C-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
|
|
- Patience Todd
- 5 years ago
- Views:
Transcription
1 Meeting #: Date: Time: Location: C-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak Catherine King John Durley Peter Papp Gary Accursi Staff Present: Darren Ottaway Barbara Wiens Andrea Clemencio Paula Gilbert Bob Lymburner Nancy Bozzato Vickie vanravenswaay Marc MacDonald Teresa Quinlin Others Present Presenters Interested Citizens Media - Voice of Pelham; Cogeco Cable TV 1. Call to Order and Declaration of Quorum Noting that a quorum was present, the Mayor called the meeting to order at approximately 6:30 p.m. 2. Singing of National Anthem The National Anthem was sung by those present to officially open the meeting. 3. Approval of Agenda BE IT RESOLVED THAT the agenda for the November 20, 2017 Regular meeting of Council be adopted Amendment: 1
2 THAT the agenda be amended to consider Summerfest 2017 Final Report Following Item Amendment: Moved By Peter Papp Seconded By Gary Accursi THAT the agenda be further amended to add an item under Section 7.2, Business Arising out of the November 15, 2017 meeting. BE IT RESOLVED THAT the agenda for the November 20th, 2017 Regular Meeting of Council be adopted, as amended. 4. Disclosure of Pecuniary Interests and General Nature Thereof Councillor Papp disclosed a pecuniary interest relating to Item 14.2, the by-law relating to the sale of municipal property to Parkhill Properties, due to a professional relationship with the corporation. Councillor Papp vacated the Chamber and did not participate in the deliberations or voting on this matter. There were no further declarations of pecuniary interests from any of the members present. 5. Hearing of Presentation, Delegations, Regional Report 5.1 Presentations Envisioning Fenwick - East Fenwick Secondary Plan Representatives from SGL Planning and Design Inc. presented an update report, "Envisioning Fenwick" and the East Fenwick Secondary Plan, a copy available through the Clerk. Moved By Peter Papp BE IT RESOLVED THAT Council receive the presentation from SGL Planning & Design Inc. respecting Envisioning Fenwick - East Fenwick Secondary Plan, for information. 2
3 5. Hearing of Presentation, Delegations, Regional Report 5.2 Delegations John Wink, Summerfest Final Report Mr. John Wink, Chair of the Pelham Summerfest Committee, presented the final report of the 2017 event. A copy of the presentation materials is available through the Clerk. Moved By John Durley Seconded By Catherine King BE IT RESOLVED THAT Council receive the power point presentation from John Wink, Summerfest Committee respecting the 2017 Summerfest Final Report, for information. 5.2 Delegations Pelham Summerfest 2017 Final Report Moved By Catherine King Seconded By Richard Rybiak BE IT RESOLVED that Council receive the Concept Paper providing the Pelham Summerfest 2017 Final Report; and THAT the surplus funds realized in 2017 be carried forward to sustain the event in 2018 and be utilized for capital/legacy purchases; and THAT Council maintain the same level of funding for 2018 ($15,000). 5.3 Report of Regional Councillor Regional Councillor Baty did not provide a report for this meeting. 6. Adoption of Minutes Moved By Peter Papp Seconded By Catherine King BE IT RESOLVED THAT the following minutes be adopted as printed, circulated and read: 1. C-19/ Council Minutes, November 6, SC-26/ Special Council Minutes, November 6,
4 3. SC-27/ Special Council Minutes, November 15, Business Arising from Council Minutes 7.1 Declaration of Vacancy on Pelham Council Moved By John Durley Seconded By Catherine King WHEREAS Ward One Councillor, M. Junkin, has submitted a letter of resignation, effective November 6, 2017; and WHEREAS under such circumstances, the Municipal Act, S.O. 2001, s. 262(1) states, in part, that Council shall at its next meeting declare the office to be vacant; NOW THEREFORE BE IT RESOLVED that Council receive the letter of resignation from M. Junkin, dated November 6, 2017 submitted to the Clerk; and THAT the Council of the Town of Pelham hereby declares one Ward One Councillor seat for the Town of Pelham to be vacant, effective immediately. 7.2 Business Arising from November 15, 2017 MInutes Moved By Peter Papp Seconded By Gary Accursi WHEREAS former Town Councillor Marvin Junkin has allegedly stated to the Voice of Pelham and has alleged in an to Regional Councillor Tony Quirk dated November 12, 2017 that the Town has an additional $17,000, in debt and total debt of $59,000,000.00, that Mr. Junkin states is not disclosed on the Town s annual audited financial statements; AND WHEREAS Deloitte has assured the Town that the Town s annual audited financial statements are accurate; AND WHEREAS Mr. Junkin has inaccurately stated in an e- mail to Regional Councillor Tony Quirk dated November 12, 2017 that the Town caused a complete forensic audit to be conducted by KPMG and that the findings of such alleged complete forensic audit was presented during a closed meeting of Council on September 5, 2017; AND WHEREAS a privileged report was commissioned by the Town s lawyers and prepared by KPMG in the context 4
