THE CORPORATION OF THE TOWN OF LASALLE
|
|
- Cameron Ryan
- 5 years ago
- Views:
Transcription
1 THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road. Members of Council present: Mayor Ken Antaya, Deputy Mayor Marc Bondy, Terry Burns, Sue Desjarlais, Crystal Meloche and Jeff Renaud Regrets: Councillor Mike Akpata Administration present: K. Miller, Chief Administrative Officer J. Milicia, Director of Finance/Treasurer, Larry Silani, Director of Development & Strategic Initiatives, T. Fink, Director of Culture and Recreation, D. Sutton, Fire Chief, A. Armstrong, Deputy Clerk, D. Langlois, Manager of Finance, Deputy Treasurer, R. Hyra, Human Resources Officer, N. DiGesu, IT Supervisor, D. Hansen, Supervisor of Accounting, L, Jean, Administrative Assistant/Council Services and C. Riley, Town Solicitor. DISCLOSURES OF PECUNIARY INTEREST None disclosed. ADOPTION OF MINUTES 465/15 Desjarlais/Renaud That the minutes of the special and regular meetings of Council held November 10, 2015 BE ADOPTED as presented. APPROVAL OF ACCOUNTS 466/15 Burns/Bondy That the Accounts Payable Report dated November 24, 2015 BE APPROVED for payment. MAYORS COMMENTS Mayor Antaya thanks Royal Canadian Legion Branch 594 and all participants for their contribution towards the November 11, 2015 Remembrance Day Celebration held at the Town of LaSalle cenotaph. Mayor Antaya also recognizes the efforts of Administration regarding the preparation and delivery of the 2015 Land Development Charges Background report. DELEGATIONS ON PUBLIC AGENDA None.
2 Council Minutes Page 2 November 24, 2015 PUBLIC MEETINGS AND/OR HEARINGS 1. Proposed closure and sale of part of an alley - South of 370 and 390 Maple Avenue 467/15 Bondy/Desjarlais That part of an alley located on Registered Plan 777, part of Kenwood Street, Registered Plan 847, part of Hazel Street, Registered Plan 848, parts 3,5,6,7,10,11 and 12 on Reference Plan 12R-26325, lying to the south of 370 and 390 Maple Avenue BE APPROVED for closure and conveyance and that these lands for sale be offered to adjacent land owners and that the terms and conditions of these potential sales be set out in the by-law. 2. Release of the 2016 Municipal Budget 468/15 Desjarlais/Meloche That the Release of the 2016 Municipal Budget as verbally presented by the Manager of Finance/Deputy Treasurer, D. Langlois BE RECEIVED. REPORTS / CORRESPONDENCE FOR COUNCIL ACTION 3. Application for Approval to Expropriate Land - Lessor Limited, 3095 Front Road Christine Davison, President of Lessor Limited, appears before Council to speak against the Town Solicitor s recommendation for an Application for Approval to Expropriate that portion of 3095 Front Road, stating that administration did not indicate that the easement was going to be a permanent easement and concludes by asking Council to reconsider the Application indicating that this could limit their building opportunities as it could hinder their site line. 469/15 Burns/Bondy That the report of the Town Solicitor dated October 20, 2015 regarding the Application for Approval to Expropriate that portion of 3095 Front Road, being part of Lot 2, Concession 1, designated as Part 1 on Reference Plan 12R BE APPROVED. 4. Request to Grant Approval for a model home permit for a two (2) unit semi-detached dwelling for Phase 10A of the Head/D'Amore Subdivision, located in the Talbot Planning District, in Part of Lot 1, Concession 5 470/15 Burns/Meloche That the report of the Director of Development & Strategic Initiatives dated November 16, 2015 (DS ) recommending a model home permit for a two (2) unit semi-detached dwelling located on Phase 10A of the Head/D'Amore Subdivision, located in the Talbot Planning District, in Part of Lot 1, Concession 5 BE APPROVED once confirmation is received from LaSalle Fire Services that adequate fire protection from a new fire hydrant to be constructed on Kassas Street is operational, from the Town Engineer, that a gravel road base has been built at a location and to the satisfaction of the Town Engineer for the proposed new model home; and from the Town Engineer, approving the Lot Grading Plan for this new model home.
