This Council meeting of the Town of Innisfil Council was held in the Council Chambers with the following members and staff present:

Size: px
Start display at page:

Download "This Council meeting of the Town of Innisfil Council was held in the Council Chambers with the following members and staff present:"

Transcription

1 This Council meeting of the Town of Innisfil Council was held in the Council Chambers with the following members and staff present: Members Present Mayor: Councillor: Councillor: Councillor: Councillor: Councillor: Councillor: Councillor: Student Mayor Student Mayor Ann Caroline Chido Regrets Deputy Mayor: B. Baguley D. Lougheed R. Simpson K. Simpson R. Boynton B. Loughead M. Baier L. Dollin Innisfil Central Public School D. Davidson Staff Present Chief Administrative Officer: Deputy CAO/Town Solicitor: Deputy CAO/Town Engineer: Acting Clerk: Treasurer/CFO: Mgr. of Economic & Community Development: Manager of Land Use Planning: Senior Planner: Mgr. Communications & Customer Services: Capital Engineering Project Mgr.: Mgr. Development Engineering: Chief Building Official: Superintendent of Wastewater: Fire Chief: Chief Librarian: Human Resources Coordinator: Human Resources Coordinator: Development Projects Engineer: Senior Regulatory Compliance Officer: Supervisor of Purchasing: Assistant Clerk: J. Skorobohacz J. Reynar A. Campbell K. Fraser L. Davis M. Seguin T. Cane G. Lambright M. Newton A. Houssain C. Ali D. Rodgers C. Fiddy J. Pegg S. Downs F. Figliuzzi A. Collins W. Pinkney K. Kamerman R. Gallo K. Creamer 1. OPENING OF MEETING BY MAYOR BAGULEY The meeting was called to order by Mayor Baguley at 7:15 p.m.

2 2. OPEN FORUM Members of the public spoke at Open Forum about items on the Council Agenda. 3. APPROVAL OF AGENDA (3.1) Agenda for. CR Councillor M. Baier Councillor D. Lougheed That the contents of the agenda for be approved as amended with: Addition of Item 7.1 Delegation by Stan Daurio, re: Staff Report DSR Parkland Over-Dedication; Addition of Item 9.10, re: Ratification By-law; Addition of Item 10.2, re: Notice of Motion; and Re-ordering of Item 9.8 to be placed after Item DISCLOSURE OF INTEREST Councillor L. Dollin declared a conflict on Item D.2 due to being Chair of the South Georgian Bay Lake Simcoe Source Protection Region. She did not participate in any discussion or vote on the matter. Councillor R. Boynton declared a conflict on Item D.22 due to his step son being a full time firefighter. He did not participate in any discussion or vote on the matter. 5. PRESENTATIONS & PETITIONS (5.1) Closing remarks by Student Mayor Ann Caroline Chiodo representing Innisfil Central Public School as Student Mayor for the month of June, 2014 thanked Council and Staff for her time as Student Mayor. CR Councillor R. Simpson Councillor B. Loughead That Council extends best wishes to Student Mayor Ann Caroline Chiodo on her future endeavors.

3 (5.2) Petition, re: Use of Surveillance Cameras on a Residential Property Ms. Geneva Dillman provided an overview of concerns from residents of Kell Street and Booth Avenue regarding the use of surveillance cameras at a residential property. She also presented a petition signed by residents requesting a by-law regulating the installation and use of surveillance equipment at private residents in order to maintain the right to privacy for neighbouring properties. CR Councillor R. Simpson Councillor K. Simpson That the petition from residents of Kell Street and Booth Avenue regarding surveillance cameras at the back of a residential property be received and forwarded to the Chief Building Official for review and reply; and That the petition from local residents regarding a request for a municipal by-law to regulate the installation and uses of surveillance cameras on residential property be received and forwarded to the Chief Building Official for review and report back to Council. 6. DEPUTATIONS None received. 7. DELEGATIONS (7.1) Stan Daurio, re: Staff Report DSR (Parkland Over- Dedication) Mr. Daurio provided comments regarding parkland over-dedication issues within Alcona. He requested that Council consider deferring Staff Report DSR in order to hold a public open house where input from residents can be received. CR Councillor B. Loughead Councillor R. Simpson That the delegation from Mr. Daurio regarding Parkland Over- Dedication be received as information.

4 8. CONSENT LIST A. Adoption of Minutes (A.1) Regular Council Meeting Minutes dated June 18, CR That the minutes of the Regular Council Meeting dated June 18, 2014 be adopted as printed. (A.2) Closed Session Report dated June 4, CR That the minutes of the Closed Session Report dated June 4, 2014 be adopted as printed. (A.3) Closed Session Report dated June 4, 2014 and June 9, 2014 CR That the minutes of Closed Session Report dated June 4, 2014 and June 9, 2014 be adopted as printed. B. Reports of Various Committee, Boards & Commissions (B.1) Pitch-In Committee Report dated May 26, CR That the Pitch-In Committee Report 07-14, dated May 26, 2014, be received and the recommendations therein be approved, subject to staff review and confirmation that the applicable resources and funding level is provided within the Council approved Operating/Capital Budget.

