THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers

Size: px
Start display at page:

Download "THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers"

Transcription

1 THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held May 10, 2010 in Council Chambers Present: Mayor Houston and Aldermen Acker, Baxter, Jensen, Palivoda and Steinburg Absent: Alderman Rothe Also In Attendance: Doug Lagore, City Manager Jackie Araujo, General Manager of Community and Protective Services Diane Goodwin, General Manager of Corporate Services David Hales, General Manager of Planning and Infrastructure Jennifer Hetherington, Manager of Corporate Communications Glen Jarbeau, Manager of Finance Debra Irving, Director of Planning and Development Tania Shepherd, City Clerk Amber Nicol, Sustainability Planner Marj Bradshaw, Recording Secretary CALL TO ORDER Mayor Houston called the meeting to order at 6:02 p.m. SWEARING IN CEREMONY Alderman Steinburg was sworn in as Deputy Mayor for the term May 10, 2010 to October 25, ADOPTION OF AGENDA The following amendments were made to the agenda: City Manager Mayor Houston - Move Presentation Item 4.a. up in the agenda to follow 2.a. Adoption of Minutes - Move Business Item 10.b. up in the agenda to follow 4.a. Presentations Regular Council Meeting Minutes May 10, 2010 Page 1 of 9

2 (CS) Moved by Alderman Acker that the agenda be adopted as amended. 2. ADOPTION OF MINUTES (CS) a. April 26, 2010 Regular Council Meeting Minutes Moved by Alderman Steinburg that the April 26, 2010 Regular Council Meeting Minutes be approved as presented. Items 4.a. and 10.b. were moved to this area of the agenda. 4.a. Outstanding Achievement Presentation Spruce Grove Saints U16 Boys Soccer Team Mayor Houston and Aldermen Jensen and Steinburg presented members of the Spruce Grove Saints U16 Boys Soccer team with Certificates of Outstanding Achievement for their Gold medal win at the Alberta Soccer Association Provincial Tier 3 indoor soccer championship held in Calgary on March 21, b. Mayor s Task Force on the Environment Appointment of Youth Members Moved by Alderman Baxter that the Terms of Reference for the Mayor s Task Force on the Environment be amended by changing the youth membership from one youth member to two youth members; and That Johanna Ibsen and Robert (Bobby) Adamson be appointed as the youth members to the Mayor's Task Force on the Environment. 3. PUBLIC HEARINGS a. C West Area Structure Plan Amendment Regular Council Meeting Minutes May 10, 2010 Page 2 of 9 Mayor Houston called the Public Hearing to order at 6:23 p.m. on Bylaw West Area Structure Plan Amendment.

3 Mr. Cory Brown of 15 Heron Crescent came before Council to voice his concerns regarding the proposed redistricting in his Harvest Ridge neighbourhood. Mayor Houston declared the Public Hearing closed at 6:34 p.m. b. C Land Use Bylaw Amendment Redistricting Harvest Ridge Stage 12 Mayor Houston called the Public Hearing to order at 6:34 p.m. on Bylaw C Land Use Bylaw Amendment Redistricting Harvest Ridge Stage 12. Mr. David Ibsen of 510 Queen Street came before Council to ask for clarification on the proposed redistricting and the location of the lands. Mayor Houston declared the Public Hearing closed at 6:39 p.m. c. C Land Use Bylaw Amendment Redistricting Harvest Ridge Stage 11 and 12B Mayor Houston called the Public Hearing to order at 6:40 p.m. on Bylaw C Land Use Bylaw Amendment Redistricting Harvest Ridge Stage 11 and 12B. There were no written or verbal submissions received. Mayor Houston declared the Public Hearing closed at 6:43 p.m. d. C Land Use Bylaw Amendment Redistricting 309 First Avenue Mayor Houston called the Public Hearing to order at 6:43 p.m. on Bylaw C Land Use Bylaw Amendment Redistricting 309 First Avenue. Mr. Ed Huber of 211 McPherson Avenue came before Council to seek clarification on the proposed redistricting. Mr. David Ibsen came before Council to comment on the proposed redistricting, and in particular the historical significance of the property under review. Mayor Houston declared the Public Hearing closed at 6:57 p.m. Regular Council Meeting Minutes May 10, 2010 Page 3 of 9

