The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.

Size: px
Start display at page:

Download "The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation."

Transcription

1 The Corporation of the Town of Bradford West Gwillimbury Regular Council June 16, 2015 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor Gary Baynes Councillor Gary Lamb Councillor Ron Orr Councillor Peter Ferragine Councillor Mark Contois Councillor Peter Dykie Call to Order The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation. Adoption of Agenda Resolution Sandhu/Orr That the Council Agenda dated June 16, 2015 be adopted as amended to add the correspondence from the Bradford Bulldogs Minor Hockey Association under Item 8.2, Correspondence for Action; and The revised memo from Collins Barrow dated June 16, 2015 and revised 2014 Consolidated Financial Statement for the Year Ended December 31, 2014 pertaining to Item 9.2, Report of Finance Department, 2014 Audited Financial Statements & Final December 31, 2014 Financial Results; and Correspondence from the Simcoe Muskoka Catholic District School Board pertaining to Item 9.17, Report of Planning and Development Services, Request for Draft Plan and Servicing Allocation Extension, Tiberian Investments Ltd. Declarations of Pecuniary Interest and the General Nature There were no declarations of pecuniary interest made. Page 1 of 14

2 Presentations Fire Marshal's Fire Safety Council and Enbridge Project Zero - Smoke Detector and Carbon Monoxide Detector Donation Chief Gallant was joined by Deputy Chief Olaf Lamerz, Enbridge Operations Supervisor Matthew Lomano, and Ken Arnott of the Ontario Fire Marshal s Public Fire Safety Council. Chief Gallant noted that Bradford West Gwillimbury Fire & Emergency Services was chosen as a recipient for this year s Project Zero program. Project Zero provides combination smoke and carbon monoxide detectors to be distributed to residents free of charge through funding provided by Enbridge to the Ontario Fire Marshal s Public Fire Safety Council. BWG received 198 alarms at a value of approximately $11,000. New Animal Control Services and Enforcement Complaint Line Jon Popple, Manager of Enforcement and Caleigh Clubine, Communications Officer Jon Popple and Caleigh Clubine were in attendance to update Council on the new animal control services provider, K9 Animal Control and the Enforcement Complaint Line. Deputation Morris Road Drainage Works Project - Kenn Smart, K. Smart Associates Ltd. Kenn Smart of K. Smart & Associates was in attendance to present to Council regarding the Morris Road Drain Project. Resolution Baynes/Leduc Recommendation: That the presentation from Kenn Smart of K. Smart Associates Ltd. regarding the Morris Road Drainage Works Project be received; and That Council approve Option 3 under the Preliminary Report of the Morris Road Drainage Works Project, being project costs assessed through block assessment 100% to roads. Open Forum Frank Buda, 230 Creditstone Road, Concord Mr. Buda was in attendance to address Council regarding the proposed heritage designation of 4240 County Road 88. Page 2 of 14

3 Rebecca Reid, 24 Saint Avenue Ms. Reid was in attendance to address Council regarding a request for support for Bradford West Gwilimbury Minor Hockey Association Atom A Team's bid to host the Ontario Hockey Federation Tournament in April Meade Helman, 4364 Line 7, Bond Head Mr. Helman was in attendance to address Council regarding the issue of real estate signs advertising homes being sold in Alliston, Beeton and Tottenham being put up in the Bond Head area every weekend. Adoption of Minutes and Committee of the Whole Recommendations Committee of the Whole Recommendations Resolution Contois/Baynes That Committee recommendations COW to COW and the minutes of the Committee of the Whole meeting dated June 2, 2015 be adopted as printed. Adoption of Council Minutes Resolution Sandhu/Lamb That the minutes of the regular Council meeting dated June 2, 2015 be adopted as printed. Correspondence Correspondence for Information Resolution Orr/Leduc That the Correspondence for Information items dated June 16, 2015 be received. Correspondence for Action - Bradford West Gwillimbury Minor Hockey Association Atom A Team Resolution Baynes/Sandhu Whereas the Bradford West Gwillimbury Minor Hockey Association, as a non-profit organization contributes substantially each year to our local community through the provision of local sports; Page 3 of 14

