GENERAL COUNCIL MINUTES JULY 9, :00 PM

Size: px
Start display at page:

Download "GENERAL COUNCIL MINUTES JULY 9, :00 PM"

Transcription

1 6:00 PM The 89 th General Council meeting of the 55th Elected Council of the Six Nations of the Grand River Territory was held on the above noted date held in the Council Chambers of the Administration Building, Ohsweken, Ontario, with Chief William K. Montour presiding. THOSE PRESENT: Chief William Montour Lewis Staats Roger Jonathan Robert Johnson Wray Maracle Melba Thomas Ross Johnson B.Darryl Hill David Hill Mark Hill Helen Miller Ava Hill ABSENT: Carl Hill Personal IN ATTENDANCE: Dayle Bomberry, Senior Administrative Officer Karen Best, Communications Officer Gary Phillips, Director of Finance Ruby Miller and Deborah Jonathan Mike Murray MEDIA: Teka News- Stephanie Dearing Turtle Island News- Donna Duric RECORDER: Carol Martin, Council Secretary Meeting Called to Order at 6:00 p.m. (1) CHANGES/ADDITIONS/DELETIONS AND ADOPTION OF AGENDA GC#418/07/09/2013 Moved by David Hill and seconded by Lewis Staats that the Six Nations Elected Council adopt the General Council agenda of July 9, 2013 with additions. Additions 1. Special Meeting with Gaming Commission 2. Tri-Council meeting agenda 3. Water Treatment Plant Change Orders #14 and #15 4. Finance Signing Authority and Aboriginal Funding Agreement 5. Residency Committee Update

2 PAGE 2 (2) DECLARATION OF CONFLICTS (3) DELEGATIONS/PRESENTATIONS Ruby Miller, Director of Health Services and Deborah Jonathan, Nurse in Charge Gan Yohs Health Centre in attendance to give Council information on the MRSA virus. Council is informed of what the virus is, how it is spread, how it is treated and how it can be prevented. This same information was given community wide through a pamphlet that went out through the mail. There has also been signage placed throughout the community. GC#419/07/09/2013 Moved by Robert Johnson and seconded by Wray Maracle that the Six Nations Elected Council accept the information presented by Ruby Miller and Deborah Jonathan regarding MSRA. NEW BUSINESS WTP Change Orders Mike Murray in attendance requesting approval of Water Treatment Plant Change Orders No. 14 and 15. GC#420/07/09/2013 Moved by Robert Johnson and seconded by B.Darryl Hill that the Six Nations Elected Council approve Maple Reinders change order no. 14 for the total credit amount of -$3,837,642.28, decreasing the contract to $29,103, IN FAVOUR GC#421/07/09/2013 Moved by Robert Johnson and seconded by B.Darryl Hill that the Six Nations Elected Council approve Maple Reinders change order no.15 part one, to reword the requirements for substantial performance certificate by relocating the actiflo system 14 days after commissioning the new water treatment plant and approve Maple Reinders change order no.15 part two, to extend Maple Reinders contract 29 days with no additional cost. 9 IN FAVOUR Ross Johnson OPPOSED GC#422/07/09/2013 Moved by Robert Johnson and seconded by B.Darryl Hill that the Six Nations Elected Council accept FNESL s contract increase in the amount of $150, IN FAVOUR Ross Johnson OPPOSED GC#423/07/09/2013 Moved by Robert Johnson and seconded by B.Darryl Hill that the Six Nations Elected Council WAIVE SECOND READING on resolutions GC# /07/09/ IN FAVOUR Ross Johnson OPPOSED

