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

Size: px
Start display at page:

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

Transcription

1 Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak Catherine King John Durley Peter Papp Gary Accursi James Lane Staff Present: Darren Ottaway Bob Lymburner Nancy Bozzato Vickie vanravenswaay Kirk Weaver Holly Willford Marc MacDonald Teresa Quinlin Others Present Shannon Larocque, Senior Planner Bill Gibson Jou Bouchard, Tim Wright Interested Citizens Media Representatives 1. Call to Order and Declaration of Quorum Noting that a quorum was present, the Mayor called the meeting to order at approximately 6:32 p.m. 2. Singing of National Anthem The National Anthem was sung by those present to officially open the meeting. 3. Approval of Agenda Moved By James Lane 1

2 BE IT RESOLVED THAT the agenda for the September 4, 2018 Regular meeting of Council be adopted as circulated. 4. Disclosure of Pecuniary Interests and General Nature Thereof There were no disclosure of pecuniary interests declared by any of the members present. 15. Motions and Notices of Motion 5. Hearing of Presentation, Delegations, Regional Report 5. Hearing of Presentation, Delegations, Regional Report 5.1 Presentations Meridian Community Centre Oversight Committee - Final Presentation Mr. Bill Gibson, Chair of the Meridian Community Centre Oversight Committee, presented the final report for this Committee, a copy available through the Clerk. He expressed appreciation to members of the Committee who dedicated many hours to the work of this Committee. He reported that the project was completed on time and under budget by $705,949. He accredited this in great part to Ball Construction for their project management, namely Robert Nippell, Ian Desrosiers, Doug Fehrenbach. The Mayor thanked the Committee for their commitment to the mandate of the Oversight Committee. Moved By James Lane BE IT RESOLVED THAT the delegation by Bill Gibson on behalf of the Meridian Community Centre Oversight Committee regarding their Final Presentation be received for information. 5. Hearing of Presentation, Delegations, Regional Report 5.2 Delegations Pelham Public Library Board Kirk Weaver, CEO of the Pelham Public Library together with the Board Chair, Tim Wright, and Members to present the annual overview of the library facilities in Pelham. A copy of the presentation is available through the Clerk. 2

3 Moved By Gary Accursi Seconded By James Lane BE IT RESOLVED THAT the delegation by K. Weaver and T. Wright on behalf of the Town of Pelham Public Library Board regarding the Annual Report be received for information. 5.3 Report of Regional Councillor No Report Submitted. 6. Adoption of Minutes Moved By John Durley Seconded By Catherine King BE IT RESOLVED THAT the following minutes be adopted as printed, circulated and read: 1. C-13/ Council Minutes, August 13, SC-19/ Special Council Minutes July 25, SC-20/ Special Council Minutes August 13, Business Arising from Council Minutes None 8. Request(s) to Lift Consent Agenda Item(s) for Separate Consideration Items and were lifted for separate consideration. 9. Consent Agenda Items to be Considered in Block Moved By James Lane BE IT RESOLVED THAT the following Consent Agenda items be received and the recommendations contained therein be approved, as applicable: 9.5 Information Correspondence Items City of Welland Supports City of St. Catharines Resolution regarding Tariffs on Steel and Aluminum 3

4 BE IT RESOLVED THAT Council receive correspondence from the City of Welland dated, August 21, 2018 regarding tariffs on steel and aluminum, for information City of Welland Supports Town of Pelham s Resolution Regarding Enforcement of Cannabis BE IT RESOLVED THAT Council receive correspondence from the City of Welland dated, August 21, 2018 regarding their support for the Town of Pelham s resolution regarding enforcement of cannabis, for information City of Welland Supports Association of Municipalities of Ontario s (AMO) Resolution regarding Trade with the United States and Protecting Canadian Jobs BE IT RESOLVED THAT Council receive correspondence from the City of Welland dated, August 15, 2018 regarding Trade with the United States and Protecting Canadian Jobs, for information. (Lifted) City of Niagara Falls Supports Association of Municipalities of Ontario s (AMO) Resolution regarding Trade with the United States and Protecting Canadian Jobs BE IT RESOLVED THAT Council receive correspondence from the City of Niagara Falls dated, July 10, 2018 regarding Trade with the United States and Protecting Canadian Jobs, for information. (Lifted) Niagara Region Regional Report PDS Comments on Province s Draft Agricultural Impact Assessment Guidance Document BE IT RESOLVED THAT Report PDS Comments on Province s Draft Agricultural Impact Assessment Guidance Document be received for information Township of North Frontenac Request for Support re: Advocate Provincial Government for Funding for Volunteer Firefighters Certification BE IT RESOLVED THAT Council receive correspondence from the Township of North Frontenac dated, August 3, 2018 regarding government funding for Volunteer Firefighter s certification, for information Town of Aurora Letter to Premier Doug Ford regarding Greenbelt Protection BE IT RESOLVED THAT Council receive correspondence from the Town of Aurora dated, August 10, 2018 being a letter to Premier Doug Ford regarding Greenbelt protection for information. 4

