MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse
|
|
- Primrose Higgins
- 5 years ago
- Views:
Transcription
1 MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER ABSENT: STAFF PRESENT: OTHERS PRESENT: Councillor Rob Rouse Chief Administrative Officer, Bill Jones Clerk, Mary Lynn Standen Public Works Manager, Bill Rydall Treasurer, Teresa Shearer Fire Chief, WiIf Barnes Deputy Clerk, Cathy Addison Administrative Student, Paige Mackie S/Sgt Wayne Thompson DISCLOSURE OF PECUNIARY INTEREST Mayor Mclver called the meeting to order at 1 :02 p.m. and Council members were reminded to disclose any pecuniary interest that may arise during the course of the meeting. APPROVAL OF THE AGENDA Moved by T. Boyle Resolution # THAT the content of the agenda be approved as presented. ADOPTION OF THE MINUTES Re: Council Meeting No , 1 1, 2016 Moved by P. Greig Resolution # Seconded by T. Boyle THAT the minutes of Council Meeting No. 1618, 11, 2016, be approved as printed and circulated. Re: Special Council Meeting No. 1619, 15, 2016 Moved by P. Greig Resolution # Seconded byt. Boyle THAT the minutes of Council Meeting No. 1619, 15, 2016, be approved as printed and circulated.
2 Council Meeting No PUBLIC MEETING No Public Meeting for Council Meeting No. 1620,. DELEGATION 1. SISgt Wayne Thompson Re: April, May, June 2016 OPP Report S/Sgt Thompson reviewed the April, May and June 2016 OPP Report. He provided a more current update as it related to traffic infractions, including stunt racing charges, and the specialized equipment being utilized by officers. Mayor Mclver thanked S/Sgt Thompson for his presentation. CONSIDERATION OF AGENDA ITEMS 1. Public Works Report No. PW 1626 Re: Canadian Diabetes Association Clothesline Program Moved by T. Boyle Resolution # THAT Council defers the implementation of the Clothesline Program at the three (3) Municipal Waste Disposal Sites. 2. PublicWorks Report No. PW 1627 Re: Bylaw to Stop Up, Close and Transfer Ownership of a Portion of the Forty Hills Road Moved by P. Greig Resolution # THAT Council supports the passage of Bylaw , being a Bylaw to Stop Up, Close and Transfer Ownership of a Portion of the Forty Hills Road at its regular meeting on Monday, August 8, Public Works Report No. PW 1628 Re: Ontario Clean Water Agency (OCWA) Agreement Amendment Moved by G. Salen Resolution # Seconded by T. Boyle THAT Council receives Public Works Department Report PW 1628 as it relates to an Amending Agreement between the Municipality of Northern Bruce Peninsula and the Ontario Clean Water Agency for the operation and maintenance of water and wastewater facilities.
3 Council Meeting No Facilities Supervisor Report No. ES 1609 Re: Parking Information for School Bell Park Ball Field Moved by P. Greig Resolution # THAT Council receives Facilities Supervisor Report ES as information relating to the request for parking information at the School Bell Park Ball Field. 5. Clerk Report No. C 1638 Re: December, 2016 Council Meetings Moved by T. Boyle Resolution # THAT Council approves an exemption to Section 35 of the Procedural Bylaw (No ) wherein the scheduling of its regular Council meetings at 1 O clock in the Council Chambers for the month of December, only will occur as follows: Monday, December 1 2, (second Monday of the month) Monday, December 1 9, (third Monday of the month) 6. Clerk Report No. C 1639 Re: Legal Opinion regarding The Boundaries Act, R.S.O. 1990, Chapter B.10 Notice of Application Moved by P. Greig Resolution # Seconded by T. Boyle THAT Council receives Clerk Report C 1639, relating to the legal opinion sought with respect The Boundaries, Act, R.S.O. 1990, Chapter B.10, Notice of Application, and concurs with same. 7. Clerk Report No. C 1640 Re: Deeming Bylaw Frank Hofer JoAnne Hofer Lot 12, Plan 397 Roll No PIN (LT) Lot 1 3, Plan 397 Roll No PIN (LT) 1 91 Widgeon Cove Road Moved by T. Boyle Resolution # THAT Council authorizes the Clerk to proceed to register a bylaw to deem Lot 12 and 13, Plan 397, known locally as 191 Widgeon Cove Road, Municipality of Northern Bruce Peninsula, not to be parts of a registered Plan of Subdivision pursuant to a request submitted by the owners, Frank and JoAnne Hofer.