5 (B.2) Innisfil Municipal Heritage Committee Report dated June 5, CR That the Innisfil Municipal Heritage Committee Report 05-14, dated June 5, 2014 be received and the recommendations therein be approved, subject to staff review and confirmation that the applicable resources and funding level is provided within the Council approved Operating/Capital Budget. C. Standard Requests (C.1) Parking Exemption Request on 20th Sideroad and Laywood Way - United Jewish Appeal of Greater Toronto. CR That the correspondence from the United Jewish Appeal of Greater Toronto dated June 18, 2014 regarding their request for exemption to Parking By-law No to allow temporary parking on the 20th Sideroad and Laywood Way on July 10, 2014 be received as information; and That the memorandum from the Senior Municipal Law Enforcement Officer dated be received as information; and That Council approves a parking exemption on the south side of Ladywood Way and along the east side of the 20th Sideroad north of Longwood Road on July 10, 2014 and in accordance with the conditions set out in the memorandum from the Senior Municipal Law Enforcement Officer dated ; and That Municipal Law Enforcement, South Simcoe Police Service and Innisfil Fire & Rescue be notified of Council's decision. (C.2) Request for Exemption to Noise By-law No , 772, 774 Rose Lane CR That the correspondence from Jennifer Allen dated July 1, 2014 requesting exemption to Noise By-law No on Saturday, August 9, 2014 from 5:00 pm to 1:00 am at 768, 772 and 774 Rose Lane for a wedding reception and corn roast; and

6 That Council approves the request for exemption to Noise By-law No on Saturday, August 9, 2014 from 5:00 pm to 1:00 am at 768, 772 and 774 Rose Lane for a wedding reception and corn roast; and That Municipal Law Enforcement and South Simcoe Police Service be notified of Council's decision. D. Staff Reports (D.1) CR Staff Report DSR (Inspection Services), re: Open Building Permits That Staff Report DSR dated regarding the update on open building permits, be received as information. Councillor L. Dollin did not participate or vote on Item D.2. (D.2) Staff Report DSR (Planning), re: Final Source Water Protection Policies Councillor L. Dollin declared a conflict on Item D.2 due to being Chair of the South Georgian Bay Lake Simcoe Source Protection Region. She did not participate in any discussion or vote on the matter. CR That Council adopt the source water protection policies contained in Official Plan Amendment No. 12 (By-law No ) subject to approval from the County of Simcoe. (D.3) Staff Report DSR (Planning), re: Final Commercial Water Taking Policies Item D.3 referred to Committee of the Whole.

7 (D.4) CR Staff Report DSR (Planning), re: Tanger Outlet Mall Site Plan Amendment and Land Exchange That Staff Report DSR be received; and That Council authorize a land exchange with Riocan Holdings (TJV) Inc. and Alberta ULC ("Riocan", the owners of the Tanger Outlet Mall) and the Town; and That the Mayor and Clerk be authorized to execute the documents necessary to exchange the turning circle located on Town Property shown on Attachment 1 with a new turning circle located on Riocan's property shown on Attachment 2. (D.5) Staff Report DSR (Planning), re: Official Plan and Zoning By-law Amendments for Commercial Water Taking th Sideroad. Item D.5 referred to Committee of the Whole. (D.6) CR Staff Report DSR (Finance), re: 2013 Consolidated Financial Statements That the Consolidated Financial Statements for the year ending December 31, 2013 be approved. (D.7) Staff Report DSR (Finance), re: Cookstown Curling Club - Farm Credit Canada AgriSpirit Fund Application CR That the Council agrees to partner with the Cookstown Curling Club for the purposes of supporting their application under the Farm Credit Canada AgriSpirit Fund; and That the Treasurer be authorized to pay all funds received from the Farm Credit Canada AgriSpirit Fund application to the Cookstown Curling Club.

8 (D.8) CR Staff Report DSR (Human Resources), re: Integrated Accessibility Standards Regulation Policy Amendment and Status Report on the Multi-Year Accessibility Plan. That Policy No. CP , Integrated Accessibility Standards Regulation Policy, be amended to include the Design of Public Spaces Standards (Accessibility Standards for the Built Environment) which comes into effect on January 1, 2016; as outlined in Staff Report DSR dated ; and That the status report on the Multi-Year Accessible Plan be received for information pursuant to legislative requirements. (D.9) CR Staff Report DSR (Finance), re: 2013 Development Charges Act Treasurers Statement That Staff Report DSR be received for information purposes; and That a copy of the 2013 Development Charges Act Treasurers Statement be provided to the Ministry of Municipal Affairs and Housing. (D.10) CR Staff Report DSR (Chief Administrative Officer), re: Inspiring Innisfil nd Quarter Update That Staff Report DSR dated, being the second quarter report for 2014 regarding the implementation progress of Inspiring Innisfil 2020 strategic plan, be received for information. (D.11) Staff Report DSR (Legal Services), re: Parkland Over Dedication Item D.11 referred to Committee of the Whole.

9 (D.12) CR Staff Report DSR (Legal Services), re: Revised Sale and Land Disposition Policy That Council adopt the further revised Sale and Other Disposition of Land Policy attached to Staff Report DSR dated July 9, (D.13) CR Staff Report DSR (Human Resources), re: Single Source Procurement - Recruitment Applicant Tracking System That Council approves the Single Source procurement of a Recruitment Applicant Tracking System from HRsmart in the amount of $8, including the non-rebatable portion of HST, and implementation costs of $25, for a total of $34, as outlined in Staff Report DSR dated ; and That the 2014 funding for the Applicant Tracking System license fee and implementation costs be provided from the Capital Reserve Fund. (D.14) Staff Report DSR (Engineering), re: Reive Blvd Culvert Rehabilitation Funding Item D.14 referred to Committee of the Whole. (D.15) CR Staff Report DSR (Engineering), re: Water Conservation and Efficiency Strategy That Council adopt the Water Conservation & Efficiency Strategy ( Strategy ) as outlined in Staff Report DSR and dated July 9, 2014, as required by the Policy 5.3 of the Lake Simcoe Protection Plan, and a Ministry of the Environment Letter dated July 12, 2011; and That the per capita water use and wastewater system extraneous flow reduction targets of the Water Conservation and Efficiency Strategy be formally endorsed as: - 10% reduction in average day per capita water demand by 2019, based on the 3 year average from , inclusive. - 10% reduction in peak day per capita water demand by 2019, based on the 3 year average from , inclusive.

