June 17, Regional Councillor G. Miles Wards 7 and 8 (vacation)

Size: px
Start display at page:

Download "June 17, Regional Councillor G. Miles Wards 7 and 8 (vacation)"

Transcription

1 The Corporation of the City of Brampton June 17, 2015 Members Present: Members Absent: Staff Present: Mayor L. Jeffrey (left at 1:25 p.m., returned at 1:32 p.m.) Regional Councillor G. Gibson Wards 1 and 5 Regional Councillor E. Moore Wards 1 and 5 (Acting Mayor July) Regional Councillor M. Palleschi Wards 2 and 6 (Acting Mayor August) Regional Councillor M. Medeiros Wards 3 and 4 (chaired meeting from 1:25 p.m. to 1:32 p.m.) Regional Councillor J. Sprovieri Wards 9 and 10 lor D. Whillans Wards 2 and 6 lor J. Bowman Wards 3 and 4 lor P. Fortini Wards 7 and 8 lor G. Dhillon Wards 9 and 10 Regional Councillor G. Miles Wards 7 and 8 (vacation) Ms. M. Ball, Acting Chief Administrative Officer Mr. D. Cutajar, Chief Operating Officer Mr. J. Patteson, Chief Public Services Officer Mr. P. Simmons, Chief Corporate Services Officer Mr. J. Pitushka, Executive Director, Maintenance and Operations, and Acting Chief Planning and Infrastructure Services Officer Mr. R. Zuech, Acting City Solicitor, Corporate Services Mr. P. Fay, City Clerk, Corporate Services Mr. E. Evans, Deputy City Clerk, Corporate Services Ms. T. Brenton, Legislative Coordinator, Corporate Services

2 The meeting was called to order at 12:01 p.m. Council moved into Closed Session at 12:03 p.m. and recessed at 12:19 p.m. Council reconvened in Open Session at 1:01 p.m. and adjourned at 2:02 p.m. Mayor Jeffrey requested that during the moment of personal reflection, Council, staff and the public keep in mind the tragic loss of Jeremy Cook, who was a young artist, entrepreneur, and participant in the City s Summer Company program. A. Approval of the Agenda C Moved by lor Fortini Seconded by Regional Councillor Palleschi That the agenda for the Regular Council Meeting of June 17, 2015 be approved as printed and circulated. B. Declarations of Interest under the Municipal Conflict of Interest Act 1. Regional Councillor Gibson declared a conflict of interest with respect to Item U 3 (update re: labour relations or employee negotiations), as his son works for Brampton Transit. 2. Mayor Jeffrey declared a conflict of interest with respect to Item U 3 (update re: labour relations or employee negotiations), as her son works for Brampton Transit. C. Adoption of the Minutes C 1. Minutes Regular Meeting June 3, 2015 C Moved by lor Bowman Seconded by Regional Councillor Gibson That the Minutes of the Regular Meeting of June 3, 2015, to the Council Meeting of June 17, 2015, be approved as printed and circulated Page 2 of 26

3 D. Consent Motion Items H 4-2 and H 4-3 were removed from Consent. E. Announcements E 1. Announcement MonstrARTity Creative Community Ignite Bollywood Event (Council Sponsor Regional Councillor Moore) Vikas Kohli, Executive Director, MonstrARTity Creative Community, provided details on his organization, a not-for-profit that produces events to bring together local and international artists and the business community. Mr. Kohli announced Ignite Bollywood, an endorsed PanAm event, which will take place on Saturday July 11, 2015 at the Rose Theatre. The event, in partnership with the City, will include a KidZone at 5:00 p.m. in Garden Square with the show following in the Theatre at 7:00 p.m. Additional information on the event is available at E 2. Announcement Hickory Wood Public School Students Recipients of the TIFF Kid s Film Festival Frederick Simpson Award for Best Film (Council Sponsor lor Bowman) F. Delegations Council agreed to provide additional time for this announcement. Victoria Kaye, Owner/Editor, Enrich Magazine, announced that Hickory Wood Public School Students were the recipients of the TIFF Kid s Film Festival Frederick Simpson Award for Best Film. Gurleen Rangi, student, Hickory Wood Public School, outlined the antibullying messages in the film, and played the film for Council. lor Bowman, announcement Sponsor, congratulated Gurleen Rangi and the other students involved, for their excellent efforts in the production of the film and for their Best Film award. F 1. Presentation by David Beaton, Manager, Community Outreach, Credit Valley Conservation (CVC), re: Credit Valley Heritage Trail (File HD.x) Page 3 of 26

4 Report H 4-1 was brought forward and dealt with at this time. Bryan Smith, Supervisor, Open Space Planning, Planning and Infrastructure Services, introduced the subject matter and David Beaton, Manager, Community Outreach, Credit Valley Conservation. Mr. Beaton provided a presentation entitled A Vision for the Credit Credit Valley Heritage Trail, which included: Vision for the Credit Valley Trail Proposed Credit River Valley Heritage Trail Linking the Cultural and Natural Heritage Celebrating First Nations History and Heritage The Shared Path Securing the Trail Growing the Greenbelt Urban River Valleys Connecting Brampton Project Partners Mr. Smith responded to questions from Council with respect to potential delays in obtaining permits from the Ministry of Natural Resources. C Moved by Regional Councillor Palleschi Seconded by lor Whillans 1. That the presentation by David Beaton, Manager, Community Outreach, Credit Valley Conservation (CVC), to the Council Meeting of June 17, 2015, re: Credit Valley Heritage Trail (File HD.x), be received; and, 2. That the report from J. Spencer, Manager, Parks and Facility Planning, Planning and Infrastructure Services, dated May 28, 2015, to the Council Meeting of June 17, 2015, re: Credit Valley Heritage Trail (File HD.x), be received; and, 3. That the Credit Valley Trail Consortium be supported in the creation of a Trail Master Plan for an inter-regional heritage tourism trail along the Credit River Watershed; and, 4. That staff be directed to participate in the Credit River Trail Steering Committee Page 4 of 26

5 G. Reports from the Head of Council nil H. Reports of Corporate Officials H 1. Office of the Chief Administrative Officer and Executive Leadership Team nil H 2. Office of the Chief Operating Officer nil H 3. Corporate Services nil H 4. Planning and Infrastructure Services H 4-1. Report from J. Spencer, Manager, Parks and Facility Planning, Planning and Infrastructure Services, dated May 28, 2015, re: Credit Valley Heritage Trail (File HD.x). See Delegation F 1 Dealt with under Delegation F 1 Resolution C H 4-2. Report from R. Nykyforchyn, Development Planner, Planning and Infrastructure Services, dated June 3, 2015, re: Application to Amend the Official Plan, Zoning By-law and Proposed Draft Plan of Subdivision KLM Planning Partners Inc. Four X Development Inc. c/o Metrus Development West of Mississauga Road and North of the Credit River Ward 6 (File HB.c/C05W07.004). In response to questions from Regional Councillor Palleschi, Marilyn Ball, Acting Chief Administrative Officer, provided details on the designation of the lands subject to this application, and indicated she would set up a meeting with the Councillor to respond to additional questions. C Moved by Regional Councillor Palleschi Seconded by Regional Councillor Moore Page 5 of 26

