Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
|
|
- Gerard Taylor
- 5 years ago
- Views:
Transcription
1 Corporation of the Municipality of Brighton January 21, :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: Mayor Mark Walas, Deputy Mayor Craig Kerr, Councillors John Martinello, Emily Rowley, Mary Tadman, and Tom Rittwage Members Absent: Staff Members: Staff Absent: Councillor Mike Vandertoorn Gayle Frost, CAO; Andrew Drzewiecki, Director of Public Works and Development; Linda Widdifleld, Director of Finance & Administrative Services; Lloyd Hutchinson, Fire Chief; Ken Hurford, Manager of Planning Services; Catherine Chisholm, Environmental Services Manager; and Vicki Kimmett, Deputy Clerk Jim Millar, Director of Parks & Recreation; 1. CalITo Order The meeting was called to order at 6:30 p.m. A quorum was present. 2. Approval of Agenda Resolution No Moved by: Councillor Tom Rittwage Deputy Mayor Craig Kerr That Council approves the Agenda for the January 21, 2013 Council Meeting as presented. 3. Declarations of Pecuniary Interests & the General Nature Thereof None noted 4. Announcements Councillor Emily Rowley reminded people that this weekend is Winterfest in Brighton, and the Minor Hockey breakfast is on Saturday Deputy Mayor Craig Kerr spoke about the success of the Brighton & District Curling Club and the Scottish Curlers event 5. Adoption of Minutes 1. Council Minutes January 7, 2013 Resolution No Moved by: Councillor Tom Rittwage Deputy Mayor Craig Kerr That Council approves the minutes of the January 7, 2013 as presented. 2. Council Minutes Closed Session January 7,2013 Resolution No That Council approves the minutes of the January 7, 2013 Closed Session as presented.
2 6. Statutory Public Meeting Pursuant to the Planning Act 1. File No. Z20/2012. Applicant: Mike Workman Resolution No Moved by: Deputy Mayor craig Kerr a) That Council now moves into the statutory public meeting portion of this meeting pursuant to Section 34 of the Planning Act. Resolution No Moved by: Councillor Mary Tadman b) That Council now closes the statutory public portion of this meeting pursuant to the Planning Act and moves into regular business. 7. Planning Issues 1. Rezoning Application: Z10/2012. Applicant: Mike Workman Resolution No councillor Mary Tadman That Council defers consideration of the rezoning request to allow the Municipal Planner to further review the full implications of the requested Rural rezoning of the subject lands, particularly related to the number of livestock that may be permitted. 8. Delegations 1. Judy Murtha, Community Care Northumberland as a delegation to present an update on the work of Community Care in Brighton Resolution No That Council receives the delegation Judy Murtha with an update on the work of Community Care in Brighton. fr r 9. Staff Reports 1. Lloyd Hutchinson, Fire Chief a) Monthly Report Resolution No That Council receives the Fire Department Activity Report for December, 2012, as presented. 2. Linda Widdilield, Director of Finance & Administration a) 2013 Insurance Coverage Resolution No That Council accepts the proposal from Jardine Lloyd Thompson to provide the insurance coverage for the Municipality for the period of 12:01 am on December 31, 2012 to December 31, [Zinuary 21, 2013 Municipality of Brighton Page 2 of 7 I
3 b) Accounts Payable December 2012 Resolution No That Council receives the December, 2012 Accounts Payable Report, in the amount of $3,827,280.81, as paid. 3. Jim Millar, Director of Parks & Recreation a) Community Infrastructure Improvement Fund Resolution No King Edward Park That Council receives the report from the Director of Parks and Recreation and directs the CAO and Mayor to enter into a funding agreement with the Federal Government regarding project #C0247 Improvements to King Edward Park. 4. Ken Hurford, Manager of Planning Services a) Ontario Municipal Board Hearing Resolution No That Council receives the report Ontario Municia/ Board Hearing, dated January 21, 2013, as information. 5. Andrzej Drzewiecki, Director of Public Works & Development a) By-Law Enforcement Reports Resolution No That Council receives the monthly By-Law Enforcement Statistics for December 2012, and the 2012 Year End Report, as information; and That Council instructs the Director of Public works and Development to distribute the monthly By-Law Enforcement Statistics to the members of Council via , as soon as they become available, and provide Council with annual year end reports. Recorded vote requested by: Councillor John Martinello Mayor Mark Walas Yea Thomas Rittwage Yea Craig Kerr Yea Emily Rowley Yea John Martinello Nay Mary Tadman Yea Yeas 5 Nays 1 Absent: 1 Mike Vandertoorn Absent b) Building Department Statistics Resolution No That Council receives, as information, the Building Permit Record for December 2012, the 2012 Annual Building Department Statistics, and appended historical data pertaining to building permits; and January 21, 2013 Municipality of Brighton Page 3 of 7 Coundi Meeting