4 e. C Municipal Development Plan Mayor Houston called the Public Hearing to order at 6:57 p.m. on Bylaw C Municipal Development Plan. Mr. David Ibsen came before Council to comment on the need for dialogue between the public, local school boards and the City prior to the finalization of the Municipal Development Plan. Mayor Houston declared the Public Hearing closed at 7:28 p.m. Mayor Houston called for a recess at 7:28 p.m. Mayor Houston reconvened the meeting at 7:38 p.m. 4. PRESENTATIONS Item 4.a. was moved up in the agenda. 5. DELEGATIONS No delegations came before Council. 6. PUBLIC QUESTION AND ANSWER PERIOD Mr. Ed Huber came before Council to comment on some of the conditions set out in the proposed development permit application for 309 First Avenue. Mayor Houston thanked Mr. Huber for his comments and indicated that Administration will review the conditions in question. Mr. David Ibsen commented on the historical significance of the existing business at 309 First Avenue and suggested that it be allowed to remain. 7. COUNCIL UPDATES No council updates were provided. 8. ADMINISTRATIVE UPDATES a. City Manager Updates There were no updates provided. Regular Council Meeting Minutes May 10, 2010 Page 4 of 9

5 9. BYLAWS a. C West Area Structure Plan Amendment (P&I/CS) Moved by Alderman Jensen that second reading be given to Bylaw C West Area Structure Plan Amendment (P&I/CS) Moved by Alderman Palivoda that third reading be given to Bylaw C West Area Structure Plan Amendment. b. C Land Use Bylaw Amendment - Redistricting Harvest Ridge Stage 12, As Amended (P&I/CS) Moved by Alderman Steinburg that second reading be given to Bylaw C Land Use Bylaw Amendment - Redistricting - Harvest Ridge Stage 12, as amended. c. C Land Use Bylaw Amendment - Redistricting - Harvest Ridge Stage 11 and 12B (P&I/CS) Moved by Alderman Palivoda that second reading be given to Bylaw C Land Use Bylaw Amendment - Redistricting - Harvest Ridge Stage 11 and 12B. d. C Land Use Bylaw Amendment - Redistricting First Avenue (P&I/CS) Moved by Alderman Acker that second reading be given to Bylaw C Land Use Bylaw Amendment - Redistricting First Avenue. Regular Council Meeting Minutes May 10, 2010 Page 5 of 9

6 (P&I/CS) Moved by Alderman Baxter that third reading be given to Bylaw C Land Use Bylaw Amendment - Redistricting First Avenue. e. C Land Use Bylaw Amendment - Redistricting Harvest Ridge Trail Connection (P&I/CS) Moved by Alderman Jensen that first reading be given to Bylaw C Land Use Bylaw Amendment - Redistricting - Harvest Ridge Trail Connection. f. C Municipal Development Plan (P&I/CS) Moved by Alderman Palivoda that second reading be given to Bylaw C Municipal Development Plan, as amended. g. C Road Closure Bylaw Portion of Railway Avenue (P&I/CS) Moved by Alderman Steinburg that first reading be given to Bylaw C Road Closure Bylaw. h. C Property Tax Bylaw (CS) Moved by Alderman Acker that first reading be given to Bylaw C Property Tax Bylaw. Regular Council Meeting Minutes May 10, 2010 Page 6 of (CS) Moved by Alderman Baxter that second reading be given to Bylaw C Property Tax Bylaw Moved by Alderman Steinburg that consent be given to proceed with third reading of Bylaw C Property Tax Bylaw. Unanimously

