CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999
|
|
- Lenard Gallagher
- 5 years ago
- Views:
Transcription
1 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM (d) ADDITIONS TO AGENDA (e) DECLARATIONS OF PECUNIARY INTEREST-DISCLOSURE OF INTEREST (f) MINUTES OF PREVIOUS MEETING That the minutes of the special meetings of Council held on February 12 th, 15 th and 16 th and the minutes of the regular meeting of Council held on February 23 rd, 1999 be adopted as printed. (g) DEPUTATIONS AND PETITIONS 1. 7:00-7:10 p..m. Barb Gray, General Manager, Public Utilities Commission Bill 35 Implications *Note Information on this item to be distributed at meeting That the information presented by Barb Gray, General Manager, Public Utilities Commission regarding Bill 35 Implications be received.
2 Meeting 1999/ March 9, 1999 (h) BILLS AND ACCOUNTS 1. General Accounts That Council authorize payment of Bills and Accounts in the amount of $784, R.J. Burnside & Associates Limited Bradford Sewage Treatment Plant Sludge Storage Lagoon Modifications Progress Payment Certificate No. 1 That Council accept the recommendation of the Town s Consulting Engineer dated March 2 nd, 1999, and authorize Progress Payment Certificate No. 1 be paid to Hulst Town Contracting Ltd. in the amount of $166, regarding the Bradford Sewage Treatment Plant Sludge Storage Lagoon Modifications project. 3. Report of Senior Engineering Technologist Agar Ave./Davey Blvd. Reconstruction Payment Certificate No. 3 That the March 4, 1999 report of the Senior Engineering Technologist regarding the Agar Ave./Davey Blvd. Reconstruction project be received, and that Council approve Payment Certificate No. 3 in the amount of $15, be paid to Lisbon Paving Co. Limited. (i) REPORTS OF MUNICIPAL OFFICERS 1. Report of Acting Fire Chief Request for Proposal F98-02 Rescue/Pumper That the March 3, 1999 report of the Acting Fire Chief regarding Request for Proposal F98-02 Rescue/Pumper be received and approved.
3 Meeting 1999/ March 9, Reports of Town Planner a) Application for Zoning By-law Amendment Owners: Mod-Aire Homes Limited and Millford Development Limited Professor Day Drive Extension Part of Lot 14, Concession 7 Planning Department File: Z That the report of the Town Planner dated March 2, 1999 on the Zoning By-law amendment application filed by Mod-Aire Homes Limited and Millford Development Limited for lands located on the Professor Day Drive Extension in Plans 43T and 43T be received and the recommendation contained therein to rezone the property to permit a maximum lot coverage of 40% and prepare the necessary by-law for presentation to Council be approved. b) Application for Zoning By-law Amendment Owner: Belview Homes Limited MacKenzie-Stevens Property 227 Frederick Street Planning Department File: Z That the report of the Town Planner dated March 9, 1999 on the Zoning By-law amendment application filed by Belview Homes Limited for the lands municipally known as 227 Frederick Street, Bradford, be received and the recommendation contained therein to schedule a public meeting be approved.
4 Meeting 1999/ March 9, 1999 c) Application for Zoning By-law Amendment Owners: Isaac and Rita Pekker Part of Lot 65, Plan 122A 96 Barrie Street Planning Department File: Z That the report of the Town Planner dated March 9, 1999 on the Zoning By-law amendment application filed by Isaac and Rita Pekker for the lands municipally known as 96 Barrie Street, Bradford, be received and the recommendation contained therein to schedule a public meeting be approved. d) Application for Zoning By-law Amendment Owner: Ontario Ltd. Part Block A, Plan 11 4 Holland Street West Planning Department File: Z *Note Report to be distributed at meeting (j) ADOPTION OF COMMITTEE RECOMMENDATIONS That Council adopt Committee Recommendations C2-001 to C2-009 inclusively.
