a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST

Size: px
Start display at page:

Download "a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST"

Transcription

1 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consderaton by the Councl of the Town of New Tecumseth on September The Commttee of the Whole met at700 pm on Monday September n the Councl Chambers 10 Wellngton Street East Allston Ontaro MEMBERS PRESENT Mayor M MacEachem Deputy Mayor R Mlne Councllor B Hare Councllor D Jebb Councllor B Marrs Councllor R Norcross Councllor F Sansbury Councllor J Stone Councllor P Whtesde MEMBERS ABSENT Councllor J Smth wth notfcaton z P AWARDS AND RECOGNITIONS CONFIRMATION OF AGENDA Add CW1 c The Boulevard Playground Tottenham Councllor Stone DISCLOSURES OF INTEREST ITEMS FOR CONSIDERATION The followng tems were dealt wth CW1 COUNCIL ITEMS a COUNTY COUNCIL REPORT AUGUST That the County Councl Report for August 2013 be receved

2 Report CW September Page 2 of 5 b FLUORIDE That the verbal report of Councllor Stone be receved And that the tem be placed on the Commttee of the Whole agenda for September c THE BOULEVARD PLAYGROUND TOTTENHAM That the verbal report of Councllor Stone be receved And that the matter be referred to staff for a report to a future Commttee of the Whole regardng possble traffc calmng measures n the vcnty of the playground on The Boulevard n Tottenham CW2 COMMITTEE BOARD AND TASK FORCE SUMMARIES Nl CW3 OSUM CONFERENCE REPORT That Report CAO be receved That the presentaton and deputaton of Deputy Mayor Mlne and the Town s Conference Coordnator Nancy Rugman be receved And that the Bantng Homestead Hertage Commttee be requested to revew Park Master Plan and make recommendatons to the Bantng Homestead Hertage Councl on a project that could be completed at the Bantng Homestead Hertage Park wth the surplus proft from the Ontaro Small Urban Muncpaltes conference hosted by the Town of New Tecumseth CW4 TAX SALE EXTENSION AGREEMENT That Report FIN 2013 be receved And that Councl pass the necessary by law authorzng the Mayor and Clerk to execute an Extenson Agreement substantally n the form attached wth the owners of the property as descrbed wthn Schedule A of the agreement subject to fnal revew by Town staff the Town Solctor s clearance and upon executon of the agreement by the land owners

3 s Report CW September Page 3 of 5 CW REVIEW OF NVCA PLANNING FEES That Report PD be receved And that staff be drected to send a letter to the NVCA outlnng the Town s comments on the proposed plannng fee changes CW6 PROPOSED OFFICIAL PLAN AMENDMENT 15 EVERETT SECONDARY PLAN AND SETTLEMENT AREA BOUNDARY EXPANSION TOWNSHIP OF ADJALA TOSORONTIO That Report PD be receved And that Councl drect staff to provde comments to the County of Smcoe respectng the proposed Offcal Plan Amendment 15 beng the Everett Secondary Plan and Settlement Area Boundary Expanson as outlned n Report PD CW7 PART LOT CONTROL EXEMPTION APPLICATION BROOKFIELD HOMES TREETOP SUBDIVISION LOTS AND 101 PLAN 51M 1005 COMMUNITY OF ALLISTON FILE NO PLC 0213 That Report PD be receved That Part Lot Control Applcaton Treetop be approved Fle No PLC 0213 by Brookfeld Homes That a Part Lot Control Exempton By law for Lots and 101 Plan 51 M1005 substantally n the form ncluded as Attachment No 4 be brought forward for Councl s consderaton at the Councl meetng on September That a by law to repeal the Part Lot Control Exempton By law for Lots and 101 Plan 51M1005 substantally n the form ncluded as forward for Councl s consderaton at the Attachment No 5 be brought Councl meetng on September And that upon recept of confrmaton from the applcant that the respectve transfers of ownershp have been completed and regstered the by law to repeal the Part Lot Control Exempton By law be regstered on ttle

4 Report CW September Page 4 of 5 CW8 PROPOSED PLAN OF CONDOMINIUM ONTARIO LTD BRIAR HILL WEST APPROVAL FOR FINAL REGISTRATION OF PLAN OF CONDOMINIUM FILE NONT CD 1302 PHASE 5 That Report PD be receved That the Town consents to fnal approval of 34 resdental unts 8 sngle detached 22 sem detached and 4 townhouses beng Phase 5 as shown on Attachment 3 for Part of Blocks 3 Regstered Plan 51M703 Plan of Condomnum Fle No NT CD 1302 And that the Mayor and Clerk be authorzed to sgn the fnal plans ndcatng the Town s concurrence for submsson to the Land Regstry Offce r CW9 BALLYMORE DEVELOPMENT TOTTENHAM CORP BALLYMORE RESIDENTIAL SUBDIVISION PRE SERVICING AGREEMENT That Report ENG be receved And that Councl pass the necessary by law authorzng the Mayor and Clerk to execute the Pre Servcng Agreement between Ballymore Development Tottenham Corp and the Town of New Tecumseth to facltate the pre servcng of the Ballymore Plan of Subdvson 43T n New Tecumseth substantally n the form attached to ReportENG all subject to the Town Solctor s fnal clearance CW 10 SITE PLAN AGREEMENT APPLICATION D11 AL 129 THE CHURCH WARDENS OF SAINT ANDREW S ANGLICAN CHURCH AND THE INCORPORATED SYNOD OF THE DIOCESE OF TORONTO PROPOSED ASPHALT PARKING LOT WELLINGTON STREET WEST ALLISTON That Report ENG be receved E k And that Councl pass the necessary by law authorzng the Mayor and Clerk to execute a Ste Plan Agreement substantally n the form of Attachment 3 to Report ENG wth The Church Wardens of Sant Andrew s Anglcan of the Doceses of Toronto upon executon Church and The Incorporated Synod of the Agreement by the applcant fnal revew by the Engneerng Department and all subject to the Town Solctor s clearance

