CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014
|
|
- Cecily Robertson
- 5 years ago
- Views:
Transcription
1 CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Ward 1 (Picton) Councillor Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 6 (Hallowell) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Ward 10 (Sophiasburgh) Councillor Bev Campbell Brian Marisett Barry Turpin Jim Dunlop Janice Maynard Nick Nowitski Dianne O'Brien Jamie Forrester Heather Campbell Keith MacDonald Alec Lunn Robert Quaiff Barb Proctor Kevin Gale Terry Shortt Regrets: Mayor Peter A. Mertens Staff Present: Acting Chief Administrative Officer and Director of Finance Commissioner of Corporate Services and Finance Commissioner of Engineering, Development and Works Clerk James Hepburn Susan Turnbull Robert McAuley Kim White 1. Call to Order The meeting was called to order by the Clerk at 7:00 p.m.
2 Motion Moved by Councillor Nowitski Seconded by Councillor MacDonald THAT Councillor Be" Campbell be appointed as Acting Mayor for this meeting of Council. 2. lord's Prayer Councillor H. Campbell invited those who wished, to join her in the Lord's Prayer. 3. Confirmation of Agenda 3.1 Confirmation of Agenda Motion Moved by Councillor Lunn Seconded by Councillor Quaiff THAT the Agenda for the Council meeting of May 27, 2014 be confirmed. Prior to voting on Motion , the following Amending Motion was put forward: Amending Motion Moved by Councillor Gale Seconded by Councillor Quaiff THAT the agenda be amended to include a closed session matter, as it relates to a property matter. lost A vote was then taken on Motion without Amendment as follows: THAT the Agenda for the Council meeting of May 27, 2014 be confirmed. 4. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest declared at this time. 5. Announcements - None 2
3 6. Adoption of Minutes 6.1 Council Minutes from the meeting held on May 13, 2014 Motion Moved by Councillor Dunlop Seconded by Councillor Marisett THAT the Council Minutes from the meeting held on May 13, 2014 be adopted as presented. 7. Deputations - None listed 8. Comments from the Audience (on items on the agenda) The following persons addressed Council regarding agenda item 10.1 as it relates to Committee of the Whole Motion CW as Amended, and as contained in the report of May 15, 2014 regarding the use of Neonicotinoid. 8.1 Lynne Roschon, and also provided a copy of her presentation. 8.2 Kate MacNaughton 8.3 Gavin North 8.4 Lenny Epstein 8.5 Sheila Stennar 8.6 Sandee McMullan, and also provided a copy of her presentation. 8.7 John Thompson, Chair of the Agricultural Advisory Committee, and also provided a copy of his presentation. Motion Moved by Councillor Marisett Seconded by Councillor Lunn THAT the deputations by lynne Roschon, Kate MacNaughton, Gavin North, lenny Epstein, Sheila Stennar, Sandee McMullan and John Thompson, Chair of the Agricultural Advisory Committee regarding the use of Neonicotinoid be received. 9. Items for Consideration 9.1 Councillor O'Brien regarding an amendment to the Rossmore Secondary Plan, to include the lands southerly to the marshlands before Fenwood Gardens 3
4 Motion Moved by Councillor O'Brien Seconded by Councillor Nowitski THAT the Rossmore Secondary Plan be amended to include the lands on the southern side of County Road 28, and that staff provide a report on the impact of this direction on project costs and timing of the Secondary Plan process. WITHDRAWN Motion Moved by Councillor Gale Seconded by Councillor Shortt THAT staff provide a report to the June 12, 2014 Committee of the Whole meeting on the impact of project costs, timing and other issues, should the Rossmore Secondary Plan be amended to include the properties south/southeast of County Road Committee Reports 10.1 Report of the Committee of the Whole from the meeting held on May 15, 2014 Motion Moved by Councillor H. Campbell Seconded by Councillor Turpin THAT the Report of the Committee of the Whole from the meeting held on May 15, 2014 be adopted as presented, with the exception of Motion CW as Amended. Motion Moved by Councillor H. Campbell Seconded by Councillor Turpin THAT the following motion (CW as Amended) of the Committee of the Whole meeting held on May 15, 2014 at 1:00 p.m., be approved: THAT the report of the Corporate Services and Finance Commission, dated May 15, 2014, regarding Response to April 10, 2014 Deputation on Neonicotinoid Use, be received; and 4
5 THAT the following resolution be approved: WHEREAS agriculture is a foundation of our municipality; WHEREAS Prince Edward County is committed to policy decisions that promote the health of its citizens, and the viability of its farming community; WHEREAS the issue of bee health is a serious one for beekeepers, farmers and consumers alike; WHEREAS there appears to be evidence that Neonicotinoid crop treatments present a growing danger to the health of our environment and the future of agriculture, and playa role in the reduction of the bee and butterfly population; WHEREAS many groups, agencies and authorities worldwide, are investigating the use of Neonicotinoid crop treatments; WHEREAS new seed lubricants are commercially available as a replacement to the talc and graphite lubricants traditionally used, to assist in the planting of corn and soybeans; NOW THEREfORE BE IT RESOLVED THAT: 1. We call on the provincial and federal governments to declare a