5 Meeting 1999/ March 9, 1999 (k) BY-LAWS 1. BY-LAW AMENDING TARIFF OF FEES BY-LAW Being a By-Law of the Corporation of the Town of Bradford West Gwillimbury to amend By-laws , , , and ; being By-laws to prescribe a tariff of fees for processing applications That Council waive the formal reading of By-law That By-law , being a By-Law of the Corporation of the Town of Bradford West Gwillimbury to amend By-laws , , , and ; being By-laws to prescribe a tariff of fees for processing applications be read a first, second and third time and finally passed this 9 th day of March, BY-LAW EMERGENCY PLAN Being a By-Law of the Corporation of the Town of Bradford West Gwillimbury to adopt an Emergency Plan That Council waive the formal reading of By-law That By-law , being a By-Law of the Corporation of the Town of Bradford West Gwillimbury to adopt an Emergency Plan be read a first, second and third time and finally passed this 9 th day of March, (l) CORRESPONDENCE 1. The Kidney Foundation of Canada Proclamation: March 1999 as Kidney Month That the correspondence from the Kidney Foundation of Canada dated December 4, 1998 be received, and that Council proclaim March 1999 as Kidney Month in the Town of Bradford West Gwillimbury. 2. The Village of Athens Bill 79
6 Meeting 1999/ March 9, 1999 That the correspondence from the Village of Athens dated February 17, 1999 be received, and that Council supports their resolution petitioning the Province to fund municipalities re March/99 Education and Upper-Tier Levies, on a repayable basis. 3. The Corporation of the Town of Keewatin Gas Prices That the correspondence from the Corporation of the Town of Keewatin dated January 13, 199 be received, and that Council supports their resolution No regarding gas prices. (m) OTHER BUSINESS (n) MOTIONS AND NOTICE OF MOTIONS Notice of Motion Non-Compulsory Ward Open Houses Moved by: Councillor Peter Dykie WHEREAS the Town of Bradford West Gwillimbury is comprised of five municipal Wards; AND WHEREAS Council is composed of the Mayor and Deputy Mayor elected at large, and seven members of Council being elected by Ward; AND WHEREAS Ward Council members wish to have a non-compulsory method of communicating with their electorate be it in general or on specific matters; AND WHEREAS the Town has facilities with meeting rooms that are available for public gatherings; AND WHEREAS it is proposed that there would be benefit to implementing non-compulsory Ward Open Houses to be hosted at a Town facility by the respective Ward member(s); NOW THEREFORE Council approve that it will make available Town facility meeting rooms for any Ward Councillor who wishes to conduct an Open House for his/her Ward electorate. Further that as the hosting of Open Houses is at the discretion of each Ward Councillor, if and when such Open Houses are to be held, the said Ward Councillor will circulate notice of the Open House to Council and the Clerk s Office.
7 Meeting 1999/ March 9, 1999 (o) REPORTS OF COUNCIL AND COMMITTEE REPRESENTATIVES (only applicable at the first Council Meeting of each month) (p) IN-CAMERA - Personnel (q) ADJOURNMENT That this regular meeting of Council adjourn at p.m."
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb
More informationCorporation 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 informationCommittee of the Whole
Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie
More informationNovember 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie
More informationTown 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 informationMinutes. 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 informationTOWN 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 informationThat 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- 1 - November 9, 2009
- 1 - A Meeting of the Shelburne Council was held on with all members present except Councillor Benotto. Staff attending included John Telfer, Clerk/EDO, Cecile Grant, Treasurer and Scott Wheeldon, Director
More informationTOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES
Bradford t Gwillimffi}f~ A Growing Tradition MINUTES Wednesday, April 4, 2012 7:00 p.m. Compton Room, Engineering Services 100 Holland Court, Bradford, Ontario MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:
More informationCOMMITTEE 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 informationCouncil 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 informationJuly 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 informationDecember 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.
A Meeting of the Shelburne Council was held on with all members present except Councillor A.J. Cavey. Staff attending included John Telfer, CAO/Clerk, Cecile Grant, Treasurer, and Scott Wheeldon, Director
More informationCOUNCIL 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 information2. Adoption of Agenda Recommendation: That the Committee Agenda dated April 1, 2015 be adopted as printed.
