Mayor R. Austin, Deputy Mayor L. Thompson, Councillors J. Lees, J. Morand, C. Morgan, K. O Hara and T. Watts S. Matiyek, Student Councillor

Size: px
Start display at page:

Download "Mayor R. Austin, Deputy Mayor L. Thompson, Councillors J. Lees, J. Morand, C. Morgan, K. O Hara and T. Watts S. Matiyek, Student Councillor"

Transcription

1 Minutes of the Committee of the Whole Meeting of the Municipality of Port Hope, held on Tuesday at 6:35 p.m. held in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present: Staff Present: Late Arrivals: Absent with Notice: Mayor R. Austin, Deputy Mayor L. Thompson, Councillors J. Lees, J. Morand, C. Morgan, K. O Hara and T. Watts S. Matiyek, Student Councillor M. Rostetter, CAO C. Martinell, Deputy Clerk S. Hutchison, Director of Planning Services K. Andrus, Chief Building Official A. Spry, Treasurer P. Angelo, Director of Engineering Services A. Patterson, Tourism Co-Ordinator E. Todd, Director of Parks, Recreation and Culture arrived at 7:13 p.m. F. Aird, Clerk/Deputy CAO A. Taylor Scott, Municipal Planner J. Selvig, Economic Development Officer Moved by T. Watts Seconded by L. Thompson BE IT RESOLVED THAT Council proceed In Camera at 6:35 p.m. in order to address a matter pertaining to security of the property of the Municipality or local board. CARRIED In Camera adjourned at 6:45 p.m. Committee of the Whole reconvened at 7:00 p.m. Call to order Disclosure of pecuniary interest and the nature thereof Deputy Mayor Thompson declared a conflict of interest on Item 3.36 as the trailer licence extension applies to her property. Councillor Morand declared a conflict of relating to item Waterfront and Trail Advisory Committee Minutes as he owns property within the area. DELEGATIONS: Jordan Abrams and Brenda Whitehead, Program Manager, Department of Parks, Recreation and Culture were in attendance regarding the Skate Board Park Development Committee. Presentation dated November 25, 2005 was previously circulated. Russell Martin and his Mother Laurie Kehoe were introduced and addressed Committee in support of a local Skate Board Park. Newspaper article regarding the Madoc skateboard park was distributed. Referred to Parks and Recreation Committee. Delegations were excused at 7:12 p.m. Bob Clark of Clark Consulting Services along with Robin Dines owner of The Hillcrest located at Dorset Street West were in attendance and requested that their presentation be deferred until they have an opportunity to discuss issues being raised by other scheduled delegations Deferred until the end of scheduled delegations. Committee of the Whole Minutes Page 1 of 7

2 Brent Barnes, Manager of Ainley Graham and Associates Limited was in attendance regarding The Hillcrest Inn and Spa. Presentation dated November 28, 2005 was previously circulated. Mr. Barnes highlighted issues and position of residents he represents. Discussion - Commercial Catering clarified catering aspect has not been identified within the Zoning By-law with no capping limits. - 4 room Bed and Breakfast versus this type of facility more residential with no commercial kitchens. - Traffic flow increase due to commercial activity, impact not known. - Hillcrest operating as Bed and Breakfast with no catering being provided. - Brent Barnes was excused at 7:27p.m. Nancy Molson RE: The Hillcrest Inn and Spa. Presentation dated November 28, 2005 was previously circulated. Nancy Molson was not in attendance due to illness. Doreen Gorsline was in attendance regarding The Hillcrest Inn and Spa. Presentation dated November 28, 2005 was previously circulated. - commercial zoning not compatible within a residential area Doreen Gorsline was excused at 7:30 p.m. Ian MacDonald was in attendance regarding The Hillcrest Inn and Spa. Presentation dated November 28, 2005 was previously circulated. Ian MacDonald was excused at 7:33 p.m. Bob Clark of Clark Consulting Services along with Robin Dines owner of The Hillcrest located at Dorset Street West were in attendance regarding the Zoning By-law Amendment and Official Plan Amendment applications for Dorset Street West. Presentation dated November 22, 2005 was previously circulated. Robin Dines addressed committee highlighting economic promotion and community involvement: - The application has been amended to remove the inclusion of open dining to the public and future development on Hayward Street. - Confirmed that only 9 bedrooms would be made available to the Public with the 10th room being used by Owners and/or Staff. - Commercial catering confirmed that facility does have a commercial kitchen and catering can be done with minimal impact. - They have reduced parking on street and the reduction in number of deliveries with sufficient on-site parking. - Spa treatment rooms not a day spa, by appointment only would be operated in addition to mobile treatment services. Willingness to address issues. Discussion - trucks unloading from the street willing to enforce trucks unloading on site. Bob Clark and Robin Dines were excused at 8:48 p.m. Committee of the Whole Minutes Page 2 of 7

