ADOPTED COUNCIL MINUTES

Size: px
Start display at page:

Download "ADOPTED COUNCIL MINUTES"

Transcription

1 CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES Monday, at 7:00p.m. Present: Mayor M. Heyck, Councillor R. Alty, Councillor A. Bell, Councillor L. Bussey, Councillor N. Konge, CouncillorS. Mbrgan, Councillor J. Morse, CouncillorS. Payne, and Councillor R. Silverio. City Staff: S. Bassi-Kellett, D. M. Gillard, D. Kefalas, D. Marchiori, N. Naidoo, K. Penney, C. Sui, G. White S. Woodward, and S. Jovic. 1. Councillor Bell read the Opening Prayer/Meditation. AWARDS, CEREMONIES AND PRESENTATIONS 2. There were no awards, ceremonies or presentations. ADOPTION OF MINUTES FROM PREVIOUS MEETING(S) # Councillor Bell moved, Councillor Alty seconded, That the Minutes of Council for the regular meeting of Monday, November 27, 2017 be adopted.

2 DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF 4. There were no disclosures of pecuniary interest. CORRESPONDENCE AND PETITIONS 5. There was no correspondence nor were there any petitions. STATUTORY PUBLIC HEARINGS 6. There were no Statutory Public Hearings. DELEGATIONS PERTAINING TO ITEMS ON THE AGENDA 7. There were no delegations pertaining to items on the agenda. MEMBER STATEMENTS 8. There were no statements on the agenda. INTRODUCTION AND CONSIDERATION OF COMMITTEE REPORTS Municipal Services Committee Report for December 4, Councillor Bell read a report of a regular meeting held on Monday, December 4, 2017 at 12:05 p.m. in the City Hall Council Chamber. # Councillor Bell moved, Councillor Morse seconded, That Council appoint Colin Steed as the official representative from the NWT Power Corporation to serve on the Community Energy Planning Committee for a two year term commencing January 9, 2018 and ending January 8, DM# Page 2

3 # Councillor Bell moved, Councillor Morse seconded, That Administration bring forward marketing plan for the Engle Business District Phase 2 lots and to include the 9.8 ha portion of Lot 44, Block 907, Plan 4226 (the lands located directly to the southeast of Deh Cho Boulevard and Osprey Road intersection). Municipal Services Committee Report for December 4, 5 & 6, Councillor Bell read a report of a special meeting held on December 4, 5 & 6, 2017 at 5:30p.m. in the City Hall Council Chamber. # Councillor Bell moved, Councillor Bussey seconded, That the budget be: 1. Reduced by $23,000 by reducing Memberships and Subscriptions from $83,000 to $60,000 to allow for inflationary costs but reflect the new fee schedule of the NWTAC. 2. Reduced by $20,000 by reducing Council Travel. 3. Reduced by $50,000 by reducing Strategic Planning. 4. Increased by $50,000 to include a Post-Secondary Feasibility I Eco Impacts Study within the 2018 PCED Capital Expenditures. 5. Reduced by $100,000 by deferring the Stanton Equipment Relocation to Reduced by $55,000 by transferring the Bristol Freighter Repainting expenditure to the Heritage Reserve. 7. Reduced by $300,000 by deferring the Frame Lake Trail Expansion to Reduced by $50,000 by removing the RV Park Feasibility Study. DM# Page 3

4 9. Reduced by $212,960 by removing the School Draw Parking Lot Improvement project. 10. Reduced by $75,000 by removing the Anti-Poverty Initiative. 11. That $100,000 remain in the Budget for the Fieldhouse Track Access Door and that Administration be directed to present alternative options to Council for the control of access to the track. 12. Amended by reducing the Solar Panels Project by $150,000 and by adding a Waste Strategic Plan Project in the amount of $50,000 within the Community Energy Plan Projects. 13. That the funding for the Homelessness Employment Program come from the Downtown Reserve. 14. Increased by $93,000 to add 4 new Fire Full Time Equivalent positions starting in October Increased by $5,000 for the Bike Park and that the funding for the Bike Park be conditional on matching dollars from the Yellowknife Mountain Bike Club up to a maximum of $25, That the transfer from General to Capital be reduced by $500, That Council approve the 2018 Draft Budget with revenues of $77,979,000, debt principal repayments of $1,556,000, expenditures of $76,667,000 including Capital Investment of $26,238,000, amortization of $14,317,000, be approved; and that Council adopt the 2019 and 2020 Budget in principle. # Councillor Bell moved, Councillor Morgan seconded, That the motion be amended and that budget be increased by $40,000 by adding outfitting costs for the new Fire personnel to the existing 2018 Bunker Gear project. MOTION TO AMEND CARRIED UNANIMOUSLY DM# Page 4

