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

Size: px
Start display at page:

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

Transcription

1 July 12, :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 Hall Council Chamber on the above date and time. COUNCIL PRESENT: Mayor Mathieson - Chair presiding, Councillors Brown, Chapman, Clifford, Culliton, Gaffney, Henderson, Hunt, Mark, Nickel and Smythe. REGRETS: None noted at the meeting STAFF PRESENT: Cindy McNair - Deputy CAO / Director of Human Resources, Joan Thomson - City Clerk, Philip Buxton - Director of Corporate Services, George Bowa - Director of Engineering and Public Works, Larry Appel - Director of Economic Development, Rick Young - Fire Chief, Jerry McEwin - Police Chief, Bill Tigert - Director of Social Services, David St. Louis - Director of Community Services, David Carroll - Chief Building Official, Josephine Matera - City Solicitor. ALSO PRESENT: Members of the public and press. 1.0 CALL TO ORDER: Opening Prayer - Councillor Brown 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF: The Municipal Conflict ofinterest Act requires any member of Council declaring a pecuniary interest and the general nature thereof, where the interest of a member of Council has not been disclosed by reason of the member's absence from the meeting, to disclose the interest at the first open meeting attended by the member of Council and otherwise comply with the Act Nature Councillor Gaffney Items 7.4 and By-laws and His family has an interest in lands in the affected areas 3.0 ADOPTION OF THE MINUTES:

2 Council Minutes 2 July 12, 2010 R Motion by Councillor Culliton and Councillor Henderson That the minutes of the Regular meeting of Council dated June 28,2010 be adopted as printed. 4.0 ADOPTION OF THE ADDENDA TO THE AGENDA: R Motion by Councillor Chapman and Councillor Smythe That the Addenda to the Regular Agenda of Council and Standing Committees dated July 12,2010 be adopted as printed. 5.0 REPORT OF THE COMMITTEE OF THE WHOLE IN-CAMERA SESSION: 5.1 An In-Camera session for July 12, 2010 is not scheduled. 6.0 HEARINGS OF DEPUTATIONS AND PRESENTATIONS: 6.1 Presentation by Sheila Clarke of the Pesticide-free Education Ad-hoc Committee. R Motion by Councillor Mark and Councillor Nickel That Sheila Clarke be heard. Ms. Clarke made a power point presentation at the Council meeting. This is the presentation made to local service groups by the Ad-Hoc Committee. Mayor Mathieson expressed appreciation to Ms. Clarke and the Ad-Hoc Committee 6.2 City of Stratford Tartan R Motion by Councillor Gaffney and Councillor Clifford That the tartan be adopted as the official tartan of the City of Stratford with the five colours described as follows: Blue - the colours of the Coat of Arms and waters of Lake Victoria, Gold - Chevron on Shield, Green - for the parks and gardens, White - for the swans, leopard and lion, and Red I Gold - Crown and peaks of the Festival Theatre. 7.0 ORDERS OF THE DAY: 7.1 Notice of a Public Information Centre scheduled for Wednesday, July 21, 2010 from 5:00 p.m. to 9:00 p.m. at the Shakespeare and District Optimist Hall regarding the Highway 7 & 8 Transportation

3 Council Minutes 3 July 12, 2010 Corridor Planning and Class EA Study from Greater Stratford to the New Hamburg area. External agencies and government representatives have the option to attend the information centre one hour in advance of the general public, beginning at 4:00 p.m. R Motion by Councillor Henderson and Councillor Gaffney That the City of Stratford continues to support the upgrading of Highway 7 & 8 to Stratford with linkage to Lorne Avenue. 7.2 Proclamation - National Family Dinner Night R Motion by Councillor Clifford and Councillor Henderson That City Council hereby proclaims September 16, 2010 as "National Family Dinner Night" in the City of Stratford. 7.3 Resolution Dragon Boat Festival R Motion by Councillor Smythe and Councillor Hunt That the City of Stratford has no objection to the issuance of a liquor permit for the 2010 Dragon Boat Festival being held September 18, 2010 subject to the necessary permits being obtain and that this event be declared a Community Festival. 7.4 Restructuring Proposal and Shared Services Agreement See Management Report dated July 7, 2010, Minutes of Public Meeting held on June 29 and written submissions received during the public consultation. Copies of the Boundary Adjustment Agreement, City/Township Compensation Agreement and City/County Cost Sharing Agreement, as amended, are provided. R Motion by Councillor Culliton and Councillor Chapman That the City of Stratford execute the Boundary Adjustment Agreement with The Corporation of the Township of Perth East and The Corporation of the County of Perth as amended by the Township of Perth East, and that the City of Stratford supports the restructuring proposal, as amended, in its entirety. R Motion by Councillor Clifford and Councillor Hunt That the City of Stratford execute the City/Township Compensation Agreement with The Corporation of the Township of Perth East and the City/County Cost Sharing Agreement with The Corporation of the County of Perth. * Councillor Gaffney, having declared a pecuniary interest at the beginning

