CENTRAL FRONTENAC BY-LAWS BY NUMBER

Size: px
Start display at page:

Download "CENTRAL FRONTENAC BY-LAWS BY NUMBER"

Transcription

1 CENTRAL FRONTENAC BY-LAWS BY NUMBER Borrowing By-law Chief Building Official Dogs Running at Large Implementation Committee Oso District Zoning By-law Amendment Drainage Superintendent Building By-law Committee of Adjustment Appointment (REPEALED ) Procedural By-law (REPEALED BY BY-LAW ) Animal Control Officer Appointment Consent Application Procedures and Practices Tax Levy- Interim Reduced Load Period Implementation Committee Amendment Fire Matters (REPEALED BY BY-LAW # ) Fire Chief Acting Olden District (REPEALED) Frontenac Management Board Payment Dates Fire Deputy Chief Olden District (REPEALED) Road Allowance closure Garrison Shore Oso District Zoning By-law Amendment Fireworks Rules and Regulations Oso District Zoning By-law Amendment Waste Disposal By-law (all of Central Frontenac) Road Allowance Closing Vera Whan (Olden District) Road Allowance sale Vera Whan (Olden District) Road Allowance Closing Joanne Goodfellow (Hinch. Dist.) Tax Levy Final Fire Agreements (NEVER PASSED) Fire Chief Acting Olden District (Jamie Riddell)REPEALED Exempt Legions from municipal portion of tax bills Procedures Governing the Sale of Real Property REPEALED Deputy Fire Chief Oso District Community Halls, rules, regulations and fees REPEALED Zoning By- law amendment (Oso District Marshall) Recreation Committee By-law REPEALED % By-law Zoning By-law Amendment (Hinchinbrooke Noldner)

2 To amend Hinchinbrooke #1-88 re: Property Standards Com To Establish a Property Standards Committee Fire Department Tariff of fees (REPEALED) Lease Agreement Government Dock and Wharfs Road Allowance Closure Gordon Dermott (Hinch. Dist.) Borrowing By-law Interim Tax Levy Road Allowance Closure Dale Hartwick (Olden District) Closure of Garrett Street Soap Box Derby Fire Department Tariff of Fees Burn By-Law (NEVER APPROVED) Zoning Amendment Lawrence Kennedy (Oso District) Road Allowance permission to use Bell & Kirby Road Allowance permission to use Derrick Hole Budget and tax rates Noise By-law Fence Viewers ( repealed by by-law ) Zoning Amendment Bolton s Landing Fence Viewers appointment. (REPEALED) Tax Amendment re: Commercial, Industrial and Multi-res Livestock Valuers Appointment. (REPEALED) Emergency Plan Kennebec District Fire Chief Kennebec District Deputy Fire Chief Interim Tax Levy Legion, Exempt from Municipal portion of tax bill Zoning amendment Pt. Lot 16, Con. 1, Oso, (Moase) Fire Department established (REPEALED BY ) Road Allowance Closure Emslie Road Allowance Closure MacDonald & Beardsall Lease Agreement Crow Lake Public School Vote by Mail Street Closure Garrett Street Soap Box Derby Final Tax Levy Director of Fire & Emergency Services (REPEALED) Zoning Amendment lot 12, Con 1, Oso District Public Works Manager Bill Nicol appointment Election Question to the Electors on the Ballot Civic Addressing System (REPEALED) Zoning Amendment Oso District Jackie Jarvis (not passed)

3 Road Allowance closure lots 30, 31, con 5, Kennebec (Veley) Road Naming or Re-naming (REPEALED) Pay Equity Plan and Job Evaluation System Safety of Properties Municipal Freedom of Information and Protection of Privacy Council Inaugural Meeting Council remuneration and expenses for council and employees(repealed ) Interim Tax levy Borrowing by-law Committee of Adjustment (appointment of) Legion Exemption from municipal tax Procedural By-law Joint Management Agreement 911RESCIND by By-law Road Closing part lot 4, Con. 11, Olden District (Hollywood) Assume public highway, pt. 4, Con. 11, Olden (Hollywood) Open Air Burning REPEALED Encroachment Ron Shaw, Lot 4, Con. 9, Hinchinbrooke Dist Zoning Amendment Lot 42, Plan Brison & Bowick Encroachment Community Living, Garrett Street # NOT USED Establishing Bebris Road and Red Oak Road, Plan Tax Levy Final Road Allowance Closure Hinchinbrooke District Mike Rines Road Allowance Closure Hinchinbrooke District Jacqueline Bird Fence Viewers Reduced speed zone Crow Lake Village Zoning by-law amendment Olden District Hawley Zoning by-law amendment Oso District Campbell (Not Approved Severance denied, no appeal) Livestock Valuers Reduced speed zone Sharbot Lake Village Sign By-law (Not yet finalized) Civic Addressing System Official Plan Adoption Interim Tax Levy Borrowing By-law 2002

