24. R.R. Campbell- Oppose Gas Bar & ConvenienceStore - corner Toronto Road and Ridout Street - Planning & Development. continued page 37...

Size: px
Start display at page:

Download "24. R.R. Campbell- Oppose Gas Bar & ConvenienceStore - corner Toronto Road and Ridout Street - Planning & Development. continued page 37..."

Transcription

1 March 3, Page 36. CRPRATIN F THE TWN F PRT HPE HELD N TUESDAY, MARCH 3RD, MINUTES 1992 AT F 7:30 THE P.M., 7TH REGULAR IN THE CUNCIL MEETING CHAMBERS, F THE MUNICIPAL 56 QUEEN CUNCIL STREET, F PRT THE HPE, NTARI. PRESENT: Mayor D. Chalmers, Reeve B. Collins, Deputy Reeve G, Spence Schlegel, Councillors R. Austin, L. Shehan, B. Woodman, E. Brown and H. Stevens ABSENT: Councillor K. Ashton The minutes the Council meeting held February 17, 1992 were approved as printed and circulated. 2. Disclosure Interest: Reeve B. Collins advised Council that items pertaining to J. Gilmer re Delegations, 2-subs. (I); Resolution 102/92 and Bylaw 16/92, she would declare a conflict interest, as Mr. Gilmer, is a relation. 3. Correspondence: i. Taxpayers' Coalition - East Northumberland - Board Education Budget General Government. 2. Corporation the City Conference - Information. St. Thomas SUM 3. Councillor K. Ashton - on vacation - February 22 to March 17, Information. 4. Tonya Benson-White - Northumberland Children's Information. Centre - 5. Turcks Restaurant - Lost revenue as a result filming, February 12, Information. 6. Handiact - Proclaim week March 8th to 14th, 1992 as Handicapped Awareness Week - Council. 7. Ministry the Solicitor General - Ms. M.E. Chapple, Appointment to Police Services Board - Information. 8. Ministry the Solicitor General - Mrs. R.S. Rood, Appointment to Police Services Board - Information. 9. Gabriella Loppa re confirming His Excellency the Right Honourable Ramon John Hnatyshyn visit, June Coat--Arms Committee. i0, i0. ii. daffodils, April 2 & 3, Council. Multiple Canadian Cancer Sclerosis Society Society - proclaim - Carnation Cancer Campaign, month and May sale 7, 8 and 9, Council. 12. Twp. Hamilton - County Reform- Boundaries Committee. Boundary Realignment Twp. Cramahae, resolution re Public High Teachers salary increases - General Government. School 14. Twp. Murray Board Education wage settlements - General Government. - Budget and 15. AM - Conflict Interest, pen Meetings, and Disposal Property and Response to Planning Goals - Information. 16. Port Hope Rotary Club - utdoor Beer Garden Application - Council. 17. B. Dragicevic Report re Gilmer Proposal - Delegations. 18. B. Dragicevic Report re Blackval Proposal - Delegations. 19. Proclamation Information. - Say No to Drugs - Say Yes to Life Red Cross Society - proclaim March - Red Cross Month and Flag raising - Council MT re #28/Rose Glen Road - Environmental Services. Canadian Diabetes Assoc. re sale tickets - Council. 23. Jan Earle - ppose Gas Bar & Convenience Store - corner Toronto Road and Ridout Street - Planning & Development. 24. R.R. Campbell- ppose Gas Bar & ConvenienceStore - corner Toronto Road and Ridout Street - Planning & Development. continued page 37...

