July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

Size: px
Start display at page:

Download "July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire"

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 July 14, 2014 The Committee of the Whole met at 7:00 p.m. on Monday July 7, 2014 in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. MEMBERS PRESENT Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) 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 Nil. AWARDS AND RECOGNITIONS Nil CONFIRMATION OF AGENDA Add: CW-1 b) ( PARKING - 20th SIDEROAD AND 14th LINE Councillor Jebb DISCLOSURES OF PECUNIARY INTEREST Councillor Haire declared a pecuniary interest with respect to Item CW-9 - Proposed Zoning By-law Amendment and Urban Design Report, Beeton South ( Sorbara Development Group), Part Lots 8, 9, and 10, Concession 7, Community of Beeton, Town of New Tecumseth, File No. DEV 320 as a relative lives within the prescribed notice area. Councillor Norcross declared a pecuniary interest with respect to Item CW-22 - Award of Tender T14-31 Restoration of Metal Roof, Alliston Memorial Arena as he is a tenant at the NTRC and operates a concession. Councillor Norcross declared a pecuniary interest with respect Strategy as he is a tenant at the NTRC and operates a concession. to Item CW-24 - Recreation Concession

2 Page 2 of 13 ITEMS FOR CONSIDERATION The following items were dealt with: CW-1 COUNCIL ITEMS a) TRANSPORTATION FOR RURAL RESIDENTS WITH ACCESSIBILITY ISSUES That the verbal report of Councillor Jebb be received. b) PARKING - 20th SIDEROAD AND 14th LINE That the verbal report of Councillor Jebb be received; And that the matter be referred to staff for investigation and to bring forward a report to a future Committee of the Whole meeting. CW-2 COMMITTEE, BOARD AND TASK FORCE SUMMARIES a) NOTTAWASAGA POLICE SERVICES BOARD That the minutes of the Nottawasaga Police Services Board dated May 28, 2014 be received. b) HERITAGE NEW TECUMSETH ADVISORY COMMITTEE That the Heritage New Tecumseth Advisory Committee Summary Report of June 10, 2014 be received. c) TOTTENHAM CONSERVATION AREA ADVISORY COMMITTEE That the Tottenham Conservation Area Advisory Committee Summary Report of June 13, 2014 be received.

3 Page 3 of 13 CW-3 ART DISPLAY POLICY That Report #CAO be received; And that an Art Display Policy substantially in the form of the Policy attached to Report CAO as Attachment #1 be approved. CW MUNICIPAL ELECTION - JOINT COMPLIANCE AUDIT COMMITTEE That Report #ADMIN be received; Audit Committee with the That Council approve the establishment of a Joint Compliance municipalities of Adjala-Tosorontio, Bradford-West Gwillimbury, Essa, and Innisfil; That the Terms of Reference and Procedures for the Joint Compliance Audit Committee be adopted; And that the necessary by-law to appoint the members of the Committee be enacted. CW-5 CO-OPERATIVE PURCHASING - PROCUREMENT OF GOODS AND SERVICES PURCHASING) POLICY That Report #FIN be received; That Council approve the changes in reporting for Co-operative and Joint Ventures of the Procurement of Goods and Services (By-law , Schedule 3) Purchasing) ( Policy as outlined; And that the Delegation of Powers and Duties Policy (By-law , Schedule 6) be amended to reflect the changes as proposed in the Procurement of Goods and Services Purchasing) Policy.

4 Page 4 of 13 CW AUDITED FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT That Report #FIN be received; The the deputation of Michael Bunn of Grant Thornton be received; That the deputation of Gordon McInnes be received; That the Audited Consolidated Statements for the Corporation of the Town of New Tecumseth for the year ended December 31, 2013, as audited by Grant Thornton LLP, Chartered Accountants and as presented to Council, be approved; That the Mayor and Chief Administrative Officer be authorized to sign the Consolidated Statement of Financial Position; That publication of the Audited Financial Statements be made in accordance with Section 295 of the Municipal Act, 2001; And that pursuant to the Development Charges Act, 1997 and Ontario Regulation 82/98, the 2013 Statement of Development Charge Reserve Funds and Project List be submitted to the Ministry of Municipal Affairs and Housing. CW-7 BUDGET COMPARISON REPORT AS AT MAY 31, 2014 That Report # FIN be received; And that the deputation of Gordon McInnes be received.