4 Whereas Town Council recognizes the importance of the Bradford West Gwillimbury Minor Hockey Association to our community and further recognizes their impact on the local economy through local tourism; and Therefore be it resolved that the Bradford West Gwillimbury Town Council support the Bradford West Gwillimbury Minor Hockey Association Atom A team s submission to be a host of the Ontario Hockey Federation tournament in April 2016 and show support by contributing the equivalent of approximately $6,000 by waiving the ice rental and room rental fees should the bid be approved by the Ontario Hockey Federation. Resolution Leduc/Lamb Amendment to the Main Motion: Whereas the Bradford West Gwillimbury Minor Hockey Association, as a non-profit organization contributes substantially each year to our local community through the provision of local sports; Whereas Town Council recognizes the importance of the Bradford West Gwillimbury Minor Hockey Association to our community and further recognizes their impact on the local economy through local tourism; and Therefore be it resolved that the Bradford West Gwillimbury Town Council support the Bradford West Gwillimbury Minor Hockey Association Atom A team s submission to be a host of the Ontario Hockey Federation tournament in April 2016 and show support by contributing the equivalent of an in-kind donation or a monetary donation to be determined at a later date should the bid be approved by the Ontario Hockey Federation. WITHDRAWN Staff Reports Report of Finance Department Presentation - Collins Barrow, 2014 Audited Financial Statements Sue Bragg of Collins Barrow was in attendance to present the highlights of the 2014 Audited Financial Report to Council. Page 4 of 14

5 Report of Finance Department 2014 Audited Financial Statements & Final December 31, 2014 Financial Results Resolution Main Motion: That the report of the Director of Finance/Treasurer entitled 2014 Audited Financial Statements & Final December 31, 2014 Financial Results dated June 16, 2015 be received for information; and That the Town s December 31, 2014 Audited Financial Statements be approved; and That Council allocate the 2014 General Taxation Surplus as shown at the bottom of Attachment 5.1. Resolution Baynes/Leduc Amendment to Main Motion: That the main motion be amended to re-allocate the $220,000 for studies to $110,000 for studies and $110,000 for sidewalks and trees; and That a staff report be provided on what projects are recommended for the funding. Resolution Lamb/Orr Main Motion as Amended: That the report of the Director of Finance/Treasurer entitled 2014 Audited Financial Statements & Final December 31, 2014 Financial Results dated June 16, 2015 be received for information; and That the Town s December 31, 2014 Audited Financial Statements be approved; and That Council allocate the 2014 General Taxation Surplus as shown at the bottom of Attachment 5.1 as amended to $110,000 for studies and $110,000 for sidewalks and trees; and That a staff report be provided on what projects are recommended for the funding. Report of Finance Department Statement of the Treasurer under the Development Charges Act, 1997 for the Year Ended December 31, 2014 Resolution Lamb/Orr That the report of the Director of Finance/Treasurer entitled Statement of the Treasurer under the Development Charges Act, 1997 for the Year Ended December 31, 2014 be received for information; and That a copy of the Statement be provided to the Ministry of Municipal Affairs and Housing. Page 5 of 14

6 Report of Finance Department May 31 Financial Results Resolution Leduc/Baynes That the report of the Director of Finance/Treasurer dated June 16, 2015 and entitled May 31 Financial Results be received for information purposes; That Council approves the capital project funding recommendations contained in this report under attachment 5.6. Report of Legislative Services Noise Exemption Application- Ministry of Transportation (Dufferin Construction Company & Ainley Group) Resolution Lamb/Ferragine That Council approve the request from Ainley Group on behalf of the Ministry of Transportation for a Noise By-law Exemption for a period of six months commencing June 16, 2015, for the Highway 400 and Line 11 Bridge Replacement Design/Build; And that Council delegate the authority to the Town Clerk to extend the noise exemption upon request of the applicant for additional six (6) month periods until the completion of the project, subject to the Clerk s discretion. Report of Legislative Services Approval of Agreement with Bradford Baptist Church - Henderson Soccer Field Resolution Sandhu/Baynes That Council approves entering into an agreement with the Bradford Baptist Church, substantially in the form attached to Report LEG for the use of lands for the Henderson Soccer Field and related parking lot; And the Mayor and Clerk be authorized to execute the agreement, any extensions thereof, and all documents necessary to give effect thereto. Report of Engineering Services Staff Presentation - Comprehensive Stormwater Management Master Plan Dave Maunder of Aquafor Beech Limited was in attendance to present to Council regarding the Comprehensive Stormwater Management Master Plan. Page 6 of 14