2 PAGE Correspondence: (Con't) 25. Gwen Duck -ppose Gas Bar & Convenience Store - corner Toronto Road and Ridout Street - Planning & Development. 4. Petitions and Deleqations: Mr. B. Kearns expressed his concerns, relating to the soliciting advertising for the Parks, Recreation and Culture Leisure Guide, although it had appeared in the local paper on Friday, that the Parks, Recreation and Culture Committee would not be proceeding with the Guide, as they have been unsuccessful in obtaining sufficient advertisements; the Parks, Recreation and Culture budget including a $20,000 expenditure, buried, for this Guide; and further advised that he had referred two (2) cases, being problems in the Police Dept., to Mayor Chalmers, requesting they be referred to Police Chief Hoath. Mayor Chalmers advised that the information received, would be reviewed by the Police Services Board. Councillor Austin clarified the Parks, Recreation and Culture Committees position relating to the Leisure Guide and that it per would issues not proposed. cost $i0,000 issue for each the two (2) Reeve B. Collins left the meeting. The Town Planner, Mr. B. Dragicevic, updated Council on the proposal submitted by Formulate Ltd., on behalf J. Gilmer, for the lands immediately north the existing commercial operations, the specifics fficial Plan and Zoning; retail market analyses; landscaping treatment, etc. as outlined in his report February 24, 1992, and answered questions pertaining thereto. Mr. J. Gilmer addressed Council, advising that this project would not include commercial businesses which would be a concern to the merchants, in the downtown area; no objections have been received from the H.B.I.A., the need for services which are presently not available to the residents, and answered questions pertaining thereto. Please refer to Resolution 102/92 and By-law No. 16/92. Reeve Collins returned to the Council meeting. Mr. B. Dragicevic, Town Planner, updated Council on the Blackval Holdings Limited, being a draft plan subdivision, Lot i, Conc. i, Highway No. 2, immediately west Mathews Conveyor, being the creation 19 industrial lots, as outlined in his correspondence February 24, 1992, and answered questions pertaining thereto. Mr. and Mrs. Bilger expressed concern pertaining to the proposal a gas bar and convenience store to be located at 300 Ridout Street,; too many existing gas stations located in Port Hope for its population; presently two (2) existing convenience stores within the immediate area and the safety children, being an added risk at an already congested intersection. Ms. G. Duck, 136 Charles Street, expressed her concern on the proposed gas bar and convenience store proposed for 300 Ridout Street, historically it did not function with two (2) service stations at this intersection; abundance convenience stores; a request should have been for a market study and impact on the Community and answered questions pertaining thereto. continued page 38...

3 PAGE Committee Reports: (M) Committee the Whole Minutes the meeting held on February 24, 1992 were, on motion, approved as amended. (N) 6. Resolutions: Special Planning and Development Committee Minutes the meeting held on February 24, 1992 were, on motion, approved as printed and circulated. No. 90/92 Moved by R. Austin Seconded by E.A. Collins BE IT RESLVED THAT this Council hereby proclaim the week March 8th to March 14th, 1992 as "Handicapped Awareness Week". No. 91/92 Moved by B. Woodman Seconded by R. Austin BE IT RESLVED THAT Council declare the month April 1992 as Cancer Month in the Town Port Hope. No. 92/92 Moved by B. Woodman Seconded by R. Austin BE IT RESLVED THAT the Port Hope Unit the Canadian Cancer Society be granted permission to sell daffodils in the Town on Thursday, April 2nd and Friday, April 3rd, 1992, subject to the approval the Chief Police. No. 93/92 Moved by R. Austin Seconded by B.Woodman BE IT RESLVED THAT Council grant permission to the Northumberland Chapter the Multiple Sclerosis Society to hold their annual Carnation Campaign fundraiser in the Town Port Hope on Thursday, May 7th, Friday, May 8th and Saturday, May 9th, 1992, subject to the approval the Chief Police. No. 94/92 Moved by R. Austin Seconded by E. Collins BE IT RESLVED THAT Council grant permission to Port Hope Rotary Club to hold a Beer Garden on Friday, April 24, 1992 from 5 p.m. to 9 p.m.; Saturday, April 25, 1992 from 12 noon to 9 p.m. and Sunday, April 26, 1992 from 12 noon to 5 p.m., at the Jack Burger Sports Complex, subject to the approval the Chief Police, Fire Chief, Health Unit, Parks, Recreation and Culture Director and upon receipt the pro liability insurance and the required fee. No. 95/92 Moved by L. Shehan Seconded by E. Brown BE IT RESLVED THAT Mr. Gord Lemon, Superintendent Public Works, be appointed as Municipal Weed Inspector for the Town Port Hope, for continued page 39...

