MINUTES Thursday, July 17, 2014

Size: px
Start display at page:

Download "MINUTES Thursday, July 17, 2014"

Transcription

1 The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, July 17, 2014 Members in Attendance: Absent: Other Persons / Delegations: Reeve Carol Moffatt Deputy-Reeve Liz Danielsen Councillor Lisa Barry Councillor Gord Henderson Councillor Marlene Kyle Angie Bird, CAO Dawn Newhook, Clerk Planning Administrator Mike Thomas, Manager of Operations Mark Coleman, Parks, Recreation & Trails Manager Mike Cavanagh, Fire Chief Peter Frank, Chief Training Officer Mitch O'Grady, CBO Greg Corbett, Planner, PlanScape Inc. Jan & Chris Woods, OLAC Ruslan Nadjafov, Green Life Power Vlad Glebov, Green Life Power Martin Arike Brigitte Gall Don Wetmore Brian Lynch Mark Arike, The Highlander Autumn Smith, Moose F.M. Zach Cox, Minden Times CALL TO ORDER The Reeve called the meeting to order at 9:00 a.m. The Reeve requested a closed session item regarding litigation or potential litigation including matters before administrative tribunals, affecting the municipality or local board, regarding copyright laws be added to the In Camera Meeting Agenda. DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF Councillor Kyle disclosed an interest in Agenda item Delegation 5 c. regarding a presentation from Chris and Jan Woods of the Oxtongue Lake for Arts and Culture (OLAC) as she is a member on the Committee. ADOPTION OF MINUTES Moved by: Councillor Gord Henderson BE IT RESOLVED THAT Council hereby approves the Regular Council Meeting Minutes dated June 19, 2014 as circulated.

2 DELEGATIONS BE IT RESOLVED THAT Council acknowledges a presentation from Green Life Power regarding proposed solar panel projects located in the Township of Algonquin Highlands; AND THAT Council acknowledges receipt of Planning Report PLN regarding the proposed said projects submitted by Greg Corbett, Township Planner dated July 9, 2014; AND THAT Council concurs with the recommendations made in Planning Report PLN and supports the passing of the requested Municipal Council Support Resolutions for Site 2 (Project ID P58); Site 3 (Project ID P64), Site 4 (Project ID P68), Site 5 (Project ID P69), Site 7 (Project ID P59), and Site 9 (Project ID P76). AND WHEREAS Canada Inc. (the "Applicant") proposes to construct and operate Solar (PV) (Non-Rooftop) facility (the "Project") on: Municipal Address: HWY 35, Algonquin Highlands Legal Description: Pt Lt 15 Con 1 Stanhope As In H211753; S/T H270703; Algonquin Highlands PIN #: Project ID: P56 DEFEATED AND WHEREAS Canada Inc. (the "Applicant") proposes to construct and operate Solar (PV) (Non-Rooftop) facility (the "Project") on: Legal Description: Pt Lt 14 Con 4 Stanhope As In H201331, H220047; Algonquin Highlands PIN #: Project ID: P58

3 AND WHEREAS Canada Inc. (the "Applicant") proposes to construct and operate Solar (PV) (Non-Rooftop) facility (the "Project") on: Municipal Address: HWY 35, Algonquin Highlands Legal Description: Pt Lt Con 5 Stanhope As In H270047; Algonquin Highlands PIN #: Project ID: P64 AND WHEREAS Canada Inc. (the "Applicant") proposes to construct and operate Solar (PV) (Non-Rooftop) facility (the "Project") on: Municipal Address: 1036 Pebblebrook Lane, Algonquin Highlands Legal Description: Lt 5-8, PI 186; Lt 8-9 Con 7 Stanhope; Lt 8-9 Con 8 Stanhope Lying W Of H43957, Pt 1 H52893 & PI 186, Except H169283, H164035, H252065, Pt 1 & 2 19R6654, H82696, H274360; S/T H271834; Algonquin Highlands PIN #: Project ID: P68

4 AND WHEREAS Canada Inc. (the "Applicant") proposes to construct and operate Solar (PV) (Non-Rooftop) facility (the "Project") on: Legal Description: Pt Rdal Btn Lt10 And Lt 11 Con 7 Stanhope Closed By H58577; Pt Lt Con 7 Stanhope Pt 1 19R8586; S/T Beneficiaries Interest In H283926; S/T H271834; Algonquin Highlands PIN #: Project ID: P69 AND WHEREAS Green Life Solar Projects Inc. (the "Applicant") proposes to construct and operate Solar (PV) (Non-Rooftop) facility (the "Project") on: Municipal Address: 1040 West Rd, Algonquin Highlands Legal Description: Pt Lot Con 1 Stanhope As In H270136, S/T Right In H270136; Algonquin Highlands PIN #: Project ID: P57 DEFEATED

5 AND WHEREAS Green Life Solar Projects Inc. (the "Applicant") proposes to construct and operate Solar (PV) (Non-Rooftop) facility (the "Project") on: Legal Description: Lt 14 Con 5 Stanhope; Pt Lt 13 Con 5 Stanhope As In H201331; S/T H270702; Algonquin Highlands PIN #: Project ID: P59 AND WHEREAS Green Life Solar Projects Inc. (the "Applicant") proposes to construct and operate Solar (PV) (Non-Rooftop) facility (the "Project") on: Municipal Address: 2189 Buckslide Road, Algonquin Highlands Legal Description: Lt 6-7 Con 7 Stanhope; Algonquin Highlands PIN #: Project ID: P78 Project on the Lands. DEFEATED Moved by: Gord Henderson Seconded by: Lisa Barry WHEREAS capitalized terms not defined herein the meaning ascribed in the FIT Rules, Version 3.0. AND WHEREAS Green Life Solar Projects Inc. (the Applicant ) proposes to construct and operate Solar (PV) (Non-Rooftop) facility (the Project ) on: Legal Description: Pt Lt 9 Con 7 Stanhope Pt R9513; Subject to An Easement In Gross Over Pt 6 19R9513 As In H271834; Pt Lt 2-4 PI 186 & Pt Lt 9