10 - 33% reduction in peak day per capita inflow and infiltration flow by 2019, based on the calculated peak I&I value in the Lakeshore WPCP Expansion Environmental Study Report, September 2011; and That Council direct staff to undertake a peer review of the completed WCES and submit the peer-reviewed Strategy to the Ministry of the Environment Director, Central Region; and That Council direct staff to undertake the immediate development of an enhanced public education water conservation program, subject to the availability of program funding; and That Council direct staff to develop a Summer Water Conservation By-law; That Council direct staff to pursue external funding sources and key partnerships, throughout the implementation of the Water Conservation and Efficiency Strategy program recommendations; and That the Town s Water/Wastewater Rate Review studies include consideration of Conservation-oriented pricing structures; and Staff Report DSR Water Conservation & Efficiency Strategy Page 2 of 5; and That the Town makes the Water Conservation & Efficiency Strategy publicly available by posting it to the Town website. (D.16) CR Staff Report DSR (Engineering), re: Commerce Park Drive Resurfacing Project Budget That Council approve the change in scope to the Commerce Park Drive Resurfacing project outlined in DSR , dated July 9, 2014; and That Council approves a budget increase for the Commerce Park Drive Resurfacing project in the amount of $212,250 to be funded from the Capital Reserve Fund. (D.17) Staff Report DSR (Engineering), re: William Street "No Parking" Signage Item D.17 referred to Committee of the Whole.

11 (D.18) CR Staff Report DSR (Engineering), re: Christie Street Drainage/Road Closure That Council adopt By-law No being a by-law to stop up and close Christie Street from 10th Line to Chestnut Street, being Part Block A, Plan 1438 ("Closed Road"), as outlined instaff Report DSR , dated ; and That Council authorize the preparation of a Permission to Enter Agreement by the Town Solicitor for the Closed Road with each of the owners of th Line, th Line, 706 Chestnut Street and 0 Chestnut Street; and That Council authorize the execution of each Agreement by the Town Engineer; and That staff be authorized to complete drainage repairs and maintenance to the former Christie Street and fund it through the 2014 Roads Operating Budget. (D.19) CR Staff Report DSR (Finance), re: Purchasing By-law That Council approve the recommended revisions to the Corporate Purchasing Policy as indicated in Staff Report DSR ; and That Council approves replacing Corporate Purchasing Policy CP as amended by Council CR with Purchasing By-law No , in principal, subject to legal services editing; and That final by-law, incorporating legal services edits be submitted to Council on August 13, 2014 for adoption. (D.20) Staff Report DSR (Planning), re: Proposed Revisions to Adopted Alcona Downs 3 Draft Plan of Subdivision Item D.20 referred to Committee of the Whole.

12 (D.21) CR Staff Report DSR (Communications & Customer Service), re: Amendments to Customer Service Policy and Standards (CP ) That Council approves the proposed amendments to the Customer Service Response Policy and Standards (CP ), as described in Staff Report DSR Councillor R. Boynton did not participate or vote on Item D.22 (D.22) Staff Report DSR (Fire Services), re: Funding for Replacement Fire Stations Councillor R. Boynton declared a conflict with Item D.22 due to his step son being a full time firefighter. He did not participate in the discussion or vote on the matter. CR That Staff Report DSR being a report on requesting additional funding to replace the Cookstown and Lefroy Fire Stations be received; and That Council authorize an increase in the Capital Budgets of $2,327,242 to allow for the construction of the Cookstown and Lefroy Fire Stations for total project costs including land acquisitions, hard and soft costs of $8,196,842; and That Council authorize staff to issue additional long term debt of $1,529,730 for the growth portion of the costs; and That Council authorize staff to fund the$797,512 non-growth portion of the costs from the alternative revenue source reserve fund. (D.23) CR Staff Report DSR (Inspection Services), re: Building Department Reorganization That staff report DSR dated regarding the restructuring of the Building and By-Law Enforcement functions into the new Community Development Standards Branch within the Town s administrative structure be approved; and, That staff be authorized to proceed with the implementation of the restructuring as outlined in this report including the addition of the resources as outlined in the report; and,

13 That staff be directed to provide Council with a follow-up report on progress of the implementation of the restructuring within the first quarter of (D.24) CR Staff Report DSR (Planning), re: Request to Lift Holding ('H') Provision - Patson Holdings Ltd. That Council approve the Application by Patson Holdings Ltd. to lift the Holding ('H') provision from lands described as Part of Block B and all of Lots 6,7,8 and 9, west side of Albert Street, Registered Plan 99, in the Town of Innisfil, Patson Holding Ltd. Draft Approved Plan of Subdivision (I-T-98004), Lots 1-24; and That by-law No be adopted to give effect to the recommendation. E. Other By-laws (E.1) CR Zoning By-law Amendment for 5211 & th Line - Weening. [Ref. Public Meeting Staff Report DSR ] That By-law , being a by-law to amend Zoning By-law No , as amended, by rezoning the lands described as 5211 & th Line in the Town of Innisfil, be adopted. (E.2) CR Temporary Road Closure - Jebb Bridge That By-law No , being a by-law to approve the temporary road closure to vehicular traffic on 14th Line for the purposes of rehabilitation of the existing Jebb Bridge, be adopted.