4 PAGE Resolutions: (con't) No. 96/92 Moved by G. Schlegel Seconded by H. Stevens WHEREAS on November 25, 1992, Councilapproved Resolution No. 328/91, being a resolution to proceed with the Preliminary Engineering and Design and submission to Ministry Environment for the approval a transfer station; NW THEREFRE BE IT RESLVED THAT Resolution 328/91, is hereby rescinded. No. 97/92 Moved by G. Schlegel Seconded by E. Brown WHEREAS Council inwited proposals for a Soil Contamination Study on lands located on the Centre Pier adjacent to the west side the Ganaraska River; AND WHEREAS ten (i0) proposals were received; NW THEREFRE BE IT RESLVED THAT the proposal submitted by Gartner Lee Limited, dated February 1992, at a cost $19,800.00, be accepted. No. 98/92 Moved by B. Woodman Seconded by R. Austin BE IT RESLVED THAT the Joint Animal Control Board Managements recommendations for rate increases pertaining to the Animal Control fficer's Contract, as outlined in their correspondence dated February 3, 1992, be approved. No. 99/92 Moved by E. Collins Seconded by R. Austin BE IT RESLVED THAT the Treasurer be authorized to pay accounts totalling $971, from February 6, February 19, No. 100/92 Moved by R. Austin Seconded by E. Collins Council endorse the recommendation BE IT approval RESLVED THAT the Planning and Development Committee regarding the proposed convenience store and gas bar at 300 Ridout Street; AND THAT the Planner be instructed to draft the required fficial Plan amendment for Council's consideration. YEAS Austin Collins Chalmers NAYS Spence-Schlegel Stevens Shehan Brown Woodman DEFEATED No. 101/92 Moved by R. Austin Seconded by E. Collins BE IT RESLVED THAT Council approve the purchase a walkway from the Port Hope Hospital Board for a sidewalk from Wellington Street easterly to Rose Glen Road and southerly extension. along Rose Glen Road to the Crt Street continued page 40...

5 PAGE Resolutions: (con't) Reeve B. Collins left the Council meeting. No. 102/92 Moved by R. Austin Seconded by B. Woodman BE IT RESLVED THAT Council determines that a further public meeting is not required regarding the J. Gilmer application for an fficial Plan Amendment at the corner Jocelyn Street and Toronto Road. Reeve B. Collins returned to the Council meeting. No. 103/92 Moved by R. Austin Seconded by E. Collins BE IT RESLVED THAT Council endorse the conditions draft plan approval for the Blackval proposal as described in the Town Planner's report dated February 24, No. 104/92 Moved by H. Stevens Seconded by E. Brown BE IT RESLVED THAT the Lakeshore Branch, ntario Division the Canadian Diabetes Association be granted permission to sell lottery tickets in the Town Port Hope from March 7th to May 9th, 1992, under their Provincial Lottery Licence #P915383, subject to the approval the Chief Police. No. 105/92 Moved by E. Brown Seconded by H. Stevens BE IT RESLVED THAT the Northumberland Branch the Canadian Red Cross Society, be granted permission to fly the Red Cross Flag in Central Park during the month March, 1992, subject to the approval the Parks, Recreation and Culture Committee. No. 106/92 Moved by H. Stevens Seconded by E. Brown 7. By-laws: BE IT RESLVED THAT the month March, 1992, be proclaimed RED CRSS MNTH in the Town Port Hope. n motion, By-law 15/92, 16/92 and 17/92 be received and read a first and second time and referred to Committee the Whole Council. By-law 15/92, being a by-law to amend Zoning By-law 2857/73 re 32 Walton Street, was given third reading, signed, sealed and entered in the By-law Book. Reeve B. Collins left the Council meeting. By-law 16/92, being a by-law to adopt Amendment No. 32 to the fficial Plan, was given third reading, signed, sealed and entered in the By-law Book. Reeve B. Collins returned to the Council meeting. continued page 41...