7 (CS) Moved by Alderman Jensen that third reading be given to Bylaw C Property Tax Bylaw. h. C Supplementary Assessment Bylaw (CS) Moved by Alderman Palivoda that first reading be given to Bylaw C Supplementary Assessment Bylaw (CS) Moved by Alderman Steinburg that second reading be given to Bylaw C Supplementary Assessment Bylaw Moved by Alderman Baxter that consent be given to proceed with third reading of Bylaw C Supplementary Assessment Bylaw. Unanimously (CS) Moved by Alderman Acker that third reading be given to Bylaw C Supplementary Assessment Bylaw. 10. BUSINESS ITEMS a. Development Permit Application PL : 309 First Avenue Automotive Service Shop (P&I) Moved by Alderman Baxter that the Development Permit Application for 309 First Avenue be referred back to Administration for further review. Item 10.b. was moved up in the agenda. Regular Council Meeting Minutes May 10, 2010 Page 7 of 9

8 c. Library Board Appointment (CAPS) Moved by Alderman Acker that Mr. Dan van der Werf be appointed to the Spruce Grove Public Library Board for a three-year term expiring December 31, ACCEPTANCE OF INFORMATION ITEMS a. Various Board and Committee Meeting Minutes Moved by Alderman Baxter that the various board and committee meeting minutes be accepted as information. b First Quarter Development and Building Permit Summary Moved by Alderman Palivoda that the Building and Development Report for the first quarter of 2010 be accepted as information Moved by Alderman Palivoda that Council go into Closed Session at 9:15 p.m. Mayor Houston called for a recess at 9:15 p.m. Mayor Houston reconvened the meeting at 9:25 p.m. 12. CLOSED MEETING SESSION Council went into Closed Session to discuss the following item as permitted under the Freedom of Information and Protection of Privacy Act, RSA 2000, c.f-25. a. City Manager Updates Moved by Alderman Baxter that the Regular Meeting reconvene at 10:09 p.m. Regular Council Meeting Minutes May 10, 2010 Page 8 of 9

9 13. BUSINESS ARISING FROM CLOSED SESSION (P&I) a. Upgrade of Century Road South Moved by Alderman Steinburg that an expenditure of $150,000 from the Transportation Reserve Fund be approved for the preparation of a functional plan for the upgrade of Century Road South (CAPS) b. Additional RCMP Member ADJOURNMENT Moved by Alderman Jensen that Administration forward a letter to the Federal Minister of Public Safety identifying the requirement for one additional RCMP member in Moved by Alderman Jensen that the Regular Meeting adjourn at 10:11 p.m. MAYOR RECORDING SECRETARY Regular Council Meeting Minutes May 10, 2010 Page 9 of 9

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held November 23, 2009 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held November 23, 2009 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held November 23, 2009 in Council Chambers Present: Mayor Houston and Aldermen Acker, Jensen, Palivoda, Rothe and Steinburg Absent: Alderman

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 27, 2010 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 27, 2010 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held September 27, 2010 in Council Chambers Present: Mayor Houston and Aldermen Acker, Baxter, Jensen, Rothe and Steinburg Absent: Alderman

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held June 14, 2010 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held June 14, 2010 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held June 14, 2010 in Council Chambers Present: Mayor Houston and Aldermen Acker, Baxter, Jensen, Rothe and Steinburg Absent: Alderman

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held December 14, 2015 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held December 14, 2015 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held December 14, 2015 in Council Chambers Present: Mayor Houston, and Aldermen Baxter, Kesanko, McLean, Rothe, Steinburg and Turton Also

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held March 23, 2015 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held March 23, 2015 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held March 23, 2015 in Council Chambers Present: Mayor Houston, and Aldermen Baxter, Kesanko, McLean, Rothe, Steinburg and Turton Also

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 11, 2017 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 11, 2017 in Council Chambers THE CITY OF SPRUCE GROVE Present: Minutes of the Regular Meeting of Council held September 11, 2017 in Council Chambers Mayor Houston, and Aldermen Baxter, Kesanko, McLean, Rothe, Steinburg and Turton

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held October 22, 2018 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held February 25, 2019 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

More information

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers

THE CITY OF SPRUCE GROVE. Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers THE CITY OF SPRUCE GROVE Minutes of the Regular Meeting of Council held September 10, 2018 in Council Chambers Present: Mayor Houston, and Councillors Gruhlke, McKenzie, Oldham, Rothe, Stevenson and Turton

More information

Mayor P. Brown Deputy-Mayor R. Chapman Alderman G. Alexander Alderman M. Buchanan Alderman F. Burley Alderman K. Hegg Alderman A.

