C O U N C I L M I N U T E S

Size: px
Start display at page:

Download "C O U N C I L M I N U T E S"

Transcription

1 C O U N C I L M I N U T E EVENTEENTH MEETING, REGULAR, MONDAY, MAY 17, 2004 Present: Officials Present: Mayor Timothy H. Rigby Councillor Carol Disher Councillor Dawn Dodge Councillor Cameron Donevan Councillor Brian Dorsey Councillor usan Erskine Councillor Charles Gervais Councillor Joseph Kushner Councillor heila Morra Councillor Peter ecord Councillor Jennifer tevens Councillor Greg Washuta Councillor Bruce Williamson Chief Administrative Officer, Mr. B. Robert Puhach Director of Corporate upport ervices, Mr. Kenneth R. Todd Director of Recreation and Community ervices, Mr. Ron Zizman Director of Transportation and Environmental ervices, Mr. Paul Mustard Director of Financial Management ervices, Mr. Colin Briggs Director of Economic Development and Tourism ervices, Mr. Brock Dickinson Director of Planning ervices, Mr. John Rodey Assistant City olicitor, Mr. Denis quires Assistant Fire Chief (Operations), Mr. Daryl Whiteley Committee ecretary, Ms. Diane Alexander Mayor Timothy H. Rigby took the chair and called the meeting to order in Council Chambers, City Hall, at six-thirty o'clock p.m. INVOCATION The meeting convened with an invocation by Councillor Erskine. CONFIRMATION OF MINUTE ITEM NO. 205 MOVED BY COUNCILLOR ERKINE: That the Minutes of the ixteenth Meeting, Regular, of City Council held on Monday, May 10, 2004, copies having been distributed to all members, be hereby approved. MAYOR REPORT

2 - 2 - Council ITEM NO. 206 Mayor s Report File: Mayor Timothy H. Rigby presented a verbal report on matters of community interest. PUBLIC MEETING ITEM NO. 207 Application to Amend the Official Plan and Zoning By-law (Zone 7) To Implement Reclaiming Ground - mart Growth tudy Hartzel Road - Merritton Area (Pursuant to General Committee Minutes, April 19, 2004, Item Number 242) (COPY ATTACHED) Files: , , Vol.2 Mr. John Rodey, Director of Planning ervices, at the Mayor s request, presented a description of the application. The Mayor then invited members of the public who wished to speak in opposition to the application to come forward. The following persons addressed City Council in opposition to the application: Mr. Tom Richardson, ullivan, Mahoney, 40 Queen treet, t. Catharines, Ontario, L2R 6Z2; Mr. Michael Wilkinson, 10 Ball Avenue West, t. Catharines, Ontario; Mr. Norman Boucock, t. Catharines, Ontario; Mr. Roger Reimer, 11 Ball Avenue West, t. Catharines, Ontario; Mr. Jim Tkachuk, 9 Brookdale Avenue, t. Catharines, Ontario, L2T 2T2. Their comments are summarized below. The residents are strongly opposed to having their land being rezoned to Major Open pace. For many years the properties on Ball Avenue West were zoned Industrial and residential properties were allowed to stay there. The speakers expressed concern about not being permitted to expand their properties due to the fact that the City will not issue building permits for expansion. There are deficiencies on some of the properties due to the City s imposed moratorium on upgrades in the area. The septic systems that are in place are currently adequate and would be competent to service any additions to their homes. Ball Avenue West is a public road. It has been reconstructed by the Town of Merritton and also by the City. Fire trucks have travelled on Ball Avenue West in the past and the road is currently safe to handle all emergency vehicles. The value of the homes on Ball Avenue West will decrease with the Major Open pace designation. Residents are concerned that Council will make a hasty decision to rezone their lands. Many residents have lived on Ball Avenue West for a long period of time and have spent a lot of money on their homes.

