Corporation of the Town of Bradford West Gwillimbury
|
|
- Lesley Powell
- 5 years ago
- Views:
Transcription
1 Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor Roughley Councillor Simpson Councillor Vanderpost Juanita Dempster-Evans, Clerk-Administrator Jill Marcovecchio, Deputy Clerk Kelly Cerswell, Treasurer Art Janse, Chief Building Official Sharon Sinclair, Director of Parks & Recreation Police Chief Harrison Constable Bluestein Rick Wright, Police Service Sylvia Luxton, Good Neighbours Sandy Hudson Rich Vandezande, Ainley & Associates Ltd. Brian Corbett, Mod-Aire Homes Ltd. Dan Barill, Ainley & Associates Ltd. New Arena Facility User's Steering Committee Ralf & Angela Ramthun Miriam King, Bradford West Gwillimbury Times (a) opening "That this regular meeting of Council come to order at 7:00 p.m." The Clerk-Administrator advised of additions to the Agenda including By-law to rezone lands for de Peuter Crescent Subdivision; By-law for a Subdivision Agreement; and an appointment to the Bradford West Gwillimbury Municipal Non-Profit Housing Corporation. Councillor Simpson requested the addition of an item to be considered In-Camera regarding the municipal non-profit housing project. (b) open forijm Mrs. Sandy Hudson, 36 Regency Court addressed Council regarding damage to trees planted in Fuller Heights Park, Mrs. Hudson requested that the remaining 24 trees be protected and maintained.
2 Meeting 1995/13-2- April 1 0, 1995 (c) disclosure of pecuniary interest (d) minutes of previous meeting Seconded by: P. Dykie "That the minutes of the Special Meeting and Regular Meeting of Council held on March 27, 1995 and the minutes of the Special Meeting of Council sitting as the Finance Committee held on April 3, 1995 be adopted as printed." (e) deputations & petitions 1. Sylvia Luxton Bradford West Gwillimbury Good Neighbours Awareness Campaign Mrs. Sylvia Luxton, Chair, Bradford West Gwillimbury Good Neighbours Awareness Campaign made a presentation to Council on the Program Seconded by: G. Lamb - "That Council receive the information presented by Sylvia Luxton on behalf of the Bradford West Gwillimbury Good Neighbours Awareness Campaign." 2. Bradford vvest Gwillimbury Police Service Re:AnnualReport1994 Chair Wright presented the Annual Report 1994 of the Bradford West Gwillimbury Police Service Seconded by: G. Lamb "That Council receive the 1994 Report of the Bradford West Gwillimbury Police Service as presented by Rick Wright." 3. Chief Harrison, BWG Police Service Rick Wright, Chair, BWG Police Service Anne Wagg, Community Consultative Committee Re: Proposed Bicycle Helmet By-law Chair Wright and Police Chief Harrison addressed Council regarding a Bicycle Helmet By-law that would require bicyclists to wear bike helmets on streets and public places "That the correspondence from Rick Wright, Chair, Police Services Board regarding the proposed Bicycle Helmet By-law be received, and that Council approve the Draft By-law."
3 Meeting 1995/13-3- April 10, Bradford Immigrant & Community Services Re: Request for financial support The delegation was withdrawn for a future meeting. (f) bills & accounts (g) reports of municipal officers 1. Reports of Town Planner (al Ontario Municipal Board Hearing Committee of Adjustment File No. A-16/94 Applicant: Town of Bradford West Gwillimbury 66 Toronto Street. Former Town of Bradford Seconded by: P. Dykie "That the report of the Town Planner dated April 10, 1995 regarding the Ontario Municipal Board hearing scheduled in connection with Committee of Adjustment File No. A-16/94 be received and the recommendation contained therein that the solicitor and staff attend the hearing to represent the Municipality be approved." (b) Ontario Municipal Board Hearing Committee of Adjustment File No. A-12/94 Applicant: Ladislav and Margaret Dudo 210 Holland Street West Former Town of Bradford Seconded by: G. Lamb "That the report of the Town Planner dated April 10, 1995 regarding the Ontario Municipal Board hearing scheduled in connection with Committee of Adjustment File No. A-12/94 be received." 2. Reports of Deputy Clerk (a) Request for Bicycle Helmet By-law Draft By-law "That the report of the Deputy Clerk dated April 3, 1995 be received, and that the necessary Bicycle Helmet By-law be enacted."
