COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

Size: px
Start display at page:

Download "COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES"

Transcription

1 COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers, Shire Hall. The following Committee members were present: Chair Terry Shortt Vice Chair Robert Quaiff Paul Johnson Keith MacDonald Paul Morris Peter Sztuke Regrets: Mayor James Taylor, QC Bill Barber The following staff members were present: 1. Call to Order Deputy Planning Director Elizabeth Murray Planner Jo-Anne Egan Planner Ryan Leary Recording Secretary Eve-Llyn Booth The Chair called the meeting to order at The Chair then called for a round of self-introductions. 2. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest. 3. Deferred Applications 3.1 Laura Lintner, Pt. Lot 20, Conc. 3 M.T. - Ward 6 (Hallowell) and the Consent (Amended) and Draft Zoning By-law on this matter. a) Report of the Public Works Department dated May 20 th, 2003.

2 2 b) Letter from Stephen Weese, Solicitor for Joe and Karen Paszternak, dated May 27 th, The following agent for the applicant appeared before Committee: a) Edward Lintner, R.R. #4, Picton, regarding the applicant s agreement with the conditions of consent. The following deputations were heard: a) Karen Paszternak, owner of the benefiting lot, spoke in support of the application. Motion PL Moved by: Councillor MacDonald Seconded by: Councillor Sztuke THAT provisional approval be given to Consent File No. B51-03 (Amended) subject to the conditions outlined in the Planning Staff Report, for the lands owned by Laura Lintner, in Ward 6 (Hallowell). Motion PL Seconded by: Councillor Quaiff THAT the associated Zoning Amendment Z to Comprehensive Zoning By-law No. 983, as amended, for the Ward of Hallowell for the lands owned by Laura Lintner be approved. 4. Public Meetings 4.1 Larry and Paula Roblin, Lots 18, 19, 20, 21, 22, 23, 24, 25, 30, 31, 32, 33, 34 and Part Lots 11, 12, 13, 15, 16, 17 and 26 and Clarke Reserve and Part of Store Street, Registered Plan 2, Village of Consecon, Ward 4 (Ameliasburgh) and the Consent and Draft Zoning By-law on this matter. a) Letter from Quinte Conservation dated June 2 nd, b) Report of the Public Works Department, dated June 23 rd, c) Letter from County Septic Inspector, Kim Peterson, dated June 2 nd, d) Letter from Rolf Renz of Templemann Menninga dated April 29, 2003.

3 3 e) Letter from Chris Williams of Hurley and Williams, solicitor for Larry and Paula Roblin, dated April 16, Neither the applicants nor agent for the applicants were in attendance at the meeting. Jo-Anne Egan of the Planning Department was advised by Laura Roblin and their solicitor, Chris Williams, that they were in agreement with the recommended deferral. There were no deputations on this item. Motion PL THAT Consent File Nos. B54-03, B55-03 and B56-03, be deferred for the lands owned by Larry and Paula Roblin in Ward 4 (Ameliasburgh). Motion PL Seconded by: Councillor Quaiff THAT the associated Zoning Amendment File No. Z to Comprehensive Zoning By-law No , as amended, for the Ward of Ameliasburgh for the lands owned by Larry and Paula Roblin be deferred. 4.2 Diana Bronson and Robert Parsons, Lot 33, Conc. 1 North of Black River, Ward 9 (South Marysburgh) and the Consent and Draft Zoning By-law on this matter. a) Letter from Quinte Conservation dated June 19 th, b) Report of the Public Works Department, dated June 23 rd, c) Report of the County Septic Inspector, dated June 5 th, The following agent for the applicant appeared before Committee: a) Mac MacDonald, MGM Consulting, regarding the applicants agreement with the conditions of consent. There were no deputations on this item.

