May 7, :00 p.m. Regular Meeting. Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001)

Size: px
Start display at page:

Download "May 7, :00 p.m. Regular Meeting. Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001)"

Transcription

1 May 7, :00 p.m. Regular Meeting Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001) Council Chambers 4 th Floor The Corporation of the City of Brampton Members: Staff: Mayor S. Fennell Regional Councillor E. Moore Wards 1 and 5 Regional Councillor P. Palleschi Wards 2 and 6 Regional Councillor J. Sanderson Wards 3 and 4 Regional Councillor S. Hames Wards 7 and 8 Regional Councillor G. Miles Wards 7 and 8 Regional Councillor J. Sprovieri Wards 9 and 10 lor G. Gibson Wards 1 and 5 (Acting Mayor June) lor J. Hutton Wards 2 and 6 (Acting Mayor July) lor B. Callahan Wards 3 and 4 lor V. Dhillon Wards 9 and 10 (Acting Mayor May) Mr. J. Corbett, Chief Administrative Officer Ms. M. Ball, Chief Planning and Infrastructure Services Officer Mr. D. Cutajar, Chief Operating Officer Mr. J. Patteson, Chief Public Services Officer Mr. P. Simmons, Chief Corporate Services Officer Mr. D. Kraszewski, Senior Executive Director, Planning and Building, Planning and Infrastructure Services Mr. A. MacDonald, Fire Chief, Public Services Mr. P. Fay, City Clerk, Corporate Services Mr. E. Evans, Deputy City Clerk, Corporate Services For inquiries about this agenda, or to make arrangements for accessibility accommodations for persons attending (some advance notice may be required), please contact: Terri Brenton, Legislative Coordinator, Telephone (905) , TTY (905) cityclerksoffice@brampton.ca Note: Some meeting information may also be available in alternate formats upon request.

2 Please ensure all cell phones, personal digital assistants (PDAs) and other electronic devices are turned off or placed on non-audible mode during the meeting. A. Approval of the B. Conflicts of Interest C. Minutes C 1. Minutes Regular Meeting April 23, 2014 D. Consent All items listed with an asterisk (*) are considered to be routine and noncontroversial by Council and will be approved by one resolution. There will be no separate discussion of these items unless a Council Member requests it in which case the item will be removed from the consent resolution and considered in its normal sequence on the agenda. (I 2-1, I 2-2, I 2-3, I 2-4, I 2-5, I 2-7, I 4-1, I 4-2, I 4-3, I 4-4, L 1, L 2) E. Announcements (2 minutes maximum) E 1. Announcement National Public Works Week May 18-24, 2014 Rod Landry, Chair, National Public Works Week Committee, will be present to make the announcement. F. Proclamations (2 minutes maximum) F 1. Proclamation Funeral Professionals Week May 4-11, 2014 See Report I 2-1 No representative will be present to receive the proclamation. F 2. Proclamation National Day of Honour May 9, 2014 See Report I 2-2 No representative will be present to receive the proclamation Page 2 of 9

3 F 3. Proclamation World Lupus Day May 10, 2014 See Report I 2-3 Representatives from the Lupus Foundation of Ontario and Lupus Ontario will be present to receive the proclamation. F 4. Proclamation Fibromyalgia Awareness Day May 12, 2014 See Report I 2-4 A representative from the Brampton Fibromyalgia Support Group will be present to receive the proclamation. F 5. Proclamation Lyme Disease Awareness Month May 2014 See Report I 2-5 An organizer of Lyme Disease Awareness Month will be present to receive the proclamation. G. Delegations H. Reports from the Head of Council I. Reports from Officials I 1. Office of the Chief Administrative Officer and Executive Leadership Team I 2. Office of the Chief Operating Officer * I 2-1. Report from T. Upper, Executive Director, Strategic Communications, Proclamation Funeral Professionals Week May 4-11, 2014 (File G24). See Proclamation F Page 3 of 9

