Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik
|
|
- Kevin Fox
- 5 years ago
- Views:
Transcription
1 Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario. Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Staff: Absent with Notice: B. Gilmer, Director of Corporate Services/Clerk W. Nicholishen, Interim Coordinator, Works and Engineering J. Davidson, Engineering Manager D. Baxter, Director of Finance C.R. Edgar, Director of Fire and Emergency Services Councillor J. Lees 1. Call to Order 1.1 Moment of Silent Reflection 2. Disclosure of Pecuniary Interest and the Nature Thereof None declared. 2.1 Mayor Sanderson advised that Council held an In-Camera session at 5:32 p.m. in accordance with the provisions of the Municipal Act, 2001, S.O., c.25 in order to address a matter pertaining to personal matters about an identifiable individual, including municipal or local board employees - Section 239(2)(b); advice that is subject to solicitor-client privilege, including communications necessary for that purpose - Section 239(2)(f) and a proposed or pending acquisition or disposition of land by the municipality or local board - Section 239(2)(c). Page 1 of 8
2 3. CONSENT AGENDA - Approval of the Minutes of Previous Meetings Items listed under the Consent Agenda are considered routine in nature and are considered collectively as one motion. Council members may request that specific items be removed for separate discussion/deliberation and action. 3.1 Budget Meeting Minutes of July 4, Council Meeting Minutes of July 4, Committee of the Whole Meeting Minutes of July 4, Moved by Councillor Burns Seconded by Councillor Hickey That the Budget Meeting minutes of July 4, 2017; the Council Meeting minutes of July 4, 2017 and the Committee of the Whole Meeting minutes of July 4, 2017 be approved as circulated. 4. Business from Previous Minutes and Notification of New Business None. 5. Petitions and Delegations None. 6. Correspondence None. 7. Staff and Committee Reports 7.1 MPS Team Leader regarding Amendment to Alternative Locate Agreement (ALA) for Purposes of PHAI Activities. Moved by Councillor Hickey Seconded by Councillor Burns That the Staff Report from the MPS Team Leader regarding Amendment to Alternative Locate Agreement (ALA) for Purposes of PHAI Activities be referred to By-laws. Page 2 of 8
3 7.2 Engineering Manager regarding Contract P25WE-2017 Storm Sewer Relining. That the Staff Report from the Engineering Manager regarding Contract P25WE-2017 Storm Sewer Relining be referred to Resolutions. 8. CONSENT AGENDA - Resolutions 8.1 Items listed under the Consent Agenda are considered routine in nature and are considered collectively as one motion. Council members may request that specific items be removed for separate discussion/deliberation and action. Resolutions 50/2017, 51/2017, 52/2017, 53/2017, 54/2017, 55/2017 and 56/2017 were considered collectively. 50/2017 WHEREAS Committee of the Whole at their meeting held on July 4, 2017 considered a Staff Report regarding Outdoor Fitness Equipment Proposed Location; NOW THEREFORE BE IT RESOLVED THAT Council approve the proposed location for the Outdoor Fitness Park as Cavan Street Park. 51/2017 WHEREAS Committee of the Whole at their meeting held on July 4, 2017 considered a Staff Report regarding mini MEGA Print Project - Steamroller event; NOW THEREFORE BE IT RESOLVED THAT Council support the mini MEGA Print Project Steamroller Event on Saturday, September 23, 2017 and Sunday, September 24, Page 3 of 8
4 52/2017 WHEREAS Committee of the Whole at their meeting held on July 4, 2017 considered a Staff Report regarding Farmers Market Arts Festival event; NOW THEREFORE BE IT RESOLVED THAT Council support the 14th annual Port Hope Farmers Market Arts Festival on Saturday August 12, 2017; AND BE IT FURTHER RESOLVED THAT permission be granted for vendors to use the west lawn of the Town Hall on Saturday August 12, 2017, subject to no vehicles driving or parking on the lawn area; and further that the vendors be accountable should there be any damage to the lawn area as a result of this event; AND BE IT FURTHER RESOLVED THAT permission be granted to downtown merchants to place tables, racks or displays outside their place of business during the event, being mindful of accessibility legislation and related requirements on August 12, 2017 from 8:00 a.m. until 8:00 p.m. 53/2017 WHEREAS Committee of the Whole at their meeting held on July 4, 2017 considered a Staff Report regarding Cultivate: A Festival of Food and Drink event; NOW THEREFORE BE IT RESOLVED THAT Council support the 3rd annual Cultivate: A Festival of Food & Drink on Friday September 22, Saturday September 23 and Sunday September 24, 2017; AND BE IT FURTHER RESOLVED THAT a Special Occasion Permit be approved for an Outdoor Licensed Event in Memorial Park on Friday September 22, 2017 from 4:00 p.m. to 11:00 p.m.; Saturday September 23, 2017 from 11:30 a.m. to 11:00 p.m.; Sunday September 24, 2017 from 11:30 a.m. to 6:00 p.m.; AND BE IT FURTHER RESOLVED THAT Cultivate: A Festival of Food and Drink be designated as a Municipally Significant Event for the purpose of obtaining a Special Occasions Permit. Page 4 of 8
