City Council Meeting Contents

Size: px
Start display at page:

Download "City Council Meeting Contents"

Transcription

1 at 6:30 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll Call 2 The Committee Of The Whole Closed Meeting 2 Approval of Addeds 2 Disclosure of Potential Pecuniary Interest 2 Presentations 2 Delegations 2 Briefings 2 Petitions 2 Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery 2 Motion of Congratulations 2 Deferred Motion 3 Reports 3 Report Number 47: Received from the Chief Administrative Officer (Consent) 3 Report Number 48: Received from the Planning Committee 7 Report Number 49: Received from Heritage Kingston 8 Report Number 50: Received from the Arts, Recreation and Community Policies Committee 14 Committee of the Whole 15 Information Reports 15 Information Reports from Members of Council 15 Miscellaneous Business 15 New Motion 16 Notices of Motion 16 Minutes 16 Tabling of Documents 16 Communications 16 Other Business 20 By-Laws 20

2 (Council Chamber) Call Meeting to Order Roll Call Page 2 of 22 The Committee Of The Whole Closed Meeting 1. That Council resolve itself into the Committee of the Whole Closed Meeting to consider the following items: a) Legal advice that is subject to solicitor-client privilege, including communications necessary for that purpose J.K. Tett Centre b) A proposed or pending acquisition or disposition of land by the municipality or local board Former First Avenue Public School 85 First Avenue c) Advice that is subject to solicitor-client privilege, including communications necessary for that purpose and litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board Cataraqui West Open Space Lands Approval of Addeds Disclosure of Potential Pecuniary Interest Presentations Delegations Briefings Petitions Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery Motion of Congratulations Moved by Mayor Paterson Seconded by Deputy Mayor Neill That the congratulations of Kingston City Council be extended to Doug Ritchie, Managing Director of Downtown Kingston! BIA, on receiving the Alex Ling Lifetime Achievement Award from the Ontario Business Improvement Area Association. This

3 Page 3 of 22 award recognizes individuals who selflessly contribute to strengthening and promoting BIA s. Over the past 35 years Doug has been instrumental in creating, leading, and putting into action various projects and initiatives that have made our downtown one of the most vibrant and celebrated in Canada. Congratulations on this prestigious honour Doug! Deferred Motions Reports Report Number 47: Received from the Chief Administrative Officer (Consent) Report Number 47 To the Mayor and Members of Council: The Chief Administrative Officer reports and recommends as follows: All items listed on the Consent Report shall be the subject of one motion. Any member may ask for any item(s) included in the Consent Report to be separated from that motion, whereupon the Consent Report without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. That Council consent to the approval of the following routine items: a) Amendment to Contract Professional Consulting Services for the Construction Phase of the Hanson Memorial Parking Garage Rehabilitation That Council authorize the Mayor and Clerk to enter into an amending agreement with Golder Associates Limited, in a form satisfactory to the Director of Legal Services, to provide for additional engineering consulting services to the completion of the construction phase of the Hanson Memorial Parking Garage Rehabilitation Project in the amount of up to $3,300 per week, exclusive of applicable taxes. (The Report of the Commissioner of Corporate & Emergency Services (17-120) is attached to the agenda as schedule pages 1-4) (File Number CSU-T ) b) Award of Contract Schooley Mitchell Consultants That Schooley Mitchell consultants be awarded the contract (F31-CFO-IS&T ) to perform a comprehensive review and analysis and provide recommendations related to the City s wired and wireless telecommunications contracts, services and infrastructure; and

4 Page 4 of 22 That Council authorize the Mayor and Clerk to execute the required contract with Schooley Mitchell consultants, in a form satisfactory to the Director of Legal Services. (The Report of the Chief Financial Officer and City Treasurer (17-100) is attached to the agenda as schedule pages 5-9) (File Number CSU-A ) c) Award of Contract Walk Behind Sidewalk Sweeper That Tennant Sales and Service Canada be awarded the contract for the purchase of one walk-behind sidewalk sweeper, (F31-TIS-TS-FL ), for the total purchase price of $34,332 plus applicable taxes; and That the Director of Transportation Services be authorized to execute the required agreements, in a form satisfactory to the Director of Legal Services. The Report of the President & CEO, Utilities Kingston (17-113) is attached to the agenda as schedule pages 10-13) (File Number CSU-V ) d) Award of Contract Waste Diversion Trailer That Haul-All Equipment Limited be awarded the contract for the purchase of one waste diversion trailer, (F31-TIS-TS-FL ), for the total purchase price of $24,029 plus applicable taxes; and That an additional $5,900 be funded from the Solid Waste and Recycling Equipment Reserve Fund to cover the difference between the approved Solid Waste budget of $20,000 and the total cost of $25,900, it being understood that the additional funds being requested are to cover the difference in the purchase price, applicable taxes, and the up-fitting required to the towing vehicle; and That the Director of Transportation Services be authorized to execute the required agreements, in a form satisfactory to the Director of Legal Services. The Report of the President & CEO, Utilities Kingston (17-117) is attached to the agenda as schedule pages 14-17) (File Number CSU-V ) e) Award of Contract Fleet Management Software Upgrade That AssetWorks be awarded a contract to upgrade the fleet management software to the next generation, M5 system; and That the Mayor and Clerk be authorized to execute the required agreements, in a form satisfactory to the Director of Legal Services. The Report of the President & CEO, Utilities Kingston (17-123) is attached to the agenda as schedule pages 18-21)

