The Corporation of the Town of Grimsby

Size: px
Start display at page:

Download "The Corporation of the Town of Grimsby"

Transcription

1 The Corporation of the Town of Grimsby Public Works Committee Meeting Minutes Town Hall, 160 Livingston Avenue April 10, 2013 Present: Staff: Alderman D. Kadwell, Chair Alderman S. Berry Alderman D. Finch Alderman N. DiFlavio Mayor, R.N. Bentley Director of Public Works, R. LeRoux Town Manager, K. Vogl (part time) Treasurer, S. Gruninger (part time) 1. Call to Order The Public Works Committee Meeting was called to order at 4:30 p.m. 2. Disclosure of Interest None declared. 3. Delegations a) Doug Curtis of Grimsby Power Inc. Global Adjustment Rate Rider - Street Light Rate Increase Doug Curtis and Irene Farbotko of Grimsby Power Inc. attended the meeting to discuss the Global Adjustment Rate Rider increase in 2013 which impacts the energy costs for the Town s street lights, Town Hall and Arenas. This rate increase is not controlled by Grimsby Power; however, they will advise the Town each fall of potential rate changes for the following year. The Electricity Markets Group Bulletin - April 2013 as circulated provides a more detailed explanation of this issue. Committee recommended that Town staff set up an energy reserve in 2014 in order to deal with the cyclic nature of Grimsby Power s energy billing in the future.

2 Page 2 of 6 4. Reports a) Report DPW13-13 Domestic Fuel Oil, Gasoline and Diesel Fuel Region of Niagara Public Purchasing Committee #2009-RFP-47 Extension of existing Contract, January 30, 2013 PW Moved by Alderman N. DiFlavio; Seconded by Alderman D. Finch; Resolved that Report DPW13-13, dated March 7, 2013, regarding Domestic Fuel Oil, Gasoline and Diesel Fuel - Region of Niagara Public Purchasing Committee #2009-RFP-47, Extension of Existing Contract, January 30, 2013 be received; and further, that the lowest Request for Proposal (RFP) bid for #2009-RFP-47 Extension of Existing Contract submitted by Lippert & Wright Fuels Ltd., St. Catharines, Ontario be approved for Town use; and further, that the Town enter into an agreement for a twelve (12) month extension period from March 1, 2013 to February 28, b) Report DPW13-14 Contract for 2013 Catch Basin Cleaning PW Moved by Alderman S. Berry; Seconded by Mayor R.N. Bentley; Resolved that Report DPW13-14, dated March 8, 2013, regarding Contract for 2013 Catch Basin Cleaning be received; and further, that the unit price quote from Flow Kleen Technology of $16.11 (H.S.T. excluded) for catch basin cleaning be accepted. c) Report DPW13-15 Award of Contract PWC B Purchase of One (1) New 2013 Full-Size 4-Door Extended Cab Pickup Truck PW Moved by Mayor R.N. Bentley; Seconded by Alderman N. DiFlavio; Resolved that Report DPW13-15, dated March 25, 2013, regarding Award of Contract PWC B, Purchase of One (1) New

3 Page 3 of Full-Size 4-Door Extended Cab Pickup Truck (7,000 LBS. GVWR) be received; and further, that the quote from Forbes Ford Sales Ltd., in the amount of $20,447 (HST excluded) for one (1) new full-size 4-door extended cab pickup truck as per the 2013 Capital Fleet Budget, be accepted. d) Report DPW13-16 Award of Contract PWC A Purchase One New Combination Dump Body/Spreader Single Axle Truck complete with Reversible Plow and Wing PW Moved by Alderman S. Berry; Seconded by Alderman D. Finch; Resolved that Report DPW13-16, dated March 25, 2013, regarding Award of Contract PWC A, Purchase of One (1) New Combination Dump Body/ Spreader Single Axle Truck Complete With Reversible Plow and Wing be received; and further, that the bid from Archer Truck Services Ltd., in the amount of $182, (HST excluded) for one (1) new combination dump body/spreader single axle truck complete with reversible plow and wing as per the 2013 Capital Fleet Budget, be accepted. e) Report DPW13-17 Transfer of Part 4 of Plan 30R Hunter Road to Town of Grimsby PW Moved by Alderman N. DiFlavio; Seconded by Alderman S. Berry; Resolved that Report DPW13-17 dated April 2, 2013 regarding the Transfer of Part 4 of Plan 30R on Hunter Road to the Town of Grimsby be received and that the transfer of land to the Town be approved and the Mayor and Town Clerk be authorized to execute the appropriate documents. f) Report DPW13-18 Amendment to Schedule Y and Z of By-Law Load Related Restrictions on Highways (Roadways) PW Moved by Alderman D. Finch; Seconded by Mayor R.N. Bentley;

