The Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, December 10, 2015 Minden Hills Council Chamber

Size: px
Start display at page:

Download "The Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, December 10, 2015 Minden Hills Council Chamber"

Transcription

1 The Corporation of the Township of Minden Hills Council Meeting Meeting Minutes Thursday, December 10, 2015 Minden Hills Council Chamber Present: Regrets: Staff: Reeve Brent Devolin Deputy Reeve Cheryl Murdoch Councillor Jeanne Anthon Councillor Ron Nesbitt Councillor Pam Sayne Councillor Jean Neville Councillor Lisa Schell (with Notice) CAO/Treasurer, Lorrie Blanchard Clerk, Dawn Newhook Deputy Clerk, Vicki Bull Deputy Clerk, Cheryl McCarroll Road Superintendent, Travis Wilson CBO/Building Inspector, Colin McKnight Director of Community Services, Mark Coleman EPO Manager, lvan lngram Planner, lan Clendening The meeting was called to order at 9:00 a.m. CALL TO ORDER/APPROVE AGENDA Reeve Devolin announced that Items 4 (e) and (f) would be presented together. Res. # Moved by Councillor Nesbitt Be it resolved that Council approve the November 26, 2015 CounciI Meeting Agenda as circulated. DECLARATION OF PECUNIARY INTEREST OR GENERAL NATURE THEREOF There were no disclosures of pecuniary interest. DELEGATIONS a) Ms. Gail Holness, Holness Yoga and Guest Suites Re: Request for Waiver of Rental Fees for S. G. Nesbitt Community Centre Ms. Gail Holness requested the waiver of rental fees for her Community Yoga Fitness and Mindfulness Classes held at the Community Centre. She advised that some participants are financially stable while others are not. She noted that the yoga classes assist participants in overcoming issues with depression, anxiety and addiction. December 10, 2015 Council Meeting Minutes Page 1

2 b) Ms. Heather Ross Re: The Blue Dot Movement Ms. Ross and members from Environment Haliburton detailed the goals of the Blue Dot Movement, a part of the David Suzuki Foundation, being a right to a safe and healthy environment, including; Breathing clean air, Drinking fresh water Consuming safe food Accessing nature Knowing about pollutants released into the Iocal environment And to participate in government decisions that affect the environment. A resolution was included in the presentation for Council's consideration at the January 28, 2016 Council Meeting. c) Mr. Paul Norry and Mr. AI Mayo Re: Proposed Zoning By-law Amendment PLZA Hwy 35 - Salvage Yard. Mr. Paul Norry and Mr. AI Mayo expressed their concerns regarding the proposed Salvage Yard. They noted that a petition was being signed by those concerned about the air quality, noise, property values and the impact of a Salvage Yard on the water supply and environment. The Reeve advised that the matter had been deferred until the results of an Environmental Statement and Noise Statement have been completed. d) Mr. Jim Garbutt and Mr. Jay Garbutt Re: Operation of the Scotchline Landfill and Recycling Mr. Jim Garbutt and Mr. Jay Garbutt were present to discuss the proposed increase in tipping fees for construction and commercial waste. They further aiscussed their promotion of recycling, "dirty loads," Lochlin Recycling Plant and the impact of the increased fees on small businesses. The proposed Fees and Charges for unsorted household waste and commercial refuse are to be considered by Council at the January 28, 2016 Council Meeting, with implementation to take place April 1, e) andf) Jane Leavis and Rick Ratcliff, Lochlin Community Centre Advisory Committee Members and Lorne Buckingham and Barry Simmons, lrondale Community Centre Advisory Committee Members Re: Budget Deliberations The presentation included: thank you to the Township for past contributions thank you to the Community Services Director for his leadership (installation of playground) fundraising efforts (floors, blinds, new well) volunteers are suffering from volunteer burnout provided budgets with "0%" increase suggest new proposal, that the Township assume hard costs (any staffing, repairs, maintenance and insurance) and the Committees assume soft costs (minor supplies, equipment, utensils, security lights, coffee urns) and that fundraising take place for washroom upgrades and kitchen improvements The CAO/Treasurer asked that the Committee's provide budgets that reflect the new proposal. Council recessed at 9:48 a.m. and reconvened at 9:55 a.m. December 10, 2015 Council Meeting Minutes Page 2

3 ADOPTION OF MINUTES Res. # Moved by Councillor Nesbitt Be it resolved that Council approve the November 12, 2015 Committee of the Whole Minutes as circulated. Res. # Moved by Councillor Anthon Be it resolved that Council approve the November 26, 2015 Regular Council Meeting Minutes as circulated. PAYMENT OF ACCOUNTS Res. # Moved by Councillor Anthon Be it resolved that the December 10, 2015 accounts in the amount of $2,819, be approved for payment. CORRESPONDENCE AND COMMUNICATIONS a) County of Haliburton Re: Request that Council appoint a political representative to sit on the Coalition for Equitable Water Flow Working Group Res. # Moved by Councillor Nesbitt Be it resolved that Council appoint Reeve Devolin as a representative to participate on the Coalition for Equitable Water Flow Working Group. b) Township of Champlain Re: Review of the new OPP Billing Model Res. # Moved by Councillor Nesbitt Be it resolved that Council acknowledges receipt of Resolution from the Township of Champlain regarding a review of the new OPP billing model; And further, that Council supports Resolution passed by the Township of Champlain requesting the Minister of Community Safety and Correctional Services to review and reconsider the new OPP Billing Model and to implement a more equitable formula including an in-depth review of the current expenditures in order to reduce the cost per household. c) Library's Circulation by Branch with Totals Res. # Moved by Councillor Anthon Be it resolved that Council receives the Libraiy Circulation Statistics up to, and including November 2015 as information. Carried December 10, 2015 Council Meeting Minutes Page 3

