amendments to the Fees and Charges By-law #16-75, Schedule H Community Services Programs and Facilities for the Lochlin Community Centre and By-law Scale of Costs for the Sale of Land for Tax Arrears will be referred to the By-Iaw portion of this Council Meeting. The Reeve declared the Public Meeting closed at 9:16 a.m. 4. DELEGATIONS a) None. Page 3

4 s. ADOPTION OF MINUTES FROM PREVIOUS MEETING b) January 26, 2017 Regular Council Meeting Minutes. Res. #17-81 Be it resolved that the January 26, 2017 Council Meeting Minutes be approved as circulated. b) January12,2017SpecialCouncilMeetingMinutes. Res. #17-82 Be it resolved that the January 12, 2017 Special Council Meeting Minutes are hereby approved as circulated. 6. PAYMENT OF ACCOUNTS a) February23,20l7Accounts. Res. #17-83 Be it resolved that the accounts in the amount of $1,037, be approved for payment. 7. CORRESPONDENCE AND COMMUNICATIONS a) ChamberofCommerceRe:Sponsorshipwiththe2016Business&Community Achievement Awards. Res. #17-84 Be it resolved that Council receives correspondence from the Chamber of Commerce regarding the sponsorship with the 2016 Business & Community Achievement Awards as information. b) AutismOntarioRe:"RaisetheFlag"campaignonApril3rd,20'l7incelebrationof World Autism Awareness Day. Res. #17-85 Be it resolved that Council declares April 2, 2016 as World Autism Awareness Day and will raise the Autism Ontario's Flag on Monday, April 3rd, 2017 in celebration of World Autism Awareness Day. c) DaiemonVanskiverRe:RequestforTurnaroundatendofVickRoad. Res. #17-86 Be it resolved that Council receives correspondence from Mr. Daiemon Vanskiver requesting a regarding a turnaround be created at the end of Vick Road for school buses; And further that Council directs the Roads Superintendent to prepare a report to be brought back to Council for further review and discussion. Febxary 23, 2017 Council Minutes Page 4

5 8. ENVIRONMENTAL a) Report#17-004EPORe:January20l7MonthlyOperations. Res. #17-87 Be it resolved that Council receive Report #1?-004 EPO - January 2017 Monthly Operations as information. b) Report#17-005EPORe:ContractExtensionforLandfill,TransferStationand Closed Sites Monitoring Services Agreement. Res. #17-88 Be it resolved that Council receive Report # EPO - Contract Extension for Landfill, Transfer Station and Closed Site Monitoring Services Agreement as information; And further, that Council authorize the Reeve and Clerk to enter into an agreement to extend the Landfill Monitoring Services Contract with Cambium Inc. for two (2) years to May 2018 in the amount of $208, including HST. And further, that Council adopt By-law # authorizing the Reeve and the Clerk to execute an agreement between the Township of Minden Hills and Cambium Inc. for the Landfill Monitoring Services. c) Report#17-006EPORe:FlagEtiquetteandProtocolPolicy. Res. #17-89 Be it resolved that Council receive Report # EPO - Flag Etiquette and Protocol Policy as information; And further, that Council pass By-law being a By-law to adopt Policy #108 - Flag Etiquette and Protocol Policy, as amended. 9. ROADS a) Report#'l7-005RoadsRe:RFPResults-ConsultingEngineeringServicesforthe Replacement of Ritchie Falls Road Bridge (b). Res. #17-90 Be it resolved that Council receive Report # Roads - Award of Consulting Engineering Services for the Replacement of Ritchie Falls Road Bridge (b) as information; And further, that Tulloch Engineering be awarded the contract for the completion of the Consulting Engineering Services for the Replacement of Ritchie Falls Road Bridge (b) in the amount of $42,950 exclusive of HST. And further, that Council directs Staff develop an Agreement with Tulloch Engineering to proceed with RFP No to be brought back to Council for consideration and approval. Page s