5 Report CW September Page 5 of 5 CW 11 BUILDING INSPECTOR APPOINTMENT BY LAW That Report BD be receved t That Councl rescnd Buldng Inspector Appontment By law No Rta Geurts Appontment By law And that a by law be enacted appontng Glenn Mddlebrook as a Buldng Inspector for The Corporaton of the Town of New Tecumseth The Commttee of the Whole convened nto Closed Sesson at730 pm to consder one legal matter subject to solctor clent prvlege as authorzed under the Muncpal Act Secton f The Commttee of the Whole reconvened nto Open Sesson at740 pm Mayor MacEachern reported that one legal matter subject to solctor clent prvlege the Muncpal Act Secton was dscussed Refer to Closed Sesson ReportCS September for recommendatons on Item CS 1 as authorzed under x NEW BUSINESS PUBLIC NOTICE A Plannng Publc Meetng wll be held on Wednesday September at700 pm n the Councl Chambers 10 Wellngton Street East Allston to consder a A Zonng By law Amendment applcaton by Ballymore Development Tottenham Corporaton for lands located at the northeast corner of Mll Street East 4th Lne and McCurdy Drve n the Communty of Tottenham x I b A Zonng By law Amendment applcaton by Rayvlle Developments Beeton Inc for lands located at Part of Lot 9 and 10 Concesson 8 Communty of Beeton ADJOURNMENT Ths meetng adjourned at745 pm Respectfully submtted Mayor MacEachern Char

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 14 For consideration by the Council of the Town of New Tecumseth on November 18 2013 The Committee of the Whole met at700

More information

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2014-09 For consideration by the Council of the Town of New Tecumseth on July 14, 2014 The Committee of the Whole met at 7:00

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the

More information

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (2), Report No_ 28. 2014 D142332012 BYLAW NO. 201440 A BYLAW TO AMEND BYLAW NO. 8499, "RESTRCTED AREA (ZONNG) BY LAW OF THE CORPORATON OF THE CTY OF KNGSTON" (Zone Modfcaton to allow 6 dwellng unt

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

More information

SHEILA BIRRELL Acting City Clerk "Pro Tempere" CORPORATION OF THE CiTY OF KINGSTON

SHEILA BIRRELL Acting City Clerk Pro Tempere CORPORATION OF THE CiTY OF KINGSTON ~ _ Judge's Order regstered as nstrument No. 54982 Clause 7, Report No. 75, 990 BY-LAW NO. 90-99 A BY-LAW TO AUTHORZE AN APPLCATON TO BE MADE TO THE DSTRCT COURT JUDGE TO CLOSE A PORTON OF SMTH LANE PASSED:

More information

Alliston Beeton Tottenham

Alliston Beeton Tottenham ~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL

More information

Mayor M MacEachern Deputy Mayor R Milne Councillor B Haire Councillor D Jebb Councillor B Marrs Councillor R Norcross

Mayor M MacEachern Deputy Mayor R Milne Councillor B Haire Councillor D Jebb Councillor B Marrs Councillor R Norcross THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2012 For consideratian by the Council Of the Town of New Tecumseth On January 23 2012 The Committee of he Whole met at 700

More information

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug AGENDA Council Meeting Monday, September 11, 2017 Council Chambers 7:00 PM Page O' CANADA MOMENT OF SILENT REFLECTION AWARDS AND RECOGNITIONS CONFIRMATION OF AGENDA DISCLOSURES OF PECUNIARY INTEREST ADOPTION

More information

CERTIFICATE OF OFFICIAL

CERTIFICATE OF OFFICIAL PLANNNG ACT FORM4 CERTFCATE OF OFFCAL Under subsection 53(42) of the Planning Act, certify that the consent of the Committee of Adjustment, in the Region of York was given on December 18th, 29, to allow

More information

ASUM SENATE AGENDA Gold Oak Room April 26, :00 p.m.

ASUM SENATE AGENDA Gold Oak Room April 26, :00 p.m. ASUM SENATE AGENDA Gold Oak Room Aprl 26, 989 6:00 pm Call Meetng to Order 2 Roll Call 3 Approval of Aprl 9, 989 Mnutes 4 Presdents Report a Unverst Area Parkng - Ken Stolz b Publc Rado Week - Frank Feld

More information

ORDINANCE NO Y3

ORDINANCE NO Y3 ORDNANCE NO. 2007-2 Y3 AN ORDNANCE REZONNG PROPERTY N THE GENERAL VCNTY OF 2907 AND 2909 WEST FRERSON AVENUE, N THE CTY OF TAMPA, FLORDA, AND MORE PARTCULARLY DESCRBED N SECTON 1, FROM ZONNG DSTRCT CLASSFCATON(S)

More information

MINUTES. ChiefBuilding Official

MINUTES. ChiefBuilding Official MNUTES RCHARDSON CTY COUNCL WORK SESSON AND MEETNG ULY 25, 2016 A. Call to Order Mayor Voelker called the meeting to order at 6:03 p.m. with the following Council members present: Paul Voelker Bob Townsend

