Township of Limerick Council Meeting January 11th, :30 p.m.

Size: px
Start display at page:

Download "Township of Limerick Council Meeting January 11th, :30 p.m."

Transcription

1 Cover Page 1 Cover Township of Limerick Council Meeting January 11th, :30 p.m. Packages are for Public Viewing during Meeting PLEASE RETURN INTACT Copies of Information can be acquired at the Municipal Office During Normal Working Hours.20 (cents) per copy-single sided.25 (cents) per copy-double sided To be added to the electronic mailing list for previously distributed NON ACTION ITEMS (example: AMO Watch/AMCTO Legislative Express, Etc.) Please contact the Clerk at clerk@township.limerick.on.ca

2 Cover Page 2 Cover Beginning on July 1st, 2014, Canada's Anti-Spam Law (CASL) Bill C-28 will come into effect. This law is aimed at regulating electronic communications with the goal of reducing the amount of unwanted communication, or 'spam', received by consumers. The Township of Limerick strives to maintain relevant communications with it's residents and ratepayers. Our goal is to be as open and transparent as possible. If you wish to continue receiving "electronic communications" such as Council packets, agendas, public notices and announcements, please print, sign and fax back, mail, drop it into our office or scan/ the form below. Please note that if you do not provide express consent, we may, in limited circumstances, continue to provide communications to you under the exemption provisions of Canada s Anti-Spam Legislation. Note: We will not share your personal information to third parties.

3 Agenda Page 3 Agenda Township of Limerick Council Agenda - January 11th, :30 P.M. Items in italics have been added since posting to the website 1:30 P.M. Call to Order - Declaration of Potential Conflict of Interest 1:32 P.M. Approval of Agenda 1:35 P.M. Approval of Minutes of December 14th, :40 P.M. Approval of Budgetary Control List 1:50 COUNCIL/COMMITTEE REPORTS 1. Reeve's Report - Reeve Sharon Carson 2. Crowe Valley - Councillor John Taylor 2:15 STAFF REPORTS 1. Clerk/CEMC Report a. Standing Items - Shipping Container Bylaw b. OT Lease Agreement - Update c. OCSRF Update 2. Fire Report 3. Roads Report a. Speed Limit Notice 4. LCC Custodian Request 2:30 CORRESPONDENCE FOR ACTION 1. Canada Summer Jobs Application 2. IMS Implementation 3. Return to Work Policy and Accessibility Review 2:45 CONSENT ITEMS Consent Agenda Items Items on the Consent Agenda can be approved in one motion of Council to save time. Prior to the motion being voted on, any member of Council may request that one or more of the items be removed from the Consent Agenda and voted on separately. 1. Township of Montague - Bill Township of Madawaska Valley - Doctor Recruitment 3. City of Kingston - Basic Income Guarantee 4. Wild Parsnip - County of Hastings 5. Asset Disposal - County of Hastings 6. Municipal Economic Development Group Minutes 3:00 Motion to Enter into Bylaws 1. Bylaw Borrowing Bylaw 2. Bylaw Appointment Bylaw 3. Bylaw Wollaston-Limerick Road Agreement Bylaw 3:15 Question Period 3:25 Motion to enter into Closed Session under Section 239 (b) personal matters about an identifiable individual, including municipal or local board employees; (c) a proposed or pending acquisition or disposition of land by the municipality or local board; (d) labour relations or employee negotiations; 4:00 Adjournment to February 8th, 2015

4 Agenda Agenda Page 4

5 Minutes Page 5 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council of the Township of Limerick adopt the Council Meeting minutes of December 14th, Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence. Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office.

6 Minutes Minutes Page 6

7 Minutes Minutes Page 7

8 Minutes Minutes Page 8

9 Minutes Minutes Page 9

10 Accounts Page 10 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council of the Township of Limerick approves the accounts as listed under Budgetary Control # , amounts for payment as noted. Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence. Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office.

11 Accounts Accounts Page 11

12 Accounts Accounts Page 12

13 Accounts Accounts Page 13

14 Accounts Accounts Page 14

15 Accounts Accounts Page 15

16 COUNCIL-COMMITTEE Page 16 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council of the Township of Limerick has received the Minutes and/or Reports from the following Municipal Boards and Committees: 1. Crowe Valley Conservation Authority Report by Councillor John Taylor Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence. Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office.

