THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015

Size: px
Start display at page:

Download "THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015"

Transcription

1 THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 8:50p.m. in the Council Chambers at 600 Tomlinson Drive, Port Elgin, Ontario. PRESENT Mayor Mike Smith Deputy Mayor Luke Charbonneau Vice Deputy Mayor Diane Huber Councillor Cheryl Grace Councillor Don Matheson Councillor Neil Menage Councillor Mike Myatt Councillor Dave Myette Councillor John Rich STAFF MEMBERS Larry Allison, CAO Linda White, Clerk Kate Allan, Director of Finance Jayne Jagelewski, Director of Community Sen.Jices 1. CALL TO ORDER Mayor Mike Smith called the meeting to order. 2. DISCLOSURE OF PECUNIARY INTEREST AND NATURE None Declared. 3. ADOPTION OF MINUTES 3.1 Adopt Budget Minutes Resolution Number That Council note and file the Budget Minutes of December gth, Adopt Resolution Number D. Myette That Council adopt the Minutes of the Council Meeting of December 15th, 2014 as presented. 3.2 Adopt Committee of Whole Minutes Resolution Number D. MY:ette That Council note and file the Committee of Whole Minutes of December 15th, 2014.

2 Page 2 4. REPORT OF COMMITTEE OF WHOLE 4.1 General Government Report- December 15,2014 Resolution Number That Council of the Town of Saugeen Shores adopts the General Government Report dated December 15th, 2014 recommending the following: 1. That Council authorize an interest bearing reserve fund to be established and maintained for the purpose of holding funds received from the Nuclear Waste Management Organization (NWMO). And further that this reserve only be used to fund future projects, programs or services that benefit community youth or seniors, community sustainability, energy efficiency or economic development initiatives or otherwise deemed to improve "Community Well-Being" 2. That the Committee authorize staff to establish an agenda and date for a facilitated planning session initially including Council and the CAO early in 2015 to discuss: The 'public service bargain' identified in the David Siegel orientation presentation Discretionary Advisory and Ad hoc Committee structure and mandates Procedural By-law updates/revisions Councillors strategic priorities for the upcoming term and beyond. 5. REPORT OF MUNICIPAL OFFICERS I COMMITTEES 5.1 Striking Committee Report- January 5, 2015 Resolution Number L. Charbonneau J. Rich That Council of the Town of Saugeen Shores adopts the Striking Committee Report dated January 5th, 2015 recommending the following: 1. That the following members be appointed to the following committees: 1. Accessibility Advisory Committee Cheryl Grace - Member Dave Myette -Alternate Member 2. Emergency Management Program Committee Neil Menage - Member John Rich -Alternate Member 3. Planning Advisory Committee (Committee of Adjustment & Property Standards) Diane Huber- Member Mike Myatt - Member Cheryl Grace -Alternate Member 4. Airport Committee John Rich - Member Neil Menage -Alternate Member 5. Municipal Heritage Committee Diane Huber- Member Don Matheson -Alternate Member 6. Police Services Board Luke Charbonneau - Member Dave Myette - Member 7. Bruce Area Solid Waste Recycling John Rich - Member

3 Page 3 8. Bruce Power Physician Recruitment Committee Mike Myatt- Member Diane Huber- Alternate Member 9. Saugeen Mobility & Regional Transit Mike Smith - Member Mike Myatt- Alternate Member 10. Saugeen Rail Trail Association Cheryl Grace - Member Dave Myette - Member 11. Chamber of Commerce Don Matheson - Member Neil Menage - Member 12. Saugeen Valley Conservation Authority Mike Smith - Member Luke Charbonneau - Member 2. That Council accept the recommendation of the Port Elgin BIA to appoint the following elected BIA members to serve on their Board of Directors; and hereby appoints the following Directors to the Port Elgin Business Improvement Area: Jeff Carver Sara Dolbeck Cathy Fenton Kaitlyn Shular Amy Shute Melissa Simpson-Good Neil Menage, Councillor 3. That Council accept the recommendation of the Southampton BIA to appoint the following elected BIA members to serve on their Board of Directors; and hereby appoints tile following Directors to the Southampton Business Improvement Area: Susan Dollar Don Hart Mary Lou Hills Bruce Martin Melanie Myers Susan Palethorpe Don Matheson, Councillor 6. MOTIONS AND NOTICE OF MOTIONS 6.1 Motion - Committees The following motion was Moved by: Councillor Menage and Seconded by Councillor Grace: Whereas the residents of Saugeen Shores are our greatest resource; and Whereas the residents of Saugeen Shores have articulated a strong desire for a more inclusive and open council; and Whereas candidates for election who were successful in gaining the support of the residents also articulated a strong desire for a more inclusive and open council; and Whereas the creation of new council committees would help to meet the desire for a more inclusive and open council; and