3 1. General Government and Finance 1.1 Staff Reports Accounts Payable November 13 26, $858, Resolution to be prepared Memo from F. Aird RE: Obstructions on Sidewalks. Public meeting date to be scheduled for the new year. 1.2 Business Referred: City of Port Colborne RE: Eligibility for Lottery Licensing Municipal Museums and Public Libraries. Item 6.27 referred from Council September 13, Deferred until a response has been received from the Library AMO RE: AMO President Addresses the Federal Standing Committee on Finance, Alert 05/081. Item referred from Council November 22, Receive as Niagara Falls RE: Wholesale Gas Sector. Item 6.7 referred from Council November 22, We have approved similar resolutions concerning this item. Receive as Community Care RE: Requesting a Donation. Item 6.10 referred from Council November 22, Referred to Budget Committee City of Kitchener RE: Resolution Objective Review of the Results of Amalgamations in Ontario. Item 6.14 referred from Council November 22, Confirmed that Municipality of Port Hope is also experiencing financial shortfalls in our Provincial grant and have been notified that this will decrease by $80,000 in Resolution of support to be prepared. 1.3 New Business: Budget Meeting Minutes October 17, November 9, Resolution to be prepared for Item #2 Demolition and Decommissioning of the well at 1 McKibbon Street Mark Holmes RE: School Closure. Received as information with copy to School Board AMO RE: Consultations Set for December 8 th on Stewardship Ontario s Funding Formula, FYI 05/ RE: School Closures s from Pat McNamara relating to incorrect population data and Freedom of Information request for radiological files of all the Port Hope schools. Referred to upcoming Agenda. 1.4 Agenda Discussion Period n/a Committee adjourned at 7:52 p.m. 2. Economic Development & Tourism 2.1 Staff Reports n/a 2.2 Business Referred - n/a 2.3 New Business: Northumberland Relocation Guide. Copies distributed at meeting Heritage Canada Foundation Magazine. Copies distributed at meeting Toronto Star Article November 19 th, Presentation of Chex TV Olde Tyme Christmas commercial. Commercial to be provided by . Committee of the Whole Minutes Page 3 of 7