5 10. Items for Separate Consideration, if Any 10.1 City of Welland Supports Association of Municipalities of Ontario s (AMO) Resolution regarding Trade with the United States and Protecting Canadian Jobs Moved By James Lane BE IT RESOLVED THAT Council receive correspondence from the City of Welland dated, August 15, 2018 regarding Trade with the United States and Protecting Canadian Jobs, for information. Moved By Peter Papp Seconded By John Durley THAT the motion be amended by adding: THAT the resolutions contained in Correspondence Items and be endorsed and supported. Moved By James Lane BE IT RESOLVED THAT Council receive correspondence from the City of Welland dated, August 15, 2018 and the City of Niagara Falls dated July 10, 2018 regarding Trade with the United States and Protecting Canadian Jobs, for information; and THAT the resolutions contained in Correspondence Items and be endorsed and supported City of Niagara Falls Supports Association of Municipalities of Ontario s (AMO) Resolution regarding Trade with the United States and Protecting Canadian Jobs See Item Presentation & Consideration of Reports 11.1 Reports from Members of Council: Mayor Dave Augustyn's Report - September 4,

6 Moved By Catherine King Seconded By John Durley BE IT RESOLVED THAT Mayor Augustyn's Report dated September 4, 2018 be received for information. 11. Presentation & Consideration of Reports 11.2 Staff Reports Requiring Action Recommendation Report Regarding Applications for Zoning By-law Amendment & Draft Plan of Condominium 190 Canboro Road (File Nos. AM and 26CD ) Moved By Richard Rybiak Seconded By James Lane BE IT RESOLVED THAT Council receive this Department of Community Planning and Development Report for information as it pertains to File Nos. AM & 26CD regarding 190 Canboro Road; AND THAT Council approve the By-law, attached hereto as Appendix E, amending the zoning of 190 Canboro Road from the Residential 1 (R1) zone to the site specific Residential Multiple 1 (RM1-285) zone; AND THAT Council approve the draft plan of condominium subject to the conditions attached hereto as Appendix F; AND THAT the Mayor or designate be authorized to sign the draft plan as approved 20 days after notice of Council s decision has been given as required by the Planning Act, provided no appeals of the decision have been lodged Staff Reports Requiring Action Recommendation Report Regarding Removal of Holding (H) Provision Zoning By-law Amendment 6

7 Blocks 45, 46 & 47, 59M-456, Saffron Meadows Phase 1(File No. AM-09-18) Moved By John Durley Seconded By Catherine King BE IT RESOLVED THAT Council receives this Community Planning and Development report for information as it pertains to File No. AM regarding Blocks 45, 46 and 47, Plan 59M-456 of Saffron Meadows Phase 1 subdivision; AND THAT Council approved the Zoning By-law Amendment, attached hereto as Appendix B, removing the holding provision from the RM1-268(H) zone for Blocks 45, 46 and 47, Plan 59M Report Regarding the Request to Designate 808 Canboro Road (The Fenwick United Church Manse) Moved By Gary Accursi Seconded By James Lane BE IT RESOLVED THAT Council receives this Department of Community Planning and Development report for information as it pertains to the request to designate 808 Canboro Road (The Fenwick United Church Manse) under Part IV of the Ontario Heritage Act; AND THAT, Council proceed with designating the property in accordance with Section 29 of the Ontario Heritage Act by serving notice of intention to designate on the owner, the Ontario Heritage Trust and giving of public notice Lift One Foot Reserve in River Estates Subdivision Moved By Catherine King Seconded By John Durley 7

