REGULATORY COMMITTEE FILE REFERENCE: ECM MEETING DATE: Thursday 10 September 2015 at 4.30pm. VENUE:

Size: px
Start display at page:

Download "REGULATORY COMMITTEE FILE REFERENCE: ECM MEETING DATE: Thursday 10 September 2015 at 4.30pm. VENUE:"

Transcription

1 REGULATORY COMMITTEE FILE REFERENCE: ECM MEETING DATE: Thursday 10 September 2015 at 4.30pm. VENUE: Council Chamber MEMBERS PRESENT: Councillor Shaun Biesiek (Chairperson), Mayor Andrew Judd, Councillors Gordon Brown, Grant Coward, Richard Jordan and Marie Pearce NON-MEMBERS PRESENT: Councillors Keith Allum, Harry Duynhoven and Murray Chong Community Board Chairperson Ken Bedford (Clifton) STAFF IN ATTENDANCE: Sue Davidson, Liam Hodgetts, Jan Holdt, Julie Straka, Rowan Williams, Mary-Anne Priest, Lloyd Crow, Juliet Johnson, Steve Bowden and Nick Maybury APOLOGIES Mayor Judd ) That the apologies for the absence of Councillors Heather Dodunski, Roy Weaver and Richard Handley be received. MINUTES Regulatory Committee Resolution Cr Brown ) Cr Jordan ) That the minutes of the Regulatory Committee meeting (30 July 2015) and the proceedings of the said meeting, as previously circulated, be taken as read and confirmed as a true and accurate record. PART A MATTERS FINALLY DETERMINED BY THE COMMITTEE UNDER DELEGATED AUTHORITY AND REFERRED TO THE COUNCIL FOR INFORMATION AND RECORD 1. Exemptions from Fencing of Swimming Pools File Reference: Document Set ID The purpose of this report is to seek approval to grant special exemptions for a number of applications from the requirement for spa pools to be fenced pursuant to section 6 of the Fencing of Swimming Pools Act. Cr Pearce ) That, having considered all matters raised in the report, the Council:

2 a) Grants, subject to the conditions set out below, special exemptions pursuant to section 6(1) of the Fencing of Swimming Pools Act 1987 for the following spa pools: 1. Spa pool at 7 Pomare Place, New Plymouth 2. Spa pool at 548 Alfred Road, New Plymouth 3. Spa pool at 9 Aspen Place, New Plymouth 4. Spa pool at 22A Findlay Street, New Plymouth 5. Spa pool at 16A Maple Crescent, New Plymouth 6. Spa pool at 80A Barrett Road, New Plymouth 7. Spa pool at 9 Huetu Place, Bell Block For each of the spa pool special exemptions above the Council imposes the following conditions which apply when the pool is full or partially full of water and not in use: 1. The top of the spa or hot tub stands at least 760 mm above the surrounding ground or deck. 2. The cover will be locked and clear of any climbable object (including the steps). 3. The locks shall not be able to be readily opened or released by a child of up to the age of six years. 4. When locked, the cover shall be fitted so that if lifted it does not release the locking device or provide an opening greater than 100 mm. 5. The cover shall be made of a material that if walked on cannot collapse and can withstand the weight of at least 20 kg to ensure that it will carry more than the weight of a child up to six years of age. 6. The cover shall be tapered from the centre hinge to the out edge of the cover so that water will not pond on top of it. 7. The cover, clips and locks shall be maintained at all times in a good state of repair. 8. A warning sticker shall be placed on the cover to advise that it shall be locked in place with the spa pool or hot tub is not being used or supervised. 9. Removable steps, moveable furniture, or other objects that can assist a young child to climb on the cover, shall be stored away at least 1200mm from the side of the pool.

3 2. Parking Prohibitions File Reference: ECM The matter for consideration by the Council is the creation of parking prohibitions at various locations within New Plymouth. Cr Pearce ) That having considered all matters raised in the report, and pursuant to the New Plymouth District Council Consolidated Bylaws 2008 Part 13: Traffic, the following parking prohibitions in New Plymouth be created as appropriate: NEW PLYMOUTH Bayly Road 1. Prohibit parking on the east side of Bayly Road from m measured in a northerly direction from the prolongation of the north kerb of Breakwater Road (SH44). 2. Prohibit parking on the west side of Bayly Road from m measured in a southerly direction from the prolongation of the south kerb of Ocean View Parade. 3. Annual Report Sale and Supply of Alcohol Act 2012 Year Ended 30 June 2015 File Reference: ECM The matter for consideration by the Council is to receive the annual report on the Sale and Supply of Alcohol Act 2012 for the period 1 July 2014 to 30 June Cr Brown ) Cr Jordan ) That having considered all matters raised in the report: a) The report be noted, and b) That public notice of the report be placed in the Midweek, Taranaki Daily News, and the NPDC Internet site, and c) A copy of the report be sent to the Alcohol Regulatory and Licensing Authority.

4 4. District Plan Review 2015 Update Report File Reference: ECM The purpose of this report is to provide an update on progress with the District Plan Review. The current focus of the review is on the preparation of a Draft District Plan for informal comments. Regular update reports will be provided to the Regulatory Committee on the District Plan Review to report on key phases. Cr Jordan ) That, having considered all matters raised in the report, the report be noted. 5. Temporary Road Closure Targa New Zealand File Reference: ECM The matter for consideration by the New Plymouth District Council is to recommend the temporary closure of roads to enable Targa New Zealand (NZ) to hold various stages of the 2015 Targa NZ Rally. Cr Coward ) Cr Brown ) That having considered all matters raised in the report, the road closures for the following events be approved: a) Tarata Stage Date and period of closure: from 8am to noon on Wednesday 28 October Waiau Road from the intersection with SH3 to Inland North Road. Inland North Road from Waiau to Tikorangi roads. Tikorangi Road from Inland North Road to Otaraoa Road. Otaraoa Road from Tikorangi to Tarata roads. Tarata Road from Otaraoa to Kaimata roads. Adjoining roads: Amo and Mangu streets, and Autawa, Ferguson, Mangahewa, Motukawa, Ngatimaru, Stockman, Taramoukou and Toto roads. b) Inglewood Stage Date and period of closure: from 9.10am to 12.10pm on Wednesday 28 Everett Road from Bristol to Clarke roads. Clarke Road from Everett to Lincoln roads. Lincoln Road from Clarke to Richmond roads. Richmond Road from Lincoln to Ackworth roads. Ackworth Road from Richmond to Kelly roads.

