Sturgeon County Page 1

Size: px
Start display at page:

Download "Sturgeon County Page 1"

Transcription

1 Sturgeon County Street Morinville, Alberta T8R 1L9 Council Tuesday, 9:00 AM Council Chambers A. CALL TO ORDER AND RELATED BUSINESS A.1 CALL TO ORDER Present: 7 - A.2 ADOPTION OF AGENDA Mayor Tom Flynn, Councillor Ferd Caron, Councillor Susan Evans, Councillor Wayne Bokenfohr, Councillor Jerry Kaup, Councillor Patrick Tighe, and Councillor Karen Shaw A.3 ADOPTION OF MINUTES J. Kaup MOVED: Motion 001/16: That the agenda be approved as presented. A.3.1 December 8, Regular Council Meeting Minutes F. Caron MOVED: Motion 002/16: That the minutes of the December 8, 2015 Regular Council Meeting be approved as presented. Sturgeon County Page 1

2 D. PRESENTATIONS/PUBLIC HEARINGS/INTERVIEWS D.2 PRESENTATIONS D.2.2 9:50 a.m. - Evan Cameron - Fees and Charges Schedule - Amateur/HAM Radio Tower Evan Cameron, Hans Mausolf and Denis Coolican were in attendance to discuss concerns related to the recent approval of the 2016 Fees and Charges Schedule which added a fee for Amateur/HAM Radio Towers. D.1 INTERVIEWS P. Tighe MOVED: Motion 003/16: That Council proceeds to an In-Camera session at 9:22 a.m. to conduct a Board Appointment Interview. D.1.1 9:15 a.m. - In-Camera - Public Board Appointment Interview - Gladys Wachowich - Assessment Review Board Council interviewed Gladys Wachowich for a position on the Assessment Review Board. Sturgeon County Page 2

3 P. Tighe MOVED: Motion 004/16: That Council comes out of the In-Camera session at 9:40 a.m. D.2 PRESENTATIONS... continued D.2.1 9:30 a.m. - Nadine Blaney, Executive Director, Fort Air Partnership - Update on Monitoring Activity, Plans and Results E. NEW BUSINESS Nadine Blaney, Executive Director, Fort Air Partnership was in attendance to provide an update to Council regarding their monitoring activities, plans and results. P. Tighe MOVED: Motion 005/16: That Council proceeds to an In-Camera session at 10:12 a.m. E.1 In Camera - Verbal Briefing - Land Matter Brian Hartman, Manager, Engineering Services discussed a land matter with Council. Sturgeon County Page 3

4 W. Bokenfohr MOVED: Motion 006/16: That Council comes out of the In-Camera session at 10:58 a.m. Mayor Flynn declared a recess at 11:00 a.m. Mayor Flynn called the Regular Council Meeting back to order at 11:06 a.m. E.2 Mutual Fire Aid Agreement - Town of Onoway P. Tighe MOVED: Motion 007/16: That Council authorizes the Mayor, CAO and the County Fire Chief to execute the 2016 Mutual Aid Fire Agreement with the Town of Onoway. E.3 County Facilities Update Ken Hodge, Special Projects Manager - Facilities provided Council with an update regarding County Facilities. Sturgeon County Page 4

5 E.4 Alternative Dispute Resolution Options Regarding the Ferus Liquefied Natural Gas Facility Development Permit Application Motion Number: 008/16 S. Evans MOVED: Motion 008/16: That Council submits a written submission reaffirming their Statement of Concern and does not engage in the Alternative Dispute Resolution process. For: 5 - Against: 2 - CARRIED T. Flynn, S. Evans, W. Bokenfohr, J. Kaup, and K. Shaw F. Caron, and P. Tighe E Board Member Appointments S. Evans MOVED: Motion 009/16: That Council appoints the following applicants by acclamation to the Council Committees as identified: Calahoo-Villeneuve Gravel Extraction Committee: Wayne Bullock Community Services Advisory Board (Division 4): Carol Kaup Community Services Advisory Board (Division 6): Vic Frey Sturgeon County Page 5