14 F. Consideration of a Closed Session (F.1) CR Consideration of a to hold a "Closed Session" Meeting. G. Information List That Council hold a Closed Session meeting as provided for by the Municipal Act, 2001, as amended, and the Town s Procedural By-law , immediately following this Council meeting at the Town Hall, to deal with: a) Labour relations or employee negotiations UNIFOR Collective Agreement b) Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board 1124, 1130 & 1136 Innisfil Beach Road c) A proposed or pending acquisition or disposal of land by the municipality or Board Moose Power Easement d) Advice that is subject to solicitor-client privilege, including communications necessary for that purpose Lefroy Shell (G.1) Info List dated. CR to CR That Recommendations G.1 through to G.16 on information List be adopted as printed with exception of Item G.17 which was referred to Committee of the Whole. 8. Consent List Continued (8.1) Consent List Recommendation CR Councillor D. Lougheed Councillor M. Baier That the Consent List for and the Recommendations contained therein be adopted as s of Council, except Item D.2 and D.22 which are considered separately as a declared interest and that Items D.3, D.5, D.11, D.14, D.17, D.20 and G.17 be referred to the Committee of the Whole.

15 [Councillor L. Dollin declared a conflict on the following motion and did not vote the matter.] CR Councillor B. Loughead Councillor R. Simpson That the Consent List Item D.2 for and the Recommendation contained therein be adopted as a of Council. [Councillor R. Boynton declared a conflict on the following motion and did not vote the matter.] CR Councillor B. Loughead Councillor R. Simpson That the Consent List Item D.22 for and the Recommendation contained therein be adopted as a of Council. (8.2) Resolve to Committee of the Whole. CR Councillor R. Simpson Councillor B. Loughead That Council resolve into the Committee of the Whole. 9. COMMITTEE OF THE WHOLE I. Business Items (9.1) Request for Exemption to Noise By-law No Friday Harbour. CR Councillor M. Baier Councillor K. Simpson

16 That the correspondence from Friday Harbour Resort Inc. dated June 23, 2014 requesting an exemption to Noise By-law No to permit Saturday work at the Friday Harbour site in order to maintain the current critical path for the completion of earthworks, marina wall installations and flooding of the basin be received as information; and That correspondence from Beacon Environmental dated June 25, 2014; Hutchinson Environmental Sciences Ltd. dated June 26, 2014 and from the Lake Simcoe Region Conservation Authority be received as information; That an exemption to By-law No be approved to permit the operation of heavy equipment in connection with construction activities of Friday Harbour Resort Inc. at its Friday Harbour development site on Saturdays from 9:00 am to 4:00 pm commencing on Saturday, July 12, 2014 until completion of identified works; and That this exemption does not apply to Holiday Weekends in August (Civic Holiday); September (Labour Day) and October (Thanksgiving). (9.2) (a) Motion to Reconsider Council CR of December 11, [Ref: DSR ] CR Councillor R. Simpson Councillor B. Loughead That Council gives reconsideration of No. CR regarding the encroachment on Belle Ewart Park. (9.2) (b) Correspondence from Mr. L. Dow, re: Encroachments on Belle Ewart Park [Ref: DSR dated December 11, 2013] Original Recommendation That the correspondence from the owner of 1000 Arnold Street requesting Council give consideration to transfer a portion of Belle Ewart Park, at fair market value, to the owners of 1000, 1002 and 1006 Arnold Street be received; and

17 That Council grants approval for the transfers, provided all property owners agree to pay fair market value for the parkland, all associated costs and legal costs, and authorize the Mayor and Clerk to execute any required documentation to effect that transaction, including the preparation and registration of an amending by-law to remove these portions of the park as parkland. CR Revised Councillor R. Simpson Councillor K. Simpson That the correspondence from the owner of 1000 Arnold Street requesting Council give consideration to transfer a portion of Belle Ewart Park, at fair market value to the owners of 1000, 1002 and 1006 Arnold Street be received; and That Council grants approval for the transfers of a portion of the lane that abuts Belle Ewart Park to adjoining landowners at 1000 Arnold Street, 1002 Arnold Street, and 1006 Arnold Street, provided all property owners agree, by November 1, 2014 to pay fair market value for the parkland, as determined by a current appraisal, with all associated legal, appraisal, survey and transfer costs to be covered by the property owners; and That a by-law be prepared for Council approval to allow the individual purchase price plus interest at the rate of prime plus 1% to be added to the respective property tax account for a period not exceeding five years; and That timing of the transaction shall be of the essence so as to complete the transaction in the most expeditious manner; and That the Mayor and the Clerk be authorized to execute any required documents to effect that transaction, including the preparation and registration of an amending by-law to remove those portions of the land from the Town s parkland. Councillor R. Boynton requested a recorded vote. In Favour: Councillor: D. Lougheed Councillor: R. Simpson Councillor: K. Simpson Councillor: B. Loughead Councillor: M. Baier Mayor: B. Baguley Against: Councillor: R. Boynton Councillor: L. Dollin Absent: Deputy Mayor: D. Davidson