Page 1 of 8 Downtown Revitalization Committee Wednesday, April 1, 2015 6:30 PM Zima Room, BWG Library and Cultural Centre, 425 Holland Street, Bradford, ON. Agenda Pages A Meeting of the Downtown Revitalization
More informationTHE 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 informationActing Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry
MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON THE TWELFTH DAY OF APRIL, 2016 AT 4:00PM IN COUNCIL CHAMBERS, 420 LESLIE AVENUE, THUNDER BAY, ONTARIO THOSE PRESENT: WITH REGRETS: ALSO PRESENT: Acting
More informationMINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS
MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South
More informationCity 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 informationC-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 informationTOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm
Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, 2015 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,
More informationCORPORATION 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 informationTOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013
TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,
More informationTHE 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 informationMINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK
MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called
More informationThe Corporation of the City of St. Catharines GENERAL COMMITTEE AGENDA Special, Monday, February 6, 2017 Council Chambers, City Hall, 6:30 PM
The Corporation of the City of St. Catharines GENERAL COMMITTEE AGENDA Special, Monday, February 6, 2017 Council Chambers, City Hall, 6:30 PM Page His Worship Mayor Walter Sendzik takes the Chair and opens
More informationBradford t Gwillim6Yt~~
The Corporation of the Town of Bradford West Gwillimbury Date: Tuesday, May 3, 2011 Meeting: Regular Meeting of Council- 2011/29 Time: Location: 7:00 p.m. Council Chambers, Court House 57 Holland Street
More information1ST SESSION, 42ND LEGISLATURE, ONTARIO 67 ELIZABETH II, Bill 5. (Chapter 11 of the Statutes of Ontario, 2018)
1ST SESSION, 42ND LEGISLATURE, ONTARIO 67 ELIZABETH II, 2018 Bill 5 (Chapter 11 of the Statutes of Ontario, 2018) An Act to amend the City of Toronto Act, 2006, the Municipal Act, 2001 and the Municipal
More informationHamlet 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 informationMinutes May 6 th, 2014 Council Meeting 46
Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward
More informationCOUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION
COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:
More informationMINUTES 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 informationDEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall
DEVELOPMENT COMMITTEE REPORT Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor 1. CALL TO
More informationCity of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers
Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard
More informationMEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk
Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with
More informationTOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL
TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013
CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members
More informationRegular 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 informationCORPORATION 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 informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014
CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)
More informationCOUNCIL 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 informationThe Corporation of the Town of Essex Regular Council Meeting July 4, 2016
The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 A Regular Meeting of the Council of the Town of Essex was held on Monday, July 4, 2016 at 6:05 PM in the County of Essex Council
More informationTHE COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK REVISED AGENDA. THURSDAY, APRIL 12, :30 a.m.
THE COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK REVISED AGENDA THURSDAY, APRIL 12, 2001 9:30 a.m. Council Chambers York Region Administrative Centre 17250 Yonge Street Newmarket, Ontario CALL TO ORDER
More informationMUNICIPALITY 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 informationCorporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:
More informationCORPORATION 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 informationCorporation 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 informationTHE 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 informationMr. 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 informationC-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 informationMUNICIPALITY 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 informationVILLAGE OF BOTHA BYLAW
VILLAGE OF BOTHA BYLAW 409-15 A BYLAW OF THE VILLAGE OF BOTHA IN THE PROVINCE OF ALBERTA, REGARDING THE PROCEDURE AND CONDUCT OF COUNCIL AND COUNCIL COMMITTEES and OTHER BODIES ESTABLIHED BY COUNCIL. WHEREAS:
More informationThe Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.
The Corporation of the Town of Bradford West Gwillimbury Regular Council June 16, 2015 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Rob Keffer
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014
CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:
More informationClerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor
More informationMINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT
1, - '= 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, APRIL
More informationCOUNCIL 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 informationThe 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 informationMay 7, :00 p.m. Regular Meeting. Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001)
May 7, 2014 1:00 p.m. Regular Meeting Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001) Council Chambers 4 th Floor The Corporation of the City of Brampton Members:
More informationPresent: 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 informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor
More informationCOUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271
COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on
More informationThe Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.
