Absent was Reeve G. Svenningsen. Deputy Reeve Hinkley called the meeting to order at 10:02 a.m.

Size: px
Start display at page:

Download "Absent was Reeve G. Svenningsen. Deputy Reeve Hinkley called the meeting to order at 10:02 a.m."

Transcription

1 PONOKA COUNTY COUNTY COUNCIL MEETING February 12, 2008 A regular meeting of the Council of Ponoka County was held in the County Council Chambers of the County Administration Building on Tuesday, February 12, 2008, with the following people in attendance: Councillor G. Hinkley Councillor G. Verheire Councillor P. McLauchlin Councillor K. Beebe Mr. C. Cutforth, Chief Administrative Officer Mr. T. Webber, Assistant Chief Administrative Officer Mrs. D. Raugust, Recording Secretary Absent was Reeve G. Svenningsen. Call to Order Deputy Reeve Hinkley called the meeting to order at 10:02 a.m. Consideration of the Agenda Mr. Cutforth advised that David Samm would not be attending the meeting today for health reasons and he suggested that Item No. 6 be deleted from the agenda. The following items were suggested for addition to the agenda Rimbey Volunteer Week Celebration 22. Sale of grader 23. Purchase of lot in Rimbey 24. Resolution for road closure Nelson Lake 023/08 Moved by Councillor Verheire that the agenda be adopted as amended. MINUTES January 15, 2008 Regular Meeting Item No. 1 Council reviewed the minutes of the January 15, 2008 Regular Council meeting. 024/08 Moved by Councillor McLauchlin that the minutes of the January 15, 2008 Regular Council meeting be adopted as presented. BUSINESS ARISING FROM THE MINUTES Instant Farm Site, Davis, Peter 025/08 Defeated Item No. 2 Council again considered the request of Peter Davis to subdivide an instant farm site from his property. It was noted that the proposal had been refused at the January 15 meeting and approval could allow a number of other applications to be reconsidered. Moved by Councillor Hinkley that Council allow the subdivision of an instant farmsite as requested by Peter Davis. Councillor Hinkley requested a recorded vote...defeated 1 in favor 3 opposed

2 February 12, 2008 Page 2 Voting in favor was Councillor Hinkley. Opposed were Councillors Verheire, Beebe and McLauchlin. FINANCE Payment of Accounts Item No. 3 Council reviewed the accounts presented for payment from the February 6 th cheque register. 026/08 Moved by Councillor Beebe that the accounts be approved for payment as outlined in the February 6, 2008 cheque register in the amount of $694, Financial Statement Subdivision Reserves Item No. 4 Council reviewed the monthly financial statement to December 31, General discussion ensued concerning the payment of reserves rather than taking reserve land. 027/08 Moved by Councillor McLauchlin that the monthly financial statement to December 31, 2007 be accepted as information. Budget Report Reserves, Surplus Discussion Item No. 5 Council reviewed the budget report for the month ended December 31, Councillor McLauchlin recommended that Council needed to discuss the use of cash-in-lieu of reserves, accumulated surpluses and the dedication of reserve funds prior to establishment of the 2008 budget. 028/08 Moved by Councillor Verheire that the budget report to December 31, 2007 be accepted as information. DEVELOPMENT Subdivision & Item No. 7 Council reviewed the subdivision & development report to Development date. Reports 029/08 Moved by Councillor Hinkley that the subdivision & development reports be accepted as information...carried unanimously Recess for Public Hearing Deputy Reeve Hinkley recessed the meeting at 10:28 a.m. to conduct a Public Hearing. The meeting reconvened at 11:46 a.m. DELEGATIONS Proposed Specific Risk Management Disposal Policy Item No. 6 Mr. Shayne Steffen, Manager of Agricultural Services, attended the meeting at this time. He presented a new Specified Risk Management disposal policy for Council s consideration that incorporated the changes proposed at the last meeting. 030/08 Moved by Councillor McLauchlin that proposed policy be adopted as a policy of Ponoka County, effective immediately.