4 Resolved that Report DPW13-18, dated April 2,2013, regarding amendments to Schedule Y and Schedule Z for Load Related Restrictions in By-Law be approved and further, that the Director and Town Clerk be authorized to amend Schedule Y, By- Law in accordance with Schedule A and to amend Schedule Z, By-Law in accordance with Schedule B of this report and further that the Mayor and Town Clerk be authorized to proceed with an amending Town By-Law. g) Report DPW13-19 Award of Contract PWC Watermain Replacement Tender PW Moved by Alderman D. Finch; Seconded by Alderman N. DiFlavio; Resolved that Report DPW13-19 dated April 5, 2013, regarding the Low Tender Award of Contract PWC Beverly Street, Strathearn Avenue, William Avenue, Park Road North, Grand Avenue, Lake Street, Betts Avenue, Book Road and Bendamere Drive - Watermain Replacement be received and that the Director of Public Works be authorized to award the contract to Peters Excavating Inc. in the total tender amount of $1,091, (excluding HST) and further, that the Mayor and Town Clerk be authorized to execute the contract documents. 5. Correspondence Page 4 of 6 a) Letter from Janet Pilon, Niagara Region Proposed Lane Changes and Parking Restrictions on Livingston Avenue between Kerman Avenue & Patton Street PW Moved by Alderman N. DiFlavio; Seconded by Alderman S. Berry; Resolved that the correspondence received from Janet Pilon, Regional Clerk dated March 1, 2013 regarding the Proposed Lane Changes and Parking Restrictions on Livingston Avenue between Kerman Avenue and Patton Street be received for information.

5 6. DIA Minutes a) GDIA Meeting Minutes Feb. 21, 2013 PW Moved by Mayor R.N. Bentley; Seconded by Alderman N. DiFlavio; Resolved that the GDIA Meeting minutes of February 21, 2013 as circulated be received for informational purposes and filed for records. 7. Other Business Page 5 of 6 a) Town Weed Inspectors PW Moved by Mayor R.N. Bentley; Seconded by Alderman D. Finch; Resolved that By-law No (A By-law to appoint Town Weed Inspectors) hereby be rescinded and replaced with a By-law appointing David Campbell and Paul Morrison as Town of Grimsby Weed Inspectors under subsection (1) of Section 8 of The Weed Control Act, R.S.O., b) Sumner Crescent - Window replacement The Director noted that the Sumner Subdivision Developer (Losani Homes Ltd.) has sent notices to the townhouse owners initiating the upgrade of windows for second floor bedrooms facing the QEW. c) Kelson Avenue - Tentative Road Closure The Director noted that Kelson Avenue will tentatively be closed at the CNR for one week, starting the 24th of May 2013, for the construction of drainage works. Once a date is confirmed, newspaper and local signs will give advance notice to the public. d) Christie Street Median Landscaping Plan The Director handed out the proposed plan for the Christie Street Median landscape beautification project. Alderman Berry will take this to the next DIA meeting for their information. This plan and a traffic sightline study have been submitted to the Region for review and approval.