6 J. Kaup MOVED: Motion 010/16: That Council authorizes the Subdivision and Development Appeal Board to appoint a Chairman and Vice Chairman. W. Bokenfohr MOVED: Motion 011/16: That Council appoints the following applicants by secret ballot to the Council Committees as identified: Agriculture Service Board: Jacob Middelkamp Economic Development Board: Wayne Bullock, Shawna Gawreluck, Nancy Suranyi, Vicki Zinyk Assessment Review Board: Ed Basaraba, John Bowes, Neil McDougall, Dr. Julius Buski, Maria David-Evans, Gladys Wachowich, Victor Belisle Subdivision and Development Appeal Board: Maria David Evans, Erick Liebl Community Services Board (Division 2): Janet Vranas Sturgeon County Page 6

7 W. Bokenfohr MOVED: Motion 012/16: That Council direct Administration to destroy the ballots. E.6 AAMD&C Resolutions S. Evans MOVED: Motion 013/16: That Council endorses the recommended resolution regarding provincial funding support for public and regional libraries and refers it to the January 18, 2016, Alberta Association of Municipal Districts and Counties (AAMD&C) Pembina Zone Meeting for consideration. S. Evans MOVED: Motion 014/16: That Council endorses the recommended resolution regarding provincial funding support school resource officers and refers it to the January 18, 2016, Alberta Association of Municipal Districts and Counties (AAMD&C) Pembina Zone Meeting for consideration. Sturgeon County Page 7

8 P. Tighe MOVED: Motion 015/16: That Council endorses the recommended resolutions regarding provincial notice period for linear assessment modifier adjustments and refers it to the January 18, 2016, Alberta Association of Municipal Districts and Counties (AAMD&C) Pembina Zone Meeting for consideration. E.7 Inland Aggregate Access - Letter to Alberta Transportation F. MAYOR AND COUNCIL K. Shaw MOVED: Motion 016/16: That Council authorizes Mayor Flynn to sign and send a letter to Alberta Transportation regarding Inland Aggregate access to its site from Highway 44. Mayor Flynn passed the position of Chair for the meeting to Deputy Mayor Bokenfohr at 12:24 p.m. to allow him to present the motions for Item F.1 - Alberta Community Partnership Extension. Sturgeon County Page 8

9 F.1 Alberta Community Partnership Grant Extension T. Flynn MOVED: Motion 017/16: That Council direct Administration to prepares an extension to September 30, 2016, to the grant received from Alberta Community Partnership in the amount of $50,000 for the establishment of joint strategic planning protocols between Sturgeon County and the Town of Morinville. T. Flynn MOVED: Motion 018/16: That Council direct the CAO be authorized to sign the extension on the County's behalf. Deputy Mayor Bokenfohr passed chairing of meeting back to Mayor Flynn at 12:32 p.m. I. ADJOURNMENT Sturgeon County Page 9

10 J. Kaup MOVED: Motion 019/16: That the meeting be adjourned at 12:33 p.m. MAYOR COUNTY COMMISSIONER (CAO) Sturgeon County Page 10

1. Call to Order Mayor Boyd called the regular Council Meeting of August 18, 2015 to order at 7:00 pm.

1. Call to Order Mayor Boyd called the regular Council Meeting of August 18, 2015 to order at 7:00 pm. Present Members of Council: Mayor Randolph Boyd Councillor Alex MacKenzie Councillor Lorna Pocock Councillor Dave Hutton Deputy Mayor Greg Mosychuk Administration Laurie Hodge, CAO Patrick Earl, Economic

More information

TOWN OF BON ACCORD Request for Decision (RFD)

TOWN OF BON ACCORD Request for Decision (RFD) TOWN OF BON ACCORD Request for Decision (RFD) MEETING: Regular Meeting MEETING DATE: December 20, 2016 AGENDA ITEM: Fire Services Agreement 2017-2021 RECOMMENDATION: THAT council approve the 2017-2021