6 1. That the report from R. Nykyforchyn, Development Planner, Planning and Infrastructure Services, dated June 3, 2015, to the Council Meeting of June 17, 2015, re: Application to Amend the Official Plan, Zoning By-law and Proposed Draft Plan of Subdivision KLM Planning Partners Inc. Four X Development Inc. c/o Metrus Development West of Mississauga Road and North of the Credit River Ward 6 (File HB.c/C05W07.004), be received; and, 2. That the Mayor and City Clerk be authorized to execute the development agreement based on terms and conditions approved by the Chief Planning and Infrastructure Services Officer, and in a form acceptable to the City Solicitor; and, 3. That By-law be passed to adopt Official Plan Amendment OP that implements a Secondary Plan for the Huttonville Secondary Plan Area (Area 29); and, 4. That it is hereby determined that in adopting the Official Plan Amendment OP , Council has had regard to all matters of Provincial Interest and the Provincial Policy Statement as set out in Section 2 and 3(5) respectively of the Planning Act, R.S.O. c.p. 13, as amended. H 4-3. Report from D. Balasal, Policy Planner, Planning and Infrastructure Services, dated June 3, 2015, re: Proposed Exemption from Interim Control By-law and 9264 Mississauga Road Four X Developments Inc. (Metrus Development) Ward 6 (File JB.a). C Moved by Regional Councillor Palleschi Seconded by Regional Councillor Moore 1. That the report from D. Balasal, Policy Planner, Planning and Infrastructure Services, dated June 3, 2015, to the Council Meeting of June 17, 2015, re: Proposed Exemption from Interim Control By-law and 9264 Mississauga Road Four X Developments Inc. (Metrus Development) Ward 6 (File JB.a), be received; and, Page 6 of 26

7 2. That By-law be passed to approve the exemption request for 9330 and 9264 Mississauga Road, outlined in Appendix A to the report. H 4-4. Report from A. Dear-Muldoon, Development Planner, Planning and Infrastructure Services, dated May 21, 2015, re: Application to Amend the Official Plan Candevcon Limited Fernbrook Homes (Castlemore) Limited Mistymorning Drive Ward 10 (File HB.c/C07E11.016). In response to questions from Council, Marilyn Ball, Acting Chief Administrative Officer, indicated that staff would review the potential for holding back securities for future traffic signalization. C Moved by lor Dhillon Seconded by lor Fortini 1. That the report from A. Dear-Muldoon, Development Planner, Planning and Infrastructure Services, dated May 21, 2015, to the Council Meeting of June 17, 2015, re: Application to Amend the Official Plan Candevcon Limited Fernbrook Homes (Castlemore) Limited Mistymorning Drive Ward 10 (File HB.c/C07E11.016), be received; and, 2. That By-law be passed to adopt Official Plan Amendment OP to remove the Collector Road designation from Mistymorning Drive; and, 3. That it is hereby determined that in adopting Official Plan Amendment OP , Council has had regard to all matters of Provincial Interest and the Provincial Policy Statement as set out in Section 2 and 3(5) respectively of the Planning Act, R.S.O. c.p. 13, as amended. H 4-5. Report from D. Waters, Manager, Land Use Policy, Planning and Infrastructure Services, dated June 5, 2015, re: Partial Repeal of By-law (Second Units Zoning By-law) (File HB.c) Page 7 of 26

8 C Moved by lor Bowman Seconded by lor Fortini 1. That the report from D. Waters, Manager, Land Use Policy, Planning and Infrastructure Services, dated June 5, 2015, to the Council Meeting of June 17, 2015, re: Partial Repeal of By-law (Second Units Zoning By-law) (File HB.c), be received; and, 2. That By-law be passed to repeal clause 1(5) of By-law H 5. Public Services nil I. Reports of Accountability Officers nil J. Committee Reports J 1. Minutes Audit Committee June 3, 2015 (Chair Regional Councillor Palleschi) Regional Councillor Palleschi, Committee Chair, introduced the subject minutes. C Moved by Regional Councillor Palleschi Seconded by Regional Councillor Moore 1. That the Minutes of the Audit Committee Meeting of June 3, 2015, to the Council Meeting of June 17, 2015, be received; and, 2. That Recommendations AU to AU be approved, as outlined in the subject minutes. The recommendations were approved as follows. AU That the agenda for the Audit Committee Meeting of June 3, 2015 be approved, as printed and circulated Page 8 of 26

9 AU That the delegation from Mr. Kevin Travers, Partner, KPMGLLP, Chartered Accountants, to the Audit Committee Meeting of June 3, 2015, re: 2014 Audited Financial Statements for the City of Brampton (File EF.a) be received; and, 2. That the report from S. Gannon, Director of Treasury Services and Deputy Treasurer, Corporate Services, dated May 15, 2015, to the Audit Committee Meeting of June 3, 2015, re: 2014 Audited Financial Statements for the City of Brampton (File EF.a), be received; and, 3. That the KPMGLLP Audit Findings Report for the year ended December 31, 2014, be received. AU That the report from C. Spence, Director, Internal Audit division, dated April 24, 2015, to the Audit Committee Meeting of June 3, 2015, re: Internal Audit Charter Update Report (File GE.a) be received; and, 2. That the updated Internal Audit Charter be approved. AU That the report from C. Spence, Director, Internal Audit Division, dated April 7, 2015, to the Audit Committee Meeting of June 3, 2015, re: Audit Recommendations Overview 2010 to 2014 Report (File GE.a) be received. AU That the report from C. Spence, Director, Internal Audit Division, dated May 6, 2015, to the Audit Committee Meeting of June 3, 2015, re: Updated Internal Audit Work Plan Report Report (File GE.a) be received. AU AU That the report from L. Bouwhuis, Coordinator, Internal Audit, Office of the Chief Administrative Officer, dated May 13, 2015, to the Audit Committee Meeting of June 3, 2015, re: Quarterly Status of Management Action Plans March 2015 Report (File GE.a) be received. That the report from Andrew Damian, Senior Advisor, Internal Audit, Office of the Chief Administrative Officer, dated May 15, 2015, to the Audit Committee Meeting of June 3, 2015, re: Internal Audit Division s Internal Quality Assessment Review 2014 (File GE.a) be received Page 9 of 26

10 AU That the report from C. Spence, Director of Internal Audit, Office of the Chief Administrative Officer, dated May 6, 2015, to the Audit Committee Meeting of June 3, 2015, re: Corporate Fraud Prevention Policy and Hotline Update Report (File GE.a) be received; and, 2. That the Corporate Fraud Prevention Policy and the establishment of a fraud prevention hotline be approved; and, 3. That an unbudgeted 2015 expense in the amount of $140,000 be authorized to manage and operate the Corporate Fraud Prevention hotline and hire an auditor(s) on contract to assist with investigations when needed and be funded out of then general rate stabilization reserve; and, 4. That for 2016 and future years, funding be requested as part of the 2016 and future years budget approval. AU That the report from S. Gannon, Director of Treasury Services and Deputy Treasurer, Corporate Services, dated May 22, 2015, to the Audit Committee Meeting of June 3, 2015, re: Canadian Award for Excellence in Financial Reporting 2013 (File EF.a). be received. AU That the Audit Committee do now adjourn to meet again on September 16, 2015, at 9:30 a.m. or at the call of the Chair. J 2. Minutes Planning and Infrastructure Services Committee June 8, 2015 (Chair Regional Councillor Moore) Regional Councillor Moore, Committee Chair, introduced the subject minutes and provided a summary of matters considered at the meeting. C Moved by Regional Councillor Moore Seconded by lor Dhillon 1. That the Minutes of the Planning and Infrastructure Services Committee Meeting of June 8, 2015, to the Council Meeting of June 17, 2015, be received; and, Page 10 of 26

