C-01/2018 Monday, January 15, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
|
|
- William Morrison
- 5 years ago
- Views:
Transcription
1 Meeting #: Date: Time: Location: C-01/2018 Monday, January 15, :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 James Lane Staff Present: Darren Ottaway Barbara Wiens Andrea Clemencio Paula Gilbert Bob Lymburner Nancy Bozzato Vickie vanravenswaay Marc MacDonald Teresa Quinlin Others Present GM BluePlan Interested Citizens Media Representatives 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 Moved By Peter Papp Seconded By Gary Accursi BE IT RESOLVED THAT the agenda for the January 15, 2018 Regular meeting of Council be adopted 1
2 Amendment: Moved By Richard Rybiak Seconded By Gary Accursi THAT the agenda be amended by the addition of correspondence from Glen Robins dated January 13, 2018 regarding the NPCA Living Landscape documents. Amendment: Moved By Gary Accursi Seconded By Peter Papp THAT correspondence received from Sullivan Mahoney and from Upper Canada Consultants regarding Official Plan Amendment No. 5 EF Low Density be added to the agenda, Item Amendment: Moved By Gary Accursi Seconded By James Lane That the agenda be re-ordered to allow Item to be considered following Item Moved By Peter Papp Seconded By Gary Accursi BE IT RESOLVED THAT the agenda for the January 15th, 2018 Regular meeting of Council be adopted as amended. 1. Correspondence from G. Robins 2. Correspondence from Sullivan Mahoney and Upper Canada Consultants 3. Re-order to consider after Disclosure of Pecuniary Interests and General Nature Thereof Mayor Augustyn declared a conflict on item as he has relatives living directly adjacent to the planning area under consideration. 2
3 There were no further disclosure of pecuniary interests by any of the members present. 5. Hearing of Presentation, Delegations, Regional Report 5.1 Tax Write-Off Under Municipal Act, Section 357 & 358 No one was present to address this matter. Moved By Gary Accursi Seconded By Richard Rybiak BE IT RESOLVED THAT Council receive the Taxes Written- Off Report from the Corporate Services Department; and THAT Council approve the Taxes Written-off in the amount of as per the Municipal Act, Section 357 & 358, having a total amount of $3, Hearing of Presentation, Delegations, Regional Report 5.2 Presentations GM BluePlan Engineering Representatives from GM BluePlan Engineering provided the comprehensive drainage study report, a copy available through the Clerk. BE IT RESOLVED THAT Council receive the Public Works report Town-Wide Drainage Study for information and that Council receive the report presented by GM BluePlan Engineering. 6. Adoption of Minutes Moved By James Lane Seconded By Richard Rybiak BE IT RESOLVED THAT the following minutes be adopted as printed, circulated and read: 1. C-22/ Regular Council Minutes, December 18, SC-32/ Special Council Minutes, December 18, Business Arising from Council Minutes Nil 3
4 8. Request(s) to Lift Consent Agenda Item(s) for Separate Consideration The following items were lifted for separate consideration: Item NPCA Living Landscape Item St. Catharines Resolution - NPCA Legal Costs Item St. Catharines - NPCA Appointment of Supervisor Item St. Catharines - Women in Local Government Item Regional Niagara 2018 Operating Budget - Police 9. Consent Agenda Items to be Considered in Block 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 SCOW, for Council Approval BE IT RESOLVED THAT Council approve the recommendations arising from the SCOW-06/2017 Special Committee of the Whole Public Meeting under the Planning Act, December 11, 2017, as presented. 9.2 Minutes Approval Committee BE IT RESOLVED THAT the following minutes be adopted as printed, circulated and read: 1. P&P=08/2017 Policy and Priorities Committee Meeting Minutes, December 18, Staff Reports of a Routine Nature for Information or Action Town-Wide Drainage Study BE IT RESOLVED THAT Council receive the Public Works report, Town- Wide Drainage Study, for information. (Considered following 5.2.1) 9.5 Information Correspondence Items: BE IT RESOLVED THAT the following Correspondence Items be received for information: Regional Council Commercial and Industrial Sub-Class Tax Rate Reductions and Rebates CSD BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017, regarding Report CSD , dated November 29, 2017, respecting Commercial and Industrial Sub-Class Tax Rate Reductions and Rebates, for information Regional Council Opioid Update: Local Opioid Work PHD BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017 regarding Report PHD , dated November 28,
5 respecting Opioid Update, Local Opioid Work, for information Regional Council Mid-Year 2017 Growth Monitoring Report PDS BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017 regarding Report PDS , dated November 29, 2017 respecting Niagara Region Mid-Year 2017 Growth Monitoring Report, for information Regional Council Regional Official Plan Amendment No. 13(ROPA 13) Transportation Policies PDS BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017 regarding Report PDS , dated November 29, 2017 respecting Public Meeting Report Regional Official Plan Amendment No. 13 (ROPA 13) - Transportation Policies, for information Regional Council High Level Official Plan Process Framework PDS BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017 regarding Report PDS , dated November 29, 2017, respecting High Level Official Plan Process Framework, for information Regional Council NPCA The Living Landscape Draft Policy Document Review PDS BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017, regarding Report PDS , dated November 29, 2017, respecting Niagara Peninsula Conservation Authority "The Living Landscape" Draft Policy Document Review, for information. (lifted for separate consideration) Regional Council 2018 Proposed Operating Budget Niagara Regional Police Service BRC-C BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017 regarding correspondence from D. Reid, Executive Director, Police Services Board, dated November 3, 2017, respecting 2018 Proposed Operating Budget Niagara Regional Police Service and Police Services Board, for information. (lifted for separate consideration) By-law to Change Composition of Regional Council BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 20, 2017 regarding a Notice of Triple Majority - By-law to Change Composition of Regional Council by adding an additional Member for the Township of West Lincoln, for information City of St. Catharines Resolution Re: NPCA Disclosure of Legal Costs BE IT RESOLVED THAT Council receive correspondence from the City of St. Catharines, dated January 2, 2018, respecting Niagara Peninsula Conservation Authority, Disclosure of Legal Costs, for information. (lifted for 5