17 COUNCIL-COMMITTEE Page 17 Reeve's Report Notes:

18 Crowe Valley COUNCIL-COMMITTEE Page 18

19 Crowe Valley COUNCIL-COMMITTEE Page 19

20 Crowe Valley COUNCIL-COMMITTEE Page 20

21 STAFF Page 21 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council of the Township of Limerick has received the Minutes and/or Reports from the following staff: 1. Clerk/CEMC Report 2. Fire Chief Report 3. Roads Report Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence. Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office.

22 Clerk/CEMC STAFF Page 22

23 Clerk/CEMC STAFF Page 23

24 STAFF Page 24 Copier Lease 60 Months x Lease Cost= $ Outright Purchase $ Savings of $ or $18.38 per month

25 Shipping Container Bylaw Notice STAFF Page 25

26 OSRCF STAFF Page 26

27 Fire Report STAFF Page 27

28 Roads Report STAFF Page 28

29 Speed Bylaw STAFF Page 29

30 LCC Custodian STAFF Page 30

31 ACTION Page 31 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: BE IT RESOLVED THAT the Council of the Township of Limerick directs staff to apply for the Summer Jobs Application for the following positions: 1.Waste Site/Maintenance Assistant 2. Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Resolution Required Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence. Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office.

32 Summer Jobs Application ACTION Page 32

33 ACTION Page 33 EMO - IMS Implementation Presentatio n to Coun...

34 ACTION Page 34 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: BE IT RESOLVED THAT the Council of the Township of Limerick adopts the Return to Work Policy As presented by the Clerk. Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Resolution Required - Part of Accessibility Requirements Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence. Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office.

35 Return to Work Policy ACTION Page 35

36 Return to Work Policy ACTION Page 36

37 Return to Work Policy ACTION Page 37

38 Return to Work Policy ACTION Page 38

39 Return to Work Policy ACTION Page 39

40 Return to Work Policy ACTION Page 40

41 Return to Work Policy ACTION Page 41

42 CONSENT ITEMS Page 42 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council receives and files the following items; 1. Township of Montague - Bill Township of Madawaska Valley - Doctor Recruitment 3. City of Kingston - Basic Income Guarantee 4. Wild Parsnip - County of Hastings 5. Asset Disposal - County of Hastings Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence. Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office.

43 Montague CONSENT ITEMS Page 43

44 Madawaska Valley CONSENT ITEMS Page 44

45 Madawaska Valley CONSENT ITEMS Page 45

46 Kingston CONSENT ITEMS Page 46

47 Kingston CONSENT ITEMS Page 47

48 Hastings County - Parsnip CONSENT ITEMS Page 48

49 Hastings County - Parsnip CONSENT ITEMS Page 49

50 County of Hastings - Asset Disposal CONSENT ITEMS Page 50

51 County of Hastings - Asset Disposal CONSENT ITEMS Page 51

52 County of Hastings - Asset Disposal CONSENT ITEMS Page 52

53 County of Hastings - Asset Disposal CONSENT ITEMS Page 53

54 MEDPG CONSENT ITEMS Page 54

55 MEDPG CONSENT ITEMS Page 55

56 MEDPG CONSENT ITEMS Page 56

57 Bylaws Page 57 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 PROPOSED COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council of the Township of Limerick enters into Bylaws; Carried Defeated Deferred Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED THAT Bylaw , Being a Borrowing Bylaw, be given First Reading, be considered to have been given Second, Third and Final Reading, being passed this 11th day of January, 2016, signed by the Reeve and Clerk, with the Corporate Seal affixed thereto. Carried Defeated Deferred Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED THAT Bylaw , Being a Bylaw to appoint Officials for the 2016 Year, be given First Reading, be considered to have been given Second, Third and Final Reading, being passed this 11th day of January, 2016, signed by the Reeve and Clerk, with the Corporate Seal affixed thereto. Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office. Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence.

58 Bylaws Page 58 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 PROPOSED COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED THAT Bylaw , Being a Bylaw to establish a road agreement between the Township of Limerick and the Township of Wollaston, be given First Reading, be considered to have been given Second, Third and Final Reading, being passed this 11th day of January, 2016, signed by the Reeve and Clerk, with the Corporate Seal affixed thereto. Carried Defeated Deferred Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED THAT Bylaw , Being a Confirmatory Bylaw be given First Reading, be considered to have been given Second, Third and Final Reading, being passed this 11th day of January, 2016, signed by the Reeve and Clerk, with the Corporate Seal affixed thereto. Carried Defeated Deferred Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council of the Township of Limerick leaves Bylaws resuming general business. Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office. Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence.