4 2.3.5 RE: Upcoming Christmas events - Candlelight Walk, Santa Clause Parade and Old Time Christmas Events. 2.4 Agenda Discussion Period n/a Committee adjourned and B. Spry and A. Patterson were excused at 7:58 p.m. 3. Planning and Development 3.1 Staff Reports Memorandum from Director of Planning of Services RE: ZBA & OPA Application Dorset St W. Memo forwarded. Discussion - request for compliance Staff to confirm if compliance request received. - Country Inn definition definition reflects nature of proposal - boarding and lodging requirements defined in existing Zoning By-law length of time not addressed. Referred to Staff for report back to Committee of the Whole of December 13, 2005 outlining requirements relating to holding provision, site plan, traffic study impact and any other needed studies or improvements, along with draft by-laws to permit a Country Inn, limited to 7 quest rooms as per the boarding and lodging house requirements, 7 ancillary spa rooms, catering limited to guests and parking for the Country Inn be provided on-site. 3.2 Business Referred - n/a 3.3 New Business: Committee of Adjustment Notice of Applications B19/ Brown s Rd, Concession 5 Pt Lot 2. Received as B20/ Brown s Rd, Concession 5 Pt Lot 2. Received as Ontario Municipal Board Notice of Hearing Talbot Drive (Don and Nancy Oliver). Referred to Staff Comments received regarding the Draft Official Plan: W. Anne Tesluk, November 22, Alisa Blaker, November 25, Roy MacFarlane, November 24, June and Graham Brown, November 26, Processing and Approval of New Official Plan. Memo from Director of Planning Services distributed. Spencer Hutchison, Director of Planning Services reviewed contents of memo highlighting timeframes and notice provisions, noting notice provided is beyond Planning Act requirements. Referred to Staff for report back Committee of the Whole of December 13, 2005 for costs analysis for local area circulation/service provided by Northumberland News, Port Hope Evening Guide, Cogeco cable, CHUC and Star 93.3, bulk mailing and signage along main corridors, including costs incurred for notices provided on November 24, 2005 Public Meeting. Potential dates for future meetings - Thursday January 13, 2006 and Thursday February 2, Greater Golden Horseshoe Area Plan News Release Ontario Government Helping the Greater Golden Horseshoe Area Plan for Its Future Planning for Growth A Guide to the Proposed Growth Plan Proposed Growth Plan for the Greater Golden Horseshoe, November Committee of the Whole Minutes Page 4 of 7

5 Technical Backgrounder Implementation Analysis Technical Backgrounder Intensification and Density Targets. Councillor Thompson declared a conflict of interest and was excused at 8:28 p.m Trailer Licence Extension to December 15, 2005 L. Thompson 8315 Gilmour Road. Resolution to be prepared. Councillor Thompson returned to the meeting at 8:30 p.m Globe and Mail, November 26, 2005 article entitled Clarington hopes Premier okays new reactors. Referred to Staff for a report back to Committee of Whole of December, 13, Agenda Discussion Period Jack Goering RE: Economic Development Strategy and co-ordination of meetings on the Official Plan. Noel Martin RE: Upcoming meetings and Provincial Elections. Committee adjourned and S. Hutchison and K. Andrus were excused at 8:33 p.m. 4. Parks Recreation & Culture 4.1 Staff Reports Monthly Report for October, Business Referred - n/a 4.3 New Business: Councillor Morand declared a conflict of interest on item as he owns property within the area and did not participate Waterfront and Trail Advisory Committee Minutes October 27, Memo from E. Todd, Director Re: Skate Park Development Committee Proceeding to Detailed Design. Resolution to be prepared supporting development of the RFP and that the request for funds be forwarded to the Budget Committee RE: Signage received from Ontario Federation of Anglers and Hunters entitled Stop The Invasion relating to zebra mussels, spiny water fleas and other invading species spread by boats an sign related to invasive species entitled Round Goby. Signs provided to E. Todd, Director of Parks, Recreation and Culture for posting. 4.4 Agenda Discussion Period Press RE: Stake Board Park costs background information obtained estimates costs around $200,000 including site preparation and detailed site plan construction costs. Timelines and plans for fundraising for majority of costs were noted. Noel Martin RE: Safety Issue relating to Park advised to contact E. Todd, Director of Parks, Recreation and Culture directly on any safety issue or other applicable Staff when an issue relates to Safety. Committee adjourned and E. Todd was excused at 8:42 p.m. Committee of the Whole Minutes Page 5 of 7