3 PAGE 3 (4) ADOPTION OF THE GENERAL COUNCIL MINUTES OF JUNE 25, 2013 GC#424/07/09/2013 Moved by Melba Thomas and seconded by Lewis Staats that the Six Nations Elected Council approve the General Council Minutes of June 25, 2013 as presented. (5) JULY 2, 2013 COMMITTEE OF THE WHOLE RECOMMENDATIONS GC#425/07/09/2013 Moved by Ava Hill and seconded by B.Darryl Hill that a letter be drafted by Michael Montour, Director of Public Works for the Chiefs signature, indicating to the known land owners where the illegal dumping of asphalt shingles is taking place, that there is a Six Nations By-Law opposing the dumping of waste and that the Six Nations Council will initiate a lien on the property until the waste site has been cleaned. GC#426/07/09/2013 Moved by B.Darryl Hill and seconded by Dave Hill that the Six Nations Elected Council WAIVE SECOND READING on resolution GC# 425/07/09/2013. GC#427/07/09/2013 Moved by Robert Johnson and seconded by Wray Maracle that Janice Monture, Director of the Woodland Cultural Centre bring back three estimates for the cost to replace the roof at the former residential school. 10 IN FAVOUR GC#428/07/09/2013 Moved by David Hill and seconded by Wray Maracle that the Six Nations Council recognize and thank Grand River Enterprises for their generous donations to the community by presenting them with a Plaque. GC#429/07/09/2013 Moved by David Hill and seconded by Wray Maracle that the Six Nations Council WAIVE SECOND READING in resolution GC#428/07/09/2013. (6) JULY 8, 2013 HUMAN SERVICES COMMITTEE RECOMMENDATIONS GC#430/07/09/2013 Moved by Helen Miller and Seconded by Robert E. Johnson that the 2013/14 Ministry of Children and Youth Services -Youth Justice Division Service Contract in the amount of $177, be approved and signed by two authorized signatures and returned to Social Services for processing.

4 PAGE 4 GC#431/07/09/2013 Moved by Helen Miller and Seconded by Robert E. Johnson that the Six Nations Elected Council WAIVE SECOND READING in resolution GC#430/07/09/2013. GC#432/07/09/2013 Moved by Helen Miller and Seconded by Robert E. Johnson that the 2013/14 Ministry of Child and Youth Services Service Contract in the amount of $37, be approved and signed by the two authorized signatures and returned to Social Services for processing. GC#433/07/09/2013 Moved by Helen Miller and Seconded by Robert E. Johnson that the Six Nations Elected Council WAIVE SECOND READING on resolution GC#432/07/09/2013. GC#434/07/09/2013 Moved by Helen Miller and Seconded by Wray Maracle that the Six Nations Elected Council approve the inclusion of Schedules A, B and E as part of the 2013 Multi Sector Accountability Agreement (M- SAA) Refresh effective April 1, Further that Ruby Miller, Director of Health Services and Chief William K. Montour be given permission to sign the acceptance/agreement. GC#435/07/09/2013 Moved by Helen Miller and Seconded by Wray Maracle that the Six Nations Elected Council WAIVE SECOND READING on resolution GC#434/07/09/2013. GC#436/07/09/2013 Moved by Helen Miller and Seconded by Robert E. Johnson that the Human Services Committee recommend to the Six Nations Elected Council to give approval and provide a letter of support to Isabelle Martin, CEO and President, GDG Environment for the commencement and completion of the West Nile Virus Treatments of standing water within the Six Nations Community. GC#437/07/09/2013 Moved by Helen Miller and Seconded by Robert E. Johnson that the Six Nations Elected Council WAIVE SECOND READING in resolution GC#436/07/09/2013. GC#438/07/09/2013 Moved by Wray Maracle and seconded by Robert E. Johnson that the Six Nations Elected Council accept the quotation for the sum of $31, per diamond for a total cost of $62, from Vergeer Golf of St. Thomas, Ontario for drainage improvements to the existing 2 Six Nations Softball Diamonds and that the funding for this project be covered by the $79, that was deferred from the Minor Capital Budget. GC#439/07/09/2013 Moved by Wray Maracle and seconded by Ross Johnson that the Six Nations Elected Council approve Chief William K. Montour and Councillors B.Darryl Hill, Lewis Staats, Robert Johnson, Ava Hill and Helen Miller to attend the Political Confederacy Retreat on July 23-25, 2013 in Niagara Falls. GC#440/07/09/2013