6 b) Report # Roads Re: RFP Results - Sidewalk Tractor. Pre-Approval granted by Council at its February 9, 2017 Committee of the Whole Meeting. c) Report # Roads Re: RFP Results - Parkside Street Extension. Res. #17-91 Be it resolved that Council receive Report # Roads - Award of Consulting Engineering Services for the Replacement of Ritchie Falls Road Bridge (b) as information; And further, that Tulloch Engineering be awarded the contract for the completion of the Consulting Engineering Services for the Replacement of Ritchie Falls Road Bridge (b) in the amount of $42,950 exclusive of HST. And further, that Council directs Staff develop an Agreement with Tulloch Engineering to proceed with RFP No to be brought back to Council for consideration and approval. d) Report#'l7-008RoadsRe:January2017MonthlyActivityReport. Res. #17-92 Be it resolved that Council receives Report # Roads - January 2017 Monthly Activity Report for information. e) Report#17-009RoadsRe:2016/2017AmendedWinterMaintenanceAgreement with the County of Haliburton. Res. #17-93 Be it resolved that Council receives Report # Roads - Winter Maintenance Agreement with the County of Haliburton as information; And further, that Council authorizes the Reeve and Clerk to sign the amended Winter Maintenance Agreement with the County of Haliburton for the 201 6/2017 Winter Season. And further, that Council adopts By-Law #17-14 authorizing the Reeve and Clerk to enter into an Agreement with the County of Haliburton for winter road maintenance. f) Report#17-OlORoadsRe:ConsultingEngineeringServicesofLoadRatedBridges. Res. #17-94 Be it resolved that Council receive Report # Roads - Consulting Engineering Services of Load Rated Bridges; And further, that Council approves Tulloch Engineering to perform the Consulting and Engineering Services of Ritchie Falls Road Bridge (a) and Soyers Lake Road Bridge as a sole source procurement, as per section 7.2(v) of the Townships procurement policy; And further, that Tulloch Engineering be awarded the contract for the completion of the Consulting Engineering Services for the Replacement of Ritchie Falls Road Bridge (a) and the Soyers Lake Road Bridge in combination with the Ritchie Falls Road Bridge (b), in the amount of $104,510, exclusive of HST. And further, that Council authorizes Staff to develop an Agreement with Tulloch Engineering to perform the Consulting and Engineering Services for the replacement of the Ritchie Falls Page 6

7 Road Bridge (a), the Soyers Lake Road Bridge and the Ritchie Falls Road Bridge (b); to be brought back to Council for consideration and approval. 10. COMMUNITY SERVICES a) Lochlin Community Centre Advisory Committee Meeting Minutes - January 18, Res. #17-95 Be it resolved that Council receives the January 18, 2017 Lochlin Community Centre Advisory Committee Meeting Minutes as information; And further that Council concurs with the recommendations made in the said minutes and directs: staff receive design quotes and investigate grant opportunities for the bathroom renovation as well as estimates on the five year plan; the Committee consult with the CBO on renovation plans for the bathroom and renovation projects in the five year plan; staff to review and assess the need for eaves troughs for the building; and the amount of $2'l5.35 for the purchase of light bulbs, Invoice be credited back to the Lochlin Community Centre. b) CulturalCentreAdvisoryCommitteeMeetingMinutes-January17,2017. Res. #17-96 Be it resolved that Council receives the January 17, 2017 Cultural Centre Advisory Committee Meeting Minutes as information. c) CulturalCentreAcquisitionCommitteeMeetingMinutes-January19,2017. Res. #17-97 Be it resolved that Council receives the Cultural Centre Acquisition Committee Meeting Minutes dated January 19, 2017 as information; And further Council approves the list of recommended items for deaccessioning from the Museum collection as recommended by the Committee. d) Events Sub-Committee Meeting Minutes - January 18, Res. #17-98 Moved by: Deputy Reeve Murdoch Be it resolved that Council receives the Events Sub-Committee Meeting Minutes dated Januaiy 18, 2017 as information; And further that Jen Hughey and Ryan Sisson are hereby appointed to the Events Sub- Committee. February 23, 20al7 Council Minutes Page 7