6 Con 7 Stanhope Pt 1 19R8970 Except Pt Lt 2 to 4 PI 186 & Pt Lt 9 Con 7 Stanhope Pt 1 19R9550; S/T H Township of Algonquin Highlands PIN #: Project ID: P76 (the Lands ) in the Township of Algonquin Highlands under the Province s FIT Algonquin Highlands to indicate by resolution Council s support for the Project on the Lands. This resolution s sole purpose is to enable the Applicant to receive Priority Points BE IT RESOLVED THAT Council acknowledges receipt of a presentation from Martin Arike requesting Council's consideration to allow access off of Tower Road for property located at Lot 32, Concession A, geographic Township of Sherborne; AND THAT Council denies the request for any access, temporary or permanent, to the subject property from Tower Road; AND FURTHER THAT Council shall permit access to the subject property via the Bobcaygeon Road Allowance, as previously agreed, subject to the owner(s) entering into an Unassumed Road Improvement Agreement with the Township of Lake of Bays and the Township of Algonquin Highlands. Councillor Kyle disclosed an interest regarding the delegation from Chris and Jan Woods of the Oxtongue Lake for Arts and Culture (OLAC) as she is a member of OLAC. Councillor Kyle left her seat and did not participate in the discussion or vote on the request. Moved by: Councillor Gord Henderson BE IT RESOLVED THAT Council acknowledges receipt of a presentation from Chris and Jan Woods, Co-Chairs of the Oxtongue Lake for Arts and Culture regarding the Artists' Day Festival and consideration to waive the requirement for a Special Events Permit and Agreement; AND THAT Council supports the request and directs staff to investigate insurance options as directed by Council. BUILDING AND BY-LAW ENFORCEMENT BUSINESS BE IT RESOLVED THAT Council acknowledges receipt of Building/By-law Report BLDG regarding monthly activities submitted by Mitch O'Grady dated July 17, 2014.

7 PARKS, RECREATION AND TRAILS BUSINESS BE IT RESOLVED THAT Council acknowledges receipt of Parks, Recreation and Trails Report PRT regarding monthly activities submitted by Mark Coleman and dated July 8, BE IT RESOLVED THAT Council acknowledges receipt of Parks, Recreation and Trails Report PRT regarding a proposed Algonquin Highlands Photo Contest submitted by Mark Coleman dated July 10, 2014; AND THAT Council endorses staff moving forward with running the photo contest as proposed. BE IT RESOLVED THAT Council acknowledges receipt of Parks, Recreation and Trails Report PRT regarding the Enabling Accessibility Fund submitted by Mark Coleman dated July 13, 2014; AND THAT Council approves submitting the draft application to the Enabling Accessibility Fund for public accessibility improvements to the North Shore Road Administrative Office. BE IT RESOLVED THAT Council acknowledges receipt of Parks, Recreation and Trails Report PRT regarding Nation Trails Coalition Grant Program submitted by Mark Coleman dated July 13, 2014; AND THAT Council endorses a funding application to the Nation Trails Coalition for the noted trails projects. BE IT RESOLVED THAT Council acknowledges receipt of the Dorset Recreation Committee Meeting Minutes dated June 11, Moved by: Councillor Gord Henderson BE IT RESOLVED THAT Council acknowledges receipt of the Oxtongue Lake Community Centre Committee Meeting Minutes dated June 16, BE IT RESOLVED THAT Council acknowledges receipt of correspondence from the Haliburton Highlands Land Trust regarding nominations for Enviro-Hero Awards; AND THAT Council nominates Walley Ozeg for the Enviro-Hero Award.

8 Moved by: Councillor Gord Henderson BE IT RESOLVED THAT By-law being a by-law to enter into an Agreement between the Township of Algonquin Highlands and Ontario Trillium Foundation in order to revitalize Elvin Johnson Park in accordance with the Agreement attached hereto and the Municipal Act, 2001, S.O, 2001, as amended be received and read a first time, considered read a second and third time and finally passed with the Corporate Seal affixed. PUBLIC WORKS BUSINESS Moved by: Councillor Gored Henderson BE IT RESOLVED THAT Council acknowledges receipt of Public Works Report PW regarding monthly activities submitted by Mike Thomas and dated July 17, BE IT RESOLVED THAT Council acknowledges receipt of correspondence from Mr. G.A. Crosby, Project Manager from AECOM regarding the results of Tender PW01-14 for the replacement of a culvert on North Shore Road dated July 14, 2014; AND THAT Council concurs with the recommendation made in the said report and awards Tender PW01-14 for the replacement of a culvert on North Shore Road to Hawk River Construction in the amount of $153, including HST. BE IT RESOLVED THAT By-law being a by-law to provide for the naming and renaming of public and private roads in the Township of Algonquin Highlands in accordance with the Municipal Act, 2001, S.O., 2001, as amended be received and read a first time, considered read a second and third time and finally passed with the Corporate Seal affixed. FIRE SERVICES BUSINESS BE IT RESOLVED THAT By-law being a by-law to appoint a Fire Chief and Emergency Management Program Coordinator for the Township of Algonquin Highlands in accordance with the Municipal Act, 2001, S.O., 2001, as amended, the Fire Protection and Prevention Act, R.S.O., 1990, as amended and the Emergency Management and Civil Protection Act, R.S.O, 1990 as amended be received and read a first time, considered read a second and third time and finally passed with the Corporate Seal affixed. BE IT RESOLVED THAT Council acknowledges receipt of Fire Services Report FD regarding attendance at the Ontario Association of Fire Training Officers and the Ontario Association of Fire Chief conferences submitted by Peter Frank and dated July 8, 2014.

9 BE IT RESOLVED THAT Council acknowledges receipt of Fire Services Report FD regarding attendance at the 2014 Akron Brass Interactive Training Event submitted by Peter Frank and dated July 8, AIRPORT BUSINESS BE IT RESOLVED By-law being a by-law to appoint an Airport Manager for the Township of Algonquin Highlands be received and read a first time, considered read a second and third time and finally passed with the Corporate Seal affixed. BE IT RESOLVED THAT Council acknowledges receipt of the Airport Committee Meeting Minutes dated May 26, ADMINISTRATION BUSINESS BE IT RESOLVED THAT Council acknowledges receipt of Report CAO regarding the AMCTO Conference Attendance submitted by Angie Bird and dated July 7, 2014 for information purposes in accordance with the Township's Conference Policy. BE IT RESOLVED that Council has reviewed the expenditures incurred as set out in the July 17, 2014 Accounts Summary in the total amount of $1,834, and hereby approves payment of same. BE IT RESOLVED THAT Council acknowledges receipt of correspondence from Maple, Beech & Cameron Lakes Area Property Owners' Association regarding a proposed weir project between Maple and Beech lakes; AND THAT Council directs the Maple, Beech and Cameron Lakes Area Property Owners' Association to enter into a Cast Acknowledgement Agreement accompanied with a $ deposits to be applied towards the legal opinion being obtained by the Township on the proposed project. PLANNING BUSINESS BE IT RESOLVED THAT Council acknowledges receipt of Report CO regarding a proposed severance of lands located at Lot 28, Concession 12, Geographic Township of Stanhope, Little Hawk Lake, water access only submitted by Christine Halliday submitted by Dawn Newhook dated July 14, 2014; AND FURTHER THAT Council supports, in principle, the proposed severance subject to the following conditions: 1. Payment of Taxes including penalty and interest; 2. $ Cash in lieu;

