City Council Meeting Contents

Size: px
Start display at page:

Download "City Council Meeting Contents"

Transcription

1 at 4:30 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll Call 2 The Committee Of The Whole Closed Meeting 2 Approval of Addeds 2 Disclosure of Potential Pecuniary Interest 2 Presentations 2 Delegations 2 Briefings 2 Petitions 3 Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery 3 Deferred Motions 3 Reports 4 Report Number 82: Received from the Chief Administrative Officer (Consent) 4 Report Number 83: Received from the Chief Administrative Officer (Recommend) 12 Report Number 84: Received from the Environment, Infrastructure and Transportation Policies Committee 13 Committee of the Whole 14 Information Reports 14 Information Reports from Members of Council 15 Miscellaneous Business 15 New Motions 15 Notices of Motion 16 Minutes 16 Tabling of Documents 16 Communications 16 Other Business 20 By-Laws 20

2 (Council Chamber) Call Meeting to Order Roll Call Page 2 of 23 The Committee Of The Whole Closed Meeting 1. That Council resolve itself into the Committee of the Whole Closed Meeting to consider the following items: a) Advice that is subject to solicitor-client privilege, including communications necessary for that purpose SMG Canada ULC; b) Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board and advice that is subject to solicitor-client privilege, including communications for that purpose - Proposed Indemnification Property Transaction; c) A proposed or pending acquisition or disposition of land by the municipality or local board John Turner and Isabel Turner, estate trustees of the Estate of Wilma Evelyn Graham, Aragon Road; d) A proposed or pending acquisition or disposition of land by the municipality or local board - Potential Waterfront Acquisition; e) A proposed or pending acquisition or disposition of land by the municipality or local board - Property Negotiations Downtown Cultural Amenity/Presentation Space and Public Parking Supply. Approval of Addeds Disclosure of Potential Pecuniary Interest Presentations Delegations Briefings 1. Gerard Hunt, Chief Administrative Officer, will provide introductory remarks. Murray Matheson, Executive Director, Kingston Accommodation Partners (KAP) will provide a briefing with respect to Clause a) of Report Number 82: Received from the Chief Administrative Officer (Consent) - Integrated Tourism Strategy Progress Report.

3 Page 3 of Lanie Hurdle, Commissioner of Community Services will provide introductory remarks. Bhavana Varma, President & CEO, United Way Kingston, Frontenac, Lennox & Addington will provide a briefing with respect to Clause 1) of Report Number 83: Received from the Chief Administrative Officer (Recommend) - Youth Employment Strategy. Petitions Motions of Congratulations, Recognition, Sympathy, Condolences and Speedy Recovery Motions of Condolences 1. Moved by Mayor Paterson Seconded by Deputy Mayor Neill That the condolences of Kingston City Council be extended to the family of Patrick Pidgeon, firefighter with Loyalist Township, who passed away on July 16, 2016 after battling a fire in Amherstview. Patrick will be remembered for his bravery and leadership in service to our country and region as a member of the Canadian Forces, Correctional Services of Canada and most recently as a firefighter. Our thoughts are with the Pidgeon family during this difficult time. 2. Moved by Mayor Paterson Seconded by Deputy Mayor Neill That the condolences of Kingston City Council be extended to the family of Dan Wannemacher, who passed away on July 22, Dan was a business owner, Kingston Family Fun World and Putt n Blast, and active community member who will be sorely missed by the community at large. Our thoughts are with the Wannemacher family during this difficult time. 3. Moved by Mayor Paterson Seconded by Deputy Mayor Neill That the condolences of Kingston City Council be extended to Scott Davis, Community Emergency Management Coordinator, on the passing of his motherin-law, Ruth Parker after a courageous battle with ALS. Our thoughts are with Scott and his family during this difficult time. 4. Moved by Mayor Paterson Seconded by Deputy Mayor Neill That the condolences of Kingston City Council be extended to Clay Branscombe, Kingston Fire & Rescue Mechanic, on the passing of his father, Burton Wayne Branscombe. Our thoughts are with Clay and his family during this difficult time. Deferred Motions

4 Page 4 of 23 Reports Report Number 82: Received from the Chief Administrative Officer (Consent) Report Number 82 To the Mayor and Members of Council: The Chief Administrative Officer reports and recommends as follows: All items listed on the Consent Report shall be the subject of one motion. Any member may ask for any item(s) included in the Consent Report to be separated from that motion, whereupon the Consent Report without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. That Council consent to the approval of the following routine items: a) Integrated Tourism Strategy Progress Report That Council request a further progress report in the third quarter of 2017 on the Integrated Tourism Strategy from Kingston Accommodation Partners. (The Report of the Chief Administrative Officer (16-259) is attached as Schedule Pages 1-4) (File Number CSU-D ) b) Councillors Expense Allowance Municipal Act, 2001 That pursuant to Section 283 of the Municipal Act, 2001 one-third of the remuneration paid to the elected members of the City of Kingston s Council continue to be for expenses incident to the discharge of their duties as members of Council and local boards. (The Report of the Chief Financial Officer and City Treasurer (16-219) is attached as schedule pages 5-8) (File Number CSU-F ) c) Award of Contract Microsoft and Adobe Software and Services That Council authorize the Mayor and Clerk to award and execute a purchase contract (F31-IS&T ) between the City of Kingston and Dell Canada for the provision of Microsoft software, Adobe software and related software asset management services for the period of two years from the date of signing with two optional one-year extensions at a total cost not to exceed annual budget approvals, in a form satisfactory to the Director of Legal Services; and That Council delegate to the Chief Information Officer the authority to enter into one-year extensions as provided for in the contract for software renewals with

