The Municipal Corporation of the Town of Fort Erie

Size: px
Start display at page:

Download "The Municipal Corporation of the Town of Fort Erie"

Transcription

1 The Municipal Corporation of the Town of Fort Erie Regular Council Meeting Minutes Monday, March 27, Call to Order The meeting was called to order by Mayor Redekop, Chair at 6:01 p.m. 2. Invocation The Invocation was read by the Clerk. 3. Roll Call Present: Mayor Redekop; Councillors Butler, Knutt, Lubberts, McDermott and Passero Absent: Councillor Zanko due to a work commitment Also Present: Regional Councillor Annunziata Staff: L. Bubanko, K. Dolch, K. German, J. Janzen, T. Kuchyt and K. Walsh 4. Announcements/Addenda There was one addendum under Presentations and Delegations the deletion of Delegation Vince DeSimone, NOTL Re: Opposed to Environmental Advisory Committee Decision of February 12, 2017 Request for Removal of EC Overlay 0 Garrison Road, west of 4106 Garrison Road. Mayor Redekop made announcements regarding various events and items of community interest. 5. Disclosures of Pecuniary Interest Councillor Passero disclosed a pecuniary interest with respect to New Business item 10 : Community Gaming Development Corporation Approval of Permittee Applications, as he is involved with several of the organizations listed. He abstained from discussing and voting on the matter.

2 Mayor Redekop disclosed a pecuniary interest with respect to New Business item 10 : Community Gaming Development Corporation Approval of Permittee Applications, as he or members of his family are directly involved in several of the organizations listed. He abstained from discussing and voting on the matter. 6. Public Notice of Upcoming Meetings Public Meeting Re: Zoning By-law Amendment Dominion Road - Tuesday, April 18, :00 p.m. - Town Hall Council Chambers - The information report will be available on Wednesday, April 12, Regional Councillor Report Regional Councillor Annunziata provided a verbal report on various items of business at the Region. 8. Presentations and Delegations Vince DeSimone, 865 Niagara Stone Road, NOTL Re: Opposed to Environmental Advisory Committee Decision of February 12, Request for Removal of EC Overlay - 0 Garrison Road, west of 4106 Garrison Road This delegation was cancelled. 9. Consent Agenda Items 9.1 Request to Remove Consent Agenda Items for Discussion None. 9.2 Consent Agenda Items for Approval 1. Minutes Approve - Regular Council Meeting - February 27, 2017 (b) Approve Recommendations - Council-in- Committee Meeting - March 6, 2017 (c) Approve Recommendations - Council-in- Committee Meeting - March 20, 2017 Page 2 of 11

3 2. Correspondence Receive - Regional Municipality of Niagara Police Services Board - Burgoyne Bridge Replacement Project Forensic Audit (b) Receive and Support - Town of Lincoln - Region-Wide Strategic Plan for Agricultural Irrigation (c) (d) (e) Receive - City of Port Colborne's Resolution of Support - Burgoyne Bridge Replacement Project Forensic Audit Receive - Town of Pelham's Resolution of Support - Fonthill Lions "Message in a Bottle" Initiative Receive - City of St. Catharines - Provincial Auditor General's Offer to NPCA - Third Party Audit 3. Board/Committee Minutes Receive - Ridgeway Business Improvement Area Board of Management - March 1, 2017 (b) Receive - Fort Erie Public Library Board - February 21, 2017 (c) Receive - Senior Citizens Advisory Committee - February 1, 2017 (d) Receive - Environmental Advisory Committee - February 15, 2017 (e) Receive - Fort Erie Active Transportation Advisory Committee - February 21, 2017 (f) Receive - Traffic Coordinating Committee - March 1, 2017 (g) Receive - Accessibility Advisory Committee - February 28, 2017 (h) Receive - Mayor's Youth Advisory Committee - March 20, 2017 Page 3 of 11