4 Council Meeting No Clerk Report No. C 1642 Re: Bylaw to authorize the Sale of Lots held as Security (Lot 1 and 2, Plan 3M199) Subdivision Agreement registered as BR 925 on January 5, 2007 Greenough Harbour Corporation Moved by I. Boyle Resolution # THAT Council, in keeping with Resolution # approved on 1 1, 2016, endorses the passage of Bylaw No , being a bylaw to authorize the sale of Municipal lands, known as Lot 1 and 2, Plan 3M199, which lands were provided to the Municipality of Northern Bruce Peninsula as security for completion of the work outlined in Schedule G to the Subdivision Agreement registered in the County of Bruce Land Registry Office as BR 925 on January 5, History Project Committee (Northern Area) Re: Meeting No. 1605, 6, 2016 Moved by G. Salen Resolution # THAT Council does hereby adopt the History Project Committee (Northern Area) dated 6, 2016, as circulated, and approves all actions contained therein. 10. Ad Hoc Museum Committee Re: Meeting for Meeting No , 7, 2016 Mayor Mclver commented that he had recently attended the museum and wishes to express his congratulations to the individuals responsible for the enhancements of the facility. Moved by P. Greig Resolution # THAT Council does hereby adopt the Ad Hoc Committee dated 7, 2016, as circulated and approves all actions contained therein; AND THAT the Committee CoChair Bainbridge contact Vi Adams to verify deaccession of the two (2) piece wedding gown from the Museum inventory Resolution Re: City of Quinte West Taxation Impact on Campgrounds Moved by T. Boyle Resolution # THAT Council supports the resolution from the City of Quinte West and recognizes the benefit and values all campgrounds throughout Ontario and Canada and supports Camping in Ontario s initiative that changes be implemented to ensure campgrounds are recognized as small businesses and pay the same taxes as other small businesses.
5 Council Meeting No Resolution Perth County Re: Ontario Climate Change Action Plan and Potential Impacts for Rural Ontario Moved by G. Salen Resolution # THAT Council supports the resolution from the County of Perth that requests the Ontario Government to commit to consultations with rural Ontario municipalities, residents and business regarding the design and implementation of the Government s Climate Change Action Plan and further that the Premier remain committed to a Provincial Government that puts a rural lens on its decision making and ensure the expansion of natural gas to rural municipalities within the Climate Change Action Plan and that the Ontario Government outline in detail how it will financially assist rural Ontario municipalities, residents and businesses in order to transition to meet Provincial targets for reducing greenhouse gases Resolution Township of Southgate Re: Support for Rural Economic Development Program Moved by T. Boyle Resolution # THAT Council supports the resolution of the Township of Southgate asking the Government of Ontario to reconsider the suspension of and the integration of the Rural Economic Development Program into the Jobs and Prosperity Fund with the view to ensuring that the Rural Economic Development Program stays as an intricate funding program of the Province that will support capacity building and foster economic growth in rural municipalities in Ontario. OTHER BUSINESS a) The Fire Chief spoke to the recent necessity to divert traffic from Highway 6 via Dorcas Bay Road/Johnsons Harbour Road. He noted that the improvements to Johnsons Harbour Road were well received by those utilizing the detour. b) Councillor Boyle spoke to Focus Group meetings for the WiartonKeppel Airport on August 17 and 18, He explained that, in years gone by, financial and sometimes planning support was given to the airport as it is an integral part of the transportation infrastructure on the Bruce Peninsula. The CAO was instructed to investigate the upcoming meetings and report accordingly. c) Public Works Manager, Bill Rydall, spoke to the importance of a landing pad for an air ambulance in the Lion s Head area. Management Committee was tasked to look at this matter and report its findings to Council. d) Deputy Clerk, Cathy Addison, advised that the Lieutenant Governor of Ontario will be visiting the Bruce Peninsula on Saturday, 30, Mrs. Addison confirmed that the official Press Release has been made public today. She then provided a brief overview of the Lieutenant Governor s itinerary while in Northern Bruce Peninsula on Saturday. e) Deputy Mayor Greig spoke to the matter of the fire ban inquiring what qualifies for extreme and a full fire ban. The Fire Chief addressed Council noting that the fire rating is teetering on the brink presently. He confirmed that he follows the lead of Parks Canada and the Canadian Weather Service. He noted that the rating is monitored daily.
