Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.
|
|
- Frank Francis
- 5 years ago
- Views:
Transcription
1 The Corporation of The City of Dryden January 19, 2015 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Mayor Nuttall, Councillors Bush,, MacKinnon, Moss and Valley. Councillor Trist. Treasurer/Interim CAO J. Cummings, Public Works Manager B. Poole, Manager of Community and Development Services B. Cunningham, Deputy Clerk A. Euler and Clerk D. Kincaid. 1. Call to Order: Mayor Nuttall called the meeting to order at 6:00 p.m. 2. Declarations of Pecuniary Interest and the General Nature thereof for: The Agenda for this meeting. Mayor Nuttall called for declarations of pecuniary interest, and the general nature thereof, under The Municipal Conflict of Interest Act with respect to the agenda for this meeting and the response was negative. Minutes of meeting at which a member was not in attendance: Mayor Nuttall called for declarations of pecuniary interest, and the general nature thereof, under The Municipal Conflict of Interest Act with respect to minutes of a meeting at which a member was not in attendance and had not previously declared and the response was negative. 3. Adjournment to Closed Session: Adjournment to Closed Session: At this time, 6:01 p.m., the Open Meeting of Council adjourned to the Closed Meeting. 1 Bush THAT, Council do hereby adjourn to a Closed Session of Council pursuant to Section 239 of The Municipal Act, 2001, as amended, for the following reasons: Waste Water Treatment Plant Legal Update. (Litigation or Potential Litigation) DMTS Outstanding Items. (Advice that is subject to solicitor-client privilege, including communications necessary for that purpose/land disposition)
2 Page 2 of 10 Page 2 of 10 (c) Letters re Ryzcko Road Issues. (Personal) 4. Reconvene from Closed Session: Reconvene from Closed Meeting. At this time, 6:46 p.m., the Open Meeting of Council reconvened. 2 Bush THAT Council do hereby reconvene to an Open Session of Council. 5. Resumption of Open Council Meeting: Mayor Nuttall called the Open Meeting of Council back to order at 7:00 p.m. Present: Absent: Staff: Others: Mayor Nuttall, Councillors Bush,, MacKinnon, Moss and Valley. Councillor Trist. Treasurer/Interim CAO J. Cummings, Public Works Manager B. Poole, Deputy Clerk A. Euler and Clerk D. Kincaid. Five (5) members of the public. 6. Report from Closed Session: Ms. Kincaid advised there had been three (3) items on the Closed Agenda which had been dealt with in the earlier Closed Meeting of Council. On the first, she advised Council had received an update from the Manager of Public Works Services regarding legal issues pertaining to the Waste Water Treatment Plant and had provided direction to the Manager to resolve the issues. On the second item, Ms. Kincaid advised Council had received an update regarding outstanding items regarding the sale of DMTS and on the third item she advised the Manager of Community and Development Services had provided Council with an update regarding property issues on Ryzcko Road. 7. Delegations: 8. Presentations: 9. Public Notices - Clerk:
3 Page 3 of 10 Page 3 of 10 Consent Agenda - Part 1 General Consent Agenda Part 1 Motion: Councillor Valley asked to speak to item 13. to determine the amount of the donation Council would like to provide to the Kenora District Festival of the Arts. Consensus was $50.00, as has been donated in the past. Mayor Nuttall asked to speak to item 13. (d) and advised he will be attending the Ontario Good Roads Association/Rural Ontario Municipal Association Conference in Toronto in February and would be willing to speak to the Minister of Health about this issue. He asked representatives of the Northwestern Health Unit to provide him with additional information on the subject. 3 Bush THAT Council hereby consider the following items of the Consent Agenda - Part 1 - General under date of January 19, 2015 as read and adopted: 10. (c) (d) (e) 11. (c) 13. (c) Adopt/Receive Minutes: Committee of the Whole Meeting Minutes - November 10, (Adopt) 4 Bush THAT the Minutes of the Committee of the Whole Meeting held November 10, 2014 be adopted. Council Meeting Minutes - November 17, (Adopt) 5 Bush THAT the Minutes of the Council Meeting held November 17, 2014 be adopted. (c) Special Meeting of Council Minutes - November 24, (Adopt) 6 Bush THAT the Minutes of the Special Meeting of Council held November 24, 2014 be adopted. (d) Inaugural Meeting of Council Minutes - December 1, (Adopt) 7 Bush THAT the Minutes of the Inaugural Meeting of Council held December 1, 2014 be adopted.