5 Kelly Road from Ackworth to Cross roads. Cross Road from Kelly to Richmond roads. Richmond Road from Cross to Wortley roads. Wortley Road from Richmond to Lincoln roads. Lincoln Road from Wortley Road to Humphries Street. Humphries Street from Lincoln Road to Standish Street. Adjoining roads: Lincoln Road East and Barry, Elsham, Lincoln, Manganui and Roddy roads. c) Ratapiko Stage Date and period of closure: from 10.05am to 2.05pm on Wednesday 28 Kaimata Road South from Tarata Road to Tariki Road South. Tariki Road South from Kaimata Road South to Ratapiko Road. Ratapiko Road from Tariki Road South to Makara Road. Makara Road from Ratapiko to Croydon roads (in Stratford District). Adjoining roads: Kupara and Mana roads. d) Egmont Stage Date and period of closure: from 1.20pm to 5.20pm on Wednesday 28 Bedford Road from Dudley Road Upper to Lepper Road Upper. Lepper Road Upper from Bedford Road to Egmont Road. Egmont Road from Lepper Road Upper to Peters Road. Peters Road from Egmont to Alfred roads. Alfred Road from Peters to Thomason roads. Thomason Road from Alfred to Albert roads. Albert Road from Thomason to Hill roads. Hill Road from Albert to Maude roads. Maude Road from Hill to Kent roads. Kent road from Maude Road to SH3. Adjoining roads: Albert, Herbert, Hill, Korito, Mangawara and Scout roads. e) Carrington Stage Date and period of closure: from 2.05pm to 6.05pm on Wednesday 28 Carrington Road from Plymouth to Dover roads. Dover Road from Carrington Road to SH45. f) Show and Shine Date and period of closure: from 2pm to 6pm on Wednesday 28

6 Devon Street East from Liardet to Gover streets. In addition the Road Transport Association endorsed the recommendation for the Show and Shine road closure. g) Reimbursement for loss of parking revenue Targa NZ is to reimburse the Council $249 for loss of parking revenue during the Show and Shine Stage, which will close a section of Devon Street East. The above road closures are subject the conditions outlined in a letter sent to Targa NZ dated 2 July. The Regulatory Committee meeting closed at 4.48pm.

REGULATORY COMMITTEE FILE REFERENCE: ECM MEETING DATE: Thursday 15 September 2016 at 3.30pm. VENUE:

REGULATORY COMMITTEE FILE REFERENCE: ECM MEETING DATE: Thursday 15 September 2016 at 3.30pm. VENUE: REGULATORY COMMITTEE FILE REFERENCE: ECM 7229192 MEETING DATE: Thursday 15 September 2016 at 3.30pm. VENUE: Council Chamber MEMBERS PRESENT: Councillor Shaun Biesiek (Chairperson), Mayor Andrew Judd, Councillors

More information

Non Members Present: Community Board Chairpersons Ken Bedford (Clifton), Andrew Larsen (Waitara), Community Board Member Jonathan Marshall (Waitara)

Non Members Present: Community Board Chairpersons Ken Bedford (Clifton), Andrew Larsen (Waitara), Community Board Member Jonathan Marshall (Waitara) MINUTES OF COUNCIL MEETING File Reference: ECM 7382683 Meeting Date: Tuesday 4 April 2017 at 4.30pm Venue: Civic Centre, Liardet Street, New Plymouth. Members Present: Mayor Neil Holdom, Councillors Shaun

More information

REGULATORY COMMITTEE

REGULATORY COMMITTEE MEETING AGENDA REGULATORY COMMITTEE at 4.30pm Council Chamber Chairperson: Members: Cr Cr Cr Cr Cr Cr Cr Cr Mayor Shaun Roy Gordon Grant Heather Richard Richard Marie Andrew Biesiek Weaver (Deputy) Brown

More information

Apologies Council Resolution: Cr Pearce ) Cr Biesiek ) That the apologies for absence from Cr Mike Merrick be received. Carried

Apologies Council Resolution: Cr Pearce ) Cr Biesiek ) That the apologies for absence from Cr Mike Merrick be received. Carried MINUTES OF COUNCIL MEETING File Reference: ECM 7604316 Meeting Date: Tuesday 19 December 2017 at 3.30pm Venue: Civic Centre, Liardet Street, New Plymouth. Members Present: Mayor Neil Holdom, Councillors

More information

Conflict of Interest Cr Alan Melody advised a conflict of interest with Tab 13: Traffic Bylaw Amendment

Conflict of Interest Cr Alan Melody advised a conflict of interest with Tab 13: Traffic Bylaw Amendment MINUTES OF COUNCIL MEETING File Reference: ECM 7630771 Meeting Date: Tuesday 30 January 2018 at 3.30pm Venue: Civic Centre, Liardet Street, New Plymouth. Members Present: Mayor Neil Holdom, Councillors

More information

Non Members Present: Mr Philip Cory-Wright and Ms Shelley Kopu (Papa Rererangi i Puketapu)

Non Members Present: Mr Philip Cory-Wright and Ms Shelley Kopu (Papa Rererangi i Puketapu) MINUTES OF COUNCIL MEETING File Reference: ECM 7518764 Meeting Date: Tuesday 5 September 2017 at 3.30pm Venue: Civic Centre, Liardet Street, New Plymouth. Members Present: Mayor Neil Holdom (until 5.53pm

More information

Apologies Council Resolution: Cr McLeod ) Cr Pearce ) That the apologies for absence from Cr John Williams be received. Carried

Apologies Council Resolution: Cr McLeod ) Cr Pearce ) That the apologies for absence from Cr John Williams be received. Carried MINUTES OF COUNCIL MEETING File Reference: ECM 7574701 Meeting Date: Tuesday 14 November 2017 at 3.30pm Venue: Civic Centre, Liardet Street, New Plymouth. Members Present: Mayor Neil Holdom, Councillors

More information

REGULATORY COMMITTEE

REGULATORY COMMITTEE MEETING AGENDA REGULATORY COMMITTEE at 4.30pm Council Chamber Chairperson: Members: Cr Cr Cr Cr Cr Cr Cr Cr Mayor Shaun Roy Gordon Grant Heather Richard Richard Marie Andrew Biesiek Weaver (Deputy) Brown

More information

Eketahuna Community Board

Eketahuna Community Board Eketahuna Community Board Minutes of a meeting of the Eketahuna Community Board held in the Eketahuna War Memorial Hall, corner of Jones Street and State Highway 2, Eketahuna on Friday 3 November 2017

More information

5.1 NOTICE OF REVOCATION OF PREVIOUS RESOLUTION OF THE BAY OF ISLANDS- WHANGAROA COMMUNITY BOARD 2 JULY 2018

5.1 NOTICE OF REVOCATION OF PREVIOUS RESOLUTION OF THE BAY OF ISLANDS- WHANGAROA COMMUNITY BOARD 2 JULY 2018 MINUTES OF FAR NORTH DISTRICT COUNCIL BAY OF ISLANDS-WHANGAROA COMMUNITY BOARD MEETING HELD AT THE TE TAPUI MARAE, 55 TAPUI ROAD, MATAURI BAY ON MONDAY, 13 AUGUST 2018 AT 10.38 AM PRESENT: Chairperson

