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

Size: px
Start display at page:

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

Transcription

1 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 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 present. 1.1 Declaration of Interest No declarations were received. 2. Council adjourns to form Committee of the Whole in camera. Resolution # (Kelsey, Hodge) THAT Council adjourn to form Committee of the Whole in camera to consider personal matters about an identifiable individual, including municipal or local board employees. 3. IN CAMERA 3.1 Personal matters about an identifiable individual, including municipal or local board. 3.2 Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board 3.3 A proposed or pending acquisition or disposition of land by the municipality or local board 4. Council rises from in camera. Resolution # (Kellington, Dickson) THAT the Committee of the Whole in camera adjourn and rise. 5. ADOPTION OF AGENDA Resolution # (Hodge, Kelsey) THAT the agenda be adopted as amended. 6. DEPUTATIONS 6.1 Mike DeWolfe Rockport Recreation Hall Mr. DeWolfe reviewed the letter with regard to the lease agreement for the recreation hall with Council. 7. PRESENTATIONS FROM CONSULTANTS/COMMITTEES 7.1 Greer Galloway Group Frank Pinder Progress Report Frank reviewed the mapping for Thomas Road and Kerry Point Rd. Frank is proposing some realignment for both of these roads. The earliest possible time the work would be started on these two roads would be September for construction and finishing the surface covering in 2008.

2 Fairfax Road needs little preparation work so therefore, Frank recommends preparing tenders for the construction on this road to be able to get this project underway as soon as possible. Greer Galloway is proposing to hold two meetings to receive public input for Thomas Road and Kerry Point Rd, the dates were set as follows: Tuesday June 12 th at the Lyndhurst office from 4-8 pm Wednesday June 13 th at the Rockport Recreation Hall from 4-8 pm 7.2 Zoning By-law Committee Presentation of Draft Zoning By-law The Township Planner stated that the Committee had met with Council from 5 6:30 pm to review the changes recommended by the committee. The Planner recommended a public meeting be held in July to review the changes that have been made. The public meeting date has been set at the Lansdowne Community Hall as follows: Tuesday July 10 th from 4 6:30 pm with the regulatory meeting to follow at 7:00 pm. Resolution # (Dickson, Kellington) THAT Planning Report No. PL , dated May 9 th 2007, regarding revisions to the draft Zoning By-law be received and Council proceed with scheduling a public meeting to present the revised document to the public. 8. Council adjourns to form Committee of the Whole. Resolution # (Dickson, Lawler) THAT Council adjourn to form Committee of the Whole at 7:58 p.m. 1. REPORTS COMMITTEE OF THE WHOLE 1.1 Finance and Administration Clerk s Report (a) Administration Report No. AD Mileage Rates The consensus of Council was not to change the rate (b) Administration Report No. AD Upgrade Rockport Recreation Center Well Council was concerned the consultant completed the project without written authorization (c) On-going Projects and Directives The Director of Public Works and the Recreation Coordinator are to meet with Ken Kehoe Marine for options at the Seeley s Bay Dock.

3 Council directed staff to send out a letter to the local businesses informing them of Council s intention to switch to clear bags at the Waste sites Treasurer s Report 1.2 Public Works (a) Financial Statements as at April 30, 2007 No discussion with regard to this matter Director of Public Works Reports (a) April Activity Report Council requested the Director of Public Works to report every two weeks on major projects to be completed (b) Public Works Report No. PW Unopened Road Allowance off of Haskins Point Road No discussion with regard to this matter (c) Public Works Report No. PW Lansdowne Utility Poles Council directed the Director of Public Works to contact the County with regard to relocating the parking on Prince Street from the east side to the west side (d) Public Works Report No. PW Donation of South Lake Property Council declined the donation of the property (e) Public Works Report No. PW Side Mount Mower Tender No discussion with regard to this matter (f) Public Works Report No. PW WD Tractor Tender No discussion with regard to this matter (g) Public Works Report No. PW ¾ Ton Pick Up Truck Tender No discussion with regard to this matter (h) Public Works Report No. PW Heavy Duty Parks Mower Quotes No discussion with regard to this matter (i) Discussion South Leeds Patrol Yard Council directed staff to prepare a report and bring to the next council meeting.

