COUNCIL MEETING September 9, :00 a.m. In Camera 2:00 p.m. Open Session (Council Chambers) MINUTES

Size: px
Start display at page:

Download "COUNCIL MEETING September 9, :00 a.m. In Camera 2:00 p.m. Open Session (Council Chambers) MINUTES"

Transcription

1 COUNCIL MEETING September 9, :00 a.m. In Camera 2:00 p.m. Open Session (Council Chambers) MINUTES Present: Council Members: Roxanne Carr Mayor Vic Bidzinski Deputy Mayor (Councillor, Ward 1) Dave Anderson Councillor, Ward 2 Brian Botterill Councillor, Ward 3 Carla Howatt Councillor, Ward 4 Paul Smith Councillor, Ward 5 Linton Delainey Councillor, Ward 6 Bonnie Riddell Councillor, Ward 7 Fiona Beland-Quest Councillor, Ward 8 Administration: Rob Coon George Huybregts Denise Exton Darlene Bouwsema Kevin Glebe Glenna Kemp Lana Dyrland Chief Commissioner Chief Financial Officer Assoc. Commissioner, Community Services Assoc. Commissioner, Corporate Services Assoc. Commissioner, Infrastructure & Planning Services Director, Legislative & Legal Services Legislative Officer 1. CALL TO ORDER Mayor Carr called the meeting to order at 9:05 a.m. 2. & 3. CHANGES / ADOPTION OF AGENDA The Chair called for additions/deletions/changes to the agenda. MOVED by F. Beland-Quest: 287/2014 THAT the Agenda be adopted as presented. MOVED by B. Riddell: 288/2014 THAT Council meet in Committee of the Whole to discuss matters protected from disclosure by Sections 17, 23, and 24 of the Freedom of Information and Protection of Privacy (FOIP) Act. Document:

2 Page 2 of IN CAMERA SESSION 4.1 Chief Commissioner Introduction of Topics 4.2 Centre in the Park Update FOIP Section 23, Local public body confidences FOIP Section 25, Economic interests of the municipality Document: Service Delivery FOIP Section 19, Confidential evaluations FOIP Section 24, Advice from officials FOIP Section 25, Economic interests of the municipality Document: , Capital Region Board Update FOIP Section 21, Harmful to intergovernmental relations Document: Organizational Success Discussions FOIP Section 17, Harmful to personal privacy FOIP Section 23, Local public body confidences FOIP Section 24, Advice from officials MOVED by C. Howatt: 289/2014 THAT Council revert to regular session at 2:04 p.m. 5. INVOCATION / PRAYER Dr. Marc Bennett from the Church of Jesus Christ of Latter Day Saints offered the invocation prayer.

3 Page 3 of CONSENT AGENDA MOVED by B. Riddell: 290/2014 THAT Council Consent to approve agenda item 7.1, 7.2, 7.3, 15.1, 16.1 without debate, which motions read as follows: 7.1 THAT the minutes of the June 24, 2014 Council meeting be confirmed as written. 7.2 THAT the minutes of the July 8, 2014 Council Budget meeting be confirmed as written. 7.3 THAT the minutes of the July 15, 2014 Council Budget meeting be confirmed as written THAT Council authorize Strathcona County to participate in an Alberta Municipal Affairs grant application for the Edmonton Regional Joint Orthophoto Initiative (ERJOI) 2015 project, submitted by Sturgeon County to the Intermunicipal Collaboration Program of the Regional Collaboration Alberta Community Partnership Program. THAT Strathcona County, as a participant, agrees to abide by the terms of a Conditional Grant Agreement governing the purpose and use of the grant funds, including continued participation in the Edmonton Regional Joint Orthophoto Initiative project, to be funded up to $100,000 from the Municipal Projects Reserve (1.3755) THAT Council appoint Tom Alston to the Mature Neighbourhood Strategy Phase 2 Task Force. 7. MOTION FOR CONFIRMATION OF MINUTES 7.1 June 24, 2014 Council Minutes Document: (Approved under Consent Agenda Motion 290/2014) 7.2 July 8, 2014 Council Minutes Document: (Approved under Consent Agenda Motion 290/2014)

