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

Size: px
Start display at page:

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

Transcription

1 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 OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug COMMUNICATION ITEMS C-1 DOUGLAS PAUL, SUPERINTENDENT OF EDUCATION AREA 2, SIMCOE COUNTY DISTRICT SCHOOL BOARD Re: Response to Request for Information re Changes to School Bus Routes/Bus Stops Correspondence received August 28, 2017 C-2 NOTTAWASAGA VALLEY CONSERVATION AUTHORITY Re: Integrated Watershed Management Plan Request for Support of Funding Application Correspondence received August 31, DETERMINATION OF ITEMS REQUIRING SEPARATE DISCUSSION ADOPTION OF ITEMS NOT REQUIRING SEPARATE DISCUSSION DEPUTATIONS REQUIRING STATUTORY OR PUBLIC MEETING Page 1 of 41

2 DEPUTATIONS RELATING TO NEW MATTERS D-1 ANTONY COSTANZO Re: Tottenham Park to be Named "Robert Ellis Nordstrom" Correspondence received August 31, ITEMS FOR CONSIDERATION 1. COMMITTEE OF THE WHOLE MEETING Committee of the Whole Meeting Report - 28 Aug CW-1 COUNCIL ITEMS (1) REQUEST FOR 4 WAY STOP AT THE INTERSECTION OF ANDERSON AND KNIGHT ALLISTON Refer to By-law No (2) REQUEST FOR SUPPORT FROM THE TOWNSHIP OF GEORGIAN BAY RE: INVASIVE PLANT SPECIES CW-2 COMMITTEE, BOARD AND TASK FORCE SUMMARIES CW-3 OFFICE OF THE CAO CW-4 CORPORATE SERVICES (1) REQUEST FOR EXEMPTION FROM NOISE CONTROL BY-LAW NO COOL MOOSE ICE CREAM SHOP 9 CHURCH STREET SOUTH, ALLISTON This item was dealt with at the Special Council Meeting held on August 28, (2) REQUEST FOR EXEMPTION FROM NOISE CONTROL BY-LAW NO BEV LAMB, TH LINE ALLISTON, ONTARIO This item was dealt with at the Special Council Meeting held on August 28, CW-5 DEVELOPMENT AND INFRASTRUCTURE SERVICES (1) PROPOSED SCHOOL CROSSING LOCATIONS BOYNE RIVER PUBLIC SCHOOL Page 2 of 41

3 (2) SITE PLAN AGREEMENT - D11-AL ONTARIO INC. ALLISTON GARDENS 65 YOUNG STREET, ALLISTON Refer to By-law No (3) EARTHWORKS AGREEMENT - D11-AL-139 SMARTREIT NORTHEAST CORNER OF MACKENZIE PIONEER ROAD AND INDUSTRIAL PARKWAY AND THE EAST SIDE OF DUNHAM DRIVE ALLISTON Refer to By-law No (4) SITE PLAN AGREEMENT AMENDMENT #1 D11-AL-140 CP REIT ONTARIO PROPERTIES LIMITED COMMERCIAL BUILDING 30, 40, & 50 KING STREET SOUTH, ALLISTON Refer to By-law No (5) WARD BOUNDARY REVIEW, 2017 SUMMARY OF PUBLIC CONSULTATION/ NEXT STEPS (6) ONTARIO MUNICIPAL BOARD APPEALS PROPOSED MINOR VARIANCE, SITE PLAN AND HOLDING SYMBOL CANADA INC. NORTH PART OF LOT 7, CONCESSION 15 (RP51R-25869) 689 VICTORIA STREET EAST, ALLISTON OMB FILE NUMBER: PL (7) OFFICIAL PLAN REVIEW PHASE 1 CONSULTATION / VISIONING FINAL VISIONING REPORT Additional Information Memorandum from the Senior Planner #PD ADDITIONAL INFORMATION MEMORANDUM - Pdf (8) LEASE AGREEMENT - TERMINATION OF ROGERS COMMUNICATIONS OFFICE SPACE AT NEW TECUMSETH RECREATION CENTRE Refer to By-law No Page 3 of 41

4 BY-LAWS A by-law to amend Schedule E of By-law being the Parking and Traffic By-law By-law A by-law to authorize the signing and execution of a Site Plan Agreement with Ontario Inc. By-law A by-law to authorize the signing and execution of an Earthworks Agreement with SmartREIT By-law A by-law to authorize the signing and execution of a Site Plan Agreement Amendment No. 1 with CP Reit Ontario Properties Limited By-law A by-law to repeal By-law No with regard to a lease agreement with Rogers Communications Inc. By-law GENERAL INFORMATION / ANNOUNCEMENTS PUBLIC NOTICE CONFIRMING BY-LAW ADJOURNMENT Page 4 of 41

5 COUNCIL MINUTES Monday, August 28, 2017 A Council Meeting was held at 7:00 p.m. on Monday, August 28, 2017 in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL ABSENT: Mayor R. Milne Councillor M. Beattie Councillor M. Biss Councillor S. Harrison McIntyre Councillor R. Norcross Councillor C. Ross Councillor F. Sainsbury Councillor P. Whiteside Deputy Mayor Councillor D. Jebb O' CANADA The National Anthem was performed by Emily Heels. AWARDS AND RECOGNITIONS Nil. CONFIRMATION OF AGENDA Moved by Councillor Whiteside Seconded by Councillor Harrison McIntyre BE IT RESOLVED THAT the agenda for the Council Meeting held on August 28, 2017 be confirmed as circulated. CARRIED. DISCLOSURES OF PECUNIARY INTEREST Councillor Beattie declared a pecuniary interest with respect to item CS-4, Update re: Agreement of Purchase and Sale for Town Owned Lands Located at Tupper Street, Alliston as he owns abutting property. This item was dealt with at the Special Council Meeting dated August 21, Page 1 of 6 Page 5 of 41