5 of litigation threatened by an identifiable individual, which was presented during a closed meeting of Council on September 5, 2017 (the Report ); AND WHEREAS Mr. Junkin breached his oath of office by disclosing the existence of the Report; AND WHEREAS the Town maintains its rights to litigation privilege over the Report; AND WHEREAS some members of the community and some Regional Councillors have called for release of what they refer to as the KMPG forensic audit, but what is, in fact, the Report, as a result of the disseminated false information relating to an allegation of an additional $17,000, of debt and total debt of $59,000,000.00; AND WHEREAS the release of the Report could be a violation of the Municipal Freedom of Information Act, as it contains personal information of an identifiable individual; AND WHEREAS Council is desirous of clearing up the misconception and allegations of Mr. Junkin and maintaining an accurate record of the finances of the Town. BE IT RESOLVED THAT: 1. The Town hereby directs the CAO to request that KPMG include in the forensic audit to be presented to Town Council on November 29, 2017, as permitted by its professional standards and reporting requirements, all of its financial findings and conclusions as set out in the Report, and together with pertinent updates, with all personal information about an identifiable individual, information relating to employee negotiations, and advice that is subject to solicitor-client privilege removed. 8. Request(s) to Lift Consent Agenda Item(s) for Separate Consideration No items were lifted, it being noted that the Summerfest report was considered earlier on the agenda. 5
6 9. Consent Agenda Items to be Considered in Block Moved By Catherine King Seconded By Richard Rybiak BE IT RESOLVED THAT the following Consent Agenda items be received and the recommendations contained therein be approved, as applicable: 9.1 Presentation of Recommendations Arising from COW, for Council Approval BE IT RESOLVED THAT Council approve the recommendations from the following: 1. COW-11/2017 Committee of the Whole Meeting, November 6, 2017; 9.2 Minutes Approval Committee BE IT RESOLVED THAT the following minutes be adopted as printed, circulated and read: 1. COW-11/2017 Committee of the Whole meeting, November 6, Staff Reports of a Routine Nature for Information or Action Pelham Summerfest 2017 Final Report BE IT RESOLVED THAT Council receive the Concept Paper providing the Pelham Summerfest 2017 Final Report; and THAT the surplus funds realized in 2017 be carried forward to sustain the event in 2018 and be utilized for capital/legacy purchases; and THAT Council maintain the same level of funding for 2018($15,000). (Considered following Item 5.2.1) Thursday Night Experience 2017 Final Report BE IT RESOLVED THAT Council receive the concept sheet, how might we provide council an update on the Thursday Night Experience knowing all three groups met and agreed; THEREFORE, the recommendations contained therein be approved as follows: THAT Council designate Pelham Supper Market, to be held on Thursdays June September 2018 in Peace Park, as a Municipally Significant Event; and THAT the area to be licensed under the Special Occasion Permit through the Alcohol and Gaming Commission of Ontario be the north portion of Peace Park, up to and including the sail; and THAT the Clerk be authorized to make an application for a Special Occasion Permit for Pelham Supper Market; and THAT Council approve road closures Thursday nights from June September from 7pm 9pm between 39 Pelham Town Square and 31 Pelham Town Square Third Quarter Financial Report BE IT RESOLVED THAT Council receive the 2017 Third Quarter Financial Reports, for information. 9.4 Action Correspondence of a Routine Nature Royal Canadian Army Cadets use of Arena Facilities for Cadet Corps Annual Review Ceremony BE IT RESOLVED THAT Council approve a request from the 613 6