4 1.2.1 (h) Water and Sewer Certificates of Analysis 1.3 Culture and Recreation Council directed staff to arrange a meeting with OCWA to explain what the numbers in the report mean and how to read them Recreation and Facilities Coordinator Report The Recreation and Facilities Coordinator did not have any reports for Council at this meeting. 1.4 Protection to Persons and Property Director of Planning and Development (a) Proposed Zoning By-law Amendment ZB Old Furnace Road There was no discussion with regard to this matter (b) Consent Application B and B New Lot Creation There was no discussion with regard to this matter (c) Consent Application B-49-05, B-50-05, B and B New Lot Creation There was no discussion with regard to this matter (d) Plan of Subdivision Lindsay There was no discussion with regard to this matter. 2. MONTHLY EXPENSES The Treasurer presented the expenditures for the month. Council asked Councillor Kelsey to bring back a report and recommendation for work to be done at the Washburn Cemetery. 3. OTHER BUSINESS 3.1 Discussion Council Meetings One Meeting per month for July and August Council directed staff to prepare a by-law for one meeting in July and August. 3.2 Discussion Council Meeting Locations Letter from Seeley s Bay Tax payers association Mr. Davies stated that the letter submitted to council explains their position.

5 Council discussed the locations of the meetings, the consensus of Council was to remain status quo for the remainder of this year. 3.3 Discussion Communication System Councillor Kellington inquired about the progress of the purchase of the communication system. The communication system should be ready for the next council meeting. 3.4 Deputy Mayor Lackie Report on Fire Chiefs Conference Deputy Mayor Lackie reported on the Chiefs conference that Councillor Lawler and Deputy Mayor Lackie attended May 6 th and 7 th. 4. Committee of the Whole rise and report. Resolution # (Lawler, Dickson) THAT the Committee of the Whole rise and report. 9. ADOPTION OF MINUTES COUNCIL MEETING 9.1 Resolution # (Dickson, Kellington) THAT the April 23 rd 2007, Public Meeting Minutes and Regular Meeting Minutes of Council be adopted as circulated. 9.2 Resolution # (Kellington, Dickson) THAT the April 26 th 2007, Joint Services Meeting Minutes be received and filed. 9.3 Resolution # (Dickson, Lawler) THAT the April 3 rd 2007, Communities in Bloom Meeting Minutes be received and filed. 9.4 Resolution # (Lawler, Dickson) THAT the May 8 th received and filed. 2007, Communities in Bloom Meeting minutes be 10. BUSINESS ARISING FROM COMMITTEE OF THE WHOLE Resolution # (Kellington, Lawler)

6 THAT Administration Report No. AD , dated May 4 th 2007, regarding the mileage rates paid to employees when they use their personal vehicles while working for the municipality be received and that Council adopt a revised rate of $0.44 per kilometer starting May 1 st Lost. Resolution # (Lawler, Dickson) THAT Administration Report No. AD , dated May 4 th 2007, regarding the upgrade to the Rockport Recreation Center will be received and that Council approve an expenditure of $10,000 to upgrade the well and finance this cost through the contingency fund. Resolution # (Dickson, Kellington) THAT the On-going Projects and Directives listing be received and filed. Resolution # (Kellington, Dickson) THAT the Financial Statements as at April 30 th 2007 be received and filed. Resolution # (Lackie, Kelsey) THAT the Public Works Activity Report for April be received and filed. Resolution # (Hodge, Lackie) THAT Public Works Report No. PW , dated May 9 th 2007, regarding the request to open an unopened road allowance off of Haskins Point Road be received and filed. Resolution # (Hodge, Kelsey) THAT Public Works Report No. PW , dated May 9 th 2007, regarding the Lansdowne Utility Poles be received and that Council request that the County transfer the parking lane from the east side to the west side of Prince Street. Resolution # (Kellington, Kelsey) THAT Council approve the sponsorship of the purchase of flowers for Township signs and flower beds in the amount of $1, to be financed through the contingency fund. Resolution # (Kelsey, Lackie)