4 Page 4 of 10 Page 4 of 10 (e) Committee of the Whole Meeting Minutes - December 8, (Adopt) 8 Bush THAT the Minutes of the Committee of the Whole Meeting held December 8, 2014 be adopted. 11. Motions Arising from previous Council and Committee of the Whole Meetings: Boards and Committees Appointments - Citizen. 9 Moss Valley THAT Council approve the appointments of Ms. Lourdes Murray and Mr. Barry Sampson to the District of Kenora Home for the Aged Board of Management, representing Area II (Machin, Pickle Lake, Dryden, Ignace and Sioux Lookout), from January 1, 2015 to November 30, Ontario Sport and Recreation Communities Fund Application. 10 MacKinnon THAT as per the recommendation in Staff Report REC , Council supports the submission of an application to the Ministry of Tourism, Culture and Sport for 80% Ontario Sport and Recreation Communities funding towards a maximum cost of $30, for an ice rink/curling sheets conversion system. (c) Kenora Recycle Haulage Agreement - CIF Funding - Additional Recycle Compaction Trailer. 11 MacKinnon THAT as per the recommendation in Staff Report PW , Council authorizes a five (5) year agreement with the City of Kenora for the provision of the haulage of recycle material to Winnipeg as required. 12. Award of Tenders/Request for Proposals: 13. Information Items: Kenora District Festival of the Arts Donation Request. 12 Valley Moss THAT at the request of the Kenora District Festival of the Arts, Council approve a donation of $50.00 towards the cost of the 2015 Festival.
5 Page 5 of 10 Page 5 of 10 Municipal Wages and Accounts - December MacKinnon THAT Municipal Wages and Accounts for the month of December 2014 in the amount of $2,999, be approved for payment. (c) Kenora District Services Board re Age Friendly Community Planning Grant. 14 MacKinnon THAT at the request of the Kenora District Services Board, Council supports the pursuit of the Age Friendly Community Planning Grant. (d) Letter from Northwestern Health Unit re Ensuring Continued Access to Dental Services for Area Children. Received for information. (e) Letter from Common Voice Northwest re Creation of an Energy East Task Force. 14. Proclamations: Ms. Kincaid asked for a list of names of individuals Council would consider suggesting be part of the Energy East Task Force. Alzheimer Society re National Alzheimer Awareness Month. 15 MacKinnon THAT at the request of the Kenora/Rainy River Districts Alzheimer Society, Council proclaims January 2015 as National Alzheimer Awareness Month in the City of Dryden. Consent Agenda - Part 2 - By-laws Consent Agenda - Part 2 Motion: 16 Bush THAT Council consider Section 15 of the Consent Agenda - Part 2 - By-laws, under date of January 19, 2015 which includes the following by-laws, as read a first, second and third time: By-law By-law By-law By-law By-law By-law By-law By-law By-law
6 Page 6 of 10 Page 6 of By-laws - First, Second and Third Reading: By-law re Confirmatory By-law. 17 Bush THAT By-law being a by-law to confirm the proceedings of Council be read a first, second and third time. By-law re Agreement with Boyden Global Executive Search. 18 MacKinnon THAT By-law being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and Boyden Global Executive Search for the provision of recruitment and selection for the position of Chief Administrative Officer be read a first, second and third time. (c) By-law re Municipal Borrowing By-law. 19 Bush THAT By-law being a by-law to authorize the borrowing of money to meet current expenditures of the Council of The Corporation of The City of Dryden in the amount of $7,500,000 be read a first, second and third time. (d) By-law re Amend By-law Moss Valley THAT By-law being a by-law to amend bylaw being a by-law to adopt the City of Dryden Policy and Procedure Manual by deleting and replacing the following policies/procedures/forms under section Human Resources: HR-HS-02 Smoke Free Workplace Policy and Procedure; and HR-HS-31 WHMIS Policy and Procedure and by deleting the following policies/procedures/forms under section Human Resources: HR-HS-32 WHMIS - Inventory; HR-HS-33 WHMIS - Labeling; HR-HS-34 WHMIS - MSDS; and, HR-HS-35 WHMIS - Worker Education be read a first, second and third time.