5 (File Number CSU-A ) Page 5 of 22 f) Various Speed Limit Reductions That a by-law be presented to amend By-Law Number , being a A By- Law for Regulating Traffic in the Highways of the City of Kingston, Subject to the Provisions of the Highway Traffic Act as amended, in order to reduce the posted speed limit on Sydenham Road and on Hughes Road as described in Exhibit A, Report ; and That the amending by-law be presented for all three readings such that the new posted speed limit signs can be installed in the spring of The Report of the President & CEO, Utilities Kingston (17-089) is attached to the agenda as schedule pages 22-29) (File Number CSU-T ) (See By-Law Number (9), ) g) King s Town Beer Company - Manufacturer s Limited Liquor Sales Licence Application and Staff Request for Delegated Authority That the Council of The Corporation of the City of Kingston supports the request of King s Town Beer Company and endorses their application to obtain a By the Glass Manufacturer s Limited Liquor Sales Licence to sell and serve their beer to patrons for consumption at their manufacturing site, conditional on the premises being in compliance with all applicable zoning requirements, municipal by-laws, the Building Code Act, the Fire Protection and Prevention Act, and the Health Protection and Promotion Act; and That authority to issue letters of support for future requests of breweries and wineries located within the boundaries of the City of Kingston for By the Glass Manufacturer s Limited Liquor Sales Licences to sell and serve their beer or their wine to patrons for consumption at their manufacturing site be delegated to the City Clerk; and That prior to the City Clerk issuing a letter of support, all such requests be circulated to the City of Kingston s Planning, Building & Licensing Services Department, Kingston Fire and Rescue, and Kingston, Frontenac, Lennox & Addington Public Health, as deemed necessary, for review. The Report of the Commissioner of Community Services (17-124) is attached to the agenda as schedule pages 30-36) (File Number CSU-P )

6 Page 6 of 22 h) Statutory By-laws use of Optical Scan Vote Tabulators and Internet Voting for the purpose of the 2018 Municipal Election That in accordance with the Municipal Elections Act, 1996, as amended, a by-law being A By-Law to authorize the use of Optical Scan Vote Tabulators and Internet Voting for the purpose of the 2018 Municipal Election, attached to Report as Exhibit A, be presented to Council on April 18, 2017 for all three readings. (The Report of the Commissioner of Corporate & Emergency Services (17-129) is attached to the agenda as schedule pages 37-41) (File Number CSU-C ) (See By-Law Number (12), )

7 Report Number 48: Received from the Planning Committee Page 7 of 22 Report Number 48 To the Mayor and Members of Council: The Planning Committee reports and recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1) Approval of an Application for Zoning By-Law Amendment - 70 Montreal Street (Marlene Young) That the application for a zoning by-law amendment (File Number D ) submitted by Marlene Young, for the property municipally known as 70 Montreal Street, be approved; and That By-Law Number , entitled "Downtown and Harbour Zoning By-Law of the Corporation of the City of Kingston", as amended, be further amended, as per Exhibit A (Draft By-Law and Schedule A to amend Zoning By-Law Number ) to Report Number PC ; and That Council determines that in accordance with Section 34(17) of the Planning Act, no further notice is required prior to the passage of the by-law; and That the amending by-law be presented to Council for all three readings. (By Law Number (10), (Exhibit A) is attached as schedule pages 42-44) 2) Approval of an Application Zoning By-Law Amendment - 271, 273 Earl Street (IBI Group Incorporated) That that the application for a zoning by-law amendment (File Number D ) submitted by IBI Group Incorporated, on behalf of Ontario Inc., for the property municipally known as 271, 273 Earl Street, be approved; and That By-Law Number 8499, entitled "Restricted Area (Zoning) By-Law of the Corporation of the City of Kingston", as amended, be further amended, as per Exhibit A (Draft By-Law and Schedule A to Amend Zoning By-Law Number 8499) to Report Number PC ; and That Council determines that in accordance with Section 34(17) of the Planning Act, no further notice is required prior to the passage of the by-law; and That the amending by-law be presented to Council for all three readings. (By Law Number (11), (Exhibit A) is attached as schedule pages 45-49)

8 Page 8 of 22 Report Number 49: Received from Heritage Kingston Report Number 49 To the Mayor and Members of Council: Heritage Kingston reports and recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1. Applications Recommended for Approval (Statutory Consultation with Heritage Kingston) i. Approval of an Application for Heritage Permit under the Ontario Heritage Act - 78 Fifth Field Company Lane & 60 Union Street That alterations to the property at 78 Fifth Field Company Lane (Fleming Hall), be approved in accordance with the details described in the application (File Number P ), with said alterations to include masonry repairs to: the main front (south) entrance (including the arch, name stone and steps); the large octagonal chimney; parapets walls and base wall of the boiler room; and an overall pointing and repair to the exterior masonry, as needed; and the replacement of an attached metal service ladder on the third floor wall, as per the plans submitted; and That the approval of the alteration be subject to the following conditions: 1. All masonry work shall be completed in accordance with the City s Policy on Masonry Restoration in Heritage Buildings; 2. Existing materials be utilized, wherever practical. Any replacement stones shall be cut and finished to match the existing, as closely as possible; 3. The owner is advised that the City s Tree By-Law prohibits the injury or destruction of trees and where injury may occur, the owner is encouraged to implement mitigative measures as may be recommended by a Certified Arborist; 4. A Building Permit be obtained, as necessary; 5. An Encroachment Permit be obtained, as necessary; and That alterations to the property at 60 Union Street (Nicol Hall), be approved in accordance with the details described in the application (File Number P ), with said alterations to include masonry repairs to: many of the buttresses; the large stone chimney, the front entrance arch; and various wall locations around the building; and the replacement of the roofing, flashing