4 Legion Tax Exemption Director of Fire & Emergency Services Appointment Jay DeBernardi (REPEALED BY Fire District Chief appointment Art Cowdy (Olden) Tax Rates 2002 Final Bill Council Remuneration & Expenses for Council and employees (REPEALED BY ) Encroachment Permit Criss Brown Arden Village Road allowance Closure Robert Hollywood (Oso District) Zoning By-law Fire Department First Response Lease Agreement Minister of Fisheries and Oceans (Wharfs) Reduce Speed Limit in Mountain Grove Govern use of Community Halls Naming and Re-naming of Public Highways and Private Lanes Times and Manner for provision of Public Notices interim Tax Levy Borrowing By-law Establish Recreation Committees Burn By-law Road Allowance Closure, Lot 8, con. 2 & 3, Oso District, Herman Horst Road Allowance Closure, lot 1, Con. 4 & 5, Olden District, Roy Benn Road Allowance Closure, Lot 7, Con. 2 & 3, Oso District, Michael Jarvis District 3 Fire Chief Appointment Bill Young Sr Tax Arrears Extension Agreement Barbara Gunsolus Tax Rates Liquor Question on the Ballot Zoning Amendment The Maples take out restaurant To establish a Fire Department To assume Warrington Lane for Public Use (Vacant number) Reduced speed zones to 60 on gravel roads Reduced speed zone to 40 on St. George s Lake Road To appoint Jay DeBernardi as Fire Chief. Repealed by by-law Remuneration for members of Council, meal allowance and mileage.

5 Permission to use unopened road allowance at lots 30 & 31, between concessions 2 & 3, Kennebec District To set the time for the Inaugural Meeting of Council Borrowing By-law, Interim Tax Levy Permission to use the unopened road allowance at lots 15 and 16, Con. 1, Oso District, Wayne Moase Encroachment Permit Estate of Douglas James MacDonald, Mountain Grove Road Allowance Closure Grete McQuaid, lot 16, Con. 4, Oso District Road Allowance Closure John Anderson, Lots 25 & 26, Con. 1, Hinchinbrooke District Fire Chief, Mark MacDonald Assume Goodfellow Road extension as Public Road Parking Regulations Zoning Amendment Never passed, application withdrawn Tax Rates Zoning By-law Amendment part lot 1, con. 4, Oso District Tax Payment extension Gary Clow Large Animal at large Road Allowance Closure pt. Lt 20, con. 8 & 9, Kennebec Dis CERB agreement Number not used Procurement By-law Zoning Amendment Lot 11, and 12, Con. 1, Olden District Borrowing By-law Interim 2005 tax levy Civil Marriage fee schedule Smoking designated areas Zoning By-law amendment lot 14, Con. 2, Oso District Zoning By-law amendment Lot 13, Conc. 1, Oso District Permission to use unopened road allowance Allan Pyle Permission to use unopened road allowance MacDonald Retention of records Appointment of Clerk to issue Marriage Licenses Agreement of condition of severance B OL Stop up, Close an sell road allowance Bill Flint, Olden Stop up, Close and sell road allowance Stinchcombe, Olden Emergency Plan.

6 Appointment of CEMC Mark MacDonald Appointment of Councillor to act in place of Head EMO Stop up, close and sell road allowance Flynn Olden Tax Rates Zoning Amendment part 17 & 18, Con. 7, Kennebec Zoning Amendment part 5 & 6, Con. 1 Hinchinbrooke Zoning Amendment part 1, Con. 6, Hinchinbrooke Zoning Amendment part 13 & 14, Con. 7, Kennebec Zoning Amendment Part 11, Con. 2 & 3, Olden Zoning Amendment part 13, Con. 2 Hinchinbrooke Tax Arrears Extension Agreement Diane Gregg Stop up, close and sell road allowance Vantol & Hickox Prohibit domestic animals on any public beach Amend By-law to allow "service dogs" on beaches Reduced Speed Zones set at 40 Km./hr. part of the Price Road Lease Agreement Fisheries and Oceans Assume Public Highway Alf Patterson Road Procedural By-law (draft) Agreement with AMO Gas Tax Revenues Zoning Amendment part 8, Con. 10, Hinchinbrooke Zoning Amendment part lot 5, Concession 10, Olden Zoning Amendment part lot 12, Con. 1, Oso Borrowing By-law Interim Tax Levy Zoning Amendment part lot 6, Concession 2, Oso District Procedures governing the sale of real property(repeals ) Permission to use unmaintained Old Tryon Road Stinson Road Allowance Closure between lots 20 & 21, Con. 10, Kennebec District Zoning Amendment Pt. lot `1, Con. 4 Olden District Tax Rates Official Plan amendment #2 (Garrison Shore) OMERS Execution of COMRIF Funding Agreement Zoning Amendment part lot 28, Con. 1, Olden District RRSP Plan (One time opportunity for existing employees) Zoning Amendment part lot 2, Con. 4, Olden District Amendment # 1 to the Official Plan (5 Year Review) Zoning Amendment part lot 2, Con. 4 Olden District

