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

Size: px
Start display at page:

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

Transcription

1 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor Lesage-Tye, Councillor Merkley. Staff: CAO Milena Avramovic, Clerk Vanessa Latimer, Treasurer Bill McKennan, Supervisor Public Works James Tuck, Environmental Technologist Andrew Day, Planning Assistant Amanda Werner-Mackeler, Administrative Assistant Lisa Lawrence. 1. Council met in regular session on the evening of November 12 th, 2013 at 7:00 p.m. at the Lansdowne Council Chambers. 1.1 Declaration of Interest None. 2. ADOPTION OF AGENDA Resolution # (Merkley, Dickson) THAT the agenda for the regular meeting of Council on November 12 th, 2013 be adopted as amended. 3. ADOPTION OF MINUTES 3.1 October 28 th, 2013 Regular Meeting Minutes Resolution # (Merkley, Kelsey) THAT the October 28 th, 2013 Regular Meeting Minutes be adopted as circulated. 4. DEPUTATIONS 4.1 David Dargie St. John Ambulance Presentation Support Upcoming Capital Campaign Mr. Dargie presented a report summarizing the services offered by St. John Ambulance and advising Council about the 2014 Capital Campaign seeking to raise $350, Liz Huff SBARA Seeley s Bay Steps Up Progress Report Ms. Huff presented the progress report for Phase I of the Steps Up program, and outlined Phase II priorities.

2 Council Minutes Meeting of November 12 th, 2013 Page 2 5. Council adjourn to form Committee of the Whole Resolution # (Merkley, Dickson) THAT Council adjourns to form Committee of the Whole at 7:30 p.m. 1. REPORTS COMMITTEE OF THE WHOLE 1.1 Protection to Persons and Property Planning: - Planning Report No. PL Consent Application B R. Jordan Lot Addition Planning Assistant Amanda Werner-Mackeler presented the report. Council discussed the report. - Planning Report No. PL Consent Application B P. Kirkby Lot Addition Planning Assistant Amanda Werner-Mackeler presented the report. Council received the report. - Planning Report No. PL Consent Application B G. Bennett Lot Addition Planning Assistant Amanda Werner-Mackeler presented the report. Council discussed the report. - Planning Report No. PL Consent Application B R. Jordan Lot Addition Planning Assistant Amanda Werner-Mackeler presented the report. Council discussed the report. - Economic Development Report No. ED EDC Vacancy CAO Milena Avramovic presented the report. Council received the report. 1.2 Public Works Roads - Public Works Report No. PWR Tender PW Railway St. Sewage Pumping Station Upgrades Environmental Technologist Andrew Day presented the report. Council discussed the report.

3 Council Minutes Meeting of November 12 th, 2013 Page 3 - Public Works Report No. PWR Source Water Protection Implementation of the Cataraqui Source Protection Plan Environmental Technologist Andrew Day presented the report. Council discussed the report - Public Works Report No. PWR Lansdowne Drinking Water Operational and Financial Plans Environmental Technologist Andrew Day presented the report. Council discussed the report. 1.3 Finance and Administration Administration - Administration Report No. AD Closed Meeting Investigator Clerk Vanessa Latimer presented the report. Council discussed the report. - Administration Report No. AD Council Composition Deputy Mayor Elected at Large Clerk Vanessa Latimer presented the report. Council discussed the report. - Administration Report No. AD Personnel Policy CAO Milena Avramovic presented the report. discussed the report. Council - Administration Report No. AD Proposed Schedule of Council Meetings for 2014 CAO Milena Avramovic presented the report. Council discussed the report. - Frank Cowan Municipal Liability Crises CAO Milena Avramovic presented information on Joint and Several Liaiblity. Council discussed this matter. - Lansdowne Standpipe Treasurer Bill McKennan provided a verbal report. Council received the report. 2. OTHER BUSINESS 2.1 Christmas Parades Deputy Mayor Conarroe Deputy Mayor Conarroe advised members of the audience that Council and staff will be decorating the float on Friday November 15 th at 2:00 pm for the Lyndhurst and Lansdowne Christmas parades to be held on November 16 th and 17 th.