59 Bylaws Bylaws Page 59

60 Bylaws Bylaws Page 60

61 Bylaws Bylaws Page 61

62 Bylaws Bylaws Page 62

63 Bylaws Bylaws Page 63

64 Bylaws Bylaws Page 64

65 Bylaws Bylaws Page 65

66 Confirmatory Bylaw-Draft Bylaws Page 66

67 Confirmatory Bylaw-Draft Bylaws Page 67

68 Bylaws Page 68 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 PROPOSED COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council of the Township of Limerick returns to general business. Carried Defeated Deferred Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED THAT enters into Closed Session under Section 239 (b) personal matters about an identifiable individual, including municipal or local board employees; (c) a proposed or pending acquisition or disposition of land by the municipality or local board; (d) labour relations or employee negotiations; Carried Defeated Deferred Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED THAT Carried Defeated Deferred Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED THAT Council leaves closed session returning to general business. Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office. Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence.

69 Bylaws Page 69 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 PROPOSED COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council adjourns the meeting of January 11th, 2016, 2015 meeting of Council to meet again on February 8th, Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence. Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office.

70 Bylaws Page 70 Proposed Resolution The Corporation of the Township of Limerick 89 Limerick Lake Road Gilmour ON K0L 1W0 COUNCIL RESOLUTION Resolution # Date: Moved By: Seconded By: NOW THEREFORE BE IT RESOLVED that the Council of the Township of Limerick Carried Defeated Deferred Signature of Presiding Officer RECORDED VOTE: YES NO Reeve Sharon Carson Councillor Michael Douglas-Hecker Councillor Andra Kauffeldt Councillor John Taylor Councillor Bonnie Weise Disclosure of Pecuniary Interest and the general nature thereof: Name: General Nature: Disclosed the pecuniary interest and the general nature thereof and abstained from the discussion, vote and influence. Please use this sheet to draft or introduce new motions. Users of these unofficial electronic copies are cautioned that these records are for use solely as a reference and have no legal force or effect. For all legal or official purposes, users should consult the official clerk's recordings available at the Municipal office.

SPECIAL MEETING OF COUNCIL AGENDA

SPECIAL MEETING OF COUNCIL AGENDA TOWN OF COLLINGWOOD SPECIAL MEETING OF COUNCIL AGENDA September 7, 2010 "Inspire confidence, wonder and a sense of possibility deliver today s services and realize tomorrow s promise." A Special Meeting

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 MADAWASKA VALLEY BY-LAW NUMBER

THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY BY-LAW NUMBER THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY BY-LAW NUMBER 2010 45 Being a By-Law to authorize voting by mail for 2010 and subsequent Municipal Elections. WHEREAS Section 42 of the Municipal Elections

More information

The Corporation of the Town of Bruce Mines

The Corporation of the Town of Bruce Mines The Corporation of the Town of Bruce Mines PO Box 220 9126 Hwy. 17 East Bruce Mines ON POR 1CO Phone: (705)785-3493 Fax: (705)785-3170 Email: brucemines@bellnet.ca MAYOR: LORY PAlTERI CLERK: DONNA BRUNKE

More information

INAUGURAL MEETING AGENDA

INAUGURAL MEETING AGENDA INAUGURAL MEETING AGENDA Township of North Dumfries Inaugural Meeting Monday, December 3, 2018 NDCC MacNeil Hall CONVENE: 7:00 P.M. Township of North Dumfries Council 2018 2022 Mayor Sue Foxton Ward 1

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

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

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

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

More information

Harold Nelson, Manager of Public Works

Harold Nelson, Manager of Public Works Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on June 5, 2018 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also present: Mayor - J.