7 Page 7 of 10 Page 7 of 10 (e) By-law re Agreement re Sand and Gravel Tender. 21 Moss Valley THAT as per the recommendation in Staff Report PW Council awards the tender for the Supply of Sand and Gravel for 2015 to R.B. Rostek Construction Limited in the amount of $84, excluding applicable taxes; and, THAT By-law being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and R.B. Rostek Construction Limited be read a first, second and third time. (f) By-law re Agreement re Gasoline and Petroleum Tender. 22 Valley Moss THAT as per the recommendation in Staff Report PW , Council accept the bid of Andre Tardiff for the supply of Gasoline and Petroleum for 2015 with the prices of $1.1323/litre for No. 2-D S15 Clear Diesel Fuel, $0.9707/litre for No. 2-D S15 Marked Diesel Fuel and $0.9554/litre for Unleaded Gasoline including applicable taxes. That By-law being a by-law to authorize the execution on an agreement between The Corporation of The City of Dryden and Andre Tardiff Agency Limited be read a first, second and third time. (g) By-law re Agreement re Unleaded Gasoline Tender. 23 MacKinnon THAT as per the recommendation in Staff Report PW Council awards the tender for the Supply of Unleaded Gasoline for 2015 to Morgan Fuels with an at the pump price of $ per litre; and, THAT By-law being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and Morgan Fuels be read a first, second and third time. (h) By-law re Funding Contribution Agreement - Duke Street. 24 MacKinnon THAT By-law being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and the Queen in Right of Canada as represented by the Minister of Industry for the rehabilitation of Duke Street/Highway 594 from Colonization Avenue to Casimir Avenue be read a first, second and third time.
8 Page 8 of 10 Page 8 of 10 (i) By-law re Agreement with McDowell and Associates. 25 Moss Valley THAT By-law being a by-law to authorize the execution of an agreement between The Corporation of The City of Dryden and McDowell and Associates for the provision of a Pay Equity Review and Job Evaluations to establish new Pay Equity Plans for union and non-union employees of The City of Dryden be read a first, second and third time. Regular Agenda 16. Items Severed from Consent Agenda or Deferred Items: 17. Staff Reports: Finance Committee Report. (Verbal) Mr. Cummings advised Council that the Finance Committee met on January 16, 2015 and had reviewed the Capital requests for the year which total approximately $6,000, He advised that the Committee suggests only moving forward with those projects dealing with Health and Safety and regulatory impacts for 2015 to reduce the costs. He advised further information would be presented to Council at future meetings. ACTION: Treasurer/Finance Committee 18. Notices of Motion: 19. Motions: Dryden Solar Inc. - Remove Director. 26 MacKinnon Ms. Kincaid advised Council that Dryden Solar Inc. was formed in partnership with the Town of Kapuskasing in an attempt to create a solar project to sell energy to the province. She advised that Mayor Nuttall and Andre Larabie had been appointed as directors to the corporation and due to the resignation of Mr. Larabie, his name must be removed as a director and a new director must be appointed. THAT Council authorize the removal of Andre Larabie as a Director of Dryden Solar Inc.
9 Page 9 of 10 Page 9 of 10 Dryden Solar Inc. - New Director Appointment. Mayor Nuttall advised that to date, there had been no meetings of the corporation so there was no additional work burden associated with directorship. He suggested Council appoint Mr. Cummings to the position. After a brief discussion, Council concurred with the recommendation. 27 Valley Moss THAT Council authorize the appointment of John Cummings as a Director of Dryden Solar Inc. 20. Reports of Municipal Officers: Chief Administrative Officer: Mr. Cummings had nothing to report. City Clerk: Ms. Kincaid had nothing to report. (c) Treasurer: Mr. Cummings had nothing to report. (d) Public Works Manager: Mr. Poole acknowledged the resignation of James Teskey from the Public Works Department, noting he will be missed and his departure adds to the shortage of management at Public Works. Mr. Poole mentioned that calendars using local photographs and containing a list of items that can be recycled, are available at Public Works and at the Administration Department at City Hall. He advised the production of the calendars was fully funded by the Continuous Improvement Fund and thanked Mr. Teskey for the work he had done on the project. 21. Announcements: Mayor s Remarks: Mayor Nuttall advised he had attended the orientation session and his first meeting of the Kenora District Services Board where he had been elected to the Governance Board. He advised he would be attending the Kenora District Municipal Association General Meeting in Ignace in February and would be attending a meeting with Minister Rickford on February 5, Councillors Reports: Councillor Valley advised he had also attended the Kenora District Services Board orientation sessions and that there was a lot of good information contained in the orientation binder he had received and that he planned to confirm with the Board that the binder may be shared with all members of Council.