4 * I 2-2. Report from T. Upper, Executive Director, Strategic Communications, Proclamation National Day of Honour May 9, 2014 (File G24). See Proclamation F 2 * I 2-3. Report from T. Upper, Executive Director, Strategic Communications, Proclamation World Lupus Day May 10, 2014 (File G24). See Proclamation F 3 * I 2-4. Report from T. Upper, Executive Director, Strategic Communications, Proclamation Fibromyalgia Awareness Day May 12, 2014 (File G24). See Proclamation F 4 * I 2-5. Report from T. Upper, Executive Director, Strategic Communications, Proclamation Lyme Disease Awareness Month May 2014 (File G24). See Proclamation F 5 I 2-6. Report from D. Cutajar, Chief Operating Officer, dated April 28, 2014, re: Authorization to Participate in the 2015 Pan Am Games Torch Relay (File M25) Page 4 of 9

5 * I 2-7. Report from S. Saeed, Director, Economic Development and Tourism, dated May 7, 2014, re: PAN-IIT 2014 International Conference (FDI) (File M10). I 3. Corporate Services I 4. Planning and Infrastructure Services * I 4-1. Report from J. Kwan, Development Planner, Planning and Infrastructure Services, dated April 9, 2014, re: Application to Amend the Zoning By-law KLM Planning Partners Incorporated Metrus Central Properties Limited East of Mississauga Road, West of Sky Harbour Drive, North of Olivia Marie Road Ward 6 (File C04W02.005). See By-law * I 4-2. Report from G. Bailey, Senior Development Planner, Planning and Infrastructure Services, dated April 8, 2014, re: Application to Amend the Zoning By-law and Proposed Draft Plan of Subdivision Candevcon Limited Ample Jazz Investments Incorporated East Side of Clarkway Drive, South of Castlemore Road Ward 10 (File C11E10.007). See By-law * I 4-3. Report from C. Caruso, Development Planner, Planning and Infrastructure Services, dated April 7, 2014, re: Application to Amend the Zoning By-law and Proposed Draft Plan of Subdivision Green Valley Development Ltd. Candevcon Limited North Side of Countryside Drive between The Gore Road and McVean Drive Ward 10 (File C09E16.005). See By-law Page 5 of 9

6 * I 4-4. Report from C. Caruso, Development Planner, Planning and Infrastructure Services, dated April 7, 2014, re: Application to Amend the Zoning By-law and Proposed Draft Plan of Subdivision Sunnycliffe Investments Inc. Candevcon Limited North Side of Countryside Drive between The Gore Road and McVean Drive Ward 10 (File C09E16.007). See By-law I 5. Public Services J. Committee Reports J 1. Minutes Planning, Design and Development Committee April 28, 2014 (Chair lor Dhillon) J 2. Minutes Committee of Council April 30, 2014 (Chair lor Callahan) J 3. Minutes Planning, Design and Development Committee May 5, 2014 (Chair Regional Councillor Palleschi) Note: To be distributed at the meeting. K. Unfinished Business L. Correspondence * L 1. Correspondence from Ted Moroz, President, Beer Store, dated April 17, 2014, re: Concerns re: Sale of Beer, Wine and Liquor in Retail Outlets (File G65). To be received Page 6 of 9

7 * L 2. Correspondence from Fred VanLaare, President, and John Kalverda, Executive Director, Holland Christian Homes Inc., dated April 15, 2014, re: Expression of Thanks for the City s Contribution re: Holland Christian Homes Elderly Person Centre Funding (File F65). To be received M. Resolutions N. Notices of Motion O. Petitions P. Other/New Business Q. Tenders/Procurements Q 1. Request to Begin Procurement Purchasing By-law Section 4.0 Corporate Radio Replacement Project (File F81). R. Public Question Period 15 Minute Limit (regarding any item discussed as part of this agenda) S. By-laws To amend Zoning By-law , as amended KLM Planning Partners Incorporated Metrus Central Properties Limited east of Mississauga Road, west of Sky Harbour Drive, north of Olivia Marie Road Ward 6 (File C04W02.005) (See Report I 4-1) To amend Zoning By-law , as amended Candevcon Limited Ample Jazz Investments Incorporated east side of Clarkway Drive, south of Castlemore Road Ward 10 (File C11E10.007) (See Report I 4-2) Page 7 of 9