More information

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260 Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal

More information

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER 9-2018 A by-law to govern the calling, place, and proceedings of the meetings of Council and its committees and the conduct of their members and to repeal

More information

The Corporation of the Municipality of Leamington

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

More information

MINUTES Thursday, April 20, 2017

MINUTES Thursday, April 20, 2017 The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, April 20, 2017 Members in Attendance: Absent: Staff: Other Persons / Delegations: Reeve Carol Moffatt Councillor Lisa Barry

More information

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time. 1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor

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

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

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m. The Corporation of the Township of Malahide A G E N D A June 20, 2013 7:30 p.m. Springfield & Area Community Services Building 51221 Ron McNeil Line, Springfield. (A) Disclosure of Pecuniary Interest (B)

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

200 th ANNIVERSARY WORKING GROUP AGENDA

200 th ANNIVERSARY WORKING GROUP AGENDA 200 th ANNIVERSARY WORKING GROUP AGENDA Tuesday, April 11, 2017-2:00 p.m. Municipal Office Council Chambers 217 Harper Road Chair, Councillor Jennifer Dickson 1. CALL TO ORDER 2. AMENDMENTS/APPROVAL OF

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

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

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

More information

Minutes 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

Council Procedure By-law

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

More information

Council Minutes February 19, 2019

Council Minutes February 19, 2019 Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

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

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

More information

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

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

The Corporation of the County of Peterborough. By-law No The Corporation of the County of Peterborough By-law No. 2013-20 A By-law to adopt the Land Division Committee procedures and guidelines and to repeal By-law No. 2009-05 Whereas the Planning Act, R.S.O.

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Reeve, Dave Burton Deputy Reeve Suzanne Partridge Councillor Cam McKenzie Ward 1 Councillor Cecil Ryall Ward 3 Councillor Joan Barton Ward 4 Staff Present: CAO/Treasurer, Sharon Stoughton-Craig

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016

More information

CORPORATION OF THE 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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

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

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

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

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.

More information

The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda

The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda Date: March 6, 2013 Time: 5:00 p.m. Location: Centreville Hall 1 Call to Order 2 Approval of Agenda 3 Disclosures of Pecuniary

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

More information

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. The Corporation of The City of Dryden January 19, 2015 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Mayor Nuttall,

More information

- Conc. 12 (100 acres) Carried. Modifications to Plan Public Meeting (Hatch) Moved by: Rick Forget Seconded by: Suzanne Partridge

- Conc. 12 (100 acres) Carried. Modifications to Plan Public Meeting (Hatch) Moved by: Rick Forget Seconded by: Suzanne Partridge Members Present: Staff Present: Reeve Keith Tallman CAO/Treasurer, Sharon Stoughton-Craig Deputy Reeve Bill Howe Ward 1 Clerk, Irene S. Cook Councillor Suzanne Partridge Ward 2 Environmental/Property Supervisor,

More information

Terms of Reference for Norfolk County Museums & Council Appointed Advisory Committees Page 1 of 13

Terms of Reference for Norfolk County Museums & Council Appointed Advisory Committees Page 1 of 13 Council Appointed Advisory Committees Page 1 of 13 Schedule A to By-Law 2015-103 as amended by By-Law 2015-139 Terms of Reference for Norfolk County Appointed Advisory Committees to Community Museums BACKGROUND

More information

The Council of Leduc County, in the Province of Alberta, hereby enacts as follows:

The Council of Leduc County, in the Province of Alberta, hereby enacts as follows: LEDUC COUNTY A BYLAW OF LEDUC COUNTY IN THE PROVINCE OF ALBERTA TO REGULATE MEETING PROCEEDINGS AND THAT BYLAW NO. 32-11 BE RESCINDED. The Council of Leduc County, in the Province of Alberta, hereby enacts

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

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS Incorporate December 7 th, 1964 (#7026) Society Act Transition process. pg. 1 CONSTITUTION 1. The name of the society is Judo BC (the Society ). 2. The purpose of the Society is to

More information

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL Administrative Order Number One Page 1 TABLE OF CONTENTS TAB SECTIONS 1-33 SECTIONS 34-62 SECTIONS 63-64

More information

VAUGHAN PUBLIC LIBRARY BOARD BY-LAW 1:05 INDEX 1. DEFINITIONS... 3

VAUGHAN PUBLIC LIBRARY BOARD BY-LAW 1:05 INDEX 1. DEFINITIONS... 3 INDEX 1. DEFINITIONS... 3 2. VAUGHAN PUBLIC LIBRARY BOARD 2.1 Establishment of Vaughan Public Library Board... 3 2.2 Purpose of the Board... 3 2.3 Board Membership... 3 2.4 Term of Office... 3 2.5 Vacancies...