4 Council Minutes Meeting of November 12 th, 2013 Page Christmas Giving Deputy Mayor Conarroe Deputy Mayor Conarroe spoke about arranging to have baskets set up in the foyer at the office for the collection of non-perishable food items for the local food bank as well as a basket for the collection of unwrapped toys for kids. 3. Committee of the Whole adjourn and rise. Resolution # (Dickson, Merkley) THAT the Committee of the Whole adjourns and reverts to Council. Resolution # (Conarroe, Kelsey) THAT Council approves the extension of the Regular scheduled meeting on November 12 th, 2013, beyond 10:00 pm. COUNCIL MEETING 6. BUSINESS ARISING FROM COMMITTEE OF THE WHOLE Resolution # (Kelsey, Dickson) THAT the following reports presented during the Committee of the Whole be received: - Planning Report No. PL Consent Application B Planning Report No. PL Consent Application B Planning Report No. PL Consent Application B Planning Report No. PL Consent Application B Economic Development Report No. ED EDC Vacancy - Public Works Report No. PWR Tender PW Public Works Report No. PWR Source Water Protection - Public Works Report No. PWR Lansdowne Drinking Water Plans - Administration Report No. AD Closed Meeting Investigator - Administration Report No. AD Council Composition - Administration Report No. AD Personnel Policy - Administration Report No. AD Proposed Schedule of Meetings - Frank Cowan Municipal Liability Crises - Lansdowne Standpipe

5 Council Minutes Meeting of November 12 th, 2013 Page 5 7. ACTION REQUIRED ITEMS 7.1 Resolution Planning Report No. PL Consent Application B Resolution # (Merkley, Kelsey) THAT the United Counties of Leeds and Grenville Consent Granting Authority be requested to approve consent application B for a lot addition, as the application conforms to the Official Plan for the Township of Leeds and the Thousand Islands, meets the provisions of Zoning By-law No , and meets the requirements of Section 51(24) of the Planning Act, 1990, subject to the following conditions: 1. That two (2) copies of a plan of survey verifying the measurements in metric, which has been prepared, dated and signed by an Ontario Land Surveyor, showing the full extent of the proposed lot addition parcel and parcel receiving the lot addition and the existing and continuing rights-of-way, be provided to the Township of Leeds and the Thousand Islands; 2. That subsection 50(3) and 50(5) of the Planning Act, 1990, apply to any subsequent conveyance of or transaction involving the parcel to be added; 3. That the severed lands be rezoned from Rural to Shoreline Residential; and 4. That all taxes, debentures, or other amounts owing to the Township of Leeds and the Thousand Islands on the subject properties be paid in full. 7.2 Resolution Planning Report No. PL Consent Application B Resolution # (Merkley, Kelsey) THAT the United Counties of Leeds and Grenville Consent Granting Authority be requested to approve consent application B for a lot addition, as the application conforms to the Official Plan for the Township of Leeds and the Thousand Islands, meets the provisions of Zoning By-law No , and meets the requirements of Section 51(24) of the Planning Act, 1990, subject to the following conditions: 1. That two (2) copies of a plan of survey verifying the measurements in metric, which has been prepared, dated and signed by an Ontario Land Surveyor, showing the full extent of the proposed lot addition parcel and parcel receiving the lot addition, be provided to the Township of Leeds and the Thousand Islands; 2. That subsection 50(3) and 50(5) of the Planning Act, 1990 apply to any subsequent conveyance of or transaction involving the parcel to be added; 3. That road widening, sufficient to provide the Township with 10 metres (33 feet) from the centre

