City Council Meeting Contents

Size: px
Start display at page:

Download "City Council Meeting Contents"

Transcription

1 at 7:00 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll Call 2 The Committee of the Whole Closed Meeting 2 Approval of Addeds 2 Disclosure of Potential Pecuniary Interest 2 Presentations 2 Delegations 2 Briefings 2 Petitions 2 Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery 2 Deferred Motions 3 Reports 3 Report Number 52: Received from the Chief Administrative Officer (Consent) 3 Report Number 53: Received from the Chief Administrative Officer (Recommend) 7 Report Number 54: Received from the Planning Committee 9 Report Number 55: Received from the Administrative Policies Committee 10 Report Number 56: Received from the Environment, Infrastructure and Transportation Policies Committee 12 Report Number 57: Received from the Municipal Accessibility Advisory Committee 14 Committee of the Whole 15 Information Reports 15 Information Reports from Members of Council 15 Miscellaneous Business 15 New Motions 15 Notices of Motion 16 Minutes 16 Tabling of Documents 16 Communications 16 Other Business 20 By-Laws 20

2 (Council Chamber) Call Meeting to Order Roll Call Page 2 of 21 The Committee of the Whole Closed Meeting 1. That Council resolve itself into the Committee of the Whole Closed Meeting to consider the following item: a) Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality and advice that is subject to solicitor-client privilege, including communications necessary for that purpose 556 Princess Street Ontario Municipal Board Approval of Addeds Disclosure of Potential Pecuniary Interest Presentations Delegations 1. Hal Linscott, President of the Board, Condominium Corporation FCC#28 will appear before Council to speak to Clause d) of Report Number 52, Received from the Chief Administrative Officer (Consent) regarding a Request for Noise Exemption EllisDon Corporation, Providence Care Hospital Site, 752 King Street West. 2. Krista Wells Pearce, Vice-President, Planning & Support Services, Providence Care will appear before Council to speak to Clause d) of Report Number 52, Received from the Chief Administrative Officer (Consent) regarding a Request for Noise Exemption EllisDon Corporation, Providence Care Hospital Site, 752 King Street West. Briefings Petitions Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery are presented in order of category as one group and voted on as one motion.

3 Deferred Motions Reports Page 3 of 21 Report Number 52: Received from the Chief Administrative Officer (Consent) Report Number 52 To the Mayor and Members of Council: The Chief Administrative Officer reports and recommends as follows: All items listed on the Consent Report shall be the subject of one motion. Any member may ask for any item(s) included in the Consent Report to be separated from that motion, whereupon the Consent Report without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. That Council consent to the approval of the following routine items: a) Award of Contract Design, Supply and Installation of Shelters for Kingston Transit That Council authorize the Mayor and City Clerk to enter into a 6-year contract with Daytech Limited for the design, supply, and installation of shelters in a form satisfactory to the Director of Legal Services. (The Report of the President and CEO of Utilities Kingston (17-133) is attached as schedule pages 1-5) (File Number CSU-T ) b) OECM Cooperative Purchasing IT Services That Council delegate authority to the Chief Information Officer to enter into OECM Client/Supplier agreements for IT Professional Services/IT Technical Support Services, as required, subject to project requirements, budget availability and review by and in a form satisfactory to the Director of Legal Services. (The Report of the Chief Financial Officer and City Treasurer (17-092) is attached as schedule pages 6-12) (File Number CSU-A ) c) Request for Noise Exemption St. Lawrence College 50 th Anniversary Alumni Day That St. Lawrence College be granted an exemption from Schedule B of By-Law Number , A By-Law to Regulate Noise, to permit amplified sound for the