6 Page 6 of 6 8. Next Meeting The next scheduled Public Works Committee Meeting will be held May 15, 2013 at 4:30 p.m. in the Lakeside Room of the Town Hall Offices. 9. Adjournment This meeting was adjourned. Alderman D. Kadwell, Chair R. LeRoux, Director of Public Works

The Corporation of the Town of Grimsby

The Corporation of the Town of Grimsby The Corporation of the Town of Grimsby Planning & Development Committee Meeting Minutes Town Hall Council Chambers 160 Livingston Avenue December 13, 2016 Present: Alderman N. DiFlavio, Chair Alderman

More information

The Corporation of the Town of Grimsby

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

More information

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson MINUTES Township of Blandford-Blenheim Regular Council Meeting Wednesday, 4:00 p.m. Council met at 4:00 p.m. for their first regular meeting of the month. Present: Staff: Mayor Wearn, Councillors Banbury,

More information

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update TOWN OF GRIMSBY Council Agenda Monday, October 17, 2011 7:00 p.m. Peach King Centre Auditorium 162 Livingston Avenue Page A. Call to Order B. Disclosure of Interest C. Adoption of Previous Council Minutes

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS

More information

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PUBLIC WORKS COMMITTEE REPORT Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall PRESENT: C. Patterson Mayor D. Foster Deputy Mayor/Chair M. Bercovitch Councillor N. Bifolchi Councillor

More information

Pastor Weinhold of St. John Lutheran Church gave the invocation.

Pastor Weinhold of St. John Lutheran Church gave the invocation. SYCAMORE CITY COUNCIL REGULAR MEETING MINUTES OF AUGUST 19, 2013 ROLL CALL Mayor Ken Mundy called the meeting to order at 7:00 p.m. and City Clerk Candy Smith called the roll. Those Alderpersons present

More information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS Office of the Regional Clerk CORPORATE SERVICES DEPARTMENT REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE Committee Room "A" Administrative Centre 17250 Yonge Street Newmarket, Ontario 9:00 a.m. ELECTION

More information

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00

More information

REGULAR TOWNSHIP MEETING September 5, 2017

REGULAR TOWNSHIP MEETING September 5, 2017 REGULAR TOWNSHIP MEETING September 5, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:32 p.m. and in open session at 7:19 p.m.

More information

CAUCUS MEETING November 3, 2016

CAUCUS MEETING November 3, 2016 A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.

More information

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

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 5:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION JULY

More information

Nil. Members Mayor H. Jackson Alderman L. Baldwin-Sands. Alderman Lori Baldwin-Sands

Nil. Members Mayor H. Jackson Alderman L. Baldwin-Sands. Alderman Lori Baldwin-Sands THE TWENTY-SECOND MEETING OF THE ONE HUNDRED AND THIRTY- SECOND COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL MAY 22ND, 2012 6:21 p.m. The meeting convened with Her Worship,

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

Council Agenda Monday, December 4, :00 p.m. Town Hall Council Chambers, 160 Livingston Avenue Call to Order Disclosure of Interest

Council Agenda Monday, December 4, :00 p.m. Town Hall Council Chambers, 160 Livingston Avenue Call to Order Disclosure of Interest TOWN OF GRIMSBY Council Agenda Monday, December 4, 2017 7:00 p.m. Town Hall Council Chambers, 160 Livingston Avenue Page 1. Call to Order 2. Disclosure of Interest 3. Adoption of Previous Council Minutes

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M. - THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 2017 @ 7:00 P.M. CLOSED SESSION @ 6:30 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth.

More information

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM PRESENT: IN ATTENDANCE: DELEGATIONS: Mayor K.L. Cook Councillors I.N. Bonnell (arrived at 6:06

More information

November 5, Regular Council

November 5, Regular Council A Meeting of the Shelburne Town Council was held November 5, 2012 with all members present. Staff attending included John Telfer CAO/Clerk, Carol Sweeney Treasurer, Scott Wheeldon Director of Public Works

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

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010 MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010 A meeting of the Board of Trustees of the Incorporated Village of East Hills was duly called and held on Monday,

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. August 8, 2017 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. Members Present: Members

More information

Regular Meeting of Council Agenda

Regular Meeting of Council Agenda Regular Meeting of Council Agenda C-22/2016 Monday, November 7, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of

