COUNCIL MEETING MINUTES

Size: px
Start display at page:

Download "COUNCIL MEETING MINUTES"

Transcription

1 COUNCIL MEETING MINUTES Tuesday, May 23 rd, :00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair, Reeve Keith Kerr Deputy Reeve Brian Campbell Councillor Fred Dobbie Councillor Jennifer Dickson Councillor Mark Burnham Councillor Judy Farrell Councillor RoxAnne Darling Councillor Greg Hallam Larry Donaldson, Chief Administrative Officer Amanda Mabo, Clerk Noelle Reeve, Planner Stephen Keeley, Public Works Manager None. 1. CALL TO ORDER The meeting was called to order at 7:00 p.m. A quorum was present. 2. AMENDMENTS/APPROVAL OF AGENDA The Agenda was adopted as presented. 3. DISCLOSURE OF PECUNIARY INTEREST & GENERAL NATURE THEREOF None at this time. Page 1 of 37

2 4. APPROVAL OF MINUTES i) Council Meeting May 9 th, RESOLUTION #C MOVED BY: Jennifer Dickson SECONDED BY: Greg Hallam THAT, the minutes of the Council Meeting held on May 9 th, 2017, be approved as circulated. ADOPTED ii) Council Meeting (Closed Session Identifiable Individual Building and Planning Departments) May 9 th, RESOLUTION #C MOVED BY: Greg Hallam SECONDED BY: Mark Burnham THAT, the minutes of the Council Meeting (Closed Session Identifiable Individual Building and Planning Departments) held on May 9 th, 2017, be approved as circulated. ADOPTED iii) Committee of the Whole Meeting May 16 th, RESOLUTION #C MOVED BY: Mark Burnham SECONDED BY: Greg Hallam THAT, the minutes of the Committee of the Whole Meeting held on May 16 th, 2017, be approved as circulated. ADOPTED iv) Committee of the Whole Meeting (Closed Session Identifiable Individual Chief Administrative Officer) May 16 th, RESOLUTION #C MOVED BY: Judy Farrell SECONDED BY: RoxAnne Darling THAT, the minutes of the Committee of the Whole Meeting (Closed Session Identifiable Individual Chief Administrative Officer) held on May 16 th, 2017, be approved as circulated. ADOPTED Page 2 of 37

3 5. DELEGATIONS & PRESENTATIONS i) Economic Development in Lanark County. Stacie Lloyd, Valley Heartland Community Futures Development Corporation (CFDC) Marie White, Tourism Manager, Lanark County Cindy James, Small Business Advisory Centre S. Lloyd gave a PowerPoint presentation attached, page 13. M. White gave a PowerPoint presentation attached, page 22. C. James gave a PowerPoint presentation attached, page CORRESPONDENCE None. 7. MOTIONS i) Correspondence from May 2 nd Committee of the Whole Meeting. RESOLUTION #C MOVED BY: RoxAnne Darling SECONDED BY: Judy Farrell THAT, the following items of correspondence be received for information: Council Communication Package Ontario Beekeepers Association Review of Lanark County Herbicide Spraying Decision for Wild Parsnip. Ed Lawrence, Chief Horticultural Specialist - Spraying Wild Parsnip. Roadside Spraying Petition. Andy Fisher, Resident Spaying Wild Parsnip Eileen & Ed Barbeau, Residents Spraying Wild Parsnip Bernard A. Potvin, Resident Spraying Wild Parsnip. ADOPTED Page 3 of 37