3 February 12, 2008 Page 3 A copy of the policy is attached to and forms part of these minutes. Ratification of Fieldman Appointment Item No. 15 Mr. Steffen requested that Council ratify his appointment as Agricultural Fieldman for the County. The Agricultural Service Board had originally appointed him as the Manager of Agricultural Services, but according to the Act, the appointment needed to be as the Agricultural Fieldman. The appointment needed to be made by County Council. 031/08 Moved by Councillor Hinkley that Ponoka County ratify the appointment of Shayne Steffen as Agricultural Fieldman for Ponoka County as defined under Section 8 of the Agricultural Service Board Act. Club Root Meeting He reminded Council of the upcoming Club Root meeting to be held at the Ponoka Legion on February 13, Mr. Steffen left the meeting. Recess for Lunch Deputy Reeve Hinkley recessed the meeting at 11:56 a.m. for lunch recess. The meeting reconvened at 1:10 p.m. By-Law 1-08-AZ Pt. NW Rimbey Ag Society & Rodeo Assoc. Ag to I/P Item No. 8 Council reviewed By-Law 1-08-AZ in light of the recent public hearing, which allowed for rezoning as follows: A by-law of Ponoka County, in the Province of Alberta, pursuant to Section 640 of The Municipal Government Act, being Chapter M-26.1 of the Revised Statutes of Alberta, 1994, and amendments thereto, to amend Land Use By-Law 5-97-LU as follows: Reclassify Pt. NW W5 (approximately 93 acres) from Agricultural District to Institutional/Public Use District. It was noted that there wasn t enough information available to the Council to make an informed decision on this application at the present time. Some of the information would be presented to Council at a later date. 032/08 Table By-Law Moved by Councillor Hinkley that a decision and further discussion on proposed by-law 1-08-AZ be tabled until further information is presented to County Council, including a business plan and their expectations of the County. DEVELOPMENT Safety Code Inspection Services Item No. 9 Mr. Webber presented a summary of the requests for proposal for safety codes inspections within the County. The rates were all competitive and the only factor to be considered would be availability to the ratepayers. Councillor McLauchlin suggested that all three companies that had submitted interest proposals be allowed to provide inspection services within the County without an exclusive contract. Mr. Cutforth suggested that a committee of Administration and one Councillor interview the companies and be given authority to award a one-year contract. It was suggested that all three companies be given an opportunity to present their proposal to Council.

4 February 12, 2008 Page 4 033/08 Moved by Councillor Verheire that Ponoka County interview each of the three companies at its February 26 County Council meeting. Mr. Webber left the meeting. By-Law 3-08-SDA Town of Ponoka as Subdivision & Development Authority for Hopewell Development Item No. 10 Council reviewed proposed By-Law 3-08-SDA appointing the Town of Ponoka as the Subdivision and Development approving authority for SE W4. Councillor Hinkley advised that the local residents had not been advised of the plans for this area by the Town of Ponoka. He requested that the by-law be tabled until he had assurance that the Town was displaying due diligence in advising the area residents of the Town s proposals for this area. The County could also forward the information to the adjacent landowners. 034/08 Given first reading this 12 th day of February, 2008 on a motion by Councillor Verheire and was carried unanimously. 035/08 Given second reading this 12 th day of February, 2008 on a motion by Councillor Beebe and was carried unanimously. 036/08 Table By-Law Moved by Councillor Hinkley that third and final reading to By-Law 3-08-SDA be tabled until February 26, COUNCILLOR REPORTS Hoar Road Reconstruction Right of Way Already Purchased Meadowbrook Culvert Raymond Shores Subdivision Gravel Deposit Item No. 14 Councillor Verheire advised that he was unable to get the required right of way along the Hoar road in order to widen it. Currently the south two miles of the road had a nine-metre top. The north 2.5 miles could be reconstructed to a nine-metre top without too much difficulty. He then proposed to add two miles of the Dakota Road to the road program to replace the reconstruction of the entire 4.5 miles of Hoar road. Council concurred with this request. Mr. Cutforth suggested that the right of way already agreed to be purchased and protected by caveat for future widening of the road in preparation to become a connecting road to SH 795. Councillor Verheire requested that Public Works review the culvert running from the Meadowbrook Church property across to Jim Sweets on the NE W4 in an attempt to divert the drainage down the school property to the creek. He questioned if the trenching/blocking at the boat launch and creation of the turn-around in Raymond Shores subdivision had been completed to the County s satisfaction and he was advised that it had. He also questioned why one tanker a week of effluent was being hauled out of the subdivision when there were no residents living there. Mr. Cutforth advised that the properties had encountered some water seepage and it was being trucked out. General discussion ensued concerning a local gravel deposit and the amount of gravel estimated in the property. 037/08 Moved by Councillor Verheire that Administration and the local Councillor be authorized to negotiate for the purchase of a portion of the NW W4 based on the amount of recoverable gravel in the property.