4 4. Other Matters Consent Agenda Resolution Resolution No. 1 Moved by: Councillor McDermott Seconded by: Councillor Butler That: Council approves the Consent Agenda Items as recommended. 9.3 Items Removed for Discussion None. 10. New Business/Enquiries Mayor Redekop surrendered the Chair to Councillor Lubberts. Community Gaming Development Corporation - Approval of Permittee Applications Resolution No. 2 Moved by: Councillor Knutt Seconded by: Councillor Butler That: Council approves the bingo lottery permit allocations for the period April 1, March 31, 2018 pursuant to Appendix "A" of the Memorandum dated March 8, 2017 from the Community Gaming Development Corporation. Mayor Redekop resumed the Chair. (b) Environmental Advisory Committee Minutes - February 12, 2017 Resolution No. 3 Moved by: Councillor Lubberts That: Council receives the Environmental Advisory Committee minutes of its February 12, 2017 meeting, and further That: Council approves the recommendations regarding the property west of 4106 Garrison Road with respect to the Environmental Conservation Overlay and Environmental Impact Study. Page 4 of 11

5 (c) Appointment - Ridgeway Business Improvement Area Board of Management - Brad Murphy Resolution No. 4 Moved by: Councillor Butler (d) That: Council appoints Brad Murphy to the Ridgeway Business Improvement Area Board of Management for the period ending November 30, Appointment - Ridgeway Business Improvement Area Board of Management - Barbara Scarlett Resolution No. 5 Moved by: Councillor Butler (e) That: Council appoints Barbara Scarlett to the Ridgeway Business Improvement Area Board of Management for the period ending November 30, Notice of Resignation - Gabrielle Todd - Communities-in-Bloom Committee Resolution No. 6 Moved by: Councillor Lubberts That: Council accepts the resignation of Gabrielle Todd from the Communities-in-Bloom Committee, and further That: Council directs staff to proceed with filling the vacancy in accordance with the provisions of the Procedural By-law. (f) Municipal Heritage Standing Committee Minutes - February 13, 2017 Resolution No. 7 Moved by: Councillor Passero Seconded by: Councillor Knutt That: Council receives the Municipal Heritage Standing Committee minutes of its February 13, 2017 meeting, and Page 5 of 11

6 further (g) That: Council approves the recommendation regarding the request from the Point Abino Lighthouse Preservation Society with respect to the request to move the clock works mechanism. Notice of Resignation - Ross McLean - Fort Erie Active Transportation Advisory Committee Resolution No. 8 Moved by: Councillor Passero Seconded by: Councillor Knutt That: Council accepts the resignation of Ross McLean from the Fort Erie Active Transportation Advisory Committee, and further That: Council directs staff to proceed with filling the vacancy in accordance with the provisions of the Procedural By-law. (h) Appointment - Communities-in-Bloom Committee - Brian Wright Resolution No. 9 Moved by: Councillor Lubberts That: Council appoints Brian Wright to the Communities-in- Bloom Committee for the period ending November 30, (i) Appointments to the Transit Advisory Committee Mayor Redekop opened the floor for nominations for the Member of Council position on the Transit Advisory Committee. Councillor McDermott nominated Councillor Butler. There were no further nominations received. Resolution No. 10 Moved by: Councillor Knutt Seconded by: Councillor Passero That: Council appoints Maxine Johnson, Dalton Bird, Greg Bailey, Margaret Gleeson, David Duchesne, Ken Walker and Page 6 of 11

7 (j) Councillor Butler to the Transit Advisory Committee for the period ending November 30, Appointments - Mayor's Youth Advisory Committee - Trinity Bernier; Scooter Nagy; Faith Phibbs; Sam Sistar 11. Motions Resolution No. 11 Moved by: Councillor Butler That: Council appoints Trinity Bernier, Scooter Nagy, Faith Phibbs and Sam Sistar to the Mayor's Youth Advisory Committee for the period ending November 30, Mayor Redekop surrendered the Chair to Councillor Passero. Mayor Redekop Re: Great Lakes and St. Lawrence Cities Initiative Resolution No. 12 Moved by: Mayor Redekop Seconded by: Councillor Butler Whereas the Town of Fort Erie is a member of the Great Lakes and St. Lawrence Cities Initiative, which consists of 127 municipalities in Canada and the United States that border the Great Lakes and St. Lawrence River; and Whereas the Great Lakes constitute the largest reservoir of fresh water in the world, containing approximately 20% of the globe s fresh water supply; and Whereas the Great Lakes and the St. Lawrence River are bounded by two provinces of Canada and eight states of the United States of America, whose responsibility along with the two federal governments - is to oversee and ensure the sound stewardship of these waters; and Whereas the Great Lakes and St. Lawrence River are a vital source of drinking water for 45 million people who live in the Great Lakes basin; and Page 7 of 11