The Corporation of the Township of Malahide A G E N D A June 20, 2013 7:30 p.m. Springfield & Area Community Services Building 51221 Ron McNeil Line, Springfield. (A) Disclosure of Pecuniary Interest (B)
More informationCOMMITTEE CHAIR REPORT
COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Bill Stockwell, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from April 12, 2018 Community Services Section Coordinated
More informationCandidates Information Guide
2018 Municipal and School Board Election Candidates Information Guide - Issued April 16, 2018 - Heather Boyd Clerk / Returning Officer County of Brant Administration Building 26 Park Avenue Burford, ON
More informationCITY OF ORILLIA COUNCIL MINUTES
CITY OF ORILLIA COUNCIL MINUTES MINUTES OF THE PUBLIC MEETING OF COUNCIL RE PLANNING MATTERS, THURSDAY, JULY 24, 2014 AT 5:00 P.M. IN THE COUNCIL CHAMBER, ORILLIA CITY CENTRE Present: Also Present: Mayor
More informationOctober 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 informationThe 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 informationCorporation of the Municipality of Meaford. Council Minutes
Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson
More informationAPPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:
APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified
More informationCouncil 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. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom
. COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.
More informationTOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008
January 22, 2008, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES January 22, 2008 MEMBERS PRESENT: Mayor James Hayes Councillors: Jay Heaman, George Klosler, David Mayberry, Gerry Mitchell, Ron Sackrider,
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall
More informationCouncil Procedure By-law
Council Procedure By-law A-45 Consolidated January 27, 2015 As Amended by By-law No. Date Passed at Council A-45-14001 October 14, 2014 A-45-15002 December 9, 2014 A-45-15003 January 27, 2015 This by-law
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20
More informationMUNICIPALITY 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 informationThe 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 informationM 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 informationAGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane.
AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, 2016 ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL 15-007 25 Carla's Lane.*** 1. Meeting called to order at 7:00 P.M. 2. RESOLUTION
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00
More informationTHE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO
THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO. 052-05 A By-law of the Corporation of the Town of Innisfil prescribing the heights and descriptions of lawful fences in the Town of Innisfil and for the
More informationCOMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM
.... COMMITTEE OF ADJUSTMENT AGENDA Committee of Adjustment Agendas are subject to change without notice. The Final Agenda is available at the beginning of each meeting. WEDNESDAY, APRIL 30, 2014, 7:00
More informationTHE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999
THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Regular Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 7:30 p.m. in the Council Chambers
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, 2002 1. Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:
More informationTHE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014
THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JUNE 9, 2014 Township Committee of the Whole met at 6:06 p.m. in the Council Chambers, Township of King Municipal
More informationAlliston Beeton Tottenham
~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL
More informationPlanning Council - Minutes Tuesday, June 27, 2017
Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz
More information2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 68. An Act to amend various Acts in relation to municipalities
2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, 2017 Bill 68 An Act to amend various Acts in relation to municipalities The Hon. B. Mauro Minister of Municipal Affairs Government Bill 1st Reading
More informationAGENDA 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 informationOPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS:
MEETING: City Council (Public Meeting) DATE: Monday, May 16, 2016 Reference No. CCP - 7/47 OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. City Council (Public Meeting) Chair: Mayor K.
More informationFinance and Administration Committee
Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:
More informationNIAGARA COMPLIANCE AUDIT COMMITTEE. Procedures for the Niagara Compliance Audit Committee
1. Background NIAGARA COMPLIANCE AUDIT COMMITTEE Procedures for the Niagara Compliance Audit Committee 1.1 In accordance with Section 81.1 of the Municipal Elections Act, 1996 ( Act ), a Joint Compliance
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire
More informationCORPORATION OF THE TOWN OF PETROLIA COUNCIL AGENDA. Monday, April 25, :00 pm Council Chambers, Victoria Hall
CORPORATION OF THE TOWN OF PETROLIA COUNCIL AGENDA Monday, April 25, 2016 7:00 pm Council Chambers, Victoria Hall 1. CALL TO ORDER 2. ROLL CALL 3. INSPIRATIONAL MESSAGE 4. DECLARATION OF PECUNIARY INTEREST
More informationRegular Meeting of the Village of Sundridge Council. Wednesday, September 26, :00 p.m. Village of Sundridge Council Chambers COUNCIL MINUTES
Regular Meeting of the Village of Sundridge Council Wednesday, September 26, 2018 6:00 p.m. Village of Sundridge Council Chambers COUNCIL MINUTES PRESENT: STAFF PRESENT: Mayor Lyle Hall, Deputy Mayor Ryan
More informationMINUTES 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