5 PAGE 5 Moved by Wray Maracle and seconded by Ross Johnson that the Six Nations Elected Council WAIVE SECOND READING on resolution GC#439/07/09/2013. NEW BUSINESS Director of Finance GC#441/07/09/2013 Moved by Wray Maracle and seconded by Robert E. Johnson that the Six Nations Elected Council approve and sign a Six Nations Council Resolution that removed Tim Brubacher, former Policy Analyst as a Council Signatory, effective immediately. GC#442/07/09/2013 Moved by Ava Hill and seconded by Robert E. Johnson that the Six Nations Elected Council accept as information and approve for signature, Amendment No. 003 to the Aboriginal Recipient Funding Arrangement for Six Nation of the Grand River, Agreement No for the fiscal year 2013/14 in the amount of EIGHTEEN MILLION, NINE HUNDRED EIGHTY-SIX THOUSAND, NINE HUNDRED THIRTY-THREE DOLLARS ($18,986,933.00). This amendment includes the following programs: New Paths for Education $242,000 Social Assistance for Employment and Training $27,253 National Child Benefit Reinvestment $436,200 Total amount including Amendment No. 001, 002 and 003 that the Minister agrees to provide is TWNETY-THREE MILLION, EIGHT HUNDRED TWENTY-EIGHT THOUSAND, SEVEN HUNDRED FIFTY-FOUR DOLLARS($23,828,754.00). GC#443/07/09/2013 Moved by Robert Johnson and seconded by Lewis Staats that the Six Nations Elected Council WAIVE SECOND READING on resolutions GC# /07/09/2013. NEW BUSINESS Meeting with the Gaming Commission Councillor requests that a special meeting be held with the Gaming Commission GC#444/07/09/2013 Moved by Dave Hill and seconded by Robert Johnson that the Six Nations Elected Council call a Special Meeting with the Six Nations Gaming Commission to be held on Monday July 29, 2013 at 9:00 am. NEW BUSINESS Residency Committee Update Councillor requesting update on what has been happening on the Residency Committee. Residency Committee members states that there has not been any action since the resignation of Tim Brubacher. It is suggested that the MRP Committee and the Residency Committee meeting to discuss issues. It is suggested that these two committees attend the Committee of the Whole meeting on August 6, GC#445/07/09/2013 Moved by Dave Hill and seconded by Robert Johnson that the first Committee of the Whole Meeting of August be held on Tuesday August 6, 2013 due to the Civic Holiday on Monday August 5, 2013.

6 PAGE 6 NEW BUSINESS Tri-Council Agenda Councilor has concerns regarding the agenda of the next Tri-Council meeting, stating that the West Street tax sale issue needs discussion. It is stated that this does need discussion but this is a discussion to be had with the City of Brantford and not Brant County. GC#446/07/09/2013 Moved by Wray Maracle and seconded by B.Darryl Hill that the Six Nations Elected Council General Council Meeting of July 9, 2013 adjourn to an In-Camera session at 7:45pm. Chief William K. Montour

GENERAL COUNCIL MINUTES AUGUST 12, :00 PM

GENERAL COUNCIL MINUTES AUGUST 12, :00 PM 6:00 PM The 24th General Council meeting of the 56th Elected Council of the Six Nations of the Grand River Territory was held on the above noted date held in the Council Chambers of the Administration

More information

GENERAL COUNCIL MINUTES DECEMBER 13, :00 pm

GENERAL COUNCIL MINUTES DECEMBER 13, :00 pm 6:00 pm The 1st General Council meeting of the 57th Elected Council of the Six Nations of the Grand River Territory was held on the above noted date in the Council Chambers of the Administration Building,

More information

GENERAL COUNCIL MINUTES SEPTEMBER 12, :00 pm

GENERAL COUNCIL MINUTES SEPTEMBER 12, :00 pm 6:00 pm The 25 th General Council meeting of the 57th Elected Council of the Six Nations of the Grand River Territory was held on the above noted date in the Council Chambers of the Administration Building,

More information

GENERAL COUNCIL MINUTES DECEMBER 21, :00 P.M.

GENERAL COUNCIL MINUTES DECEMBER 21, :00 P.M. GENERAL COUNCIL MINUTES DECEMBER 21, 2010 6:00 P.M. The 1st General Council meeting of the fifty-fifth Elected Council of the Six Nations of the Grand River Territory was held on the above noted date held

More information

IROQUOIS CAUCUS. RECORD OF DECISIONS FINAL Six Nations, April 3 & 4, 2014 PARTICIPANTS

IROQUOIS CAUCUS. RECORD OF DECISIONS FINAL Six Nations, April 3 & 4, 2014 PARTICIPANTS IROQUOIS CAUCUS RECORD OF DECISIONS FINAL Six Nations, April 3 & 4, 2014 PARTICIPANTS Kahnawake: Chief Martin Leborgne, Chief Bob Patterson, Chief Gina Deer, Dennis Diabo (technical advisor) Akwesasne:

More information

MISSISSAUGAS OF THE NEW CREDIT FIRST NATION REGULAR COUNCIL PUBLIC MINUTES Monday, June 20, 2016

MISSISSAUGAS OF THE NEW CREDIT FIRST NATION REGULAR COUNCIL PUBLIC MINUTES Monday, June 20, 2016 MISSISSAUGAS OF THE NEW CREDIT FIRST NATION REGULAR COUNCIL PUBLIC MINUTES Monday, June 20, 2016 Start 1:30 pm Chief /Chair Executive Director Recorder DSED Finish 3:32 pm R. Stacey Laforme Erma Ferrell

More information

IROQUOIS CAUCUS. RECORD OF DECISIONS FINAL Akwesasne September 5 & 6, 2013 PARTICIPANTS

IROQUOIS CAUCUS. RECORD OF DECISIONS FINAL Akwesasne September 5 & 6, 2013 PARTICIPANTS IROQUOIS CAUCUS RECORD OF DECISIONS FINAL Akwesasne September 5 & 6, 2013 PARTICIPANTS Kahnawake: Robert Patton Jr., Martin LeBorgne, William Diabo, Kenneth McComber, Christine Zachary-Deom, Kahsenenhawe,

More information

Finance and Administration June 17, 2013 Public Works and Operation June 17, 2013 Regular Council June 17, Session #12

Finance and Administration June 17, 2013 Public Works and Operation June 17, 2013 Regular Council June 17, Session #12 ST. CLAIR TOWNSHIP COUNCIL MINUTES SESSION #13 St. Clair Civic Centre Council Chambers 5:00 p.m. The regular semi-monthly meeting of the Council of the Corporation of the Township of St. Clair was held

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014

TOWNSHIP 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 information

Métis Nation of Ontario Community Code. Grand River Métis Council

Métis Nation of Ontario Community Code. Grand River Métis Council Métis Nation of Ontario Community Code Corporate Seal 1. The seal, an impression whereof is stamped in the margin hereof, is the seal of the Métis Nation of Ontario Secretariat ( MNO ). This seal affirms

More information

Hamlet of Cambridge Bay By-Laws

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

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee

More information

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, :30 p.m. 245 Dartnall Road, Hamilton

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, :30 p.m. 245 Dartnall Road, Hamilton Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, 2018. 6:30 p.m. 245 Dartnall Road, Hamilton Present: D. Brown, K. Ciavarella, D. Duke, J. Gledhill, Chair; M. Moore, J. Mullen, A. Papalia,

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California Agenda Item 2-1 CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Harrington called

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

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

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

More information

G2-1. November 24, Council Committee Room 4 th Floor, City Hall,

G2-1. November 24, Council Committee Room 4 th Floor, City Hall, G2-1 Committee of the Council of The Corporation of the City of Brampton November 24, 2010 Council Committee Room 4 th Floor, City Hall, Members Present: Members Absent: Council Liaison: Region of Peel:

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING #

THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING # THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE MINUTES MEETING # 08-2016 The Beckwith Township Finance and Administration Committee held a regular meeting on Tuesday,

More information

Reeve D. Gregorwich called the meeting to order at 8:05 a.m. AGENDA #424/14 T. MILLER - That the Agenda be approved as distributed. CARRIED.

Reeve D. Gregorwich called the meeting to order at 8:05 a.m. AGENDA #424/14 T. MILLER - That the Agenda be approved as distributed. CARRIED. MINUTES OF A REGULAR MEETING OF THE COUNCIL OF CAMROSE COUNTY HELD ON TUESDAY, SEPTEMBER 9, 2014 IN THE COUNTY COMPLEX LOCATED AT 3755-43 AVE, CAMROSE COMMENCING AT 8:00 AM. PRESENT Jack Lyle Ken Krause

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

December 21 & 22, 2009, Emmett, Idaho

December 21 & 22, 2009, Emmett, Idaho December 21 & 22, 2009, Emmett, Idaho Pursuant to a recess taken on December 15, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 21st day of December, 2009, at 8:00 a.m.