6 5. Public Works 5.1 Staff Reports Roads Monthly Report, October Ward Business Referred: RE: Concerns from resident regarding truck traffic on Mill Street North. Item from the COW meeting of November 15, Deferred to Committee of the Whole Meeting of December 13, Heather Willert RE: Parking By-law Exemption. Item 6.16 referred from Council November 22, The Public Works Department has no objection to the request of Mrs. Willert to park curbside for the winter season of 2005/2006. Resolution to be prepared COMRIF Intake Two Update Alert 05/080. Item from the Council meeting of November 8, 2005 referred to the Director of Engineering Services Tree located at 100 Walton Street. Referred from Committee of the Whole Meeting of November 15, Information has been forwarded to an Arborist for assessment. 5.3 New Business: LaFarge North American Overweight Permit Request Report forwarded. Resolution to be prepared Thomas Street Gate Closure. Report forwarded. Resolution to be prepared RE: Official Opening of Water Plan Friday December 1 st, RE: Status of letter to Ombudsmen - Peter Angelo, Director of Public Works, outlined process, noting letter has been forwarded to the local office of Canada Post. Referred to Public Works for update at Committee of the Whole of December 13, Agenda Discussion Period Press Item COMFRI Funding confirmed funding is for water plant. Committee adjourned at 8:48 P.M. 6. Protection to Persons & Property 6.1 Staff Reports - n/a 6.2 Business Referred: Canadian Nuclear Safety Commission RE: Safety Issues Related to the Cameco Facility. Item 6.21 referred from Council November 8, M. Rostetter, CAO provided verbal update, noting report would not be available by year end. Update on process to be provided to Council by December 20, New Business: Port Hope Police Services Board RE: Parking on Courts, Crescents. Referred to By-law Steering Committee RE: K. Scott letter on Free Parking for Veterans. Referred to Staff for implementation Minutes of November 10, Senior Fire Officers RE: Minutes of November 3, Received as B. Hudson RE: The Nature of Things As Viewed on CBC Television, Nov 16, F. Haylow RE: Live Fire Training, October 29-30, 2005 Wesleyville Training Grounds. Committee of the Whole Minutes Page 6 of 7

7 6.3.5 F. Haylow RE: Fees and Plan. Referred to Clerk s Office for implementation of a policy F. Haylow RE: Items Completed Fire Department. Received as RE: Year End Report on Smoking Incidents. Referred to Police Services Board 6.4 Agenda Discussion Period Committee adjourned and P. Angelo was excused at 8:55 p.m. 7 In Camera Property Matter M. Rostetter and C. Martinell were excused. Mr. Tom Payne, Human Resources Consultant was in attendance Resolution Moved by T. Watts Seconded by L. Thompson BE IT RESOLVED THAT this Council proceed In Camera at 8:56 p.m. in order to address a matter pertaining to security of the property of the Municipality or local board; and personnel matters about an identifiable individual, including municipal or local board employees. CARRIED Committee adjourned at 9:30 p.m. R. Austin, Mayor Frances M. Aird, Clerk Committee of the Whole Minutes Page 7 of 7

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

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

DRAFT Port Hope Archives Board regarding Archives Lease and Operational Agreements. 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

DRAFT. Present: Mayor R. Austin, Deputy Mayor L. Thompson, Councillors T. Watts, J. Lees, and C. Morgan

DRAFT. Present: Mayor R. Austin, Deputy Mayor L. Thompson, Councillors T. Watts, J. Lees, and C. Morgan Minutes of the Committee of the Whole of the Municipality of Port Hope held on Tuesday at 7:00 p.m. held at Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present: Mayor R. Austin, Deputy

More information

1.5 Waterfront and Trail Committee re 2002 Budget:

1.5 Waterfront and Trail Committee re 2002 Budget: MINUTES OF THE COMMITTEE OF THE WHOLE MEETING OF THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE HELD ON TUESDAY, MAY 28, 2002 AT 6:30 P.M. PRESENT: Mayor R. Austin Deputy Mayor A. D'Agostino Councillors:

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

Mayor R. Austin, Deputy Mayor A. D Agostino and Councillors J. Lees, J. Mavis, L. Thompson and L. Hall

Mayor R. Austin, Deputy Mayor A. D Agostino and Councillors J. Lees, J. Mavis, L. Thompson and L. Hall Minutes of the Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:03 p.m., in the Council Chambers, 56 Queen Street, Port Hope, Ontario. Present: Staff:

More information

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

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington March 29, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 29, 2011 at 7:00 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian

More information

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

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

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m. Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:

More information

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

COUNCIL MEETING OF THE. 1. Meeting called to order by the Mayor with the recital of the Lord's Prayer.