7 CERB Contract Repeals ATV Zoning Amendment part lot 12, Con. 3, Olden District Set time for Inaugural meeting Frontenac L & A Medical Assist Response Program Agreement Road Allowance Closure between lots 10 & 11, Con. 2 Hinchinbrooke District Road Allowance Closure between lot 18, Con. 3 Olden District Acting Clerk Administrator Borrowing By-law Interim 2007 tax levy Infrastructure Funding for repairing Cranberry Lake Bridge Adopt estimates for the sums required during 2007, and set the appropriate tax rates Not passed To Establish District Recreation Committees As Committees of Council To Appoint An Acting Clerk Administrator Amend By-law # to Stop Up Close And Sell Part of the Original Unopened Road Allowance To Designate Lot 11, Plan 1677 Not to be a Registered Plan of Subdivision for purpose of the Part Lot Control Provisions of the Planning Act Authorize the Execution of the Funding Agreement for the COMRIF Asset Management Program (AMP) Appoint An Alternate Community Emergency Management Coordinator Amend by-law No for the Naming And/or Renaming of Public Highways and Private Lanes To Stop Up, Close and Sell Part of the Original Unopened Road Allowance. Lot 9 between Con. 2 & 3, District of Oso Amend By-law No as Amended. Part of lots 14 & 15 Con. 3, being Part 1 on Plan 13R18451, Olden District Appoint a member of the Council to Act in the Place of the Head of Council when the Head of Council is Absent or refuses to act or if the Office is Vacant Zoning Amendment. Part of Lots 19 & 20 con. 1, District of Kennebec

8 Zoning Amendment. Part of Lots 17 & 18, Con. 7 and part of Lot 17, Con. 8. District of Kennebec Zoning Amendment. Part of Lots 8 & 9, Con. 2, Township of Central Frontenac Zoning Amendment. Part of Lots 19 & 20, Con. 8. District of Kennebec Zoning Amendment. Part of Lot 10, Con 4, District of Kennebec Zoning Amendment. Part of Lots 7 & 8, Con. 3, District of Oso Establish a Public Notice Policy Accountability and Transparency Policy Appoint Brian Donaldson as the Investigator Pursuant to Section 8, 9, and 10 and of the Municipal Act Authorize Borrowing From Time to Time to Meet Current Expenditures During the Fiscal Year Ending December 31, Interim 2008 Tax Levy Tariff of Fees for the Processing of Applications Made in Respect of Planning Matters Requiring Applicants to Consult with the Township Prior to Submission of: Consent applications, Minor Variance/Permission, Site Plan Control, Official Plan and Zoning By-law Amendments, Part-lot Control or Validation of Title Amend By-law No as Amended. Part of lots 6 Con. 2, Oso District Amend By-law No as Amended. Part of lots 19 Con. 3, Hinchinbrooke District Authorization for Infrastructures Projects Submissions Joint Management Agreement Appoint a Deputy Chief Building Official Amend By-law No as Amended. Part of lots 2 Con. 4, Olden District Stop up, close and Sell Part of Unopened Road Allowance Lot 18, Con. 3, Olden District Enable the Rehabilitation of Road and Bridges Infrastructure Adopt the Official Plan Amendment No Amend By-law No as Amended. Part of lots 19 & 20 Con. 11, Kennebec District.

9 Adopt estimates for the sums required during 2008, and set the appropriate tax rates Appoint a Public Works Manager Respecting Construction, Demolition and Change of Use Permits and Inspections Code of Conduct for Building Officials Amend By-law No as Amended. Part of lot 20 Con. 10, being Plan 13R18961, Olden District A Establish an Occupational Health and Safety Policy Amend By-law No as Amended. Part of lot 13, Con. 2, Hinchinbrooke District Stop up, close and Sell Part of Unopened Road Allowance Lot 2, Con. 7 & 8, Oso District Adopt the Official Plan Amendment # Amend By-law No as Amended. Part of lot 14, Con. 13, Hinchinbrooke District Amend By-law No as Amended. Part of lot 14, Con. 13, Hinchinbrooke District Amend By-law No as Amended. Part 5 of RP 13R , Lot 13, Con. 2, Hinchinbrooke District Appoint a Chief Administrative Officer/Clerk Amend By-law No as Amended. Part of Lot 28, Con. 1, Olden District Amend By-law No as Amended. Part of lot 28, Con. 1, Olden District Emergency Management Program for the Protection of Public Safety, Health, the Environment, the Critical Infrastructure and Property and to Promote a Disaster-Resilient Community Site Plan Control Area CERB Contract Repeals Appoint an Acting CAO/Clerk Amend By-law No as Amended. Part of lot1, Con 7, Oso District Authorize Borrowing From Time to Time to Meet Current Expenditures During the Fiscal Year Ending December 31, Interim 2009 Tax Levy Grant Permission to Use the Unopened Road Allowance at Part Lot 26 Between Concessions 6 & 7, Hinchinbrooke District.