8 To amend Zoning By-law , as amended Green Valley Development Ltd. Candevcon Limited north side of Countryside Drive between The Gore Road and McVean Drive Ward 10 (File C09E16.005) (See Report I 4-3) To amend Zoning By-law , as amended Sunnycliffe Investments Inc. Candevcon Limited north side of Countryside Drive between The Gore Road and McVean Drive Ward 10 (File C09E16.007) (See Report I 4-4) To stop up and close and declare surplus a portion of the Bernadino Street road allowance Ward 10 (See Committee of Council CW ) To amend Traffic By-law 93-93, as amended administrative updates to various schedules (See Committee of Council CW ) To amend Traffic By-law 93-93, as amended relating to the schedule relating to no stopping Ashurst Crescent Ward 1 (See Committee of Council CW ) To amend Traffic By-law 93-93, as amended relating to the schedule relating to u-turns Countryside Drive Ward 9 (See Committee of Council CW ) To provide for the levy and collection of realty taxes for the Year 2014 (See Committee of Council CW ) To authorize the sale of surplus land located on the southwest side of Bernadino Street Ward 10 (See Committee of Council CW ) To designate the property at 44 Lampman Crescent (LeFlar/ McClure House) as being of cultural heritage value or interest T. Closed Session T 1. Minutes Closed Session April 23, 2014 T 2. Note to File Closed Session Committee of Council April 30, Page 8 of 9

9 U. Confirming By-law To confirm the proceedings of the Regular Council Meeting held on May 7, 2014 V. Adjournment Next Meetings: Wednesday, May 21, :00 p.m. Wednesday, June 4, :00 p.m Page 9 of 9

August 11, :00 P.M. Regular Meeting Council Chambers 4 th Floor

August 11, :00 P.M. Regular Meeting Council Chambers 4 th Floor August 11, 2010 1:00 P.M. Regular Meeting Council Chambers 4 th Floor Closed Session (See Item T) Following the Regular Meeting (Under Section 239 of the Municipal Act, 2001) Agenda The Corporation of

More information

Monday, February 5, :00 p.m. Regular Meeting

Monday, February 5, :00 p.m. Regular Meeting Agenda CAO Performance Review Committee Committee of the Council of The Corporation of the City of Brampton 2018-02-05 Monday, February 5, 2018 1:00 p.m. Regular Meeting Boardroom CH 6A 6 th Floor City

More information

Wednesday, May 18, 2016

Wednesday, May 18, 2016 Agenda Committee of the Council of The Corporation of the City of Brampton Wednesday, May 18, 2016 3:00 p.m. Regular Meeting (note change to start time) Council Chambers 4 th Floor City Hall Members: City

More information

June 17, Regional Councillor G. Miles Wards 7 and 8 (vacation)

June 17, Regional Councillor G. Miles Wards 7 and 8 (vacation) The Corporation of the City of Brampton June 17, 2015 Members Present: Members Absent: Staff Present: Mayor L. Jeffrey (left at 1:25 p.m., returned at 1:32 p.m.) Regional Councillor G. Gibson Wards 1 and

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

Wednesday, April 20, 2016

Wednesday, April 20, 2016 Community & Public Services Committee Committee of the Council of The Corporation of the City of Brampton Wednesday, April 20, 2016 Members: Regional Councillor G. Gibson Wards 1 and 5 (Chair) Regional

More information

Wednesday, February 17, 2016

Wednesday, February 17, 2016 Wednesday, February 17, 2016 Committee of the Council of The Corporation of the City of Brampton Members: City Councillor J. Bowman Wards 3 and 4 (Chair) Regional Councillor G. Gibson Wards 1 and 5 Regional

More information

Minutes Community & Public Services Committee Committee of the Council of The Corporation of the City of Brampton

Minutes Community & Public Services Committee Committee of the Council of The Corporation of the City of Brampton Committee of the Council of The Corporation of the City of Brampton April 1, 2015 Members Present: Members Absent: Staff Present: Regional Councillor G. Gibson Wards 1 and 5 (Chair) Regional Councillor