3 - 3 - Council The residents of Ball Avenue West would like further consultations with staff on this matter to discuss different options. Residents were not notified when the City changed the designation of their lands. In 1975 the City notified the owners of properties on Ball Avenue West that the sewers had to brought up to standard. ome of the homes at this time were hooked up to the watermain and sewer systems. A large portion of the lands in the tudy are being rezoned from Industrial to Residential, while Ball Avenue West is currently a residential area and the City is proposing to rezone it to parkland. The residents requested that Ball Avenue West be removed from the application to be rezoned Green pace; and that the properties be rezoned to residential zoning with special consideration, as suggested by Planning staff. The residents requested Council to direct staff to initiate a planning process to rezone the Ball Avenue West Neighbourhood to a site-specific zone to permit the continued use and development of the subject lands for residential purposes. The residents requested that the essential services and the road be upgraded; and that Ball Avenue West be acknowledged as a road. The Mayor then invited members of the public who wished to speak in support of the application to come forward. The following persons addressed City Council in support of the application: Mrs. Wendy Luce, Merritton Community Group, 92 Carriage Road, t. Catharines, Ontario L2I 38; Mr. Bernie lepkov, 213 t. Paul treet, t. Catharines, Ontario; Mr. Patrick Little, Heelis, Williams, Little, and Almas, 14 Church treet, t. Catharines, Ontario; Mr. Wayne Brown, Pinehust chool, 10 eymour Avenue, t. Catharines, Ontario, L2P 1A4. Their comments are summarized below. - The speakers are totally in support of the proposal. They wanted to see historic properties protected. The speakers have concerns about the.75 parking allocation for the residential areas. They believe this could lend to on-street parking and congestion. The properties on Ball Avenue West could possibly be given a heritage designation, or be addressed as a special community. The street could be a special gateway to green space. The Merritton Mills Redevelopment Corporation fully supports the recommendations by taff. City Council reconvened. MOVED BY COUNCILLOR MORRA: ECONDED BY COUNCILLOR DODGE:

4 - 4 - Council 1. Official Plan Amendment That approval be granted to amend the text of the Official Plan and chedule B Land Use Plan of the City of t. Catharines Official Plan as outlined in Appendix H Amendments to the Text and chedule B of the Official Plan ; 2. econdary Plan That approval be granted to amend the Official Plan to include a new ection 18 The Hartzel Road-Merritton Area econdary Plan as outlined in Appendix G The Hartzel Road-Merritton Area econdary Plan; 3. Zoning Amendment That approval be granted to amend By-law (Zone 7) as outlined in Appendix I Proposed Amendment to Zoning By-law (Zone 7) - Hartzel Road-Merritton Area ; and that the designation of Ball Avenue West, be deferred to give residents an opportunity to meet with taff, and that taff report back to Council; and that the designation of the former Merritton Works Yard, be deferred, for staff to report back to Council with further information; and that the Notice of Decision required by the Planning Act, R , c.p.13, as amended, be processed by the City Clerk; and further, that upon expiration of the appeal period, the City Clerk be directed to forward an application to the Ontario Municipal Board for approval of the proposed zoning by-law if any appeals are received. It was then, MOVED BY COUNCILLOR KUHNER: ECONDED BY COUNCILLOR ERKINE: That the public meeting respecting an application to amend the Official Plan and Zoning By-law (Zone 7) to implement Reclaiming Ground - mart Growth tudy Hartzel Road - Merritton Area, with the exception of the deferred items respecting Ball Avenue West and the old Merritton Works Yard, be closed. The Mayor advised that the public meeting is now closed. There being no further business, the Mayor reminded those present that if they wished to receive formal notice of Council s decision on this matter they must advise the City Clerk in writing of this fact. He advised that a form letter for this purpose was included in the information package made available to the public. In the alternative, a person could send a letter directly to the Clerk s office indicating their wish to receive notice. ITEM NO. 208 Presentation by Mr. John Morrison, President, t. Catharines port + ocial Club, Re: Beach Volleyball Development

5 - 5 - Council Proposal, Portion of McGuire treet, Lower Level Parking Lot Files: , Mr. John Morrison and Ms. arah McLean advised Members of Council that the t. Catharines port + ocial Club (CC) is one of the largest clubs in Canada which offers coed sports leagues in softball, flag football, court volleyball, basketball, floor hockey and beach volleyball. The presenters stated that they propose to use a portion of the lower level parking lot as a temporary beach volleyball facility and presented an overview of the proposal which they believe would create a revitalization of the downtown area. The speakers requested the City to lease a portion of the lower level parking lot for this project. MOVED BY COUNCILLOR DODGE: ECONDED BY COUNCILLOR DONEVAN: That the presentation by Mr. John Morrison and Ms. arah McLean, t. Catharines port + ocial Club respecting a beach volleyball development proposal, be received and referred to the General Committee for consideration later in the evening. (ee General Committee Minutes,, Item Number 252.) ITEM NO. 209 Presentation by Mr. Mario Garda, Re: Request for Assignment of License Agreement for 5 Lock treet File: , COUNCILLOR KUHNER DECLARED A CONFLICT OF INTERET, (Pecuniary), to Item Number 209 of the General Committee Minutes,. Mr. Mario Garda advised Members of Council that he has recently leased the restaurant space at 5 Lock treet, which will be known as The Pier. He has requested the City to consent to a second assignment of the license for the use of the municipal lands for an outdoor patio ancillary to the restaurant operation. Mr. Garda advised that he will abide by the terms outlined in the existing agreement for the subject lands. MOVED BY COUNCILLOR ERKINE: ECONDED BY COUNCILLOR ECORD: That the request by Mr. Mario Garda for an assignment of the license agreement for municipal lands at 5 Lock treet, be received and referred to the General Committee for consideration later in the evening. (ee General Committee Minutes,, Item Number 251.) REPORT OF COMMITTEE ITEM NO. 210