5 Page 5 of 23 Dell Canada at a total cost not to exceed annual budget approvals, in a form satisfactory to the Director of Legal Services. (The Report of the Chief Financial Officer and City Treasurer (16-276) is attached as schedule pages 9-13) (File Number CSU-A ) d) Award of Contract Supply and Delivery of Self Contained Breathing Apparatus and Related Equipment That Council authorize the Mayor and Clerk to enter into an agreement, pursuant to RFP F31-TFES-F&R , with AJ Stone Company Ltd. for the purchase of 120 self-contained breathing apparatus and related components, in a form satisfactory to the Director of Legal Services. (The Report of the Commissioner of Corporate & Emergency Services (16-264) is attached as schedule pages 14-18) (File Number CSU-P ) e) Award of Contract Rehabilitation of the Hanson Memorial Parking Garage That Council authorize the Mayor and Clerk to enter into a contract, pursuant to the results of tender F18-TFES-FMCS , with Heritage Restoration Inc. for the rehabilitation of the Hanson Memorial Parking Garage in a form satisfactory to the Director of Legal Services. (The Report of the Commissioner of Corporate & Emergency Services (16-265) is attached as schedule pages 19-23) (File Number CSU-T ) f) Naming Rights for Individual Ice Pads at the INVISTA Centre That the Mayor and the Clerk be authorized to enter into an agreement with FL Sports Inc. for a total contribution of $50,000 over a five (5) year period for the naming rights and sponsorship for one (1) ice pad at 1350 Gardiners Road, known as the INVISTA Centre, in a form satisfactory to the Director of Legal Services; and That the Mayor and Clerk, following the review and recommendation by staff, including the Director of Legal Services, be authorized to enter into any future agreements for the naming and sponsorship for the ice pads at 1350 Gardiners Road, known as the INVISTA Centre, and that these agreements be reported to Council on a quarterly basis. (The Report of the Commissioner of Community Services (16-209) is attached as schedule pages 24-27) (File Number CSU-A )

6 g) Approval of an Application for Heritage Permit Main Street Page 6 of 23 That alterations to the property at 251 Main Street, be approved in accordance with the details described in the application (File Number P ) which was deemed complete on June 6, 2016, with said alterations to include a one storey addition on the north that will total square metres, a 1.5 storey addition on the west that will total square metres (over two floors), the addition of two dormers on the upper floor on the principal façade, a new portico at the front entrance and replacement of the roof with cedar or asphalt shingles, all windows and doors, and the existing metal siding with cedar shingles; and That the approval of the alteration be subject to the following conditions: 1. A building permit be obtained; 2. If hydro service needs to be upgraded, a service request be obtained; and 3. Any Planning Act approvals be obtained, as necessary. (The Report of the Commissioner of Community Services (16-211) is attached as schedule pages 28-63) (File Number CSU-P ) h) Municipal Council Blanket Support Resolution for Rooftop and Non- Rooftop Solar Photovoltaic Applications of Less than 500 Kilowatts Made Under the Provincial Feed-In Tariff Program 5.0 That the following municipal Council blanket support resolution for small solar photovoltaic applications made under the Provincial Feed-In Tariff (FIT 5.0) Program be approved: WHEREAS capitalized terms not defined herein have the meanings ascribed to them in the FIT Rules, Version 5.0.; AND WHEREAS the Province s FIT Program encourages the construction and operation of Solar photovoltaic generation projects (the Projects ); AND WHEREAS one or more Projects may be constructed and operated in the City of Kingston; AND WHEREAS, pursuant to the FIT Rules, Version 5.0, Applications whose Projects receive the formal support of Local Municipalities will be awarded Priority Points, which may result in the Applicant being offered a FIT Contract prior to other Persons applying for FIT Contracts; NOW THEREFORE BE IT RESOLVED THAT: Council of the City of Kingston supports the construction and operation of the Projects anywhere in the City of Kingston.