18 (D.3) CR Staff Report DSR (Planning), re: Final Commercial Water Taking Policies Councillor L. Dollin Councillor R. Boynton That Council adopt the commercial water taking policies contained in Official Plan Amendment No. 12 (By-law No ) subject to approval from the County of Simcoe. That Staff Report DSR be received and referred back to staff to consider additions to include: a) Testing for tolerance in possible drought scenarios b) Conditions to restrict pumping during drought conditions; and c) To explore options to levee a fee or tariff on exported water (D.5) CR Staff Report DSR (Planning), re: Official Plan and Zoning By-law Amendments for Commercial Water Taking th Sideroad. Councillor B. Loughead Councillor R. Simpson That Council adopt Official Plan Amendment No. 13 to re-designate a portion of the subject lands being North Part of Lot 10, Concession 6 in the Town of Innisfil, and known municipally as 0 10th Sideroad from "Agricultural Area" to "Agricultural Area Exception"; and That Council rezone a portion of the Subject Lands at 0 10th Sideroad, being North Part of Lot 10, Concession 6, in the Town of Innisfil from "Open Space Exception (OS-11) Zone" to "Open Space Exception Hold (OS-15)(H) Zone" to permit commercial water taking from the subject lands, subject to County Approval of Official Plan Amendment No. 13; and That Council approve and adopt By-Law No to adopt Official Plan Amendment No. 13; and That Council approve and adopt By-law No to approve the Zoning By-law Amendment subject to County Approval of Official Plan Amendment No. 13; and

19 That staff provide the draft site plan control agreement prior to approval. Councillor D. Lougheed requested a recorded vote. In Favour: Councillor: R. Boynton Councillor: L. Dollin Councillor: R. Simpson Councillor: B. Loughead Mayor: B. Baguley Against: Councillor: D. Lougheed Councillor: K. Simpson Councillor: M. Baier Absent: Deputy Mayor: D. Davidson (D.11) Staff Report DSR (Legal Services), re: Parkland Over Dedication Original Recommendation That Council approves the use of $331, from the Alternative Revenue Source Reserve Fund, in accordance DSR dated to fund the over-dedication of parkland with respect to the Alcona Secondary Plan, subject to the payment of more than $725,000 from the developers' group trustee for the 7th/8th Line Agreement. CR Revised Councillor D. Lougheed Councillor K. Simpson That Council direct staff to hold a Public Information Centre to have full transparency on the reasons for the parkland over-dedication reimbursement prior to bringing Staff Report DSR back to Council for consideration. CR Motion to Table Councillor L. Dollin Councillor B. Loughead Motion to Table this report until the first meeting after the Public Information Centre.

20 (D.14) Staff Report DSR (Engineering), re: Reive Blvd Culvert Rehabilitation Funding Original Recommendation That Council approve funding of $716, for the Reive Blvd Culvert Rehabilitation project as outlined in DSR , dated July 9, 2014; and That the funding for the works be provided from the Capital Reserve Fund. CR Revised Councillor L. Dollin Councillor R. Boynton That Council approve funding of $716, for the Reive Blvd Culvert Rehabilitation project as outlined in DSR , dated July 9, 2014; and That the funding for the works be provided from the Capital Reserve Fund; and That Council send a letter under Mayor Baguley s signature to the Ministry and Minister of Transportation and McCormick Rankin (Consultants) asking that the Highway 400 culvert south of the 2nd Line of Innisfil be reconstructed and/or lowered during rehabilitation in order to mitigate flooding which causes economic hardship to the residents of Innisfil. Motion to Extend Meeting. CR Councillor D. Lougheed Councillor R. Boynton That Council extend the Council Meeting until 11:00 pm

21 (D.17) Staff Report DSR (Engineering), re: William Street "No Parking" Signage Original Recommendation That the request for "No Parking" signage along the north side of William Street, east of 25th Sideroad to Sandy Trail be approved, as outlined in DSR , dated ; and That By-law No be adopted to give effect to the recommendation. CR Revised Councillor R. Boynton Councillor L. Dollin That the request for "No Parking" signage along the north side of William Street, east of 25th Sideroad to Sandy Trail be approved, as outlined in DSR , dated ; and That By-law No be adopted to give effect to the recommendation. That the request for "No Parking" signage along the north side of William Street, east of 25 Sideroad to Sandy Trail and along the west side of Sandy Trail, south of William Street to north boundary of the Sandy Trail development be approved, as outlined in DSR , dated ; and That By-law No be adopted to give effect to the recommendation. (D.20) Staff Report DSR (Planning), re: Proposed Revisions to Adopted Alcona Downs 3 Draft Plan of Subdivision. Original Recommendation That Staff Report DSR be received; and That the County of Simcoe be advised that the Town of Innisfil has no objection to the proposed revisions to Adopted Draft Plan of Subdivision I-T-0701 as shown on Attachment 4 to Staff Report DSR , and the inclusion of revised conditions relating to noise fencing / berm arrangement and tree preservation measures, in the existing adopted conditions dated September 1, 2010.

22 CR Revised Councillor K. Simpson Councillor M. Baier That Staff Report DSR be received; and That the County of Simcoe be advised that the Town of Innisfil has no objection to the proposed revisions to Adopted Draft Plan of Subdivision I-T-0701 as shown on Attachment 4 to Staff Report DSR , and the inclusion of revised conditions relating to noise fencing / berm arrangement and tree preservation measures, in the existing adopted conditions dated September 1, II. Information List Items (G.17) Info List Item G.17 CR Councillor B. Loughead Councillor R. Simpson That the from Debby Golrick dated June 10, 2014 re: proposal for Innisfil Free Exchange Program, be received as information and referred to staff for review and report back to Council. III. County Report (Mayor B. Baguley & Deputy Mayor D. Davidson) None provided.