More information

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017 Board of Directors Meeting Minutes March 20, 2017 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 Upon due notice, given and received, the Board of Directors

More information

TOWN OF PELHAM PUBLIC LIBRARY LIBRARY BOARD MEETING MINUTES

TOWN OF PELHAM PUBLIC LIBRARY LIBRARY BOARD MEETING MINUTES OUR MISSION: The mission of the Town of Pelham Public Library is to engage, encourage and enrich our community in its pursuit of life-time learning as the cultural and informational heart of Pelham. MINUTES

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD

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

More information

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

Indian River County Florida

Indian River County Florida Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Board of County Commissioners Joseph E. Flescher,

More information

BRANTFORD HERITAGE COMMITTEE MINUTES TUESDAY, OCTOBER 20, :00 P.M. CHARLIE WARD ROOM, CITY HALL

BRANTFORD HERITAGE COMMITTEE MINUTES TUESDAY, OCTOBER 20, :00 P.M. CHARLIE WARD ROOM, CITY HALL BRANTFORD HERITAGE COMMITTEE TUESDAY, OCTOBER 20, 2015 6:00 P.M. CHARLIE WARD ROOM, CITY HALL Cindy MacDonald in the Chair 1. ROLL CALL Present: C. MacDonald, Councillor Utley, R. Adlam, D. McCormack,

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 B O O K H H L e v y C o u n t y B O C C R e g u l a r M t g 1 1 / 0 6 / 2 0 1 2 P a g e 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012 The Regular Meeting of the Board of

More information

Minutes of Regular Meeting of the El Dorado School Board July 28, 2009

Minutes of Regular Meeting of the El Dorado School Board July 28, 2009 Minutes of Regular Meeting of the El Dorado School Board July 28, 2009 The directors of the board met on the above date at 6:00 p.m. in the Board Room, School Administration Building, 200 West Oak Street,

More information

HUMAN RELATIONS COMMISSION, VILLAGE OF LINCOLNWOOD

HUMAN RELATIONS COMMISSION, VILLAGE OF LINCOLNWOOD 6900 North Lincoln Avenue, Meeting Agenda Monday, February 13, 2017 7:00 PM Village Hall Council Chambers I. Roll Call I Approval of Minutes a. Iron Chief Cook-off Competition b. Person of the Year Award

More information

Municipality of Port Hope. Heritage Port Hope Advisory Committee. Minutes of Meeting. Monday, December 17, 2012

Municipality of Port Hope. Heritage Port Hope Advisory Committee. Minutes of Meeting. Monday, December 17, 2012 3.3.4 Feb 5 13 Municipality of Port Hope Heritage Port Hope Advisory Committee Minutes of Meeting Monday, December 17, 2012 Location: Present being: 123 Ontario Street, Port Hope (Residence of Barbara

More information

Regular Council. MEETING MINUTES Tuesday,June17~,2014 Council Chambers, 7:00 p.m. Municipal Hall, 474 South Fletcher Road, Gibsons, B.C.

Regular Council. MEETING MINUTES Tuesday,June17~,2014 Council Chambers, 7:00 p.m. Municipal Hall, 474 South Fletcher Road, Gibsons, B.C. Regular Council MEETING MINUTES Tuesday,June17~,2014 Council Chambers, 7:00 p.m. Municipal Hall, 474 South Fletcher Road, Gibsons, B.C. PRESENT: STAFF: Mayor Wayne Rowe Councillor Dan Bouman Councillor

More information

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, December 14th, :30 p.m.

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, December 14th, :30 p.m. Grey Sauble Conservation Authority Minutes Full Authority Board of Directors Wednesday, December 14th, 2011 1:30 p.m. The Grey Sauble Conservation Authority Board of Directors meeting was held at the Grey

More information

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario VILLAGE OF POINT EDWARD MINUTES Council Meeting July 26, 2011 6:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Council Members Present: Mayor Kirkland

More information

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

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

More information

200 th ANNIVERSARY WORKING GROUP AGENDA

200 th ANNIVERSARY WORKING GROUP AGENDA 200 th ANNIVERSARY WORKING GROUP AGENDA Tuesday, April 11, 2017-2:00 p.m. Municipal Office Council Chambers 217 Harper Road Chair, Councillor Jennifer Dickson 1. CALL TO ORDER 2. AMENDMENTS/APPROVAL OF

More information

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

Regular Council Meeting Agenda

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

More information

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE PA 16354-1948 MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00

More information

Minutes: We did not have quorum last board meeting, minutes do not need approval.