7 Page 7 of 23 This resolution's sole purpose is to enable the participants in the FIT Program to receive Priority Points under the FIT Program and may not be used for the purpose of any other form of municipal approval in relation to the Application or Projects, or for any other purpose. This resolution shall expire twelve (12) months after its adoption by Council. (The Report of the Commissioner of Community Services (16-256) is attached as schedule pages 64-76) (File Number CSU-E ) i) Request for Noise Exemption Queen s University Orientation Week Event That Queen s Student Experience Office be granted an exemption from Schedule B of By-Law Number , A By-Law to Regulate Noise, to permit a Res-Soc Carnival event on Monday, September 5, 2016 on Nixon Field, University Avenue at Stuart Street, between 8:00 p.m. and 11:00 p.m., with sound testing from 7:30 p.m. to 8:00 p.m. (The Report of the Commissioner of Community Services (16-270) is attached as schedule pages 77-81) (File Number CSU-P ) j) Brownfield Tax Cancellation By-Law Amendment and Third Reading for 468 and 480 Princess Street That the proposed by-law for the cancellation of Municipal and Educational property taxes under the Brownfield Financial Tax Incentive Program (BFTIP) of the Brownfield Community Improvement Plan (CIP) for the property at 468 and 480 Princess Street be amended as described within Report Number ; and That the amended Brownfield Financial Tax Incentive Program By-Law for the property at 468 and 480 Princess Street receive third reading. (The Report of the Commissioner of Community Services (16-277) is attached as schedule pages 82-90) (File Number CSU-F ) (See By-Law Number (10), ) k) Request for Noise Exemption Scotiabank Project, Princess Street at Wellington Street That Buttcon East Limited be granted an exemption from the normal 7:00 p.m. to 7:00 a.m. restriction under Schedule B of By-Law , A By-Law to Regulate Noise, in order to allow for concrete finishing only on the Scotiabank building being constructed at the north-west corner of Princess Street at Wellington Street for operations between the hours of 7:00 p.m. and 11:00 p.m.

8 Page 8 of 23 for a total of six occurrences between Monday and Saturday during the month of August, 2016; and That Buttcon East Limited provides the City of Kingston, through the Manager, Licensing & Enforcement Division, 48 hours notice before each date that the concrete finishing work is to be performed. (The Report of the Commissioner of Community Services (16-283) is attached as schedule pages 91-96) (File Number CSU-P ) l) Responsible Pet Ownership Program Status Report and Next Steps That Council direct staff to continue to explore partnership options with Spay/Neuter Kingston Initiative to establish a community based high volume and low income spay/neuter clinic and report back to Council at a later date; and That Councillor be appointed to be a designated member on the Kingston Responsible Pet Ownership Group; and That Council delegate authority to the Commissioner of Community Services to redistribute the Council approved yearly funding between the Spay/Neuter voucher program and the Trap, Neuter, Vaccinate, Release/Return program, depending on demand and need. (The Report of the Commissioner of Community Services (16-267) is attached as schedule pages ) (File Number CSU-P ) m) ReUnion Street Festival That a by-law be presented to City Council to provide for the temporary closure to motor vehicle traffic and on-street parking on Union Street, from University Avenue to Division Street, from 8:00 a.m. on Friday, October 14 to 6:00 p.m. on Sunday, October 16, 2016; and That Queen s Alma Mater Society be granted an exemption from Schedule B (4) and (15) of By-Law , A By-Law To Regulate Noise to permit amplified sound and loud noises for the Reunion Street Festival on Union Street from University Avenue to Division Street including lands abutting Fifth Field Company Lane, from 8:00 p.m. on Saturday, October 15 to 2:00 a.m. on Sunday, October 16, 2016, with sound testing from 7:00 p.m. to 8:00 p.m.; and That the Mayor and Clerk be authorized to enter into an agreement with Queen s University and the Queen s Alma Mater Society that defines the roles and responsibilities of each in a form satisfactory to the Director of Legal Services. (The Report of the President and CEO of Utilities Kingston (16-195) is attached as schedule pages ) (File Number CSU-P & CSU-T ) (See By-Law Number (1), )

9 Page 9 of 23 n) Proposed Speed Limit Reduction on Sir John A. Macdonald Boulevard That a by-law be presented to amend By-Law Number , being a A By- Law For Regulating Traffic in the Highways Of The City of Kingston, Subject To The Provisions Of The Highway Traffic Act as amended, in order to reduce the posted speed limit on Sir John A. Macdonald Boulevard as described in Exhibit A, Report ; and That all three readings be provided so that the posted speed limit signs can be installed prior to school beginning in September (The Report of the President and CEO of Utilities Kingston (16-223) is attached as schedule pages ) (File Number CSU-T ) (See By-Law Number (6), ) o) Proposed Various All-Way Stop Controlled Intersections That a by-law be presented to amend By-Law Number , being a A By- Law For Regulating Traffic in the Highways Of The City of Kingston, Subject To The Provisions Of The Highway Traffic Act as amended, in order to install allway stop control at the following 2 intersections: 1) Davis Drive and Bexley Gate and at 2) Lancaster Drive and Old Colony Road; and That all three readings be provided so that the all-way stop control intersections can be installed prior to school beginning in September (The Report of the President and CEO of Utilities Kingston (16-254) is attached as schedule pages ) (File Number CSU-T ) (See By-Law Number (7), ) p) Award of Contract Micro-Surfacing Various Locations That Council authorize the Mayor and Clerk to enter into a contract (ENG ) in a form satisfactory to the Director of Legal Services with Duncor Enterprises Inc., for Micro-Surfacing of Centennial Boulevard from Bath Road to Taylor Kidd Boulevard. (The Report of the President and CEO of Utilities Kingston (16-255) is attached as schedule pages ) (File Number CSU-T )

