COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

Size: px
Start display at page:

Download "COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE"

Transcription

1 COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00 p.m. in the Council Chambers, Shire Hall. The following Committee members were present: Chair Vice Chair Regrets: Terry Shortt Lori Slik Barry Turpin Keith MacDonald Brian Marisett Paul Morris Robert Quaiff Mayor Leo P. Finnegan Other Members of Council present: Monica Alyea Peggy Burris Bev Campbell (arrived at 7:25 p.m.) Wayne Drake The following staff members were present: 1. Call to Order Commissioner of Planning Services, Brian McComb Commissioner of Public Works, Steve Carroll (arrived at 7:05 p.m.) Manager of Planning, Jo-Anne Egan Senior Planner, Ryan Leary Planner, Elaine Leung Assistant to the Mayor, Karen Kirby The meeting was called to order by the Chair at 7:00 p.m. 2. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest.

2 3. Applications 3.1 County of Prince Edward County Wide Official Plan Amendment Meeting, Staff Report, Preliminary Recommendations and Draft Official Plan Amendment # 30. The following deputations appeared before Committee regarding the Minimum Distance Separation (MDS1) formulae on lands designated Shore Land: a) Cameron Bedford, 28 Castlewood Road, Toronto, Ontario, M5N 2L2, a landowner of property located in South Marysburgh Ward; b) Peter Sztuke, RR #2 Bloomfield, Ontario, K0K 1G0. Motion PL Moved by Councillor Quaiff Seconded by Councillor Morris THAT Official Plan Amendment File OPA-3-06 (proposed Official Plan Amendment No. 30 to the County of Prince Edward Official Plan) BE DEFERRED. Councillor Alyea left the meeting at this point in time. 3.2 William and Rose Clements Part Lot 25, Concession 2 - Ward 7 (Hillier) Neither the Applicant nor the Agent for the applicant appeared before Committee. There were no deputations on this matter. Motion PL Moved by Councillor Morris Seconded by Councillor Quaiff THAT subject to the conditions outlined in the Planning Staff Report, Consent File B95-06 (William and Rose Clements) for lands located in Part Lot 25, Concession 2, Ward 7 (Hillier) BE APPROVED. 2

3 3.3 David Hoekstra Part Lot 16, Concession 2 SWGP - Ward 10 (Sophiasburgh) The following applicant appeared before Committee: a) David Hoekstra, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Moved by Councillor Turpin Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B84-06 (David Hoekstra) for lands located in Part Lot 16, Concession 2 SWGP, Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No. 1056, as amended, for the Ward of Sophiasburgh (David Hoekstra) for lands located in Part of Lot 16, Concession 2 SWGP, Ward 10 (Sophiasburgh) BE APPROVED Ontario Ltd., c/o PEC Farms Part Lots 1, 2, 3 and 4, Concession 2 Ward 7 (Hillier) The following individual appeared before Committee: a) Larry Spencer, agent for the applicant, in agreement with the conditions of consent but in opposition to the recommendations as outlined in the Planning Staff Report. 3

4 Motion PL Moved by Councillor Marisett Seconded by Councillor Morris THAT Consent File B85-06 ( Ontario Ltd. c/o PEC Farms) for lands located in Part Lots 1, 2, 3 and 4, Concession 2, Ward 7 (Hillier) BE DEFERRED to allow the applicant and their solicitor to meet with Planning staff to resolve issues regarding existing building rights and conformity of the application to the Provincial Policy Statement; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No. 964, as amended, for the Ward of Hillier ( Ontario Ltd., c/o PEC Farms) for lands located in Part Lots 1, 2, 3 and 4, Concession 2, Ward 7 (Hillier) BE DEFERRED Ontario Ltd. Part Lot 16, Concession 2 Ward 7 (Hillier) Meeting, Staff Report and Preliminary Recommendations. The following individual appeared before Committee: a) Larry Spencer, agent for the applicant, in agreement with the recommendations as outlined in the Planning Staff Report. Motion PL Moved by Councillor Quaiff Seconded by Councillor Marisett THAT Consent File B86-06 ( Ontario Ltd., c/o PEC Farms) for lands located in Part Lot 16, Concession 2, Ward 7 (Hillier) BE DEFERRED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No. 964, as amended, for the Ward of Hillier ( Ontario Ltd., c/o PEC Farms) for lands located in Part Lot 16, Concession 2, Ward 7 (Hillier) BE DEFERRED. 3.6 Iris and Brian Andrews Part Lot 5, Concession 3 Ward 7 (Hillier) The following applicants appeared before Committee: 4