6 Council Meeting No CORRESPONDENCE Correspondence was noted on the following: 1. Drinking Water Source Protection Plan Information Release noted and filed 2. MP, Larry Miller Letter of Support for Rotary Hall Upgrade Application, 150 Community Capital Program noted and filed 3. CEO OTF, Andrea Cohen Barrack Notice of Ontario 1 50 Community Capital Program the CAO will be submitting a report on this funding opportunity to Council at a future meeting 4. MPP, Bill Walker MPP to Attend Meeting in Owen Sound to Voice Need for Transportation noted and filed 5. Teresa Gowan Approval of from the MultiMunicipal Wind Turbine Working Group Meeting noted and filed 6. Lynn Szymezko Article on Exposure to Wind Turbines noted and filed Moved by P. Greig Resolution # THAT the correspondence be received for information as circulated. READING OF BYLAWS Moved by T. Boyle Resolution # THAT the following listed bylaws be given 1st 2nd and 3rd reading and enacted: BYLAW TO AMEND THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA BYLAW NO , AS AMENDED, BEING THE COMPREHESNIVE ZONING BYLAW FOR THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA [SPECIFICALLY AS IT RELATES TO THE RURAL ZONE 1 (GENERAL RURAL), SECTION 9.2, ZONE PROVISIONS, MINIMUM FRONT YARD SETBACK] BEING A BYLAW TO AMEND THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA BYLAW NO , AS AMENDED, BEING THE COMPREHENSIVE ZONING BYLAW FOR THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA [PART LOT 48, CONCESSION 1, WBR, (ST. EDMUNDS), 7167 HIGHWAY6J BEING A BYLAW TO REGULATE AND CONTROL TRAFFIC AND MORE PARTICULARLY THE PARKING, STOPPING OR STANDING OF VEHICLES AND THE USE OF MUNICIPAL PARKING LOTS WITHIN THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA BEING A BYLAW TO CONFIRM THE PROCEEDINGS OF THE COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA HELD MONDAY, JULY
7 Council Meeting No CLOSED SESSION Moved by G. Salen Resolution # THAT Council move into closed meeting at 1 :45 p.m. pursuant to Section 239 (2)(b)(c) of The Municipal Act, 2001, as amended, for the following reasons: (b) personal matters about an identifiable individual including municipal or local board (Public Works Department); (c) a proposed or pending acquisition or disposition of land by the Municipality or local board (Tackabury Street). RECONVENE FROM CLOSED SESSION TO RESUME COUNCIL MEETING Moved by P. Greig Resolution # THAT Council reconvenes from Closed Session at 2:15 p.m. and resumes the Council meeting. Mayor Mclver advised that there was no action to report from Closed Session relating to Tackabury Street (a proposed or pending acquisition or disposition of land by the Municipality or local board) and the Public Works Department (personal matters about an identifiable individual including municipal or local board members. ADJOURNMENT Moved by T. Boyle Resolution # THAT the meeting adjourns at 2:16 p.m. Mayor MiIt Mclver Clerk M nn S anden We are attempting to make every document accessible but there may still be difficulty in recognizing all of the information. Please contact the Accessibility Coordinator if you require assistance and we will make every attempt to provide this information in an alternate format.
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING. No MINUTES. April 12, 2010 at 1:00 P.M. Deputy Mayor Edward Hayes
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING No. 10-09 MINUTES at 1:00 P.M. MEMBERS PRESENT: Mayor Milton McIver Deputy Mayor Edward Hayes Councillors Jeff Mielhausen Ray Burns Tom Boyle STAFF
More informationMINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Rob Rouse Counclllor Tom Boyle Councillor Griffin Salen
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1614 MINUTES 1:00 p.m. MEMBERS PRESENT: or Milton Mclver Deputy or Patricia Greig Councillor Rob Rouse Counclllor Tom Boyle Councillor Griffin
More informationMUNICIPALITY 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 informationTHE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES
THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016
More informationMUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO March 5, At 1:00 p.m.
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO. 12-06 March 5, 2012 Page At 1:00 p.m. 1. CALL TO ORDER AND DISCLOSURE OF PECUNIARY INTEREST 2. APPROVAL OF THE AGENDA 1. APPROVAL OF
More informationPRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016
PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 Council Chambers 7:00 p.m. Present: Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser Laschinger, Lee McConnell, Mike Ostrander,
More informationPart I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;
MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Monday, May 4, 2009 at 9:30 a.m. At the Council Chambers West Grey Municipal Office Council Mayor Kevin Eccles, Deputy
More informationMulti-Municipal Wind Turbine Working Group
Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N., Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held on Thursday,
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More information"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."