More information

/ TITLE OF PROPOSED ORDINANCE

/ TITLE OF PROPOSED ORDINANCE TO: CTY COUNCL DATE: MARCH 12,2007 FROM: CTY ATTORNEY SUBJECT: AN ORDNANCE AMENDNG THE ZONNG MAP TO NCORPORATE 465 ORANGE GROVE CRCLE NTO THE MAYFELD SENOR SCHOOL CAMPUS / TTLE OF PROPOSED ORDNANCE AN

More information

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. April 7, : 00 PM

BELGRADE CITY COUNCIL MEETING MINUTES COUNCIL CHAMBERS. April 7, : 00 PM BELGRADE CTY COUNCL MEETNG MNUTES COUNCL CHAMBERS Aprl 7, 2015 7: 00 PM Mayor Russell Nelson called the meetng to order. Councl Members n attendance were: Brad Cooper, Anne Koentopp, Ken Smth, Krstne Mencucc,

More information

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION

PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION PROPOSED AMENDMENTS TO THE BOARD OF REGENTS POLICY ON WEAPONS POSSESSION The 2013 Kansas Legslature enacted a statute to preclude state and muncpal enttes from prohbtng the concealed carry of handguns

More information

CITY OF SANT A CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. FEBRUARY 12, 2008

CITY OF SANT A CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. FEBRUARY 12, 2008 CTY OF SANT A CLARTA CTY COUNCL MNUTES OF REGULAR MEETNG 6:00 P.M. FEBRUARY 12, 2008 NVOCATON Councilmember Boydston gave the invocation. CALL TO ORDER Mayor Kellar called to order the regular meeting

More information

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018

CONSTITUTION OF THE New Democratic Party of Canada EFFECTIVE FEBRUARY 2018 CONSTITUTION OF THE New Democratc Party of Canada EFFECTIVE FEBRUARY 2018 PREAMBLE Canada s a great country, one of the hopes of the world. New Democrats are Canadans who beleve we can be a better one

More information

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905}832-8585 Fax: (905)832-8535 NOTCE OF DECSON CONSENTS FLE NUMBER: B006/13 APPLCANT: PROPERTY: ZONNG: PURPOSE: MONCA MURAD

More information

Assistant City Manager Development Services

Assistant City Manager Development Services MNUTES RCHARDSON CTY COUNCL WORK SESSON AND MEETNG ANUARY 23, 2017 Call to Order Mayor Voelker called the meeting to order at 6:00 p.m. with the following Council members present: Paul Voelker Mark Solomon

More information

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j

I i IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA CA 1 WAKFS 1 01/2017. I j ,! j j! { l j N THE COURT OF APPEAL OF THE DEMOCRATC SOCALST REPUBLC OF SR LANKA CA WAKFS 0/207 Wakfs Trbunal No. WT/242/207 Wakfs Board Case No. WB/727/206 n the matter of an appeal under and n terms

More information

John Murray, Representative Thorold Drop-In Centre Re: Development of Thorold Senior Centre Mission Statement and Long Range Objectives

John Murray, Representative Thorold Drop-In Centre Re: Development of Thorold Senior Centre Mission Statement and Long Range Objectives C11/03 j The Corporaton of the Cty of Thorold COUNCL AGENDA Tuesday February 15 2011 6:30 p.m. Councl Chambers! a) To adopt the mnutes of the Regular Councl Meetng held on February 12011 J. Ferry b) To

More information

Present Present Absent Present Present Present Present Absent

Present Present Absent Present Present Present Present Absent 1 E r s jk Cty of Port Orchard Bl Councl Meetng Mnutes al Regular Meetng of October 10,2017 OF 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meetng to order at 6:30 p.m. Roll call was taken

More information

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65

AGENDA REPORT. long term ground lease holder for the land filed an. application to amend Condition 14 of City Council Resolution No 09 65 Agenda Item 1 1 AGENDA REPORT Revewed Cty Manager Fnance Drector MEETING DATE FEBRUARY 2 2010 TO WILLIAM A HUSTON CITY MANAGER FROM COMMUNITY DEVELOPMENT DEPARTMENT SUBJECT AMENDMENT TO CONDITIONS OF APPROVAL

More information

LOBBYIST DISCLOSURE REPORT

LOBBYIST DISCLOSURE REPORT County ofsanta Clara Offce ofthe Clerk ofthe Board ofsupervsors County Government Center, East Wng 70 West Heddng Street San Jose, Calforna 95110-1770 (408)299-5001 FAX 938-4525 Megan Doyle Clerk ofthe

More information

Assistant City Manager Development Services First Assistant City Manager Assistant City Manager Admin/Leisure Services

Assistant City Manager Development Services First Assistant City Manager Assistant City Manager Admin/Leisure Services WORK SESSON - 6:00 P.M.: MNUTES RCHARDSON CTY COUNCL WORK SESSON AND COUNCL MEETNG JUNE 8, 2015 Call to Order Mayor Voelker called the meeting to order at 6:02 p.m. with the following Council members present:

More information

Assistant City Manager Community Services

Assistant City Manager Community Services WORK SESSON - 6;00 P.M.: MNUTES RCHARDSON CTY COUNCL WORK SESSON AND MEETNG MARCH 11,2013 Call to Order Mayor Townsend called the meeting to order at 6:00 p.m. with the following Council members present:

More information

CITY OF PASADENA City Council Minutes December 3, :30 P.M. City Hall Council Chamber REGULAR MEETING