8 BE IT RESOLVED THAT Council receive this report on lifting the one foot reserve in the River Estates Subdivision for information; and THAT Council adopts the by-law to lift the one foot reserve in the River Estates Subdivision known as Block 135, Plan 59M Unfinished Business: None 13. New Business: None 14. Presentation and Consideration of By-Laws Moved By James Lane BE IT RESOLVED THAT the Council of the Town of Pelham, having given due consideration to the following By-laws do now read a first, second and third time and do pass same, and THAT the Mayor and Clerk be and are hereby authorized to sign and seal the by-laws: 1. By-law 4031(2018) - Being a by-law to amend Zoning By-law 1136(1987), as amended, for lands located on the south side of Canboro Road, municipally known as 190 Canboro Road, legally described as Part of Lot 3, concession 8 in the Town of Pelham (Designated as Part 2 on Plan 59R-15924), from the Residential 1 (R1) zone to a site specific Residential Multiple 1 (RM1-285) zone. (Referred from August 13, 2018). 2. By-Law 4037 (2018) - Being a by-law to accept one foot reserve being Block 135, Plan 59M-434 pursuant to the subdivision agreement for River Estates. 3. By-Law 4038 (2018) - Being a by-law to remove the Holding (H) Provision executed by By-law No (2016) for the lands located on the south side of Acacia Road in the Saffron Phase 1 Subdivision; legally described as Blocks 45, 46 & 47 Plan 59M

9 15. Motions and Notices of Motion 15.2 Motion re Establishment of a Meridian Community Centre Mayor User Group Committee Moved By John Durley NOTWITHSTANDING, the fact that each major user group of the Town of Pelham Meridian Community Centre has signed an Agreement for the use of the Community Centre; AND WHEREAS, each major user group is entitled to unfettered operation of its own programs; AND WHEREAS, from time to time, there is a possibility that special requirements may be necessary to accommodate special events that may be hosted by one or more user groups; AND WHEREAS, flexibility in scheduling, communication, and cooperation among major user groups will go a long way to alleviate challenges which may arise during special events and / or circumstances; AND WHEREAS, a Committee made up of representatives of members of the major users group is the most convenient means by which such challenge can be addressed; BE IT RESOLVED THAT, a Major Users Group of the Town of Pelham Meridian Community Centre Committee be established; AND BE IT FURTHER RESOLVED THAT, one member of each major user group be appointed to serve on this Committee to represent each group; AND BE IT FURTHER RESOLVED THAT, a staff member from the Department of Recreation, Leisure, and Wellness be appointed to Chair this Committee; AND BE IT FURTHER RESOLVED THAT, a member of Town of Council be appointed to sit on this Committee (Ex Officio); AND BE IT FURTHER RESOLVED THAT, a specific Terms of Reference be established to govern the activities conducted by this Committee. Amendment: Moved By John Durley THAT the motion be amended by removing the words "from the Department of Recreation, Leisure and Wellness" 9

10 Amendment: Moved By John Durley THAT the motion be amended by adding a request to bring forward the Terms of Reference at the next Regular Council. Moved By John Durley NOTWITHSTANDING, the fact that each major user group of the Town of Pelham Meridian Community Centre has signed an Agreement for the use of the Community Centre; AND WHEREAS, each major user group is entitled to unfettered operation of its own programs; AND WHEREAS, from time to time, there is a possibility that special requirements may be necessary to accommodate special events that may be hosted by one or more user groups; AND WHEREAS, flexibility in scheduling, communication, and co-operation among major user groups will go a long way to alleviate challenges which may arise during special events and / or circumstances; AND WHEREAS, a Committee made up of representatives of members of the major users group is the most convenient means by which such challenge can be addressed; BE IT RESOLVED THAT, a Major Users Group of the Town of Pelham Meridian Community Centre Committee be established; AND BE IT FURTHER RESOLVED THAT, one member of each major user group be appointed to serve on this Committee to represent each group; AND BE IT FURTHER RESOLVED THAT, a staff member be appointed to Chair this Committee; AND BE IT FURTHER RESOLVED THAT, a member of Town of Council be appointed to sit on this Committee (Ex Officio); AND BE IT FURTHER RESOLVED THAT, a specific Terms of Reference be established to govern the activities conducted by this Committee and that staff bring the 10