4 ii) Flooding - Disaster Relief Assistance for Ontarians Program. The Chief Administrative Officer provided an update from the Flood Recovery Group meeting that was held earlier today at the Municipal Office; - meeting was attended by the Reeve, Deputy Reeve, Councillor G. Hallam, the Chief Administrative Officer, Clerk, Treasurer, Public Works Manager and Fire Chief/Community Emergency Management Coordinator (CEMC) - the meeting was also attended by various stakeholders; Parks Canada, the Rideau Valley Conservation Authority (RVCA), Emergency Management Ontario (EMO), the Ministry of Municipal Affairs (MAH), the Ministry of Environment and Climate Change (MOECC), the Red Cross, the Lanark Leeds and Grenville District Health Unit, Lanark County Social Services - the purpose of the meeting was to address any outstanding items - as of today MAH has not activated the Disaster Relief Assistance for Ontarians (DRAO) program; had a discussion with regards to what additional information needs to be forwarded to them; the Township has only received indication from 30 properties that they have been impacted; MAH wants to know details such as what has been damaged?, how high was the water in inches in your basement?, did it reach the living quarters?, was the access to your property impacted? For example, is there repair to your driveway, did you have to remove trees, what about bridges, etc.?, if you know the cost estimate please provide it, if there are pictures, please provide them - DRAO assistance for individual property owners; only permanent main residences, farms, small businesses; seasonal are not eligible - MDRA (Municipal Disaster Relief Assistance assistance for the municipality; does not require activation; could cover road repairs; must meet threshold of 3% of own purpose taxation revenues (approximately $158,000) - the Township will be directly contacting those we know about; have also sent to lake association presidents to get the message out - also had discussions with Parks Canada about the operation of the dam at Bob s Lake; no additional information or commitment was gathered from them today; their communication is through the RVCA and they rely on the RVCA to provide that information to the public; asked them to provide the Township with some messaging that could be passed on to the public that would describe their process; they are not willing to change their current practices and processes - debris management sandbags, some concern that sand is mixed with salt, the salt in sand contaminates the sand, people should not use in sandbox or alone shoreline, asking to return to the Burgess Garage, could also use as cover for the landfill - clean up of debris and municipality s role not aware of significant amount of requests at the present time, currently asking people to look after their own properties and dispose of as they normally would - also discussed the waiving of fees for tipping and for demo permits; based on the advice of MAH should not do that, otherwise costs are not claimable and municipalities cannot recoup costs for lost revenue Page 4 of 37

5 - Red Cross is providing $600 to eligible properties as well as clean-up kits that are available here at the Municipal Office - the Township continues to post information to the website, newsfeeds and Facebook; an ad ran on Lake 88 over the long weekend - there is no direct connection between Parks Canada and the activation of the funding by MAH. Staff will request RVCA to communicate to the Township directly regarding the Bob s Lake dam update they receive from Park Canada. Based on Parks Canada s calculations this year s event is a 1 in 10 year event. RVCA also confirmed this with the information they have on hand. Council requested that the Waiver of Tipping Fees for Flooding Victims be placed on the next Committee of the Whole agenda for further discussion. RESOLUTION #C MOVED BY: Fred Dobbie SECONDED BY: Judy Farrell WHEREAS, several watercourses have overflowed their banks in Tay Valley Township; AND WHEREAS, the overland flooding began on April 21 st, 2017 and is ongoing; AND WHEREAS, based on the Rideau Valley Conservation Authority and the Mississippi Valley Conservation Authority s floodplain mapping, 82 residential properties and 3 small businesses have likely experienced damage from flooding; AND WHEREAS, several private bridges have either been swept away or are impassable; AND WHEREAS, several Municipal Roads have been closed due to flooding and will require repair; NOW THEREFORE BE IT RESOLVED THAT, the Council of the Corporation of Tay Valley Township request that the Minister of Municipal Affairs activate Tay Valley Township so that individuals, small owner-operated businesses, farmers and not-for-profit organizations can access the Disaster Relief Assistance for Ontarians Program. ADOPTED Page 5 of 37

6 iii) Report #CBO Building Department Report January to April RESOLUTION #C MOVED BY: Brian Campbell SECONDED BY: Jennifer Dickson THAT, Report #CBO Building Department Report January to April 2017 be received as information. ADOPTED iv) Report #PD Severance Application Allan. The Planner informed Council that when the consolidation of the lots happens the land will be over 300 acres therefore the 300 acres can be re-severed into 100 acre lots but no houses can be built on them since they are prime agricultural land. RESOLUTION #C MOVED BY: Jennifer Dickson SECONDED BY: Greg Hallam THAT, the Council of Tay Valley Township recommend to the Land Division Committee of Lanark County that the Allan Severance Application #B17/012 and #B117/013 (Part Lot 1 & 2 Concession 10, geographic Township of North Burgess) be approved subject to the following conditions: 1. That, the balance of any outstanding taxes, including penalties and interest, (and any local improvement charges, if applicable) shall be paid to the Township. 2. That, the applicant pay any outstanding fees to the Township prior to final approval. 3. That, two (2) copies of an acceptable reference plan (or legal description) and transfer document be submitted to the Township. 4. That, payment of $ shall be made to Tay Valley Township representing Cash-in-Lieu of Parklands. 5. That, the farmland remaining after the #B17/012 severance obtain a zoning amendment to preclude future construction of residential dwellings. ADOPTED Page 6 of 37

