COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

Size: px
Start display at page:

Download "COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE"

Transcription

1 COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20 p.m. in the Council Chambers, Shire Hall. The following Committee members were present: Ward 1 (Picton) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 10 (Sophiasburgh) Councillor Laverne Bailey Sandy Latchford Lori Slik, Vice Chair Brian Marisett, Chair Richard Parks John Thompson Regrets: Mayor Ward 9 (South Marysburgh) Councillor Leo P. Finnegan Monica Alyea Other members of Council present: Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 6 (Hallowell) Councillor Ward 8 (North Marysburgh) Councillor Bev Campbell (arrived at 7:30 p.m.) Barry Turpin Peter Mertens Keith MacDonald Ray Best The following Staff were present: Commissioner of Planning Services PublicWorks Deputy Engineer Manager of Planning Senior Planner Senior Planner Assistant to the Mayor Brian McComb Ray Ford Jo-Anne Egan Ryan Leary Justin Harrow Karen Kirby 1. Call to Order The meeting was called to order by the Chair at 7:20 p.m. 2. Disclosure of Pecuniary Interest and the General Nature Thereof

2 There were no disclosures of pecuniary interest at this time. 3. Applications 3.1 Sandbank Homes Inc. Lot 202, Plan 8 - Ward 3 (Wellington) Meeting, Staff Report, Preliminary Recommendations and Recommended Conditions of Draft Approval. The following individual appeared before Committee: a) Heather Reilly, agent for the applicant, in agreement with the recommendations as outlined in the Planning Staff Report. Motion PL Moved by Councillor Bailey THAT the proposed Draft Plan of Subdivision, County File No. 13-T (Sandbank Homes Inc.) located in Part of Lot 202, Plan 8, Ward 3 (Wellington) BE DRAFT APPROVED, subject to the conditions identified within the planning staff report. 3.2 Sarah Redka and Lidia Redka Part Lot 62, Concession 1, Hamlet of Rossmore - Ward 4 (Ameliasburgh) The following applicant appeared before Committee: a) Mark and Sarah Redka, in agreement with the conditions of consent as outlined in the Planning Staff Report. 2

3 Motion PL Moved by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B51-07 (Sarah Redka and Lidia Redka) for lands located in Part Lot 62, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Sara Redka and Lidia Redka) for the lands located in Part Lot 62, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED Ontario Ltd. Part Lot 76, Concession Irvine Gore - Ward 6 (Hallowell) The following individual appeared before Committee: a) George Markey, on behalf of Ontario Ltd., in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Moved by Councillor Parks Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B52-07 ( Ontario Ltd.) for lands located in Part of Lot 76, Concession Irvine Gore, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward, ( Ontario Ltd.) for lands located in Part Lot 76, Concession Irvine Gore, Ward 6 (Hallowell) BE APPROVED. 3.4 Gordon Carter Part Lot 89, Concession 2 Ward 4 (Ameliasburgh) The following applicant appeared before Committee: 3

4 a) Gordon Carter, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Moved by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B53-07 (Gordon Carter) for lands located in Part of Lot 89, Concession 2, Ward 4, (Ameliasburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Gordon Carter) for lands located in Pt. Lot 89, Concession 2, Ward 4 (Ameliasburgh) BE APPROVED. 3.5 Daniel and Nicole DeAraujo Part Lot 72, Concession 6 - Ward 7 (Hillier) Neither the Applicant nor the Agent for the applicant appeared before Committee. Motion PL Moved by Councillor Bailey THAT subject to the conditions outlined in the Planning Staff Report, Consent File B54-07 (Daniel and Nicole DeAraujo) for lands located in Part of Lot 72, Concession 6, Ward 7 (Hillier) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Daniel and Nicole DeAraujo) for lands located in Part Lot 72, Concession 6, Ward 7 (Hillier) BE APPROVED. 3.6 C. Fred Weeks Jr. and John and Margaret Moore Lots 3, 4 and 5, Plan 19 - Ward 6 (Hallowell) 4