More information

SUMMER VILLAGE OF YELLOWSTONE REGULAR COUNCIL MEETING FRIDAY, MARCH 4TH, 2016 YELLOWSTONE SUMMER VILLAGE SHOP

SUMMER VILLAGE OF YELLOWSTONE REGULAR COUNCIL MEETING FRIDAY, MARCH 4TH, 2016 YELLOWSTONE SUMMER VILLAGE SHOP ATTENDANCE Council Alice Solesbury Russ Purdy Brenda Shewaga Mayor Deputy Mayor Deputy Mayor Administration Wendy Wildman Heather Luhtala Chief Administrative Officer Assistant Chief Administrative Officer

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

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

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

INAUGURAL MEETING OF COUNCIL. Monday, November 5, 2018 ESB at 300-8th AVENUE NW, NAKUSP, B.C. 6:30 PM AGENDA

INAUGURAL MEETING OF COUNCIL. Monday, November 5, 2018 ESB at 300-8th AVENUE NW, NAKUSP, B.C. 6:30 PM AGENDA INAUGURAL MEETING OF COUNCIL Monday, November 5, 2018 ESB at 300-8th AVENUE NW, NAKUSP, B.C. 6:30 PM AGENDA 1. CALL TO ORDER Mayor Hamling 2. SWEARING IN OF 2018-2022 VILLAGE COUNCIL - Oaths of Office

More information

Absent were: Councillor N. Hartford Reeve P. McLauchlin. Deputy Reeve Liddle called the meeting to order at 9:06 a.m.

Absent were: Councillor N. Hartford Reeve P. McLauchlin. Deputy Reeve Liddle called the meeting to order at 9:06 a.m. PONOKA COUNTY COUNTY COUNCIL MEETING September 22, 2015 A regular meeting of the Council of Ponoka County was held in the County Council Chambers of the County Administration Building on Tuesday, September

More information

2. Present: Mayor Randolph Boyd Deputy Mayor Greg Mosychuk Councillors: Alan Saunders, Alex MacKenzie, Lorna Pocock CAO: Vicki Zinyk Staff

2. Present: Mayor Randolph Boyd Deputy Mayor Greg Mosychuk Councillors: Alan Saunders, Alex MacKenzie, Lorna Pocock CAO: Vicki Zinyk Staff 1. Call to Order: The, was held on Tuesday,, in Council Chambers of the. Mayor Boyd called the meeting to order at 7:01 p.m. 2. Present: Mayor Randolph Boyd Deputy Mayor Greg Mosychuk Councillors: Alan

More information

MINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013

MINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013 MINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013 The Regular Meeting of the Council of the Municipal District of Pincher Creek No. 9 was held on Tuesday, 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

The meeting was called to order by Mayor Rennie at 7:01 p.m. ADOPTION The following amendments were made to the agenda for this meeting:

The meeting was called to order by Mayor Rennie at 7:01 p.m. ADOPTION The following amendments were made to the agenda for this meeting: COUNCIL MINUTES WOODLANDS COUNTY November 4, 2014 The regular meeting of the Council for Woodlands County was held Tuesday, November 4, 2014, at the Regional Municipal Office in Fort Assiniboine, Alberta,

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

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

REGULAR MEETING OF COUNCIL CIVIC CENTRE COUNCIL CHAMBERS TUESDAY, APRIL 4, :30 PM MINUTES. Mayor Smylie called the Meeting to order at 1:30 p.m.