4 That Council instructs the Director of Public Works and Development to distribute the monthly Building Records to the members of Council via e mail, as soon as they become available, and provide Council with annual year end reports. 6. Council Direction Follow Up List a) Parks & Recreation, Finance & Administration, Fire & Emergency Services, and Community Development Resolution No Councillor Tom Rittwage That Council receives the Council Direct/on Follow Up List for Parks & Recreation, Finance & Administration, Fire & Emergency Services, and Community Development, dated January 21, 2013, as information. 10. Notice of Motions and Motions 1. Notice of Motions None 2. Motions a) Motion from Councillor Mary Tadman and Councillor John Martinello regarding the sludge removal from the Brighton Waste Water Treatment Plant and recommendation of a report to the first Council meeting in February, 2013 Resolution No Moved by: Councillor Mary Tadman Councillor John Maftinello In light of the Ontario Ministry of Environment Provincial Officer s Order, of 6 December 2012, and unanswered questions about the sludge that has been, and will be, removed from the waste stabilization pond at the Brighton Waste Water Treatment Plant, this Notice of Motion recommends that Council directs staff to complete a report that includes: (a) (b) (c) Cd) the cost of all sludge removal, storage and disposal; the methods and locations for sludge storage and disposal; a description of all permits and certificates required for the removal, storage and disposal of sludge; and a schedule for the removal, storage and disposal of sludge. This Notice of Motion also recommends that the report described above be completed no later than the start of the last Council meeting in February Recorded vote requested by; Councillor Tom Rittwage Mayor Mark Walas Nay Thomas RitI:wage Nay Craig Kerr Nay Emily Rowley Nay John Martinello Yea Mary Tadman Nay Mike Vandertoorn Yeas 1 Nays 5 Absent: 1 Defeated 11. Unfinished Business None January 21, 2013 Municipality of Brighton Page 4 of 7 [
5 12. By-Laws 1. By-Law No of the Municipality of Brighton being a By-law to provide for an Interim Tax Levy for 2013 and to provide for the payment of taxes and to provide for penalty and interest Resolution No That Council gives a By-Law its first, second and third reading and finally passed this date: Being a By-law to provide for an Interim Tax Levy for 2013 and to provide for the payment of taxes and to provide for penalty and interest 2. By-Law No of the Municipality of Brighton being a By-law to Authorize the Mayor and the Clerk to execute an Agreement between Her Majesty the Queen In Right of Canada represented by the Minister responsible for Federal Economic Development Agency for the Southern Ontario and the Municioallfr of Brighton Resolution No That Council gives a By-Law its first, second and third reading and finally passed this date: Being a By-law to authorize the Mayor and the Clerk to execute an Agreement between Her Majesty the Queen In Right of Canada represented by the Minister responsible for Federal Economic Development Agency for the Southern Ontario and the Municioallty of Brighton 13. Reports of Advisory Committees of Council 1. Heritage Advisory Committee, Minutes Resolution No Moved by: councillor Emily Rowley January 10, 2013 That Council approves the following Advisory Committee minutes and the recommendations contained within: 10, Heritage Advisory Committee, Minutes January 14. Reports of Statutory Committees, Boards & External Agencies None 15. Correspondence 1. OPP Constable Bettina Schwarze, D.A.R.E. officer with an invitation to Council Resolution No councillor Tom Rittwage That Council supports the correspondence from Constable Bettina Schwarze, D.A.R.E. Officer, Northumberland 0. P.P. regarding invitations to Spring Valley Public School and Brighton Public School. January 21, 2013 Municipality of Brighton Page 5 of 7 Coundl Meeting
6 2. Brian McRae, Ontario Federation of Anglers & Hunters regarding approval for Sunday hunting Resolution No Councillor Mary Tadman That Council receives the correspondence from Brian McRae, Ontario Federation of Anglers & Hunters regarding the adoption of Sunday gun hunting within the Municipality of Brighton, and refers the matter to staff for a report. 16. FYI Correspondence 1. Ruth Kerr, Chair, Auction Committee, Brighton Rotary Club with thanks for support 2. Don Parks, President, Brighton & District Chamber of Commerce with thanks for support Resolution No Moved by: Councillor Mary Tadman Deputy Mayor Craig Kerr That Council receives the correspondence from: 1. Ruth Kerr, Chair, Auction Committee, Brighton Rotary Club with thanks for support 2. Don Parks, President, Brighton & District Chamber of Commerce with thanks for support Mayor Mark Wa/as recessed the meeting at 8:10p.m. The meeting reconvened at 8:15p.m. 17. In Camera Session Resolution No Moved by: councillor Emily Rowley Councillor Mary Tadman That Council now moves into Closed Session to consider: 1. Report to Council regarding Physician Recruitment being a subject regarding personal matters about an identifiable individual, including munic,oal or local board employees, pursuant to Section 239(2)(b) of the Munic,alAct, 2001, as amended 2. Committee Appointments being a subject regarding personal matters about an identifiable individual, including municipal or local board employees, pursuant to Section 239(2)(b) of the Munic4oal Act 2001, as amended. carried The following resolution was passed in the closed session: Resolution No to adjourn the closed session and return to open session. Resolution No Moved by: Councillor Tom Rittwage Councillor John Maftinello That Council appoints Rose Ellery to the Festival Plaza Committee. carried January 21, 2013 Municipality of Brighton Page 6 of 7