7 Report of Engineering Services Comprehensive Stormwater Master Plan Resolution Contois/Ferragine That report ENG for the Town's Comprehensive Stormwater Management Master Plan initiative be received for information. Report of Engineering Services Award of Tender T-15-09C - SWAR Contract 1 - Underground Servicing Resolution Leduc/Contois That Report ENG be received; and That Council, under Section 4.8 (a) v of the Procurement Policy authorize the Mayor and Town staff to award the work for the installation of underground services as outlined in Tender T-15-09C to Trisan Construction in the amount of $5,197, excluding HST as per the bid dated May 28, Report of Engineering Services Public Works Fleet Award Resolution Leduc/Baynes That Council, under Section 4.8(a)i of the Procurement Policy authorize staff to proceed with the procurement of a one ton pick up truck from Donway Ford Sales Limited as per tender T-15-38E; and That Council, under Section 4.8(a)i of the Procurement Policy authorize Town staff to proceed with the procurement of a roadside mower from Colvoy Equipment as per tender Q-15-42; and That the additional $29,094 be funded form the Town's Capital Replacement Reserve. Report of Engineering Services Mary Street Parking Lot Reconstruction Tender Award Resolution Lamb/Ferragine That Report ENG be received; and That Council approve additional funding for the reconstruction of the Mary Street parking lot in the amount of $152,738 as detailed in Report ENG ; Page 7 of 14

8 And that Council approves the award of the Mary Street parking lot reconstruction as outlined in Tender T-15-46C to AquaTech Solutions Inc. in the amount of $447, excluding HST. Report of Leisure Services Henderson Memorial Park Update and Construction Plan, Phases 1 & 2 Resolution Baynes/Orr That Report LS entitled "Henderson Memorial Park Update and Construction Plan" dated June 16, 2015 is approved by Council. That Council authorizes staff to single source Landscape Planning Ltd. to proceed with detailed design of phase 2, at the additional cost of $80, That Council authorizes an additional $1,130,000 in design and construction costs to complete phase 2 of the project. Report of Fire and Emergency Services 2014 Annual Report Fire and Emergency Services Resolution Sandhu/Contois That the report of the Fire Chief Dated June 16, 2015 entitled "2014 Annual Report Fire and Emergency Services" be received for information. Report of Planning and Development Services Independent Electricity System Operator Renewable Energy Application Process Requests for Council Blanket Support Resolution Resolution Orr/Lamb WHEREAS capitalized terms not defined herein have the meanings ascribed to them in the Feed-in Tariff (FIT) Rules, Version 4.0; AND WHEREAS the Province's FIT Program encourages the construction and operation of rooftop solar PV generation projects (the "Projects"); AND WHEREAS one or more Projects may be constructed and operated in the Town of Bradford West Gwillimbury; Page 8 of 14