4 Page 4 of 21 following activities at its Kingston campus at 100 Portsmouth Avenue on Saturday, June 24, 2017: 1. An outdoor yoga class between 9:00 a.m. to 10:30 a.m.; 2. A family picnic and barbeque between 11:00 a.m. and 4:00 p.m.; and 3. An outdoor pub night between 7:00 p.m. and 11:00 p.m. (The Report of the Commissioner of Community Services (17-140) is attached as schedule pages 13-19) (File Number CSU-P ) d) Request for Noise Exemption EllisDon Corporation, Providence Care Hospital Site, 752 King Street West That EllisDon Corporation be granted an exemption from the normal 7:00 p.m. to 7:00 a.m. prohibition on noise from construction activity under Schedule B of By- Law Number , A By-Law to Regulate Noise, to allow for noise from construction activity at the Providence Care Hospital site, located at 752 King Street West, between the hours of 7:00 p.m. and 11:00 p.m., Mondays through Fridays inclusive, between May 3 and September 1, 2017, but not including any Statutory Holiday, subject to the following conditions: 1. No hydraulic hammering or truck loading permitted after 7:00 p.m.; and 2. Only inside work be permitted after 9:00 p.m., with no dropping in drop zones. (The Report of the Commissioner of Community Services (17-141) is attached as schedule pages 20-41) (File Number CSU-P ) e) Approval of Initial Study Grant Application, Brownfields Project Area 1A for the Property Located at 509 Rideau Street That Council approve the application to deem 509 Rideau Street as eligible to receive up to $6,206 in an Initial Study Grant under the Community Improvement Plan Brownfields Project Area 1A; and That the Treasurer be authorized to issue the grant payments, to the registered property owner of 509 Rideau Street at the time of payment, subject to satisfactory review of required documentation by the Environment Director; and That Council give all three readings to the by-law, attached to Report Number as Exhibit B, to provide an Initial Study Grant for the property known as 509 Rideau Street.

5 Page 5 of 21 (The Report of the Commissioner of Community Services (17-127) is attached as Schedule Pages 42-50) (File Number CSU-E ) (See By-Law Number (2), ) f) Approval of Initial Study Grant Application, Brownfields Project Area 1A for the Property Located at Rideau Street That Council approve the application to deem Rideau Street as eligible to receive up to $20,000 in an Initial Study Grant under the Community Improvement Plan Brownfields Project Area 1A; and That the Treasurer be authorized to issue the grant payment to the registered property owner of Rideau Street, subject to satisfactory review of required documentation by the Environment Director; and That Council give all three readings to the by-law, attached to Report Number as Exhibit B, to provide an Initial Study Grant for the property known as Rideau Street. (The Report of the Commissioner of Community Services (17-128) is attached as Schedule Pages 51-59) (File Number CSU-E ) (See By-Law Number (3), ) g) Open Source Software - Code Release That Council approve the release of the City-developed software utility to Queen s University and the Open Source community, and; That the Chief Information Officer be delegated authority to review, approve and release future software source code developed and owned by the City, to the Open Source community under appropriate licensing terms, where there is likely to be benefit to the corporation, partners and/or the community. (The Report of the Chief Financial Officer and City Treasurer (17-130) is attached as schedule pages 60-64) (File Number CSU-A ) h) Fourth Quarter Operating Budget Report for 2016 That Council receive the 2016 fourth quarter operating budget status report; and That the surplus generated from municipal operations in the amount of $2,199,161 be allocated as follows:

6 a. Transit Capital Reserve Fund $ 1,441,559 b. Solid Waste Reserve Fund $ 234,728 c. Working Fund Reserve (in accordance with policy) $ 522,874; and Page 6 of 21 That the surplus generated from the municipal utilities operations in the amount of $2,157,997 be allocated as follows: a. Water Capital Reserve Fund $ 975,878 b. Appliance Rental Reserve Fund $ 268,767 c. Municipal Capital Reserve Fund $ 913,352. (The Report of the Chief Financial Officer and City Treasurer (17-098) is attached as schedule pages 65-88) (File Number CSU-F )

7 Page 7 of 21 Report Number 53: Received from the Chief Administrative Officer (Recommend) Report Number 53 To the Mayor and Members of Council: The Chief Administrative Officer reports and recommends as follows: 1. Request to Close Capital Project North Block Parkade That Council direct staff to close the $18M capital account for a public parking development at Queen Street and approve the corresponding return of funds and reduction of approved debenture financing to the Parking Reserve Fund. (The Report of the President and CEO of Utilities Kingston (17-134) is attached as schedule pages 89-92) (File Number CSU-D ) (Note: The following recommendation was deferred from the October 18, 2016 meeting for 6 months.) 2. Public Parking Facility Agreement with Homestead Landholdings That Council reallocate the $18M previously provided as funding for a public parking development at Queen Street to fund a public parking facility at 169 Queen Street, (Byron Parking Lot). 3. Consideration of an Interim Control By-Law and Alternative Options Near Campus Neighbourhoods That an Interim Control By-Law prohibiting any new development of, or alterations to, one-family dwellings, two-family dwellings, row dwellings, group dwellings, semidetached dwellings and multiple family dwellings within the Near Campus Neighbourhoods not be implemented; and That staff be directed to prepare the terms of reference for the City-Central Growth and Infill Strategy as discussed in Report Number ; and That the terms of reference for the City-Central Growth and Infill Strategy be presented to Council by August 2017; and That staff be directed to immediately undertake an amendment to the five principal zoning bylaws, as appropriate, to implement the recommendations of the City of Kingston Amenity Area Review Study Final Report dated January 2015; and