5 Page 5 of 13 CW-8 AWARD OF RFP P FINANCIAL INFORMATION SYSTEM SOFTWARE, CONSULTING AND IMPLEMENTATION SERVICES That Report # FIN be received; That Council authorize staff to retain Diamond Municipal Solutions to provide Financial Information System Software, Consulting and Implementation services as detailed in Request for Proposal P14-02 for the upset fee of $309,958 and Maintenance fees for the next ten (10) years totalling $310,111, plus HST in accordance with their proposal dated May 22, 2014; That Council approve the purchase of SQL server licenses for the upset fee of $7,000; That Council approve a 5% project contingency allowance in the amount of $ 15,970 within which the Treasurer/Director of Finance is authorized to approve the scope of the work; amendments to That the overall unfavourable variance be funded by the Gas Tax reserve fund; And that Council enact the necessary by-law to authorize the Mayor and Clerk to sign the appropriate documents respecting RFP CW-9 PROPOSED ZONING BY-LAW AMENDMENT AND URBAN DESIGN REPORT BEETON SOUTH (SORBARA DEVELOPMENT GROUP) PART LOTS 8, 9, AND 10, CONCESSION 7, COMMUNITY OF BEETON TOWN OF NEW TECUMSETH FILE NO. DEV 320 Councillor Haire declared a pecuniary interest with respect to Item CW-9 - Proposed Zoning By-law Amendment and Urban Design Report, Beeton South (Sorbara Development Group), Part Lots 8, 9, and 10, Concession 7, Community of Beeton, Town of New Tecumseth, File No. DEV 320 as a relative lives within the prescribed Councillor Haire did not participate in discussions or vote on the matter. notice area. That Report # PD be received; That application DEV 320 to rezone land legally described as Part of Lots 8, 9, and 10, Concession 7, be approved; That amending zoning by-laws, substantially as Attachment No. 6 be approved; in the form of the draft amendments included for Beeton Residential And that the Urban Design Report entitled "Urban Design Report Community" dated June 25, 2014, included as Attachment No. 4, be approved.

6 Report09 CW July - 7, 2014 Page 6 of 13 CW-10 REGISTRATION OF DRAFT PLAN OF SUBDIVISION BALLYMORE HOMES (TOTTENHAM) CORP. MILL STREET VILLAGE - PHASE 2 PART OF NORTH AND SOUTH HALF OF LOT 7 AND PART OF NORTH HALF OF LOT 8, CONCESSION 4 COMMUNITY OF TOTTENHAM, TOWN OF NEW TECUMSETH FILE NO. 43T That Report #PD be received; That Council delegate to staff, the authority to provide final plan approval for 55 single detached dwelling lots, 32 semi-detached dwelling lots, 8 townhouse blocks (47 townhouse dwelling units), 108 high density residential units, Public Elementary School Block, Park Block, Convenience Commercial Block, Noise Berm/Buffer, Walkways, Reserves (0.3 metres), Future Road Connection Blocks, and Roads/Rightsof-Way on lands legally described as Part of North and South Half of Lot 7 and Part of North Half of Lot 8, Concession 4, (Community of Tottenham), Town of New Tecumseth as provided as Attachment No. 4 to Report #PD , And that the Mayor and Clerk be authorized to sign the final plans of subdivision for staff of written confirmation submission to the Land Registry Office, pending the receipt by of any/all conveyances from the Town Solicitor and clearance letters from all applicable commenting agencies and Town departments related to Phase 2. CW-11 BALLYMORE DEVELOPMENT (TOTTENHAM) CORP. BALLYMORE (MILL STREET VILLAGE) SUBDIVISION - PHASE 2 AMENDING SUBDIVISION AGREEMENT That Report #ENG be received; and Clerk to execute the That Council enact the necessary by-law authorizing the Mayor Amending Subdivision Agreement between Ballymore Development (Tottenham) Corp. and the Town of New Tecumseth to facilitate the development of Phase 2 of the Ballymore Residential Subdivision 43T in the Community of Tottenham in New Tecumseth, substantially in the form attached to Report #ENG , all subject Town Solicitor's final clearance; to the And that Council provide water and wastewater allocation for 134 units within Phase 2 of the Ballymore Residential Plan of Subdivision 43T in New Tecumseth.

