MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING NOVEMBER 8, :30 P.M. IN CAMERA 7:23 P.M. REGULAR MEETING

Size: px
Start display at page:

Download "MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING NOVEMBER 8, :30 P.M. IN CAMERA 7:23 P.M. REGULAR MEETING"

Transcription

1 MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING NOVEMBER 8, :30 P.M. IN CAMERA 7:23 P.M. REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ruth Lovell Stanners City/County Councillor Arlene Wright Councillor David Adair Councillor John Christie Councillor Deborah Haswell Councillor Peter Lemon Councillor Jim McManaman Councillor Tom Pink Councillor Bill Twaddle None Glen Henry, Acting City Manager Wayne Ritchie, Director of Financial Services John Johnston, Director of Operations Pam Coulter, Director of Community Services Lois O Neill, Acting City Clerk Briana Bloomfield, Acting Deputy Clerk Brad McRoberts, Manager of Special Capital Projects James Krauter, Manager of Revenue 1. RESOLUTION TO MOVE IN CAMERA Moved by Councillor J. Christie Seconded by Councillor D. Adair "THAT City Council now move `In Camera' to consider personal matters about an identifiable individual including municipal or a local board employee, labour relations or employee negotiations, litigation or potential litigation including matters before administrative tribunals, affecting the municipality or local board and advice that is subject to solicitor-client privilege, including communications necessary for that purpose. 2. DECLARATION TO MOVE TO THE REGULAR MEETING The business of the In Camera meeting having been completed, Mayor Lovell Stanners adjourned the meeting and Council moved to the Regular Council meeting to consider the matters listed on the November 8, 2010 Agenda and other business. 3. PRAYER OR REFLECTION The meeting convened with the recital of the Lord s Prayer. 4. ADDITIONAL ITEMS The following items were added to the Agenda to be considered under Item 13, Other Business: a) Councillor J. Christie Re: Coffee with the Councillor. b) Councillor D. Adair Re: Special In Camera Meeting on December 13, c) Mayor R. Lovell Stanners Re: Photo of City Flag.

2 2 Regular Council Meeting d) Acting City Clerk Re: Additional By-law No , A By-law to Appoint a Deputy Clerk for the Purpose of Acting as a Commissioner of Oaths and a Deputy Division Registrar in the Absence of the City Clerk or Deputy City Clerk. 5. DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF Mayor R. Lovell Stanners disclosed a pecuniary interest with Item 12b) 5 indicating her husband is a member of the Family Health Team. She left the Council Chambers prior to the discussion and she did not participate in the discussion or vote on the matter. 6. CONFIRMATION OF MINUTES a) Moved by Councillor T. Pink Seconded by Councillor D. Adair "THAT the minutes of the regular meeting of City Council held on October 18, 2010 as printed, be adopted." 7. RESOLUTION MOVING COUNCIL INTO COMMITTEE OF THE WHOLE TO CONSIDER PUBLIC MEETINGS, DEPUTATIONS, PUBLIC QUESTION PERIOD, MATTERS ARISING FROM CORRESPONDENCE, REPORTS, MATTERS TABLED, MOTIONS FOR WHICH NOTICE WAS PREVIOUSLY GIVEN AND OTHER BUSINESS Moved by Councillor T. Pink Seconded by Councillor D. Adair "THAT City Council now go into Committee of the Whole to consider public meetings, deputations, public question period, matters arising from correspondence, reports, matters tabled, motions for which notice was previously given and other business." 8. PUBLIC MEETINGS There were no public meetings. 9. DEPUTATIONS a) YOUTH DEPUTATIONS There were no youth deputations. b) OTHER DEPUTATIONS COMMITTEE OF THE WHOLE 1. Mayor Ruth Lovell Stanners Re: Presentation of the Senior of the Year Award to John Newton. Mayor R. Lovell Stanners presented the Senior of the Year Award to John Newton. Mr. Newton was chosen by the Ministry of Citizenship and Immigration and the City due to his many volunteer activities throughout Owen Sound. 2. Doug McKee and Keira McArthur Re: Festival of Northern Lights. Doug McKee introduced Keira McArthur, the new Festival of Northern Lights Coordinator. Mr. McKee highlighted the activities of the Festival of Northern Lights Committee in Opening of the Festival is November 19, The Festival of Northern Lights Committee has created their own Festival Magazine and copies were distributed to Council. Mr. McKee thanked the numerous volunteers, City staff, and Council for their support of the Festival.