6 Council Minutes Meeting of November 12 th, 2013 Page 6 of the road for the retained parcel and the parcel to receive the lot addition, is conveyed to the Corporation of the Township of Leeds and the Thousand Islands. The deed for this road widening is to be submitted directly to the Township by the applicants or their solicitor; and 4. That all taxes, debentures, or other amounts owing to the Township of Leeds and the Thousand Islands on the subject properties be paid in full. 7.3 Resolution Planning Report No. PL Consent Application B Resolution # (Dickson, Kelsey) THAT the United Counties of Leeds and Grenville Consent Granting Authority be requested to approve consent application B for a lot addition, as the application conforms to the Official Plan for the Township of Leeds and the Thousand Islands, meets the provisions of Zoning By-law , and meets the requirements of Section 51(24) of the Planning Act, 1990, subject to the following conditions: 1. That two (2) copies of a plan of survey verifying the measurements in metric, which has been prepared, dated and signed by an Ontario Land Surveyor, showing the full extent of the properties once the two parcels are added, be provided to the Township; 2. That subsections 50(3) and 50(5) of the Planning Act, 1990, apply to any subsequent conveyance of or transaction involving the parcel to be added; 3. That, as per Section 50(6) of the Planning Act, the remnant parcel shall be conveyed prior to the endorsement of consent to the severed parcel. A copy of the registered deed for the remnant parcel together with a copy of the purchaser s registered deed are to be submitted to the Land Division Committee prior to endorsement of consent on the deed for the severed parcel; and 4. That all taxes, debentures, or other amounts owing to the Township of Leeds and the Thousand Islands on the subject properties be paid in full.

7 Council Minutes Meeting of November 12 th, 2013 Page Resolution Planning Report No. PL Consent Application B Resolution # (Dickson, Merkley) THAT the United Counties of Leeds and Grenville Consent Granting Authority be requested to approve consent application B for a lot addition, as the application conforms to the Official Plan for the Township of Leeds and the Thousand islands, and meets the requirements of Section 51(24) of the Planning Act, 1990, subject to the following conditions: 1. That two (2) copies of a plan of survey verifying the measurements in metric, which has been prepared, dated and signed by an Ontario Land Surveyor, showing the full extent of the proposed lot addition parcel and parcel receiving the lot addition, be provided to the Township of Leeds and the Thousand Islands; 2. That subsections 50(3) and 50(5) of the Planning Act, 1990, apply to any subsequent conveyance of or transaction involving the parcel to be added; 3. That the section of the private right-of-way to be closed is closed in a manner that is in conformance with all regulations, and that all those who have an interest in the right-of-way be advised of the intent to close the right-of-way and that they provide notice of release of said interest; 4. That the garage be relocated to the satisfaction of the Township and in compliance with the relevant provisions of the Zoning By-law. If relief from the provisions of the Zoning By-law are required, the owners will be solely responsible to apply for and pay any and all associated fees for any planning applications required to satisfy the provisions of Zoning By-law No The owners must obtain a building permit, and pay any associated fees to relocate the structure on the property; 5. That relief be applied for and granted for the retained lands (913 Durrie Lane) to address the reduced lot area and lot frontage resulting from the application; and 6. That all taxes, debentures, or other amounts owing to the Township of Leeds and the Thousand islands on the subject properties be paid in full. 7.5 Resolution Economic Development Report No. ED EDC Vacancy Resolution # (Dickson, Merkley) THAT Council approves the solicitation of potential candidates to fill a recent vacancy on the Economic Development Committee.

8 Council Minutes Meeting of November 12 th, 2013 Page Resolution Public Works Report No. PWR Railway Street Sewage Pumping Station Upgrades Resolution # (Merkley, Dickson) THAT the Railway Street Sewage Pumping Station Upgrades, Tender PW , be awarded to Filtrum Inc. in the amount of $217, (excluding HST), upon staff successfully completing their own reference check if contract wording permits. 7.7 Resolution Public Works Report No. PWR Source Water Protection Resolution # (Merkley, Dickson) THAT Township Staff be directed to review, sign and submit the Source Protection Municipal Implementation Fund Grant Funding Agreement with MOE prior to December 31, 2013, and further, that the Township of Leeds and the Thousand Islands provide MOE with a copy of a certificate of insurance by the same date all in support of the base funding of $45, Resolution # (Conarroe, Dickson) THAT Township Staff be directed to investigate the opportunities for Collaboration between TLTI and neighbouring municipalities with the Cataraqui Source Protection Area, and that any collaborative arrangement reached be submitted to MOE by December 12, 2014 to secure additional funding of up to $15, Resolution # (Dickson, Conarroe) THAT council direct the Townships Environmental Technologist to proceed with the qualifying requirements for a Risk Management Official (RMO) or a Risk Management Inspector (RMI) or both. 7.8 Resolution Public Works PWR Lansdowne Drinking Water Operational and Financial Plans Resolution # (Conarroe, Dickson) THAT Township staff review the Drinking Water Finanical Plan to ensure that it conforms to the requirements set out in Ontario Regulation (Financial Plans) under the Safe Drinking Water Act, 2002.