4 Page 4 Whereas the Striking Committee of Council has the jurisdiction to create new committees of council, set their objectives, their composition and their meeting frequency; therefore Be it resolved, that the Striking Committee of Council consider including the committees contained in the background report during their deliberation. Be it resolved, that the Striking Committee of Council also consider any other committees forwarded to them by members of council prior to their next meeting. Resolution Number N. Menage Motion to refer Notice of Motion considering additional Committees to the visioning session. 6.2 Notice of Motion -Centre of Excellence Committee The following motion will be considered at the Regular Council meeting on January 26th, Whereas the Striking Committee can designate new ad-hoc committees. And Whereas the NWMO (Nuclear Waste Management Organization) is providing the municipality with appropriate reserve funds for such use, which could foster community sustainability and economic development initiatives while improving "Community Well-being". And Whereas we value being a leader in the energy waste and in particular nuclear waste solution. And Whereas there are few regionally based Centres of Excellence. And Whereas this forms an opportunity for Saugeen Shores to diversify its economy. And Whereas this provides an opportunity to engage retired citizens with relevant expertise. And Whereas this affords residents additional opportunities to serve as volunteers and to showcase our community outside of any major city centre. And Whereas there is value added in strong debate, looking at all sides of a problem, gathering the best minds and the most passionate of advocates all in one space at one time, to have a dialogue worthy of the complexities of these issues. And Whereas democracy is strengthened with research. Be it moved that the Striking Committee be tasked to create a terms of reference with some modest goals and objectives in 2015 re; forming an Ad-Hoc Committee to investigate possibilities that could realize a "Centre of Excellence" (or other such title) to be established in Saugeen Shores. 6.3 Notice of Motion - Centennial Pool Be it resolved that the following motion will be considered at the Regular Council meeting on January 26th, Whereas over the last 8 years, Council has approved more than $100,000 in funding for four different studies intended to provide a basis for a decision on the future of aquatics in the Town of Saugeen Shores.

5 Page 5 And Whereas the last of these studies was presented to Council on November 28, more than 3 years ago. And Whereas the present course of CiCtion (presented to Council on September 9, 2014) envisions spending $1.478 million on the Centennial Pool without ensuring the sustainable operation of that facility into the future. And Whereas this course of action has been arrived at largely by default because Council has, so far, been unable to reach a broader decision on the future of aquatic facility services in Saugeen Shores. And Whereas the present condition of the Centennial Pool makes it desirable and in the interest of good management to attempt to reach a decision on this issue in the short term. Now Therefore Be it resolved that municipal staff is hereby directed to recommend a process to review and update the Next Wave Pool Studies I, II and Ill and the Pool Conditions Assessment Report by Walter Fedy and produce a recommendation on the future of aquatics in Saugeen Shores for consideration by Council. And That it is Council's desire that this process should produce a recommendation for consideration no later than August 1, BY-LAWS 7.1 By-law Borrowing By-law Resolution Number That By-law being a By-law to Authorizing the Borrowing of Money to Meet Current Expenditures of the Corporation of the Town of Saugeen Shores, is hereby read a first, second and third time and finally passed and sealed this 1 ih day of January, By-law Interim Tax Levy for 2015 Resolution Number S J. Rich L. Charbonneau That By-law being a By-law to provide for an Interim Tax Levy for the year 2015 and to provide for the payment of taxes and to provide for penalty and. interest, is hereby read a first, second and third time and finally passed and sealed this 1ih day of January, By-law Council Remuneration & Expenses Resolution Number That By-law being a By-law with respect to remuneration and expenses for members of Council and its local boards, is hereby read a first, second and third time and finally passed and sealed this 12th day of January, By-law Site Plan Agreement- Grey Bruce Health Services Resolution Number N. Menage D. Huber That By-law being a By-law to Authorize a Site Plan Agreement with Grey