4 Council Minutes 4 July 12, 2010 of the Council meeting regarding this matter, did not take part in the vote. 8.0 BUSINESS FOR WHICH PREVIOUS NOTICE HAS BEEN GIVEN: 8.1 None scheduled 9.0 REPORTS OF THE STANDING COMMITTEES: 9.1 REPORT OF THE COMMUNITY SERVICES COMMITTEE: Your Committee recommends: That the 2009 Kiwanis Community Centre Annual Report as amended be received That the City proceed with a sole source purchase with Lenta Innovations Inc of the Lakeside Dr. tennis courts at a cost of $19, plus taxes, that funds be allocated from the Community Services building reserve fund and that an exemption be granted from section 46 of the Purchasing Policy That the current agreement between the City of Stratford and the Stratford Tennis Club be amended to include an area formerly on the Water St. road allowance as outlined on Schedule "Au That the current agreement with the Stratford Lawn Bowling Club for the term remain unchanged, with exception to the Club's use of the space, being free of rental charges for Respectfully submitteti Councillor Nicke~ Chair R Motion by That the Report of the Community Services Committee dated July 12,2010 be adopted as printed. Councillor Culliton requested that Report Item be taken separately The question was called with respect to Report Items 9.1.1, and The question was then called with respect to Report Item REPORT OF THE FINANCE & LABOUR RELATIONS COMMITTEE:

5 Council Minutes Your Committee recommends: 5 July 12, That the current contract for IT services between The City and Ontario Inc. be extended to December 31, 2011 and also that the Director of Corporate Services be directed to advise Ontario Inc. in writing, no later than August 31, 2010 of The City's decision That the proposed Workplace Violence Policy and Workplace Harassment and Discrimination Policy be adopted and appropriate training be provided to City Council and all City of Stratford employees That the Statement of Operations and Statement of Financial Position as of April 30, 2010 be received for information That the request from the City of Kawartha Lakes for a donation to their legal defence fund be filed That the names of the Economic Development and Tourism Sub-committee and Committee be changed to Economic Development Sub-committee and Committee. 2. That the housekeeping items be adopted with respect to Council Procedural By-law as follows: "4.7 Election - meeting time Notwithstanding the provisions of Section 4.5 of this By-law, if a Regular Council meeting is scheduled for a municipal/school board voting day in Stratford, the Regular Council meeting will be rescheduled to the following Monday or as otherwise determined by Council in accordance with Section 4.6." Section 7.1 to add: "15.0 Reconvene Items". 3. That the Regular Council meetings and Standing Committee meetings scheduled for October and November, 2010 be held at 7:00 pm in the Council Chamber on Tuesday October 12, Monday November 1, Monday November 8 and Monday November 22 and, that Committee of the Whole In-Camera sessions, if required, be held prior to the Council meetings That Council establish a Compliance Audit Committee as required by the Municipal Elections Act; that it be comprised of five members; that the Terms of Reference be adopted as drafted; and that staff be authorized to seek applications.