9 Council Minutes Meeting of November 12 th, 2013 Page Administration Report No. AD Closed Meeting Investigator Resolution # (Emmons, Lesage-Tye) THAT Council direct staff to prepare an agreement with LAS to appoint LAS as the Closed Meeting Investigator for the Township of Leeds and the Thousand Islands and its local Boards and Committees for a period of one year commencing December 1, 2013, and that the necessary by-law be prepared and brought to Council. Mayor Kinsella vacated the chair and Deputy Mayor Conarroe took the chair for the following motion: Moved by Mayor Kinsella Seconded by Councillor Lesage-Tye THAT this be deferred to the next Council meeting. Mayor Kinsella resumed the chair Administration Report No. AD Council Composition Deputy Mayor Elected at Large Resolution # (Emmons, Lesage-Tye) THAT Administration Report No. AD , dated November 12 th, 2013 be received and that Council direct staff to proceed with notification for a public meeting Administration Report No. AD Personnel Policy Resolution # (Kesley, Dickson) THAT Council directs the CAO to seek legal opinion regarding the statutory holidays. This motion was withdrawn by the mover and seconder Administration Report No. AD Proposed Schedule of Council Meetings for 2014 Resolution # (Emmons, Merkley) THAT Administration Report No. AD dated November 12, 2013, be received and Council approves the proposed Schedule of Council Meetings for 2014.

10 Council Minutes Meeting of November 12 th, 2013 Page Frank Cowan Company Municipal Liability Crises Resolution # (Lesage-Tye, Emmons) WHEREAS the Negligence Act, joint and several liability dictates that damages may be recoverd from any of the defendants regardless of their individual share of the liability, AND WHEREAS for municipalities, as public organizations with deep pockets, this often means even a finding of slight or minimal liability can result in responsibility for millions of dollars in damage awards, especially in cases where other liable parties do not have sufficient assets, AND WHEREAS the current situation is not sustainable, municipailtes need more protection. A long-term sustainable solution can be achieved by a careful review and the adoption of one or more of the following solutions: - Capping Awards - Developing a Provincial fund to assist with paying for large claims - Utilizing tribunals to streamline the court system - Structured settlements that provide awards over time - Immunities for municipalities NOW THEREFORE BE IT RESOLVED the Township of Leeds and the Thousand Islands call on the Government to reform joint and several liability as it exists today, with a particular regard for the impact it has on deep pocket property taxpayers and their communities Christmas Baskets Resolution # (Conarroe, Merkley) THAT Council direct staff to place baskets in the front foyer for the collection of non-perishable food and a basket for unwrapped toys and to work with the area community groups in the initiative OGRA Conference Resolution # (Conarroe, Emmons) THAT Council approves the following three members Councillor Kelsey, Councillor Dickson, and a Councillor to be named to attend the Ontario Good RoadS Conference in Toronto February 23 rd -26 th, 2014.