10 Appoint a Chief Administrative Officer/Clerk. Repeals Amend By-law No as Amended. Part 1 of RP #13R2854 in Part of Lot 28, Con 1, Olden District Burn By-law Repeals By-law Bank agreement with RBC Amend By-law No as Amended. Part of Lot 3, Con. 4, Hinchinbrooke District Adopt estimates for the sums required during 2009, and set the appropriate tax rates Appoint Fence Viewers Amend By-law No as Amended. Part 1 RP 13R in Part of Lots 28 and 29, Concession 1, Olden District A Reduce Speed Zones Stop up, close and Sell Part of Unopened Road Allowance between Lot 20 & 21, Concession 4, District Hinchinbrooke Legion Tax Exemption Project Accessible Wilderness in Canada s Land O Lakes Tourist Region Marriage Licenses and Perform Civil Marriages Not assigned Not assigned Appoint a Public Works Manager Authorization for Execution of a Tax Arrears Extension Mohammed Fayaz Choudhary Adopt the Official Pan Amendment # Not assigned Establish Rules governing the Order & Proceedings of Committees Procedural By-law Amend By-law No as Amended. Part of Lot 8, Concession 1, being Plan District of Oso Amend Speed Posting By-law A, To Create Reduced Speed Zones Confirming by-law for Council meeting held on October 13, C.By-law for Council meeting held on October 27, Procedural By-law for the Committee of Adjustment Appointment of Steve Fournier as the Investigator C.By-law for Council Meeting held on November 10, C.By-law for Council Meeting held on November 24, 2009

11 C.By-law for Council Meeting held on December 8, Authorize Borrowing From Time to Time to Meet Current Expenditures During the Fiscal Year Ending December 31, Interim 2010 Tax Levy Appoint 2010 Committee of Adjustment C.By-law for Council Meeting held January 12, C.By-law for the Special Council Session held January 12, 2010 regarding site development by Thousand Island Concrete Delegation of Signing Authority C.By-law for Council Meeting held January 26, Road Allowance Closure Lot 6 & 7 between Con 8 & 9, Olden District Adopt Official Plan Amendment # C.By-law for Council Meeting held February 9, Appoint an Alternate C.E.M.C C.By-law for Council Meeting held February 23, C.By-law for Council Meeting held March 9, C.By-law for Council Meeting held March 23, C.By-law for Council Meeting held April 13, Adopt estimates for the sums required during 2010, and set the appropriate tax rates C.By-law for Council Meeting held April 27, C.By-law for Council Meeting held May 11, Zoning Amendment (Lot 27 Con 1, Olden) Zoning Amendment (Lot 27 Con 2, Olden) C.By-law for Council Meeting held May 25, Appoint Livestock Valuers Transfer of Federal Gas Tax Revenues C.By-law for Council Meeting held June 8, C.By-law for Council Meeting held June 11, C.By-law for Council Meeting held June 22, C.By-law for Council Meeting held July 13, Amend Procedural By-law # Adoption of Fire Master plan Amend By-law No as Amended. Part of Lot 28, Concession 2, District of Olden C.By-law for Council Meeting held August 10, C.By-law for Council Meeting held August 23, C.By-law for Council Meeting held September 14, 2010

12 Establishment of Joint 2010 Election Compliance Audit Committee C.By-law for Council Meeting held September 28, C.By-law for Council Meeting held October 12, C.By-law for Council Meeting held November 9, Not Passed Amend By-law No as Amended. Part Lot 29, Concession 2, Ref.Plan 13R-2255 District Hinchinbrooke Adoption of Official Plan Amendment #8 (Rickards) Amend By-law No as Amended. Part Lot 5, Concession 11, Part 4 of Plan 13R-10278, District of Olden CERB Contract. Rescind C.By-law for Council Meeting held November 23, Not assigned Not passed, Parkland Fee Appointment of a Committee of Adjustment Amend By-law No as Amended. Part Lot 30, Concession 1, (Part 7 and 8 of Plan 13R-19625), District Hinchinbrooke C.By-law for Council Meeting held December 14, Authorize Borrowing From Time to Time to Meet Current Expenditures During the Fiscal Year Ending December 31, Interim 2011 Tax Levy Parkland Dedication & Cash in Lieu Payment Road Naming (Goldruss & Gray Rock Lanes) (Lots 27/28, Con. 1, Olden) Confirming By-law, January 11, Retiree Benefit Program Confirming By-law, January 25, Procedural By-law Appointment of Acting Treasurer Emergency Plan. Repeals By-law Emergency Appointment of Head of Council. Repeals By-law Emergency Management Program for the Protection of Public Safety, Health, the Environment, the Critical Infrastructure and Property and to Promote a Disaster-Resilient Community. Repeals By-law Confirming By-law, February 8, 2011