7 Royal Canadian Army Cadets, dated October 26, 2017 to use the arena facilities for the Cadet Corps Annual Review Ceremony, held on June 2, 2018; and THAT the user fee be waived for this June 2, 2018 event. 9.5 Information Correspondence Items: BE IT RESOLVED THAT the following Correspondence Items be received for information: Thank you Lynda Ferguson BE IT RESOLVED THAT Council receive correspondence from Lynda Ferguson, dated November 9, 2017, regarding appreciation for the installation of new service club signs, for information Letter from Minister Bill Mauro and Minister Kevin Flynn to Heads of Council BE IT RESOLVED THAT Council receive correspondence from Bill Mauro, Minister of Municipal Affairs and Kevin Flynn, Minister of Labour, dated November 14, 2017, respecting a proposed amendment to Bill Fair Workplaces, Better Jobs Act 2017, for information Thank you Royal Canadian Legion Branch 613 BE IT RESOLVED THAT Council receive correspondence from the Royal Canadian Legion Branch 613, dated November 13, 2017, regarding appreciation for the support of the 2017 Poppy Campaign, for information. 9.7 Committee Minutes for Information Summerfest Committee Minutes October 11, 2017 BE IT RESOLVED THAT Council receive the Summerfest Committee Minutes, dated October 11, 2017, for information Pelham Seniors Advisory Committee Minutes, October 4, 2017 BE IT RESOLVED THAT Council receive the Pelham Seniors Advisory Committee Minutes, dated October 4, 2017, for information. 10. Items for Separate Consideration, if Any No items were lifted. 11. Presentation & Consideration of Reports There were no items presented. 12. Unfinished Business None 13. New Business None 7
8 14. Presentation and Consideration of By-Laws Councillor Papp, due to the previously disclosed pecuniary interest, vacated the Chamber for consideration of By-law 3936(2017) and did not participate in discussion on the by-law. The motion to consider the by-laws was divided. BE IT RESOLVED THAT the Council of the Town of Pelham, having given due consideration to the following By-laws do now read a first, second and third time and do pass same, and THAT the Mayor and Clerk be and are hereby authorized to sign and seal the by-laws: 1. By-law No. 3935(2017) - Being a By-law to Amend By-law No. 3578(2015) appoint Tina Drummond to the Pelham Public Art Advisory Committee. Councillor Papp Vacated Chamber at this point BE IT RESOLVED THAT the Council of the Town of Pelham, having given due consideration to the following By-laws do now read a first, second and third time and do pass same, and THAT the Mayor and Clerk be and are hereby authorized to sign and seal the by-laws: 2. By-law No. 3936(2017) - Being a By-law to authorize the sale of Town-owned lands, Part of Block 1, Plan 59M-432, Part 3 on 59R-15851, t/w Easement SN482259, Town of Pelham, to Parkhill Properties Corporation; and to authorize the Mayor and Clerk to execute all necessary documents to complete the transaction. Councillor Papp returned to the Chamber at this point. 15. Motions and Notices of Motion: None 16. Matters for Committee of the Whole or Policy and Priorities Committee: None 17. Matters Arising Out of Committee of the Whole or Policy and Priorities Committee: None 18. Resolution to Move in Camera: No In Camera Scheduled. 19. Rise From In Camera: Not Applicable. 8
9 20. Confirming By-Law Moved By Richard Rybiak Seconded By Catherine King BE IT RESOLVED THAT the following By-law be read a first, second and third time and passed: Being a By-law No. 3937(2017) to Adopt, Ratify and Confirm the proceedings of Council of the Town of Pelham at its Regular Meeting held on the 20th day of November, Adjournment Moved By Catherine King Seconded By Richard Rybiak BE IT RESOLVED THAT this Regular Meeting of Council be adjourned until the next special meeting scheduled for Wednesday, November 29th, 2017 at 6:30 pm. Mayor: Dave Augustyn Town Clerk: Nancy J. Bozzato 9
C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-22/2017 Monday, December 18, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More 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 informationC-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More informationRegular Meeting of Council Agenda
Regular Meeting of Council Agenda C-22/2016 Monday, November 7, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of
More 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 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 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 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 informationCORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,
More 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 informationTable of Contents DEFINITIONS... 3 APPLICATION... 5
Table of Contents DEFINITIONS... 3 APPLICATION... 5 ROLES AND DUTIES... 5 3. Mayor... 5 4. Deputy Mayor... 6 5. Chair... 6 6. Members of Council... 6 7. Clerk... 6 STANDING COMMITTEES OF COUNCIL... 7 8.