6 Council Meeting August 28, 2017 ADOPTION OF COUNCIL MINUTES Moved by Councillor Norcross Seconded by Councillor Beattie BE IT RESOLVED THAT the minutes of the Council Meeting dated August 21, 2017 be adopted as circulated; AND FURTHER THAT the minutes of the Special Council Meeting dated August 21, 2017 be adopted as circulated; AND FURTHER THAT the minutes of the Special Council Meeting #2 dated August 21, 2017 be adopted as circulated. CARRIED. COMMUNICATION ITEMS Nil. DETERMINATION OF ITEMS REQUIRING SEPARATE DISCUSSION The following items were identified for separate discussion: items CW-1(2) and CW-4(5) on the Committee of the Whole Meeting Report dated August 21, ADOPTION OF ITEMS NOT REQUIRING SEPARATE DISCUSSION Moved by Councillor Sainsbury Seconded by Councillor Ross BE IT RESOLVED THAT items CW-1 to CW-5 on the Committee of the Whole Meeting Report dated August 21, 2017, with the exception of those items identified for separate discussion, be approved and the recommendations therein be adopted; AND FURTHER THAT items CS-1 to CS-7 on the Committee of the Whole Closed Meeting Report dated August 21, 2017, with the exception of those items identified for separate discussion, be approved and the recommendations therein be adopted. CARRIED. Page 2 of 6 Page 6 of 41

7 Council Meeting August 28, 2017 DEPUTATIONS REQUIRING STATUTORY OR PUBLIC MEETING Nil. DEPUTATIONS RELATING TO NEW MATTERS D-1 BRIAN JEFFS / JOHN DANCE, SIMCOE COUNTY DISTRICT SCHOOL BOARD Re: Banting Memorial High School/Community Hub Moved by Councillor Whiteside Seconded by Councillor Beattie BE IT RESOLVED THAT the deputation of Brian Jeffs on behalf of the Simcoe County District School Board be received; AND FURTHER THAT Council supports the ongoing discussions of the interested Community Hub partners and encourages further discussions and community input from those involved; AND FURTHER THAT the School Board work with the Town, students, their families, and staff of Banting Memorial High School and schedule assemblies as soon as possible to seek their input; AND FURTHER THAT social media also be used in order to seek input. CARRIED. D-2 NANCY MCBRIDE Re: Backyard Chickens Nancy McBride gave a presentation to Council with regard to backyard chickens. CONSIDERATION OF ITEMS HELD FOR SEPARATE DISCUSSION Committee of the Whole Meeting dated August 21, 2017 CW-1 COUNCIL ITEMS (2) C.P. RAIL CROSSING, 6TH LINE EAST OF TOTTENHAM ROAD Page 3 of 6 Page 7 of 41

8 Council Meeting August 28, 2017 Moved by Councillor Harrison McIntyre Seconded by Councillor Whiteside BE IT RESOLVED THAT staff be directed to investigate the feasibility of installing safety arms at the 6th Line east of Tottenham Road, including making contact with CP Rail, and report back to a future Committee of the Whole Meeting. CARRIED. CW-4 CORPORATE SERVICES (5) COUNCIL VACANCY Moved by Councillor Ross Seconded by Councillor Biss BE IT RESOLVED THAT Report #ADMIN be received; AND FURTHER THAT the Additional Information Memorandum from the Director of Administration Services/Clerk dated August 28, 2017 be received; AND FURTHER THAT Option 1 as outlined in Report #ADMIN to fill the vacancy of the office of Deputy Mayor be approved; AND FURTHER THAT the procedure be amended to include that Candidates will be afforded an opportunity to address Council for a maximum of fifteen (15) minutes and that each member of Council will be permitted to ask two (2) questions of the candidate. CARRIED. BY-LAWS Moved by Councillor Whiteside Seconded by Councillor Biss BE IT RESOLVED THAT the following by-laws be read a First, Second and Third time and enacted: A by-law to authorize the signing and execution of a lease agreement with Ontario Ltd. and Rumber Construction Inc. and Ontario Ltd. Page 4 of 6 Page 8 of 41

9 Council Meeting August 28, A by-law to authorize the signing and execution of a license agreement with Canada Post Corporation A by-law to dedicate certain lands as a public highway A by-law to remove part lot control from a block on a registered plan of subdivision in the Town of New Tecumseth A by-law to remove part lot control from a block on a registered plan of subdivision in the Town of New Tecumseth A by-law to authorize the signing and execution of an agreement with Cherokee Contracting Inc. for the Installation of the Trans Canada Trail 9th Line Beeton Creek Pedestrian Bridge CARRIED. GENERAL INFORMATION / ANNOUNCEMENTS The following information was discussed: the Cool Moose Block Party in support of Community Living Association of South Simcoe (CLASS). PUBLIC NOTICE Nil. CONFIRMING BY-LAW Moved by Councillor Whiteside Seconded by Councillor Beattie BE IT RESOLVED THAT a by-law to confirm the proceeding of Council at its meeting on August 28, 2017 be read a First, Second and Third time and enacted. CARRIED. Page 5 of 6 Page 9 of 41

10 Council Meeting August 28, 2017 ADJOURNMENT Moved by Councillor Whiteside Seconded by Councillor Harrison McIntyre BE IT RESOLVED THAT the meeting adjourn at 7:50 p.m. CARRIED. Mayor Clerk Page 6 of 6 Page 10 of 41

11 SPECIAL COUNCIL MINUTES Monday, August 28, 2017 A Special Council Meeting was held on Monday, August 28, 2017 in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL ABSENT: Mayor R. Milne Councillor M. Beattie Councillor M. Biss Councillor S. Harrison McIntyre Councillor R. Norcross Councillor C. Ross Councillor F. Sainsbury Councillor P. Whiteside Deputy Mayor Councillor D. Jebb CONFIRMATION OF AGENDA Moved by Councillor Whiteside Seconded by Councillor Harrison McIntyre BE IT RESOLVED THAT the agenda for the Special Council Meeting held on August 28, 2017 be confirmed as circulated. CARRIED. DISCLOSURES OF PECUNIARY INTEREST Nil. ITEMS FOR CONSIDERATION Committee of the Whole Meeting, August 28, 2017 CW-4 CORPORATE SERVICES (1) REQUEST FOR EXEMPTION FROM NOISE CONTROL BY-LAW NO COOL MOOSE ICE CREAM SHOP 9 CHURCH STREET SOUTH, ALLISTON Page 1 of 3 Page 11 of 41