5 54/2017 WHEREAS Budget Committee at their July 4th 2017 meeting considered a Staff Report regarding the Waterfront Repairs; NOW THEREFORE BE IT RESOLVED THAT Council authorizes the completion of repairs to the waterfront area in an amount not to exceed $109,000; AND BE IT FURTHER RESOLVED THAT the waterfront reserves be utilized to complete this work; AND BE IT FURTHER RESOLVED THAT staff be authorized to proceed with engineering services to complete safety assessments on the boardwalk and various areas of the harbour walls; AND BE IT FURTHER RESOLVED THAT consideration be given to petition the Provincial and Federal governments for emergency funding as a result of the damage that has occurred due to high water levels. 55/2017 WHEREAS Budget Committee at their meeting held on January 24, 2017 considered a Staff Report regarding Post Retirement Benefits and Depreciation; NOW THEREFORE BE IT RESOLVED THAT Council adopt the staff report dated January 24, 2017 in accordance with Ontario's Regulation 284/09. 56/2017 WHEREAS Council at their meeting held on August 1, 2017 considered a Staff Report regarding Contract P25WE-2017 Storm Sewer Relining; NOW THEREFORE BE IT RESOLVED THAT Council award Contract No. P25WE-2017 to DM Robichaud Associates Ltd. in the amount of $284, Page 5 of 8
6 including net HST for the Augusta, Strachan, and Gifford Streets storm sewer relining project to be funded from the approved 2017 Capital budget. 9. By-laws / Amend By-law 28/2014 being a Policy By-law to Establish Special Services - revising Schedule "A" - Established Special Services Due to the absence (with notice) of a Councillor, consideration of By-law 46/2017 was put over to the Council meeting on Tuesday, September 5, per the resolution from the Committee of the Whole meeting on June 6, in order to assure full Council attendance. Moved by Councillor Andrews Seconded by Councillor Hickey NOW THEREFORE BE IT RESOLVED THAT By-law 47/2017 being a By-law amend Bylaw 32/2017, to enter into an Alternate Locate Agreement (ALA) Between the Corporation and the Municipality of Port Hope and Canadian Nuclear Laboratories Ltd. for the Purposes of Addressing the Volume and Frequency of Locate Requests by the Port Hope Area Initiative (PHAI) to the Municipality through Ontario One Call be read a first and second time. Moved by Councillor Andrews Seconded by Councillor Hickey NOW THEREFORE BE IT RESOLVED THAT By-law 48/2017 being a By-law to Authorize a Temporary Road Closure for a Portion of Queen Street for the Critical Mass Mini MEGA Print Project Steamroller Event be read a first and second time. Moved by Councillor Hickey Seconded by Deputy Mayor Burns NOW THEREFORE BE IT RESOLVED THAT By-law 49/2017 being a By-law to Authorize the Temporary Closure of the Town Hall Municipal Parking Lot at 56 Queen Street and a Portion of Augusta Street for the Farmers Market Arts Festival be read a first and second time. Moved by Deputy Mayor Burns Seconded by Councillor Hickey Page 6 of 8
7 NOW THEREFORE BE IT RESOLVED THAT By-law 50/2017 being a By-law to Restrict Parking on a Highway for portions of Augusta Street and Elias Street and Temporarily Close a Municipal Parking Lot during Cultivate: A Festival of Food and Drink event be read a first and second time. Moved by Councillor Ferrie-Blecher Seconded by Councillor Polutnik NOW THEREFORE BE IT RESOLVED THAT By-law 51/2017 being a By-law to replace Schedule B to By-law 68/2003, being a by-law to Formalize the Community Grant Policy for the Operating and Capital Budgets. NOW THEREFORE BE IT RESOLVED THAT By-law 47/2017, 48/2017, 49/2017, 50/2017 and 51/2017 duly moved and seconded be read a third time, passed and that the said By-law be signed by the Mayor and Clerk, sealed with the seal of the Corporation and engrossed in the By-law Book. 10. New and Other Business None. 11. County Update Mayor Sanderson provided an update on County Council initiatives including the recent County Council endorsement of AMO's proposed consumption tax. 12. Question Period Councillor Andrews regarding AMO proposal for HST. Council adjourned at 6:46 p.m. Page 7 of 8
8 R.J. Sanderson, Mayor B. Gilmer, Municipal Clerk Page 8 of 8
S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture
June 28, 2011 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday June 28, 2011 at 7:03 p.m. in the Council Chambers, 56 Queen Street, Port Hope, Ontario.
More informationMayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington
March 29, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 29, 2011 at 7:00 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationSPECIAL MEETING OF COUNCIL AGENDA
TOWN OF COLLINGWOOD SPECIAL MEETING OF COUNCIL AGENDA September 7, 2010 "Inspire confidence, wonder and a sense of possibility deliver today s services and realize tomorrow s promise." A Special Meeting
More informationTHE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES
THE CORPORATION OF THE TOWN OF SMITHS FALLS SPECIAL COMMITTEE OF THE WHOLE MEETING MEETING MINUTES DATE: Monday December 17, 2018 LOCATION: Council Chamber, Town Hall TIME: 4:30 p.m. ADJOURNED: 5:55 p.m.
More informationMINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS
MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Ninety Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South
More informationJanuary 17, 2018 Page 1 of 5 minutes
January 17, 2018 Page 1 of 5 minutes Wednesday, January 17, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in
More informationMoved by Councillor Bruziewicz, seconded by Councillor Mitro, and carried:
4:00 p.m. Monday, COUNCIL CHAMBERS, CITY HALL, SARNIA, ON Council met in regular session for the transaction of general business. Mayor Bradley took the Chair and the following Members of Council were
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: August 28, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationConsolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375
Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code
More informationC-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
More informationTHE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017
THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at
More informationCity of Brockville Council Meeting
Council Minutes City of Brockville Council Meeting Tuesday, December 12, 2017, 6:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard
More informationTHE 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 informationMayor L. Thompson, Deputy Mayor J. Gilmer, Councillors R. Austin, G. Burns, M. Ellis, J. Lees and D. Turck and Student Councillor M. Harrington.
March 01, 2011 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday March 01, 2011 at 7:08 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationRegular Council Open Session MINUTES
Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4549th Monday, 7:00 P.M. Council Chamber, City Hall Mayor
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Tuesday, March 29 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationTHE 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 informationCORPORATION OF THE TOWNSHIP OF MELANCTHON
CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,
More informationMr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.
Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:
More informationMoved by Councillor Foubister, seconded by Councillor Bruziewicz, and carried:
4:00 p.m. MONDAY, JANUARY 13, 2014 COUNCIL CHAMBERS, CITY HALL, SARNIA Council met, in regular session, for the transaction of general business. Mayor Bradley took the Chair and the following Members of
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationTHE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, :00 P.M.
THE CORPORATION OF THE TOWN OF MATTAWA AGENDA REGULAR MEETING OF COUNCIL MONDAY, AUGUST 28 TH, 2017 7:00 P.M. MUNICIPAL COUNCIL CHAMBERS 160 WATER STREET MATTAWA, ONTARIO 1. Call to Order THE CORPORATION
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 13 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul
More informationPRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016
PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 Council Chambers 7:00 p.m. Present: Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser Laschinger, Lee McConnell, Mike Ostrander,
More informationCOUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers
COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.
More informationMinutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS
Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake Monday, May 11, 2015 7:00 PM COUNCIL CHAMBERS Present Present Media D. Marchisella, Mayor L. Cyr, Councillor C.
More informationM I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,
M I N U T E S The Regular Council Meeting - - Members Present: Mayor Jim Pickard, Councillors John Johnston, Susan Prettejohn, Dan Downey and Rob Smith Absent With Regret: Councillor Eleanor Renaud Staff
More informationCORPORATION OF THE TOWN OF RENFREW A G E N D A
CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, January 22 nd, 2019 at 7:00 p.m.
More informationCOUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B.
COUNCIL MEETING MINUTES C11/09 May 17, 2011 PRESENT: ABSENT: STAFF: Mayor A. T. Luciani and all members of Council Councillor Ferry F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore,
More informationTHE CORPORATION OF THE TOWN OF GEORGINA
1. MOMENT OF MEDITATION: THE CORPORATION OF THE TOWN OF GEORGINA A moment of meditation was observed. 2. ROLL CALL: COMMITTEE OF THE WHOLE MINUTES Monday, May 7, 2012 (9:00 a.m.) The Town Clerk gave the
More informationMONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM
AGENDA FOR THE REGULAR MEETING OF COUNCIL TO COMMENCE AT 6:00 PM, AND A FINANCE COMMITTEE MEETING TO COMMENCE AT 7:00 PM, IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 TH STREET, NORTH VANCOUVER, BC,
More informationClerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor
More informationTHE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018
THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES August 14, 2018 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, August 14, 2018 at
More informationThat the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.
Regular Council Tuesday, 7:00 PM Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor
More informationMINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM
Page 1 of 7 MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All members of Council were present this evening with the
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: April 10, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationCORPORATION OF THE TOWNSHIP OF 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 informationPart I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;
MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Monday, May 4, 2009 at 9:30 a.m. At the Council Chambers West Grey Municipal Office Council Mayor Kevin Eccles, Deputy
More informationOmbudsman Report. André Marin Ombudsman of Ontario July 2012
Ombudsman Report Investigation into closed meetings by Town of Amherstburg Council on January 9 and February 13, 2012 André Marin Ombudsman of Ontario Complaints 1 Our Office received two complaints that
More informationThe Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.
Agenda The Blue Mountains Council Meeting Meeting Date: Meeting Time: Location: Prepared by November 27, 2017 REVISED 6:00 p.m. Closed Session 7:00 p.m. Council Meeting Town Hall, Council Chambers Corrina
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on January 24, 2017 7:00 p.m. Council Chambers, LaSalle Civic Centre, 5950 Malden Road Members
More informationTHE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES
THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016
More informationCOUNTY 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"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.
Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:
More informationCity 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 informationMunicipality of South Bruce Tuesday, August 23, 2016
Tuesday, August 23, 2016 The Regular Meeting of the Municipal Council was held in the Council Chambers at 21 Gordon Street East, Teeswater and commenced at 6:00p.m. COUNCIL PRESENT: Mayor: Robert Buckle
More informationSt. Marys Business Improvement Area (BIA) Board Meeting Agenda
St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0
More informationNotice and Agenda. MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) 17.1 (a) REPORT OF THE COMMITTEE OF THE WHOLE IN CAMERA
City of Brockville Council Meeting Tuesday, January 24, 2012, 7:00 PM City Hall - Council Chambers Notice and Agenda Page MOTION TO MOVE INTO CLOSED SESSION (6:00 p.m.) THAT pursuant to Municipal Act,
More informationCouncil Minutes February 19, 2019
Council Minutes February 19, 2019 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 19 th day of February 2019, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council
More informationTHE CORPORATION OF THE DISTRICT OF SPARWOOD
THE CORPORATION OF THE DISTRICT OF SPARWOOD Minutes of the Regular Meeting of the District of Sparwood council held on Tuesday, May 19, 2015 at 7:00 PM in Council Chambers, Municipal Office located at
More informationCorporation of the Municipality of Meaford. Council Minutes
Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson
More informationTHE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, MAY 2, :00 P.M.
The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andy Lennox Councillors Sherry Burke Lisa Hern Steve McCabe Dan Yake Staff Present: CAO/Deputy Clerk:
More informationHarold Nelson, Manager of Public Works
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on June 5, 2018 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also present: Mayor - J.