8 Page 8 of 21 That staff be directed to immediately undertake an amendment to Zoning By-Law Number 8499 to remove the conversion provisions included in Sections 5.23 and 5.23(a); and That staff be directed to re-evaluate the appropriateness of implementing residential rental licensing and report back to Council with the findings. (The Report of the Commissioner of Community Services (17-139) is attached as Schedule Pages ) (File Number CSU-D )

9 Report Number 54: Received from the Planning Committee Page 9 of 21 Report Number 54 To the Mayor and Members of Council: The Planning Committee reports and recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1) Approval of an Application for a Zoning By-Law Amendment Yonge Street (John Wilson) That the application for a zoning by-law amendment (File Number D ) submitted by John Wilson, on behalf of Raymond Young, Roland Young and Rodney Young, for the property municipally known as 332 Yonge Street, be approved; and That By-Law Number 8499, entitled "Restricted Area (Zoning) By-Law of the Corporation of the City of Kingston", as amended, be further amended, as per Exhibit A (Draft By-Law and Schedule A to amend Zoning By-Law Number 8499) to Report Number PC ; and That Council determines that in accordance with Section 34(17) of the Planning Act, no further notice is required prior to the passage of the by-law; and That the amending by-law be presented to Council for all three readings. (By-Law Number (4), is attached as schedule pages )

10 Page 10 of 21 Report Number 55: Received from the Administrative Policies Committee Report Number 55 To the Mayor and Members of Council: The Administrative Policies Committee reports and recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1) Tax Write Offs Pursuant to the Municipal Act, 2001 That Council approve the cancellation, reduction or refund of taxes pursuant to applications made under Section 357 of the Municipal Act, 2001 totalling $349, of which $210, is the City s portion and the amount charged back to the school boards is $138,553.59, as listed in Exhibit A attached to Report AP (Exhibit A to Report AP is attached as schedule page 214) 2) 2017 Tax Ratios and Tax Capping Parameters That Council approve the 2017 tax ratios as follows: a) the residential property class be set at 1.00; b) the new multi-residential property class be set at 1.00; c) the multi-residential property class be set at 2.00; d) the commercial property class be set at 1.98; e) the industrial property class be set at 2.63; f) the pipe line property class be set at ; g) the farm property class be set at ; and h) the managed forests property class be set at 0.25.; and That a by-law be presented for all three readings in order to establish the 2017 tax ratios; and That Council approve a phased-in approach to changing the tax ratio for the farm property class, by lowering the ratio from.25 to.20 equally over the 4 year reassessment period, beginning in 2017 and concluding in 2020; and

11 Page 11 of 21 That the 2017 property tax capping programs utilize all of the options available that will move properties as quickly as possible to their current value assessment (CVA) tax and that the funding for capped properties be provided from within each respective tax class; and That a by-law and report establishing the capping options used, decrease percentage and actual capping results will be presented for Council approval after final property tax bills are calculated and processed. (By-Law Number (5), is attached as schedule pages )