5 # Councillor Morgan moved, Councillor Bussey seconded, That item #7 be amended to state reduced by $150,000 by deferring the Frame Lake Trail Expansion to Those in favour stated that should Council opt to continue with the project, but with a reduced scope of $150,000 from the Capital Fund, that additional funding can be obtained from various sources. Those in favour further stated that the trail will increase options for active transportation. Those opposed stated that this is not the best commuter trail and that Council should look at different alternatives. MOTION TO AMEND DEFEATED (Councillors Bussey, Morgan and Morse in favour) # Councillor Morse moved, Councillor Bell seconded, That the motion be amended to include a reduction of $160,000 by removing the Multiplex Gymnasium Floor Replacement. As there was a tie vote, Mayor Heyck cast the deciding vote. MOTION TO AMEND DEFEATED (Councillor Bell, Morse, Payne and Silverio in favour) # Councillor Alty moved, Councillor Bussey seconded, That the motion be amended by reducing the budget by $145,000 by adjusting the Annual Fleet Replacement Program schedule for 2018 as follows: a. Deferring the replacement of Fleet #1002-5, %ton pick-up; b. Deferring the replacement of Fleet # , Medium Duty vehicle; c. Deferring the replacement of Fleet #T007-7, Trailer; d. Deferring the replacement of Fleet #T005-7, Tilt Trailer; e. Deferring the replacement of Fleet #T161-04, Medium trailer and pump; and DM# Page 5

6 f. Accelerating the replacement of Fleet # , MED Explorer. MOTION TO AMEND CARRIED (Councillor Bell and Morse opposed) 18. Council recessed at 7:36p.m. and reconvened at 7:43 p.m. # Councillor Morse moved, Councillor Bell seconded, That Budget Item #17 be amended and that the 2018 Draft Budget be approved with revenues of $77,979,000, debt principal repayments of $1,556,000, expenditures of $76,563,000 including Capital Investment of $26,134,000, amortization of $14,317,000 be approved; and that Council adopt the 2019 and 2020 Budget in principle. In response to a question from Councillor Bell, Administration advised that in order to facilitate removing snow from cui-de-sacs and tertiary roads two times per year the budget will need to be increased by $170,000. MOTION TO AMEND CARRIED UNANIMOUSLY MAIN MOTION AS AMENDED CARRIED (Councillor Konge opposed) ENACTMENT OF BY-LAWS 20. There were no by-laws for the agenda. DEFERRED BUSINESS AND TABLED ITEMS 21. There was no deferred business and there were no tabled items. NOTICES OF MOTION 22. Councilor Bell served notice that he will, at the next regularly scheduled Council meeting, move a motion to improve Budget Policies as follows: 1. That Council direct Administration to investigate options for separating budget deliberations into 2 separate sessions - one for General Fund and one for Capital Fund and other Reserve funds; DM#S04824 Page 6

7 2. To create options for compensation structure for management that delinks it from the collective agreement; 3. Investigate options for formal taxation policies; and 4. To conduct the budget workshop early in 2018 to set/designate new key performance indicators and add other metrics to the budget document to better allow Councilors to understand long term trends and to measure City operations and activities. DELEGATIONS PERTAINING TO ITEMS NOT ON THE AGENDA 23. There were no delegations pertaining to Items Not on the Agenda. NEW BUSINESS 24. Mayor Heyck, Councillor l<onge, Councillor Morgan and Councillor Payne declared conflict and left the meeting at 8:05 p.m. 25. Deputy Mayor Bell assumed the Chair at 8:05 p.m. 26. Council read a memorandum regarding whether to accept the recommendations of the Conduct Review Committee. 27. Mayor Heyck, Councillor l<onge, Councillor Morgan and Councillor Payne returned to the meeting at 8:11 p.m. # Councillor Bussey moved, Councillor Silverio seconded, That in accordance with the recommendations from the Conduct Review Committee, Council: (i) Dismiss the complaint against and take no further action against Mayor Mark Heyck; (ii) Review the Workplace Conflict Resolution/ Anti Harassment Policy to ensure that it reflects best practices, including clear rules and responsibilities, and effective, efficient processes for reporting, investigating and resolving complaints; (iii) Dismiss the complaint against Councillor Niels Konge that he breached the ethical principle of responsibility to society by abusing his authority; and (iv) Pass a motion of censure (an expression of disapproval or condemnation) against Councillor Niels Konge for failing to deal with City of Yellowknife employees in a courteous manner. DM# Page 7