6 PAGE By-laws: (con't) authorize execution By-law an agreement No. 17/92, with being Susan a bylaw Erskine to Elgear, was the given third reading, signed, sealed and entered in the By-law Book. 8. New Business: Mayor Chalmers advised that approval the new Health Unit facility on the Port Hope and District Hospital lands, has been received. -Ministry Transportation has approved funding, in 1992, for the construction the Hwy. #28/Phillip's Road intersection. Deputy Reeve Spence Schlegel suggested that consideration be given for Counties to assume Hamilton Road, as a County Road, and approach Hope Township for that portion Theatre Road between Hwy. #28 and Hamilton Road, as a County Road. Also, consideration be given for Phillips Road and Rose Glen Road to Crt Street, be considered as a County Road. Referred to Environmental Services Committee. Toronto, 4, -A discuss, meeting in has detail, been scheduled Resource for Recovery Plants. March A 1992 further to meeting has been scheduled for March 16, 1992, to priorize this project. -Ministry Environment information pertaining to use the Bewdley Landfill Site, is still pending. -The Town Port Hope is still being considered in the shortlist sites, suitable for a Resource Recovery Facility. Councillor R. Austin advised that an on-site meeting had been held with interested parties on March 3, 1992, pertaining to the petition received from Council relative to concerns expressed by the residents within the subdivision, east Rose Glen Road. A report will be presented on Monday, march 9, Advised that the first Committee meeting was held on March 3, 1992, pertaining to the approval the new Coat--Arms, press, scheduled that for volunteers June I0, 1992, interested and required in assisting consideration in this event the to please contact the Municipal ffices. Councillor H. Stevens - "Beyond the Blue Box" program meeting is scheduled for March 5, 1992, in Cobourg. Councillor E. Brown inquired as to the present status the advertisement for application to the C.L.G. Committee. 9. In Camera: A personnel matter was discussed. The meeting adjourned at 10:14 p.m. MAiYR CLERK /

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

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

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

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

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

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

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

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

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

Members 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 information

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

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

More information

#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

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

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

Tuesday, June 5, 2018

Tuesday, 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 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

Council Minutes February 19, 2019

Council Minutes February 19, 2019 Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council

More information

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

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

More information

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 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

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Council Procedure Bylaw 1022, , 1167, 1212, 1220 Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the

More information

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

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

More information

. 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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 Page 1 of 7 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday

More information

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor

More information

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

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

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

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

Waterford Township Planning Board Regular Meeting July 19, 2011

Waterford Township Planning Board Regular Meeting July 19, 2011 Waterford Township Planning Board Regular Meeting July 19, 2011 The regular meeting of the Waterford Township Planning Board was called to order by the Chairman, Thomas Giangiulio, followed by the salute

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 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

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

Municipal Township Initiative and Referendum

Municipal Township Initiative and Referendum Chapter 6 Municipal and Township Initiative and Referendum Ohio Ballot Questions and Issues Handbook Chapter 6: Municipal and Township Initiative and Referendum DEFINITIONS As used in this chapter, the

More information

COUNCIL PROCEDURE BYLAW

COUNCIL PROCEDURE BYLAW COUNCIL PROCEDURE BYLAW 5345-2013 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Council Procedure Bylaw 5345-2013" with the following amending bylaws:

More information

Regular Meeting of Council Agenda

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

More information

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017 SPECIAL MEETING The Granite Falls Town Council held a Special Meeting on Monday, at 5:30 p.m. in the Council Chambers of the Administrative Building. PRESENT

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

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

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

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

More information

"COUNCIL PROCEDURE BYLAW 2007 NO. 7060"

COUNCIL PROCEDURE BYLAW 2007 NO. 7060 "COUNCIL PROCEDURE BYLAW 2007 NO. 7060" Consolidated Version 2015-APR-20 Includes Amendments: 7060.01, 7060.02, 7060.03 CITY OF NANAIMO BYLAW NO. 7060 A BYLAW TO REGULATE THE MEETINGS OF THE COUNCIL AND

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

Minutes May 6 th, 2014 Council Meeting 46

Minutes May 6 th, 2014 Council Meeting 46 Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie

More information

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

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

More information

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

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

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

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

CITY 'OF CAMPBELL RIVER

CITY 'OF CAMPBELL RIVER CITY 'OF CAMPBELL RIVER COUNCIL MEETING, MONDAY, SEPTEMBER 12, 2005 at 6:30 p.m. in the City of Campbell River Council Chambers, 301 St Ann's Road, Campbell River, BC PRESENT: Chair - Mayor L. Nash, Councillors:

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

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: August 28, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Special Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on July 23, 2009, at 6:00 p.m. 1. Call to Order 2. Adoption

More information

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka (3.2) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, November 16, 2015 at 6:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

More information

SPECIAL MEETING OF COUNCIL AGENDA

SPECIAL MEETING OF COUNCIL AGENDA TOWN OF COLLINGWOOD SPECIAL MEETING OF COUNCIL AGENDA September 7, 2010 "Inspire confidence, wonder and a sense of possibility deliver today s services and realize tomorrow s promise." A Special Meeting

More information

Kendleton Zoning Planning Commission Minutes of Meeting. Kendleton Zoning Planning Commission Minutes Of Meeting