12 Report Number 56: Received from the Environment, Infrastructure and Transportation Policies Committee Report Number 56 To the Mayor and Members of Council: Page 12 of 21 The Environment, Infrastructure and Transportation Policies Committee Reports and recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1. Cycling Lane and Waterfront Trail Extension on Bath Road Update That Council endorse the March 2017 design, which requires the elimination of one motor vehicle lane in each direction on Bath Road between the curve east of Collins Bay Road through to the Bayridge Drive Overpass to install a concrete median with flexible bollards as shown on the attached March 2017 Design Drawings in Exhibit B, and; That Council endorse Design Option #3, as illustrated in Exhibit F, to facilitate parking on the south side of Bath Road 90 metres west of Riley s Garden Centre, and; That Council request that Staff prepare for the approval of City Council the required amendments to By-Law No A By-Law to Regulate Parking to remove no parking and no stopping zone restrictions from Schedule F-1: No Parking and Schedule F-2: No Stopping Zones, respectively, on the south side of Bath Road 90 metres west of Riley s Garden Centre. (Exhibits B and F are attached as Schedule Pages ) 2. Extending Maximum Length of Stay and Occupancy for the Chown and Hanson Parking Structures That no action be taken to increase the maximum length of stay and occupancy for the Chown and Hanson parking structures, and; That the occupancy statistics for the Chown and Hanson parking structures be received.

13 3. Contractor Permit Parking Residential Areas Page 13 of 21 That Council approve the issue of a residential contractor permit in accordance with the terms and conditions as set out in Report EITP , effective June 4, 2017, and; That a by-law be presented to amend By-Law A By-Law to Establish Fees and Charges to be Collected by the Corporation of the City of Kingston, as amended, as per Exhibit A in Report EITP (Report Number EITP is attached as schedule pages ) (By-Law Number (1), is attached as schedule page 232) 4. On-Street Residential Parking Program Implementation for Inner Harbour and Williamsville That Council approve the implementation of the on-street parking program for the Inner Harbour neighbourhood (Area C) as outlined in Report EITP and; That Council approve the implementation of the on-street parking program for the Williamsville neighbourhood (Area F) as outlined in Report EITP and; That Council direct staff to prepare the required by-law amendments to By-law , A By-law to Regulate Parking to implement the Inner Harbour neighbourhood (Area C) and the Williamsville neighbourhood (Area F) and; That Council reduce the fee charged for a monthly residential parking permit from $30 to $25 (HST included) and direct staff to prepare the required by-law amendments to By-law , A By-law to Establish Fees and Charges to be Collected by the Corporation of the City of Kingston and; That Council establish a new on-street residential permit fee of $12 per month (HST included) for residents of an on-street parking program area whose property does not have on-site parking, and direct staff to prepare the required by-law amendments to By-law , A By-law to Establish Fees and Charges to be Collected by the Corporation of the City of Kingston and; That Council provide delegated authority to staff to enter into a group parking permit agreement with Providence Manor to meet their specific needs in a fee structure similar to other group permit arrangements. (Report Number EITP is attached as schedule pages )

14 Page 14 of 21 Report Number 57: Received from the Municipal Accessibility Advisory Committee Report Number 57 To the Mayor and Members of Council: The Municipal Accessibility Advisory Committee Reports and Recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1) Appointment of Municipal Accessibility Advisory Committee (MAAC) Members to Built Environment Working Group That Ms. Donna Huff, Mr. David Williams, and Mr. Robert McKay be appointed to the Built Environment Working Group. 2) Appointment of Municipal Accessibility Advisory Committee (MAAC) Members to the Awareness and Education Working Group That Councillor Neill, Ms. Dinah Jansen, and Mr. Andrew Ashby be appointed to the Awareness and Education Working Group.

15 Committee of the Whole Information Reports Page 15 of 21 Information Reports from Members of Council Miscellaneous Business Motions of Council are required: 1. That as requested by the Brain Tumour Foundation of Canada, Council proclaim May, 2017 as Brain Tumour Awareness Month in the City of Kingston. (See Communication Number ) New Motion 1. Moved by Mayor Paterson Seconded by Councilor Holland Whereas fostering open government and enhancing engagement across the community paired with committee and council meetings has increased the demand and workload of Councillors in the City of Kingston; and Whereas a proactive conversation about this increasing demand and workload of the Mayor and Councillors should include a review of options for full-time positions; and Whereas a Citizen Committee to Review Council Remuneration will be created with a mandate to review the current compensation paid to the Mayor and Members of Council; and Whereas the membership of this committee will be comprised of a wide range of perspectives including a member of the business community, a member of the healthcare community, a member of the non-profit sector, a member of the educational community, a member of the organized labour community, two community members, and one former Member of Council (elected after 2006); and Whereas the Citizen Committee to Review Council Remuneration would be wellsuited to review and make recommendations based on the current demand and workload of the Mayor and Councilors; Therefore be it Resolved That the Citizen mandate of the Committee to Review Council Remuneration include the review of the options for moving from part-time to full-time Mayor and Councillors in the City of Kingston together with other options to ease workload.