6 separate consideration) City of St. Catharines Resolution RE: NPCA Appointment of Supervisor BE IT RESOLVED THAT Council receive correspondence from the City of St. Catharines, dated January 2, 2018 regarding a resolution requesting the Premier of Ontario to immediately appoint a Supervisor to the Niagara Peninsula Conservation Authority, for information. (lifted for separate consideration) City of St. Catharines Resolution: Women in Local Government BE IT RESOLVED THAT Council receive correspondence from the City of St. Catharines, dated January 9, 2018, respecting the representation of Women in Local Government, for information. (lifted for separate consideration) City of St. Catharines Resolution: National Day of Action on Violence Against Women and Call for Increased Funding BE IT RESOLVED THAT Council receive correspondence from the City of St. Catharines, dated January 4, 2018 regarding a resolution to support National Day of Action on Violence Against Women and Call to the Federal and Provincial Governments to Increase Funding, for information Ministry of Agriculture, Food and Rural Affairs Agricultural Drainage Infrastructure Program BE IT RESOLVED THAT Council receive correspondence from the Ministry of Agriculture, Food and Rural Affairs dated December 20, 2017 regarding the Agriculture Drainage Infrastructure Program, for information Ministry of Municipal Affairs Bill 59 Update BE IT RESOLVED THAT Council receive correspondence, dated December 15, 2017 from the Ministry of Municipal Affairs regarding an update on Bill 59, Putting Consumers First Act (Consumer Protection Statute Law Amendment), for information Ministry of Transportation Gas Tax Allocation BE IT RESOLVED THAT Council receive correspondence from the Ministry of Transportation, dated December 19, 2017 regarding a Letter of Agreement between the Province of Ontario and the Town of Pelham related to funding provided by the Province to the Municipality under the Dedicated Gas Tax Funds for Public Transportation Program, for information Ontario Minister of Finance Re: Lawful Use, Sale and Distribution of Recreational Cannabis BE IT RESOLVED THAT the Council receive correspondence from the Minister of Finance, Charles Sousa, regarding an update on the provincial work underway to establish a retail and distribution channel for cannabis, for information. 9.7 Committee Minutes for Information Pelham Seniors Advisory Committee Minutes, November 1, 2017 BE IT RESOLVED THAT Council receive the Pelham Seniors Advisory Committee minutes, dated November 1, 2017, for 6
7 information Mayor s Youth Advisory Council Minutes, November 28, 2017 BE IT RESOLVED THAT Council receive the Mayor s Youth Advisory Committee minutes, dated November 28, 2017, for information. 10. Items for Separate Consideration, if Any 10.1 Regional Council - NPCA "The Living Landscape" Draft Policy Document Review PDS BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017, regarding Report PDS , dated November 29, 2017, respecting Niagara Peninsula Conservation Authority "The Living Landscape" Draft Policy Document Review, for information. Amendment: Moved By Gary Accursi Seconded By Richard Rybiak THAT the motion be amended as follows: THAT Council for the Town of Pelham receive, endorse and support the comments as outlined in correspondence submitted by Mr. Glen Robins and that the January 13, 2018 correspondence from this resident be forwarded to the Region of Niagara and the Niagara Peninsula Conservation Authority specifically seeking clarity on the following: Consistency & Alignment Setbacks ( ) The authority on issuing of permits regarding spill areas ( ) Watercourse buffer zones ( ) Section Technical Application of the Policies and Regulation The 100 year flood vs. Regional Flood is not clear (4.1.1) Erosion Allowance inconsistency ( & ) Section 8 and THAT this resolution be circulated specifically to the City of Welland and the Township of Wainfleet for support; and 7
8 THAT the Town of Pelham request the NPCA to recirculate the Living Landscape policy document after amendments are complete and prior to final adoption to allow for follow-up comments by the Region and by Local Area Municipalities. Amendment: BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017, regarding Report PDS , dated November 29, 2017, respecting Niagara Peninsula Conservation Authority "The Living Landscape" Draft Policy Document Review; and THAT Council for the Town of Pelham receive, endorse and support the comments as outlined in correspondence submitted by Mr. Glen Robins and that the January 13, 2018 correspondence from this resident be forwarded to the Region of Niagara and the Niagara Peninsula Conservation Authority specifically seeking clarity on the following: Consistency & Alignment Setbacks ( ) The authority on issuing of permits regarding spill areas ( ) Watercourse buffer zones ( ) Section Technical Application of the Policies and Regulation The 100 year flood vs. Regional Flood is not clear (4.1.1) Erosion Allowance inconsistency ( & ) Section 8; and THAT this resolution be circulated to the City of Welland and the Township of Wainfleet for support; and THAT the Town of Pelham request the NPCA to recirculate the Living Landscape policy document after amendments are complete and prior to final adoption to allow for follow-up comments by the Region and by Local Area Municipalities. 8
9 10.2 Regional Council Proposed Operating Budget Niagara Regional Police Service BRC-C BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017 regarding correspondence from D. Reid, Executive Director, Police Services Board, dated November 3, 2017, respecting 2018 Proposed Operating Budget Niagara Regional Police Service and Police Services Board, for information. Amendment: Moved By Richard Rybiak Seconded By Peter Papp THAT the motion be amended to receive and send a request to the NRP Service for information on the radio system and how it impacts the Town of Pelham in relation to radio dispatch for Fire Department. Moved By Richard Rybiak Seconded By Peter Papp BE IT RESOLVED THAT Council receive correspondence from the Niagara Regional Municipality, dated December 12, 2017 regarding correspondence from D. Reid, Executive Director, Police Services Board, dated November 3, 2017, respecting 2018 Proposed Operating Budget Niagara Regional Police Service and Police Services Board; and THAT staff be directed to request information from the NRP Service respecting the radio system and how it impacts the Town of Pelham in relation to radio dispatch for Fire Department City of St. Catharines Resolution Re: NPCA - Disclosure of Legal Costs Although a motion to endorse this resolution was made, a seconder was not forthcoming. 9