10 q) Award of Contract Sydenham Street Sidewalk and Retaining Wall Upgrades Page 10 of 23 That Council authorize the Mayor and Clerk to enter into a contract (ENG ) in a form satisfactory to the Director of Legal Services with CSL Group Ltd., for Sydenham Street Sidewalk and Retaining Wall Upgrades. (The Report of the President and CEO of Utilities Kingston (16-258) is attached as schedule pages ) (File Number CSU-T ) r) Award of Contract Midsize Hybrid Hatchback Car That Council authorize the Mayor and Clerk (F31-TFES-TS-FL ) to enter into a contract in a form satisfactory to the Director of Legal Services with Taylor Chevrolet Buick GMC Cadillac for the purchase of one midsize hybrid hatchback car for the total purchase price of $25,127 plus applicable taxes. (The Report of the President and CEO of Utilities Kingston (16-260) is attached as schedule pages ) (File Number CSU-V ) s) Award of Contract Compact Sport Utility Vehicle That Council authorize the Mayor and Clerk to enter into a contract (F31-TFES- TS-FL ) in a form satisfactory to the Director of Legal Services with Taylor Chevrolet Buick GMC Cadillac for the purchase of one compact sport utility vehicle for the total purchase price of $25,166 plus applicable taxes. (The Report of the President and CEO of Utilities Kingston (16-262) is attached as schedule pages ) (File Number CSU-V ) t) Award of Contract Tree Planting Program That Council authorize the Mayor and Clerk (F31-PWS-PW ) to enter into a contract in a form satisfactory to the Director of Legal Services with Drake s Landscaping for the Tree Planting Program at a total price of $79,000 plus applicable taxes. (The Report of the President and CEO of Utilities Kingston (16-263) is attached as schedule pages ) (File Number CSU-E )

11 u) Universal Transit Pass Agreement St. Lawrence College Student Association (Kingston Campus) Page 11 of 23 That Council authorize the Mayor and Clerk to enter into an agreement with the St. Lawrence College Student Association, in a form satisfactory to the Director of Legal Services, to provide a Universal Transit Pass Program for students for a period of three years (September 1, 2016 to August 31, 2019) at a contract rate of $154 per eligible student per year (Year 1), $157 per eligible student per year (Year 2) and, $160 per eligible student per year (Year 3) in accordance with the terms and conditions outlined in Report (The Report of the President and CEO of Utilities Kingston (16-272) is attached as schedule pages ) (File Number CSU-T )

12 Page 12 of 23 Report Number 83: Received from the Chief Administrative Officer (Recommend) Report Number 83 To the Mayor and Members of Council: The Chief Administrative Officer reports and recommends as follows: 1. Youth Employment Strategy That Council endorse the community based Youth Employment Strategy, attached as Exhibit A to Report Number (The Report of the Commissioner of Community Services (16-266) is attached as schedule pages ) (File Number CSU-D ) 2. Capital Project Status Report Second Quarter 2016 That Council approve capital budget changes, as outlined in Exhibit A to Report , as well as financing of capital projects or (return of funds) as follows: Source of Financing (Return of Funds): Amount Municipal Capital Reserve Fund $(1,564) Other Reserve Funds and Reserves: Fire Capital Reserve Fund $(12,484) Rideaucrest Capital Reserve Fund 1,265 Transit Capital Reserve Fund 501 Police Equipment Reserve Fund (3,884) Facility Repair Capital Reserve Fund (8,195) Working Fund Reserve (648) Development Charges Reserve Fund 1,382 (22,064) Total Sources of Funding (Return of Funds) $ (23,628) (The Report of the Chief Financial Officer and City Treasurer (16-237) is attached as schedule pages ) (File Number CSU-F )

13 Page 13 of 23 Report Number 84: Received from the Environment, Infrastructure and Transportation Policies Committee Report Number 84 To the Mayor and Members of Council: The Environment, Infrastructure and Transportation Policies Committee reports and recommends as follows: All items listed on this Committee Report shall be the subject of one motion. Any member may ask for any item(s) included in the Committee Report to be separated from that motion, whereupon the Report of the Committee without the separated item(s) shall be put and the separated item(s) shall be considered immediately thereafter. 1. A By-law to amend By-law A By-law Regarding the Levying of Special Rates and the Charging of Fees for Waste Management Services That Council be presented a by-law to amend City of Kingston By-law , Regarding the Levying of Special Rates and the Charging of Fees for Waste Management Services, as amended to provide a consistent level of service to those properties identified in the By-law. (Report EITP is attached as schedule pages ) (See By-Law Number (2), ) 2. Amendments to the Solid Waste Management By-law That Council be presented a by-law to amend City of Kingston By-law , A by-law to Provide for and Regulate a Solid Waste Management System for the Corporation of the City of Kingston, as amended, as per Exhibit A in EITP Committee Report (Report EITP and Exhibit A are attached as schedule pages ) (See By-Law Number (3), )