4 ENVIRONMENTAL a) Report#15-055EPORe:AppointmentofEmergencylnformation0fficer Res. # Moved by Councillor Anthon Be it resolved that Council receive Report # EPO - Appointment of Emergency Information Officer as information; And further, that Council adopt By-law No appointing Mark Coleman, Director of Community Services, as the Emergency Information Officer. b) Report #056 EPO Re: Appointment of Emergency Management Program Committee Res. # Moved by Councillor Nesbitt Be it resolved that Council receive Report #1 s-056 EPO - Appointment of Emergency Management Program Committee as information; And further, that Council adopt By-law No appointing the following members, or their alternates, to the Emergency Management Program Reeve CAO Treasurer CEMC Chief Building Official Clerk Director of Community Seivices Environmental and Property Operations Fire Chief General Clerical Assistant Road Superintendent And further, that the Emergency Management Program Committee select a chair person, to be presented to Council for their consideration and approval. c) Report#15-057EPORe:Transfer,ProcessingandTransportationServices Agreement Res. # Moved by Councillor Anthon Be it resolved that Council receive Report # EPO - Transfer, Processing and Transportation Services Agreement as information; And further, that Council authorizes the Reeve and Clerk to execute an Agreement with J. Garbutt Enterprises for the Transfer, Processing and Transportation Services for the Minden Hills Landfills and Transfer Stations; And further, that Council adopt By-law No authorizing the Reeve and Clerk to execute an Agreement between the Township of Minden Hills and J. Garbutt Enterprises for the Transfer, Processing and Transportation Services for the Minden Hills Landfills and Transfer Stations. December 10, 2015 Council Meeting Minutes Page 4

5 d) Report # EPO Re: Refrigerant Removal Services Agreement Res. # Moved by Councillor Nesbitt Be it resolved that Council receive Report #1 s-058 EPO - Refrigerant Removal Services Agreement as information; And further, that Council authorizes the Reeve and Clerk to execute an Agreement with Highlands Environmental for the Refrigerant Removal Services at the Scotchline Landfill Site; And further, that Council adopt By-law No authorizing the Reeve and Clerk to execute an Agreement between the Township of Minden Hills and Highlands Environmental for the Refrigerant Removal Services for the Scotchline Landfill Site. e) Report#15-059EPORe:LandfillBulldozerServices Res. # Moved by Councillor Nesbitt Be it resolved that Council receive Report # EPO - Landfill Bulldozer Services Agreement as information; And further, that Council authorizes the Reeve and Clerk to execute an Agreement with Highlands Environmental for the Landfill Bulldozer Services at the Scotchline Landfill Site and the lrondale Landfill Site; And further, that Council adopt By-law No authorizing the Reeve and Clerk to execute an Agreement between the Township of Minden Hills and Highlands Environmental for the Landfill Bulldozer Services for the Scotchline Landfill Site and the lrondale Landfill Site. f) Report#15-060EPORe:WETTCertifiedLandfillWoodstoves Res. # Moved by Councillor Anthon Be it resolved that Council receive Report #1 s-060 EPO - WETT Certified Landfill Woodstoves as information; And further, that Council waives the procurement tendering requirement for the emergency WETT certification of the landfill woodstoves, as per Section 7.4 of the Township's procurement policy, And further, that Council approves the total cost of $8,461.44, including HST, for the emergency WETT certification of the Iandfill woodstoves as performed by Myers Chimney. f) Report#15-06lEPORe: NovemberMonthly0perations Res. # Moved by Councillor Nesbitt Be it resolved that Council receive Report #1 s-061 EPO - November 2015 Monthly Operations Report as information. December 10, 2015 Council Meeting Minutes Page s

6 g) Report # EPO Re: Drinking Water Quality Management System Council Fndorsement Res. # Moved by Councillor Anthon Be it resolved that Council receive Report # EPO - Drinking Water Quality Management System Council Endorsement, as information; And further, that Council supports the Operational Plan for the Township of Minden Hills and Lutterworth water distribution systems. h) Report # EPO - Re: Compactor and Bin Fee - Mixed Loads Res. # Moved by Councillor Nesbitt Be it resolved that Council receive Report #1 s-064 EPO - Compactor and Bin Fee - Mixed Loads as information; And further, that Council directs Staff to proceed with notification under Policy No. 51 for further consideration, at Council's Regular Meeting on January 28, 2016, to the proposed fee increase related to sorted and unsorted Iandfill waste, as recommended by Staff. ROADS a) Report#15-047RoadsRe:EmergencyRepairtoExcavator Res. # Moved by Councillor Anthon Be it resolved that Report #1 s-047 Roads - Emergency Repair to Excavator, be received as information; And further, that Council waives the procurement tendering requirement for the emergency repair of the turn-table pump for the 2006 Volvo Excavator, as per Section 7.4 of the Township's procurement policy; And further, that Council approves the total cost of $6,700.61, including HST, for the emergency repair of the turn-table pump for the 2006 Volvo Excavator as performed by Jade Equipment. b) Report#15-048RoadsRe:TenderResultsforTwo(2)4x4PickupTrucks Res. #'l5-699 Moved by Councillor Nesbitt Be it resolved that Report # Roads - Tender Results for Two (2), 2016, 4 x 4 Pickup Trucks be received as information; And further, that Council approves the tender submission from Curry Motors Buick GMC Ltd. as a sole source procurement, as per Section 7.2 (v) of the Township's Procurement Policy; And further, that Curry Motors Buick GMC Ltd. be awarded the tender for the supply and delivery of two (2) 2016, 4 x 4 Pickup Trucks in the amount of $54, plus $7, HST for a total of $61,687.27; And further, that Council approves the transfer of $18, to the Roads Reserve, pending a departmental surplus. December 10, 2015 Council Meeting Minutes Page 6