3 Council Minutes Page 3 November 24, Oliver Farms and Heritage Estates Request for Proposal - Award of Consulting Services 471/15 Bondy/Meloche That the report of the Director of Public Works dated November 17, 2015 (PW-39-15) recommending consulting services for the Oliver Farms and Heritage Estates Hydrologic/Hydraulic Analysis and the Preliminary Design for Oliver farms be awarded to Stantec Consulting Limited in the amount of $105, plus applicable taxes BE APPROVED. 6. Amendment to Procedural By-law # /15 Burns/Bondy That the report of the Deputy Clerk dated November 19, 2015 (CL-27-15) recommending amendments to the Procedural By-law #6647 BE APPROVED and that the corresponding by-law be adopted during the by-law stage of the agenda. 7. Appointment of Integrity Commissioner 473/15 Bondy/Desjarlais That the report of the Director of Council Services/Clerk dated November 15, 2015 (CL-26-15) recommending Robert J. Swayze, Barrister and solicitor be appointed to the Town's Integrity Commissioner for purposes of investigating complaints related to the Council Code of Conduct at an hourly rate of $280 plus disbursements if applicable BE APPROVED and that the Mayor and clerk be authorized to execute a two year Retainer Agreement between the Town and Robert Swayze, and further that a fee of $125 be charged to file a written complaint under the council code of conduct subject to reimbursement if it is deemed that the complaint is not frivolous or vexatious. 8. Workplace Inspections 474/15 Desjarlais/Renaud That the report of the Human Resources Officer and Human Resources Generalist dated November 19, 2015 (CL-28-15) including the Supervisor Inspection Procedure, the Supervisor Inspection Guideline and the Supervisor Risk Assessment Form BE APPROVED. 9. Janitorial Services - LaSalle Police 475/15 Burns/Meloche That the report of the Chief Administrative Officer dated November 16, 2015 (CAO-24-15) recommending the current contract with Krautner Janitorial be extended for a four (4) year and nine (9) month period ending August 31, 2020 BE APPROVED and the corresponding bylaw be adopted during the by-law stage of the agenda.
4 Council Minutes Page 4 November 24, 2015 INFORMATION ITEMS TO BE RECEIVED 10. Emergency Management Program Committee Meeting Minutes 476/15 Bondy/Desjarlais That the minutes of the Emergency Management Program Committee meeting held November 5, 2015 BE RECEIVED. 11. Culture and Recreation/Parks Advisory Committee Meeting Minutes 477/15 Bondy/Meloche That the minutes of the Culture and Recreation/Parks Advisory Committee Meetings held June 4, 2015, July 9, 2015 and September 18, 2015 BE RECEIVED. 12. October 2015 month end financial statements 478/15 Burns/Meloche That the month end Financial Statement, Capital Fund Analysis and Reserves & Reserve Fund Schedule dated October 31, 2015 BE RECEIVED. 13. Submission of Reports to Council 479/15 Burns/Bondy That the report of the Chief Administrative Officer dated November 24, 2015 being a Schedule of Reports to Council BE RECEIVED. BY-LAWS 450/15 Burns/Meloche The following by-laws BE GIVEN first reading: 7829 A By-law to amend Zoning by-law No. 5050, the Town's Comprehensive Zoning By- law as amended (Plan 875, Lot 1232, and part of Lot 1233 to 1235, part of Alley, and 12R-25318, part 7) 7830 A By-law to deem a portion of Registered Plans 777, 847 and 848 not to be lands on registered plan of subdivision for purposes of 50(3) of the Planning Act 7831 A By-law to authorize the acquisition of part of 3095 front road to maintain, replace, alter and repair the existing town of LaSalle entrance/welcome sign A By-law to authorize the extension of a Janitorial Contract with William Krautner, carrying on business as Krautner Janitorial with the LaSalle Police Service A By-law to stop up, close and sell a portion of an alley, Registered Plan 777, a portion of Kenwood Street, Registered Plan 847 and a portion of Hazel Street, Registered Plan 848
