Kaipatiki Local Board OPEN MINUTES

Size: px
Start display at page:

Download "Kaipatiki Local Board OPEN MINUTES"

Transcription

1 OPEN MINUTES Minutes of a meeting of the Kaipatiki Local Board held in the Kaipatiki Local Board Office, 90 Bentley Avenue, Glenfield on Tuesday, at 5.30pm. PRESENT Chairperson Lindsay Waugh Deputy Chairperson Nick Kearney Members Grant Gillon [from 5.35pm, Item 8.1;until 8.30pm, Item 25; from 8.46, Item 25] John Gillon [from 5.35pm, Item 8.1; until 9.23pm, item 29; from 9.27pm, Item 31] Richard Hills Vivienne Keohane Chris Marshall Kay McIntyre APOLOGIES Mayor Len Brown ALSO PRESENT Councillor Ann Hartley [from 5.43pm, Item 8.1; until 9.05pm, Item16] George Wood [from 8.46pm, Item 25; until 9.05pm, Item16]

2

3 1 Welcome 2 Apologies Resolution number KT/2011/263 MOVED by Member Waugh, seconded Member McIntyre: That the apologies from Mayor Len Brown, be accepted and apologies from Member J Gillon for lateness, be accepted. 3 Declaration of interest There were no declarations of interest. 4 Confirmation of minutes Resolution number KT/2011/264 MOVED by Member Waugh, seconded Member Hills: That the minutes of the meeting of the Kaipatiki Local Board held on Tuesday, 9 August 2011 and Monday, 29 August 2011, be confirmed as a true and correct record of the meeting. 5 Leave of absence There were no leaves of absence. 6 Acknowledgements 6.1 Acknowledgements to Henry Tohu Resolution number KT/2011/265 MOVED by Member Kearney, seconded Member Hills: Henry was a key member of the North Harbour Triathlon Club. Once overweight and unfit, he turned his life around only a few years ago through competing in Ironman triathlons and two IronMaori triathlons. IronMaori was started two years ago to encourage Maori to take part in multisport. He was a Hillcrest resident and an active Maori role model in the community. He did do a lot of mentoring, especially with Maori who wanted to turn their health around. He completed four Taupo Ironman events. Henry died suddenly on Friday 2 August, aged 46 and leaves a wife and daughter. Minutes Page 3

4 6.2 Acknowledgement to Frank Aitken-Smith Resolution number KT/2011/266 MOVED by Member Kearney, seconded Member Hills: Frank has been a leading figure in the Northcote commmunity for about 40 years. He was originally involved with the Northcote Lions and in the early 1980's he was instrumental in fundraising and building the Northcote Citizens Centre hall, which he wanted built as a base for the Northcote Central Senior Citizens Association, and which now is used by various community organisations and groups across the North Shore and Auckland. Frank then became a founding trustee of the Northcote Citizens Centre Management Trust which administered the hall when it was built, and when the Lions ceased in Northcote in about 1984 he carried on with running the hall as a trustee. Frank then moved into the secretary/treasurer role in 1996 and his stewardship in that role has meant it has been entirely self-sufficient in its funding (i.e. it has not needed to put its hand out to the council for ratepayer funding). Frank has recently announced that he has to stand down as secretary/treasurer immediately for health reasons. 6.3 Acknowledgement to Eleanor Adviento Resolution number KT/2011/267 MOVED by Member Waugh, seconded Member Marshall: Eleanor Adviento has been selected to represent NZ in curling for the following; NZ Youth Olympic Team and NZ Under-21 Women's Team competing at the Pacific- Asia Junior Curling Championships in Jeonju, South Korea Eleanor is one of our long standing Youth Advisory Group Leaders, and has been part of the Beach Haven Placemaking Group since inception, as well as many other local activities. 6.4 Acknowledgement Resolution number KT/2011/268 MOVED by Member Waugh, seconded Member Marshall: 7 Petitions That the Kaipatiki Local Board congratulates all those involved in delivering the world class spectacular event and ceremony that launched the opening of the Rugby World Cup There were no petitions. Secretarial Note: Member John Gillon entered the meeting at 5.35pm. Secretarial Note: Councillor Ann Hartley entered the meeting at 5.43pm Minutes Page 4

5 8 Deputations 8.1 Raeburn House A power point presentation entitled Regional Food Economy and Culture: Auckland Food Alliance was tabled. A copy of the presentation has been placed on the file copy of the minutes and can be viewed at the Auckland Council website. Resolution number KT/2011/269 MOVED by Member Gillon, seconded Member Keohane: a) That the deputation to the Kaipatiki Local Board from Carol Ryan, Raeburn House be received. b) That Richelle Kahui-McConnell be thanked for her briefing on Regional food, Economics, Culture and her current project to connect newcomers through Growing your roots. 8.2 Glenfield Wipe Out Trust Resolution number KT/2011/270 MOVED by Member Kearney, seconded Member Marshall: 9 Public Forum That the report be received and Wipe Out Trust be thanked for their ongoing work. A period of time (approximately 30 minutes) is set aside for members of the public to address the meeting on matters within its delegated authority. A maximum of 3 minutes per item is allowed, following which there may be questions from members 9.1 Public Forum - Susan Slater Susan Slater was in attendance to address the Kaipatiki Local Board regarding number of issues relating to street numbering, lack of parking, trucks rabbit running through the street, lack of facilities for youth to keep them off the street and issues relating Tonar Street. A document entitled Tonar St: Lower 1/3, Lake Rd/ Faser Ave and a plan entitled Southern Tonar Project were tabled. Copies of the tabled documents have been placed on the file copy of the minutes and can be viewed at the Auckland Council website. Resolution number KT/2011/271 MOVED by Member Waugh, seconded Member McIntyre: That Susan Slater be thanked for her presentation relating to street numbering, lack of parking, trucks rabbit running through the streets, lack of facilities for youth to keep them off the street and Tonar Street issues. Minutes Page 5