3 3 Regular Council Meeting 3. David Adair, Georgian Bay Symphony Re: Community Coupon Book to Raise Funds for Youth Programs. David Adair from the Georgian Bay Symphony explained a new coupon book fundraising initiative undertaken by the Georgian Bay Symphony for The coupon book contains discounts for over fifty various businesses in the Owen Sound area and has a value of over $ The coupon book can be purchased for $ Funds raised from this initiative will stay in the area. There are a number of youth organizations that are participating in the program including the Owen Sound Satellites Gymnastics Club, the Owen Sound Skating Club, and the Owen Sound Aquatic Club. Other local organizations can become involved by contacting the Georgian Bay Symphony. 4. Marion Koepke, Manager of Elections Re: Election Summary. Marion Koepke, the Manager of Elections explained that the citizens of Owen Sound have just completed the very important task of electing a new Council. Mrs. Koepke summarized the conducting of the 2010 municipal election and provided several suggestions for future municipal elections. Council was reminded that their financial statements are to be filed by March 25, Council noted the need for changes to the voting method in Owen Sound for the next municipal election. Moved by Councillor D. Haswell THAT City Council hereby receives a report dated November 4, 2010 from the Manager of Elections respecting a summary of the 2010 Municipal Elections held in Owen Sound, and further THAT staff be requested to investigate alternative voting methods for the 2014 Municipal Election to be held in Owen Sound. Council dealt with Item 12b) 1 at this time. 12b) 1 Report from the Manager of Elections Re: 2010 Municipal Election Conducting Accessible Elections. Moved by Councillor J. McManaman THAT City Council hereby receives a report dated November 2, 2010 from the Manager of Elections respecting accessibility at the 2010 Municipal Elections. 5. Brad McRoberts, Manager of Special Capital Projects Re: Regional Recreation Centre Update. The Manager of Special Capital Projects provided an update regarding the Regional Recreation Centre project and highlighted the following: Joint management team continues to meet regularly to work on value engineering options and to ensure that key aspects of the project are completed before the March 31, 2011 deadline. De-watering is complete. Arena foundation and backfill is complete. Water proofing and back proofing site. Pouring footings for walls. Pre-engineered building going up extensively. Enclosures on-site being put up. Electrical work continuing on-site. The second floor will be poured shortly. Enclosing walls on the arena portion will begin shortly. Sixty to seventy percent of on-site personnel are local. At the end of October $10.5 million has been spent. Including the tender report tonight, $34.2 million has been awarded.

4 4 Regular Council Meeting The building will be closed in by December 6, Pictures of the progress on-site were displayed. Council dealt with Item 12b) 9 at this time. 12b) 9 Report from the Manager of Special Capital Projects Re: Regional Recreation Centre Tender Call Package 8 Window Shades and Tender Call Series 9. Moved by Councillor J. Christie THAT in consideration of a report dated November 8, 2010 from the Manager of Special Capital Projects, City Council hereby approves the following trade packages and cash allowances and issues the associated purchase orders to Aquicon Construction Ltd.: Trade Package No Window Shades to Sunproject Toro Inc. in the amount of $8, HST; Trade Package No. s Gym Curtain and Gymnasium Equipment to Forum Athletic Products Inc. in the amount of $22, HST; Trade Package No Tiles, Resilient Flooring and Carpet to Lab Flooring Industries Inc. in the amount of $467, HST for the tiles, resilient flooring, and carpet; to Gym-Con Ltd. in the amount of $127, HST for the resilient sports flooring; and to Duron tread inserts; Trade Package No Wood Floor Systems to Gym-Con Ltd. In the amount of $60, HST; Trade Package No Arena Dasher Board Equipment/Systems to Raita Sport Co. Ltd. in the amount of $244, HST; Trade Package No Roof Hatches to Lexcor, A Division of Lexsuco Corporation in the amount of $ HST; Trade Package No Vinyl Wrapped Acoustic Panels to Nelmar Drywall Co. Ltd. In the amount of $58, HST; Trade Package No Lockers to General Storage Systems Inc. in the amount of $79, HST for the main lockers and to Canadian Locker Co. in the amount of $4, HST for the wallet lockers; A Cash allowance of $ to Aquicon Construction Limited for the installation of the wallet lockers; Trade Package No Overhead Doors & Security Grills to Admor Door Systems in the amount of $44, HST; Trade Package No Millwork & Carpentry to Personal Touch Woodcrafters Ltd. In the amount of $222, HST; and Trade Package No Toilet Partitions and Washroom Accessories to Canadian Washroom Productions Inc. in the amount of $78, HST. 10. PUBLIC QUESTION PERIOD Sharon Skelly, Owen Sound. What is the current grant situation for funding of the regional recreation centre? Brad McRoberts, the Manager of Special Capital Projects explained that the City has not heard anything official, however, both the Provincial and Federal levels of Government have indicated that they would be reasonable with these types of projects not substantially complete by the March 2011 funding deadline.