11 2. That Recommendations P&IS to P&IS be approved, as outlined in the subject minutes. The recommendations were approved as follows. P&IS That the agenda for the Planning and Infrastructure Services Committee Meeting of June 8, 2015, be approved, as amended as follows: To add: F 2. Report from A. Magnone, Regulatory Coordinator, Planning and Building Division, dated May 14, 2015, re: Application for a Permit to Demolish a Residential Property 8 Rae Avenue Ward 10 (File BJ.x/G33-LA) P&IS That the report from N. Grady, Development Planner, Planning and Building, dated May 12, 2015, to the Planning and Infrastructure Services Committee Meeting of June 8, 2015, re: Application to Amend the Zoning By-law Gagnon & Law Urban Planners Ltd. Mattamy (Wanless) Ltd. East of Creditview Road, North and South of Remembrance Road Ward 6 (File C03W / HB.c) be received; and, 2. That Planning and Infrastructure Services Department staff be directed to report back to the Planning and Infrastructure Services Committee with the results of the Public Meeting and a staff recommendation, subsequent to the completion of the circulation of the application and a comprehensive evaluation of the proposal. P&IS That the report from N. Grady, Development Planner, Planning and Building, dated May 12, 2015, to the Planning and Infrastructure Services Committee Meeting of June 8, 2015, re: Application for Proposed Draft Plan of Subdivision Far Sight Investments Ltd. East Side of Chinguacousy Road, South of Ray Lawson Boulevard Ward 6 (File T02W / HB.c) be received; and, 2. That Planning and Infrastructure Services Department staff be directed to report back to the Planning and Infrastructure Page 11 of 26

12 Services Committee with the results of the Public Meeting and a staff recommendation, subsequent to the completion of the circulation of the application and a comprehensive evaluation of the proposal. P&IS That the report from J. Kwan, Development Planner, Planning and Building, dated April 22, 2015, re: Application to Amend the Official Pan, Zoning By-law and Draft Plan of Subdivision Glen Schnarr & Associates Inc. Sundial Homes (Castlemore) Ltd Southwest Corner of Countryside Drive & Burlwood Road Ward 10 (File C07E / HB.c) be received; and, 2. That the applications be approved in principle and staff be directed to prepare the appropriate amendments to the Official Plan and Zoning By-law, and prepare conditions and give notice of draft plan approval after the satisfaction of prior to draft plan approval conditions; 3. That the Official Plan be amended generally as follows: 3.1 That the Vales of Castlemore Secondary Plan (Area 42) land use designations for this site be amended from Low Density, Low Density 1 and Upscale Executive Housing Special Policy Area to a sitespecific Executive Residential designation and include policies with respect to a maximum permitted density of 15.8 units per net residential hectare and upscale housing urban design requirements. 4. That the Zoning By-law be amended from Recreational Commercial (RC) to be generally in accordance with the site-specific Residential Single Detached B (R1B- 2038) and Residential Single Detached B (R1B- 2042) zones, which include the following requirements and restrictions: 4.1 Requirements and Restrictions for R1B-2038: i. Minimum Lot Area: 450 square metres; ii. iii. Minimum Interior Lot Width: 15.0m metres; Minimum Corner Lot Width: 18.0 metres; Page 12 of 26

13 iv. Minimum Lot Depth: 30 metres; v. Minimum Rear Yard Depth: 7.5 metres; vi. vii. Minimum Interior Side Yard Width: 1.2 metres. Maximum Garage Projection: No garage facing the front lot line shall project into the front yard beyond a porch or front wall of a dwelling 4.2 Requirements and Restrictions for R1B-2042: i. Minimum Lot Area: 892 square metres; ii. iii. iv. Minimum Interior Lot Width: 25.5m metres; Minimum Corner Lot Width: 28.2 metres; Minimum Lot Depth: 35 metres; v. Minimum Rear Yard Depth: 10.5 metres; vi. vii. Minimum Interior Side Yard Width: 1.5 metres for the first storey or part thereof, plus 0.3 metres for each additional storey or part thereof. Maximum Garage Projection: No garage facing the front lot line shall project into the front yard beyond a porch or front wall of a dwelling. 5. That staff be authorized to issue the notice of draft plan approval at such time as all items approved by Council to be addressed prior to draft plan approval have been satisfied, subject to the following: 5.1 any necessary red-line revisions to the draft plans identified by staff and/or identified in comments; and, 5.2 all conditions contained in the City of Brampton List of Standard Conditions of Draft Approval for Residential Plan of Subdivision, or derivatives or special conditions and any other appropriate conditions, in accordance with the intent of the approval in principle of this plan of subdivision application, to the Page 13 of 26

14 satisfaction of the Chief Planning and Infrastructure Services Officer, and the following specific conditions: a) the Owner shall agree to implement the recommendations of the approved Vales of Castlemore Phase 5 & 6 Community Design Brief, prepared by the MBTW Group / Watchorn Architect Inc., dated April 2010; and b) the Owner shall contribute to the front end costs for the installation of traffic signals at the intersection of Countryside Drive and Burlwood Road to the satisfaction of the Director of Engineering Development Services. 6. That prior to the issuance of top soil stripping permit, the Ministry of Tourism Culture and Sport shall confirm acceptance of an Archeological Assessment indicating that all archaeological resource matters have met all licensing and resource conservation requirements. 7. That the following shall be satisfied prior to the issuance of draft plan approval: 7.1 the Official Plan amendment be approved and in force and effect; 7.2 the Owner shall provide a Phase 1 Environmental Site Assessment, Phase 2 Environmental Site Assessment and provide confirmation of the Record of Site Condition, in compliance with the most current regulations, to the satisfaction of the Chief Building Official; 7.3 the Owner shall sign the Vales of Castlemore Area #3 Cost Sharing Agreement and provide the City with a written acknowledgement from the Trustee appointed pursuant to the agreement that the agreement is executed and any payments required are delivered, and that the plan may be released for draft approval; 7.4 Development Allocation be granted to accommodate the proposed number of draft approved units, in accordance with the City s Growth Management program; Page 14 of 26