7 c) Report#15-049RoadsRe:ContributionofWorktoHaliburtonCounty Snowmobile Association Res.# MovedbyCouncillorAnthon Be it resolved that Council receives Report #1 s-049 Roads - Contribution of Work to Haliburton County Snowmobile Association (HCSA) as information; And that Council approves the waiving of fees to install an entrance in the amount of $ which includes wages, benefits, equipment and materials in relation to the reopening of HCSA Trail #4. d) Report#15-050RoadsRe:MonthlyStatusReport-November20l5 Res. # Moved by Councillor Nesbitt Be it resolved that Council receives Report #1 s-050 Roads - November 2015 Monthly Activity Report for information. e) Roads Committee Minutes Dated October 15, 2015 Res. # Moved by Councillor Nesbitt Be it resolved that the Roads Committee Minutes dated October 15, 2015 be received as circulated. COMMUNITY SERVICES a) Report#15-088CSDRe:ArtConservation-Restoration Res.# MovedbyCouncillorAnthon Be it resolved that Council receive Report # CSD - Art Conservation/Restoration Services as information; And further, that Council approves Keith Bantock Art Conservation Services Inc. as a single source procurement, as per section 7.3 of the Township's Procurement Policy. b) Report#15-089CSDRe:Nature'sPlacel-3YouthGarden Res. # Moved by Councillor Nesbitt Be it resolved that Report # CSD - Nature's Place - one.to.three Youth Garden be received for information; And further, that Council approves the proposed one.to.three Youth Garden project at Nature's Place to start in April of 2016; And further, that Council directs Staff to include expenses and offsetting revenue for the Youth Garden in the draft 2016 budget. December 10, 2015 Council Meeting Minutes Page 7

8 c) Report#15-094CSDRe:HHHSEvacuationCentreDesignation Res.# MovedbyCouncillorAnthon Be it resolved that Council receive Report #1 s CSD - HHHS Evacuation Centre Designation as information; And further, that Council approves that the S. G. Nesbitt Memorial Arena and Community Centre may be used as an Evacuation Centre by HHHS for the Minden facilities in the event of a disaster; And further, that the Township of Minden Hills be compensated for costs incurred, including any lost revenues, during the use of the facility by HHHS; And further, that Council directs Staff to sign the confirmation letter provided by HHHS. d) Report#15-096CSDRe:OutdoorRinkQuotations Res. # Moved by Councillor Nesbitt Be it resolved that Council receive Report #1 s CSD - Outdoor Rink Quotation as information; And further, that Council approves the quotation submission from Centre Ice Rinks as a single source procurement, as per section 7.3 of the Township's Procurement Policy; And further, that Council approve the quote dated October 30, 2015 from Centre Ice Rinks for the supply of one (1 ) Pee Wee Arena Package in the amount of $9, $1, HST for a total of $1 0,328.20; And further, that Council directs staff to include operating/maintenance costs for the outdoor rink in the draff 2016 budget. e) Report#15-l02CSDRe:MonthlyActivityReport Res.# MovedbyCouncillorAnthon Be it resolved that Report # CSD - Monthly Activity Report for November be received as information. f) Report # CSD - Facilities Usage Stats Res. # Moved by Councillor Nesbitt Be it resolved that Report # CSD - Facilities Usage Stats be received as information. g) Report#15-l04CSDRe:UpdateonAgeFriendlyMasterPlanProject - Township Liaison Res.# MovedbyCouncillorAnthon Be it resolved that Report # CSD - Update on Age Friendly Master Plan Project - Township Liaison, be received as information; December 10, 2015 Council Meeting Minutes Page 8