14 Committee of the Whole Page 14 of 23 Information Reports Priority Status Matrix Q2 Update This information report provides Council with the 2016 Priority Matrix document, updated to the end of June (The Report of the Chief Administrative Officer (16-233) is attached as Schedule Pages ) (File Number CSU-C ) 2. Tender and Contract Awards Subject to the Established Criteria for Delegation of Authority for the Month of June 2016 This information report provides Council with details of purchases greater than $50,000 that meet the established criteria of delegated authority as well as contracts awarded by senior staff between the $20,000 and $50,000 level for the month of June (The Report of the Chief Financial Officer and City Treasurer (16-236) is attached as schedule pages ) (File Number CSU-F ) 3. Vegetation Management This information report provides Council with an introduction to the framework developed by Public Works as a trial program to manage vegetation in areas that fall under the responsibility of Public Works. (The Report of the President and CEO of Utilities Kingston (16-261) is attached as schedule pages ) (File Number CSU-E ) Winter Operations Analysis Review This information report provides Council with analysis of two items detailed in the 2015 report carried out by AECOM Canada Ltd. (The Report of the President and CEO of Utilities Kingston (16-275) is attached as schedule pages ) (File Number CSU-T )

15 5. Memorial Centre Fall Fair Update Page 15 of 23 This information report is to provide Council with an update on how a recent structural review has identified two areas of concern at the Memorial Centre grounds and how staff have worked with The Kingston & District Agricultural Society to remedy and ensure the Fall Fair is not impacted. (The Report of the Commissioner of Community Services (16-278) is attached as schedule pages ) (File Number CSU-R ) Q2 Report on Agreements Executed under Delegated Approval and Signing Authority This information report is provided quarterly to Council to provide a broader understanding of the type and number of agreements that are involved under this approval and execution process. (The Report of the Commissioner of Community Services (16-253) is attached as schedule pages ) (File Number CSU-L ) Information Reports from Members of Council Miscellaneous Business Motions of Council are required: 1. That the following members of Council be appointed to serve as Deputy Mayor in two month increments as follows: September and October 2016 Councillor Stroud November and December 2016 Councillor Boehme January and February 2017 Councillor Holland March and April 2017 Councillor Neill New Motions 1. Moved by Councillor M c Laren Seconded by Councillor Osanic Whereas many cities across North America have discovered that low density suburban development can create significant life-cycle costs that can, over time, have significant impacts on municipalities; and Whereas fiscal prudence would suggest that a comprehensive life-cycle and operational cost analysis of low density development that will require initial and long term investments from the municipality; and

16 Page 16 of 23 Therefore Be It Resolved That staff develop a methodology to define life cycle and operational cost analysis as described in the Official Plan section ; and That this life cycle and operational cost analysis or fiscal impact study consider all present and future, capital and operating costs to the City of Kingston such as (but not limited to) road lighting, road cleaning, road painting, snow clearing (road and sidewalk), traffic management and traffic lights, garbage pickup and disposal, recycling pickup and disposal, landscaping, tree trimming, pot hole filling, crack filling, micro-surfacing, road repaving, drain clearing, road reconstruction, and the increased capital and operating costs of services (such as transit, police, fire, ambulance, recreation, parks, libraries, etc.) etc., and compare these costs to the expected tax revenue generated as a result of the development. That a Life Cycle Fiscal Impact Study to measure the operating and capital cost impacts of new development be incorporated as a project in the 2017 capital budget in the amount of $45,000. Notices of Motion Minutes That the Minutes of Special City Council Meeting Number , held Wednesday July 6, 2016 and the Minutes of City Council Meeting Number held Tuesday July 12, 2016 be confirmed. (Distributed to all Members of Council on July 13, 2016 and July 21, 2016 respectively.) Tabling of Documents Downtown Kingston! BIA Newsletter - summer 2016 (File Number CSU-A ) Kingston Police Services Board July 21, 2016 Minutes June 16, 2016 (File Number CSU-P ) Communications That Council consent to the disposition of Communications in the following manner: Filed From John Daly, County Clerk, County of Simcoe, acknowledging receipt of motion regarding a proposed Building Code Amendment for the Province of Ontario. (File Number CSU-E )

17 Page 17 of Notice of Public Meeting, Application for Minor Variance to request relief from the minimum parking requirement in By-Law for a location at 409 Front Road. (File Number CSU-D ) Public Notice of Complete Application - Zoning By-Law Amendment - 99 Chatham Street (Mason Laframboise). (File Number CSU-D ) Notice of Public Meeting - Proposed Zoning By-Law Amendment Earl Street (IBI Group). (File Number CSU-D ) Notice of Public Meeting regarding Amendments to Parking ratios for Williamsville Main Street and Downtown and Harbour Area - Cash in Lieu of Parking By-Law (File Number CSU-D ) Notice of a Public Meeting - Proposed Zoning By-Law Amendment Woodhaven Drive (FOTENN Consultants Inc). (File Number CSU-D ) Notice of a Public Meeting - Proposed Amendments to the City of Kingston Official Plan & Zoning By-Law Number 8499 and Draft Plan of Subdivision King Street West. (File Number CSU-D ) Notice of a Public Meeting - Proposed Zoning By-Law Amendment Woodhaven Drive (FOTENN Consultants Incorporated). (File Number CSU-D ) Notice of a Public Meeting - Proposed Zoning By-Law Amendment Raglan Road (David Richardson). (File Number CSU-D ) From Township of Leeds and the Thousand Islands - Notice of Adoption- Notice of Passing - Official Plan and Zoning By-Law Amendment South Lake Road. (File Number CSU-D ) Notice of Passing of a Zoning By-Law Bath Road - Last day for Objections will be August 15, (File Number CSU-D ) Notice of Passing of a Zoning By-Law Days Road - Last Day to file Objections will be August 15, (File Number CSU-D ) From Kingston Naval Veterans' Association, application for a liquor license from the Alcohol and Gaming Commission of Ontario for an establishment located at 1138 Sydenham Road. (File Number CSU-P )