9 AND WHEREAS, pursuant to the FIT Rules, Version 4.0, Applications whose Projects receive the formal support of Local Municipalities will be awarded Priority Points, which may result in the Applicant being offered a FIT Contract prior to other Persons applying for FIT Contracts; NOW THEREFORE BE IT RESOLVED THAT: Council of the Town of Bradford West Gwillimbury supports the construction and operation of the Projects anywhere in the Town of Bradford West Gwillimbury; This resolution s sole purpose is to enable the participants in the FIT Program to receive Priority Points under the FIT Program and may not be used for the purpose of any other form of municipal approval in relation to the Application or Projects, or for any other purpose. This resolution shall expire twelve (12) months after its adoption by Council. Report of Planning and Development Services Request for Subdivision Agreement and Hold Removal By-law Draft Approved Plan of Subdivision S Owner: Solmar Development Corp. Part Lot 14, Concession 7 South-East Corner of Professor Day Drive & Line 8 Resolution Leduc/Lamb That Report PDS entitled "Request for Subdivision Agreement and Hold Removal By-law - Draft Approved Plan of Subdivision S (Solmar Homes Inc.), be received; That the Mayor and Clerk be authorized to execute a subdivision agreement for the Solmar Plan of Subdivision S once finalized; and That council enable the removal of the Holding (H) symbol for the Solmar lands at the southeast corner of Professor Day Drive & Line 8. Report of Planning and Development Services Request for Extension of Draft Plan Approval The Sarjeant Co. Ltd. Planning Department File: S Resolution Leduc/Dykie That Report No. PDS , entitled "Request for Extension of Draft Plan Approval - The Sarjeant Co. Ltd.", be received; and Page 9 of 14

10 That Council grant a three (3) year extension to the draft approval of Plan of Subdivision S , such that draft approval will lapse in the event that a final plan is not registered by August 7, Report of Planning and Development Services Request for Draft Plan and Servicing Allocation Extension Tiberian Investments Limited S (formerly S-03-02) Part of Lot 13, Concession 8 Planning File No. D Resolution Leduc/Dykie That Report No. PDS , entitled "Request for Draft Plan Extension, S (formerly S-03-02) - Tiberian Investments Limited", be received; and That Council grant a four (4) month extension to the draft approval of, and prior servicing allocation related to, Plan of Subdivision S-03-02, such that draft approval and servicing allocation will lapse in the event that a final plan is not registered by November 30, Report of Planning and Development Services Initiation of Heritage Designation Process: 4240 County Road 88 Resolution Contois/Leduc Main Motion: That Report PDS be received and that staff be directed to give notice of the town s intention to designate 4240 County Road 88 in accordance with Section 29(3) of the Ontario Heritage Act. The main motion was amended to: That Report PDS be received and that the owner be requested to work with the Heritage Committee and staff to determine the future steps required to develop the property, including conditions on the demolition of the garage and retaining wall. Request for Staff Report Resolution Baynes/Lamb That staff be requested to provide information pertaining to the following: The feasibility of constructing a sidewalk into the Lions Park off of Colborne Street; and Develop a policy/inventory with respect to urban forestry; and Page 10 of 14

11 Issues pertaining to the production of marihuana in a Health Canada licensed facility. Committee of the Whole There was no Committee of the Whole meeting. Committee Minutes and Recommendations Heritage Committee Minutes - June 1, 2015 Resolution Orr/Leduc That the minutes of the June 1, 2015 Heritage Committee meeting be received. Resolution Orr/Leduc Notwithstanding Council's resolution of September 2nd, 2014, the committee recommends that the Town not proceed with public information meetings prior to the listing of properties on the Municipal Heritage Register; That Council add the 425 properties attached hereto, to the Bradford West Gwillimbury Heritage Register; And that a Heritage Acknowledgement letter be forwarded to each of the affected property owners. Resolution Lamb/Sandhu That Council temporarily suspend the rules under Section 6.18 (1) of the Procedural Bylaw to permit the meeting to continue beyond the hour of 11:00 p.m. Downtown Revitalization Committee Minutes - June 3, 2015 Resolution Leduc/Ferragine That the minutes of the June 3, 2015 Downtown Revitalization Committee meeting be received. New Business There was no new business. Page 11 of 14