9 Page 9 of 22 and siding of the mechanical penthouse, and minor repairs to roof gutters, as per the submitted plans; and That the approval of the alteration be subject to the following conditions: 1. All masonry work shall be completed in accordance with the City s Policy on Masonry Restoration in Heritage Buildings; 2. Existing materials be utilized, wherever practical. Any replacement stones shall be cut and finished to match the existing, as closely as possible; 3. The owner is advised that the City s Tree By-Law prohibits the injury or destruction of trees and where injury may occur, the owner is encouraged to implement mitigative measures as may be recommended by a Certified Arborist; 4. A Building Permit be obtained, as necessary; and 5. An Encroachment Permit be obtained, as necessary. ii. Approval of an Application for Heritage Permit under the Ontario Heritage Act - 35 Fifth Field Company Lane That alterations to the property at 35 Fifth Field Company Lane, be approved in accordance with the details described in the application (File Number P ), with said alterations to include the removal and reconstruction of the main stairway, using existing and new limestone units on a new concrete support structure, with one additional step, as per the plans submitted; and That the approval of the alteration be subject to the following conditions: 1. All masonry work shall be completed in accordance with the City s Policy on Masonry Restoration in Heritage Buildings; 2. The new or refurbished handrail(s) be black or grey metal in a similar design to the existing handrail; 3. Existing materials be utilized, wherever practical. Any replacement stones shall be cut and finished to match the existing as closely as possible; 4. A Building Permit be obtained; 5. An Encroachment Permit be obtained, as necessary; and 6. Drawings and specifications submitted as part of the Building Permit process be provided to Planning staff for review to ensure consistency with the Heritage Permit. iii. Approval of an Application for Heritage Permit Union Street That alterations to the property at 421 Union Street, be approved in accordance with details described in the application, File Number P , which was deemed completed on February 21, 2017 with said alterations to include the construction of an accessory structure on the

10 Page 10 of 22 northwest corner of the property that will house a steam boiler to provide heat to the Donald Gordon Conference Centre; and That the approval of the alterations be subject to the following conditions: 1. A Building Permit shall be obtained; 2. The applicant shall clad the accessory structure in one of the following material options: a) Stucco with a stone veneer base; b) Stucco-textured fibre cement panels with a stone veneer base; c) Fibre cement board with a neutral-coloured paint finish; and d) A neutral coloured steel siding. 3. The applicant shall provide heritage staff the final material selection as well as any necessary paint colours at the Building Permit stage; and 4. All other Planning Act approvals shall be obtained. iv. Approval of an Application for Heritage Permit Brock Street That alterations to the property at Brock Street be approved in accordance with details described in the application, File Number P which was deemed completed on February 27, 2017 with said alterations to include the installation of one new mast arm and one new wall sign; and That the approval of the alterations be subject to the following conditions: 1. All masonry work shall be completed in accordance with the City s Policy on Masonry Restoration in Heritage Buildings; 2. Any required changes in paint colour shall be provided to staff for approval; 3. A Sign Permit shall be obtained; and 4. An Encroachment Permit shall be obtained for the installation and permanent placement of the proposed signs. v. Notice of Intention to Designate under the Ontario Heritage Act Bath Road; 4111 Bath Road; 151 Clergy Street East; 488 Division Street; 2263 Princess Street; Princess Street; 2043 Sydenham Road; and 815 Wartman Avenue That Council serve a Notice of Intention to Designate the property located at 4097 Bath Road, known as the Hugh Rankin Junior House, as a property of cultural heritage value or interest pursuant to Section 29 of the Ontario Heritage Act, attached as Exhibit A to Report Number HK ; and That should no Notice of Objection be received by the Clerk of The Corporation of the City of Kingston within thirty (30) days of the publication of the Notice of Intention to Designate, that Council approve the designation by-law for 4097 Bath Road, known as the Hugh Rankin Junior

11 Page 11 of 22 House, attached as Exhibit B to Report Number HK , and carry out the requirements as prescribed under Section 29(6) of the Act; and That Council serve a Notice of Intention to Designate the property located at 4111 Bath Road, known as the McGuin House, as a property of cultural heritage value or interest pursuant to Section 29 of the Ontario Heritage Act, attached as Exhibit A to Report Number HK ; and That should no Notice of Objection be received by the Clerk of The Corporation of the City of Kingston within thirty (30) days of the publication of the Notice of Intention to Designate, that Council approve the designation by-law for 4111 Bath Road, known as the McGuin House, attached as Exhibit C to Report Number HK , and carry out the requirements as prescribed under Section 29(6) of the Act; and That Council serve a Notice of Intention to Designate the property located at 151 Clergy Street East, known as Maple Cottage, as a property of cultural heritage value or interest pursuant to Section 29 of the Ontario Heritage Act, attached as Exhibit A to Report Number HK ; and That should no Notice of Objection be received by the Clerk of The Corporation of the City of Kingston within thirty (30) days of the publication of the Notice of Intention to Designate, that Council approve the designation bylaw for 151 Clergy Street East, known as Maple Cottage, attached as Exhibit D to Report Number HK , and carry out the requirements as prescribed under Section 29(6) of the Act; and That Council serve a Notice of Intention to Designate the property located at 488 Division Street, known as the Bryant Stone House, as a property of cultural heritage value or interest pursuant to Section 29 of the Ontario Heritage Act, attached as Exhibit A to Report Number HK ; and That should no Notice of Objection be received by the Clerk of The Corporation of the City of Kingston within thirty (30) days of the publication of the Notice of Intention to Designate, that Council approve the designation by-law for 488 Division Street, known as the Bryant Stone House, attached as Exhibit E to Report Number HK , and carry out the requirements as prescribed under Section 29(6) of the Act; and That Council serve a Notice of Intention to Designate the property located at 2263 Princess Street, known as the Beamish House, as a property of cultural heritage value or interest pursuant to Section 29 of the Ontario Heritage Act, attached as Exhibit A to Report Number HK ; and That should no Notice of Objection be received by the Clerk of The Corporation of the City of Kingston within thirty (30) days of the publication of the Notice of Intention to Designate, that Council approve the designation by-law for 2263 Princess Street, known as the Beamish House, attached as