REGULAR MEETING OF COUNCIL CIVIC CENTRE COUNCIL CHAMBERS TUESDAY, APRIL 4, :30 PM MINUTES. Mayor Smylie called the Meeting to order at 1:30 p.m. REGULAR MEETING OF COUNCIL CIVIC CENTRE COUNCIL CHAMBERS TUESDAY, APRIL 4, 2017 1:30 PM MINUTES 1. CALL TO ORDER Mayor Smylie called the Meeting to order at 1:30 p.m. Present: Mayor Charlene Smylie Deputy

More information

PRIORITIES COMMITTEE MEETING MINUTES

PRIORITIES COMMITTEE MEETING MINUTES PRIORITIES COMMITTEE MEETING MINUTES April 11, 2017 9:00 a.m. Council Chambers Members Present: Administration Present: Roxanne Carr, Mayor Vic Bidzinski, Councillor Ward 1 Dave Anderson, Councillor Ward

More information

The Corporation of the Municipality of Mississippi Mills. Council Meeting #11-17 MINUTES

The Corporation of the Municipality of Mississippi Mills. Council Meeting #11-17 MINUTES The Corporation of the Municipality of Mississippi Mills Council Meeting #11-17 MINUTES A regular meeting of Council was held on Tuesday, May 2, 2017 at 6:00 p.m. in the Council Chambers. A. CALL TO ORDER

More information

MINUTES 8888 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING NOVEMBER 28, 2017

MINUTES 8888 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING NOVEMBER 28, 2017 MINUTES 8888 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING NOVEMBER 28, 2017 The Regular Meeting of Council of the No. 9 was held on Tuesday,, in the Council Chambers of the Municipal District

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES ADOPTED REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 5, 2017, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: IN ATTENDANCE:

More information

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012 COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:14 a.m. on Tuesday, December 11,

More information

THAT the meeting move in camera pursuant to sections 24(1), 25(1) and 27(1) of the Freedom of Information and Protection of Privacy Act.

THAT the meeting move in camera pursuant to sections 24(1), 25(1) and 27(1) of the Freedom of Information and Protection of Privacy Act. Minutes of a Meeting of the Council of the Regional Municipality of Wood Buffalo held in the Council Chamber at the Municipal Offices in Fort McMurray, Alberta, on Tuesday, September 4, 2018, commencing

More information

Carol Calhoun, Councillor (Absent)

Carol Calhoun, Councillor (Absent) MINUTES OF THE OCTOBER 14, 2014 REGULAR MEETING OF THE COUNCIL OF KNEEHILL COUNTY AT THE KNEEHILL COUNTY OFFICE, 232 MAIN STREET, THREE HILLS, ALBERTA. PRESENT: Division No. 5 Division No. 3 Division No.

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D.

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

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

1. CALL TO ORDER Mayor Saskiw calls the meeting to order at 7:05 pm.

1. CALL TO ORDER Mayor Saskiw calls the meeting to order at 7:05 pm. In the Province of Alberta, held on Monday, Commencing at 7:00 PM at the Horton Agency Board Room PRESENT Chairman: Mayor Saskiw Councilors: Roger Parkyn, Morgan Wood, Cheryle Eikeland, Karen Boyarchuk

More information

TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING. TOWN COUNCIL CHAMBERS 8:00a.m.

TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING. TOWN COUNCIL CHAMBERS 8:00a.m. TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING TOWN COUNCIL CHAMBERS 8:00a.m. PRESENT: STAFF: Ernest Brousseau Dianne Ross Patricia Palechuk Daniel Kotylak Adam Kozakiewicz Crystal Letwin Billy McMullen Mayor

More information

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. BYLAW NO. 3474/A-2018 Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. Purpose The purpose of this bylaw is to enable municipalities to provide a mechanism

More information

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road Present: Mayor James, Deputy Mayor Mahar, Councillors Hatt, Breau, & Chase CAO, David Gray and Assistant Clerk/Treasurer, Andrea

More information

COMMITTEE OF THE WHOLE MINUTES

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

More information

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO TOWN OF IRRICANA Minutes of the Regular Meeting of Council held August 14, 2017 Town of Irricana Council Chambers: (Irricana Centennial Centre 222 2 nd Street) ATTENDANCE Mayor: Deputy Mayor: Councillors:

More information

A. Pidruchney S. Dary, CAO A. Sayler N. Prkusic, Recording Secretary P. Gordeyko E. Yakemchuk S. Odegard

A. Pidruchney S. Dary, CAO A. Sayler N. Prkusic, Recording Secretary P. Gordeyko E. Yakemchuk S. Odegard COUNTY OF TWO HILLS NO. 21 REGULAR COUNCIL MEETING June 13, 2017 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:03 a.m. on Tuesday, June 13,

More information

BYLAW 952/02 ANIMAL CONTROL BYLAW STURGEON COUNTY, MORINVILLE, ALBERTA

BYLAW 952/02 ANIMAL CONTROL BYLAW STURGEON COUNTY, MORINVILLE, ALBERTA BYLAW 952/02 ANIMAL CONTROL BYLAW STURGEON COUNTY, MORINVILLE, ALBERTA BYLAW 952/02 BEING A BYLAW OF STURGEON COUNTY, MORINVILLE, ALBERTA FOR THE PURPOSES OF CONTROLING ANIMALS IN STURGEON COUNTY. WHEREAS,

More information

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

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

More information

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

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

More information

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

MUNICIPALITY OF CROWSNEST PASS COUNCIL MEETING MINUTES TUESDAY, DECEMBER 3, Blair Painter

MUNICIPALITY OF CROWSNEST PASS COUNCIL MEETING MINUTES TUESDAY, DECEMBER 3, Blair Painter MUNICIPALITY OF CROWSNEST PASS COUNCIL MEETING MINUTES TUESDAY, DECEMBER 3, 2013 A regular meeting of the Council of the Municipality of Crowsnest Pass was held in Council Chambers on Tuesday, December

More information

Minutes of a meeting of the Capital Region Board held at Chateau Louis, Grand Ballroom on Thursday, April 12, 2012

Minutes of a meeting of the Capital Region Board held at Chateau Louis, Grand Ballroom on Thursday, April 12, 2012 Minutes of a meeting of the Capital Region Board held at Chateau Louis, Grand Ballroom on Thursday, April 12, 2012 Delegates in Attendance: Mayor Nolan Crouse Chair Mayor Camille Berube Beaumont Mayor

More information

Committee of the Whole

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

More information

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

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING District of Fort St. James will hold Regular Council Meeting No. 2011-5 at 7:00 p.m. on Wednesday, March 9, 2011 at the Municipal Office, 477 Stuart Drive West, Fort St. James,

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

LAC LA BICHE COUNTY PUBLIC WORKS COMMITTEE MEETING COUNTY CENTRE, LAC LA BICHE. February 24, a.m.

LAC LA BICHE COUNTY PUBLIC WORKS COMMITTEE MEETING COUNTY CENTRE, LAC LA BICHE. February 24, a.m. LAC LA BICHE COUNTY PUBLIC WORKS COMMITTEE MEETING COUNTY CENTRE, LAC LA BICHE 10 a.m. Minutes of the Lac La Biche County Public Works Committee Meeting held at 10 a.m. CALL TO ORDER Councillor Richard

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, 2015 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

Present: Reeve Marvin Doran. Absent Councillor Cheryl Bogdanek. Reeve Doran called the meeting to order at 9:01 a.m.

Present: Reeve Marvin Doran. Absent Councillor Cheryl Bogdanek. Reeve Doran called the meeting to order at 9:01 a.m. JANUARY 12, 2017 Page 1 of 8 Present: Reeve Marvin Doran Deputy Reeve Gerald Manzulenko Councillor Jack Macauley Councillor Paul Reum Councillor Kathrin Langlois Councillor Terry Carbone Absent Councillor

More information

MINUTES OF THE REGULAR MEETING OF CITY COUNCIL,

MINUTES OF THE REGULAR MEETING OF CITY COUNCIL, , City Hall, 10105 12A Street and Northern Lights College, 11401 8 th Street, Dawson Creek, BC. COUNCIL PRESENT STAFF PRESENT Mayor Wayne Dahlen Chair Jim Chute Chief Administrative Officer (CAO) Councillor