6 9.2 Public Forum - Anne du Temple Anne du Temple was in attendance to address the Kaipatiki Local Board regarding the Kaipatiki Local Board code of conduct and the availability of the agendas for public. Resolution number KT/2011/272 MOVED by Member Waugh, seconded Member McIntyre: That Anne du Temple be thanked for her presentation regarding the Kaipatiki Local Board code of conduct and the availability of the agendas for public. 10 Extraordinary business There were no extraordinary business. 11 Notices of Motion 12 Notice of Motion Draft Local Board Plan Advertising Resolution number KT/2011/273 MOVED by Member G Gillon, seconded Member Waugh: a) That this Notice of Motion be received. b) The Kaipatiki Local Board requests an officers report on the details of the advertising of and distribution arrangements, including numbers of copies, gaps in the distribution, method and timings, of Kaipatiki s draft local board plan in the Kaipatiki local board area. Minutes Page 6

7 13 Notice of Motion - Resource Consents MOVED by Member G Gillon, seconded Member Keohane: a) That this Notice of Motion be received. b) The Kaipatiki Local Board supports the Governing Body s view that Local Boards have a statutory right to input into policy and plan changes, with the Governing Body having the final decision-making as passed in the Resolution number GB/2011/154 on 28 July c) The Kaipatiki Local Board expresses its disappointment to the Governing Body that on 28 July 2011 it decided: v) the responsibilities allocated under the Local Government (Auckland Council) Act 2009, not be amended to empower Local Boards to make submissions on resource consent applications; vi) the responsibilities allocated under the Local Government (Auckland Council) Act 2009 not be amended to empower Local Boards to appeal decisions on resource consent applications. d) That the Kaipatiki Local Board requests the Governing Body of Auckland Council to review its decision to prohibit Local Boards from submitting on resource consent applications. e) That the Kaipatiki Local Board requests the Governing Body of Auckland Council to review its decision to prohibit Local Boards from appealing decisions on resource consent applications. Secretarial Note: After discussion Member Grant Gillon withdraw the original motion and replaced it with the following motion: Resolution number KT/2011/274 MOVED by Member G Gillon, seconded Member Keohane: a) That the Kaipatiki Local Board urges the Governing Body to allocate to Local Boards, submission rights on resource consent applications through the review of the Local Board allocations as part of the Long Term Plan special consultation procedure process; b) That the Kaipatiki Local Board requests this resolution be forwarded to all Local Boards for their consideration. A division was called for, voting on which was as follows: For: Members: Grant Gillon John Gillon Richard Hills Vivienne Keohane Chris Marshall Against: Members: The division was declared by 5 votes to 3. Resolution number KT/2011/275 MOVED by Member Waugh, seconded Member McIntyre: Nick Kearney Kay McIntyre Lindsay Waugh c) That the decision on this matter be deferred to the next business meeting. Minutes Page 7

8 14 Draft Business Improvement District (BID) Policy for consultation A power point presentation entitled Business Improvement District (BID) Policy was tabled. A copy of the presentation has been placed on the file copy of the minutes and can be viewed at the Auckland Council website. Resolution number KT/2011/276 MOVED by Member Marshall, seconded Member McIntyre: a) That the report be received b) That the Kaipatiki Local Board give any feedback no later than 14 October 2011 on the draft Business Improvement District (BID) Policy in writing to economic_development.govt.nz, for consideration and collation into a report back to the appropriate committee. c) That the Kaipatiki Local Board request that the draft Business Improvement Districts policy be provided to the Glenfield and where possible Wairau Valley and Park businesses as part of the consultation d) That the Kaipatiki Local Board portfolio holders for Business improvements districts provide feedback on the draft Business Improvement Districts policy for the Kaipatiki Local Board. e) That a copy of the Kaipatiki Local Board feedback be included as an information item to the Kaipatiki Local Board meeting on the 11 October Minutes Page 8