12 Special Council Meeting August 28, Moved by Councillor Whiteside Seconded by Councillor Biss BE IT RESOLVED THAT Report #ADMIN be received; AND FURTHER THAT the request for an exemption from Noise By-law No be approved. CARRIED. (2) REQUEST FOR EXEMPTION FROM NOISE CONTROL BY-LAW NO BEV LAMB, TH LINE ALLISTON, ONTARIO Moved by Councillor Norcross Seconded by Councillor Beattie BE IT RESOLVED THAT Report #ADMIN be received; AND FURTHER THAT the request for an exemption from Noise By-law No be approved until 1:00 a.m. CARRIED. BY-LAWS Nil. CONFIRMING BY-LAW Moved by Councillor Sainsbury Seconded by Councillor Ross BE IT RESOLVED THAT a by-law to confirm the proceedings of Special Council at its meeting on August 28, 2017 be read a First, Second and Third time and enacted. CARRIED. Page 2 of 3 Page 12 of 41

13 Special Council Meeting August 28, 2017 ADJOURNMENT Moved by Councillor Whiteside Seconded by Councillor Harrison McIntyre BE IT RESOLVED THAT the meeting adjourn at 9:30 p.m. CARRIED. Mayor Clerk Page 3 of 3 Page 13 of 41

14 Page 14 of 41

15 Page 15 of 41

16 Page 16 of 41

17 Nottawasaga Valley Conservation Authority August 31, 2017 Mayor Rick Milne & Council The Town of New Tecumseth Via Clerk: Cindy Maher, Clerk Dear Mayor Milne & Council: Re: Integrated Watershed Management Plan Request for Support of Funding Application The Nottawasaga Valley Conservation Authority (NVCA) is in the process of applying for funding under FCM s Municipalities for Climate Innovation Program (MCIP) to develop an Integrated Watershed Management Plan with a focus on responding to the risks posed by climate change. NVCA s most recent watershed management plan was developed more than 20 years ago. An updated plan will allow the authority to address the rapid growth and changing climate being experienced in the watershed. Further, this new plan will support local municipalities in responding to the climate change requirements in the updated Provincial Policy Statement and Provincial Growth Plan, as well as the watershed management components now required under the Growth Plan. NVCA is seeking $168,000 from FCM to support the development of the Integrated Watershed Management Plan, which in total will cost $210,000. If successful, the FCM grant will cover 80% of the costs. The NVCA board of directors approved staff going forward with this application in May of this year. To support our application, we now require proof of project buy-in from our member municipalities in the form of a council resolution and a letter of support. At this time, we would ask you to: 1) Pass a council resolution that demonstrates your municipality s commitment to working to develop the plan (sample follows) 2) Write in confirming your municipality s in-kind and/or financial contribution to the initiative (sample follows) Nottawasaga Valley Conservation Authority th Line, Utopia, ON L0M 1T0 T: F: admin@nvca.on.ca nvca.on.ca A member of Conservation Ontario Page 17 of 41

18 Integrated Watershed Management Plan Request for Support of Funding Application In-Kind Support We are asking for your in-kind support to have staff participate in the project stakeholder engagement process, to provide data were necessary, and review draft documents. We envision this would entail: Staff time to participate in the stakeholder engagement process. Staff time to prepare maps and other documentation as required in preparing the plan. Staff time to review draft versions of the integrated watershed management plan. We would conservatively suggest the cost of your in-kind staff support to be $600 for this project based on three half-day meetings at $150 per person per meeting and two document reviews at $75 per person per review. Please feel free to adjust this amount as appropriate for your municipal staff costs. Financial Contribution Further, we ask you to consider making a contribution of $500 to $2,500 to show your support of this initiative. NVCA will be approaching all its municipal partners and the counties for support, and will itself be contributing approximately $22,000 to this project. While a financial contribution is requested in support of this project, it is not a requirement for your municipality to participate. However, our application will be stronger if financial support is received from all of the authority s member municipalities. If we could receive your council resolutions and/or letters of support no later than October 27, 2017, that would allow time for the FCM application process to be completed by the end of the year. Please forward any resolutions and/or letters to Laurie Barron at the NVCA, lbarron@nvca.on.ca or (fax). Laurie will forward the received resolutions and letters to FCM. Assuming our funding application is successful, after the integrated watershed management plan is drafted we will be requesting that each municipal council adopt a resolution committing to the recommendation of the plan. As we have allowed for considerable municipal input throughout the process, we are confident that the final document will meet our members needs for a timely and well-crafted integrated watershed management plan. If you have any questions on this matter, please feel free to contact me at dhevenor@nvca.on.ca or ext Sincerely, Doug Hevenor, Chief Administrative Officer cc: NVCA Member: Councillor Donna Jebb Page 18 of 41

19 Integrated Watershed Management Plan Request for Support of Funding Application Sample Council Resolution WHEREAS: the MUNICIPALITY in partnership with the Nottawasaga Valley Conservation Authority, will develop an Integrated Watershed Management Plan; and THAT: the plan will focus on responding to the risks posed by climate change, to be developed by the NVCA staff and their selected consultant; and FURTHER THAT: a stakeholder committee comprised of municipal and other watershed stakeholders will provide guidance in the development of the plan; therefore BE IT RESOLVED: that subject to confirmation of project funding from the Federation of Canadian Municipalities and other project partners, the plan will be developed starting in January 2018 and will be completed by March, 2019; and THAT: the MUNICIPALITY will commit $XX towards the cost of this initiative, with $XX of that amount offered as in-kind contributions and $XX of that amount offered as cash contributions. Sample Letter Municipalities for Climate Innovation Program Federation of Canadian Municipalities 24 Clarence St. Ottawa, ON, K1N 5P3 RE: Confirmation of financial contribution for an MCIP funding application: Integrated Watershed Management Plan, Nottawasaga Valley Conservation Authority Dear Sir/Madam, This letter is to confirm that MUNCIPALITY will make a [please specific: cash, in-kind and/or staff salary] contributions of $XX to undertake the plan mentioned above and for which funding is requesting from the Municipalities for Climate Innovation Program. Yours sincerely, AUTHORIZES PERSON TITLE MUNICPALITY Please forward any resolutions and/or letters to Laurie Barron at the NVCA, lbarron@nvca.on.ca or (fax). Laurie will forward the received resolutions and letters to FCM. Page 19 of 41