10 3. The registered owners are to complete a Site Evaluation Report prior to making application to the Land Division Committee in accordance with Section of the Official Plan to ensure that the subject lands are suitable for the proposed development and that the development will not be unduly constrained by the site limitations; 4. The registered owners are to submit a site development plan, showing both the severed and retained parcels, prepared by an Ontario Land Surveyor (O.L.S.) and based upon any recommendations of the Site Evaluation Report, and which will identify the proposed docking envelope, proposed septic systems, and all building and structures (main and accessory) within the required setback areas; 5. The registered owners are to enter into a Severance Agreement pursuant to Section 51(26) of the Planning Act, R.S.O, 1990 to address any recommendations of the Site Evaluation Report and Site Development Plan; 6. In accordance with Section of the Township s Official Plan, adequate docking and parking facilities are secured on the mainland to the satisfaction of the Township; 7. In accordance with Section 3.85 a) of Zoning By-law 03-22, the frontage requirements are the straight-line distance between the points where the side lot lines or their straight line projections intersect the shoreline,; 8. A copy of the draft Reference Plan be submitted to the Clerk/Planning Administrator of the Township of Algonquin Highlands for review and comment prior to the registration of the Plan. BE IT RESOLVED THAT By-law being a by-law to adopt a policy to govern the closure and sale of Township owned Shore Road Allowances in accordance with the Municipal Act, 2001, S.O., 2001, as amended, be received and read a first time, considered read a second and third time and finally passed with the Corporate Seal affixed BE IT RESOLVED THAT Council recommends approval of Consent Application H-028/14 for lands located at Part Lot 29, Concession 5, geographic Township of Stanhope, Maple Lake (VANLIESHOUT) subject to the following conditions: 1. Payment of taxes including penalty and interest; 2. Payment of a $50.00 cash in lieu related to the lot addition; 3. Zoning By-Law Amendment be completed on the retained lot to recognize the lesser frontage and lot size then required in the Townships Comprehensive Zoning By-law; 4. The registered owners are to enter into a Severance Agreement pursuant to Section 51(26) of the Planning Act, R.S.O., 1990 to address all planning matters, including but not limited to the recommendations of the Environmental Screening Report and the Site Development Plan; 5. That the registered owners have the Severance Agreement prepared and forwarded to the Township of Algonquin Highlands Planning Administrator for review and comment; 6. A deeming by-law be passed, and registered, for Lot 6, registered Plan of Subdivision 235 and Block 31, registered Plan of Subdivision 605, not to be lots in a Plan of Subdivision in prior to the lot addition being completed; 7. The stopping up, closing and conveyance of the shore road allowance fronting the subject properties be completed prior to the completion and registration of the lot addition; 8. A copy of the draft Reference Plan be submitted to the Clerk/Planning Administrator of the Township of Algonquin Highlands for review and comment prior to registration of the Plan.

11 IN-CAMERA MEETING BE IT RESOLVED THAT Council hereby adjourns its Regular Meeting at 2:48 p.m. to proceed into closed session for the purposes of discussing: 1. Labour relations or employee negotiations in accordance with Section 239(2)(d) of the Municipal Act, 2001, S.O., 2001, as amended; 2. Personal matters about an identifiable individual, including municipal employees, in accordance with Section 239(2) (b) of the Municipal Act, 2001, S.O., 2001, as amended. 3. Litigation or potential litigation including matters before administrative tribunals, affecting the Municipality in accordance with Section 239(2)(e) Municipal Act, 2001, S.O., 2001, as amended. BE IT RESOLVED THAT Council hereby adjourns its closed session at 4:00 p.m. and reconvenes the Regular Meeting of Council. BE IT RESOLVED Council hereby concurs with the recommendations made in closed session regarding labour relations or employee negotiations. BE IT RESOLVED THAT Council hereby concurs with the recommendations made in closed session regarding litigation on potential litigation affecting the Municipality. CONFIRMATORY BY-LAW Moved by: Councillor Gord Henderson BE IT RESOLVED THAT By-law being a by-law to confirm the proceedings of Council held during its meeting on July 17, 2014 be received and read a first time considered read a second and third time and finally passed with the Corporate Seal affixed. ADJOURNMENT BE IT RESOLVED THAT Council hereby adjourns its meeting at 4:02 p.m. Certified Correct Reeve Carol Moffatt Clerk Dawn Newhook

MINUTES Thursday, June 18, 2015

MINUTES Thursday, June 18, 2015 The Township of Algonquin Highlands Regular Council Meeting MINUTES Thursday, June 18, 2015 Members in Attendance: Absent: Other Persons / Delegations: CALL TO ORDER Reeve Carol Moffatt Deputy-Reeve Liz

More information

The Corporation of the Township of Minden Hills Committee of the Whole/Council Meeting. Meeting Minutes

The Corporation of the Township of Minden Hills Committee of the Whole/Council Meeting. Meeting Minutes The Corporation of the Township of Minden Hills Committee of the Whole/Council Meeting Meeting Minutes Thursday, September 25, 2014 Minden Hills Council Chamber Present: Staff: Reeve Barb Reid Deputy Reeve

More information

CALL TO ORDER Mayor Bernie MacLellan called the meeting to order at 7:00 p.m. CONFIRMATION OF THE AGENDA

CALL TO ORDER Mayor Bernie MacLellan called the meeting to order at 7:00 p.m. CONFIRMATION OF THE AGENDA Minutes April 3 rd, 2018 Council Meeting 29 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, APRIL 3 rd, 2018 7:00 P.M. Mayor

More information

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Crandall, Gabara, Matheson, Mordue, Williamson and Wood.