More informationBy-law Number of The Corporation of the Municipality of Chatham-Kent
By-law Number 125-2016 of The Corporation of the Municipality of Chatham-Kent A Procedure By-law governing Council Committees and Local Boards of the Municipality of Chatham-Kent and the Conduct of its
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 informationTHIS IS THE ANNEXURE MARKED A REFERRED TO IN THE STATUTORY DECLARATION OF MADE ON THE DAY OF 20
THIS IS THE ANNEXURE MARKED A REFERRED TO IN THE STATUTORY DECLARATION OF (NAME OF PUBLIC OFFICER) MADE ON THE DAY OF 20 BEFORE ME (SIGNATURE OF WITNESS ON STATUTORY DECLARATION) CONSTITUTION OF THE AUSTRALIAN
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 informationTHE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting
THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO Minutes of Council Meeting ADMINISTRATION CENTRE 6:30 p.m. Regular Meeting MONDAY JUNE 13, 2016 The meeting convened with Mayor Small Brett presiding
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 informationMembers of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:
July 12, 2010 7:00 P.M. COUNCIL CHAMBER CITY HALL 4345'" MEETING REGULAR STRATFORD CITY COUNCIL MINUTES The Municipal Council of The Corporation of the City of Stratford met in Regular Session in the City
More informationPresent: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik
Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,
More informationThe Corporation of the Municipality of Leamington
Amended by By-law 331-13 (Section 4(1)) on October 7, 2013 Amended by By-law 459-15 (Appendix 1) on March 9, 2015 The Corporation of the Municipality of Leamington By-law 289-13 (Consolidated) A by-law
More informationBy-Law No. 20. Article 1 - General:
By-Law No. 20 Article 1 - General: 1.1 This By-Law relates to the general conduct of the affairs of the Royal Canadian Golf Association/Association Royale de Golf du Canada, doing business as Golf Canada,
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 informationTHE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER
THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER 9-2018 A by-law to govern the calling, place, and proceedings of the meetings of Council and its committees and the conduct of their members and to repeal
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 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 informationThe Corporation of the County of Peterborough. By-law No
The Corporation of the County of Peterborough By-law No. 2013-20 A By-law to adopt the Land Division Committee procedures and guidelines and to repeal By-law No. 2009-05 Whereas the Planning Act, R.S.O.
More informationThe Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019
The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario 1 Call to Order 2 Approval of Agenda Revised Agenda Council Meeting January 14, 2019 6:00 p.m. That the agendas
More informationHuron County Council
Minutes - January 4, 2012 Second Session GODERICH, ONTARIO SECOND SESSION HURON COUNTY COUNCIL Goderich, Ontario January 4 th, 2012. met in the Council Chambers on Wednesday January 4 th, 2012. Warden
More informationF. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio. COGECO T.V., Niagara News and St. Catharines Standard
COUNCIL MEETING MINUTES C11/18 November 1, 2011 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: Councillor S. Wilson F. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S.