More information

OPEN A G E N D A TEMPORARY ROAD CLOSURES SUBCOMMITTEE MEETING. Meeting Date: Thursday, 8 February 2018

OPEN A G E N D A TEMPORARY ROAD CLOSURES SUBCOMMITTEE MEETING. Meeting Date: Thursday, 8 February 2018 Hastings District Council Civic Administration Building Lyndon Road East, Hastings Phone: (06) 871 5000 Fax: (06) 871 5100 WWW.hastingsdc.govt.nz OPEN A G E N D A TEMPORARY ROAD CLOSURES SUBCOMMITTEE MEETING

More information

MINUTES OF A MEETING OF THE REGIONAL TRANSPORT COMMITTEE

MINUTES OF A MEETING OF THE REGIONAL TRANSPORT COMMITTEE MINUTES OF A MEETING OF THE REGIONAL TRANSPORT COMMITTEE Date: Friday 6 March 2015 Time: 10.15 am Venue: Present: Council Chamber Hawke's Bay Regional Council 159 Dalton Street NAPIER Cr A J Dick - Chairman

More information

BURWOOD/PEGASUS COMMUNITY BOARD 17 SEPTEMBER 2012

BURWOOD/PEGASUS COMMUNITY BOARD 17 SEPTEMBER 2012 BURWOOD/PEGASUS COMMUNITY BOARD 17 SEPTEMBER 2012 Minutes of a meeting of the Burwood/Pegasus Community Board held on Monday 17 September 2012 at 3.30pm in the Board Room Corner Beresford and Union Streets,

More information

REGIONAL TRANSPORT COMMITTEE

REGIONAL TRANSPORT COMMITTEE REGIONAL TRANSPORT COMMITTEE Report of the Regional Transport Committee of the Waikato Regional Council held in the Council Chamber, Waikato Regional Council Office, 401 Grey Street Hamilton East at 9.32

More information

Otorohanga Community Board MINUTES

Otorohanga Community Board MINUTES Otorohanga Community Board MINUTES 12 September 2013 OTOROHANGA COMMUNITY BOARD 12 September 2013 Minutes of an ordinary meeting of the Otorohanga Community Board held in the Council Chambers, Maniapoto

More information

Western Bay of Plenty District Council

Western Bay of Plenty District Council Western Bay of Plenty District Council Minutes of Meeting No. JRS7 of Joint Road Safety Committee held on 8 August 2018 in the Council Chamber, Barkes Corner, Tauranga commencing at 10.00am Present Councillor

More information

NEWRY, MOURNE AND DOWN DISTRICT COUNCIL

NEWRY, MOURNE AND DOWN DISTRICT COUNCIL NEWRY, MOURNE AND DOWN DISTRICT COUNCIL RTS/M Minutes of the Regulatory and Technical Services Committee Meeting held on Wednesday 23 September 2015 at 3.00 pm in the Boardroom, District Council Offices,

More information

Metrolinx Projects: Temporary Delegation for Long- Term Road Closures

Metrolinx Projects: Temporary Delegation for Long- Term Road Closures PW29.1 REPORT FOR ACTION Metrolinx Projects: Temporary Delegation for Long- Term Road Closures Date: April 24th, 2018 To: Public Works and Infrastructure Committee From: General Manager, Transportation

More information

- Transport for West Midlands

- Transport for West Midlands Meeting: Subject: Date: West Midlands Rail Board of Directors Minutes Friday 10 March 2017 at 09.30am PRESENT: Councillor Mark Winnington Councillor Khurshid Ahmed Councillor Peter Bilson Councillor Peter

More information

FENDALTON/WAIMAIRI COMMUNITY BOARD 18 MAY 2010

FENDALTON/WAIMAIRI COMMUNITY BOARD 18 MAY 2010 95 FENDALTON/WAIMAIRI COMMUNITY BOARD 18 MAY 2010 Report of a meeting of the Fendalton/Waimairi Community Board held on Tuesday 18 May 2010 at 4pm in the Boardroom, Fendalton Service Centre, corner Jeffreys

More information

MINUTES OF A MEETING OF THE CHRISTCHURCH CITY COUNCIL HELD AT 9.33AM ON THURSDAY 10 MAY 2012

MINUTES OF A MEETING OF THE CHRISTCHURCH CITY COUNCIL HELD AT 9.33AM ON THURSDAY 10 MAY 2012 MINUTES MINUTES OF A MEETING OF THE CHRISTCHURCH CITY COUNCIL HELD AT 9.33AM ON THURSDAY 10 MAY 2012 PRESENT: Deputy Mayor, Ngaire Button (Chairperson). Councillors Peter Beck, Helen Broughton, Sally Buck,

More information

Relationship of bylaw with the Ngati Tuwharetoa, Raukawa and Te Arawa River Iwi Waikato River Act

Relationship of bylaw with the Ngati Tuwharetoa, Raukawa and Te Arawa River Iwi Waikato River Act Contents 1. Title......... 3 2. Commencement...... 3 3. Purpose......... 3 4. Interpretation...... 3 5. Camping Grounds...... 4 6. Freedom Camping...... 4 7. Offences and penalties...... 5 8. Relationship

More information

Partnership Meeting Minutes

Partnership Meeting Minutes Partnership Meeting Minutes Wednesday 31 st August St Martins Centre Present: Clare Babbs (CB), Angela Bright (AB), Steve Davenport (SD), Neil Graham (NG), Nick Heard (NH), Sue Heard (SH), Pat McGuinness(PM),

More information

Sequence 150 Commenced 7.30pm

Sequence 150 Commenced 7.30pm SUTTON WEAVER PARISH COUNCIL Minutes of a Meeting of Sutton Weaver Parish Council held at St Peter s Church Hall on Wednesday 7 September 2016 at 7.30pm Sequence 150 Commenced 7.30pm Present Apologies

More information

EYDON PARISH COUNCIL

EYDON PARISH COUNCIL EYDON PARISH COUNCIL Clerk: Mr A Hartley Beech House 17 Deans Row Gayton Northants NN7 3HA 01604 858360 eydonpcclerk@gmail.com Minutes of the Meeting of Eydon Parish Council held from 7.30pm, Tuesday 13

More information

QLDC Council 17 April Report for Agenda Item: 1

QLDC Council 17 April Report for Agenda Item: 1 COU 14/04/01 QLDC Council 17 April 2014 Report for Agenda Item: 1 1. Mayor s and Chairpersons report Purpose 1 To summarise the Mayor's activities since the date of the last report and to raise other items

More information

OUR GOAL. We are. Ruapehu. Statement of Proposal. Statement of Proposal - Easter Sunday Shop Trading Policy 2018 Draft

OUR GOAL. We are. Ruapehu. Statement of Proposal.  Statement of Proposal - Easter Sunday Shop Trading Policy 2018 Draft Statement of Proposal - Draft OUR GOAL. We are. Ruapehu. www.ruapehudc.govt.nz Statement of Proposal 1 Key dates Consultation opens Friday 1 December 2017 Consultation closes Friday 26 January 2018 Hearings

More information

LONDON SOUTHEND AIRPORT Minutes of meeting No. 59 of the Consultative Committee held on Wednesday, 19 August 2008 at 2pm.