20 Page 20 of 41

21 l\lewtcumseth 2 AllistonBeeton-Tottenham - Request for Deputation Clerk's/Administration Services Administration Centre 10 Wellington St. E. Alliston,Ontario L9R1A1 Request for deputation must be submitted to the Clerk's Department by 4:30 on the Wednesday prior to the requested meeting. PLEASEPRINT Council Meeting date: EPTEMBER '2Z10'7 Subject: CTOWTENHA CPARWTOBE AME? R0. ErarELxzsmoRDsrRcM" Your name: f-aneonx (O5lAl;l, ZC: Phone number during the day:, address: «J J Name of group or person(s) being represented (if applicable): \. Short summary of your deputation including the gist of your deputation, but to be no more than one 8 Va"x 11" standard sheet of paper in accordance with the Procedure By-law (you may attach your Requirements: Presentation Presentations using PowerPoint or other electronic media must be submitted to the Clerk's Department on the Friday prior to the meeting. This Request for Deputation form is a public document. Please be advised that your deputation may be recorded in video and/oraudio format and subject to media release and on the internet. Personal information on this form willbe used for purposes of sending correspondence relating to matters before Council and Council-ln-CommitteeẎour name address comments and an other / personal information. is collected and maintained for the purpose of creating a report that is available \ {W to the general public in a hard copy format and on the internet in an electronic format pursuant to Section 27 of the Municipal Freedom of information and Protection of Privacy Act, R.S.O. 1990, C.M 56, as amended. The applicant may reguest the removal of his or her personal information when submitting this form. Questions about this collection should be directed to Clerk's/Administration Services. VISITOUR WEBSITEAT Page 21 of 41

22 Page 22 of 41

23 COMMITTEE OF THE WHOLE MEETING REPORT Monday, August 28, 2017 For Consideration by the Council of the Town of New Tecumseth on September 11, 2017 The Committee of the Whole Meeting was held on Monday, August 28, 2017 in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL ABSENT: Mayor R. Milne Councillor M. Beattie Councillor M. Biss Councillor S. Harrison McIntyre Councillor R. Norcross Councillor C. Ross Councillor F. Sainsbury Councillor P. Whiteside Deputy Mayor Councillor D. Jebb AWARDS AND RECOGNITIONS Nil. CONFIRMATION OF AGENDA There were no additions or deletions. DISCLOSURES OF PECUNIARY INTEREST Nil. COMMITTEE OF THE WHOLE ITEMS CW-1 COUNCIL ITEMS (1) REQUEST FOR 4 WAY STOP AT THE INTERSECTION OF ANDERSON AND KNIGHT, ALLISTON The Committee of the Whole recommends: Be it resolved that an all-way stop be installed at the intersection of Anderson Road & Knight Street in Alliston. Page 1 of 6 Page 23 of 41

24 Committee of the Whole Meeting August 28, 2017 (2) REQUEST FOR SUPPORT FROM THE TOWNSHIP OF GEORGIAN BAY RE: INVASIVE PLANT SPECIES The Committee of the Whole recommends: Be it resolved that correspondence from the Township of Georgian Bay dated August 17, 2017 and attached to this motion be received; And further that the Town of New Tecumseth supports the Resolution of the Council of the Township of Georgian Bay with regard to their request to the Ministry of Natural Resources, the Ministry of the Environment and Climate Change and the Ministry of Transportation to work collaboratively to eradicate the invasive species known as Giant Hogweed, Japanese Knotweed and Phragmites on Provincially owned lands; And further that a copy of this resolution be sent to the Township of Georgian Bay, the Ministry of Natural Resources, the Ministry of the Environment and Climate Change, the Ministry of Transportation, MPP Jim Wilson, MP Kellie Leitch, and Premier Kathleen Wynne. CW-2 COMMITTEE, BOARD AND TASK FORCE SUMMARIES CW-3 OFFICE OF THE CAO CW-4 CORPORATE SERVICES (1) REQUEST FOR EXEMPTION FROM NOISE CONTROL BY-LAW NO COOL MOOSE ICE CREAM SHOP 9 CHURCH STREET SOUTH, ALLISTON The Committee of the Whole recommends: That Report #ADMIN be received; And further that the request for an exemption from Noise By-law No be approved. Page 2 of 6 Page 24 of 41

25 Committee of the Whole Meeting August 28, 2017 (2) REQUEST FOR EXEMPTION FROM NOISE CONTROL BY-LAW NO BEV LAMB, TH LINE ALLISTON, ONTARIO The Committee of the Whole recommends: That Report #ADMIN be received; And further that the request for an exemption from Noise By-law No be approved until 1:00 a.m. CW-5 DEVELOPMENT AND INFRASTRUCTURE SERVICES (1) PROPOSED SCHOOL CROSSING LOCATIONS BOYNE RIVER PUBLIC SCHOOL The Committee of the Whole recommends: That Report #ENG be received. (2) SITE PLAN AGREEMENT - D11-AL ONTARIO INC. ALLISTON GARDENS 65 YOUNG STREET, ALLISTON The Committee of the Whole recommends: That Report #ENG be received; And further that the necessary by-law be enacted authorizing the Mayor and Clerk to execute a Site Plan Agreement with Ontario Inc. to construct an addition to an existing apartment building located at 65 Young Street, in the Community of Alliston, substantially in the form of Attachment No. 4 to Report #ENG , all subject to the Town's Solicitor's clearance; And further that the funds received as part of the Tree Loss Compensation be transferred to the Tree Reserve Fund. Page 3 of 6 Page 25 of 41