4 4 Motion PL Seconded by: Councillor MacDonald THAT provisional approval be given to Consent File No. B57-03 subject to the conditions outlined in the Planning Staff Report, for the lands owned by Diana Bronson and Robert Parsons in Ward 9 (South Marysburgh). Motion PL THAT the associated Zoning Amendment File No. Z to Comprehensive Zoning By-law No. 34, as amended, for the Ward of South Marysburgh for the lands owned by Diana Bronson and Robert Parsons be approved. 4.3 Sharon Green, Pt. Lot 68, Conc. 4, Ward 4 (Ameliasburgh) and the Draft Zoning By-law on this matter. The Committee also heard minor versions to the wording of draft By-law A as recommended by staff, clarifying the intent of the by-law provision (aa)(iii). The revisions involved amending the last two lines of provision (iii) to read ---or that they have been rehabilitated to the standard for residential use. a) Report of the Public Works Department, dated June 19 th, The following deputation was heard: a) Glendon Green, R.R. #1, Cherry Valley, father of the applicant, regarding the applicant s concerns with the requirement for an environmental assessment, and her preference for Draft By-law B. There were no further deputations on this item. Motion PL THAT the Zoning Amendment File No. Z (Draft By-law A ) to Comprehensive Zoning By-law No , as amended, for the Ward of Ameliasburgh for the lands owned by Sharon Green be deferred. LOST

5 5 Motion PL Moved by: Councillor Johnson Seconded by: Councillor Sztuke THAT the application for Zoning Amendment File No. Z to Comprehensive Zoning By-law No , as amended, for the Ward of Ameliasburgh for the lands owned by Sharon Green, be sent directly to Council for decision at their July 28 th, 2003 meeting. 4.4 Doris Smith, Pt. Lots 4 and 5, Conc. 1 NWWL Ward 6 (Hallowell) on this matter. a) Letter from Quinte Conservation dated June 16, 2003 b) Letter from County Septic Inspector, Kim Peterson, dated June 10 th, c) Letter of objection from Cer-A-Met Manufacturing dated June 11 th, The following agent for the applicant appeared before Committee: a) Gary Morden, Century 21 Lanthorn Real Estate Ltd., 102 Main Street, Picton, regarding the applicant s agreement with the recommended deferral. The following deputations appeared before committee: a) Pegi Cronk, R.R. #2, Bloomfield, owner of the property on the north side of Highway No. #33, facing the subject land, regarding their concerns with the proposed septic system, the noise factor from their pumping house, the reduction of the required front yard setback from 45' to 25', and the impact on the view from their property. Motion PL Moved by: Councillor MacDonald Seconded by: Councillor Johnson THAT the Zoning Amendment Z to Comprehensive Zoning By-law No. 983, as amended, for the Ward of Hallowell for the lands owned by Doris Smith be deferred. LOST

6 MOTION PL Seconded by: Councillor Quaiff 6 THAT the Zoning Amendment Z to Comprehensive Zoning By-law No. 983, as amended, for the Ward of Hallowell for the lands owned by Doris Smith be denied. * Motion PL was referred to the Planning Services Committee by Council Motion on July 28, F. Jason Zielski, Pt. Lots 36 and 37, Plan 33, Ward 4 (Ameliasburgh) and Draft Zoning By-law on this matter. a) Letter from Quinte Conservation dated June 19 th, b) Report of the Public Works Department, dated June 19 th, The following applicant appeared before Committee: a) Jason Zielski regarding his agreement with the staff report and recommendation. There were no deputations on this item. Motion PL Moved by: Councillor Quaiff THAT the Zoning Amendment Z to Comprehensive Zoning By-law No , as amended, for the Ward of Ameliasburgh for the lands owned by F. Jason Zielski be approved, as amended. The amendment involved item (hh) (iv) and changing the Minimum Front Yard requirement of 10 metres to a Minimum Front Yard requirement of 7 metres, for the garage. 5. Adjournment Motion PL Moved by: Councillor MacDonald Seconded by: Councillor Sztuke THAT the Planning Committee meeting now be adjourned at 8:30 p.m. C:\My Documents\TOWN OF PICTON\Planning Committee\ Minutes.doc

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD

CORPORATION OF THE COUNTY OF PRINCE EDWARD CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall

More information

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

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

More information

Public Works Committee

Public Works Committee Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice

More information

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

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

More information

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:

More information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

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

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013 CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members

More information

SHIRE HALL Picton, Ontario

SHIRE HALL Picton, Ontario THE CORPORATION OF THE COUNTY OF PRINCE EDWARD JULY 20th, 1998 7:30 p.m. SHIRE HALL Picton, Ontario A meeting of the Prince Edward County Council was held on July 20th, 1998 at 7:30 p.m. with the following