7 v) Report #FIN Tax Due Dates. The Chief Administrative Officer confirmed that the Township of Drummond/North Elmsley s (DNE) tax payment process is similar to Tay Valley s and that DNE is looking at moving their tax due dates back, the same as Tay Valley has done. RESOLUTION #C MOVED BY: Greg Hallam SECONDED BY: Mark Burnham THAT Council receive Report #FIN Tax Due Dates for information; AND THAT, the Final Tax Levy due dates for 2017, as established by By-Law No , remain as July 27 th and September 27 th. ADOPTED vi) Report #C Clerk s Department Work Plan Update. Amanda Mabo, Clerk. RESOLUTION #C MOVED BY: Mark Burnham SECONDED BY: Greg Hallam THAT, Report #C Clerk s Department Work Plan Update #1, be received for information. ADOPTED vii) Report #PW Waste/Recycling Collection Trucks Tender Award Contract #2017-PW-001. RESOLUTION #C MOVED BY: Judy Farrell SECONDED BY: RoxAnne Darling THAT, the Tender for Two (2) 2017 or 2018 Diesel, 4x4, Dual Drive, Dual Stream, Waste/Recycling Collection Trucks, Contract #2017-PW-001 be cancelled. ADOPTED Page 7 of 37

8 viii) Council Communication Package. RESOLUTION #C MOVED BY: RoxAnne Darling SECONDED BY: Fred Dobbie THAT, the Council Communication Package be received for information. ADOPTED ix) Hydro Reduction of 25% Not Applicable to Seasonal Consumers. RESOLUTION #C MOVED BY: Fred Dobbie SECONDED BY: RoxAnne Darling 8. BY-LAWS WHEREAS, the provincial government has reduced Hydro One consumers delivery charges, on average by 17% with an additional reduction of 8% for the HST; AND WHEREAS, due to the unreasonable requirements for reduction most seasonal consumers do not qualify for the reduction; AND WHEREAS, all consumers residing with a native reserve are exempt from the delivery charges; NOW THEREFORE BE IT RESOLVED THAT, in the name of fairness and equality the Council of the Corporation of Tay Valley Township requests that delivery charges be removed from all Hydro One customers hydro bills; AND THAT, a copy of this resolution be provided to Kathleen Wynne, Premier of Ontario, Glenn Thibeault, Minister of Energy, Randy Hillier, MPP and the Township of North Frontenac. ADOPTED i) By-Law No : Zoning By-Law Amendment White. The By-Law grants relief from the cottage. The applicant has moved the septic back to meet the 30 metre setback. The concerns from the neighbour can be dealt with at the site plan control stage. Page 8 of 37

9 RESOLUTION #C MOVED BY: Brian Campbell SECONDED BY: Jennifer Dickson THAT, By-Law No , being a by-law to Amend Zoning By-Law No (200 Pike Lake Route 13A Part Lot 25, Concession 8, geographic Township of North Burgess), be read a first, second and third time short and passed and signed by the Reeve and Clerk. ADOPTED 9. COMMITTEE AND STAFF REPORTS i) Report #PW Flooding Road Repair - Christie Lake North Shore. Staff will update the road work list and provide an update to Council. The Brooks family was in attendance at the meeting and offered their property for the fill and cut required for the project. Staff will negotiate with the property owner. RESOLUTION #C MOVED BY: Jennifer Dickson SECONDED BY: Greg Hallam THAT, once the flood waters recede from the Christie Lake North Shore Road and once the work has been completed to re-open the road, that the road receive a lift of granular to raise the road in order to eliminate access issues; THAT, an engineering firm be retained to design the road and calculate the cut and fill required; THAT, Section 14 of the procurement policy be waived for the retention of an engineering firm in order to expedite the process; AND THAT, the hard surfacing of the road be completed in conjunction with the granular lift. ADOPTED ii) Flooding Update. The update was given earlier in the meeting. Page 9 of 37