8 11. PROTECTIVESERVICES a) Report#17-003FireRe:January20'l7FireSummary. Res.#l7-99 Seconded by: Deputy Reeve Murdoch Be it resolved that Council receive Report # Fire - January 2017 Fire Summary as information. b) Report#17-05-Building/By-law/PlanningRe:20l6AnnualReport. Res. # Moved by: Councillor Neville Seconded by: Councillor Sayne Be it resolved that Council receives Report Building/By-law/Planning Re: 2016 Annual Report as information. c) Report#17-06-Building/By-law/PlanningRe:January20l7MonthlyActivity Summary. Res. # Seconded by: Councillor Murdoch Be it resolved that Council receives Report Building/By-law/Planning Re: January 2017 Monthly Activity Summary as information. 12. PLANNING AND DEVELOPMENT a) Report#17-006PlanningRe:AmendmentstoPlanningDepartmentFees. Pre-Approval granted by Council at its February 9, 2017 Committee of the Whole Meeting to cease taking applications for Shore Road Allowance purchases effective February 9, 2017 until a fair price can be determined for the sale of land. b) Report#17-007PlanningRe:PLSRA PurchasePortionofShoreRoad Allowance - Bow Lake. Res. # Moved by: Deputy Reeve Miirdoch Be it resolved that Council receive Report # Planning PLSRA Application to purchase a portion of the Shore Road Allowance - Bow Lake as information; And further, that the Planning Department proceed with the application to purchase a portion of the Shore Road Allowance (PLSRA ) in accordance with the established procedure under approved Policy No. 19, as amended. c) Report # Planning Re: PLOZA Proposed Zoning By-law and Official Plan Amendment. Res. # Be it resolved that Council receive Report # Planning PLOZA20'l7005 Proposed Zoning By-law and Official Plan Amendment as information; And further that By-law No be approved to rezone the lands subject to application PLOZA from the Village Commercial (C4) Zone to the Village Commercial Exception Two (C4-2) Zone; l? m Page 8

9 And further that By-law No be approved to adopt amendment No 11 to the Township of Minden Hills Official Plan and to authorize and direct the Clerk to make application to the County of Haliburton for approval. d) Climate Change Action Committee Meeting Minutes - January 6, Res. # Moved by: Deputy Reeve Murdoch Be it resolved that Council receive the Climate Change Action Committee Meeting Minutes dated January 6, 2017 as information. e) Verbal Report Councillor Sayne Re: U-Links Greenhouse Gas Emissions Project. Pre-Approval granted by Council at its February 9, 2017 Committee of the Whole Meeting directing staff to submit the Community-Based Research Project Proposal Form to U-Links. Council recessed at 9:35 a.m. and reconvened at 9:40 a.m. 13. FINANCE AND GENERAL GOVERNMENT a) Report#l7-005ClerkRe:20'l8MunicipalElection-MethodofVoting. Res. # Seconded by: Deputy Reeve Murdoch Be it resolved that Report # Clerk Municipal Election - Method of Voting as information; And further, that Internet and Telephone Voting be approved as an alternative voting method for the 2018 Municipal Election. And further that traditional paper ballot also be offered as a voting method for the 2018 Municipal Election. And further that By-law be approved to adopt Internet and Telephone Voting as an alternative voting method for the 2018 Municipal Election. b) Report#17-006ClerkRe:ProceduralBy-lawDraftAmendments. Res. # Moved by: Councillor Neville Seconded by: Councillor Sayne Be it resolved that Report # Clerk - Procedural By-law Draft Amendments as information; And further that Council directs the Clerk to provide a final draft of the amendments at the March 9, 2017 Committee of the Whole Meeting for review; And further that Council directs the Clerk to give notice of Council's intention to adopt amendments to its Procedural By-law at its March 30, 20'l7 Council Meeting. m '? Page 9