COUNCIL MEETING OF THE. 1. Meeting called to order by the Mayor with the recital of the Lord's Prayer. Page 109. MINUTES F THE 15 TM REGULAR CUNCIL MEETING F THE CRPRATIN TUESDAY, JULYF 1 7, THE 2001TWN AT 7:00 F PRT P.M.,INHPE THEAND CUNCIL HPE CHAMBERS, HELD N 56 QUEEN STREET, PRT HPE, NTARI. 1. Meeting

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

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM 1. CALL TO ORDER AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, 2014 7:00 PM 2. CONFIRMATION OF AGENDA a) Additions, Deletions or Amendments All matters

More information

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

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with

More information

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

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting 1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:

More information

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

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

More 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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required. MINUTES OWEN SOUND CITY COUNCIL BAYSHORE COMMUNITY CENTRE - 1900 3RD AVENUE EAST NOVEMBER 14, 2016 NO CLOSED MEETING 7:00 PM - REGULAR MEETING - CHRISTIE HARE ROOM MEMBERS PRESENT: MEMBERS ABSENT/REGRETS:

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

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

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

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

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

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley

More information

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Regular Council Meeting No. 12 Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. PRESENT: Mayor: Deputy

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

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,

More information

38 Estate Drive Zoning Application Final Report

38 Estate Drive Zoning Application Final Report STAFF REPORT ACTION REQUIRED 38 Estate Drive Zoning Application Final Report Date: April 16, 2009 To: From: Wards: Reference Number: Scarborough Community Council Director, Community Planning, Scarborough

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

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at www.parrysound.ca. Minutes Date: November 21, 2017 Time: 7:00 p.m. (Closed 6:00

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 NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

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

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

More information

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

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Consent Agenda Sept 1 15 MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Minutes of Regular Meeting of the Committee of Adjustment held on at 4:30 p.m. at the Canton Municipal Office, 5325 County

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,

More 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

Corporation of the Town of Bradford West Gwillimbury

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

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman

More information

Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East

Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East STAFF REPORT ACTION REQUIRED Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East Date: December 22, 2006 To: From: Wards: Reference Number:

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

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

More information

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom . COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.

More information

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

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

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

More information

Municipality of Port Hope. Heritage Port Hope Advisory Committee. Minutes of Meeting. Monday, December 17, 2012

Municipality of Port Hope. Heritage Port Hope Advisory Committee. Minutes of Meeting. Monday, December 17, 2012 3.3.4 Feb 5 13 Municipality of Port Hope Heritage Port Hope Advisory Committee Minutes of Meeting Monday, December 17, 2012 Location: Present being: 123 Ontario Street, Port Hope (Residence of Barbara

More information

Municipality of South Bruce Tuesday, August 23, 2016

Municipality of South Bruce Tuesday, August 23, 2016 Tuesday, August 23, 2016 The Regular Meeting of the Municipal Council was held in the Council Chambers at 21 Gordon Street East, Teeswater and commenced at 6:00p.m. COUNCIL PRESENT: Mayor: Robert Buckle

More information

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner. A Meeting of the Shelburne Council was held on with all members present except Councillor A.J. Cavey. Staff attending included John Telfer, CAO/Clerk, Cecile Grant, Treasurer, and Scott Wheeldon, Director

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at

More information

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

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

More information

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

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

More information

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

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

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

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

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

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

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

More information

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges THE CORPORATION OF THE TOWN OF PRESCOTT BYLAW NUMBER 272012 Being a Bylaw to Establish Development Charges WHEREAS the Town has and is projected to experience growth through development and redevelopment

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

Corporation of the Municipality of Meaford. Council Minutes

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

More information

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

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

"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

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM Corporation of the Minutes February 5, 2018 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello, Deputy Mayor

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

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application.