6 Council Minutes 6 July 12, That the Community Services Department be authorized to advertise, accept applications, and hire Kiwanis Community Centre Building Attendants as needed, and as budget allows. Respectfully submitteti Councillor C/ifforti Chair R Motion by Councillor Clifford and Councillor Culliton That the Report of the Finance & Labour Relations Committee dated July 12, 2010 be adopted as printed. 9.3 REPORT OF THE PROTECTION TO PERSONS AND PROPERTY COMMITTEE: Your Committee recommends: That Risk Management Services be approved to conduct a Fire Underwriters Survey review in July That a Noise Control By-law exemption be granted to the Stratford and District Agricultural Society for the operation of a Midway at the 2010 Fall Fair until 11 :00 p.m. each night on Thursday, September 23, 2010 to Saturday, September 25, 2010, inclusive, and on Sunday, September 26, 2010, until 5:00 p.m., at the Stratford Rotary Complex That the report dealing with bus parking at the Festival Theatre be received for information That the matter of pedestrian scrambles be filed That no action be taken to amend the noise by-law to regulate air handling units and that staff continue to refer those complaints to the Ministry of Environment. Respectfully submitteti Councillor Smythe, Chair R Motion by Councillor Smythe and Councillor Henderson That the Report of the Protection to Persons and Property Committee dated July 12, 2010 be adopted as printed. 9.4 REPORT OF THE SOCIAL SERVICES COMMITTEE: Your Committee recommends: That approval be provided to the Director to renew the purchase of service agreement with House of Blessing for a one-year period with a further option of one year, to provide Life Skills

7 Council Minutes 7 July 12, 2010 programming ) 2) That the City of Stratford Social Services Department, Child Care Division enter into a Purchase of Service agreement with London Children's Connection, effective May 1, That the City of Stratford Social Services Department, Child Care Division, be authorized to pay the following rates for subsidized parents: London Children's Connection Fee Schedule Schedule Infants Toddlers Preschool JK/SK School aqe Full day 39.S0 37.S0 37.S0 37.S 37.S Half day ( S 27.S0 27.S 27.S 27.S hours) Half day (up nla nla to 3 hours) Before and nla nla nla after school (up to 4 hours) Before and nla nla nla after school I(up to 2 hours) Respectfully submitteti Councillor Henderson, Chair R Motion by Councillor Henderson and Councillor Hunt That the Report of the Social Services Committee dated July 12, 2010 be adopted as printed NOTICE OF INTENT: 10.1 Refer to Item 3.1 of the July 12, 2010 Economic Development Committee Agenda with respect to Block Two - Consideration of Declaring a portion of the St. Patrick Street parking lot as surplus to the needs of The Corporation of the City of Stratford READING OF THE BY-LAWS: The following by-laws require First and Second readings and Third and Final readings and could be taken collectively upon unanimous vote of Council present:

8 Council Minutes 8 July 12, To authorize the execution of a Cost Sharing Agreement between The Corporation of the City of Stratford and The Corporation of the County of Perth to provide for a revised cost sharing arrangement respecting social services, emergency medical services, health unit services, homes for the aged services and regional roads services To authorize the execution of an amending agreement with Stratford Lawn Bowling Club for use of outdoor space at no charge in To amend Council Procedural By-law to amend sections 4.7 and 7.1 for housekeeping procedural matters To authorize the execution of a purchase of service agreement with House of Blessing for life skills programming To authorize the execution of a purchase of service agreement with London Children's Connection effective May 1, To authorize the execution of an extension agreement with Ontario Inc. to December 31, 2011 for the provision of IT services. R Motion by Councillor Chapman and Councillor Gaffney That By-laws to be taken collectively. R Motion by Councillor Mark and Councillor Smythe That By-laws to be read a First and Second time. R Motion by Councillor Gaffney and Councillor Chapman That By-laws to be read a Third time and Finally Passed. unanimously 2/3s support To authorize the execution of a Boundary Adjustment Agreement between The Corporation of the City of Stratford, The Corporation of the Township of Perth East and The Corporation of the County of Perth for a proposal to restructure to effect the annexation of certain lands from the Township to the City To authorize the execution of a Compensation Agreement between The Corporation of the City of Stratford and The Corporation of the Township of Perth East for the annexation of certain lands from the Township to the City To authorize the execution of an agreement with Stratford Tennis Club for use of the Water Street road allowance for parking.