5 February 12, 2008 Page 5 Wind Turbine Restrictions Idling of Vehicles Councillor Beebe Vacation ASB Convention PW Operator Commendations Councillor McLauchlin advised that he was erecting a wind turbine on his property and he would be proposing a by-law to manage these types of structures. Mr. Cutforth suggested that this could actually be part of the Land Use By-Law review and be incorporated into the new draft. He had been approached by RADCAP to discourage the idling of vehicles in school grounds. This was also happening with many County vehicles/equipment. Councillor Beebe did not have a report as he had been away on holidays in New Zealand for the month of January. Councillor Hinkley reported on the ASB convention he had attended in Grande Prairie recently. He commended the grader operators for the work they had been doing keeping the local roads clear. PUBLIC WORKS Preliminary Agreements Item No. 11 Council reviewed the following preliminary agreements: Agreement # Landowner(s) Land Location 101 Erick & Patricia Braaksma SW W4 104 Lawrence & Diane Goertzen SE W4 112 Cornelis & Jacoba Roeland NW W4 114 Larry Hoar NE W4 115 Larry Hoar SE W4 116 Larry Hoar NE W4 117 George Allan Allison SW W4 118 Dale & Doreen Hoar NW W4 132 Otto Beeren N ½ NE W5 138 William & Sadie Noble NW W5 139 William & Sadie Noble NE W5 140 Iain Hughes Pt. NE W5 141 Jorg & Edelgard Lohmann SW W5 142 Karrosa Holsteins Inc. NW W5 143 Dieter & Lue-Ann Lohmann NW W5 144 Bill & Lavina Fowler NE W5 146 Barkhoff Holsteins Inc. Pt. NE W4 147 Barkhoff Holsteins Inc. NE W4 038/08 Moved by Councillor Hinkley that the preliminary agreements be adopted as presented. Calumet Road Paving Tenders Item No. 12 Council reviewed the tenders received for paving of the Calumet Road as follows: Central City Asphalt Ltd. $4,016,328. Border Paving Ltd. $4,344,858. Carmacks Enterprises Ltd. $5,274, /08 Moved by Councillor Hinkley that Ponoka County accept the tender received from Central City Asphalt for base paving of the Calumet Road, in the amount of $4,016,328. Road Naming Request, Sweet Road Item No. 13 A letter from Patti Sweet-Davidson requested that Council consider naming Township Road 435A from Highway #2A to Range Road 252 as the Sweet Road.

6 February 12, 2008 Page 6 040/08 Moved by Councillor Hinkley that TR 435A west of Highway #2A to RR 252 be named as Sweet Road and that appropriate signs be erected. CHIEF ADMINISTRATIVE OFFICER S REPORT By-Law RL Road Allowance Lease, East of NE W5 Hatala, Randy 041/08 2 nd Reading 042/08 3 rd Reading Road Closure to Public Travel, N of Pt. NE W4 By-Law 2-08-RC 043/08 1 st Reading Risk Control Policy Statement Item No. 16 Approval had been received from the Minister of Infrastructure and Transportation for the closure and leasing of the road allowance lying east of NE W5. Council could now proceed with second and third reading to the by-law. Given second reading this 12 th day of February, 2008 on a motion by Councillor McLauchlin and was carried unanimously. By-Law RL was given third and final reading this 12 th day of February, 2008 on a motion by Councillor Verheire and was unanimously passed. Item No. 17 Mr. Cutforth advised Council that the Town of Ponoka and CP Rail had requested that a portion of Township Road 432 be closed east of Highway #2A for safety reasons. CP Rail would create a new staging area closer to the Town of Ponoka and install a new crossing within the Town limits. He proposed By-Law 2-08-RC closing 255 feet of this statutory road allowance. A hearing was scheduled for February 26 for the area residents. Given first reading this 12 th day of February, 2008 on a motion by Councillor Verheire and was carried unanimously. Item No. 18 Mr. Cutforth presented a risk control policy statement for Council s consideration, as required by its insurers, Jubilee Insurance. 044/08 Moved by Councillor Beebe that the Risk Control Policy Statement as proposed by Jubilee Insurance, be adopted by County Council, effective immediately. A copy of the statement is attached to and forms part of these minutes. Volunteer Week Activities, Ponoka Volunteer Week Activities, Rimbey Item No. 19 Correspondence from the Chairman of the Ponoka Volunteer Week Society requested Council s consideration to assist with the cost of booking a motivational speaker for their evening celebration. Item No Also reviewed at this time was the invitation from the Rimbey Volunteer Week Society to attend their volunteer appreciation functions. 045/08 Moved by Councillor Beebe that Ponoka County contribute $100 each to the Ponoka and Rimbey Volunteer Week Societies to conduct their Volunteer celebrations. Upcoming Events Item No. 20 Council was reminded of the following upcoming events/meetings:.1 CAAMD & C Curling Bonspiel March 7, Rocky Mountain House.2 Joint municipalities supper meeting April 3 in Lacombe.3 Change special ASB meeting from March 14 to March 26.4 AAMD & C convention March 17-19