11 Council Minutes Meeting of November 12 th, 2013 Page 11 Resolution # (Conarroe, Merkley) THAT Council suspend the rules and regulations of the Procedural By-law under Section 2.01 to consider an application under the Small Rural and Northern Municipal Infrastructure Fund. Resolution # (Emmons, Lesage-Tye) WHEREAS the information in the Expression of Interest is factually accurate; AND WHEREAS the Township of Leeds and the Thousand Islands has a comprehensive asset management plan that includes all of the information and analysis described in Building Together: Guide for Municipal Asset Management Plans in place or will have one in place by December 31, 2013; AND WHEREAS the comprehensive asset management plan will be publicly available, including online by May 30, 2014; NOW THEREFORE the project put forward in this application will be completed by December 31, INFORMATION ITEMS 8.1 Information Package November 1 st, OCWA Water Quality Test Results for October 8.3 St. Lawrence District Medical Centre The Pulse News 8.4 Information Report Staining of Exterior of Admin. Building 8.5 AMO Bill 36 Local Food Act 8.6 Letter of Resignation received from Co-Chair of MHC 8.7 SMT Meeting Minutes November 6, 2013 Council discussed Item #8.4 and #8.6. Resolution # (Emmons, Lesage-Tye) THAT correspondence items #8.1 - #8.7 be received and filed. 9. OTHER BUSINESS 10. BY-LAWS 11. PASSING OF CONFIRMATION BY-LAW Resolution # (Emmons, Lesage-Tye) THAT three readings and final passage be granted to By-law , being a by-law to Confirm the Proceedings of The Corporation of the Township of Leeds and the Thousand Islands at its meeting held on November 12 th, 2013.

12 Council Minutes Meeting of November 12 th, 2013 Page ADJOURNMENT Resolution # (Emmons, Lesage-Tye) THAT Council adjourns to November 18 th, 2013, at 6:30 p.m. in the Lansdowne Council Chambers. Frank Kinsella, Mayor Vanessa Latimer, Clerk

CORPORATION 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 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 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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 22 nd 2009 1. Council met in regular session on the evening of June 22 nd 2009 at 7:00 p.m. at the Lansdowne Council Chambers. All members

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 2007 1. Council met in regular session on the evening of May 14, 2007 at 7:00 p.m. at the Lansdowne Council Chambers. All members were

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 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 information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 4 th MEETING - February 28, 2005 1. Council met in regular session on the evening of February 28, 2005 at 6:30 p.m. at the Lyndhurst Council

More information

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

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

More information

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

The Corporation of the County of Peterborough. By-law No

The Corporation of the County of Peterborough. By-law No The Corporation of the County of Peterborough By-law No. 2013-20 A By-law to adopt the Land Division Committee procedures and guidelines and to repeal By-law No. 2009-05 Whereas the Planning Act, R.S.O.

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

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

More information

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

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

More information

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Français Planning Act ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Consolidation Period: From June 8, 2016 to the e-laws currency date. Last amendment: O. Reg. 176/16. This is the English version of

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

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

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

More information

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

TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, :00 am 99 Lone Pine Road, Port Severn Ontario

TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, :00 am 99 Lone Pine Road, Port Severn Ontario TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, 2014 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Member Bowden Member Hill Member Rivett Chair Wiancko

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

THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW NO

THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW NO THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW NO. 13-012 BEING A BY-LAW TO AUTHORIZE THE MAYOR AND CLERK TO ENTER INTO A DEVELOPMENT AGREEMENT WITH THE OWNERS OF LANDS LOCATED

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

Planning Council - Minutes Tuesday, June 27, 2017

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

More information

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian

More information

IC Chapter 9. County Auditor

IC Chapter 9. County Auditor IC 36-2-9 Chapter 9. County Auditor IC 36-2-9-1 Application of chapter Sec. 1. This chapter applies to all counties except a county having a consolidated city. Amended by P.L.227-2005, SEC.13. IC 36-2-9-2

More information

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

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

More information

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL BE IT ENACTED by the Council of the Town of Sackville under the authority vested in it by the Municipalities

More information

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA

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

More information

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

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

More information

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk

MEETING 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 information

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS BY-LAW NO. 11-059 BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO. 07-079 AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS Prepared by: IBI GROUP 650 Dalton Avenue Kingston, Ontario K?M