23 IV. Supplementary Business (9.3) Notice of Intention to Designate - 37 Queen Street, Cookstown (Cookstown United Church) CR Councillor D. Lougheed Councillor M. Baier That Council directs the Acting Clerk to provide Notice of Intention to Designate the property at Lot 10, East Part Lot 11, Plan 252, Cookstown, known municipally as 37 Queen Street as a Heritage Site within the Town of Innisfil to the administrators and trustees of the Cookstown United Church on July 10, 2014 pursuant to Subsection 29(2) and (3) of the Ontario Heritage Act, R.S.O. 1990, c. O.18. (9.4) Celebrate Lake Simcoe Council Discretionary Fund Application CR Councillor M. Baier Councillor D. Lougheed That the Council Discretionary Fund Grant Application from Celebrate Lake Simcoe in the amount $1, be received; and That the funding request be approved. (9.5) Request for Exemption to Noise By-law No Maple Lane Lands and Development Company (Sandy Trails) CR Councillor R. Boynton Councillor L. Dollin That the correspondence from Maple Lane Lands & Development Co. Ltd dated July 2, 2014 requesting an exemption to Noise Bylaw No to permit Saturday work at the Summerlane Residential Subdivision (Sandy Trail) site in Alcona in order to complete construction of homes for September 2014 occupancy; and

24 That an exemption to By-law No be approved to permit construction activities at Summerlane Residential Subdivision (Sandy Trail) site in Alcona on Saturdays from 9:00 am to 4:00 pm commencing on Saturday, July 12, 2014 until Saturday, August 23, 2014; and That this exemption does not apply to Holiday Weekends in August (Civic Holiday) and September (Labour Day); and That dust control measures be enforced and monitored closely. (9.6) Staff Report DSR (Engineering), re: Operations Centre Easements CR Councillor D. Lougheed Councillor M. Baier That the Mayor and Clerk be authorized to enter into four easement agreements for the construction of a culvert extension as outlined in DSR , dated ; and That staff be authorized to implement and administer said easement agreements including preparation of the easement agreements and registration of the Transfers of Easements on title. (9.7) Appointment By-law - Alternate Deputy Clerk CR That By-law , being a by-law to appoint Kim Creamer and Kevin Jacob as an Alternate Deputy Clerks, be adopted. (9.8) Petition, re: Use of surveillance cameras on a residential property. Item 9.8 re-ordered after Item 5.1.

25 (9.9) Memorandum from the Deputy CAO/Town Solicitor, re: South Innisfil Drain Update CR Councillor R. Simpson Councillor B. Loughead That the memorandum from the Deputy CAO\Town Solicitor dated regarding the South Innisfil Drain update be received as information. (9.10) Ratification By-law. [CUPE] CR Councillor D. Lougheed Councillor M. Baier V. Rise Recommendation That By-law No , being a by-law to a Collective Agreement with the Canadian Union of Public Employees and Local 2380, covering certain employees of the Town of Innisfil and to repeal all former applicable by-laws, be adopted. CR Councillor M. Baier Councillor D. Lougheed That Committee rise and return back into the formal Council Session to receive a report on the proceedings of the Committee of the Whole. VI. Consideration of the adoption of the recommendations from Committee of the Whole CR Councillor K. Simpson Councillor M. Baier That the Recommendations of the Committee of the Whole for the meeting of be adopted as s of Council.

26 10. NOTICE OF MOTIONS (10.1) Council K. Simpson will introduce a Notice of Motion on July 23, 2014 directing staff to investigate for handling frivolous and vexatious complaints in a manner that would respect the needs of the community, the elimination of any hazards, and sufficiency of compliance with existing by-laws. (10.2) Councillor M. Baier will introduce a Notice of Motion on July 23, 2014 directing Staff to investigate the need for a 4-way stop at the intersection of the 13th Line and 25 Sideroad. 11. ANNOUNCEMENTS FROM MEMBERS OF COUNCIL Councillor L. Dollin Advised of the passing of Bradford West Gwillimbury Councillor Ron Simpson. 12. CONFIRMING BY-LAW (12.1) By-law to confirm the proceedings of the Council of The Corporation of the Town of Innisfil at the meeting held on July 9, 2014 CR Councillor R. Simpson Councillor B. Loughead That By-law No , being the confirming by-law of the Regular Council Meeting held on, be adopted. 13. ADJOURNMENT (13.1) Meeting Adjournment. CR Councillor B. Loughead Councillor R. Simpson That Council adjourn at 10:51 p.m. until the next meeting on July 23, 2014 or at the call of the Mayor.

27 Acting Clerk Karen Fraser Mayor Barbara Baguley Adopted July 23, 2014 by # CR

The meeting was called to order by Mayor Wauchope at 7:15 p.m.

The meeting was called to order by Mayor Wauchope at 7:15 p.m. Council Minutes January 11, 2017 DRAFT UNTIL ADOPTED BY COUNCIL This Council meeting of the Town of Innisfil Council was held in the Council Chambers with the following members and staff present: Members

More information

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

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

More information

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M.

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M. INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO. 10-13 THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M. Present: Historical Society Member/Chair: William M. Kell Vice Chair: Derrick Pirie ACO Member:

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

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

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED. Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor

More information

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

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO MONDAY, AUGUST 12, 2013 COUNCIL CHAMBERS 7:00 P.M.