7 Page 7 of 13 CW-12 REMOVAL OF HOLDING (H) SYMBOL ALLISTON HORIZONS (COPPERGLEN II) SUBDIVISION PART LOT 2, CONCESSION 1, COMMUNITY OF ALLISTON TOWN OF NEW TECUMSETH FILE NO. NT-T & DEV 300 That Report # PD be received; And that the amending by-law, substantially in the form of the draft by-law attached as Attachment No. 4 to remove the Holding (H) symbol on lands subject to a draft approved plan of subdivision, pursuant to Zoning By-law No , be approved. CW-13 ZONING BY-LAW AMENDMENT APPLICATION REMOVAL OF A HOLDING (`H5') SYMBOL PART OF LOT 3, CONCESSION 13 (RP 51R-30097; PARTS 4 & 5) COMMUNITY OF ALLISTON, TOWN OF NEW TECUMSETH FILE NO. DEV 328 That Report #PD be received; And that the zoning by-law amendment ( File No. DEV 328), substantially in the form of the draft amending by-law attached as Attachment No. 3 to effect the removal of a Holding (`H5') Symbol, pursuant to Zoning By-law No , be approved. CW-14 SITE PLAN AGREEMENT APPLICATION - AMENDMENT #1 - D11-AL- 126 SIMCOE COUNTY DISTRICT SCHOOL BOARD - ALLISTON UNION P.S. 211 CHURCH STREET NORTH, ALLISTON That Report # ENG be received; and Clerk to execute a And that Council pass the necessary by-law authorizing the Mayor Site Plan Agreement Amendment No. 1, substantially in the form of Attachment No. 2 to Report #ENG , with the Simcoe County District School Board, upon execution of the Agreement by the applicant, final review by the Engineering Department and all subject to the Town Solicitor's final clearance.

8 Page 8 of 13 CW-15 INTRODUCTION OF PARKING AND TRAFFIC BY-LAWS IN THE VICINITY OF THE BEATTIE PINERY NATURE RESERVE LOCATED ON THE 13th LINE, TOWN OF NEW TECUMSETH That Report #ENG be received; That By-law (as amended) "Parking and Traffic By-law", Schedule "A" Parking - Prohibited, be amended to add the following: Column 1 Column 2 Column 3 Column 4 HIGHWAY FROM TO PERIOD 13 Line, Alliston North Side CPR railway tracks 935 metres west of the CPR railway tracks Anytime That By-law ( as amended) "Parking and Traffic By-law", Schedule "C" - Stopping Prohibited, be amended to add the following: Column 1 Column 2 Column 3 Column 4 HIGHWAY FROM TO PERIOD 13tH Line, Alliston South Side cn Main" entrance to Beattie Pinery Nature Reserve, located 650 metres west of CPR railway tracks Secondary 11 entrance to Beattie 13 Line, Alliston Pinery Nature South Side Reserve, located 300 metres west of CPR railway tracks 10 metres east of main" entrance to Beattie Pinery Nature Reserve and 10 metres west of "main" entrance Beattie Pinery Nature Reserve 10 metres east of secondary" entrance to Beattie Pinery Nature Reserve and 10 metres west of "secondary" entrance to Beattie Pinery Nature Reserve That Council direct municipal law enforcement staff to work with the Ministry Resources Park Superintendent to have identified Ministry Anytime Anytime of Natural of Natural Resources Park Wardens designated as " Acting" Municipal By-law Officers", in order to assist with the enforcement of the subject by-laws for the applicable section of the 13tH Line, as outlined above; That Council direct municipal law enforcement staff to bring a report forward to Council outlining how the designation of the Park Wardens as By-law Officers will be implemented and how fines from tickets will be collected and revenues from by-law infractions managed; And that Council direct staff to coordinate the installation of the required signage in accordance with the recommended parking prohibitions and restrictions, as indicated in Report # ENG

