CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009
|
|
- Iris Conley
- 6 years ago
- Views:
Transcription
1 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 22 nd Council met in regular session on the evening of June 22 nd 2009 at 7:00 p.m. at the Lansdowne Council Chambers. All members of Council were present. 1.1 Declaration of Interest No declarations were received. 2. Council adjourns to form Committee of the Whole in camera. Resolution # (Kellington, Hodge) THAT Council adjourn to form Committee of the Whole in camera to consider personal matters about an identifiable individual, including municipal or local board employees. 3. IN CAMERA 3.1 Personal matters about an identifiable individual, including municipal or local board employees. 4. Council rises from in camera. Resolution # (Kellington, Hodge) THAT the Committee of the Whole in camera adjourn and rise. 5. ADOPTION OF AGENDA Resolution # (Hodge, Kellington) THAT the agenda for the regular meeting of Council on June 22 nd 2009 be adopted as amended. 6. DEPUTATIONS 6.1 Nattanya Hewitt, Township Taxpayers Association New Municipal Complex Mayor Kinsella reviewed the questions for deputations that are being proposed for an amendment to the procedural by-law. Nattanya reviewed the six questions submitted by the taxpayers group with council. Nattanya requested the answers from Council, could the answers possibly be put forth as a press release so all residents would be informed.../2
2 Council Minutes Meeting of June 22 nd 2009 Page 2 7. PRESENTATIONS BY COMMITTEES/CONSULTANTS None. 8. Council adjourn to form Committee of the Whole Resolution # (Hodge, Kellington) THAT Council adjourn and form Committee of the Whole at 7:15 p.m. 1. REPORTS COMMITTEE OF THE WHOLE 1.1 Protection to Persons and Property Planning Report (a) Consent Application B New Lot Creation, B. Hawkins Council requested a fourth condition be placed requesting road widening sufficient to provide the Township with 33 feet from the centre of the road (b) Consent Application B New Lot Creation, B. Blanchard (c) Update Septic Re-inspection Program Public Meeting Building Report The Director of Planning and Development updated Council regarding the public meeting that was held on Monday June 15 th. There were approximately 40 people in attendance and the people were very positive regarding the program. The Health Unit was in attendance as well to answer any of the questions the residents may have regarding their septic (a) Memo Island Parkway Request to Waive Fees Council inquired about the process to date, if this application began approximately 3 years ago how the building department can charge a building without construction fine under the current fees by-law when it was not in place when the application was submitted. The Director of Planning and Development advised Council the building permit was issued this year that is why the additional cost.../3
3 Council Minutes Meeting of June 22 nd 2009 Page (b) Memo Repair/Replacement Construction Council inquired if any discretion can be used when residents require a permit for repairs to a deck when it is not adding any value such as a new deck would, it is the removal of rotten boards on a deck. The Building Official informed Council the Building Code outlines minor and major repairs, the building department basis their decision on this definition. If a resident is replacing deck board a permit is not required, however, if joists or beams are replaced a permit is required. The Building Official informs residents they do not have the authority to waive the building without a permit construction fine, but if they wish they could request Council to waive this fee (c) Memo Swimming Pool Permits Fire Report Council inquired if a resident has proceeded with filling the pool without the proper fencing constructed around the pool who attends the property to enforce the by-law. The Director of Planning and Development stated the Bylaw Enforcement Officer would attend the property and place an Order to Comply with the pool by-law (a) Fire Services Report No. FI May Report (b) Health Unit Clinical Services 1.2 Finance and Administration CAO s Reports (a) On-going Projects and Directives Council requested the Waste Management Committee request to become a collection site for Waste Electrical and Electronic Equipment (WEEE) and a Used Tire Recycling depot be placed on the projects listing for further follow action Treasurer s Report (a) Discussion BCF/ISF Grants & Engineering Process (b) Discussion New Township Website Council members indicated they did not feel the website is complete; information is missing for the website. The Treasurer requested any information that Council can provide to staff that they feel is missing from the website please forward to the Treasurer.../4