10 C ) Report # Clerk Re: RED Program Relaunched. Res. # Moved by: Deputy Reeve Murdoch Be it resolved that Report # Clerk - RED Program Relaunched be received as information; And further, that Council authorizes staff to submit an application through the RED Program requesting 50% funding for Consulting Services for the preparation of an Economic Development Strategic Plan; And further that Council directs staff to submit the funding application for the first intake ending March 31, d) Report # Finance Re: Scale of Costs for Sale of Land for Tax Arrears. Res. # Seconded by: Deputy Reeve Murdoch Be it resolved that Report # Finance - Scale of Costs for Sale of Land for Tax Arrears be received as information; And further, that Council adopt By-law #17-18, being a by-law to fix a scale of costs as the reasonable costs of proceedings for sale of land for tax arrears. e) Report # CAO Re: Revision to Policy #1 0 - Training & Development of Staff - Township Paid Costs. Res. # Be it resolved that CAO - Report Training & Development of Staff - Township Paid Costs be received as information; And further, that Council approves the revisions to Policy #1 0 - Training and Development of Staff, and the related By-Law #17-11, authorizing the Reeve and Clerk to sign the amended policy. o Verbal Report CAO Re: Closure of the Ontario Home Renewal Program (OHRP). Res. # Moved by: Deputy Reeve Murdoch Be it resolved that Council approves the responses and requests, provided by Staff, as they relate to the Ministry of Housing's closure of the Ontario Home Renewal Program (OHRP); And further, that Council acknowledges that, due to the limited amount of available documentation, the Iist of outstanding loans and/or hens, as provided by Staff, may be incomplete; and that any other loans identified subsequent to this review will be reported to Council and to the Ministiy of Housing, or any other Ministry as required; And further, that Council directs Staff to respond to the Ministry Housing's request as follows: 1.) Written confirmation that participation in the OHRP has concluded. The Township of Minden confirms that participation in the OHRP has 2.) A cheque for all amounts held in the Township of Minden Hills OHRP Trust account, less the interest amounts and 5% administration fee, as applicable, payable to the "Minister of Finance". ffi Pagel0

11 The Township of Minden no longer holds a balance related to an OHRP Trust account. This confirmation was provided to Ministry (Howard Douglas) on April 14, There has been no further activity since this date. 3.) Written confirmation that you have no outstanding OHRP Ioans in arrears; 4.) Written confirmation that there are no existing hens on properties related to a loan received under OHRP within the Township of Minden Hills. As per the following summary: Corporation of thetownship of Minden Hills OHRP Loan continuky coan Elalance FormrTwp. per ledger Liens Outstanding Legal Description?Jotes Request..lTLot 8, Conc. A, Ansori Twp, G)art 2 on j'm-1397 ' AH&M ' Lien Outstandlng l(instrumentl47144) ii... Uncollectible - Minimal Balance Wrtte-CMlDischarge loan Loan#2 llutt0rwor!h Lien Outstanding Pt ipt 28, Conc. A, Par} 1 on 19R-559,, uncollectible - Minirnql Balance WritOff/Dlscharge Loan llca'g, C66E.1,' Lutterw6iffi Twp., Parks 1 &':F'6';'.No Lien/Property Sol;i Assumea' '19R-3128 llnstrument , s33712, 13371a, records are!ncorred and balance m Wrne-OfflNo rmcharge lluttmvonh ) m.oo l AH&M l ' NoLlen l " NOLiell Loan #5 Lutterivor!h Llen Outstandlng Loan#6 l AH&M 6,836A7 l Lien Outstandlng F+t tot 11, Conc. 10, Minden Twp. (Instrument ) Pt LOt 4, COni:12, utterwor(h Twp., Part 3 on '.Plan 19R-71 (Iristrument , 87824, , xogar>.xosgsz} Pt Lot 2 1, Conc. 10, Minden Tryp., Part 2 on 19R 3430llnstrument No l!erjproperff S61a'- Assurned " Required records are ncorred am balance is,vkite'ofllno DiScharge tiequired Property So+d - Uncollectible - Minimal Balance Uncollectible- Lim+}ed Financial Resources/Death ot SpOuSe Wrtte-Off/Discharge Loan WrRe-Off/Discharge Loan 5.) A receipt or printed statement of the trust fund account. Date of account closure is unknown. As noted in question #2, confirmation of a $0.00 balance was provided to the Ministry via (Howard Douglas) on April 14, 2008 (copy attached) There has been no further activity since this date. 14. QUESTIONS FROM THE MEDIA RELATING TO AGENDA ITEMS There were no questions from the media. 15. QUESTIONS FROM THE PUBLIC RELATING TO AGENDA ITEMS There were no questions from the public. Council recessed at 9:50 a.m. and reconvened at 9:54 a.m. 16. CLOSED SESSION a) To proceed into Closed Session for the purposes of discussing a proposed acquisition of land in accordance with Section 239(2) (c) of the Municipal Act, 200al, s.o., 2001 as amended. Res. # Seconded by: Deputy Reeve Murdoch Be it resolved that Council proceed into Closed Session at 9:45 a.m. for the purposes of discussing a proposed acquisition of land in accordance with Section 239(2) (c) of the Municipal Act, 2001, s.o., 2001 as amended. Page11