9 Page 9 of 13 CW ONTARIO INC. (CABLEBRIDGE ENTERPRISES) BELTERRA ESTATES SUBDIVISION (TREETOPS SUBDIVISION) AMENDING PRE-SERVICING AGREEMENT, PHASE 2 That Report #ENG be received; And that Council enact the necessary by-law authorizing the Mayor the Amending Pre-Servicing Agreement between Ontario Inc. Cablebridge ( Enterprises) and the Town of New Tecumseth to facilitate the servicing of the Phase 2 Lands of the Belterra residential Plan of Subdivision NT-T- and Clerk to execute in New Tecumseth, substantially in the form attached to Report #ENG , all subject to the Town Solicitor's final clearance. CW-17 VEHICULAR SPEEDS ON GRAY AVENUE COMMUNITY OF ALLISTON That Report #ENG be received. CW-18 ASSUMPTION - MATTAMY SUBDIVISION PHASE 3 - ALLISTON REGISTERED PLAN 51M-922 That Report #ENG be received; That the necessary by-law be enacted assuming the municipal the Subdivision Agreement relating to all of the Phase 3 lots 1-92 and Blocks of services that are set out in Registered Plan 51 M-922, Reference Plan 51R except for the Sewage Pumping Station and Storm Water Management Pond located on Blocks 153 and 385 respectively; That after passage of the assumption by-law, staff be authorized to release the appropriate securities for Phase 3 of the Mattamy Subdivision, subject to the payment of the amounts identified in Report #ENG by the Developer and completion of the asphalt micro-surfacing; And that the funds provided by the Developer for street trees and a water service located within a driveway be placed in the appropriate reserve, as outlined within the financial considerations of Report #ENG

10 Page 10 of 13 CW-19 AWARD POWERSTREAM UTILITY RELOCATIONS, DAYFOOT STREET, BEETON That Report #ENG be received; That Council authorize staff to retain Powerstream to undertake the Phase 1 hydro utility upgrades as part of the future Dayfoot Street reconstruction works, in accordance with the amended Town Purchasing Policy as a sole source procurement, for the upset fee of 182, plus HST, in accordance with their quotation dated June 18, 2014, and that Council enact the necessary by-law authorizing the Mayor and Clerk to execute the appropriate documents with Powerstream; That Council approve additional funds for RJ Burnside and Associates to undertake the additional contract administration required for the Phase 1 hydro utility upgrades for the upset fee of $ 26, plus HST, in accordance with their quotation dated June 25, 2014, and that Council enact the necessary by-law authorizing the Mayor and Clerk to execute an Engineering Services Agreement with RJ Burnside and Associates; That Council authorize staff to retain Aline Utility Limited to undertake the transfer of existing street lights and associated hardware as required for the Phase 1 hydro utility upgrades for the upset fee of $ 6,000. plus HST, and that Council enact the necessary by-law authorizing the Mayor and Clerk to execute the appropriate documents with Aline Utility Limited; And that Council approve a 10% project contingency 21,500. within which the Deputy CAO/General Manager designate, is authorized to approve amendments to the scope of work. allowance in the amount of of Technical Services or his CW-20 AWARD OF REQUEST FOR PROPOSAL P14-08 PLUMBING SERVICES CONTRACT That Report # PW be received; That Council approve retaining the services of Pro Trade Plumbing for the supply of all labour, material, travel and equipment as necessary to provide plumbing repairs, technical and emergency services to residential sanitary sewers, water supply systems, and water and wastewater facilities within the Town of New Tecumseth as detailed in Request for Proposal P14-08, for the rates specified in their proposal dated June 25, 2014; That Council authorize staff to enter into a five (5) year contract with Pro Trade Plumbing effective December 1, 2014 and ending November 30, 2019; And that the necessary by-law be passed to authorize the Mayor and Clerk to sign the appropriate documents respecting Request for Proposal P14-08.