6 - 6 - Council General Committee Report Re: Minutes of Meeting Held on May 10, 2004 Councillor Erskine, Vice-Chairman of the General Committee, presented the report of that Committee comprising the minutes of its meeting held on May 10, MOVED BY COUNCILLOR ERKINE: That the report and recommendations of the General Committee comprising the minutes of its meeting held on May 10, 2004, be hereby ratified and adopted ITEM NO. 211 Executive Committee Report Re: Minutes of Meeting Held on May 12, 2004 COUNCILLOR WAHUTA DECLARED A CONFLICT OF INTERET (Pecuniary) to Cheque Numbers and of the Executive Committee Minutes, May 12, COUNCILLOR DIHER DECLARED A CONFLICT OF INTERET (Pecuniary) to Cheque Numbers and of the Executive Committee Minutes, May 12, COUNCILLOR DOREY DECLARED A CONFLICT OF INTERET (Pecuniary) to Cheque Numbers , , , , and of the Executive Committee Minutes, May 12, COUNCILLOR DODGE DECLARED A CONFLICT OF INTERET (Pecuniary) to Cheque Numbers , , , , , and of the Executive Committee Minutes, May 12, Councillor Erskine, Vice-Chairman of the Executive Committee, presented the report of that Committee comprising the minutes of its meeting held on May 12, MOVED BY COUNCILLOR ERKINE: That the report and recommendations of the Executive Committee comprising the minutes of its meeting held on May 12, 2004, be hereby ratified and adopted City Council recessed at nine fifty-five o clock p.m. General Committee convened at nine fifty-six o clock p.m. and recessed at ten thirteen o clock p.m. City Council reconvened at ten fourteen o clock p.m. OTHER BUINE ITEM NO. 212 MOVED BY COUNCILLOR ERKINE:

7 - 7 - Council That Item Numbers 251 to 264 inclusive, approved FORTHWITH by the General Committee on, be hereby ratified and adopted. City Council recessed at ten fifteen o clock p.m. General Committee reconvened at ten sixteen o clock p.m. and recessed at ten forty-five o clock p.m. City Council reconvened at ten forty-five o clock p.m. BY-LAW Presentation of By-laws for First Reading ITEM NO. 213 MOVED BY COUNCILLOR KUHNER: That leave now be given to introduce the following By-laws, and that the same be now read a first time: A By-law to authorize the construction and issuing of debentures for the rehabilitation of Regional Road 50, Glenridge Avenue from Westchester Crescent to Edgedale Avenue. (Three readings - with respect to Project No. RN Capital Budget - General, July 7, 2003, Item No. 331.) File: A By-law to amend By-law No entitled "A By-law to authorize a contract with Kevin teele Landscaping & Construction Inc." (Three readings - with respect to correcting corporate name. Executive, April 14, 2004, Item No. 130.) File: A By-law to repeal By-law No entitled "A By-law to authorize a contract with Alfidome Construction Ltd." (Three readings - with respect to Project No. P Executive, April 28, 2004, Item No. 157.) File: A By-law to authorize a contract with Alfidome Construction Ltd. (Three readings - with respect to 2004 idewalk Repairs, Project No. P and 2004 idewalk pot Repairs, Project No. P Executive, April 28, 2004, Item No. 157.) File: A By-law to provide for the adoption of a Community Improvement Plan for the Downtown Queenston and the Hartzel Road - Merritton Community Improvement Areas. (Three readings - with respect to the t. Catharines Community Improvement Plan. Council, May 3, 2004, Item No. 183.) File: A By-law to authorize an Agreement with Niagara Regional Broadband Network Limited. (Three readings - with respect to a municipal access agreement for use of service corridors. Executive, May 12, 2004, Item No. 161.) File: A By-law to authorize the termination of an Agreement. (Three readings - with respect to the termination of Agreement registered as Instrument No over part of Welstead Avenue and Part Lot 22, Plan TP380. Executive, May 12, 2004, Item No. 162.) File: A By-law to assume and declare certain lands to be a highway and to be known as First treet Louth. (Three readings - with respect to assumption of road widening at 125 First treet Louth. Executive, May 12, 2004, Item No. 163.) File: A By-law to remove certain lands from part-lot control. (Three readings - with respect to Block 78 and Part of Blocks 82 and 83, Plan 30M-216 for a 31 unit street townhouse development. Executive, May 12, 2004, Item No. 164.) File:

8 - 8 - Council A By-law to remove certain lands from part-lot control. (Three readings - with respect to Lots 1 to 5 and Blocks 6 and 8, Plan 30M-326 for five quattroplexes and 2 blocks of street townhouse units. Executive, May 12, 2004, Item No. 165.) File: A By-law to authorize a License Agreement with Port Dalhousie Management Corporation. (Three readings - with respect to use of dock space at Port Dalhousie Harbour. Executive, May 12, 2004, Item No. 166.) File: A By-law to amend By-law No entitled "A By-law to appoint certain employees of the Canadian Corps of Commissionaires (Hamilton) as municipal by-law enforcement officers". (Three readings - with respect to changes in personnel. Executive, May 12, 2004, Item No. 167.) File: A By-law to authorize a License Agreement with Giovani Donatelli and pice of Life Cafe/Brasserie & Catering ervices. (Three readings - with respect to lands adjacent 12 Lock treet for an outdoor sidewalk patio. Executive, May 12, 2004, Item No. 168.) Files: , A By-law to authorize an Assignment of License Agreement from Ontario Inc., Tony Donatelli and Vince Caputo to Ontario Inc. and Mario Garda and Jimmy Giantsis, on behalf of a company to be incorporated. (Three readings - with respect to the lands abutting 5 Lock treet. General,, Item No. 251.) File: A By-law to deem a certain registered plan of subdivision not to be a registered plan of subdivision for the purposes of ection 50, subsection 3 of the Planning Act, R..O (Three readings - with respect to Part of Blocks C and D and part of Pembroke treet and eaway Avenue, Plan 112, known as 41 Broadway Avenue. General,, Item No. 256.) File: A By-law to authorize a license agreement with CC Inc. o/a t. Catharines ports + ocial Club. (Three readings - with respect to a beach volleyball facility at McGuire treet and The Parkway. General Committee,, Item No. 252.) Files: , , A By-law to authorize the purchase of certain lands from Ontario Heritage Foundation. (Three readings - with respect to Part 2 on Reference Plan 30R for the Bruce Trail ystem. General Committee,, Item No. 262.) File: A By-law to confirm the proceedings and decisions of the Council of The Corporation of the City of t. Catharines at its meeting held on the 17th day of May, (Three readings - with respect to the ratification and adoption of City Council Minutes dated May 10, 2004, General Committee dated May 10, 2004, and Executive Committee dated May 12, 2004.) File: Presentation of By-laws for econd and Third Reading ITEM NO. 214 MOVED BY COUNCILLOR KUHNER: That the following By-laws, having been read a first time and considered, be now read a second and third time and do pass and that the Mayor and the Clerk do sign and seal the same any rule

9 - 9 - Council of Council to the contrary notwithstanding: By-law No A By-law to authorize the construction and issuing of debentures for the rehabilitation of Regional Road 50, Glenridge Avenue from Westchester Crescent to Edgedale Avenue. (Three readings - with respect to Project No. RN Capital Budget - General, July 7, 2003, Item No. 331.) File: By-law No A By-law to amend By-law No entitled "A By-law to authorize a contract with Kevin teele Landscaping & Construction Inc." (Three readings - with respect to correcting corporate name. Executive, April 14, 2004, Item No. 130.) File: By-law No A By-law to repeal By-law No entitled "A By-law to authorize a contract with Alfidome Construction Ltd." (Three readings - with respect to Project No. P Executive, April 28, 2004, Item No. 157.) File: By-law No A By-law to authorize a contract with Alfidome Construction Ltd. (Three readings - with respect to 2004 idewalk Repairs, Project No. P and 2004 idewalk pot Repairs, Project No. P Executive, April 28, 2004, Item No. 157.) File: By-law No A By-law to provide for the adoption of a Community Improvement Plan for the Downtown Queenston and the Hartzel Road - Merritton Community Improvement Areas. (Three readings - with respect to the t. Catharines Community Improvement Plan. Council, May 3, 2004, Item No. 183.) File: By-law No A By-law to authorize an Agreement with Niagara Regional Broadband Network Limited. (Three readings - with respect to a municipal access agreement for use of service corridors. Executive, May 12, 2004, Item No. 161.) File: By-law No A By-law to authorize the termination of an Agreement. (Three readings - with respect to the termination of Agreement registered as Instrument No over part of Welstead Avenue and Part Lot 22, Plan TP380. Executive, May 12, 2004, Item No. 162.) File: By-law No A By-law to assume and declare certain lands to be a highway and to be known as First treet Louth. (Three readings - with respect to assumption of road widening at 125 First treet Louth. Executive, May 12, 2004, Item No. 163.) File: By-law No A By-law to remove certain lands from part-lot control. (Three readings - with respect to Block 78 and Part of Blocks 82 and 83, Plan 30M-216 for a 31 unit street townhouse development. Executive, May 12, 2004, Item No. 164.) File: By-law No A By-law to remove certain lands from part-lot control. (Three readings - with respect to Lots 1 to 5 and Blocks 6 and 8, Plan 30M-326 for five quattroplexes and 2 blocks of street townhouse units. Executive, May 12, 2004, Item No. 165.) File: By-law No A By-law to authorize a License Agreement with Port Dalhousie Management Corporation. (Three readings - with respect to use of dock space at Port Dalhousie Harbour. Executive, May 12, 2004, Item No.