5 5 Regular Council Meeting 11. CORRESPONDENCE RECEIVED FOR WHICH DIRECTION OF COUNCIL IS REQUIRED a) The Corporation of the Township of Huron-Kinloss Re: Resolution Respecting Installation of Industrial Turbines Study. Moved by Councillor J. McManaman THAT City Council hereby receives the report dated October 19, 2010 from The Corporation of the Township of Huron-Kinloss regarding the resolution respecting installation of industrial turbines study. Carried on endorsed division, Councillor Adair opposed. 12. REPORTS OF COMMITTEES AND CITY STAFF, MATTERS TABLED AND MOTIONS FOR WHICH NOTICE HAS BEEN PREVIOUSLY GIVEN a) Consent Agenda Items: 1. Report from the Facility Booking Co-ordinator Re: Execution of an Agreement with Owen Sound Attack ( Ontario Inc.) Celebration on Ice. 2. Report from the Festival of Northern Lights Coordinator Keira McArthur Re: Festival of Lights Opening Night Fireworks Display. 3. Report from the Utilities Engineer Re: Wilbert Bartley memorial Walk, November 14, 4. Report from the Director of Community Services Re: Zoning Amendment and Severance Consent Applications for Property Located at Part of Lot 12, Concession 3 Geographic Township of Sarawak, now the Township of Georgian Bluffs, known municipally as 195 Mount Pleasant Drive. 5. Report from the Planning Assistant Re: Notice of Intent to Remove Holding Symbol from lands known municipally as 119 Kiowana Beach Road, Municipality of Meaford. 6. Report from the Planning Assistant Re: Zoning and Severance Consent Applications for property located at Part of Lot 20, Concession 3 (Pt. Block D, Plan 447) Geographic Township of Sarawak, now the Township of Georgian Bluffs known municipally as Grey Road Report from the Planning Assistant Re: Notice of Decision and Right to Appeal Colucci Applications, Township of Georgian Bluffs. 8. Report from the Planning Assistant Re: Notice of Consent Hearing for property located at Park Lots 60 and 61, Town Plot of Brooke, geographic Township of Sarawak, now the Township of Georgian Bluffs, known municipally as th Street West. 9. Business Licence Applications: a) Brenda Lawrie to operate Brenda Lawrie Natural Health Consulting a consultation for alternative health home occupation business located at th Avenue A West. Proposed Date of Opening: November 15, Planning Comments: That the business licence application be approved subject to compliance with all municipal By-laws and other codes and specifically the requirements of the Home Occupation section of the City s Zoning By-law , as amended.

6 10. Minutes of Boards and Committees: 6 Regular Council Meeting a) Grey Sauble Conservation Authority meeting held on October 13, 11. Correspondence received which is presented for the information of Council. a) Committee of Adjustment Notice of Hearing Re: Application by Barry s Construction for a minor variance under File No. A17/2010 to permit the construction of residential dwellings. b) Committee of Adjustment Notice of Hearing Re: Application by Barry s Construction & Insulation for a minor variance under File No. A16/2010 to permit the construction of residential dwellings. c) Committee of Adjustment Notice for Consent Re: Application by Thom Developments Inc. for a lot addition under File No. B12/2010 to permit a portion of subject lands to enlarge the existing residential property. A new lot will not be created. d) Committee of Adjustment Notice for Consent Re: Application by Barry s Construction for consent under File No. B13/2010 to sever property into two separate residential lots. e) Temporary Street Closure Application Re: The Women s Centre Grey Bruce Re: Take Back the Night Walk, October 28, f) Temporary Street Closure Application Re: The Kiwanis Club of Owen Sound Re: The Santa Claus Parade November 20, g) SUMMARY OF RELEASES AND REPORTS: FCM Weekly News Re: October 11, 2010 FCM Weekly News Re: October 25, 2010 AMO Watch File Re: October 14, 2010 AMO Watch File Re: October 21, 2010 AMO Conference Information Re: Ministry of Municipal Affairs & Housing conference December 8, 9, 2010 AMO Registration Re: LAS Connections Symposium Ontario Good Roads Association Call for Nominations Re: Nominations to the Ontario Good Roads Association Board of Directors Canadian Council for Public Private Partnerships Re: National Conference in Toronto November 22, 23, 2010 Road Talk Re: October 2010 Issue of Magazine Niagara Escarpment Commission Conference Re: Leading Edge Conference May 26, 27, 2010 Grey Roots Media Release Re: New original exhibits, On The Move and Going Out in Style Grey Bruce Health Unit News Release Re: Speaking up for a Healthier Community Grey Bruce Health Unit News Release Re: Grey Bruce Launch for Healthy Smiles Ontario Grey Bruce Health Unit News Release Re: Release of the Grey Bruce Oral Health Status Report: Grey Bruce Health Unit News Release Re: Supporting Local Producers Direct Marketing Workshop Grey Bruce Health Unit News Release Re: Owen Sound Flu Clinic City of Owen Sound Notice Re: Notice of Adoption of Draft Plan of Subdivision Approval 42T City of City Owen Sound Media Release Re: Cultural Award Winners Moved by Councillor J. Christie i) THAT in consideration of a report dated October 19, 2010 from the Facilities Booking Co-ordinator, City Council hereby authorizes the Mayor and Clerk to execute an agreement with Owen Sound Attack ( Ontario Inc.) for the leasing of the J.D. McArthur Arena and the Christie-Hare Rooms at the Harry Lumley Bayshore Community Centre for a licensed ice skating show on Sunday,