moratorium surrounding the use of Neonicotinoid crop treatments, as soon as possible, pending further study; 2. We support the Health Canada requirement, and we urge local farmers to utilize the new commercially available seed lubricants during the 2014 planting season when using seed coated in Neonicotinoid crop treatments, if appropriate, to their farm equipment; 3. The County show local leadership in this regard by reviewing the current planting/landscaping products used on municipal property, with a view to discontinuing use of Neonicotinoid products by the end of 2014; 4. The County consider creating funding for the inclusion of the planting of bee and butterfly friendly spaces on appropriate County property in the 2015 budget; 5. This resolution be circulated to other municipalities through the Association of Municipalities of Ontario, to request their support on this serious issue, and further; 5
6 6. This resolution be forwarded to The Right Honourable Stephen Harper, The Honourable Gerry Ritz, Federal Minister of Agriculture and Agri Food, The Honourable Rona Ambrose, Federal Minister of Health, Federal MP Daryl Kramp, Federal Opposition Members at this time, and the Premier of Ontario, Provincial Minister of Agriculture and local Provincial MPP immediately after the Provincial Election. 7. Where an agronomic assessment shows particular fields to be at minimal risk of damage from soil insects, we urge farmers to order seed not treated with insecticide for the 2015 growing season, and we urge seed companies to make adequate supplies available. Prior to voting on Motion , the following Amending Motion was put forward: Amending Motion Moved by Councillor Turpin Seconded by Councillor Forrester THAT the foregoing motion be amended by deleting the words "declare a moratorium" in the first Therefore clause, and inserting in lieu thereof, the words "investigate the issues surrounding". LOST Prior to voting on Motion , the following further Amending Motion was put forward: Amending Motion Moved by Councillor Marisett Seconded by Councillor Lunn THAT clause 3 of the foregoing motion be deleted in its entirety and replaced with a new clause 3 as follows: "3. The County show local leadership in this regard by discontinuing use of Neonicotinoid products on municipal property immediately. Prior to voting on Motion , the following further Amending Motion was put forward: 6
7 Amending Motion Moved by Councillor Shortt Seconded by Councillor Forrester THAT clause 7 of the foregoing motion be amended to include the following words "Until such time as a moratorium is enacted" at the start of the clause. A vote was then taken on Motion as Amended, as follows: THAT the following motion (CW , as Amended) of the Committee of the Whole meeting held on May 15, 2014 at 1:00 p.m. be approved: THAT the report of the Corporate Services and finance Commission, dated May 15, 2014, regarding Response to April 10, 2014 Deputation on Neonicotinoid Use, be received; and THAT the following resolution be approved: WHEREAS agriculture is a foundation of our municipality; WHEREAS Prince Edward County is committed to policy decisions that promote the health of its citizens and the viability of its farming community; WHEREAS the issue of bee health is a serious one for beekeepers, farmers and consumers alike; WHEREAS there appears to be evidence that Neonicotinoid crop treatments present a growing danger to the health of our environment and the future of agriculture, and playa role in the reduction of the bee and butterfly population; WHEREAS many groups, agencies and authorities worldwide, are investigating the use of Neonicotinoid crop treatments; WHEREAS new seed lubricants are commercially available as a replacement to the talc and graphite lubricants traditionally used, to assist in the planting of corn and soybeans; 7
8 NOW THEREFORE BE IT RESOLVED THAT: 1. We call on the provincial and federal governments to declare a moratorium surrounding the use of Neonicotinoid crop treatments, as soon as possible, pending further study; 2. We support the Health Canada requirement, and we urge local farmers to utilize the new commercially available seed lubricants during the 2014 planting season when using seed coated in Neonicotinoid crop treatments, if appropriate, to their farm equipment; 3. The County show local leadership in this regard by discontinuing use of Neonicotinoid products on municipal property immediately; 4. The County consider creating funding for the inclusion of the planting of bee and butterfly friendly spaces on appropriate County property in the 2015 budget; 5. This resolution be circulated to other municipalities through the Association of Municipalities of Ontario, to request their support on this serious issue, and further; 6. This resolution be forwarded to The Right Honourable Stephen Harper, The Honourable Gerry Ritz, Federal Minister of Agriculture and Agri Food, The Honourable Rona Ambrose, Federal Minister of Health, Federal MP Daryl Kramp, Federal Opposition Members at this time, and the Premier of Ontario, Provincial Minister of Agriculture and local Provincial MPP immediately after the Provincial Election. 7. Until such time as a moratorium is enacted where an agronomic assessment shows particular fields to be at minimal risk of damage from soil insects, we urge farmers to order seed not treated with insecticide for the 2015 growing season, and we urge seed companies to make adequate supplies available. Councillor Maynard left the meeting at this time Public Report of Closed Session from the Committee of the Whole meeting held on May 15,