CITY OF PASADENA City Council Minutes December 3, :30 P.M. City Hall Council Chamber REGULAR MEETING UNOFFCAL UNTL APPROVED BY CTY COUNCL CTY OF PASADENA City December 3, 2018-5:30 P.M. City Hall Council Chamber REGULAR MEETNG CTY COUNCL CONFERENCE WTH REAL PROPERTY NEGOTATORS pursuant to Government Code

More information

MINUTES RICHARDSON CITY COUNCIL WORK SESSION AND COUNCIL MEETING SEPTEMBER 26,2016

MINUTES RICHARDSON CITY COUNCIL WORK SESSION AND COUNCIL MEETING SEPTEMBER 26,2016 MNUTES RCHARDSON CTY COUNCL WORK SESSON AND COUNCL MEETNG SEPTEMBER 26,2016 Call to Order Mayor Voelker called the meeting to order at 6:02 p.m. with the following Council members present: Paul Voelker

More information

MEMORANDUM PLANNING COMMISSION TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT SAM ANDERSON, PLANNING TECHNICIAN

MEMORANDUM PLANNING COMMISSION TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT SAM ANDERSON, PLANNING TECHNICIAN MEMORANDUM TO: FROM: BY: SUBJECT: PLANNNG COMMSSON TERESA MCCLSH, DRECTOR OF COMMUNTY DEVELOPMENT SAM ANDERSON, PLANNNG TECHNCAN CONSDERATON OF TME EXTENSON 17-003; ONE YEAR TME EXTENSON FOR TENTATVE PARCEL

More information

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. 2. Judge LaPiana was apprised by the Commission in June 2017 that it was !! 1 STATE OF NEW YORK COMMSSON ON JUDCAL CONDUCT n the Matter of the nvestgaton of Complants! Pursuant to Secton 44, subdvsons and 2,, J of the Judcary Law n Relaton to ' l. JAMES D. LAPANA, STPULATON

More information

Rural Municipality ofciayton No. 333 BYLAW NO. 4/2011. The council for the Rural Municipality ofclayton No. 333 in the Province ofsaskatchewan enacts

Rural Municipality ofciayton No. 333 BYLAW NO. 4/2011. The council for the Rural Municipality ofclayton No. 333 in the Province ofsaskatchewan enacts M (a Nusance Abatement Bylaw Rural Muncpalty ofcayton No. 333 BYLAW NO. 4/2011 A B^LAW TO PROVDE FOR THE ABATEMENT OF NUSANCES WTHN THE BOUNDARES OF THE ORGANZED HAMLET OF SWAN PLAN The councl for the

More information

Oregon Round Dance Teachers Association

Oregon Round Dance Teachers Association Oregon Round Dance Teachers Assocaton Bylaws Adopted January 1982 Amended October 1983 Amended July 1987 Amended September 1990 Amended May 1995 Amended January 2000 Amended October 2000 Amended January

More information

State of New York Public Employment Relations Board Decisions from September 5, 1974

State of New York Public Employment Relations Board Decisions from September 5, 1974 Cornell Unversty ILR School DgtalCommons@ILR Board Decsons - NYS PERB New York State Publc Employment Relatons Board (PERB) 9-5-1974 State of New York Publc Employment Relatons Board Decsons from September

More information

Lindsay Cline Council Committee Assistant City Clerk's Department, Corporate Services

Lindsay Cline Council Committee Assistant City Clerk's Department, Corporate Services , ~.r ill GSP ~ group SHAPNG GREAT COMMUNTES May 8, 2017 City of Guelph City Clerk's Department, Corporate Services 1 Carden Street, 2nd Floor Guelph, ON N1H 3A1 Attention: Lindsay Cline Council Committee

More information

* Roll Call Number Agenda Item.?il

* Roll Call Number Agenda Item.?il * Roll Call Number Agenda tem.?l DATE November 9,2009 APPROVAL OF CONTRACT AND BOND AND PERMSSON TO SUBLET ON POLCE ACADEMY HV AC UPGRADE $ 92,470.00 BE T RESOLVED BY THE CTY COUNCL OF THE CTY OF DES MONES,

More information

- r. &he Gazette of Andia (a) ~~m;t-im;imjmit~&~~~is9f&i PUBLISHED BY AUTHOFUTY. otm 11-m3-3P-m (i) REGD. NO. D. L;-33~"

- r. &he Gazette of Andia (a) ~~m;t-im;imjmit~&~~~is9f&i PUBLISHED BY AUTHOFUTY. otm 11-m3-3P-m (i) REGD. NO. D. L;-33~ ...@. 3 REGD. NO. D. L;-33~" - r &he Gazette of Anda L EXTRAORDNARY otm 11-m3-3P-m () - - PKRm~&o-b-seq - ~ + r ~ PUBLSHED BY AUTHOFUTY U. 4851 m, m, Wl'W 30, 20ll/un: 8, 1933 Na 4851 NEW DELH, TUESDAY,

More information

OPENING: ROLL CALL: Councilmembers: CITY OF PASADENA City Council Minutes November 19, :30P.M. City Hall Council Chamber REGULAR MEETING

OPENING: ROLL CALL: Councilmembers: CITY OF PASADENA City Council Minutes November 19, :30P.M. City Hall Council Chamber REGULAR MEETING ----- -- -------~-- -- - - ---------------- - ----- -- --... ~- - ----- - -- - -.. - --------- ------ --... --. / CTY OF PASADENA City Council Minutes November 19, 218-5:3P.M. City Hall Council Chamber

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

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner. A Meeting of the Shelburne Council was held on with all members present except Councillor A.J. Cavey. Staff attending included John Telfer, CAO/Clerk, Cecile Grant, Treasurer, and Scott Wheeldon, Director

More information

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

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

More information

COMMITTEE OF ADJUSTMENT AGENDA

COMMITTEE OF ADJUSTMENT AGENDA MSSSSAUGA AGENDA PLEASE TURN OFF ALL CELL PHONES AND PAGERS DURNG THE COMMTTEE HEARNG Location: Hearing: COUNCL CHAMBERS JULY 11,2013 AT 1:30 P.M. 1. CALL TO ORDER 2. DSCLOSURES OF DRECT OR NDRECT PECUNARY

More information

ASUM SENATE AGENDA November 16, 2005 UC p.m.