10 Page 10 of 10 Page 10 of Adjournment: Councillor MacKinnon advised he had attended his first meeting of the Mayor's Committee for Children and Youth earlier in the day. He advised the committee is made up of a very active group of community volunteers and thanked those who provide donations to the committee. Councillor reminded Council of the Business Retention and Expansion analysis that will be taking place on January 30, 2015 and encouraged members to attend. Adjourn. 28 Bush THAT, this meeting do hereby adjourn. The meeting adjourned at 7:25 p.m. Confirmed this day of 2015 A.D. Mayor Clerk
Dryden Youth Centre. (Personal)
The Corporation of The City of Dryden May 21, 2013 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor
More informationSPECIAL 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 informationCORPORATION 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 informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 62 REGULAR COUNCIL MEETING HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. PRESENT: Mayor A Spacek Councillor M. Dinnissen Councillor Y. Guertin Chief Administrative Officer Y.
More informationMINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT
1, - '= MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT REGULAR MEETING HELD IN THE COUNCIL CHAMBERS MUNICIPAL OFFICE, APRIL
More informationMonday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.
MINUTES THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN Monday, May 14, 2018 There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m. PRESENT: COUNCIL
More informationCORPORATION OF THE TOWNSHIP OF MELANCTHON
CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,
More informationMINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS
MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT REGULAR MEETING HELD IN THE COUNCIL CHAMBERS, MUNICIPAL OFFICE, MARCH 19,2013,5:46
More informationTHE 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 informationTHE 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 #16 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the
More informationTHE 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 informationAGENDA 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 informationThe Corporation of the Municipality of Leamington
Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law
More informationMOTION TO MOVE TO CLOSED SESSION
The Corporation of the Municipality of Sioux Lookout Agenda (Sioux Lookout Hydro Inc. Annual Shareholder Meeting) June 25, 2018 at 10:00 a.m. Council Chambers, Municipal Office 1. MEETING CALLED TO ORDER
More informationConsolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375
Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code
More informationTOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm
Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, 2015 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,
More informationMINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS
MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South
More information"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.
Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:
More informationCOMMITTEES OF THE WHOLE
COMMITTEES OF THE WHOLE MEETING HELD ON MONDAY JUNE 19. 2006 AT 5:10 P.M. PRESENT: MayorJ.C.Camn Councillor M. Credger Councillor G. R. Dent Councillor M. Dinnissen Councillor D. Plourde Councillor M.
More informationMay 14, Regular Council
A Meeting of the Shelburne Town Council was held May 14, 2012 with all members present except Councillor Cavey. Staff attending included John Telfer CAO/Clerk, Scott Wheeldon Director of Public Works,
More informationMunicipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers
Municipality of St.-Charles Committee of the Whole Minutes November 6 th, 2013 at 7:00p.m. Council Chambers PRESENT: Mayor Paul Schoppmann Councillor Leanne Dillon Councillor Jackie Lafleur Councillor
More informationRegular Council Open Session MINUTES
Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor
More informationJanuary 17, 2018 Page 1 of 5 minutes
January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in
More informationTHE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.