7 7 Regular Council Meeting December 19, 2010, subject to the conditions contained within the report from the Facilities Booking Co-ordinator dated October 19, 2010, listed on the Consent Agenda dated November 8, 2010, and further THAT in consideration of a report dated November 1, 2010 from the Festival of Northern Lights Co-ordinator, City Council hereby authorizes the discharge of fireworks on the Opening night of the Festival of Northern Lights, subject to the conditions contained within the report from the Festival of Northern Lights Co-ordinator dated November 1, 2010, listed on the Consent Agenda dated November 8, 2010, and further THAT in consideration of a report dated November 1, 2010 from the Utilities Engineer, City Council hereby authorizes the Wilbert Bartley Family to hold a memorial walk on November 14, 2010, on various city streets, subject to the conditions contained within the report from the Utilities Engineer dated November 1, 2010 listed on the Consent Agenda dated November 8, 2010, and further THAT in consideration of a report dated November 1, 2010 from the Director of Community Services, City Council hereby directs staff to advise the Township of Georgian Bluffs that the City of Owen Sound has no comments respecting the Zoning Amendment and Severance Consent Applications for Property Located at Part of Lot 12, Concession 3 Geographic Township of Sarawak, now the Township of Georgian Bluffs, known municipally as 195 Mount Pleasant Drive, and further THAT in consideration of a report dated October 28, 2010 from the Planning Assistant, City Council hereby directs staff to advise the Municipality of Meaford that the City of Owen Sound has no comments respecting the Notice of Intent to Remove Holding Symbol from lands known municipally as 119 Kiowana Beach Road, Municipality of Meaford, and further THAT in consideration of a report dated November 3, 2010 from the Planning Assistant, City Council hereby directs staff to advise the Township of Georgian Bluffs that the City of Owen Sound has no comments respecting the Zoning and Severance Consent Applications for property located at Part of Lot 20, Concession 3 (Pt. Block D, Plan 447) Geographic Township of Sarawak, now the Township of Georgian Bluffs known municipally as Grey Road 1, and further THAT in consideration of a report dated November 3, 2010 from the Planning Assistant, City Council hereby directs staff to advise the Township of Georgian Bluffs that the City of Owen Sound has no further comments respecting the Notice of Decision and Right to Appeal for property located at Pt. Lot 24, Georgian Range Township of Georgian Bluffs (Geographic Township of Keppel), and further THAT in consideration of a report dated November 4, 2010 from the Planning Assistant, City Council hereby directs staff to advise the Township of Georgian Bluffs that the City of Owen Sound has no comments respecting the Notice of Consent Hearing for property located at Park Lots 60 and 61, Town Plot of Brooke, geographic Township of Sarawak, now the Township of Georgian Bluffs, known municipally as th Street West, and further THAT City Council hereby authorizes the City Clerk to issue a business licence to the applicant for a business contained on the Consent Agenda dated November 8, 2010, with conditional approval subject to compliance with all applicable municipal By-laws and other codes and specifically the requirements of the City s Zoning By-law, as amended and subject specifically to the requirements contained

8 8 Regular Council Meeting within the home occupation regulations of the City s Zoning By-law and subject to any other conditions that may apply, and further THAT City Council hereby receives the minutes contained on the Consent Agenda dated November 8, 2010, and further THAT City Council hereby receives the correspondence items presented for the information of Council contained on the Consent Agenda dated November 8, Moved by Councillor B. Twaddle ii) THAT in the future, any planning notices received for comment from the surrounding municipalities be reviewed by the Planning Division in the context of cross boundary storm water management in current areas of concern and these comments be displayed in the Planning report. Carried on endorsed division, Councillor Adair, Haswell, Wright, and McManaman opposed. b) Reports: Mayor R. Lovell Stanners left the Council Chambers having earlier disclosed a pecuniary interest. She did not participate in the discussion or vote on the matter. Acting Mayor D. Adair assumed the Chair. Council dealt with Item 12b) 5 at this time. 12b) 5 Report from the Director of Community Services Re: Site Plan Application (ST ) Amico Properties Inc., st Avenue West. Moved by Councillor P. Lemon THAT in consideration of a report dated November 3, 2010 from the Director of Community Services, City Council hereby approves the site plan for the proposed development at st Avenue West, based on the plans prepared by Architecttura Inc. Consultants (dated November 2, 2010), subject to the following conditions: 1) That the Owner enter into a Site Plan Agreement with the City, requiring among other matters: a) Provision of appropriate securities in the amount of $25,000.00; b) Completion of the approved works by November 2012; c) Compliance with the Sewer Use By-law and compliance with City Policy 047; d) Provision regarding the location, maintenance and replacement of the memorial tree; e) That facilities shall be provided for recycling in accordance with the City s Mandatory Recycling By-law; and, f) That light standards be consistent with the design standards of the west harbour area. 2) That the City s Operations Department provide final confirmation that the plans conform to the grading, drainage, stormwater, servicing and roadway requirements, and further; a) Payment of Street Occupation Permit, Special Services Application and Engineering Services Review fees prior to the issuance of a Building Permit; b) Revision of the SWM design to the satisfaction of the Manager of Engineering Services;

9 9 Regular Council Meeting c) Revision of the site access design to the satisfaction of the Manager of Engineering Services; d) Revision of the Traffic Impact Study to the satisfaction of the Manager of Engineering Services. e) That the applicant provide to the City Clerk written confirmation from the City s Operations Department (Engineering Services Division) that the easement required for the trunk storm sewer has been conveyed to the City in a manner acceptable to the City Solicitor. f) That the applicant enter into a Servicing Agreement for required intersection improvements at 14 th Street West and 1 st Avenue West and improvements to the east side of 1 st Avenue West fronting the property. 3) That prior to obtaining a building permit, a Fill and Construction Permit be obtained through the GSCA. It is further recommended: That City Council approve the request of the Owner for Foundation permit to initiate the construction/installation of foundation piles, subject to the approval of the City s Chief Building Official and providing appropriate security in the amount of $50, Carried unanimously with Mayor Lovell Stanners not voting having earlier disclosed a pecuniary interest. Mayor R. Lovell Stanners returned to the Council Chambers. 1. Report from the Manager of Elections Re: 2010 Municipal Election Conducting Accessible Elections. This Item was discussed after Item 9b) Report from the Acting City Clerk Re: Downtown Owen Sound Two Hour Free Parking November 19 to December 31, 2010 Implementation and Impact Parameters. Moved by Councillor A. Wright THAT City Council receives the report dated October 28, 2010 from the Acting City Clerk, respecting the implementation of two hour free parking November 19 to December 31, 2010 and the process for the review of the impact and affect of this temporary free parking, and approve the temporary signage method bagging of the meters in the 700 and 1000 blocks of 2 nd Avenue East, and further THAT the information gathered for the review of this temporary parking include the collection of data by the Parking Division including the level of usage, turnover and space availability in all four of these blocks as well as a survey to downtown shoppers and the distribution of a survey by the DIA to the businesses in the downtown. Carried on endorsed division, Councillor Pink, McManaman and Adair opposed. 3. Report from the Acting City Clerk Re: Boards and Committee Appointments 2010 Extension. Moved by Councillor D. Adair THAT in consideration of a report dated November 3, 2010 from the Acting City Clerk, respecting Boards and Committee appointments for 2010, City Council hereby approves the extension of all appointments to the Committee of Adjustment, Downtown Improvement Area