12 By-laws By-law A by-law to authorize the execution of a Subdivision Agreement with Solmar Homes Inc. By-law A by-law to amend By-law to remove the Holding (H1) symbol from the Residential Three Exception Holding "R3*1(H1)" Zone affecting lands in Part of Lot 14, Concession 7, Town of Bradford West Gwillimbury, County of Simcoe. By-law A by-law to establish and assume part of a public highway. By-law A by-law to authorize the execution of a Pre-Servicing Agreement with Goldenlane Estates Inc. By-law A by-law to authorize the execution of an Enforcement Responsibility Agreement with York Region. Resolution Leduc/Orr That By-laws , , , and be enacted. Announcements Mayor Keffer noted that several Council members participated in the Federation of Canadian Municipalities Conference in Edmonton recently. Motions/Notices of Motion There were no motions or notices of motion. Adoption of Closed Session Agenda Resolution Leduc/Lamb That the Closed Session Agenda dated June 16, 2015 be adopted as printed. Declarations of Pecuniary Interest and the General Nature - Closed Session Items Councillor Sandhu declared a pecuniary interest on Item 2.5, Approval of Offer to Sell Agreement and Releases. Page 12 of 14

13 Closed Session Convene Closed Session Resolution Baynes/Leduc That Council resolve itself into closed session under the provisions of the Municipal Act, 2001, Section 239 (2) in order to discuss: 1. Update - Mod Aire Homes Parkland Dispute (litigation) 2. Update - Ahmadiyya Muslim Jama'at Appeal of the Simcoe County Official Plan (litigation) 3. Update Moore Street (litigation) 4. Old Bradford District High School (land acquisition) 5. Approval of Offer to Sell Agreement and Releases (land acquisition). Reconvene Regular Meeting The Presiding Officer reconvened the Regular Meeting at 12:00 a.m. Motions Arising out of Closed Session Resolution Lamb/Baynes That Council approves the Offer to Sell Agreement and Release with Maria Raposo for land required for the Southeast Arterial Road (SEAR) project; and That the Mayor and the Clerk execute such agreement and all documents necessary to give effect thereto. Resolution Ferragine/Lamb That Council approves the Offer to Sell Agreement and Releases with Thomas James Adair and Southfork Holdings Ltd. for land required for the Highway 400/Line 5 Interchange project; and That the Mayor and the Clerk execute such agreements and all documents necessary to give effect thereto. Confirm Proceedings Resolution Contois/Ferragine That By-law , a by-law to confirm proceedings of the Council meeting dated June 16, 2015 be enacted. Page 13 of 14

14 Adjourn Resolution Contois/Orr That the meeting is hereby adjourned at 12:03 a.m. Rebecca Murphy, Clerk Rob Keffer, Mayor Page 14 of 14

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug

More information

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

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

More information

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2014-09 For consideration by the Council of the Town of New Tecumseth on July 14, 2014 The Committee of the Whole met at 7:00

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

More information

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

Bradford t Gwillim6Yt~~

Bradford t Gwillim6Yt~~ The Corporation of the Town of Bradford West Gwillimbury Date: Tuesday, May 3, 2011 Meeting: Regular Meeting of Council- 2011/29 Time: Location: 7:00 p.m. Council Chambers, Court House 57 Holland Street

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015 THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2015-10 July 6, 2015 For the consideration by the Council of the Town of New Tecumseth on July 13, 2015 The Committee of the

More information

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More 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

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA THE CORPORATION OF THE TOWN OF GEORGINA COUNCIL AGENDA June 13, 2011 (7:00 p.m.) 1. MOMENT OF MEDITATION: 2. ROLL CALL: 3. COMMUNITY SERVICE ANNOUNCEMENTS: 4. INTRODUCTION OF ADDENDUM ITEMS AND DEPUTATIONS:

More information

CORPORATION 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 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 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

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

More information

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 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 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

Declarations of Pecuniary Interest and General Nature Thereof - None

Declarations of Pecuniary Interest and General Nature Thereof - None Minutes Municipality of West Grey Committee of the Whole Held on Monday, January 29, 2018 at 9:00 a.m., at the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin Eccles, Deputy Mayor

More information

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following:

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following: 1. Maple Ridge Development Application Fee Amending Bylaw No. 659-22 2. Maple Ridge Development

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

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE For consideration by the Council of the City of Vaughan on September 24, 2007 The Committee of the Whole met at 1:05 p.m., on September 17, 2007.