16 Notices of Motion Minutes Page 16 of 21 That the Minutes of City Council Meeting Number held Tuesday, April 18, 2017 be confirmed. (Distributed to all Members of Council on April 28, 2017) Tabling of Documents Downtown Kingston! BIA Minutes - March 8, 2017 (File Number CSU-A ) Kingston Frontenac Lennox & Addington Public Health Board - April 26, 2017 (File Number CSU-S ) Cataraqui Region Conservation Authority (CRCA) - April 26, 2017 (File Number CSU-D ) Kingston Frontenac Housing Corporation April 24, 2017 (File Number CSU-S ) Communications That Council consent to the disposition of Communications in the following manner: Filed From Nicole Honderich, Constituency Office Manager, MPP Sophie Kiwala, notice of receipt of Motion regarding the transportation of hazardous material during severe weather conditions. (File Number CSU-P ) From Barbara Shangrow, Corporate Reception, Town of Milton, providing notice of receipt of motion regarding the transportation of hazardous material during severe weather conditions. (File Number CSU-P ) From Heather Woolsey, Administrative Assistant, City of London, providing notice of receipt of motion regarding the transportation of hazardous material during severe weather conditions. (File Number CSU-P )

17 Page 17 of From Melissa Morris, Customer Service Representative, County of Simcoe, providing notice of receipt of Motion regarding the transportation of hazardous material during severe weather conditions. (File Number CSU-P ) From Kelly Stuart, Council Services Department, City of Windsor, providing notice of receipt of Motion regarding the transportation of hazardous material during severe weather conditions. (File Number CSU-P ) From the Committee of Adjustment - Delegated Authority Notice of Decision Unity Road. (File Number CSU-D ) From the Committee of Adjustment - Delegated Authority Notice of Decision Unity Road. (File Number CSU-D ) From Rebecca Alfieri, Council & Committee Coordinator, City of St. Catherines, providing notice of receipt of motion regarding Bill C-323, An Act to Amend the Income Tax Act (Rehabilitation of Historic Property). (File Number CSU-L ) From Committee of Adjustment - Delegated Authority Notice of Decision Bath Road. (File Number CSU-D ) From the Committee of Adjustment - Delegated Authority Notice of Technical Consent Middle Road (sever new lot). (File Number CSU-D ) Notice of a Complete Planning Application and Public Meeting - Proposed Official Plan Amendment & Zoning By-Law Amendment Resource Road (Quinte Crane). (File Number CSU-D and File Number CSU-D ) Committee of Adjustment - Notices of Decision for the following applications: Minor Variance In respect of an application to request relief from Zoning By-Law Number 8499 for the property at University Avenue, the Committee decided that the application should be approved, subject to conditions. The final date for appeal is May 15, Minor Variance In respect of an application to request relief from Zoning By-Law Number 8499 for the property at 10 Stormont Avenue, the Committee decided that the application should be approved, subject to conditions. The final date for appeal is May 15, Minor Variance In respect of an application to request relief from Zoning By-Law Number for the property at 214 Green Bay Road, the

18 Page 18 of 21 Committee decided that the application should be approved, subject to conditions. The final date for appeal is May 16, Minor Variance In respect of an application to request relief from Zoning By-Law Number for the property at 1230 Carfa Crescent, the Committee decided that the application should be approved, subject to conditions. The final date for appeal is May 15, Minor Variance In respect of an application to request relief from Zoning By-Law Number for the property at 1230 Carfa Crescent, the Committee decided that the application should be approved, subject to conditions. The final date for appeal is May 15, Consent In respect of an application for consent to sever the property at 1230 Carfa Crescent, the Committee decided that the application should be provisionally approved, subject to conditions. The final date for appeal is May 16, (File Number CSU-D ) Referred to All Members of Council From Derek Complin & Gerry Locklin, residents and Team Spokespersons for nothirdcrossing, Bulletin #10 to Council regarding the proposed Third Crossing (highway 401 revisited). (File Number CSU-T ) From Krista Fazackerley, Communications Coordinator, Cataraqui Region Conservation Authority (CRCA) - Flood Watch Update. (File Number CSU-E ) From Joel Watts, Deputy Clerk, City of Kawartha Lakes, providing notice of Motion regarding Certified Crop advisors. (File Number CSU-L ) From Association of Municipalities of Ontario (AMO) - AMO Communications - AMO Policy Update - Read the Latest on Housing, Marijuana & Waste. (File Number CSU-A ) From Ian McLaurin, Ontario Soil Regulation Task Force - A Model Site Alteration By-Law. (File Number CSU-E )