9 Council Minutes 9 July 12, 2010 R Motion by Councillor Nickel and Councillor Clifford That By-laws to be taken collectively. R Motion by Councillor Mark and Councillor Hunt That By-laws to be read a First and Second time. R Motion by Councillor Clifford and Councillor Henderson That By-laws to be read a Third time and Finally Passed. unanimously 2/3s support 12.0 CONSENT AGENDA: Dated July 12, numbered CA to CA CA and CA Canadian Union of Postal Workers There was no seconder to Councillor Henderson's motion to endorse these items CA At the Council meeting, the letter from Police Chief McEwin was distributed. R Motion by Councillor Gaffney and Councillor Chapman That CA , being a resolution from Peel Regional Police Association requesting correspondence be sent to the Chancellery of Honours urging the advisory committee to reconsider the eligibility criteria for the Peace Officer Exemplary Service Medal, so that all Canadian peace officers could be justly recognized for the work they do and the contribution they make to the preservation and maintenance of the public peace in Canada, be endorsed NEW BUSINESS: 13.1 Councillor Henderson inquired about the request for splash pads for Stratford. The Director of Community Services advised that staff are arranging a meeting with the supporters to look into fund-raising Councillor Brown inquired about the status of the report of LED lighting in new subdivisions. The Director of Engineering and Public Works advised he will

10 Council Minutes 10 July 12, 2010 follow up with Festival Hydro Councillor Brown inquired about the Lions' Pool Policy for children under the age of 8 years. The Director of Community Services Council. reviewed the Policy with 14.0 ADJOURNMENT: The next Regular Council meeting is Monday, August 9, 2010 at 7:00 p.m. in the Council Chamber, City Hall. R Motion by Councillor Mark and Councillor Culliton That the meeting adjourn to convene into Standing Committees and to Committee of the Whole if necessary, and to reconvene into Council. Meeting Start Time: 7:15 pm Meeting End Time: 7:44 pm 15.0 Council Reconvene DECLARATIONS OF PECUNIARY INTEREST made at Standing Committee meetings held on July 12, 2010 with respect to the following Items and re-stated at the reconvene portion ofthe Council meeting: Item Nature Councillor Hunt Public Works Committee Item 4.1 It involves his son's company R R Motion by Councillor Culliton and Councillor Mark That Item 3.1 of the Economic Development Committee meeting dated July 12,2010 be adopted as follows: 3.1 That a Special Council meeting be held on Monday July 26, 2010 at 4:00 pm in the Council Chamber to consider declaring Block 2 to be surplus and to dispose of the surplus land. Motion by Councillor Smythe and Councillor Clifford That Items 3.1 and 3.2 of the Planning and Heritage Committee meeting dated July 12,2010 be adopted as follows: 3.1 That the Sign Variance request for three (3) directional signs exceeding the standards as prescribed in By-law for 643 West Gore Street be approved. 3.2 That the Sign By-law variance for a ground sign at 641 Erie

11 Council Minutes 11 July 12, 2010 Street that is 1.14m from the driveway entrance be approved. The following by-law requires First and Second readings and Third and Final Readings: To confirm the proceedings of Council of The Corporation of the City of Stratford at its meeting held on July 12, R R R Motion by Councillor Mark and Councillor Nickel That By-law be read a First and Second time. Motion by Councillor Smythe and Councillor Brown That By-law be read a Third time and Finally Passed. Motion by Councillor Hunt and Councillor Brown That the July 12,2010 Regular Council meeting adjourn. Reconvene Meeting Start Time: 8:15 pm Reconvene Meeting End Time: 8:17 pm MAYOR - Daniel B. Mathieson CLERK - Joan Thomson

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

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

A meeting of the Heritage Stratford Committee was held on the above date at 7:00 p.m., City Hall Annex (Avon Room), 82 Erie Street, Stratford ON