4 Page 4 of July 15, 2014 Council Minutes Document: PROCLAMATIONS (Approved under Consent Agenda Motion 290/2014) National Muscular Dystrophy Awareness Month September 2014 Prostate Cancer Awareness Month September COUNCIL PRIORITIES 9.1 Taxi Cab Safety Bylaw Document: , Presenters: Glenna Kemp, Stephanie Garon, Laura Knox 291/2014 Defeated THAT Council amend Bylaw as indicated on Enclosure I. V. Bidzinski R. Carr, D. Anderson, B. Botterill, C. Howatt, 292/2014 MOVED by C. Howatt: THAT Council refer Bylaw : Administration for further amendments. Taxi Cab Safety Bylaw back to R. Carr,, B. Botterill, C. Howatt, D. Anderson, V. Bidzinski 293/2014 THAT Council direct Administration to bring Bylaw : The Taxi Cab Safety Bylaw back to the October 7, 2014 Council Meeting. 10. FACILITY SERVICES 10.1 Brownlee LLP Presentation Construction Procurement Document: Presenter: Diehl Townsley Co-presenter: Paul Stocco, Partner, Brownlee LLP Rodd C. Thorkelsson, Partner, Brownlee LLP Council was informed on procurement methods in the construction industry during a presentation by the law firm, Brownlee LLP

5 Page 5 of RECREATION, PARKS AND CULTURE 11.1 Capital Budget Amendments 2013 Broadmoor Tennis Road/ Parking Reparation 2014 Drainage Improvements Document: Presenters: Russ Pawlyk, Terry Fuga, Laura Probst 294/2014 THAT Council amend the 2013 Capital Budget to reduce the cost of the Broadmoor Tennis Road / Parking Reparation project in the amount of $120,000 (from $195,350 to $75,350) and release the funding commitment from the Municipal Projects Reserve (1.4266). 295/2014 THAT Council amend the 2014 Capital Budget to construct Drainage Improvements in the amount of $420,000 to be funded $55,000 from Utilities Infrastructure Lifecycle, Maintenance & Replacement Reserve (1.4440) and $365,000 from the Municipal Projects Reserve (1.4266). 12. TRANSPORTATION AND AGRICULTURE SERVICES 12.1 Traffic Safety Strategic Plan 2020 Documents: , , Presenters: Ryan Anders, Debbie Rawson, Chris Narbonne MOVED by P. Smith: 296/2014 Defeated THAT Council refer the Traffic Safety Strategic Plan back to administration for revisions to reduce the 2020 targets from a 15% reduction to a goal of zero fatal and serious injury crashes. P. Smith L. Delainey, B. Riddell, F. Beland-Quest 297/2014 THAT Council approve the Traffic Safety Strategic Plan L. Delainey, B. Riddell, F. Beland-Quest P. Smith

6 Page 6 of STRATHCONA COUNTY TRANSIT Capital Budget Amendment Transit Fuel Bay Retrofit Project Document: Presenters: Matt Carpenter, Bill Larose, Laura Probst MOVED by C. Howatt: 298/2014 THAT Council amend the 2014 Capital Budget to construct the Transit Fuel Bay Retrofit project in the amount of $65,000 to be funded from Municipal Projects reserve (1.3755). R. Carr, V. Bidzinski, B. Botterill, C. Howatt, L. Delainey, B. Riddell, F. Beland-Quest P. Smith, D. Anderson 14. CORPORATE PLANNING AND INTERGOVERNMENTAL AFFAIRS 14.1 Intermunicipal Transit Governance Study Document: Presenters: Yolande Shaw, Matt Carpenter MOVED by P. Smith: 299/2014 THAT Council support Administration s response to the Capital Region Board regarding the Intermunicipal Transit Governance Study. R. Carr, V. Bidzinski, B. Botterill, C. Howatt, L. Delainey, B. Riddell, F. Beland-Quest, P. Smith, D. Anderson MOVED by B. Botterill: 300/2014 THAT Council is not prepared to consider support of the Intermunicipal Transit Governance study until the concerns outlined in Administration s response have been resolved. 15. INFORMATION TECHNOLOGY SERVICES 15.1 Edmonton Regional Joint Orthophoto Initiative 2015 Project Conditional Grant Agreement Document: Purpose: To seek support for County s involvement in the 2015 Edmonton Regional Joint Orthophoto Initiative (ERJOI). (Approved under Consent Agenda Motion 290/2014)