More information

District of Coldstream. Finance Committee Meeting Minutes - December 11, 2017

District of Coldstream. Finance Committee Meeting Minutes - December 11, 2017 District of Coldstream Finance Committee Meeting Minutes - December 11, 2017 CALL TO ORDER: PRESENT: ABSENT: STAFF: ALSO PRESENT: Mayor Garlick called the meeting to order at 6:30 pm Councillors Cochrane,

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

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

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

More information

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair

COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm. City Hall Council Chamber 109 James Street Geneva, IL Ald. Craig Maladra, Chair 1 COMMITTEE OF THE WHOLE Monday, September 10, 2018 at 7pm City Hall Council Chamber 109 James Street Geneva, IL 60134 Ald. Craig Maladra, Chair AGENDA 1. CALL TO ORDER 2. APPROVE COMMITTEE OF THE WHOLE

More information

January 17, 2018 Page 1 of 5 minutes

January 17, 2018 Page 1 of 5 minutes January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in

More information

CITY COUNCIL # Absent was Alderman F. Guindon, recovering from eye surgery.

CITY COUNCIL # Absent was Alderman F. Guindon, recovering from eye surgery. 74/89 CITY COUNCIL #14-89 APRIL 24, 1989 7:30 P.M. The regular meeting of City Council was held this evening when the following members were present: His Worship Mayor Phil Poirier, Aldermen C. Poirier,

More information

In Attendance: Matt Dobbs, Mayor

In Attendance: Matt Dobbs, Mayor MINUTES OF CITY COUNCIL MEETING VALLEY GRANDE, ALABAMA Regular Meeting May 1, 2017 Call to order by, Mayor at 6:00 PM Meeting held at Valley Grande City Hall Minutes submitted by: Janet Frasier, City Clerk

More information

Terms of Reference for Niagara Compliance Audit Committee

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

More information

Governing Body Present Absent

Governing Body Present Absent ` Florham Park Borough Council Thursday, March 1, 2018 Work Session Minutes Mayor Taylor called the Work Session to order at 5:00 p.m. He asked the Borough Clerk for a roll call: Governing Body Present

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, September 8, 2003 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS 2. CONFIRMATION OF AGENDA 3.

More information

Public Property and Buildings October 11, 2016 Ruston, LA

Public Property and Buildings October 11, 2016 Ruston, LA Public Property and Buildings Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Public Property and Buildings Committee Committee Report The Public Property and Buildings Committee of the Lincoln

More information

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES MAY 6, 2015 CALL TO ORDER Mayor Blackmore called the meeting to order at 7:00 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay Wilkins

More information

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler

Nil. Members Mayor H. Jackson-Chapman Alderman L. Baldwin-Sands. Alderman Jeff Kohler THE NINTH MEETING OF THE ONE HUNDRED AND THIRTY-FIRST COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL JANUARY 24TH, 2011 5:00 p.m. The meeting convened with Her Worship,

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

PUBLIC WORKS AND SAFETY COMMITTEE April 1, 2015 Page 1

PUBLIC WORKS AND SAFETY COMMITTEE April 1, 2015 Page 1 Page 1 Members Present: Berg, Connole, Hatlelid Jantzer, Lehner, Schuler, Shomento Members Absent: None Others Present: City Manager, City Clerk, Assistant City Attorney, City Assessor, Assistant City

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES SO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES SO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance repealing and replacing Section 56.11, Article 6, Chapter V, of the Los Angeles Municipal Code to prohibit the storage of personal property in public areas THE PEOPLE OF THE

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

City of Brockville Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers

City of Brockville Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers Notice and Agenda MOTION TO MOVE INTO CLOSED SESSION (5:30 pm) Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers THAT pursuant to Municipal Act, 2001, Section 239 Sub. 2

More information

HALDIMAND COUNTY COUNCIL MINUTES

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

More information

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order. CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Annual Meeting Official Record January 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following

More information

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE St. Clair Township Civic Centre Committee Room #1 June 12, 2017 3:00 p.m. The meeting of the Committee of the

More information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members

More information

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

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

More information

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003

CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 CITY OF WINTER PARK REGULAR MEETING OF THE CITY COMMISSION April 8, 2003 The meeting of the Winter Park City Commission was called to order by Mayor Kenneth Kip Marchman at 4:30 p.m. in the Commission