8 Whereas the Great Lakes are of fundamental importance to the economies of Canada and the United States through activities related to the fisheries, industry, shipping, farming, tourism and sports/recreation; and Whereas by the end of the 1960 s, industrial toxic chemicals, raw sewage and farming nutrients had turned the waters of the Great Lakes into hazards to human health and the sustainability of life in many forms; and Whereas since the 1970 s the governments of the United States and Canada have recognized the significance of the Great Lakes waters and have committed to its regeneration; and Whereas those efforts over the years have brought the Great Lakes back to life; and Whereas it has only been through stringent standards and regulations requiring the protection of the waters in the Great Lakes system; continuous research, testing and remedial initiatives; federal, state and provincial commitment to the ideals of environmental stewardship, safe and clean drinking water, protection of wildlife habitats in and adjacent to the Great Lakes and the economic opportunities that arise from such a magnificent fresh water reservoir that have permitted the Great Lakes to regain its importance as a life-sustaining resource; and Whereas the President of the United States has advanced 2017 budget proposals that include the reduction in funding for the Great Lakes Restoration Initiative by 97%, making the program virtually meaningless; and Whereas this proposal is reckless, unwarranted and dangerous to the future quality of the waters of the Great Lakes system; and Whereas the budget proposal of the President fails to recognize the decades of commitment by successive federal, state and provincial governments to rejuvenate the Great Lakes and the need for continuous vigilance to ensure the safety of the waters of the Great Lakes system to those millions of people who rely upon it for clean drinking water, employment, food and recreation; Page 8 of 11

9 12. Notice of Motion Now therefore be it resolved: 1.That the Council of the Town of Fort Erie recognizes its responsibility as a steward of the waters of the Great Lakes system and fully supports the work of the Great Lakes and St. Lawrence Cities Initiative; 2.That the Council of the Town of Fort Erie recognizes the importance of programs, projects, research, initiatives and activities that restore, protect, promote, maintain and enhance the quality of the waters in the Great Lakes system and the responsibility of the governments of Canada and the United States of America and the states and provinces that bound the Great Lakes system; 3.That the Council of the Town of Fort Erie hereby expresses its opposition to any reduction in the budget allocated by the United States government to Great Lakes Restoration Initiatives and programs that address the environmental integrity of the waters of the Great Lakes system for 2017 and future years; 4.That a copy of this Resolution be forwarded to the Office of the President of the United States of America, the Speaker of the House of Representatives, the Leader of the House of Representatives Minority, the Leaders of the Majority and Minority of the United States Senate, the Prime Minister of Canada, the Governors of Wisconsin, Pennsylvania, New York, Ohio, Michigan, Minnesota, Illinois and Indiana, the Premiers of Ontario and Quebec, the Great Lakes and St. Lawrence Cities Initiative, the Association of Municipalities of Ontario, the Region of Niagara and local municipalities in Niagara, the Members of Parliament and Members of Provincial Parliament in Niagara, the International Joint Commission, Conservation Ontario and Niagara Peninsula Conservation Authority. Mayor Redekop resumed the Chair. Councillor Butler gave notice of motion to be considered at the April 10, 2017 Regular meeting of Council regarding fast tracking the Niagara South Hospital so that building can start in the next couple of years as opposed to the targeted date of 2023 as it is imperative to have a stateof-the-art facility in place in anticipation of Niagara s growth, in particular, Fort Erie. Page 9 of 11

10 13. Consideration of By-laws Resolution No. 13 Moved by: Councillor Knutt Seconded by: Councillor Passero That: The by-law package containing: : To Authorize the Entry into a Lease Agreement with Ontario Inc. (Steve & Nada Sustic) for Parking Purposes (Palmwood Hotel Crystal Beach Waterfront Park) : To Stop Up and Close and Authorize the Sale of Part of the Glenolden Lane Unopened Road Allowance on the East Side of Eastwood Avenue (Susan Duffy and Michael Croft) : To Re-establish the Communities-in-Bloom Committee and Approve its Terms of Reference and to Repeal By-law No is given first and second reading. Resolution No. 14 Moved by: Councillor Butler That: By-laws: are given third and final reading to be signed by the Mayor and Clerk under the corporate seal. Resolution No. 15 Moved by: Councillor Passero Seconded by: Councillor Knutt That: By-law No : To Confirm the Actions of Council at its Meeting Held on March 27, 2017 is given first and second reading. Page 10 of 11