11 Page 11 of 13 CW-21 AWARD OF TENDER NO. T14-33 MICROSURFACING TYPE II WITH SUPERPAVE 12.5FC1 AND LOCALIZED SURFACE TREATMENT That Report #PW be received; That Tender No. T14-33 be awarded to Duncor Enterprises Incorporated for the tendered price of $ 238, plus HST; That a project contingency allowance in the amount of $23, be approved within which the Deputy CAO/General Manager of Technical Services or his designate be authorized to approve amendments to the scope of work; And that the necessary by-law be enacted to authorize the Mayor and Clerk to sign the appropriate documents respecting Tender No. T CW-22 AWARD OF TENDER T RESTORATION OF METAL ROOF ALLISTON MEMORIAL ARENA Councillor Norcross declared a pecuniary interest with respect Tender T Restoration of Metal Roof, Alliston Memorial Arena as he is a tenant at to Item CW-22 - Award of the NTRC and operates a concession. Councillor Norcross did not participate in discussions or vote on the matter. That Report #PRC be received; That Tender T14-31 for the supply of all labour and material for the restoration of the metal roof at the Alliston Memorial Arena not be awarded and the tender closed; That staff undertake an immediate review of options including costs, alternative roofing systems, re-evaluation of the need for additional works as per the original addendum, and re-scoping of the project for the restoration of the metal roof at the Alliston Memorial Arena; That staff re-tender the project as soon as possible and that the award of the new tender for the Restoration of Metal Roof at Alliston Memorial Arena be delegated to the CAO or the CAD's delegate subject to the project being within budget or within 20% higher than the original budget of $ 100,000; And that if additional funds are required, such additional funds be approved from the HEC Reserve Fund to a maximum of 20% higher than the original budget of $100,000.

12 Page 12 of 13 C i CW-23 TENDER T UPGRADES TO ROOF - JOINT OPERATIONS CENTRE That Report #PRC be received; That Tender T14-32 for the supply of all labour and material for a mineral surface roof restoration system at the Joint Operations Centre, Beeton not be awarded and the tender closed; And that staff undertake a review of options including costs and re-scope the project for upgrades to the roof at the Joint Operations Centre for consideration as part capital budget. of the 2015 CW-24 RECREATION CONCESSION STRATEGY Councillor Norcross declared a pecuniary interest with respect to Item CW-24 - Recreation Concession Strategy as he is a tenant at the NTRC and operates a concession. Councillor Norcross did not participate in discussions on this matter. That Report #PRC be received; And that Council authorize staff to proceed with Option A; the direct operation of concession and food services in the Beeton Memorial Arena and Tottenham Community and Fitness Centre. CW-25 RAYVILLE DEVELOPMENTS (BEETON) INC. PARSONS GLEN RESIDENTIAL SUBDIVISION PRE-SERVICING AGREEMENT That Report # ENG be received; And that a further report be brought forward to the Council meeting on July 14th, 2014 together with the Pre-Servicing Agreement (if finalized) for Council's consideration.