13 Confirming By-law, February 22, Appointment of CBO Confirming By-law, March 8, OPA Amendment #11 (Jenkyn) Zoning Amendment (Part of Lot 2, Con 11, Olden) Confirming By-law, March 22, Zoning Amendment- Kennedy Removal of H Appointment of Treasurer Private Road Naming By-law Stewart/Stone ZBLA By-law Confirming By-law, April 12, Authorization to execute a bank agreement with RBC. (Infrastructure) Confirming By-law, April 26, OPA Bridgen s Island Adopt estimates for the sums required during 2011, and set the appropriate tax rates Confirming By-law, May 10, Waste Management (Repealed by By-law ) Appointment of ED Committee Confirming By-law, May 24, HR Manual Adoption Fireworks By-law (Repeals By-law ) OPA #9 Cronk Zoning Amendment (Part of Lot 26, 27, Con 7, Hinchinbrooke) Authorization to purchase land Part Lot 13 Con 3, Hinchinbrooke Confirming By-law, June 14, Confirming By-law, June 28, Establishing Occupational Health & Safety Policy Establish a Fire Department (Repeals By-law ) Confirming By-law, July 12, Authorization of Bank Loan for District #3 Solar Project Authorization of Bank Loan for Tanker (District #2) Confirming By-law, August 9, Stop up, Close an sell road allowance Con 4 & 5 Parts 1 & 2 13R20089 (part of PIN ), Lot 2 Con 5 Part 3, 13R20089 (part of PIN Oso District Confirming By-law, August 17 th, 2011

14 Appointment of Chief Administrative Officer/Clerk S. Trepanier Confirming By-law, September 27, Authorization of Bank Loan for Road 38 Project Dec 11, Confirming By-law, September 28, Regulate the use of Land, Buildings & Structures within Township Confirming By-law, October 11, Adopt the Official Plan Amendment # Amend By-law No as Amended. Part of lots 11 and 12 Concession 1 former Township of Olden Amend By-law No as Amended. Part of Lots 31 and 32, Con 8 former Township of Kennebec Waste Management (Repeals By-law ) Confirming By-law, October 25, Not Assigned Appointment of Clerk or Designate to issue Marriage Licenses and Perform Civil Marriages Confirming By-law, November 8, Confirming By-law, November 22, Authorize Borrowing From Time to Time to Meet Current Expenditures During the Fiscal Year Ending December 31, Interim 2012 Tax Levy Appointment of a Committee of Adjustment Confirming By-law December 13, Amend By-law No as Amended, Part of Lot 31 Con 8 Former Township of Kennebec Confirming By-law, January 10, Confirming By-law, January 24, Enact a Temporary Use By-law Part of Lot 18, Con 7, Lot 31, Judges Plan 1608, Part 2 Kennebec Zoning By-law Amendment K-12 School in Sharbot Lake Waste Management By-law (Repeals By-law ) Official Plan Amendment #12 (Kennebec Waterfront Communities) Confirming By-law, February 14, Amend By-law as Amended, Pt Lot 8 Concession 5 Plan RD123, Block 135 Kennebec

15 Appoint Fire Chief Appointment of Bill Young Confirming By-law, March 13, Close and sell part of an Old Abandoned Road Part of Lot 30, Concession 4, being Part 3 13R (Part of PIN ) Hinchinbrooke Confirming By-law, March 27, Adopt estimates for the sums required during 2012, and set the appropriate tax rates Confirming By-law, April 24, Confirming By-law, May 8, Confirming By-law, May 22, Confirming By-law, June 12, Confirming By-law, July 10, Designation of Community Improvement Project within the designated area of Sharbot Lake Adopt a Community Improvement Plan within the Designated area of Sharbot Lake Confirming By-law, August 14, Confirming By-law, Special Meeting August 30, Amend By-law as Amended, Part of the West Half of Lot 5, Concession 8 Oso Confirming By-law, September 11, Appointment of Community Emergency Management Coordinator Emergency Appointment of Head of Council. Repeals By-law Confirming By-law, September 25, Establish the Maintenance, Management, Regulation and Control of Municipally Owned Cemeteries Control the Traffic and Parking (Dickson Cresent) Confirming By-law, October 9, Amend By-law as Amended, Part of Lot 29, Concession 2, Ref Plan 13R-2255 Hinchinbrooke Amend By-law as Amended, Part of Lots 18, 19, and 20, Concession 9 Kennebec Confirming By-law, October 23, Confirming By-law, November 13, Confirming By-law, November 27, Appointment of Deputy Chief Building Official (George Gorrie)

16 Confirming By-law, December 11, Authorize borrowing from time to time to meet current expenditures during the fiscal year Provide for an interim Tax Levy and provide for payment of taxes and to provide for penalty and interest of 1.25% per month Appointment of a committee of adjustment Appointment of an acting CAO/Clerk (Cathy MacMunn) Tax arrears extension agreement Bruce Kenneth Cook and Nancy Robert Confirming By-law, January 8, Delegating to the Mayor and Treasurer the authority to enter tax extension agreements Permanently close part of a road allowance (Matthew Street, Plan 113, being parts 2, 3 and 4, 13R-12146) Confirming by-law, January 22, Confirming of budget meetings of January 24 th and January 31 st plus council meeting of February 12, Confirming by-law, March 12, Appointment of an acting CAO/Clerk (John DuChene); rescinds by-law Provide a schedule of retention periods for the records of the Township of Central Frontenac Appointment of an Animal Control Officer Appointing employees of Frontenac Municipal Law Enforcement Incorporated as Municipal By-law Enforcement Officers Confirming by-law, March 26, Amending by-law (which regulates the use of Land, Buildings and Structures within Central Frontenac) Confirming by-law, April 9, Confirming by-law, April 23, Adopting the estimates for the sums required during the year 2013 for the purposes of the Township of Central Frontenac and to set the appropriate tax rates (2013 Budget Adaption) Confirming by-law, May 14, Confirming by-law, May 28, Confirming by-law, June 11, 2013