15 7.5 the Owner shall prepare a preliminary homebuyers information map to be posted in a prominent location in each sales office where homes in the subdivision are being sold. This map shall contain the applicable information prescribed by the City of Brampton List of Standard Conditions of Draft Approval for Residential Plans of Subdivision as it pertains to Sales Office Homebuyers Information Maps, including City approved street names and the possible temporary location of Canada Post mailboxes; 7.6 the Owner shall execute a preliminary subdivision agreement to the satisfaction of the City, which shall include a schedule identifying all of the notice clauses; 8. That prior to the adoption of the Official Plan amendment and enactment of the Zoning By-law amendment, the applicant shall agree in writing to the form and content of the implementing documents; 9. That the street name Mosswood Trail be approved for use in place of the referenced Street A on the draft plan of subdivision; and 10. That the decision of approval for the subject application be considered null and void and a new development application be required, unless a zoning by-law is passed within 72 months of the Council approval of this decision, or to an extended time at the discretion of the Chief Planning and Infrastructure Services Officer. P&IS That the report from A. Magnone, Regulatory Coordinator, Planning and Building Division, dated May 14, 2015, to the Planning and Infrastructure Services Committee Meeting of June 8, 2015, re: Application for a Permit to Demolish a Residential Property 8 Rae Avenue Ward 10 (File BJ.x/G33-LA) be received; and, 2. That the application for a permit to demolish the residential property located at 8 Rae Avenue be approved; and, 3. That Peel Regional Police be advised of the issuance of a demolition permit for the property; and, Page 15 of 26

16 4. That the demolition of the dwelling must commence within six months of the issuance of the demolition permit otherwise the approval shall be deemed null and void. P&IS That the report from M. Parks, Director, Road Maintenance and Operations, dated May 14, 2015, to the Planning and Infrastructure Services Committee Meeting of June 8, 2015, re: Request to Begin Procurement Purchasing By-law Section 4.0 For Supply and Delivery of Coarse Bulk Highway Salt for a Two (2) Year Period within the City of Brampton (File EG.x) be received; and, 2. That the Purchasing Agent be authorized to commence the procurement for the supply and delivery of coarse bulk highway salt for a two (2) year period within the City of Brampton. P&IS That the Minutes Environment Advisory Committee May 26, 2015, to the Planning and Infrastructure Services Committee Meeting of June 8, 2015, Recommendations EAC to EAC , be approved as printed and circulated. EAC That the agenda for the Environment Advisory Committee Meeting of May 26, 2015 be approved as amended as follows: To add: G 2. Committee discussion re: Schedule of Meetings EAC That the presentation by Earl Evans, Deputy City Clerk, Corporate Services, to the Environment Advisory Committee Meeting of May 26, 2015, re: Committee Orientation be received. EAC That the following presentations to the Environment Advisory Committee Meeting of May 26, 2015, re: Committee Background, Terms of Reference, and Initiatives be received: 1. Heather MacDonald, Director, Planning Policy & Growth Management, re: Environment Advisory Committee and Planning & Infrastructure Services 2. Michael Hoy, Environmental Policy Planner, re: Brampton Grow Green, Environmental Master Plan Page 16 of 26

17 3. Susan Jorgenson, Manager, Environmental Planning, re: Environment Advisory Committee Terms of Reference, Strategic Initiatives, and Next Steps EAC That the election of a Committee Chair / Co-Chairs be deferred to the next scheduled meeting of the Environment Advisory Committee. EAC That the next meeting of the Environment Advisory Committee be scheduled for Tuesday, June 16, 2015, at 5:00 p.m. EAC That the Environment Advisory Committee do now adjourn to meet again on Tuesday, June 16, 2015, at 5:00 p.m. P&IS That the correspondence from F. Dale, Regional Chair, Region of Peel, dated April 29, 2015, to the Planning and Infrastructure Services Committee Meeting of June 8, 2015, re: Resolution Number Provincial Consultation on Agricultural Policy Guidelines (File BA.x) be received. P&IS That the correspondence from the Town of Caledon, dated May 27, 2015, to the Planning and Infrastructure Services Committee Meeting of June 8, 2015, re: DP re: Provincial Consultation on the Draft Guidelines on Permitted Uses in Ontario s Prime Agricultural Areas (File BA.x) be received. P&IS That the Planning and Infrastructure Services Committee do now adjourn to meet again on Monday, June 22, 2015, at 1:00 p.m. J 3. Minutes Citizen Appointments Committee June 9, 2015 (Chair lor Whillans) lor Whillans, Committee Chair, introduced the subject minutes and provided a summary of matters considered at the meeting. C Moved by lor Whillans Seconded by lor Fortini Page 17 of 26

18 1. That the Minutes of the Citizen Appointments Committee Meeting of June 9, 2015, to the Council Meeting of June 17, 2015, be received; and, 2. That Recommendations CAC to CAC be approved, as outlined in the subject minutes. The recommendations were approved as follows. CAC That the agenda for the Citizen Appointments Committee Meeting of June 9, 2015, be approved as printed and circulated. CAC That the Citizen Appointments Committee move into Closed Session to interview applicants for the following citizen advisory committee: Accessibility Advisory Committee CAC That the Citizen Appointments Committee now adjourns the meeting of June 9, 2015, to meet again at the call of the Chair. J 4. Minutes Community & Public Services Committee June 10, 2015 (Chair Regional Councillor Gibson) Regional Councillor Gibson, Committee Chair, introduced the subject minutes and provided a summary of matters considered at the meeting. C Moved by Regional Councillor Gibson Seconded by lor Dhillon 1. That the Minutes of the Community & Public Services Committee Meeting of June 10, 2015, to the Council Meeting of June 17, 2015, be received; and, 2. That Recommendations CPS to CPS be approved, as outlined in the subject minutes. The recommendations were approved as follows Page 18 of 26

19 CPS That the agenda for the Community & Public Services Committee Meeting of June 10, 2015 be approved as printed and circulated. CPS That the presentation by Michael Clark, Fire Chief, Public Services, and Norval Thompson, Project Manager, Building Design and Construction, Public Services, to the Community & Public Services Committee Meeting of June 10, 2015, re: Fire Campus Williams Parkway Redevelopment Ward 8 (File BH.c), be received; and, 2. That the consolidated campus concept for the Brampton Fire and Emergency Services Training and Administration Campus at Williams Parkway and Chrysler Drive be endorsed, subject to budget discussions and approval CPS That the Community & Public Services Committee do now adjourn to meet again on Wednesday, June 24, 2015 at 9:30 a.m. or at the call of the Chair. J 5. Minutes Economic Development Committee June 10, 2015 (Chair lor Bowman) lor Bowman, Committee Chair, introduced the subject minutes and provided a summary of matters considered at the meeting. C Moved by lor Bowman Seconded by lor Whillans 1. That the Minutes of the Economic Development Committee Meeting of June 10, 2015, to the Council Meeting of June 17, 2015, be received; and, 2. That Recommendations ED to ED be approved, as outlined in the subject minutes. The recommendations were approved as follows. ED That the agenda for the Economic Development Committee Meeting of June 24, 2015 be approved, as printed and circulated Page 19 of 26