12 Page 12 of 22 Exhibit F to Report Number HK , and carry out the requirements as prescribed under Section 29(6) of the Act; and That Council serve a Notice of Intention to Designate the property located at Princess Street, known as the John Powley House, as a property of cultural heritage value or interest pursuant to Section 29 of the Ontario Heritage Act, attached as Exhibit A to Report Number HK ; and That should no Notice of Objection be received by the Clerk of The Corporation of the City of Kingston within thirty (30) days of the publication of the Notice of Intention to Designate, that Council approve the designation bylaw for Princess Street, known as the John Powley House, attached as Exhibit G to Report Number HK , and carry out the requirements as prescribed under Section 29(6) of the Act; and That Council serve a Notice of Intention to Designate the property located at 2043 Sydenham Road, known as the Guess Farmhouse, as a property of cultural heritage value or interest pursuant to Section 29 of the Ontario Heritage Act, attached as Exhibit A to Report Number HK ; and That should no Notice of Objection be received by the Clerk of The Corporation of the City of Kingston within thirty (30) days of the publication of the Notice of Intention to Designate, that Council approve the designation by-law for 2043 Sydenham Road, known as the Guess Farmhouse, attached as Exhibit H to Report Number HK , and carry out the requirements as prescribed under Section 29(6) of the Act; and That Council serve a Notice of Intention to Designate the property located at 815 Wartman Avenue, known as the Edward Horsey Cottage, as a property of cultural heritage value or interest pursuant to Section 29 of the Ontario Heritage Act, attached as Exhibit A to Report Number HK ; and That should no Notice of Objection be received by the Clerk of The Corporation of the City of Kingston within thirty (30) days of the publication of the Notice of Intention to Designate, that Council approve the designation bylaw for 815 Wartman Avenue, known as the Edward Horsey Cottage, attached as Exhibit I to Report Number HK , and carry out the requirements as prescribed under Section 29(6) of the Act. (By Law Number (1), (Exhibit B to Report HK-17017) is attached as schedule pages 50-53) (By Law Number (2), (as Exhibit C to Report HK ) is attached as schedule pages 54-58) (By Law Number (3), (Exhibit D to Report HK ) is attached as schedule pages 59-62)

13 Page 13 of 22 (By Law Number (4), (Exhibit E to Report HK ) is attached as schedule pages 63-66) (By Law Number (5), (Exhibit F to Report HK ) is attached as schedule pages 67-71) (By Law Number (6), (Exhibit G to Report HK ) is attached as schedule pages 72-75) (By Law Number (7), (as Exhibit H to Report HK ) is attached as schedule pages 76-79) (By Law Number (8), (Exhibit I to Report HK is attached as schedule pages 80-84) 2. Proposed new Civic Collection Acquisitions That Council accept The Tragically Hip lamppost banner and t-shirt currently owned by the City of Kingston for the civic collection; and That Council accept one framed commemorative print, 1976 Kingston Olympic sailing competition, for the civic collection.

14 Page 14 of 22 Report Number 50: Received from the Arts, Recreation and Community Policies Committee Report Number 50 To the Mayor and Members of Council: The Arts, Recreation and Community Policies Committee Reports and recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1. Rideau Trail and Side Trail Loop on Urban K&P Trail That Council endorse the designation, promotion and use of the City-owned lands or easements as described and be subject to the terms within Report Number ARCP , by the Rideau Trail Association for their main existing trail route and newly proposed side trail blue loop. (Rideau Trail and Side Trail Loop on Urban K&P Trail Report (ARCP ) is attached as schedule pages 85-91) 2. Overflow Shelter Update That Council permit Ryandale Shelter for the Homeless to use the full allocation of $113,017, already approved by Council through the 2017 budget, to either repurpose the facility, cease operations, or continue with the operation of the shelter no later than June 30, 2017; and That Council permit Ryandale Shelter to be able to cease operating as an emergency shelter prior to June 30, 2017 at the discretion of their Board. 3. Rideau Heights Regeneration Phase 2 Implementation Planning That Council approve the alternative Phase 2 Rideau Heights Regeneration neighbourhood revitalization plan as conceptually illustrated in Exhibit C of Report Number HHC ; and That Council approve staff commencing with the required land use planning approvals to support the development of the Phase 2 Rideau Heights Regeneration neighbourhood revitalization plan as conceptually illustrated in Exhibit C of Report Number HHC (Exhibit C (HHC ) is attached as schedule pages 92-93)

15 Page 15 of 22 Committee of the Whole Information Reports 1. Tender and Contract Awards Subject to the Established Criteria for Delegation of Authority for the Month of February 2017 This information report provides Council with details of purchases greater than $50,000 that meet the established criteria of delegated authority as well as contracts awarded by senior staff between the $20,000 and $50,000 level for the month of February (The Report of the Chief Financial Officer and City Treasurer (17-099) is attached as schedule pages ) (File Number CSU-F ) 2. Report on Agreements Executed Under Delegated Approval and Signing Authority January 1, 2017 to March 31, 2017 This information report is intended to provide Council with a broader understanding of the type and number of agreements that are involved under the delegated approval and execution process. (The Report of the Commissioner of Community Services (17-108) is attached as schedule pages ) (File Number CSU-L ) Information Reports from Members of Council Miscellaneous Business Motions of Council are required: 1. That the following members of Council be appointed to serve as Deputy Mayor in two month increments as follows: May and June 2017 Councillor Stroud July and August 2017 Councillor Holland September and October 2017 Councillor Turner November and December 2017 Councillor Neill 2. That as requested by Fung Loy Kok Taoist Tai Chi, Council proclaim June 27, 2017 as Fung Loy Kok Taoist Tai Chi Month in the City of Kingston. (See Communication Number )