More information

TOWN OF MARKHAM ONTARIO

TOWN OF MARKHAM ONTARIO TOWN OF MARKHAM ONTARIO SITE PLAN CONTROL BY-LAW NO.262-94 This By-law is printed under and by authority of the Council of the Town of Markham (Consolidated for convenience only to June, 2009) (Schedule/Attachment

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

CORPORATION OF THE COUNTY OF PERTH BY-LAW

CORPORATION OF THE COUNTY OF PERTH BY-LAW CORPORATION OF THE COUNTY OF PERTH BY-LAW 3482-2015 BY-LAW TO REPEAL BY-LAW 3365-2013 and BY-LAW 3408-2014 BEING A BY-LAW TO ESTABLISH FEES AND REQUIRE PAYMENT FOR INFORMATION, SERVICES, ACTIVITIES, AND

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016 The Harrison Township s met in regular session on September 6, 2016 at the Township Hall. The meeting

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

More information

Steve Burnett, Technical and Environmental Compliance Coordinator. 4. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE None

Steve Burnett, Technical and Environmental Compliance Coordinator. 4. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE None 1. CALL TO ORDER The meeting was called to order at 8:32 a.m. 2. ROLL CALL Mayor Carman Kidd Councillor Doug Jelly Chris Oslund, City Manager Councillor Patricia Hewitt Doug Walsh, Director of Public Works

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA Regular Meeting of the Hazlet Township Committee held at January 16, 2018 p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: FLAG SALUTE ROLL CALL OF ATTENDANCE: BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED: SUNSHINE LAW: RESOLUTION 84-14 This meeting is being

More information

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

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: November 13, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

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

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) DISTRICT OF LAKE COUNTRY BYLAW 628, 2007 CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) This is a consolidated copy to be used for convenience only. Users are asked to refer to the Highway

More information

DISTRICT OF SQUAMISH

DISTRICT OF SQUAMISH DISTRICT OF SQUAMISH A G E N D A For the Regular Business Meeting of the District of Squamish to be Held on Tuesday, July 17, 2007 at 6:00 p.m. in the Council Chambers, Municipal Hall 37955 Second Avenue,

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman

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

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, 2008 Mayor Rothschild called the meeting to order at 7:30 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg Mr. Kevin Patrick

More information

MINUTES - The Blue Mountains Public Library Board. MEETING DATE: Wednesday September 17, LOCATION: L.E. Shore Memorial Library

MINUTES - The Blue Mountains Public Library Board. MEETING DATE: Wednesday September 17, LOCATION: L.E. Shore Memorial Library MINUTES - The Blue Mountains Public Library Board MEETING DATE: Wednesday September 17, 2014 LOCATION: L.E. Shore Memorial Library PREPARED BY: Terri Pope 1. Call To Order C. Innes called the meeting to

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Section of the Los Angeles Municipal Code is amended as follows:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Section of the Los Angeles Municipal Code is amended as follows: ORDINANCE NO. An ordinance amending Section 56.11, Article 6, Chapter V, of the Los Angeles Municipal Code to regulate the storage of personal property in public areas. THE PEOPLE OF THE CITY OF LOS ANGELES

More information

COMMON COUNCIL JANUARY 26, 2016

COMMON COUNCIL JANUARY 26, 2016 COMMON COUNCIL JANUARY 26, 2016 COUNCIL CHAMBERS NORWALK, CONNECTICUT ALL COMMON COUNCIL ACTIONS TAKEN AT THIS MEETING TO APPROVE EXPENDITURES AND CONTRACTS OR TO ACCEPT BIDS AND OTHER PROPOSALS REQUIRING

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 15, 2006

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 15, 2006 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 15, 2006 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:00 p.m. PLEDGE TO THE FLAG Roll Call Upon

More information

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0.