20 ED That the presentation from C. Baccardax, Senior Advisor, Foreign Investment, Office of the Chief Operating Officer, to the Economic Development Committee Meeting of June 10, 2015, re: Brampton Wins fdi Cities of the Future Awards (File M25) be received; and, 2. That the report from S. Saeed, Director Economic Development and Tourism, Office of the Chief Operating Officer, dated May 15, 2015, to the Economic Development Committee Meeting of June 10, 2015, re: Brampton Wins fdi Cities of the Future Awards (File M25) be received. ED That the presentation from J. Proctor, Manager, Festivals and Special Events, and T. Takeda, Events Specialist, Office of the Chief Operating Officer, to the Economic Development Committee Meeting of June 10, 2015, re: Festival and Special Events Office Doors Open (File M25) be received; and, 2. That the report from J. Proctor, Manager, Festivals and Special Events, Office of the Chief Operating Officer, dated May 14, 2015, to the Economic Development Committee Meeting of June 10, 2015, re: Doors Open 2015 (File M25) be received. ED That the Economic Development Committee do now adjourn to meet again on Wednesday, June 24, 2015 at 1:00 p.m. J 6. Minutes Corporate Services Committee June 10, 2015 (Chair Regional Councillor Medeiros) Regional Councillor Medeiros, Committee Chair, introduced the subject minutes and provided a summary of matters considered at the meeting. C Moved by Regional Councillor Medeiros Seconded by lor Dhillon 1. That the Minutes of the Corporate Services Committee Meeting of June 10, 2015, to the Council Meeting of June 17, 2015, be received; and, 2. That Recommendations CS to CS be approved, as outlined in the subject minutes Page 20 of 26

21 The recommendations were approved as follows. CS That the agenda for the Corporate Services Committee Meeting of June 10, 2015 be approved, as amended to add the following items: J 2. J 3. Discussion at the request of lor Bowman, re: City Expenditures at Memorial Arena. Discussion at the request of Regional Councillor Medeiros, re: Election of lor Dhillon to the Federation of Canadian Municipalities (FCM) Board of Directors. CS That the report from D. Sutton, Director, Financial Planning and Budgets, Corporate Services, dated April 24, 2015, to the Corporate Services Committee Meeting of June 10, 2015, re: Status of Tax Collection Accounts (File EA.a) be received. CS That the presentation by W. Hunter, Manager, Administrative Services and Elections, Corporate Services, to the Corporate Services Committee Meeting of June 10, 2015, re: Municipal Elections Act, 1996 Review of Act and Proposed Changes, be received; and, 2. That staff be requested to initiate a public communications campaign to invite public input into potential changes to the Municipal Elections Act, 1996; and, 3. That staff be requested to report back to the June 24, 2015 Corporate Services Committee Meeting with commentary on the five areas outlined in the Municipal Elections Act Review Discussion Paper, additional information with respect to the length of campaigns, status of campaign donations (i.e. tax free status), registrations, corporate donations, enforcement and other issues that may arise. CS That staff be directed to prepare a report that illustrates the chronological expenses to date on the press box removal and replacement at Memorial Arena, for consideration at a future Community and Public Services Committee Meeting Page 21 of 26

22 CS That the Corporate Services Committee do now adjourn to meet again on Wednesday, June 24, 2015 at 3:00 p.m. K. Unfinished Business nil L. Correspondence nil M. Resolutions nil N. Notices of Motion nil O. Petitions nil P. Other/New Business nil Q. Procurement Matters nil R. Regional Council Business The Mayor indicated that the next meeting of Peel Region Council will be held on June 25, S. Public Question Period nil T. By-laws C Moved by lor Fortini Seconded by Regional Councillor Palleschi That By-laws to , before Council at its meeting of June 17, 2015, be given the required number of readings, taken by the Mayor and City Clerk and the Corporate Seal affixed thereto Page 22 of 26

23 To adopt Official Plan Amendment OP KLM Planning Partners Inc. Four X Development Inc. c/o Metrus Development west of Mississauga Road and north of the Credit River Ward 6 (File HB.c/C05W07.004) (See Report H 4-2) To amend Interim Control By-law , as amended 9330 and 9264 Mississauga Road Four X Developments Inc. (Metrus Development) Ward 6 (File JB.a) (See Report H 4-3) To adopt Official Plan Amendment OP Candevcon Limited Fernbrook Homes (Castlemore) Limited Mistymorning Drive Ward 10 (File HB.c/C07E11.016). (See Report H 4-4) To repeal clause 1(5) of By-law (Second Units Zoning By-law) (See Report H 4-5) To amend By-law , being the Building Division Appointment By-law To prevent the application of part lot control to part of Registered Plan 43M-1880 east of Heart Lake Road and south of Sandalwood Parkway East Ward 2 (File PLC15-026) To prevent the application of part lot control to part of Registered Plan 43M-1884 west of Chinguacousy Road and south of Queen Street West Ward 4 (File PLC15-028) To prevent the application of part lot control to part of Registered Plan 43M-1979 north of Steeles Avenue West and west of Mississauga Road Ward 6 (File PLC15-025) To prevent the application of part lot control to part of Registered Plan 43M-1979 north of Steeles Avenue West and west of Mississauga Road Ward 6 (File PLC15-031) To prevent the application of part lot control to part of Registered Plan 43M-1866 west of Great Lakes Drive and south of Sandalwood Parkway East Ward 9 (File PLC15-027) Page 23 of 26

24 To authorize the expropriation of certain lands for the construction of James Potter Road north of Queen Street West Ward 6 U. Closed Session Note: Regional Councillor Gibson declared a conflict of interest with respect to Item U 3 (update re: labour relations or employee negotiations), as his son works for Brampton Transit. Mayor Jeffrey declared a conflict of interest with respect to Item U 3 (update re: labour relations or employee negotiations), as her son works for Brampton Transit. C Moved by lor Fortini Seconded by lor Whillans That this Council proceed into Closed Session to discuss matters pertaining to the following: U 1. Minutes Closed Session June 3, 2015 U 2. Minutes Closed Session Citizen Appointments Committee June 9, 2015 U 3. U 4. Update from D. Wilson, Executive Director, Human Resources, Corporate Services labour relations or employee negotiations Report from A. Pritchard, Manager, Realty Services, Public Services, and J. Zingaro, Legal Counsel, Corporate Services, dated June 8, 2015: re Expropriation of Land in Ward 6 a proposed or pending acquisition or disposition of land by the municipality or local board The following motion was considered with respect to Item U 2. C Moved by lor Whillans Seconded by lor Fortini Page 24 of 26

25 1. That the following be appointed to the Accessibility Advisory Committee, effective June 17, 2015, for the term ending November 30, 2018, or until successors are appointed: i) Harvinder Bajwa ii) Harpreet Bhons iii) Glenda Coupland iv) Vicki Faulkner v) Sherri Hopkins vi) Karyn Pelkie vii) Mary Pettingill viii) Frank Raymond ix) Raymond Shaver x) Therese Anne Sidler xi) Franco Spadafora The following motion was considered with respect to Item U 4. C Moved by Regional Councillor Moore Seconded by Regional Councillor Gibson 1. That By-law be enacted authorizing the City of Brampton, as expropriating authority, to make application for approval to expropriate the property interest required in connection with the construction of James Potter Road, north of Queen Street West; and, 2. That the Mayor and City Clerk be authorized to execute, serve, and publish on behalf of the City of Brampton all notices, applications, advertisements and other documents required by the Expropriations Act, RSO 1990, c.e.26, as amended, in order to effect the expropriation of the said property rights. V. Confirming By-law C Moved by Regional Councillor Gibson Seconded by lor Bowman Page 25 of 26