9 And further, that Council appoint Councillor Jeanne Anthon to serve as Township Liaison on the Age Friendly Working Group, with the Director of Community Services attending in her absence. h) Report#15-l05CSDRe:MindenHillsCulturalCentreHolidayHours Res. # Moved by Councillor Nesbitt Be it resolved that Report # Community Services Department - Minden Hills Cultural Centre Holiday Hours, be received as information; And further, that Council approves the Minden Hills Cultural Centre closure during the period December 20, 2015 through January s, i) Cultural Centre Advisory Committee November 24, 2015 Draff Minutes Res.# MovedbyCouncillorSayne Seconded by Councillor Neville Be it resolved that the Cultural Centre Advisory Committee Minutes dated November 24, 2015 be received as circulated; And further, that Council directs staff to submit a report on facility fees by donation versus the current set fee structure as recommended by the Committee for further consideration. j) Events Committee - November 17, 2015 Minutes Res. # Moved by Councillor Neville Be it resolved that the Events Committee Minutes dated November 17, 2015 be received as circulated. k) lrondale Community Centre Advisory Committee - October 27, 2015 Draft Minutes Res. # Moved by Councillor Sayne Seconded by Councillor Neville Be it resolved that the lrondale Community Centre Advisory Committee minutes dated October 27, 2015 be received as circulated. l) Lochlin Community Centre Advisory Committee - November 19, 2015 Minutes Res. # Moved by Councillor Sayne Seconded by Councillor Neville Be it resolved that the Lochlin Community Centre Advisory Committee Meeting minutes dated November 19, 2015 be received as circulated. Council recessed at 11:02 a.m. and reconvened at 11 :10 a.m. PROTECTIVE SERVICES a) Building, By-law, Planning and On Site Sewage System Monthly Report - November 2015 December 10, 2015 Council Meeting Minutes Page 9

10 Res. # Moved by Deputy Reeve Murdoch Be it resolved that the November 2015 Monthly Activity Report for Building, By-law, On Site Sewage System and Planning be received as information. b) Report#15-007By-law/PlanningRe: ParkingBy-law-November20l5 Res. # Moved by Councillor Neville Seconded by Deputy Reeve Murdoch Be it resolved that Report # Building/By-law - A By-law to Regulate Parking, be received as information; And further, that By-law No , being a By-law to Regulate Parking within the Township of Minden Hills be approved and By-law be revoked; And further, that By-law No , being a By-law to amend Schedule 'B' of By-law be approved. c) Report# Fire-October20l5FireSummary Res.# MovedbyDeputyReeveMurdoch Seconded by Councillor Neville Be it resolved that Council receive Report #1 s October Fire Summary, as information. Carried d) Report# Fire-November20l5FireSummary Res. # Moved by Deputy Reeve Murdoch Be it resolved that Council receive Report #1 s-020 Fire - November Fire Summary, as information. PLANNING AND DEVELOPMENT a) Report # Planning Re: SRA To pass by-law Res. # Moved by Councillor Neville Seconded by Deputy Reeve Murdoch Be it resolved that Council receive Report #1 s Planning SRA Application to purchase a portion of the Shore Road Allowance - Gull River, as information': And further, that By-law No is approved to stop up, close and convey part of an original shore road allowance with respect to application SRA b) Report # Planning Re: SRA To pass by-law Res. # Moved by Deputy Reeve Murdoch Be it resolved that Council receive Report #1 s-107 Planning SRA Application to purchase a portion of the Shore Road Allowance - Davis Lake, as information; And further, that By-Iaw No is approved to stop up, close and convey part of an original shore road allowance with respect to application SRA December 10, 2015 Council Meeting Minutes Pagel0

11 c) Report#15-l08PlanningRe:SRA Res. # Moved by Deputy Reeve Murdoch Be it resolved that Council receive Report #1 s-108 Planning PLSRA Application to purchase a portion of the Shore Road Allowance - Mountain Lake as information; And further, that the Planning Department proceed with the application to purchase a portion of the Shore Road Allowance (PLSRA ) in accordance with the established procedure under approved Policy No. 19, as amended. d) Planning and Development Advisory Committee November 25, 20'l5 Draft Minutes Res. # Moved by Councillor Sayne Seconded by Councillor Neville Be it resolved that the Planning and Development Advisory Committee Minutes dated November 25, 2015 be received as circulated; And that Council authorizes the appointment of members to the Renewable Energy Task Force subject to the applicants having a qualifying address within the County of Haliburton; And that Council appoints the following members to the Renewable Energy Task Force: Thomas Timmins Mike Johnson Brian Nash Mark Bernier Scott Harrison Dave Watkins Jim Davis And further, that Connor Donaldson be requested to serve in an advisory capacity to the Task Force, as required. FINANCE AND GENERAL GOVERNMENT a) Report#15-038DeputyClerkRe:PolicyReview-Finance/Treasury Res. # Moved by Councillor Sayne Seconded by Deputy Reeve Murdoch Be it resolved that Report # Deputy Clerk - Policy Review - Finance/Treasury be received by Council as information; And further, that Council adopt By-law No , Being a By-law to adopt policies: #24: To Govern Information Inserts with Tax Bill Mailings #35: To Govern the Issuing of Income Tax Receipts for Donations Received #65: Tax Sale Vesting #68: Release of Tax Information #73: Tangible Capital Asset Policy #77: To Establish Specific Reserves and Reserve Funds #85: For Salary Administration for the Non Bargaining Unit #86: For Salary Progression for the Non Bargaining Unit #87: For Wage Economic Adjustment for the Non Bargaining Unit #88: For Position Descriptions and Job Evaluation #89: For Red Circling for the Non Bargaining Unit as amended. December 10, 2015 Council Meeting Minutes Page11