The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:
More informationM I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,
M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff
More informationCorporation of the Municipality of South Huron. Minutes for the Regular Council Meeting
1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:
More informationVILLAGE OF BOTHA BYLAW
VILLAGE OF BOTHA BYLAW 409-15 A BYLAW OF THE VILLAGE OF BOTHA IN THE PROVINCE OF ALBERTA, REGARDING THE PROCEDURE AND CONDUCT OF COUNCIL AND COUNCIL COMMITTEES and OTHER BODIES ESTABLIHED BY COUNCIL. WHEREAS:
More informationCorporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:
More informationMonday November in the Council Chambers 10 Wellington Street East Alliston Ontario
THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2013 14 For consideration by the Council of the Town of New Tecumseth on November 18 2013 The Committee of the Whole met at700
More informationWednesday, 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 informationTHE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES
THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016
More information4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation
REGULAR COUNCIL MINUTES March 21, 2011-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Linda Collins, Chair Deputy Mayor Dan McLean Councillor Dan Clement Councillor Perry Ritchie
More informationMUNICIPALITY 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 informationSt. Marys Business Improvement Area (BIA) Board Meeting Agenda
St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0
More information2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.
A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised
More informationCOMMITTEE OF THE WHOLE
COMMITTEE OF THE WHOLE REPORT Held January 19, 2016 at 3:00 p.m. in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor R. Anderson Councillor S. Bray Councillor R. Ego Councillor B. Smith Councillor
More information"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 informationAgenda. The Corporation of the County of Prince Edward
The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationMINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK
MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 PRESENT: S. JENSEN H. P. ROY K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK 1. The Regular Meeting of Council was called
More informationA. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF
Table of Contents Agenda 2 Adoption of Minutes May 12, 2015 Regular Minutes 4 Accounts Payable Report May 26, 2015 Accounts Payable Report 10 Recognition of the LaSalle Brownies Group for Outstanding Community
More informationTHE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES. A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T.
C24 October 25, 2016 7:00 p.m. COUNCIL CHAMBERS THE CORPORATION OF THE TOWNSHIP OF WAINFLEET REGULAR MEETING OF COUNCIL MINUTES PRESENT: A. Jeffs, B. Konc, R. Dykstra, T. Gilmore, T. Hessels STAFF PRESENT:
More informationDISTRICT OF LAKE COUNTRY ECONOMIC DEVELOPMENT AND TOURISM COMMITTEE (EDTC) TERMS OF REFERENCE
DISTRICT OF LAKE COUNTRY ECONOMIC DEVELOPMENT AND TOURISM COMMITTEE (EDTC) TERMS OF REFERENCE 1. Purpose 1.1. The role of the Economic Development and Tourism Committee (the Committee ) is to provide recommendations
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationA. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.
Table of Contents Agenda 2 Adoption of Minutes January 26, 2016 Council Meeting Minutes 4 Accounts Payable Report February 9, 2016 Accounts Payable Report 10 West Nile Larviciding Program 2016 PW-03-16
More informationCORPORATION 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 informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 103 REGULAR COUNCIL MEETING HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M. PRESENT: Mayor A. Spacek Councillor M. Dinnissen Councillor Y. Guertin Councillor F. Siebert Chief
More informationM 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 informationMembers of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:
July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City
More informationADOPTED COUNCIL MINUTES
...... CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES Monday, at 7:00p.m. Present: Mayor M. Heyck, Councillor R. Alty, Councillor A. Bell, Councillor N. Konge, CouncillorS. Morgan, Councillor J. Morse, CouncillorS.
More informationGENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West
GENERAL ISSUES COMMITTEE REPORT 17-014 9:30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Absent with Regrets: Mayor F. Eisenberger, Deputy Mayor C. Collins
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: August 28, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationMINUTES 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 informationCONSOLIDATED BY-LAW CITY OF TORONTO SIGN VARIANCE COMMITTEE. Rules of Procedure for the Sign Variance Committee
Authority: Item SB1.3 adopted at its meeting held on June 4, 2010 Enacted by the : Item SB1.3 [By-law 1] on June 4, 2010. Authority: Item SB3.2 adopted at its meeting held on September 21, 2010. Enacted
More informationTHE GENERAL ISSUES COMMITTEE PRESENTS REPORT AND RESPECTFULLY RECOMMENDS:
GENERAL ISSUES COMMITTEE REPORT 17-019 AS AMENDED BY COUNCIL ON SEPTEMBER 27, 2017 9:30 a.m. Wednesday, September 20, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Mayor F. Eisenberger,
More informationADOPTED COUNCIL MINUTES
CITY OF YELLOWKNIFE ADOPTED COUNCIL MINUTES Monday, at 7:00p.m. Present: Mayor M. Heyck, Councillor R. Alty, Councillor A. Bell, Councillor L. Bussey, Councillor N. Konge, CouncillorS. Mbrgan, Councillor
More informationC-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
More informationTable of Contents DEFINITIONS... 3 APPLICATION... 5
Table of Contents DEFINITIONS... 3 APPLICATION... 5 ROLES AND DUTIES... 5 3. Mayor... 5 4. Deputy Mayor... 6 5. Chair... 6 6. Members of Council... 6 7. Clerk... 6 STANDING COMMITTEES OF COUNCIL... 7 8.