10 10 Regular Council Meeting Board of Management, Police Board, Owen Sound & North Grey Union Public Library Board, Joint Owen Sound/Georgian Bluffs Task Force, Attack Negotiating Committee, Airport Strategy and Waste Water Treatment Plant Upgrade Steering Committee to January 31, 2011, and further THAT the vacancies created by Councillor Haswell, Pink and Christie be filled by the three new members of Council until new selections are made in January Councillor P. Lemon left the Council Chambers. 4. Report from the Manager of Revenue Re: Video Surveillance Cameras in City Hall and the Bayshore. Moved by Councillor J. McManaman THAT in consideration of a report dated November 2, 2010 from the Manager of Revenue regarding Video Surveillance Cameras in City Hall and the Bayshore Community Centre, City Council hereby approves the policy titled Placement and Use of Video Surveillance Cameras in City Hall and the Bayshore Community Centre. 5. Report from the Director of Community Services Re: Site Plan Application (ST ) Amico Properties Inc., st Avenue West. This Item was dealt with after Item 12a). 6. Report from the Director of Community Services Re: Request from Barry s Construction Re: Rutherford Building Regarding Community Improvement Plan (CIP) Development Charges Grant Program. Moved by Councillor B. Twaddle THAT City Council receives the report from the Director of Community Services dated November 2, 2010 regarding a request by Barry s Construction regarding eligibility under the Community Improvement Plan for the Development Charges Grant Program of the former Rutherford Sign Building at th Street East, and further THAT City Council approves a grant of $10,161.69, equal to the amount of the residential development charges. 7. Report from the Director of Community Services Re: Big Music Fest Request from Mark Higgins. Moved by Councillor J. Christie THAT in consideration of a report dated November 1, 2010 from the Director of Community Services, City Council hereby supports in principle the request from Mark Higgins to hold Big Music Fest Owen Sound on July 2, 2011 at Kelso Beach park subject to a satisfactory negotiation of the details regarding the event, and further THAT Council be provided with regular updates on the progress of the negotiations for the proposed event.

11 11 Regular Council Meeting 8. Report from the Manager of Parks and Open Space Re: Replacement of Greenwood Cemetery Mausoleum Steps. Moved by Councillor A. Wright THAT in consideration of a report dated November 3, 2010 from the Manager of Parks and Open Space, City Council hereby approves the award quotation for the replacement and repairs to the steps and landing area at the Greenwood Cemetery Mausoleum for the lump sum bid price of $47, plus $6, HST. 9. Report from the Manager of Special Capital Projects Re: Regional Recreation Centre Tender Call Package 8 Window Shades and Tender Call Series 9. This Item was discussed after Item 9b) 5. c) Minutes of Boards and Committees for Approval: 1. Financial Advisory Committee meeting held on October 26, 2. Accessibility Advisory Committee meeting held on October 26, 3. Recreation and Parks Advisory Committee meeting held on October 21, 4. Festival of Northern Lights Advisory Committee meeting held on October 12, 5. Operations Advisory Committee meeting held on October 20, 6. Environmental and Waste Advisory Committee meeting held on November 2, 7. Cultural Advisory Committee meeting held on October 13, 8. Family Physician Recruitment Committee meeting held on September 16, 9. Owen Sound & North Grey Union Public Library Board meeting held on September 23, Moved by Councillor J. Christie THAT the minutes of the following Boards and Committees be hereby received and the recommendations contained therein be hereby approved: 1. Financial Advisory Committee meeting held on October 26, 2. Accessibility Advisory Committee meeting held on October 26, 3. Recreation and Parks Advisory Committee meeting held on October 21, 4. Festival of Northern Lights Advisory Committee meeting held on October 12, 5. Operations Advisory Committee meeting held on October 20, 6. Environmental and Waste Advisory Committee meeting held on November 2, 7. Cultural Advisory Committee meeting held on October 13, 8. Family Physician Recruitment Committee meeting held on September 16, 9. Owen Sound & North Grey Union Public Library Board meeting held on September 23, 13. OTHER BUSINESS a) Coffee with the Councillor. Councillor J. Christie invited members of the public to join him for coffee to discuss municipal issues.