More information

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES

TOWN 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 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

TOWN OF BRADFORD WEST GWILLIMBURY

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

More information

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

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

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

More information

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

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

More information

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 VAUGHAN

THE CORPORATION OF THE CITY OF VAUGHAN 482697 Ontario Limited & Langstaff Woods Development Corp. THE CORPORATION OF THE CITY OF VAUGHAN IN THE MATTER OF Section 17(28 of the Planning Act, RSO 1990, c.p.13 and IN THE MATTER OF Amendment Number

More information

The Corporation of the Town of Bradford West Gwillimbury. By-law Development Charges By-law

The Corporation of the Town of Bradford West Gwillimbury. By-law Development Charges By-law The Corporation of the Town of Bradford West Gwillimbury Development Charges By-law A by-law to establish development charges for the Town of Bradford West Gwillimbury and to repeaid~ve!qpment Charge By-law

More information

2. Adoption of Agenda Recommendation: That the Committee Agenda dated April 1, 2015 be adopted as printed.

2. Adoption of Agenda Recommendation: That the Committee Agenda dated April 1, 2015 be adopted as printed. Page 1 of 8 Downtown Revitalization Committee Wednesday, April 1, 2015 6:30 PM Zima Room, BWG Library and Cultural Centre, 425 Holland Street, Bradford, ON. Agenda Pages A Meeting of the Downtown Revitalization

More information

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding

More information

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 14 For consideration by the Council of the Town of New Tecumseth on November 18 2013 The Committee of the Whole met at700

More information

THE CORPORATION OF THE CITY OF VAUGHAN

THE CORPORATION OF THE CITY OF VAUGHAN Langstaff Contwo Investments Ltd. THE CORPORATION OF THE CITY OF VAUGHAN IN THE MATTER OF Section 17(28) of the Planning Act, RSO 1990, c.p.13 and IN THE MATTER OF Amendment Number 561 to the Official

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

VILLAGE OF JOHNSON CITY

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

More information

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

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

JOINT 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 information

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

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

More information

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

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West GENERAL ISSUES COMMITTEE REPORT 17-014 9:30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Absent with Regrets: Mayor F. Eisenberger, Deputy Mayor C. Collins

More information

THE CORPORATION OF THE TOWN OF MONO BYLAW NUMBER

THE CORPORATION OF THE TOWN OF MONO BYLAW NUMBER THE CORPORATION OF THE TOWN OF MONO BYLAW NUMBER 2006-43 BEING A BYLAW TO AUTHORIZE THE TOWN OF MONO TO ENTER INTO A SUBDIVISION (PRE-SERVICING) AGREEMENT BETWEEN 1475934 ONTARIO LIMITED (Masters Creek)

More information

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

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

More information

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

November 5, Regular Council

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

More information

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

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

More information

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

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

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2006-107 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, MAY 1, 2006 AT 7:45 P.M. FOLLOWING THE PUBLIC MEETING RE PLANNING MATTERS Present: Mayor R. Stevens in the Chair

More information

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

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

More information

COMMITTEE CHAIR REPORT

COMMITTEE CHAIR REPORT COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated

More information

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN 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 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: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

COUNCIL THE REGIONAL MUNICIPALITY OF YORK COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK June 24, 2004 Regional Council met at 9:35 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with Regional Chair

More information

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

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

More information

January 17, 2018 Page 1 of 5 minutes

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

More information

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

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

More information

Alliston Beeton Tottenham

Alliston 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 information

THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW #

THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW # THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW # 2016-111 A BY-LAW TO ESTABLISH DEVELOPMENT CHARGES FOR THE CORPORATION OF THE TOWN OF WASAGA BEACH WHEREAS subsection 2(1) of the Development Charges

More information

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T. (3.1) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular,Council Meeting held on Monday, November 2, 2015 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

More information

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

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

More information

COUNCIL MEETING AGENDA

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

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, March 8, 2004 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i) Presentation of a Certificate

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor S. Wells Councillor

More information

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B.