8 Motion of Censure WHEREAS, a complaint was submitted to the Conduct Review Committee, in accordance with the Rules of Conduct, on October 24, 2017 alleging that Councillor Niels Konge violated the Council Policy 11 Ethical Principles and Rules of Conduct for Members of Yellowknife City Council" by failing to deal respectfully and courteously with others {the 11 Complaint" ); and WHEREAS the Conduct Review Committee conducted an investigation of the Complaint; and WHEREAS the Conduct Review Committee determined, based on written submissions and documents, that Councillor Konge failed to deal with employees' in a courteous manner contrary to the ethical principle of respect for others; and WHEREAS the Conduct Review Committee determined that Councillor Konge's conduct with City of Yellowknife employees warrants sanction; NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF YELLOWKNIFE in the Northwest Territories as follows: City Council does hereby censure Councillor Niels Konge for failing to deal with City of Yellowknife employees in a courteous manner. 29. Mayor Heyck resumed the chair at 8:14p.m. ADMINISTRATIVE ENQUIRIES 30. There were no Administrative Enquiries. DM#S04824 Page 8

9 ADJOURNMENT # Councillor Bell moved, Councillor Bussey seconded, That the Meeting be adjourned at 8:14 p.m. Mayor ~ City DM#S04824 Page 9

ADOPTED COUNCIL MINUTES

ADOPTED COUNCIL MINUTES ...... CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES Monday, at 7:00p.m. Present: Mayor M. Heyck, Councillor R. Alty, Councillor A. Bell, Councillor N. Konge, CouncillorS. Morgan, Councillor J. Morse, CouncillorS.

More information

CITY OF YELLOWKNIFE Adopted Council Minutes Regular Meeting Monday, January 14, 2013 at 7:00 p.m.

CITY OF YELLOWKNIFE Adopted Council Minutes Regular Meeting Monday, January 14, 2013 at 7:00 p.m. CITY OF YELLOWKNIFE Adopted Council Minutes Regular Meeting Monday, January 14, 2013 at 7:00 p.m. Present: City Staff: Mayor M. Heyck, Councillor R. Alty, Councillor A. Bell, Councillor B. Brooks, Councillor

More information

ADOPTED COUNCIL MINUTES

ADOPTED COUNCIL MINUTES CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES Monday, at 7:00 p.m. Present: City Staff: Mayor M. Heyck, Councillor R. Alty (via teleconferencel Councillor A. Bell, Councillor B. Brooks, Councillor L. Bussey

More information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law

More information

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

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

More information

MIDDLESEX CENTRE COUNCIL MINUTES

MIDDLESEX CENTRE COUNCIL MINUTES March 4, 2015 COUNCIL CHAMBER 4:00 pm MIDDLESEX CENTRE COUNCIL MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in the Council Chamber on March 4, 2015 at 4:00

More information

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

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

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

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

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260 Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal

More information

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time. 1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and

More information

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE

GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE 0 0 GOVERNING BODY OF RESOLUTION ADOPTING GOVERNING BODY RULES OF PROCEDURE WHEREAS, The Governing Body must have rules to promote the orderly and businesslike consideration of the questions which come

More information

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012 SUMMARY: The Council Procedure Bylaw sets out the regulations for scheduling and notification of Regular and Special Meetings and Public Hearings; outlines the designation of a member of Council to act

More information

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL Administrative Order Number One Page 1 TABLE OF CONTENTS TAB SECTIONS 1-33 SECTIONS 34-62 SECTIONS 63-64