7 Page 7 of BOARDS AND COMMITTEES 16.1 Appointment of Member Mature Neighbourhood Strategy Phase 2 Task Force Document: Purpose: To appoint a citizen member to the Mature Neighbourhood Strategy Phase 2 Task Force that will meet the requirements of the committee Terms of Reference and fill a member vacancy. (Approved under Consent Agenda Motion 290/2014) 17. PLANNING AND DEVELOPMENT SERVICES 17.1 Bremner Growth Management Stategy Document: Presenters: Stacy Fedechko, Ryan Hall, Janna Widmer Council was provided with an overview of the final Bremner Growth Strategy presentation coming forward to the Priorities Committee September 16, Variance Request Development NE W4 Document: Presenters: Stacy Fedechko, Jessica Jones, Iain Bushell Co-presenter: Jeneane Grundberg, Partner, Brownlee LLP MOVED by B. Riddell: 301/2014 THAT Council meet in Committee of the Whole to discuss matters protected from disclosure by Sections 27 of the Freedom of Information and Protection of Privacy (FOIP) Act. MOVED by D. Anderson: 302/2014 THAT Council revert to regular session at 4:10 p.m. MOVED by B. Riddell: 303/2014 THAT Council not support the request to defer the waterline looping for the development located within the NE W4. R. Carr, D. Anderson, B. Botterill, C. Howatt, B. Riddell L. Delainey, P. Smith, F. Beland-Quest, V. Bidzinski

8 Page 8 of Bylaw Amendment to South of Wye Area Redevelopment Plan Bylaw Owner: Royal West Property Corp. Applicant: Pario Plan Location: South of Wye Road, west of Ordze Road Legal: NE W4; Lot 33, Plan 228NY Document: Presenters: Stacy Fedechko, Ryan Hall ABSTENTION: Pursuant to s. 184(a) of the Municipal Government Act, and the Meeting Procedures Bylaw, Councillors C. Howatt, D. Anderson, F. Beland-Quest, P. Smith abstained from the discussion and vote on Bylaw because they were absent from the Public Hearing on the Bylaw. 304/2014 THAT Council give first reading to Bylaw , a bylaw that proposes to amend the policy designation for approximately 1.21 hectares (3.0 acres) from stormwater pond to arterial commercial in the South of Wye Area Redevelopment Plan (ARP). Abstain: R. Carr, V. Bidzinski, B. Botterill, B. Riddell L. Delainey D. Anderson, C. Howatt, P. Smith, F. Beland-Quest 17.4 Bylaw Amendment to Land Use Bylaw Owner: Royal West Property Corp. Applicant: Pario Plan Location: South of Wye Road, west of Ordze Road Legal: NE W4; Lot 33, Plan 228NY From: RC Country Residential District To: DC19 Direct Control District 19 Area B Document: Presenters: Stacy Fedechko, Ryan Hall ABSTENTION: Pursuant to s. 184(a) of the Municipal Government Act, and the Meeting Procedures Bylaw, Councillors C. Howatt, D. Anderson, F. Beland-Quest, P. Smith abstained from the discussion and vote on Bylaw because they were absent from the Public Hearing on the Bylaw.

9 Page 9 of /2014 THAT Council give first reading to Bylaw , a bylaw that proposes to change the land use for approximately 1.21 hectares (3.0 acres) from RC Country Residential District to DC 19 Direct Control District 19 Area B to accommodate future commercial development. Abstain: R. Carr, V. Bidzinski, B. Botterill, B. Riddell, L. Delainey D. Anderson, C. Howatt, P. Smith, F. Beland-Quest 18. COUNCILLOR REQUESTS (Information / Program Requests); and NOTICES OF MOTION 18.1 Councillor Request Report Document: Ward 3 B. Botterill Ward 4 C. Howatt REMOVE: #18 ADD: INFORMATION REQUEST Transportation and Agriculture Services Train Whistle Cessation Please provide an update on the Train Whistle Cessation project. ADD: INFORMATION REQUEST Transportation and Agriculture Services/RCMP & ENFORCEMENT SERVICES Photo Radar Statistical Comparison Report Please provide a statistical report showing the impact on safety, i.e. fatalities, major and minor injuries, since the removal of photo radar. (Two year comparison, 2 yrs. before and after removal of photo radar) Ward 5 P. Smith Ward 6 L. Delainey Ward 7 B. Riddell UPDATE: # 39 Country Classic Safety & Collaboration Please provide an update on the status of the Country Classic Safety & Collaboration initiative. ADD: INFORMATION REQUEST Planning and Development Services/ Transportation and Agriculture Services Soil Classification Information Please provide a historical annualized inventory chart of the availability of the six classes of soil stated in acres and hectares in Strathcona County. REMOVE: #40