More informationCorporation of the Municipality of Meaford. Council Minutes
Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson
More informationCouncillor 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 information6. 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 informationCall to Order and Closed Meeting 5:00 p.m. Regular Open Meeting 7:00 p.m. A G E N D A
CALL TO ORDER (5:00 P.M.) TOWN OF LADYSMITH A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH WILL BE HELD IN COUNCIL CHAMBERS AT CITY HALL ON MONDAY, JANAUARY 16, 2017 Call to Order and Closed
More informationHamlet of Cambridge Bay By-Laws
By-Law Name: Council Procedures By-Law Number: 253 Description A by-law of the Municipal Corporation of the Hamlet of Cambridge Bay in the Nunavut Territory to regulate proceedings in Council meetings,
More informationTHE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY REGULAR COUNCIL MEETING MINUTES Monday, June 16, 2014
THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY REGULAR COUNCIL MEETING MINUTES Monday, June 16, 2014 COUNCIL PRESENT: STAFF: OTHERS: David Shulist, Mayor Carl Bromwich, Councillor (absent) Bob Kulas,
More informationMinutes of the Regular Meeting of Council May 17, 2017
Minutes of the Regular Meeting of Council May 17, 2017 A regular meeting of the Council of the County of Frontenac was held in the Kingston Frontenac Rotary Auditorium at the County Administrative Office,
More informationOffice Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260
Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal
More informationTOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM
TOWN OF ATIKOKAN Council Meeting Minutes March 13, 2017 4:00 PM Atikokan, the Canoeing Capital of Canada, is a safe, healthy community with a diverse economy, strong ties to the wilderness, and a creative
More informationCity 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 informationPRESCOTT 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 informationCOMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M.
COMMITTEES OF THE WHOLE HELD ON TUESDAY SEPTEMBER 2, 2008 AT 5:00 P.M. PRESENT: Mayor A. Spacek Councillor M. Credger Councillor M. Dinnissen Councillor P. Drobny Councillor Y. Guertin Councillor F. Siebert
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD April 23, 2007 Shire Hall, Picton A meeting of Prince Edward County Council was held on April 23, 2007 at 6:30 p.m. in Shire Hall with the following members present:
More informationClerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on March 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones
More informationMr. 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 informationTHE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.