More information

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89,

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89, Page 1 of Report PB-62-13 Planning and Building Department TO: Development and Infrastructure Committee SUBJECT: IKEA Properties Ltd. 3455 North Service Road By-law for Official Plan Amendment 89 Report

More information

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

More information

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

More information

The Corporation of the Township of Brock. Sunderland Memorial Arena. Planning Committee. Agenda

The Corporation of the Township of Brock. Sunderland Memorial Arena. Planning Committee. Agenda The Corporation of the Township of Brock Sunderland Memorial Arena Planning Committee Session Ten Monday, April 23, 2018 Agenda I. Call to order Councillor W.E. Ted Smith 7:00 p.m. II. Purpose To hold

More information

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson " TOWN OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, 2007 7:00 p.m. Chair: Mayor Emmerson The regular meeting of Council in Committee was held at the municipal offices on

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES COUNCIL MEETING MINUTES Tuesday, May 23 rd, 2017 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair, Reeve

More information

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

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

More information

TOWNSHIP OF CHAMPLAIN

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

More information

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. BYLAW NO. 3474/A-2018 Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. Purpose The purpose of this bylaw is to enable municipalities to provide a mechanism

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley

More information

AGENDA 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, ***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 information

Huron County Council

Huron County Council Minutes - January 4, 2012 Second Session GODERICH, ONTARIO SECOND SESSION HURON COUNTY COUNCIL Goderich, Ontario January 4 th, 2012. met in the Council Chambers on Wednesday January 4 th, 2012. Warden

More information

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT October 24, 2017 9:30 A.M. Haldimand County Central Administration Building Council

More information

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: November 13, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

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

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

More information

Cyt. Monday, March 14, 2016 at 6:05 PM. Page I 21. City Hall. Committee of the Whole Minutes. Councillor M. Doody Councillor R.

Cyt. Monday, March 14, 2016 at 6:05 PM. Page I 21. City Hall. Committee of the Whole Minutes. Councillor M. Doody Councillor R. Page I 21 Or OF Tt9!' C THE CORPORATION OF THE CITY OF TIMMINS Committee of the Whole Minutes g` Ci Monday, March 14, 2016 at 6:05 PM Cyt s st; Council Chambers City Hall 220 Algonquin Blvd. East, Timmins,

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building at 7:00

More information

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260 Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

More information

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time. 1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and

More information

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

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

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER 2013-088 A by-law to provide for the construction, demolition and change of use or transfer of permits, inspections and related matters and to repeal

More information

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

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

More information

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

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6 CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Committee of the Whole Meeting No. 6 Held in the Municipal Centre at 285 County Rd. 44 On Monday, April 7, 2014 at 6:36 p.m. PRESENT: Mayor: Deputy

More information

VILLAGE OF BOTHA BYLAW

VILLAGE 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 information

City of Brockville Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers

City of Brockville Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers Notice and Agenda MOTION TO MOVE INTO CLOSED SESSION (5:30 pm) Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers THAT pursuant to Municipal Act, 2001, Section 239 Sub. 2

More information

Huron County Council

Huron County Council Minutes - November 30, 2011 Twelve Session GODERICH, ONTARIO TWELFTH SESSION HURON COUNTY COUNCIL South of Clinton, Ontario November 30 th, 2011. met in the Auditorium of the Health and Library Complex,

More information

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

Constitution of the Green Party of Vancouver Society

Constitution of the Green Party of Vancouver Society Constitution of the Green Party of Vancouver Society The name of the Society is the Green Party of Vancouver Society. The purposes of the Society are to: 1. Carry on the functions of a civic political

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

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, AUGUST 15, 2011 AT 2:04 P.M. FOLLOWING THE COUNCIL COMMITTEE IN CLOSED SESSION MEETING, COUNCIL CHAMBER,

More information

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008

TOWNSHIP 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 information

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.