More information

November 19, 2008 Members Present: Members Absent: Staff:

November 19, 2008 Members Present: Members Absent: Staff: November 19, 2008 Members Present: The following were present at 9:30 a.m.: Regional Councillor G. Gibson Wards 1 and 5 Regional Councillor E. Moore Wards 1 and 5 (Chair, Economic Development and Communications

More information

Tuesday, February 9, :30 PM. Regular Meeting

Tuesday, February 9, :30 PM. Regular Meeting Tuesday, February 9, 2016 6:30 PM. Regular Meeting Training Room - WT-2A 2nd Floor, West Tower City Hall Agenda Accessibility Advisory Committee Committee of the Council of The Corporation of the City

More information

Tuesday, June 14, 2016

Tuesday, June 14, 2016 Agenda Committee of the Council of The Corporation of the City of Brampton Tuesday, June 14, 2016 1:00 p.m. Regular Meeting Boardroom WT-2C 2 nd Floor, West Tower City Hall Members: City Councillor G.

More information

Monday, March 05, 2018

Monday, March 05, 2018 Committee of the Council of The Corporation of the City of Brampton Monday, March 05, 2018 Members: Regional Councillor E. Moore Wards 1 and 5 (Chair) Regional Councillor G. Gibson Wards 1 and 5 (Vice-Chair)

More information

Wednesday, June 7, 2017

Wednesday, June 7, 2017 The Corporation of the City of Brampton Wednesday, June 7, 2017 Members Present: Members Absent: Staff Present: Mayor L. Jeffrey Regional Councillor G. Gibson Wards 1 and 5 Regional Councillor E. Moore

More information

Thursday, February 02, :00 PM. Regular Meeting

Thursday, February 02, :00 PM. Regular Meeting Agenda Brampton Sports Hall of Fame Committee Committee of the Council of The Corporation of the City of Brampton Thursday, February 02, 2017 7:00 PM. Regular Meeting Closed Session (See Item 12) Following

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

Wednesday, June 21, 2017

Wednesday, June 21, 2017 The Corporation of the City of Brampton Wednesday, June 21, 2017 Members Present: Members Absent: Staff Present: lor J. Bowman Wards 3 and 4 (Acting Mayor) Regional Councillor G. Gibson Wards 1 and 5 (left

More information

Wednesday, April 11, 2018

Wednesday, April 11, 2018 The Corporation of the City of Brampton Wednesday, April 11, 2018 Members Present: Regional Councillor G. Gibson Wards 1 and 5 Vice-Chair, Recreation Regional Councillor E. Moore Wards 1 and 5 Vice-Chair,

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

Note: New Accessible Transit Bus Tour at 6:30 p.m. Members please meet in City Hall atrium. Members: October 13, :30 p.m.

Note: New Accessible Transit Bus Tour at 6:30 p.m. Members please meet in City Hall atrium. Members: October 13, :30 p.m. Agenda Committee of the Council of The Corporation of the City of Brampton October 13, 2015 6:30 p.m. Council Committee Room 4 th Floor, City Hall Note: New Accessible Transit Bus Tour at 6:30 p.m. Members

More information

REVISED AGENDA. Date: Date: Thursday, January 28, 2016

REVISED AGENDA. Date: Date: Thursday, January 28, 2016 CHAIR: F. DALE MEMBERS: G. CARLSON B. CROMBIE J. DOWNEY C. FONSECA Date: G. GIBSON A. GROVES N. IANNICCA J. INNIS L. JEFFREY J. KOVAC M. MAHONEY REVISED AGENDA Date: S. MCFADDEN M. MEDEIROS Time: 9:30

More information

THE REGIONAL MUNICIPALITY OF PEEL COMMITTEE OF REVISION

THE REGIONAL MUNICIPALITY OF PEEL COMMITTEE OF REVISION THE REGIONAL MUNICIPALITY OF PEEL COMMITTEE OF REVISION PURSUANT TO THE MUNICIPAL ACT, 2001 LOCAL IMPROVEMENT CHARGES PRIORITY LIEN STATUS, ONTARIO REGULATION 586/06 AGENDA CoR - 1/2016 DATE: October 20,