19 Page 19 of From Samantha Woods, Deputy Clerk, Township of Lake of Bays, providing notice of Council Resolution regarding the Accommodation Review Process. (File Number CSU-R ) From Lori Heinbuch, Township Clerk, Township of North Dumfries, providing notice of resolution regarding Proposed Fees & Royalty changes under the Aggregate Resources Act Regulation (File Number CSU-L ) From Krista Fazackerley, Communications Coordinator, Cataraqui Region Conservation Authority (CRCA) - CRCA Ends Flood Watch. (File Number CSU-E ) From Association of Municipalities of Ontario (AMO) - AMO Communications - AMO Policy Update - All Eyes on Queen s Park for this week s 2017 Provincial Budget. (File Number CSU-F ) From Association of Municipalities of Ontario (AMO) - AMO Communications - AMO Policy Update Province Announces Details of Basic Income Pilot. (Distributed to all members of Council on April 25, 2017) (File Number CSU-S ) From the Brain Tumour Foundation of Canada, asking Council to proclaim May, 2017 as Brain Tumour Awareness Month in the City of Kingston. (Distributed to all members of Council on April 26, 2017) (File Number CSU-M ) (See Miscellaneous Business Item Number 1) From Dawn Ellis-Thornton, Acting Manager, Fort Henry National Historic Site of Canada - The St. Lawrence Parks Commission, providing notice of special event at Fort Henry on June 10, (Distributed to all members of Council on April 26, 2017) (File Number CSU-P ) From Rob Keen, CEO, Forests Ontario, providing notice of two new initiatives being launched - The Heritage Tree Program & Ontario's Green Leaf Challenge (GLC). (Distributed to all members of Council on April 26, 2017) (File Number CSU-E )

20 Referred to City Clerk Page 20 of From Amyotrophic Lateral Sclerosis (ALS) Canada asking Council to Proclaim June, 2017 as ALS Awareness Month and also asking Council to raise the ALS Flag on Saturday May 27, 2017 in Confederation Park for the 2017 Kingston Walk for ALS. (File Number CSU-M ) From Falun Dafa Kingston Group asking Council to proclaim May 13, 2017 as Falun Dafa Day in the City of Kingston. (File Number CSU-M ) From Blue Canoe Productions & Youth 2 Kingston asking Council to proclaim May 1-7, 2017 as National Youth Week in the City of Kingston. (File Number CSU-M ) From VON Greater Kingston asking Council to proclaim April 23-29, 2017 as Volunteer Week in the City of Kingston. (File Number CSU-M ) Other Business By-Laws a) That By-Laws (1) through (6) be given their first and second reading. b) That Clause of By-Law Number be suspended for the purpose of giving By-Laws (2), (3) and (5) three readings. c) That By-Laws (2) through (6) be given their third reading. (1) A By-Law to Amend By-Law Number , A By-Law to Establish Fees and Charges to be Collected by the Corporation of the City of Kingston First and Second Reading Proposed Number (See Clause 3, Report Number 56) (2) A By-Law to provide an Initial Study Grant pursuant to the requirements of the City of Kingston s Brownfield Community Improvement Plan Program for the property known as 509 Rideau Street Three Readings Proposed Number (See Clause e), Report Number 52)

21 Page 21 of 21 (3) A By-Law to provide an Initial Study Grant pursuant to the requirements of the City of Kingston s Brownfield Community Improvement Plan Program for the property known as Rideau Street Three Readings Proposed Number (See Clause f), Report Number 52) (4) A By-Law to Amend By-Law Number 8499, Restricted Area (Zoning) By-Law of The Corporation of the City of Kingston (Zone Change from B1 to B1.524, 332 Yonge Street Three Readings Proposed Number (See Clause 1, Report Number 54) (5) A By-Law to Establish the 2017 Tax Ratios Three Readings Proposed Number (See Clause 2, Report Number 55) (6) A By-Law to Confirm the Proceedings of Council at its Meeting held on Tuesday, May 2, 2017 Three Readings Proposed Number (City Council Meeting Number ) Adjournment

City Council Meeting Contents

City Council Meeting Contents at 7:15 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

City Council Meeting Tuesday March 7, 2017 at 7:30 pm in the Council Chamber at City Hall.