More information

COUNCIL PROCEDURE BYLAW

COUNCIL PROCEDURE BYLAW COUNCIL PROCEDURE BYLAW 5345-2013 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Council Procedure Bylaw 5345-2013" with the following amending bylaws:

More information

Table of Contents DEFINITIONS... 3 APPLICATION... 5

Table of Contents DEFINITIONS... 3 APPLICATION... 5 Table of Contents DEFINITIONS... 3 APPLICATION... 5 ROLES AND DUTIES... 5 3. Mayor... 5 4. Deputy Mayor... 6 5. Chair... 6 6. Members of Council... 6 7. Clerk... 6 STANDING COMMITTEES OF COUNCIL... 7 8.

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

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER 9-2018 A by-law to govern the calling, place, and proceedings of the meetings of Council and its committees and the conduct of their members and to repeal

More information

Hamlet of Cambridge Bay By-Laws

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

More information

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

The Council of Leduc County, in the Province of Alberta, hereby enacts as follows:

The Council of Leduc County, in the Province of Alberta, hereby enacts as follows: LEDUC COUNTY A BYLAW OF LEDUC COUNTY IN THE PROVINCE OF ALBERTA TO REGULATE MEETING PROCEEDINGS AND THAT BYLAW NO. 32-11 BE RESCINDED. The Council of Leduc County, in the Province of Alberta, hereby enacts

More information

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at

More information

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie.

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie. CITY OF GRANDE PRAIRIE OFFICE CONSOLIDATION BYLAW C-962 THE PROCEDURE BYLAW (As Amended by Bylaw C-962A, C-962B, C-962C, C-962D, C-962E, C-962F, C-962G, C-962H, C-962I, C-962J, C-962K C-962L, C-962M, C-962N,

More information

Councillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody

Councillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody M I N U T E S REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council held on Monday, May 7, 2018 at 6:00 p.m., in the Council Chambers, 40-10 Avenue South, Cranbrook, BC. PRESENT: IN

More information

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL

TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL BE IT ENACTED by the Council of the Town of Sackville under the authority vested in it by the Municipalities

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

Council Procedural By-law

Council Procedural By-law Council Procedural By-law By-law Number 2010-1 City of Kingston Council Procedural By-Law 2010-1 Page 2 of 50 City Of Kingston Ontario By-Law Number 2010-1 Council Procedural By-Law Passed: June 15, 2010

More information

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 A regular meeting of the Greenville City Council was held on in the Council Chambers, located

More information

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

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

More information

TOWN COUNCIL MEETING AGENDA. January 7, Solana Boulevard Building 7, Suite st Floor, Council Chamber Westlake, TX 76262

TOWN COUNCIL MEETING AGENDA. January 7, Solana Boulevard Building 7, Suite st Floor, Council Chamber Westlake, TX 76262 The Regular Meeting of the Town of Westlake Town Council will begin immediately following the conclusion of the Town Council Work Session but not prior to the posted start time. Vision Statement An oasis

More information

Council Procedure By-law

Council Procedure By-law Council Procedure By-law A-45 Consolidated January 27, 2015 As Amended by By-law No. Date Passed at Council A-45-14001 October 14, 2014 A-45-15002 December 9, 2014 A-45-15003 January 27, 2015 This by-law

More information

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

COUNCIL PROCEDURE BYLAW NO. 2715, 2009 COUNCIL PROCEDURE BYLAW NO. 2715, 2009 CONSOLIDATED FOR CONVENIENCE MAY, 2014 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments authorized by: Amendment

More information

PART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not

PART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not TIffi CORPORATION OF THE CITY OF WHITE ROCK BYLAW NO. 2105 A Bylaw to establish the rules of procedure for Council and Committee Meetings. The Council of the City of White Rock, in an open meeting, enacts

More information

Municipality of Jasper. Bylaw #190

Municipality of Jasper. Bylaw #190 Procedure Bylaw ref mydocs/bylaws Page 1 of 14 Municipality of Jasper Bylaw #190 BEING A BYLAW OF THE SPECIALIZED MUNICIPALITY OF JASPER IN THE PROVINCE OF ALBERTA FOR THE REGULATION OF THE PROCEEDINGS