9 15 Highbury Centre Plan Redevelopment of Birkenhead Avenue Resolution number KT/2011/277 MOVED by Member G Gillon, seconded Member J Gillon: a) That the report be received. b That the Kaipatiki Local Board supports in principle a redevelopment project at Birkenhead Avenue c) The Kaipatiki Local Board notes the intended project that is part of the implementation schedule of the Highbury Centre Plan (2006) and funded through the North Shore City Council Long Term Council Community Plan. d) That the Kaipatiki Local Board notes the project benefits and the proposed next steps of the project and that stakeholders and the wider community will be consulted together with the Kaipatiki Local Board as the project moves forward. e) That Kaipatiki Local Board appoints Member Grant Gillon and Member Kay McIntyre to liaise with the community and officers to progress the redevelopment of Birkenhead Avenue and report back to the Board on a regular basis, including the following: i) Evidence is provided to the Kaipatiki Local Board on the outcome of wider community consultation requested by the Birkenhead Northcote Community Board in resolution BNB-147 ii) iii) iv) Written advice and a review of the project is undertaken by the Third tier Manager of Environmental Strategy and Policy or his delegate and provided to the Kaipatiki local Board Any future consultation include consultation on site at Birkenhead Avenue Evidence be provided to the Kaipatiki Local Board on the feasibility to provide direct connections to Le Roys Bush from Birkenhead Avenue 25 Earthquake-prone, dangerous, and insanitary buildings policy Resolution number KT/2011/278 MOVED by Member Marshall, seconded Member Gillon: That the report be received. Secretarial Note: Member Grant Gillon exited the meeting at 8.30pm. Secretarial Note: Meeting adjourned at 8.35pm and reconvened at 8.42pm. Secretarial Note: Member Grant Gillon entered the meeting at 8.46pm Secretarial Note: Councillor Wood entered the meeting at 8.46pm. Minutes Page 9

10 Secretarial Note: The Chairperson requested an update from the Ward Councillors on the activities of the Governing Body at this point. Motion Resolution number KT/2011/279 MOVED by Member Waugh, seconded by Member Hills: That the Ward Councillors be invited to provide a verbal update on the activities of the Governing Body at this point. 34 Ward Councillor s update Resolution number KT/2011/280 MOVED by Member Waugh, seconded Member Hills: a) That the Governing Body member, Councillor Hartley s update be received. b) That the Governing Body member, Councillor Wood s update be received. c) That the Councillors be thanked for their updates and their ongoing support for Kaipatiki Secretarial Note: Councillor Wood and Councillor Hartley exited the meeting at 9.05pm. 16 Appointment of a Council Trustee to the North Shore Heritage Trust Resolution number KT/2011/281 MOVED by Member Waugh, seconded Member Keohane: That the Kaipatiki Local Board notes that this report was included in the agenda by error. 17 Nomination to Northern Region Joint Funding Subcommittee Resolution number KT/2011/282 MOVED by Member Kearney, seconded Member Waugh: a) That the report be received. b) That the Kaipatiki Local Board nominates Member Richard Hills as an additional alternative member to the Devonport-Takapuna, Kaipatiki, Upper Harbour and East Coast Bays joint funding subcommittee for the first round ending 30 September Minutes Page 10

11 18 Nomination for Local Board Input into Resource Consents Resolution number KT/2011/283 MOVED by Member Waugh, seconded Member Marshall: a) That the report be received. b) That the Kaipatiki Local Board delegates to Member Keohane the responsibility for input into resource consents. 19 Resource Management Act Making Good Decisions training Resolution number KT/2011/284 MOVED by Member Waugh, seconded Member McIntyre: a) That the report be received. b) That the Member Hills attend the Resource Management Act Making Good Decisions training course. 20 Consideration of Extraordinary Business Items There were no consideration of extraordinary business items. 21 Bayview Community Centre Montly Report Resolution number KT/2011/285 MOVED by Member Waugh, seconded Member McIntyre: That the report be received. 22 Highbury Community House & Creche Inc Report to Kaipatiki Local Board August 2011 Resolution number KT/2011/286 MOVED by Member Waugh, seconded Member Gillon: That the report be received. 23 Community Development and Partnerships Local Board Quarterly Report and 2011/2012 work programme presentation Resolution number KT/2011/287 MOVED by Member Waugh, seconded Member Marshall: That the Kaipatiki Local Board notes that this report was included in the agenda by error. Minutes Page 11

12 24 Local Board Input to Shareholder Comments on the Statements of Intent of Council Controlled Organisations Resolution number KT/2011/288 MOVED by Member Waugh, seconded Member Kearney: That the report be received. 26 Built Heritage Acquisition Fund Resolution number KT/2011/289 MOVED by Member Gillon, seconded Member Waugh: a) That the report be received. b) That the Built Heritage Acquisition Fund Criteria to Guide Operation of Fund report and resolutions from the Strategy and Finance Committee meeting held on 7 July 2011 be noted. 27 Regional Events Programme, Auckland Council - report and resolutions from Culture, Arts and Events Forum Resolution number KT/2011/290 MOVED by Member Waugh, seconded Member Hills: That the report and resolutions from the Culture, Arts and Events Forum, regarding the Regional Events Programme, Auckland Council, be received. 28 Report and Resolutions from the Transport Committee - Bus and High Occupancy Vehicle Lanes Resolution number KT/2011/291 MOVED by Member Hills, seconded Member Waugh: That the Report and Resolutions from the Transport Committee bus and High Occupancy Vehicle Lanes report be received. 29 Report and Resolutions from the Transport Committee - Auckland Harbour Bridge Pathway Progress Resolution number KT/2011/292 MOVED by Member Waugh, seconded Member Kearney: a) That the Report and Resolutions from the Transport Committee Auckland Harbour Bridge Pathway Progress report be received. b) That the Auckland Harbour Bridge Pathway Group consult the Kaipatiki Local Board and the local community for the design and options for the Northern landing to provide access for walking and cycling on the Auckland Harbour Bridge. Minutes Page 12