Mayor P. Brown Deputy-Mayor R. Chapman Alderman G. Alexander Alderman M. Buchanan Alderman F. Burley Alderman K. Hegg Alderman A. COUNCIL CHAMBERS April 2, 2013 Minutes of the Regular Meeting of the Municipal Council of the City of Airdrie, in the Province of Alberta, held in Council Chambers with the following: PRESENT Mayor P.

More information

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. PRESENT ELECTED OFFICIALS: In the Chair Mayor J. Dahl; Councillor W.

More information

Bylaw No ASSESSMENT REVIEW BOARD BYLAW

Bylaw No ASSESSMENT REVIEW BOARD BYLAW PAGE 1 A BYLAW OF THE CITY OF LEDUC IN THE PROVINCE OF ALBERTA, TO ESTABLISH ASSESSMENT REVIEW BOARDS FOR THE CITY OF LEDUC. Whereas, pursuant to section 454 of the Municipal Government Act, R.S.A. 2000,

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

Newton Seniors Facility Design Visual Presentation

Newton Seniors Facility Design Visual Presentation Monday, Committee Room Municipal Hall 14245-56th Avenue Surrey, B.C. Time: 3:55 p.m. Present: Mayor Bose, Aldermen McKinnon, Ralston, Hunt, Robinson, Villeneuve and Fomich. Alderman Higginbotham entered

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m. CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

VILLAGE OF BOTHA BYLAW

VILLAGE OF BOTHA BYLAW VILLAGE OF BOTHA BYLAW 409-15 A BYLAW OF THE VILLAGE OF BOTHA IN THE PROVINCE OF ALBERTA, REGARDING THE PROCEDURE AND CONDUCT OF COUNCIL AND COUNCIL COMMITTEES and OTHER BODIES ESTABLIHED BY COUNCIL. WHEREAS:

More information

Mayor Don Montgomery Alderman Donna Andres Alderman Bill Elliot Alderman Kevin Lucas Alderman Gail Taylor Alderman Jerry Thoben Alderman Dale Unland

Mayor Don Montgomery Alderman Donna Andres Alderman Bill Elliot Alderman Kevin Lucas Alderman Gail Taylor Alderman Jerry Thoben Alderman Dale Unland MINUTES OF THE CITY OF WETASKIWIN REGULAR COUNCIL MEETING HELD IN THE COUNCIL CHAMBERS ON TUESDAY DECEMBER 10, 2001 AT 4:00 P.M. Present Staff Present Mayor Don Montgomery Alderman Donna Andres Alderman

More information

Minutes Regular Council Meeting

Minutes Regular Council Meeting Minutes Regular Council Meeting 446 Main Street, PO Box 219 Sicamous, B.C. V0E 2V0 Ph: 250-836-2477 Fax: 250-836-4314 www.sicamous.ca Date and Time: 5:00 p.m., Wednesday, November 28 th, 2012 Place: Council

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL

More information

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

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

More information

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka (3.2) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, November 16, 2015 at 6:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

More information

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

CITY COUNCIL ORGANIZATIONAL MEETING

CITY COUNCIL ORGANIZATIONAL MEETING CITY COUNCIL ORGANIZATIONAL MEETING DATE: Monday, November 1, 2010 TIME: 1:30 PM PLACE: COUNCIL CHAMBERS Copies of all documents are available from the Office of the City Clerk prior to the meeting or

More information

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

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

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES JANUARY 12, 2009 Minutes of the 1 st meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

More information

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, APRIL 16, 2018. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

BYLAW C A Bylaw of Rocky View County to provide for the regulation of Municipal Addresses

BYLAW C A Bylaw of Rocky View County to provide for the regulation of Municipal Addresses BYLAW C-7562-2016 A Bylaw of Rocky View County to provide for the regulation of Municipal Addresses WHEREAS Section 7 of the Municipal Government Act, R.S.A. 2000 Chapter M-26 authorizes Council of a municipality