12 17. OPEN SESSION RESUME a) Open Session Res. # Moved by: Councillor Neville Seconded by: Councillor Sayne Be it resolved that the Closed Session of Council adjourns at 10:08 a.m. and open session resumes. 18. BY-LAWS a) February 23, 2017 By-laws. Res. # By-law Authorize Amendments to Policy #1 0 to Govern Training and Development of Staff By-law Authorize Amendment to Agreement with the County of Haliburton for Winter Maintenance on County Roads By-law Authorize Contract Extension Agreement with Cambium Inc. By-law Adopt Flag Etiquette and Protocol Policy By-law Fees and Charges By-Iaw By-law Fix Scale of Costs for Sale of Land for Tax Arrears By-law Zoning By-law Amendment Application PLOZA By-law Official Plan Amendment Application PLOZA OPA 11 By-Iaw Cemetery Budget By-law Sewage Rates - Village of Minden By-law Water Rates - Village of Minden By-law Water Rates - Lutterworth Pines Community By-law Estimates of Expenditures and Revenues for the year Moved by: Deputy Reeve Murdoch Be it resolved that the following By-laws be received and read a first time, second time and third time and finally passed with the Corporate Seal affixed. By-law Authorize Amendments to Policy #1 0 to Govern Training and Development of Staff By-law Authorize Amendment to Agreement with the County of Haliburton for Winter Maintenance on County By-law Contract Extension Agreement with Cambium Inc. By-law Adopt Flag Etiquette and Protocol Policy By-law Fix Scale of Costs for Sale of Land for Tax By-law Zoning By-law Amendment Application PLOZA By-Iaw Official Plan Amendment Application PLOZA OPA 11 By-law Cemetery Budget By-Iaw Sewage Rates - Village of Minden By-law " Water Rates - Village of Minden By-law Water Rates - Lutterworth Pines Community By-law Estimates of Expenditures and Revenues for the year By-law Adopt Internet/Telephone Voting in CONFIRMING BY-LAW a) By-law "17-27 Confirming By-law. Res. # Seconded by: Deputy Reeve Murdoch Be it resolved that By-law being a by-law to confirm the proceedings of Council held during its February 23, 2017 Regular Meeting be received and read a first time, second time and third time and finally passed with the Corporate Seal affixed. Page12

13 20. ADJOURNMENT a) Adjournment of February 23, 2017 Regular Council Meeting. Res. #17- l'l5 Moved by: Councillor Neville Seconded by: Councillor Sayne Be it resolved that the February 23, 2017 Regular Council Meeting is hereby adjourned at 10:11 a.m. ' 7ztQ-?[lL. V Brent Devolin, Reeve W(.W,(:fzyf( / 'Dawn Newhook, Clerk r Page13

The Corporation of the Township of Minden Hills. Committee of the Whole/General Committee. Meeting Minutes

The Corporation of the Township of Minden Hills. Committee of the Whole/General Committee. Meeting Minutes The Corporation of the Township of Minden Hills Committee of the Whole/General Committee Meeting Minutes Thursday, June 9, 2016 Minden Hills Council Chamber Present: Reeve Brent Devolin Deputy Reeve Cheryl

More information

The Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, December 10, 2015 Minden Hills Council Chamber

The Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, December 10, 2015 Minden Hills Council Chamber The Corporation of the Township of Minden Hills Council Meeting Meeting Minutes Thursday, December 10, 2015 Minden Hills Council Chamber Present: Regrets: Staff: Reeve Brent Devolin Deputy Reeve Cheryl

More information

MINUTES Thursday, April 20, 2017

MINUTES Thursday, April 20, 2017 The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, April 20, 2017 Members in Attendance: Absent: Staff: Other Persons / Delegations: Reeve Carol Moffatt Councillor Lisa Barry

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Reeve, Dave Burton Deputy Reeve Suzanne Partridge Councillor Cam McKenzie Ward 1 Councillor Cecil Ryall Ward 3 Councillor Joan Barton Ward 4 Staff Present: CAO/Treasurer, Sharon Stoughton-Craig

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

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

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

More information

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, December 11 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

THE CORPORATION OF THE TOWNSHIP OF 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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 9 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Staff Present: Reeve, Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Deputy Reeve Suzanne Partridge Clerk, Irene Cook Councillor Steven Kauffeldt Ward 1 Chief Building Official, Randy

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

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

The Corporation of the Municipality of Leamington

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

More information

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

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

More information

"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

PROTECTION TO PERSONS AND PROPERTY

PROTECTION TO PERSONS AND PROPERTY Meeting held on September 10, 2013 9:00 a.m. Council Chambers a. Call to Order b. Open Meeting c. Disclosure of Pecuniary Interest d. Adoption of agenda: Additions/deletions e. DELEGATIONS: 9:00 a.m. Hilary

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

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea, The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:

More information

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane.

