CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Size: px
Start display at page:

Download "CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES"

Transcription

1 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 Councillor John Gorzo Councillor Gary Lamb Councillor Ron Simpson (arrived at approx. 7:15 p.m.) Councillor Marty Toombs Councillor Sharon Villani Staff Present: Others Present: Bruce Davis, Chief of Police Juanita Dempster-Evans, Clerk-Administrator Barbara Gray, General Manager, PUC Eric Hodgins, Town Planner Patricia Nash, Deputy Clerk Susan Turnbull, Deputy Treasurer Miriam King, BWG Times Mikki Nanowski Sue Budvet Jim Craig George Riffert and others. (a) PRAYER Mayor Jonkman welcomed those present to join in the Lord's Prayer. (b) OpENING "That this regular meeting of Council come to order at 7:00 p.m." (e) OPEN FORUM None. (d) DECLARATIONS OF PECUNIARY INTEREST DISCLOSURE OF INTEREST Mayor Jonkman reminded the Members of Council of the Conflict of Interest legislation and requirements thereunder. No declarations of Conflict of Interest were disclosed.

2 Meeting 1998/26-2- September 8, 1998 (e) MINUTES OF PREVIOUS MEETING "That the minutes of the regular and special meetings of Council held on August 25, 1998 be adopted as printed." (f) DEPUTATIONS AND PETITIONS None. (g) BILLS AND ACCOUNTS Mayor Jonkman requested consideration by Council that Correspondence Item 22-1 be dealt with at this time, due to a request by Mrs. Nanowski. 1. HEART Committee Heritage Lights Seconded by: G. Lamb "That the correspondence from the Chair and Vice-Chair of HEART regarding Heritage Lights be received, and that Council authorize the purchase of Heritage Lights." 2. Raymond, Walton, Hunter Invoice No Official Plan Moved by: S. Villani Seconded by: M. Toombs "That Council authorize payment of Raymond, Walton, Hunter Invoice No in the amount of $1, regarding the Official Plan." 3. Ainley & Associates Limited Progress Payment No.1 County Road 4 - Concession Road 8 Intersection Improvements Moved by: S. Villani 'That Council accept. the recommendation of Ainley & Associates Limited dated September 1, 1998 and authorize Progress Payment No. 1 in the amount of $79, be paid to Winstar Construction Corp. regarding County Road 4 - Concession Road 8 Intersection I mprovementsltraffic Signals."

3 Meeting 1998/26-3- September 8, 1998 (h) REPORTS OF MUNICIPAL OFFICERS 1. Report of General Manager, P.U.C. Purchase of a 44kv Line from Ontario Hydro Seconded by: G. Lamb 'That the report of the General Manager, P.U.C. dated September 3,1998 regarding 'Purchase of a 44kv Line from Ontario Hydro' be received, and that Council approve the purchase of the line and approval be given to proceed to draft a by-law for a purchase and sale agreement." 2. Report of Deputy-Treasurer Assessment Review Officer Moved by: M. Toombs Seconded by: S. Villani "That the report of the Deputy-Treasurer dated September 1, 1998 regarding 'Assessment Review Officer' be received for information." 3. Report of Chief Davis Special Circumstances Fund - Application Form South Simcoe Police Service Start-up Costs Moved by: S. Villani "That the report of Chief Davis dated August 27, 1998 regarding 'Special Circumstances Fund - Application Form - South Simcoe Police Service Start-up Costs be received, and that the Council for the Town of Bradford West Gwillimbury requests that the Provincial Government provide funding through the Special Circumstances Fund for the start-up costs incurred by the South Simcoe Police Service in effective their amalgamation." Moved by: S. Villani Seconded by: M. Toombs "That in the event the Town of Innisfil and the Town of Bradford West Gwillimbury are successful in receiving funding for the above, that the said funding be held in Reserve established by the Town Treasurer, with the said Reserve to be used to offset future Police Service Board Operating Budgets."