Minutes: We did not have quorum last board meeting, minutes do not need approval. CI Alumni & Friends Association Full Board Meeting California State University Channel Islands University Hall, Conference Room January 27, 2014 6:00 pm Board members present: Jason Barnes, Yvette Bocz,

More information

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B.

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B. COUNCIL MEETING MINUTES C11/05 March 15, 2011 PRESENT: ABSENT: STAFF: OTHERS: MEDIA: Mayor A. T. Luciani and members of Council Councillor Preiner F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday,

More information

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

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

More information

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M. THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was

More information

MINUTES 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 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 information

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

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

More information

#2016-JULY-04 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JUNE 21, 2016 #2016-JULY-05 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JULY 5, 2016

#2016-JULY-04 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JUNE 21, 2016 #2016-JULY-05 SPECIAL MEETING OF TOWN COUNCIL - TUESDAY, JULY 5, 2016 TOWN OF VEGREVILLE Regular Town Council Meeting July 11, 2016 Page 1 ADOPTION OF AGENDA #2016-JULY-02 REGULAR MEETING OF TOWN COUNCIL MONDAY, JULY 11, 2016 Councillor Kozakiewicz moved adoption of the

More information

MINUTES BOARD OF TRUSTEES MEETING FRONTIER SCHOOL DIVISION 30 SPEERS ROAD WINNIPEG, MANITOBA

MINUTES BOARD OF TRUSTEES MEETING FRONTIER SCHOOL DIVISION 30 SPEERS ROAD WINNIPEG, MANITOBA MINUTES BOARD OF TRUSTEES MEETING FRONTIER SCHOOL DIVISION 30 SPEERS ROAD WINNIPEG, MANITOBA APRIL 10-11, 2017 EXECUTIVE SUMMARY APRIL 10-11, 2017 BOARD OF TRUSTEES MEETING TOPIC PAGE DISPOSITION ACTION

More information

The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, August 28, 2017 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 The regular meeting of the Howell City

More information

City of Brockville Council Meeting

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

More information

October 6, One (i) land acquisition matter was discussed.

October 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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

The LPRCA Chair called the meeting to order at 1:35 pm Friday, February 26 th 2016 in the LPRCA Boardroom.

The LPRCA Chair called the meeting to order at 1:35 pm Friday, February 26 th 2016 in the LPRCA Boardroom. LONG POINT REGION CONSERVATION AUTHORITY ANNUAL GENERAL MEETING MINUTES FEBRUARY 26, 2016 (as approved at the Board of Directors Meeting held April 6, 2016) Members in attendance: Dave Beres, Doug Brunton,

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

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian

More information

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD County Council Chamber Woodstock MEETING #25 Oxford County Council meets in regular session this twenty-eighth day of September 2011, in the Council Chamber,

More information

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-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 information

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M.

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. PRESENT: Mayor A. Spacek Councillor M. Credger Councillor M. Dinnissen Councillor P. Drobny Councillor Y. Guertin Councillor F. Siebert

More information

NEWSLETTER JULY, 2016

NEWSLETTER JULY, 2016 2016 Chamber Officers President: Lorraine Lewis Retired Business Owner Vice President: Tony Verno Williamson Town Supervisor Secretary: Jackie Walker Retired Business Owner Treasurer: Temporarily filled

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

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

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

More information

CITY COUNCIL AGENDA BILL

CITY COUNCIL AGENDA BILL CITY COUNCIL AGENDA BILL SUBJECT: Resolution authorizing the Mayor to execute an Agreement with South County Area Transportation Board (SCATBd) Cost Impact (see also Fiscal Note): $100 yearly Fund Source:

More information

MINUTES KEIZER CITY COUNCIL Monday, September 17, 2018 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Monday, September 17, 2018 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Proclamation Constitution Week b. Making a Case for Athletics Presentation by Mike Maghan c. RESOLUTION Authorizing City Manager and City Attorney