7 THAT Public Works Report No. PW , dated May 9 th 2007, regarding the donation of property on South Lake from Mr. Darcy Breen be received and that Mr. Breen s offer be respectfully denied. Resolution # (Lackie, Hodge) THAT Public Works Report No. PW , dated May 10 th 2007, regarding the tendering of a heavy duty side mower be received and that Council award the tender to Clow Farm Equipment in the amount of $64, including taxes. Resolution # (Hodge, Lackie) THAT Public Works Report No. PW , dated May 10 th 2007, regarding the tendering of a 4WD Tractor be received and that Council award the tender to Clow Farm Equipment in the amount of $86, including taxes. Resolution # (Kelsey, Hodge) THAT Public Works Report No. PW , dated May 10 th 2007, regarding the tendering for the purchase of a 2008 ¾ Ton Pick Up Truck with full warranty be received and that Council award the tender to Code Ford in the amount of $49, including taxes. Resolution # (Lackie, Hodge) THAT Public Works Report No. PW , dated May 10 th 2007, regarding the quote for the purchase of a heavy duty parks mower be received and that Council award the quote to Clow Farm Equipment in the amount of $21, including taxes. Resolution # (Lackie, Kelsey) THAT the Certificate of Analysis for the Water and Sewer for the month of April be received and filed. Resolution # (Lackie, Hodge) THAT proposed Zoning By-law Amendment application ZB03-07 Blais be approved, in accordance with the following: a) The lands identified with shaded tone on Schedule A to this By-law shall henceforth be zoned General Commercial Special Exception, Special Exception Four (C-4) b) That Section 6.1 c) General Commercial, Special Exceptions of Zoning Bylaw No be amended by adding the following new section: (iv) C-4, 611 Old Furnace Road, Assessment Roll No Notwithstanding any provision of subsection 6.2 a) of this By-law to the contrary, the lands identified as General Commercial, Special Exception four (C-4), the only permitted commercial use shall be a chip wagon. c) Schedule A to By-law No is amended in accordance with the provisions of this by-law.

8 Resolution # (Kellington, Dickson) THAT the County Land Division Committee be requested to approve consent applications B and B (Hunt) for new residential lots, as the applications conform to the Official Plan for the Township of Leeds and the Thousand Islands and Zoning By-law No. 897 for the former Township of Front of Escott and meets the requirements of Section 51(24) of the Planning Act, 1990 with the following conditions: 1. That payment be made to the Township of cash to the value of 5% of the land in lieu of parkland; 2. That all taxes be paid to the Township; and 3. That road widening, sufficient to provide the Township with 33 feet from the center of the road allowance, is conveyed to the Corporation of the Township of Leeds and the Thousand Islands. The deed for this road widening is to be submitted directly to the Township by the applicants or their Solicitor. Resolution # (Kellington, Lawler) THAT the County Land Division Committee be requested to approve consent applications B-49-05, B-50-05, B and B for new residential lots, as the applications conform to the Official Plan for the Township of Leeds and the Thousand Islands and Zoning By-law No /88 for the former Township of Front of Leeds and Lansdowne and meets the requirements of Section 51(24) of the Planning Act, 1990 with the following conditions: 1. That payment be made to the Township of cash to the value of 5% of the land in lieu of parkland; 2. That all taxes be paid to the Township; 3. That the deed to the new lots includes access over the deeded right-of-way; 4. That the severed and retained lots be rezoned to Rural except for the retained lot of B which will remain zoned Active Recreation; and 5. That proof of an adequate potable water supply is provided to the Township and CRCA for both the retained and severed lot of B Resolution # (Dickson, Lawler) THAT the Lindsay Subdivision application be supported and that the following conditions be submitted to the United Counties of Leeds and Grenville in consideration of approval; 1. A subdivision agreement be entered into with the municipality that would contain a provision that the owner agrees in writing to satisfy all the requirements, financial and otherwise, of the municipality concerning the provision of roads, installation of services and drainage; 2. The completion and approval of a grading and drainage plan; 3. The completion and approval of a stormwater management plan; 4. The completion and approval of a flood plain study in order to demonstrate the extent of the flood plain and that each lot has a developable area; 5. That the owner convey up to 5% of the land included in the plan to the municipality for park purposes. Alternatively, the municipality may require cash-in-lieu of all or a portion of the conveyance; 6. That the subdivision is zoned appropriately for the use proposed; 7. That Lots 5-9 are placed in a Block which will prohibit the development of these lots for residential purposes. If the owner wishes to proceed with