4 Meeting 1998/26-4- September 8, Report of Director of Building/By-law Enforcement and Drainage Draft Property Standards By-law and Draft By-law to Appoint Property Standards Committee Seconded by: S. Villani "That the report of the Director of Building, By-law Enforcement and Drainage dated September 3, 1998 regarding 'Draft Property Standards By-law and Draft By-law to appoint Property Standards Committee' be received." 5. Reports of Town Planner a) Application for Zoning By-law Amendment Owner: Mod-Aire Homes Limited W/S Roughley Street Lot 123, Plan 51M-610 Former Town of Bradford Planning Department File: Z "That the report of the Town Planner dated September 8, 1998 on the Zoning By-law amendment application filed by Mod-Aire Homes Limited for Lot 123, Plan 51M-610 be received and the recommendation contained therein to rezone the property and prepare the necessary by-law for presentation to Council be approved." b) Letter of Credit - Site Plan Control Owner: Ontario Ltd. (Natale) Country Style Donuts 396 Holland Street West Former Town of Bradford Planning Department File: SP "That the report of the Town Planner dated September 8, 1998 on the Letter of Credit for the Site Plan Agreement with Ontario Ltd. be received and the recommendation contained therein to reduce the security from $71,500 to $3,000 be approved."

5 Meeting 1998/26-5- September 8, 1998 c) Application for Site Plan Amendment Owner: Reagens Comiel Canada Ltd. 10 Reagens Industrial Court Part of Lot 11, Concession 7 Former Township of West Gwillimbury Planning Department File: SP 'That the report of the Town Planner dated September 8, 1998 on the Site Plan Amendment application filed by Reagens Comiel Canada Ltd. for the lands municipally known as 10 Reagens Industrial Court, former Township of West GWillimbury, be received and the recommendation contained therein to grant conditional site plan approval be approved." 6. Report of Councillor Bonany Report on Intergovernmental Strategy Meeting Bradford to Barrie Rail Preservation "That the report on Intergovernmental Strategy Meeting - Bradford to Barrie Rail Preservation' by Councillor Bonany dated September 3, 1998 be received." 7. Report of Deputy Clerk By-law Amendment Restricted Vehicle Weight By-law "That the report of the Deputy Clerk dated September 3rd, 1998 regarding the necessary amendment to By-law (Restricted Vehicle Weight By-law) be received and the recommendation contained therein approved." 8. Reports of Clerk-Administrator a) Bertrand Faure Permit Fees "That the September 3, 1998 report of the Clerk-Administrator regarding 'Bertrand Faure - Permit Fees' be received and the recommendation contained therein be approved."

6 Meeting 1998/26-6- September 8, 1998 b) Ventra Group Inc. Possible Land Sale Middletown Business Park "That the September 4, 1998 report of the Clerk-Administrator regarding 'Ventura Group Inc., - Possible Land Sale, Middletown Business Park' be received and that direction follow by separate resolution." Re: Ventra Group Inc. "That the request of Ventra Group Inc. to name the north/south road in the Middletown Business Park after their parent company be denied." c) Request for Part Lot Control Release Lots 111,112,114,115,116 and 117, Plan 51M-610 Wilbak Homes Inc "That the September 4, 1998 report of the Clerk-Administrator regarding a Request for Part Lot Control Release for Lots 111,112,114,115,116 and 117, Plan 51M-610 be received, and that a Part Lot Control Release By-law be prepared for approval." Ventra Group Inc., Possible Land Sale, Middletown Business Park - continued Moved by: S. Villani "That the Ventra Group Inc. Agreement of Purchase & Sale be approved subject to satisfying the concerns of the Town Engineer, Fire Chief and Town Solicitor, and that these concerns be addressed before any Agreements are executed." (i) ADOPTION OF COMMITTEE RECOMMENDATIONS None.

7 Meeting 1998/26-7- September 8, 1998 (j) BY-LAWS 1. BY-LAW Being a By-law to authorize the Mayor and Clerk-Administrator to execute an Agreement with the Danube Countries' Unity, Bradford in relation to the donation of a facility to the Town for use as a Seniors Leisure Centre "That Council waive the formal reading of By-law " 2. 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 the lands municipally known as 37 and 39 Roughley Street, being Lot 123, Plan 51M "That Council waive the formal reading of By-law " Seconded by: G. Lamb "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 the lands municipally known as 37 and 39 Roughley Street, being Lot 123, Plan 51M-610 be read a first, second and third time and finally passed this 8th day of September, 1998." 3. BY-LAW Being a By-law of the Corporation of the Town of Bradford West Gwillimbury to amend By-law ; Restricted Vehicle Weight By-law "That Council waive the formal reading of By-law " Seconded by: J. Gorzo "That By-law , being a By-law of the Corporation of the Town of Bradford West Gwillimbury to amend By-law ; Restricted Vehicle Weight By-law be read a first, second and third time and finally passed this 8th day of September, 1998."