18 Page 18 of From Mexico Lindo Kingston Restaurant, application for liquor license from the Alcohol and Gaming Commission of Ontario for an establishment located at 337 Princess Street. (File Number CSU-P ) From Copper Penny Restaurant, application for liquor license from the Alcohol and Gaming Commission of Ontario for an establishment located at 240 Princess Street. (File Number CSU-P ) From Tara Stephens, Acting City Clerk, City of Welland, acknowledging receipt of Motion regarding Order of Canada Nomination - Gord Downie. (File Number CSU-M ) Referred to All Members of Council From Bhavana Varma, President & CEO, United Way Kingston, Frontenac, Lennox & Addington, notice of Special Occassion Permit for Annual United Way Fare For Friends event on Sunday September 18, (Distributed to all members of Council on July 21, 2016) (File Number CSU-P ) From Association of Municipalities of Ontario (AMO) - AMO Communications - AMO Policy Update - Ontario Asset Management Regulation Consultations - Considerations for Members Taking Part. (Distributed to all members of Council on July 21, 2016) (File Number CSU-A ) From Donny D'Innocenzo, License Clerk, City of Port Colborne, providing notice of Resolution and Support of Motion regarding Order of Canada Nomination - Gord Downie. (Distributed to all members of Council on July 21, 2016) (File Number CSU-M ) From Jan Lembke, Executive Assistant, the Corporation of the County of Lambton, providing notice of resolution and support of Motion regarding proposed Building Code Amendment for Province of Ontario. (Distributed to all members of Council on July 21, 2016) (File Number CSU-E ) From Rowan Kersley, Temporary Administrative Assistant, Town of Lincoln, providing notice of resolution and Support of Motion regarding Order of Canada Nomination - Gord Downie. (Distributed to all members of Council on July 21, 2016) (File Number CSU-M )

19 Page 19 of From Mary Lou Papa, Clerk's Department, City of Markham, providing notice of resolution regarding Motion Bill Saving The Girl Next Door. (Distributed to all members of Council on July 21, 2016) (File Number CSU-L ) From James Gratto, resident, letter to Council regarding the proposed Third Crossing. (Distributed to all members of Council on July 29, 2016) (File Number CSU-T ) From Association of Municipalities Ontario (AMO) - AMO Communications AMO Annual Report Available Online. (Distributed to all members of Council on July 29, 2016) (File Number CSU-A ) From Evelyn VanStarkenburg, Administrative Assistant, Development & Property, County of Renfrew, providing notice of Resolution regarding Rural Economic Development Program (RED). (Distributed to all members of Council on July 29, 2016) (File Number CSU-D ) From Lorianne Harbers, Director of Corporate Services-Clerk, Township of South Stormont, providing notice of resolution regarding Rural Economic Development Program (RED). (Distributed to all members of Council on July 29, 2016) (File Number CSU-D ) From Kay Matthews, Executive Director, Ontario Business Improvement Area Association (OBIAA) - OBIAA Announces Launch of ROI of BIAs Study. (Distributed to all members of Council on July 29, 2016) (File Number CSU-D ) From Greg McLean, Policy & Program Coordinator, Licensing & Enforcement, Communication to Council and By-Law Amendment - Kingston Hospitals. (Distributed to all members of Council on July 29, 2016) (File Number CSU-P ) (See By-Law (4), ) From Greg McLean, Policy & Program Coordinator, Licensing & Enforcement, Communication to Council and By-Law Amendment - MacKinnon Development Corporation. (Distributed to all members of Council on July 29, 2016) (File Number CSU-P ) (See By-Law (5), )

20 From Mike Cole-Hamilton, resident, letter to Council regarding the proposed High Rise at Capitol Theatre building. (Distributed to all members of Council on July 21, 2016) (File Number CSU-D ) Referred to City Clerk Page 20 of From Culture Days Ontario asking Council to proclaim September 30 - October 2, 2016 as Culture Days (Distributed to all members of Council on July 21, 2016) (File Number CSU-M ) From Kathryn Vilela, Alumni Relations Coordinator, Queens University, Application for Queen's Alumni Flag Raising, Saturday October 15, (Distributed to all members of Council on July 22, 2016) (File Number CSU-M ) From Alzhiemers Society of Kingston, Frontenac, Lennox & Addington, asking Council to proclaim September 21, 2016 as World Alzheimer's Day. (Distributed to all members of Council on July 22, 2016) (File Number CSU-M ) From Ontario Society of Occupational Therapists asking Council to proclaim October, 2016 as Occupational Therapy Month in the City of Kingston. (Distributed to all members of Council on August 3, 2016) (File Number CSU-M ) From Association Canadianne Francaise de L'Ontario asking Council to raise the flag on September 23, 2016 in recognition of Franco-Ontarian Day, in Confederation Basin. (Distributed to all members of Council on August 3, 2016) (File Number CSU-M ) Other Business By-Laws a) That By-Laws (1) through (9) and (16) be given their first and second reading. b) That Clause of By-Law Number be suspended for the purpose of giving By-Laws (6) and (7) three readings. c) That By-Laws (6) through (16) be given their third reading. (1) A By-Law to Authorize the Temporary Closing for one block of Union Street from University Avenue to Division Street from Friday, October 14, 2016 to Sunday, October 16, 2016 for Community Purpose for Queen s University Homecoming First and Second Readings Proposed Number (See Clause m) Report Number 82)