More information

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM AGENDA FOR THE REGULAR MEETING OF COUNCIL TO COMMENCE AT 6:00 PM, AND A FINANCE COMMITTEE MEETING TO COMMENCE AT 7:00 PM, IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 TH STREET, NORTH VANCOUVER, BC,

More information

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

Carol Calhoun, Councillor (Absent)

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

More information

COUNCIL MEETING MINUTES. October 5, 2015 COUNCIL CHAMBERS 400 MAIN STREET SE

COUNCIL MEETING MINUTES. October 5, 2015 COUNCIL CHAMBERS 400 MAIN STREET SE COUNCIL MEETING MINUTES October 5, 2015 COUNCIL CHAMBERS 400 MAIN STREET SE PRESENT Deputy-Mayor C. Kolson Alderman F. Burley Alderman R. Chapman Alderman K. Hegg Alderman A Hunter ABSENT Alderman D. Belyk

More information

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

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

More information

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

VOTES AND PROCEEDINGS

VOTES AND PROCEEDINGS Legislative Assembly Province of Alberta No. 23 VOTES AND PROCEEDINGS Second Session Twenty-Fourth Legislature The Speaker took the Chair at 1:30 p.m. Monday, March 9, 1998 The Speaker made a statement

More information

ORGANIZATIONAL MEETING Page 1 of 8 WEDNESDAY, OCTOBER 25, Stacey Wiechnik Councillor Elect

ORGANIZATIONAL MEETING Page 1 of 8 WEDNESDAY, OCTOBER 25, Stacey Wiechnik Councillor Elect ORGANIZATIONAL MEETING Page 1 of 8 PRESENT Doug Jones Elect Blake Hertz Ed Hogan Joe Lazzari Doug Lehman James Walker Stacey Wiechnik ABSENT None. ATTENDING Charmain Snell Chief Administrative Officer

More information

INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014

INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014 INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014 An Inaugural Meeting of the Council of the City of Vancouver was held on Monday, December 8, 2014, at 5:08 pm, in the Council Chamber, Third Floor, City

More information

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) Public Hearing ICC s ICC Review Committee Hearing Adjourned PUBLIC HEARING 2018 International s,

More information

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

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 - REGULAR COUNCIL MEETING

MINUTES - REGULAR COUNCIL MEETING it l^oqu Itiam City of Coquitlam MINUTES - REGULAR COUNCIL MEETING A Regular Council Meeting for the City of Coquitlam convened in the Council Chambers of City Hall, 3000 Guildford Way, Coquitlam, BC on

More information

BOARD OF TRUSTEES November 13, 2018 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 6:30PM AGENDA REGULAR MEETING 7:30 PM AGENDA

BOARD OF TRUSTEES November 13, 2018 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 6:30PM AGENDA REGULAR MEETING 7:30 PM AGENDA TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. WORK SESSION 6:30PM AGENDA 1. BUDGET

More information

THE CORPORATION OF THE DISTRICT OF SURREY

THE CORPORATION OF THE DISTRICT OF SURREY 205 THE CORPORATION OF THE DISTRICT OF SURREY Municipal Hall Surrey, B. C., Monday, February 2, 1970 Time: 4:lO p.m. Minutes of a regular meeting of the Council held in the Council Chamber on Monday, February

More information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

CITY OF CAMPBELL RIVER COUNCIL MINUTES CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, MAY 1, 2012 at 6:30 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Chair - Mayor W. Jakeway, Councillors:

More information

Bylaw No ASSESSMENT REVIEW BOARDS BYLAW

Bylaw No ASSESSMENT REVIEW BOARDS BYLAW PAGE 1 A BYLAW OF THE CITY OF LEDUC IN THE PROVINCE OF ALBERTA, FOR THE PURPOSE OF ESTABLISHING ASSESSMENT REVIEW BOARDS TO PERFORM CERTAIN DUTIES & RESPONSIBILITIES AS SET OUT IN THE MUNICIPAL GOVERNMENT

More information

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation Province of Alberta AUDITOR GENERAL ACT Revised Statutes of Alberta 2000 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park

More information

REGIONAL ASSESSMENT REVIEW BOARD BYLAW. Being a Bylaw of the Village of Consort, Alberta to establish a Regional Assessment Review Board.