Kendleton Zoning Planning Commission Minutes of Meeting. Kendleton Zoning Planning Commission Minutes Of Meeting Kendleton Zoning Planning Commission Minutes of Meeting March 24, 2016 Kendleton Zoning Planning Commission Minutes Of Meeting March 24, 2016 The Zoning and Planning Commission (the Commission ) of the

More information

DISTRICT OF LILLOOET AGENDA

DISTRICT OF LILLOOET AGENDA DISTRICT OF LILLOOET AGENDA A Special Meeting of the Council of the District of Lillooet to be held in the Municipal Hall at 615 Main Street, on 27th day of July, 2009, at 12:00 noon 1. Call to Order 2.

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

THE CORPORATION OF THE DISTRICT OF SPARWOOD

THE CORPORATION OF THE DISTRICT OF SPARWOOD THE CORPORATION OF THE DISTRICT OF SPARWOOD Minutes of the Regular Meeting of the District of Sparwood council held on Tuesday, May 19, 2015 at 7:00 PM in Council Chambers, Municipal Office located at

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 TOWN OF COCHRANE

CORPORATION OF THE TOWN OF COCHRANE CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE COUNCIL CHAMBERS, TUESDAY, 6 MAY, 2014, AT 6:00 PM, LOCAL TIME. PRESENT: Mayor: Councillors: Peter Politis Reynald

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

Clerk/Planning Coordinator Crystal McMillan

Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on December 20, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

More information

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE OF THE WHOLE MINUTES COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,

More information

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M. Mayor D. Pernarowski presided. Councillors present were B. Bidgood, L. Christiansen,

More information

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, February 22, 2016 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

CITY OF CAMPBELL RIVER COUNCIL MINUTES CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, MAY 1, 2012 at 6:30 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Chair - Mayor W. Jakeway, Councillors:

More information

Town of Bradford West Gwillimbury

Town of Bradford West Gwillimbury Town of Bradford West Gwillimbury Meeting 1993/33 September 13, 1993 Present: Mayor Storey County Councillor Brown Councillor Dykie Councillor Gabriel Councillor Jonkman Councillor Maurino Councillor Roughley

More information

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

Monday, 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 information

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL

HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER ONE RESPECTING THE PROCEDURES OF THE COUNCIL Administrative Order Number One Page 1 TABLE OF CONTENTS TAB SECTIONS 1-33 SECTIONS 34-62 SECTIONS 63-64

More information

COUNCIL MEETING MONDAY, February 7, 2011

COUNCIL MEETING MONDAY, February 7, 2011 COUNCIL MEETING MONDAY, February 7, 2011 Minutes of the Regular Council Meeting held in the Council Chambers of Melville City Hall on Monday, February 7, 2011 at 7:00 p.m. PRESENT: Mayor: Walter Streelasky

More information

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

COUNCIL PROCEDURE BYLAW NO. 799/G/2004 COUNCIL PROCEDURE BYLAW NO. 799/G/2004 CONSOLIDATED VERSION FOR CONVENIENCE ONLY 799/G/2004 adopted February 17, 2004 Includes the Following Amending Bylaws: Date Adopted 923, 2010 June 7, 2010 1046, 2016

More information

HOUSE JOINT RESOLUTION

HOUSE JOINT RESOLUTION Stricken language would be deleted from and underlined language would be added to the Arkansas Constitution. 0 State of Arkansas 0th General Assembly Regular Session, HJR 00 By: Representatives Gates,

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

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

PRESCOTT 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 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

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO THE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO. 025-2013 Being a bylaw to prohibit and regulate the discharge of guns and firearms in the Township of Wainfleet. WHEREAS Section 119 of the Municipal

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church.

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church. SEPTEMBER 18, 2017 The regular Council meeting was held at the M.S. Bailey Center at 6:00 PM with Mayor Bob McLean presiding with Councilmembers Cook, Jenkins, Kuykendall, Neal, Roth, and Young. The City

More information

Moved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried:

Moved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried: 4:00 p.m. Monday, COUNCIL CHAMBERS, CITY HALL, SARNIA, ON Council met in regular session for the transaction of general business. Mayor Bradley took the Chair and the following Members of Council were