13 Secretarial Note: Member John Gillon exited the meeting at 9.23pm. 30 Environment Court Declaration Urban Trees Resolution number KT/2011/293 MOVED by Member Waugh, seconded Member Gillon: a) That the report be received. b) That the Kaipatiki Local Board requests a copy of the follow up report on the legal analysis and the implications of the scheduling be provided. c) Key stakeholders be sent a link to the report for their information. Secretarial Note: Member John Gillon entered the meeting at 9.27pm. 31 Members' reports Resolution number KT/2011/294 MOVED by Member Waugh, seconded Member Kearney: a) That the written report from Chairperson Lindsay Waugh be received. Resolution number KT/2011/295 MOVED by Member Kearney, seconded Member Waugh: b) That the written report from Member Nick Kearny be received. Resolution number KT/2011/296 MOVED by Member Gillon, seconded Member Hills: c) That the written report from Member Grant Gillon be received. d) That the Kaipatiki Local Board request that a community impact study on the effects of the proposed walk/cycle way over the Harbour Bridge should be carried out when appropriate so that any community concerns are addressed in the project s incipient stages. d) That the Kaipatiki Local Board requests that a Local Board representative be included on the Auckland Harbour Bridge Pathway Technical steering group to ensure strong linkages between the project and the community. Minutes Page 13

14 32 Minutes from the Kaipatiki Local Board Workshop - 18 August 2011 Resolution number KT/2011/297 MOVED by Member Waugh, seconded Member Marshall: a) That the Minutes of the Kaipatiki Local Board 18 August 2011 Workshop be received. b) That the minutes of the Kaipatiki Workshop on the 18 August 2011 be amended to note on Item 1 - that a number of questions were raised from Board Members regarding the Long Term Plan capital projects identified including the Greenslade toilets. 33 Consideration of Extraordinary Information Items There were no consideration of extraordinary information items. 34 Ward Councillor s update Secretarial Note: This item was taken before item pm The Chairperson thanked Members for their attendance and attention to business and declared the meeting closed. CONFIRMED AS A TRUE AND CORRECT RECORD AT A MEETING OF THE KAIPATIKI LOCAL BOARD HELD ON 13 SEPTEMBER DATE:... CHAIRPERSON:... Minutes Page 14

Governing Body OPEN AGENDA

Governing Body OPEN AGENDA I hereby give notice that an ordinary meeting of the will be held on: Date: Time: Meeting Room: Venue: Thursday, 9.30am Reception Lounge Auckland Town Hall 301-305 Queen Street Auckland OPEN AGENDA MEMBERSHIP

More information

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA DECEMBER 3, PM IN THE MUNICIPAL HALL COUNCIL CHAMBER

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA DECEMBER 3, PM IN THE MUNICIPAL HALL COUNCIL CHAMBER THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA DECEMBER 3, 2018 6 PM IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call to Order. APPROVAL OF AGENDA 2. Approval

More information

Whau Local Board OPEN MINUTES

Whau Local Board OPEN MINUTES OPEN MINUTES Minutes of a meeting of the held in the Office, 31 Totara Avenue, New Lynn on Wednesday, at 6:30pm. PRESENT Chairperson Deputy Chairperson Members Tracy Mulholland Susan Zhu Derek Battersby,

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

Candidates Information Guide

Candidates Information Guide 2018 Municipal and School Board Election Candidates Information Guide - Issued April 16, 2018 - Heather Boyd Clerk / Returning Officer County of Brant Administration Building 26 Park Avenue Burford, ON

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES Lansdowne Borough Council Reorganization Meeting January 4, 2016 APPROVED MINUTES The Lansdowne Borough Council Reorganization Meeting was held on Monday, January 4, 2016, 7:00 p.m. at the 20th Century

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

Terms of Reference Triennium. Doc #

Terms of Reference Triennium. Doc # Terms of Reference 2016 2019 Triennium Doc # 8781464 Table of Contents Committees Required by Statute... 3 Waikato Civil Defence Emergency Management Group... 4 Regional Transport Committee... 6 Hauraki

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

The Bye-Laws of the Union of UEA Students

The Bye-Laws of the Union of UEA Students The Bye-Laws of the Union of UEA Students The Trustees and the Union Council shall have the power from time to time to jointly make, repeal or amend Bye-Laws as to the management of the Union and its working

More information

Regular Council Meeting Agenda

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

More information

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897 A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:

More information

Auckland Council. Standing Orders of the [ ] Local Board

Auckland Council. Standing Orders of the [ ] Local Board Auckland Council Standing Orders of the [ ] Local Board Set by the Auckland Transition Agency on 27 October 2010 CONTENTS PAGE 1. GENERAL... 1 1.1. STATUS 1 1.2. SCOPE AND GENERAL 1 1.3. INTERPRETATION

More information

TERMS OF REFERENCE. La Perouse Museum Trust

TERMS OF REFERENCE. La Perouse Museum Trust TERMS OF REFERENCE La Perouse Museum Trust 1. Establishment and Role of the Trust The La Perouse Museum Trust ( the Trust ) is established by Randwick City Council ( Council ) for a term as resolved by