REGIONAL ASSESSMENT REVIEW BOARD BYLAW. Being a Bylaw of the Village of Consort, Alberta to establish a Regional Assessment Review Board. VILLAGE OF CONSORT BYLAW NO. A764 REGIONAL ASSESSMENT REVIEW BOARD BYLAW Being a Bylaw of the, Alberta to establish a Regional Assessment Review Board. Background Section 456 of the Municipal Government

More information

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, February 22, 2016 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

The said by-law was read for the second time. Moved by Alderman Jones Seconded by Alderman Fomich That "Local Improvement Storm

The said by-law was read for the second time. Moved by Alderman Jones Seconded by Alderman Fomich That Local Improvement Storm 36 'I THE CORPORATION OF THE DISTRICT OF SURREY Municipal Hall Surrey, B. C., Monday, March 16, 1970, Time: 3:30 p.m. Minutes of a regular meeting of the Council held in the Council Chamber on Monday,

More information

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards.

BYLAW NO. 3487/2012. Being a bylaw of The City of Red Deer to establish the Appeal Boards. BYLAW NO. 3487/2012 Being a bylaw of The City of Red Deer to establish the Appeal Boards. COUNCIL OF THE CITY OF RED DEER ENACTS AS FOLLOWS: Short Title 1. The short title of this bylaw is The Appeal Boards

More information

THE CORPORATION OF THE DISTRICT OF SPARWOOD

THE CORPORATION OF THE DISTRICT OF SPARWOOD THE CORPORATION OF THE DISTRICT OF SPARWOOD Minutes of the Regular Meeting of the District of Sparwood council held on Tuesday, May 19, 2015 at 7:00 PM in Council Chambers, Municipal Office located at

More information

REGULAR MEETING OF COUNCIL

REGULAR MEETING OF COUNCIL MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, B.C., ON MONDAY, JULY 9, 2012 PRESENT: COUNCIL MEMBERS Mayor D.R. Mussatto Councillor

More information

TOWN OF ALTONA Committee of the Whole

TOWN OF ALTONA Committee of the Whole TOWN OF ALTONA Committee of the Whole Minutes of the Committee of the Whole meeting of the Town of Altona held on Tuesday, June 10 th, 2014 at 4:00 p.m. in the Council Chambers. Present were: Mayor Melvin

More information

FEES AND EXPENSES FOR WITNESSES AND INTERPRETERS REGULATION

FEES AND EXPENSES FOR WITNESSES AND INTERPRETERS REGULATION Province of Alberta COURT OF APPEAL ACT COURT OF QUEEN S BENCH ACT PROVINCIAL COURT ACT FEES AND EXPENSES FOR WITNESSES AND INTERPRETERS REGULATION Alberta Regulation 123/1984 With amendments up to and

More information

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

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

More information

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

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

More information

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

The Council of Leduc County, in the Province of Alberta, hereby enacts as follows:

The Council of Leduc County, in the Province of Alberta, hereby enacts as follows: LEDUC COUNTY A BYLAW OF LEDUC COUNTY IN THE PROVINCE OF ALBERTA TO REGULATE MEETING PROCEEDINGS AND THAT BYLAW NO. 32-11 BE RESCINDED. The Council of Leduc County, in the Province of Alberta, hereby enacts

More information

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 A Regular Meeting of the Council of the Village of Montrose held in the Council Chambers on January 16, 2012. Present Absent Media Mayor

More information

CITY OF ST. ALBERT. That Bylaw 3/2017, being amendment 139 to Land Use Bylaw 9/2005, be read a first time.