ASUM SENATE AGENDA November 16, 2005 UC p.m. Assocated Students The Unversty of Montana ASUM SENATE AGENDA November 16, 2005 UC33 0-331 - 6 p.m. 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES - November 9, 2005 4. PUBLIC COMMENT 5.

More information

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments. December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: December 7, 2015 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.5. Originating Department

More information

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. APRIL 14, 2009

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. APRIL 14, 2009 CTY OF SANTA CLARTA CTY COUNCL MNUTES OF SPECAL MEETNG 5:30 P.M. MNUTES OF REGULAR MEETNG 6:00 P.M. APRL 14, 2009 CALL TO ORDER Mayor Ferry called to order the special meeting of the City Council at 5:31

More information

City of San Juan Capistrano Agenda Report. ' Jeffrey Ballinger, City Attorney. 2 of the San Juan Capistrano Municipal Code Changing the

City of San Juan Capistrano Agenda Report. ' Jeffrey Ballinger, City Attorney. 2 of the San Juan Capistrano Municipal Code Changing the 6t6t2016 E2 City of San Juan Capistrano Agenda Report TO FROM DATE SUBJECT Honorable Mayor and Members of the City Council Æ"Siegel, City Manager ' Jeffrey Ballinger, City Attorney June 6,2016 Adoption

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 185827 An ordnance amendng Secton 12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, March 8, 2004 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i) Presentation of a Certificate

More information

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appointments AGENDA REQUEST COMMSSON MEETNG DATE: April 18, 2016 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA TEM NO: V.3. Originating Department

More information

IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA.

IN THE COURT OF APPEAL OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA. , \ t f ( l N THE COURT OF APPEAL OF THE DEMOCRATC SOCALST REPUBLC OF SR LANKA. n the matter of an Appel from the order dated.02.204 made by the Provncal Hgh Court of Uva Provnce holden n Badulla n the

More information

Prepared for PC35 only

Prepared for PC35 only .2 Queenstown Arport Mxed-Use Zone Rules.2.1 Zone Purpose The Mxed Use Zone comprses part of the underlyng zone for Queenstown Arport n the cnty of Lucas Place and Robertson Street at Frankton. It s charactersed

More information

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket

Matter of Diaz v New York City Dept. of Health & Mental Hygiene 2013 NY Slip Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Matter of Daz v New York Cty Dept. of Health & Mental Hygene 2013 NY Slp Op 32360(U) September 25, 2013 Supreme Court, New York County Docket Number: 100846/13 Judge: Joan B. Lobs Cases posted wth a "30000"

More information

TOWN CENTRES - RULES Queenstown Town Centre Zone Rules Activities Zone Purpose Controlled Activities

TOWN CENTRES - RULES Queenstown Town Centre Zone Rules Activities Zone Purpose Controlled Activities .6 Queenstown Town Centre Zone Rules.6.1 Zone Purpose The Queenstown Town Centre Zone covers the man concentraton of commercal actvty n the Dstrct. The area s bounded by Man Street, Henry Street, Coronaton

More information

BY-LAW NUMBER A by-law to amend By-law No of The Town of Whitchurch-Stouffville. (restricted area by-law)

BY-LAW NUMBER A by-law to amend By-law No of The Town of Whitchurch-Stouffville. (restricted area by-law) THE CORPORATON OF THE TOWN OF WHTCHURCH-STOUFFVLLE BY-LAW NUMBER 77-5 A by-law to amend By-law No. 72-7 of The Town of Whitchurch-Stouffville. (restricted area by-law) WHEREAS the matters herein set out

More information

Constitution of the Broad MBA Association

Constitution of the Broad MBA Association Consttuton of the Broad MBA Assocaton (presented for ratfcaton to the General Membershp September 11, 2003; amended by the Executve Board on January 27, 2011) Artcle I. DECLARATIONS Secton 1.01 Secton

More information

Defendants, DAVID A. BEN-ASHER, ESQ. 134 Evergreen Place East Orange, New Jersey 07018

Defendants, DAVID A. BEN-ASHER, ESQ. 134 Evergreen Place East Orange, New Jersey 07018 U.I. v. / t/p* ARTHUR W. BURGESS, ESQ. DIRECTOR OF LAW TOWNSHIP OF WOODBRIDGE 1 Man Street Woodbrdge, New Jersey 07095 (201) 634-4500 Attorney for Defendant, Townshp of Woodbrdge URBAN LEAGUE OF GREATER

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordnance amendng Secton.12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the Los Angeles

More information

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

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

More information

A Regular Meeting of the City Council was held at 7:30 p.m., Monday, April 25, 2011 with a quorum of said Council present, to-wit:

A Regular Meeting of the City Council was held at 7:30 p.m., Monday, April 25, 2011 with a quorum of said Council present, to-wit: L MNUTES OF A REGULAR MEETNG OF THE CTY COUNCL April 25, 2011 City of Richardson, Texas A Regular Meeting of the City Council was held at 7:30 p.m., Monday, April 25, 2011 with a quorum of said Council