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0. February 6, 2012 The regular meeting of the Town of Franklin Board of Aldermen was held on Monday, February 6, 2012 at 7:00 P.M. in the Town Hall Board Room. Mayor Joe Collins presided. Aldermen Verlin

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, August 14, 2018 at

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

Final Agenda City of Fayetteville Arkansas City Council Meeting June 5, 2012

Final Agenda City of Fayetteville Arkansas City Council Meeting June 5, 2012 Aldermen Mayor Lioneld Jordan City Attorney Kit Williams City Clerk Sondra Smith Ward 1 Position 1 Adella Gray Ward 1 Position 2 Brenda Boudreaux Ward 2 Position 1 Mark Kinion Ward 2 Position 2 Matthew

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: None.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: None. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS MARCH 14, 2011 -- 7:00 P.M.

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

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM THE CORPORATION OF THE DISTRICT OF COLDSTREAM Minutes of the Regular Meeting of the Council of the District of Coldstream held Monday, August 22, 2005 in the Municipal Hall Council Chambers 9901 Kalamalka

More information

Minutes of the Meeting

Minutes of the Meeting Page 1 MUNICIPALITY OF MORRIS-TURNBERRY COUNCIL CHAMBERS 41342 Morris Road Tuesday, July 3 rd, 2018 7:30 pm Minutes of the Meeting 1) Call to order: The meeting was called to order by Mayor Paul Gowing

More information

NORTH RIDGEVILLE CITY COUNCIL

NORTH RIDGEVILLE CITY COUNCIL NORTH RIDGEVILLE CITY COUNCIL North Ridgeville City Hall Council Chambers 7307 Avon Belden Road President of Council Dr. Ronald F. Art Council Member Bernadine R. Butkowski Council Member Dennis J. Boose

More information

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89,

Recommendation: APPROVE the by-law adopting Official Plan Amendment No. 89, Page 1 of Report PB-62-13 Planning and Building Department TO: Development and Infrastructure Committee SUBJECT: IKEA Properties Ltd. 3455 North Service Road By-law for Official Plan Amendment 89 Report

More information

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND CHANGES MAY BE MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017 The City of Signal Hill appreciates your attendance.

More information

THE CORPORATION OF THE DISTRICT OF SURREY

THE CORPORATION OF THE DISTRICT OF SURREY 205 THE CORPORATION OF THE DISTRICT OF SURREY Municipal Hall Surrey, B. C., Monday, February 2, 1970 Time: 4:lO p.m. Minutes of a regular meeting of the Council held in the Council Chamber on Monday, February

More information

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm

CITY COUNCIL MEETING MINUTES Tuesday, January 19, :00pm CITY COUNCIL MEETING MINUTES Tuesday, January 19, 2016 7:00pm 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: Present: City Council: Mayor

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

TOWN OF HADLEY SELECT BOARD October 2, 2013 Meeting Minutes

TOWN OF HADLEY SELECT BOARD October 2, 2013 Meeting Minutes Meeting convened at 7:00 pm, Room 203, Hadley Town Hall Present: Chair Daniel Dudkiewicz, Joyce Chunglo, Guilford Mooring, John Waskiewicz, Brian West Absent: Also in Attendance: David Nixon (Town Administrator);

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

WORK SESSION February 13, 2018

WORK SESSION February 13, 2018 WORK SESSION February 13, 2018 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

CITY OF ESCONDIDO SEPTEMBER 17, :00 p.m. Meeting Minutes

CITY OF ESCONDIDO SEPTEMBER 17, :00 p.m. Meeting Minutes CITY OF ESCONDIDO SEPTEMBER 17, 2008 4:00 p.m. Meeting Minutes Escondido City Council Community Development Commission CALL TO ORDER The Regular Meeting of the Escondido City Council and Community Development

More information

Cyt. Monday, March 14, 2016 at 6:05 PM. Page I 21. City Hall. Committee of the Whole Minutes. Councillor M. Doody Councillor R.

Cyt. Monday, March 14, 2016 at 6:05 PM. Page I 21. City Hall. Committee of the Whole Minutes. Councillor M. Doody Councillor R. Page I 21 Or OF Tt9!' C THE CORPORATION OF THE CITY OF TIMMINS Committee of the Whole Minutes g` Ci Monday, March 14, 2016 at 6:05 PM Cyt s st; Council Chambers City Hall 220 Algonquin Blvd. East, Timmins,

More information