4 Meeting 1995/13-4- April 10; 1995 ~--!. (b) Designate One-Way Streets Moore Street By-law "That the report of the Deputy Clerk dated April 4, 1995 be received, and that the necessary by-law to designate one-way streets be enacted." 3. Reports of Clerk-Administrator (a) Sewage Treatment Plant Expansion MAP Funding and Construction Deadlines "That the report of the Clerk-Administrator dated April 4, 1995 regarding the Sewage Treatment Plant Expansion, MAP Funding and Construction Deadlines be received, and that the Clerk-Administrator be given immediate authorization to advertise to invite proposals from engineering firms for the Design, based on the Environmental Service Report." (b) MAP Funding Approval Sewage Treatment Plant "That the Report of the Clerk-Administrator regarding MAP Funding Approval dated April 4, 1995 be received, and the recommendation contained therein be approved." (h) adoption of committee recommendations
5 Meeting 1995/13-5- April 10, 1995 (i) by-laws 1. BY-LAW Being a By-law to dedicate as public highway Blocks Band C, Plan 1660 owned by the Town of Bradford West Gwillimbury and providing access to Cambridge Crescent Seconded by: P. Dykie "That Council waive the formal reading of By-law " "That By-law , being a By-law to dedicate as public highway Blocks Band C, Plan 1660 owned by the Town of Bradford West Gwillimbury and providing access to Cambridge Crescent be read a first, second and third time this 10th day of April, 1995." 2. BY-LAW Being a By.;law of the Corporation of the Town of Bradford West Gwillimbury to designate one-way streets Seconded by: P. Dykie "That Council waive the formal reading of By-law " "That By-law , being a By-law of the Corporation of the Town of Bradford West Gwillimbury to designate one-way streets be read a first, second and third time and finally passed this 10th day of April, 1995." (j) correspondence 1. The Bradford & District Chamber of Commerce Inc. Re: Tenth Annual Home & Trade Show "That the correspondence from the Bradford & District Chamber of Commerce dated March 29, 1995 regarding the Tenth Annual Home' & Trade Show be received, and that Council, declare the week of May 21 to May 28, 1995 as Bradford & District Chamber of Commerce Home & Trade Show Week in the Town of Bradford West Gwillimbury."
6 Meeting 1995/13-6- April 10, The Corporation ofthe City of Brampton Re: Proclamation of Bill "Thatthe correspondence from the Corporation of the City of Brampton dated March 2, 1995 be received, and that Council for the Corporation of the Town of Bradford West Gwillimbury endorses resolution C in which the City of Brampton respectfully requests that the Province temporarily delay the proclamation of Bill 163 until such time as the Bill can be harmonized with Bill 2-09, The Members' Integrity Act." 3.. Ontario Federation of Anglers & Hunters Re: Bill C-68, Government's Action Plan on Firearms Control "That the correspondence from the Ontario Federation of Anglers & Hunters dated March 10, 1995 regarding Bill C-68, Government's Action Plan on Firearms Control be received, and the correspondence from Police Inspector Ryan dated March 28, 1995 be received, and that Council endorse the resolution as requested." 4. The Rotary Club of Bradford Re: Robertson Amusements Midway August 16 to 20, "That the correspondence from The Rotary Club of Bradford dated March 21, 1995 requesting permission to host a midway from Wednesday, August 16, 1995 to Sunday, August 20, 1995 at the Bradford & District Community Centre parking lot be received, and that Council has no objections conditional upon the following: 1. Robertson Amusements provide a Certificate of Insurance. 2. Robertson Amusements provide a damage deposit which amount shall be determined by the Director of Parks & Recreation. 3. All other necessary licences and permits are obtained." 5~ BWG Friends of the Library Re: Request for permission to hold Monte Carlo Events May 26,27 & 28th and June 16, 17 & 18th, "That Council has no objection to the BWG Friends of the Library holding two Monte Carlo Events; May 26, 27 & 28 and June 16, 17 & 18, 1995 subject to addressing the concerns of the Police Service and providing all the necessary licences and permits are obtained."