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday November 8, 2013 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Chair Wiancko Member Bowden Member Ferguson Member

More information

F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio

F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio COUNCIL MEETING MINUTES C12/21 December 18, 2012 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: OTHERS: MEDIA: F. Fabiano, M. Mauro, A. Arbour, J. Menard, S. Dunsmore, C. Halliday,

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

More information

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

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED. Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on

More information

MINUTES Thursday, April 20, 2017

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

More information

Tree Advisory Committee

Tree Advisory Committee 5.3.4 Mar 27 12 Tree Advisory Committee Minutes of the Regular Meeting of the Tree Advisory Committee held on Friday, February 10, 2012 at 10am, 5 Mill Street South, Port Hope, Ontario. Roll Call/Quorum:

More information

MULMUR TOWNSHIP COUNCIL

MULMUR TOWNSHIP COUNCIL MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, June 3 rd, 2008, at 9:30 a.m. with the following present: Gordon Montgomery Mayor Susan Snider Deputy-Mayor Jeff Sedgwick Councillor Earl

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

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D.

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

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson CORPORATION OF THE VILLAGE OF SUNDRIDGE The regular meeting of the Council of the Corporation of the Village of Sundridge was held on Wednesday, March 23, 2016 at 6:00 p.m. in the Council Chambers. PRESENT:

More information

Agenda Council Meeting May 9, :00 p.m.

Agenda Council Meeting May 9, :00 p.m. 1 Call to Order The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario Agenda Council Meeting May 9, 2016 7:00 p.m. 2 Singing of the National Anthem 3 Disclosures of

More information

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South

More information

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

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

More information

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,

More information

- 1 - November 9, 2009

- 1 - November 9, 2009 - 1 - A Meeting of the Shelburne Council was held on with all members present except Councillor Benotto. Staff attending included John Telfer, Clerk/EDO, Cecile Grant, Treasurer and Scott Wheeldon, Director

More information

The Municipal Corporation of the Town of Fort Erie

The Municipal Corporation of the Town of Fort Erie The Municipal Corporation of the Town of Fort Erie Regular Council Meeting Minutes Monday, March 27, 2017 1. Call to Order The meeting was called to order by Mayor Redekop, Chair at 6:01 p.m. 2. Invocation

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

F. Fabiano, M. Mauro, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, C. Halliday, D. Akrigg, S. Daniels and D. Delvecchio

F. Fabiano, M. Mauro, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, C. Halliday, D. Akrigg, S. Daniels and D. Delvecchio COUNCIL MEETING MINUTES C12/19 November 20, 2012 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: Councillor A. Arch F. Fabiano, M. Mauro, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore,

More information

TOWN OF BRADFORD WEST GWILLIMBURY

TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1995/09 TOWN OF BRADFORD WEST GWILLIMBURY MINUTES Present: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor Roughley

More information

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Tuesday, May 24, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillor Leanne Burton, Teresa Jansman, Fraser Laschinger,

More information

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Corporation of the Township of Adelaide Metcalfe 100 Council Minutes November 7. 2016 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Present: Mayor Kurtis Smith,

More information

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES The Corporation of the Township of Lake of Bays Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES There was a regularly scheduled meeting of the Heritage Advisory Committee held at 4:00

More 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

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt Councillor B. Bell Councillor C. Billings

More information

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M.

COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. PRESENT: Mayor A. Spacek Councillor M. Credger Councillor M. Dinnissen Councillor P. Drobny Councillor Y. Guertin Councillor F. Siebert

More information

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

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

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, 2016 3:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information