More information

CROWE VALLEY CONSERVATION AUTHORITY FULL AUTHORITY. 22 January 2015 MINUTES. Municipality of Marmora and Lake. Havelock-Belmont-Methuen Townships

CROWE VALLEY CONSERVATION AUTHORITY FULL AUTHORITY. 22 January 2015 MINUTES. Municipality of Marmora and Lake. Havelock-Belmont-Methuen Townships CROWE VALLEY CONSERVATION AUTHORITY FULL AUTHORITY 22 January 2015 MINUTES MEMBERS PRESENT: Sandy Fraser John Taylor Suzanne Partridge Jim O Shea Robert Stiles Ron Gerow Catherine Redden Irene Martin Bob

More information

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

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

More information

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

An Act respecting certain facilities of Ville de Montréal

An Act respecting certain facilities of Ville de Montréal NATIONAL ASSEMBLY SECOND SESSION THIRTY-FIFTH LEGISLATURE Bill 447 (1998, chapter 47) An Act respecting certain facilities of Ville de Montréal Introduced 29 May 1998 Passage in principle 5 June 1998 Passage

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More information

WESTERN FOREST PRODUCTS INC. BYLAW N0. 1 A BYLAW RELATING GENERALLY TO THE CONDUCT OF THE AFFAIRS OF THE CORPORATION PART 1 INTERPRETATION

WESTERN FOREST PRODUCTS INC. BYLAW N0. 1 A BYLAW RELATING GENERALLY TO THE CONDUCT OF THE AFFAIRS OF THE CORPORATION PART 1 INTERPRETATION WESTERN FOREST PRODUCTS INC. BYLAW N0. 1 A BYLAW RELATING GENERALLY TO THE CONDUCT OF THE AFFAIRS OF THE CORPORATION PART 1 INTERPRETATION 1.1 Definitions In this bylaw and all other bylaws of the Corporation,

More information

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

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

More information

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001.

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001. City Of Kingston Administrative Policies Committee Meeting Number 03-2017 Confirmed Minutes Thursday, March 9, 2017 5:30 p.m., Council Chamber, City Hall Members Present Councillor Osanic; Vice Chair Councillor

More information

Board Standing Orders Revised version December 2013

Board Standing Orders Revised version December 2013 Board Standing Orders Revised version December 2013 Board Standing Orders Page 1. INTRODUCTION 3 2. INTERPRETATION AND DEFINITIONS 3 3. THE BOARD: COMPOSITION, TENURE AND ROLE OF BOARD MEMBERS 5 3.1. Appointments

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

Ombudsman Report. Investigation into whether Council for the Town of Amherstburg held an illegal closed meeting on December 10, 2014

Ombudsman Report. Investigation into whether Council for the Town of Amherstburg held an illegal closed meeting on December 10, 2014 Ombudsman Report Investigation into whether Council for the held an illegal closed meeting on December 10, 2014 André Marin Ombudsman of Ontario Complaint 1 On January 13, 2015, my Office received a complaint

More information

Joint Lanark County 2018 Election Compliance Audit Committee

Joint Lanark County 2018 Election Compliance Audit Committee 1 Name Joint Lanark County 2018 Election Compliance Audit Committee Terms of Reference The name of the Committee is the Joint Lanark County 2018 Election Compliance Audit Committee consisting of the following

More information

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. JOINT COMMITTEE OF THE WHOLE AND 62 REGULAR COUNCIL MEETING HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. PRESENT: Mayor A Spacek Councillor M. Dinnissen Councillor Y. Guertin Chief Administrative Officer Y.