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane. AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, 2016 ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL 15-007 25 Carla's Lane.*** 1. Meeting called to order at 7:00 P.M. 2. RESOLUTION

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

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

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting 1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:

More information

Regular Council Meeting Agenda

Regular Council Meeting Agenda Regular Council Meeting Agenda September 17, 2018, 6:00 pm Essex Civic Centre 360 Fairview Avenue West Essex, Ontario Pages 1. Call to Order 2. Closed Meeting Report 3. Declarations of Conflict of Interest

More information

- Conc. 12 (100 acres) Carried. Modifications to Plan Public Meeting (Hatch) Moved by: Rick Forget Seconded by: Suzanne Partridge

- Conc. 12 (100 acres) Carried. Modifications to Plan Public Meeting (Hatch) Moved by: Rick Forget Seconded by: Suzanne Partridge Members Present: Staff Present: Reeve Keith Tallman CAO/Treasurer, Sharon Stoughton-Craig Deputy Reeve Bill Howe Ward 1 Clerk, Irene S. Cook Councillor Suzanne Partridge Ward 2 Environmental/Property Supervisor,

More information

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

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

More information

Council Minutes Wednesday, October 3 rd, 2012

Council Minutes Wednesday, October 3 rd, 2012 Council Minutes Wednesday, October 3 rd, 2012 COUNCIL OF THE TOWN OF SPANISH Regular Meeting 7:00 PM, Council Chambers Present: Gary Bishop Mayor Ted Clague Deputy Mayor Jocelyne Bishop Councilor Anthony

More information

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on

More information

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM) Council Members Present: Mayor Christine Ellis, Councillors Les Blackwell (5:40PM), Jason Cottrell (5:47PM 8:40PM) and Jeff McLaren. Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Absent, with

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 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

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building at 7:00

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

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

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

"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

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called

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

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

October 6, One (i) land acquisition matter was discussed.

October 6, One (i) land acquisition matter was discussed. October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD

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

The Corporation of the Township of Perry

The Corporation of the Township of Perry The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, February 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman

More information

Huron County Council

Huron County Council Huron County Council Minutes - October 2, 2014 Tenth Session GODERICH, ONTARIO TENTH SESSION MINUTES COUNCIL OF THE COUNTY OF HURON Goderich, Ontario The Council of the County of Huron met in the Council

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 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

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

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

The Municipality of Dysart et al AGENDA Museum Board Thursday, April 11, 2013 at 9:30 a.m. Council Chambers, Haliburton, Ontario.

The Municipality of Dysart et al AGENDA Museum Board Thursday, April 11, 2013 at 9:30 a.m. Council Chambers, Haliburton, Ontario. The Municipality of Dysart et al AGENDA Museum Board Thursday, April 11, 2013 at 9:30 a.m. Council Chambers, Haliburton, Ontario Page 1. ADOPTION OF AGENDA 2. APPROVAL OF MINUTES 3-6 3. DECLARATION OF

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

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

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee

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 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

#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

Agenda. The Corporation of the County of Prince Edward

Agenda. The Corporation of the County of Prince Edward The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER

More information

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

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

SPECIAL MEETING OF COUNCIL AGENDA

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

More information

COUNCIL MINUTES The Corporation of Norfolk County

COUNCIL MINUTES The Corporation of Norfolk County COUNCIL MINUTES The Corporation of Norfolk County 3:00 p.m. Tuesday, Council Chambers 2nd Floor County Administration Building 50 Colborne Street South, Simcoe Present: Chair Mayor Charlie Luke, Peter

More information

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS February 28, 2013 MEMBERS PRESENT: Mayor Bernie Wiehle Deputy Mayor Mary Bodnar Councillors: Norm Miller,

More information

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m. The Corporation of the Township of Malahide A G E N D A June 20, 2013 7:30 p.m. Springfield & Area Community Services Building 51221 Ron McNeil Line, Springfield. (A) Disclosure of Pecuniary Interest (B)

More information

Absent were: Councillor N. Hartford Reeve P. McLauchlin. Deputy Reeve Liddle called the meeting to order at 9:06 a.m.