10 BE IT RESOLVED THAT Council receive correspondence from the City of St. Catharines, dated January 2, 2018, respecting Niagara Peninsula Conservation Authority, Disclosure of Legal Costs, for information City of St. Catharines Resolution Re: NPCA - Appointment of Supervisor Although a motion to endorse and support this resolution was made, a seconder was not forthcoming. BE IT RESOLVED THAT Council receive correspondence from the City of St. Catharines, dated January 2, 2018 regarding a resolution requesting the Premier of Ontario to immediately appoint a Supervisor to the Niagara Peninsula Conservation Authority, for information City of St. Catharines Resolution: Women in Local Government BE IT RESOLVED THAT Council receive correspondence from the City of St. Catharines, dated January 9, 2018, respecting the representation of Women in Local Government, for information. Amendment: Moved By Richard Rybiak Seconded By Catherine King THAT in addition to receiving the St. Catharines motion, staff be directed to create a similar motion to look at ways of promoting more ways to involve women in local politics similar to the St. Catharines motion to increase the involvement of women, after the 2018 municipal election, and to undertake similar initiative in Pelham. BE IT RESOLVED THAT Council receive correspondence from the City of St. Catharines, dated January 9, 2018, 10
11 respecting the representation of Women in Local Government; and THAT staff be directed to develop a motion to address ways of promoting the involvement of women in local politics post the 2018 municipal election - similar to the initiative undertaken by the City of St. Catharines. 11. Presentation & Consideration of Reports 11. Presentation & Consideration of Reports 11.1 Reports from Members of Council: Mayor Augustyn's Monthly Report Mayor Augustyn provided a synopsis of his January 15, 2018 Report, a copy available through the Clerk. Moved By John Durley Seconded By Catherine King BE IT RESOLVED THAT Mayor Augustyn's Report, dated January 15, 2018 be received for information Staff Reports Requiring Action Recommendation Report for a Redline Revision to Draft Plan of Subdivision (Saffron Meadows), Draft Plan of Condominium and Zoning By-law Amendment Applications Received for Part of Twp. Lot 171 (File No. 26T , 26CD & AM-09-17) Moved By Richard Rybiak Seconded By James Lane BE IT RESOLVED THAT Council receive this Department of Community Planning and Development report for information as it pertains to application File Nos. 26T , 26CD and AM regarding Part of Township Lot 171 (Saffron Meadows); and THAT Council approve the modification to the Plan of Subdivision for Saffron Meadows and that it be draft approved subject to the revised conditions in Appendix C; and THAT, the Mayor or designate be authorized to sign the draft plan as approved 20 days after notice of Council s decision has been given as required by the 11
12 Planning Act, provided no appeals of the decision have been lodged; and THAT, the Plan of Condominium for Saffron Common be draft approved subject to the conditions in Appendix D; and THAT, the Mayor or designate be authorized to sign the draft plan as approved 20 days after notice of Council s decision has been given as required by the Planning Act, provided no appeals of the decision have been lodged; and THAT, Council direct Planning staff to prepare the by-law to amend the portion of the land shown as Block 83 from the site specific Residential Multiple 1 (RM1-267) and the site specific Residential Multiple 1 (RM1-274) zones to an amended site specific Residential Multiple 1 (RM1-267) zone for Council s consideration Recommendation Report Official Plan Amendment No. 5 EF Low Density Residential Designation and EF Medium Density Residential Designation BE IT RESOLVED THAT Council receive this Community Planning and Development Report regarding Official Plan Amendment No. 5, East Fonthill Low Density Residential designation; and THAT Council approve Official Plan Amendment No. 5. Amendment: Moved By Peter Papp Seconded By James Lane THAT the motion be amended to include receipt of correspondence from Sullivan Mahoney, LLP and Upper Canada Consultants regarding this matter. Amendment: Moved By Gary Accursi Seconded By Richard Rybiak 12
13 THAT the motion be amended to direct staff to proceed with Official Plan Amendment No. 5 as it pertains to density provisions; and THAT staff be directed to initiate a new amendment process with regard to the rear laneway provisions in the East Fonthill Medium Density provisions. BE IT RESOLVED THAT Council receive this Community Planning and Development Report regarding Official Plan Amendment No. 5, East Fonthill Low Density Residential designation; and THAT Staff be directed to proceed with Official Plan Amendment No. 5 as it pertains to density provisions; and THAT Staff be directed to initiate a new amendment process with regard to the rear laneway provisions in the East Fonthill Medium Density Provisions; and THAT Council receive correspondence from Sullivan Mahoney, LLP and Upper Canada Consultants in this regard Recommendation Report Regarding East Fonthill Open Space (EF-OS) Zone File AM Moved By John Durley Seconded By Catherine King BE IT RESOLVED THAT Council receive this Community Planning and Development Report regarding rezoning lands in East Fonthill; and THAT Council adopt the proposed zoning by-law amendment Oak Haven Draft Plan of Subdivision Status Report File 26T Mayor Augustyn vacated the Council Chamber at this point in the meeting due to the previously disclosed pecuniary interest. Deputy Mayor, Councillor Papp, assumed the Chair for this portion of the meeting. The Mayor did not participate in the discussion or voting on this item. 13