7 February 12, 2008 Page 7 ADDITIONAL ITEMS Grader Trade Additional Grader and Operator Item No. 21 Mr. Cutforth advised that the County would only have one grader that could be traded off for a new 14M CAT grader. Ritchie Bros had offered to purchase the grader for $285,000. Finning had offered to purchase the grader for $330,000. The new 14M grader had been ordered for $350,000. Councillor Verheire suggested that the County consider keeping the grader and hiring an additional operator to float between grader areas 3, 4 and 5 and to assist with the dust control program. Mr. Cutforth recommended that the County take advantage of the trade-in offer and purchase an additional grader. 046/08 Moved by Councillor McLauchlin that Ponoka County sell the H grader (Unit HE-389) to Finning for the trade-in price of $330,000. Ambulance Building, Rimbey Purchase of Lot Item No. 22 Mr. Cutforth advised that a lot was available in Rimbey to erect a new ambulance building, at a cost of $90,355. The County would be expected to contribute toward the purchase of the property. 047/08 Moved by Councillor Hinkley that Ponoka County agree to the quoted purchase price for Lot 11, Block 9, Plan 2866ET within the Town of Rimbey for erection of an ambulance building. Road Closure Proposal, RR 242 South of Nelson Lake Item No. 23 Mr. Cutforth requested Council authorization to close a portion of Range Road 242 south of Nelson Lake and north of Highway #53. The current owner wanted to consolidate the statutory road allowance into his property. 048/08 Moved by Councillor Verheire that Administration proceed with closure of a portion of Range Road 242 south of Nelson Lake and north of Highway # /08 Adjournment Moved by Councillor Beebe, at 3:29 p.m., that the meeting be adjourned. Reeve Chief Administrative Officer

CALL TO ORDER: Chair Haines called the meeting to order at approximately 9:30 a.m. Regular Public Works Meeting July 19, 2016

CALL TO ORDER: Chair Haines called the meeting to order at approximately 9:30 a.m. Regular Public Works Meeting July 19, 2016 PRESENT: ABSENT: Chair Kevin Haines; County Councillors Larry Speers, Denis Willcott, Christi Bilsky, Kevin Haines, Jack Dowhaluk, Paul Ponich, Larry Armfelt; County Manager Ryan Maier; Director of Infrastructure

More information

(a) Regular Council Meeting Minutes of Monday, June 16 th,

(a) Regular Council Meeting Minutes of Monday, June 16 th, THE CORPORATION OF THE TOWNSHIP OF SPALLUMCHEEN AGENDA REGULAR MEETING OF COUNCIL COUNCIL CHAMBERS 4144 SPALLUMCHEEN WAY MONDAY, JULY 14 th, 2014 at 7:00 P.M. 1. CALL TO ORDER: 2. APPROVAL OF THE AGENDA:

More information

5.1 Licence to Use Renewal Penticton & District Community Resources Society (470 & 500 Edmonton Ave.).

5.1 Licence to Use Renewal Penticton & District Community Resources Society (470 & 500 Edmonton Ave.). REGULAR COUNCIL MEETING TO BE HELD AT THE CITY OF PENTICTON, COUNCIL CHAMBERS 171 MAIN STREET, PENTICTON, BC ON MONDAY, FEBRUARY, 20, 2012 at 6:00 P.M. 1. CALL THE REGULAR COUNCIL MEETING TO ORDER: 2.

More information

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson MINUTES OF A REGULAR MEETING OF THE FOREMOST VILLAGE COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, THE 19TH DAY OF NOVEMBER, A.D., 2018 AT 7:00 P.M. -----------------------------------------------------------------------------------------------------------------------------

More information

RP E% H. Brokopp 1 10 acres

RP E% H. Brokopp 1 10 acres B.R.R.P.C. Applications NE442264Harvester 1:30 2:30 COUNTY OF PONOKA NO. 3 COUNTY COUNCIL MEETING February 17, 1978 The regular meeting of County Council was held on February 17, 1978 in the Council Chambera

More information

District of Metchosin. Minutes Council Meeting May 29, 2017 at 7:00 p.m. Council Chamber Metchosin Municipal Hall

District of Metchosin. Minutes Council Meeting May 29, 2017 at 7:00 p.m. Council Chamber Metchosin Municipal Hall District of Metchosin Minutes Council Meeting May 29, 2017 at 7:00 p.m. Council Chamber Metchosin Municipal Hall Present: Mayor Ranns in the Chair; Councillors Gramigna, Kahakauwila, Milne and MacKinnon.

More information

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL APRIL 18, 2016

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL APRIL 18, 2016 PRESENT: Mayor McKortoff Councillors Rhodes, Youngberg, Campol and King Water Councillors Moreira and Rai Staff: Barry Romanko, CAO Janette Van Vianen, Director of Corporate Services Jim Zakall, Director

More information

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007 Page 1 March 14, 2007 1.0 CALL TO ORDER Mayor Larry Kraemer called to order, in the Municipal Administration Centre, at 5:00 p.m. on March 14, 2007 a Special Session of the Council of the Corporation of

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA ENGINEERING AND PUBLIC WORKS COMMITTEE. Meeting No. PW Council Chamber, District Administration Building