5 Council Minutes Page 5 November 24, By-law to authorize the execution of an agreement with Stantec Consulting Limited for the Oliver Farms and Heritage Estates Hydrologic/Hydraulic Analysis and the Preliminary Design for Oliver Farms Reconstruction Project 7835 A by-law to amend By-law 6647 as amended, to govern the proceedings of Council meetings, the conduct of its members, and the calling of its meetings 451/15 Desjarlais/Renaud That bylaw numbers 7829 to 7835 BE GIVEN second reading. 452/15 Bondy/Burns That bylaw numbers 7829 to 7835 BE GIVEN third reading and finally passed. OLD BUSINESS None. NEW BUSINESS Councillor Meloche reminds the community that the Goodfellows will be out this weekend in the Town of LaSalle. COMMITTEE REPORTS Councillor Burns thanks administration and the Royal Canadian Legion for the Remembrance Day Celebration at the Town of LaSalle. CONFIRMATORY BY-LAW 453/15 Burns/Bondy That confirmatory by-law #7836 BE GIVEN first reading. 454/15 Meloche/Desjarlais That confirmatory by-law #7836 BE GIVEN second reading. 455/15 Renaud/Burns That confirmatory by-law #7836 BE GIVEN third reading and finally passed.
6 Council Minutes Page 6 November 24, 2015 Meeting adjourned at the call of the Mayor at 8:05 p.m. Mayor: Ken Antaya Deputy Clerk: Agatha Armstrong
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 informationTHE 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 January 24, 2017 7:00 p.m. Council Chambers, LaSalle Civic Centre, 5950 Malden Road Members
More informationTHE 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: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationTHE 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: August 28, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationTHE 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: March 12, 2019 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationTHE 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 January 8, 2019 7:00 p.m. Council Chambers, LaSalle Civic Centre, 5950 Malden Road Members of
More informationTHE CORPORATION OF THE TOWN OF LASALLE REGULAR MEETING OF COUNCIL AGENDA
THE CORPORATION OF THE TOWN OF LASALLE REGULAR MEETING OF COUNCIL AGENDA Tuesday, July 10, 2018, 7:00 PM Council Chambers, LaSalle Civic Centre, 5950 Malden Road Pages A. OPENING BUSINESS 1. Call to Order
More informationA. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.
Table of Contents Agenda 2 Adoption of Minutes January 26, 2016 Council Meeting Minutes 4 Accounts Payable Report February 9, 2016 Accounts Payable Report 10 West Nile Larviciding Program 2016 PW-03-16
More informationA. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF
Table of Contents Agenda 2 Adoption of Minutes May 12, 2015 Regular Minutes 4 Accounts Payable Report May 26, 2015 Accounts Payable Report 10 Recognition of the LaSalle Brownies Group for Outstanding Community
More informationThe 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 informationTHE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2:00 P.M.
THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2017 @ 2:00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andrew
More informationTHE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following:
THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: 1. Maple Ridge Development Application Fee Amending Bylaw No. 659-22 2. Maple Ridge Development
More informationCouncil Meeting Agenda
Council Meeting Agenda Monday, March 27, 2017 Regular Council Meeting Council Chambers 7:00 P.M. 1. MOTION TO CONVENE INTO CLOSED SESSION (IF NECESSARY) 2. MOTION TO RECONVENE IN OPEN SESSION 3. MOMENT
More informationCorporation 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 informationCORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016
CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,
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 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 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 informationTHE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015
THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the
More informationTOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005
TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday,
More informationCORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 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
More informationM 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 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 informationTuesday, June 5, 2018
The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to
More informationMinutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS
Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake Monday, May 11, 2015 7:00 PM COUNCIL CHAMBERS Present Present Media D. Marchisella, Mayor L. Cyr, Councillor C.