12 b) Special In Camera Council Meeting. Moved by Councillor D. Adair 12 Regular Council Meeting THAT City Council hold a Special Meeting of City Council on December 13, 2010 at 5:30 p.m. for the purpose of dealing with In Camera matters and any other business that may be lawfully conducted. c) Photo of City Flag. Mayor R. Lovell Stanners displayed a picture of Corporal Patrick Moran on duty in Kandahar, Afghanistan with the City of Owen Sound s Flag. 14. MOTION THAT THE COMMITTEE RISE AND REPORT Moved by Councillor J. Christie "THAT the Committee rise and report." REGULAR COUNCIL 15. RESOLUTION ADOPTING PROCEEDINGS IN COMMITTEE OF THE WHOLE Moved by Councillor T. Pink Seconded by Councillor D. Adair "THAT the action taken in Committee of the Whole in considering public meetings, deputations, public question period, matters arising from correspondence, reports, matters tabled, motions for which notice was previously given and other business be hereby confirmed by this Council." Councillor P. Lemon returned to his chair. 16. NOTICES OF MOTION There were none. 17. NEW BUSINESS BY RESOLUTION There were no new business items. 18. BY-LAWS By-law No , A By-law to Authorize the Mayor and Clerk to Execute a Condominium Agreement Between The Corporation of the City of Owen Sound and David Jonathan Daniel and Pamela A. M. Daniel Respecting a Condominium Plan on Lands Located at rd Avenue East By-law No , A By-law to Declare Certain Lands to be Dedicated as a Highway for Road Widening Purposes at the Corner of 16 th Street East and 6 th Avenue East By-law No , A By-law to Authorize the Mayor and Clerk to Execute an Agreement Between The Corporation of the City of Owen Sound and the Owen Sound Attack ( Ontario Inc.) Respecting the Use of the J.D. McArthur Arena and the Christie-Hare Rooms at the Harry Lumley Bayshore Community Centre for the Purpose of Holding a Celebration on Ice Event on December 19, 2010

13 13 Regular Council Meeting By-law No , A By-law to Authorize the Mayor and Clerk to Execute an Agreement Between The Corporation of the City of Owen Sound and E.C. King Contracting Respecting Asphalt Paving, As Per Tender T10-12 By-law No , A By-law to Confirm the Proceedings of the Regular Meeting of Council Held on the 8 th Day of November, 2010 By-law No , A By-law to Appoint a Deputy Clerk for the Purpose of Acting as a Commissioner of Oaths and a Deputy Division Registrar in the Absence of the City Clerk or Deputy City Clerk Moved by Councillor T. Pink Seconded by Councillor D. Adair "THAT By-law Numbers , , , , and be hereby passed and enacted." 19. ADJOURNMENT The business contained on the agenda having been completed, Mayor Lovell Stanners adjourned the meeting at 9:18 p.m. Mayor Acting Clerk

MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, :30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, :30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING JANUARY 25, 2010 6:30 P.M. IN CAMERA - 7:00 P.M. REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ruth Lovell Stanners City/County

More information

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required. MINUTES OWEN SOUND CITY COUNCIL BAYSHORE COMMUNITY CENTRE - 1900 3RD AVENUE EAST NOVEMBER 14, 2016 NO CLOSED MEETING 7:00 PM - REGULAR MEETING - CHRISTIE HARE ROOM MEMBERS PRESENT: MEMBERS ABSENT/REGRETS:

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

MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING MARCH 23, :00 P.M. IN CAMERA 7:00 P.M. REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING MARCH 23, :00 P.M. IN CAMERA 7:00 P.M. REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL REGULAR MEETING MARCH 23, 2009 6:00 P.M. IN CAMERA 7:00 P.M. REGULAR MEETING MEMBERS PRESENT: Mayor Ruth Lovell Stanners City/County Councillor Arlene Wright Councillor

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

AGENDA By-law Committee 9:00 a.m. September 3, 2014 Basement Boardroom, City Hall 3. DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF

AGENDA By-law Committee 9:00 a.m. September 3, 2014 Basement Boardroom, City Hall 3. DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF AGENDA By-law Committee 9:00 a.m. September 3, 2014 Basement Boardroom, City Hall 1. CALL TO ORDER 2. ADDITIONAL ITEMS 3. DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF 4. CONFIRMATION

More information

AGENDA OWEN SOUND CITY COUNCIL REGULAR MEETING NOVEMBER 7, :00 P.M. IN CAMERA 7:00 P.M. REGULAR MEETING

AGENDA OWEN SOUND CITY COUNCIL REGULAR MEETING NOVEMBER 7, :00 P.M. IN CAMERA 7:00 P.M. REGULAR MEETING AGENDA OWEN SOUND CITY COUNCIL REGULAR MEETING NOVEMBER 7, 2011 6:00 P.M. IN CAMERA 7:00 P.M. REGULAR MEETING Page 1. RESOLUTION TO MOVE IN CAMERA 2. DECLARATION TO MOVE TO THE REGULAR MEETING 3. FAITH

More information

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA

COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS AGENDA Township of Huron-Kinloss Council will meet in regular session on the 16 th 2010 at 7:00 p.m in the Township of Huron-Kinloss Council