17 Appointing a Chief Administrative Officer/Clerk (Larry Donaldson) Confirming by-law, June 25, Providing for the safety and maintenance of properties (repeals by-law ) Confirming by-law, July 9, Establishing the maintenance, management, regulation and control of the municipally owned cemeteries (rescinds by-law ) Confirming by-law, August 13, Mutual Aid Agreement (Tay Valley, Drummond/North Elmsley, Central Frontenac) Road closing (Con 9 & 10 Kennebec, 13R-20686) Confirming by-law, September 10, 2013) Confirming by-law, September 24, 2013) Amends by-law ; Harvey zoning by-law amendment Amends by-law ; Karlson zoning by-law amendment Confirming by-law, October 8, Official plan amendment Number Zoning by-law amendment Confirming by-law, October 22, Confirming by-law, November 12, Zoning by-law amendment (Kron and Pass) Confirming by-law, November 26, Amendment of Schedule `C` by-law Confirming by-law, December 10, Borrowing by-law for fiscal year ending December 31, Tax levy By-law Appointment of Committee of Adjustment Confirming by-law, January 14, Confirming by-law, January 28, Alternative Voting Methods Confirming by-law, February 11, Confirming by-law, February 25, Confirming by-law, March 11, Councillor Phillip Smith Appointment Appointment of Livestock Valuers Confirming by-law, March 25, Tax Rate by-law

18 Confirming by-law, April 8, Number not assigned Election Compliance by-law Establish the rules governing the calling, place and proceedings of council and committee meetings (repeals by-law ) Rules, Regulations and Fees for Community Halls (repeals bylaw ) Confirming by-law, May 13, Confirming by-law, May 27, Amendment to by-law Confirming by-law, June 10, Confirming by-law, June 24, Invest of Funds in the One Investment Program by-law Execute the Municipal Funding agreement for the Transfer of Federal Gas Tax Funds Confirming by-law, July Regulates construction, demolition and change of use permits Establish a public highway (Nordic Road) Confirming by-law, August 12, Official Plan Amendment, Number Amendment to by-law Delegate authority to the CAO/Clerk Confirming by-law, September Number not assigned Number not assigned Confirming by-law, September Appoint CAO/Clerk and execute Employment Agreement Confirming by-law, October 14, Confirming by-law, November 11, 2014 (should be ) Confirming by-law, December Regulate traffic on highways and install stop signs on Wagarville Road Appoint Committee of Adjustment Amendment to by-law (Garrison Shores) Confirming by-law, December Borrowing by-law for fiscal year ending December 31, Tax levy by-law Confirming by-law, January Establish a fire department Confirming by-law, January

19 Confirming by-law, February 10, Funding Agreement Ontario Community Infrastructure Fund Naming of a Private Lane (Jiggs Way) Amends Schedule A Confirming by-law, March 24, Budget by-law Appointment of CAO (James Zimmerman) Appointment of Clerk (Cathy MacMunn) Permanently close and declare surplus part of a highway (King Street, Kennebec) Confirming by-law March Confirming by-law April 14, Shared Building Department Services MacPherson Zoning Amendment Confirming by-law, April Confirming by-law, May Confirming by-law, May Reduce speed limit in school zone (Granite Ridge) Confirming by-law, June Confirming by-law, June 16, 19 & 23 rd, 2015

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

More information

Council met in regular session Monday, January 12, 2004 at 7:00 p.m. at the Library Building, Mountain Grove, On.

Council met in regular session Monday, January 12, 2004 at 7:00 p.m. at the Library Building, Mountain Grove, On. COUNCIL MINUTES - JANUARY 12, 2004 Council met in regular session Monday, January 12, 2004 at 7:00 p.m. at the Library Building, Mountain Grove, On. Present: Mayor Bill MacDonald Deputy Mayor Faye Putnam

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

More information

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

LT 11 CON 1 HINCHINBROOKE EXCEPT PTS 1 & 2, 13R5423; S/T HII6077; CENTRAL FRONTENAC PT LT 10 CON 1 HINCHINBROOKE AS IN FR643855; CENTRAL FRONTENAC

LT 11 CON 1 HINCHINBROOKE EXCEPT PTS 1 & 2, 13R5423; S/T HII6077; CENTRAL FRONTENAC PT LT 10 CON 1 HINCHINBROOKE AS IN FR643855; CENTRAL FRONTENAC Cathy MacMunn Clerk Administrator Township of Central Frontenac 1084 Elizabeth Street P.O. Box 89 Sharbot Lake ON K0H 2P0 CC: Jeremy Neven October 4, 2016 Re: Municipal Support Resolution for Small FIT

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

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

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA September 25, 2017 6:30 pm Council Chambers 360 Dibble St. W. Prescott, Ontario Pages 1. Call to Order 2. Approval of Agenda Suggested Motion "THAT the agenda for the Council