More information

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. July 21, 2014 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini

AGENDA REQUEST AGENDA ITEM NO: V.3. Board Appointments. July 21, 2014 BY City Auditor and Clerk Pamela M. Nadalini City Auditor and Clerk Nadalini AGENDA HEADNG: Board Appontments AGENDA REQUEST COMMSSON MEETNG DATE: July 21, 2014 BY Cty Audtor and Clerk Pamela M. Nadaln Cty Audtor and Clerk Nadaln AGENDA TEM NO: V.3. Orgnatng Department SUBJECT:

More information

CITY OF SANT A CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JANUARY 13, 2009

CITY OF SANT A CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JANUARY 13, 2009 CTY OF SANT A CLARTA CTY COUNCL MNUTES OF SPECAL MEETNG 5:00 P.M. MNUTES OF REGULAR MEETNG 6:00 P.M. JANUARY 13, 2009 CALL TO ORDER Mayor Ferry called to order the special meeting of the City Council at

More information

CONSTITUTION OF ADASTRAL PARK LEISURE AND SPORTS (ATLAS) BODY TALK GYM CLUB

CONSTITUTION OF ADASTRAL PARK LEISURE AND SPORTS (ATLAS) BODY TALK GYM CLUB CONSTITUTION OF ADASTRAL PARK LEISURE AND SPORTS (ATLAS) BODY TALK GYM CLUB 1. The organsaton shall be called Adastral Park Lesure and Sports (ATLAS) Body Talk Gym Club, herenafter referred as the Club.

More information

THE CORPORATION OF THE MUNICIPALITY OF LEAMINGTON BY-LAW

THE CORPORATION OF THE MUNICIPALITY OF LEAMINGTON BY-LAW THE CORPORATON OF THE MUNCPALTY OF LEAMNGTON BY-LAW 769-07 Beng a by-law to permt the Muncpalty to exercse ts powers under ts "waste management" sphere of jursdcton n the Corporaton of the Muncpalty of

More information

THIS FIRST AMENDMENT TO THE LEASE (this First Amendment ) is made and entered into this day of

THIS FIRST AMENDMENT TO THE LEASE (this First Amendment ) is made and entered into this day of FRST AMENDMENT TO THE LEASE BETWEEN THE CTY OF LOS ANGELES AND GAVN DE BECKER & ASSOCATES, LP AT LOS ANGELES NTERNATONAL ARPORT (Lease LAA-8897 at 687 and 6875 W. mperal Hghway formerly 685 W. mperal Hghway)

More information

of any issue of law or fact, to the entry of the

of any issue of law or fact, to the entry of the J J FNANCAL?NDUSTRY REGU?ATORY AUTHORTY LETTER OF ACCEPTANCE WAVER AND CONSENT NO. 20705494530 TO: RE: Department of Enforcement Fnancal ndustry Regulatory Authorty ("FNRA") Anthony Vultaggo Jr. Respondent

More information

AUSTRALIAN HERITAGE COMMISSION ACT 1975

AUSTRALIAN HERITAGE COMMISSION ACT 1975 DSCLAMER: As Member States provde natonal legslatons hyperlnks and explanatory notes (f any) UNESCO does not guarantee ther accuracy nor ther up-datng on ths web ste and s not lable for any ncorrect nformaton.

More information

California Ballot Propositions and Initiatives. Follow this and additional works at:

California Ballot Propositions and Initiatives. Follow this and additional works at: Unversty of Calforna Hastngs College of the Law UC Hastngs Scholarshp Repostory ntatves Calforna Ballot Propostons and ntatves 3-7-1994 ntatve Power. Follow ths and addtonal works at: http://repostory.uchastngs.edu/ca_ballot_nts

More information

VILLAGE OF NORTH BARRINGTON

VILLAGE OF NORTH BARRINGTON VILLAGE OF NORTH BARRINGTON Mnutes of Publc Meetng of the Board of Trustees of the Vllage of North Barrngton, held on Aprl 24, 967, at the North Barrngton School n sad Vllage 8:5 PM PRESENT: Trustees Forrest,

More information

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments

AGENDA REQUEST AGENDA ITEM NO: V.5. Board Appointments AGENDA HEADNG: Board Appontments AGENDA REQUEST COMMSSON MEETNG DATE: Juy 20, 2015 BY Cty Audtor and Cerk Pamea M. Nadan Cty Manager Barwn and Pane Admnstrator Graham Orgnatng Department SUBJECT: Department

More information

Attorney Docket Number Application Number

Attorney Docket Number Application Number The applcaton data sheet s part of the provsonal or nonprovsonal applcaton for whch t s beng submtted. The followng form contans the bblographc data arranged n a format specfed by the Unted States Patent

More information

ROLL CALL All Councilmembcrs were present with the exception of Councilmember Boydston.