More information

lrl!.:ru ]{"rlt }f(l l Tt) lll'u MINUTES OPERATIONS ADVISO RY COM MITTEE WEDNESDAY, MARCH 20, 2OL3

lrl!.:ru ]{rlt }f(l l Tt) lll'u MINUTES OPERATIONS ADVISO RY COM MITTEE WEDNESDAY, MARCH 20, 2OL3 lrl!.:ru ]{"rlt }f(l l Tt) lll'u MINUTES OPERATIONS ADVISO RY COM MITTEE WEDNESDAY, MARCH 20, 2OL3 4:30 PM, BASEMENT BOARDROOM. CITY HALL MEMBERS PRESENT: STAFF PRESENT: OTHERS: Mayor, Deborah Haswell,

More information

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

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 5:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION JULY

More information

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

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

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

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

More information

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

AGENDA OWEN SOUND CITY COUNCIL REGULAR MEETING OCTOBER 22, :30 P.M. REGULAR MEETING 2:45 P.M. IN CAMERA

AGENDA OWEN SOUND CITY COUNCIL REGULAR MEETING OCTOBER 22, :30 P.M. REGULAR MEETING 2:45 P.M. IN CAMERA AGENDA OWEN SOUND CITY COUNCIL REGULAR MEETING OCTOBER 22, 2008 1:30 P.M. REGULAR MEETING 2:45 P.M. IN CAMERA Page 1. LORDS PRAYER 2. ADDITIONAL ITEMS a) Introduction of Students 3. DISCLOSURE OF PECUNIARY

More information

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

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

More information

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

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 LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

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

More information

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

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE For consideration by the Council of the City of Vaughan on September 24, 2007 The Committee of the Whole met at 1:05 p.m., on September 17, 2007.

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

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug

More information

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

AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-THIRD MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 11, 2017 ROUTINE

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

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

Moved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried:

Moved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried: 4:00 p.m. Monday, COUNCIL CHAMBERS, CITY HALL, SARNIA, ON Council met in regular session for the transaction of general business. Mayor Bradley took the Chair and the following Members of Council were

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

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

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

More information

Owen Sound & North Grey Union Public Library Board Minutes. September 24, :30 p.m. Library Auditorium

Owen Sound & North Grey Union Public Library Board Minutes. September 24, :30 p.m. Library Auditorium Owen Sound & North Grey Union Public Library Board Minutes September 24, 2015 7:30 p.m. Library Auditorium MEMBERS PRESENT: Richard Thomas, Chair (City of Owen Sound, Councillor) Tom Wiley, Vice-Chair

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

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

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

More information

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

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999 THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Regular Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 7:30 p.m. in the Council Chambers

More information

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, January 11th, :15 p.m.

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, January 11th, :15 p.m. Grey Sauble Conservation Authority Minutes Full Authority Board of Directors Wednesday, January 11th, 2012 1:15 p.m. The Grey Sauble Conservation Authority Board of Directors Annual General meeting was

More information

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019 The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario 1 Call to Order 2 Approval of Agenda Revised Agenda Council Meeting January 14, 2019 6:00 p.m. That the agendas

More information

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

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

More information

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

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

More information

8 July 13, 2011 Public Hearing APPLICANT AND PROPERTY OWNER: EQUI-KIDS THERAPEUTIC RIDING PROGRAM

8 July 13, 2011 Public Hearing APPLICANT AND PROPERTY OWNER: EQUI-KIDS THERAPEUTIC RIDING PROGRAM 8 July 13, 2011 Public Hearing APPLICANT AND PROPERTY OWNER: EQUI-KIDS THERAPEUTIC RIDING PROGRAM STAFF PLANNER: Faith Christie REQUEST: Modification of a Conditional Use Permit for recreational and amusement

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M. 94 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, 2016 7:00 P.M. Members Present: Deputy Mayor Joseph Steffler Councillors

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

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda. Agenda The Blue Mountains Council Meeting Meeting Date: Meeting Time: Location: Prepared by November 27, 2017 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting Town Hall, Council Chambers Corrina

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 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

Grey Sauble Conservation Authority

Grey Sauble Conservation Authority Grey Sauble Conservation Authority Minutes Full Authority Board of Directors Wednesday, May 11th, 2016 1:15 p.m. The Grey Sauble Conservation Authority Board of Directors meeting was held at the Conservation

More information

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson " TOWN OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, 2007 7:00 p.m. Chair: Mayor Emmerson The regular meeting of Council in Committee was held at the municipal offices on

More information

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 5, 2017 ROUTINE

More information

Minutes May 6 th, 2014 Council Meeting 46

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

More information

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

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

More information

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

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

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

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

More information

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT BETWEEN THE CORPORATION OF THE CITY OF BROCKVILLE AND TALL SHIPS LANDING DEVELOPMENTS INC. (Tall Ships Landing Phase 1 - FILE D11-388)

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

Town of Bradford West Gwillimbury

Town of Bradford West Gwillimbury Town of Bradford West Gwillimbury Meeting 1993/33 September 13, 1993 Present: Mayor Storey County Councillor Brown Councillor Dykie Councillor Gabriel Councillor Jonkman Councillor Maurino Councillor Roughley

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M. - THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 2017 @ 7:00 P.M. CLOSED SESSION @ 6:30 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth.