13 Page 13 of 13 i The Committee of the Whole convened into Closed Session at 7.55 p.m. to consider one property matter proposed or pending acquisition or disposition of land by the municipality or local board, one legal matter - advice that is subject to solicitor-client privilege, including communications necessary for that purpose; and one litigation or potential litigation matter, including matters before administrative tribunals affecting the municipality or local board, all authorized per the Municipal Act, Section 239 (2) c), ( ( 0- e) and The Committee of the Whole reconvened into Open Session at 8:33 p.m. Mayor MacEachern reported on one property matter - proposed or pending acquisition or disposition of land by the municipality or local board, one legal matter - advice that is subject to solicitor-client privilege, including communications necessary for that purpose; and one litigation or potential litigation matter, including matters before administrative tribunals affecting the municipality or local board, all authorized per the Municipal Act, Section 239 (2) c), ( e) and ( ( f). Refer to Closed Session Report CS dated July 7, PUBLIC NOTICE A Planning Public Meeting will be held on Wednesday July 9, 2014 at 7:00 p.m. in the Council Chambers, 10 Wellington Street East, Alliston to consider the following applications: File DEV-325: Town Initiated Zoning By-law Amendment, Medical Marihuana Production Facilities A proposed Town initiated Zoning By-law Amendment that proposes to add Medical Marihuana Production Facilities" as a permitted use in the Urban Industrial Zone as well as related parking requirements use from the "Agriculture" and " Hobby Farm" definitions. and to exclude the File DEV-314: Proposed Town Initiated General Amendments to Zoning By-law A proposed Town initiated general amendment to Zoning By-law ADJOURNMENT This meeting adjourned at 8:35 p.m. Respectfully submitted, Mayor MacEachern, Chair

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

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

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

More information

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

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

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

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

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

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

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

More information

THE CORPORATION OF THE 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

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

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

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

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

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

More information

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

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

More information

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation. The Corporation of the Town of Bradford West Gwillimbury Regular Council June 16, 2015 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Rob Keffer

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

THE CORPORATION OF DELTA BYLAW NO. 7273

THE CORPORATION OF DELTA BYLAW NO. 7273 THE CORPORATION OF DELTA BYLAW NO. 7273 A Bylaw to impose fees in respect of the services and the property of The Corporation of Delta Incorporating amendments pursuant to Bylaws 7278, 7406, 7440, 7455,

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

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE For consideration by the Council of the City of Vaughan on September 24, 2007 The Committee of the Whole met at 1:05 p.m., on September 17, 2007.

More information

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

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

More information

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

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 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

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

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL King City Seniors Centre 30 Fisher Street, King City The Council meeting convened 6:04 p.m. wi Mayor Black presiding. ATTENDANCE Council

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:35 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board: - Application for Tax

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

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

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

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor

More 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 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

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

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

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 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

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

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

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

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

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

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

More information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING Regional Clerk s Office CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Wednesday, Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m.

More information

CITY OF ABBOTSFORD DEVELOPMENT APPLICATION AND SERVICE FEE BYLAW, 2010 AMENDMENTS

CITY OF ABBOTSFORD DEVELOPMENT APPLICATION AND SERVICE FEE BYLAW, 2010 AMENDMENTS Bylaw No. 1920-2010 Page i AMENDMENTS No. Date Adopted Description 2517-2016 2016 03 14 Deletes and replaces Section 2, 5 and 6 and renumbers all subsequent Sections; Deletes and replaces Schedules A -

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 Consolidated to January 18, 2011 1 PLANNING AND DEVELOPMENT, 2007 c. P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of The Statutes of Saskatchewan, 2007 (effective March 21, 2007)

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 1 PLANNING AND DEVELOPMENT, 2007 c P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of the Statutes of Saskatchewan, 2007 (effective March 21, 2007) as amended by the Statutes of Saskatchewan,