10 Page 10 of Expenditure of Council Priority Funds Document: , MOVED by C. Howatt: 306/2014 THAT Council authorize an expenditure of $1,500 from Council Priority Fund as follows: Councillor Carla Howatt $500 Councillor Dave Anderson $500 Councillor Linton Delainey $ Expenditure of Council Priority Funds Document: , MOVED by L. Delainey: 307/2014 Defeated THAT Council authorize an expenditure of $1, from Councillor Linton Delainey s Priority Fund for the purpose of providing funds to Colchester Community Hall for to cover costs associated with food and entertainment at their 5th annual Fall Fair. L. Delainey, P. Smith B. Riddell, F. Beland-Quest 18.4 NOTICE OF MOTION Easement Maintenance Document: Councillor Beland-Quest SERVED Notice of the following Motion, which will be presented for debate at the September 23, 2014 Council Meeting. Recommendation: THAT Council direct Administration to create or amend a Bylaw that would hold residents accountable to maintain the easements along the front, side and alley boulevards along their properties.

11 Page 11 of NOTICE OF MOTION Recreational Vehicle Parking Allowances Document: Councillor Beland-Quest SERVED Notice of the following Motion, which will be presented for debate at the September 23, 2014 Council Meeting. Recommendation: 19. PUBLIC HEARINGS THAT Council direct Administration to amend the Traffic Bylaw to allow for a longer period of time that a Vehicle and Trailer or Recreational Vehicle can be parked on a roadway, as well as extend the length permitted to park a Vehicle or Vehicle with Trailer Bylaw Amendment Land Use Bylaw Owner: Alberta Ltd. Applicant: Hagen Surveys (1982) Ltd. Legal: Part of SW W4 Location: North of Township Road 530 and east of Range Road 220 From: AG Agriculture: General District To: RS Small Holdings and PC Conservation District Document: Presenters: Stacy Fedechko, Ryan Hall The Chairman recessed the regular session of Council in order to convene the Public Hearing for Bylaw at 5:07 p.m. The Chairman closed the Public Hearing for Bylaw and resumed the regular session of Council at 5:10 p.m. MOVED by P. Smith: 308/2014 THAT Council give first reading to Bylaw , a bylaw that proposes to rezone approximately hectares (26.54 acres) of land for AG Agriculture: General District to RS Small Holdings and PC Conservation to allow for rural residential development. 309/2014 THAT Council give second reading to Bylaw

12 Page 12 of 13 MOVED by L. Delainey: 310/2014 THAT Council unanimously agree to consider third reading of Bylaw MOVED by F. Beland-Quest: 311/2014 THAT Council give third and final reading to Bylaw Adoption of a Conceptual Scheme Bylaw Amendment to Land Use Bylaw Owner: Alberta Ltd. Applicant: Invistec Consulting Location: South of Highway 14 and East of Range Road 232 Legal: SE W4 From: AG Agriculture: General District To: RA Rural Residential /Agriculture District RS Residential: Small Holdings PC Conservation Document: , Presenters: Stacy Fedechko, Ryan Hall The Chairman recessed the regular session of Council in order to convene the Public Hearing for Bylaw at 5:14 p.m. The Chairman closed the Public Hearing for Bylaw and resumed the regular session of Council at 5:17 p.m. MOVED by L. Delainey: 312/2014 THAT Council adopt the Conceptual Scheme for SE W4. P. Smith, L. Delainey, F. Beland-Quest B. Riddell

13 Page 13 of 13 MOVED by B. Botterill: 313/2014 THAT Council give first reading to Bylaw , a bylaw that proposes to rezone approximately hectares (77.13 acres) of land from AG Agriculture District to RA, RS, and PC District within the Agriculture Small Holdings Policy Area. 314/2014 THAT Council give second reading to Bylaw MOVED by B. Riddell: 315/2014 THAT the Council meeting adjourn at 8:20 p.m. Mayor Director, Legislative & Legal Services