More information

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

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

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

CORPORATION OF THE MUNICIPALITY OF MEAFORD CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis

More information

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

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

More information

Corporation of the 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

impose development charges against land to pay for increased capital the development of the area to which the by-law applies;

impose development charges against land to pay for increased capital the development of the area to which the by-law applies; THE CORPORATION OF THE TOWNSHIP OF SCUGOG BY- LAW NUMBER 43-14 BEING A BY- LAW TO ESTABLISH DEVELOPMENT CHARGES FOR THE TOWNSHIP OF SCUGOG 40 WHEREAS subsection 2( 1) of the Development Charges Act the

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

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

More information

Owen Sound & North Grey Union Public Library Board Minutes. May 24, :30 p.m. Library Board Room

Owen Sound & North Grey Union Public Library Board Minutes. May 24, :30 p.m. Library Board Room Owen Sound & North Grey Union Public Library Board Minutes May 24, 2012 7:30 p.m. Library Board Room MEMBERS PRESENT: Richard Thomas, Chair (City of Owen Sound) David Adair, Vice-Chair (City of Owen Sound,

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

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL JUNE 7, :00 p.m.

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL JUNE 7, :00 p.m. KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL JUNE 7, 2018 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South

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

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges THE CORPORATION OF THE TOWN OF PRESCOTT BYLAW NUMBER 272012 Being a Bylaw to Establish Development Charges WHEREAS the Town has and is projected to experience growth through development and redevelopment

More information

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

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

More information

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

TOWNSHIP OF CHAMPLAIN

TOWNSHIP OF CHAMPLAIN TOWNSHIP OF CHAMPLAIN REGULAR COUNCIL MEETING August 3, 2016 TOWNSHIP HALL MEMBERS PRESENT: ALSO PRESENT: Gary J. Barton. Mayor Troy Carkner, Councillor Paul Emile Duval, Councillor Jacques Lacelle, Councillor

More information

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

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

More information

Owen Sound & North Grey Union Public Library Board Minutes. May 28, :30 p.m. Library Board Room

Owen Sound & North Grey Union Public Library Board Minutes. May 28, :30 p.m. Library Board Room Owen Sound & North Grey Union Public Library Board Minutes May 28, 2015 7:30 p.m. Library Board Room MEMBERS PRESENT: Richard Thomas, Chair (City of Owen Sound, Councillor) Tom Wiley, Vice-Chair (Township

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER 2013-088 A by-law to provide for the construction, demolition and change of use or transfer of permits, inspections and related matters and to repeal

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

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag.

OPENING CEREMONIES: A moment of silence was held in honor of Mr. William (Bill) Brinton, followed by the salute to the flag. Minutes of Regular City Council Meeting held, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES: A moment of silence was held

More information

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

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

More information

Boundaries Act. Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office

Boundaries Act. Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office Boundaries Act Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office TABLE OF CONTENTS 1. Introduction... 1 2. Application and Accompanying

More information

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 The Council of the Corporation of the Town of South Bruce Peninsula met on Tuesday February 5, 2013 in the Municipal

More information

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

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

More information

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

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

More information

Council Minutes February 19, 2019

Council Minutes February 19, 2019 Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

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

More information

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson MINUTES Township of Blandford-Blenheim Regular Council Meeting Wednesday, 4:00 p.m. Council met at 4:00 p.m. for their first regular meeting of the month. Present: Staff: Mayor Wearn, Councillors Banbury,

More information

Minutes of the Regular meeting of Council held Monday, June 2, 1997, at 4:00 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of Council held Monday, June 2, 1997, at 4:00 p.m. in the Matsqui Centennial Auditorium 00052a 4:00 p.m. in the Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors - E. Fast (part), S. Gibson, M. Gill, W. Lee, P. Ross, M. Warawa, and C. Wiebe Staff Present: City

More information

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson

More information

November 9, :00 PM

November 9, :00 PM BOROUGH OF CARLISLE COUNCIL MEETING November 9, 2017 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Flower-Webb Councilor Flower-Webb ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS

More information

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE CHAPTER 3 BUILDING PERMITS Article 1. General Provisions Section 3-101 Definitions Section 3-102 Applicable Requirements Article 2. Village Building Permits

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

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

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

More information

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

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE TOWN OF LONGBOAT KEY, FLORIDA, THAT:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE TOWN OF LONGBOAT KEY, FLORIDA, THAT: ORDINANCE 04-12 AN ORDINANCE AMENDING THE LAND DEVELOPMENT CODE OF THE CODE OF ORDINANCES OF THE TOWN OF LONGBOAT KEY, FLORIDA, AMENDING CHAPTER 150, BUILDINGS, 150.01 BY ADOPTING THE FLORIDA BUILDING

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

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

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

More information

Ontario Municipal Board Order issued November 9, 2015 in Board File No. PL CITY OF TORONTO. BY-LAW No (OMB)

Ontario Municipal Board Order issued November 9, 2015 in Board File No. PL CITY OF TORONTO. BY-LAW No (OMB) Authority: Ontario Municipal Board Order issued November 9, 2015 in Board File No. PL140865 CITY OF TORONTO BY-LAW No. 1274-2015(OMB) To amend former City of Toronto Zoning By-law No. 438-86, as amended,

More information

Tuesday, June 5, 2018

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

More information

Grey Sauble Conservation Authority

Grey Sauble Conservation Authority Grey Sauble Conservation Authority Minutes Full Authority Board of Directors Wednesday, June 8th, 2016 1:15 p.m. The Grey Sauble Conservation Authority Board of Directors meeting was held at the Conservation

More information