10 Council 166.) File: By-law No A By-law to amend By-law No entitled "A By-law to appoint certain employees of the Canadian Corps of Commissionaires (Hamilton) as municipal by-law enforcement officers". (Three readings - with respect to changes in personnel. Executive, May 12, 2004, Item No. 167.) File: By-law No A By-law to authorize a License Agreement with Giovani Donatelli and pice of Life Cafe/Brasserie & Catering ervices. (Three readings - with respect to lands adjacent 12 Lock treet for an outdoor sidewalk patio. Executive, May 12, 2004, Item No. 168.) Files: , By-law No A By-law to authorize an Assignment of License Agreement from Ontario Inc., Tony Donatelli and Vince Caputo to Ontario Inc. and Mario Garda and Jimmy Giantsis, on behalf of a company to be incorporated. (Three readings - with respect to the lands abutting 5 Lock treet. General,, Item No. 251.) File: By-law No A By-law to deem a certain registered plan of subdivision not to be a registered plan of subdivision for the purposes of ection 50, subsection 3 of the Planning Act, R..O (Three readings - with respect to Part of Blocks C and D and part of Pembroke treet and eaway Avenue, Plan 112, known as 41 Broadway Avenue. General, Monday,, Item No. 256.) File: By-law No A By-law to authorize a license agreement with CC Inc. o/a t. Catharines ports + ocial Club. (Three readings - with respect to a beach volleyball facility at McGuire treet and The Parkway. General, May 17, 2004, Item Number 252.) Files: , , By-law No A By-law to authorize the purchase of certain lands from Ontario Heritage Foundation. (Three readings - with respect to Part 2 on Reference Plan 30R for the Bruce Trail ystem. General,, Item Number 262.) File: By-law No A By-law to confirm the proceedings and decisions of the Council of The Corporation of the City of t. Catharines at its meeting held on the 17th day of May, (Three readings - with respect to the ratification and adoption of City Council Minutes dated May 10, 2004, General Committee dated May 10, 2004, and Executive Committee dated May 12, 2004.) File: Presentation of Additional By-law for First Reading ITEM NO. 215 MOVED BY COUNCILLOR KUHNER:

11 Council That leave now be given to introduce the following By-law, and that the same be now read a first time: A By-law to authorize a contract with Gordon Wright Electric Limited. (Three readings - with respect to the Jack Gatecliff Arena Heating Upgrade - Electrical Phase 2, Project No. P General,, Item No. 257.) File: Presentation of Additional By-law for econd and Third Reading ITEM NO. 216 MOVED BY COUNCILLOR KUHNER: That the following By-law, having been read a first time and considered, be now read a second and third time and do pass and that the Mayor and the Clerk do sign and seal the same any rule of Council to the contrary notwithstanding: By-law No A By-law to authorize a contract with Gordon Wright Electric Limited. (Three readings - with respect to the Jack Gatecliff Arena Heating Upgrade - Electrical Phase 2, Project No. P General, May 17, 2004, Item No. 257.) File: ADJOURNMENT ITEM NO. 217 MOVED BY COUNCILLOR MORRA: ECONDED BY COUNCILLOR DODGE: That this meeting do now adjourn. There being no further business, the meeting adjourned at ten forty-nine o clock p.m. Certified Correct: Confirmed By:

12 Council City Clerk Mayor

The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014

The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014 The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014 Present: Absent: Officials Present: Mayor Brian McMullan Councillors Dawn Dodge, Mark Elliott, Joseph Kushner,