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES COUNCIL MEETING MINUTES April 4, 2017 9:00 a.m. Call to Order 9:05 a.m. In Camera Session 2:00 p.m. Open Session Council Chambers Members Present: Roxanne Carr, Mayor Vic Bidzinski, Councillor Ward 1 Dave

More information

PRIORITIES COMMITTEE MEETING MINUTES

PRIORITIES COMMITTEE MEETING MINUTES PRIORITIES COMMITTEE MEETING MINUTES April 11, 2017 9:00 a.m. Council Chambers Members Present: Administration Present: Roxanne Carr, Mayor Vic Bidzinski, Councillor Ward 1 Dave Anderson, Councillor Ward

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES COUNCIL MEETING MINUTES October 31, 2017 9:00 a.m. Call to Order 9:05 a.m. Closed Session 2:00 p.m. Open Session Council Chamber 401 Festival Lane Sherwood Park, AB Members Present: Rod Frank, Mayor Robert

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES COUNCIL MEETING MINUTES July 3, 2018 9:00 a.m. Call to Order 9:05 a.m. Closed Session 2:00 p.m. Open Session Council Chamber 401 Festival Lane Sherwood Park, AB Members Present: Rod Frank, Mayor (via teleconference)

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Members Present: COUNCIL MEETING MINUTES November 27, 2018 9:00 a.m. Call to Order 9:03 a.m. Closed Session 2:00 p.m. Open Session Elk Island Public School Board Administration Building 683 Wye Road Sherwood

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES ADOPTED REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, March 28, 2018, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB. PRESENT: IN

More information

VILLAGE OF BOTHA BYLAW

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

More information

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

CITY OF EDMONTON BYLAW YOUTH COUNCIL BYLAW (CONSOLIDATED ON AUGUST 27, 2014)

CITY OF EDMONTON BYLAW YOUTH COUNCIL BYLAW (CONSOLIDATED ON AUGUST 27, 2014) CITY OF EDMONTON BYLAW 14126 YOUTH COUNCIL BYLAW (CONSOLIDATED ON AUGUST 27, 2014) Bylaw 14126 Page 2 of 8 This bylaw is enacted by the City of Edmonton s municipal Council on the basis of the legal authorities

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 22, 2014

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 22, 2014 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 22 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor Dave Trann, Councillors

More information

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE MAY 26, 2015 10:00 a.m. Minutes of the Lac La Biche County Regular Council Meeting held on at 10:00 a.m. CALL TO ORDER Deputy Mayor

More information

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

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

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL

REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL Monday, at 2:00 PM Fraser River Presentation Theatre 4th Floor, 20338 65 Avenue, Langley, BC PRESENT: Mayor J. Froese Councillors D. Davis, B. Dornan, S. Ferguson,

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, January 27, 2016, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: ABSENT:

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 11, 2018, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB. PRESENT: ABSENT: IN

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 February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor

More information

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO TOWN OF IRRICANA Minutes of the Regular Meeting of Council held August 14, 2017 Town of Irricana Council Chambers: (Irricana Centennial Centre 222 2 nd Street) ATTENDANCE Mayor: Deputy Mayor: Councillors:

More information

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m. LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE 10 a.m. Minutes of the Lac La Biche County Regular Council Meeting held at 10 a.m. CALL TO ORDER Mayor Moghrabi called the meeting

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

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5 PRESENT: Jeffrey Poissant, Reeve Brad Crassweller, Councillor Division 1 John Wilke, Councillor Division 3 Carl A. Husum, Councillor Division 4 Rod Culbert, Councillor Division 5 Grant Paul, Councillor

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

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

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

More information

Municipality of Jasper. Bylaw #190

Municipality of Jasper. Bylaw #190 Procedure Bylaw ref mydocs/bylaws Page 1 of 14 Municipality of Jasper Bylaw #190 BEING A BYLAW OF THE SPECIALIZED MUNICIPALITY OF JASPER IN THE PROVINCE OF ALBERTA FOR THE REGULATION OF THE PROCEEDINGS

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

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: February 13, 2017 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

More information

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the regular meeting of the Sammamish City Council to order at 6:30

More information

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

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

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Subject: BYLAW 16/2015 COUNCIL REMUNERATION COMMITTEE BYLAW Recommendation(s) 1. That Bylaw 16/2015, as amended, be read a second time. 2. That Bylaw 16/2015 be read a third

More information

9:10 a.m. Mr. Duke withdrew from the meeting.