MINUTES. Council met at 4:00 p.m. for their first regular meeting of the month. Crandall, Gabara, Matheson, Mordue, Williamson and Wood. Township of Blandford-Blenheim Regular Council Meeting Wednesday, 4:00 p.m. MINUTES Council met at 4:00 p.m. for their first regular meeting of the month. Present: Staff: Councillors Balzer, Banbury, Cowan

More information

THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY COUNCIL

THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY COUNCIL THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY COUNCIL Minutes of the meeting held on Monday, June 18, 2001, at the Baxter Ward Community Centre, Port Severn, Ontario. MEMBERS PRESENT: Mayor M. Kennedy

More information

CORPORATION OF THE TOWNSHIP OF McNAB/BRAESIDE REGULAR COUNCIL MEETING May 6, 2014

CORPORATION OF THE TOWNSHIP OF McNAB/BRAESIDE REGULAR COUNCIL MEETING May 6, 2014 Page 1 of 10 CORPORATION OF THE TOWNSHIP OF McNAB/BRAESIDE REGULAR COUNCIL MEETING May 6, 2014 The Council of the Corporation of the Township of McNab/Braeside met at 7:00 p.m. Staff in attendance: Lindsey

More information

The Corporation of the Township of Perry

The Corporation of the Township of Perry The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, March 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until

More information

THE CORPORATION OF THE TOWNSHIP OF ASSIGINACK MINUTES OF THE REGULAR COUNCIL MEETING

THE CORPORATION OF THE TOWNSHIP OF ASSIGINACK MINUTES OF THE REGULAR COUNCIL MEETING THE CORPORATION OF THE TOWNSHIP OF ASSIGINACK MINUTES OF THE REGULAR COUNCIL MEETING The Regular Meeting of the Council of the Corporation of the Township of Assiginack was held in the Council Chambers

More information

The Corporation of the City of Kawartha Lakes. Agenda. Regular Council Meeting

The Corporation of the City of Kawartha Lakes. Agenda. Regular Council Meeting The Corporation of the City of Kawartha Lakes Agenda Regular Council Meeting CC2018-04 Tuesday, March 6, 2018 Closed Session Commencing at 1:30 p.m. Open Session Commencing at 2:00 p.m. Council Chambers

More information

THE CORPORATION OF THE TOWNSHIP OF MINDEN HILLS COMMITTEE OF THE WHOLE/GENERAL COMMITTEE MEETING Thursday, April 10 th, 2008

THE CORPORATION OF THE TOWNSHIP OF MINDEN HILLS COMMITTEE OF THE WHOLE/GENERAL COMMITTEE MEETING Thursday, April 10 th, 2008 THE CORPORATION OF THE TOWNSHIP OF MINDEN HILLS COMMITTEE OF THE WHOLE/GENERAL COMMITTEE MEETING Thursday, April 10 th, 2008 Present: Regret: Staff: Commencement: 10:10 a.m. Adjournment: 11:47 a.m. Reeve

More information

TOWNSHIP OF HUDSON MINUTES OF THE REGULAR MEETING OF COUNCIL - February 1 st, 2017 HUDSON MUNICIPAL HALL

TOWNSHIP OF HUDSON MINUTES OF THE REGULAR MEETING OF COUNCIL - February 1 st, 2017 HUDSON MUNICIPAL HALL Present: Reeve: Larry Craig Councillors: Dan Morrow, Bryan McNair, Martin Woods, Greg Seed Staff: Clerk: Michel Lachapelle Roads Superintendent: Shawn Morrow Other: Mike Miller The meeting commenced at

More information

THE TOWNSHIP OF NORTH HURON PLANNING ADVISORY COMMITTEE AGENDA

THE TOWNSHIP OF NORTH HURON PLANNING ADVISORY COMMITTEE AGENDA THE TOWNSHIP OF NORTH HURON PLANNING ADVISORY COMMITTEE AGENDA Date: Tuesday, September 5, 2017 Time: 7:00 p.m. Location: HELD IN THE TOWNSHIP COUNCIL CHAMBERS Pages 1. Call to Order 2. Disclosure of Pecuniary

More information

THE CORPORATION OF THE TOWNSHIP OF ASSIGINACK MINUTES OF THE REGULAR COUNCIL MEETING

THE CORPORATION OF THE TOWNSHIP OF ASSIGINACK MINUTES OF THE REGULAR COUNCIL MEETING THE CORPORATION OF THE TOWNSHIP OF ASSIGINACK MINUTES OF THE REGULAR COUNCIL MEETING The Regular Meeting of the Council of the Corporation of the Township of Assiginack was held in the Council Chambers

More information

THE CORPORATION OF THE MUNICIPALITY OF EAST FERRIS. May 8 th, PRESENT: Bill Vrebosch, Mayor Pauline Rochefort, Deputy Mayor

THE CORPORATION OF THE MUNICIPALITY OF EAST FERRIS. May 8 th, PRESENT: Bill Vrebosch, Mayor Pauline Rochefort, Deputy Mayor PRESENT: Bill Vrebosch, Mayor Pauline Rochefort, Deputy Mayor Mike Voyer, Councillor Rick Champagne, Councillor Terry Kelly, Councillor Jason Trottier, Treasurer/Interim CAO Monica L. Hawkins, Clerk THAT

More information

Municipality of South Bruce Tuesday, December 13, 2017

Municipality of South Bruce Tuesday, December 13, 2017 Tuesday, December 13, 2017 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 information

Dysart et al Council Minutes Monday, June 24, 2013

Dysart et al Council Minutes Monday, June 24, 2013 Dysart et al Council Minutes Monday, June 24, 2013 The Council of the Corporation of Dysart et al convened a meeting on Monday, June 24, 2013 at 9:00 a.m. in the Dysart et al Council Chambers with the

More information

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE OF THE WHOLE MINUTES COMMITTEE OF THE WHOLE MINUTES Tuesday, March 7 th, 2017 Immediately Following the Zoning By-Law Public Meeting at 6:30 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers

More information

REGULAR MEETING OF COUNCIL AGENDA. Monday, November 27, 2017, 7:00 PM. Council Chambers Division Road N

REGULAR MEETING OF COUNCIL AGENDA. Monday, November 27, 2017, 7:00 PM. Council Chambers Division Road N REGULAR MEETING OF COUNCIL AGENDA Monday, November 27, 2017, 7:00 PM Council Chambers 2021 Division Road N Kingsville, Ontario N9Y 2Y9 Pages A. CALL TO ORDER B. MOMENT OF SILENCE AND REFLECTION C. PLAYING

More information

THE CORPORATION OF LOYALIST TOWNSHIP. 10th Session of Council Monday, June 13, 2016

THE CORPORATION OF LOYALIST TOWNSHIP. 10th Session of Council Monday, June 13, 2016 THE CORPORATION OF LOYALIST TOWNSHIP 10th Session of Council Monday, June 13, 2016 The Council for The Corporation of Loyalist Township met in regular session at 7:10 PM on Monday, June 13, 2016 in the