9 Motion Moved by Councillor Forrester Seconded by Councillor MacDonald THAT the Public Report of Closed Session from the Committee of the Whole meeting held on May 15, 2014 be adopted as presented. 11. By-laws for Consideration 11.1 The following By-laws are recommended for adoption Motion Moved by Councillor Gale Seconded by Councillor Shortt THAT the following By-laws be read a first, second and third time and finally passed: A By-law to Provide for the Maintenance, Management and Control of all Municipal Cemeteries in the County of Prince Edward. (Signed as By-law ) A By-law to authorize the Mayor and Clerk to execute a Municipal funding Agreement between the Corporation of the County of Prince Edward and the Association of Municipalities of Ontario for the transfer of federal Gas Tax funds. (Signed as By-law ) 12. Closed Session - None 13. Adoption of Closed Session Minutes 13.1 Committee of the Whole report from the Closed Session meeting held on May 15, 2014 Motion Moved by Councillor O'Brien Seconded by Councillor Proctor THAT the Committee of the Whole report from the Closed Session meeting, held on May 15, 2014, be adopted. 14. Motions Arising from Closed Session - None 9
10 15. Confirmatory By-law 15.1 By-law to Confirm the Proceedings of this meeting Motion Moved by Councillor Quaiff Seconded by Councillor Lunn THAT the following by-law be read a first, second and third time and finally passed: A By-law to Confirm the Proceedings of the Council of the Corporation of the County of Prince Edward at the meeting held on May 27, (Signed as By-law ) 16. Adjournment 16.1 Motion to Adjourn Motion Moved by Councillor Turpin Seconded by Councillor H. Campbell THAT this meeting now adjourn at 8:15 p.m. Kim White, CLERK fl. Councillor Bev Campbell ACTING MAYOR \ I 10
CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013
CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014
CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016
A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall
More informationCOUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE
COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD
CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire
More information1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015
CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)
More informationPublic Works Committee
Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice
More informationCOUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward
More informationCOUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION
COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)
More informationCOUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES
COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers,
More informationSHIRE HALL Picton, Ontario
THE CORPORATION OF THE COUNTY OF PRINCE EDWARD JULY 20th, 1998 7:30 p.m. SHIRE HALL Picton, Ontario A meeting of the Prince Edward County Council was held on July 20th, 1998 at 7:30 p.m. with the following
More informationRecreation & Culture Committee
Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair
More informationCouncil Public Meeting Agenda 7:30 p.m. Council Chambers
CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation
More informationFinance and Administration Committee
Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM
More informationAgenda. The Corporation of the County of Prince Edward
The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER
More informationThis meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at
This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at www.parrysound.ca. Minutes Date: November 21, 2017 Time: 7:00 p.m. (Closed 6:00
More informationTOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES
Bradford t Gwillimffi}f~ A Growing Tradition MINUTES Wednesday, April 4, 2012 7:00 p.m. Compton Room, Engineering Services 100 Holland Court, Bradford, Ontario MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie
More informationTOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL
TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb
More informationMINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM
Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the
More informationAlliston Beeton Tottenham
~~~~----~~ New Tecumseth Alliston Beeton Tottenham COUNCIL MINUTES Monday, A was held at 7:00 p.m. on Monday, in the Council Chambers, 10 Wellington Street East, Alliston, Ontario. COUNCIL PRESENT: COUNCIL
More informationCity of Brockville Council Meeting
Council Minutes City of Brockville Council Meeting Tuesday, November 28, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard
More informationTHE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017
IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor
More informationMay 14, Regular Council
A Meeting of the Shelburne Town Council was held May 14, 2012 with all members present except Councillor Cavey. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public Works,
More informationCORPORATION OF THE TOWNSHIP OF MELANCTHON
CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,