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B. COUNCIL MEETING MINUTES C11/05 March 15, 2011 PRESENT: ABSENT: STAFF: OTHERS: MEDIA: Mayor A. T. Luciani and members of Council Councillor Preiner F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday,

More information

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

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

More information

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

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016 MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016 The meeting was called to order at 5:30 p.m. by Mayor Landmark. Members present: Gary Landmark, Terri Collins, Jack Evenson, Jonathon Pogge-Weaver

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm Chair: Mayor Emmerson TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, 2011 3:00 pm Council Chambers 37 Sandiford Drive, 4th Floor The regular meeting of Council was held at the municipal

More information

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m. COUNCIL MEETING MINUTES Monday, 3:20 p.m. A Meeting of the Town of East Gwillimbury Municipal Council was held on Monday, March 1, 2010, at 3:20 p.m. in the Civic Centre Council Chambers, 19000 Leslie

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

THE CORPORATION OF THE TOWN OF LASALLE

THE CORPORATION OF THE TOWN OF LASALLE THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road.

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, August 13 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

More information

MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:33 p.m. and in open session at 7:15 p.m.

More information

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

More information

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B. COUNCIL MEETING MINUTES C11/10 June 7, 2011 PRESENT: ABSENT: Mayor A. T. Luciani and all members of Council Councillor Arch and Councillor Ferry STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M.

More information

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called

More information

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation REGULAR COUNCIL MINUTES March 21, 2011-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Linda Collins, Chair Deputy Mayor Dan McLean Councillor Dan Clement Councillor Perry Ritchie

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted; MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Monday, May 4, 2009 at 9:30 a.m. At the Council Chambers West Grey Municipal Office Council Mayor Kevin Eccles, Deputy

More information

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m. The Corporation of the Township of Malahide A G E N D A June 20, 2013 7:30 p.m. Springfield & Area Community Services Building 51221 Ron McNeil Line, Springfield. (A) Disclosure of Pecuniary Interest (B)

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 2007 1. Council met in regular session on the evening of May 14, 2007 at 7:00 p.m. at the Lansdowne Council Chambers. All members were

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

More information

May 14, Regular Council

May 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 information

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION Minute No. CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, 2012 Table of Contents Page No. 27. CONFIRMATION OF AGENDA... 56 28. DISCLOSURE OF INTEREST... 56 29. CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

Chapter 10 BUILDINGS AND BUILDING REGULATIONS* Chapter 10 BUILDINGS AND BUILDING REGULATIONS* *Cross references: Community development, ch. 22; fire prevention and protection, ch. 34; stormwater management, ch. 48; subdivisions, ch. 50; utilities,

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

SCANNED CLERI. Page 103. Campaign Theme for 2005 Give Where You Live Kick Off Thursday September at Days Inn and Target for 2005 is

SCANNED CLERI. Page 103. Campaign Theme for 2005 Give Where You Live Kick Off Thursday September at Days Inn and Target for 2005 is SCANNED CLERI Page 103 MINUTES OF A REGULAR MEETING OF TIMMINS COUNCIL HELD MONDAY AUGUST 29 2005 atnn a nn IN THE COUNCIL CHAMBERS PRESENT Mayor Victor M Power Councillors P Anderson J Curley B Gvozdanovic

More information

By-law (as amended) PROCEDURAL BY-LAW

By-law (as amended) PROCEDURAL BY-LAW (as amended) PROCEDURAL BY-LAW This By-law printed under and by the authority of the Council of the City of Barrie A By-law of to repeal and replace By-law 90-01, as amended being a by-law to govern the

More information

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 The Corporation of the Town of Essex Regular Council Meeting July 4, 2016 A Regular Meeting of the Council of the Town of Essex was held on Monday, July 4, 2016 at 6:05 PM in the County of Essex Council

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

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, :00 P.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, :00 P.M. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, 2008 7:00 P.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM,

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 Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

LAND USE PLANNING AND DEVELOPMENT ACT

LAND USE PLANNING AND DEVELOPMENT ACT 2009 LAND USE PLANNING AND DEVELOPMENT ACT Date Enacted: 3 April 2009 Last Consolidation: 9 June 2015 This version of the Act is not the official version, and is for informational purposes only. Persons

More information

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. The Corporation of The City of Dryden January 19, 2015 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: Mayor Nuttall,

More information

City of Brockville Council Meeting

City 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 information