More information

COUNCIL MEETING MINUTES. December 15, 2015

COUNCIL MEETING MINUTES. December 15, 2015 COUNCIL MEETING MINUTES December 15, 2015 PRESENT: ABSENT: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Tim Whalen, Councillor Fred Neale, Councillor Terry Ugulini, Councillor Anthony

More information

River Valley Homeowners Association

River Valley Homeowners Association River Valley Homeowners Association Bylaws ARTICLE I NAME AND LOCATION The name of the corporation is RIVER VALLEY HOMEOWNERS ASSOCIATION (the Association). The principal office of the corporation shall

More information

BYLAWS of MAPLE-PRAIRIE NEIGHBORHOOD ASSOCIATION, INC. Adopted May, 2008 ARTICLE 1 IDENTIFICATION

BYLAWS of MAPLE-PRAIRIE NEIGHBORHOOD ASSOCIATION, INC. Adopted May, 2008 ARTICLE 1 IDENTIFICATION BYLAWS of MAPLE-PRAIRIE NEIGHBORHOOD ASSOCIATION, INC. Adopted May, 2008 ARTICLE 1 IDENTIFICATION Section 1.1 Name. The corporation's name is Maple-Prairie Neighborhood Association, Inc. (the "Association").

More information

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

AGENDA 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 information

Minutes of the public meeting of the Peterborough Police Services Board held in the Hugh Waddell Boardroom.

Minutes of the public meeting of the Peterborough Police Services Board held in the Hugh Waddell Boardroom. Page 1 of 5 Peterborough Police Services Board March 20 th 2018 Public Minutes Minutes of the public meeting of the Peterborough Police Services Board held in the Hugh Waddell Boardroom. Members Present:

More information

F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio

F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio COUNCIL MEETING MINUTES C12/21 December 18, 2012 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: OTHERS: MEDIA: F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday,

More information

Town of Rainbow Lake

Town of Rainbow Lake Page 1 of 6 Town of Rainbow Lake REGULAR COUNCIL MEETING Council Chambers Monday 7:30 p.m. IN ATTENDANCE: Kelly Drover Norman Van Vliet Boyd Langford Rose Cretney Mayor Deputy Mayor Councilor Councilor

More information

REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING JUNE 2, 2008

REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING JUNE 2, 2008 REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING The Region C Water Planning Group (RCWPG) met in an open public meeting on Monday, June 2, 2008, at 1:00 P.M. The meeting was held at the

More information

Tuesday, August 28, 2018 Page 1 of 5 CITY OF DELAFIELD PARK & RECREATION COMMISSION MINUTES

Tuesday, August 28, 2018 Page 1 of 5 CITY OF DELAFIELD PARK & RECREATION COMMISSION MINUTES Page 1 of 5 Call Park & Recreation Commission Meeting to Order Reiher called the meeting to order at 7:03P.M. Pledge of Allegiance The Pledge of Allegiance was recited. Roll Call for the Park & Recreation

More information

MNO Secretariat Bylaws

MNO Secretariat Bylaws MNO Secretariat Bylaws: AGA Approved August 28, 2016 AGA Approved August 28, 2016 MNO Secretariat Bylaws 1. These are the Bylaws of the Métis Nation of Ontario Secretariat (the MNO ) that represents the

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

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

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

More information

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM

Niagara Soccer Association Constitution Amended - January 28, 2017 AGM Niagara Soccer Association Constitution Amended - January 28, 2017 AGM ARTICLE 1: Name & Head Office The name of this organization shall be The Niagara Soccer Association, hereinafter referred to as the

More information

Minutes of the Wasaga Beach Public Library Board April 30, 2018

Minutes of the Wasaga Beach Public Library Board April 30, 2018 Minutes of the Wasaga Beach Public Library Board April 30, 2018 ATTENDANCE: Odette Chin Fook, Rorry Cruikshank, Nancy Donnelly, Deborah Grant, Jennette MacKenzie, Jody Mayhew, Rosanna Vryvogel. REGRETS:

More information

BYLAWS OF Grottoes Community Little League Inc.