More informationM I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,
M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff
More informationCity of Brockville Council Meeting
Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery
More informationTuesday, June 5, 2018
The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to
More informationCorporation of the Municipality of Meaford. Council Minutes
Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson
More informationMINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE
MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, 2014 6:30PM SPENCERVILLE MUNICIPAL OFFICE Present: Staff: Mayor Pat Sayeau, Chair Deputy Mayor Peggy Taylor Councillor Michael Barrett Councillor Gerry
More informationINAUGURAL MEETING AGENDA
INAUGURAL MEETING AGENDA Township of North Dumfries Inaugural Meeting Monday, December 3, 2018 NDCC MacNeil Hall CONVENE: 7:00 P.M. Township of North Dumfries Council 2018 2022 Mayor Sue Foxton Ward 1
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationMembers of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:
July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City
More informationNovember 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie
More informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 103 REGULAR COUNCIL MEETING HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. PRESENT: Mayor A. Spacek Councillor M. Dinnissen Councillor Y. Guertin Councillor F. Siebert Chief
More informationS.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 informationHuron County Council
Huron County Council Minutes - October 2, 2014 Tenth Session GODERICH, ONTARIO TENTH SESSION MINUTES COUNCIL OF THE COUNTY OF HURON Goderich, Ontario The Council of the County of Huron met in the Council
More informationTHE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17
THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee
More informationC-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
More informationTHE 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: February 10, 2014 TIME: Immediately Following Committee of the Whole Planning and Development
More informationMINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Regular Council Meeting No. 12 Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. PRESENT: Mayor: Deputy
More informationMUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.
47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie
More informationCorporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM
Corporation of the Minutes February 5, 2018 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello, Deputy Mayor
More informationMINUTES 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 informationMOTION TO MOVE TO CLOSED SESSION
The Corporation of the Municipality of Sioux Lookout Agenda (Sioux Lookout Hydro Inc. Annual Shareholder Meeting) June 25, 2018 at 10:00 a.m. Council Chambers, Municipal Office 1. MEETING CALLED TO ORDER
More information1) That the attached Flag Raising / Half-Masting Policy (Attachment 1), be approved; and
COMMITTEE OF THE WHOLE NOVEMBER 7, 2005 FLAG RAISING / HALF-MASTING POLICY Recommendation The City Clerk recommends: 1) That the attached Flag Raising / Half-Masting Policy (Attachment 1), be approved;
More informationTHE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting
THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding
More informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER
More informationMINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING
MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian
More informationCity Council Meeting Tuesday October 17, 2017 at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario.
at 7:30 pm in Currie Hall at Royal Military College (RMC) 15 Valour Drive, Kingston Ontario. Contents Call Meeting to Order 3 Roll Call 3 The Committee Of The Whole Closed Meeting 3 Approval of Addeds
More informationConsolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375
Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code
More informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE. July 20, 2016 at 4:00 PM
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS ECONOMIC DEVELOPMENT COMMITTEE July 20, 2016 at 4:00 PM Members Present: Chair George Horton Mayor Joe Baptista Councillor Leakey Terry Childs
More informationMUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES
MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy
More informationDryden Youth Centre. (Personal)
The Corporation of The City of Dryden May 21, 2013 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor
More informationThe Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES
The Corporation of the Township of Lake of Bays Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES There was a regularly scheduled meeting of the Heritage Advisory Committee held at 4:00
More informationCorporation of the Municipality of South Huron. Minutes for the Regular Council Meeting
1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:
More informationTHE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES
THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016
More informationTHE 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 informationCOUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers
COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.