14 Moved By James Lane BE IT RESOLVED THAT Council receive this report of the Community Planning and Development Department and the recommendations contained therein be approved as follows: THAT Council supports the use of the unopened Memorial Drive road allowance for the consideration of a pumping station serving the northwest area of Fenwick including the Oak Haven subdivision and for consideration of a storm sewer servicing the proposed Oak Haven subdivision Dedicated Gas Tax Fund for Public Transportation Program Agreement The Mayor returned to the Chamber and reassumed the Chair. Moved By Gary Accursi Seconded By Richard Rybiak BE IT RESOLVED that Council receive the summary report, Dedicated Gas Tax Fund for Public Transportation Program Agreement; and THAT COUNCIL authorizes the Mayor & Clerk to sign the Letter of Agreement and authorizing Municipal By-law Ontario Sport and Recreation Communities Fund Application Moved By James Lane Seconded By Richard Rybiak BE IT RESOLVED THAT Council receive the concept sheet How Might We apply for funding through the Ontario Sport and Recreation Communities Fund for programs focusing on Older Adults and Seniors; and THAT the Town of Pelham supports the initiatives included in the concept sheet for the proposed application. 14
15 Senior Active Living Centre Program Expansion Call for proposals Moved By Gary Accursi Seconded By Richard Rybiak BE IT RESOLVED THAT Council receive the Concept sheet How Might We designate the Pelham Community Centre as a Senior Active Living Centre by the Ministry of Senior Affairs; and THAT the Town of Pelham is committed to contribute a minimum of 20% of the program by maintaining and operating the new Community Centre and making it available to Pelham Seniors for an abundance of activities. 12. Unfinished Business Nil 13. New Business Nil 14. Presentation and Consideration of By-Laws Moved By Richard Rybiak Seconded By James Lane 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 #3954 (2018) - Being a by-law to provide for an interim tax levy for the year By-law #3955 (2018) - Being a by-law to amend By-law #3578(2015) confirming various appointments to Boards, Commissions, and Committees of the Town of Pelham; And to amend Schedule O to the Bylaw, Pelham Public Art Advisory Committee; And to appoint Mary Powley to the Pelham Public Art Advisory Committee (Schedule O ). And to remove Greta Hildebrand from the Pelham Public Art Advisory Committee (Schedule O ). 3. By-law #3956 (2018) - Being a By-law to authorize the execution of an Agreement with Her Majesty The Queen In Right of the Province of Ontario as represented by the Minister of Transportation for the Province of Ontario Dedicated Gas Tax Funds
16 4. By-law #3957 (2018) - Being a by-law to assume the subdivision known as The Orchards Subdivision and to designate the streets as shown on Registered Plan 59M-352 as public highways and to name the street accordingly. 5. By-law #3958 (2018) - Being a by-law to authorize the execution of a site plan agreement for the lands located at 1050 Canboro Road Ontario Inc. & Ontario Inc. (United Floral Distributors). 6. By-law #3959 (2018) - Being a by-law to assume the subdivision known as Kunda Park Extension 3 Subdivision and to designate the streets as shown on Registered Plan 59M-189 as public highways and to name the street accordingly. Amendment: Moved By James Lane THAT the Agreement to By-law 3958(2018) be amended to stipulate that the use of refrigerated trucks and/or trailers that are used for storage of product are to be located away from the residential dwellings to the north and east while the trucks are running/in operation, and that appropriate notes be added to the site plan to illustrate the acceptable temporary parking area for refrigeration units. Moved By Richard Rybiak Seconded By James Lane 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 #3954 (2018) - Being a by-law to provide for an interim tax levy for the year By-law #3955 (2018) - Being a by-law to amend By-law #3578(2015) confirming various appointments to Boards, Commissions, and Committees of the Town of Pelham; And to amend Schedule O to the Bylaw, Pelham Public Art Advisory Committee; And to appoint Mary Powley to the Pelham Public Art Advisory Committee (Schedule O ). And to remove Greta Hildebrand from the Pelham Public Art Advisory Committee (Schedule O ). 16
17 3. By-law #3956 (2018) - Being a By-law to authorize the execution of an Agreement with Her Majesty The Queen In Right of the Province of Ontario as represented by the Minister of Transportation for the Province of Ontario Dedicated Gas Tax Funds By-law #3957 (2018) - Being a by-law to assume the subdivision known as The Orchards Subdivision and to designate the streets as shown on Registered Plan 59M-352 as public highways and to name the street accordingly. 5. By-law #3958 (2018) - Being a by-law to authorize the execution of a site plan agreement - as amended - for the lands located at 1050 Canboro Road Ontario Inc. & Ontario Inc. (United Floral Distributors). 6. By-law #3959 (2018) - Being a by-law to assume the subdivision known as Kunda Park Extension 3 Subdivision and to designate the streets as shown on Registered Plan 59M-189 as public highways and to name the street accordingly. 15. Motions and Notices of Motion Nil 16. Matters for Committee of the Whole or Policy and Priorities Committee Nil 17. Matters Arising Out of Committee of the Whole or Policy and Priorities Committee Nil 18. Resolution to Move in Camera There was no in camera component scheduled. 19. Rise From In Camera Not Applicable. 20. Confirming By-Law BE IT RESOLVED THAT the following By-law be read a first, second and third time and passed: 17
18 Being a By-law No. 3961(2018) to Adopt, Ratify and Confirm the proceedings of Council of the Town of Pelham at its Regular Meeting held on the 15th day of January, Adjournment Moved By Richard Rybiak Seconded By James Lane BE IT RESOLVED THAT this Regular Meeting of Council be adjourned until the next regular meeting scheduled for February 5, 2018 at 6:30 pm. Mayor: Dave Augustyn Town Clerk: Nancy J. Bozzato 18
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 informationC-17/2017 Monday, October 2, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: C-17/2017 Monday, October 2, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak
More informationC-07/2015 Monday, April 3, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill
Meeting #: Date: Time: Location: Members Present: C-07/2015 Monday, April 3, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Dave Augustyn Richard Rybiak
More informationCity of Port Colborne Regular Council Meeting Minutes
- Date: Time: Place: Members Present: City of Port Colborne Regular Council Meeting 03-18 Minutes February 12, 2018 6:30 p.m. Council Chambers, Municipal Offices, 66 Charlotte Street, Port Col borne R.
More informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:05 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board: - Rice Road update.
More informationRegular Meeting of Council Agenda
Regular Meeting of Council Agenda C-01/2017 - Regular Meeting of Council Monday, January 9, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call
More informationCORPORATION 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 informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:40 p.m.) (See yellow tab) Personal matters about an identifiable individual, including municipal or local board employees; and - Committee
More informationActing 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 informationPresent: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillor L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik
Tuesday, January 17, 2017 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday, January 17, 2017 at 6:45 p.m. in the Council Chambers, 56 Queen Street,
More informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) - Nil 2. ARISE FROM COMMITTEE-OF-THE-WHOLE (IN-CAMERA) - Nil 3. OPEN COUNCIL MEETING (7:00 p.m.) 3.1 NATIONAL ANTHEM 3.2 OPENING REMARKS 3.3
More informationEssex County Council Regular Meeting Minutes. Wednesday, June 17, 2015 County Council Chambers 2 nd Floor, Essex County Civic Centre
Essex County Council Minutes (also available at County of Essex website) Wednesday, County Council Chambers 2 nd Floor, Essex County Civic Centre 1. Moment of Reflection 2. Singing of O Canada 7:00 PM
More informationMINUTES OF COUNCIL MEETING, FEBRUARY 20, 2018 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET
MINUTES OF COUNCIL MEETING, FEBRUARY 20, 2018 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:42 p.m. and in open session at 7:06 p.m.
More information3 Implementing Bill 73 Amendments to the Planning Act
Clause 3 in Report No. 17 of Committee of the Whole was adopted, without amendment, by the Council of The Regional Municipality of York at its meeting held on November 17, 2016. 3 Implementing Bill 73
More informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA Tuesday, March 19, 2019 7:00 P.M. COUNCIL CHAMBERS CIVIC SQUARE 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (5:55 p.m.) (See yellow tab) Litigation or potential litigation, including matters
More informationMINUTES OF COUNCIL MEETING, APRIL 4, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET
MINUTES OF COUNCIL MEETING, APRIL 4, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:10 p.m. and in open session at 7:16 p.m. on
More informationPRESCOTT TOWN COUNCIL MINUTES. Wednesday, January 30, :30 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario
PRESCOTT TOWN COUNCIL MINUTES Wednesday, January 30, 2019 6:30 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Lee McConnell,
More informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (5:35 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board; Personal matters about
More informationREGULAR 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 informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. COUNCIL November 14, 2017
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS Council Members Present: Mayor Baptista Councillor Huff Councillor Jackson Councillor Lackie Councillor Last Councillor Leakey COUNCIL November
More informationCITY 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 informationCorporation of the Township of Selwyn. Regular Council Meeting. Tuesday, March 14, Council Chambers, 1310 Centre Line
Corporation of the Township of Selwyn Regular Council Meeting Tuesday, Council Chambers, 1310 Centre Line Regular Council Meeting Page 1 of 5 A regular meeting of the Council of the Township of Selwyn
More informationMINUTES 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 information1.0 MEETING CALLED TO ORDER & ROLL CALL
THE CORPORATION OF THE MUNICIPALITY OF ST.-CHARLES Minutes of Regular Meeting of Council Civic Office Building, Council Chambers 7:00 PM on May 17, 2017 MEMBERS PRESENT: Mayor: Paul Schoppmann Councillor:
More informationTHE 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 informationCORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. COUNCIL October 11, 2016
CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS Council Members Present: Mayor Baptista Councillor Emmons Councillor Huff Councillor Jackson Councillor Lackie Councillor Last Councillor Leakey
More informationMINUTES. 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 informationREGULAR MEETING OF COUNCIL AGENDA. Tuesday, October 10, 2017, 6:30 PM. Council Chambers Division Road N
REGULAR MEETING OF COUNCIL AGENDA Tuesday, October 10, 2017, 6:30 PM Council Chambers 2021 Division Road N Kingsville, Ontario N9Y 2Y9 Pages A. CALL TO ORDER B. DISCLOSURE OF PECUNIARY INTEREST When a
More informationREGULAR 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 informationThe 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 informationTHE 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 informationTOWN OF AJAX REPORT OF THE GENERAL GOVERNMENT COMMITTEE
TOWN OF AJAX REPORT OF THE GENERAL GOVERNMENT COMMITTEE For consideration by the Council of the Town of Ajax on May 25, 2010 The General Government Committee met at 1:15 p.m. on May 20, 2010 Present: Councillor
More informationMINUTES OF COUNCIL MEETING, MARCH 20, 2018 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET
MINUTES OF COUNCIL MEETING, MARCH 20, 2018 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in open session at 7:01 p.m. on the above date. His Worship Mayor Frank Campion in the Chair. Members
More informationMunicipality 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 informationMINUTES OF A REGULAR COUNCIL MEETING. Monday, June 11, :00 p.m. Council Chambers, Langley City Hall Douglas Crescent
MINUTES OF A REGULAR COUNCIL MEETING Monday, June 11, 2018 7:00 p.m. Council Chambers, Langley City Hall 20399 Douglas Crescent Present: Absent: Staff Present: Deputy Mayor Storteboom Councillor Arnold
More informationCouncil 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 informationTHE CORPORATION OF THE MUNICIPALITY OF CENTRE HASTINGS REGULAR MEETING OF COUNCIL MEETING MINUTES
THE CORPORATION OF THE MUNICIPALITY OF CENTRE HASTINGS REGULAR MEETING OF COUNCIL MEETING MINUTES DATE: Wednesday, November 25, 2015 TIME: LOCATION: COUNCIL PRESENT: 6:00 PM Council Chambers, Madoc Mayor
More informationAGENDA. 4. Disclosure of Pecuniary Interest and General Nature Thereof
Planning Advisory Committee Meeting Wednesday, July 20, 2016 12:30 p.m. Bud Clayton Memorial Room, 2069 Battersea Road, Glenburnie, ON Page AGENDA 1. Call to Order 2. Election of Officers a) Election of
More informationTHE THIRTY-FIFTH MEETING OF THE ONE HUNDRED AND THIRTY-EIGHTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS
THE THIRTY-FIFTH MEETING OF THE ONE HUNDRED AND THIRTY-EIGHTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL JUNE 11, 2018 6:05 p.m. The meeting convened with Her Worship,
More informationAttending: Mayor Lionel Cloutier. Regrets: Deputy Clerk Sheila Hintz
The Corporation of the Township of Ignace Minutes of the Committee of the Whole Meeting of Council Held Wednesday, July 15, 2009 at 6:00 p.m. in the Multi-Purpose Room. Attending: Mayor Lionel Cloutier
More informationPRESENT: Councillor Marks - Chair Councillor P. Bamford Councillor J. Campbell
Page 1228 THE CORPORATION OF THE CITY OF TIMMINS Regular Meeting Minutes Monday, November 28, 2016 at 6: 05 PM Council Chambers City Hall 220 Algonquin Blvd. East, Timmins, Ontario PRESENT: Councillor
More informationThe Municipal Corporation of the Town of Fort Erie
The Municipal Corporation of the Town of Fort Erie Regular Council Meeting Minutes Monday, February 27, 2017 1. Call to Order The meeting was called to order by Mayor Redekop, Chair at 6:00 p.m. 2. Invocation
More informationTHE 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 informationCORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES
CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 2005117 MINUTES May 10,2005 Members Present: Mayor Frank Jonkman Councillor Natalie Dykie Councillor Peter Dykie Councillor Mikki Nanowski Councillor
More informationThe Committee of the Whole Meeting was held on Monday, January 29, 2018 in the Council Chambers, 10 Wellington Street East, Alliston, Ontario.
COMMITTEE OF THE WHOLE MEETING REPORT Monday, For Consideration by the Council of the Town of New Tecumseth on February 12, 2018 The Committee of the Whole Meeting was held on Monday, in the Council Chambers,
More informationMEMORANDUM OF UNDERSTANDING
MEMORANDUM OF UNDERSTANDING between The Regional Municipality of Niagara The Town of Fort Erie The Town of Grimsby The Town of Lincoln The City of Niagara Falls The Town of Niagara-on-the-Lake The Town
More informationTHE 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 informationTHE SIXTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS
THE SIXTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-SEVENTH COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS CITY HALL NOVEMBER 14, 2017 4:50 p.m. The meeting convened with Her Worship,
More informationAPPROVAL OF THE AGENDA It was moved by Councillor Meggs and seconded by Councillor Barnes the agenda be approved as circulated. Motion carried.
Cornwall, Prince Edward Island Regular Meeting of Council Wednesday, April 18, 2018 at 7:30 PM Mayor Present: Also: Regrets: Minerva McCourt presiding Councillor Shane McGuigan Councillor Peter Meggs Councillor
More informationCouncil 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 informationCOMMITTEE OF THE WHOLE MINUTES. Monday, January 7, :30 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario
COMMITTEE OF THE WHOLE MINUTES Monday, January 7, 2019 6:30 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario Present Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Lee McConnell,
More informationSPECIAL MEETING OF COUNCIL AGENDA Thursday, February 11, :00 PM Greenstone Council Chambers, 1800 Main Street, Geraldton Ward
Page SPECIAL MEETING OF COUNCIL AGENDA Thursday, February 11, 2016 1:00 PM Greenstone Council Chambers, 1800 Main Street, Geraldton Ward CALL TO ORDER DISCLOSURES OF INTEREST INTRODUCTION This Special
More informationREGULAR COUNCIL #
65/2000 March 13, 2000 REGULAR COUNCIL #1 0-2000 Monday, March 13, 2000 Meeting began at 7:30 p.m. PRESENT: A Regular Council meeting was held this evening with the following members present: Mayor Brian
More informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (5:35 p.m.) (See yellow tab) Security of the property of the municipality or local board. - Inventory update. Litigation or potential litigation,
More informationCorporation of the Town of Shelburne. Council Minutes. A meeting of Shelburne Town Council was held March 11, 2019 at 6:30 pm in Council Chambers.