11 Resolution No. 16 Moved by: Councillor McDermott Seconded by: Councillor Butler That: By-law No is given third and final reading to be signed by the Mayor and Clerk under the corporate seal. 14. Scheduling of Meetings Various meetings were announced. 15. Adjournment Resolution No. 17 Moved by: Councillor Knutt Seconded by: Councillor Passero That: Council adjourns at 7:02 p.m. to reconvene into a Regular Meeting of Council on April 10, Mayor Clerk Page 11 of 11

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

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

More information

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

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-22/2017 Monday, December 18, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

Terms of Reference for Niagara Compliance Audit Committee

Terms of Reference for Niagara Compliance Audit Committee 1. Authority Terms of Reference for Niagara Compliance Audit Committee 1. Sections 88.33 and 88.35 of the Municipal Elections Act, 1996 (Act) provides that an elector who is entitled to vote in an election

More information

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-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 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

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA

TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, :00 a.m. AGENDA TOWNSHIP OF RIDEAU LAKES ECONOMIC DEVELOPMENT COMMITTEE REGULAR MEETING Monday, November 5, 2018-9:00 a.m. AGENDA 1. Roll Call 2. Adoption of the Agenda 3. Declaration of Pecuniary Interest and the General

More information

GREATER NIAGARA CIRCLE ROUTE COMMITTEE

GREATER NIAGARA CIRCLE ROUTE COMMITTEE GREATER NIAGARA CIRCLE ROUTE COMMITTEE TERMS OF REFERENCE ICP 44-2013 Page 4 of 8 MANDATE The Greater Niagara Circle Route Committee (GNCRC) is an advisory body established by the Niagara Region in accordance

More information

ONTARIO REGULATION 287/07 GENERAL

ONTARIO REGULATION 287/07 GENERAL Français Clean Water Act, 2006 ONTARIO REGULATION 287/07 GENERAL Consolidation Period: From November 4, 2008 to the e-laws currency date. Last amendment: O. Reg. 386/08. This is the English version of

More information

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA SPECIAL - FULL AUTHORITY MEETING Tuesday, December 12, 2017 **9:30 a.m. Ball s Falls Centre for Conservation Glen Elgin Room 3292 Sixth Avenue, Jordan, ON A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING

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

The Corporation of the Town of Grimsby

The Corporation of the Town of Grimsby The Corporation of the Town of Grimsby Council Meeting Minutes Town Hall Council Chambers 160 Livingston Avenue January 16, 2017 Present: Mayor R. N. Bentley Alderman S.D. Berry Alderman N.A. DiFlavio

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

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

NIAGARA PENINSULA CONSERVATION AUTHORITY (NPCA) FULL AUTHORITY MEETING MINUTES

NIAGARA PENINSULA CONSERVATION AUTHORITY (NPCA) FULL AUTHORITY MEETING MINUTES NIAGARA PENINSULA CONSERVATION AUTHORITY (NPCA) FULL AUTHORITY MEETING MINUTES Wednesday, February 20, 2019 9:30 a.m. Ball s Falls Centre for Conservation - Glen Elgin Room 3292 Sixth Avenue, Jordan, ON

More information

July 31, Dear Mr. Griffith:

July 31, Dear Mr. Griffith: July 31, 2016 Andrew Griffith Associate Deputy Assistant Secretary for Fuel Cycle Technologies U.S. Department of Energy Office of Nuclear Energy Response to IPC 1000 Independence Avenue, SW Washington,

More information

NIAGARA COMPLIANCE AUDIT COMMITTEE. Procedures for the Niagara Compliance Audit Committee

NIAGARA COMPLIANCE AUDIT COMMITTEE. Procedures for the Niagara Compliance Audit Committee 1. Background NIAGARA COMPLIANCE AUDIT COMMITTEE Procedures for the Niagara Compliance Audit Committee 1.1 In accordance with Section 81.1 of the Municipal Elections Act, 1996 ( Act ), a Joint Compliance

More information

COUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B.

COUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B. COUNCIL MEETING MINUTES C11/09 May 17, 2011 PRESENT: ABSENT: STAFF: Mayor A. T. Luciani and all members of Council Councillor Ferry F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore,

More information

Table of Contents DEFINITIONS... 3 APPLICATION... 5

Table of Contents DEFINITIONS... 3 APPLICATION... 5 Table of Contents DEFINITIONS... 3 APPLICATION... 5 ROLES AND DUTIES... 5 3. Mayor... 5 4. Deputy Mayor... 6 5. Chair... 6 6. Members of Council... 6 7. Clerk... 6 STANDING COMMITTEES OF COUNCIL... 7 8.

More information

Hamlet of Cambridge Bay By-Laws

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

More information

CHAIR AND MEMBERS CORPORATE SERVICES COMMITTEE MEETING ON OCTOBER 20, 2015 CATHY SAUNDERS CITY CLERK RANKED BALLOTING PROCESS RECOMMENDATION

CHAIR AND MEMBERS CORPORATE SERVICES COMMITTEE MEETING ON OCTOBER 20, 2015 CATHY SAUNDERS CITY CLERK RANKED BALLOTING PROCESS RECOMMENDATION TO: FROM: SUBJECT: CHAIR AND MEMBERS CORPORATE SERVICES COMMITTEE MEETING ON OCTOBER 20, 2015 CATHY SAUNDERS CITY CLERK RANKED BALLOTING PROCESS RECOMMENDATION That, on the recommendation of the City Clerk,

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 8, 2013 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:

More information

MEMORANDUM OF UNDERSTANDING. Among

MEMORANDUM OF UNDERSTANDING. Among MEMORANDUM OF UNDERSTANDING Among THE WHITE HOUSE COUNCIL ON ENVIRONMENTAL QUALITY, THE U.S. DEPARTMENT OF ENERGY, THE U.S. DEPARTMENT OF DEFENSE, THE U.S. DEPARTMENT OF THE ARMY, THE ADVISORY COUNCIL

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

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue AGENDA City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue 7:00 8:00 p.m. Meeting called by Mayor Pro Tem Jerry Zimmermann

More information

Brant County Council Revised Agenda & Addendum

Brant County Council Revised Agenda & Addendum Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.

More information

COUNCIL MEETING MINUTES. May 20, 2014

COUNCIL MEETING MINUTES. May 20, 2014 COUNCIL MEETING MINUTES May 20, 2014 PRESENT: ABSENT: STAFF: OTHERS: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Arlene Arch, Councillor Norbert Preiner, Councillor Rebecca Lott, 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

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

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

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

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

More information

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

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

THE 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 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 information

COUNCIL 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, 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 information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on March 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

Regular Council Open Session MINUTES

Regular 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 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

THE REGIONAL MUNICIPALITY OF NIAGARA ACCESSIBILITY ADVISORY COMMITTEE ONTARIANS WITH DISABILITIES ACT REPORT

THE REGIONAL MUNICIPALITY OF NIAGARA ACCESSIBILITY ADVISORY COMMITTEE ONTARIANS WITH DISABILITIES ACT REPORT THE REGIONAL MUNICIPALITY OF NIAGARA ACCESSIBILITY ADVISORY COMMITTEE ONTARIANS WITH DISABILITIES ACT REPORT 8-2009 Minutes of a meeting of the Region of Niagara Accessibility Advisory Committee (RNAAC),

More information

COUNCIL MEETING MINUTES. December 15, 2015

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

More information

chapter 22 An Act to protect existing and future sources of drinking water and to make complementary and other amendments to other Acts

chapter 22 An Act to protect existing and future sources of drinking water and to make complementary and other amendments to other Acts Français chapter 22 Explanatory Note An Act to protect existing and future sources of drinking water and to make complementary and other amendments to other Acts Assented to October 19, 2006 Note: This

More information

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 5:23 p.m. and in open session at 7:10 p.m.