4 1.3 Public Works Council Minutes Meeting of June 22 nd 2009 Page (c) Grant Committee Report Director of Public Works Report (a) Greer Galloway Phase 2 Environmental Assessment Study Lansdowne Garage Council inquired if the material removed from the site could be used as cover at the landfill site. The Director of Public Works stated the material can be used for cover (b) Robertson Road Water & Sewer Councillor Hodge stated he had an inquiry from a resident regarding the proposed repair work scheduled to be completed on the road could these repairs be completed at a lesser cost that what is proposed, or a less elaborate repair. The Director of Public Works indicated there are drainage problems along this road and storm sewers need replacement, however the curb and gutters could be taken out of the project (a) Discussion Update Lansdowne Water Treatment Council has on-going concerns regarding this project as the village residents will be responsible solely for paying for the upgrades to the water system. The village residents cannot afford to pay for the work, council inquired if there is a way in which the Township can address the situation other than spending $900,000. Council inquired if all avenues of funding have been researched, can Casino funds be transferred to help cover the costs for the village residents. Council requested staff to contact MOE and arrange for a representative to attend a council meeting to explain the rules and regulations governing water systems Waste Management (a) Greer Galloway Briar Hill Landfill Capacity Study 1.4 Culture and Recreation Recreation (a) Memo Grants for Ductless Split Heat Pump (b) Memo Swim Program Policy Council requested a couple of amendments to the policy.../5
5 2. MONTHLY EXPENDITURES 3. OTHER BUSINESS Council Minutes Meeting of June 22 nd 2009 Page Lyndhurst Rejuvenation Committee Successful Proctor & Gamble Project Council congratulated the committee for a successful project. 3.2 Discussion Update Rockport Community Project Councillor Hodge reviewed the Rockport Development Groups progress to date. Council requested staff to investigate the ownership of the pillars at the entrance of Rockport. 3.3 Discussion 1000 Islands Parkway Bicycle Path and Rockport Sign Council directed staff to send a letter to the St. Lawrence Parks Commission regarding repairs to the bicycle path along the 1000 Islands Parkway, and to request the installation of a village sign for Rockport for travelers heading in an easterly direction. 3.4 Discussion EDC initiative to Explore Thousand Islands Bridge improvements Gerry Huck will be chairing a meeting with the US and Canadian Customs Agencies in association with Gord Brown, MP and Robert Runciman, MPP to explore improvements to the bridge regarding the movement of people and commerce. 3.5 Delegations Amendment to Procedural By-law Council submitted a proposal for an amendment to the procedural by-law regarding delegations. The proposal is a series of questions to be asked of the delegation prior to the presentation. 3.6 Donation of Work and Materials at the Seeley s Bay Marina Councillor Kellington informed Council George Tackaberry donated materials and equipment for work that was performed at the Seeley s Bay Marina. Council requested a letter of thanks be sent to Mr. Tackaberry. 4. Committee of the Whole rise and report. Resolution # (Dickson, Kellington) THAT the Committee of the Whole adjourn and rise. COUNCIL MEETING 9. ADOPTION OF MINUTES 9.1 Resolution # (Dickson, Kellington) THAT the June 8 th circulated. 2009, Regular Meeting Minutes be adopted as../6
6 Council Minutes Meeting of June 22 nd 2009 Page Resolution # (Kellington, Dickson) THAT the May 19 th 2009, Committee of Adjustment Minutes be adopted as circulated. 10. BUSINESS ARISING FROM COMMITTEE OF THE WHOLE Resolution # (Dickson, Kellington) THAT the Memo dated June 17 th construction be received. 2009, regarding the repair/replacement Resolution # (Dickson, Kellington) THAT the Memo dated June 17 th 2009, regarding swimming pool permits be received. Resolution # (Hodge, Dickson) THAT Fire Services Report No. FI , dated June 5 th 2009, regarding the May 2009 report to Council be received. Resolution # (Dickson, Hodge) THAT the information provided by the Leeds and Grenville Health Unit regarding clinical services be received. Resolution # (Hodge, Dickson) THAT the On-going Projects and Directives listing be received and filed. Resolution # (Hodge, Dickson) THAT the Memo dated June 17 th 2009, regarding Engineering be received and filed. Resolution # (Dickson, Hodge) THAT the Memo dated June 18 th 2009, regarding the status of the new Municipal Web page be received and filed. Resolution # (Lawler, Kelsey) THAT the information received from Greer Galloway regarding Phase 2 Environmental Assessment Study Lansdowne Garage be received and filed.../7