6 Page 6 Bruce Health Services, is hereby read a first, second and third time and finally passed and sealed this 12th day of January, By-law Appointment- Planning Advisory Committee Resolution Number D. Myette That By-law being a By-law to Appoint members to the Planning Advisory Committee; Committee of Adjustment and Property Standards Committee, is hereby read a first, second and third time and finally passed and sealed this 12th day of January, CLOSED TO PUBLIC 9. CONFIRMATORY BY-LAW Resolution Number D. Myette That By-law being a by-law to confirm the proceedings of the Council of the Town of Saugeen Shores is hereby read a first, second and third time and finally passed and sealed this 1 ih day of January, ADJOURNMENT Resolution Number D. Huber N. Menage That this Council meeting of January 12th, 2015 hereby adjourns at 9:40p.m. ~- ~w~ Mike""Smith, MAYOR Linda White, CLERK

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999 THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Regular Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 7:30 p.m. in the Council Chambers

More information

Municipality of South Bruce Tuesday, August 23, 2016

Municipality of South Bruce Tuesday, August 23, 2016 Tuesday, August 23, 2016 The Regular Meeting of the Municipal Council was held in the Council Chambers at 21 Gordon Street East, Teeswater and commenced at 6:00p.m. COUNCIL PRESENT: Mayor: Robert Buckle

More information

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

Corporation 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 information

Huron County Council

Huron County Council Huron County Council Minutes - October 2, 2014 Tenth Session GODERICH, ONTARIO TENTH SESSION MINUTES COUNCIL OF THE COUNTY OF HURON Goderich, Ontario The Council of the County of Huron met in the Council

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY 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 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

Finance and Labour Relations Committee MINUTES

Finance and Labour Relations Committee MINUTES The Corporation of the City of Stratford Finance and Labour Relations Committee MINUTES Date: Time: Location: Committee Present: Staff Present: Also Present: Monday, 9:03 P.M. Council Chamber, City Hall

More information

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

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

More information

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

Nancie Irving, Clerk, to present the Chain of Office to Incoming Mayor Greg Currie.

Nancie Irving, Clerk, to present the Chain of Office to Incoming Mayor Greg Currie. ORDERS OF THE DAY AYLMER TOWN COUNCIL December 1, 2014 7:00 p.m. Page 1. WELCOME - Mayor Elect Greg Currie 2. DEVOTIONAL SERVICE - Rev. Michael Wellwood 3-11 12-15 3. DECLARATION OF OFFICE - Nancie Irving,

More information

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

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

More information

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

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the

More information

THE CORPORATION OF LOYALIST TOWNSHIP

THE CORPORATION OF LOYALIST TOWNSHIP THE CORPORATION OF LOYALIST TOWNSHIP Eighteenth Session of Council - Monday, July 9, 2012 The Municipal Council for The Corporation of Loyalist Township met in regular session on Monday, July 9, 2012 at

More information

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian

More information

COUNCIL MEETING MINUTES. December 15, 2015

COUNCIL MEETING MINUTES. December 15, 2015 COUNCIL MEETING MINUTES December 15, 2015 PRESENT: ABSENT: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Tim Whalen, Councillor Fred Neale, Councillor Terry Ugulini, Councillor Anthony

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

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

More information

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

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. BYLAW NO. 3474/A-2018 Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board. Purpose The purpose of this bylaw is to enable municipalities to provide a mechanism

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

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES CITY OF ORILLIA COUNCIL COMMITTEE MINUTES MINUTES OF THE MEETING OF THE COUNCIL COMMITTEE, MONDAY, NOVEMBER 21, 2011 AT 6:00 P.M. IN THE COUCHICHING BOARDROOM AND AT 7:00 P.M. IN THE COUNCIL CHAMBER, ORILLIA

More information

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-22/2017 Monday, December 18, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

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

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

More information

COUNTY OF ELGIN/CENTRAL ELGIN JOINT ACCESSIBILITY ADVISORY COMMITTEE MINUTES CENTRAL ELGIN BOARD ROOM January 21, 2015 at 10:00 AM

COUNTY OF ELGIN/CENTRAL ELGIN JOINT ACCESSIBILITY ADVISORY COMMITTEE MINUTES CENTRAL ELGIN BOARD ROOM January 21, 2015 at 10:00 AM COUNTY OF ELGIN/CENTRAL ELGIN JOINT ACCESSIBILITY ADVISORY COMMITTEE MINUTES CENTRAL ELGIN BOARD ROOM January 21, 2015 at 10:00 AM Members Present: Lynn demont, Douglas Mayer, Arnold Row, Joyce Greer,

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m. CALL TO ORDER COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON Meeting held - Wednesday, May 28,2008 Council Chamber County Court House 6:30 p.m. I Warden Schermerhorn called the meeting to order. All members

More information

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

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

More information

October 6, One (i) land acquisition matter was discussed.