More informationTHE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario
THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO Regular Meeting of Council COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario MONDAY FEBRUARY 6, 2012 6:30 P.M. I CALL TO ORDER
More informationThe Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.
Agenda The Blue Mountains Council Meeting Meeting Date: Meeting Time: Location: Prepared by November 27, 2017 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting Town Hall, Council Chambers Corrina
More informationMINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011
MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011 Location: Township Hall, Denbigh, ON Time: 19:00 Councillors Yanch, Snider and Fritsch present. Deputy-Reeve
More informationGENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM
Issued: October 6, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, SEPTEMBER 21, 2011-9:02 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE
More informationCOUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.
CALL TO ORDER COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON Meeting held - Wednesday, May 28,2008 Council Chamber County Court House 6:30 p.m. I Warden Schermerhorn called the meeting to order. All members
More informationAGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS
AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 6:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION OCTOBER
More informationCORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30
More informationThe members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m.
CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE PUBLIC COMMUNITY & DEVELOPMENT ADVISORY COMMITTEE MEETING MINUTES/REPORT The members of the Public Community & Development Advisory Committee met on October
More informationM 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 informationMinutes May 6 th, 2014 Council Meeting 46
Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie
More informationPresent: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik
Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationMINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER
More informationCommunicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees
Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees Revised: March 2015 Prepared by: Legislative and Court Services Department
More informationCORPORATION OF THE TOWN OF RENFREW A G E N D A
CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, January 22 nd, 2019 at 7:00 p.m.
More informationCITY OF ORILLIA COUNCIL MINUTES
CITY OF ORILLIA COUNCIL MINUTES 2008-234 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, SEPTEMBER 29, 2008 AT 8:06 P.M. FOLLOWING THE SPECIAL MEETING RE TAX APPEALS Present: Mayor R. Stevens in the
More informationCorporation of the Municipality of Brighton Council Meeting November 7, :30 PM
Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian
More informationCity 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 informationNil. 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 informationCouncil Minutes July 9,2018. John O Donnell Councillor. Marilyn Brooks Councillor. Margaret Sharpe Councillor. Erika Neher Councillor
THE CORPORATION Of THE TOWNSHIP OF RAMARA Proud History Progressive future July 9,2018 The first meeting for the month of July for the Council of the Township of Ramara was held at the Administration Building
More informationThe members of the Corporate Services Advisory Committee met on December 8, 2014 in the Council Chambers, at 7:56 p.m.
THE CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE CORPORATE SERVICES ADVISORY COMMITTEE MEETING MINUTES/REPORT The members of the Corporate Services Advisory Committee met on December 8, 2014 in the Council
More informationTHE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY
THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY REGULAR MEETING OF COUNCIL Monday November 13, 2017 at 7:00 p.m. Council Chambers 102 Derby Street West, Alexandria, On K0C 1A0 A Regular meeting of the
More informationCORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016
CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,
More informationTerms of Reference for Norfolk County Museums & Council Appointed Advisory Committees Page 1 of 13
Council Appointed Advisory Committees Page 1 of 13 Schedule A to By-Law 2015-103 as amended by By-Law 2015-139 Terms of Reference for Norfolk County Appointed Advisory Committees to Community Museums BACKGROUND
More informationCity of Burlington. Agenda
City of Burlington Regular Meeting of Council No. 8-15 Date: March 23, 2015 Time: Location: Call to Order: National Anthem: Regrets: Proclamations: 6:30 PM Council Chambers Level 2, City Hall Agenda Earth
More informationCorporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:
More informationTHE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.
The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:
More informationMinutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE
Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE Date: March 29, 2018 at 6:30 pm Location: Quinte Conservation - Joe Eberwein Board Room 2061 Old Highway 2 Belleville ON Members
More informationPlanning Council - Minutes Tuesday, June 27, 2017
Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz
More information