7 Council Minutes Meeting of June 22 nd 2009 Page 7 Resolution # (Lawler, Kelsey) THAT the information received from Greer Galloway regarding the Lansdowne Water and Sewer system be received and filed. Resolution # (Lawler, Kelsey) THAT the Briar Hill Landfill Capacity Study prepared by Greer Galloway dated may 2009, be received and a copy of the study be forwarded to the Waste Management Committee for their information. Resolution # (Lawler, Kelsey) THAT the Memo dated June 10 th 2009, regarding Grants for the Ductless Split Heat Pump be received and filed. 11. ACTION REQUIRED ITEMS 11.1 Resolution Consent Application B New Lot Creation, B. Hawkins Resolution # (Lawler, Lackie) THAT the County Land Division be requested to approve consent application B for a new residential lot, as the application conforms to the Official Plan for the Township of Leeds and the Thousand Islands and Zoning By-law No and meets the requirements of Section 51(24) of the Planning Act, 1990 with the following conditions: 1. That payment be made to the Township of cash to the value of 5% of the land in lieu of parkland; 2. That the deed for both the severed and retained lots provide for access over the private right-of-way; and 3. That all taxes be paid to the Township; and 4. That road widening, sufficient to provide the Township with 33 feet from the centre of the road, is conveyed to the Corporation of the Township of Leeds and the Thousand Islands. The deed for this road widening is to be submitted directly to the Township by the applicants or their Solicitor Resolution Memo Request for refund of Building fees Resolution # (Lawler, Lackie) THAT Building Permit No. P fees be payable per By-law # Schedule C for construction started prior to obtaining a building permit Resolution Swim Program Policy Resolution # (Kelsey, Lawler) THAT Council approves the Swim Program Policy to be implemented by the Recreation Department with amendments.../8
8 Council Minutes Meeting of June 22 nd 2009 Page Resolution St. Lawrence Parks Commission Bicycle Path, Rockport Sign Resolution # (Lawler, Kelsey) THAT Council send a letter to the St. Lawrence Parks Commission urging repairs be completed to the Bicycle Path along the 1000 Islands parkway, and that Council request permission for the installation of a second Rockport Village sign to be placed along the Parkway for travelers heading in an Easterly direction Resolution EDC Initiative Thousand islands Bridge improvements Resolution # (Kelsey, Kellington) THAT Council supports the EDC initiative to explore the improvements to the Thousand islands Bridge regarding the movement of people and commerce Town of Arnprior Resolution Support Canadian Nuclear Technology Resolution # (Kelsey, Lackie) THAT the request received from the Town of Arnprior with regard to being proactive in supporting local industry by asking both the Federal and Provincial governments to commit to Canadian nuclear technology as opposed to foreign nuclear technology be endorsed Gord Brown, MP Resolution Support Name Change St. Lawrence Islands National Park Resolution # (Lackie, Kelsey) WHEREAS the St. Lawrence Islands National Paris is a park that is contained almost exclusively in the Thousand Islands and; WHEREAS the St. Lawrence Islands National Park is confused with the St. Lawrence Parks Commission and; WHEREAS the region in which the park lies seek to brand itself as the Thousand Islands region and; WHEREAS branding the region is seen as a strategic tourism and economic move; NOW THEREFORE BE IT RESOLVED THAT the Council of the Township of Leeds and the Thousand islands petition Leeds-Grenville Member of Parliament Gord Brown and the federal government to re-name the St. Lawrence Islands National Park as the Thousand Islands National Park and further; That this petition be circulated to all municipalities that lie within the Thousand Islands region.../9
9 Council Minutes Meeting of June 22 nd 2009 Page Consent Application B New Lot Creation, B. Blanchard Resolution # (Lackie, Lawler) THAT the County Land Division Committee be requested to approve consent application B for a new residential lot, as the application conforms to the Official Plan for the Township of Leeds and the Thousand Islands and Zoning By-law No and meets the requirements of Section 51(24) of the Planning Act, 1990 with the following conditions: 1. That payment be made to the Township of cash to the value of 5% of the land in lieu of parkland; 2. That all taxes be paid to the Township; and 3. That road widening, sufficient to provide the Township with 33 feet from the centre of the road, is conveyed to the Corporation of the Township of Leeds and the Thousand Islands. The deed for this road widening is to be submitted directly to the Township by the applicants or their Solicitor. 12. ACTION TAKEN BY COUNTY 12.1 UCLG By-law to Amend a by-law for the Composition of Council 13. INFORMATION ITEMS Local 13.1 Seeley s Bay Canada Day Celebrations Canada Day Parade Provincial 13.2 Peter Julian, MP Ban of Polybrominated Diphenyl Ethers (PBDE s) in Canada Federal 14. INFORMATION ITEMS NOT COPIED Resolution # (Lackie, Kelsey) THAT correspondence items #12.1 #13.2 be received and filed. Resolution # (Lawler, Lackie) THAT Council approves for payment the recommendation brought forward by the Grant Committee a donation to River Rat Riders in the amount of $4, Resolution # (Lawler, Lackie) THAT Council approves for payment the recommendation brought forward by the Grant Committee a donation to Seeley s Bay Canada Day Committee in the amount of $ /10