More informationBY-LAW NO. 2 SARNIA-LAMBTON CHILDREN S AID SOCIETY
BY-LAW NO. 2 SARNIA-LAMBTON CHILDREN S AID SOCIETY REVISED JULY 2013 BY-LAW NO. 2 INDEX 1. INTERPRETATION......................... Page 1 2. HEAD OFFICE.............................. Page 2 3. GEOGRAPHICAL
More informationHamlet of Cambridge Bay By-Laws
By-Law Name: Council Procedures By-Law Number: 253 Description A by-law of the Municipal Corporation of the Hamlet of Cambridge Bay in the Nunavut Territory to regulate proceedings in Council meetings,
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 informationTOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL
TOWN OF SACKVILLE BY-LAW NO. 251 A BY-LAW RESPECTING THE PROCEDURE AND ORGANIZATION OF COUNCIL BE IT ENACTED by the Council of the Town of Sackville under the authority vested in it by the Municipalities
More informationM I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,
M I N U T E S The Regular Council Meeting - - Members Present: Acting Mayor Herb Scott, Councillors John Johnston, Eleanor Renaud, Earl F. Brayton, and Jim Miller Absent With Regret: Mayor Jim Pickard
More informationNewburyport Charter Commission Draft Preliminary Report - For Discussion Purposes Only January 12, LEGISLATIVE BRANCH
1 ARTICLE 2 2 LEGISLATIVE BRANCH 3 SECTION 2-1: COMPOSITION, TERM OF OFFICE 4 (a) Composition - There shall be a city council of 11 members which shall 5 exercise the legislative powers of the city. Five
More informationMunicipality of Jasper. Bylaw #190
Procedure Bylaw ref mydocs/bylaws Page 1 of 14 Municipality of Jasper Bylaw #190 BEING A BYLAW OF THE SPECIALIZED MUNICIPALITY OF JASPER IN THE PROVINCE OF ALBERTA FOR THE REGULATION OF THE PROCEEDINGS
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 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 informationVILLAGE OF BOTHA BYLAW
VILLAGE OF BOTHA BYLAW 409-15 A BYLAW OF THE VILLAGE OF BOTHA IN THE PROVINCE OF ALBERTA, REGARDING THE PROCEDURE AND CONDUCT OF COUNCIL AND COUNCIL COMMITTEES and OTHER BODIES ESTABLIHED BY COUNCIL. WHEREAS:
More informationMIDDLESEX CENTRE COUNCIL MINUTES
March 4, 2015 COUNCIL CHAMBER 4:00 pm MIDDLESEX CENTRE COUNCIL MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in the Council Chamber on March 4, 2015 at 4:00
More informationTOWN OF SMITHERS COUNCIL PROCEDURE BYLAW NO. 1454
CITATION...1 REPEAL...1 DEFINITIONS...1 RULES OF PROCEDURE FOR COUNCIL MEETINGS...2 Agenda...2 Code of Conduct and Debate...3 Opening Procedures...4 Day, Time and Location of Regular Meetings of Council...4
More informationTHE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX
THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX 1. ROLL CALL and CALL TO ORDER Arlene Parker, Planning
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 informationTerms of Reference for Norfolk County Museums & Council Appointed Advisory Committees Page 1 of 13
Council Appointed Advisory Committees Page 1 of 13 Schedule A to By-Law 2015-103 as amended by By-Law 2015-139 Terms of Reference for Norfolk County Appointed Advisory Committees to Community Museums BACKGROUND
More informationCompare Results. 254 Replacements 71 Insertions 112 Deletions. Total Changes. Content. Styling and. 0 Annotations. Old File: New File:
2018-06-24, 10:55:49 AM Compare Results Old File: 43 pages (113 KB) 2017-03-29, 9:51:12 AM versus New File: 14-300-procedural-by-law-consolidationmarch-2017_downloaded.pdf CL18007_LS18039_Appendix_A_-
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 informationBYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME
BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME The name of this organization shall be the Town of Windsor Housing Authority, hereafter referred to as The Authority. ARTICLE II OFFICE OF
More information4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation
REGULAR COUNCIL MINUTES March 21, 2011-5:30 PM Council Chambers Administration Centre, Minesing Present: Mayor Linda Collins, Chair Deputy Mayor Dan McLean Councillor Dan Clement Councillor Perry Ritchie
More 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 informationCOUNCIL MEETING MINUTES. December 15, 2015
COUNCIL MEETING MINUTES December 15, 2015 PRESENT: ABSENT: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Tim Whalen, Councillor Fred Neale, Councillor Terry Ugulini, Councillor Anthony
More 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 informationCONSTITUTION OF THE SWAN DISTRICTS JUNIOR FOOTBALL UMPIRES ASSOCIATION INC.
CONSTITUTION OF THE SWAN DISTRICTS JUNIOR FOOTBALL UMPIRES ASSOCIATION INC. 1 1. NAME The name of the Association shall be the Swan Districts Junior Football Umpires Association Incorporated hereinafter
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 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 informationBrant 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 informationTHE CORPORATION OF THE TOWN OF IROQUOIS FALLS BY-LAW NO. 3417/16
THE CORPORATION OF THE TOWN OF IROQUOIS FALLS BY-LAW NO. 3417/16 Being a by-law to establish Rules of Procedure. WHEREAS AND WHEREAS the Municipal Act S.O. 2001, c.25, as amended, confers broad authority
More informationCONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION
CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,
More informationCORPORATION OF THE TOWN OF COCHRANE
CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE COUNCIL CHAMBERS, TUESDAY, 6 MAY, 2014, AT 6:00 PM, LOCAL TIME. PRESENT: Mayor: Councillors: Peter Politis Reynald
More informationREGULAR COUNCIL MEETING
THE CORPORATION OF THE TOWN OF COCHRANE REGULAR COUNCIL MEETING MONDAY, NOVEMBER 14TH, 2011 COUNCIL CHAMBERS 5:30 P.M. Page ORDERS OF THE DAY 1. OPENING REMARKS AND ROLL CALL 2. DECLARATION OF PECUNIARY
More informationRULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD
RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD ARTICLE I: ORGANIZATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD 100. Definitions. (1) Advisory
More information. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom
. COMMITTEE OF THE WHOLE Report Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom PRESENT: B. Smith Mayor N. Bifolchi Deputy Mayor J. Belanger Councillor S. Bray Councillor R. Ego Councillor B.