More information

MINUTES THIRTY-FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

MINUTES THIRTY-FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS MINUTES THIRTY-FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS The Thirty-Fourth Meeting of the Sixth Council of the Corporation of the Municipality of South

More information

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4544th Monday, 7:23 P.M. Council Chamber, City Hall Mayor

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH PLANNING COMMITTEE MINUTES MEETING #3-15

THE CORPORATION OF THE TOWNSHIP OF BECKWITH PLANNING COMMITTEE MINUTES MEETING #3-15 THE CORPORATION OF THE TOWNSHIP OF BECKWITH PLANNING COMMITTEE MINUTES MEETING #3-15 The Township of Beckwith Planning Committee held its regular meeting on Monday April 13 th, 2015 at 7:00 p.m. in the

More information

THE CORPORATION OF THE TOWNSHIP OF TUDOR AND CASHEL August 01, 2017 Municipal Building

THE CORPORATION OF THE TOWNSHIP OF TUDOR AND CASHEL August 01, 2017 Municipal Building THE CORPORATION OF THE TOWNSHIP OF TUDOR AND CASHEL August 01, 2017 Municipal Building Reeve Donaldson called the regular meeting of Council to Order at 1:00 p.m. on the above noted date, with all members

More information

Councillor Dave Harper Councillor Richard Shalla. Regrets- Councillor Bill Rodnick

Councillor Dave Harper Councillor Richard Shalla. Regrets- Councillor Bill Rodnick February 1, 2018 COUNCIL MEETING MINUTES On Thursday, February 1, 2018 the Council for the Corporation of the Township of South Algonquin held a Regular Council Meeting. Present- Mayor Dumas Councillor

More information

REGULAR MEETING OF COUNCIL MINUTES. Monday, February 12, :00 PM Council Chambers 2021 Division Road N Kingsville, Ontario N9Y 2Y9

REGULAR MEETING OF COUNCIL MINUTES. Monday, February 12, :00 PM Council Chambers 2021 Division Road N Kingsville, Ontario N9Y 2Y9 REGULAR MEETING OF COUNCIL MINUTES Monday, February 12, 2018 6:00 PM Council Chambers 2021 Division Road N Kingsville, Ontario N9Y 2Y9 Members of Council Members of Administration Mayor Nelson Santos Deputy

More information

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Regrets: Staff Present: Also Present: 4564th Tuesday, 7:09 P.M. Council Chamber, City Hall

More information

Council Minutes June 20, 2017

Council Minutes June 20, 2017 Council Minutes June 20, 2017 Township of Ashfield-Colborne-Wawanosh Council met in regular session on the 20 th day of June 2017, at 7:30 pm in the Township of Ashfield-Colborne-Wawanosh Council Chambers.

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 18(2007)

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 18(2007) THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 18(2007) The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building at 7::00 p.rn.

More information

THE CORPORATION OF LOYALIST TOWNSHIP. First Session of Council January 12, 2009

THE CORPORATION OF LOYALIST TOWNSHIP. First Session of Council January 12, 2009 THE CORPORATION OF LOYALIST TOWNSHIP First Session of Council January 12, 2009 The Municipal Council for The Corporation of Loyalist Township met in regular session on Monday, January 12, 2009 at 7:00

More information

Huron County Senior Planner Denise Van Amersfoort attended the meeting to present several planning reports

Huron County Senior Planner Denise Van Amersfoort attended the meeting to present several planning reports Minutes August 14 th, 2018 Council Meeting 84 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, AUGUST 14 th, 2018 7:00 P.M. Mayor

More information

Acting Director of Finance/ Treasurer

Acting Director of Finance/ Treasurer MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWNSHIP OF SCUGOG HELD MONDAY, SEPTEMBER 19, 2016 AT 6: 30PM CLOSED SESSION AT 4: OOPM) IN COUNCIL CHAMBERS PRESENT: Mayor Regional Councillor Ward

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 July 25, 2017 7:00 p.m. Council Chambers, LaSalle Civic Centre, 5950 Malden Road Members of

More information

THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL TUESDAY, SEPTEMBER 22, 2015

THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL TUESDAY, SEPTEMBER 22, 2015 THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL TUESDAY, SEPTEMBER 22, 2015 The following are the minutes of the Regular Council held on Tuesday, September 22, 2015, at 5:00 pm in the Council Chambers,

More information

The Corporation of the Town of Orangeville Council Chambers, 87 Broadway, Orangeville, Ontario

The Corporation of the Town of Orangeville Council Chambers, 87 Broadway, Orangeville, Ontario Page 141 The Corporation of the Town of Orangeville Council Chambers, 87 Broadway, Orangeville, Ontario Minutes of a regular meeting of Council held on June 12, 2017, 7:00 p.m. Members Present Staff Present

More information

Minutes of a Regular Meeting of County Council COUNTY OF RED DEER NO. 23. Tuesday, October 6, 1998

Minutes of a Regular Meeting of County Council COUNTY OF RED DEER NO. 23. Tuesday, October 6, 1998 Minutes of a Regular Meeting of County Council COUNTY OF RED DEER NO. 23 Tuesday, October 6, 1998 The regular meeting of County of Red Deer Council was held in the Council Chambers of the Administration

More information

C-04/2018 Monday, March 5, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-04/2018 Monday, March 5, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-04/2018 Monday, March 5, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Richard Rybiak Catherine King

More information

RESOLVED THAT that the Agenda be adopted, as presented.

RESOLVED THAT that the Agenda be adopted, as presented. Minutes of the Regular Meeting of Council held in the Council Chambers, Town Hall on at 7:31 p.m. Members Present Mayor Bob Codner Deputy Mayor Geoff Gallant Councillor Mike Byrne Councillor Carol Ann

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting Monday, May 9 th, 2011 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul Eagleson

More information

Municipality of West Perth

Municipality of West Perth Municipality of West Perth Council Meeting Minutes Monday, February 5, 2018, 7:00 p.m. Council Chamber West Perth Municipal Office Member Present: Member Absent: Staff Present: Mayor Walter McKenzie Councillor

More information

Regular Meeting Minutes Monday, October 24, 2016 at 6:00 PM

Regular Meeting Minutes Monday, October 24, 2016 at 6:00 PM Page 1202 THE CORPORATION OF THE CITY OF TIMMINS Regular Meeting Minutes Monday, October 24, 2016 at 6:00 PM Council Chambers City Hall Algonquin Blvd. East, Timmins, Ontario PRESENT: Mayor Steve Black

More information

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES June 18, 2018

THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES June 18, 2018 Council Minutes June 18, 2018 93 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES June 18, 2018 Present: Also Present: Mayor Kurtis Smith, Deputy Mayor Stokman, Councillor Betty Ann

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING July 11, 2005

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING July 11, 2005 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING July 11, 2005 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Monday, July

More information

January 11, 2017 Page 1 of 6 minutes MINUTES

January 11, 2017 Page 1 of 6 minutes MINUTES January 11, 2017 Page 1 of 6 minutes Wednesday, January 11, 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

Public and regular meetings of Council commenced at 7:00 PM at the South Stormont Town Hall.