21 Page 21 of 23 (2) A By-law to Amend By-law Number , A By-law Regarding the Levying of Special Rates and the Charging of Fees for Waste Management Services First and Second Readings Proposed Number (See Clause 1) Report Number 84) (3) A By-law to Amend By-law Number , A By-law to Provide for and Regulate a Solid Waste Management System for the Corporation of the City of Kingston First and Second Readings Proposed Number (See Clause 2) Report Number 84) (4) A By-Law to Amend By-Law No , A By-Law To Prohibit The Parking Or Leaving Of Motor Vehicles On Private Property Without The Consent Of The Owner Or Occupant Of The Property, Or On Property Owned Or Occupied By The City Of Kingston Or Any Local Board Thereof, Without The Consent Of The City Of Kingston Or The Local Board, Add: Brad Walcott - Community Support Services, Providence Care, Mental Health Services Montreal Street; Hotel Dieu Hospital; Kingston General Hospital; Kingston Mental Health Services 752 King Street West; Providence Manor 275 Sydenham Street; and St. Mary s of the Lake Hospital First and Second Readings Proposed Number (See Communication Number ) (5) A By-Law to Amend By-Law No , A By-Law To Prohibit The Parking Or Leaving Of Motor Vehicles On Private Property Without The Consent Of The Owner Or Occupant Of The Property, Or On Property Owned Or Occupied By The City Of Kingston Or Any Local Board Thereof, Without The Consent Of The City Of Kingston Or The Local Board, Add: 188 Union Street West and 188½ Union Street West MacKinnon Development Corporation First and Second Readings Proposed Number (See Communication Number ) (6) A By-Law to Amend By-Law Number A By-Law to Regulate Traffic (Sir John A. Macdonald Boulevard) Three Readings Proposed Number (See Clause n) Report Number 82) (7) A By-Law to Amend By-Law Number A By-Law to Regulate Traffic (Davis Drive and Bexley Gate & Landcaster Drive and Old Colony Road) Three Readings Proposed Number (See Clause o) Report Number 82)

22 Page 22 of 23 (8) A By-Law to Exempt Certain Lands on Registered Plan 13M-103 from the Provisions of Section 50 (5) of the Planning Act, R.S.O. 1990, Chapter P.13, and Amendments Thereto (Block 25, Registered Plan 13M-103) Three Readings Proposed Number (Delegated Authority) (9) A By-Law to Exempt Certain Lands on Registered Plan 13M-94 from The Provisions Of Section 50 (5) Of The Planning Act, R.S.O. 1990, Chapter P.13, and Amendments Thereto (Blocks 88 and 89 on Registered Plan 13M-94, municipally known as 931 to 941 Blossom Street, for the purposes of creating six townhouse lots from Blocks 88 and 89, and registering rights-of-ways to the rear yards and utility easements) Three Readings Proposed Number (Delegated Authority) (10) A By-Law To Cancel Municipal and Education Taxes For 468 and 480 Princess Street Third Reading Proposed Number (See Clause j) Report Number 82) (11) A By-Law To Approve Brownfield Financial Benefits and Associated Brownfield Site Agreement Pursuant to the Requirements Of The City Of Kingston s Brownfield Community Improvement Plan Program For the Property Known As 700 Gardiner s Road, Part of Lots 10, 11 and 12, Concession 2 RP; 13R13502 Part 1 Third Reading Proposed Number (See Clause 3) Report Number 69) (City Council Meeting Number ) (12) A By-Law to Raise $100,000 to Aid in the Construction of Drainage Works under the Tile Drainage Act. Third Reading Proposed Number (See Clause a) Report Number 75) (City Council Meeting Number ) (13) A By-Law to Enter Into a Municipal Contribution Agreement with Kingston Municipal Non-Profit Housing Corporation (Town Homes Kingston) Third Reading Proposed Number (See Clause 1) Report Number 76) (City Council Meeting Number )

23 Page 23 of 23 (14) A By-Law to Permanently Close the Highway Described as Service Road on Registered Plan 360, in the City of Kingston, County of Frontenac Third Reading Proposed Number (See Clause 2) Report Number 76) (City Council Meeting Number ) (15) A By-Law to Amend By-Law No , A By-Law To Prohibit The Parking Or Leaving Of Motor Vehicles On Private Property Without The Consent Of The Owner Or Occupant Of The Property, Or On Property Owned Or Occupied By The City Of Kingston Or Any Local Board Thereof, Without The Consent Of The City Of Kingston Or The Local Board, Add: Nicole Shorts, Allan Farrell Gilad Parking Lot (19 Brock Street); Tracy Johnston, Nicole Shorts, Shawn Hurteau, Allan Farrell River Park Condominium; Tracy Johnston, Nicole Shorts, Shawn Hurteau, Peter Dewar, Allan Farrell Canterbury Gardens; Tracy Johnston, Nicole Shorts, Shawn Hurteau, Peter Dewar, Allan Farrell Westgate Square; Allan Farrell Frontenac Place. Third Reading Proposed Number (See Communication Number ) (City Council Meeting Number ) (16) A By-Law To Confirm The Proceedings Of Council At Its Meeting Held On Three Readings Proposed Number (City Council Meeting Number ) Adjournment