More information

Minutes May 6 th, 2014 Council Meeting 46

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

More information

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

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

More information

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING No. 10-09 MINUTES at 1:00 P.M. MEMBERS PRESENT: Mayor Milton McIver Deputy Mayor Edward Hayes Councillors Jeff Mielhausen Ray Burns Tom Boyle STAFF

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA THE CORPORATION OF THE TOWN OF GEORGINA COUNCIL AGENDA June 13, 2011 (7:00 p.m.) 1. MOMENT OF MEDITATION: 2. ROLL CALL: 3. COMMUNITY SERVICE ANNOUNCEMENTS: 4. INTRODUCTION OF ADDENDUM ITEMS AND DEPUTATIONS:

More information

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor

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

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

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

Tuesday, June 5, 2018

Tuesday, June 5, 2018 The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to

More information

Minutes of the Regular Meeting of Council May 17, 2017

Minutes of the Regular Meeting of Council May 17, 2017 Minutes of the Regular Meeting of Council May 17, 2017 A regular meeting of the Council of the County of Frontenac was held in the Kingston Frontenac Rotary Auditorium at the County Administrative Office,

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

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

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

More information

Minutes of the Committee of the Whole Meeting held July 16, 2012.

Minutes of the Committee of the Whole Meeting held July 16, 2012. Minutes of the Regular Meeting of the Council of the Village of Gold River held on Tuesday, August 7, 2012 in Council Chambers of the Village Office located at 499 Muchalat Drive commencing at 7:30 p.m.

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

More 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

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13 The Council for the Corporation of the Township of Beckwith held a regular Council Meeting on Tuesday, June 4 th, 2013

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

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY REGULAR MEETING OF COUNCIL Monday November 13, 2017 at 7:00 p.m. Council Chambers 102 Derby Street West, Alexandria, On K0C 1A0 A Regular meeting of the

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, September 8, 2003 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS 2. CONFIRMATION OF AGENDA 3.

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2006-107 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, MAY 1, 2006 AT 7:45 P.M. FOLLOWING THE PUBLIC MEETING RE PLANNING MATTERS Present: Mayor R. Stevens in the Chair

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

More information

MULMUR TOWNSHIP COUNCIL

MULMUR TOWNSHIP COUNCIL MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, May 1, 2012, at 9:30 a.m. with the following in attendance; Paul Mills Mayor Rhonda Campbell Moon Deputy Mayor Earl Hawkins Councillor Heather

More information

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

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with

More information

By-law Title By-law #

By-law Title By-law # By-law Title By-law # 2000 Confirm proceedings of the Sydenham Township Council meetings b/w Jan. 10 and Dec. 28, 2000 27-2000 Designate Lots 8 & 9, Registered Plan No. 16R4640 26-2000 Enter into agreement

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, 2002 1. Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

More information

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

More information

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

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

More information

SUMMER VILLAGE OF WEST COVE REGULAR COUNCIL MEETING MINUTES THURSDAY, JANUARY 31, 2019 WEST COVE COMMUNITY HALL

SUMMER VILLAGE OF WEST COVE REGULAR COUNCIL MEETING MINUTES THURSDAY, JANUARY 31, 2019 WEST COVE COMMUNITY HALL PRESENT Mayor: Deputy Mayor: Councillor: Administration: Delegation(s): Larry St. Amand Ren Giesbrecht Dave Breton Wendy Wildman, CAO Heather Luhtala, Assistant CAO 1 Jason Madge, Drainage Project Manager

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

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

MUNICIPALITY OF EAST HANTS BYLAW NUMBER P-100

MUNICIPALITY OF EAST HANTS BYLAW NUMBER P-100 MUNICIPALITY OF EAST HANTS BYLAW NUMBER P-100 WHEREAS Part III, Section 172(1) of the Municipal Government Act, R.S.N.S. 1998, c. 18 enables the council of a Municipality to control nuisance in the Municipality,

More information

ONTARIO MUNICIPAL BOARD: JURISDICTION UNDER THE PLANNING ACT Prepared by Dennis H. Wood and Sharmini Mahadevan, Wood Bull LLP

ONTARIO MUNICIPAL BOARD: JURISDICTION UNDER THE PLANNING ACT Prepared by Dennis H. Wood and Sharmini Mahadevan, Wood Bull LLP ONTARIO MUNICIPAL BOARD: JURISDICTION UNDER THE PLANNING ACT Prepared by Dennis H. Wood and Sharmini Mahadevan, Wood Bull LLP Subject Matter 1. Official Plan: (a) Decision of approval authority - any person

More information

Brant County Council Revised Agenda & Addendum

Brant County Council Revised Agenda & Addendum Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.