More informationBY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION
BY-LAWS FOR BRITISH COLUMBIA/YUKON COMMAND THE ROYAL CANADIAN LEGION 2013 ARTICLE CONTENTS 1. NAME AND PRINCIPLES 2. INTERPRETATION 3. ORGANIZATION 4. COMPOSITION OF EXECUTIVE COUNCIL 4.5 Representation
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 informationGeneral. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.
Waterloo Catholic District School Board General Board Operational and Procedural By-law Table of Contents Page i WATERLOO CATHOLIC DISTRICT SCHOOL BOARD General Board Operational and Procedural By-law
More informationTHE CORPORATION OF THE CITY OF MISSISSAUGA COUNCIL PROCEDURE BY-LAW (amended by , , 11-17, , 28-18)
THE CORPORATION OF THE CITY OF MISSISSAUGA COUNCIL PROCEDURE BY-LAW 139-13 (amended by 305-15, 300-16, 11-17, 112-17, 28-18) WHEREAS section 238 of the Municipal Act, 2001 as amended (the Municipal Act
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 informationCORPORATION OF THE TOWN OF COCHRANE
CORPORATION OF THE TOWN OF COCHRANE MINUTES OF THE REGULAR COUNCIL MEETING HELD AT THE TOWN HALL, COUNCIL CHAMBERS, 171 FOURTH AVENUE, COCHRANE, ONTARIO ON TUESDAY, AT 6:45 PM, LOCAL TIME. PRESENT: Mayor:
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:
More informationCITY COUNCIL FINAL CONSOLIDATED AGENDA
CITY COUNCIL FINAL CONSOLIDATED AGENDA (available also at www.citywindsor.ca) 6:00 o clock p.m. Council Chambers, 3rd Floor, Windsor City Hall UPDATED: at 3:30 o clock p.m. Members: Mayor Drew Dilkens
More informationVillage of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road
Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road Present: Mayor James, Deputy Mayor Mahar, Councillors Hatt, Breau, & Chase CAO, David Gray and Assistant Clerk/Treasurer, Andrea
More informationTOWN OF PELHAM PUBLIC LIBRARY LIBRARY BOARD MEETING MINUTES
OUR MISSION: The mission of the Town of Pelham Public Library is to engage, encourage and enrich our community in its pursuit of life-time learning as the cultural and informational heart of Pelham. MINUTES
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 informationCity of Bellingham Process to Appoint an Interim Council Member
City of Bellingham Process to Appoint an Interim Council Member Process and Public Notice Following Death of Councilmember Excerpted from City of Bellingham Home Page March 2007 Acknowledging the loss
More informationFinance Committee Meeting. Agenda
Finance Committee Meeting Monday, February 11, 2019 Committee Meeting Room, Council Building 1:30 p.m. Agenda Notice to Correspondents: The personal information contained in your correspondence to Oshawa
More informationANNUAL GENERAL MEETING WEDNESDAY 8 OCTOBER 2014
NOTICE OF SPECIAL RESOLUTION - SPECIAL RESOLUTION ANNUAL GENERAL MEETING WEDNESDAY 8 OCTOBER 2014 That the Articles of Association of the Ranelagh Club Inc ( the Club ) in the form presented to the Annual
More informationGOVERNANCE COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA ( MONDAY, FEBRUARY 27, :03 P.M.