BYLAWS OF Grottoes Community Little League Inc. BYLAWS OF Grottoes Community Little League Inc. Article 1 SEAL AND FISCAL YEAR 1. Seal The seal of the corporation shall be circular in form and mounted upon a metal die, suitable for impressing the same

More information

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 r.. The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, September 12th,

More information

CITY OF COQUILLE CITY COUNCIL MEETING MINUTES. January 7, 2013

CITY OF COQUILLE CITY COUNCIL MEETING MINUTES. January 7, 2013 CITY OF COQUILLE CITY COUNCIL MEETING MINUTES January 7, 2013 COUNCIL PRESENT: Mayor Matt Rowe, Council President Loran Wiese, Councilors Dennis Graham, Susan Heaton, Dave Chappelle, Daniels, Fran Capehart,

More information

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M.

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, :00 P.M. MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 3, 2017 7:00 P.M. The Supervisors of Clay Township met for the organizational meeting on Tuesday, January 3, 2017,

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

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

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

More information

MINUTES of Town Meeting

MINUTES of Town Meeting Town of Canaan Town Clerk/Tax Collector PO Box 38 1169 US Route 4 Canaan, New Hampshire 03741 Phone: (603) 523-7106, ext 2 FAX: (603) 523-4526 E-mail: vmcalister@canaannh.org MINUTES of Town Meeting Deliberative

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA September 25, 2017 6:30 pm Council Chambers 360 Dibble St. W. Prescott, Ontario Pages 1. Call to Order 2. Approval of Agenda Suggested Motion "THAT the agenda for the Council

More information

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting COMMISSIONERS PROCEEDINGS Adams County Courthouse Ritzville, Washington Regular Meeting July 5, 2016 (Tuesday due to Independence Day Holiday on Monday) Call to Order @ 8:30 a.m. Present: Chairman John

More information

RAMONA BULLDOG BOOSTER CLUB CONSTITUTION, BY-LAWS and PROCEDURES

RAMONA BULLDOG BOOSTER CLUB CONSTITUTION, BY-LAWS and PROCEDURES RAMONA BULLDOG BOOSTER CLUB CONSTITUTION, BY-LAWS and PROCEDURES CONSTITUTION Article I ORGANIZATION NAME Section 1: The name of this organization shall be the RAMONA BULLDOG BOOSTER CLUB, henceforth designated

More information

COMMUNITY & STAKEHOLDER NOTIFICATION PLAN NIAGARA REGION WIND FARM RENEWABLE ENERGY APPROVAL AMENDMENT

COMMUNITY & STAKEHOLDER NOTIFICATION PLAN NIAGARA REGION WIND FARM RENEWABLE ENERGY APPROVAL AMENDMENT COMMUNITY & STAKEHOLDER NOTIFICATION PLAN NIAGARA REGION WIND FARM RENEWABLE ENERGY APPROVAL AMENDMENT December 11, 2015 Stantec Consulting has prepared this Community and Stakeholder Notification Plan

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

Governance Committee. Date 2016/11/14. Time 1:00 PM. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1

Governance Committee. Date 2016/11/14. Time 1:00 PM. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1 Governance Committee Date 2016/11/14 Time 1:00 PM Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1 Members Councillor Pat Saito, Ward 9 (Chair) Councillor Karen

More information

TOWN OF ALTONA Committee of the Whole

TOWN OF ALTONA Committee of the Whole 1 TOWN OF ALTONA Committee of the Whole Minutes of the Committee of the Whole meeting held on Tuesday, February 14 th, 2017 at 3:00 p.m. at the Altona Civic Centre Council Chambers. Present were: Deputy

More information

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None. Table of Contents Agenda 2 Adoption of Minutes January 26, 2016 Council Meeting Minutes 4 Accounts Payable Report February 9, 2016 Accounts Payable Report 10 West Nile Larviciding Program 2016 PW-03-16

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, 2014 12:00 P.M. 1. Call To Order 2. Roll Call 3. Hold discussion regarding

More information

January 9,2018 COUNCIL MEETING

January 9,2018 COUNCIL MEETING January 9,2018 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 9,2018 at 7:00 pm. Present: Mary Allen, Paul Vanderbosch, Melanie Slade, Amanda

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2006

Minutes Lakewood City Council Regular Meeting held November 14, 2006 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. PLEDGE

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 10, 2014 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 10, 2014 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 10, 2014 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE

More information

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN 47452-9767 JANUARY 15, 2018 Vol. 2017-18 No. 8 President Vice President Secretary Member Member Member Member Page 2 ORLEANS COMMUNITY SCHOOLS January

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information