26 Committee of the Whole Meeting August 28, 2017 (3) EARTHWORKS AGREEMENT - D11-AL-139 SMARTREIT NORTHEAST CORNER OF MACKENZIE PIONEER ROAD AND INDUSTRIAL PARKWAY AND THE EAST SIDE OF DUNHAM DRIVE, ALLISTON The Committee of the Whole recommends: That Report #ENG be received; And further that the deputation of Chuck Waterman be received; And further that the necessary by-law be enacted authorizing the Mayor and Clerk to execute the Earthworks Agreement with SmartREIT to facilitate the site preparation work located at the northeast corner of MacKenzie Pioneer Road & Industrial Parkway and on the east side of Dunham Drive, in the Community of Alliston, substantially in the form of Attachment No. 3 to Report #ENG , all subject to the Town Solicitor's clearance. (4) SITE PLAN AGREEMENT AMENDMENT #1 - D11-AL-140 CP REIT ONTARIO PROPERTIES LIMITED COMMERCIAL BUILDING 30, 40, & 50 KING STREET SOUTH, ALLISTON The Committee of the Whole recommends: That Report #ENG be received; And further that the necessary by-law be enacted authorizing the Mayor and Clerk to execute the Site Plan Agreement Amendment #1 with CP Reit Ontario Properties Limited to construct a Commercial Plaza located at 30, 40, and 50 King Street South, in the Community of Alliston, substantially in the form of Attachment No. 5 to Report #ENG , all subject to the Town Solicitor's clearance; And further that the funds received as part of the Tree Loss Compensation be transferred to the Tree Reserve Fund. (5) WARD BOUNDARY REVIEW, 2017 SUMMARY OF PUBLIC CONSULTATION/NEXT STEPS The Committee of the Whole recommends: That Report #PD be received. Page 4 of 6 Page 26 of 41

27 Committee of the Whole Meeting August 28, 2017 (6) ONTARIO MUNICIPAL BOARD APPEALS PROPOSED MINOR VARIANCE, SITE PLAN AND HOLDING SYMBOL CANADA INC. NORTH PART OF LOT 7, CONCESSION 15, (RP51R-25869) 689 VICTORIA STREET EAST, ALLISTON OMB FILE NUMBER: PL The Committee of the Whole recommends: That Report #PD be received; And further that staff and the Town's Solicitor be authorized to defend Council's decision respecting OMB file PL as outlined in Option #1 set out in Report #PD (7) OFFICIAL PLAN REVIEW PHASE 1: CONSULTATION/VISIONING FINAL VISIONING REPORT The Committee of the Whole recommends: That Report #PD be received; And further that the presentation by The Planning Partnership be received; And further that staff be directed, in conjunction with The Planning Partnership, to draft a motion outlining concerns with regard to the intensification and density targets for Council's consideration in advance of the meeting scheduled with staff, the consultant, the County and the Province. (8) LEASE AGREEMENT - TERMINATION OF ROGERS COMMUNICATIONS OFFICE SPACE AT NEW TECUMSETH RECREATION CENTRE The Committee of the Whole recommends: That Report #PRC be received; And further that the written notice from Rogers Communications Inc. to terminate the lease agreement for the use of office space at the New Tecumseth Recreation Centre, effective September 30, 2017 be received and approved. Page 5 of 6 Page 27 of 41

28 Committee of the Whole Meeting August 28, 2017 GENERAL INFORMATION / ANNOUNCEMENTS Nil. PUBLIC NOTICE Nil. ADJOURNMENT This meeting adjourned at 9:25 p.m. Respectfully Submitted, Mayor Rick Milne Page 6 of 6 Page 28 of 41

29 COUNCIL MEETING SEPTEMBER 11, 2017 REPORT #PD ADDITIONAL INFORMATION MEMORANDUM PLANNING & DEVELOPMENT DEPARTMENT ADDITIONAL INFORMATION TO ITEM CW-5 (7), COMMITTEE OF THE WHOLE MEETING OF AUGUST 28, 2017: OFFICIAL PLAN REVIEW PHASE 1: CONSULTATION/VISIONING FINAL VISIONING REPORT RECOMMENDATION That the Additional Information Memorandum to item CW-5 (7) from the Senior Planner dated August 28, 2017 be received; And further that Council approve the following motion: "Whereas the Town of New Tecumseth is currently undertaking an Official Plan Review (OPR); And whereas the OPR will bring the Town Official Plan into conformity/consistency with the County of Simcoe Official Plan, Provincial plans and the Provincial Policy Statement; And whereas the Town's current intensification and density targets as included in the County of Simcoe Official Plan are 40% and 50 residents/jobs per hectare for greenfield development respectively; And whereas the 2017 Growth Plan for the Greater Golden Horseshoe prescribes new intensification and density targets of 60% and 80 residents/jobs per hectare for greenfield development respectively; Now therefore be it resolved that Council for the Town of New Tecumseth requests that the Province of Ontario consider alternative intensification and density targets that are context appropriate, realistic of the objectives of the Growth Plan and supportive of current and expected market realities for the Town of New Tecumseth." OBJECTIVE The purpose of this Additional Information Memorandum is to provide Council with additional information pertaining to CW-5 (7), specifically related to a motion for consideration by Council. Page 29 of 41

30 Report #PD ADDITIONAL INFORMATION MEMORANDUM, September 11, 2017 BACKGROUND At the August 28, 2017 Committee of the Whole meeting, Committee heard Planning Report No. PD addressing Phase 1 - Consultation/Visioning of the Town's Official Plan Review (OPR). The report was accompanied by a presentation from the Town's consultants, The Planning Partnership, who described the work to be completed so far and over the balance of the project. Through discussion with Committee, the following motion was passed: "That Report #PD be received; And further that the presentation by The Planning Partnership be received; And further that staff be directed, in conjunction with The Planning Partnership, to draft a motion outlining concerns with regard to the intensification and density targets for Council's consideration in advance of the meeting scheduled with staff, the consultant, the County and the Province." COMMENTS AND CONSIDERATIONS Pursuant to Council direction, staff have prepared the following motion for Council's consideration: "Whereas the Town of New Tecumseth is currently undertaking an Official Plan Review (OPR); And whereas the OPR will bring the Town Official Plan into conformity/consistency with the County of Simcoe Official Plan, Provincial plans and the Provincial Policy Statement; And whereas the Town's current intensification and density targets as included in the County of Simcoe Official Plan are 40% and 50 residents/jobs per hectare for greenfield development respectively; And whereas the 2017 Growth Plan for the Greater Golden Horseshoe prescribes new intensification and density targets of 60% and 80 residents/jobs per hectare for greenfield development respectively; Now therefore be it resolved that Council for the Town of New Tecumseth requests that the Province of Ontario consider alternative intensification and density targets that are context appropriate, realistic of the objectives of the Growth Plan and supportive of current and expected market realities for the Town of New Tecumseth." Page 2 of 3 Page 30 of 41