5 The Committee received a verbal report from Senior Planner, Ryan Leary regarding a new condition being added to the Recommended Consent Conditions for Files B55-07 and B56-07, as follows: Condition #11 That the applicants install a pool enclosure/fencing, to comply with the required minimum standards outlined in the Ontario Building Code; and the County of Prince Edward Comprehensive Zoning By-law around the entirety of the existing pond on all the affected portions of the proposed severed, retained and benefiting parcels, to the satisfaction of the County s Chief Building Official. The following individual appeared before Committee: a) Dan O Neill, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report, save and except Condition #11. Motion PL Moved by Councillor Bailey THAT the Deeming By-law (C. Fred Weeks Jr., John and Margaret Moore, and the Corporation of the County of Prince Edward) for lands located in Part of Lots 3, 4 and 5 and the Unopened Road Allowance known as Sheba Drive, Plan 19, Ward 6 (Hallowell) BE APPROVED and given Three Readings by Council; THAT subject to the conditions outlined in the Planning Staff Report, save and except Condition #11 regarding the provision of a fence around the pond, Consent Files B55-07 and B56-07 (C. Fred Weeks Jr. and John and Margaret Moore) for lands located in Lots 3, 4 and 5, Plan 19, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (C. Fred Weeks Jr., John and Margaret Moore, and the Corporation of the County of Prince Edward) for lands located Lots 3, 4 and 5 and the Unopened Road Allowance known as Sheba Drive, Plan 19, Ward 6 (Hallowell) BE APPROVED. 3.7 Bruce and Janet Hoekstra Part Lot 41, Concession 2, West Green Point - Ward 10 (Sophiasburgh) 5

6 The following applicant appeared before Committee: a) Bruce Hoekstra, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Moved by Councillor Thompson Seconded by Councillor Parks THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B57-07 and B58-07 (Bruce and Janet Hoekstra) for lands located in Part Lot 41, Concession 2, West Green Point Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Bruce and Janet Hoekstra) for lands located Part Lot 41, Concession 2, West Green Point, Ward 10 (Sophiasburgh) BE APPROVED. 3.8 Richard Johnston and Vida Zalnieriunas Part Lots 14 and 15, Concession 1 Ward 7 (Hillier) The following applicant appeared before Committee: a) Richard Johnston, in agreement with the conditions of consent as outlined in the Planning Staff Report, save and except Conditions #2 and #3. 6

7 Motion PL Moved by Councillor Slik Seconded by Councillor Parks THAT subject to the conditions outlined in the Planning Staff Report, save and except Condition #2 regarding the provision of a test well, and Condition #3 regarding one of the two entrances on the retained lands being removed, Consent File B59-07 (Richard Johnston and Vida Zalnieriunas) for lands located in Part Lots 14 and 15, Concession 1, Ward 7 (Hillier) BE APPROVED; THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Richard Johnston and Vida Zalnieriunas) for lands located in Part Lots 14 and 15, Concession 1, Ward 7 (Hillier) BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. The Chair called for a 10 minute break to reconvene at 8:40 p.m. Committee reconvened with all members present, excepting Mayor Finnegan and Councillor Alyea. Councillors Campbell, Best, Mertens, Turpin and MacDonald were also present. 3.9 Donna Carmichael (Millpond Marketplace Inc.) Part Lots 70 and 71, Plan 2 Ward 2 (Bloomfield) The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) dated May 28, 2007 from Dave Smythe, part owner and Project Manager for Mill Pond Marketplace, 15 Mill Street, Box 301, Bloomfield, Ontario, K0K 1G0, providing additional information in favour of the subject application, b) Letter dated May 30, 2007 from William Procter, Solicitor for Beatty Seads Ltd., in opposition to the subject application. The following individuals appeared before Committee: a) Dave Smythe, on behalf of himself and Donna Carmichael, part owner, in agreement with the recommendations as outlined in the Planning Staff Report. Mr. Smythe provided a powerpoint presentation to Committee on the subject application. b) Ernie Margetson, Project Engineer and Ruth Ferguson Aulthouse, Planner, were also present on behalf of the applicants. 7