MINUTES GOVERNANCE COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA (www.mississuaga.ca) MONDAY, FEBRUARY 27, 2012 1:03 P.M. COUNCIL CHAMBER, SECOND FLOOR, CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA,
More informationMATHEMATICS TEACHERS ASSOCIATION OF THE NORTHERN TERRITORY INCORPORATED
MTANT Constitution Constitution - as amended May 2008 MATHEMATICS TEACHERS ASSOCIATION OF THE NORTHERN TERRITORY INCORPORATED PART 1 PRELIMINARY 1. Name The name of the incorporated association is the
More informationArunga Park Speedway Association Incorporated Constitution 2018
Arunga Park Speedway Association Incorporated Constitution 2018 Part 1 Preliminary 1. Name The name of the incorporated association ("the Association") is Arunga Park Speedway Association Incorporated
More informationThe City of Guelph is committed to open, accountable and transparent government.
POLICY Council Vacancy CATEGORY Corporate AUTHORITY City Clerk s Office APPROVED BY City Council EFFECTIVE DATE October 23, 2017 REVISION DATE POLICY STATEMENT The City of Guelph is committed to open,
More informationCOUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE
COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE The Corporate Services and Finance Committee met on Wednesday, June 13, 2007 at 1:30 p.m. in the Council Chambers, Shire Hall. The following
More informationBYLAWS Amended and Approved as of January 25, 2018
BYLAWS Amended and Approved as of January 25, 2018 1 NATIONAL RECREATION AND PARK ASSOCIATION BYLAWS ARTICLE I MEMBERSHIP Section 1 Association Membership The National Recreation and Park Association,
More informationAMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16
AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION A Florida Corporation, Non-Profit 1/2/16 Page 1 of 13 Section Heading Page Table of Contents 2-3 Offices 4 1.1 Principal Office
More informationThe Corporation of the City of St. Catharines GENERAL COMMITTEE AGENDA Special, Monday, February 6, 2017 Council Chambers, City Hall, 6:30 PM
The Corporation of the City of St. Catharines GENERAL COMMITTEE AGENDA Special, Monday, February 6, 2017 Council Chambers, City Hall, 6:30 PM Page His Worship Mayor Walter Sendzik takes the Chair and opens
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 informationGOVERNANCE AND LEGISLATION COMMITTEE A G E N D A
Mayor's Office (604) 541-2131 City Administrator's Office (604) 541-2133 City Clerk's Office (604) 541-2212 Fax (604) 541-9348 THE CORPORATION OF THE CITY OF WHITE ROCK 15322 BUENA VISTA AVENUE, WHITE
More informationTHE CONSTITUTION OF COOK ISLANDS CHAMBER OF COMMERCE INC.
THE CONSTITUTION OF COOK ISLANDS CHAMBER OF COMMERCE INC. 1 NAME 1.1 The name of the Society shall be Cook Islands Chamber of Commerce Inc. (hereinafter referred to as the Chamber ). 1.2 The Chamber shall
More information#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 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 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 informationGENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM
Issued: October 6, 2011 MINUTES GENERAL COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA www.mississauga.ca WEDNESDAY, SEPTEMBER 21, 2011-9:02 AM COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE
More informationAGENDA INAUGURAL MEETING OF CITY COUNCIL
AGENDA INAUGURAL MEETING OF CITY COUNCIL Monday, October 31, 2016, 6:00 p.m. Council Chamber, City Hall Pages 1. ARRIVAL OF THE OFFICIAL PARTY 2. CALL TO ORDER AND NATIONAL ANTHEM 3. ADMINISTRATION OF
More informationTHE CORPORATION OF THE TOWN OF LASALLE
THE CORPORATION OF THE TOWN OF LASALLE November 24, 2015 Minutes of the regular meeting of the Town of LaSalle Council held this date at 7:00 p.m., Council Chambers, LaSalle Civic Centre, 5950 Malden Road.
More informationThe Assessment Management Agency Act
1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,
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 informationMUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.
47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie
More informationGENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION
GENERAL REGULATIONS of the ERIN ONTARIO - BRANCH # 442 of THE ROYAL CANADIAN LEGION 2011 TABLE OF CONTENTS ARTICLE 1 NAME AND OBJECTS Page 101 Name of the organization... 1 102 The purpose and objects..
More informationNO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA
NO. 09-046 COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to update the Council Bylaw to enable the City s revised governance structure. PART 1 INTRODUCTION 1. Title 2. Definitions
More informationTown of Scarborough, Maine Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
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 information