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

NORTHERN IRELAND HUMAN RIGHTS COMMISSION. Held on Monday 8 July At 1.00 pm in the NIHRC Offices, Temple Court, 39 North Street, Belfast

NORTHERN IRELAND HUMAN RIGHTS COMMISSION. Held on Monday 8 July At 1.00 pm in the NIHRC Offices, Temple Court, 39 North Street, Belfast NORTHERN IRELAND HUMAN RIGHTS COMMISSION Minutes of the 43 rd Commission Meeting Held on Monday 8 July 2002 At 1.00 pm in the NIHRC Offices, Temple Court, 39 North Street, Belfast Present: In Attendance:

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

LATHOM PARISH COUNCIL

LATHOM PARISH COUNCIL 28 LATHOM PARISH COUNCIL MINUTES OF THE MEETING HELD ON MONDAY 26 Th FEBRUARY 2018 AT SCOUT HQ HALL LANE LATHOM AT 7.30PM PRESENT: PARISH COUNCILLORS; MRS J PEGGS (IN THE CHAIR) MRS J BAKER I FAIRCLOUGH

More information

Bay of Plenty Regional Council

Bay of Plenty Regional Council Bay of Plenty Regional Council Terms of Reference and Delegations for Council Committees: 2016-2019 Triennium Adopted 15 November 2016 Contents Preface 1 Regional Council Committee Structure 2016-2019

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HERBERT

More information

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

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

More information

Belfast Education and Library Board. Board Meeting

Belfast Education and Library Board. Board Meeting Belfast Education and Library Board Board Meeting Minutes of a Meeting of the Belfast Education and Library Board held on Thursday 5 December 2013 at 1.00 pm in the Boardroom, 40 Academy Street, Belfast

More information

NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm. Central Office Auditorium 930 Eastern Avenue Nashville, NC 27856

NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm. Central Office Auditorium 930 Eastern Avenue Nashville, NC 27856 Meeting Minutes Printed : 4/27/2017 9:33 AM EST April 3, 2017 Board Meeting 04/03/2017 07:00 PM NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm Central Office Auditorium

More information

DÚN LAOGHAIRE-RATHDOWN COUNTY COUNCIL STRATEGIC POLICY COMMITTEE SCHEME

DÚN LAOGHAIRE-RATHDOWN COUNTY COUNCIL STRATEGIC POLICY COMMITTEE SCHEME DÚN LAOGHAIRE-RATHDOWN COUNTY COUNCIL STRATEGIC POLICY COMMITTEE SCHEME 2014-2019 1. Introduction In accordance with the provisions of Section 48 of the Local Government Act 2001, as amended by Section

More information

Standing Orders Effective from 27 March 2014

Standing Orders Effective from 27 March 2014 Standing Orders Effective from 27 March 2014 Hamilton City Council Standing Orders 1 FOREWORD The Standing Orders reflect legislative requirements relating to the conduct of Council meetings, particularly

More information

HAURAKI DISTRICT COUNCIL MEETING

HAURAKI DISTRICT COUNCIL MEETING HAURAKI DISTRICT COUNCIL MEETING MINUTES OF A MEETING OF THE HAURAKI DISTRICT COUNCIL HELD IN THE COUNCIL CHAMBERS, WILLIAM STREET, PAEROA ON WEDNESDAY, 26 JULY 2017 COMMENCING AT 9.00 AM PRESENT J P Tregidga

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

CAPTAINS FLAT COMMUNITY ASSOCIATION

CAPTAINS FLAT COMMUNITY ASSOCIATION CAPTAINS FLAT COMMUNITY ASSOCIATION MEETING 7.00PM THURSDAY 17th APRIL 2008 MINUTES - DRAFT 1. Attendees and Apologies Peter Marshall (Chair) John Sandow (Secretary) Chris Sandow, Elizabeth Estbergs, Alex

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

More information

MARKHAM ENVIRONMENTAL ADVISORY COMMITTEE. MINUTES September 15, Regrets Erika Lontoc Elvis Nurse Carrie Sally Erica Tsang

MARKHAM ENVIRONMENTAL ADVISORY COMMITTEE. MINUTES September 15, Regrets Erika Lontoc Elvis Nurse Carrie Sally Erica Tsang ATTENDANCE MARKHAM ENVIRONMENTAL ADVISORY COMMITTEE MINUTES September 15, 2011 Members Christopher Sauer, Chair Mylene Batista Bezerra Kevin Boon Phil Fung Marie Legrow Chuan Li James Lin Philip Ling Salim

More information

of our D&C Democracy and Community Participation KEY INDICATOR

of our D&C Democracy and Community Participation KEY INDICATOR of our D&C Democracy and Community Participation Democracy has been described as government by the people, for the people - direct or representative. The participation of citizens is important in the governance

More information

PREMISE PERMIT LIONS CLUB OF DENT. Otter Tail County Resolution No

PREMISE PERMIT LIONS CLUB OF DENT. Otter Tail County Resolution No MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS Government Services Center, Commissioners Room 515 W. Fir Avenue, Fergus Falls, MN 9:30 a.m. Call to Order The Otter Tail County Board of Commissioners