10 Council Minutes Meeting of June 22 nd 2009 Page 10 Resolution # (Lackie, Lawler) THAT Council direct staff to prepare the amendments to Section 8 of the Procedural By-law for the next meeting of Council. 15. BY-LAWS 15.1 By-law Barbara Heck Foundation Agreement Resolution # (Kelsey, Lackie) THAT three readings and final passage be granted to By-law #09-041, being a by-law to enter into a Service Agreement between the Township and the Barbara Heck Foundation. 16. PASSING OF CONFIRMATION BY-LAW Resolution # (Lackie, Lawler) THAT three readings and final passage be granted to By-law #09-042, being a by-law to confirm the proceedings of The Corporation of the Township of Leeds and the Thousand Islands at its Meeting held on June 22 nd ADJOURNMENT Resolution # (Lackie, Kelsey) THAT Council adjourns to July 13 th 2009, at the Lansdowne Council Chambers at 7:00 p.m. or at the call of the Mayor or Clerk. Frank Kinsella, Mayor Vanessa Latimer, Clerk
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 informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 2007 1. Council met in regular session on the evening of May 14, 2007 at 7:00 p.m. at the Lansdowne Council Chambers. All members were
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor
More informationCORPORATION 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 informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 17 th MEETING - July 22, 2002 1. Council met in regular session at 7:00 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 4 th MEETING - February 28, 2005 1. Council met in regular session on the evening of February 28, 2005 at 6:30 p.m. at the Lyndhurst Council
More informationTown 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 informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE. July 20, 2016 at 4:00 PM
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE July 20, 2016 at 4:00 PM Members Present: Chair George Horton Mayor Joe Baptista Councillor Leakey Terry Childs
More informationMINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM
MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM PRESENT: IN ATTENDANCE: DELEGATIONS: Mayor K.L. Cook Councillors I.N. Bonnell (arrived at 6:06
More informationTHE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008
THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008 There was a meeting of the Council of the Township of Horton held in the Municipal Council Chambers on Tuesday. Present were
More informationM 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 informationTOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014
TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and
More informationMonday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.
MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL
More informationDeputy Chair Van Kroonenburg Commissioner Dawson-Sharbell Commissioner Mahar Commissioner McLean. Moved by Van Kroonenburg Seconded by McLean
The Regular Monthly meeting was held on in the Village Office, 67 Pictou Road. The meeting was called to order at 7:00 pm; the meeting adjourned at 9:05 pm. Call to Order Chair Burke Deputy Chair Van Kroonenburg
More informationCOMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE
COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE St. Clair Township Civic Centre Committee Room #1 June 12, 2017 3:00 p.m. The meeting of the Committee of the
More informationOctober 6, One (i) land acquisition matter was discussed.
October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD
More information"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 informationAGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM
1. CALL TO ORDER AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, 2014 7:00 PM 2. CONFIRMATION OF AGENDA a) Additions, Deletions or Amendments All matters
More informationCOUNCIL MINUTES CITY OF CAMPBELL, RIVER 1. DELEGATIONS/PRESENTATIONS:
CITY OF CAMPBELL, RIVER COUNCIL MINUTES COUNCIL MEETING, MONDAY, DECEMBER 04, 2006 at 7:30 p.m. in the City of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair - Mayor
More informationMUNICIPALITY 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 informationTHE 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 informationTHE CORPORATION OF THE TOWN OF GEORGINA
1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the
More informationTOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005
TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday,
More informationCORPORATION OF THE TOWNSHIP OF MELANCTHON
CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,
More informationCouncil Meeting Agenda
Council Meeting Agenda Monday, March 27, 2017 Regular Council Meeting Council Chambers 7:00 P.M. 1. MOTION TO CONVENE INTO CLOSED SESSION (IF NECESSARY) 2. MOTION TO RECONVENE IN OPEN SESSION 3. MOMENT
More informationPRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario
PRESCOTT TOWN COUNCIL MINUTES Monday, November 28, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser
More informationMINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER
More information1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.