More information

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

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

More information

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

MINUTES OF FEBRUARY 26, 2009 CITY COUNCIL MEETING City Hall, Council Chambers, 134 East Johnson Avenue, Chelan, Washington

MINUTES OF FEBRUARY 26, 2009 CITY COUNCIL MEETING City Hall, Council Chambers, 134 East Johnson Avenue, Chelan, Washington MINUTES OF FEBRUARY 26, 2009 CITY COUNCIL MEETING City Hall, Council Chambers, 134 East Johnson Avenue, Chelan, Washington CALL TO ORDER AND ROLL CALL Mayor Goedde called the meeting to order at 7:00 p.m.

More information

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018) Bylaw No. 9170 The Procedures and Committees Bylaw, 2014 Codified to Bylaw No. 9532 (September 25, 2018) Table of Contents Preamble... 1 PART I Short Title and Interpretation 1. Short Title... 1 2. Definitions...

More information

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454

TOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454 CITATION...1 REPEAL...1 DEFINITIONS...1 RULES OF PROCEDURE FOR COUNCIL MEETINGS...2 Agenda...2 Code of Conduct and Debate...3 Opening Procedures...4 Day, Time and Location of Regular Meetings of Council...4

More information

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, AUGUST 15, 2011 AT 2:04 P.M. FOLLOWING THE COUNCIL COMMITTEE IN CLOSED SESSION MEETING, COUNCIL CHAMBER,

More information

A Bylaw to Regulate the Procedure of Council and Committee Meetings for the City of Port Coquitlam

A Bylaw to Regulate the Procedure of Council and Committee Meetings for the City of Port Coquitlam COUNCIL AND COMMITTEE PROCEDURES BYLAW NO. 3898 A Bylaw to Regulate the Procedure of Council and Committee Meetings for the City of Port Coquitlam The Municipal Council of the Corporation of the City of

More information

OAKLAND CITY COUNCIL

OAKLAND CITY COUNCIL FILED OffiCE 0F',W»CinY CLERK OAKLAND 18 FEB-8 PN l* 21 AMENDED AT THE FEBRUARY 6, 2018 CITY COUNCIL MEETING - CLEAN PROVED AS TO FO LEGALITY OFFICE OF THE CITY ATTORNEY OAKLAND CITY COUNCIL!t RESOLUTION

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

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, January 27, 2016, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: ABSENT:

More information

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

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

More information

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt Councillor B. Bell Councillor C. Billings

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

2. RESOLUTION TO CLOSE MEETING

2. RESOLUTION TO CLOSE MEETING THE CORPORATION OF THE CITY OF VERNON A G E N D A REGULAR OPEN MEETING OF COUNCIL CITY HALL COUNCIL CHAMBER MONDAY, MAY 11, 2015 AT 8:40 AM 1. CALL REGULAR MEETING TO ORDER AND MOVE TO COMMITTEE OF THE

More information

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards.

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards. BYLAW NO. 3487/2012 Being a bylaw of The City of Red Deer to establish the Appeal Boards. COUNCIL OF THE CITY OF RED DEER ENACTS AS FOLLOWS: Short Title 1. The short title of this bylaw is The Appeal Boards

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

THE CORPORATION OF THE TOWN OF GEORGINA

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

More information

THE CORPORATION OF THE CITY OF FERNIE

THE CORPORATION OF THE CITY OF FERNIE THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

Using Parliamentary Procedure to Your Advantage RANDALL VAN VLECK 2018-ALL RIGHTS RESERVED

Using Parliamentary Procedure to Your Advantage RANDALL VAN VLECK 2018-ALL RIGHTS RESERVED Using Parliamentary Procedure to Your Advantage Purpose of this workshop To Learn the Basics of Parliamentary Procedure. Learn How to Make and Process Motions. Use Parliamentary Procedure to Protect Your

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

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

COUNCIL PROCEDURE BYLAW 2183, 2014

COUNCIL PROCEDURE BYLAW 2183, 2014 COUNCIL PROCEDURE BYLAW 2183, 2014 Adopted March 10, 2014 CONSOLIDATED VERSION FOR CONVENIENCE ONLY Includes Amendment Bylaw: 2198, 2014 Adopted July 28, 2014 CITY OF FORT ST. JOHN BYLAW NO. 2183, 2014