31 Report #PD ADDITIONAL INFORMATION MEMORANDUM, September 11, 2017 Through completion of the Town's Official Plan Review, an analysis will be completed by The Planning Partnership to determine appropriate intensification and density targets. This analysis will be used as input into the County of Simcoe Municipal Comprehensive Review process which will finalize alternative targets, if any, for the Town. FINANCIAL CONSIDERATIONS There are no financial considerations as a result of this report. Respectfully submitted: Tim Schilling, MCIP, RPP Senior Planner Approved By: Department: Status: Bruce Hoppe, MCIP, RPP, Planning Approved - 07 Sep 2017 Director of Planning & Development Blaine Parkin, P. Eng., CAO CAO Approved - 07 Sep 2017 Page 3 of 3 Page 31 of 41

32 Page 32 of 41

33 THE CORPORATION OF THE TOWN OF NEW TECUMSETH BY-LAW Number "PARKING AND TRAFFIC AMENDMENT NO. 74 BY-LAW" A by-law to amend Schedule E of By-law being the Parking and Traffic By-law WHEREAS the Council of The Corporation of the Town of New Tecumseth enacted By-law No being the Parking and Traffic By-law on the 2nd day of November 1993; AND WHEREAS the Council of The Corporation of the Town of New Tecumseth deems it expedient to amend Schedule E of By-law , Parking and Traffic By-law Stop Signs; NOW THEREFORE the Council of The Corporation of the Town of New Tecumseth does hereby enact as follows: 1. That Schedule E of By-law (Parking and Traffic By-law Stop Signs) be amended to add the following: Column 1 INTERSECTION Anderson Road and Knight Street Column 2 FACING TRAFFIC Northbound on Knight Street Southbound on Knight Street Eastbound on Anderson Road Westbound on Anderson Road 2. That this by-law shall be cited as the "Parking and Traffic Amendment No. 74 By-law. 3. That this by-law shall come into force and take effect on the date of passing thereof. READ A FIRST, SECOND AND THIRD TIME AND FINALLY PASSED THIS 11 th DAY OF SEPTEMBER, 2017 MAYOR CLERK Page 33 of 41

34 Page 34 of 41

35 THE CORPORATION OF THE TOWN OF NEW TECUMSETH BY-LAW Number SITE PLAN AGREEMENT - ALLISTON GARDENS ( ONTARIO INC.) BY-LAW A by-law to authorize the signing and execution of a Site Plan Agreement with Ontario Inc. WHEREAS the Municipal Act, 2001, as amended, provides that the municipality has the capacity, rights, powers and privileges of a natural person for the purpose of exercising its authority under the Municipal Act; AND WHEREAS Ontario Inc. is the current owner of the subject property and has submitted an application for a Site Plan Agreement (D11-AL-147); AND WHEREAS the Council of The Corporation of the Town of New Tecumseth is desirous of entering into a Site Plan Agreement with Ontario Inc. to construct an addition to an existing apartment building located at 65 Young Street, in the Community of Alliston, substantially in the form of Attachment No. 4 to Report #ENG , all subject to the Town Solicitor's clearance; NOW THEREFORE the Council of The Corporation of the Town of New Tecumseth does hereby enact as follows: 1. That The Corporation of the Town of New Tecumseth enter into a Site Plan Agreement with Ontario Inc. to construct an addition to an existing apartment building located at 65 Young Street, in the Community of Alliston, substantially in the form of Attachment No. 4 to Report #ENG , all subject to the Town Solicitor's clearance. 2. That the Mayor and Clerk be authorized to sign and execute all documents relating thereto. 3. That this by-law shall be cited as the Site Plan Agreement Alliston Gardens ( Ontario Inc.) By-law. 4. That this by-law shall come into force and take effect on the date of final passing thereof. READ A FIRST, SECOND AND THIRD TIME AND FINALLY PASSED THIS 11 th DAY OF SEPTEMBER, 2017 MAYOR CLERK Page 35 of 41

36 Page 36 of 41

37 THE CORPORATION OF THE TOWN OF NEW TECUMSETH BY-LAW Number EARTHWORKS AGREEMENT - SMARTREIT (NORTHEAST CORNER OF MACKENZIE PIONEER ROAD AND INDUSTRIAL PARKWAY AND EAST SIDE OF DUNHAM DRIVE) BY-LAW A by-law to authorize the signing and execution of an Earthworks Agreement with SmartREIT WHEREAS the Municipal Act, 2001, as amended, provides that the municipality has the capacity, rights, powers and privileges of a natural person for the purpose of exercising its authority under the Municipal Act; AND WHEREAS the Council of The Corporation of the Town of New Tecumseth is desirous of entering into an Earthworks Agreement with SmartREIT to facilitate the site preparation work located at the northeast corner of MacKenzie Pioneer Road and Industrial Parkway and on the east side of Dunham Drive, in the Community of Alliston, substantially in the form of Attachment No. 3 to Report #ENG , all subject to the Town Solicitor's clearance; NOW THEREFORE the Council of The Corporation of the Town of New Tecumseth does hereby enact as follows: 1. That The Corporation of the Town of New Tecumseth enter into an Earthworks Agreement with SmartREIT to facilitate the site preparation work located at the northeast corner of MacKenzie Pioneer Road and Industrial Parkway and on the east side of Dunham Drive, in the Community of Alliston, substantially in the form of Attachment No. 3 to Report #ENG , all subject to the Town Solicitor's clearance. 2. That the Mayor and Clerk be authorized to sign and execute all documents relating thereto. 3. That this by-law shall be cited as the Earthworks Agreement SmartREIT (Northeast Corner of MacKenzie Pioneer Road and Industrial Parkway and East Side of Dunham Drive) By-law. 4. This by-law shall come into force and take effect on the date of final passing thereof. READ A FIRST, SECOND AND THIRD TIME AND FINALLY PASSED THIS 11 th DAY OF SEPTEMBER, 2017 MAYOR CLERK Page 37 of 41