A meeting of the Heritage Stratford Committee was held on the above date at 7:00 p.m., City Hall Annex (Avon Room), 82 Erie Street, Stratford ON Page 1 A meeting of the was held on the above date at 7:00 p.m., City Hall Annex (Avon Room), 82 Erie Street, Stratford ON Present: Wayne Graham, Patrick O Rourke, Dave Gaffney, Pat Bolton, Cambria Ravenhill,

More information

Infrastructure, Transportation and Safety Committee MINUTES

Infrastructure, Transportation and Safety Committee MINUTES The Corporation of the City of Stratford Infrastructure, Transportation and Safety Committee MINUTES Date: Time: Location: Committee Present: Staff Present: Also Present: Monday, 8:13 P.M. Council Chamber,

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

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA September 25, 2017 6:30 pm Council Chambers 360 Dibble St. W. Prescott, Ontario Pages 1. Call to Order 2. Approval of Agenda Suggested Motion "THAT the agenda for the Council

More information

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B. COUNCIL MEETING MINUTES C11/10 June 7, 2011 PRESENT: ABSENT: Mayor A. T. Luciani and all members of Council Councillor Arch and Councillor Ferry STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M.

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

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

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

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

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

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

More information

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

More information

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

Dryden Youth Centre. (Personal)

Dryden Youth Centre. (Personal) The Corporation of The City of Dryden May 21, 2013 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor

More information

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West GENERAL ISSUES COMMITTEE REPORT 17-014 9:30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Absent with Regrets: Mayor F. Eisenberger, Deputy Mayor C. Collins

More information

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None. Table of Contents Agenda 2 Adoption of Minutes January 26, 2016 Council Meeting Minutes 4 Accounts Payable Report February 9, 2016 Accounts Payable Report 10 West Nile Larviciding Program 2016 PW-03-16

More information

THE CORPORATION OF THE DISTRICT OF SPARWOOD

THE CORPORATION OF THE DISTRICT OF SPARWOOD THE CORPORATION OF THE DISTRICT OF SPARWOOD Minutes of the Regular Meeting of the District of Sparwood council held on Tuesday, May 19, 2015 at 7:00 PM in Council Chambers, Municipal Office located at

More information

2018 MUNICIPAL ELECTION INFORMATION FOR CANDIDATES

2018 MUNICIPAL ELECTION INFORMATION FOR CANDIDATES 2018 MUNICIPAL ELECTION INFORMATION FOR CANDIDATES Table of Contents PART A: Basic Information Important Dates 3 Elected Offices 4 PART B: Qualifications Member of Council 5 Elector Qualifications 5 Disqualification

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

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

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

More information

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

CITY HALL NOVEMBER 15TH, 2010

CITY HALL NOVEMBER 15TH, 2010 THE FORTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTIETH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL NOVEMBER 15TH, 2010 6:00 p.m. The meeting convened with His Worship,

More information

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Mayor D. Coates called the meeting to order at 7:00 p.m. and the following were recorded as being present. Council Members: Regrets: Staff: Mayor, D. Coates Deputy Mayor, S. Clement

More information

The Corporation of the Municipality of Leamington

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

More information

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

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO Regular Meeting of Council COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario MONDAY FEBRUARY 6, 2012 6:30 P.M. I CALL TO ORDER

More information

The Corporation of the Town of Moosonee

The Corporation of the Town of Moosonee The Corporation of the Town of Moosonee Regular Meeting 9-10 June 14, 2010 Time: 6:30 pm Town Council Chambers Councillors Present: Staff Present: Wayne Taipale Mayor Clifford Trapper Councillor Richard

More information

Town of Bradford West Gwillimbury

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

More information

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

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

More information

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,

More information

The Blue Mountains, Committee of the Whole Meeting

The Blue Mountains, Committee of the Whole Meeting Agenda The Blue Mountains, Committee of the Whole Meeting Meeting Date: Meeting Time: Location: Prepared by October 23, 2017 REVISED 1:00 p.m. Town Hall, Council Chambers Corrina Giles, Town Clerk A. Call

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

Attachments for Regular Council and Standing Committees October 14, 2014

Attachments for Regular Council and Standing Committees October 14, 2014 Attachments for Regular Council and Standing Committees October 14, 2014 THE CORPORATION OF THE CITY OF STRATFORD 3.0 Adoption of the Minutes September 22, 2014 7:00 P.M. AUDITORIUM CITY HALL 4458 th MEETING

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

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Special Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on 27th day of July, 2009, at 12:00 noon 1. Call to Order 2.