Public and regular meetings of Council commenced at 7:00 PM at the South Stormont Town Hall. THE TWENTY-FIFTH MEETING September 9, 2015 Public and regular meetings of Council commenced at 7:00 PM at the South Stormont Town Hall. Public Meeting 6:30 PM Zoning Amendment Application No. Z-2015-10

More information

Regular Council Open Session MINUTES

Regular Council Open Session MINUTES Stratford City Council Regular Council Open Session MINUTES Meeting #: Date: Time: Location: Council Present: Staff Present: Also Present: 4558th Monday, 6:13 P.M. Council Chamber, City Hall Mayor Mathieson

More information

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers, Jason Newman and Don Richardson CORPORATION OF THE VILLAGE OF SUNDRIDGE The regular meeting of the Council of the Corporation of the Village of Sundridge was held on Wednesday, September 9, 2015 at 6:00 p.m. in the Council Chambers.

More information

Council Meeting September 27, :00 p.m. Council Chambers 135 Kendall Street., Point Edward, Ontario

Council Meeting September 27, :00 p.m. Council Chambers 135 Kendall Street., Point Edward, Ontario VILLAGE OF POINT EDWARD MINUTES Council Meeting September 27, 2011 6:00 p.m. Council Chambers 135 Kendall Street., Point Edward, Ontario Council Members Present: Mayor Kirkland Deputy Mayor MacKenzie Councillor

More information

The Corporation of the Municipality of Mississippi Mills. Council Meeting #13-18 MINUTES

The Corporation of the Municipality of Mississippi Mills. Council Meeting #13-18 MINUTES The Corporation of the Municipality of Mississippi Mills Council Meeting #13-18 MINUTES A regular meeting of Council was held on Tuesday, June 5, 2018 at 5:00 p.m. in the Council Chambers. A. CALL TO ORDER

More information

Regular Meeting Minutes Monday, November 7, 2016 at 6: 00 PM

Regular Meeting Minutes Monday, November 7, 2016 at 6: 00 PM Page 1207 O THE CORPORATION OF THE CITY OF TIMMINS Regular Meeting Minutes Monday, November 7, 2016 at 6: 00 PM Council Chambers City Hall 220 Algonquin Blvd. East, Timmins, Ontario PRESENT: Mayor Steve

More information

REGULAR MEETING VILLAGE OF KASLO

REGULAR MEETING VILLAGE OF KASLO Village of Kaslo Minutes For : Location: the 1287 th Regular Council meeting of the Council of the Village of Kaslo. Kemball Memorial Centre Present: Mayor: S. Hewat Councillors: R. Lang, R. Glorioso,

More information

THE CORPORATION OF NORFOLK COUNTY COUNCIL-IN-COMMITTEE TUESDAY, OCTOBER 18, 2016

THE CORPORATION OF NORFOLK COUNTY COUNCIL-IN-COMMITTEE TUESDAY, OCTOBER 18, 2016 THE CORPORATION OF NORFOLK COUNTY COUNCIL-IN-COMMITTEE TUESDAY, OCTOBER 18, 2016 The following are the minutes of the Council-In-Committee held on Tuesday, October 18, 2016, at 2:00 pm in the Council Chambers,

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES TUESDAY, MAY 23, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES TUESDAY, MAY 23, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES TUESDAY, MAY 23, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX 1. ROLL CALL and CALL TO ORDER Arlene Parker conducted the roll

More information

The Regular Meeting of Town Council for the Town of Mahone Bay, was held on Thursday, February 25, 2016, at 7:00 p.m.

The Regular Meeting of Town Council for the Town of Mahone Bay, was held on Thursday, February 25, 2016, at 7:00 p.m. The Regular Meeting of Town Council for the Town of Mahone Bay, was held on Thursday, February 25, 2016, at 7:00 p.m. Present: Mayor J. Feeney Councillor K. Wilson Councillor J. Bain Councillor K. Nauss

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, February 8 th, 2016 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, November 10 th, 2014 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 TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, OCTOBER 17, :00 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH REGULAR MEETING OF COUNCIL MONDAY, OCTOBER 17, :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 Absent: Dan Yake Staff Present: CAO/Deputy

More information

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting.

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting. CITY COUNCIL AGENDA Consolidated as of February 19, 2016 Council Chambers, Guelph City Hall, 1 Carden Street DATE Monday February 22, 2016 5:30 p.m. Please turn off or place on non-audible all cell phones,

More information

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA OCTOBER 11, :00 P.M. COUNCIL CHAMBER

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA OCTOBER 11, :00 P.M. COUNCIL CHAMBER THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA OCTOBER 11, 2016 4:00 P.M. COUNCIL CHAMBER It is noted that there will be a City Council In Camera (closed session) Meeting at 2:00 p.m. At 2:00 p.m., City

More information

Fourteenth Session of Council - July 27, 2009

Fourteenth Session of Council - July 27, 2009 THE CORPORATION OF LOYALIST TOWNSHIP Fourteenth Session of Council - July 27, 2009 The Municipal Council for The Corporation of Loyalist Township met in regular session on Monday, July 27, 2009 at 7:00

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MAY 30, 2005

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MAY 30, 2005 THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MAY 30, 2005 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson

More information

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 18, 2016

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 18, 2016 CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 18, 2016 A Committee of the Whole meeting was held on Wednesday, May 18, 2016 in the Council Chambers of the Administration Centre,

More information

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES December 11, 2017

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES December 11, 2017 TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES Minutes of the 38 th meeting of the Town of Nipawin in the Council Chambers of the Town Office on at 7:00 p.m. PRESENT: COUNCIL: Mayor Rennie Harper,

More information

Municipality of West Perth

Municipality of West Perth Municipality of West Perth Council Meeting Minutes Tuesday, May 22, 2018, 7:00 p.m. Council Chamber West Perth Municipal Office Member Present: Staff Present: Mayor Walter McKenzie Deputy Mayor Doug Eidt

More information

Township of Centre Wellington Council Minutes Monday, December 18, 2017 Council Chamber 7:00 PM