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016 A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY

More information

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

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

More information

Finance and Administration Committee

Finance and Administration Committee Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:

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

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

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

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

More information

Planning Council - Minutes Tuesday, June 27, 2017

Planning Council - Minutes Tuesday, June 27, 2017 Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz

More information

Recreation & Culture Committee

Recreation & Culture Committee Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair

More information

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

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

More information

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

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM Corporation of the May 8, 2017 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor

More information

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,

More information

PUBLIC HEARING. Mayor Bob Simpson and Councillors John Brisco, Ed Coleman, Scott Elliott, Ron Paull, Laurey- Anne Roodenburg and Sushil Thapar

PUBLIC HEARING. Mayor Bob Simpson and Councillors John Brisco, Ed Coleman, Scott Elliott, Ron Paull, Laurey- Anne Roodenburg and Sushil Thapar PUBLIC HEARING CITY OF QUESNEL OFFICIAL COMMUNITY PLAN AMENDMENT BYLAW NUMBER 1781 OF 2015 (Vacant parcel of land located on the corner of Reid Street/McNaughton Avenue AND 638 Reid Street) and CITY OF

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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,

More information

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Consent Agenda Sept 1 15 MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Minutes of Regular Meeting of the Committee of Adjustment held on at 4:30 p.m. at the Canton Municipal Office, 5325 County

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA April 28, 2015 TABLE OF CONTENTS MINUTES MARCH 30, 2015... 3 AGENDA APRIL 28, 2015... 7 CASE NO 1 1117 WAY THRU THE WOODS SW... 9 QUESTIONNAIRE... 10 LOCATION MAP 1117

More information

2. SUBMISSION OF PECUNIARY INTEREST FORMS:

2. SUBMISSION OF PECUNIARY INTEREST FORMS: EXECUTIVE COMMITTEE MINUTES: SEPTEMBER 16, 2013 Minutes of a meeting of the Executive Committee of The City of Prince Albert held in the Council Chamber, City Hall, on the above date at 5:45 p.m. 1. CALL

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

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application.

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Monday June 13, 2011 9:00 am 99 Lone Pine Road, Port Severn Ontario Call to Order 9:05 a.m. Members Present: Chair Wiancko Member Edwards

More information

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m.

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m. The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, 2009 6:00 p.m. Present at the meeting were: L. Fluxgold - Chair J. Cesario S. Krcmar M.

More information

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

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

More information

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

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, September 9, 2013 COUNCILLOR DAVE KILGOUR IN THE CHAIR

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, September 9, 2013 COUNCILLOR DAVE KILGOUR IN THE CHAIR MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chamber Monday, September 9, 2013 Tom Davies Square Commencement: 5:31 p.m. COUNCILLOR DAVE KILGOUR IN THE CHAIR Present Councillors

More information

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA THE CORPORATION OF THE TOWNSHIP OF SEVERN A. CALL TO ORDER COMMITTEE OF ADJUSTMENT Tuesday, August 18, 2015 Council Chambers - Municipal Office 7:00 P.M. AGENDA B. DISCLOSURE OF PECUNIARY INTEREST & THE

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

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

More information

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

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

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor S. Wells Councillor

More information

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application.

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday November 8, 2013 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Chair Wiancko Member Bowden Member Ferguson Member

More information

Council OPEN MINUTES. Lee-Ann Jordan Governance Manager Becca Brooke Governance Team Leader Amy Viggers Committee Advisor

Council OPEN MINUTES. Lee-Ann Jordan Governance Manager Becca Brooke Governance Team Leader Amy Viggers Committee Advisor Council OPEN MINUTES Minutes of a meeting of the Council held in the Reception Lounge and Council Chamber, Municipal Building, Garden Place, Hamilton on Thursday 11 October 2018 at 9.30am. PRESENT Chairperson

More information

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM .... COMMITTEE OF ADJUSTMENT AGENDA Committee of Adjustment Agendas are subject to change without notice. The Final Agenda is available at the beginning of each meeting. WEDNESDAY, APRIL 30, 2014, 7:00

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, November 8, 2004 in the Municipal Hall Council Chambers 9901 Kalamalka

More information

Minutes May 6 th, 2014 Council Meeting 46

Minutes May 6 th, 2014 Council Meeting 46 Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie

More information

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug

More information

Minutes Development Services Public Meeting December 5, :00 PM Council Chamber Meeting No. 13 All Members of Council

Minutes Development Services Public Meeting December 5, :00 PM Council Chamber Meeting No. 13 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. 13 All Members of Council

More information

Mayor McEwen called the meeting to order at 7:00 p.m. R140/2017 THAT THE AGENDA BE APPROVED AS CIRCULATED.