More information

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson ST. CATHARINES HYDRO INC. (The Corporation) MINUTES OF ANNUAL SHAREHOLDER S MEETING Council Chambers, City Hall, 50 Church Street, St. Catharines Monday, May 13, 2013, 5:30 p.m. Present: Absent: St. Catharines

More information

The Municipal Corporation of the Town of Fort Erie

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

More information

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

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

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

More information

Development Services Committee Minutes May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11

Development Services Committee Minutes May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11 May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11 All Members of Council Attendance Mayor Frank Scarpitti Deputy Mayor Jack Heath Regional Councillor Jim Jones Regional Councillor Joe Li

More information

TOWN OF MARKHAM ONTARIO

TOWN OF MARKHAM ONTARIO TOWN OF MARKHAM ONTARIO SITE PLAN CONTROL BY-LAW NO.262-94 This By-law is printed under and by authority of the Council of the Town of Markham (Consolidated for convenience only to June, 2009) (Schedule/Attachment

More information

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 5:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION JULY

More information

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

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

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013

REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013 REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013 A Regular Meeting of the Standing Committee of Council on City Finance and Services was held

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

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

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, 2018-9:00 a.m. AGENDA 1. Roll Call 2. Adoption of the Agenda 3. Declaration of Pecuniary Interest and the General

More information

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD: AGENDA CITY COMMISSION REGULAR MEETING MONDAY, MARCH 25, 2019 5:00 PM MCALLEN CITY HALL CITY COMMISSION CHAMBERS; 3RD FLOOR 1300 HOUSTON AVENUE MCALLEN, TEXAS 78501 "At any time during the course of this

More information

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

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

More information

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

Legal and Clerks Services

Legal and Clerks Services CITY OF ST.CATHARINES Legal and Clerks Services Office of the City Clerk PO Box 3012, 50 Church Street St. Catharines, ON L2R 7C2 Phone: 905.688.5600 Fax: 905.682.3631 TTY: 905.688.4TTY (4889) CLERK'S

More information

City of Brockville Council Meeting

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

More information

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

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

More information

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

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS - 847 - MINUTES OF THE REGULAR MEETING OF CITY COUNCIL HELD ON MONDAY, FEBRUARY 20 TH, 2006 AT 7:30 P.M. IN THE COUNCIL CHAMBER, CIVIC ADMINISTRATION BUILDING, BRANDON, MANITOBA PRESENT: ABSENT: Mayor

More information

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 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. 6 All Members of Council

More information

The Corporation of the Town of Grimsby

The Corporation of the Town of Grimsby The Corporation of the Town of Grimsby Public Works Committee Meeting Minutes Town Hall, 160 Livingston Avenue April 10, 2013 Present: Staff: Alderman D. Kadwell, Chair Alderman S. Berry Alderman D. Finch

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

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More information

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required. MINUTES OWEN SOUND CITY COUNCIL BAYSHORE COMMUNITY CENTRE - 1900 3RD AVENUE EAST NOVEMBER 14, 2016 NO CLOSED MEETING 7:00 PM - REGULAR MEETING - CHRISTIE HARE ROOM MEMBERS PRESENT: MEMBERS ABSENT/REGRETS:

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

CITY COUNCIL. Monday, December 18, :30 PM. Henry Baker Hall, Main Floor, City Hall

CITY COUNCIL. Monday, December 18, :30 PM. Henry Baker Hall, Main Floor, City Hall CITY COUNCIL Monday, December 18, 2017 5:30 PM Henry Baker Hall, Main Floor, City Hall -2- This meeting is being broadcast live by Access Communications for airing on Access Channel 7. By remaining in

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

More information

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Bruce Archer and Shirley Roberts, City

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, at 4:00 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D. Frisch D.

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, 2014 7:30 P.M. PLEDGE TO THE FLAG: Hon. Dennis Krolian ROLL CALL: City Clerk LOCAL LAWS: 1. Public Hearing in relation to a proposed change to the

More information

ST. CATHARINES PUBLIC LIBRARY BOARD 54 Church Street, St. Catharines, Ontario L2R 7K2 (905) Fax (905)

ST. CATHARINES PUBLIC LIBRARY BOARD 54 Church Street, St. Catharines, Ontario L2R 7K2 (905) Fax (905) ST. CATHARINES PUBLIC LIBRARY BOARD 54 Church Street, St. Catharines, Ontario L2R 7K2 (905) 688-6103 - Fax (905) 688-6292 ITEM 2.1 REGULAR MEETING MAY 16, 2013 The is committed to providing all the citizens