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO MONDAY, AUGUST 12, 2013 COUNCIL CHAMBERS 7:00 P.M. INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO. 08-13 MONDAY, AUGUST 12, 2013 COUNCIL CHAMBERS 7:00 P.M. Present: Historical Society Member/Chair: William M. Kell Vice Chair: Derrick Pirie ACO Member:

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

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

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

Town of Bradford West Gwillimbury

Town of Bradford West Gwillimbury Town of Bradford West Gwillimbury Meeting 1993/33 September 13, 1993 Present: Mayor Storey County Councillor Brown Councillor Dykie Councillor Gabriel Councillor Jonkman Councillor Maurino Councillor Roughley

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA THE CORPORATION OF THE TOWN OF GEORGINA COUNCIL AGENDA June 13, 2011 (7:00 p.m.) 1. MOMENT OF MEDITATION: 2. ROLL CALL: 3. COMMUNITY SERVICE ANNOUNCEMENTS: 4. INTRODUCTION OF ADDENDUM ITEMS AND DEPUTATIONS:

More information

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897 A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:

More information

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

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

THE CORPORATION OF THE TOWN OF LASALLE

THE CORPORATION OF THE TOWN OF LASALLE THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road.

More information

2. Bylaw Amendments. 2.1 City Amendments. 2.2 Owner/Agent Amendments The City may initiate amendments to this bylaw, including the zoning maps.

2. Bylaw Amendments. 2.1 City Amendments. 2.2 Owner/Agent Amendments The City may initiate amendments to this bylaw, including the zoning maps. 2. Bylaw Amendments 2.1 City Amendments 2.1.1 The City may initiate amendments to this bylaw, including the zoning maps. 2.2 Owner/Agent Amendments 2.2.1 An owner may apply, or authorize another person

More information

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

More information

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

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, September 8, 2003 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS 2. CONFIRMATION OF AGENDA 3.

More information

DRAINAGE ACT Revised Statutes of Ontario, 1990, Chapter D.17

DRAINAGE ACT Revised Statutes of Ontario, 1990, Chapter D.17 Amended by: 1992, c. 32, s. 8; 1998, c. 18, Sched. A, s. 1; 1999, c. 12, Sched. A, s. 9; Definitions 1. In this Act, DRAINAGE ACT Revised Statutes of Ontario, 1990, Chapter D.17 2001, c. 9, Sched. A; 2002,

More information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING Regional Clerk s Office CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Wednesday, Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m.

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 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

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the

More information

Driveway Crossings Bylaw No. 3748, 1992

Driveway Crossings Bylaw No. 3748, 1992 District of West Vancouver Driveway Crossings Bylaw No. 3748, 1992 Effective Date June 3, 1992 Consolidated for Convenience Only This is a consolidation of the bylaws below. The amendment bylaws have been

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

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

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

Moved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried:

Moved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried: 4:00 p.m. Monday, COUNCIL CHAMBERS, CITY HALL, SARNIA, ON Council met in regular session for the transaction of general business. Mayor Bradley took the Chair and the following Members of Council were

More information

Council 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

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

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

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA 1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

More information

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

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

Ombudsman. J. Paul Dube, Ombudsman BY . Council for the City of Niagara Falls 4310 Queen Street Niagara Falls, ON L2E 6X5.

Ombudsman. J. Paul Dube, Ombudsman BY  . Council for the City of Niagara Falls 4310 Queen Street Niagara Falls, ON L2E 6X5. 0 J. Paul Dube, BY EMAIL Council for the City of Niagara Falls 4310 Queen Street Niagara Falls, ON L2E 6X5 May 12, 2017 Dear Members of Council for the City of Niagara Falls, Re: Closed meeting complaint,

More information

DRAINAGE DISTRICTS ACT

DRAINAGE DISTRICTS ACT Province of Alberta DRAINAGE DISTRICTS ACT Revised Statutes of Alberta 2000 Current as of June 12, 2013 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 5 th Floor, Park

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

THE CORPORATION OF THE TOWN OF INNISFIL. Consolidated Site Alteration By-law BY-LAW As Amended by By-law

THE CORPORATION OF THE TOWN OF INNISFIL. Consolidated Site Alteration By-law BY-LAW As Amended by By-law THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW 050-13 As Amended by By-law 045-14 A By-law of The Corporation of the Town of Innisfil to prohibit and regulate the placing or dumping of fill, the removal

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

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) DISTRICT OF LAKE COUNTRY BYLAW 628, 2007 CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) This is a consolidated copy to be used for convenience only. Users are asked to refer to the Highway

More information

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 A Regular Meeting of the Council of the Town of Essex was held on Monday, July 4, 2016 at 6:05 PM in the County of Essex Council

More information

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PUBLIC WORKS COMMITTEE REPORT Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PRESENT: C. Patterson Mayor D. Foster Deputy Mayor/Chair M. Bercovitch Councillor N. Bifolchi Councillor

More information

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT February 27, 2018 9:30 A.M. Haldimand County Central Administration Building Council

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

More information

1) THAT Procedural By-law, MS, be enacted. 2) AND THAT Procedural By-law, MS, be repealed.

1) THAT Procedural By-law, MS, be enacted. 2) AND THAT Procedural By-law, MS, be repealed. REPORT #2 PROCEDURAL BY-LAW REVIEW (C10-CL & C00) Report prepared by the Clerk RECOMMENDATIONS: The Clerk recommends: 1) THAT Procedural By-law, 2008-013-MS, be enacted. 2) AND THAT Procedural By-law,

More information

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

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

More information

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 Consolidated Version 2017-MAR-27 Includes Amendments: 7031.01, 7031.02, 7031.03, 7031.04, 7031.05, 7031.06 CITY OF NANAIMO BYLAW NO. 7031 A BYLAW

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

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m. Page 1 Municipality of West Grey Minutes of July 9 th, 2018 at 1:00 p.m. The met at the Council Chambers with the following members in attendance: Members Present: Members Absent: Also Present: John A.