More information

Agenda. Date: Wednesday, October 26, 2016 Location: Meaford Museum. 3. Disclosure of Pecuniary Interest and General Nature Thereof

Agenda. Date: Wednesday, October 26, 2016 Location: Meaford Museum. 3. Disclosure of Pecuniary Interest and General Nature Thereof . This document can be made available in other accessible formats or with communication support as soon as practicable and upon request. Meaford Museum Advisory Committee Chair: Committee: Councillor Mike

More information

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies &

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies & Minutes of Guelph City Council as Shareholder of Guelph Municipal Holdings Inc. Held in the Council Chambers, Guelph City Hall on Wednesday, February 15, 2017 at 6:00 p.m. Attendance Council: Mayor C.

More information

moved by Councillor Lonsdale seconded by Councillor Kahlon THAT Council adopt the July 17, 2007 Regular Business

moved by Councillor Lonsdale seconded by Councillor Kahlon THAT Council adopt the July 17, 2007 Regular Business DISTRICT OF SQUAMISH Minutes of the Regular Council Business Meeting held Tuesday, July 17, 2007 at 6:00 p.m. in Council Chambers, Municipal Hall, 37955 Second Avenue, Squamish, B.C. DRAFT In Attendance:

More information

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT October 24, 2017 9:30 A.M. Haldimand County Central Administration Building Council

More information

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m.

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m. Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m. Municipal Hall 1620 Mills Road North Saanich, B.C. PRESENT: ATTENDING: A.

More information

Olympic Park Neighborhood Council Bylaws

Olympic Park Neighborhood Council Bylaws Olympic Park Neighborhood Council Bylaws Approved by the Department of Neighborhood Empowerment on September 1, 2015 Approved by the Department of Neighborhood Empowerment on June 12, 2017 Approved by

More information

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting.

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting. CITY COUNCIL AGENDA Consolidated as of March 20, 2015 Council Chambers, Guelph City Hall, 1 Carden Street DATE March 23, 2015 7:00 p.m. Please turn off or place on non-audible all cell phones, PDAs, Blackberrys

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

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South

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

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES The City Council shall determine its own rules of procedure and order of business. City Charter 4.03(b) Adopted June 13, 2013 Revised January 15, 2015

More information

VILLAGE OF BOTHA BYLAW

VILLAGE OF BOTHA BYLAW VILLAGE OF BOTHA BYLAW 409-15 A BYLAW OF THE VILLAGE OF BOTHA IN THE PROVINCE OF ALBERTA, REGARDING THE PROCEDURE AND CONDUCT OF COUNCIL AND COUNCIL COMMITTEES and OTHER BODIES ESTABLIHED BY COUNCIL. WHEREAS:

More information

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, BARBARA AVENUE CALL TO ORDER/ROLL CALL

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, BARBARA AVENUE CALL TO ORDER/ROLL CALL INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, 2009-8150 BARBARA AVENUE CALL TO ORDER/ROLL CALL The City Council of Inver Grove Heights met in regular session on Monday, August 24, 2009, in

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery

More information

Mayor P. Brown Deputy-Mayor R. Chapman Alderman G. Alexander Alderman M. Buchanan Alderman F. Burley Alderman K. Hegg Alderman A.

Mayor P. Brown Deputy-Mayor R. Chapman Alderman G. Alexander Alderman M. Buchanan Alderman F. Burley Alderman K. Hegg Alderman A. COUNCIL CHAMBERS April 2, 2013 Minutes of the Regular Meeting of the Municipal Council of the City of Airdrie, in the Province of Alberta, held in Council Chambers with the following: PRESENT Mayor P.