More information

ZONING BY-LAW NO. 1 O/96 OF THE CORPORATIONOF THE TOWN OF PORT HOPE

ZONING BY-LAW NO. 1 O/96 OF THE CORPORATIONOF THE TOWN OF PORT HOPE ZNING BY-LAW N. 1 /96 F THE CRPRATINF THE TWN F PRT HPE BEING A BY-LAWUNDER THE PRVISINSF SECTIN 34 F THE PLANNING ACT, R.S.., 1990, c.p.13, AS AMENDED, T AMEND ZNING BY-LAW N. 2857/73, AS AMENDED, F THE

More information

VILLAGE OF FORESTBURG 2013 MUNICIPAL ELECTION NOMINATION PACKAGE

VILLAGE OF FORESTBURG 2013 MUNICIPAL ELECTION NOMINATION PACKAGE VILLAGE OF FORESTBURG 2013 MUNICIPAL ELECTION NOMINATION PACKAGE NOMINATION DAY: MONDAY, SEPTEMBER 23, 2013 Nomination papers must be filed at the Village Officer between the hours of 10:00 am 12:00 pm

More information

moved by Councillor Lonsdale seconded by Councillor Kahlon THAT Council adopt the July 17, 2007 Regular Business

moved by Councillor Lonsdale seconded by Councillor Kahlon THAT Council adopt the July 17, 2007 Regular Business DISTRICT OF SQUAMISH Minutes of the Regular Council Business Meeting held Tuesday, July 17, 2007 at 6:00 p.m. in Council Chambers, Municipal Hall, 37955 Second Avenue, Squamish, B.C. DRAFT In Attendance:

More information

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER

APPROVED MINUTES MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND STAFF DWIGHT STANFORD WERNER FISCHER TOWN OF STRATHMORE REGULAR COUNCIL MEETING Council Chambers at 6:30 p.m. March 4, 2015 IN ATTENDANCE: APPROVED MINUTES COUNCIL MICHAEL ELL BOB SOBOL PAT FULE STEVE GRAJCZYK DENISE PETERSON ROCKY BLOKLAND

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

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES June 26, 2017

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES June 26, 2017 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 23 rd meeting of the Town of Nipawin in the Board Room of the Nipawin Living Forestry Museum on at 7:30 p.m. PRESENT: COUNCIL: Mayor Rennie

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

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106

REVENUE AND TAXATION LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106 REVENUE AND TAXATION 1. Public auction of property, real or personal, bought by state for unpaid state taxes, after one year redemption period has elapsed. 68 OS 231 LCN in the county where property is

More information

The Corporation of the Town of Moosonee

The Corporation of the Town of Moosonee The Corporation of the Town of Moosonee Regular Meeting 9-10 June 14, 2010 Time: 6:30 pm Town Council Chambers Councillors Present: Staff Present: Wayne Taipale Mayor Clifford Trapper Councillor Richard

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy

More information

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019 Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019 Present: Chair Mayor West Councillor Darling Councillor

More information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

CITY OF CAMPBELL RIVER COUNCIL MINUTES CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, SEPTEMBER 21, 2010 at 7:35 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Chair - Mayor C. Cornfield,

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of to order at 7:30 p.m. announcing that this meeting had been duly advertised

More information

INFORMATION FOR CANDIDATES FOR MUNICIPAL OFFICE IN THE CITY OF MALDEN

INFORMATION FOR CANDIDATES FOR MUNICIPAL OFFICE IN THE CITY OF MALDEN INFORMATION FOR CANDIDATES FOR MUNICIPAL OFFICE IN THE CITY OF MALDEN NOTE: This material was compiled from various election related sources, including e Massachusetts General Laws, Acts and Resolves of

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

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. JOINT COMMITTEE OF THE WHOLE AND 62 REGULAR COUNCIL MEETING HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. PRESENT: Mayor A Spacek Councillor M. Dinnissen Councillor Y. Guertin Chief Administrative Officer Y.

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

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

M 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 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 information

Council Minutes Wednesday, October 3 rd, 2012

Council Minutes Wednesday, October 3 rd, 2012 Council Minutes Wednesday, October 3 rd, 2012 COUNCIL OF THE TOWN OF SPANISH Regular Meeting 7:00 PM, Council Chambers Present: Gary Bishop Mayor Ted Clague Deputy Mayor Jocelyne Bishop Councilor Anthony

More information

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended.... CITY OF SURREY BY-LAW NO. 14711 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended. As amended by Bylaw No: 18245, 07/07/14........................................................... THIS

More information