Minutes of Regular Council Meeting August12, 2013 6:30PM Council Chambers, Town Hall, Arnprior, ON Present: Mayor David Reid Reeve Walter Stack Councillor Ted Strike Councillor Lynn Grinstead Councillor
More informationM I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,
M I N U T E S The Regular Council Meeting - - Members Present: Acting Mayor Herb Scott, Councillors John Johnston, Eleanor Renaud, Earl F. Brayton, and Jim Miller Absent With Regret: Mayor Jim Pickard
More informationCORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson
CORPORATION OF THE VILLAGE OF SUNDRIDGE The regular meeting of the Council of the Corporation of the Village of Sundridge was held on Wednesday, March 23, 2016 at 6:00 p.m. in the Council Chambers. PRESENT:
More informationVillage of Belledune Regular Monthly Meeting January 16, 2017
Village of Belledune Regular Monthly Meeting Time: 7:00 P.M. Place: Belledune Municipal Chambers Present: Mayor, Joe Noel Brenda Cormier Clerk/Treasurer Deputy Mayor, Paul Arseneault Councillor, Lilliane
More informationM 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 informationTOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013
TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,
More informationMULMUR TOWNSHIP COUNCIL
MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, May 1, 2012, at 9:30 a.m. with the following in attendance; Paul Mills Mayor Rhonda Campbell Moon Deputy Mayor Earl Hawkins Councillor Heather
More informationMINUTES 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 information2. 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 informationCITY OF ORILLIA COUNCIL MINUTES
CITY OF ORILLIA COUNCIL MINUTES 2005-165 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, JULY 18, 2005 AT 10:05 P.M. FOLLOWING THE COUNCIL COMMITTEE MEETING Present: Absent: Mayor R. Stevens in the
More informationTHE CORPORATION OF THE TOWNSHIP OF FRONT OF YONGE BY-LAW # THE BUILDING BY-LAW
THE CORPORATION OF THE TOWNSHIP OF FRONT OF YONGE BY-LAW # THE BUILDING BY-LAW WHEREAS Section 7 of the Building Code Act, 1997, Chapter 24, R.S.O 1992, empowers Municipal Councils to pass by-laws and
More informationREGULATIONS 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 informationTHE CORPORATION OF DELTA BYLAW NO. 7273
THE CORPORATION OF DELTA BYLAW NO. 7273 A Bylaw to impose fees in respect of the services and the property of The Corporation of Delta Incorporating amendments pursuant to Bylaws 7278, 7406, 7440, 7455,
More informationVILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, :00 PM VILLAGE OFFICE 601 KELSEY WAY
PRESENT: Mayor John MacDonald Councillor Debbie Coates Councillor Rosemary Croteau Councillor Norm Kirschner Councillor Al Braybrook VILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, 2010
More informationVillage of Consort Regular Council Meeting Minutes April 7, 2014 Page 1
1 VILLAGE OF CONSORT REGULAR MEETING April 7, 2014 Call to Order Mayor Stillings called the meeting to order at 6:58PM. Attendance Mayor Roxanne Stillings, Deputy Mayor Tony Owens, Councillors Dale Kroeger,
More informationThe Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.
Page 1 of 8 The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Those in attendance were: Mayor: Deputy-Mayor: Councillors:
More informationTHE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016
THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00
More informationTHE 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 informationTownship of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario
Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper
More informationMunicipality of the District of Digby Municipal Council Minutes July 28, 2014 Seabrook, Nova Scotia
1 Call to Order Attendance Councillors present: Staff present: Regrets: Prayer Adoption of Agenda The Council meeting was called to order with Warden Gregory in the chair at 6:00 p.m. Linda Gregory, Warden
More informationClerk/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 informationPRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016
PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 Council Chambers 7:00 p.m. Present: Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser Laschinger, Lee McConnell, Mike Ostrander,
More informationTHE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER
THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER 2018-044 Being a by-law to manage and regulate election signs and other election advertising devices within the Town of East Gwillimbury WHEREAS
More informationMayor Webster officially swore in Kris Dawson to the vacated #4 position of the Brewster City Council.