City Council Meeting Contents

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

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

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

More information

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

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

More information

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

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

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

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

More information

City Council Meeting Contents

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

More information

"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

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

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

More information

City Council Meeting Contents

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

More information

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

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

More information

Declarations of Pecuniary Interest and General Nature Thereof - None

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

More information

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Corporation of the Township of Adelaide Metcalfe 100 Council Minutes November 7. 2016 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Present: Mayor Kurtis Smith,

More information

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (_), Report No. _, 2010 D14-191-2010 BY-LAW NO. 2010- A BY-LAW TO AMEND BY-LAW NO. 76-26, A BY-LAW TO REGULATE THE USE OF LANDS AND THE CHARACTER, LOCATION AND USE OF BUILDINGS AND STRUCTURES IN

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

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

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

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION PROPERTY MAINTENANCE Chapter 438 FENCES - HEIGHT - REGULATION 4381.1 Boulevard - defined 438.1.2 Engineer - defined CHAPTER INDEX Article 1 INTERPRETATION 438.1.3 Exterior side yard - defined 438.1.4 Fence

More information

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

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

More information

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

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

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

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

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

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

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

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

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

More information

APPLICATION FOR MINOR VARIANCE OR PERMISSION

APPLICATION FOR MINOR VARIANCE OR PERMISSION FILE NO. A / THE CORPORATION OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT APPLICATION FOR MINOR VARIANCE OR PERMISSION FOR OFFICE USE ONLY: APPLICATION FEES MINOR VARIANCE OR PERMISSION $1,043.00 CONCURRENT

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

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

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

More information

City of Kingston Report to Administrative Policies Committee Report Number AP

City of Kingston Report to Administrative Policies Committee Report Number AP To: From: Resource Staff: City of Kingston Report to Administrative Policies Committee Report Number Chair and Members of Administrative Policies Committee Denis Leger, Commissioner, Corporate & Emergency

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

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

More information

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

CITY COUNCIL MEETING NO

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

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

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

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:32 p.m. and in open session at 7:19 p.m.

More information

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

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

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M. 47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie

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

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

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

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

More information

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

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

More information

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

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:35 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board: - Application for Tax

More information

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

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 2013-01 at 6:30 pm in the Kingston Room, CFB Kingston, 1 Princess Royal Avenue. Council will resolve into the Committee of the Whole Closed Meeting in the Mercury Room, and will

More information

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM 1. CALL TO ORDER AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, 2014 7:00 PM 2. CONFIRMATION OF AGENDA a) Additions, Deletions or Amendments All matters

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

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

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting 1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:

More information

Council Meeting Agenda

Council Meeting Agenda Council Meeting Agenda Monday, March 27, 2017 Regular Council Meeting Council Chambers 7:00 P.M. 1. MOTION TO CONVENE INTO CLOSED SESSION (IF NECESSARY) 2. MOTION TO RECONVENE IN OPEN SESSION 3. MOMENT

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

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

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

More information

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 ORILLIA COUNCIL MINUTES

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

More information

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

Hamlet of Cambridge Bay By-Laws

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

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

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

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

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

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

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

More information

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

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

More information

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER 045-2018 A By-law to regulate special events within the City of Vaughan, to repeal Special Events By-law Number 370-2004, as amended, and Outdoor Exhibition By-law

More information

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

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

More information

COUNCIL MEETING AGENDA

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

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

More information

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

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

More information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

THE CORPORATION OF THE TOWN OF GEORGINA

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

More information

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

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

More information

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

The Corporation of the Town of Grimsby

The Corporation of the Town of Grimsby The Corporation of the Town of Grimsby Council Meeting Minutes Town Hall Council Chambers 160 Livingston Avenue January 16, 2017 Present: Mayor R. N. Bentley Alderman S.D. Berry Alderman N.A. DiFlavio

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, December 11 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :00 PM, Council Chambers

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :00 PM, Council Chambers The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, 2016 7:00 PM, Council Chambers Present: Ted Clague Mayor Karen Von Pickartz Deputy Mayor Jocelyne Bishop Councillor

More information

The Corporation of the Town of Essex. Regular Council Meeting

The Corporation of the Town of Essex. Regular Council Meeting The Corporation of the Town of Essex Regular Council Meeting March 16, 2015 A Regular Meeting of the Council ofthe Town of Essex was held on Monday, March 16, 2015 at 6:00 PM in the County of Essex Council

More information

Attachment 1 Chapter 740, Street Vending

Attachment 1 Chapter 740, Street Vending Attachment 1 Chapter 740, Street Vending Article I General 740-1. Definitions 740-2. Vending Restricted 740-3. Vending Permits 740-4. Restriction on number of permits 740-5. Restriction on size of refreshment

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013 Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items November 5, 2013 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees present: Baltz, Koelbl, Leicht,

More information