More information

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

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

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

More information

AT REGINA, SASKATCHEWAN, MONDAY, DECEMBER 17, 2018 AT A MEETING OF CITY COUNCIL AT 5:30 PM

AT REGINA, SASKATCHEWAN, MONDAY, DECEMBER 17, 2018 AT A MEETING OF CITY COUNCIL AT 5:30 PM AT REGINA, SASKATCHEWAN, MONDAY, DECEMBER 17, 2018 AT A MEETING OF CITY COUNCIL AT 5:30 PM These are considered a draft rendering of the official minutes. Official minutes can be obtained through the Office

More information

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following:

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: 1. Maple Ridge Development Application Fee Amending Bylaw No. 659-22 2. Maple Ridge Development

More information

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

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

More information

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

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF NOVEMBER 23, 2015

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF NOVEMBER 23, 2015 MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF NOVEMBER 23, 2015 The City Council of the City of New Braunfels, Texas, convened in a Regular Session on November 23, 2015, at 6:00 p.m. City

More information

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

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

More information

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

Dryden Youth Centre. (Personal)

Dryden Youth Centre. (Personal) The Corporation of The City of Dryden May 21, 2013 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: Others: Mayor

More information

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes - 7:00 PM Council Chamber Meeting No. 7 All Members of Council Attendance Mayor Frank Scarpitti Deputy

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

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

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

More information

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

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

More information

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL BE IT ENACTED by the Council of the Town of Sackville under the authority vested in it by the Municipalities

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

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

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

More information

Municipal Planning Commission. AGENDA April 22, :00 PM Council Chambers Main Floor, City Hall Avenue South

Municipal Planning Commission. AGENDA April 22, :00 PM Council Chambers Main Floor, City Hall Avenue South Municipal Planning Commission AGENDA April 22, 2014 3:00 PM Council Chambers Main Floor, City Hall 910 4 Avenue South Municipal Planning Commission DATE OF MEETING April 22, 2014 TIME OF MEETING PLACE

More information

Mayor Tom Durington called this regular meeting to order at 7:00 P.M. Mayor Tom Durington gave the invocation. PLEDGE OF ALLEGIANCE

Mayor Tom Durington called this regular meeting to order at 7:00 P.M. Mayor Tom Durington gave the invocation. PLEDGE OF ALLEGIANCE CITY OF ALVARADO County of Johnson State of Texas April 21, 2008 MINUTES The City Council of the City of Alvarado met in Regular Session on Monday, April 21, 2008 at 6:30 p.m. in the Council Chambers at

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of

More information

The Municipal Corporation of the Town of Fort Erie

The Municipal Corporation of the Town of Fort Erie The Municipal Corporation of the Town of Fort Erie BY-LAW NO. 49-07 BEING A BY-LAW TO AUTHORIZE THE EXECUTION OF AN AMENDING SITE PLAN AGREEMENT WENDY S RESTAURANTS OF CANADA INC. 161 GARRISON ROAD Roll#

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

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West PUBLIC WORKS COMMITTEE MINUTES 16-019 9:30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West Present: Councillor T. Whitehead (Chair) A. VanderBeek (Vice Chair) Councillors

More information

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

CITY OF NEW BRAUNFELS, TEXAS CITY COUNCIL MEETING CITY HALL - COUNCIL CHAMBERS 424 S. CASTELL AVENUE. MONDAY, JANUARY 25, 2016 at 6:00 P.M.

CITY OF NEW BRAUNFELS, TEXAS CITY COUNCIL MEETING CITY HALL - COUNCIL CHAMBERS 424 S. CASTELL AVENUE. MONDAY, JANUARY 25, 2016 at 6:00 P.M. CITY OF NEW BRAUNFELS, TEXAS CITY COUNCIL MEETING CITY HALL - COUNCIL CHAMBERS 424 S. CASTELL AVENUE MONDAY, JANUARY 25, 2016 at 6:00 P.M. Barron Casteel, Mayor Chris Monceballez, Councilmember (District

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

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

EL DORADO CITY COMMISSION REGULAR MEETING AGENDA CITY HALL 220 E. FIRST AVENUE 20, :30 PM

EL DORADO CITY COMMISSION REGULAR MEETING AGENDA CITY HALL 220 E. FIRST AVENUE 20, :30 PM EL DORADO CITY COMMISSION REGULAR MEETING AGENDA CITY HALL 220 E. FIRST AVENUE November 20, 2017 6:30 PM 1. Call to Order 2. Roll Call 3. Invocation Reverend John Carol, Hope Covenant Church 4. Pledge

More information

Agenda Council Meeting May 9, :00 p.m.