7 Meeting 1995/ April 10, Ministry of Education and Training Re: April Safe Schools Month "That the correspondence from the Ministry of Education and Training dated January 13, 1995 be received, and that Council declare APRIL 1995 as SAFE SCHOOLS MONTH in the Town of Bradford West Gwillimbury." 7. Corporation of the Township of Tay Re: Septage Treatment and Sludge Storage Facility "That the correspondence from the Corporation of the Township of Tay dated March 24, 1995 be received, and that Council does not support the resolution of the Township of Tay petitioning the County of Simcoe to provide a County Septage Treatment and Sludge Storage Facility." (k) adoption of council motions (I) motions and notice of motions (m) committee of the whole agenda - April 4th Council then dealt with the items from the Committee of the Whole meeting scheduled on Tuesday, April 4, 1995 that was rescheduled due to weather conditions. (a) Reports 1. Report of Town Planner Re: Application for Zoning By-law Amendment Mod-Aire Homes Limited de Peuter Crescent (43T-88086, Phase 1) Part of Lots 14 and 15, Concession 7 Former Town of Bradford Planning Department file: Z Moved by:g. Lamb Seconded by: R. Simpson "That the Report of the Town Planner on de Peuter Crescent and amending By-laws be received and the recommendations contained therein approved."
8 Meeting 1995/13-8- April 10, Report of Consulting Planner Re: Proposed Subdivision Agreement for Draft Plan 43T Phase 1, de Peuter Crescent "That the report of the Town's Planning Consultant dated March 28, 1995 regarding the proposed Subdivision Agreement and Modification for Draft Plan 43T Phase I be received and that the Committee recommend to Council that it enact the necessary by-law to authorize the Mayor and Clerk-Administrator to enter into a Subdivision Agreement with Mod Aire Homes Limited." "That Council waive the formal reading of By-law " "That By-law , being a By-law to amend By-law 2263 (the Zoning By-law of the former Town of Bradford), as amended, to rezone lands municipally known as depeuter Crescent be read a first, second and third time and finally passed this 10th day of April, 1995." "That Council waive the formal reading of By-law " ~- "That By-law , being a By-law to authorize the Mayor and Clerk-Administrator to enter into a Subdivision Agreement with Mod-Aire Homes Limited be read a first, second and third time and finally passed this 10th day of April, 1995." 3. Report of Dan Barill, Ainley & Associates Ltd. Re: Arena Project Proposal Call Documents (Draft) Design Build (Phase 1) "That the report of Dan Barill, Ainley & Associates Limited regarding the Arena Final Proposal Call documents be received."