12 b) Report # Deputy Clerk Re: Policy Review - General Policies Res. # Moved by Councillor Neville Be it resolved that Report # Deputy Clerk - Policy Review - General Policies, be received by Council as information; And further, that Council adopt By-Iaw No. 1 s-147, being a By-law to Adopt Policies: #10: ToGoverntheTrainingandDevelopmentofMunicipalStaff #1 1 : To Govern the Reimbursement of Expenses for Members of Council Attending Meeting and Conferences #14: Letters of Reference #71 : Cell Phone Use #78: Gifting for Retiring Employees as amended. c) Report #1 s-040 Deputy Clerk - Policy Review - Health and Safety Policies Res. # Moved by Councillor Neville Seconded by Deputy Reeve Murdoch Be it resolved that Report # Deputy Clerk - Policy Review - Health and Safety Policies, be received by Council as information; And further, that Council adopt By-law No , Being a By-law to Adopt Policies: #53: Early and Safe Return to Work Program #56: Report of Accidents and Bodily Injury Accidents #58: Corporate Occupational Health and Safety Policy #72: Slips and Falls on Municipal Property #79: Smoke-Free Workplace as amended. d) Report#15-04lDeputyClerkRe:PolicyReview-Council/StaffRelationsand Codes of Conduct for Council and Staff Res. # Moved by Deputy Reeve Murdoch Be it resolved that Report # Deputy Clerk - Policy Review - Council/Staff Relations and Codes of Conduct for Staff and Council, be received by Council as information; And further, that Council adopt By-law No , Being a By-law to Adopt Policies: #47: Council - Staff Relations #70: Code of Conduct for Staff #74: Code of Conduct and Ethics for Members of Council as amended; And further, to revoke Policies: #1 : Use of Municipal Buildings and/or Municipal Equipment #6: Addressing Matters with Members of the Public #9: Acceptance of Gifts by Municipal Employees #44: Respect in the Workplace #67: Prevention of Workplace Violence December 10, 2015 Council Meeting Minutes Page 12

13 e) Report#15-042DeputyClerkRe:CommunityServicesDepartmentPolicy Review Res. # Moved by Deputy Reeve Murdoch Be it resolved that Report # Deputy Clerk - Policy Review - Community Services Department, be received by Council as information; And further, that Council adopt By-law No , Being a By-law to Adopt Policies: #29: Municipal Alcohol Policy #76: Ice Facility Allocation Policy #98: Special Events Framework, (formerly Policy #40) as amended. f) Report # Deputy Clerk Re: Minden Rotary Club Road Toll Request Res. # Moved by Deputy Reeve Murdoch Seconded by Councillor Neville Be it resolved that Report # Deputy Clerk - Minden Rotary Club Road Toll Request, be received; And further, that Council approve the Minden Rotary Club's request to hold their 2016 Road Toll on Saturday, September 3, 2016 from 9:00 a.m. to 2:00 p.m. provided that they comply with the guidelines outlined in Policy #96. g) Report#15-046DeputyClerkRe:MiscellaneousPolicies Res. # Moved by Deputy Reeve Murdoch Be it resolved that Council receives Report #1 s-046 Deputy Clerk - Policy Review - Miscellaneous, be received; And further, that Council adopt By-law No , Being a By-law to Adopt the following Miscellaneous Policies as amended: #15: Winter Road Maintenance Policy #80: Information Technology Policy #83: Sidewalk Table and Chair Encroachment Policy h) Report#15-047DeputyClerkRe:Proposed20l6MeetingSchedule-Council Res. # Moved by Councillor Neville Seconded by Deputy Reeve Murdoch Be it resolved that Report #1 s-047 Deputy Clerk - Proposed 2016 Schedule of Committee of the Whole and Council Meetings, be received; And further, that the January 14, 2016 Committee of the Whole Meeting be cancelled; And further, that a combined Committee of the Whole/Council Meeting be held on January 28, 2016; And further, that Council adopt the proposed 2016 Schedule of Committee of the Whole and Council Meetings. December 10, 2015 Council Meeting Minutes? Page13

14 i) Report#15-048DeputyClerkRe:PolicyReview-Planning Res. # Moved by Councillor Sayne Seconded by Deputy Reeve Murdoch Be it resolved that Report # Deputy Clerk - Policy Review - Planning, be received by Council as information; And further, that Council adopt By-Iaw No , Being a By-law to Adopt Policies: #19: To Establish the fees, costs and certain procedures for an application to close portions of original shoreline (marine) allowance for road #26: To Establish the fees, costs and certain procedures for an application to close and convey portions of Municipal Road Allowances which are not Original Shoreline (Marine) Road Allowances #45: To Establish the fees, costs and certain procedures for an application for use of original shore road allowances as amended; And further, to revoke the following Policies: #12: Requirements for Plan(s) of Subdivision #18: ProcessingofApplicationsfiledunderthePlanningAct j) Report#15-034Admin/TreasuryRe:FinancialPosition-October,2015 Res. # Moved by Councillor Sayne Seconded by Councillor Neville Be it resolved that Report # Admin/Treasury - Financial Position - October, 2015 be received as information. k) Report # Clerk Re: Bill 8 - Public Sector and MPP Accountability and Transparency Act, 2014 Res. # Moved by Deputy Reeve Murdoch Be it resolved that Council receives Report #1 s-049 Clerk - Bill 8 - Public Sector and MPP Accountability and Transparency Act, 2014 be received as information. l) Report#15-050ClerkRe:By-IawNo.l5-124-SRA14-15-BowLake Res. # Moved by Deputy Reeve Murdoch Be it resolved that Report # Clerk - By-law No Shore Road Allowance Application SRA Bow Lake, be received as information; And that Council repeal By-law No regarding Shore Road Allowance Application SRA Bow Lake; And further, that the Planning Department provide an update and, if appropriate, a draft by-law for Council's consideration at such time as additional information is submitted in respect to File SRA QUESTIONS FROM THE MEDIA There were no questions from the Media. December 10, 2015 Council Meeting Minutes Page 14