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

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

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

More information

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, 2016 3:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER 2018-044 Being a by-law to manage and regulate election signs and other election advertising devices within the Town of East Gwillimbury WHEREAS

More information

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

Ombudsman Report. André Marin Ombudsman of Ontario July 2012

Ombudsman Report. André Marin Ombudsman of Ontario July 2012 Ombudsman Report Investigation into closed meetings by Town of Amherstburg Council on January 9 and February 13, 2012 André Marin Ombudsman of Ontario Complaints 1 Our Office received two complaints that

More information

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 MAY, 2003 Consolidated for convenience. In case of discrepancy the original Bylaw or Amending Bylaws must be consulted. PARKING

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

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER 119-05 Passed by Council on November 28, 2005 Amendments: By-Law Number Date Passed Section Amended 55-07 April 23, 2007 Delete Private Swimming Pool Definition

More information

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

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

More information

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Council Procedure Bylaw 1022, , 1167, 1212, 1220 Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the

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

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 14 For consideration by the Council of the Town of New Tecumseth on November 18 2013 The Committee of the Whole met at700

More information

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

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 3 All Members of Council

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

District of Summerland Agricultural Advisory Committee Meeting Agenda

District of Summerland Agricultural Advisory Committee Meeting Agenda District of Summerland Agricultural Advisory Committee Meeting Agenda January 22, 2008-8:00 a.m. Council Chambers Municipal Hall - 13211 Henry Avenue Summerland, BC Page 2-5 1. Adoption of Minutes 1.1

More information

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor

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

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda The Corporation of the Township of Brock Municipal Administration Building Public Works Committee Session Nine Monday, November 14, 2016 Agenda I. Call to order Councillor Lynn Campbell 10:00 a.m. II.

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

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present. Minutes of Regular Council Meeting August12, 2013 6:30PM Council Chambers, Town Hall, Arnprior, ON Present: Mayor David Reid Reeve Walter Stack Councillor Ted Strike Councillor Lynn Grinstead Councillor

More information

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO. 052-05 A By-law of the Corporation of the Town of Innisfil prescribing the heights and descriptions of lawful fences in the Town of Innisfil and for the

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

1.0 Purpose To provide procedural direction for the implementation of Policy PL Work Permits Section 14 Public Lands Act.

1.0 Purpose To provide procedural direction for the implementation of Policy PL Work Permits Section 14 Public Lands Act. Ministry of Natural Resources Subject Work Permits Section 14 Public Lands Act Compiled by - Branch Natural Heritage, Lands & Protected Spaces Section Lands and Non-Renewable Resources Procedure PL 3.03.04

More information

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF: July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City

More information

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5 PRESENT: Jeffrey Poissant, Reeve Brad Crassweller, Councillor Division 1 John Wilke, Councillor Division 3 Carl A. Husum, Councillor Division 4 Rod Culbert, Councillor Division 5 Grant Paul, Councillor

More information

Mayor M. Smith; Councillors M. Booth, C. Cameron, C. Cassidy, N. Gambioli, P. Lambur, and W. Soprovich.

Mayor M. Smith; Councillors M. Booth, C. Cameron, C. Cassidy, N. Gambioli, P. Lambur, and W. Soprovich. COUNCIL: View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING MINUTES MUNICIPAL HALL COUNCIL CHAMBER JANUARY 22, 2018 Mayor M. Smith; Councillors

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

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

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

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

Hamlet of Cambridge Bay By-Laws

Hamlet of Cambridge Bay By-Laws By-Law Name: Council Procedures By-Law Number: 253 Description A by-law of the Municipal Corporation of the Hamlet of Cambridge Bay in the Nunavut Territory to regulate proceedings in Council meetings,

More information

Ombudsman Report Investigation into whether the City of London s Strategic Priorities and Policy Committee held an illegal meeting on March 2, 2015

Ombudsman Report Investigation into whether the City of London s Strategic Priorities and Policy Committee held an illegal meeting on March 2, 2015 Ombudsman Report Investigation into whether the s Strategic Priorities and Policy Committee held an illegal meeting on March 2, 2015 André Marin Ombudsman of Ontario Complaint 1 On March 3, 2015, my Office

More information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

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

More information

The 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

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

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

More information

Corporation of the Municipality of Meaford. Council Minutes

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

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COMMITTEE OF THE WHOLE ADMINISTRATION AND OPERATIONS A G E N D A

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COMMITTEE OF THE WHOLE ADMINISTRATION AND OPERATIONS A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COMMITTEE OF THE WHOLE ADMINISTRATION AND OPERATIONS A G E N D A Administration Department Finance Department Public Works Department

More information

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

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

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2005-165 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, JULY 18, 2005 AT 10:05 P.M. FOLLOWING THE COUNCIL COMMITTEE MEETING Present: Absent: Mayor R. Stevens in the

More information

TORONTO MUNICIPAL CODE CHAPTER 140, LOBBYING. Chapter 140 LOBBYING. ARTICLE I General

TORONTO MUNICIPAL CODE CHAPTER 140, LOBBYING. Chapter 140 LOBBYING. ARTICLE I General Chapter 140 LOBBYING ARTICLE I General 140-1. Definitions. 140-2. Subsidiary corporation. 140-3. Restriction on application (persons and organizations). 140-4. Restriction on application (not-for-profit

More information

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

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

More information