Mayor McEwen called the meeting to order at 7:00 p.m. R140/2017 THAT THE AGENDA BE APPROVED AS CIRCULATED. REGULAR COUNCIL MEETING MINUTES Minutes of the Regular Council Meeting held on Tuesday, September 5, 2017 at 7:00 p.m. in Council Chambers at Village Hall, 2697 Sunnyside Road, Anmore, BC ELECTED OFFICIALS

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

Agenda. The Corporation of the County of Prince Edward

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

More information

3. DISCLOSURE OF PECUNIARY INTEREST & GENERAL NATURE THEREOF

3. DISCLOSURE OF PECUNIARY INTEREST & GENERAL NATURE THEREOF Township of Lake of Bays Municipal Offices Phone (705)635-2272 Fax (705)635-2132 Committee of Adjustment Meeting Agenda March 19, 2013 Corporation of the Township of Lake of Bays A G E N D A Page There

More information

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Meeting on Thursday November 9, 2017 at 4:00 p.m. in Council Chambers, City Hall, with the following

More information

4.1 Minutes of the Inaugural Council Meeting held November 6, 2018 at the City of West Kelowna Council Chambers

4.1 Minutes of the Inaugural Council Meeting held November 6, 2018 at the City of West Kelowna Council Chambers REGULAR COUNCIL AGENDA CITY OF WEST KELOWNA COUNCIL CHAMBERS 2760 CAMERON ROAD, WEST KELOWNA, BC TUESDAY, IMMEDIATELY FOLLOWING THE PUBLIC HEARING AT 6:00 P.M. 1. CALL THE REGULAR COUNCIL MEETING TO ORDER:

More information

PROTECTION TO PERSONS AND PROPERTY

PROTECTION TO PERSONS AND PROPERTY Meeting held on September 10, 2013 9:00 a.m. Council Chambers a. Call to Order b. Open Meeting c. Disclosure of Pecuniary Interest d. Adoption of agenda: Additions/deletions e. DELEGATIONS: 9:00 a.m. Hilary

More information

200 th ANNIVERSARY WORKING GROUP AGENDA

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

More information

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

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

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

More information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

CITY OF CAMPBELL RIVER COUNCIL MINUTES CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, JUNE 14, 2011 at 7:35 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Acting Chair - M. Storry, Councillors:

More information

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

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

More information

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

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

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

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES MINUTES OF THE PUBLIC MEETING OF COUNCIL RE PLANNING MATTERS, THURSDAY, JULY 24, 2014 AT 5:00 P.M. IN THE COUNCIL CHAMBER, ORILLIA CITY CENTRE Present: Also Present: Mayor

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

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

MULMUR TOWNSHIP COUNCIL

MULMUR TOWNSHIP COUNCIL MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, May 1, 2012, at 9:30 a.m. with the following in attendance; Paul Mills Mayor Rhonda Campbell Moon Deputy Mayor Earl Hawkins Councillor Heather

More information

Minutes. Toronto Transit Commission

Minutes. Toronto Transit Commission Minutes Toronto Transit Commission Meeting No. 1977 Tuesday, December 9, 2014 A meeting of the TTC Board was held in Committee Room 2, Toronto City Hall, 100 Queen Street West, Toronto, Ontario on Tuesday,

More information

CITY OF MORDEN. Regular Meeting January 23, 2017

CITY OF MORDEN. Regular Meeting January 23, 2017 CITY OF MORDEN Regular Meeting Minutes of the Regular Meeting of the Council of the held in the Council Chambers at Morden, Manitoba this 23rd day of January, A.D. 2017 at 7:00 P.M.. 1. Present 2. Minutes

More information

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Hearing on Thursday July 12, 2018 at 4:00 p.m. in Council Chambers, City Hall, with the following members