9 development of this Block at a later time, additional hydrogeological information must show support for development; 8. The subdivision will proceed with phasing which will be determined in the subdivision agreement. Resolution # (Dickson, Lawler) THAT the expenditures for April be approved as submitted. Resolution # (Kellington, Lawler) THAT Council approves the extension of the Council meeting beyond 10:00 pm. 11. ACTION REQUIRED ITEMS 11.1AMO Appointment of an Inspector Closed Meetings Council referred this matter to staff to fill out the survey. 11.2Kathy Baker Lansdowne Fair Seminar Use of Chairs Council donated the chairs for the seminar. 11.3SAIL Donation of $2,000 Council respectfully denied their request. 11.4Fred Peck Use of Un-opened Road Allowance Council referred this request to staff for further comment County of Simcoe Resolution Support Funding per diem Resolution # (Dickson, Kellington) THAT the request from the County of Simcoe with regard to urging this government to increase the funding per diem to residents of Long Term Care Homes in the fiscal year by $3,693 per resident, thereby fulfilling its election promise made in 2003 be endorsed House of Commons Bill C-417 Support Resolution # (Kellington, Lawler) WHEREAS Canada has yet to properly honour, in a suitable location that is always accessible to the public, the NAMES of ALL of OUR FALLEN in wars and peacekeeping; AND WHEREAS over 115,000 Fallen have their graves in seventythree countries and hundreds of cemeteries; AND WHEREAS their remains, by law, cannot be repatriated to Canada; AND WHEREAS we must create a suitable national shrine to our fallen;

10 AND WHEREAS proper recognition will show our gratitude and respect for their sacrifice; THEREFORE BE IT RESOLVED THAT THE Council of the Township of Leeds and the Thousand Islands request that the Government of Canada enact Private Members Bill C-417, the Canadian Soldiers; and Peacekeepers Memorial Wall Act Vince Germani Roundtable Discussion on regional Economic Development Councillor Kellington and the Township Planner will attend the meeting Islands Gananoque Chamber of Commerce Appointment of Member Resolution # (Lackie, Lawler) THAT Councillor Kellington is hereby appointed as the Municipal representative to the 1000 Islands Gananoque Chamber of Commerce Kent Fitzhugh EDC Partnering in Logistics Project Council respectfully declined partnering in this project Twp Rideau Lakes IPM Fire Inspections/Response Coverage/Bldg Inspection Assistance Council directed staff to prepare a report and bring back to the next council meeting. 12. INFORMATION ITEMS 12.1 OCWA Seeley s Bay Water Upgrades Estimate 12.2 Arthur Child Heritage Museum of the 1000 Islands 12.3 Lansdowne Ag Society Thank You for donation 12.4 AMO Government Introduces Fire Services Cancer Bill 12.5 MNR Lyndhurst Dam Notice of Completion 12.6 Hunger Awareness Day Johnstown community center Tuesday June 5 th 12.7 Health Unit Stakeholders meeting May 15 th Tick and Lyme Disease Military Cadets Thank You for donation 12.9 AMO Bill 194 Endangered Species Act, 2007, Received 2 nd Reading AMO Update on Highway Traffic Act Hours of Service Regulation AMO Proposed Changes to the Waste Diversion Act Ontario Forest Association Position on Bill AMO Membership Support for Revised Discussion Paper CRCA Watershed Management Staff Planning and Regulations CRCA 2006 Financial Statements CRCA Initial Regulations Under the Clean Water Act, INFORMATION ITEMS NOT COPIED