LONDON SOUTHEND AIRPORT Minutes of meeting No. 59 of the Consultative Committee held on Wednesday, 19 August 2008 at 2pm. LONDON SOUTHEND AIRPORT Minutes of meeting No. 59 of the Consultative Committee held on Wednesday, 19 August 2008 at 2pm. Present: David Osborn Vice-Chairman (in the chair) Andrew Walters Chairman, London

More information

That the Minutes of the Ordinary Meeting held on 24 April 2013 as circulated, be confirmed as a true and correct record of that meeting.

That the Minutes of the Ordinary Meeting held on 24 April 2013 as circulated, be confirmed as a true and correct record of that meeting. MINUTES OF THE ORDINARY MEETING HELD IN THE CONFERENCE ROOM, YAPILIKA FORESTRY CENTRE, MAXWELL CREEK, MELVILLE ISLAND ON TUESDAY, 28 MAY 2013 AT 2:00PM 1 Welcome & Apologies 1.1 Welcome The meeting opened

More information

PALM ISLAND ABORIGINAL SHIRE COUNCIL General Meeting Held Monday 30 th January 2012, Commencing at 9.34am PIASC Boardroom

PALM ISLAND ABORIGINAL SHIRE COUNCIL General Meeting Held Monday 30 th January 2012, Commencing at 9.34am PIASC Boardroom Palm Island Aboriginal Shire Council 1 Main Street, PALM ISLAND Q 4816 Ph: 07 4770 1177 Fax: 07 47701241 E:ceo@palmcouncil.qld.gov.au ABN: 68 799 811 816 PALM ISLAND ABORIGINAL SHIRE COUNCIL General Meeting

More information

Sheraton Centre Toronto Hotel Motor Court - Relocation of Taxi Facilities

Sheraton Centre Toronto Hotel Motor Court - Relocation of Taxi Facilities Sheraton Centre Toronto Hotel Motor Court - Relocation of Taxi Facilities (City Council on July 4, 5 and 6, 2000, adopted the following recommendation: It is recommended that the report dated June 6, 2000,

More information

EYDON PARISH COUNCIL

EYDON PARISH COUNCIL EYDON PARISH COUNCIL Minutes of the Meeting of Eydon Parish Council held from 730pm, Tuesday 8 th November 2016 in the Village Hall, High Street, Eydon 1 Councillors present: Cllrs K Simmons (Chairman),

More information

UNCONFIRMED Minutes. Ordinary Meeting

UNCONFIRMED Minutes. Ordinary Meeting UNCONFIRMED Minutes of the Coromandel-Colville Community Board Ordinary Meeting Date 12 April 2016 Venue Coromandel Service Centre 355 Kapanga Road Coromandel Present JA Walker QSM (Chairperson) K Brett

More information

THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL

THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL TUESDAY, JUNE 28, 2011 The following are the minutes of the Regular Council held on, at 4:00 pm in the Council Chambers, County Administration Building,

More information

City of Duncan Regular Council Minutes

City of Duncan Regular Council Minutes City of Duncan Regular Council Minutes The Regular Meeting of City Council was held in the Council Chamber, City Hall, 200 Craig Street, Duncan BC, at 7:31 pm on Monday, May 17, 2010. Present Absent w/

More information

Minutes of the Regular meeting of Council held Monday, June 15, 1998, at 8:00 p.m. in the Matsqui Centennial Auditorium

Minutes of the Regular meeting of Council held Monday, June 15, 1998, at 8:00 p.m. in the Matsqui Centennial Auditorium 000693 Matsqui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors: E. Fast, S. Gibson, M. Gill, W. Lee, G. Peary, P. Ross, M. Warawa, and C. Wiebe Staff Present: Acting City Manager

More information

MINUTES OF THE WURRUMIYANGA LOCAL AUTHORITY MEETING HELD IN THE WURRUMIYANGA OFFICE ON MONDAY, 25 JANUARY 2016 AT 10:00 AM

MINUTES OF THE WURRUMIYANGA LOCAL AUTHORITY MEETING HELD IN THE WURRUMIYANGA OFFICE ON MONDAY, 25 JANUARY 2016 AT 10:00 AM MINUTES OF THE WURRUMIYANGA LOCAL AUTHORITY MEETING HELD IN THE WURRUMIYANGA OFFICE ON MONDAY, 25 JANUARY 2016 AT 10:00 AM 1 Welcome & Apologies 1.1 Welcome The meeting opened at 10:10 am. The Chairperson

More information

MINUTES OF MEETING MCADAM VILLAGE COUNCIL JANUARY 16, Mitchell Little. Taylor Gallant. Greg Swim

MINUTES OF MEETING MCADAM VILLAGE COUNCIL JANUARY 16, Mitchell Little. Taylor Gallant. Greg Swim MINUTES OF MEETING MCADAM VILLAGE COUNCIL JANUARY 16, 2017 The regular monthly meeting of the McAdam Village Council was held on Monday, January 16, 2017 in the Village of McAdam Heritage Room. Mayor Ken

More information

Township of Centre Wellington Committee of the Whole Agenda Tuesday, February 2, :00 am Council Chamber, 1 MacDonald Square, Elora Page

Township of Centre Wellington Committee of the Whole Agenda Tuesday, February 2, :00 am Council Chamber, 1 MacDonald Square, Elora Page Township of Centre Wellington Committee of the Whole Agenda Tuesday, February 2, 2016 9:00 am Council Chamber, 1 MacDonald Square, Elora Page 1. CALL TO ORDER 2. DISCLOSURE OF PECUNIARY INTEREST UNDER

More information

The Minutes of the Meeting of Leeds Parish Council held in Leeds and Broomfield Village Hall on Tuesday, 13th December 2016 at 7:30 PM.