Township of Centre Wellington Council Minutes Monday, December 18, 2017 Council Chamber 7:00 PM Township of Centre Wellington Council Minutes Monday, December 18, 2017 Council Chamber 7:00 PM PRESENT: Mayor Kelly Linton Councillor Don Fisher Councillor Kirk McElwain Councillor Mary Lloyd Councillor

More information

REGULAR COUNCIL MEETING MINUTES

REGULAR COUNCIL MEETING MINUTES MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES HELD IN THE BLUEWATER COUNCIL CHAMBERS VARNA, ON MONDAY, JUNE 20, 2016 7:00 p.m. 1. ROLL CALL AND CALL TO ORDER Charlene Overholt, Manager of Corporate

More information

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers and Don Richardson

CORPORATION OF THE VILLAGE OF SUNDRIDGE. Mayor Lyle Hall, Councillors Russell Becker, Ryan Jeffers and Don Richardson CORPORATION OF THE VILLAGE OF SUNDRIDGE The regular meeting of the Council of the Corporation of the Village of Sundridge was held on Wednesday, August 26, 2015 at 6:00 p.m. in the Council Chambers. PRESENT:

More information

THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY REGULAR COUNCIL MEETING MINUTES Monday, July 20, 2015

THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY REGULAR COUNCIL MEETING MINUTES Monday, July 20, 2015 THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY REGULAR COUNCIL MEETING MINUTES Monday, July 20, 2015 COUNCIL PRESENT: STAFF: OTHERS: Kim Love, Mayor Elser Lee Archer, Councillor Carl Bromwich, Councillor

More information

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA SEPTEMBER 28, :00 P.M. COUNCIL CHAMBER

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA SEPTEMBER 28, :00 P.M. COUNCIL CHAMBER THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA SEPTEMBER 28, 2015 5:00 P.M. COUNCIL CHAMBER It is noted that there will be a City Council In Camera (closed session) Meeting at 3:30 p.m. At 3:30 p.m.,

More information

Declarations of Pecuniary Interest and General Nature Thereof None

Declarations of Pecuniary Interest and General Nature Thereof None MINUTES For the Regular Meeting of the Council of the Municipality of West Grey Held on Wednesday, August 9, 2017 at 9:00 a.m. At the Council Chambers West Grey Municipal Office Council Staff Mayor Kevin

More information

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE MINUTES February 6, 2017 In accordance with both a mailing to every owner of land within 120 metres of the subject properties and the posting of a notice

More information

TOWNSHIP OF HUDSON MINUTES OF THE REGULAR MEETING OF COUNCIL - May 2 nd, 2018 HUDSON MUNICIPAL HALL

TOWNSHIP OF HUDSON MINUTES OF THE REGULAR MEETING OF COUNCIL - May 2 nd, 2018 HUDSON MUNICIPAL HALL Present: Reeve: Larry Craig Councillors: Bryan McNair, Martin Woods, Greg Seed, Dan Morrow Staff: Clerk: Michel Lachapelle Roads Superintendent: Shawn Morrow Economic Development Officer: Jordan Kemp Other:

More information

THE CORPORATION OF THE MUNICIPALITY OF EAST FERRIS MAY 10 TH, PRESENT: Bill Vrebosch, Mayor Pauline Rochefort, Deputy Mayor

THE CORPORATION OF THE MUNICIPALITY OF EAST FERRIS MAY 10 TH, PRESENT: Bill Vrebosch, Mayor Pauline Rochefort, Deputy Mayor PRESENT: Bill Vrebosch, Mayor Pauline Rochefort, Deputy Mayor Michel Voyer, Councillor Rick Champagne, Councillor Monica L. Hawkins, Clerk EXCUSED ABSENT : Councillor Terry Kelly, CAO/Deputy Clerk, John

More information

February 21, 2018 Page 1 of 10 minutes

February 21, 2018 Page 1 of 10 minutes February 21, 2018 Page 1 of 10 minutes Wednesday, February 21, 2017 4:00 pm Middlesex Centre Municipal Office MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session

More information

Minutes of Committee of the Whole Tuesday, March 19, :00 p.m.

Minutes of Committee of the Whole Tuesday, March 19, :00 p.m. Minutes of Committee of the Whole Tuesday, March 19, 2013 2:00 p.m. Those in attendance were Mayor Donaldson, Councillors Cairns, Colhoun, Donoghue, Jorgensen, King, Lorenz and Watson. Councillor Bratty

More information

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda The Corporation of the Township of Brock Municipal Administration Building Public Works Committee Session Four Monday, April 10, 2017 Agenda I. Call to order Councillor Lynn Campbell 10:00 a.m. II. Declaration

More information

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING April 27, 2010

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING April 27, 2010 TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING April 27, 2010 A meeting of the Council of the Corporation of the Township of North Dundas was held in the Council Chambers in Winchester Village on Tuesday, April

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 1(2006)

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 1(2006) THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 1(2006) The Council of The District Municipality of Muskoka met in the Council Chamber of the District Administration Building on Pine

More information

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. The Corporation of The City of Dryden March 20, 2017 Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Deputy

More information

CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES

CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES CORPORATION OF THE MUNICIPALITY OF MEAFORD COUNCIL MINUTES Regular Session of Council of the Municipality of Meaford was held at 7:00 pm at the Council Chambers on July 13 th, 2009 Members Present: Mayor

More information

Minutes of an Open Meeting of Council held at 7:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of an Open Meeting of Council held at 7:00 p.m. on the above date in the Council Chambers at City Hall. The Corporation of The City of Dryden April 20, 2015 Minutes of an Open Meeting of Council held at 7:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others: Mayor

More information

Minutes of Guelph City Council Held in the Council Chambers Room, Guelph City Hall on Monday, November 4, 2013 at 5:30 p.m.