11 13.1 MOE Workplace Safety Strategy Preventing Injuries 13.2 CRCA Full Authority Meeting Minutes March 28, OPP The Review Spring Library Board Package March 1 st, March 29 th, and April 26 th 13.5 MOE Permit to Take Water Green Acres Golf Club Resolution # (Dickson, Kellington) THAT correspondence items #12.1 #13.5 be received and filed. 14. BY-LAWS 14.1Zoning By-law Amendment ZB Old Furnace Road Resolution # (Lackie, Kelsey) THAT three readings and final passage be granted to By-law #07-033, being a by-law to amend the Zoning By-law No for the former Township of Rear of Leeds and Lansdowne as it pertains to S. Blais. 14.2Adoption of Estimates of all Sums Required Final Taxes Resolution # (Hodge, Kelsey) THAT three readings and final passage be granted to By-law #07-034, being a by-law to provide for the adoption of estimates of all sums required for Township purposes for the year 2007 and to set Tax, Water, Sewer and Garbage collection rates for the Township Appointment of CBO Resolution # (Kelsey, Hodge) THAT three readings and final passage be given to By-law #07-035, being a by-law to appoint a Chief Building Official for the Township of Leeds and the Thousand Islands. 15. QUESTION PERIOD Members of the media interviewed Council concerning the evening s decisions. 16. PASSING OF CONFIRMATION BY-LAW Resolution # (Lackie, Hodge) THAT three readings and final passage be given to By-law #07-036, being a by-law to confirm the proceedings of the Council Meeting held on May 14 th ADJOURNMENT

12 Resolution # (Kelsey, Lackie) THAT Council adjourns to May 28 th 2007, at the Lyndhurst Council Chambers at 7:00 p.m. or at the call of the Mayor or Clerk. Frank Kinsella, Mayor Vanessa Tye, Clerk

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 22 nd 2009 1. Council met in regular session on the evening of June 22 nd 2009 at 7:00 p.m. at the Lansdowne Council Chambers. All members

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, 2002 1. Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 17 th MEETING - July 22, 2002 1. Council met in regular session at 7:00 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 4 th MEETING - February 28, 2005 1. Council met in regular session on the evening of February 28, 2005 at 6:30 p.m. at the Lyndhurst Council

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

More information

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 Council Chambers 7:00 p.m. Present: Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser Laschinger, Lee McConnell, Mike Ostrander,

More information

COMMITTEE OF THE WHOLE MINUTES

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

More information

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

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented. PRESCOTT TOWN COUNCIL AGENDA September 25, 2017 6:30 pm Council Chambers 360 Dibble St. W. Prescott, Ontario Pages 1. Call to Order 2. Approval of Agenda Suggested Motion "THAT the agenda for the Council

More information

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.

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. 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 information

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m.

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m. REGULAR COUNCIL MINUTES August 9, 2010-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Tony Guergis, Chair Deputy Mayor Tony Hope Councillor Dan Clement Councillor Reg Cowan Councillor

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

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor

More information

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

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

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: March 12, 2018 TIME: 5:00 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

MINUTES. 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 information

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

More information

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

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

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday,

More information

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM 1. CALL TO ORDER AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, 2014 7:00 PM 2. CONFIRMATION OF AGENDA a) Additions, Deletions or Amendments All matters

More information

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

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario PRESCOTT TOWN COUNCIL MINUTES Tuesday, May 24, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillor Leanne Burton, Teresa Jansman, Fraser Laschinger,

More information

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

The 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 information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

More information

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 19, 2018 6 P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER CALL TO ORDER 1. Call

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

TOWNSHIP OF CHAMPLAIN

TOWNSHIP OF CHAMPLAIN TOWNSHIP OF CHAMPLAIN REGULAR COUNCIL MEETING August 3, 2016 TOWNSHIP HALL MEMBERS PRESENT: ALSO PRESENT: Gary J. Barton. Mayor Troy Carkner, Councillor Paul Emile Duval, Councillor Jacques Lacelle, Councillor

More 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

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson CORPORATION OF THE VILLAGE OF SUNDRIDGE The regular meeting of the Council of the Corporation of the Village of Sundridge was held on Wednesday, March 23, 2016 at 6:00 p.m. in the Council Chambers. PRESENT:

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman

More information

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

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

More information

#14 Minutes Meeting of August 14, 2018 Committee of The Whole

#14 Minutes Meeting of August 14, 2018 Committee of The Whole #14 Minutes Meeting of August 14, 2018 Committee of The Whole The Committee of the Whole met on Tuesday, August 14, 2018 at the Township of Drummond/North Elmsley Administrative Building, 310 Port Elmsley