More information

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m. CALL TO ORDER COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON Meeting held - Wednesday, May 28,2008 Council Chamber County Court House 6:30 p.m. I Warden Schermerhorn called the meeting to order. All members

More information

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES 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 information

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian

More information

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m.

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m. TOWN OF LAKE COWICHAN Minutes of a Regular meeting of Council held on Tuesday, February 25 th, 2014 PRESENT: STAFF: Mayor Ross Forrest Councillor Bob Day Councillor Frank Hornbrook Councillor Jayne Ingram

More information

Connections. Interstate Compacts. Keeping Track. Updated Compact Keeps Juvenile Offenders. from Falling Through the Cracks.

Connections. Interstate Compacts. Keeping Track. Updated Compact Keeps Juvenile Offenders. from Falling Through the Cracks. National Center for Interstate Compacts Connections 2009, Issue 1 Keeping Track Updated Compact Keeps Juvenile Offenders from Falling Through the Cracks After more than five years, a new Interstate Compact

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 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

DECEMBER 13, 2005 GREAT LAKES ST. LAWRENCE RIVER BASIN SUSTAINABLE WATER RESOURCES AGREEMENT

DECEMBER 13, 2005 GREAT LAKES ST. LAWRENCE RIVER BASIN SUSTAINABLE WATER RESOURCES AGREEMENT DECEMBER 13, 2005 GREAT LAKES ST. LAWRENCE RIVER BASIN SUSTAINABLE WATER RESOURCES AGREEMENT The State of Illinois, The State of Indiana, The State of Michigan, The State of Minnesota, The State of New

More information

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery

More information

A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018

A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018 CALL TO ORDER (5:30 P.M.) A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018 Call to Order and Closed Meeting 5:30

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

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday September 14, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday September 14, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Board of Commissioners held on Thursday September 14, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order by Chairman Root.

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

HALDIMAND COUNTY COUNCIL MINUTES

HALDIMAND COUNTY COUNCIL MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT March 6, 2017 6:00 P.M. Haldimand County Central Administration Building Council Chambers K. Hewitt,

More information

MINUTES OF COUNCIL MEETING, JUNE 3, 2014 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, JUNE 3, 2014 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, JUNE 3, 2014 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:30 p.m. and in open session at 7:13 p.m. on the

More information

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

C-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-20/2017 Monday, November 20, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

City Council Meeting Contents

City Council Meeting Contents at 7:15 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll

More information

Agenda. The Corporation of the County of Prince Edward

Agenda. 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 information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

B. Items referred to City Staff (pages B 1 to B 10) 5. Wilson

B. Items referred to City Staff (pages B 1 to B 10) 5. Wilson C08/22 Corporation of the City of Thorold Council Agenda Tuesday, December 16, 2008 6:30 p.m. Council Chambers a) To adopt the minutes of the Regular Council Meeting held on December 2, 2008. b) To adopt

More information

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER 9-2018 A by-law to govern the calling, place, and proceedings of the meetings of Council and its committees and the conduct of their members and to repeal

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, August 13 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

A Regular Work Session of the Chesapeake City Council was held July 11, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held July 11, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session July 11, 2017 A Regular Work Session of the Chesapeake City Council was held July 11, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE. Committee of the Whole Agenda Town Hall, 56 Queen St

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE. Committee of the Whole Agenda Town Hall, 56 Queen St THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE Committee of the Whole Agenda Town Hall, 56 Queen St DATE: Tuesday, July 15, 2008 Supplementary Page Delegations 1. Brad Mills regarding the Sale of Surplus

More information

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA

CITY OF DELAVAN ORGANIZATIONAL COMMON COUNCIL MEETING TUESDAY, APRIL 17, :35 P.M. MUNICIPAL BUILDING COUNCIL CHAMBERS AGENDA CITY OF DELAVAN COMMON COUNCIL Tuesday, April 17, 2018 6:30 P.M. MUNICIPAL BUILDING AGENDA (This meeting will be video recorded and available on the City Website at www.ci.delavan.wi.us) 1. Call to Order

More information

THE RURAL MUNICIPALITY OF BIFROST

THE RURAL MUNICIPALITY OF BIFROST Page 1 of 10 THE RURAL MUNICIPALITY OF BIFROST The Regular Meeting of the Council of the Rural Municipality of Bifrost held in the Council Chambers of the Bifrost Municipal Office in the Town of Arborg,