9:10 a.m. Mr. Duke withdrew from the meeting. January 11, 2018 1 The regular meeting of the Lacombe County Council was called to order by Reeve Law at 9:05 a.m. on January 11, 2018 in the Council Chamber of the Lacombe County Administration Office.

More information

PUBLIC HEARING OF APRIL 13, 1999

PUBLIC HEARING OF APRIL 13, 1999 PUBLIC HEARING OF APRIL 13, 1999 (Meeting convened at 2:00 p.m. and adjourned at 4:45 p.m.) PLEDGE OF ALLEGIANCE CALL TO ORDER 1. MOTION TO ADOPT Resolution 1999-601 to vacate and abandon access and utility

More information

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the special meeting of the Sammamish City Council to order at 5:30 p.m.

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018 THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018 I. CALL TO ORDER Chairman Burns called the meeting to order. II. INVOCATION Board Member Zipperer gave the invocation. III. PLEDGE TO THE FLAG

More information

The Corporation of the Municipality of Leamington

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

More information

Mayor Boley read a personal statement regarding current immigration policies that separate parents and children.

Mayor Boley read a personal statement regarding current immigration policies that separate parents and children. CITY COMMISSION MAYOR STUART BOLEY COMMISSIONERS LISA LARSEN JENNIFER ANANDA, JD, MSW MATTHEW J. HERBERT LESLIE SODEN THOMAS M. MARKUS CITY MANAGER City Offices th St 6 East 6 PO Box 708 66044-0708 785-832-3000

More information

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

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

More information

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012 COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:14 a.m. on Tuesday, December 11,

More information

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

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

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Regular Minutes of the Claremore Cultural Development Authority Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma January 17, 2012 CALL TO ORDER Meeting called to order by Mayor

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 22 nd meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor Dave Trann, Councillors

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

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and

More information

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018)

Bylaw No The Procedures and Committees Bylaw, Codified to Bylaw No (September 25, 2018) Bylaw No. 9170 The Procedures and Committees Bylaw, 2014 Codified to Bylaw No. 9532 (September 25, 2018) Table of Contents Preamble... 1 PART I Short Title and Interpretation 1. Short Title... 1 2. Definitions...

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES SEPTEMBER 13, 2010 Minutes of the 18 th meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:30 p.m. PRESENT: COUNCIL: Mayor

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES ADOPTED REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 5, 2017, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: IN ATTENDANCE:

More information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call to Order. APPROVAL OF AGENDA 2. Approval

More information

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018 Opening Remarks The Planning Commission convened at 7:00 p.m. to meet in regular session with Chairman Dean Vakas presiding. Vice-Chairman Michael Rinke and Commissioners Barry Sutherland, Ryan Nelson

More information

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

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

More information

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH Minutes of the REGULAR COUNCIL Meeting Monday, Council Chambers PRESENT: ABSENT: Mayor Ryan Windsor Councillors Holman, Jensen, King, Paltiel and Thompson

More information

February 19, Girl Scout Week Proclamation 2018

February 19, Girl Scout Week Proclamation 2018 3901 February 19, 2018 The Board of Commissioners of Franklin County, North Carolina, met for its Regular Meeting at 7:00 P.M. in the Commissioner s Conference Room located in the County Administration

More information

1 COUNTY COUNCIL MARCH 7, 2013

1 COUNTY COUNCIL MARCH 7, 2013 1 COUNTY COUNCIL MARCH 7, 2013 MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE COUNTY OF LETHBRIDGE HELD MARCH 7, 2013 IN THE COUNTY ADMINISTRATIVE OFFICE, LETHBRIDGE, ALBERTA. PRESENT: Division No.

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma October 21, 2013 CALL TO ORDER Meeting called to order by Mayor

More information

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011 Pat Moeller Mayor City Council Regular Meeting Carla Fiehrer Matthew Von Stein Kathleen Klink Rob Wile Robert Brown Timothy Naab Vice Mayor Council Member Council Member Council Member Council Member Council

More information

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m.

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m. Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m. Municipal Hall 1620 Mills Road North Saanich, B.C. PRESENT: ATTENDING: A.