26 That the following By-law before Council at its Regular Meeting of June 17, 2015 be given the required number of readings, taken by the Mayor and the City Clerk and the Corporate Seal affixed thereto To confirm the proceedings of the Regular Council Meeting held on June 17, 2015 W. Adjournment C Moved by Regional Councillor Palleschi Seconded by lor Bowman That this Council do now adjourn to meet again for a Regular Meeting of Council on Wednesday, July 8, 2015 at 1:00 p.m., or at the call of the Mayor. Proclamations The following City of Brampton proclamations will be made on behalf of Council: World Sickle Cell Day June 19, 2015 to be given to the Sickle Cell Association of Ontario Brampton Chapter World Refugee Day June 20, 2015 to be given to the United Nations High Commissioner for Refugees (UNHCR) L. Jeffrey, Mayor P. Fay, City Clerk Page 26 of 26

May 7, :00 p.m. Regular Meeting. Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001)

May 7, :00 p.m. Regular Meeting. Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001) May 7, 2014 1:00 p.m. Regular Meeting Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001) Council Chambers 4 th Floor The Corporation of the City of Brampton Members:

More information

August 11, :00 P.M. Regular Meeting Council Chambers 4 th Floor

August 11, :00 P.M. Regular Meeting Council Chambers 4 th Floor August 11, 2010 1:00 P.M. Regular Meeting Council Chambers 4 th Floor Closed Session (See Item T) Following the Regular Meeting (Under Section 239 of the Municipal Act, 2001) Agenda The Corporation of

More information

Minutes Community & Public Services Committee Committee of the Council of The Corporation of the City of Brampton

Minutes Community & Public Services Committee Committee of the Council of The Corporation of the City of Brampton Committee of the Council of The Corporation of the City of Brampton April 1, 2015 Members Present: Members Absent: Staff Present: Regional Councillor G. Gibson Wards 1 and 5 (Chair) Regional Councillor

More information

Tuesday, February 9, :30 PM. Regular Meeting

Tuesday, February 9, :30 PM. Regular Meeting Tuesday, February 9, 2016 6:30 PM. Regular Meeting Training Room - WT-2A 2nd Floor, West Tower City Hall Agenda Accessibility Advisory Committee Committee of the Council of The Corporation of the City

More information

Monday, March 05, 2018

Monday, March 05, 2018 Committee of the Council of The Corporation of the City of Brampton Monday, March 05, 2018 Members: Regional Councillor E. Moore Wards 1 and 5 (Chair) Regional Councillor G. Gibson Wards 1 and 5 (Vice-Chair)

More information

Wednesday, April 20, 2016

Wednesday, April 20, 2016 Community & Public Services Committee Committee of the Council of The Corporation of the City of Brampton Wednesday, April 20, 2016 Members: Regional Councillor G. Gibson Wards 1 and 5 (Chair) Regional

More information

Note: New Accessible Transit Bus Tour at 6:30 p.m. Members please meet in City Hall atrium. Members: October 13, :30 p.m.

Note: New Accessible Transit Bus Tour at 6:30 p.m. Members please meet in City Hall atrium. Members: October 13, :30 p.m. Agenda Committee of the Council of The Corporation of the City of Brampton October 13, 2015 6:30 p.m. Council Committee Room 4 th Floor, City Hall Note: New Accessible Transit Bus Tour at 6:30 p.m. Members

More information

Wednesday, February 17, 2016

Wednesday, February 17, 2016 Wednesday, February 17, 2016 Committee of the Council of The Corporation of the City of Brampton Members: City Councillor J. Bowman Wards 3 and 4 (Chair) Regional Councillor G. Gibson Wards 1 and 5 Regional

More information

January 25, The following were present at 9:30 a.m.: City Councillor G. Gibson Wards 1 and 5

January 25, The following were present at 9:30 a.m.: City Councillor G. Gibson Wards 1 and 5 January 25, 2006 Members Present: The following were present at 9:30 a.m.: City Councillor G. Gibson Wards 1 and 5 The following arrived subsequently at the times noted: Regional Councillor S. DiMarco

More information

Wednesday, June 7, 2017

Wednesday, June 7, 2017 The Corporation of the City of Brampton Wednesday, June 7, 2017 Members Present: Members Absent: Staff Present: Mayor L. Jeffrey Regional Councillor G. Gibson Wards 1 and 5 Regional Councillor E. Moore

More information

Wednesday, June 21, 2017

Wednesday, June 21, 2017 The Corporation of the City of Brampton Wednesday, June 21, 2017 Members Present: Members Absent: Staff Present: lor J. Bowman Wards 3 and 4 (Acting Mayor) Regional Councillor G. Gibson Wards 1 and 5 (left

More information

Monday, February 5, :00 p.m. Regular Meeting

Monday, February 5, :00 p.m. Regular Meeting Agenda CAO Performance Review Committee Committee of the Council of The Corporation of the City of Brampton 2018-02-05 Monday, February 5, 2018 1:00 p.m. Regular Meeting Boardroom CH 6A 6 th Floor City

More information

Wednesday, April 11, 2018

Wednesday, April 11, 2018 The Corporation of the City of Brampton Wednesday, April 11, 2018 Members Present: Regional Councillor G. Gibson Wards 1 and 5 Vice-Chair, Recreation Regional Councillor E. Moore Wards 1 and 5 Vice-Chair,

More information

November 19, 2008 Members Present: Members Absent: Staff:

November 19, 2008 Members Present: Members Absent: Staff: November 19, 2008 Members Present: The following were present at 9:30 a.m.: Regional Councillor G. Gibson Wards 1 and 5 Regional Councillor E. Moore Wards 1 and 5 (Chair, Economic Development and Communications

More information

GENERAL COMMITTEE WEDNESDAY, APRIL 21, :10 AM. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1

GENERAL COMMITTEE WEDNESDAY, APRIL 21, :10 AM. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, APRIL 21, 2010-9:10 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO

More information

Wednesday, May 18, 2016

Wednesday, May 18, 2016 Agenda Committee of the Council of The Corporation of the City of Brampton Wednesday, May 18, 2016 3:00 p.m. Regular Meeting (note change to start time) Council Chambers 4 th Floor City Hall Members: City

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

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

TOWN OF MARKHAM ONTARIO

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

More information

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2 Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting

More information

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

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

More information

Also present are the following resource personnel:

Also present are the following resource personnel: SV/ Windsor, Ontario, August 17, 2011 A meeting of the Windsor Heritage Committee is held this day commencing at 5:30 o clock p.m. in Room 402, 400 City Hall Square East, there being present the following

More information

C 1-1. Tuesday, December 14, 2010

C 1-1. Tuesday, December 14, 2010 C 1-1 Committee of the Council of The Corporation of the City of Brampton DRAFT Tuesday, December 14, 2010 Members Present: Members Absent: Staff Present: Ms. Jean Jamieson (Acting Chair) Regional Councillor

More information

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14 THE CORPORATION OF HALDIMAND COUNTY By-law No1441/14 Being a By-Law to establish Development Charges on Lands within The Corporation of Haldimand County WHEREAS Section 2(1) of the Development Charges

More information

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

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF: July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City

More information

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

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

More information

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

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA   WEDNESDAY, SEPTEMBER 21, :02 AM Issued: October 6, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, SEPTEMBER 21, 2011-9:02 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE

More information

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. :ZSo- 2otS

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. :ZSo- 2otS THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW Number :ZSo- 2otS To Adopt Amendment Number OP 2006-1 lh to the Official Plan of the City of Brampton Planning Area The Council of The Corporation of the

More information

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR TAKE NOTICE that the Council of The Corporation of the City of Windsor passed By-law 24-2009 on

More information

CITY OF TORONTO. BY-LAW No (OMB) To adopt Amendment No. 9 to the Official Plan for the former Borough of East York.