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

REVISED AGENDA. Date: Date: Thursday, February 11, 2016

REVISED AGENDA. Date: Date: Thursday, February 11, 2016 CHAIR: F. DALE MEMBERS: G. CARLSON B. CROMBIE J. DOWNEY C. FONSECA Date: G. GIBSON A. GROVES N. IANNICCA J. INNIS L. JEFFREY J. KOVAC M. MAHONEY REVISED AGENDA Date: S. MCFADDEN M. MEDEIROS Time: 9:30

More information

City of Burlington. Agenda

City of Burlington. Agenda City of Burlington Regular Meeting of Council No. 8-15 Date: March 23, 2015 Time: Location: Call to Order: National Anthem: Regrets: Proclamations: 6:30 PM Council Chambers Level 2, City Hall Agenda Earth

More information

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

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

More information

C 1-1. Tuesday, December 14, 2010

C 1-1. Tuesday, December 14, 2010 C 1-1 Committee of the Council of The Corporation of the City of Brampton DRAFT Tuesday, December 14, 2010 Members Present: Members Absent: Staff Present: Ms. Jean Jamieson (Acting Chair) Regional Councillor

More information

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Tuesday, May 24, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillor Leanne Burton, Teresa Jansman, Fraser Laschinger,

More information

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

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

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

THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE

THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE AGENDA LRICC - 3/2016 DATE: Thursday, September 22, 2016 TIME: LOCATION: 8:30 AM 9:30 AM Regional Council Chamber,

More information

CORPORATION OF THE TOWN OF RENFREW A G E N D A

CORPORATION OF THE TOWN OF RENFREW A G E N D A CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, January 22 nd, 2019 at 7:00 p.m.

More information

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario VILLAGE OF POINT EDWARD MINUTES Council Meeting July 26, 2011 6:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Council Members Present: Mayor Kirkland

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

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

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. :ZSo- 2otS

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. :ZSo- 2otS THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW Number :ZSo- 2otS To Adopt Amendment Number OP 2006-1 lh to the Official Plan of the City of Brampton Planning Area The Council of The Corporation of the

More information

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES DATE: Monday December 17, 2018 LOCATION: Council Chamber, Town Hall TIME: 4:30 p.m. ADJOURNED: 5:55 p.m.

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

Township of Woolwich Council Agenda

Township of Woolwich Council Agenda Township of Woolwich Council Agenda Date: Tuesday, April 5, 2016 Time: 6:00 p.m. Location: Council Chambers, 2nd Floor 24 Church Street West, Elmira Pages 1. Grand Howl by First Elmira Cubs (6:00 P.M.

More information

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B. COUNCIL MEETING MINUTES C11/10 June 7, 2011 PRESENT: ABSENT: Mayor A. T. Luciani and all members of Council Councillor Arch and Councillor Ferry STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M.

More information

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

Moved by Councillor Friesen, Seconded by Councillor Bowditch:

Moved by Councillor Friesen, Seconded by Councillor Bowditch: Swift Current, Sask. Within the Council Chambers, City Hall, a regular meeting of the Council of the City of Swift Current was held on commencing at 6:30 p.m. Attendance: Mayor D. Perrault Councillor G.

More information

Media Present: The Abbotsford News and Shaw Communications Inc. .1 Minutes ofthe Executive Committee meeting - June 20, 2005

Media Present: The Abbotsford News and Shaw Communications Inc. .1 Minutes ofthe Executive Committee meeting - June 20, 2005 held June 27,2005, at 1 :00 p.m. in the Matsgui Centennial Auditorium Council Present: Mayor M. Reeves; Councillors B. Beck, E. Fast, S. Gibson, M. Gill, L. Harris, G. Peary, and P. Ross Staff Present:

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

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

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 was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire

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

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

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

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

Minutes of the Regular meeting of Council held Monday, November 27, 1995, at 4:10 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of Council held Monday, November 27, 1995, at 4:10 p.m. in the Matsqui Centennial Auditorium 000911 at 4:10 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors - B. Boyes, K. Funk, S. Gibson, W. Lee, G. Peary, 1. Robertson, P. Ross, R. Sweeney, M. Warawa,