15 QUESTIONS FROM THE PUBLIC There were no questions from the Public. Council recessed at 12:01 p.m. and reconvened at 12:10 p.m. CLOSED SESSION (12:10 p.m.) Res. # Moved by Councillor Neville Seconded by Deputy Reeve Murdoch Be it resolved that Council proceed into closed session for the purpose of discussing the following matters: 1. Three (3) items pursuant to Section 239 (2) (b) of the Municipal Act, 2001, as amended, regarding personal matters about an identifiable individual including Municipal or Local Board Employees; 2. One(1)itempursuanttoSection239(2)(f)oftheMunicipalAct,2001,as amended, advice that is subject to solicitor-client privilege, including communications necessary for that purpose. OPEN SESSION RESUME (12:55 p.m.) Res. # Moved by Councillor Neville Be it resolved that Council adjourns its Closed Session and Open Session resume. Res. # Moved by Councillor Neville Seconded by Deputy Reeve Murdoch Be it resolved that the direction in Closed Session be approved. BY-LAWS Res. # Moved by Deputy Reeve Murdoch Be it resolved that Council has received and given the following By-laws a first, second, and third reading, passed and signed with the Corporate Seal attached thereto: By-law Finance Policies By-law 1 s General Policies By-law Health and Safety Policies By-law Council/Staff Codes of Conduct - Policy Review By-law Community Services Policies By-law Miscellaneous Policies By-Iaw SRA Gull River in front of Part of Lot 29, Concession 1, Geographic Township of Lutterworth By-law SRA Davis Lake in front of Pait of Lot 10, Concession 2, Geographic Township of Lutterworth By-law Planning Policies By-law To Regulate Parking By-law Amend Disabled Parking By-law By-law Appoint CEMC and Alternate CEMC By-law To Appoint an Emergency Management Program Committee By-law Agreement with J. Garbutt Enterprises - Transfer, Process and Transportation Services By-Iaw Agreement with Highland Environmental - Refrigerant Removal Services December 10, 2015 Council Meeting Minutes '? Page15

16 By-law Agreement with Highlands Environmental - Bulldozing Services By-law Appoint Emergency Information Officer - Mark Coleman By-law To Repeal By-law No SRA Bow Lake CONFIRMING BY-LAW Res. # Moved by Council Neville Be it resolved that By-law , being a by-law to confirm the proceedings of Council held during its Regular Meeting on December 10, 2015 be received, read a first time, considered read a second and third time and finally passed with the Corporate Seal affixed. ADOURNMENT Res. # Moved by Deputy Reeve Murdoch Be it resolved that the December 10, 2015 Council Meeting is hereby adjourned. The meeting adjourned at 12:58 p.m. 7-4 Brent Devolin, Reeve Qi=.=?.(? -' Dawn Newhodk, Clerk December 10, 2015 Council Meeting Minutes Page 16

The Corporation of the Township of Minden Hills. Committee of the Whole/General Committee. Meeting Minutes

The Corporation of the Township of Minden Hills. Committee of the Whole/General Committee. Meeting Minutes The Corporation of the Township of Minden Hills Committee of the Whole/General Committee Meeting Minutes Thursday, June 9, 2016 Minden Hills Council Chamber Present: Reeve Brent Devolin Deputy Reeve Cheryl

More information

The Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, February 23, 2017 Minden Hills Council Chambers

The Corporation of the Township of Minden Hills Council Meeting. Meeting Minutes. Thursday, February 23, 2017 Minden Hills Council Chambers The Corporation of the Township of Minden Hills Council Meeting Meeting Minutes Thursday, February 23, 2017 Minden Hills Council Chambers Present: Regrets: Staff: Reeve Brent Devolin Deputy Reeve Cheryl

More information

MINUTES Thursday, April 20, 2017

MINUTES Thursday, April 20, 2017 The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, April 20, 2017 Members in Attendance: Absent: Staff: Other Persons / Delegations: Reeve Carol Moffatt Councillor Lisa Barry

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Reeve, Dave Burton Deputy Reeve Suzanne Partridge Councillor Cam McKenzie Ward 1 Councillor Cecil Ryall Ward 3 Councillor Joan Barton Ward 4 Staff Present: CAO/Treasurer, Sharon Stoughton-Craig

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Staff Present: Reeve, Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Deputy Reeve Suzanne Partridge Clerk, Irene Cook Councillor Steven Kauffeldt Ward 1 Chief Building Official, Randy

More information

Council Minutes Wednesday, October 3 rd, 2012

Council Minutes Wednesday, October 3 rd, 2012 Council Minutes Wednesday, October 3 rd, 2012 COUNCIL OF THE TOWN OF SPANISH Regular Meeting 7:00 PM, Council Chambers Present: Gary Bishop Mayor Ted Clague Deputy Mayor Jocelyne Bishop Councilor Anthony

More information

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted; MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Monday, May 4, 2009 at 9:30 a.m. At the Council Chambers West Grey Municipal Office Council Mayor Kevin Eccles, Deputy

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

ADDENDUM TO THE AGENDA

ADDENDUM 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 information

October 6, One (i) land acquisition matter was discussed.