8 .. 1:.. Meeting 1998/26-8- September 8, BY-LAW Being a By-law to enter into a Collective Agreement with the International Union of Operating Engineers, Local 7923, for the Public Works "That Council waive the formal reading of By-law " 5. BY-LAW Being a By-law to remove Lots 111,112,114,115,116 and 117, Plan 51M-610 from the Part Lot Control Provisions of the Planning Act "That Council waive the formal reading of By-law "That By-law , being a By-law to remove Lots 111, 112, 114, 115, 116 and 117, Plan 51M-610 from the Part Lot Control Provisions of the Planning Act be read a first, second and third time and finally passed this 8th day of September, 1998." (~ CORRESPONDENCE 1. Rick Bartolucci, M.P.P. Sudbury Seconded by: R. Simpson "Whereas a tractor-trailer truck carrying a variety of explosives was involved in a single vehicle accident on Highway 17 West, near Sudbury, causing an explosion which destroyed a 100 foot section of the highway and created a crater 15 feet deep; Whereas a shock wave, resulting from the explosion broke doors, windows, frames and soffits on houses, causing significant personal and property damage; Whereas the residents of Ontario have the right to know what emergency plans are in place when dangerous cargo is being transported on our highways; Whereas the residents of Ontario have a right to know what protections are in place for residents who live in close proximity to vehicles carrying destructive materials; Whereas the residents of Ontario have the right to know what restrictions and precautions the Ministry of Transportation places on companies who haul dangerous cargo; Therefore be it resolved that the Ontario Legislature demand that the Mike Harris Government call a public inquiry irito this accident in order to make recommendations that will ensure this type of horrific accident does not happen again and to answer the many questions people of Northern Ontario have."

9 Meeting 1998/26-9- September 8, Francie Smith Seconded by: R. Simpson, "That the correspondence from Francie Smith dated August 24, 1998 be received and that the Town Treasurer correspond or arrange a meeting with Francie Smith to explain the Legislation we are mandated to operate under and to explain the Tax Ratios." 3. The City of Barrie - PRESS RELEASE 'City of Barrie Urges Federal Government to Act to Protect the Barrie - Toronto Rail Corridor' Seconded by: R. Simpson "That the City of Barrie Press Release dated September 2, 1998 entitled 'City of Barrie Urges Federal Government to Act to Protect the Barrie - Toronto Rail Corridor' be received." (I) MOTIONS AND NOTICE OF MOTIONS "That the Town Engineer and Town Staff investigate the possibility of a large force main which could serve development west of Melbourne Drive in Bradford West Gwillimbury to service industry, resident, commercial, approximately 1,700 acres, future growth." (m) INFORMATION AGENDA No discussion. (n) REPORTS OF COUNCIL AND COMMITTEE REPRESENTATIVES (only applicable at the first Council Meeting of each month) (0) IN-CAMERA , Moved by: P. Oykie Seconded by: G. Lamb "That this regular meeting of Council go In-Camera at 8:35 p.m., to discuss Legal and Personnel matters." Mayor Jonkman explained that the next portion of the meeting was closed to the public in order to consider Legal and Personnel matters, pursuant to clause 55(5) of the Municipal Act, Revised Statutes of Ontario 1990, as amended, Chapter M.45.

10 Meeting 1998/ September 8, Seconded by: J. Gorzo "That we rise from In-Camera at 9:10 p.m., and report progress." Seconded by: J. Gorzo "That By-law , being a By-law to enter into a Collective Agreement with the International Union of Operating Engineers, Local 7923, for the Public Works be read a first, second and third time and finally passed this 8th day of September, 1998." Seconded by: J. Gorzo "That the September 2, 1998 in-camera report of the Clerk-Administrator regarding 'Public Works - Ratification of Collective Agreement' be received and that the necessary By-law be enacted to execute the Agreement." Seconded by: J. Gorzo "That the August 17, 1998 report of the Clerk-Administrator regarding 'Senior Engineering Technician, Conditions of Hire' be received and the recommendation contained therein be approved." Enactment of By-law was withdrawn pending further consultations/negotiations. (p) ADJOURNMENT Seconded by: G. Lamb "Th at this regular meeting of Council adjourn at 9:40 p.m." CONFIRMED IN OPEN SESSION THIS 13TH DAY OF OCTOBER, ita Dempster-Evans, Clerk-Administrator Frank Jonkman, Mayor