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

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

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

The. meeting was. Absent: Parks

The. meeting was. Absent: Parks CITY OF WILDWOOD FEBRUARY 22, 2016 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:30 P.M. A

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

CITY COUNCIL. Monday, December 18, :30 PM. Henry Baker Hall, Main Floor, City Hall

CITY COUNCIL. Monday, December 18, :30 PM. Henry Baker Hall, Main Floor, City Hall CITY COUNCIL Monday, December 18, 2017 5:30 PM Henry Baker Hall, Main Floor, City Hall -2- This meeting is being broadcast live by Access Communications for airing on Access Channel 7. By remaining in

More information

CITY OF BOISE COUNCIL MEETING SUMMARY MINUTES MAY 24, 2016 REGULAR DAY MEETING

CITY OF BOISE COUNCIL MEETING SUMMARY MINUTES MAY 24, 2016 REGULAR DAY MEETING CITY OF BOISE COUNCIL MEETING SUMMARY MINUTES MAY 24, 2016 REGULAR DAY MEETING City Hall - Council Chambers Final 12:00 PM 150 N CAPITOL BLVD BOISE, ID 83702 I. ROLL CALL PRESENT:, Bieter ABSENT: II. REQUEST

More information

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 09-046 COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to update the Council Bylaw to enable the City s revised governance structure. PART 1 INTRODUCTION 1. Title 2. Definitions

More information

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, :00 P.M.

THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, :00 P.M. THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, 2017 7:00 P.M. MUNICIPAL COUNCIL CHAMBERS 160 WATER STREET MATTAWA, ONTARIO 1. Call to Order THE CORPORATION

More information

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None. Table of Contents Agenda 2 Adoption of Minutes January 26, 2016 Council Meeting Minutes 4 Accounts Payable Report February 9, 2016 Accounts Payable Report 10 West Nile Larviciding Program 2016 PW-03-16

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Subject: QUASI - JUDICIAL STANDING COMMITTEE Recommendation(s) That the November 17, 2014 agenda report entitled Quasi-Judicial Standing Committee be received as information.

More information

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT February 27, 2018 9:30 A.M. Haldimand County Central Administration Building Council

More information

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY CALL TO ORDER City of Riverbank REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY (The City Council also serves as the LRA Board) MINUTES OF TUESDAY, APRIL 26, 2016 The City Council and Local Redevelopment

More information

APPROVED BY COUNCIL MAY 23, 2016

APPROVED BY COUNCIL MAY 23, 2016 This Final Action Agenda/Minutes is supplemented by electronic recordings of the meeting, which may be reviewed upon request to the City Recorder. City Council meetings from January 6, 2003 forward can

More information

PUBLIC MINUTES STANDING POLICY COMMITTEE ON TRANSPORTATION. Monday, September 10, 2018, 2:00 p.m. Council Chamber, City Hall

PUBLIC MINUTES STANDING POLICY COMMITTEE ON TRANSPORTATION. Monday, September 10, 2018, 2:00 p.m. Council Chamber, City Hall PUBLIC MINUTES STANDING POLICY COMMITTEE ON TRANSPORTATION Monday,, 2:00 p.m. Council Chamber, City Hall PRESENT: ALSO PRESENT: Councillor Z. Jeffries, Chair Councillor B. Dubois, Vice-Chair Councillor

More information

CALL TO ORDER Mayor Hulett called the meeting to order at 6:00 p.m. announcing that all Councilmembers are present.

CALL TO ORDER Mayor Hulett called the meeting to order at 6:00 p.m. announcing that all Councilmembers are present. Minutes Granbury City Council Regular Meeting December 5, 2017 6:00 p.m. City Hall, 116 W Bridge St. Granbury, Texas The City Council of the City of Granbury, Texas, convened in regular session on December

More information

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019 VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES CALL TO ORDER: The meeting was called to order at 7:00 p.m. by President Wolter. ROLL CALL: Present: President Wolter, Trustees Baum, Hughes, Kaminski,

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

THAT the meeting move in camera pursuant to sections 23(1) and 24(1) of the Freedom of Information and Protection of Privacy Act.