16 New Motion Page 16 of Moved by Deputy Mayor Neill Seconded by Councillor Holland Whereas Kingston and Canada just celebrated the 100 th Anniversary of the Battle of Vimy Ridge, in this our Sesquicentennial Year; and Whereas Leslie Miller, a Canadian soldier at Vimy mailed back acorns from a shattered Oak on the Battlefield, and planted them on his family s Scarborough farm, where they flourished; and Whereas trees descendent from these were nurtured in a Hamilton nursery and are now being replanted at the Vimy Battle site as part of Canada s celebration of the Vimy Centennial; and Whereas RMC, Queen s, Princess of Wales Own Regiment, Canadian Signal Corps, and Canadian Army Engineers, as well as many Kingston area soldiers fought in that Battle and deserve a permanent recognition by the City of Kingston; Therefore Be It Resolved That City Staff be requested to explore the feasibility of purchasing at least 100 Vimy Oaks, to be planted at suitable sites in the City, with some being donated to RMC, Queen s, CFB Kingston, Kingston Legion Halls, City Park, Victoria Park, and other suitable municipal sites; and That Staff bring a report back to Council with total costs and plan in time for a Fall 2017 planting. Notices of Motion Minutes That the Minutes of City Council Meeting Number , held Tuesday, April 4, 2017 be confirmed. (Distributed to all Members of Council on April 13, 2017) Tabling of Documents Communications That Council consent to the disposition of Communications in the following manner: Filed From the Committee of Adjustment - Notice of Public Meeting University Avenue (minor variance). (File Number CSU-D )

17 Page 17 of From the Committee of Adjustment - Notice of Public Meeting - 10 Stormont Avenue (minor variance). (File Number CSU-D ) From the Committee of Adjustment - Notice of Public Meeting Green Bay Road (minor variance). (File Number CSU-D ) From the Committee of Adjustment - Notice of Public Meeting Carfa Crescent (consent & minor variance). (File Number CSU-D ) From Tracey McKenzie, Clerk, County of Lennox & Addington - Notice of Public Meeting regarding proposed amendment number 1 to the County of Lennox & Addington Official Plan. (File Number CSU-D ) From Tracey McKenzie, Clerk, County of Lennox & Addington - Notice of Public Meeting regarding proposed amendment number 2 to the County of Lennox & Addington Official Plan. (File Number CSU-D ) Notice of a Complete Application and Public Meeting - Proposed Zoning By-Law Amendment King Street West (Paul Doherty). (File Number CSU-D ) Notice of a Complete Application and Public Meeting - Proposed Zoning By-Law Amendment University Avenue (Bob Clark). (File Number CSU-D ) Notice of Public Meeting - Proposed Zoning By-Law Amendment O'Connor Drive (FOTENN Planning + Design). (File Number CSU-D ) Public Notice of Complete Application - Zoning By-Law Amendment O'Connor Drive (FOTENN Planning + Design). (File Number CSU-D ) Notice of a Public Meeting - Proposed Zoning By-Law Amendment Yonge Street (John Wilson). (File Number CSU-D ) From Jessup Food & Heritage Ltd., providing notice of catering endorsement to provide liquor service to an event April 7-9, (File Number CSU-P ) From Riverhead Brewing Company, an application for a retail store/brewery from the Alcohol and Gaming Commission of Ontario for an establishment located at 631 Fortune Crescent. (File Number CSU-P )

18 Page 18 of From Riverhead Brewing Company, an application for a new liquor license from the Alcohol and Gaming Commission of Ontario for an establishment located at 631 Fortune Crescent. (File Number CSU-P ) Referred to All Members of Council From Carolyn Lance, Council Service Coordinator, Town of Georgina, providing notice of resolution & support of City of Kingston Motion regarding Bill C-323 (An Act to Amend the Income Tax Act Rehabilitation of Historic Property). (File Number CSU-L ) From Kayly Robbins, Legislative Secretary, City of Hamilton, providing notice of receipt of correspondence of City of Kingston Motion regarding Bill C-323 (An Act to Amend the Income Tax Act Rehabilitation of Historic Property). (File Number CSU-L ) From Fung Loy Kok Taoist Tai Chi, asking Council to proclaim June 2017 as Fung Loy Kok Taoist Tai Chi Month. (File Number CSU-M ) (See Miscellaneous Business Item Number 2) From Krista Fazackerley, Communications Coordinator, Cataraqui Region Conservation Authority (CRCA) - CRCA Watershed Statement - Flood Outlook. (File Number CSU-E ) From The Municipal Finance Officers' Association of Ontario (MFOA) - MFOA e-news - Federal Budget Levels of Service Training. (File Number CSU-F ) From Sandra Claus on behalf of the Kingston Thunder Women, letter to Council regarding advancing the principles of reconciliation with Indigenous peoples. (File Number CSU-M ) From Summer MacGregor, Legislative Assistant, Region of Peel, providing notice of resolution regarding community water fluoridation. (File Number CSU-S )

19 Page 19 of From Associations of Municipalities of Ontario (AMO) - AMO Communications - AMO Policy Update - Plate Denial for Defaulted Provincial Offenses Act (POA) Fines begin May 1, (File Number CSU-L ) From Matt MacDonald, Acting Director of Corporate Services-City Clerk, City of Belleville, providing notice of receipt of Motion regarding Bill C-323 (An Act to Amend the Income Tax Act Rehabilitation of Historic Property). (Distributed to all members of Council on April 11, 2017) (File Number CSU-L ) From Ben Vandenberg, Social Executive for The Kingston Panthers Rugby Football Club providing notice of application for Special Occasions Permit - Saturday July 8, (Distributed to all members of Council on April 11, 2017) (File Number CSU-P ) Referred to City Clerk From the Transplant Advocate Association asking Council to raise the flag April 19, 2017 in Confederation Park for BeADonor.ca Month. (File Number CSU-M ) From Kingston Health Sciences Centre asking Council to proclaim May 8- May 14, 2017 as National Nursing Week in the City of Kingston. (File Number CSU-M ) From VON Greater Kingston, asking Council to Proclaim May 14-20, 2017 as VON Week in the City of Kingston. (File Number CSU-M ) From VON Greater Kingston asking Council to Proclaim June 2017 as Senior's Month in the City of Kingston. (File Number CSU-M ) From Kingston Frontenac Lennox & Addington (KFL&A) Public Health asking Council to proclaim June 4-10, 2017 as Commuter Challenge Week in the City of Kingston. (File Number CSU-M )