December 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 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

Regular Meeting of Council. March 28, Ms. Connie Nolan, Chief Administrative Officer

Regular Meeting of Council. March 28, Ms. Connie Nolan, Chief Administrative Officer MINUTES Regular Meeting of Council 28, 2018 PRESENT: Warden Jim D. Smith Deputy Warden Wayne Greene Councillors: Eldon Hebb Stephen King Eleanor Roulston Keith Rhyno Pam MacInnis Heather A. Smith Elie

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

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present. Minutes of Regular Council Meeting August12, 2013 6:30PM Council Chambers, Town Hall, Arnprior, ON Present: Mayor David Reid Reeve Walter Stack Councillor Ted Strike Councillor Lynn Grinstead Councillor

More information

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

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

More information

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

MINUTES 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 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 information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M. - THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 2017 @ 7:00 P.M. CLOSED SESSION @ 6:30 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth.

More information

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM PRESENT: IN ATTENDANCE: DELEGATIONS: Mayor K.L. Cook Councillors I.N. Bonnell (arrived at 6:06

More information

Agenda. The Corporation of the County of Prince Edward

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

More information

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

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

More information

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 CALL TO ORDER Mayor Blackmore called the meeting to order at 7:00 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay

More information

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson CORPORATION OF THE VILLAGE OF SUNDRIDGE The regular meeting of the Council of the Corporation of the Village of Sundridge was held on Wednesday, March 23, 2016 at 6:00 p.m. in the Council Chambers. PRESENT:

More information

Minutes May 6 th, 2014 Council Meeting 46

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

More information

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

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10, M I N U T E S The Regular Council Meeting - - Members Present: Acting Mayor Herb Scott, Councillors John Johnston, Eleanor Renaud, Earl F. Brayton, and Jim Miller Absent With Regret: Mayor Jim Pickard

More information

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 The Council of the Corporation of the Town of South Bruce Peninsula met on Tuesday February 5, 2013 in the Municipal

More information

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

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

More information

Meeting of the ROMA Board. Thursday, January 15, Conference Call. 9:30 a.m. 11:30 a.m. MINUTES

Meeting of the ROMA Board. Thursday, January 15, Conference Call. 9:30 a.m. 11:30 a.m. MINUTES Meeting of the ROMA Board Thursday, January 15, 2015 Conference Call 9:30 a.m. 11:30 a.m. MINUTES PRESENT: ROMA Executive: ROMA Chair Ron Eddy, Mayor, County of Brant (Zone 3) Past Chair Bill Vrebosch,

More information

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5 PRESENT: Jeffrey Poissant, Reeve Brad Crassweller, Councillor Division 1 John Wilke, Councillor Division 3 Carl A. Husum, Councillor Division 4 Rod Culbert, Councillor Division 5 Grant Paul, Councillor

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 MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: March 12, 2018 TIME: 5:00 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019 The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario 1 Call to Order 2 Approval of Agenda Revised Agenda Council Meeting January 14, 2019 6:00 p.m. That the agendas

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

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

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

More information

City of Burlington. Agenda

City of Burlington. Agenda City of Burlington Regular Meeting of Council No. 8-15 Date: March 23, 2015 Time: Location: Call to Order: National Anthem: Regrets: Proclamations: 6:30 PM Council Chambers Level 2, City Hall Agenda Earth

More information

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS Adopted August 11, 1993 Amended by Resolution Nos. 94-0297, 94-2571, 94-3328, 94-3675, 95-1545, 95-2450, 95-2451, 95-2760, 95-4204, 96-0713, 98-3005,

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

CORPORATION OF THE MUNICIPALITY OF MEAFORD CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis

More information

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:40 p.m. and in open session at 7:00 p.m. on the

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: March 24, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, August 13 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

Compare Results. 254 Replacements 71 Insertions 112 Deletions. Total Changes. Content. Styling and. 0 Annotations. Old File: New File:

Compare Results. 254 Replacements 71 Insertions 112 Deletions. Total Changes. Content. Styling and. 0 Annotations. Old File: New File: 2018-06-24, 10:55:49 AM Compare Results Old File: 43 pages (113 KB) 2017-03-29, 9:51:12 AM versus New File: 14-300-procedural-by-law-consolidationmarch-2017_downloaded.pdf CL18007_LS18039_Appendix_A_-

More information