Absent were: Councillor N. Hartford Reeve P. McLauchlin. Deputy Reeve Liddle called the meeting to order at 9:06 a.m. PONOKA COUNTY COUNTY COUNCIL MEETING September 22, 2015 A regular meeting of the Council of Ponoka County was held in the County Council Chambers of the County Administration Building on Tuesday, September

More information

Table of Contents DEFINITIONS... 3 APPLICATION... 5

Table of Contents DEFINITIONS... 3 APPLICATION... 5 Table of Contents DEFINITIONS... 3 APPLICATION... 5 ROLES AND DUTIES... 5 3. Mayor... 5 4. Deputy Mayor... 6 5. Chair... 6 6. Members of Council... 6 7. Clerk... 6 STANDING COMMITTEES OF COUNCIL... 7 8.

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

More information

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, JUNE 13 TH, :00 P.M.

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, JUNE 13 TH, :00 P.M. THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, JUNE 13 TH, 2016 7:00 P.M. MUNICIPAL COUNCIL CHAMBERS 160 WATER STREET MATTAWA, ONTARIO 1. Call to Order THE CORPORATION

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS JANUARY 26, 2012 MEMBERS PRESENT: Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors: Norm Miller,

More information

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING No. 10-09 MINUTES at 1:00 P.M. MEMBERS PRESENT: Mayor Milton McIver Deputy Mayor Edward Hayes Councillors Jeff Mielhausen Ray Burns Tom Boyle STAFF

More information

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted; MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Monday, May 4, 2009 at 9:30 a.m. At the Council Chambers West Grey Municipal Office Council Mayor Kevin Eccles, Deputy

More information

The 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

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

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board. Waterloo Catholic District School Board General Board Operational and Procedural By-law Table of Contents Page i WATERLOO CATHOLIC DISTRICT SCHOOL BOARD General Board Operational and Procedural By-law

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

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

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor

More information

Clerk/Planning Coordinator Crystal McMillan

Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More 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

Regular meeting of Council. Monday, May 28, :00 p.m.

Regular meeting of Council. Monday, May 28, :00 p.m. Regular meeting of Council Monday, May 28, 2018 7:00 p.m. MINUTES PRESENT: Council Jeanne Charlebois, Mayor Councillors: André Chamaillard, Daniel Lalonde, Pierre Ouellet, Johanne Portelance and Michel

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

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

More information

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Mayor D. Coates called the meeting to order at 7:00 p.m. and the following were recorded as being present. Council Members: Regrets: Staff: Mayor, D. Coates Deputy Mayor, S. Clement

More information

REGULAR COUNCIL MEETING

REGULAR COUNCIL MEETING THE CORPORATION OF THE TOWN OF COCHRANE REGULAR COUNCIL MEETING MONDAY, NOVEMBER 14TH, 2011 COUNCIL CHAMBERS 5:30 P.M. Page ORDERS OF THE DAY 1. OPENING REMARKS AND ROLL CALL 2. DECLARATION OF PECUNIARY

More information

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road Present: Mayor James, Deputy Mayor Mahar, Councillors Hatt, Breau, & Chase CAO, David Gray and Assistant Clerk/Treasurer, Andrea

More information

Master Road Crossing Agreement

Master Road Crossing Agreement Meeting of the First Meeting of the Council of the Rural Municipality of Heart s Hill No. 352 was held in the Municipal Office at 200 Strathcona Street, Luseland, Saskatchewan on Thursday, November 3,

More information

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m. CALL TO ORDER COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON Meeting held - Wednesday, May 28,2008 Council Chamber County Court House 6:30 p.m. I Warden Schermerhorn called the meeting to order. All members

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

More information

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at www.parrysound.ca. Minutes Date: November 21, 2017 Time: 7:00 p.m. (Closed 6:00

More information

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL

More information

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012 COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:14 a.m. on Tuesday, December 11,

More information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information