City Council Meeting Tuesday March 7, 2017 at 7:30 pm in the Council Chamber at City Hall. at 7:30 pm in the Council Chamber at City Hall. Contents Call Meeting to Order 2 Roll Call 2 The Committee Of The Whole Closed Meeting 2 Approval of Addeds 2 Disclosure of Potential Pecuniary Interest

More information

City Council Meeting Contents

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

More information

City Council Meeting Tuesday October 17, 2017 at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario.

City Council Meeting Tuesday October 17, 2017 at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario. at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario. Contents Call Meeting to Order 3 Roll Call 3 The Committee Of The Whole Closed Meeting 3 Approval of Addeds

More information

City Council Meeting Contents

City Council Meeting Contents at 7:10 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

City Council Meeting Contents at 6:45 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

City Council Meeting Contents

City Council Meeting Contents at 6:30 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

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

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

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor

More information

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

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

Minutes of the Regular Meeting of Council May 17, 2017

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

More information

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers Notice and Agenda Page MAYOR'S REMARKS DISCLOSURE OF INTEREST ADOPTION OF COUNCIL MINUTES THAT the minutes

More information

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea, The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:

More information

Council Meeting Minutes

Council Meeting Minutes Council Meeting Minutes Monday, May 16, 2016 Regular Council Meeting Council Chambers 7:00 P.M. Members Present: Mayor L. Armstrong, Councillors A. Junker, P. Roe, B. Fisher, J. Gerber and M. Murray Staff

More information

There will be a Kingston Municipal Non-Profit Housing Corporation (Town Homes Kingston) Annual General Meeting at 7:00 pm in the Council Chamber.

There will be a Kingston Municipal Non-Profit Housing Corporation (Town Homes Kingston) Annual General Meeting at 7:00 pm in the Council Chamber. at 6:00 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. There will be a Kingston Municipal

More information

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

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

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

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

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

City Council Meeting Contents

City Council Meeting Contents at 4:30 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

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

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

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

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

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

More information

THE 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

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and

More information

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson

More information

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS:

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS: MEETING: City Council (Public Meeting) DATE: Monday, May 16, 2016 Reference No. CCP - 7/47 OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. City Council (Public Meeting) Chair: Mayor K.

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

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

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

More information

THE CATARAQUI REGION CONSERVATION AUTHORITY

THE CATARAQUI REGION CONSERVATION AUTHORITY LEMOINE POINT ADVISORY COMMITTEE (LPAC) MEETING MINUTES TUESDAY APRIL 28, 2015 CRCA ADMINISTRATION OFFICE BOADROOM Present: Lisa Osanic, Chair Hillar Aitken Suzanne Hamilton Chris Hargreaves Laura Turner,

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

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

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

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:

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

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

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

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 02-2006 The Regular Meeting of City Council was held on Tuesday, December 13th, 2005 at 7:30 pm in the Council Chamber, City Hall, His Worship Deputy Mayor B. George presided.

More information

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt Councillor B. Bell Councillor C. Billings

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

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM Present: Deputy Mayor P. Marion Councillor E. Chapelle

More information

Brant County Council Revised Agenda & Addendum

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

More information

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT REGULAR MEETING HELD IN THE COUNCIL CHAMBERS, MUNICIPAL OFFICE, MARCH 19,2013,5:46

More information

The Planning and Development Act

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

More information

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

APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES

APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES A. The record series for code "A0497" with the record title "Real Estate Appraisals" is amended by deleting "Municipal Act, S.O. 2001, c. 25, s.