11 Terms of Reference forward to the next regularly scheduled meeting of Council Motion Re Establishment of Hospitality Advisory Committee Moved By Gary Accursi Seconded By John Durley WHEREAS, the Town of Pelham has a new Community Centre which has facilities previously unavailable to it; AND WHEREAS, the Council and Staff of the Town of Pelham wish to operate the Centre at the highest possible level of efficiency and service; AND WHEREAS, Council and Staff recognize that the new Meridian Community Centre offers opportunities not previously available to them; AND WHEREAS, Council and Staff recognize that community members offer much expertise; BE IT RESOLVED THAT, a Hospitality Advisory Committee be established; AND BE IT FURTHER RESOLVED THAT, Staff be directed to bring forward to Council s next regularly scheduled meeting a Terms of Reference for said Committee; AND BE IT FURTHER RESOLVED THAT, this Committee be charged with the responsibility to review the operations of the hospitality aspect of the Meridian Community Centre and to make recommendations to Council and Staff with respect to operations of the hospitality functions of the Meridian Community Centre including catering, alcohol sales, fees etc.; AND BE IT FURTHER RESOLVED THAT, the said Committee to be comprised of experts in the field of hospitality, a member of Staff as a resource and a member of Council (Ex Officio); AND BE IT FURTHER RESOLVED THAT, the minutes of the Committee be presented to Council on a monthly basis; and AND BE IT FURTHER RESOLVED THAT, the Committee formerly report to Council on a least a quarterly basis. 11

12 16. Matters for Committee of the Whole or Policy and Priorities Committee None 17. Matters Arising Out of Committee of the Whole or Policy and Priorities Committee None 11.2 Staff Reports Requiring Action 18. Resolution to Move in Camera None 19. Rise From In Camera Not applicable 20. Confirming By-Law Moved By Richard Rybiak Seconded By James Lane BE IT RESOLVED THAT the following By-law be read a first, second and third time and passed: Being a By-law No. 4039(2018) to Adopt, Ratify and Confirm the proceedings of Council of the Town of Pelham at its Regular Meeting held on the 4th day of September, Adjournment Moved By Richard Rybiak Seconded By John Durley BE IT RESOLVED THAT this Regular Meeting of September 4, 2018 be adjourned until the next regular meeting scheduled for September 17, 2018 at 6:30 pm. Mayor: Dave Augustyn Town Clerk: Nancy J. Bozzato 12

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-22/2017 Monday, December 18, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

C-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-20/2017 Monday, November 20, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

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

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

The Corporation of the Town of Grimsby

The Corporation of the Town of Grimsby The Corporation of the Town of Grimsby Council Meeting Minutes Town Hall Council Chambers 160 Livingston Avenue January 16, 2017 Present: Mayor R. N. Bentley Alderman S.D. Berry Alderman N.A. DiFlavio

More information

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B.

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B. COUNCIL MEETING MINUTES C11/05 March 15, 2011 PRESENT: ABSENT: STAFF: OTHERS: MEDIA: Mayor A. T. Luciani and members of Council Councillor Preiner F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday,

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

TOWN OF PELHAM PUBLIC LIBRARY LIBRARY BOARD MEETING MINUTES

TOWN OF PELHAM PUBLIC LIBRARY LIBRARY BOARD MEETING MINUTES OUR MISSION: The mission of the Town of Pelham Public Library is to engage, encourage and enrich our community in its pursuit of life-time learning as the cultural and informational heart of Pelham. MINUTES

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

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

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:40 p.m. and in open session at 7:00 p.m. on the

More information

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the

More information

Regular Meeting of the Village of Sundridge Council. Wednesday, September 26, :00 p.m. Village of Sundridge Council Chambers COUNCIL MINUTES