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF FALHER IN THE PROVINCE OF ALBERTA, HELD ON MONDAY, FEBRUARY 8, 2016 IN THE COUNCIL CHAMBERS OF THE MUNICIPAL OFFICE PRESENT : Mayor Buchinski

More information

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

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

More information

THE CORPORATION OF THE TOWN OF LASALLE

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

More information

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER CITY OF MORDEN Regular Meeting January 25, 2016 Minutes of the Regular Meeting of the Council of the held in the Council Chambers at Morden, Manitoba this 25th day of January, A.D. 2016 at 7:00 P.M.. 1.

More information

ESCONDIDO PLANNING COMMISSION BY-LAWS

ESCONDIDO PLANNING COMMISSION BY-LAWS ESCONDIDO PLANNING COMMISSION BY-LAWS ADOPTED BY PLANNING COMMISSION RESOLUTION NO. 2018-01 October 24, 2018 Advisory bodies play an important role in City government by assisting and advising the City

More information

2.0 Voting Procedures. 4.0 Election of Deputy Reeve KNEEHILL COUNTY ORGANIZATIONAL MEETING

2.0 Voting Procedures. 4.0 Election of Deputy Reeve KNEEHILL COUNTY ORGANIZATIONAL MEETING KNEEHILL COUNTY ORGANIZATIONAL MEETING AGENDA Tuesday, October 23, 2018 8:30 a.m. Kneehill County Council Chambers 1600-2 nd Street NE Three Hills, Alberta Call to Order by CAO 1.0 Adoption of the Organizational

More information

Reeve McLauchlin called the meeting to order at 10:03 a.m. CONSIDERATION/ADOPTION OF THE AGENDA

Reeve McLauchlin called the meeting to order at 10:03 a.m. CONSIDERATION/ADOPTION OF THE AGENDA PONOKA COUNTY COUNTY COUNCIL MEETING November 10, 2015 A regular meeting of the Council of Ponoka County was held in the County Council Chambers of the County Administration Building on Tuesday, November

More information

Mrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda.

Mrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda. September 28, 2017 120 The regular meeting of the Lacombe County Council was called to order by Reeve Law at 9:00 a.m. on September 28, 2017 in the Council Chamber of the Lacombe County Administration

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

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 22, 2014

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 22, 2014 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 22 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor Dave Trann, Councillors

More information

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES

THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES DATE: Monday December 17, 2018 LOCATION: Council Chamber, Town Hall TIME: 4:30 p.m. ADJOURNED: 5:55 p.m.

More information

A. Pidruchney R. Hrudey A. Sayler E. Yakemchuk P. Gordeyko G.N. Popowich, Administrator S. Dary, Recording Secretary

A. Pidruchney R. Hrudey A. Sayler E. Yakemchuk P. Gordeyko G.N. Popowich, Administrator S. Dary, Recording Secretary COUNTY OF TWO HILLS NO. 21 REGULAR COUNCIL MEETING December 14, 2004 Meeting Called to Order The Regular Council Meeting was called to order by the Reeve, A. Sayler at 10:10 a.m. on Tuesday, December 14,

More information

of the regular meeting of Council of the Town of Onoway held Thursday, December 5 th, 2013 in the Onoway Civic Centre.

of the regular meeting of Council of the Town of Onoway held Thursday, December 5 th, 2013 in the Onoway Civic Centre. MINUTES: PRESENT: ABSENT: ALSO PRESENT: CALL TO ORDER: APPROVAL OF AGENDA: #351/13 APPROVAL OF MINUTES: #352/13 FINANCE: #353/13 POLICY & BYLAWS: ACTION ITEMS: of the regular meeting of Council of the

More information

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO Regular Meeting of Council COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario MONDAY FEBRUARY 6, 2012 6:30 P.M. I CALL TO ORDER