Minutes of Guelph City Council Held in the Council Chambers Room, Guelph City Hall on Monday, November 4, 2013 at 5:30 p.m. Minutes of Guelph City Council Held in the Council Chambers Room, Guelph City Hall on Monday, November 4, 2013 at 5:30 p.m. Attendance Council: Mayor Farbridge Councillor J. Hofland Councillor B. Bell

More information

TOWNSHIP OF TYENDINAGA Minutes of the Regular Council Meeting - NO

TOWNSHIP OF TYENDINAGA Minutes of the Regular Council Meeting - NO Municipal Council Chambers, 859 Melrose Road, Shannonville Monday November 18, 2013 at 7:05 pm PRESENT: Rick Phillips Reeve Wayne Chadwick Councillor Adam Hannafin Councillor Margaret Walsh Councillor

More information

M I N U T E S Regular Council Meeting Monday October 17, :30 p.m., Council Chambers, Matheson

M I N U T E S Regular Council Meeting Monday October 17, :30 p.m., Council Chambers, Matheson CORPORATION OF THE TOWNSHIP OF BLACK RIVER-MATHESON M I N U T E S Regular Council Meeting Monday October 17, 2016 6:30 p.m., Council Chambers, Matheson PRESENT: ABSENT: ALSO PRESENT: GUESTS: Mayor G. Edwards

More information

Minutes of the Regular Meeting of the Dysart et al Municipal Council held in the Council Chambers on Monday, July 11 th, 2011 commencing at 9:30 a.m.

Minutes of the Regular Meeting of the Dysart et al Municipal Council held in the Council Chambers on Monday, July 11 th, 2011 commencing at 9:30 a.m. Minutes of the Regular Meeting of the Dysart et al Municipal Council held in the Council Chambers on Monday, July 11 th, 2011 commencing at 9:30 a.m. Present: Adoption of Agenda: Reeve Murray Fearrey Deputy-Reeve

More information

Monday September 26, 2011 at 7:00 p.m. Council Chambers, Town Hall 65 Harwood Avenue South Confirmed by:

Monday September 26, 2011 at 7:00 p.m. Council Chambers, Town Hall 65 Harwood Avenue South Confirmed by: The Corporation of the Town of Ajax COUNCIL Monday September 26, 2011 at 7:00 p.m. Council Chambers, Town Hall 65 Harwood Avenue South Confirmed by: AGENDA 1. Call To Order 2. Disclosure of Pecuniary Interest

More information

COMMITTEE OF THE WHOLE MEETING MINUTES

COMMITTEE OF THE WHOLE MEETING MINUTES MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES HELD IN THE BLUEWATER COUNCIL CHAMBERS VARNA, ON MONDAY, OCTOBER 3, 2016 7:00 p.m. 1. ROLL CALL AND CALL TO ORDER Charlene Overholt, Manager

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 6(2006)

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 6(2006) THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO. 6(2006) The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building, at 7:00 p.m.

More information

Township of Minden Hills Planning & Development Advisory Committee (PDAC) Minutes September 14, 2016 Minden Hills Council Chambers

Township of Minden Hills Planning & Development Advisory Committee (PDAC) Minutes September 14, 2016 Minden Hills Council Chambers Township of Minden Hills Planning & Development Advisory Committee (PDAC) Minutes September 14, 2016 Minden Hills Council Chambers Members present: Kate Hall, Fay Martin, Councillor Pam Sayne, Gary Carroll,

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (5:55 p.m.) (See yellow tab) - Proposed or pending acquisition of land by the municipality or local board. - Cordage Green. - Litigation or

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO.1 (2008)

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO.1 (2008) THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO.1 (2008) The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building at 7:00 p.. m.

More information

CITY OF ARMSTRONG. Minutes of the Regular Council Meeting held in the Council Chambers, 3570 Bridge Street, Armstrong, B.C., on July 10, 2017.

CITY OF ARMSTRONG. Minutes of the Regular Council Meeting held in the Council Chambers, 3570 Bridge Street, Armstrong, B.C., on July 10, 2017. CITY OF ARMSTRONG held in the Council Chambers, 3570 Bridge Street, Armstrong, B.C., on. PRESENT: Council: Regrets: Staff: Others: Mayor C. Pieper Councillors P. Britton, S. Drapala, L. Fisher, G. Froats

More information

MONDAY, MAY 11, 2015 COUNCIL MEETING 6:00 PM

MONDAY, MAY 11, 2015 COUNCIL MEETING 6:00 PM AGENDA FOR THE REGULAR MEETING OF COUNCIL TO COMMENCE AT 6:00 PM, IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 TH STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 11, 2015. CALL TO ORDER ADOPTION OF MINUTES

More information

Be it resolved that Council approves the April 28, 2016 Council Meeting Agenda as circulated.

Be it resolved that Council approves the April 28, 2016 Council Meeting Agenda as circulated. THE CORPORATION OF THE TOWNSHIP OF MINDEN HILLS Regular Council AGENDA Thursday, April 28, 2016 9:00 a.m. Page 1. Call to Order/Approve Agenda a) Agenda Approval - April 28, 2016 Be it resolved that Council

More information

Date: September 4, 2018

Date: September 4, 2018 THE CORPORATION OF THE TOWN OF COBOURG COMMITTEE OF THE WHOLE MEETING REPORT Date: September 4, 2018 Meeting Location: Council Chambers, Victoria Hall, Cobourg The Cobourg Municipal Council's Committee

More information

COUNCIL ORIENTATION. November, Tony Fleming Certified Specialist in Municipal Law (Local Government/ Land Use Planning and Development)

COUNCIL ORIENTATION. November, Tony Fleming Certified Specialist in Municipal Law (Local Government/ Land Use Planning and Development) COUNCIL ORIENTATION November, 2014 Tony Fleming Certified Specialist in Municipal Law (Local Government/ Land Use Planning and Development) THE PURPOSE OF MUNICIPAL GOVERNMENT (Municipal Act, Section 2)

More information

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE MINUTES November 26, 2014 In accordance with an advertisement placed in the press with respect to an application from Belmont Long Term Care Facility

More information

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES AUGUST 13, 2014

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES AUGUST 13, 2014 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES AUGUST 13, 2014 CALL TO ORDER Mayor Reycraft called the meeting to order at 1:30 p.m. In attendance were Mayor Doug Reycraft, Deputy Mayor Vance Blackmore

More information

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall City of Mission Regular Meeting Agenda Wednesday, February 15, 2017 7:00 p.m. Mission City Hall If you require any accommodations (i.e. qualified interpreter, large print, reader, hearing assistance) in

More information

TOWNSHIP OF O CONNOR MINUTES NOVEMBER 24, Minutes of the meeting held on Monday, November 24, 2014 at 7 p.m. in the Council chambers.

TOWNSHIP OF O CONNOR MINUTES NOVEMBER 24, Minutes of the meeting held on Monday, November 24, 2014 at 7 p.m. in the Council chambers. 1 Minutes of the meeting held on Monday, November 24, 2014 at 7 p.m. in the Council chambers. Present: Visitors: Absent: Mayor Nelson Councillors: Garbutt, Racicot Clerk-Treasurer Buob Fire Chief Henry

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, September 24 th, 2018 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor

More information