20 Other Business By-Laws Page 20 of 22 a) That By-Laws (1) through (13) be given their first and second reading. b) That Clause of By-Law Number be suspended for the purpose of giving By-Laws (9) and (12) three readings. c) That By-Laws (9) through (13) be given their third reading. (1) A By-Law to Designate the Hugh Rankin Junior House at 4097 Bath Road to be of Cultural Heritage Value and Interest pursuant to the Provisions of the Ontario Heritage Act (R.S.O. 1990, 0.18) First and Second Reading Proposed Number (See Clause (1v), Report Number 49) (2) A By-Law to Designate the McGuin House at 4111 Bath Road to be of Cultural Heritage Value and Interest pursuant to the Provisions of the Ontario Heritage Act (R.S.O. 1990, 0.18) First and Second Reading Proposed Number (See Clause (1v), Report Number 49) (3) A By-Law to Designate Maple Cottage at 151 Clergy Street East to be of Cultural Heritage Value and Interest pursuant to the Provisions of the Ontario Heritage Act (R.S.O. 1990, 0.18) First and Second Reading Proposed Number (See Clause (1v), Report Number 49) (4) A By-Law to Designate the Bryant Stone House at 488 Division Street to be of Cultural Heritage Value and Interest pursuant to the Provisions of the Ontario Heritage Act (R.S.O. 1990, 0.18) First and Second Reading Proposed Number (See Clause (1v), Report Number 49) (5) A By-Law to Designate the Beamish House at 2263 Princess Street to be of Cultural Heritage Value and Interest pursuant to the Provisions of the Ontario Heritage Act (R.S.O. 1990, 0.18) First and Second Reading Proposed Number (See Clause (1v), Report Number 49)

21 Page 21 of 22 (6) A By-Law to Designate the John B Powley House at Princess Street to be of Cultural Heritage Value and Interest pursuant to the Provisions of the Ontario Heritage Act (R.S.O. 1990, 0.18) First and Second Reading Proposed Number (See Clause (1v), Report Number 49) (7) A By-Law to Designate the Guess Farmhouse at 2043 Sydenham Road to be of Cultural Heritage Value and Interest pursuant to the Provisions of the Ontario Heritage Act (R.S.O. 1990, 0.18) First and Second Reading Proposed Number (See Clause (1v), Report Number 49) (8) A By-Law to Designate the Edward Horsey Cottage at 815 Wartman Avenue to be of Cultural Heritage Value and Interest pursuant to the Provisions of the Ontario Heritage Act (R.S.O. 1990, 0.18) First and Second Reading Proposed Number (See Clause (1v), Report Number 49) (9) A By-Law to Amend By-Law Number A By-Law to Regulate Traffic. Three Readings Proposed Number (See Clause (f), Report Number 47) (10) A By-Law to Amend By-Law Number , Downtown and Harbour Zoning By-Law for The Corporation of The City of Kingston (Zone Change from C1 to C1-44, 70 Montreal Street) Three Readings Proposed Number (Delegated Authority) (11) A By-Law to Amend By-Law Number 8499, Restricted Area (Zoning) By-Law of the Corporation of the City of Kingston (Zone Change from Special Education and Medical Uses E zone to Site Specific Special Education and Medical Uses E.523 zone, 271, 273 Earl Street) Three Readings Proposed Number (Delegated Authority) (12) A By-Law to authorize the use of Optical Scan Vote Tabulators and Internet Voting for the purpose of the 2018 Municipal Election Three Readings Proposed Number (See Clause (h), Report Number 47)

22 Page 22 of 22 (13) A By-Law to Confirm the Proceedings of Council at its Meeting held on Tuesday, April 18, 2017 Three Readings Proposed Number (City Council Meeting Number ) Adjournment

City Council Meeting Contents

City Council Meeting Contents at 7:15 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

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

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

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

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

More information

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

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

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

City Council Meeting Contents at 6:45 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

City Council Meeting Contents

City Council Meeting Contents at 7:10 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More 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

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

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

AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 11, 2017 ROUTINE

More information

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 2013-01 at 6:30 pm in the Kingston Room, CFB Kingston, 1 Princess Royal Avenue. Council will resolve into the Committee of the Whole Closed Meeting in the Mercury Room, and will

More information

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (_), Report No. _, 2010 D14-191-2010 BY-LAW NO. 2010- A BY-LAW TO AMEND BY-LAW NO. 76-26, A BY-LAW TO REGULATE THE USE OF LANDS AND THE CHARACTER, LOCATION AND USE OF BUILDINGS AND STRUCTURES IN

More information

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

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

More information

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

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

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

More information

Council 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

REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013

REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013 REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013 A Regular Meeting of the Standing Committee of Council on City Finance and Services was held

More information

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda. Agenda The Blue Mountains Council Meeting Meeting Date: Meeting Time: Location: Prepared by November 27, 2017 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting Town Hall, Council Chambers Corrina

More 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

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

City of Kingston Report to Administrative Policies Committee Report Number AP

City of Kingston Report to Administrative Policies Committee Report Number AP To: From: Resource Staff: City of Kingston Report to Administrative Policies Committee Report Number Chair and Members of Administrative Policies Committee Denis Leger, Commissioner, Corporate & Emergency

More information

City Council Meeting Contents

City Council Meeting Contents at 4:30 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More 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

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

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

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 02-2006 The Regular Meeting of City Council was held on Tuesday, December 13th, 2005 at 7:30 pm in the Council Chamber, City Hall, His Worship Deputy Mayor B. George presided.