38 Page 38 of 41

39 THE CORPORATION OF THE TOWN OF NEW TECUMSETH BY-LAW Number SITE PLAN AGREEMENT AMENDMENT NO. 1 (CP REIT ONTARIO PROPERTIES LIMITED) BY-LAW A by-law to authorize the signing and execution of a Site Plan Agreement Amendment No. 1 with CP Reit Ontario Properties Limited WHEREAS the Municipal Act, 2001, as amended, provides that the municipality has the capacity, rights, powers and privileges of a natural person for the purpose of exercising its authority under the Municipal Act; AND WHEREAS the Town entered into a Site Plan Agreement (D11-AL-140) with CP Reit Ontario Properties Limited for a commercial plaza located at 30, 40 and 50 King Street South, in the Community of Alliston; AND WHEREAS CP Reit Ontario Properties Limited is the current owner of the subject property and have submitted an application for an amendment to the Site Plan Agreement; AND WHEREAS the Council of The Corporation of the Town of New Tecumseth is desirous of entering into Site Plan Agreement Amendment No. 1 with CP Reit Ontario Properties Limited to construct a Commercial Plaza located at 30, 40, and 50 King Street South, in the Community of Alliston, substantially in the form of Attachment No. 5 to Report #ENG , all subject to the Town Solicitor's clearance; NOW THEREFORE the Council of The Corporation of the Town of New Tecumseth does hereby enact as follows: 1. That The Corporation of the Town of New Tecumseth enter into Site Plan Agreement Amendment No. 1 with CP Reit Ontario Properties Limited to construct a Commercial Plaza located at 30, 40, and 50 King Street South, in the Community of Alliston, substantially in the form of Attachment No. 5 to Report #ENG , all subject to the Town Solicitor's clearance. 2. That the Mayor and Clerk be authorized to sign and execute all documents relating thereto. 3. That this by-law shall be cited as the Site Plan Agreement Amendment No. 1 (CP Reit Ontario Properties Limited) By-law. 4. That this by-law shall come into force and take effect on the date of final passing thereof. READ A FIRST, SECOND AND THIRD TIME AND FINALLY PASSED THIS 11 th DAY OF SEPTEMBER, 2017 MAYOR CLERK Page 39 of 41

40 Page 40 of 41

41 THE CORPORATION OF THE TOWN OF NEW TECUMSETH BY-LAW Number REPEAL OF BY-LAW NO (ROGERS COMMUNICATIONS INC. LEASE AGREEMENT) BY-LAW A by-law to repeal By-law No with regard to a lease agreement with Rogers Communications Inc. WHEREAS the Municipal Act, 2001, as amended, provides that the municipality has the capacity, rights, powers and privileges of a natural person for the purpose of exercising its authority under the Municipal Act; AND WHEREAS on September 19, 2016 the Council of The Corporation of the Town of New Tecumseth enacted By-law No to execute a two (2) year renewal lease agreement with Rogers Communications Inc. for an office area in the New Tecumseth Recreation Centre; AND WHEREAS on July 12, 2017, pursuant to Section 2 of the lease agreement, Rogers Communications Inc. gave notice in writing that they wish to terminate the lease agreement for the use of office space at the New Tecumseth Recreation Centre, effective September 30, 2017; NOW THEREFORE the Council of The Corporation of the Town of New Tecumseth does hereby enact as follows: 1. That the lease agreement with Rogers Communications Inc. for the use of office space at the New Tecumseth Recreation Centre be terminated on September 30, 2017; 2. That By-law No be repealed. 3. That this by-law shall be cited as the Repeal of By-law No (Rogers Communications Inc. Lease Agreement) By-law. 4. That this by-law shall come into force and take effect on date of termination of the lease agreement, September 30, READ A FIRST, SECOND AND THIRD TIME AND FINALLY PASSED THIS 11 th DAY OF SEPTEMBER, 2017 MAYOR CLERK Page 41 of 41

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

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

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

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

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 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

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

PLANNING JUSTIFICATION REPORT

PLANNING JUSTIFICATION REPORT PLANNING JUSTIFICATION REPORT SILVERCREEK JUNCTION 35 AND 40 SILVERCREEK PARKWAY, GUELPH Silvercreek Guelph Developments Ltd. Official Plan Amendment OP1201 Zoning Amendment Application ZC1204 May 7, 2012

More information

Committee of the Whole August 24, 2017

Committee of the Whole August 24, 2017 Minutes Committee of the Whole Grey County Council met on the above date at 11:10 AM at the County Administration Building. Deputy Warden Kevin Eccles assumed the Chair and called the meeting to order

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

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

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

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

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 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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

More information

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian

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

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

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

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

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

More information

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

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

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

38 Estate Drive Zoning Application Final Report

38 Estate Drive Zoning Application Final Report STAFF REPORT ACTION REQUIRED 38 Estate Drive Zoning Application Final Report Date: April 16, 2009 To: From: Wards: Reference Number: Scarborough Community Council Director, Community Planning, Scarborough

More information

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

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

More information

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

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

More information

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

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:

More information

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

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

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

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

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

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

More information

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

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

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

More information

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

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA SPECIAL - FULL AUTHORITY MEETING Tuesday, December 12, 2017 **9:30 a.m. Ball s Falls Centre for Conservation Glen Elgin Room 3292 Sixth Avenue, Jordan, ON A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING

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

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 February 27, 2018 9:30 A.M. Haldimand County Central Administration Building Council

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

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

CITY HALL NOVEMBER 15TH, 2010

CITY HALL NOVEMBER 15TH, 2010 THE FORTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTIETH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL NOVEMBER 15TH, 2010 6:00 p.m. The meeting convened with His Worship,