The Minutes of the Meeting of Leeds Parish Council held in Leeds and Broomfield Village Hall on Tuesday, 13th December 2016 at 7:30 PM. The Minutes of the Meeting of Leeds Parish Council held in Leeds and Broomfield Village Hall on Tuesday, 13th December 2016 at 7:30 PM. 038/2016 Councillors present: Beale Bowles China Govett Fort Martin

More information

MINUTES OF SURVIVE GROUP EXECUTIVE MEETING HELD ON 13 TH FEBRUARY 2017

MINUTES OF SURVIVE GROUP EXECUTIVE MEETING HELD ON 13 TH FEBRUARY 2017 MINUTES OF SURVIVE GROUP EXECUTIVE MEETING HELD ON 13 TH FEBRUARY 2017 Present Rob Gifford - Chairman David Bizley - RAC Melanie Clarke - HE Shaun Coole - RRRA Derek Firminger - AVRO Mary Hill RAC Steve

More information

TAXI AND PHC TRADE MEETING

TAXI AND PHC TRADE MEETING TAXI AND PHC TRADE MEETING The meeting took place on Thursday 23 rd February 2016 West Lothian Room, Lothian Chambers Councillor Gavin Barrie GB Convenor Regulatory Committee Andrew Mitchell AM CEC Regulatory

More information

POTTON TOWN COUNCIL Minutes of a Meeting of the Town Council held on Tuesday 1 st November 2016, 7.05pm at the Community Centre.

POTTON TOWN COUNCIL Minutes of a Meeting of the Town Council held on Tuesday 1 st November 2016, 7.05pm at the Community Centre. POTTON TOWN COUNCIL Minutes of a Meeting of the Town Council held on Tuesday 1 st November 2016, 7.05pm at the Community Centre. Present: Councillors Mr D. Ellison, Mr G. Emery, Mr A. Gibb, Mr R. Harris,

More information

City of Port Colborne Regular Council Meeting Minutes

City of Port Colborne Regular Council Meeting Minutes Date: July 25, 2016 City of Port Colborne Regular Council Meeting 22-16 Minutes Time: Place: Members Present: 7:30 p.m. Council Chambers, Municipal Offices, 66 Charlotte Street, Port Col borne R. Bodner,

More information

TINTINHULL PARISH COUNCIL

TINTINHULL PARISH COUNCIL TINTINHULL PARISH COUNCIL www.tintinhull.net 367 The minutes of the meeting held on 17 th July 2017 CLLRS PRESENT: Pullen (Chairman), Cox, Cushion, Banks, Horsington, Perham, Readwin, Stone and Trott ALSO

More information

M I N U T E S COUNCIL MEETING MAROONDAH CITY COUNCIL MONDAY

M I N U T E S COUNCIL MEETING MAROONDAH CITY COUNCIL MONDAY M I N U T E S COUNCIL MEETING MAROONDAH CITY COUNCIL MONDAY 21 NOVEMBER 2016 COUNCIL MEETING MINUTES 2 21 NOVEMBER 2016 Minutes of the Council Meeting held in the Council Chamber, Braeside Avenue, Ringwood,

More information

KIRMINGTON & CROXTON PARISH COUNCIL

KIRMINGTON & CROXTON PARISH COUNCIL KIRMINGTON & CROXTON PARISH COUNCIL Minutes of the meeting of Kirmington & Croxton Parish Council, held on Tuesday, 12 th November, 2013, at Kirmington Bowls Club. Present Cllr Hannigan, Cllr Wells, Cllr

More information

MINUTES OF THE WOODHALL SPA PARISH COUNCIL MEETING HELD ON TUESDAY 21 APRIL 2015 AT 7.30 PM IN THE COUNCIL CHAMBER STANHOPE AVENUE

MINUTES OF THE WOODHALL SPA PARISH COUNCIL MEETING HELD ON TUESDAY 21 APRIL 2015 AT 7.30 PM IN THE COUNCIL CHAMBER STANHOPE AVENUE MINUTES OF THE WOODHALL SPA PARISH COUNCIL MEETING HELD ON TUESDAY 21 APRIL 2015 AT 7.30 PM IN THE COUNCIL CHAMBER STANHOPE AVENUE PRESENT Councillors: A Wilson (Vice Chairman), L Sisley, R Sanderson,

More information

HOME OWNER PRE- DELIVERY INSTRUCTIONS

HOME OWNER PRE- DELIVERY INSTRUCTIONS Congratulations on your decision to enjoy the finest spas available Welcome to the growing family of Sundance Spa owners HOME OWNER PRE- DELIVERY INSTRUCTIONS Please take the time to read these instructions

More information

COMMITTEE OF THE CAMBRIDGE COMMUNITY BOARD Event: Armistice Civic Service Sunday, 11 November 2018 Time:

COMMITTEE OF THE CAMBRIDGE COMMUNITY BOARD Event: Armistice Civic Service Sunday, 11 November 2018 Time: COMMITTEE OF THE CAMBRIDGE COMMUNITY BOARD Event: Armistice Civic Service Sunday, 11 November 2018 Time: 4.30pm Date: Monday 19 th November 2018 Venue: Committee Room, Cambridge Service Centre, Waipa District

More information

LLI. Mighty River Domain & Karapiro Reserves Committee Agenda. Waipa. 4.00pm

LLI. Mighty River Domain & Karapiro Reserves Committee Agenda. Waipa. 4.00pm LLI Reserves Committee Agenda Time: 4.00pm Date: Monday 17 June 2013 Venue: Karapiro Room, Don Rowlands Centre, Mighty River Domain, 601 Maungatautari Road, Cambridge INDEX PAGE NO. Agenda -17 June 2013

More information

MINUTES OF A MEETING OF INSTOW PARISH COUNCIL HELD AT INSTOW PARISH HALL ON THURSDAY 20 th MARCH 2014 AT 7.30pm. Mr M Isaac (Clerk).

MINUTES OF A MEETING OF INSTOW PARISH COUNCIL HELD AT INSTOW PARISH HALL ON THURSDAY 20 th MARCH 2014 AT 7.30pm. Mr M Isaac (Clerk). MINUTES OF A MEETING OF INSTOW PARISH COUNCIL HELD AT INSTOW PARISH HALL ON THURSDAY 20 th MARCH 2014 AT 7.30pm Present: - Councillor Moores (Chairman) Councillors Crombie, Champion, Green, Mrs Hackett,

More information

NETHER POPPLETON PARISH COUNCIL

NETHER POPPLETON PARISH COUNCIL NETHER POPPLETON PARISH COUNCIL MINUTES OF THE PARISH COUNCIL MEETING HELD IN THE POPPLETON CENTRE, UPPER POPPLETON, AT 7.30 PM ON MONDAY, 15 OCTOBER 2018 PRESENT: Cllr. G A Bradley (chairman) Cllr. S

More information

TRAFFIC SAFETY COUNCIL THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, JANUARY 25, :00 P.M

TRAFFIC SAFETY COUNCIL THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, JANUARY 25, :00 P.M MINUTES TRAFFIC SAFETY COUNCIL THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, JANUARY 25, 2012 5:00 P.M COMMITTEE ROOM A, SECOND FLOOR 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1 MISSISSAUGA,

More information

BLOXHAM PARISH COUNCIL MINUTES OF THE PARISH COUNCIL MEETING HELD AT ST MARY S PARISH ROOMS, BLOXHAM ON WEDNESDAY 20 FEBRUARY 2019 AT 7.