THE DISTRICT MUNICIPALITY OF MUSKOKA ENGINEERING AND PUBLIC WORKS COMMITTEE. Meeting No. PW Council Chamber, District Administration Building THE DISTRICT MUNICIPALITY OF MUSKOKA ENGINEERING AND PUBLIC WORKS COMMITTEE Meeting No. PW-6-2008 PLACE: TIME: Council Chamber, District Administration Building 9:00 a.m. DATE: April 30, 2008 PRESENT:

More information

2. RESOLUTION TO CLOSE MEETING

2. RESOLUTION TO CLOSE MEETING THE CORPORATION OF THE CITY OF VERNON A G E N D A To deliver effective and efficient local government services that benefit our citizens, our businesses, our environment and our future REGULAR OPEN MEETING

More information

PRESENT CHAIRMAN E. MCDONALD L. DUECK M. ECKSTROM P. JACOBS S. NELSON R. HARPE B. SMITH R. SUTHERLAND OF PUBLIC WORKS LEGISLATIVE SERVICES

PRESENT CHAIRMAN E. MCDONALD L. DUECK M. ECKSTROM P. JACOBS S. NELSON R. HARPE B. SMITH R. SUTHERLAND OF PUBLIC WORKS LEGISLATIVE SERVICES COUNTY COUNCIL MEETING COUNTY OF GRANDE PRAIRIE NO. 1 IN THE PROVINCE OF ALBERTA HELD AT COUNTY OF GRANDE PRAIRIE NO. 1 COUNCIL CHAMBERS MONDAY DECEMBER 12, 2011 10:00 a.m. PRESENT CHAIRMAN E. MCDONALD

More information

Town of Carbonear. Regular Council Meeting, August 7, 2012

Town of Carbonear. Regular Council Meeting, August 7, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, August 7, 2012 at 3:00pm Members Present: Mayor Sam Slade Deputy Mayor Ches Ash Councillors

More information

Chairman Demko called the meeting to order at approximately 9:32 a.m.

Chairman Demko called the meeting to order at approximately 9:32 a.m. PRESENT: CALL TO ORDER: APPROVAL OF AGENDA: PW 13-019 APPROVAL OF MINUTES: PW 13-020 Chairman Mike Demko; County Councilors, Allen Balay, Denis Willcott, Doris Splane, Christi Bilsky, Kevin Haines, Jack

More information

REGULAR COUNCIL MEETING TO BE HELD AT THE CITY OF PENTICTON, COUNCIL CHAMBERS 171 MAIN STREET, PENTICTON, BC ON MONDAY, MARCH 4, 2013 at 6:00 P.M.

REGULAR COUNCIL MEETING TO BE HELD AT THE CITY OF PENTICTON, COUNCIL CHAMBERS 171 MAIN STREET, PENTICTON, BC ON MONDAY, MARCH 4, 2013 at 6:00 P.M. REGULAR COUNCIL MEETING TO BE HELD AT THE CITY OF PENTICTON, COUNCIL CHAMBERS 171 MAIN STREET, PENTICTON, BC ON MONDAY, MARCH 4, 2013 at 6:00 P.M. 1. CALL THE REGULAR COUNCIL MEETING TO ORDER: 2. INTRODUCTION

More information

Councillor Paul Mills (Mulmur)(prior notice)

Councillor Paul Mills (Mulmur)(prior notice) DUFFERIN COUNTY COUNCIL Thursday, June 9, 2011 at 7:00 p.m. Council Chambers 51 Zina Street, Orangeville Council Members Present: Warden Warren Maycock (Orangeville) Councillor Rob Adams (Orangeville)(arrived

More information

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING July 29, 2015 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

Committee of the Whole Meeting Agenda

Committee of the Whole Meeting Agenda Committee of the Whole Meeting Agenda Consolidated as of March 1, 2019 Monday, March 4, 2019 1:00 p.m. Council Chambers, Guelph City Hall, 1 Carden Street Please turn off or place on non-audible all electronic

More information

SUMMER VILLAGE OF SILVER SANDS. Municipal Development Plan

SUMMER VILLAGE OF SILVER SANDS. Municipal Development Plan SUMMER VILLAGE OF SILVER SANDS Municipal Development Plan Bylaw 253-2014 Adopted August 22, 2014 Summer Village of Silver Sands Municipal Development Plan Bylaw No. 253-2014 Page 2 1 INTRODUCTION 1.1 SETTING

More information

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING November 20, 2013 APPROVED 12/16/13

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING November 20, 2013 APPROVED 12/16/13 MEMBERS PRESENT: MEMBERS ABSENT: BTV STAFF PRESENT: OTHERS PRESENT: BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING November 20, 2013 APPROVED 12/16/13 Jeff Munger (Chairman)

More information

Reeve Stang called the regular Meeting of Council to order at 5:45 p.m. 227/15-Agenda: 228/15-Minutes of the Regular Meeting:

Reeve Stang called the regular Meeting of Council to order at 5:45 p.m. 227/15-Agenda: 228/15-Minutes of the Regular Meeting: Minutes of the Meeting of the Council of the Rural Municipality of Heart s Hill No. 352 was held in the Municipal Office in Luseland, Saskatchewan on Tuesday, November 3, 2015. Reeve Stang called the regular

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Monthly Board Meeting Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday, the Big Lake Board of Supervisors met at the Big Lake

More information

COUNCIL REPORT Meeting Date: December 10, 2013

COUNCIL REPORT Meeting Date: December 10, 2013 Subject: Highway 63/881 Corridor Area Structure Plan Amendment Bylaw No. 13/037 APPROVALS: Felice Mazzoni, Director Henry Hunter, Executive Director Glen Laubenstein, Chief Administrative Officer COUNCIL

More information

District of Summerland COMMITTEE OF THE WHOLE MEETING AGENDA

District of Summerland COMMITTEE OF THE WHOLE MEETING AGENDA District of Summerland COMMITTEE OF THE WHOLE MEETING AGENDA Monday, July 8th, 2013-8:30 a.m. Council Chambers Municipal Hall, 13211 Henry Ave. Summerland, BC Page 1. Call to Order 3-5 2. Adoption of Minutes

More information

Village of Belledune Regular Monthly Meeting May 15, 2017

Village of Belledune Regular Monthly Meeting May 15, 2017 Village of Belledune Regular Monthly Meeting Time: 7:00 P.M. Place: Belledune Municipal Chambers Present: Mayor, Joe Noel Brenda Cormier Clerk/Treasurer Deputy Mayor, Paul Arseneault Councillor, Lilliane

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES MARCH 25, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES MARCH 25, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING 355 N. BELVEDERE DRIVE COMMISSION CHAMBERS GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN BILLY

More information

1. The purpose of this report is to seek the Works, Traffic and Environment Committee s recommendation for:

1. The purpose of this report is to seek the Works, Traffic and Environment Committee s recommendation for: 6. POUND ROAD ROAD STOPPING AND LAND SWAP General Manager responsible: General Manager City Environment, DDI 941-8608 Officer responsible: Authors: PURPOSE OF REPORT Asset and Network Planning Manager

More information

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013 FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013 Call to Order: Supervisor Sadler called the meeting to order at 6:00 p.m. prevailing time and led the Pledge of Allegiance. Roll

More information

THE ALBERTA GAZETTE, SEPTEMBER

THE ALBERTA GAZETTE, SEPTEMBER VILLAGE OF CEREAL Order No. 16915 IN THE MATTER OF THE "Municipal Government Act": File No. 241(A)3 AND IN THE MATTER OF an application by the Council of the Village of Cereal, in the Province of Alberta,

More information

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

More information

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart Monday through Thursday, closed Friday Hours: 6:30 a.m. 4:30 p.m. Meeting: First

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

FILE NO. ANMICALGIC-1

FILE NO. ANMICALGIC-1 MUNICIPAL GOVERNMENT BOARD FILE NO. ANMICALGIC-1 IN TEE MATTER OF THE "Municipal Government Act" AND IN THE MATTER OF an application by the City of Calgary, in the Province of Alberta, to annex certain

More information

TOWN OF WEST POINT. The Pledge of Allegiance was said.

TOWN OF WEST POINT. The Pledge of Allegiance was said. TOWN OF WEST POINT Pursuant to Wisconsin State Statute 19.84, the Town Board of the Town of West Point held their regular monthly meeting on Thursday, August 11, 2011 at the West Point Town Hall. The meeting

More information

PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING

PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING There was a meeting of the Indian River County (IRC) Planning and Zoning Commission (P&Z) on Thursday, May 22

More information

CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS GENERAL COMMITTEE MEETING. 9:00 a.m. - Council Chambers. March 4th, 2013

CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS GENERAL COMMITTEE MEETING. 9:00 a.m. - Council Chambers. March 4th, 2013 CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS GENERAL COMMITTEE MEETING 9:00 a.m. - Council Chambers March 4th, 2013 Mayor Mitch Twolan ( ) Deputy Mayor Wilfred Gamble ( ) Councillors Lillian Abbott ( )

More information

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT MIAMIDADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 6, 2018 7:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6 Agenda Okaloosa County Board of Commissioners Tuesday, April 16, 2019 8:30 AM Okaloosa County Administration Building In accordance with Section 286.011, Florida Statutes, this meeting was publicly noticed

More information

C. Ritchie, Clerk, S. Allan, Director of Public Works, M. MacDonald, Council and Clerk Services Assistant, P. MacLaren, IT Support.