THAT the meeting move in camera pursuant to sections 23(1) and 24(1) of the Freedom of Information and Protection of Privacy Act. Minutes of a Meeting of the Council of the Regional Municipality of Wood Buffalo held in the Council Chamber at the Municipal Offices in Fort McMurray, Alberta, on Tuesday, June 12, 2018, commencing at

More information

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005

MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005 MINUTES of SPECIAL MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 19, 2005 The Board of Commissioners of the City of Bowling Green, Kentucky met in special session

More information

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION CALL TO THE PUBLIC

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION CALL TO THE PUBLIC CITY OF CLAREMORE OKLAHOMA NEW VISION. CLEAR OPPORTUNITIES. *********************************************************** Claremore Cultural Development Authority Agenda March 07, 2011, 6:00 P.M. City Hall

More information

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014 COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:09 a.m. on Tuesday, January 14, 2014.

More information

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

More information

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West PUBLIC WORKS COMMITTEE MINUTES 16-019 9:30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West Present: Councillor T. Whitehead (Chair) A. VanderBeek (Vice Chair) Councillors

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk

More information

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009 AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009 Regular Meeting- All members present, except Greene and Merlitti, later excused. A nonsectarian prayer was said by Pastor Kevin Truax of Gateway Church.

More information

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas TELLER COUNTY PLANNING COMMISSION MINUTES Regular Meeting - 7:00 p.m. January 14, 2014 City of Woodland Park Council Chambers 220 W. South Avenue, Woodland Park, CO I. Order and Roll Call Chairman Haase

More information

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE, 2:00 p.m. Council Chamber, City Hall PRESENT: Councillor A. Iwanchuk, Chair Councillor M. Loewen, Vice Chair His Worship Mayor C. Clark (Ex-Officio)

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large CITY COUNCIL CHAMBERS City Hall, Suite 107E Monday, October 7, 2013 Action Minutes 6:00 PM INVOCATION

More information

City Council Minutes Meeting Date: Monday, December 14, :30 PM

City Council Minutes Meeting Date: Monday, December 14, :30 PM City Council Minutes Meeting Date: Monday, December 14, 2015 5:30 PM Pledge of Allegiance Councilman Clark led the Pledge of Allegiance. Roll Call Present: Black, Brooks, Clark, Espinoza, Flynn, Gilmore,

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

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

More information

Town of Rainbow Lake

Town of Rainbow Lake Page 1 of 6 Town of Rainbow Lake REGULAR COUNCIL MEETING Council Chambers Monday 7:30 p.m. IN ATTENDANCE: Kelly Drover Norman Van Vliet Boyd Langford Rose Cretney Mayor Deputy Mayor Councilor Councilor

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: April 10, 2017 TIME: 6:30 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T.

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. C24 October 25, 2016 7:00 p.m. COUNCIL CHAMBERS THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES PRESENT: A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. Hessels STAFF PRESENT:

More information

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

More information

MINUTES 8899 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING DECEMBER 12, 2017

MINUTES 8899 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING DECEMBER 12, 2017 MINUTES 8899 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING DECEMBER 12, 2017 The Regular Meeting of Council of the No. 9 was held on Tuesday,, in the Council Chambers of the Municipal District

More information

THE CITY OF POSITIVE PROGRESSION BUDGET WORKSHOP. Phone: Fax:

THE CITY OF POSITIVE PROGRESSION BUDGET WORKSHOP.   Phone: Fax: THE CITY OF POSITIVE PROGRESSION CITY OF WEST PARK CITY COMMISSION WORKSHOP MEETING AGENDA BUDGET WORKSHOP COMMISSION CHAMBER 1965 SOUTH STATE ROAD 7, WEST PARK, FL 33023 WEDNESDAY, JUNE 20, 2018 6:00

More information

REGULAR MEETING OF COUNCIL

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

More information

Monday, January 9, Council Chamber City Hall Avenue Surrey, B.C. Time: 5:08 p.m.

Monday, January 9, Council Chamber City Hall Avenue Surrey, B.C. Time: 5:08 p.m. Monday, January 9, 1995 Council Chamber City Hall 14245-56 Avenue Surrey, B.C. Time: 5:08 p.m. Present: Acting Mayor Robinson - Chairperson; Councillor McCallum, Councillor Watkins, Councillor Huot and

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

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014 MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014 MEMBERS Anne Castro, Chair PRESENT: Commissioner Bobby DuBose, Vice Chair Commissioner Michael S. Long, Secretary Mayor Lisa K. Aronson Tim Bascombe

More information

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 13, 2011

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 13, 2011 COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 13, 2011 Meeting Called to Order Attendance The County Council Meeting was called to order by Reeve, A. Sayler at 10:11 a.m. on Thursday, December 13,

More information