BLOXHAM PARISH COUNCIL MINUTES OF THE PARISH COUNCIL MEETING HELD AT ST MARY S PARISH ROOMS, BLOXHAM ON WEDNESDAY 20 FEBRUARY 2019 AT 7. MINUTES OF THE PARISH COUNCIL MEETING HELD AT ST MARY S PARISH ROOMS, BLOXHAM ON WEDNESDAY 20 FEBRUARY 2019 AT 7.30PM PRESENT: Chairman, Councillor Jenny Yates; Councillors Joanna Barton, Amanda Baxter,

More information

It was noted that His Worship the Mayor Mr AM Sanson was unable to attend this meeting.

It was noted that His Worship the Mayor Mr AM Sanson was unable to attend this meeting. MINUTES of a meeting of the Huntly Community Board held in the Riverside Room, Civic Centre, Main Street, Huntly on TUESDAY 21 AUGUST 2018 commencing at 6.00pm. Present: Ms K Langlands (Chairperson) Cr

More information

SHIRLEY/PAPANUI COMMUNITY BOARD 21 MAY 2008

SHIRLEY/PAPANUI COMMUNITY BOARD 21 MAY 2008 SHIRLEY/PAPANUI COMMUNITY BOARD 21 MAY 2008 A meeting of the Shirley/Papanui Community Board was held on Wednesday 21 May 2008 at 4pm in the Boardroom, Papanui Service Centre PRESENT: APOLOGIES: Megan

More information

P A R I S H C O U N C I L. Present:- Councillors W Bevan, C Connett, G Davies, S Davies, P Herbert (Chair), D Targett and J Taylor.

P A R I S H C O U N C I L. Present:- Councillors W Bevan, C Connett, G Davies, S Davies, P Herbert (Chair), D Targett and J Taylor. LEONARD STANLEY P A R I S H C O U N C I L Minutes of the Leonard Stanley Parish Council Meeting held on Tuesday 5 th July 2011 at 7.30 pm in the Village Hall. Present:- Councillors W Bevan, C Connett,

More information

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium 04-15-2015 DRB APPROVED CHARTER TOWNSHIP OF BLOOMFIELD Bloomfield Township Auditorium Wednesday, April 15, 2015 I. ATTENDANCE: PRESENT: Leo Savoie, Township Supervisor, Dan Devine, Township Treasurer,

More information

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, R Bracewell and W Coy.

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, R Bracewell and W Coy. EYDON PARISH COUNCIL Minutes of the Eydon Parish Council Meeting held from 7.30pm, Tuesday 14 th of June 2016 in the Village Hall, High Street, Eydon. 1. Councillors present: Cllrs K Simmons (Chairman),

More information

Great Barrier Local Board OPEN MINUTES

Great Barrier Local Board OPEN MINUTES OPEN MINUTES Minutes of a meeting of the Great Barrier Local Board held in the Council Chambers, Auckland Town Hall, 301-305 Queen Street, Auckland on Wednesday, 9 July 2014 at 4:30pm. PRESENT Chairperson

More information

MINUTES OF THE MEETING OF WORSTHORNE WITH HURSTWOOD PARISH COUNCIL held on Monday 22 nd October 2018

MINUTES OF THE MEETING OF WORSTHORNE WITH HURSTWOOD PARISH COUNCIL held on Monday 22 nd October 2018 MINUTES OF THE MEETING OF WORSTHORNE WITH HURSTWOOD PARISH COUNCIL held on Monday 22 nd October 2018 PRESENT: Also present: Councillor Mark Jinkinson (in the Chair), Parish Councillors: Andy Devanney and

More information

LONDON SOUTHEND AIRPORT Minutes of meeting No. 63 of the Consultative Committee held on Wednesday, 19 August 2009 at 2pm.

LONDON SOUTHEND AIRPORT Minutes of meeting No. 63 of the Consultative Committee held on Wednesday, 19 August 2009 at 2pm. LONDON SOUTHEND AIRPORT Minutes of meeting No. 63 of the Consultative Committee held on Wednesday, 19 August 2009 at 2pm. Present: Stuart Greengrass Chairman David Osborn Vice-Chairman Alastair Welch Airport

More information

ZONING BY-LAW INTRODUCTORY STATEMENT

ZONING BY-LAW INTRODUCTORY STATEMENT ZONING BY-LAW INTRODUCTORY STATEMENT This document is the City of Guelph Comprehensive Zoning By-law 1995-14864. The By-law replaces the City of Guelph Restricted Area (Zoning) By-law 1971-7666, as amended.

More information

CYNGOR CYMUNED DINAS POWYS COMMUNITY COUNCIL

CYNGOR CYMUNED DINAS POWYS COMMUNITY COUNCIL CYNGOR CYMUNED DINAS POWYS COMMUNITY COUNCIL MINUTES PRESENT: of the Monthly Meeting of Dinas Powys Community Council held in the Lee Hall, Dinas Powys, on Thursday, 14 th April 2016. Cllrs. K. Hatton

More information

2. CONFIRMATION OF STATUS OF AGENDA ITEMS. Meeting held on Wednesday 2 March Te Kauwhata Issues and Works Report April

2. CONFIRMATION OF STATUS OF AGENDA ITEMS. Meeting held on Wednesday 2 March Te Kauwhata Issues and Works Report April 1 Agenda for a meeting of the Te Kauwhata Community Committee to be held in the St John Hall, 4 Baird Avenue, Te Kauwhata on WEDNESDAY 6 APRIL 2016 commencing at 7.00pm. Information and recommendations

More information

MINUTES MEETING HELD ON TIME ŌTAKI COMMUNITY BOARD TUESDAY 13 OCTOBER PM

MINUTES MEETING HELD ON TIME ŌTAKI COMMUNITY BOARD TUESDAY 13 OCTOBER PM MINUTES of a meeting of the Ōtaki Community Board, held in the Dr Gertrude Atmore Supper Room, Memorial Hall, Main Street Ōtaki on Tuesday 13 October 2015 commencing at 7.04pm. PRESENT: Mr J Cootes Cr

More information

TIMARU DISTRICT COUNCIL

TIMARU DISTRICT COUNCIL TIMARU DISTRICT COUNCIL MINUTES OF A MEETING OF THE POLICY AND DEVELOPMENT COMMITTEE HELD IN THE COUNCIL CHAMBER, DISTRICT COUNCIL BUILDING, 2 KING GEORGE PLACE, TIMARU ON TUESDAY 20 SEPTEMBER 2016 AT

More information

MINUTES OF THE MEETING OF ICKFORD PARISH COUNCIL. Held on 9th February 2016, at 7.30pm at Ickford Village Hall Annexe