8 The following deputations appeared before Committee in opposition: a) Richard Hampton, 29 Stanley Street, Bloomfield, Ontario, K0K 1G0, b) John Weston, 19 Mill Street, Bloomfield, Ontario, K0K 1G0, c) Gordon Laurie, 106 Main Street, Bloomfield, Ontario, K0K 1G0, d) Don Roberts, 12 Brick Street, Bloomfield, Ontario, K0K 1G0, e) John Anderson, RR #2, Picton, Ontario, K0K 2T0, f) Wayne Carruthers, 19 Mill Street, Bloomfield, Ontario, K0K 1G0, g) Marilyn Toomes, 18 Brick Street, Bloomfield, Ontario, K0K 1G0, h) Kim Stacey, 14 Brick Street, Bloomfield, Ontario, K0K 1G0. Motion PL Moved by Councillor Bailey Seconded by Councillor Thompson THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Donna Carmichael) for lands located in Part Lots 70 and 71, Plan 2, Ward 2 (Bloomfield ) BE DEFERRED. The Chair called for a 5 minute break to reconvene at 10:10 p.m. Committee reconvened with all members present, excepting Mayor Finnegan and Councillor Alyea. Councillors Campbell, Best, Mertens, Turpin and MacDonald were also present. Motion PL Moved by Councillor Bailey Seconded by Councillor Parks THAT the provisions of the Procedure By-law be waived to allow the meeting to continue beyond the three-hour time limit. Councillor Turpin left at this point in the meeting Ontario Ltd. (Lloyd s Construction) Part Lot 18, Concession 11, NWWL Part of Lot 2, Reference Compiled Plan 29 - Ward 6 (Hallowell) The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: 8

9 a) Letter dated May 24, 2007 from Jim and Margaret Tripp, RR #1, 2133 County Road 1, Bloomfield, Ontario, K0K 1G0, in opposition to the subject application. The following applicant appeared before Committee: a) Lyle Lloyd, in agreement with the recommendations as outlined in the Planning Staff Report. Mr. Lloyd circulated additional information to Committee members regarding the subject application. The following deputations appeared before Committee in opposition: a) Richard Davies, 2084 County Road 1, Bloomfield, Ontario, K0K 1G0, b) Paul Squire, 2169 County Road 1, Bloomfield, Ontario, K0K 1G0, c) Margaret Mark, 2149 County Road 1, Bloomfield, Ontario, K0K 1G0, d) Jim Tripp, 2133 County Road 1, Bloomfield, Ontario, K0K 1G0, e) Erich Hubner, 2083 County Road 1, Bloomfield, Ontario, K0K 1G0. Motion PL Moved by Councillor Parks THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward ( Ontario Limited) for lands located in Part of Lot 18, Concession 11, NWWL, Part of Lot 2, Reference Compiled Plan 29, Ward 6 (Hallowell), BE DEFERRED. Councillor Best left at this point in the meeting Robert and Grace Williams Part Lot 8, Concession 1, NWCP - Ward 6 (Hallowell) The following individual appeared before Committee: a) Linda Denboer, new property owner of the subject lands, in agreement with the conditions of consent as outlined in the Planning Staff Report. 9

10 Motion PL Moved by Councillor Bailey THAT Zoning Amendment File Z to Comprehensive Zoning By-law , as amended for the County of Prince Edward (Robert and Grace Williams) for lands located in Part Lot 8, Concession 1, NWGP, Ward 6 (Hallowell) BE APPROVED. Councillor Mertens left at this point in the meeting Ontario Inc. (Sandbank Homes Inc.) Lots , Lot 1024 and Part of Lot 1023, Plan 24 - Ward 1 (Picton) Neither the Applicant nor the Agent for the applicant appeared before Committee. Motion PL Moved by Councillor Thompson THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Sandbank Homes Inc.) for lands located in Lots , Lot 1024 and Part of Lot 1023, Plan 24, and Parts 1 and 2 on Registered Plan 47R-1331, Ward 1 (Picton) BE APPROVED Archives and Collections Society Part Lot 265, Plan 24 - Ward 1 (Picton) The following applicant appeared before Committee: a) Paul Adamthwaite, in agreement with the Planning Staff Report, but in opposition to the recommendation regarding the waiving of application fees. 10