C. Ritchie, Clerk, S. Allan, Director of Public Works, M. MacDonald, Council and Clerk Services Assistant, P. MacLaren, IT Support. MINUTES FIFTEENTH MEETING OF 2007 PUBLIC WORKS COMMITTEE OF THE WHOLE The Public Works Committee of the Whole met in regular session on Wednesday, November 7 th, 2007 immediately following the Community

More information

REGULAR PUBLIC MEETING of the DIEPPE City Council

REGULAR PUBLIC MEETING of the DIEPPE City Council REGULAR PUBLIC MEETING of the DIEPPE City Council July 9, 2018 6:00 pm Dieppe City Hall AGENDA Pages 1. Welcome and Mayor's Announcements 2. Opening Word 3. Call to Order 4. Confirmation of Quorum by Clerk

More information

DeKalb Taylor Municipal Airport Advisory Board

DeKalb Taylor Municipal Airport Advisory Board Inventory of the DeKalb Taylor Municipal Airport Advisory Board DeKalb, Illinois Collection In the Regional History Center RC 306 1 INTRODUCTION Dr. Jack Bennett donated the DeKalb Taylor Municipal Airport

More information

It was mcved. by Councillor Bir igt that ':he ager..da, additions, be approved as presented.

It was mcved. by Councillor Bir igt that ':he ager..da, additions, be approved as presented. County of Athabaaca No. 12 Monday, June 27, 1994--9:30 A.M. PRESENT: Reeve B. Ferguson; Councillors C. Flaeha, J. Gerlach, D. Taggart, E. Koehler, L. Gislason, A. Birkigt; County Manager, J. Woodward;

More information

The North American Electric Reliability Corporation ( NERC ) hereby submits the

The North American Electric Reliability Corporation ( NERC ) hereby submits the VIA OVERNIGHT MAIL September 10, 2015 Sheri Young, Secretary of the Board National Energy Board 517 10 th Avenue SW Calgary, Alberta T2R 0A8 Re: Notice of Filing of the North American Electric Reliability

More information

NORTH COAST REGIONAL DISTRICT

NORTH COAST REGIONAL DISTRICT NORTH COAST REGIONAL DISTRICT MINUTES PRESENT Chair Directors Regrets Staff of the Regular Meeting of the Board of Directors of the North Coast Regional District (NCRD) held at 344 2 nd Avenue West in

More information

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION AUGUST 21, 2013 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Robert Williams.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION AUGUST 21, 2013 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Robert Williams. MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION AUGUST 21, 2013 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Robert Williams. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of

More information

OF THE DISTRICT OF SPARWOOD

OF THE DISTRICT OF SPARWOOD THE CORPORATION OF THE DISTRICT OF SPARWOOD Minutes of the Regular Meeting of the District of Sparwood Council held on Monday, May 4, 2015 at 1:00 PM in Council Chambers, Municipal Office located at 136

More information

1. CALL TO ORDER (Reminder please silence all electronic devices)

1. CALL TO ORDER (Reminder please silence all electronic devices) COUNTY OF LANARK LANARK COUNTY ADMINISTRATION BUILDING CHRISTIE LAKE ROAD, PERTH, ON AGENDA LANARK COUNTY COUNCIL WEDNESDAY, NOVEMBER 26, 2014 5:00 P.M. COUNCIL CHAMBERS Page Warden Richard Kidd, Chair

More information

CULTUS LAKE PARK BOARD AMENDED AGENDA

CULTUS LAKE PARK BOARD AMENDED AGENDA CULTUS LAKE PARK BOARD AMENDED AGENDA (1) CALL TO ORDER WEDNESDAY, MARCH 18, 2015 PARK OFFICE BOARDROOM 7:00 PM Regular Meeting (2) RESOLUTION TO PROCEED IN CAMERA (4:00) THAT the meeting be closed to

More information

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011 CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011 Chairman Harlan G. Shober, Jr.-Chairman called the regular meeting of the Chartiers Township Board of Supervisors to order at 7:00 p.m. Tuesday August

More information

Public Meeting Information Report Development Approval and Planning Policy Department

Public Meeting Information Report Development Approval and Planning Policy Department Public Meeting: February 16, 2016 at 7:00 pm in Council Chambers, Town Hall Applicant: Gagnon & Law Urban Planners Ltd. on behalf of Flato Palgrave Mansions Inc. File No.: 21T-90034C & RZ 88-07 The Purpose

More information

MUNICIPAL COUNCIL MONDAY, JANUARY 10, :30 P.M.