More information

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Page 1 of 8 The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Those in attendance were: Mayor: Deputy-Mayor: Councillors:

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA 90210 PLANNING COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: /1:33 PM PLEDGE OF ALLEGIANCE

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

More information

The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000

The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000 The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000 Present at the meeting were: 6:00 p.m. M. Mauti K. Hakoda (6:15 pm.) S. Perrella Members

More information

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE Date: March 29, 2018 at 6:30 pm Location: Quinte Conservation - Joe Eberwein Board Room 2061 Old Highway 2 Belleville ON Members

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

CITY OF ST. PETERSBURG PLANNING & DEVELOPMENT SERVICES DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION

CITY OF ST. PETERSBURG PLANNING & DEVELOPMENT SERVICES DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION CITY OF ST. PETERSBURG PLANNING & DEVELOPMENT SERVICES DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN - MINUTES Council Chambers, City Hall September 5, 2018 175

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

The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St

The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St G The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES On September 19, 2017@ 5:00 PM At Emergency Services Building- 340 Herbert St COUNCIL MEMBERS PRESENT STAFF PRESENT MAYOR: Erika

More information

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

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

More information

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

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini,

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 17 th MEETING - July 22, 2002 1. Council met in regular session at 7:00 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

More information

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T. (3.1) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular,Council Meeting held on Monday, November 2, 2015 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

More information

SPECIAL PLANNING COMMITTEE WORKSHOP MINUTES :30 a.m. Tuesday, May 10, 2016 Council Chambers Hamilton City Hall 71 Main Street West

SPECIAL PLANNING COMMITTEE WORKSHOP MINUTES :30 a.m. Tuesday, May 10, 2016 Council Chambers Hamilton City Hall 71 Main Street West SPECIAL PLANNING COMMITTEE WORKSHOP MINUTES 16-009 9:30 a.m. Tuesday, May 10, 2016 Council Chambers Hamilton City Hall 71 Main Street West Present: Absent with regrets: Councillors B. Johnson (Chair),

More information

The Corporation of the Municipality of Leamington. Meeting of Committee of Adjustment. Agenda

The Corporation of the Municipality of Leamington. Meeting of Committee of Adjustment. Agenda The Corporation of the Municipality of Leamington Meeting of Committee of Adjustment Agenda Tuesday, November 27 th, 2018 commencing at 5:00 PM Leamington Council Chambers (A) Call to Order: (B) Adoption

More information

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM TOWN OF ATIKOKAN Council Meeting Minutes March 13, 2017 4:00 PM Atikokan, the Canoeing Capital of Canada, is a safe, healthy community with a diverse economy, strong ties to the wilderness, and a creative

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX 1. ROLL CALL and CALL TO ORDER Arlene Parker, Planning

More information

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

More information

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE, 2:00 p.m. Council Chamber, City Hall PRESENT: Councillor A. Iwanchuk, Chair Councillor M. Loewen, Vice Chair His Worship Mayor C. Clark (Ex-Officio)

More information

HALIFAX PENINSULA PLANNING ADVISORY COMMITTEE SPECIAL MEETING MINUTES December 11, 2017

HALIFAX PENINSULA PLANNING ADVISORY COMMITTEE SPECIAL MEETING MINUTES December 11, 2017 HALIFAX PENINSULA PLANNING ADVISORY COMMITTEE SPECIAL MEETING MINUTES PRESENT: REGRETS: STAFF: Ashley Morton, Chair Jeana MacLeod Jason Cooke Margo Grant Deputy Mayor, Waye Mason Councillor Lindell Smith

More information

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

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

More information

1. MEETING CALLED TO ORDER - APPROVAL OF AGENDA 2. DISCLOSURE OF PECUINARY INTEREST & GENERAL NATURE THEREOF

1. MEETING CALLED TO ORDER - APPROVAL OF AGENDA 2. DISCLOSURE OF PECUINARY INTEREST & GENERAL NATURE THEREOF Township of Lake of Bays Municipal Offices Phone (705)635-2272 Fax (705)635-2132 Council Meeting (Planning Matters Only) Agenda March 19, 2013 Corporation of the Township of Lake of Bays A G E N D A There

More information