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

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

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor

More information

Gisborne and District Lions Club "Where there is a need there is a Lion"

Gisborne and District Lions Club Where there is a need there is a Lion Gisborne and District Lions Club "Where there is a need there is a Lion" BOARD CHARTER (1) Purpose The key element of corporate governance at Gisborne and District Lions Club is the Board. The purpose

More information

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED. Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor

More information

Call to Order and Closed Meeting 5:00 p.m. Regular Open Meeting 7:00 p.m. A G E N D A

Call to Order and Closed Meeting 5:00 p.m. Regular Open Meeting 7:00 p.m. A G E N D A CALL TO ORDER (5:00 P.M.) TOWN OF LADYSMITH A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH WILL BE HELD IN COUNCIL CHAMBERS AT CITY HALL ON MONDAY, JANAUARY 16, 2017 Call to Order and Closed

More information

N. Ireland S. Bowen, Y. Forsey, C. Lacey, D. Parker, Mrs V. Dudley, M. Hoidn, S. Mlewa, Mrs J. Toleman.

N. Ireland S. Bowen, Y. Forsey, C. Lacey, D. Parker, Mrs V. Dudley, M. Hoidn, S. Mlewa, Mrs J. Toleman. ROGERSTONE COMMUNITY COUNCIL MINUTES OF A MEETING OF COUNCIL HELD AT TYDU COMMUNITY HALL, WELFARE GROUNDS, TREGWILYM ROAD, ROGERSTONE, NEWPORT, ON WEDNESDAY THE 3 RD JANUARY 2017 Members present: - Chairperson:

More information

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, 2018-9:00 a.m. AGENDA 1. Roll Call 2. Adoption of the Agenda 3. Declaration of Pecuniary Interest and the General

More information

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2

Development 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 information

A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018

A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018 CALL TO ORDER (5:30 P.M.) A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018 Call to Order and Closed Meeting 5:30

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING February 19, 2013 The City of Signal Hill appreciates

More information

ACCESS AWARENESS ADVISORY COMMITTEE A G E N D A May 12, :00 p.m. Council Chambers, Municipal Hall

ACCESS AWARENESS ADVISORY COMMITTEE A G E N D A May 12, :00 p.m. Council Chambers, Municipal Hall CORPORATION OF THE TOWNSHIP OF ESQUIMALT ACCESS AWARENESS ADVISORY COMMITTEE A G E N D A May 12, 2010 4:00 p.m. Council Chambers, Municipal Hall 1. CALL TO ORDER 2. LATE ITEMS 3. APPROVAL OF THE AGENDA

More information

Charter of Operations

Charter of Operations Charter of Operations Contents 1. Primary Function... 2 2. Role of Individual Council Members... 2 3. Membership... 2 4. Role of Chair... 3 5. Council Operations... 4 5.1 Council Sub-Committees... 4 5.2

More information

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

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

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 21, 2015 The City of Signal Hill appreciates your attendance.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017 The City of Signal Hill appreciates your attendance.

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

REGULAR MEETING OF COUNCIL

REGULAR MEETING OF COUNCIL MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, JANUARY 26, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

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

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

More information

The Trustee of the Charity is the Board of Directors of the Trust acting as Corporate Trustee.

The Trustee of the Charity is the Board of Directors of the Trust acting as Corporate Trustee. BRIGHTON AND SUSSEX UNIVERSITY HOSPITALS NHS TRUST CHARITABLE FUNDS COMMITTEE TERMS OF REFERENCE 1.00 PURPOSE 1.01 The purpose of the Charitable Funds Committee is to monitor progress and performance against

More information

Terms of Reference for Environmental Action Committee

Terms of Reference for Environmental Action Committee Terms of Reference for Environmental Action Committee Mandate The Mississauga Environmental Action Committee (EAC) is an advisory committee of Council established to offer advice and recommendations to

More information

HADLEY AND LEEGOMERY PARISH COUNCIL Minutes of the Annual Meeting of the Parish Council held on the 1 st May 2018 which commenced at 7.00 p.m.

HADLEY AND LEEGOMERY PARISH COUNCIL Minutes of the Annual Meeting of the Parish Council held on the 1 st May 2018 which commenced at 7.00 p.m. HADLEY AND LEEGOMERY PARISH COUNCIL Minutes of the Annual Meeting of the Parish Council held on the 1 st May 2018 which commenced at 7.00 p.m. 001/18 PRESENT Councillors U Ahmed, A Bentley, S Evans, M

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

THE 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, 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 information

MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers

MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers MINUTES REGULAR MEETING DATE: March 10, 2015 TIME: 7:00 p.m. PLACE: Council Chambers PRESENT: - Mayor Ann Bunka Councillor Heather Fox via telephone Councillor David Hodsall Councillor Nadine Raynolds

More information

WOLVEY PARISH COUNCIL

WOLVEY PARISH COUNCIL WOLVEY PARISH COUNCIL MINUTES of the MEETING Held at 7:30 p.m on Monday 26 th September 2016 At Wolvey Baptist Chapel, School Lane, Wolvey. MEMBERS PRESENT: Councillors: R Buswell J Hawkins C Nixon A Warwick

More information

CAREER-TECHNICAL EDUCATION ADVISORY COMMITTEE HANDBOOK

CAREER-TECHNICAL EDUCATION ADVISORY COMMITTEE HANDBOOK CAREER-TECHNICAL EDUCATION ADVISORY COMMITTEE HANDBOOK CITY COLLEGE MESA COLLEGE MIRAMAR COLLEGE CONTINUING EDUCATION Revised: July 30, 2015 PREFACE One of the few constants in life is the inevitability

More information

DISTRICT OF CAMPBELL RIVER PRESENT:

DISTRICT OF CAMPBELL RIVER PRESENT: MINUTES of the Regular Council Meeting held on Tuesday, June 13th, 2000, at 6:30 p.m. in the Municipal Hall Committee Room located at 301 St. Anns Road in Campbell River, B.C. PRESENT: Chair - Mayor J.