CITY OF TORONTO. BY-LAW No (OMB) To adopt Amendment No. 9 to the Official Plan for the former Borough of East York. CITY OF TORONTO BY-LAW No. 879-2001(OMB) To adopt Amendment No. 9 to the Official Plan for the former Borough of East York. WHEREAS the Ontario Municipal Board pursuant to its Order No. 1898 dated December

More information

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

More information

38 Estate Drive Zoning Application Final Report

38 Estate Drive Zoning Application Final Report STAFF REPORT ACTION REQUIRED 38 Estate Drive Zoning Application Final Report Date: April 16, 2009 To: From: Wards: Reference Number: Scarborough Community Council Director, Community Planning, Scarborough

More information

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

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

CITY OF MARKHAM OFFICIAL PLAN AMENDMENT NO. XXX. To amend the City of Markham Official Plan 2014, as amended.

CITY OF MARKHAM OFFICIAL PLAN AMENDMENT NO. XXX. To amend the City of Markham Official Plan 2014, as amended. CITY OF MARKHAM OFFICIAL PLAN AMENDMENT NO. XXX To amend the City of Markham Official Plan 2014, as amended. 4134 16 th. AVENUE NEW NEIGHBOURHOOD (former YORK DOWNS GOLF & COUNTRY CLUB PROPERTY) October

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

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (_), Report No. _, 2010 D14-191-2010 BY-LAW NO. 2010- A BY-LAW TO AMEND BY-LAW NO. 76-26, A BY-LAW TO REGULATE THE USE OF LANDS AND THE CHARACTER, LOCATION AND USE OF BUILDINGS AND STRUCTURES IN

More information

GENERAL COMMITTEE TUESDAY, JUNE 30, :00 AM. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1.

GENERAL COMMITTEE TUESDAY, JUNE 30, :00 AM. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1. AGENDA GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca TUESDAY, JUNE 30, 2009-9:00 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO

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

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

More information

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

Council Procedure Bylaw 1022, , 1167, 1212, 1220

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

More information

REVISED AGENDA. Date: Date: Thursday, January 28, 2016

REVISED AGENDA. Date: Date: Thursday, January 28, 2016 CHAIR: F. DALE MEMBERS: G. CARLSON B. CROMBIE J. DOWNEY C. FONSECA Date: G. GIBSON A. GROVES N. IANNICCA J. INNIS L. JEFFREY J. KOVAC M. MAHONEY REVISED AGENDA Date: S. MCFADDEN M. MEDEIROS Time: 9:30

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

CITY OF TORONTO. BY-LAW No (OMB)

CITY OF TORONTO. BY-LAW No (OMB) CITY OF TORONTO BY-LAW No. 398-2000(OMB) To amend By-law No. 438-86, the General Zoning By-law, as amended, respecting lands generally bounded by Yonge Street, Shaftesbury Avenue, Price Street and Park

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

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

More information

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Amendment on page 3 added 1 person in opposition of the application regarding the new Comprehensive Zoning By-law

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

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on November 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones

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

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM AGENDA FOR THE REGULAR MEETING OF COUNCIL TO COMMENCE AT 6:00 PM, AND A FINANCE COMMITTEE MEETING TO COMMENCE AT 7:00 PM, IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 TH STREET, NORTH VANCOUVER, BC,

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER 2013-088 A by-law to provide for the construction, demolition and change of use or transfer of permits, inspections and related matters and to repeal

More information

THE REGIONAL MUNICIPALITY OF PEEL COMMITTEE OF REVISION

THE REGIONAL MUNICIPALITY OF PEEL COMMITTEE OF REVISION THE REGIONAL MUNICIPALITY OF PEEL COMMITTEE OF REVISION PURSUANT TO THE MUNICIPAL ACT, 2001 LOCAL IMPROVEMENT CHARGES PRIORITY LIEN STATUS, ONTARIO REGULATION 586/06 AGENDA CoR - 1/2016 DATE: October 20,

More information

DUFFERIN-PEEL CATHOLIC DISTRICT SCHOOL BOARD EDUCATION DEVELOPMENT CHARGES BY-LAW, 2014 (REGION OF PEEL)

DUFFERIN-PEEL CATHOLIC DISTRICT SCHOOL BOARD EDUCATION DEVELOPMENT CHARGES BY-LAW, 2014 (REGION OF PEEL) DUFFERIN-PEEL CATHOLIC DISTRICT SCHOOL BOARD EDUCATION DEVELOPMENT CHARGES BY-LAW, 2014 (REGION OF PEEL) A by-law for the imposition of education development charges WHEREAS section 257.54 (1) of the Education

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

A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community

A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community By-law 2018-23 A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community Whereas the County of Northumberland will experience growth through development and re-development

More information

GENERAL COMMITTEE WEDNESDAY, MARCH 2, :05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1

GENERAL COMMITTEE WEDNESDAY, MARCH 2, :05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1 Issued: April 26, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, MARCH 2, 2011-9:05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE

More information

1) THAT Procedural By-law, MS, be enacted. 2) AND THAT Procedural By-law, MS, be repealed.

1) THAT Procedural By-law, MS, be enacted. 2) AND THAT Procedural By-law, MS, be repealed. REPORT #2 PROCEDURAL BY-LAW REVIEW (C10-CL & C00) Report prepared by the Clerk RECOMMENDATIONS: The Clerk recommends: 1) THAT Procedural By-law, 2008-013-MS, be enacted. 2) AND THAT Procedural By-law,

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: November 10, 2011 Ontario Municipal Board Commission des affaires municipales de l Ontario PL080248 PL090856 PL100393 PL081268 PL080354 Orlando Corporation, Maple Lodge Farms Limited, The May

More information

The Planning and Development Act

The Planning and Development Act The Planning and Development Act UNEDITED being Chapter P-13 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been

More information

THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE

THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE AGENDA LRICC - 1/2016 DATE: February 18, 2016 TIME: LOCATION: 9:00 AM 11:00 AM Regional Council Chamber, 5th Floor

More information

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Consent Agenda Sept 1 15 MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Minutes of Regular Meeting of the Committee of Adjustment held on at 4:30 p.m. at the Canton Municipal Office, 5325 County

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

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

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

More information

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 Consolidated Version 2017-MAR-27 Includes Amendments: 7031.01, 7031.02, 7031.03, 7031.04, 7031.05, 7031.06 CITY OF NANAIMO BYLAW NO. 7031 A BYLAW

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

"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

MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY Council Chamber Tom Davies Square Tuesday, April 12, 2016 Commencement: 4:32 p.m. DEPUTY MAYOR LANDRY-ALTMANN, IN THE CHAIR Present City Officials