12/13/06 Mayor Lee Webster called the meeting to order at 6:00 p.m. Council Members present were Bob Fateley, Art Smyth, Kris Dawson, Dave Freels and Jerry Tretwold. SWEARING IN OF NEW COUNCIL MEMBER Mayor
More informationChairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.
PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal
More informationNOTICE TO THE GVRD WASTE MANAGEMENT COMMITTEE
June 4, 2007 NOTICE TO THE GVRD WASTE MANAGEMENT COMMITTEE You are requested to attend a Regular Meeting of the GVRD Waste Management Committee to be held at 1:00 p.m. on Wednesday, June 13, 2007 in the
More informationMr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.
Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:
More informationCOUNCIL THE REGIONAL MUNICIPALITY OF YORK
COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK June 24, 2004 Regional Council met at 9:35 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with Regional Chair
More informationCITY OF COLWOOD MINUTES OF THE TRANSPORTATION AND PUBLIC WORKS COMMITTEE MEETING
CITY OF COLWOOD MINUTES OF THE TRANSPORTATION AND PUBLIC WORKS COMMITTEE MEETING Tuesday, January 18, 2005 at 5:30 p.m. 3300 Wishart Road, Colwood, B.C. - Council Chambers PRESENT Chair Councillor Member
More informationONTARIO REGULATION 197/96 CONSENT APPLICATIONS
Français Planning Act ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Consolidation Period: From June 8, 2016 to the e-laws currency date. Last amendment: O. Reg. 176/16. This is the English version of
More informationJune 4, Regular Council
A Meeting of the Shelburne Town Council was held with all members present except Councillor Benotto and Councillor Egan. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public
More informationS.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture
June 28, 2011 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday June 28, 2011 at 7:03 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario.
More informationCITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM
AMENDED 04.26.2018 8:00 A.M. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:
More informationREGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018
REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS August 14, 2018 Call To Order: President Brandt called the meeting to order on August 14, 2018 at
More informationCHAPTER 2 THE GOVERNING BODY
CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses
More informationTOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES June 26, 2017
TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 23 rd meeting of the Town of Nipawin in the Board Room of the Nipawin Living Forestry Museum on at 7:30 p.m. PRESENT: COUNCIL: Mayor Rennie
More informationBrant County Council Revised Agenda & Addendum
Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.
More informationJOINT 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 informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor
More informationCommittee 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 informationHuron County Council
Minutes - January 4, 2012 Second Session GODERICH, ONTARIO SECOND SESSION HURON COUNTY COUNCIL Goderich, Ontario January 4 th, 2012. met in the Council Chambers on Wednesday January 4 th, 2012. Warden
More informationMinutes. WATERFRONT COMMITTEE Meeting ID: MacLeod Room 2 ND Floor 100 Water Street East Cornwall Thursday, June 15, 5:30 PM
Minutes WATERFRONT COMMITTEE Meeting ID: 2017-04 Attendance Committee Members: Todd Bennett, Chair Bill Beattie Eric Bergeron Kyle Bergeron Councillor Denis Carr Ted Castle Councillor André Rivette Étienne
More informationC-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-22/2017 Monday, December 18, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More informationTHE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER THE BUILDING BY-LAW
THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER 2002-022 THE BUILDING BY-LAW THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER 2002-022 THE BUILDING BY-LAW INDEX PAGE 1. Short Title 1
More informationTHE CORPORATION OF THE TOWNSHIP OF STRONG BY-LAW # TRAILER LICENSING. Being a By-law to License Trailers in the Township
Being a By-law to License Trailers in the Township AND WHEREAS the Municipal Act, 2001 Section 168 authorizes the Municipality to pass bylaws for the licensing of Trailers in the Municipality; NOW THEREFORE
More informationCORPORATION 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 informationTHE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex
THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: March 12, 2018 TIME: 5:00 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis
More informationCHAPTER 2 THE GOVERNING BODY
CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses
More informationCITY OF ORILLIA COUNCIL MINUTES
CITY OF ORILLIA COUNCIL MINUTES 2006-107 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, MAY 1, 2006 AT 7:45 P.M. FOLLOWING THE PUBLIC MEETING RE PLANNING MATTERS Present: Mayor R. Stevens in the Chair
More informationMINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL. 7:00 P.M., TUESDAY, AUGUST 21st, 2018
1 MEETNG #497 MINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL 7:00 P.M., TUESDAY, AUGUST 21st, 2018 PRESENT: Mayor: Barry Manuel Deputy Mayor: Mike Browne Councillors: Rod Bennett,
More informationMINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.
MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, 2017 5:30 P.M. Roll Call: The meeting of the Manheim Township of Commissioners was held at 5:35 p.m., Monday, January
More informationTHE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW # A BY-LAW TO PROVIDE FOR THE NUMBERING OF BUILDINGS
THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW #2007 41 A BY-LAW TO PROVIDE FOR THE NUMBERING OF BUILDINGS WHEREAS Section 9. of the Municipal Act, S.O. 2001, c. 25 ( the Municipal Act, 2001 ), as
More informationCouncil Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor
THE CORPORATION Of THE TOWNSHIP OF RAMARA Proud History Progressive future July 9,2018 The first meeting for the month of July for the Council of the Township of Ramara was held at the Administration Building
More informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 103 REGULAR COUNCIL MEETING HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. PRESENT: Mayor A. Spacek Councillor M. Dinnissen Councillor Y. Guertin Councillor F. Siebert Chief
More informationCorporation 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 informationTHE 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 informationCommunicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees
Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees Revised: March 2015 Prepared by: Legislative and Court Services Department
More informationVillage 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 informationTHE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW NO
THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW NO. 13-012 BEING A BY-LAW TO AUTHORIZE THE MAYOR AND CLERK TO ENTER INTO A DEVELOPMENT AGREEMENT WITH THE OWNERS OF LANDS LOCATED
More informationTOWN OF PORT McNEILL. AGENDA for the regular meeting of Council to be held on Monday, November 02, 2015 at 7:30 p.m. at 1775 Furney Place.
TOWN OF PORT McNEILL AGENDA for the regular meeting of Council to be held on Monday, November 02, 2015 at 7:30 p.m. at 1775 Furney Place. 1. PETITIONS AND DELEGATIONS 2. MINUTES a) Minutes of the Regular
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.
H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives
More informationII. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS
MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO
More informationREGULAR COUNCIL MEETING
THE CORPORATION OF THE TOWN OF COCHRANE REGULAR COUNCIL MEETING MONDAY, NOVEMBER 14TH, 2011 COUNCIL CHAMBERS 5:30 P.M. Page ORDERS OF THE DAY 1. OPENING REMARKS AND ROLL CALL 2. DECLARATION OF PECUNIARY
More informationThe Corporation of the Municipality of West Grey By-law Number
The Corporation of the Municipality of West Grey By-law Number 29-2016 Being a By-law under the Building Code Act Respecting Construction, Demolition and Change of Use Permits and Inspections, and Establishing
More informationMULMUR TOWNSHIP COUNCIL
MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, June 3 rd, 2008, at 9:30 a.m. with the following present: Gordon Montgomery Mayor Susan Snider Deputy-Mayor Jeff Sedgwick Councillor Earl
More informationGENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.
GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.
More informationCITY 'OF CAMPBELL RIVER
CITY 'OF CAMPBELL RIVER COUNCIL MEETING, MONDAY, SEPTEMBER 12, 2005 at 6:30 p.m. in the City of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair - Mayor L. Nash, Councillors:
More informationPresent: 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 informationCHAPTER 29 PROPERTY MAINTENANCE CODE
CHAPTER 29 PROPERTY MAINTENANCE CODE 29-1-1 ADOPTION OF INTERNATIONAL PROPERTY MAINTENANCE CODE. A certain document, one (1) copy of which is on file in the office of the Village Clerk, being marked and
More informationPage 1 of 12. Town of La Ronge. Meeting Minutes Regular Meeting of Council - December 13, /12/2017-7:00 P.M.
Page 1 of 12 Town of La Ronge Meeting Minutes Regular Meeting of Council - December 13, 2017 13/12/2017-7:00 P.M. PRESENT: Mayor Ron Woytowich, Deputy Mayor Glen Watchel, Councillors Dallas Everest, Rex
More informationThe 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 informationTOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE
1 TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE Minutes of the regular meeting of the Town of Altona Council held on Tuesday,
More information