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 2, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 2, 2009. CALL TO ORDER

More information

Minutes. Motion 1: To remove item 8.2 from the agenda. Moved by C. Sadr, seconded by M. Wesa. C. Sadr - FOR. Page 1 of 11

Minutes. Motion 1: To remove item 8.2 from the agenda. Moved by C. Sadr, seconded by M. Wesa. C. Sadr - FOR. Page 1 of 11 Minutes Regional Councillors Committee (RCC) Monday, March 31, 2014 and Wednesday, April 9, 2014 Teleconference Dial In: 1-866-512-0904 Participant Code: 5122544 Chair: Len King, P.Eng. (March 31, 2014

More information

Minutes Regular Council Meeting

Minutes Regular Council Meeting Minutes Regular Council Meeting 446 Main Street, PO Box 219 Sicamous, B.C. V0E 2V0 Ph: 250-836-2477 Fax: 250-836-4314 www.sicamous.ca Date and Time: 5:00 p.m., Wednesday, November 28 th, 2012 Place: Council

More information

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES The Corporation of the Township of Lake of Bays Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES There was a regularly scheduled meeting of the Heritage Advisory Committee held at 4:00

More information

Attendance see attached sheets - 57

Attendance see attached sheets - 57 Minutes of the Vincentia Ratepayers and Residents Association and Vincentia CCB General Meeting on Thursday, March 19, 2015 at 7.30pm in the Vincentia Community Hall Welcome the president, Mr Bob Proudfoot,

More information

Minutes. Finance Committee May 14, 2015

Minutes. Finance Committee May 14, 2015 Minutes Finance Committee May 14, 2015 40 Sheppard Avenue West Suite 101 Toronto, ON M2N 6K9 Tel: 416 224-1100 Fax: 416 224-8168 www.peo.on.ca Enforcement Hotline: 416 224-9528 Ext. 1444 Minutes of a meeting

More information

CITY OF POWELL RIVER. Minutes of the Committee of the Whole Meeting held in the Council Chambers, City Hall on Tuesday, June 5, 2018 at 3:30 PM.

CITY OF POWELL RIVER. Minutes of the Committee of the Whole Meeting held in the Council Chambers, City Hall on Tuesday, June 5, 2018 at 3:30 PM. CITY OF POWELL RIVER Minutes of the Committee of the Whole Meeting held in the Council Chambers, City Hall on Tuesday, June 5, 2018 at 3:30 PM. PRESENT: ALSO PRESENT: Councillor M.J. Hathaway, Chair Mayor

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and

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

TOWN OF SMITHERS CALL TO ORDER HEARING

TOWN OF SMITHERS CALL TO ORDER HEARING TOWN OF SMITHERS Minutes of the Regular Meeting of Council held in Council Chambers, 1027 Aldous Street, Smithers, B.C., on Tuesday, July 27, 2004, at 7:30 p.m. Council Present: Jim Davidson, Mayor Norm

More information

PUBLIC MINUTES TRAFFIC SAFETY COMMITTEE

PUBLIC MINUTES TRAFFIC SAFETY COMMITTEE PUBLIC MINUTES TRAFFIC SAFETY COMMITTEE, 8:45 am Committee Room E, Ground Floor, City Hall PRESENT: ABSENT: ALSO PRESENT: Ms. C. Janzen, Chair Mr. C. Kuhnke, Vice Chair Councillor S. Gersher Mr. J. Chan

More information

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

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

More information

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and

More information

City Council as Striking Committee Meeting Agenda

City Council as Striking Committee Meeting Agenda City Council as Striking Committee Meeting Agenda Monday, December 10, 2018 5:00 p.m. Council Chambers, Guelph City Hall, 1 Carden Street Please turn off or place on non-audible all electronic devices

More information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

CITY OF CAMPBELL RIVER COUNCIL MINUTES CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, OCTOBER 4, 2011 at 7:30 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Chair - Mayor C. Cornfield,

More information

GENERAL COMMITTEE WEDNESDAY, MARCH 2, :05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1

GENERAL COMMITTEE WEDNESDAY, MARCH 2, :05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1 Issued: April 26, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, MARCH 2, 2011-9:05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE

More information

Rangitīkei District Council

Rangitīkei District Council Rangitīkei District Council Policy and Planning Committee Meeting Agenda Thursday 11 October 2018 Following Council meeting Contents 1 Welcome... 2 2 Public Forum... 2 3 Apologies/Leave of Absence... 2