More informationBYLAW 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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationDevelopment Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2
Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting
More 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 informationJune 4, Regular Council
A Meeting of the Shelburne Town Council was held with all members present except Councillor Benotto and Councillor Egan. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public
More informationTHE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting
THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding
More informationMUNICIPALITY 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 informationClerk/Planning Coordinator Crystal McMillan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones
More informationCORPORATION 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 informationTOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm
Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, 2018 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,
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 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 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 informationMayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington
March 29, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 29, 2011 at 7:00 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationADDENDUM TO THE AGENDA
The Corporation of the Township of Plummer Additional RR # 2, 38 Railway Crescent Bruce Mines ON POR ICO Tel: (705) 785-3479 Fax: (705) 785-3135 email:plumtwsp@onlink.net Minutes Dec. 2, 2015 Regular COUNCIL
More informationTHE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth
THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm
More informationVILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL
VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL DATE: TIME: PLACE: IN ATTENDANCE: 7:00p.m. Council Chambers 495 Hot Springs Road, Harrison Hot Springs, BC Mayor Leo Facio Councillor
More informationFinance and Labour Relations Committee MINUTES
The Corporation of the City of Stratford Finance and Labour Relations Committee MINUTES Date: Time: Location: Committee Present: Staff Present: Also Present: Monday, 9:03 P.M. Council Chamber, City Hall
More informationHarold Nelson, Manager of Public Works
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on June 5, 2018 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also present: Mayor - J.
More 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 informationTHE 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 informationMINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET
MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 5:23 p.m. and in open session at 7:10 p.m.
More informationMonday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.
MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL
More informationAngela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew
Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationRegular Council Meeting Agenda
Regular Council Meeting Agenda September 17, 2018, 6:00 pm Essex Civic Centre 360 Fairview Avenue West Essex, Ontario Pages 1. Call to Order 2. Closed Meeting Report 3. Declarations of Conflict of Interest
More informationAGENDA 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 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 informationNovember 5, Regular Council
A Meeting of the Shelburne Town Council was held November 5, 2012 with all members present. Staff attending included John Telfer CAO/Clerk, Carol Sweeney Treasurer, Scott Wheeldon Director of Public Works
More informationMinutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager
Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff
More informationAT REGINA, SASKATCHEWAN, MONDAY, FEBRUARY 29, 2016 AT A MEETING OF CITY COUNCIL AT 5:30 PM
AT REGINA, SASKATCHEWAN, MONDAY, FEBRUARY 29, 2016 AT A MEETING OF CITY COUNCIL AT 5:30 PM These are considered a draft rendering of the official minutes. Official minutes can be obtained through the Office
More informationTOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016
TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 22 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor Dave Trann, Councillors
More informationCouncil Meeting Minutes
Council Meeting Minutes Monday, May 16, 2016 Regular Council Meeting Council Chambers 7:00 P.M. Members Present: Mayor L. Armstrong, Councillors A. Junker, P. Roe, B. Fisher, J. Gerber and M. Murray Staff
More informationMay 14, Regular Council
A Meeting of the Shelburne Town Council was held May 14, 2012 with all members present except Councillor Cavey. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public Works,
More information"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."
PRESCOTT TOWN COUNCIL AGENDA September 25, 2017 6:30 pm Council Chambers 360 Dibble St. W. Prescott, Ontario Pages 1. Call to Order 2. Approval of Agenda Suggested Motion "THAT the agenda for the Council
More informationMINUTES 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 informationGENERAL COMMITTEE MINUTES Tuesday, June 12, :00 a.m. Town Council Chambers Page 1
Page 1 1. CALL TO ORDER Committee Chair Councillor, C. Wilson, called the meeting to order at and the following were recorded as being present: Committee Members: Regrets: Staff: Councillor, C. Wilson
More informationCity 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 informationView the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER
View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 19, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call
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 informationTHE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers
THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton
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 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 informationTOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING Tuesday, August 8, 2017,7:00 P.M. PLANTAGENET COMMUNITY HALL
1 TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING Tuesday, August 8, 2017,7:00 P.M. PLANTAGENET COMMUNITY HALL Present: Staff Present Femand D*caire, Chair Rene Beaulne, Councillor Benoit Lamarche,
More informationMINUTES. 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 informationSPECIAL MEETING OF COUNCIL AGENDA
TOWN OF COLLINGWOOD SPECIAL MEETING OF COUNCIL AGENDA September 7, 2010 "Inspire confidence, wonder and a sense of possibility deliver today s services and realize tomorrow s promise." A Special Meeting
More informationMonday 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 informationMinutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.