CITY OF ST. ALBERT. That Bylaw 3/2017, being amendment 139 to Land Use Bylaw 9/2005, be read a first time. CITY OF ST. ALBERT 5 St. Anne Street, St. Albert, AB T8N 3Z9 File #: PH-16-010, Version: 1 TAMRMS#: B06 Bylaw 3/017 - Everitt Park Redistricting Presented by: Tracy Tsui, Planner RECOMMENDATION(S) That

More information

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012 SUMMARY: The Council Procedure Bylaw sets out the regulations for scheduling and notification of Regular and Special Meetings and Public Hearings; outlines the designation of a member of Council to act

More information

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 A regular meeting of the Greenville City Council was held on in the Council Chambers, located

More information

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS

MANITOBA GOOD ROADS ASSOCIATION AWARD BEST HOME GROUNDS - 847 - MINUTES OF THE REGULAR MEETING OF CITY COUNCIL HELD ON MONDAY, FEBRUARY 20 TH, 2006 AT 7:30 P.M. IN THE COUNCIL CHAMBER, CIVIC ADMINISTRATION BUILDING, BRANDON, MANITOBA PRESENT: ABSENT: Mayor

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, June 22, 2016, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: IN ATTENDANCE:

More information

MOVED by Deputy Reeve Solberg that Council accept the September 12, 2017 agenda as amended. Carried

MOVED by Deputy Reeve Solberg that Council accept the September 12, 2017 agenda as amended. Carried Page 1 A regular meeting of the Council of Rocky View County was held in Council Chambers of the Municipal Administration Complex, 911-32nd Avenue NE, Calgary, Alberta on commencing at 9:00a.m. Present:

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, at 4:00 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D. Frisch D.

More information

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie.

PART 1 - PURPOSE AND DEFINITIONS. PURPOSE 1. The purpose of this by-law is to establish rules to follow in governing the City of Grande Prairie. CITY OF GRANDE PRAIRIE OFFICE CONSOLIDATION BYLAW C-962 THE PROCEDURE BYLAW (As Amended by Bylaw C-962A, C-962B, C-962C, C-962D, C-962E, C-962F, C-962G, C-962H, C-962I, C-962J, C-962K C-962L, C-962M, C-962N,

More information

Province of Alberta COURT OF APPEAL ACT. Revised Statutes of Alberta 2000 Chapter C-30. Current as of December 15, Office Consolidation

Province of Alberta COURT OF APPEAL ACT. Revised Statutes of Alberta 2000 Chapter C-30. Current as of December 15, Office Consolidation Province of Alberta COURT OF APPEAL ACT Revised Statutes of Alberta 2000 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

TOWN OF VEGREVILLE Regular Meeting of Town Council Meeting November 14, 2018 Page 1

TOWN OF VEGREVILLE Regular Meeting of Town Council Meeting November 14, 2018 Page 1 TOWN OF VEGREVILLE Regular Meeting of Town Council Meeting November 14, Page 1 1 Call Meeting to Order 2 Adoption of Agenda -11-01 Moved By: Councillor Rudyk That the Agenda of the Regular Meeting of Town

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY

More information

REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM

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

More information

BYLAW NUMBER 25M2002

BYLAW NUMBER 25M2002 OFFICE CONSOLIDATION BYLAW NUMBER 25M2002 BEING A BYLAW OF THE CITY OF CALGARY RESPECTING EMERGENCY MANAGEMENT * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * (Amended by 38M2003, 23M2008,

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor

More information

Tuesday, June 5, 2018

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

THE DISTRICT OF NORTH VANCOUVER

THE DISTRICT OF NORTH VANCOUVER THE DISTRICT OF NORTH VANCOUVER COUNCIL PROCEDURE BYLAW BYLAW 7414 Effective Date April 19, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amending bylaws have

More information

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 Town Council Meeting 11/15/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, November 1, 2016, to hold a

More information

Town of Drayton Valley Wednesday, June 6, Meeting Minutes ABSENT:

Town of Drayton Valley Wednesday, June 6, Meeting Minutes ABSENT: Town of Drayton Valley Wednesday, June 6, 2018 Regular Council Meeting 9:00 a.m. Council Chambers Meeting Minutes THOSE PRESENT: Mayor Doerksen Councillor Ballas Councillor Butz Councillor Dodds Councillor