11 Motion PL Moved by Councillor Thompson Seconded by Councillor Parks THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Archives and Collections Society) for lands located in Part Lot 265, Plan 24, Ward 1 (Picton) BE APPROVED. Motion PL Moved by Councillor Latchford Seconded by Councillor Bailey THAT the request to waive the Rezoning and Site Plan Review Application fees BE DENIED Rosemary Anderson (Home Hardware) Part Lot 18, Concession 3, Military Tract - Ward 6 (Hallowell) The following individual appeared before Committee: a) Heather Reilly, agent for the applicant, and Adam Busscher, owner of the Home Hardward Picton Store, in agreement with the recommendations as outlined in the Planning Staff Report. Dan Lucas of Cornerstone Builders Ltd. and an engineering representative from Read, Voorhees & Associates provided additional information to Committee on the subject application. The following deputation appeared before Committee in opposition: a) Ed Taylor, 265 Sandy Hook Road, Picton, Ontario, K0K 2T0, b) Willem Maas, 25 Main Street, Picton, Ontario, K0K 2T0, c) Valerie Taylor, Loyalist Parkway, Picton, Ontario, K0K 2T0. Councillor MacDonald left at this point in the meeting. 11

12 Motion PL Moved by Councillor Thompson THAT Official Plan Amendment No. 34 to the County Official Plan (Rosemary Anderson/Home Hardware) for lands located in Part Lot 18, Concession 3, Military Tract, Ward 6 (Hallowell) BE DEFERRED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended for the County of Prince Edward (Rosemary Anderson/Home Hardware) for lands located in Part of Lot 18, Concession 3, Military Tract, Ward 6 (Hallowell) BE DEFERRED. Councillor Slik left at this point in the meeting. Motion PL Moved by Councillor Parks Seconded by Councillor Bailey THAT the Planning Services Committee now adjourn at 12:20 a.m. on May 31, CLERK Victoria Leskie MAYOR Leo P. Finnegan 12

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall

More information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

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 COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013 CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers,

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016 A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD

CORPORATION OF THE COUNTY OF PRINCE EDWARD CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:

More information

SHIRE HALL Picton, Ontario

SHIRE HALL Picton, Ontario THE CORPORATION OF THE COUNTY OF PRINCE EDWARD JULY 20th, 1998 7:30 p.m. SHIRE HALL Picton, Ontario A meeting of the Prince Edward County Council was held on July 20th, 1998 at 7:30 p.m. with the following

More information

Public Works Committee

Public Works Committee Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice

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

Recreation & Culture Committee

Recreation & Culture Committee Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair

More information

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:

More information

Finance and Administration Committee

Finance and Administration Committee Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:

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

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy

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 ARRAN-ELDERSLIE

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

More information

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 3 All Members of Council

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM

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

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010 HALIFAX REGIONAL MUNICIPALITY WESTERN REGION COMMUNITY COUNCIL MINUTES February 22, 2010 PRESENT: Councillor Adams, Chair Councillor Reg Rankin, Vice Chair Councillor Peter Lund STAFF: Ms. Chris Newson,

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

Development Services Committee Minutes May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11

Development Services Committee Minutes May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11 May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11 All Members of Council Attendance Mayor Frank Scarpitti Deputy Mayor Jack Heath Regional Councillor Jim Jones Regional Councillor Joe Li

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

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

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2 Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting

More information

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

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

More information

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at www.parrysound.ca. Minutes Date: November 21, 2017 Time: 7:00 p.m. (Closed 6:00

More information

Agenda. The Corporation of the County of Prince Edward

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

More information

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 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

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

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

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,

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

Regular Council Meeting Agenda

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

More information

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017 THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017 A Regular Meeting of Council was held on Friday, January 13, 2017, at 9:00 a.m. in the Council Chambers,

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

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

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor

More 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

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

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

More information

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

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m. Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:

More information

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug AGENDA Council Meeting Monday, September 11, 2017 Council Chambers 7:00 PM Page O' CANADA MOMENT OF SILENT REFLECTION AWARDS AND RECOGNITIONS CONFIRMATION OF AGENDA DISCLOSURES OF PECUNIARY INTEREST ADOPTION

More information

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

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

More information

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes - 7:00 PM Council Chamber Meeting No. 7 All Members of Council Attendance Mayor Frank Scarpitti Deputy

More information

Harold Nelson, Manager of Public Works

Harold Nelson, Manager of Public Works Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on June 5, 2018 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also present: Mayor - J.