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M. 47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

Finance and Labour Relations Committee MINUTES

Finance and Labour Relations Committee MINUTES The Corporation of the City of Stratford Finance and Labour Relations Committee MINUTES Date: Time: Location: Committee Present: Staff Present: Also Present: Monday, 9:03 P.M. Council Chamber, City Hall

More information

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10, M I N U T E S The Regular Council Meeting - - Members Present: Acting Mayor Herb Scott, Councillors John Johnston, Eleanor Renaud, Earl F. Brayton, and Jim Miller Absent With Regret: Mayor Jim Pickard

More information

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM AGENDA FOR THE REGULAR MEETING OF COUNCIL TO COMMENCE AT 6:00 PM, AND A FINANCE COMMITTEE MEETING TO COMMENCE AT 7:00 PM, IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 TH STREET, NORTH VANCOUVER, BC,

More information

1. Keep the minutes of the meetings of the Board of Trustees.

1. Keep the minutes of the meetings of the Board of Trustees. BYLAWS of THE BOARD OF TRUSTEES for THE UNIVERSITY OF NORTHERN COLORADO 1. Principal Offices The principal offices of the Board of Trustees shall be in the administrative offices of the University of Northern

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 09-046 COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to update the Council Bylaw to enable the City s revised governance structure. PART 1 INTRODUCTION 1. Title 2. Definitions

More information

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT As Amended and Restated on September 21, 2012 ARTICLE I 1.01 Name. The name of the organization shall be DISABILITY RIGHTS

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

BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE

BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE Revision Proposal submitted by unanimous approval by the Lower Macungie Library Board - as reviewed and accepted at LML Board Meeting - 12/18/2008 BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME

More information

Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M.

Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M. Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M. Present: Rod Finnie Mayor Barb Tocher Josie Wintersinger Ken Chapman John Brennan Kathryn

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. MISSION STATEMENT To promote Northside s many assets to the world at large and to bring together the many resources of the Northside

More information

City Of Oneida. Invitation for Bids

City Of Oneida. Invitation for Bids City Of Oneida Invitation for Bids Wastewater Treatment Plant Laboratory Services - Analytical CONTRACT YEAR 2019 OPTION YEAR 2020 FOR City of Oneida, New York Wastewater Treatment Plant 387 Harden Street

More information

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc.

ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. CIRCLE CITY CURLING CLUB, INC. AN INDIANA NONPROFIT CORPORATION BYLAWS ARTICLE I Name 1.1 The name of this corporation is Circle City Curling Club. Inc. ARTICLE II Purposes 2.1 The purposes of the corporation

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR MUNICIPAL PROSECUTOR The Borough of Lavallette, located on a barrier

More information

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

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

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

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: August 28, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING #

THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING # THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE MINUTES MEETING # 08-2016 The Beckwith Township Finance and Administration Committee held a regular meeting on Tuesday,

More information

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

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

More information

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION [] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK

More information

CITY OF HAMILTON BY-LAW NO Council Code of Conduct:

CITY OF HAMILTON BY-LAW NO Council Code of Conduct: CITY OF HAMILTON BY-LAW NO. 16-290 Council Code of Conduct Authority: Item 6, General Issues Committee 16-024 (LS16022) CM: October 26, 2016 Bill No. 290 WHEREAS sections 8, 9 and 10 of the Municipal Act,

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

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

Board of Regents. Bylaws Articles I IX. Article I Powers. Article II Officers of the Board

Board of Regents. Bylaws Articles I IX. Article I Powers. Article II Officers of the Board Board of Regents Bylaws Articles I IX Article I Powers Article II Officers of the Board Article III Meetings of the Board Article IV Committees of the Board Article V Officers of the University Article

More information

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES

BYLAWS CHIARAVALLE MONTESSORI SCHOOL. (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES As amended April 21, 2010 BYLAWS OF CHIARAVALLE MONTESSORI SCHOOL (formed under the Illinois General Not For Profit Corporation Act) ARTICLE 1 NAME AND OFFICES SECTION 1. Name. The name of the corporation

More information

January 17, 2018 Page 1 of 5 minutes

January 17, 2018 Page 1 of 5 minutes January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in

More information

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

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454 CITATION...1 REPEAL...1 DEFINITIONS...1 RULES OF PROCEDURE FOR COUNCIL MEETINGS...2 Agenda...2 Code of Conduct and Debate...3 Opening Procedures...4 Day, Time and Location of Regular Meetings of Council...4

More information

Minutes of the Meeting

Minutes of the Meeting Page 1 MUNICIPALITY OF MORRIS-TURNBERRY COUNCIL CHAMBERS 41342 Morris Road Tuesday, July 3 rd, 2018 7:30 pm Minutes of the Meeting 1) Call to order: The meeting was called to order by Mayor Paul Gowing

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT October 24, 2017 9:30 A.M. Haldimand County Central Administration Building Council

More information