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

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

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

More information

Dryden Youth Centre. (Personal)

Dryden Youth Centre. (Personal) The Corporation of The City of Dryden May 21, 2013 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2008-234 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, SEPTEMBER 29, 2008 AT 8:06 P.M. FOLLOWING THE SPECIAL MEETING RE TAX APPEALS Present: Mayor R. Stevens in the

More information

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE 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 information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

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

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2005-165 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, JULY 18, 2005 AT 10:05 P.M. FOLLOWING THE COUNCIL COMMITTEE MEETING Present: Absent: Mayor R. Stevens in the

More information

The Corporation of the Town of Essex. Regular Council Meeting

The Corporation of the Town of Essex. Regular Council Meeting The Corporation of the Town of Essex Regular Council Meeting March 16, 2015 A Regular Meeting of the Council ofthe Town of Essex was held on Monday, March 16, 2015 at 6:00 PM in the County of Essex Council

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

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

NIAGARA PENINSULA CONSERVATION AUTHORITY. WELLAND APRIL 16, :00 p.m.

NIAGARA PENINSULA CONSERVATION AUTHORITY. WELLAND APRIL 16, :00 p.m. NIAGARA PENINSULA CONSERVATION AUTHORITY WELLAND APRIL 16, 2008 7:00 p.m. M I N U T E S MEMBERS PRESENT MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: BUSINESS: D. Ransom, (Chairman) B. Baty (Vice-Chairman)

More information

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Monday, November 28, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser

More information

MIDDLESEX CENTRE COUNCIL MINUTES

MIDDLESEX CENTRE COUNCIL MINUTES March 4, 2015 COUNCIL CHAMBER 4:00 pm MIDDLESEX CENTRE COUNCIL MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in the Council Chamber on March 4, 2015 at 4:00

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

CORPORATION OF THE MUNICIPALITY OF MEAFORD CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis

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

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

COUNCIL AGENDA FOR FEBRUARY 11, 2014

COUNCIL AGENDA FOR FEBRUARY 11, 2014 COUNCIL AGENDA FOR FEBRUARY 11, 2014 MEMBERS OF OUR COMMUNITY WHO REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN OUR MEETINGS ARE ASKED TO CONTACT OUR OFFICE AT LEAST 96 HOURS IN ADVANCE. AS A COURTESY TO

More information

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture June 28, 2011 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday June 28, 2011 at 7:03 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario.

More information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following

More information

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001.

The Administrative Policies Committee hosted a public meeting to consider Tax Write Offs Pursuant to Sections 357 and 358 of the Municipal Act, 2001. City Of Kingston Administrative Policies Committee Meeting Number 03-2017 Confirmed Minutes Thursday, March 9, 2017 5:30 p.m., Council Chamber, City Hall Members Present Councillor Osanic; Vice Chair Councillor

More information

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

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

More information

MINUTES. THAT: The CGDC agenda for the September 26 th, 2007 meeting be accepted. (CARRIED)

MINUTES. THAT: The CGDC agenda for the September 26 th, 2007 meeting be accepted. (CARRIED) Town of Fort Erie MINUTES Community Gaming Development Corporation Meeting Date, Time, and Location Wednesday, September 26 th, 2007 at 5:30 p.m. Conference Room #1 Members Committee Members George McDermott,

More information

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors R. Austin, G. Burns, M. Ellis, J. Lees and D. Turck and Student Councillor M. Harrington.

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors R. Austin, G. Burns, M. Ellis, J. Lees and D. Turck and Student Councillor M. Harrington. March 01, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 01, 2011 at 7:08 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT

THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT 2-2011 Minutes of a meeting of the held on Monday, commencing at 2:00 p.m. in Committee Room 4, Regional

More information

Council Procedural By-law

Council Procedural By-law Council Procedural By-law By-law Number 2010-1 City of Kingston Council Procedural By-Law 2010-1 Page 2 of 50 City Of Kingston Ontario By-Law Number 2010-1 Council Procedural By-Law Passed: June 15, 2010

More information

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

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

More information