5 a) Iris and Brian Andrews, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Moved by Councillor Turpin Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B87-06 (Iris and Brian Andrews) for lands located in Part Lot 5, Concession 3, Ward 7 (Hillier) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No. 964, as amended, for the Ward of Hillier (Iris and Brian Andrews) for lands located in Part Lot 5, Concession 3, Ward 7 (Hillier) BE APPROVED. Councillor Alyea returned to the meeting at this point in time. 3.7 James Taylor Part Lot. C, Concession SPEB Ward 9 (South Marysburgh) The following applicant appeared before Committee: a) James Taylor, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Moved by Councillor MacDonald Seconded by Councillor Morris THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B88-06, B89-06, B90-06 and B91-06 (James Taylor) for lands located in Part Lot C, Concession SPEB, Ward 9 (South Marysburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No. 34, as amended, for the Ward of South Marysburgh (James Taylor) for lands located in Part Lot C, Concession SPEB, Ward 9 (South Marysburgh) BE APPROVED. Councillor Alyea left the meeting at this point in time. 5

6 Councillor Burris left the meeting at this point in time. 3.8 Robert Forshaw Part Lots 65 and 66, Concession 1 Ward 8 (North Marysburgh) The following individual appeared before Committee: a) Bonnie Kirk, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Moved by Councillor Quaiff Seconded by Councillor Marisett THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B92-06 and B93-06 (Robert Forshaw) for lands located in Part Lots 65 and 66, Concession 1, Ward 8 (North Marysburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No. 77-5, as amended, for the Ward of North Marysburgh (Robert Forshaw) for lands located in Part Lots 65 and 66, Concession 1, Ward 8 (North Marysburgh) BE APPROVED. Committee recessed at 9:00 p.m. and reconvened at 9:05 p.m. with all members present, excepting Mayor Finnegan. Councillors Campbell and Drake were also present. 3.9 Dorothy Lewis and William Rorabeck Part Lot 10, Concession 2 SSEL - Ward 5 (Athol) The following applicant appeared before Committee: a) William Rorabeck, in agreement with the conditions of consent as outlined in the Planning Staff Report. 6

7 Motion PL Moved by Councillor Marisett Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B94-06 (Dorothy Lewis and William Rorabeck) for lands located in Part Lot 10, Concession 2 SSEL, Ward 5 (Athol) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No. B-430, as amended, for the Ward of Athol (Dorothy Lewis and William Rorabeck) for lands located in Part of Lot 10, Concession 2 SSEL, Ward 5 (Athol) BE APPROVED Robert and Tammy Spencer Lots 1326 and Ward 1 (Picton) Meeting, Staff Report and Preliminary Recommendations. Neither the Applicant nor the Agent for the applicant appeared before Committee. There were no deputations on this matter. Motion PL Moved by Councillor Morris Seconded by Councillor Turpin THAT Consent File B96-06 (Robert and Tammy Spencer) for lands located in Lots 1326 and 1327, Ward 1 (Picton) BE DEFERRED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended, for the Ward of Picton (Robert and Tammy Spencer) for lands located in Lots 1326 and 1327, Ward 1 (Picton) BE DEFERRED David Frost Part Lot 14, Concession 4 SSEL Ward 5 (Athol) The following individual appeared before Committee: a) Keith Watson, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. 7