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

November 2014 Highlights

November 2014 Highlights O G Board H I G H L I G H T S OGRA is led by 15 Directors drawn from member municipalities across Ontario. Directors are either elected municipal representatives or municipal staff officials. Collectively

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

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

Part I The PREAMBLE, which does not constitute part of the Official Plan;

Part I The PREAMBLE, which does not constitute part of the Official Plan; PA RT I PREAMBLE INTRODUCTION This document comprises the 2008, consolidated to January 2017. The Plan repeals and replaces the as adopted by Town Council in 1982. ORGANIZATION OF THE PLAN This document

More information

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian

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

Corporation of the Municipality of Meaford. Council Minutes

Corporation of the Municipality of Meaford. Council Minutes Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson

More information

Tuesday, June 5, 2018

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

More information

AGENDA 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

THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT BY-LAW NO

THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT BY-LAW NO THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT BY-LAW NO. 35-14 BEING A BY-LAW TO CONTROL THE USE OF ALL TERRAIN VEHICLES IN THE MUNICIPALITY OF SIOUX LOOKOUT WHEREAS Section 191.8(3) of 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

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

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

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: February 10, 2014 TIME: Immediately Following Committee of the Whole Planning and Development

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

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor THE CORPORATION Of THE TOWNSHIP OF RAMARA Proud History Progressive future July 9,2018 The first meeting for the month of July for the Council of the Township of Ramara was held at the Administration Building

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

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

--- ------ DURHAM REGION PLANNING RECEIVED JUL 1 O 2017 BUILDING YOUR IDEAS. INTO BIG PLANS THE BIGLIERI GROUP LTD. FILE# Flf'\H/Fi"",-..., TRANSMITIAL Sent By: OMail OCourier Hand Delivered [J'icked up

More information

CITY OF TORONTO. BY-LAW No (OMB) To adopt Amendment No. 9 to the Official Plan for the former Borough of East York.

CITY OF TORONTO. BY-LAW No (OMB) To adopt Amendment No. 9 to the Official Plan for the former Borough of East York. CITY OF TORONTO BY-LAW No. 879-2001(OMB) To adopt Amendment No. 9 to the Official Plan for the former Borough of East York. WHEREAS the Ontario Municipal Board pursuant to its Order No. 1898 dated December

More information

Jeffrey J. Wilker SENT BY and Overnight Courier August 1, 2014

Jeffrey J. Wilker SENT BY  and Overnight Courier August 1, 2014 Jeffrey J. Wilker 416-868-3118 jwilker@thomsonrogers.com SENT BY Email and Overnight Courier August 1, 2014 Diane Schwier Aggregate Technical Specialist Ministry of Natural Resources 1 Stone Road West,

More information

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,

More information

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

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

More information

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

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 Blue Mountains, Committee of the Whole Meeting

The Blue Mountains, Committee of the Whole Meeting Agenda The Blue Mountains, Committee of the Whole Meeting Meeting Date: Meeting Time: Location: Prepared by October 23, 2017 REVISED 1:00 p.m. Town Hall, Council Chambers Corrina Giles, Town Clerk A. Call

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

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, September 19, 2016 Council Chambers Hamilton City Hall 71 Main Street West

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, September 19, 2016 Council Chambers Hamilton City Hall 71 Main Street West PUBLIC WORKS COMMITTEE MINUTES 16-015 9:30 a.m. Monday, September 19, 2016 Council Chambers Hamilton City Hall 71 Main Street West Present: Councillor T. Whitehead (Chair) Councillor A. VanderBeek (Vice

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall

More information

The Corporation of the Municipality of Leamington

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

More information

Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East

Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East STAFF REPORT ACTION REQUIRED Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East Date: December 22, 2006 To: From: Wards: Reference Number:

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

COUNCIL MEETING AGENDA

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

More information

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

David Szwarc, Chief Administrative Officer

David Szwarc, Chief Administrative Officer Wonkiwl fon you. REPORT Regional Council DATE: October 13, 2009 REPORT TITLE: FINAL APPROVAL OF THE HALTONIPEEL BOUNDARY ADJUSTMENT PROPOSAL TO ANNEX THE NINTH LINE CORRIDOR FROM: David Szwarc, Chief Administrative

More information

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West GENERAL ISSUES COMMITTEE REPORT 17-014 9:30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Absent with Regrets: Mayor F. Eisenberger, Deputy Mayor C. Collins

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

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

More information

City Council as Striking Committee Meeting Agenda

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

More information

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

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

More information

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

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

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 TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M. THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was

More information

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA   WEDNESDAY, SEPTEMBER 21, :02 AM Issued: October 6, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, SEPTEMBER 21, 2011-9:02 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE

More information

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

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on January 24, 2017 7:00 p.m. Council Chambers, LaSalle Civic Centre, 5950 Malden Road Members

More information

Item #38 Ward #4 File: A394/16

Item #38 Ward #4 File: A394/16 Item #38 Ward #4 File: A394/16 Applicant: ARNULFO FIALLO & PAULA S. ORDONEZ Address: Agent: 40 Degas Dr, Thornhill NONE Adjournment Status: PREVIOUSLY ADJOURNED FROM THE NOV 3, 2016 MEETING. At the Committee

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20

More information

COUNCIL MINUTES The Corporation of Norfolk County

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

More information

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

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,

More information

BOARD OF DIRECTORS MEETING No. BOD Friday, June 24, Bayview Parkway, Newmarket, ON MINUTES

BOARD OF DIRECTORS MEETING No. BOD Friday, June 24, Bayview Parkway, Newmarket, ON MINUTES BOARD OF DIRECTORS MEETING No. BOD-06-16 Friday, June 24, 2016 120 Bayview Parkway, Newmarket, ON MINUTES LSRCA Board Members Present: LSRCA Staff Present: Mayor G. Dawe, Chair M. Walters, Chief Administrative

More information

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

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

More information

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

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

More information

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD County Council Chamber Woodstock MEETING #25 Oxford County Council meets in regular session this twenty-eighth day of September 2011, in the Council Chamber,

More information

Regular Council Meeting Agenda

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

More information

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