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

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

Harold Nelson, Manager of Public Works

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

More information

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted; MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Monday, May 4, 2009 at 9:30 a.m. At the Council Chambers West Grey Municipal Office Council Mayor Kevin Eccles, Deputy

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

Nil. Members Mayor H. Jackson Alderman L. Baldwin-Sands. Alderman Lori Baldwin-Sands

Nil. Members Mayor H. Jackson Alderman L. Baldwin-Sands. Alderman Lori Baldwin-Sands THE TWENTY-SECOND MEETING OF THE ONE HUNDRED AND THIRTY- SECOND COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL MAY 22ND, 2012 6:21 p.m. The meeting convened with Her Worship,

More information

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 19, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Ofelia

More information

Council Minutes February 19, 2019

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

More information

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Special Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on July 23, 2009, at 6:00 p.m. 1. Call to Order 2. Adoption

More information

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

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

More information

Council Meeting 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

Regular Council Meeting Agenda

Regular Council Meeting Agenda Regular Council Meeting Agenda September 17, 2018, 6:00 pm Essex Civic Centre 360 Fairview Avenue West Essex, Ontario Pages 1. Call to Order 2. Closed Meeting Report 3. Declarations of Conflict of Interest

More information

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

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

More information

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER TOWN OF STRATHMORE REGULAR COUNCIL MEETING Council Chambers at 6:30 p.m. March 4, 2015 IN ATTENDANCE: APPROVED MINUTES COUNCIL MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND

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

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

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

More information

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

24. R.R. Campbell- Oppose Gas Bar & ConvenienceStore - corner Toronto Road and Ridout Street - Planning & Development. continued page 37...

24. R.R. Campbell- Oppose Gas Bar & ConvenienceStore - corner Toronto Road and Ridout Street - Planning & Development. continued page 37... March 3, 1992. Page 36. CRPRATIN F THE TWN F PRT HPE HELD N TUESDAY, MARCH 3RD, MINUTES 1992 AT F 7:30 THE P.M., 7TH REGULAR IN THE CUNCIL MEETING CHAMBERS, F THE MUNICIPAL 56 QUEEN CUNCIL STREET, F PRT

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

REGULAR MEETING OF CITY COUNCIL

REGULAR MEETING OF CITY COUNCIL REGULAR MEETING OF CITY COUNCIL November 16, 2015 at 12:00 p.m. With immediate adjournment to Closed Meeting Regular Council reconvenes at 5:30 p.m. East Ballroom, Anvil Centre 777 Columbia St, New Westminster

More information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF

More information

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

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

More information

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

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

More information

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the

More information

SPECIAL MEETING OF COUNCIL AGENDA

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

More information

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

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

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

More information

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

TOWNSHIP OF CHAMPLAIN

TOWNSHIP OF CHAMPLAIN TOWNSHIP OF CHAMPLAIN REGULAR COUNCIL MEETING August 3, 2016 TOWNSHIP HALL MEMBERS PRESENT: ALSO PRESENT: Gary J. Barton. Mayor Troy Carkner, Councillor Paul Emile Duval, Councillor Jacques Lacelle, Councillor

More information

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario VILLAGE OF POINT EDWARD MINUTES Council Meeting July 26, 2011 6:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Council Members Present: Mayor Kirkland

More information

Tuesday, June 5, 2018

Tuesday, June 5, 2018 The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to

More information

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

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

More information

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

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

More information

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

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

More information

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

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014 CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014 CALL TO ORDER 7:00 P.M. Mayor Gámez called the Regular Scheduled City Council

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, November 14, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding. Mayor

More information

TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING. TOWN COUNCIL CHAMBERS 8:00a.m.

TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING. TOWN COUNCIL CHAMBERS 8:00a.m. TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING TOWN COUNCIL CHAMBERS 8:00a.m. PRESENT: STAFF: Ernest Brousseau Dianne Ross Patricia Palechuk Daniel Kotylak Adam Kozakiewicz Crystal Letwin Billy McMullen Mayor

More information

October 6, One (i) land acquisition matter was discussed.

October 6, One (i) land acquisition matter was discussed. October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD

More information

David Szwarc, Chief Administrative Officer

David Szwarc, Chief Administrative Officer Wonkiwl fon you. REPORT Regional Council DATE: October 13, 2009 REPORT TITLE: FINAL APPROVAL OF THE HALTONIPEEL BOUNDARY ADJUSTMENT PROPOSAL TO ANNEX THE NINTH LINE CORRIDOR FROM: David Szwarc, Chief Administrative

More information

2. RESOLUTION TO CLOSE MEETING

2. RESOLUTION TO CLOSE MEETING THE CORPORATION OF THE CITY OF VERNON A G E N D A REGULAR OPEN MEETING OF COUNCIL CITY HALL COUNCIL CHAMBER MONDAY, MAY 11, 2015 AT 8:40 AM 1. CALL REGULAR MEETING TO ORDER AND MOVE TO COMMITTEE OF THE

More information

SCANNED CLERI. Page 103. Campaign Theme for 2005 Give Where You Live Kick Off Thursday September at Days Inn and Target for 2005 is

SCANNED CLERI. Page 103. Campaign Theme for 2005 Give Where You Live Kick Off Thursday September at Days Inn and Target for 2005 is SCANNED CLERI Page 103 MINUTES OF A REGULAR MEETING OF TIMMINS COUNCIL HELD MONDAY AUGUST 29 2005 atnn a nn IN THE COUNCIL CHAMBERS PRESENT Mayor Victor M Power Councillors P Anderson J Curley B Gvozdanovic

More information

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, 2014 7:00 PM, Council Chambers Present: Ted Clague Mayor Karen Von Pickartz Deputy Mayor Ruthann Bacon

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

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m. COUNCIL MEETING MINUTES Monday, 3:20 p.m. A Meeting of the Town of East Gwillimbury Municipal Council was held on Monday, March 1, 2010, at 3:20 p.m. in the Civic Centre Council Chambers, 19000 Leslie

More information

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

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

More information

Clerk/Planning Coordinator Crystal McMillan

Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018) Bylaw No. 9170 The Procedures and Committees Bylaw, 2014 Codified to Bylaw No. 9532 (September 25, 2018) Table of Contents Preamble... 1 PART I Short Title and Interpretation 1. Short Title... 1 2. Definitions...

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

Regular Meeting of Council Agenda

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

More information

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 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

Municipality of the District of Digby Municipal Council Minutes July 28, 2014 Seabrook, Nova Scotia

Municipality of the District of Digby Municipal Council Minutes July 28, 2014 Seabrook, Nova Scotia 1 Call to Order Attendance Councillors present: Staff present: Regrets: Prayer Adoption of Agenda The Council meeting was called to order with Warden Gregory in the chair at 6:00 p.m. Linda Gregory, Warden

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

COMMITTEE CHAIR REPORT

COMMITTEE CHAIR REPORT COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE. July 20, 2016 at 4:00 PM

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE. July 20, 2016 at 4:00 PM CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE July 20, 2016 at 4:00 PM Members Present: Chair George Horton Mayor Joe Baptista Councillor Leakey Terry Childs

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 Page 1 of 7 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday

More information

TOWN OF BRADFORD WEST GWILLIMBURY

TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1995/09 TOWN OF BRADFORD WEST GWILLIMBURY MINUTES Present: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor Roughley

More information

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL

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

AGENDA By-law Committee 9:00 a.m. September 3, 2014 Basement Boardroom, City Hall 3. DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF

AGENDA By-law Committee 9:00 a.m. September 3, 2014 Basement Boardroom, City Hall 3. DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF AGENDA By-law Committee 9:00 a.m. September 3, 2014 Basement Boardroom, City Hall 1. CALL TO ORDER 2. ADDITIONAL ITEMS 3. DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF 4. CONFIRMATION

More information