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

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

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

November 2014 Highlights

November 2014 Highlights O G Board H I G H L I G H T S OGRA is led by 15 Directors drawn from member municipalities across Ontario. Directors are either elected municipal representatives or municipal staff officials. Collectively

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION OF THE TOWNSHIP OF MELANCTHON CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,

More information

THE CORPORATION OF LOYALIST TOWNSHIP

THE CORPORATION OF LOYALIST TOWNSHIP THE CORPORATION OF LOYALIST TOWNSHIP Eighteenth Session of Council - Monday, July 9, 2012 The Municipal Council for The Corporation of Loyalist Township met in regular session on Monday, July 9, 2012 at

More information

Notice and Agenda. MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) 17.1 (a) REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA

Notice and Agenda. MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) 17.1 (a) REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA City of Brockville Council Meeting Tuesday, January 24, 2012, 7:00 PM City Hall - Council Chambers Notice and Agenda Page MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) THAT pursuant to Municipal Act,

More information

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

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

More information

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 2013-05 at 7:30 pm in the Council Chamber at City Hall. AGENDA Page No. Call Meeting to Order.... 4 Roll Call.... 4 Committee of the Whole Closed Meeting.... 4 Approval of Addeds....

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

CORPORATION OF THE TOWN OF PETROLIA COUNCIL AGENDA. Monday, April 25, :00 pm Council Chambers, Victoria Hall

CORPORATION OF THE TOWN OF PETROLIA COUNCIL AGENDA. Monday, April 25, :00 pm Council Chambers, Victoria Hall CORPORATION OF THE TOWN OF PETROLIA COUNCIL AGENDA Monday, April 25, 2016 7:00 pm Council Chambers, Victoria Hall 1. CALL TO ORDER 2. ROLL CALL 3. INSPIRATIONAL MESSAGE 4. DECLARATION OF PECUNIARY INTEREST

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

THE CORPORATION OF DELTA BYLAW NO. 7273

THE CORPORATION OF DELTA BYLAW NO. 7273 THE CORPORATION OF DELTA BYLAW NO. 7273 A Bylaw to impose fees in respect of the services and the property of The Corporation of Delta Incorporating amendments pursuant to Bylaws 7278, 7406, 7440, 7455,

More information

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

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

More information

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

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

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

More information

Village of Point Edward Minutes. Council Meeting July 24, 2018

Village of Point Edward Minutes. Council Meeting July 24, 2018 Village of Point Edward Minutes Council Meeting July 24, 2018 4:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Present: Mayor B. Hand, Deputy Mayor J.

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

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

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

More information

Declarations of Pecuniary Interest and General Nature Thereof - None

Declarations of Pecuniary Interest and General Nature Thereof - None Minutes Municipality of West Grey Committee of the Whole Held on Monday, January 29, 2018 at 9:00 a.m., at the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin Eccles, Deputy Mayor

More information

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. Present: Chair Mark Vandergeest Members Staff: Director of

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

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

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

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

More information

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

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

More information

The Corporation of the City of Kawartha Lakes. By-Law

The Corporation of the City of Kawartha Lakes. By-Law Consolidated on December 22, 2016 Passed by Council on August 13, 2013 Amendments: The Corporation of the City of Kawartha Lakes Office Consolidation of By-Law 2013-148 1) By-law 2014-228 August 12, 2014

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

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

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

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian

More information

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

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

More information

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

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

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

More information

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

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D.

More information

Finance and Labour Relations Committee MINUTES

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

More information

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting

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

CITY OF ORILLIA COUNCIL MINUTES

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

More information

The Corporation of the Township of Tiny By-Law No Being a By-law With Respect to Development Charges

The Corporation of the Township of Tiny By-Law No Being a By-law With Respect to Development Charges j S The Corporation of the Township of Tiny By-Law No. 15-036 Being a By-law With Respect to Development Charges WHEREAS the Township of Tiny will experience growth through development and re-development;

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010 This meeting was called to order by Council President McCrossan at 7:00 p.m. on Monday, April 12. Present were Council Members

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

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

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

City Of Kingston Planning Committee Minutes Meeting Number Thursday April 2, 2015 Council Chamber, City Hall

City Of Kingston Planning Committee Minutes Meeting Number Thursday April 2, 2015 Council Chamber, City Hall City Of Kingston Planning Committee Minutes Meeting Number 06-2015 Thursday April 2, 2015 Council Chamber, City Hall Members Present Councillor Schell, Chair Councillor George, Vice-Chair Councillor M

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

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information