ROLL CALL All Councilmembcrs were present with the exception of Councilmember Boydston. CTY OF SANTA CLARTA MNUTES OF CTY COUNCL. SPF~CAL MEETNG 5:30P.M. MNUTES OF JONT CTY COUNCL/ BOARD OF LBRARY TRUSTEES REGULAR MEETNG 6:00P.M. FEBRUARY.26, 2013 CALL TO ORDER Mayor Kellar called to order

More information

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

t implementation of Coordinated Care Organizations ( CCO' s) whose nurses provide very

t implementation of Coordinated Care Organizations ( CCO' s) whose nurses provide very k APPROVED ON FEBRUARY 25, 215 BY THE BOARD OF COUNTY COMMISSIONERS AT THE WEEKLY BUSINESS SESSION WEEKLY BUSINESS SESSION February 11, 215 1 5: 3 P.m. Anne G. Basker Audtorum 6 N.W. Sxth Street, Grants

More information

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS ~f'vaughan COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905)832-8585 Fax: (905)832-8535 NOTCE OF DECSON CONSENTS FLE NUMBER: B037/16 APPLCANT: PROPERTY: ZONNG: PURPOSE:

More information

Board of Trustees Meeting Minutes

Board of Trustees Meeting Minutes Bowlng Green State Unversty ScholarWorks@BGSU Board of Trustees Meetng Mnutes Unversty Publcatons 10-14-1913 Board of Trustees Meetng Mnutes 1913-10-14 Bowlng Green State Unversty Follow ths and addtonal

More information

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS - L--- ~'fvaughan COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905)832-8585 Fax: (905)832-8535 NOTCE OF DECSON CONSENTS FLE NUMBER: B002/17 APPLCANT: PROPERTY: ZONNG:

More information

MORE DISCUSSION WAS HELD ON WHY THEY WEREN'T NOTIFIED SOONER ABOUT THE CHANGE.

MORE DISCUSSION WAS HELD ON WHY THEY WEREN'T NOTIFIED SOONER ABOUT THE CHANGE. 0472 Minutes of RECORD OF PROCEEDNGS SOUTH BLOOMFELD COUNCL Avr~. A c ANK en. FORM NO. 10148 Helu..d ; T=-U:::...:E=-=S~D::..=..A.::...::Y:...;, :::.J..:...:A:.:..:.N-=-U A:..:.R::.:-Y=--.;0::_..:2::.,:,;_,~2=-=0:...::0..::::1'-----------~--

More information

REGULAR MEETING 6:00 P.M. MAY 24, 2011

REGULAR MEETING 6:00 P.M. MAY 24, 2011 CTY OF SANTA CLARTA CTY COUNCL MNUTES OF JONT CTY COUNCL/REDEVELOPMENT AGENCY/ LBRARY BOARD OF TRUSTEES SPECAL MEETNG 5:30 P.M. JONT CTY COUNCL/REDEVELOPMENT AGENCY/ LBRARY BOARD OF TRUSTEES REGULAR MEETNG

More information

CLOSED SESSION Joseph Montes, City Attorney, advised of the need to conduct a Closed Session for the purpose of holding a:

CLOSED SESSION Joseph Montes, City Attorney, advised of the need to conduct a Closed Session for the purpose of holding a: CTY OF SANTA CLARTA MNUTES OF CTY COUNCL SPECAL MEETNG 5:15 P.M. MNUTES OFJONT CTY COUNCL/ BOARD OF LBRARY TRUSTEES REGULAR MEETNG 6:00 P.M. MARCH 13, 2012 CALL TO ORDER Mayor Ender called the special

More information

membership in a language minority. assumption that Section 5 complies Case 2:13-cv Document Filed in TXSD on 08/08/14 Page 1 of 79

membership in a language minority. assumption that Section 5 complies Case 2:13-cv Document Filed in TXSD on 08/08/14 Page 1 of 79 Case 2:13-cv-00193 Document 459-8 Fled n TXSD on 08/08/14 Page 1 of 79 Case 1:11-cv-01303-RMC Document 1 Fled 07/19/11 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA STATE

More information

E911 INFORMATION WETZEL COUNTY COMMISSION

E911 INFORMATION WETZEL COUNTY COMMISSION E911 INFORMATION WETZEL COUNTY COMMISSION WETZEL COUNTY CowwrssroN NE WMARTINSVILLE, WV26155 CAROL S. HAUGHT COUNTY CLERK BARBARA A. KING, PRESIDENT PINE GROVE, WV 26419 DONALD E. MASON, VICE-PRESIDENT

More information

TENTH JUDICIAL CIRCUIT COURT Request for Qualifications (RFQ)

TENTH JUDICIAL CIRCUIT COURT Request for Qualifications (RFQ) TENTH JUDICIAL CIRCUIT COURT Request for Qualfcatons (RFQ) STENOGRAPHIC COURT REPORTING SERVICES RFQ # 10-2018-01 RFQ ISSUE DATE: May 17, 2018 RFQ RESPONSE DEADLINE: June 7, 2018, at 5:00 PM EST Note:

More information

Council President Burrell stated that Agenda Item Number 14, an Executive Session, was pulled at the request of City Attorney Wynne.

Council President Burrell stated that Agenda Item Number 14, an Executive Session, was pulled at the request of City Attorney Wynne. 6765 STATE OF ALABAMA )( COUNTY OF BALDWN )( The Cty Councl, Cty of Farhope, met n regular sesson at 6:00 p.m., Farhope Muncpal Complex Councl Chamber, 161 North Secton Street, Farhope, Alabama 36532,

More information

City of Burlington. Agenda

City of Burlington. Agenda City of Burlington Regular Meeting of Council No. 8-15 Date: March 23, 2015 Time: Location: Call to Order: National Anthem: Regrets: Proclamations: 6:30 PM Council Chambers Level 2, City Hall Agenda Earth

More information

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing,

PUBLIC SERVICE COMMISSION OF WEST VI'RGINIA CHARLESTON PROCEDURE. required to satisfy said complaint or make answer thereto, in writing, _ ----- -- PUBLC SERVCE COMMSSON OF WEST V'RGNA CHARLESTON At a sesson of the PUBLC SERVCE COMMSSON OF WEST VRGNA, at the Captol n the Cty of Charleston on the 24th day of March, 1976. CASE NO. 8264 ELBERT