MINUTES OF THE MEETING OF ICKFORD PARISH COUNCIL. Held on 9th February 2016, at 7.30pm at Ickford Village Hall Annexe MINUTES OF THE MEETING OF ICKFORD PARISH COUNCIL Held on 9th February 2016, at 7.30pm at Ickford Village Hall Annexe Present: Councillor Andrew Brunet (AB) - Chairman Councillor Barbara Kolbert (BK) Councillor

More information

MINUTES OF A MEETING HELD ON 27 th March 2007

MINUTES OF A MEETING HELD ON 27 th March 2007 346 MINUTES OF A MEETING HELD ON 27 th March 2007 A MEETING OF BOUGHTON MALHERBE PARISH COUNCIL WAS HELD ON Tuesday 27 th March 2007 at 7.30pm in Grafty Green Village Hall PRESENT: Mr K Alexander Mrs S

More information

Minutes of the Meeting of Thornham Parish Council held on Wednesday 8 February 2017 at 7.00pm at the Village Hall, Thornham.

Minutes of the Meeting of Thornham Parish Council held on Wednesday 8 February 2017 at 7.00pm at the Village Hall, Thornham. Minutes of the Meeting of Thornham Parish Council held on Wednesday 8 February 2017 at 7.00pm at the Village Hall, Thornham. Present: Cllr C Venes (Chair) Cllr A Needham Cllr W Brooks Cllr B Gulliver Also

More information

WAITOMO DISTRICT COUNCIL

WAITOMO DISTRICT COUNCIL WAITOMO DISTRICT COUNCIL MINUTES OF A MEETING OF THE WAITOMO DISTRICT COUNCIL HELD IN THE COUNCIL CHAMBERS, QUEEN STREET, TE KUITI ON TUESDAY 24 NOVEMBER 2015 AT 9.00AM PRESENT: Mayor Brian Hanna, Deputy

More information

MINUTE OF BROUGHTY FERRY COMMUNITY COUNCIL 2ND DECEMBER 2014:BROUGHTY FERRY LIBRARY PRESENT: George Ferguson, Chair. Hugh Begg, Vice Chair

MINUTE OF BROUGHTY FERRY COMMUNITY COUNCIL 2ND DECEMBER 2014:BROUGHTY FERRY LIBRARY PRESENT: George Ferguson, Chair. Hugh Begg, Vice Chair MINUTE OF BROUGHTY FERRY COMMUNITY COUNCIL 2ND DECEMBER 2014:BROUGHTY FERRY LIBRARY PRESENT: George Ferguson, Chair Hugh Begg, Vice Chair David Easson, Treasurer David Hewick, Planning Secretary Jimmy

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

More information

Present: Councillor Mr K Muller (Chairman) Mr J Ansell Mr N Dunn Mr G. Fletcher Mrs J France Mrs L Parkins

Present: Councillor Mr K Muller (Chairman) Mr J Ansell Mr N Dunn Mr G. Fletcher Mrs J France Mrs L Parkins Minutes of the Meeting of Great Marlow Parish Council held at Bovingdon Green Village Hall on Thursday 20 th July 2017 at 7.30 p.m. Present: Councillor Mr K Muller (Chairman) Mr J Ansell Mr N Dunn Mr G.

More information

Report. Recommendation: Mayor and Councillors. To: District Engineer and Roading Manager. From: Date: 11 th April 2012

Report. Recommendation: Mayor and Councillors. To: District Engineer and Roading Manager. From: Date: 11 th April 2012 Report To: From: Mayor and Councillors District Engineer and Roading Manager Date: 11 th April 2012 File reference: Portfolio holder: Document: 873742 Appendix A: 873811 Appendix B: 871432 Councillor Harris

More information

HOLYHEAD TOWN COUNCIL MINUTES OF THE COUNCIL MEETING MONDAY 8 TH OCTOBER p.m.

HOLYHEAD TOWN COUNCIL MINUTES OF THE COUNCIL MEETING MONDAY 8 TH OCTOBER p.m. Councillors present: Keith Thomas (Mayor), Hywel Williams, Vaughan Williams, Alan Williams, Jennifer Saboor, Mrs Ann Kennedy, W J Chorlton, Trefor Lloyd Hughes MBE, Richard Parry, Ken Tatlock, Adrienne

More information

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS:

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS: (Published in The Ark Valley News on July, 2012.) ORDINANCE NO. 510 S-I-1 GILMORE & BELL, P.C. 07/11/2012 AN ORDINANCE CREATING A COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF BEL AIRE, KANSAS; AUTHORIZING

More information

Waverley Council Executive Manager, Creating Waverley Waverley Council Manager, Transport and Development Waverley Council Traffic Engineer

Waverley Council Executive Manager, Creating Waverley Waverley Council Manager, Transport and Development Waverley Council Traffic Engineer MINUTES OF THE WAVERLEY TRAFFIC COMMITTEE MEETING HELD AT WAVERLEY COUNCIL CHAMBERS, CNR PAUL STREET AND BONDI ROAD, BONDI JUNCTION ON THURSDAY, 25 MAY 2017 Voting Members Present: Cr B Mouroukas Sgt L

More information

MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014

MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014 MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014 PRESENT: Cllrs. Keith Martin (Chairman), Colin Field (Vice Chairman), Sandy Simpson, Chris Charter and Robert Carey. In attendance:

More information

Stoke Orchard Community Management Committee

Stoke Orchard Community Management Committee Stoke Orchard Community Management Committee Minutes of meeting held on 13th February 2019 at Stoke Orchard Community Centre Attendees: Roy Dakin (Chair) Chris Wiggin Alan Macdonald Helen Macdonald Lynn

More information

MINUTES OF MEETING MCADAM VILLAGE COUNCIL APRIL 26, The regular monthly meeting of the McAdam Village Council was held on Wednesday, April 26,

MINUTES OF MEETING MCADAM VILLAGE COUNCIL APRIL 26, The regular monthly meeting of the McAdam Village Council was held on Wednesday, April 26, MINUTES OF MEETING MCADAM VILLAGE COUNCIL APRIL 26, 2017 The regular monthly meeting of the McAdam Village Council was held on Wednesday, April 26, 2017 in the Village of McAdam Heritage Room. Mayor Ken

More information

Western Bay of Plenty District Council

Western Bay of Plenty District Council Western Bay of Plenty District Council Minutes of Meeting No. OM18 of the Omokoroa Community Board held on 12 February 2019 at the Omokoroa Community Church Hall commencing at 7.00pm Present Members M

More information

Item 3.1 Attachment 1

Item 3.1 Attachment 1 Island Bay Cycleway-Working Party Report Purpose 1. To report on the outcomes of the Island Bay Cycleway community working party. Summary 2. At its 30 April 2015 meeting, Council agreed that a working

More information

Apologies for absence were received from Councillor Michael Lyons, Councillor Tim Swift and Councillor Ian Gillis.