9 Meeting 1995/13-9- April 10, Appointment Bradford West Gwillimbury Municipal Non-Profit Housing Corporation "That Council approve the election of Mrs. Marie McVety as a Director of the Bradford West Gwillimbury Municipal Non-Profit Housing Corporation." 5. Report of Treasurer Re: 1995 Group Insurance Program Renewal "That the report of the Treasurer dated March 28, 1995 regarding the 1995 Group Insurance Program Renewal be received, and that Mosey & Mosey be directed to renew the Annual Group Insurance Plan underwritten by Mutual Life and Green Shield effective April 1, 1995 to April 1, 1996." (b) Other Business 1. Wheelabrator EOS Canada Inc., Rupke Division Re: Public-Private Partnerships Requests for Proposals (RFP) Best Practice Guidelines "That the "RFP Guidelines" submitted by Tom Wingfield, Wheelabrator EOS Canada Inc., Rupke Division be received." (c) Inquiries (d) Information Agenda Council concluded the Committee of the Whole Agenda and the regular meeting of Council resumed. (n) reports of council and committee representatives /-
10 Meeting 1995/ April 10, 1995 (0) in-camera "That this meeting of Council go In-Camera at 9:55 p.m., to discuss Personnel and Legal. matters." Seconded by: R. Simpson ''That we rise from In-Camera at 11 :10 p.m., and report progress." Seconded by: G. Lamb. "That Council waive the requirements of the Procedural By-law to permitthe continuation of.~. business." Seconded by: G. Lamb "That the Report of the Administration/Personnel Chair regarding 1995 Staffing requirements/needs be received and that Council approve recommendations #1, 2, 3 as amended to read one full time firefighter and #4." "That the Legal/Economist correspondence regarding the Landfill valuation offers and counter-offers be received. That this Council endorses and authorizes Option 1.1. and that Option 1.1 be forwarded immediately to the County for their endorsement and authorization." "That the Town Planner be directed to proceed with rezoning matters and the required notices pursuant to the Planning Act in respect of properties located on Drury Street and Letitia Street." (p) adjournment "That this regular meeting of Council adjourn at 11 :20 p.m." CONFIRMED IN OPEN SESSION THIS 24TH DAY OF APRIL, ~o.ro~-eyh=c C;V~ -Administrator Mayor ~
TOWN OF BRADFORD WEST GWILLIMBURY
Meeting 1995/09 TOWN OF BRADFORD WEST GWILLIMBURY MINUTES Present: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor Roughley
More informationCommittee of the Whole
Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie
More informationTown of Bradford West Gwillimbury
Town of Bradford West Gwillimbury Meeting 1993/33 September 13, 1993 Present: Mayor Storey County Councillor Brown Councillor Dykie Councillor Gabriel Councillor Jonkman Councillor Maurino Councillor Roughley
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM
More informationNovember 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie
More informationMinutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk
The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug
More informationTHE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES
THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016
More informationThat the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.
Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor
More informationCorporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:
More informationMembers of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:
July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City
More informationRegular Council Open Session MINUTES
Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor
More informationCOUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.
COUNCIL MEETING MINUTES Monday, 3:20 p.m. A Meeting of the Town of East Gwillimbury Municipal Council was held on Monday, March 1, 2010, at 3:20 p.m. in the Civic Centre Council Chambers, 19000 Leslie
More informationTHE 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 informationThe 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 informationStaff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)
Council Members Present: Mayor Christine Ellis, Councillors Les Blackwell (5:40PM), Jason Cottrell (5:47PM 8:40PM) and Jeff McLaren. Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Absent, with
More informationC-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More informationCOMMITTEE CHAIR REPORT
COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated
More informationTHE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers
THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson
More informationCOUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271
COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on
More informationTHE 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 informationAlliston 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 informationCouncil Public Meeting Agenda 7:30 p.m. Council Chambers
CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation
More informationCorporation 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 informationJuly 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 informationAGENDA 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 informationCouncillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on November 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones
More informationTOWNSHIP OF CHAMPLAIN
TOWNSHIP OF CHAMPLAIN REGULAR COUNCIL MEETING August 3, 2016 TOWNSHIP HALL MEMBERS PRESENT: ALSO PRESENT: Gary J. Barton. Mayor Troy Carkner, Councillor Paul Emile Duval, Councillor Jacques Lacelle, Councillor
More information4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation
REGULAR COUNCIL MINUTES March 21, 2011-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Linda Collins, Chair Deputy Mayor Dan McLean Councillor Dan Clement Councillor Perry Ritchie
More informationMr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.
Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:
More informationC-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
More information- 1 - November 9, 2009
- 1 - A Meeting of the Shelburne Council was held on with all members present except Councillor Benotto. Staff attending included John Telfer, Clerk/EDO, Cecile Grant, Treasurer and Scott Wheeldon, Director
More informationHuron County Council
Minutes - January 4, 2012 Second Session GODERICH, ONTARIO SECOND SESSION HURON COUNTY COUNCIL Goderich, Ontario January 4 th, 2012. met in the Council Chambers on Wednesday January 4 th, 2012. Warden
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationCORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016
CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:
More informationMinutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager
Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff
More information2. Adoption of Agenda Recommendation: That the Committee Agenda dated April 1, 2015 be adopted as printed.
Page 1 of 8 Downtown Revitalization Committee Wednesday, April 1, 2015 6:30 PM Zima Room, BWG Library and Cultural Centre, 425 Holland Street, Bradford, ON. Agenda Pages A Meeting of the Downtown Revitalization
More informationPlanning Council - Minutes Tuesday, June 27, 2017
Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz
More informationDistrict of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.
PRESENT: ATTENDING: District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. Councillors Chief Administrative Officer Director of Planning and Community
More informationRegular Meeting of Council Agenda
Regular Meeting of Council Agenda C-22/2016 Monday, November 7, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of
More informationCorporation of the Municipality of South Huron. Minutes for the Regular Council Meeting
1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:
More informationMINUTES OF COUNCIL APRIL 17, 2003 MINUTES OF COUNCIL
MINUTES OF COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK April 17, 2003 The Regional Council met at 9:35 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with
More informationMUNICIPALITY 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 informationHALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES
THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT February 27, 2018 9:30 A.M. Haldimand County Central Administration Building Council
More informationCORPORATION OF THE TOWNSHIP OF MELANCTHON
CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,
More informationCouncil Meeting May 22nd, 2018 be approved as presented. CARRIED
MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,
More informationClerk/Planning Coordinator Crystal McMillan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones
More informationAgenda. The Corporation of the County of Prince Edward
The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER
More informationTHE CORPORATION OF THE TOWNSHIP OF EAR FALLS
THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the
More informationDevelopment Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2
Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor
More informationTOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES
Bradford t Gwillimffi}f~ A Growing Tradition MINUTES Wednesday, April 4, 2012 7:00 p.m. Compton Room, Engineering Services 100 Holland Court, Bradford, Ontario MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:
More informationCity of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers
Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard
More informationDEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall
DEVELOPMENT COMMITTEE REPORT Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor 1. CALL TO
More informationThe 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 informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at
More informationMay 7, :00 p.m. Regular Meeting. Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001)
May 7, 2014 1:00 p.m. Regular Meeting Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001) Council Chambers 4 th Floor The Corporation of the City of Brampton Members:
More informationBradford t Gwillim6Yt~~
The Corporation of the Town of Bradford West Gwillimbury Date: Tuesday, May 3, 2011 Meeting: Regular Meeting of Council- 2011/29 Time: Location: 7:00 p.m. Council Chambers, Court House 57 Holland Street
More informationTHE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting
THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding
More informationMEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk
Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with
More informationTHE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.
THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, 2012 6:00 P.M. CITY HALL COUNCIL CHAMBERS 325 FARR DRIVE 1. CALL TO ORDER M I N U T E S The meeting was
More informationMINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM
Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the
More informationAngela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew
Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationTOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013
TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,
More informationThe Corporation of the Town of Essex Regular Council Meeting July 4, 2016
The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 A Regular Meeting of the Council of the Town of Essex was held on Monday, July 4, 2016 at 6:05 PM in the County of Essex Council
More informationCouncil Minutes February 19, 2019
Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council
More informationAGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS
AGENDA THE FIFTY-FIRST 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 5, 2017 ROUTINE
More informationREVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS
Office of the Regional Clerk CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m. ELECTION
More informationCOUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers
COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.
More informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don
More informationCITY OF ORILLIA COUNCIL MINUTES
CITY OF ORILLIA COUNCIL MINUTES 2006-107 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, MAY 1, 2006 AT 7:45 P.M. FOLLOWING THE PUBLIC MEETING RE PLANNING MATTERS Present: Mayor R. Stevens in the Chair
More information. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom
. COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.
More informationTHE CORPORATION OF THE TOWN OF GEORGINA
1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationCORPORATION OF THE TOWN OF RENFREW A G E N D A
CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, January 22 nd, 2019 at 7:00 p.m.
More informationMINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.
Page 1 of 6 MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire
More information6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897
A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:
More informationCorporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM
Corporation of the May 8, 2017 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor
More informationTOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015
Page 1 of 5 TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015 Call to Order and Roll Call: The Township of McNab/Braeside Planning Advisory Committee met at 7:00 p.m. All members were
More informationTHE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018
THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, August 14, 2018 at
More informationMINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014
MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014 Pledge of Allegiance Invocation The Meeting was opened by President Pro Tempore Trovato at 7:30 PM with Pledge of Allegiance in Council Chambers
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, 2002 1. Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:
More informationTHE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A
THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE
More informationCOUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.
COUNCIL MEETING MINUTES C11/10 June 7, 2011 PRESENT: ABSENT: Mayor A. T. Luciani and all members of Council Councillor Arch and Councillor Ferry STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M.
More informationRegular Meeting of the Village of Sundridge Council. Wednesday, September 26, :00 p.m. Village of Sundridge Council Chambers COUNCIL MINUTES
Regular Meeting of the Village of Sundridge Council Wednesday, September 26, 2018 6:00 p.m. Village of Sundridge Council Chambers COUNCIL MINUTES PRESENT: STAFF PRESENT: Mayor Lyle Hall, Deputy Mayor Ryan
More informationREGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL
REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL Monday, at 2:00 PM Fraser River Presentation Theatre 4th Floor, 20338 65 Avenue, Langley, BC PRESENT: Mayor J. Froese Councillors D. Davis, B. Dornan, S. Ferguson,
More informationAGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM
1. CALL TO ORDER AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, 2014 7:00 PM 2. CONFIRMATION OF AGENDA a) Additions, Deletions or Amendments All matters
More informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 62 REGULAR COUNCIL MEETING HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. PRESENT: Mayor A Spacek Councillor M. Dinnissen Councillor Y. Guertin Chief Administrative Officer Y.
More informationMunicipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers
Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers PRESENT: Mayor Paul Schoppmann Councillor Leanne Dillon Councillor Jackie Lafleur Councillor
More informationThe Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES
The Corporation of the Township of Lake of Bays Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES There was a regularly scheduled meeting of the Heritage Advisory Committee held at 4:00
More informationTOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014
TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and
More informationTHE CORPORATION OF THE TOWN OF IROQUOIS FALLS BY-LAW NO. 3417/16
THE CORPORATION OF THE TOWN OF IROQUOIS FALLS BY-LAW NO. 3417/16 Being a by-law to establish Rules of Procedure. WHEREAS AND WHEREAS the Municipal Act S.O. 2001, c.25, as amended, confers broad authority
More informationTOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING Tuesday, August 8, 2017,7:00 P.M. PLANTAGENET COMMUNITY HALL
1 TOWNSHIP OF ALFRED AND PLANTAGENET MINUTES REGULAR MEETING Tuesday, August 8, 2017,7:00 P.M. PLANTAGENET COMMUNITY HALL Present: Staff Present Femand D*caire, Chair Rene Beaulne, Councillor Benoit Lamarche,
More informationDEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall
DEVELOPMENT COMMITTEE REPORT Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor S. Wells Councillor
More informationPresent: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik
Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: March 12, 2019 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationTHE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL
THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL King City Seniors Centre 30 Fisher Street, King City The Council meeting convened 6:04 p.m. wi Mayor Black presiding. ATTENDANCE Council
More information