October 6, One (i) land acquisition matter was discussed. October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

More information

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

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

More information

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

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

More information

MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011

MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011 MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011 Location: Township Hall, Denbigh, ON Time: 19:00 Councillors Yanch, Snider and Fritsch present. Deputy-Reeve

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

#14 Minutes Meeting of August 14, 2018 Committee of The Whole #14 Minutes Meeting of August 14, 2018 Committee of The Whole The Committee of the Whole met on Tuesday, August 14, 2018 at the Township of Drummond/North Elmsley Administrative Building, 310 Port Elmsley

More information

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation REGULAR COUNCIL MINUTES March 21, 2011-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Linda Collins, Chair Deputy Mayor Dan McLean Councillor Dan Clement Councillor Perry Ritchie

More information

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

Monday, 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 information

- Conc. 12 (100 acres) Carried. Modifications to Plan Public Meeting (Hatch) Moved by: Rick Forget Seconded by: Suzanne Partridge

- Conc. 12 (100 acres) Carried. Modifications to Plan Public Meeting (Hatch) Moved by: Rick Forget Seconded by: Suzanne Partridge Members Present: Staff Present: Reeve Keith Tallman CAO/Treasurer, Sharon Stoughton-Craig Deputy Reeve Bill Howe Ward 1 Clerk, Irene S. Cook Councillor Suzanne Partridge Ward 2 Environmental/Property Supervisor,

More information

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, August 14, 2018 at

More information

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE OF THE WHOLE MINUTES COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,

More information

Corporation of the Municipality of Meaford. Council Minutes

Corporation 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 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

January 17, 2018 Page 1 of 5 minutes

January 17, 2018 Page 1 of 5 minutes January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

More information

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM HELD: OCTOBER 9, 2018 8:00 PM PRESENT: EXCUSED: Mayor Coleman; Council Representatives Brunello, Lombardo, Mastrangelo, Murphy, Stickan; Clerk of Council Cahill; Police Chief Cook; Fire Chief Turner; Service

More information

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More information

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called

More information

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, 2014 6:30PM SPENCERVILLE MUNICIPAL OFFICE Present: Staff: Mayor Pat Sayeau, Chair Deputy Mayor Peggy Taylor Councillor Michael Barrett Councillor Gerry

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 TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016

More information

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #16 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

M 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 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 information

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. JOINT COMMITTEE OF THE WHOLE AND 62 REGULAR COUNCIL MEETING HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. PRESENT: Mayor A Spacek Councillor M. Dinnissen Councillor Y. Guertin Chief Administrative Officer Y.

More information

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

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

More information

That the agenda be approved with the addition of correspondence from Wallace Retirement Living.

That the agenda be approved with the addition of correspondence from Wallace Retirement Living. The Village of Bible Hill Regular Monthly meeting was held on in the Village Office, 67 Pictou Road. Chair Burke called the meeting to order at 7:00 pm; the meeting adjourned at 8:30 pm. Call to Order:

More information

The Blue Mountains, Committee of the Whole Meeting

The Blue Mountains, Committee of the Whole Meeting Agenda The Blue Mountains, Committee of the Whole Meeting Meeting Date: Meeting Time: Location: Prepared by October 23, 2017 REVISED 1:00 p.m. Town Hall, Council Chambers Corrina Giles, Town Clerk A. Call

More information

Agenda Council Meeting May 9, :00 p.m.

Agenda Council Meeting May 9, :00 p.m. 1 Call to Order The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario Agenda Council Meeting May 9, 2016 7:00 p.m. 2 Singing of the National Anthem 3 Disclosures of

More information

COUNCIL MINUTES The Corporation of Norfolk County

COUNCIL MINUTES The Corporation of Norfolk County COUNCIL MINUTES The Corporation of Norfolk County 3:00 p.m. Tuesday, Council Chambers 2nd Floor County Administration Building 50 Colborne Street South, Simcoe Present: Chair Mayor Charlie Luke, Peter

More information

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

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

More information

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM) Council Members Present: Mayor Christine Ellis, Councillors Les Blackwell (5:40PM), Jason Cottrell (5:47PM 8:40PM) and Jeff McLaren. Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Absent, with

More information

CORPORATION 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 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

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m. The Corporation of the Township of Malahide A G E N D A June 20, 2013 7:30 p.m. Springfield & Area Community Services Building 51221 Ron McNeil Line, Springfield. (A) Disclosure of Pecuniary Interest (B)

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX 1. ROLL CALL and CALL TO ORDER Arlene Parker, Planning

More information

OAKLEY VILLAGE SQUARE ADVISORY COMMITTEE AGENDA Monday October 15, :30 A.M. Oakley Village Square 1198 Vankoughnet Road Page 1