Apologies for absence were received from Councillor Michael Lyons, Councillor Tim Swift and Councillor Ian Gillis. MINUTES OF THE MEETING OF THE TRANSPORT COMMITTEE HELD ON FRIDAY, 12 JANUARY 2018 AT COMMITTEE ROOM A, WELLINGTON HOUSE, 40-50 WELLINGTON STREET, LEEDS Present: Councillor Keith Wakefield OBE (Chair) Councillor

More information

MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in Leeds Village Hall on Tuesday 11th March 2014 at 7.30pm.

MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in Leeds Village Hall on Tuesday 11th March 2014 at 7.30pm. MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in Leeds Village Hall on Tuesday 11th March 2014 at 7.30pm. 011/2014 Present: Cllrs Fort Govett Young Wallace China Springford Gallihawk Also: Parish

More information

Burbage Parish Council Notes of the Burbage Annual Parish Meeting held on Tuesday 15 May 2018 at 7.30pm in the Village Hall Burbage

Burbage Parish Council Notes of the Burbage Annual Parish Meeting held on Tuesday 15 May 2018 at 7.30pm in the Village Hall Burbage Burbage Parish Council Notes of the Burbage Annual Parish Meeting held on Tuesday 15 May 2018 at 7.30pm in the Village Hall Burbage PRESENT: Cllrs Colling (in the chair), Giddings, Pearce, Terry, Thornton,

More information

Rangitīkei District Council

Rangitīkei District Council Rangitīkei District Council Assets and Infrastructure Committee Meeting Agenda Thursday 9 August 2018 9:30 AM Contents 1 Welcome...3 2 Council Prayer...3 3 Apologies/leave of Absence...3 4 Members conflict

More information

CHRISTCHURCH CITY COUNCIL AGENDA

CHRISTCHURCH CITY COUNCIL AGENDA CHRISTCHURCH CITY COUNCIL AGENDA THURSDAY 23 JULY 2009 9.30AM COUNCIL CHAMBER, CIVIC OFFICES We re on the Web! www.ccc.govt.nz/council/agendas/ AGENDA - OPEN CHRISTCHURCH CITY COUNCIL Thursday 23 July

More information

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation. Alberta Regulation 21/2005 Surveys Act CADASTRAL MAPPING FEE AMENDMENT ORDER Filed: March 2, 2005 For information only: Made by the Minister of Sustainable Resource Development (M.O. 03/2005) on February

More information

Denis Leger, Commissioner, Transportation, Properties and Emergency Services. Sheila Kidd, Director, Transportation Services

Denis Leger, Commissioner, Transportation, Properties and Emergency Services. Sheila Kidd, Director, Transportation Services CITY OF KINGSTON REPORT TO COUNCIL Report No.: 13-279 TO: FROM: RESOURCE STAFF: Mayor and Members of Council Denis Leger, Commissioner, Transportation, Properties and Emergency Services Sheila Kidd, Director,

More information

MINUTES OF MEETING MCADAM VILLAGE COUNCIL AUGUST 16, The regular monthly meeting of the McAdam Village Council was held on Wednesday, August

MINUTES OF MEETING MCADAM VILLAGE COUNCIL AUGUST 16, The regular monthly meeting of the McAdam Village Council was held on Wednesday, August MINUTES OF MEETING MCADAM VILLAGE COUNCIL AUGUST 16, 2017 The regular monthly meeting of the McAdam Village Council was held on Wednesday, August 16, 2017 in the Village of McAdam Heritage Room. Mayor

More information

Mark Burghart Kamron Weisshaar Harold McNerney

Mark Burghart Kamron Weisshaar Harold McNerney MINUTES OF THE MEETING OF THE MEMBERS OF THE CITY COUNCIL CITY OF BURLINGTON COUNTY OF KIT CARSON STATE OF COLORADO Community Building 340 S 14 th Street 6:30 pm June, 9 2014 Mayor Kerry Korsvold called

More information

Sandyoak Village Association

Sandyoak Village Association Sandyoak Village Association Sandyoak Village An RV Condominium Resort Occupancy Park Rules & Regulations Revised May, 2017 1. Recreational facilities are for the sole use of the co-owners and their guests.

More information

Regional Transport Committee OPEN MINUTES

Regional Transport Committee OPEN MINUTES Regional Transport Committee OPEN MINUTES Minutes of a meeting of the Regional Transport Committee held in Council Chambers, Waikato Regional Council, 401 Grey Street, Hamilton East on 11 June 2018 at

More information

New Zealand Transport Agency (Speed Limits on State Highways) Amendment Bylaw 2012/5

New Zealand Transport Agency (Speed Limits on State Highways) Amendment Bylaw 2012/5 New Zealand Transport Agency (Speed Limits on State Highways) Amendment Bylaw 2012/5 Pursuant to section 61(3) of the Government Roading Powers Act 1989, and the Land Transport Rule: Setting of Speed Limits

More information

DRAYCOTT IN THE CLAY PARISH COUNCIL

DRAYCOTT IN THE CLAY PARISH COUNCIL Page 1530 DRAYCOTT IN THE CLAY PARISH COUNCIL Minutes of Parish Council Meeting held on 13 July 2017 Apologies: Present: Chairman Cllr Mark Flavell, Vice Chairman Cllr Nigel Powlson and Cllr Barbara Marshall

More information

Minutes of the meeting held on Wednesday 11 October 2017 at 7:30pm in the Chapel Room

Minutes of the meeting held on Wednesday 11 October 2017 at 7:30pm in the Chapel Room Minutes ref 217/22 Peter Tavy Parish Council Minutes of the meeting held on Wednesday 11 October 217 at 7:3pm in the Chapel Room Councillors Present:- Mr K Ball, Mr J Jeffery (Vice Chairman), Mrs V Abel,

More information

Aircraft Noise Community Consultative Group ( ANCCG ) Cnr Waterloo Quadrant & Princes Street, Auckland

Aircraft Noise Community Consultative Group ( ANCCG ) Cnr Waterloo Quadrant & Princes Street, Auckland Minutes - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Subject: Location: Aircraft Noise

More information

Langsett Parish Council Minutes of the Meeting Held at The Barn, Langsett on Monday 14th January 2019 at 6.30pm

Langsett Parish Council Minutes of the Meeting Held at The Barn, Langsett on Monday 14th January 2019 at 6.30pm 1 Page Langsett Parish Council Minutes of the Meeting Held at The Barn, Langsett on Monday 14th January 2019 at 6.30pm Present: Cllr Adrian James (Chair), Cllr Lynn Hammond, Cllr Steve Sedgwick, Cllr Linda

More information