8 Motion PL Moved by Councillor Marisett Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B97-06 (David Frost) for lands located in Part Lot 14, Concession 4 SSEL, Ward 5 (Athol) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No. B-430, as amended, for the Ward of Athol (David Frost) for lands located in Part Lot 14, Concession 4 SSEL, Ward 5 (Athol) BE APPROVED Charles and Velda Mounteny Part Lot 1, LRCP 29 - Ward 6 (Hallowell) The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) Letter dated October 16, 2006 from Stacy Sweezey, Development Review Coordinator, Eastern Region Engineering Office, Ministry of Transportation, 1355 John Counter Blvd., Postal Bag 4000, Kingston, Ontario, K7L 5A3, in support of the subject applications. The following applicants appeared before Committee: a) Charles and Velda Mounteny, in agreement with the conditions of consent as outlined in the Planning Staff Report. The following deputations appeared before Committee: a) Paul Squire, 2169 County Road 1, RR #1, Bloomfield, Ontario, K0K 1G0, expressing concern regarding existing wells in the area; b) Gary Brown, 2175 County Road 1, RR #1, Bloomfield, Ontario, K0K 1G0, expressing concern regarding existing wells in the area. 8

9 Motion PL Moved by Councillor Quaiff Seconded by Councillor MacDonald THAT subject to the conditions outlined in the Planning Staff Report, Consent File B98-06 (Charles and Velda Mounteny) for lands located in Part Lot 1, LRCP 29, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No. 983, as amended, for the Ward of Hallowell (Charles and Velda Mounteny) for lands located in Part Lot 1, LRCP 29, Ward 6 (Hallowell) BE APPROVED Myrla Motley Part Lot 68, Concession 4 Ward 4 (Ameliasburgh) The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: b) Letter dated October 11, 2006 from Stacy Sweezey, Development Review Coordinator, Eastern Region Engineering Office, Ministry of Transportation, 1355 John Counter Blvd., Postal Bag 4000, Kingston, Ontario, K7L 5A3, in support of the subject applications. The following individual appeared before Committee: a) Peter Stewart, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL Moved by Councillor Slik Seconded by Councillor Morris THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B99-06, B and B (Myrla Motley) for lands located in Part Lot 68, Concession 4, Ward 4 (Ameliasburgh) BE APPROVED; and THAT Zoning Amendment File Z to Comprehensive Zoning By-law No , as amended, for the Ward of Ameliasburgh (Myrla Motley) for lands located in Part Lot 68, Concession 4, Ward 4 (Ameliasburgh) BE APPROVED. 9

10 4. OTHER BUSINESS 4.1 Picton Main Street Design Guidelines Motion PL Moved by Councillor Morris Seconded by Councillor Marisett THAT the Planning Staff report dated October 16, 2006 regarding the Picton Main Street Design Guidelines be received. Motion PL Moved by Councillor Morris Seconded by Councillor MacDonald THAT the consultant firm of George Robb, Architect be retained to prepare the Picton Main Street Design Guidelines in accordance with RFP 2006-PL-193. Motion PL Moved by Councillor Morris Seconded by Councillor Quaiff THAT the Planning Services Committee now adjourn at 9:40 p.m. CLERK Victoria Leskie ACTING MAYOR Barry Turpin 10

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 p.m. in the Council Chambers, Shire

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, May 30, 2007 at 7:20

More information

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A Planning Public Council Meeting was held on at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present: Mayor Ward

More information

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

COUNTY 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013 CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members

More information

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers,

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

CORPORATION 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 information

CORPORATION OF THE COUNTY OF PRINCE EDWARD

CORPORATION OF THE COUNTY OF PRINCE EDWARD CORPORATION OF THE COUNTY OF PRINCE EDWARD August 27, 2001-7:30 p.m. Shire Hall, Picton A meeting of Prince Edward County Council was held on August 27, 2001 at 7:30 p.m. with the following members present:

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD A meeting of Prince Edward County Council was held on at 7:00pm in the Council Chambers, Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014 CORPORATION OF THE COUNTY OF PRINCE EDWARD May 27, 2014 A meeting of Prince Edward County Council was held on May 27, 2014 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members present:

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A meeting of Prince Edward County Council was held on at 6:45 p.m. in Shire Hall with the following members present: Mayor Ward 1 (Picton)

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016 A meeting of Prince Edward County Committee of the Whole was held on at 1:00 pm in the Council Chambers, Shire Hall, Picton with the following members present: confirmed. Regrets: CORPORATION OF THE COUNTY