10 iii) AMO Conference Minister Delegations Deadline is Wednesday, June 28. Larry Donaldson, Chief Administrative Officer. Council directed that the following delegations be requested: - meet with Parks Canada regarding the communication issues; also contact the Federal Minister of Environment as her constituency is in Ottawa 10. OTHER BUSINESS/GIVING NOTICE None. 11. QUESTIONS FROM THE PRESS None. 12. CALENDARING: UPCOMING EVENTS Meeting Date Time Location Rideau Valley Conservation Authority Board Meeting May 25th 7:00 p.m. Rideau Valley Conservation Centre Municipal Drug Strategy Day May 26th 8:30 a.m. Beckwith Sustainable Economic Development Working Group Meeting Municipal Office May 29th 6:00 p.m. Municipal Office FCM Conference June 1st 4th Ottawa Waste Management Working June 5th 5:30 p.m. Municipal Office Group Committee of the Whole June 6th 7:00 p.m. Municipal Office Meeting History Scholarship Selection June 9th 1:00 p.m. Municipal Office Committee Meeting AMCTO Conference June 11th 14th Huntsville Municipal Drug Strategy June 12th 3:00 p.m. Perth YAK Committee Meeting Council Meeting June 13th 7:00 p.m. Municipal Office 13. CLOSED SESSION None. Page 10 of 37

11 14. CONFIRMATION BY-LAW i) By-Law No : Confirmation By-Law May 23 rd RESOLUTION #C MOVED BY: Greg Hallam SECONDED BY: Mark Burnham 15. ADJOURNMENT THAT, By-Law No , being a by-law to confirm the proceedings of the Council meeting held May 23 rd, 2017, be read a first, second and third time short and passed and signed by the Reeve and Clerk. ADOPTED Council adjourned at 8:38 p.m. Keith Kerr, Reeve Amanda Mabo, Clerk Page 11 of 37

12 DELEGATIONS & PRESENTATIONS Page 12 of 37

13 Page 13 of 37

14 Page 14 of 37

15 Page 15 of 37

16 Page 16 of 37

17 Page 17 of 37

18 Page 18 of 37

19 Page 19 of 37

20 Page 20 of 37

21 Page 21 of 37

22 Page 22 of 37

23 Page 23 of 37

24 Page 24 of 37

25 Page 25 of 37

26 Page 26 of 37

27 Page 27 of 37

28 Page 28 of 37

29 Page 29 of 37

30 Page 30 of 37

31 Page 31 of 37

32 Page 32 of 37

33 Page 33 of 37

34 Page 34 of 37

35 Page 35 of 37

36 Page 36 of 37

37 Page 37 of 37

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE 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 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

200 th ANNIVERSARY WORKING GROUP AGENDA

200 th ANNIVERSARY WORKING GROUP AGENDA 200 th ANNIVERSARY WORKING GROUP AGENDA Tuesday, April 11, 2017-2:00 p.m. Municipal Office Council Chambers 217 Harper Road Chair, Councillor Jennifer Dickson 1. CALL TO ORDER 2. AMENDMENTS/APPROVAL OF

More information

3. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

3. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF DRUMMOND NORTH ELMSLEY TAY VALLEY FIRE RESCUE AGENDA Monday, April 8, 2019 7:00 p.m. BBD&E Fire Station Training Room 14 Sherbrooke St., Perth, Ontario Chair: Councilor Ray Scissons 1. CALL TO ORDER 2.

More information

AGENDA. Thursday, March. Minutes. 200km Bicycle. Ride. Shawn Merriman. ii) Karl Grenke. iii) iv) Framing. Page 1 of 11

AGENDA. Thursday, March. Minutes. 200km Bicycle. Ride. Shawn Merriman. ii) Karl Grenke. iii) iv) Framing. Page 1 of 11 200 TH ANNIVERSARY JOINT COMMITTEE AGENDA Thursday, March 10 th, 20166 1:00 p.m. Council Chambers, Tay Valley Township Chair, John Gemmell 1. CALL TO ORDER 2. AMENDMENTS/APPROVAL OF AGENDA 3. DISCLOSURE

More information

3. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

3. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF DRUMMOND NORTH ELMSLEY TAY VALLEY FIRE RESCUE AGENDA Monday, March 13, 2017 7:00 p.m. BBD&E Fire Station Training Room 14 Sherbrooke St., Perth, Ontario Chair, Gail Code 1. CALL TO ORDER 2. AMENDMENTS/APPROVAL

More information

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

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

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 TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING #

THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE: MINUTES MEETING # THE CORPORATION OF THE TOWNSHIP OF BECKWITH FINANCE AND ADMINISTRATION COMMITTEE MINUTES MEETING # 08-2016 The Beckwith Township Finance and Administration Committee held a regular meeting on Tuesday,