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 informationCORPORATION OF THE TOWNSHIP OF MELANCTHON
CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,
More informationTHE 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 informationCouncil Minutes February 19, 2019
Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council
More informationC-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
More informationMulti-Municipal Wind Turbine Working Group
Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N., Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held on Thursday,
More informationMINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING
MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian
More informationMUNICIPALITY 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 informationCORPORATION OF THE MUNICIPALITY OF MEAFORD
CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis
More informationClerk/ 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 informationTHE 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 informationMembers of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:
July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationPlanning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers
Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor
More informationMinutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager
Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff
More informationPRESCOTT 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 informationMembers Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,
The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:
More informationM 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 informationTHE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003)
THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003) The Council of The District Municipality of Muskoka met in the Council Chamber of the District Administration Building on Pine
More informationTHE 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 informationTHE 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: March 12, 2018 TIME: 5:00 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis
More informationTHE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES
THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 7(2016) MINUTES The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building at 7:00
More informationMUNICIPALITY 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 informationCorporation of the Municipality of South Huron. Minutes for the Regular Council Meeting
1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:
More informationCouncil Public Meeting Agenda 7:30 p.m. Council Chambers
CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation
More informationCouncil Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor
THE CORPORATION Of THE TOWNSHIP OF RAMARA Proud History Progressive future July 9,2018 The first meeting for the month of July for the Council of the Township of Ramara was held at the Administration Building
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor
More informationMUNICIPALITY 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 informationMulti-Municipal Wind Turbine Working Group
Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N, Chesley Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held
More informationThe Corporation of the Municipality of Leamington
Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law
More information1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection.
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on September 6, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Mayor - J. Murray Jones Deputy
More informationMonday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.
MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL
More informationTuesday, June 5, 2018
The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to
More information1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.
Minutes of Regular Council Meeting August12, 2013 6:30PM Council Chambers, Town Hall, Arnprior, ON Present: Mayor David Reid Reeve Walter Stack Councillor Ted Strike Councillor Lynn Grinstead Councillor
More informationDeclarations of Pecuniary Interest and General Nature Thereof - None
Minutes Municipality of West Grey Committee of the Whole Held on Monday, January 29, 2018 at 9:00 a.m., at the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin Eccles, Deputy Mayor
More informationPresent: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik
Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationCORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 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
More informationThe Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM
The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM Present: Deputy Mayor P. Marion Councillor E. Chapelle
More informationConsolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375
Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code
More informationMinutes of the Regular Meeting of Council May 17, 2017
Minutes of the Regular Meeting of Council May 17, 2017 A regular meeting of the Council of the County of Frontenac was held in the Kingston Frontenac Rotary Auditorium at the County Administrative Office,
More informationCorporation of the Municipality of Meaford. Council Minutes
Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson
More informationTHE CORPORATION OF THE TOWN OF GEORGINA
1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the
More informationTOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008
January 22, 2008, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES January 22, 2008 MEMBERS PRESENT: Mayor James Hayes Councillors: Jay Heaman, George Klosler, David Mayberry, Gerry Mitchell, Ron Sackrider,
More informationThe 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 informationMINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.
(3.1) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular,Council Meeting held on Monday, November 2, 2015 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.
More informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 103 REGULAR COUNCIL MEETING HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. PRESENT: Mayor A. Spacek Councillor M. Dinnissen Councillor Y. Guertin Councillor F. Siebert Chief
More informationCOUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers
COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.
More informationCity Council Meeting Contents
at 7:15 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll
More informationThe Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.
Agenda The Blue Mountains Council Meeting Meeting Date: Meeting Time: Location: Prepared by November 27, 2017 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting Town Hall, Council Chambers Corrina
More informationTHE CORPORATION OF THE TOWNSHIP OF EAR FALLS
THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the
More informationBy-law (as amended) PROCEDURAL BY-LAW
(as amended) PROCEDURAL BY-LAW This By-law printed under and by the authority of the Council of the City of Barrie A By-law of to repeal and replace By-law 90-01, as amended being a by-law to govern the
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor
More informationMinutes May 6 th, 2014 Council Meeting 46
Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb
More informationThe Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda
The Corporation of the Township of Brock Municipal Administration Building Public Works Committee Session Nine Monday, November 14, 2016 Agenda I. Call to order Councillor Lynn Campbell 10:00 a.m. II.