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION 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 information

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 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 information

Committee of the Whole

Committee 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 information

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

More information

TOWN OF BRADFORD WEST GWILLIMBURY

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 information

CORPORATION 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 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 information

Town of Bradford West Gwillimbury

Town 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 information

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

Minutes. 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 information

Bradford t Gwillim6Yt~~

Bradford 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 information

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES

TOWN 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 information

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

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

More information

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

That 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 information

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

October 6, One (i) land acquisition matter was discussed. October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Cec Reid and Walter Ross present.

More information

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE 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 information

THE 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 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 information

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

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

More information

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

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor

Council Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor THE CORPORATION Of THE TOWNSHIP OF RAMARA Proud History Progressive future July 9,2018 The first meeting for the month of July for the Council of the Township of Ramara was held at the Administration Building

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

CORPORATION 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 information

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.

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. 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 information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING Regional Clerk s Office CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Wednesday, Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m.

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,

More information

2. Adoption of Agenda Recommendation: That the Committee Agenda dated April 1, 2015 be adopted as printed.

2. 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 information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF. Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY 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

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY 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 information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 2007 1. Council met in regular session on the evening of May 14, 2007 at 7:00 p.m. at the Lansdowne Council Chambers. All members were

More information

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

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

More information

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More 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

THE COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK REVISED AGENDA. THURSDAY, APRIL 12, :30 a.m.

THE COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK REVISED AGENDA. THURSDAY, APRIL 12, :30 a.m. THE COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK REVISED AGENDA THURSDAY, APRIL 12, 2001 9:30 a.m. Council Chambers York Region Administrative Centre 17250 Yonge Street Newmarket, Ontario CALL TO ORDER

More information

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

Mr. 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 information

Minutes May 6 th, 2014 Council Meeting 46

Minutes May 6 th, 2014 Council Meeting 46 Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie

More information

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

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

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION 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 information

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m. Page 1 Municipality of West Grey Minutes of July 9 th, 2018 at 1:00 p.m. The met at the Council Chambers with the following members in attendance: Members Present: Members Absent: Also Present: John A.

More information

COUNCIL 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, :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 information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 22 nd 2009 1. Council met in regular session on the evening of June 22 nd 2009 at 7:00 p.m. at the Lansdowne Council Chambers. All members

More information

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Page 1 of 8 The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Those in attendance were: Mayor: Deputy-Mayor: Councillors:

More information

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE OF THE WHOLE MINUTES COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,

More information

Regular Meeting of Council Agenda

Regular 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 information

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

COUNCIL 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, December 11 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 The Council of the Corporation of the Town of South Bruce Peninsula met on Tuesday February 5, 2013 in the Municipal

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY 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 information

MINUTES Thursday, April 20, 2017

MINUTES Thursday, April 20, 2017 The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, April 20, 2017 Members in Attendance: Absent: Staff: Other Persons / Delegations: Reeve Carol Moffatt Councillor Lisa Barry

More information

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL

More information

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and

More information

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk

MEETING 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 information

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

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

More information

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

#14 Minutes Meeting of August 14, 2018 Committee of The Whole #14 Minutes Meeting of August 14, 2018 Committee of The Whole The Committee of the Whole met on Tuesday, August 14, 2018 at the Township of Drummond/North Elmsley Administrative Building, 310 Port Elmsley

More information

Alliston Beeton Tottenham

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

More information

AGENDA 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 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 information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

More information

The Corporation of the Town of Bradford West Gwillimbury. Council Meeting Agenda April 15, 2008

The Corporation of the Town of Bradford West Gwillimbury. Council Meeting Agenda April 15, 2008 The Corporation of the Town of Bradford West Gwillimbury Council Meeting 200811 9 Agenda April 15, 2008 MOMENT OF CONTEMPLATION (b) OPENING "That this regular meeting of Council comes to order at p.m."