More information6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897
A G E N D A 1. CALL TO ORDER (5:30 P.M.) 2. CLOSED SESSION In accordance with section 90(1) of the Community Charter, this section of the meeting will be held In Camera to consider the following items:
More informationM I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS. February 28, 2013
M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS February 28, 2013 MEMBERS PRESENT: Mayor Bernie Wiehle Deputy Mayor Mary Bodnar Councillors: Norm Miller,
More informationCouncillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan
Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on November 15, 2016 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Mayor - J. Murray Jones
More informationCorporation of the Municipality of Brighton Council Meeting November 7, :30 PM
Corporation of the November 7, 2016 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present:,, Councillor John Martinello,, Councillor Brian
More informationMUNICIPALITY OF ARRAN-ELDERSLIE
MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, May 8 th, 2017 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson
More informationMINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse
MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER
More informationTHE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on
THE CORPORATION OF THE TOWN OF LASALLE Minutes of the Regular Meeting of the Town of LaSalle Council held on Members of Council Present: November 13, 2018 7:00 p.m. Council Chambers, LaSalle Civic Centre,
More informationAgenda. The Corporation of the County of Prince Edward
The Corporation of the County of Prince Edward Agenda Canada 150 and Prince Edward County 225 Celebration Ad Hoc Committee January 18, 2017 @ 3:30 p.m. Committee Room, Shire Hall Page 1. CALL TO ORDER
More informationTHE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES
THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:
More informationCity of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers
City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers Notice and Agenda Page MAYOR'S REMARKS DISCLOSURE OF INTEREST ADOPTION OF COUNCIL MINUTES THAT the minutes
More informationCORPORATION OF THE MUNICIPALITY OF MEAFORD
CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES A Council meeting of the Municipality of Meaford was held at 3:00 p.m. at the Council Chambers on May 13 th, 2013. MEMBERS Present: Mayor Francis
More informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don
More informationMunicipality of Port Hope. Heritage Port Hope Advisory Committee. Minutes of Meeting. Monday, December 17, 2012
3.3.4 Feb 5 13 Municipality of Port Hope Heritage Port Hope Advisory Committee Minutes of Meeting Monday, December 17, 2012 Location: Present being: 123 Ontario Street, Port Hope (Residence of Barbara
More informationCouncillor N. Blissett Councillor D. Eaton Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor M. Peabody
M I N U T E S REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council held on Monday, May 7, 2018 at 6:00 p.m., in the Council Chambers, 40-10 Avenue South, Cranbrook, BC. PRESENT: IN
More information24. R.R. Campbell- Oppose Gas Bar & ConvenienceStore - corner Toronto Road and Ridout Street - Planning & Development. continued page 37...
March 3, 1992. Page 36. CRPRATIN F THE TWN F PRT HPE HELD N TUESDAY, MARCH 3RD, MINUTES 1992 AT F 7:30 THE P.M., 7TH REGULAR IN THE CUNCIL MEETING CHAMBERS, F THE MUNICIPAL 56 QUEEN CUNCIL STREET, F PRT
More informationJOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.
JOINT COMMITTEE OF THE WHOLE AND 62 REGULAR COUNCIL MEETING HELD ON MONDAY JUNE 22, 2009 AT 5 P.M. PRESENT: Mayor A Spacek Councillor M. Dinnissen Councillor Y. Guertin Chief Administrative Officer Y.
More informationTHE CORPORATION OF THE TOWNSHIP OF EAR FALLS
THE CORPORATION OF THE TOWNSHIP OF EAR FALLS M I N U T E S of the Regular Meeting of Ear Falls Council #08 Ear Falls Municipal Council Chambers @ 7:00 p.m. 1 CALL TO ORDER Mayor Kevin Kahoot called the
More informationCouncil Public Meeting Agenda 7:30 p.m. Council Chambers
CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation
More informationCommittee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019
Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019 Present: Chair Mayor West Councillor Darling Councillor
More informationOctober 6, One (i) land acquisition matter was discussed.
October 6, 1986. i00. 7:15 P.M. -In Camera: One (i) land acquisition matter was discussed. MINUTES OF THE 18TH REGULAR MEETING OF THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF PORT HOPE HELD
More informationTOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013
TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Teresa Miller,
More information"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 informationCity 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 informationOF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson
" TOWN OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, 2007 7:00 p.m. Chair: Mayor Emmerson The regular meeting of Council in Committee was held at the municipal offices on
More informationCouncil Procedure By-law
Council Procedure By-law A-45 Consolidated January 27, 2015 As Amended by By-law No. Date Passed at Council A-45-14001 October 14, 2014 A-45-15002 December 9, 2014 A-45-15003 January 27, 2015 This by-law
More informationHALDIMAND COUNTY COUNCIL MINUTES
THE CORPORATION OF HALDIMAND COUNTY COUNCIL MINUTES Date: Time: Location: COUNCIL PRESENT STAFF PRESENT March 6, 2017 6:00 P.M. Haldimand County Central Administration Building Council Chambers K. Hewitt,
More informationTOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013
TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,
More informationCall to Order and Closed Meeting 5:00 p.m. Regular Open Meeting 7:00 p.m. A G E N D A
CALL TO ORDER (5:00 P.M.) TOWN OF LADYSMITH A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH WILL BE HELD IN COUNCIL CHAMBERS AT CITY HALL ON MONDAY, JANAUARY 16, 2017 Call to Order and Closed
More informationCouncil 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 informationThe Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.