More information

Brant County Council Revised Agenda & Addendum

Brant County Council Revised Agenda & Addendum Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

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

More information

Declarations of Pecuniary Interest and General Nature Thereof - None

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

More information

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

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2014-09 For consideration by the Council of the Town of New Tecumseth on July 14, 2014 The Committee of the Whole met at 7:00

More information

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

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2008-234 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, SEPTEMBER 29, 2008 AT 8:06 P.M. FOLLOWING THE SPECIAL MEETING RE TAX APPEALS Present: Mayor R. Stevens in the

More information

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 19, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call

More information

Minutes May 6 th, 2014 Council Meeting 46

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

More information

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

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

More information

Page 1 of 10 Clause (1), Report Number 33, By-Law Number

Page 1 of 10 Clause (1), Report Number 33, By-Law Number Page 1 of 10 Clause (1), Report Number 33, 2016 By-Law Number 2016-68 A By-Law to Amend By-law Number 2013-141 (Procedural By-law for Heritage), as amended Passed: March 1, 2016 Therefore be it resolved

More information

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION PROPERTY MAINTENANCE Chapter 438 FENCES - HEIGHT - REGULATION 4381.1 Boulevard - defined 438.1.2 Engineer - defined CHAPTER INDEX Article 1 INTERPRETATION 438.1.3 Exterior side yard - defined 438.1.4 Fence

More information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF STRONG BY-LAW # TRAILER LICENSING. Being a By-law to License Trailers in the Township

THE CORPORATION OF THE TOWNSHIP OF STRONG BY-LAW # TRAILER LICENSING. Being a By-law to License Trailers in the Township Being a By-law to License Trailers in the Township AND WHEREAS the Municipal Act, 2001 Section 168 authorizes the Municipality to pass bylaws for the licensing of Trailers in the Municipality; NOW THEREFORE

More information

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26, M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff

More information

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 Regular Meeting Members all present, except Freeman, later excused. A non-sectarian prayer was said by Councilman At Large John Conti. The Pledge of Allegiance

More information

AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 6:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION OCTOBER

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

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

COUNCIL THE REGIONAL MUNICIPALITY OF YORK COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK March 26, 2009 Regional Council met at 9:30 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with Regional Chair

More information

Now, therefore be it and it is hereby ordained chapter 152 Outdoor Advertising shall read as follows:

Now, therefore be it and it is hereby ordained chapter 152 Outdoor Advertising shall read as follows: ORDINANCE NO. 2017-xxx AN ORDINANCE OF THE LONG BEACH TOWN COUNCIL AMENDING CHAPTERS 152 OF THE LONG BEACH TOWN CODE Formatted: Font: Not Bold WHEREAS, the Long Beach Town Council approves the Amendment

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

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30 INDEX 1 2 Keewatin - Index INDEX ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30 ADMINISTRATION OF CITY Authority and purpose, 30.01 Bonds,

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, 2014 7:30 P.M. PLEDGE TO THE FLAG: Hon. Dennis Krolian ROLL CALL: City Clerk LOCAL LAWS: 1. Public Hearing in relation to a proposed change to the

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

More information

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 10-04, A REQUEST TO CONSTRUCT AND OPERATE A ROOFTOP WIRELESS TELECOMMUNICATION FACILITY

More information

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. Mayor D. Pernarowski presided. Councillors present were B. Bidgood, L. Christiansen,

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

Part Two: Administrative Duties and Responsibilities, Procedures, Bylaw Amendments and Council Guidelines

Part Two: Administrative Duties and Responsibilities, Procedures, Bylaw Amendments and Council Guidelines Part Two: Administrative Duties and Responsibilities, Procedures, Bylaw Amendments and Council Guidelines 2.1 Development Officer... 2 2.2 Permission Required for Development... 2 2.3 Method of Development

More information

The Corporation of the City of Kawartha Lakes. By-Law

The Corporation of the City of Kawartha Lakes. By-Law Consolidated on December 22, 2016 Passed by Council on August 13, 2013 Amendments: The Corporation of the City of Kawartha Lakes Office Consolidation of By-Law 2013-148 1) By-law 2014-228 August 12, 2014

More information

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

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

More information

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

VILLAGE OF KEREMEOS. BYLAW NO. 586, 1998 Revised May CONSOLIDATED FOR CONVENIENCE WITH AMENDMENT BYLAW NOS. 680, 2004, 795, 2012 and 818

VILLAGE OF KEREMEOS. BYLAW NO. 586, 1998 Revised May CONSOLIDATED FOR CONVENIENCE WITH AMENDMENT BYLAW NOS. 680, 2004, 795, 2012 and 818 VILLAGE OF KEREMEOS BYLAW NO. 586, 1998 Revised May 19 2015 CONSOLIDATED FOR CONVENIENCE WITH AMENDMENT BYLAW NOS. 680, 2004, 795, 2012 and 818 SIGN AND CANOPY REGULATION (First line of preamble amended

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

CITY OF ORILLIA COUNCIL MINUTES

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

More information

MINUTES HAMILTON LICENSING TRIBUNAL 10:00 a.m. Thursday, October 29, 2015 Council Chambers, 2 nd Floor Hamilton City Hall 71 Main Street West

MINUTES HAMILTON LICENSING TRIBUNAL 10:00 a.m. Thursday, October 29, 2015 Council Chambers, 2 nd Floor Hamilton City Hall 71 Main Street West MINUTES 15-005 HAMILTON LICENSING TRIBUNAL 10:00 a.m. Thursday, October 29, 2015 Council Chambers, 2 nd Floor Hamilton City Hall 71 Main Street West Present: Absent With Regrets: Also Present: Councillors

More information

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

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

More information

May 14, Regular Council

May 14, Regular Council A Meeting of the Shelburne Town Council was held May 14, 2012 with all members present except Councillor Cavey. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public Works,

More information

Minutes Cornwall City Council

Minutes Cornwall City Council ONTAfl./0 CJ.NADA Minutes Cornwall City Council Meeting ID: 2016-18 Meeting Date: Mon July 11, 2016 07:00 PM Location: Council Chambers Chair: Leslie O'Shaughnessy, Mayor Prepared By: Manon L. Levesque,

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, at 4:00 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D. Frisch D.