7 18. Confirmatory By-Law No Resolution No Councillor Tom Rittwage That Council gives a By-Law its first, second and third reading and finally passed this date: Being a by-law to confirm the proceedings of the Council of the Municipality of Brighton meeting held on January 21, Carded 19. Adjournment Resolution No D Councillor Tom Rittwage That the Municipality of Brighton Council meeting be adjourned at 8:25 p.m., Council to meet again on Friday, February 1, 2013 or at the call of the Mayor. LA. * j rk Wals-l<layor yle 1 Frost, CAQ/Clerk V a January 21, 2013 Municipality of Brighton Page 7 of 7
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 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
More informationCORPORATION 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 informationCorporation 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 informationCorporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM
Corporation of the Minutes February 5, 2018 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, Deputy Mayor
More informationCorporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM
Corporation of the May 8, 2017 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: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor
More informationCorporation of the Town of Bradford West Gwillimbury
Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor
More information"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 informationCOMMITTEE OF THE WHOLE MINUTES
COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,
More 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 informationMUNICIPALITY 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 informationTHE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015
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
More informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Staff Present: Reeve Dave Burton CAO/Treasurer, Sharon Stoughton-Craig Councillor Suzanne Partridge Ward 2 Clerk, Irene S. Cook Councillor Donna Graham Ward 3 Environmental/Property Supervisor,
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 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 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 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 informationCOUNCIL 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 informationCOUNCIL MEETING OF THE. 1. Meeting called to order by the Mayor with the recital of the Lord's Prayer.
Page 109. MINUTES F THE 15 TM REGULAR CUNCIL MEETING F THE CRPRATIN TUESDAY, JULYF 1 7, THE 2001TWN AT 7:00 F PRT P.M.,INHPE THEAND CUNCIL HPE CHAMBERS, HELD N 56 QUEEN STREET, PRT HPE, NTARI. 1. Meeting
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 informationHuron 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 informationThe Corporation of the Town of Moosonee
The Corporation of the Town of Moosonee Regular Meeting 9-10 June 14, 2010 Time: 6:30 pm Town Council Chambers Councillors Present: Staff Present: Wayne Taipale Mayor Clifford Trapper Councillor Richard
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 informationMUNICIPALITY 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 informationTHE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting
THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY NOVEMBER 13, 2017 The meeting convened with Mayor Small Brett presiding
More 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 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 informationMUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES
MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, 2010-10:00 AM MINUTES Present: Mayor Brian Mullin, Deputy Mayor David Fawcett, Councillors David Clarke, Stewart Halliday, Paul McQueen, Manley
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb
More 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 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 informationMinutes 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 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 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 informationDryden 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 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 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 informationS.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture
June 28, 2011 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday June 28, 2011 at 7:03 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario.
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 informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, August 13 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationPresent: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik
Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationTOWN OF SMOKY LAKE REGULAR COUNCIL MEETING. TOWN COUNCIL CHAMBERS 8:00a.m.
TOWN OF SMOKY LAKE REGULAR COUNCIL MEETING TOWN COUNCIL CHAMBERS 8:00a.m. PRESENT: STAFF: Ernest Brousseau Dianne Ross Patricia Palechuk Daniel Kotylak Adam Kozakiewicz Crystal Letwin Billy McMullen Mayor
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 informationMayor L. Thompson, Deputy Mayor J. Gilmer, Councillors R. Austin, G. Burns, M. Ellis, J. Lees and D. Turck and Student Councillor M. Harrington.
March 01, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 01, 2011 at 7:08 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationMinutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.
Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson D.
More information. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom
. COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.
More informationPRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario
PRESCOTT TOWN COUNCIL MINUTES Monday, November 28, 2016 6:00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Staff Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser
More informationMayor 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 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 informationThe 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 informationThe 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 informationThe Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM
The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM Present: Deputy Mayor P. Marion Councillor E. Chapelle
More informationTHE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013
THE CORPO TION OF THE TOWN OF SOUTH BRUCE PENINSULA MEETING NUMBER TWO FEBRUARY 5, 2013 The Council of the Corporation of the Town of South Bruce Peninsula met on Tuesday February 5, 2013 in the Municipal
More informationMinutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.
Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office. PRESENT ELECTED OFFICIALS: In the Chair Mayor J. Dahl; Councillor W.
More informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/10 Agenda/Recommendations March 9, 1999 (a) PRAYER (b) OPENING "That this regular meeting of Council come to order at p.m." (c) OPEN FORUM
More 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 informationM 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 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 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 informationTOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator
May 15, 2007, Page 1 TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES May 15, 2007 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Mayor James Hayes (left the meeting at 10:35 p.m.) Councillors: Jay Heaman,
More informationMINUTES. 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 informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall
CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall A meeting of Prince Edward County Council was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward
More informationTHE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006
THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson
More informationMINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING
MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, 2015 4:00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING MEMBERS PRESENT: MEMBERS ABSENT/REGRETS: STAFF PRESENT: Mayor Ian
More informationTOWN 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 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 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 informationCORPORATION OF THE TOWN OF COCHRANE
CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE COUNCIL CHAMBERS, TUESDAY, 6 MAY, 2014, AT 6:00 PM, LOCAL TIME. PRESENT: Mayor: Councillors: Peter Politis Reynald
More informationThe 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- 1 - November 9, 2009
- 1 - A Meeting of the Shelburne Council was held on with all members present except Councillor Benotto. Staff attending included John Telfer, Clerk/EDO, Cecile Grant, Treasurer and Scott Wheeldon, Director
More informationRegular Council Meeting Agenda
Regular Council Meeting Agenda September 17, 2018, 6:00 pm Essex Civic Centre 360 Fairview Avenue West Essex, Ontario Pages 1. Call to Order 2. Closed Meeting Report 3. Declarations of Conflict of Interest
More informationHALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES
THE CORPORATION OF HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT October 24, 2017 9:30 A.M. Haldimand County Central Administration Building Council
More informationCouncil 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 informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor
More informationMUNICIPALITY 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 informationBrad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5
PRESENT: Jeffrey Poissant, Reeve Brad Crassweller, Councillor Division 1 John Wilke, Councillor Division 3 Carl A. Husum, Councillor Division 4 Rod Culbert, Councillor Division 5 Grant Paul, Councillor
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 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 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 VILLAGE OF MCBRIDE REGULAR COUNCIL MEETING MINUTES July 11, 2017
THE CORPORATION OF THE VILLAGE OF MCBRIDE REGULAR COUNCIL MEETING MINUTES July 11, 2017 THOSE PRESENT: STAFF: OTHER: MEMBERS OF THE PUBLIC: Mayor Loranne Martin Councillor Harold Edwards Councillor Lucille
More informationTOWNSHIP 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 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 informationOctober 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 informationCORPORATION 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 informationCOMMITTEE CHAIR REPORT
COMMITTEE CHAIR REPORT TO: FROM: Council Councillor Ron Ego, Chair Community Services Section Coordinated Committee Meeting SUBJECT: Actions from December 8, 2016 Community Services Section Coordinated
More 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 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 informationTHE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13
THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August
More informationCouncil 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 informationCOUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE
COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following
More informationC-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More informationCITY 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 informationDISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.
Members Present: Reeve, Dave Burton Deputy Reeve Suzanne Partridge Councillor Cam McKenzie Ward 1 Councillor Cecil Ryall Ward 3 Councillor Joan Barton Ward 4 Staff Present: CAO/Treasurer, Sharon Stoughton-Craig
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 informationPlanning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers
Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor
More informationCORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton
CORPORATION OF THE COUNTY OF PRINCE EDWARD 1:00 p.m. Shire Hall, Picton A meeting of Prince Edward County Committee of the Whole was held on March 25, 2010 at 1:00 p.m. in the Council Chambers, Shire Hall
More informationDecember 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.
A Meeting of the Shelburne Council was held on with all members present except Councillor A.J. Cavey. Staff attending included John Telfer, CAO/Clerk, Cecile Grant, Treasurer, and Scott Wheeldon, Director
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: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
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 informationThe Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :00 PM, Council Chambers
The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, 2016 7:00 PM, Council Chambers Present: Ted Clague Mayor Karen Von Pickartz Deputy Mayor Jocelyne Bishop Councillor
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