OAKLEY VILLAGE SQUARE ADVISORY COMMITTEE AGENDA Monday October 15, :30 A.M. Oakley Village Square 1198 Vankoughnet Road Page 1 OAKLEY VILLAGE SQUARE ADVISORY COMMITTEE AGENDA Monday October 15, 2018 9:30 A.M. Oakley Village Square 1198 Vankoughnet Road Page 1 1. CALL TO ORDER 2. INTRODUCTION OF NEW MEMBER AS CONFIRMED 3. DECLARATIONS

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

More information

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

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

More information

The Corporation of the Township of Perry

The Corporation of the Township of Perry The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, February 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until

More information

Huron County Council

Huron County Council Huron County Council Minutes - October 2, 2014 Tenth Session GODERICH, ONTARIO TENTH SESSION MINUTES COUNCIL OF THE COUNTY OF HURON Goderich, Ontario The Council of the County of Huron met in the Council

More information

COMMITTEE CHAIR REPORT

COMMITTEE CHAIR REPORT COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson

More information

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

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

More information

Owen Sound & North Grey Union Public Library Board Minutes. February 25, :30 p.m. Library Board Room

Owen Sound & North Grey Union Public Library Board Minutes. February 25, :30 p.m. Library Board Room Owen Sound & North Grey Union Public Library Board Minutes February 25, 2016 7:30 p.m. Library Board Room MEMBERS PRESENT: Richard Thomas, Chair (City of Owen Sound, Councillor) Tom Wiley, Vice-Chair (Township

More information

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew

Angela 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 information

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. The Corporation of The City of Dryden January 19, 2015 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Mayor Nuttall,

More information

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, 2014 7:00 PM, Council Chambers Present: Ted Clague Mayor Karen Von Pickartz Deputy Mayor Ruthann Bacon

More information

The Municipality of Dysart et al AGENDA Museum Board Thursday, April 11, 2013 at 9:30 a.m. Council Chambers, Haliburton, Ontario.

The Municipality of Dysart et al AGENDA Museum Board Thursday, April 11, 2013 at 9:30 a.m. Council Chambers, Haliburton, Ontario. The Municipality of Dysart et al AGENDA Museum Board Thursday, April 11, 2013 at 9:30 a.m. Council Chambers, Haliburton, Ontario Page 1. ADOPTION OF AGENDA 2. APPROVAL OF MINUTES 3-6 3. DECLARATION OF

More information

Council Public Meeting Agenda 7:30 p.m. Council Chambers

Council Public Meeting Agenda 7:30 p.m. Council Chambers CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation

More information

CALL TO ORDER A quorum being present Mayor Jewitt called the meeting to order at 7:11pm.

CALL TO ORDER A quorum being present Mayor Jewitt called the meeting to order at 7:11pm. Page 1 of August 21, 2018 Minutes of a Regular Meeting of Council of the District Of Katepwa Held on August 21, 2018 in the Katepwa Center *************************************** Present: Mayor Don Jewitt

More information

COUNCIL MEETING MINUTES

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

More information

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

More information

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers

Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers PRESENT: Mayor Paul Schoppmann Councillor Leanne Dillon Councillor Jackie Lafleur Councillor

More information

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE St. Clair Township Civic Centre Committee Room #1 June 12, 2017 3:00 p.m. The meeting of the Committee of the

More information

Huron County Council

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

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:

More information

Chapter RCW: Open public meetings act. RCW Sections. Notes: Drug reimbursement policy recommendations: RCW 43.20A of 7 05/16/2008 1:41 PM

Chapter RCW: Open public meetings act. RCW Sections. Notes: Drug reimbursement policy recommendations: RCW 43.20A of 7 05/16/2008 1:41 PM 1 of 7 05/16/2008 1:41 PM Chapter 42.30 RCW Open public meetings act Chapter Listing RCW Sections 42.30.010 Legislative declaration. 42.30.020 Definitions. 42.30.030 Meetings declared open and public.

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

More information

MUNICIPALITY OF CLANWILLIAM-ERICKSON REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 26 TH, 2016

MUNICIPALITY OF CLANWILLIAM-ERICKSON REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 26 TH, 2016 1 MUNICIPALITY OF CLANWILLIAM-ERICKSON REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 26 TH, 2016 The Council of the Municipality of Clanwilliam-Erickson held its regular meeting duly assembled in the Council

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

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

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

More information

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane.

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane. AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, 2016 ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL 15-007 25 Carla's Lane.*** 1. Meeting called to order at 7:00 P.M. 2. RESOLUTION

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

More information

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

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

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

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

More information

COUNCIL 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, :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 information

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

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

More information

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

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

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA 1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the

More information

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE 10 a.m. Minutes of the Lac La Biche County Regular Council Meeting held at 10 a.m. CALL TO ORDER Mayor Moghrabi called the meeting

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

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016

TOWN 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 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

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

AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 6:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION OCTOBER

More information

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

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

More information

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

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

More information

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. JOINT COMMITTEE OF THE WHOLE AND 103 REGULAR COUNCIL MEETING HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. PRESENT: Mayor A. Spacek Councillor M. Dinnissen Councillor Y. Guertin Councillor F. Siebert Chief

More information

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor THE CORPORATION Of THE TOWNSHIP OF RAMARA Proud History Progressive future July 9,2018 The first meeting for the month of July for the Council of the Township of Ramara was held at the Administration Building

More information

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

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

More information