More information

Candidates Information Guide

Candidates Information Guide 2018 Municipal and School Board Election Candidates Information Guide - Issued April 16, 2018 - Heather Boyd Clerk / Returning Officer County of Brant Administration Building 26 Park Avenue Burford, ON

More information

GENERAL COMMITTEE WEDNESDAY, MARCH 2, :05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1

GENERAL COMMITTEE WEDNESDAY, MARCH 2, :05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1 Issued: April 26, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, MARCH 2, 2011-9:05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE

More information

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting.

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting. CITY COUNCIL AGENDA Consolidated as of March 20, 2015 Council Chambers, Guelph City Hall, 1 Carden Street DATE March 23, 2015 7:00 p.m. Please turn off or place on non-audible all cell phones, PDAs, Blackberrys

More information

Regular Meeting of Council Agenda

Regular Meeting of Council Agenda Regular Meeting of Council Agenda C-22/2016 Monday, November 7, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of

More information

October 24, Regular Meeting Council Chambers 4 th Floor

October 24, Regular Meeting Council Chambers 4 th Floor October 24, 2005 Regular Meeting Council Chambers 4 th Floor Members: Absent: Staff: Mayor S. Fennell Regional Councillor E. Moore Wards 1 and 5 Regional Councillor P. Palleschi Wards 2 and 6 Regional

More information

BY-LAW COMMITTEE MINUTES January 5, BY-LAW COMMITTEE MINUTES JANUARY 5, 1998

BY-LAW COMMITTEE MINUTES January 5, BY-LAW COMMITTEE MINUTES JANUARY 5, 1998 BY-LAW COMMITTEE MINUTES January 5, 1998-1 - BY-LAW COMMITTEE MINUTES JANUARY 5, 1998 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: City Councillor Cowie (Chair) Regional Councillor Bissell (Vice-Chair)

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

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, 2015 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

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

* * * * * * * * * * *

* * * * * * * * * * * ADNAN SYED * IN THE Petitioner * CIRCUIT COURT FOR V. * BALTIMORE CITY STATE OF MARYLAND * Case No. 199103042-46 Respondent * P.C. No. 10432 * * * * * * * * * * * SECURITY/MEDIA PROTOCOL ORDER Hearings

More information

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

More information

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2 Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting

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

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

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:

More information

City Council Meeting of Monday, February 08, 2016

City Council Meeting of Monday, February 08, 2016 City Council Meeting of Monday, February 08, 2016 Robin Kniech... At Large Deborah Debbie Ortega... At Large Rafael G. Espinoza... District 1 Kevin Flynn... District 2 Paul D. López... District 3 Kendra

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

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, January 8, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

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

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m.

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m. CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE PUBLIC COMMUNITY & DEVELOPMENT ADVISORY COMMITTEE MEETING MINUTES/REPORT The members of the Public Community & Development Advisory Committee met on October

More information

Nancie Irving, Clerk, to present the Chain of Office to Incoming Mayor Greg Currie.

Nancie Irving, Clerk, to present the Chain of Office to Incoming Mayor Greg Currie. ORDERS OF THE DAY AYLMER TOWN COUNCIL December 1, 2014 7:00 p.m. Page 1. WELCOME - Mayor Elect Greg Currie 2. DEVOTIONAL SERVICE - Rev. Michael Wellwood 3-11 12-15 3. DECLARATION OF OFFICE - Nancie Irving,

More information

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington March 29, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 29, 2011 at 7:00 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL DATE: TIME: PLACE: IN ATTENDANCE: 7:00p.m. Council Chambers 495 Hot Springs Road, Harrison Hot Springs, BC Mayor Leo Facio Councillor

More information

B. Items referred to City Staff (pages B 1 to B 10) 5. Wilson

B. Items referred to City Staff (pages B 1 to B 10) 5. Wilson C08/22 Corporation of the City of Thorold Council Agenda Tuesday, December 16, 2008 6:30 p.m. Council Chambers a) To adopt the minutes of the Regular Council Meeting held on December 2, 2008. b) To adopt