More informationM I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013
M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS February 28, 2013 MEMBERS PRESENT: Mayor Bernie Wiehle Deputy Mayor Mary Bodnar Councillors: Norm Miller,
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationM I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,
M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff
More informationTHE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17
THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee
More informationCorporation 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 informationTOWNSHIP OF CHAMPLAIN
TOWNSHIP OF CHAMPLAIN REGULAR COUNCIL MEETING August 3, 2016 TOWNSHIP HALL MEMBERS PRESENT: ALSO PRESENT: Gary J. Barton. Mayor Troy Carkner, Councillor Paul Emile Duval, Councillor Jacques Lacelle, Councillor
More informationPRESCOTT 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 informationTOWN OF GREATER NAPANEE POLICE SERVICES BOARD A G E N D A. December 13, 2016 at 2:00 P.M. Upstairs Town Hall Committee Room John St.
TOWN OF GREATER NAPANEE POLICE SERVICES BOARD A G E N D A December 13, 2016 at 2:00 P.M. Upstairs Town Hall Committee Room - 124 John St., Napanee Page 1. CALL TO ORDER 2. ADOPTION OF AGENDA 3. DISCLOSURE
More informationMunicipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.
Page 1 Municipality of West Grey Minutes of July 9 th, 2018 at 1:00 p.m. The met at the Council Chambers with the following members in attendance: Members Present: Members Absent: Also Present: John A.
More informationMEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk
Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with
More informationTHE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.
The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:
More informationCORPORATION 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 informationCOMMITTEES 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 informationAngela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew
Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee
More informationHALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES
THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT February 27, 2018 9:30 A.M. Haldimand County Central Administration Building Council
More informationREGULAR COUNCIL MEETING
THE CORPORATION OF THE TOWN OF COCHRANE REGULAR COUNCIL MEETING TUESDAY, JUNE 21, 2016 COUNCIL CHAMBERS FOLLOWING THE COMMITTEE OF THE WHOLE MEETING Page ORDERS TO THE DAY 1. OPENING REMARKS AND ROLL CALL
More informationTHE 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 informationHALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES
THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT October 24, 2017 9:30 A.M. Haldimand County Central Administration Building Council
More informationMONDAY, MAY 12, 2003
THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MAY 12, 2003 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson
More informationMUNICIPALITY 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 informationTHE 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 informationMeeting of the ROMA Board. Thursday, January 15, Conference Call. 9:30 a.m. 11:30 a.m. MINUTES
Meeting of the ROMA Board Thursday, January 15, 2015 Conference Call 9:30 a.m. 11:30 a.m. MINUTES PRESENT: ROMA Executive: ROMA Chair Ron Eddy, Mayor, County of Brant (Zone 3) Past Chair Bill Vrebosch,
More informationTownship of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario
Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper
More informationHuron County Council
Minutes - November 30, 2011 Twelve Session GODERICH, ONTARIO TWELFTH SESSION HURON COUNTY COUNCIL South of Clinton, Ontario November 30 th, 2011. met in the Auditorium of the Health and Library Complex,
More informationCouncil Meeting May 22nd, 2018 be approved as presented. CARRIED
MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward
More informationDryden Youth Centre. (Personal)
The Corporation of The City of Dryden May 21, 2013 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor
More informationThe Corporation of the County of Peterborough. By-law No
The Corporation of the County of Peterborough By-law No. 2013-20 A By-law to adopt the Land Division Committee procedures and guidelines and to repeal By-law No. 2009-05 Whereas the Planning Act, R.S.O.
More informationCommittee of the Whole
Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor
More informationActing Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry
MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON THE TWELFTH DAY OF APRIL, 2016 AT 4:00PM IN COUNCIL CHAMBERS, 420 LESLIE AVENUE, THUNDER BAY, ONTARIO THOSE PRESENT: WITH REGRETS: ALSO PRESENT: Acting
More informationA. 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 informationCorporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:
More informationMulti-Municipal Wind Turbine Working Group
Multi-Municipal Wind Turbine Working Group Thursday, at 7:00 p.m. Chesley Fire Hall 211 1 st Ave N., Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working Group was held on Thursday,
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 22 nd 2009 1. Council met in regular session on the evening of June 22 nd 2009 at 7:00 p.m. at the Lansdowne Council Chambers. All members
More informationTOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013
TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,
More informationDistrict of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.
PRESENT: ATTENDING: District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. Councillors Chief Administrative Officer Director of Planning and Community
More information