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

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM CITY OF LEXINGTON CITY COUNCIL JUNE 24, 2013 Regular Meeting City Hall 7:00 PM Vernon G. Price, Jr. City Council Chamber 28 West Center Street, Lexington, NC 27292 I. CALL TO ORDER Absent: None. DIGEST

More information

THE CORPORATION OF LOYALIST TOWNSHIP

THE CORPORATION OF LOYALIST TOWNSHIP THE CORPORATION OF LOYALIST TOWNSHIP Eighteenth Session of Council - Monday, July 9, 2012 The Municipal Council for The Corporation of Loyalist Township met in regular session on Monday, July 9, 2012 at

More information

SWANSEA AREA RATEPAYER S ASSOCIATION. MINUTES OF MEETING, Tuesday, November 20, 2007

SWANSEA AREA RATEPAYER S ASSOCIATION. MINUTES OF MEETING, Tuesday, November 20, 2007 SWANSEA AREA RATEPAYER S ASSOCIATION MINUTES OF MEETING, Tuesday, November 20, 2007 Present: Regrets: Nick Singh, Bill Roberts, David Fleming, Heather McCulloch, Chris Korda, George Dubauskas, John Meijer,

More information

SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES

SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES 5:06 p.m. Meeting convened at the District office, 747 Mendocino Avenue, Suite 100, Santa Rosa, California Members Present Sue Conley

More information

APPLICATION to Committees/Commissions/Boards ( CCBs )

APPLICATION to Committees/Commissions/Boards ( CCBs ) APPLICATION to Committees/Commissions/Boards ( CCBs ) (First Name) (Middle) (Last Name) Address: Telephone #s Residence Res. _ Bus. _ Mailing Fax. _ Name and Address of Employer e-mail _ Present Occupation

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

IN COUNCIL REGULAR MEETING VOL. 77 PAGE 135 JUNE 6, 2016

IN COUNCIL REGULAR MEETING VOL. 77 PAGE 135 JUNE 6, 2016 IN COUNCIL REGULAR MEETING VOL. 77 PAGE 135 Roll Call: The Mayor called the meeting to order at 7:00pm. All Councilors were present. A. Acceptance of Minutes Beecher moved for acceptance of the minutes

More information

NHS Education for Scotland

NHS Education for Scotland NES Item 7b June 2016 NES/16/40 (Enclosure) NHS Education for Scotland Board Paper Summary: Audit Committee Minutes 1. Title of Paper Minutes of Audit Committee meeting held on 09 June 2016: copy attached.

More information

Hamlet of Cambridge Bay By-Laws

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

More information

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al

More information

OSSTF Toronto Teachers Bargaining Unit

OSSTF Toronto Teachers Bargaining Unit OSSTF Toronto Teachers Bargaining Unit 2017-2018 CONSTITUTION, BYLAWS, and POLICIES May 2017 / Page 1 of 21 OSSTF TORONTO TEACHERS BARGAINING UNIT CONSTITUTION, BYLAWS, and POLICIES CONSTITUTION ARTICLE

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

Motion To approve the Board of Directors meeting agenda as amended Motion Approved

Motion To approve the Board of Directors meeting agenda as amended Motion Approved Rugby Ontario Board of s Meeting 4 January 2014 Toronto, Ontario List of Attendees in person: Nelson, David President Tyrell, Claudine Vice President Di Nardo, Bill Treasurer Tarver, Glenn Winokur, Mark

More information

City of Burlington Heritage Burlington DRAFT MINUTES

City of Burlington Heritage Burlington DRAFT MINUTES City of Burlington Heritage Burlington DRAFT MINUTES Date of Meeting: October 14, 2014 Time of Meeting: 7:00 p.m. Place of Meeting: Room 247, Burlington City Hall Members Present: Others Present: Regrets:

More information

BYLAWS OF THE NEW ZEALAND MODEL AERONAUTICAL ASSOCIATION

BYLAWS OF THE NEW ZEALAND MODEL AERONAUTICAL ASSOCIATION NEW ZEALAND MODEL AERONAUTICAL ASSOCIATION (INC.) (Associated with the Fédération Aéronautique Internationale) BYLAWS OF THE NEW ZEALAND MODEL AERONAUTICAL ASSOCIATION Contact Details Model Flying NZ URL:

More information

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster 204 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday December 11 th, 2017 at 6:30 p.m.

More information

USA Rugby Board Meeting Friday, March 27th 2014 Hilton Atlanta/Marietta Hotel and Conference Center 500 Powder Springs St. Marietta Georgia USA

USA Rugby Board Meeting Friday, March 27th 2014 Hilton Atlanta/Marietta Hotel and Conference Center 500 Powder Springs St. Marietta Georgia USA USA Rugby Board Meeting Friday, March 27th 2014 Hilton Atlanta/Marietta Hotel and Conference Center 500 Powder Springs St. Marietta Georgia 30064 USA Meeting Commenced: 6.45pm MINUTES Present: Kevin Roberts

More information

Petition scheme. Introduction. Pages in Petition scheme

Petition scheme. Introduction. Pages in Petition scheme Introduction The council welcomes petitions and recognises that petitions are one way in which people can let us know their concerns. While residents are free to gather signatures for a petition and send

More information

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

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

More information