Regular Meeting of the Village of Sundridge Council. Wednesday, September 26, :00 p.m. Village of Sundridge Council Chambers COUNCIL MINUTES Regular Meeting of the Village of Sundridge Council Wednesday, September 26, 2018 6:00 p.m. Village of Sundridge Council Chambers COUNCIL MINUTES PRESENT: STAFF PRESENT: Mayor Lyle Hall, Deputy Mayor Ryan

More information

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update TOWN OF GRIMSBY Council Agenda Monday, October 17, 2011 7:00 p.m. Peach King Centre Auditorium 162 Livingston Avenue Page A. Call to Order B. Disclosure of Interest C. Adoption of Previous Council Minutes

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

CITY OF ORILLIA COUNCIL MINUTES

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

More information

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Amendment on page 3 added 1 person in opposition of the application regarding the new Comprehensive Zoning By-law

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

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

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

Minutes of the Regular Meeting of Council May 17, 2017

Minutes of the Regular Meeting of Council May 17, 2017 Minutes of the Regular Meeting of Council May 17, 2017 A regular meeting of the Council of the County of Frontenac was held in the Kingston Frontenac Rotary Auditorium at the County Administrative Office,

More information

The Municipal Corporation of the Town of Fort Erie

The Municipal Corporation of the Town of Fort Erie The Municipal Corporation of the Town of Fort Erie Regular Council Meeting Minutes Monday, March 27, 2017 1. Call to Order The meeting was called to order by Mayor Redekop, Chair at 6:01 p.m. 2. Invocation

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More information

Brant County Council Revised Agenda & Addendum

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

More information

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer Page 1 of 5 MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the exception

More information

The Blue Mountains, Council Meeting. THAT the Agenda of October 9, 2018 be approved as circulated, including any items added to the Agenda.

The Blue Mountains, Council Meeting. THAT the Agenda of October 9, 2018 be approved as circulated, including any items added to the Agenda. Agenda The Blue Mountains, Council Meeting Meeting Date: Meeting Time: Location: Prepared by Tuesday October 9, 2018 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting 32 Mill Street, Thornbury,

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

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

THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT

THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT 2-2011 Minutes of a meeting of the held on Monday, commencing at 2:00 p.m. in Committee Room 4, Regional

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

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 5:23 p.m. and in open session at 7:10 p.m.

More information

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

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

More information

Agenda. The Corporation of the County of Prince Edward

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

More information

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

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

More information

COMMITTEE CHAIR REPORT

COMMITTEE CHAIR REPORT COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery

More information

COUNCIL MEETING AGENDA

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

More information

COUNCIL MEETING MINUTES March 18, M. Mauro, A. Arbour, M. Wild, M. Sauchuk, S. Dunsmore, C. Halliday and D. Delvecchio

COUNCIL MEETING MINUTES March 18, M. Mauro, A. Arbour, M. Wild, M. Sauchuk, S. Dunsmore, C. Halliday and D. Delvecchio COUNCIL MEETING MINUTES March 18, 2014 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: Councillors A. Arch and S. Wilson M. Mauro, A. Arbour, M. Wild, M. Sauchuk, S. Dunsmore, C.

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

Municipality of South Bruce Tuesday, August 23, 2016

Municipality of South Bruce Tuesday, August 23, 2016 Tuesday, August 23, 2016 The Regular Meeting of the Municipal Council was held in the Council Chambers at 21 Gordon Street East, Teeswater and commenced at 6:00p.m. COUNCIL PRESENT: Mayor: Robert Buckle

More information

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

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

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

More information

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

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

More information

City of 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

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

Terms of Reference for Niagara Compliance Audit Committee

Terms of Reference for Niagara Compliance Audit Committee 1. Authority Terms of Reference for Niagara Compliance Audit Committee 1. Sections 88.33 and 88.35 of the Municipal Elections Act, 1996 (Act) provides that an elector who is entitled to vote in an election

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

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #16 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following

More information

CITY OF ORILLIA COUNCIL MINUTES

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

More information

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 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

City Council Meeting Contents

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

More information

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture June 28, 2011 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday June 28, 2011 at 7:03 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario.