More information

The Corporation of the County of Peterborough. By-law No

The Corporation of the County of Peterborough. By-law No The Corporation of the County of Peterborough By-law No. 2017-19 A By-law to Establish Development Charges for the County of Peterborough and to repeal By-law No. 2016-83 Whereas subsection 2(1) of the

More information

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

CITY OF SURREY BYLAW NO A bylaw to impose fees for rezoning, subdivision and development applications...

CITY OF SURREY BYLAW NO A bylaw to impose fees for rezoning, subdivision and development applications... CITY OF SURREY BYLAW NO. 18641 A bylaw to impose fees for rezoning, subdivision and development applications....... As amended by: 18488, 05/16/16; 18979, 12/19/16; 18807, 03/06/17; 19368, 10/02/17; 19425,

More information

Attachment 1 Chapter 740, Street Vending

Attachment 1 Chapter 740, Street Vending Attachment 1 Chapter 740, Street Vending Article I General 740-1. Definitions 740-2. Vending Restricted 740-3. Vending Permits 740-4. Restriction on number of permits 740-5. Restriction on size of refreshment

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

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

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

CITY OF HAMILTON BY-LAW NO

CITY OF HAMILTON BY-LAW NO CITY OF HAMILTON BY-LAW NO. 18-092 Authority: Item 6, Planning Committee Report 18-005 (PED18064) CM: April 11, 2018 Ward: 3, 4, 5 Bill No. 092 To Amend By-law No. 05-200 To Create New Industrial Zones

More information

THE CATARAQUI REGION CONSERVATION AUTHORITY

THE CATARAQUI REGION CONSERVATION AUTHORITY LEMOINE POINT ADVISORY COMMITTEE (LPAC) MEETING MINUTES TUESDAY APRIL 28, 2015 CRCA ADMINISTRATION OFFICE BOADROOM Present: Lisa Osanic, Chair Hillar Aitken Suzanne Hamilton Chris Hargreaves Laura Turner,

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019 Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019 Present: Chair Mayor West Councillor Darling Councillor

More information

BEING A BY-LAW to regulate Election Signs and to repeal By-law RE

BEING A BY-LAW to regulate Election Signs and to repeal By-law RE THE CORPORATION OF THE TOWN OF WHITCHURCH-STOUFFVILLE BY-LAW NUMBER 2018-050-RE BEING A BY-LAW to regulate Election Signs and to repeal By-law 2017-041-RE WHEREAS subsection 11(3), paragraph 1 of the Municipal

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

COUNCIL THE REGIONAL MUNICIPALITY OF YORK COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK June 24, 2004 Regional Council met at 9:35 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with Regional Chair

More information

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW

THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW THE CORPORATION OF LOYALIST TOWNSHIP BY-LAW 2012-100 BEING A BY-LAW FOR LICENSING, REGULATING AND GOVERNING TRANSIENT AND ITINERANT TRADERS, FOR REGULATING VENDING IN STREETS, AND FOR REGULATING AND GOVERNING

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 TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

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

More information

MINUTES. 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

Office Consolidation of By-Law

Office Consolidation of By-Law The Corporation of the Municipality of Clarington By-Law 2011-045 Being a by-law to provide for the apportionment of costs of Division Fences Passed, by Council, on: April 11, 2011 Consolidated as of:

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: April 10, 2017 TIME: 6:30 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

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

THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW (Amended by 3-19)

THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW (Amended by 3-19) THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW 78-18 (Amended by 3-19) WHEREAS subsection 11(3)5 of the Municipal Act, 2001, S.O. 2001, c. 25, as amended, (the Municipal Act, 2001 )

More information

THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008

THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008 THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008 There was a meeting of the Council of the Township of Horton held in the Municipal Council Chambers on Tuesday. Present were

More information

ADOPTION OF THE AGENDA Council adopted, by unanimous consent, the February 1, 2016 regular Council meeting agenda.

ADOPTION OF THE AGENDA Council adopted, by unanimous consent, the February 1, 2016 regular Council meeting agenda. Minutes of the 7:00 pm Monday, February 1, 2016, Regular Council Meeting held in the Council Chamber, Municipal Office, 660 Primrose Street, Qualicum Beach, BC PRESENT: Council: Mayor Teunis Westbroek

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

WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION. (Consolidated for convenience only)

WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION. (Consolidated for convenience only) WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION (Consolidated for convenience only) Amendment Bylaw 4150, 2012 and 4183, 2013 incorporated THE CORPORATION OF THE CITY OF DAWSON CREEK

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

SPECIAL SECTIONS 500.

SPECIAL SECTIONS 500. SPECIAL SECTIONS 500. Notwithstanding the "R3" zone designation, the lands delineated on Schedule "B" of this By-law as "R3-500" shall only be used for single-family detached dwellings in cluster development

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

Electoral Area "D" Electoral Area "C" Electoral Area "E" Electoral Area "F" City of Vernon (Board Chair) Electoral Area "B"

Electoral Area D Electoral Area C Electoral Area E Electoral Area F City of Vernon (Board Chair) Electoral Area B MINUTES of a REGULAR meeting of the ELECTORAL AREA ADVISORY COMMITTEE of the REGIONAL DISTRICT OF NORTH OKANAGAN held in the Boardroom at the Regional District Office on Thursday, November 7, 2013 Members:

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

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL

More information

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 The Council of the Corporation of the Town of South Bruce Peninsula met on Tuesday February 5, 2013 in the Municipal

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