October 6, One (i) land acquisition matter was discussed. October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD

More information

Executive Committee Agenda. B. Chronological Report on Property Acquisition 254 High Street, Southampton (attached)

Executive Committee Agenda. B. Chronological Report on Property Acquisition 254 High Street, Southampton (attached) 1. Declaration of Pecuniary Interest 2. Information Items Executive Committee Agenda A. Library Board Appointments (attached) Thursday, July 5, 2018 11:00 a.m. Bruce Gallery Bruce County Museum & Cultural

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, December 11 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

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

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

More information

PENETANGUISHENE YOUTH COUNCIL. COUNCIL CHAMBERS, TOWNHALL, 10 ROBERT STREET, Monday, February 26, 2018 AT 5:00 PM AGENDA

PENETANGUISHENE YOUTH COUNCIL. COUNCIL CHAMBERS, TOWNHALL, 10 ROBERT STREET, Monday, February 26, 2018 AT 5:00 PM AGENDA PENETANGUISHENE YOUTH COUNCIL COUNCIL CHAMBERS, TOWNHALL, 10 ROBERT STREET, Monday, February 26, 2018 AT 5:00 PM Page AGENDA 1. CALL TO ORDER 2. DECLARATION OF PECUNIARY INTEREST 3. CONFIRMATION OF MINUTES

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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL Minutes of Meeting Held March 24,2009 at 7:00 p.m. Council Chambers, Town Hall - 124 John St., Napanee PRESENT: Mayor Gordon Schermerhorn in the Chair,

More information

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

Corporation of the County of Wellington County Council Minutes

Corporation of the County of Wellington County Council Minutes The Corporation of the County of Wellington County Council Minutes 1. O Canada County Administration Centre Council Chambers Councillor Watters led Council in the singing of O Canada. 2. Warden's Remarks

More information

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting Thursday, March 9, 2017 MINUTES The South Bruce Community Liaison Committee

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 Being a By-law to Authorize Certain Capital Works of The Corporation of the Municipality of Port Hope (the municipality ) to Authorize

More information

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. Conservation through Cooperation MEETING: ANNUAL GENERAL MEETING DATE: FRIDAY, JANUARY 16, 2015

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. Conservation through Cooperation MEETING: ANNUAL GENERAL MEETING DATE: FRIDAY, JANUARY 16, 2015 SAUGEEN VALLEY CONSERVATION AUTHORITY Conservation through Cooperation MINUTES MEETING: ANNUAL GENERAL MEETING DATE: FRIDAY, JANUARY 16, 2015 TIME: 1:00pm LOCATION: ADMINISTRATIVE OFFICE, FORMOSA CHAIR:

More information

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

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

More information

THE CORPORATION OF THE MUNICIPALITY OF KINCARDINE Council Minutes Page 1 of 15 Wednesday, March 02, 2011

THE CORPORATION OF THE MUNICIPALITY OF KINCARDINE Council Minutes Page 1 of 15 Wednesday, March 02, 2011 Council Minutes Page 1 of 15 Wednesday, March 02, 2011 1.0 CALL TO ORDER Mayor Larry Kraemer called to Order at 5:00 p.m. on Wednesday, March 02, 2011, the Regular Meeting of the Council of The Corporation

More information

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

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on January 8, 2019 7:00 p.m. Council Chambers, LaSalle Civic Centre, 5950 Malden Road Members of

More information

Minutes of the Regular Meeting of Council May 17, 2017

Minutes 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 information

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,

More information

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10, M I N U T E S The Regular Council Meeting - - Members Present: Acting Mayor Herb Scott, Councillors John Johnston, Eleanor Renaud, Earl F. Brayton, and Jim Miller Absent With Regret: Mayor Jim Pickard

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

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required. MINUTES OWEN SOUND CITY COUNCIL BAYSHORE COMMUNITY CENTRE - 1900 3RD AVENUE EAST NOVEMBER 14, 2016 NO CLOSED MEETING 7:00 PM - REGULAR MEETING - CHRISTIE HARE ROOM MEMBERS PRESENT: MEMBERS ABSENT/REGRETS:

More information

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

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

Corporation 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 information

Council Minutes. There was a regular council meeting held at the Nairn Community Centre on Monday, January 14, 2013 at 7:02 p.m.