Agenda Council Meeting May 9, :00 p.m. 1 Call to Order The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario Agenda Council Meeting May 9, 2016 7:00 p.m. 2 Singing of the National Anthem 3 Disclosures of

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE For consideration by the Council of the City of Vaughan on September 24, 2007 The Committee of the Whole met at 1:05 p.m., on September 17, 2007.

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

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

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

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

NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA. DATE: Tuesday, July 10, Council Chamber Third Floor, City Hall

NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA. DATE: Tuesday, July 10, Council Chamber Third Floor, City Hall Updated: July 6, 2018 NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA DATE: Tuesday, July 10, 2018 TIME: PLACE: 9:30 am Council Chamber Third Floor, City Hall PLEASE NOTE: Requests to speak must

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes G SON COU Y CrORGlA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson

More information

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

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

More information

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012 SUMMARY: The Council Procedure Bylaw sets out the regulations for scheduling and notification of Regular and Special Meetings and Public Hearings; outlines the designation of a member of Council to act

More information

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels VILLAGE OF COAL VALLEY MINUTES OF THE REGULAR VILLAGE BOARD MEETING WEDNESDAY, AUGUST 2, 2017 AT 6:00 P.M. IN THE BOARD CHAMBERS OF VILLAGE HALL COAL VALLEY, ILLINOIS 1. Call to Order: The regular meeting

More information

Regular Meeting of Council Agenda

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

More information

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

DRAFT Port Hope Archives Board regarding Archives Lease and Operational Agreements. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More information

COUNCIL MEETING OF THE. 1. Meeting called to order by the Mayor with the recital of the Lord's Prayer.

COUNCIL MEETING OF THE. 1. Meeting called to order by the Mayor with the recital of the Lord's Prayer. Page 109. MINUTES F THE 15 TM REGULAR CUNCIL MEETING F THE CRPRATIN TUESDAY, JULYF 1 7, THE 2001TWN AT 7:00 F PRT P.M.,INHPE THEAND CUNCIL HPE CHAMBERS, HELD N 56 QUEEN STREET, PRT HPE, NTARI. 1. Meeting

More information

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m.

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m. REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, 2008 5:30 p.m. Pursuant to due call and notice thereof the Regular Meeting of the Mayor and Council convened at 5:30 p. m. on Monday, March

More information

The Corporation of the Township of Brock. Beaverton Thorah Community Centre. Planning Committee. Agenda

The Corporation of the Township of Brock. Beaverton Thorah Community Centre. Planning Committee. Agenda The Corporation of the Township of Brock Beaverton Thorah Community Centre Planning Committee Session Eight Monday, April 16, 2018 Agenda I. Call to order Councillor W.E. Ted Smith 7:00 p.m. II. Purpose

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

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 5, 2017 ROUTINE

More information

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

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

More information

THE REGIONAL MUNICIPALITY OF YORK BYLAW NO

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

More information

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert.

CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. CITY OF JOPLIN CITY COUNCIL MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Michael Seibert. INVOCATION - read by City Clerk Barbara

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

EDMOND CITY COUNCIL MINUTES

EDMOND CITY COUNCIL MINUTES EDMOND CITY COUNCIL MINUTES August 10, 2009 Mayor Patrice Douglas called the regular meeting of the Edmond City Council to order at 5:30 p.m., Monday, August 10, 2009, in the City Council Chambers. 2.

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. Mayor D. Pernarowski presided. Councillors present were B. Bidgood, L. Christiansen,

More information

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010 HALIFAX REGIONAL MUNICIPALITY WESTERN REGION COMMUNITY COUNCIL MINUTES February 22, 2010 PRESENT: Councillor Adams, Chair Councillor Reg Rankin, Vice Chair Councillor Peter Lund STAFF: Ms. Chris Newson,

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, APRIL 16, 2018. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, 2015 The meeting was called to order at 7:02 p.m. in the Council Chambers. Present: Mayor Bradley J. McGirr, Mayor Pro

More information

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held May 8, 2001 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

BEING A BYLAW OF THE TOWN OF STRATHMORE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDING OF COUNCIL AND THE TOWN AND ITS COMMITTEES

BEING A BYLAW OF THE TOWN OF STRATHMORE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDING OF COUNCIL AND THE TOWN AND ITS COMMITTEES BYLAW NO. 16-18 BEING A BYLAW IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDING OF COUNCIL AND THE TOWN AND ITS COMMITTEES WHEREAS, pursuant to the Municipal Government Act, R.S.A. 2000, Chapter M-26

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information