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

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

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

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

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

More information

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

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

More information

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

The Planning and Development Act, 2007

The Planning and Development Act, 2007 1 PLANNING AND DEVELOPMENT, 2007 c P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of the Statutes of Saskatchewan, 2007 (effective March 21, 2007) as amended by the Statutes of Saskatchewan,

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

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

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 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

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

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

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

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

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Commission des affaires municipales de l Ontario ISSUE DATE: December 29, 2016 CASE NO.: PROCEEDING COMMENCED UNDER subsection 17(40) of the Planning Act, R.S.O. 1990, c. P.13, as amended Failure to announce

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

Town of Bradford West Gwillimbury

Town of Bradford West Gwillimbury Town of Bradford West Gwillimbury Meeting 1993/33 September 13, 1993 Present: Mayor Storey County Councillor Brown Councillor Dykie Councillor Gabriel Councillor Jonkman Councillor Maurino Councillor Roughley

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 REGIONAL MUNICIPALITY OF YORK BYLAW NO

THE REGIONAL MUNICIPALITY OF YORK BYLAW NO THE REGIONAL MUNICIPALITY OF YORK BYLAW NO. 2016-40 A bylaw for the imposition of wastewater works development charges against land in the Nobleton Community of the Township of King WHEREAS the Development

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 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

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

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER 119-05 Passed by Council on November 28, 2005 Amendments: By-Law Number Date Passed Section Amended 55-07 April 23, 2007 Delete Private Swimming Pool Definition

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

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

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

More information

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M.

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M. INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO. 10-13 THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M. Present: Historical Society Member/Chair: William M. Kell Vice Chair: Derrick Pirie ACO Member:

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 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

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor 1. CALL TO

More information

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following:

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: 1. Maple Ridge Development Application Fee Amending Bylaw No. 659-22 2. Maple Ridge Development

More information

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T. (3.1) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular,Council Meeting held on Monday, November 2, 2015 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

More information

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 MAY, 2003 Consolidated for convenience. In case of discrepancy the original Bylaw or Amending Bylaws must be consulted. PARKING

More information

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m.

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m. REGULAR COUNCIL MINUTES August 9, 2010-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Tony Guergis, Chair Deputy Mayor Tony Hope Councillor Dan Clement Councillor Reg Cowan 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

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

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 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 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

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

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

COMMITTEE OF THE WHOLE MEETING APRIL 18, 2016

COMMITTEE OF THE WHOLE MEETING APRIL 18, 2016 REPORT #PD-2016-14 COMMITTEE OF THE WHOLE MEETING APRIL 18, 2016 COMMUNITY IMPROVEMENT PLAN - FACADE & LIGHTING IMPROVEMENT GRANT APPLICATION 1 MAIN STREET WEST, BEETON TAI CHUL OH FILE NO. D18 CIP 02/16

More information

Council Procedure By-law

Council Procedure By-law Council Procedure By-law A-45 Consolidated January 27, 2015 As Amended by By-law No. Date Passed at Council A-45-14001 October 14, 2014 A-45-15002 December 9, 2014 A-45-15003 January 27, 2015 This by-law

More information

Nil. Members Mayor H. Jackson Alderman L. Baldwin-Sands. Alderman Lori Baldwin-Sands

Nil. Members Mayor H. Jackson Alderman L. Baldwin-Sands. Alderman Lori Baldwin-Sands THE TWENTY-SECOND MEETING OF THE ONE HUNDRED AND THIRTY- SECOND COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL MAY 22ND, 2012 6:21 p.m. The meeting convened with Her Worship,

More information

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present. Minutes of Regular Council Meeting August12, 2013 6:30PM Council Chambers, Town Hall, Arnprior, ON Present: Mayor David Reid Reeve Walter Stack Councillor Ted Strike Councillor Lynn Grinstead Councillor

More information

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014 THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014 Township Committee of the Whole met at 6:06 p.m. in the Council Chambers, Township of King Municipal

More information

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 5, 2017 ROUTINE

More information