More information

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES

ROTHESAY COUNCIL. OPEN SESSION Monday, March 10, 2008 MINUTES OPEN SESSION Monday, March 10, 2008 MINUTES PRESENT: MAYOR WILLIAM J. BISHOP DEPUTY MAYOR WILLIAM ARTISS COUNCILLOR PAUL BARRY COUNCILLOR SCOTT COCHRANE COUNCILLOR PAT GALLAGHER JETTE COUNCILLOR NORMA

More information

REGULAR MEETING OF COUNCIL CIVIC CENTRE COUNCIL CHAMBERS TUESDAY, MARCH 19, 2019 MINUTES. Mayor Smylie called the Meeting to order at 6:03 pm

REGULAR MEETING OF COUNCIL CIVIC CENTRE COUNCIL CHAMBERS TUESDAY, MARCH 19, 2019 MINUTES. Mayor Smylie called the Meeting to order at 6:03 pm REGULAR MEETING OF COUNCIL CIVIC CENTRE COUNCIL CHAMBERS TUESDAY, MARCH 19, 2019 MINUTES 1. CALL TO ORDER Mayor Smylie called the Meeting to order at 6:03 pm Present: Mayor Charlene Smylie Deputy Mayor

More information

Mayor Brocanier and Council Members

Mayor Brocanier and Council Members THE STAFF REPORT TO: FROM: TITLE: Mayor Brocanier and Council Members Lorraine Brace Municipal Clerk on behalf of the Striking Committee: Mayor Brocanier, Deputy Mayor Henderson and Councillor Darling

More information

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE MAY 26, 2015 10:00 a.m. Minutes of the Lac La Biche County Regular Council Meeting held on at 10:00 a.m. CALL TO ORDER Deputy Mayor

More information

LAC LA BICHE COUNTY SPECIAL COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 6, a.m.

LAC LA BICHE COUNTY SPECIAL COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 6, a.m. LAC LA BICHE COUNTY SPECIAL COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE 10 a.m. Minutes of the Lac La Biche County Special Council Meeting held at 10 a.m. CALL TO ORDER Mayor Moghrabi called the meeting

More information

Clerk/Planning Coordinator Crystal McMillan

Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M.

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M. CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M. PRESENT: Staff: Others: Mayor D. Raven Councillors: C. Johnston, L. Nixon,

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

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

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

COUNCIL PROCEDURE BYLAW NO. 799/G/2004 COUNCIL PROCEDURE BYLAW NO. 799/G/2004 CONSOLIDATED VERSION FOR CONVENIENCE ONLY 799/G/2004 adopted February 17, 2004 Includes the Following Amending Bylaws: Date Adopted 923, 2010 June 7, 2010 1046, 2016

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: May 17, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Daniel Martinez,

More information

A meeting of Town Council of the Town of Stewiacke was held on Thursday, November 27 th 2014 at 7:00 p.m. in the Town Hall, Stewiacke, Nova Scotia.

A meeting of Town Council of the Town of Stewiacke was held on Thursday, November 27 th 2014 at 7:00 p.m. in the Town Hall, Stewiacke, Nova Scotia. A meeting of Town Council of the Town of Stewiacke was held on Thursday, November 27 th 2014 at 7:00 p.m. in the Town Hall, Stewiacke, Nova Scotia. 1. Call to Order Mayor Robinson called the meeting to

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

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

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30

More information

Reeve D. Gregorwich called the meeting to Order at 8:00 am. Pastor Alan Richards opened the meeting with Prayer.

Reeve D. Gregorwich called the meeting to Order at 8:00 am. Pastor Alan Richards opened the meeting with Prayer. MINUTES OF A REGULAR MEETING OF THE COUNCIL OF CAMROSE COUNTY HELD ON TUESDAY, MAY 10, 2016 IN THE COUNTY COMPLEX LOCATED AT 3755-43 AVE, CAMROSE COMMENCING AT 8:00 AM. PRESENT Jack Lyle Ken Krause Don

More information

Reeve Simpkins called the meeting to order at 9:03 a.m.