More information

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #2 DESIGNATING THE OFFICIAL NEWSPAPER #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #4 ESTABLISHING STANDARDS AS A BASIS FOR THE USE OF LAND

More information

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

More 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

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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 Page 1 of 7 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday

More 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

Delegations Manual September 2017

Delegations Manual September 2017 Delegations Manual September 2017 Contents 1. INTRODUCTION... 1 1.1. Purpose... 1 1.2. Structure... 1 2. DELEGATIONS PHILOSOPHY... 2 2.1. Philosophy... 2 2.2. Guidelines... 2 2.3. Delegations to the Chief

More information

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

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

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

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

Town of Clinton Bylaw Summary

Town of Clinton Bylaw Summary Town of Clinton Bylaw Summary 1960-1969 Bylaw Number Being a bylaw to: 1 1960 authorize the borrowing of $90,000.00 2 1960 appoint members to Boards of the Town of Clinton 3 1960 for the submission to

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

V O L U M E 1 GENERAL INDEX TO MUNICIPAL CODE OF KENOSHA COUNTY

V O L U M E 1 GENERAL INDEX TO MUNICIPAL CODE OF KENOSHA COUNTY V O L U M E 1 GENERAL INDEX TO MUNICIPAL CODE OF KENOSHA COUNTY CHAPTER 1 SUPERVISORY DISTRICTS CHAPTER 2 COUNTY BOARD RULES OF PROCEDURE 2.01 Robert's Rules of Order 2.02 Open Meetings 2.03 Closed Meetings

More information

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

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

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES COUNCIL MEETING MINUTES July 3, 2018 9:00 a.m. Call to Order 9:05 a.m. Closed Session 2:00 p.m. Open Session Council Chamber 401 Festival Lane Sherwood Park, AB Members Present: Rod Frank, Mayor (via teleconference)

More information

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 14 For consideration by the Council of the Town of New Tecumseth on November 18 2013 The Committee of the Whole met at700

More information

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

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 TOWN OF LASALLE

THE CORPORATION OF THE TOWN OF LASALLE THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road.

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy

More information

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

LAND USE PLANNING AND DEVELOPMENT ACT

LAND USE PLANNING AND DEVELOPMENT ACT 2009 LAND USE PLANNING AND DEVELOPMENT ACT Date Enacted: 3 April 2009 Last Consolidation: 9 June 2015 This version of the Act is not the official version, and is for informational purposes only. Persons

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

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, March 8, 2004 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i) Presentation of a Certificate

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, August 22, 2005 in the Municipal Hall Council Chambers 9901 Kalamalka

More information

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL King City Seniors Centre 30 Fisher Street, King City The Council meeting convened 6:04 p.m. wi Mayor Black presiding. ATTENDANCE Council

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 8, 2013 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:

More information

SOIL REMOVAL AND DEPOSITION BYLAW

SOIL REMOVAL AND DEPOSITION BYLAW City of Vernon SOIL REMOVAL AND DEPOSITION BYLAW #5259 BYLAW NO. THE CORPORATION OF THE CITY OF VERNON ADOPTION BYLAW NUMBER 5259 AMENDMENTS AMENDMENT 5670 February 26, 2018 Regulatory Updates as follows:

More information

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

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

Village of Point Edward Minutes. Council Meeting July 24, 2018

Village of Point Edward Minutes. Council Meeting July 24, 2018 Village of Point Edward Minutes Council Meeting July 24, 2018 4:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Present: Mayor B. Hand, Deputy Mayor J.

More information

Driveway Crossings Bylaw No. 3748, 1992

Driveway Crossings Bylaw No. 3748, 1992 District of West Vancouver Driveway Crossings Bylaw No. 3748, 1992 Effective Date June 3, 1992 Consolidated for Convenience Only This is a consolidation of the bylaws below. The amendment bylaws have been

More information

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

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

More information

NOTICE OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SUNSET VALLEY, TEXAS TUESDAY, OCTOBER 16, :30 P.M.

NOTICE OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SUNSET VALLEY, TEXAS TUESDAY, OCTOBER 16, :30 P.M. NOTICE OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SUNSET VALLEY, TEXAS TUESDAY, OCTOBER 16, 2007 6:30 P.M. Notice is hereby given that the City Council of the City of Sunset Valley, Texas

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

More information

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M.

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. PRESENT: Mayor A. Spacek Councillor M. Credger Councillor M. Dinnissen Councillor P. Drobny Councillor Y. Guertin Councillor F. Siebert

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003)

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003) THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003) The Council of The District Municipality of Muskoka met in the Council Chamber of the District Administration Building on Pine

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

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

DRAFT Port Hope Archives Board regarding Archives Lease and Operational Agreements. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More 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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

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

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

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

More information

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

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

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

More information

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 JOINT DITCH AUTHORITY TELECONFERENCE At 8:15 a.m., Redwood and Brown Counties held a teleconference to consider the request to clean-out JD30. Present for the

More information

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30 INDEX 1 2 Keewatin - Index INDEX ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30 ADMINISTRATION OF CITY Authority and purpose, 30.01 Bonds,

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

Consolidated for Convenience Only

Consolidated for Convenience Only CITY OF KAMLOOPS PARKS AND PUBLIC LANDS BYLAW NO. 35-66 Effective Date - February 10, 1998 Consolidated for Convenience Only This is a consolidation of Parks Regulation Bylaw No. 35-66, 1998. The amendment

More information

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

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008 January 22, 2008, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES January 22, 2008 MEMBERS PRESENT: Mayor James Hayes Councillors: Jay Heaman, George Klosler, David Mayberry, Gerry Mitchell, Ron Sackrider,

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the

More information