The Corporation of The City of Dryden January 19, 2015 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Mayor Nuttall,
More informationTHE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers
THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson
More informationTHE CORPORATION OF THE TOWN OF GEORGINA
THE CORPORATION OF THE TOWN OF GEORGINA COUNCIL AGENDA June 13, 2011 (7:00 p.m.) 1. MOMENT OF MEDITATION: 2. ROLL CALL: 3. COMMUNITY SERVICE ANNOUNCEMENTS: 4. INTRODUCTION OF ADDENDUM ITEMS AND DEPUTATIONS:
More 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 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 informationM I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013
M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS February 28, 2013 MEMBERS PRESENT: Mayor Bernie Wiehle Deputy Mayor Mary Bodnar Councillors: Norm 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 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 informationC-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-20/2017 Monday, November 20, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More informationCorporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM
Corporation of the Minutes February 5, 2018 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, Deputy Mayor
More information"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.
Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:
More informationPublic Council Meeting AGENDA
Public Council Meeting AGENDA Tuesday, May 23, 2017, 6:00 pm Tecumseh Town Hall www.tecumseh.ca Pages 1. CALL TO ORDER 2. ROLL CALL 3. DISCLOSURE OF PECUNIARY INTEREST 4. INTRODUCTION AND PURPOSE OF MEETING
More informationMINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Regular Council Meeting No. 12 Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. PRESENT: Mayor: Deputy
More informationTHE 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 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 informationCouncil Meeting May 22nd, 2018 be approved as presented. CARRIED
MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,
More informationCITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M.
CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M. PRESENT: Staff: Others: Mayor D. Raven Councillors: C. Johnston, L. Nixon,
More informationMINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer
Page 1 of 5 MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the exception
More informationCITY OF CAMPBELL RIVER COUNCIL MINUTES
CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, JUNE 14, 2011 at 7:35 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Acting Chair - M. Storry, Councillors:
More informationHALDIMAND 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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 9 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 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 informationCOMMITTEE OF THE WHOLE MEETING AGENDA
COMMITTEE OF THE WHOLE MEETING AGENDA Monday, September 8, 2014-8:30 AM Council Chambers Municipal Hall, 13211 Henry Ave. Summerland, BC Page 1. Call to Order 2. Adoption of Minutes 2-5 2.1 Adoption of
More informationTHE CORPORATION OF DELTA BYLAW NO. 7273
THE CORPORATION OF DELTA BYLAW NO. 7273 A Bylaw to impose fees in respect of the services and the property of The Corporation of Delta Incorporating amendments pursuant to Bylaws 7278, 7406, 7440, 7455,
More informationThe Corporation of the Municipality of Mississippi Mills. Council Meeting #11-17 MINUTES
The Corporation of the Municipality of Mississippi Mills Council Meeting #11-17 MINUTES A regular meeting of Council was held on Tuesday, May 2, 2017 at 6:00 p.m. in the Council Chambers. A. CALL TO ORDER
More informationDevelopment Application Fees Bylaw No. 8951
City of Richmond Bylaw 8951 Development Application Fees Bylaw No. 8951 The Council of the City of Richmond enacts as follows: PART ONE - ESTABLISHMENT OF FEES 1.1 Council Confirmation of Fees 1.1.1 Council
More informationDEVELOPMENT 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 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 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 information