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

Council Meeting May 22nd, 2018 be approved as presented. CARRIED

Council Meeting May 22nd, 2018 be approved as presented. CARRIED MINUTESOF THE REGULAR MEETINGOF COUNCIL A regular meeting of the Council for the Township of Central Frontenac was held in the Soldiers Memorial Hall, 1107 Garrett Street, Sharbot Lake, ON on Tuesday,

More information

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM) Council Members Present: Mayor Christine Ellis, Councillors Les Blackwell (5:40PM), Jason Cottrell (5:47PM 8:40PM) and Jeff McLaren. Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Absent, with

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 6/17 July 27, 2017 Present: Jeff Banks

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Community Development Committee

More information

MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011

MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011 MINUTES FOR THE REGULAR MEETING OF COUNCIL FOR THE TOWNSHIP OF ADDINGTON HIGHLANDS FOR JANUARY 17, 2011 Location: Township Hall, Denbigh, ON Time: 19:00 Councillors Yanch, Snider and Fritsch present. Deputy-Reeve

More information

Council Minutes February 19, 2019

Council 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 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

CORPORATION 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 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 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

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH COUNCIL MEETING MINUTES MEETING #9-13 The Council for the Corporation of the Township of Beckwith held a regular Council Meeting on Tuesday, June 4 th, 2013

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS May 14, 2007 1. Council met in regular session on the evening of May 14, 2007 at 7:00 p.m. at the Lansdowne Council Chambers. All members were

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

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6 CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES Committee of the Whole Meeting No. 6 Held in the Municipal Centre at 285 County Rd. 44 On Monday, April 7, 2014 at 6:36 p.m. PRESENT: Mayor: Deputy

More information

MINUTES 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 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

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,

Members 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 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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE 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 information

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES April 5, 2016 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, April 5, 2016 at 6:00

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 8 th MEETING - April 22, 2002 1. Council met in regular session at 7:15 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

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

The 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, :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 information

LONG POINT REGION CONSERVATION AUTHORITY BOARD OF DIRECTORS MINUTES of May 3, 2017 Approved June 7, 2017

LONG POINT REGION CONSERVATION AUTHORITY BOARD OF DIRECTORS MINUTES of May 3, 2017 Approved June 7, 2017 LONG POINT REGION CONSERVATION AUTHORITY BOARD OF DIRECTORS MINUTES of May 3, 2017 Approved June 7, 2017 Members in attendance: Leroy Bartlett, Dave Beres, Doug Brunton, Robert Chambers, Michael Columbus,

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

COUNTY COUNCIL Council Chambers Municipal Office Perth, Ontario

COUNTY COUNCIL Council Chambers Municipal Office Perth, Ontario COUNTY COUNCIL Council Chambers Municipal Office Perth, Ontario Pursuant to adjournment the Council of the Corporation of the County of Lanark met in regular session on Wednesday, November 26 th, 2014

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17

THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17 THE CORPORATION OF THE TOWNSHIP OF BECKWITH RECREATION COMMITTEE MINUTES MEETING # 02-17 The Corporation of the Township of Beckwith held its regular meeting of the Recreation Committee on the 15 th day

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

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

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

PRESCOTT TOWN COUNCIL MINUTES. Monday, November 28, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

PRESCOTT 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 information

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. Present: Chair Mark Vandergeest Members Staff: Director of

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

Brant County Council Revised Agenda & Addendum

Brant County Council Revised Agenda & Addendum Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.

More information

THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008

THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008 THE CORPORATION OF THE TOWNSHIP OF HORTON COUNCIL MEETING FEBRUARY 05, 2008 There was a meeting of the Council of the Township of Horton held in the Municipal Council Chambers on Tuesday. Present were

More information

Joint Lanark County 2018 Election Compliance Audit Committee

Joint Lanark County 2018 Election Compliance Audit Committee 1 Name Joint Lanark County 2018 Election Compliance Audit Committee Terms of Reference The name of the Committee is the Joint Lanark County 2018 Election Compliance Audit Committee consisting of the following

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS 17 th MEETING - July 22, 2002 1. Council met in regular session at 7:00 p.m. in the Lyndhurst Council Chambers Reeve H. Grier presiding. PRESENT:

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 8/15 October 22, 2015 Present: Anne

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

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 8/18 October 25, 2018 Present: Jeff

More information

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

DISCLOSURE 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 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