More information

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

WORKS AND TRANSPORTATION COMMITTEE MINUTES JANUARY 20, 1999

WORKS AND TRANSPORTATION COMMITTEE MINUTES JANUARY 20, 1999 WORKS AND TRANSPORTATION COMMITTEE MINUTES JANUARY 20, 1999 PRESENT: OTHERS PRESENT STAFF PRESENT: City Councillor P. Richards (Chair) City Councillor B. Cowie (Vice-Chair) Regional Councillor L. Bissell

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA City Council agendas are also available on the Internet at www.sioux-city.org. You are hereby notified a meeting of the City Council

More information

RESOLVED THAT THE MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON MONDAY, JULY 25, 2011, BE ADOPTED. CARRIED.

RESOLVED THAT THE MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON MONDAY, JULY 25, 2011, BE ADOPTED. CARRIED. THE CORPORATION OF THE CITY OF ROSSLAND REGULAR MEETING OF COUNCIL MONDAY, AUGUST 15, 2011 PRESENT: MAYOR GREG GRANSTROM COUNCILLOR LAURIE CHARLTON COUNCILLOR KATHY WALLACE COUNCILLOR KATHY MOORE COUNCILLOR

More information

The Corporation of the Town of Essex. Regular Council Meeting

The Corporation of the Town of Essex. Regular Council Meeting The Corporation of the Town of Essex Regular Council Meeting March 16, 2015 A Regular Meeting of the Council ofthe Town of Essex was held on Monday, March 16, 2015 at 6:00 PM in the County of Essex Council

More information

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR TAKE NOTICE that the Council of The Corporation of the City of Windsor passed By-law 24-2009 on

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

More information

REGION OF PEEL ACCESSIBILITY ADVISORY COMMITTEE (AAC) MINUTES

REGION OF PEEL ACCESSIBILITY ADVISORY COMMITTEE (AAC) MINUTES REGION OF PEEL ACCESSIBILITY ADVISORY COMMITTEE (AAC) MINUTES The Region of Peel Accessibility Advisory Committee met on February 23, 201 0 at 1 :03 p.m. in the Council Chamber, Region of Peel Administrative

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

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

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

More information

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at

More information

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

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

More information

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON THE TWELFTH DAY OF APRIL, 2016 AT 4:00PM IN COUNCIL CHAMBERS, 420 LESLIE AVENUE, THUNDER BAY, ONTARIO THOSE PRESENT: WITH REGRETS: ALSO PRESENT: Acting

More information

121 City View Drive Approval Under the Funeral, Burial and Cremation Services Act (Formerly the Cemeteries Act) General Report

121 City View Drive Approval Under the Funeral, Burial and Cremation Services Act (Formerly the Cemeteries Act) General Report STAFF REPORT ACTION REQUIRED 121 City View Drive Approval Under the Funeral, Burial and Cremation Services Act (Formerly the Cemeteries Act) General Report Date: October 19, 2016 To: From: Wards: Reference

More information

CORPORATION OF THE TOWN OF COCHRANE

CORPORATION OF THE TOWN OF COCHRANE CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE COUNCIL CHAMBERS, TUESDAY, 6 MAY, 2014, AT 6:00 PM, LOCAL TIME. PRESENT: Mayor: Councillors: Peter Politis Reynald

More information

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM Corporation of the Minutes February 5, 2018 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, Deputy Mayor

More information

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South

More information

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Monday, November 28, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser

More information

X2-5-I BRAMPTON. Report of the Federal Electoral District Boundaries Commission for the

X2-5-I BRAMPTON. Report of the Federal Electoral District Boundaries Commission for the brampton.ca BRAMPTON FlOWef City X2-5-I Report City Council The Corporation of the City of Brampton Date: March 12,2013 BRAMPTON CITY COUNCIL File: Subject: M25 Information Report Report of the Federal

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

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, February 27, 2008 at

More information

CITY OF ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL CITY OF ATWATER CITY COUNCIL Agenda Council Chambers 750 Bellevue Road Atwater, California October 22, 2018 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

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 was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information