More information

COMMITTEE CHAIR REPORT

COMMITTEE 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 information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy

More information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

REVISED 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 information

Clerk/Planning Coordinator Crystal McMillan

Clerk/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 information

Council Minutes February 19, 2019

Council 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013 CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members

More information

Huron County Council

Huron County Council Minutes - November 30, 2011 Twelve Session GODERICH, ONTARIO TWELFTH SESSION HURON COUNTY COUNCIL South of Clinton, Ontario November 30 th, 2011. met in the Auditorium of the Health and Library Complex,

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More information

Tuesday, June 12, 2001 Page 2 of PLANNING APPLICATIONS, PRESENTATIONS & DEPUTATIONS A) Planning Applications i) Application to amend the former

Tuesday, June 12, 2001 Page 2 of PLANNING APPLICATIONS, PRESENTATIONS & DEPUTATIONS A) Planning Applications i) Application to amend the former THE CORPORATION OF NORFOLK COUNTY COUNCIL MEETING TUESDAY, JUNE 12, 2001 The following are the minutes of the Council Meeting held on Tuesday, June 12, 2001 at 7 :46 p.m. in the Council Chambers, County

More information

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

Corporation 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 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 . 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 information

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

Members 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 information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor

More information

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane.

AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane. AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, 2016 ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL 15-007 25 Carla's Lane.*** 1. Meeting called to order at 7:00 P.M. 2. RESOLUTION

More information

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

More information

Council Public Meeting Agenda 7:30 p.m. Council Chambers

Council 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 information

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

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

The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014

The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014 The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014 Present: Absent: Officials Present: Mayor Brian McMullan Councillors Dawn Dodge, Mark Elliott, Joseph Kushner,

More information

Regular 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, :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 information

Minutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m.

Minutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m. Attendance Chair: Councillors: Absent: Todd Morgan Tom G. Barker Pat Kiely Norm Mino Tony Antoniazzi Jean-Guy Chamaillard Jim Roman Minutes Corporation of the Town of Kirkland Lake Meeting of Council Theatre

More information

CITY HALL NOVEMBER 15TH, 2010

CITY HALL NOVEMBER 15TH, 2010 THE FORTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTIETH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL NOVEMBER 15TH, 2010 6:00 p.m. The meeting convened with His Worship,

More information

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

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

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 9 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

Eastern Ontario Wardens' Caucus

Eastern Ontario Wardens' Caucus Eastern Ontario Wardens' Caucus M I N U T E S Friday, 8:30 a.m. The meeting was called to order at 8:30 a.m. with the following individuals in attendance. Present County Head of Council Staff County of

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall

More information

SPECIAL MEETING OF COUNCIL AGENDA

SPECIAL MEETING OF COUNCIL AGENDA TOWN OF COLLINGWOOD SPECIAL MEETING OF COUNCIL AGENDA September 7, 2010 "Inspire confidence, wonder and a sense of possibility deliver today s services and realize tomorrow s promise." A Special Meeting

More information

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M.

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M. INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO. 10-13 THURSDAY, OCTOBER 3, 2013 COMMUNITY ROOMS B&C 7:00 P.M. Present: Historical Society Member/Chair: William M. Kell Vice Chair: Derrick Pirie ACO Member:

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999 THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Regular Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 7:30 p.m. in the Council Chambers

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

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

Staff 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 information

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON THE TWELFTH DAY OF APRIL, 2016 AT 4:00PM IN COUNCIL CHAMBERS, 420 LESLIE AVENUE, THUNDER BAY, ONTARIO THOSE PRESENT: WITH REGRETS: ALSO PRESENT: Acting

More information

The 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 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 information

Finance and Labour Relations Committee MINUTES

Finance and Labour Relations Committee MINUTES The Corporation of the City of Stratford Finance and Labour Relations Committee MINUTES Date: Time: Location: Committee Present: Staff Present: Also Present: Monday, 9:03 P.M. Council Chamber, City Hall

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M. 47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie

More information

CORPORATION OF THE TOWN OF COCHRANE

CORPORATION OF THE TOWN OF COCHRANE CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE TOWN HALL, COUNCIL CHAMBERS, 171 FOURTH AVENUE, COCHRANE, ONTARIO ON TUESDAY, AT 6:45 PM, LOCAL TIME. PRESENT: Mayor:

More information

DEVELOPMENT 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 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 information