More information

SHIRE HALL Picton, Ontario

SHIRE HALL Picton, Ontario THE CORPORATION OF THE COUNTY OF PRINCE EDWARD JULY 20th, 1998 7:30 p.m. SHIRE HALL Picton, Ontario A meeting of the Prince Edward County Council was held on July 20th, 1998 at 7:30 p.m. with the following

More information

Public Works Committee

Public Works Committee Public Works Committee MINUTES The Public Works Committee meeting was held on March 19, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance Absent: Chair Vice

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

Recreation & Culture Committee

Recreation & Culture Committee Recreation & Culture Committee MINUTES The Recreation and Culture Committee met on March 17, 1998 at 7:00 p.m. in the Committee Room, Shire Hall. The following members were in attendance: Chair Vice Chair

More information

Finance and Administration Committee

Finance and Administration Committee Finance and Administration Committee MINUTES A Finance and Administration Committee was held on Tuesday, June 9, 1998 at 1:30 p.m. in the Committee Room, Shire Hall, The following members were in attendance:

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

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015 CORPORATION OF THE COUNTY OF PRINCE EDWARD 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 1 (Picton)

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

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

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY 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 information

CORPORATION 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 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 information

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

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

More information

Agenda. The Corporation of the County of Prince Edward

Agenda. 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 information

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

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

More information

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION OF THE TOWNSHIP OF MELANCTHON CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,

More information

GOVERNANCE COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA ( MONDAY, FEBRUARY 27, :03 P.M.

GOVERNANCE COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA (  MONDAY, FEBRUARY 27, :03 P.M. MINUTES GOVERNANCE COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA (www.mississuaga.ca) MONDAY, FEBRUARY 27, 2012 1:03 P.M. COUNCIL CHAMBER, SECOND FLOOR, CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA,

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

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY 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 information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery

More information

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

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, APRIL 16, 2018. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/14 MINUTES Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie Councillor Gary Lamb

More information

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Meeting 1995/13 Corporation of the Town of Bradford West Gwillimbury Minutes April 10, 1995 Present: Absent: Staff: Others: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor

More information

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

SPECIAL BOARD OF DIRECTORS MEETING NO. BOD Friday, January 17, Bayview Parkway, Newmarket, ON MINUTES

SPECIAL BOARD OF DIRECTORS MEETING NO. BOD Friday, January 17, Bayview Parkway, Newmarket, ON MINUTES SPECIAL BOARD OF DIRECTORS MEETING NO. BOD-01-14 Friday, January 17, 2014 120 Bayview Parkway, Newmarket, ON MINUTES LSRCA Board Members Present: Regional Councillor D. Bath, Chair Deputy Mayor B. Drew,

More information

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

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

More information

Regular Council Open Session MINUTES

Regular 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 information

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE - 01:00 PM MINUTES Present: Staff: Regrets: Mayor McQueen Deputy Mayor Halliday Councillor Desai Councillor Harris Councillor Little Councillor Mokriy

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA 90210 PLANNING COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: /1:33 PM PLEDGE OF ALLEGIANCE

More information

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1999/41 MINUTES November 23,1999 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1998/26 MINUTES September 8, 1998 Members Present: Mayor Frank Jonkman Deputy Mayor Bud Brown Councillor Brian Bonany Councillor Peter Dykie

More information

Minutes. Toronto Transit Commission

Minutes. Toronto Transit Commission Minutes Toronto Transit Commission Meeting No. 1977 Tuesday, December 9, 2014 A meeting of the TTC Board was held in Committee Room 2, Toronto City Hall, 100 Queen Street West, Toronto, Ontario on Tuesday,

More information

Minutes of the Meeting

Minutes of the Meeting Page 1 MUNICIPALITY OF MORRIS-TURNBERRY COUNCIL CHAMBERS 41342 Morris Road Tuesday, July 3 rd, 2018 7:30 pm Minutes of the Meeting 1) Call to order: The meeting was called to order by Mayor Paul Gowing

More information

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. 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 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

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, 2014 6:30PM SPENCERVILLE MUNICIPAL OFFICE Present: Staff: Mayor Pat Sayeau, Chair Deputy Mayor Peggy Taylor Councillor Michael Barrett Councillor Gerry

More information

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016 CALL TO ORDER Mayor Blackmore called the meeting to order at 7:00 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

THE 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 JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding

More information

Regular Meeting of Council Agenda

Regular Meeting of Council Agenda Regular Meeting of Council Agenda C-22/2016 Monday, November 7, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of

More information

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

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

More information

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes - 7:00 PM Council Chamber Meeting No. 7 All Members of Council Attendance Mayor Frank Scarpitti Deputy

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

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) 692-3571, 1-800-267-3504 APPROVED MINUTES Board of Directors 8/17 October 26, 2017 Present: Jeff

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

Minutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m.

Minutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m. Attendance Chair: Councillors: Absent: Todd Morgan Tom G. Barker Pat Kiely Norm Mino Tony Antoniazzi Jean-Guy Chamaillard Jim Roman Minutes Corporation of the Town of Kirkland Lake Meeting of Council Theatre

More information

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017 THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017 A Regular Meeting of Council was held on Friday, January 13, 2017, at 9:00 a.m. in the Council Chambers,

More information

May 14, Regular Council

May 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 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

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

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, 2018 7:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

Multi-Municipal Wind Turbine Working Group

Multi-Municipal Wind Turbine Working Group Multi-Municipal Wind Turbine Working Group Thursday, July 11th, 2013 at 7:00 p.m. Chesley Fire Hall 211 lsi Ave N, Chesley Chesley, Ontario MINUTES A meeting of the Multi Municipal Wind Turbine Working

More information

Minutes May 6 th, 2014 Council Meeting 46

Minutes May 6 th, 2014 Council Meeting 46 Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE 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 information

Minutes Development Services Public Meeting December 5, :00 PM Council Chamber Meeting No. 13 All Members of Council

Minutes Development Services Public Meeting December 5, :00 PM Council Chamber Meeting No. 13 All Members of Council Development Services Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Minutes Development Services Public Meeting - 7:00 PM Council Chamber Meeting No. 13 All Members of Council

More information

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm

More information

THE CORPORATION OF THE TOWN OF LASALLE

THE CORPORATION OF THE TOWN OF LASALLE THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road.

More information

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

Corporation 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 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

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor

More information

Eastern Ontario Wardens Caucus MINUTES Thursday, January 13, :00 a.m. Four Points by Sheraton Hotel Limestone City Ballroom Kingston, ON

Eastern Ontario Wardens Caucus MINUTES Thursday, January 13, :00 a.m. Four Points by Sheraton Hotel Limestone City Ballroom Kingston, ON In attendance: Eastern Ontario Wardens Caucus MINUTES Thursday, January 13, 2011 9:00 a.m. Four Points by Sheraton Hotel Limestone City Ballroom Kingston, ON County County of Haliburton United Counties

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

More information

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

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A DATE: April 8, 2013 TIME: PLACE: PRESIDING: MEMBERS OF COUNCIL: MUNICIPAL OFFICERS: ORDERS OF THE DAY:

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

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

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

More information

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

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

More information

Regular Council Meeting Agenda

Regular 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 information

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

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

CITY OF CAMPBELL RIVER COUNCIL MINUTES

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

More information

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

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

More information

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

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

More information

Planning Council - Minutes Tuesday, June 27, 2017

Planning Council - Minutes Tuesday, June 27, 2017 Planning Council - Minutes Tuesday, June 27, 2017 Those in attendance were: Members of Council Deputy Mayor Watson Councillor Cairns Councillor Eiter Councillor Jorgensen Councillor Kelly Councillor Lorenz

More information

MONDAY, MAY 12, 2003

MONDAY, MAY 12, 2003 THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MAY 12, 2003 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson

More information

THAT the following Minutes be adopted as circulated:

THAT the following Minutes be adopted as circulated: MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, FEBRUARY 16, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

Minutes. Toronto Transit Commission

Minutes. Toronto Transit Commission Minutes Toronto Transit Commission Meeting No. 1980 Wednesday, February 25, 2015 A meeting of the TTC Board was held in Council Chamber, Toronto City Hall, 100 Queen Street West, Toronto, Ontario, on Wednesday,

More information

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

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

More information

City of Burlington. Agenda

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

More information