More information

Corporation of the Municipality of Meaford. Council Minutes

Corporation of the Municipality of Meaford. Council Minutes Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson

More information

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers Notice and Agenda Page MAYOR'S REMARKS DISCLOSURE OF INTEREST ADOPTION OF COUNCIL MINUTES THAT the minutes

More information

PROVINCIAL COURT ACT

PROVINCIAL COURT ACT Province of Alberta PROVINCIAL COURT ACT Revised Statutes of Alberta 2000 Current as of February 1, 2018 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park

More information

COMMUNITY PLANNING & ECONOMIC DEVELOPMENT STANDING COMMITTEE MINUTES March 23, 2017

COMMUNITY PLANNING & ECONOMIC DEVELOPMENT STANDING COMMITTEE MINUTES March 23, 2017 COMMUNITY PLANNING & ECONOMIC DEVELOPMENT STANDING COMMITTEE MINUTES PRESENT: Councillor Waye Mason, Chair Councillor Sam Austin, Vice Chair Deputy Mayor Steve Craig Councillor David Hendsbee Councillor

More information

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010 MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING City Hall Council Chambers 7:00 p.m. Mayor Kelly led with the Pledge of Allegiance. Roll call Present: Mayor Kelly, Alderwoman Clements, Alderman Marshall,

More information

Affidavit - General (Three Page)

Affidavit - General (Three Page) Affidavit - General (Three Page) An Affidavit is used to to tell the court all of the relevant facts that are necessary to explain your position in the application. When filling out the Affidavit, make

More information

CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R

CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R REGULAR AGENDA CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R Regular Meeting of Council to be held Monday, May 28, 2012 at 5:30 p.m. in the Village Council Chambers. AGENDA Page# 1. ANNOUNCEMENTS

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

VOTES AND PROCEEDINGS

VOTES AND PROCEEDINGS Legislative Assembly Province of Alberta No. 13 VOTES AND PROCEEDINGS First Session Twenty-Sixth Legislature The Speaker took the Chair at 1:30 p.m. Speaker s Comment Wednesday, March 23, 2005 The Speaker

More information

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, DRAFT Town Council Meeting 8/ 19/ 14 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING AUGUST 5, 2014 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, August

More information

Province of Alberta REGULATIONS ACT. Revised Statutes of Alberta 2000 Chapter R-14. Current as of June 13, Office Consolidation

Province of Alberta REGULATIONS ACT. Revised Statutes of Alberta 2000 Chapter R-14. Current as of June 13, Office Consolidation Province of Alberta REGULATIONS ACT Revised Statutes of Alberta 2000 Current as of June 13, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park Plaza

More information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law

More information

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue MINUTES OF THE CITY COUNCIL OF THE CITY OF FONTANA REGULAR MEETING DECEMBER 8 2010 TREE LIGHTING CEREMONY The Tree Lighting Ceremony was held at500 pm in front of City Avenue Fontana California Hall at

More information

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

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

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

More information

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE 1 TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE Minutes of the regular meeting of the Town of Altona Council held on Tuesday,

More information

ASA Board Minutes June 24, :00 AM 2:00 PM. Location: Calgary Soccer Centre Calgary, AB. June 24, 2017 (Approved)

ASA Board Minutes June 24, :00 AM 2:00 PM. Location: Calgary Soccer Centre Calgary, AB. June 24, 2017 (Approved) ASA Board Minutes June 24, 2017 9:00 AM 2:00 PM Location: Calgary Soccer Centre Calgary, AB June 24, 2017 (Approved) In attendance: Sherri Thorsen, Vice President Danny Bowie, Rural Director Adam Berti,

More information

VOTES AND PROCEEDINGS

VOTES AND PROCEEDINGS Legislative Assembly Province of Alberta No. 32 VOTES AND PROCEEDINGS Third Session Twenty-Fourth Legislature The Speaker took the Chair at 1:30 p.m. Presenting Petitions Monday, April 19, 1999 Ms Blakeman,

More information

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 The Mayor called the meeting to order at 7:00 p.m. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information