More information

THE CORPORATION OF THE TOWN OF GEORGINA

THE CORPORATION OF THE TOWN OF GEORGINA 1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the

More information

king REGION OF PEEL ACCESSIBILITY ADVISORY COMMITTEE (AAC) MINUTES

king REGION OF PEEL ACCESSIBILITY ADVISORY COMMITTEE (AAC) MINUTES king Y REGION OF PEEL ACCESSIBILITY ADVISORY COMMITTEE (AAC) MINUTES The Region of Peel Accessibility Advisory Committee met on March 29, 201 1 at 1:15 p.m. in the Council Chamber, Regional Administrative

More information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

CITY OF CAMPBELL RIVER COUNCIL MINUTES CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, OCTOBER 4, 2011 at 7:30 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Chair - Mayor C. Cornfield,

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 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

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. 2017-19 A By-law to Establish Development Charges for the County of Peterborough and to repeal By-law No. 2016-83 Whereas subsection 2(1) of the

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 MISSISSAUGA HERITAGE PERMITS BY-LAW (Amended by 3-19)

THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW (Amended by 3-19) THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW 78-18 (Amended by 3-19) WHEREAS subsection 11(3)5 of the Municipal Act, 2001, S.O. 2001, c. 25, as amended, (the Municipal Act, 2001 )

More information

City of Burlington. Agenda

City of Burlington. Agenda City of Burlington Regular Meeting of Council No. 8-15 Date: March 23, 2015 Time: Location: Call to Order: National Anthem: Regrets: Proclamations: 6:30 PM Council Chambers Level 2, City Hall Agenda Earth

More information

X2-5-I BRAMPTON. Report of the Federal Electoral District Boundaries Commission for the

X2-5-I BRAMPTON. Report of the Federal Electoral District Boundaries Commission for the brampton.ca BRAMPTON FlOWef City X2-5-I Report City Council The Corporation of the City of Brampton Date: March 12,2013 BRAMPTON CITY COUNCIL File: Subject: M25 Information Report Report of the Federal

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

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

OFFICIAL PLAN AMENDMENT NO. 2 OFFICIAL PLAN OF THE

OFFICIAL PLAN AMENDMENT NO. 2 OFFICIAL PLAN OF THE OFFICIAL PLAN AMENDMENT NO. 2 OFFICIAL PLAN OF THE TOWNSHIP OF OTONABEE-SOUTH MONAGHAN LOUCKS PROPERTY 915 LOUCKS ROAD PART OF LOT 9 & 10, CONCESSIONS 4 & 5 OTONABEE WARD TOWNSHIP OF OTONABEE-SOUTH MONAGHAN

More information

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER 2018-044 Being a by-law to manage and regulate election signs and other election advertising devices within the Town of East Gwillimbury WHEREAS

More information

Candidate Guide Municipal Election

Candidate Guide Municipal Election Candidate Guide 2018 Municipal Election City of Belleville April 2018 Edition UPDATED: August 14/18 TABLE OF CONTENTS PART A - INTRODUCTION Opening Comments.1 Key Dates...2 Elected Offices..4 PART B -

More information

REVISED AGENDA. Date: Date: Thursday, February 11, 2016

REVISED AGENDA. Date: Date: Thursday, February 11, 2016 CHAIR: F. DALE MEMBERS: G. CARLSON B. CROMBIE J. DOWNEY C. FONSECA Date: G. GIBSON A. GROVES N. IANNICCA J. INNIS L. JEFFREY J. KOVAC M. MAHONEY REVISED AGENDA Date: S. MCFADDEN M. MEDEIROS Time: 9:30

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-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 Regular Council Meeting

Minutes Regular Council Meeting Minutes Regular Council Meeting 446 Main Street, PO Box 219 Sicamous, B.C. V0E 2V0 Ph: 250-836-2477 Fax: 250-836-4314 www.sicamous.ca Date and Time: 5:00 p.m., Wednesday, November 28 th, 2012 Place: Council

More information

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

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

More information

Council Meeting C# Monday, September 11, :30 p.m. RichmondHill.ca

Council Meeting C# Monday, September 11, :30 p.m. RichmondHill.ca Meeting C#28-17 Monday, 7:30 p.m. RichmondHill.ca Chambers Richmond Hill Town Hall 225 East Beaver Creek Road Richmond Hill, Ontario His Worship Mayor Dave Barrow Agenda Call to Order/ Statement Public

More information

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M. 47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie

More information

REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL

REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL REGULAR AFTERNOON MEETING OF TOWNSHIP COUNCIL Monday, at 2:00 PM Fraser River Presentation Theatre 4th Floor, 20338 65 Avenue, Langley, BC PRESENT: Mayor J. Froese Councillors D. Davis, B. Dornan, S. Ferguson,

More information

Road Safety Committee

Road Safety Committee Road Safety Committee Date 2018/04/24 Time 9:30 AM Location Civic Centre, Committee Room A - Second Floor, 300 Civic Centre Drive, Mississauga, Ontario, L5B 3C1 Members Councillor Karen Ras, Ward 2 Councillor

More information

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA SPECIAL - FULL AUTHORITY MEETING Tuesday, December 12, 2017 **9:30 a.m. Ball s Falls Centre for Conservation Glen Elgin Room 3292 Sixth Avenue, Jordan, ON A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING

More information

MISSISSAUGA ACCESSIBILITY ADVISORY COMMITTEE. MONDAY, SEPTEMBER 22, :00 p.m.

MISSISSAUGA ACCESSIBILITY ADVISORY COMMITTEE. MONDAY, SEPTEMBER 22, :00 p.m. MINUTES MISSISSAUGA ACCESSIBILITY ADVISORY COMMITTEE MONDAY, SEPTEMBER 22, 2008 2:00 p.m. PROGRAM ROOM 1, MISSISSAUGA VALLEY COMMUNITY CENTRE 1275 Mississauga Valley Boulevard, Mississauga, ON L5A 3R8

More information

NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA. DATE: Tuesday, July 10, Council Chamber Third Floor, City Hall

NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA. DATE: Tuesday, July 10, Council Chamber Third Floor, City Hall Updated: July 6, 2018 NOTICE OF MEETING REGULAR COUNCIL MEETING REVISED AGENDA DATE: Tuesday, July 10, 2018 TIME: PLACE: 9:30 am Council Chamber Third Floor, City Hall PLEASE NOTE: Requests to speak must

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:35 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board: - Application for Tax

More information

CITY OF SURREY BYLAW NO A bylaw to impose fees for rezoning, subdivision and development applications...

CITY OF SURREY BYLAW NO A bylaw to impose fees for rezoning, subdivision and development applications... CITY OF SURREY BYLAW NO. 18641 A bylaw to impose fees for rezoning, subdivision and development applications....... As amended by: 18488, 05/16/16; 18979, 12/19/16; 18807, 03/06/17; 19368, 10/02/17; 19425,

More information

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers Notice and Agenda Page MAYOR'S REMARKS DISCLOSURE OF INTEREST ADOPTION OF COUNCIL MINUTES THAT the minutes

More information