Corporation of the Town of Shelburne Council Minutes A meeting of Shelburne Town Council was held March 11, 2019 at 6:30 pm in Council Chambers. Members in attendance: Mayor Wade Mills Deputy Mayor Steve
More informationTHE 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 informationRegular Meeting of Council Agenda
Regular Meeting of Council Agenda C-18/2017 Monday, October 16, 2017 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of
More informationAUTHORITY MEETING - SPECIAL Tuesday, October 18 th, :00 pm A G E N D A
SAUGEEN VALLEY CONSERVATION AUTHORITY AUTHORITY MEETING - SPECIAL Tuesday, October 18 th, 2016 1:00 pm A G E N D A 1. Adoption of Agenda 2. Declaration of Pecuniary Interest 3. - Approval of Minutes of
More informationWording of Resolution/Motion/By-Law. Vote
Wording of Resolution/Motion/By-Law Resolved that the Minutes of the Regular Council Meeting of 2014 11 10 be approved. Resolved that the Agenda for 2014 12 15 City Council Meeting as presented be approved.
More informationRecording Secretary Acting Director of Finance/ Treasurer
MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWNSHIP OF SCUGOG HELD TUESDAY, SEPTEMBER 6, 2016 AT 6: 30PM CLOSED SESSION AT 3: OOPM) IN COUNCIL CHAMBERS PRESENT: Mayor Regional Councillor Ward
More informationTHE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL TUESDAY, JANUARY 26, 2016
THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL TUESDAY, JANUARY 26, 2016 The following are the minutes of the Regular Council held on Tuesday, January 26, 2016, at 5:00 pm in the Council Chambers, County
More information1.0 CALL TO ORDER The Mayor called the May 14, 2018 meeting of the governance and finance committee to order at 9:00 a.m.
Page 6 MINUTES OF THE GOVERNANCE AND FINANCE COMMITTEE of the Town of Banff in the Province of Alberta Town Hall Council Chamber Monday, at 10:00 am COUNCIL MEMBERS PRESENT Karen Sorensen Mayor Ted Christensen
More informationTOWNSHIP 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 informationMinutes 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 informationMinutes 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 informationM I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS FEBRUARY 9, 2017
M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS FEBRUARY 9, 2017 PRESENT STAFF PRESENT REGRETS Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe
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: 4564th Tuesday, 7:09 P.M. Council Chamber, City Hall
More informationSPECIAL COUNCIL MEETING AGENDA Tuesday, September 9, :00 p.m. COUNCIL CHAMBERS CIVIC SQUARE
SPECIAL COUNCIL MEETING AGENDA 7:00 p.m. 1. OPEN SPECIAL COUNCIL MEETING 1.1 DISCLOSURES OF INTEREST 1.2 COUNCILLORS TO DETERMINE AGENDA ITEMS AND BY-LAWS TO BE REMOVED FROM BLOCK FOR DISCUSSION IN COMMITTEE-OF-THE-
More informationM I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS MAY 25, 2017
M I N U T E S OF THE CORPORATION OF THE MUNICIPALITY OF WEST ELGIN WEST ELGIN COUNCIL CHAMBERS MAY 25, 2017 PRESENT STAFF PRESENT REGRETS Mayor Bernie Wiehle, Deputy Mayor Mary Bodnar Councillors Joe Seman
More informationTHE 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 informationCouncillors M. Pearson (Chair), A. Johnson (1 st Vice-Chair), J. Farr (2 nd Vice Chair) M. Green, C. Collins, D. Conley, B. Johnson, and D.
PLANNING COMMITTEE REPORT 17-018 AS AMENDED BY COUNCIL NOVEMBER 8, 2017 9:30 a.m. Tuesday, October 31, 2017 Council Chambers Hamilton City Hall 71 Main Street West Present: Absent with regrets Councillors
More informationCity Hall Meeting Room A November 2, :00 p.m. A meeting of Guelph City Council.
November 2, 2009 Page No. 267 City Hall Meeting Room A November 2, 2009 6:00 p.m. A meeting of Guelph City Council. Present: Mayor Farbridge, Councillors Bell, Billings, Burcher, Farrelly, Findlay, Hofland,
More informationCORPORATION OF THE TOWN OF PORT HOPE HELD ON MONDAY, JUNE IITH, HOPE, ONTARIO.
June ii, 1990. Page 70. CRPRATIN F THE TWN F PRT HPE HELD N MNDAY, JUNE IITH, MINUTES 1990 AT F 7:35 THE P.M., 38TH IN REGULAR THE CUNCIL MEETING CHAMBERS, F THE MUNICIPAL 56 QUEEN CUNCIL STREET, F PRT
More informationCITY OF CAMPBELL RIVER COUNCIL MINUTES
CITY OF CAMPBELL RIVER COUNCIL MINUTES COUNCIL MEETING, MONDAY, JUNE 27, 2016 at 6:30 PM in the City Hall Council Chambers, 301 St. Ann's Road, Campbell River, BC. PRESENT: Chair - Mayor A. Adams, Councillors:
More informationMUNICIPALITY 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 informationCouncil Agenda Including Addeds
Council Agenda Including Addeds 2018-2022 City Council Inaugural Meeting December 3, 2018, 6:00 PM London Convention Centre 300 York Street, London The City of London is committed to making every effort
More information1 Call Meeting to Order/Mayor's Introductory Remarks. Mayor Lawrance called the Meeting to order at 5:35 p.m.