More information

MINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL. 7:00 P.M., TUESDAY, AUGUST 21st, 2018

MINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL. 7:00 P.M., TUESDAY, AUGUST 21st, 2018 1 MEETNG #497 MINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL 7:00 P.M., TUESDAY, AUGUST 21st, 2018 PRESENT: Mayor: Barry Manuel Deputy Mayor: Mike Browne Councillors: Rod Bennett,

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES COUNCIL MEETING MINUTES Tuesday, May 23 rd, 2017 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair, Reeve

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor

More information

PUBLIC SERVICES COMMITTEE AGENDA June, Staff Report OPS Transit Bus Advertising Agreement 6 dated July 11, 2017

PUBLIC SERVICES COMMITTEE AGENDA June, Staff Report OPS Transit Bus Advertising Agreement 6 dated July 11, 2017 PUBLIC SERVICES COMMITTEE AGENDA Monday, July 17, 2017, 4:15 pm COUNCIL CHAMBERS Pages 1. ROLL CALL 2. DECLARATION OF CONFLICT OF INTEREST 3. MINUTES OF THE PREVIOUS MEETINGS 3.1 19 June, 2017 2 4. PUBLIC

More information

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

More information

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

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

City of Columbus. Regular City Council Meeting. Sept. 23, 2015

City of Columbus. Regular City Council Meeting. Sept. 23, 2015 Regular Meeting The meeting of the was called to order at 7:02 p.m. by Mayor Dave Povolny at City Hall. Present were Povolny, Council Members Denny Peterson, Mark Daly, Jeff Duraine and Bill Krebs; City

More information

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26, M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: July 13, 2015 TIME: 6:30 p.m. PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley

More information

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6 CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Committee of the Whole Meeting No. 6 Held in the Municipal Centre at 285 County Rd. 44 On Monday, April 7, 2014 at 6:36 p.m. PRESENT: Mayor: Deputy

More information

SPECIAL MEETING OF COUNCIL AGENDA

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

More information

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

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

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

More information

The Corporation of the Township of Brock. Sunderland Memorial Arena. Planning Committee. Agenda

The Corporation of the Township of Brock. Sunderland Memorial Arena. Planning Committee. Agenda The Corporation of the Township of Brock Sunderland Memorial Arena Planning Committee Session Ten Monday, April 23, 2018 Agenda I. Call to order Councillor W.E. Ted Smith 7:00 p.m. II. Purpose To hold

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

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

MINUTES Thursday, April 20, 2017

MINUTES Thursday, April 20, 2017 The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, April 20, 2017 Members in Attendance: Absent: Staff: Other Persons / Delegations: Reeve Carol Moffatt Councillor Lisa Barry

More information

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

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

More information

Council Minutes February 19, 2019

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

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

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

The Corporation of the County of Peterborough. By-law No

The Corporation of the County of Peterborough. By-law No The Corporation of the County of Peterborough By-law No. 2013-20 A By-law to adopt the Land Division Committee procedures and guidelines and to repeal By-law No. 2009-05 Whereas the Planning Act, R.S.O.

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING #

THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING # THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE MINUTES MEETING # 08-2016 The Beckwith Township Finance and Administration Committee held a regular meeting on Tuesday,

More information

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, DECEMBER 17, 2013 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 5:23 p.m. and in open session at 7:10 p.m.

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor 1. CALL TO

More information

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

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

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson

More information

Mrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda.

Mrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda. September 28, 2017 120 The regular meeting of the Lacombe County Council was called to order by Reeve Law at 9:00 a.m. on September 28, 2017 in the Council Chamber of the Lacombe County Administration

More information

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015 City Hall 100 Santa Rosa Avenue Santa Rosa, CA 95404 CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - 3:15 P.M. (MAYOR'S CONFERENCE ROOM, ROOM 10) PUBLIC COMMENTS: Except for public

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

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, 2014 7:00 PM, Council Chambers Present: Ted Clague Mayor Karen Von Pickartz Deputy Mayor Ruthann Bacon

More information

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. Present: Chair Mark Vandergeest Members Staff: Director of

More information

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 14, 2014 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE

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

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More information

The Corporation of the Township of Brock. Beaverton Thorah Community Centre. Planning Committee. Agenda

The Corporation of the Township of Brock. Beaverton Thorah Community Centre. Planning Committee. Agenda The Corporation of the Township of Brock Beaverton Thorah Community Centre Planning Committee Session Eight Monday, April 16, 2018 Agenda I. Call to order Councillor W.E. Ted Smith 7:00 p.m. II. Purpose

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

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER 119-05 Passed by Council on November 28, 2005 Amendments: By-Law Number Date Passed Section Amended 55-07 April 23, 2007 Delete Private Swimming Pool Definition

More information

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013

THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 The Council of the Corporation of the Town of South Bruce Peninsula met on Tuesday February 5, 2013 in the Municipal

More information

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

More information

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES 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 information

Brant County Council Revised Agenda & Addendum

Brant County Council Revised Agenda & Addendum Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.

More information

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Page 1 of 8 The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner. Those in attendance were: Mayor: Deputy-Mayor: Councillors:

More information

ARTICLE 1 INTRODUCTION

ARTICLE 1 INTRODUCTION ARTICLE 1 INTRODUCTION 1.1 GENERAL PROVISIONS 1-1 1.1.1 Title and Authority 1-1 1.1.2 Consistency With Comprehensive Plan 1-2 1.1.3 Intent and Purposes 1-2 1.1.4 Adoption of Zoning Map and Overlays 1-3

More information

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson.

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson. MINUTES OF THE REGULAR COUNCIL MEETING OF THE COUNTY OF STETTLER NO. 6 HELD ON WEDNESDAY, MAY 13, 2015 AT 10:00 A.M. IN THE COUNCIL CHAMBERS OF THE COUNTY OF STETTLER NO. 6 ADMINISTRATION BUILDING, STETTLER,

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

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014 2014-58 CALL TO ORDER AND APPROVAL OF AGENDA The Alpine Township Board held a regular meeting on Monday, May 19, 2014 at the Alpine Township Hall,

More information

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE FIFTY-FIRST MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL 6:00 P.M. REGULAR SESSION SEPTEMBER 5, 2017 ROUTINE

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

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897 A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:

More information

Notice and Agenda. MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) 17.1 (a) REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA

Notice and Agenda. MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) 17.1 (a) REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA City of Brockville Council Meeting Tuesday, January 24, 2012, 7:00 PM City Hall - Council Chambers Notice and Agenda Page MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) THAT pursuant to Municipal Act,

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

Case Name: AAA Professional Self Storage Inc. v. Midland (Town)

Case Name: AAA Professional Self Storage Inc. v. Midland (Town) Page 1 1 of 1 DOCUMENT Case Name: AAA Professional Self Storage Inc. v. Midland (Town) Appearances: Appellant: AAA Professional Self Storage Inc. Subject: By-law No. 2013-42 Legislative Authority: Subsection

More information

To: Honorable City Council Date: 03/20/12 From: Richard A. Leahy, City Manager By: Thomas E. Hansen, RE., Public Works Director

To: Honorable City Council Date: 03/20/12 From: Richard A. Leahy, City Manager By: Thomas E. Hansen, RE., Public Works Director CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL 17301 133rd Avenue NE, Woodinville, WA 98072 WVVW.CLIATOODINVILLE.WA.US To: Honorable City Council Date: 03/20/12 From: Richard A. Leahy, City Manager

More information

CORPORATION OF THE TOWN OF RENFREW A G E N D A

CORPORATION 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 information

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271 The Council of the Township of East Zorra-Tavistock met in the Council Chambers of the Hickson Municipal Office, Hickson, Ontario at 10:00 a.m. on

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES COUNCIL MEETING MINUTES July 3, 2018 9:00 a.m. Call to Order 9:05 a.m. Closed Session 2:00 p.m. Open Session Council Chamber 401 Festival Lane Sherwood Park, AB Members Present: Rod Frank, Mayor (via teleconference)

More information