Reeve Simpkins called the meeting to order at 9:03 a.m. Minutes of a REGULAR COUNCIL MEETING MUNICIPAL DISTRICT OF GREENVIEW NO. 16 M.D. Administration Building, Valleyview, Alberta, on Tuesday, August 27, 2013 # 1: CALL TO ORDER PRESENT Reeve Simpkins called

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

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

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

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014 COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:09 a.m. on Tuesday, January 14, 2014.

More information

Municipality of North Cowichan Regular Council Minutes

Municipality of North Cowichan Regular Council Minutes Municipality of North Cowichan Regular Council Minutes Date: Time: Location: Members Present Staff Present October 16, 2013 3:00 pm Municipal Hall - Council Chambers Mayor Jon Lefebure Councillor Ruth

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

Finance Committee Meeting. Agenda

Finance Committee Meeting. Agenda Finance Committee Meeting Monday, February 11, 2019 Committee Meeting Room, Council Building 1:30 p.m. Agenda Notice to Correspondents: The personal information contained in your correspondence to Oshawa

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

REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM

REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM TO BE HELD ON MONDAY, MARCH 9, 2009 IN THE MUNICIPAL HALL CHAMBERS 9901 KALAMALKA ROAD, COLDSTREAM, BC 7:00 PM A G E N D A 1. APPROVAL OF AGENDA

More information

Candidates Information Guide

Candidates Information Guide 2018 Municipal and School Board Election Candidates Information Guide - Issued April 16, 2018 - Heather Boyd Clerk / Returning Officer County of Brant Administration Building 26 Park Avenue Burford, ON

More information

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, OCTOBER 9, 2012 COMMENCING AT 3:00 P.M.

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, OCTOBER 9, 2012 COMMENCING AT 3:00 P.M. CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, OCTOBER 9, 2012 COMMENCING AT 3:00 P.M. PRESENT: Mayor D. Raven Councillors: S. Bender, C. Johnston, T. Scarcella,

More information

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL DATE: TIME: PLACE: IN ATTENDANCE: 7:00p.m. Council Chambers 495 Hot Springs Road, Harrison Hot Springs, BC Mayor Leo Facio Councillor

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

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. PRESENT: ATTENDING: District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. Councillors Chief Administrative Officer Director of Planning and Community

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

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

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

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

More information

Town of Annapolis Royal Approved Minutes of Regular Council Meeting held October 20, 2014, 6:00 pm

Town of Annapolis Royal Approved Minutes of Regular Council Meeting held October 20, 2014, 6:00 pm Town of Annapolis Royal Approved Minutes of held, 6:00 pm 1. PRESENT: Mayor Michael Tompkins, Councillor Sherman Hudson, Councillor Byron Mersereau, Councillor Paul Paquette, Chief Administrative Officer

More information

District of Summerland Agricultural Advisory Committee Meeting Agenda

District of Summerland Agricultural Advisory Committee Meeting Agenda District of Summerland Agricultural Advisory Committee Meeting Agenda January 22, 2008-8:00 a.m. Council Chambers Municipal Hall - 13211 Henry Avenue Summerland, BC Page 2-5 1. Adoption of Minutes 1.1

More information

The meeting was called to order at 9:04 a.m. Chair (Deputy Reeve) Tom Burton. Manager, Planning & Development

The meeting was called to order at 9:04 a.m. Chair (Deputy Reeve) Tom Burton. Manager, Planning & Development Minutes of a COMMITTEE OF THE WHOLE MEETING MUNICIPAL DISTRICT OF GREENVIEW NO. 16 Eagles Nest Grande Cache, Alberta, on Tuesday January 21, 2014 # 1: CALL TO ORDER The meeting was called to order at 9:04

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, November 8, 2004 in the Municipal Hall Council Chambers 9901 Kalamalka

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