The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don
More informationTHE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex
THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES DATE: April 10, 2017 TIME: 6:30 PM PLACE: Council Chambers Oliver Paipoonge Municipal Complex CHAIR: Mayor L. Kloosterhuis
More informationThe said by-law was read for the second time. Moved by Alderman Jones Seconded by Alderman Fomich That "Local Improvement Storm
36 'I THE CORPORATION OF THE DISTRICT OF SURREY Municipal Hall Surrey, B. C., Monday, March 16, 1970, Time: 3:30 p.m. Minutes of a regular meeting of the Council held in the Council Chamber on Monday,
More informationREGULAR COUNCIL MEETING AGENDA
REGULAR COUNCIL MEETING AGENDA Agenda for the Regular Council Meeting scheduled for Tuesday, June 20, 2017 in Council Chambers at Village Hall, 2697 Sunnyside Road, Anmore, BC 1. Call to Order 2. Approval
More informationCorporation of the Municipality of South Huron. Minutes for the Regular Council Meeting
1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:
More informationOffice Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260
Office Consolidation The Corporation of the City of Guelph By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph and to repeal
More informationCity Council Meeting Contents
at 7:15 pm in the Council Chamber at City Hall. Council will resolve into the Committee of the Whole Closed Meeting and will reconvene as regular Council at 7:30 pm. Contents Call Meeting to Order 2 Roll
More informationTHE 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 informationMAYORS COUNCIL ON REGIONAL TRANSPORTATION RULES OF PROCEDURE FOR THE CONDUCT OF MEETINGS. In these Rules of Procedure for the Conduct of Meetings:
MAYORS COUNCIL ON REGIONAL TRANSPORTATION RULES OF PROCEDURE FOR THE CONDUCT OF MEETINGS 1. DEFINITIONS In these Rules of Procedure for the Conduct of Meetings: Act means the South Coast British Columbia
More informationTuesday, 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 informationCorporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.
Corporation of the Municipality of Brighton January 21, 2013 6:30 p.m. The Council of the Corporation of the Municipality of Brighton met in Council Chambers on the above date at 6:30 p.m. Members Present:
More informationTHE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.
1. Definitions In this By-law, THE CORPORATION OF THE CITY OF GUELPH By-law Number (2018)-20260 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, and
More informationMEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk
Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with
More informationCONSOLIDATED BY-LAW CITY OF TORONTO SIGN VARIANCE COMMITTEE. Rules of Procedure for the Sign Variance Committee
Authority: Item SB1.3 adopted at its meeting held on June 4, 2010 Enacted by the : Item SB1.3 [By-law 1] on June 4, 2010. Authority: Item SB3.2 adopted at its meeting held on September 21, 2010. Enacted
More informationSt. Marys Business Improvement Area (BIA) Board Meeting Agenda
St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, July 10, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6:30 p.m. Agenda Items
More informationCity of Brockville Council Meeting Tuesday, June 25, 2013, 7:00 pm. City Hall, Council Chambers
City of Brockville Council Meeting Tuesday, June 25, 2013, 7:00 pm. City Hall, Council Chambers Notice and Agenda MOTION TO MOVE INTO CLOSED SESSION (5:30 p.m.) Page THAT pursuant to Municipal Act, 2001,
More informationCouncil Procedure Bylaw 1022, , 1167, 1212, 1220
Council Procedure Bylaw 1022, 2009 1053, 1167, 1212, 1220 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of District of Sparwood Council Procedure Bylaw 1022, 2009 with the
More informationMINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM
MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM PRESENT: IN ATTENDANCE: DELEGATIONS: Mayor K.L. Cook Councillors I.N. Bonnell (arrived at 6:06
More information