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

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 22 nd 2009 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 22 nd 2009 1. Council met in regular session on the evening of June 22 nd 2009 at 7:00 p.m. at the Lansdowne Council Chambers. All members

More information

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer. M i n u t e s Of a Meeting of the Council of the City of Kenora Monday, January 16, 2006 City Council Chambers 5:00 p.m. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ WITH Mayor D. Canfield in the Chair, Councillor

More information

Council Minutes Wednesday, October 3 rd, 2012

Council Minutes Wednesday, October 3 rd, 2012 Council Minutes Wednesday, October 3 rd, 2012 COUNCIL OF THE TOWN OF SPANISH Regular Meeting 7:00 PM, Council Chambers Present: Gary Bishop Mayor Ted Clague Deputy Mayor Jocelyne Bishop Councilor Anthony

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor S. Wells Councillor

More information

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, 2014 7:00 PM, Council Chambers Present: Ted Clague Mayor Karen Von Pickartz Deputy Mayor Ruthann Bacon

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

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the

More information

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

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

More information

"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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. November 12, 2013 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS November 12, 2013 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, October 28, 2015, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: IN ATTENDANCE:

More information

Municipal Government Act Subdivision and Development and Forms Regulations. Discussion Guide

Municipal Government Act Subdivision and Development and Forms Regulations. Discussion Guide Municipal Government Act Subdivision and Development and Forms Regulations Discussion Guide Discussion Guide Development of a Subdivision and Development and Forms Regulations INTRODUCTION 3 BACKGROUND

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes City of Brockville Council Meeting Tuesday, November 28, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

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

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 Members of Council Present: November 13, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,

More information

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017

M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS NOVEMBER 9, 2017 PRESENT STAFF PRESENT Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman

More information

MULMUR TOWNSHIP COUNCIL

MULMUR TOWNSHIP COUNCIL MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, June 3 rd, 2008, at 9:30 a.m. with the following present: Gordon Montgomery Mayor Susan Snider Deputy-Mayor Jeff Sedgwick Councillor Earl

More information

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers PRESENT: Mayor Antonakos, Deputy Mayor Flynn, Councillor

More information

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

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO Regular Meeting of Council COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario MONDAY FEBRUARY 6, 2012 6:30 P.M. I CALL TO ORDER

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 7/15 September 24, 2015 Present: Jeff

More information

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor 1. CALL TO

More information

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County MINUTES REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 11, 2018, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB. PRESENT: ABSENT: IN

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

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

More information

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Français Planning Act ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Consolidation Period: From June 8, 2016 to the e-laws currency date. Last amendment: O. Reg. 176/16. This is the English version of

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS January 13, 2014 PRESENT: Council: Mayor Kinsella, Deputy Mayor Conarroe, Councillor Dickson, Councillor Emmons, Councillor Kelsey, Councillor

More 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

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

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson.

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson. MINUTES OF THE REGULAR COUNCIL MEETING OF THE COUNTY OF STETTLER NO. 6 HELD ON WEDNESDAY, MAY 13, 2015 AT 10:00 A.M. IN THE COUNCIL CHAMBERS OF THE COUNTY OF STETTLER NO. 6 ADMINISTRATION BUILDING, STETTLER,

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

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

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014 TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Cec Reid and Walter Ross present.

More information

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2014-09 For consideration by the Council of the Town of New Tecumseth on July 14, 2014 The Committee of the Whole met at 7:00

More information

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

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

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 4/16 May 26, 2016 Present: Jeff Banks

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

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

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003)

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003) THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 2(2003) The Council of The District Municipality of Muskoka met in the Council Chamber of the District Administration Building on Pine

More information

Council Meeting Minutes

Council Meeting Minutes Council Meeting Minutes Monday, May 16, 2016 Regular Council Meeting Council Chambers 7:00 P.M. Members Present: Mayor L. Armstrong, Councillors A. Junker, P. Roe, B. Fisher, J. Gerber and M. Murray Staff

More information

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES The Corporation of the Township of Lake of Bays Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES There was a regularly scheduled meeting of the Heritage Advisory Committee held at 4:00

More information

John Argoudelis acting as chairman and Anita Gerardy as Clerk, the following official business was transacted:

John Argoudelis acting as chairman and Anita Gerardy as Clerk, the following official business was transacted: STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on October 13, 2010. PRESENT: John Argoudelis Ken McCafferty

More information