Council Minutes. There was a regular council meeting held at the Nairn Community Centre on Monday, January 14, 2013 at 7:02 p.m. Monday, There was a regular council meeting held at the Nairn Community Centre on Monday, at 7:02 p.m. PRESENT: Laurier Falldien Rod MacDonald Charlene Y. Martel Edward Mazey Brigita Gingras Robert Deschene

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 9 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

MINUTES Thursday, April 20, 2017

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

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes City of Brockville Council Meeting Tuesday, December 12, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2:00 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2:00 P.M. THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL OCTOBER 10, 2017 @ 2:00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andrew

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 7:00 P.M. CLOSED 6:30 P.M. - THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL DECEMBER 18, 2017 @ 7:00 P.M. CLOSED SESSION @ 6:30 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth.

More information

Declarations of Pecuniary Interest and General Nature Thereof - None

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

More information

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

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD

CORPORATION OF THE MUNICIPALITY OF MEAFORD CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis

More information

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

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

More information

Terms of Reference for Norfolk County Museums & Council Appointed Advisory Committees Page 1 of 13

Terms of Reference for Norfolk County Museums & Council Appointed Advisory Committees Page 1 of 13 Council Appointed Advisory Committees Page 1 of 13 Schedule A to By-Law 2015-103 as amended by By-Law 2015-139 Terms of Reference for Norfolk County Appointed Advisory Committees to Community Museums BACKGROUND

More information

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12 A Regular Meeting of the Council of the Village of Montrose held in the Council Chambers on January 16, 2012. Present Absent Media Mayor

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

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Corporation of the Township of Adelaide Metcalfe 100 Council Minutes November 7. 2016 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES NOVEMBER 7, 2016 Present: Mayor Kurtis Smith,

More information

Corporation of the Municipality of Meaford. Council Minutes

Corporation 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 information

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust.

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust. Township of Georgian Bay Minutes of the Committee of the Whole Meeting Monday, June 25, 2012 1:00 PM 99 Lone Pine Road, Port Severn Ontario Call to Order 1:40 p.m. Members Present Chair Braid Member Edwards

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

Minutes - December 16, 2011

Minutes - December 16, 2011 Day Two: Committee of the Whole Museum/Gaol, Social Services, EMS, Homes & Corporate Minutes - December 16, 2011 GODERICH, ONTARIO COMMITTEE OF THE WHOLE DAY 2 Goderich, Ontario December 16 th, 2011 The

More information

Tuesday, June 5, 2018

Tuesday, June 5, 2018 The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to

More information

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Regular Council Meeting No. 12 Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m. PRESENT: Mayor: Deputy

More information

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Mayor D. Coates called the meeting to order at 7:00 p.m. and the following were recorded as being present. Council Members: Regrets: Staff: Mayor, D. Coates Deputy Mayor, S. Clement

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

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

More information

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project. Community Liaison Committee (CLC) Meeting

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project. Community Liaison Committee (CLC) Meeting Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting Thursday, June 4, 2015 MINUTES The South Bruce Community Liaison Committee

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

January 17, 2018 Page 1 of 5 minutes

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

More information

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012 MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012 A Regular Meeting of the City Council of the City of Peoria, Arizona was convened at 8401 West Monroe Street in

More information

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington March 29, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 29, 2011 at 7:00 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING May 8, 2006

TOWNSHIP 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 information

The Corporation of the Town of Bruce Mines

The Corporation of the Town of Bruce Mines The Corporation of the Town of Bruce Mines PO Box 220 9126 Hwy. 17 East Bruce Mines ON POR 1CO Phone: (705)785-3493 Fax: (705)785-3170 Email: brucemines@bellnet.ca MAYOR: LORY PAlTERI CLERK: DONNA BRUNKE

More information

Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M.

Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M. Minutes of the Regular Council Meeting Held on February 17, 2009 In the Municipal Council Chamber At 7:30 P.M. Present: Rod Finnie Mayor Barb Tocher Josie Wintersinger Ken Chapman John Brennan Kathryn

More information

Huron County Council

Huron County Council Minutes - January 4, 2012 Second Session GODERICH, ONTARIO SECOND SESSION HURON COUNTY COUNCIL Goderich, Ontario January 4 th, 2012. met in the Council Chambers on Wednesday January 4 th, 2012. Warden

More information

Terms of Reference for Niagara Compliance Audit Committee

Terms of Reference for Niagara Compliance Audit Committee 1. Authority Terms of Reference for Niagara Compliance Audit Committee 1. Sections 88.33 and 88.35 of the Municipal Elections Act, 1996 (Act) provides that an elector who is entitled to vote in an election

More information

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor

More information

COUNCIL MEETING MINUTES. May 20, 2014

COUNCIL MEETING MINUTES. May 20, 2014 COUNCIL MEETING MINUTES May 20, 2014 PRESENT: ABSENT: STAFF: OTHERS: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Arlene Arch, Councillor Norbert Preiner, Councillor Rebecca Lott, Councillor

More information

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency 215-1.1. Definitions. 215-2.1. City board established. 215-2.2. Board of directors. 215-2.3. Role of the board and chair. 215-2.4. Remuneration. 215-2.5. Role of Council. TORONTO MUNICIPAL CODE Chapter

More information

Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community

Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community THE CORPORATION OF THL_ TOWNSHIP OF GEORGIAN BAY COMMITTEE OF THE WHOLE Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community Centre, Port Severn, Ontario. MEMBERS PRESENT:

More information

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario

Council Meeting July 26, :00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario VILLAGE OF POINT EDWARD MINUTES Council Meeting July 26, 2011 6:00 p.m. Council Chambers, Point Edward Municipal Office 135 Kendall Street, Point Edward, Ontario Council Members Present: Mayor Kirkland

More information

CITY OF ORILLIA COUNCIL MINUTES

CITY OF ORILLIA COUNCIL MINUTES CITY OF ORILLIA COUNCIL MINUTES 2005-165 MINUTES OF THE REGULAR MEETING OF COUNCIL, MONDAY, JULY 18, 2005 AT 10:05 P.M. FOLLOWING THE COUNCIL COMMITTEE MEETING Present: Absent: Mayor R. Stevens in the

More information

MINUTES 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 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 information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. 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 information

AGENDA MEETING OF THE CITIZEN S COMMITTEE FOR COUNCIL REMUNERATION WEDNESDAY, SEPTEMBER 28, 2016 AT 8:45 A.M. COUNCIL CHAMBERS, MUNICIPAL OFFICE

AGENDA MEETING OF THE CITIZEN S COMMITTEE FOR COUNCIL REMUNERATION WEDNESDAY, SEPTEMBER 28, 2016 AT 8:45 A.M. COUNCIL CHAMBERS, MUNICIPAL OFFICE 1. Call to Order AGENDA MEETING OF THE CITIZEN S COMMITTEE FOR COUNCIL REMUNERATION WEDNESDAY, SEPTEMBER 28, 2016 AT 8:45 A.M. COUNCIL CHAMBERS, MUNICIPAL OFFICE 2. Disclosure of Pecuniary Interest 3.

More information

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. PRESENT: ATTENDING: District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m. Councillors Chief Administrative Officer Director of Planning and Community

More information

Staff Report. Council 2018 to 2022 Term - Committee, Board & Association Appointments, Information Report Prepared by: Corrina Giles, Town Clerk

Staff Report. Council 2018 to 2022 Term - Committee, Board & Association Appointments, Information Report Prepared by: Corrina Giles, Town Clerk This document can be made available in other accessible formats as soon as practicable and upon request Staff Report Administration Report To: Committee of The Whole Meeting Date: December 10, 2018 Report

More information

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present. Minutes of Regular Council Meeting August12, 2013 6:30PM Council Chambers, Town Hall, Arnprior, ON Present: Mayor David Reid Reeve Walter Stack Councillor Ted Strike Councillor Lynn Grinstead Councillor

More information

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,

More information

THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT

THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT 2-2011 Minutes of a meeting of the held on Monday, commencing at 2:00 p.m. in Committee Room 4, Regional

More information

Regular Council Meeting Minutes Monday, January 29, 2018 at 6: 00 PM

Regular Council Meeting Minutes Monday, January 29, 2018 at 6: 00 PM THE CORPORATION OF THE CITY OF TIMMINS Regular Council Meeting Minutes Monday, January 29, 2018 at 6: 00 PM Council Chambers City Hall 220 Algonquin Blvd. East, Timmins, Ontario PRESENT: Mayor Steve Black

More information

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION A meeting of the Community Development Commission was held on at 1 :30 p.m. Council Chambers, Shire Hall, Picton with the following members present:

More information

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

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

More information

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

Monday, 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 information