More information

TWELFTH QJAM L~GISLATURE 1974 (SECOND) Regular Session

TWELFTH QJAM L~GISLATURE 1974 (SECOND) Regular Session Agana, Guam 96~lU..."'-. ' TWELFTH QJAM L~GSLATURE 1974 (SECOND) Regular Sesson ATTORNEY GENERAL'~ OffCE 141 San Ramon Rd,. ~uamakana, Terrtoral Guam 9691& " C~RTFCATON o.f PASSAGE OF.'V ACT TO. THE GOVERNo.R

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 185197 An ordnance amendng Secton 12.04 of the Los Angeles Muncpal Code by amendng the zonng map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Secton 1. Secton 12.04 of the

More information

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF Table of Contents Agenda 2 Adoption of Minutes May 12, 2015 Regular Minutes 4 Accounts Payable Report May 26, 2015 Accounts Payable Report 10 Recognition of the LaSalle Brownies Group for Outstanding Community

More information

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation. The Corporation of the Town of Bradford West Gwillimbury Regular Council June 16, 2015 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Rob Keffer

More information

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A.

Minorcyzk v City of New York 2006 NY Slip Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: /04 Judge: Eileen A. Mnorcyzk v Cty of New York 2006 NY Slp Op 30833(U) October 30, 2006 Supreme Court, New York County Docket Number: 02928/04 Judge: Eleen A. Rakower Cases posted wth a "30000" dentfer,.e., 203 NY Slp Op

More information

NOW THEREFORE the Council of the Corporation of the City of Timmins enacts as follows:

NOW THEREFORE the Council of the Corporation of the City of Timmins enacts as follows: CTY OF TMMNS BY-LAW NO. 207-8072 BENG A BY-LAW to amend the City of Timmins Zoning By-law No. 20-700. Act, R. S. O. 990, c. P. 3, Section 34, as amended, authorizes WHEREAS the Planning Councils of Municipalities

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

Legal Strategies for FDA Consent Decrees

Legal Strategies for FDA Consent Decrees RU1 Legal Strateges for FDA Consent Decrees Wllam W. Vodra PDA Taormna Conference 14 October 2003 14 October 2003 Legal Strateges for FDA Consent Decrees Slde 1 Slde 1 RU1 #1001401.2-PDA Taormna speech

More information

FOlA IVlarker. Records Managemeht;.White House Office of

FOlA IVlarker. Records Managemeht;.White House Office of '".,. FOlA Vlarker lhs s hota textual record. Ths FOA Marker ndcates that matetalhas been te'troved durng FOA processng by George W. Bush Presdental Lbrary staff. Records Managemeht;.Whte House Offce of..

More information

TOWNSHIP OF LAKE OF BAYS DEVELOPMENT PERMIT BY-LAW CONSOLIDATION NOVEMBER 18, 2010 SECTION 1 INTRODUCTION 1-1. Title Scope...

TOWNSHIP OF LAKE OF BAYS DEVELOPMENT PERMIT BY-LAW CONSOLIDATION NOVEMBER 18, 2010 SECTION 1 INTRODUCTION 1-1. Title Scope... TOWNSHP OF LAKE OF BAYS DEVELOPMENT PERMT BY-LAW 2004-180 Beng a by-law to regulate land use and development on lands wthn the Waterfront desgnaton of the Townshp of Lake of Bays Consoldaton November 18,

More information

VILLAGE OF NORTH BARRINGTON

VILLAGE OF NORTH BARRINGTON VILLAGE OF NORTH BARRINGTON MINUTES OF A PUBLIC MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF NORTH BARRINGTON HELD ON JULY 22 968 AT THE NORTH BARRINGTON SCHOOL IN SAID VILLAGE 8:5 P.M. PRESENT -

More information

SPECIFIC OBJECTIVES The specific objectives of the Trust are to: a) identifyvulnerable individuals under 21 years of age to benefit from this

SPECIFIC OBJECTIVES The specific objectives of the Trust are to: a) identifyvulnerable individuals under 21 years of age to benefit from this ' ' ' s...,- 'W-' ","",-"""""=",,,,,,',"-==""""'"'--'";J;, '. - / c,5 /\ :J::..,--J ['" ';Ylc 1(\;1ef:l!.:t1!- THS DECLARATON OF TRUST s made the \,+L d;";:'':1h:.> T; Sj l Thousand and Fve by MSKWAMBOKA

More information

CANTONMENT BOARD, RANIKHET MINISTRY OF DEFENCE, GOVT. OF INDIA

CANTONMENT BOARD, RANIKHET MINISTRY OF DEFENCE, GOVT. OF INDIA \ APPONTMENT TO THE POST OF TOLL COLLECTOR, JUNOR CLERK AND WATER LNEMAN N CANTONMENT BOARD, RANKHET CANTONMENT BOARD, RANKHET MNSTRY OF DEFENCE, GOVT. OF NDA No. 121Recrutment 12017 01- Sept, 2017 Onlne

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION ,'" \.. 3 4 5 6 7 9 0 3 4 5 6 7 9 3 7 AARON S. DYER #999 aaron.dyer@plsburylaw.com LAUREN M. LEAHY #065 lauren.leahy@pllsburylaw.com PLLSBURY WNTHROP SHAW PTTMAN LLP.. 7 South Fgueroa Street, Sute 00 Los

More information

Committee of the Whole August 24, 2017

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

More information