More information

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

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

More information

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

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

More information

THE 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

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

F. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio. COGECO T.V., Niagara News and St. Catharines Standard

F. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio. COGECO T.V., Niagara News and St. Catharines Standard COUNCIL MEETING MINUTES C11/18 November 1, 2011 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: Councillor S. Wilson F. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S.

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:32 p.m. and in open session at 7:19 p.m.

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 4 th MEETING - February 28, 2005 1. Council met in regular session on the evening of February 28, 2005 at 6:30 p.m. at the Lyndhurst Council

More information

Huron County Council

Huron County Council Huron County Council Minutes - May 1, 2013 Sixth Session GODERICH, ONTARIO SIXTH SESSION MINUTES HURON COUNTY COUNCIL Goderich, Ontario Huron County Council met in the Council Chambers on Wednesday, May

More information

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

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

More information

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 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

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

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None. Table of Contents Agenda 2 Adoption of Minutes January 26, 2016 Council Meeting Minutes 4 Accounts Payable Report February 9, 2016 Accounts Payable Report 10 West Nile Larviciding Program 2016 PW-03-16

More information

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

#14 Minutes Meeting of August 14, 2018 Committee of The Whole #14 Minutes Meeting of August 14, 2018 Committee of The Whole The Committee of the Whole met on Tuesday, August 14, 2018 at the Township of Drummond/North Elmsley Administrative Building, 310 Port Elmsley

More information

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

1.0 Enabling Legislation. 2.0 Responsibilities. Active Transportation & Safe Roads Advisory Committee Terms of Reference

1.0 Enabling Legislation. 2.0 Responsibilities. Active Transportation & Safe Roads Advisory Committee Terms of Reference 1.0 Enabling Legislation The Municipal Act provides the municipality with the authority to create advisory committees for specific purposes. The Town of Whitby Council has deemed it advisable to establish

More information

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. PRESENT: ATTENDING: District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. Councillors Chief Administrative Officer Director of Planning and Community

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

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES The Corporation of the Township of Lake of Bays Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES There was a regularly scheduled meeting of the Heritage Advisory Committee held at 4:00

More information

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m. Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:

More information

The Planning and Development Act

The Planning and Development Act The Planning and Development Act UNEDITED being Chapter P-13 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been

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

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

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE OF THE WHOLE MINUTES COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 57/2015

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 57/2015 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 57/2015 Being a By-law to Establish and Adopt the Terms of Reference for an Accessibility Advisory Committee for the Corporation of the Municipality

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, August 22, 2005 in the Municipal Hall Council Chambers 9901 Kalamalka

More information

AGENDA Township of South Stormont 2 Mille Roches Road Long Sault ON Wednesday, December 14, :00 PM

AGENDA Township of South Stormont 2 Mille Roches Road Long Sault ON Wednesday, December 14, :00 PM AGENDA Township of South Stormont 2 Mille Roches Road Long Sault ON Wednesday, December 14, 2016 7:00 PM Page 1. Call Meeting to Order and Opening Remarks 2. The Lord's Prayer 3. Confirmation of Agenda

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

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established

More information

HALDIMAND COUNTY COUNCIL MINUTES

HALDIMAND COUNTY COUNCIL MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT March 6, 2017 6:00 P.M. Haldimand County Central Administration Building Council Chambers K. Hewitt,

More information

MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:33 p.m. and in open session at 7:15 p.m.

More information

Clarington Active Transportation and Safe Roads Advisory Committee Terms of Reference

Clarington Active Transportation and Safe Roads Advisory Committee Terms of Reference Clarington Active Transportation and Safe Roads Advisory Committee Terms of A. Background Through various surveys and consultations with the public, Clarington residents have indicated a need to increase

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

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

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

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall Joe Lockwood, Mayor CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig CITY COUNCIL CHAMBERS City Hall Monday, August 6, 2018 Action Minutes 6:00 PM INVOCATION - Pastor Jerry

More information

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. Page 1 of 6 MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,

More information

THE REGIONAL MUNICIPALITY OF YORK BYLAW NO

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

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm Chair: Mayor Emmerson TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, 2011 3:00 pm Council Chambers 37 Sandiford Drive, 4th Floor The regular meeting of Council was held at the municipal

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