The Corporation of the Municipality of Sioux Lookout Minutes Regular Council Meeting Wednesday,, at 5:30 PM Municipal Office, Council Chambers COUNCIL: Mayor Doug Lawrance Cllr. Steven Forbes STAFF: Ann
More informationDeclarations 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 informationPresent: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillor L. Andrews, L. Ferrie-Blecher, T. Hickey, J. Lees and R. Polutnik
Tuesday, December 1, 2015 Minutes of the Committee of the Whole of the Corporation of the Municipality of Port Hope held on Tuesday, December 1, 2015 at 7:21 pm in the Council Chambers, 56 Queen Street,
More informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (5:35 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board; Litigation or potential
More informationMunicipality of Strathroy-Caradoc. Regular Council Minutes Monday, June 2, 2008 Strathroy-Caradoc Municipal Office 6:30 P.M.
1 Municipality of Strathroy-Caradoc Regular Council Minutes Monday, June 2, 2008 Strathroy-Caradoc Municipal Office 6:30 P.M. 1. Roll Call. Cell Phones/Pagers Off All members of Council are present with
More informationCOUNCIL 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 informationMUNICIPALITY OF THE COUNTY OF KINGS
MUNICIPALITY OF THE COUNTY OF KINGS For By-Law information contact the Municipal Clerk Tel: (902)690-6133 Fax: (902)678-9279 E-mail: municipalclerk@county.kings.ns.ca 1. Title and Definitions BY-LAW #
More informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:25 p.m.) (See yellow tab) Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality
More informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:30 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board. 2. ARISE FROM COMMITTEE-OF-THE-WHOLE
More informationMayor Doug Lawrance Cllr. John Bath Cllr. Donald Fenelon Cllr. Steven Forbes Cllr. Yolaine Kirlew Cllr. Calvin Southall Cllr.
SIOUX LOOKOUT Hub of the North COUNCIL: The Corporation of the Municipality of Sioux Lookout Minutes Regular Council Meeting Wednesday, April19, 2017, at 5:30PM Municipal Office, Council Chambers Mayor
More informationREGULAR MEETING OF CITY COUNCIL MINUTES
REGULAR MEETING OF CITY COUNCIL MINUTES Monday, January 28, 2019 4:30 pm Council Chambers Civic Centre Present: Mayor C. Provenzano, Councillor P. Christian, Councillor L. Dufour, Councillor L. Vezeau-Allen,
More informationTOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, DECEMBER 13 TH, 2011
TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, DECEMBER 13 TH, 2011 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:05 p.m. with Councillors David Hodgins, Teresa Miller, and Cec
More informationTOWN OF VIEW ROYAL MINUTES OF A COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 21, 2017 VIEW ROYAL MUNICIPAL OFFICE - COUNCIL CHAMBERS
TOWN OF VIEW ROYAL MINUTES OF A COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 21, 2017 VIEW ROYAL MUNICIPAL OFFICE - COUNCIL CHAMBERS PRESENT WERE: Mayor Screech REGRETS: PRESENT ALSO: S. Jones, Acting CAO/Director
More informationMINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS
MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT REGULAR MEETING HELD IN THE COUNCIL CHAMBERS, MUNICIPAL OFFICE, MAY 21, 2014,
More informationCOUNCIL MEETING MINUTES
--- --- ---- - ------- -------------------- ---- COUNCIL MEETING MINUTES COUNCIL CHAMBERS 400 MAIN STREET SE Airdrie is a vibrant, caring community rich in urban amenities and opportunities for everyone.
More informationMonday 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 informationAPPROVAL OF THE AGENDA It was moved by Councillor Meggs and seconded by Councillor Dawson the agenda be approved as circulated. Motion carried.
Cornwall, Prince Edward Island Regular Meeting of Council Wednesday, May 18, 2016 at 7:30 PM Mayor Present: Also: Regrets: Minerva McCourt presiding Deputy Mayor Gary Ramsay Councillor Peter Meggs Councillor
More informationTHE 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 informationSpecial Council Meeting Agenda
Special Council Meeting Agenda County of Essex Council Chambers - Monday, August 2 nd, 2016 5:00 PM 1. Opening Prayer 2. Roll Call Present: Also Present: Mayor Ron McDermott Deputy Mayor Richard Meloche
More informationCOUNCIL 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 informationTHE CORPORATION OF THE TOWN OF HEARST
This document has 6 pages THE CORPORATION OF THE TOWN OF HEARST Minutes of the regular meeting of Council held on October 11, 2017 at 6:00 p.m. in the Municipal Council Chambers at the Town Hall, 925 Alexandra
More informationTHE REGIONAL MUNICIPALIW OF PEEL INTERGOVERNMENTAL RELATIONS ADVISORY COMMITTEE
THE REGIONAL MUNICIPALIW OF PEEL INTERGOVERNMENTAL RELATIONS ADVISORY COMMITTEE MINUTES IRAC-2011-2 The lntergovernmental Relations Advisory Committee (IRAC) met on April 7, 2011, at 11:05 a.m. in the
More informationTOWNSHIP 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 informationCity of Hamilton CITY COUNCIL AGENDA
City of Hamilton CITY COUNCIL AGENDA Wednesday, June 13, 2018, 5:00 P.M. Council Chambers, Hamilton City Hall 71 Main Street West Call to Order 1. APPROVAL OF AGENDA (Added Items, if applicable, will be
More information