More information

MINUTES Thursday, April 20, 2017

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

More information

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

HERMON TOWN COUNCIL RULES

HERMON TOWN COUNCIL RULES HERMON TOWN COUNCIL RULES The Hermon Town Council adopts the following rules to maintain productivity and consistency in Council Meetings. These rules shall be administered by the Chairperson and enforced

More information

ciy Planning Commission Report

ciy Planning Commission Report ciy City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310)285-1141 FAX. (310) 858-5966 Planning Commission Report Meeting Date: Subject: Recommendation: June 9,2016

More information

Community Advisory Board on Homelessness March 15, 2017 at 12:00 p.m. City Hall Upstairs Boardroom MINUTES

Community Advisory Board on Homelessness March 15, 2017 at 12:00 p.m. City Hall Upstairs Boardroom MINUTES Community Advisory Board on Homelessness at 12:00 p.m. City Hall Upstairs Boardroom MINUTES Minutes of a meeting held on Wednesday, at 12:00 p.m. in the City Hall, Upstairs Boardroom. The following Committee

More information

subsist for one year and shall be intimated in advance to the Principal Clerk. Persons may be re-appointed up to a maximum of three times.

subsist for one year and shall be intimated in advance to the Principal Clerk. Persons may be re-appointed up to a maximum of three times. III. DISCIPLINE OF MINISTRY ACT (AS AMENDED BY ACTS III AND IX 2002 AND III 2003, X 2004, III 2005, XVI 2006, I AND II 2007, VII 2008, I 2009, III, 2010, III 2011, I AND Vl 2012, II 2013, II 2014, III

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

More information

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T.

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. C24 October 25, 2016 7:00 p.m. COUNCIL CHAMBERS THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES PRESENT: A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. Hessels STAFF PRESENT:

More information

The Corporation of the TOWN OF MILTON

The Corporation of the TOWN OF MILTON Report to: From: Chair & Members of the Administration & Planning Standing Committee Troy McHarg, Town Clerk Date: September 19, 2011 Report No. ES-033-11 Subject: Halton Region Lobbyist Registry RECOMMENDATION:

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

Study Session Minutes Monday, April 74, 7997

Study Session Minutes Monday, April 74, 7997 Study Session Minutes Monday, April 74, 7997 CALL TO ORDER & ROLL CALL - Mayor Ron Todd called the meeting to order at 7:00 pm in the Council Chambers at 13020 SE 72nd Place, Newcastle, WA. Councilmembers

More information

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom . COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.

More information

By-law (as amended) PROCEDURAL BY-LAW

By-law (as amended) PROCEDURAL BY-LAW (as amended) PROCEDURAL BY-LAW This By-law printed under and by the authority of the Council of the City of Barrie A By-law of to repeal and replace By-law 90-01, as amended being a by-law to govern the

More information

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, NOVEMBER 21, 2011 AT 6:00 P.M. IN THE COUCHICHING BOARDROOM AND AT 7:00 P.M. IN THE COUNCIL CHAMBER, ORILLIA

More information

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 A Regular Meeting of the Council of the Village of Montrose held in the Council Chambers on January 16, 2012. Present Absent Media Mayor

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

Committee of the Whole August 24, 2017

Committee of the Whole August 24, 2017 Minutes Committee of the Whole Grey County Council met on the above date at 11:10 AM at the County Administration Building. Deputy Warden Kevin Eccles assumed the Chair and called the meeting to order

More information

The Corporation of the TOWN OF MILTON

The Corporation of the TOWN OF MILTON The Corporation of the TOWN OF MILTON Report to: From: Mayor G.A. Krantz & Members of Council Linda Leeds, Director, Corporate Services and Treasurer Date: June 25, 2012 Report No. CORS-047-12 Subject:

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, at 4:00 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D. Frisch D.

More information

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY

More information

Judges Ethics Committee 1. judges ethics committee bill 2008

Judges Ethics Committee 1. judges ethics committee bill 2008 Judges Ethics Committee 1 judges ethics committee bill 2008 ARRANGEMENT OF CLAUSES Par t I PRELIMINARY Clause 1. Short title and commencement 2. Interpretation Par t II JUDGES ETHICS COMMITTEE 3. Constitution

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

THE CONSTITUTION OF THE HONG KONG SUBSIDIZED SECONDARY SCHOOLS COUNCIL

THE CONSTITUTION OF THE HONG KONG SUBSIDIZED SECONDARY SCHOOLS COUNCIL THE CONSTITUTION OF THE HONG KONG SUBSIDIZED SECONDARY SCHOOLS COUNCIL Section I General Name: The name of the council shall be the Hong Kong Subsidized Secondary Schools Council (hereinafter referred

More information