1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and
More informationNovember 5, Regular Council
A Meeting of the Shelburne Town Council was held November 5, 2012 with all members present. Staff attending included John Telfer CAO/Clerk, Carol Sweeney Treasurer, Scott Wheeldon Director of Public Works
More informationCouncil 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 informationMINUTES REGULAR COUNCIL MEETING. City of Cranbrook
MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:
More informationCOUNCIL PROCEDURE BYLAW
COUNCIL PROCEDURE BYLAW 5345-2013 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Council Procedure Bylaw 5345-2013" with the following amending bylaws:
More informationMINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM
Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the
More informationCouncil Meeting Agenda
Council Meeting Agenda Monday, March 27, 2017 Regular Council Meeting Council Chambers 7:00 P.M. 1. MOTION TO CONVENE INTO CLOSED SESSION (IF NECESSARY) 2. MOTION TO RECONVENE IN OPEN SESSION 3. MOMENT
More informationDISTRICT OF LAKE COUNTRY
LATE ITEM 10)iii) DISTRICT OF LAKE COUNTRY REPORT TO COUNCIL MEETING TYPE AND DATE: REGULAR COUNCIL MEETING JULY 3, 2012 FROM: CORPORATE SERVICES MANAGER SUBJECT: ACCESS & AGE FRIENDLY COMMITTEE TERMS
More informationTOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL FEBRUARY 1, 2016
PRESENT: Mayor McKortoff Councillors Campol and King Councillors Rhodes participated via telephone Absent: Councillor Youngberg Water Councillors Moreira and Rai Staff: Barry Romanko, CAO Jim Zakall, Director
More informationTHE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER
THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER 9-2018 A by-law to govern the calling, place, and proceedings of the meetings of Council and its committees and the conduct of their members and to repeal
More informationThe 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 information2 nd Meeting of the 16 th Baie Verte Town Council Date: September 28 th, 2017
The 2 nd Meeting of the sixteenth Baie Verte Town Council was called to order at 7:36 p.m. by Deputy Mayor Scott Furey. Present: Mayor Brandon Philpott (remote) Deputy Mayor Scott Furey Clr. Ryan White
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 27 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationTOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006
TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006 Page 1 of 7 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday
More informationMinutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.
Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt Councillor B. Bell Councillor C. Billings
More informationTOWN OF GOLDEN
-2072- TOWN OF GOLDEN Minutes of the Regular Council Meeting held Tuesday, July 5, 2011 at 7:00 p.m. in the Council Chambers, Town Hall, 810 9th Avenue S., Golden, BC Present: Absent: In Attendance: Mayor
More informationEnvironment Committee The Corporation of the Municipality September 29, 2016 MINUTES
MINUTES SIOUX LOOKOUT ENVIRONMENT COMMITTEE September 29 th, 2016, 5:00 P.M. Boreal Community Engagement Room, Heritage Train Station 53 Front Street, Sioux Lookout 1. Determination of Quorum there was
More informationCORPORATION 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 informationAUDIT, FINANCE & ADMINISTRATION COMMITTEE MINUTES :30 a.m. Monday, January 23, 2017 Council Chambers Hamilton City Hall 71 Main Street West
AUDIT, FINANCE & ADMINISTRATION COMMITTEE MINUTES 17-001 9:30 a.m. Monday, January 23, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Councillor D. Skelly (Chair) Councillor A. VanderBeek
More informationCITY OF CAMPBELL RIVER COUNCIL MINUTES
CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, TUESDAY, SEPTEMBER 21, 2010 at 7:35 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Chair - Mayor C. Cornfield,
More informationMoved by Councillor Foubister, seconded by Councillor Bruziewicz, and carried:
4:00 p.m. MONDAY, JANUARY 13, 2014 COUNCIL CHAMBERS, CITY HALL, SARNIA Council met, in regular session, for the transaction of general business. Mayor Bradley took the Chair and the following Members of
More informationHarold Nelson, Manager of Public Works
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on June 5, 2018 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also present: Mayor - J.
More informationMembers Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,
The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:
More informationAGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL Carla's Lane.
AGENDA BLIND RIVER TOWN COUNCIL REGULAR MEETING MARCH 7, 2016 ***Public Meeting at 6:30 p.m., rezoning application Re: ZBL 15-007 25 Carla's Lane.*** 1. Meeting called to order at 7:00 P.M. 2. RESOLUTION
More informationCouncil Procedure By-law
Council Procedure By-law A-45 Consolidated January 27, 2015 As Amended by By-law No. Date Passed at Council A-45-14001 October 14, 2014 A-45-15002 December 9, 2014 A-45-15003 January 27, 2015 This by-law
More informationMINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD
MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD County Council Chamber Woodstock MEETING #25 Oxford County Council meets in regular session this twenty-eighth day of September 2011, in the Council Chamber,
More informationMitch Lafreniere, Manager of Physical Assets. Darrell Phaneuf, Environmental Superintendent 4. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE
1. CALL TO ORDER The meeting was called to order at 8:59 a.m. 2. ROLL CALL Mayor Carman Kidd Councillor Doug Jelly Councillor Danny Whalen Chris Oslund, City Manager Mitch Lafreniere, Manager of Physical
More information