More 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

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 Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 6 All Members of Council

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

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

REGULAR MEETING OF COUNCIL

REGULAR MEETING OF COUNCIL MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, B.C., ON MONDAY, JULY 9, 2012 PRESENT: COUNCIL MEMBERS Mayor D.R. Mussatto Councillor

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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,

More information

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust.

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust. Township of Georgian Bay Minutes of the Committee of the Whole Meeting Monday, June 25, 2012 1:00 PM 99 Lone Pine Road, Port Severn Ontario Call to Order 1:40 p.m. Members Present Chair Braid Member Edwards

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

Minutes. Toronto Transit Commission

Minutes. Toronto Transit Commission Minutes Toronto Transit Commission Meeting No. 1977 Tuesday, December 9, 2014 A meeting of the TTC Board was held in Committee Room 2, Toronto City Hall, 100 Queen Street West, Toronto, Ontario on Tuesday,

More information

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

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

More information

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

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

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 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

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

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

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE, 2:00 p.m. Council Chamber, City Hall PRESENT: ABSENT: Councillor A. Iwanchuk, Chair Councillor R. Donauer, Vice Chair Councillor C. Block Councillor

More information

Planning Council - Minutes Tuesday, June 27, 2017

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

More information

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

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, September 9, 2013 COUNCILLOR DAVE KILGOUR IN THE CHAIR

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, September 9, 2013 COUNCILLOR DAVE KILGOUR IN THE CHAIR MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chamber Monday, September 9, 2013 Tom Davies Square Commencement: 5:31 p.m. COUNCILLOR DAVE KILGOUR IN THE CHAIR Present Councillors

More information

THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chambers Tuesday, July 13, 2010

THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chambers Tuesday, July 13, 2010 THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chambers Tuesday, July 13, 2010 Tom Davies Square Commencement: 2:06 p.m. COUNCILLOR FRANCES CALDARELLI, IN THE

More information

MONDAY, MAY 12, 2003

MONDAY, MAY 12, 2003 THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MAY 12, 2003 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

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

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 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

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting Thursday, March 9, 2017 MINUTES The South Bruce Community Liaison Committee

More information

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian

More information

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION Minute No. CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, 2012 Table of Contents Page No. 27. CONFIRMATION OF AGENDA... 56 28. DISCLOSURE OF INTEREST... 56 29. CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE

More information

Alliston Beeton Tottenham

Alliston Beeton Tottenham ~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL

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 MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,

More information

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m. Page 1 Municipality of West Grey Minutes of July 9 th, 2018 at 1:00 p.m. The met at the Council Chambers with the following members in attendance: Members Present: Members Absent: Also Present: John A.

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

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes City of Brockville Council Meeting Tuesday, December 12, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

May 7, :00 p.m. Regular Meeting. Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001)

May 7, :00 p.m. Regular Meeting. Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001) May 7, 2014 1:00 p.m. Regular Meeting Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001) Council Chambers 4 th Floor The Corporation of the City of Brampton Members:

More information

SCANNED CLERI. Page 103. Campaign Theme for 2005 Give Where You Live Kick Off Thursday September at Days Inn and Target for 2005 is

SCANNED CLERI. Page 103. Campaign Theme for 2005 Give Where You Live Kick Off Thursday September at Days Inn and Target for 2005 is SCANNED CLERI Page 103 MINUTES OF A REGULAR MEETING OF TIMMINS COUNCIL HELD MONDAY AUGUST 29 2005 atnn a nn IN THE COUNCIL CHAMBERS PRESENT Mayor Victor M Power Councillors P Anderson J Curley B Gvozdanovic

More information

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015 Page 1 of 5 TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015 Call to Order and Roll Call: The Township of McNab/Braeside Planning Advisory Committee met at 7:00 p.m. All members were

More information

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m.

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m. REGULAR COUNCIL MINUTES August 9, 2010-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Tony Guergis, Chair Deputy Mayor Tony Hope Councillor Dan Clement Councillor Reg Cowan Councillor

More information