MUNICIPAL COUNCIL MONDAY, JANUARY 10, :30 P.M. MUNICIPAL COUNCIL MONDAY, JANUARY 10, 2011 1:30 P.M. A meeting of Municipal Council of the County of Inverness was held on Monday, January 10, 2011, at 1:30 p.m. at the Court House in Port Hood with the

More information

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013 East Bay Charter Township 1965 Three Mile Road North Traverse City, MI 49696 Regular Board Meeting Monday November 18, 2013 Call Meeting to Order: Chairman Lile called the meeting to order at 6:30pm. Pledge

More information

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231)

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231) Mason County Planning & Zoning Department E. FIFTH STREET SCOTTVILLE, MICHIGAN (1) - FAX (1) - 1 1 1 1 1 0 1 0 1 0 1 November, 0 Minutes of the Mason County Planning Commission meeting held at E. Fifth

More information

Establishing a National Urban Park in the Rouge Valley

Establishing a National Urban Park in the Rouge Valley STAFF REPORT ACTION REQUIRED Establishing a National Urban Park in the Rouge Valley Date: March 29, 2012 To: From: Wards: Reference Number: Executive Committee Deputy City Manager, Cluster B All p:\2012\cluster

More information

MINUTES UNION CITY BOROUGH JUNE 19, 2018

MINUTES UNION CITY BOROUGH JUNE 19, 2018 MINUTES UNION CITY BOROUGH JUNE 19, 2018 VISION STATEMENT: The Union City area is a thriving rural community of families, businesses and organizations dedicated to encouraging growth while maintaining

More information

Winthrop Town Council. Regular Meeting Monday, February 7, 2011 Winthrop Town Office

Winthrop Town Council. Regular Meeting Monday, February 7, 2011 Winthrop Town Office Regular Meeting Monday, Winthrop Town Office Attendance: Kevin Cookson, Chair: David Rheaume, Linda Caprara (arrived 7:10 p.m.), Priscilla Jenkins, Ken Buck, Sarah Fuller, Joseph Young (Interim Town Manager),

More information

Present CHAIRMAN: COUNCILLOR R. DENT VICE CHAIRMAN: COUNCILLOR R. BIRKIN

Present CHAIRMAN: COUNCILLOR R. DENT VICE CHAIRMAN: COUNCILLOR R. BIRKIN TOLLESHUNT D ARCY PARISH COUNCIL Minutes of the ANNUAL MEETING held on MAY 31 ST 2016 in the Village Hall Back Room. Present CHAIRMAN: COUNCILLOR R. DENT VICE CHAIRMAN: COUNCILLOR R. BIRKIN Councillors:

More information

APPROVED MINUTES FROM REGULAR COUNCIL MEETING HELD TUESDAY, FEBRUARY 14, 2017 AT 7:00 P.M.

APPROVED MINUTES FROM REGULAR COUNCIL MEETING HELD TUESDAY, FEBRUARY 14, 2017 AT 7:00 P.M. APPROVED MINUTES FROM REGULAR COUNCIL MEETING HELD TUESDAY, FEBRUARY 14, 2017 AT 7:00 P.M. The regular council meeting scheduled for Monday, February 13 th, 2017 was postponed until Tuesday, February 14

More information

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION The Board of County Road Commissioners of the County of Alpena met in regular session on the above date. The meeting was called to order by the

More information

Mount Cain Alpine Park Society Board of Directors Meeting Saturday, June 12, Minutes

Mount Cain Alpine Park Society Board of Directors Meeting Saturday, June 12, Minutes Mount Cain Alpine Park Society Board of Directors Meeting Saturday, June 12, 2010 Minutes Directors: Tony Madsen Jennifer Lash Don Mancell Darren Rowsell Trevor Hatelt Dean Davidson Peter Knott Devin Miller

More information

Members of the Public Present: J McTurk, I Jones, P Doughty, H Douglas

Members of the Public Present: J McTurk, I Jones, P Doughty, H Douglas EARSWICK PARISH COUNCIL A public participation session took place with Parish Councillors immediately prior to the following Parish Council meeting. Minutes of the meeting of Earswick Parish Council, held

More information

FLEETWOOD BOROUGH COUNCIL MINUTES. Date: November 12, 2018

FLEETWOOD BOROUGH COUNCIL MINUTES. Date: November 12, 2018 FLEETWOOD BOROUGH COUNCIL MINUTES X BOROUGH COUNCIL MEETING BOROUGH COUNCIL WORKSHOP Date: November 12, 2018 Roll Call: _x_ Suzanne Pittella Touch _x_ Pete Merkel _x_ Jim Meals _x_ Chris Young _x_ Ralph

More information

CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015

CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015 CLARKS GREEN BOROUGH COUNCIL MINUTES FEBRUARY 18, 2015 CALL TO ORDER: President Rinaldi called the meeting of the Clarks Green Council to order at 7:00 p.m. with the Pledge of Allegiance. ROLL CALL: Secretary/Treasurer

More information

A moment of silence was taken for Trish Avery in appreciation for her service to the community.

A moment of silence was taken for Trish Avery in appreciation for her service to the community. Minutes of the Special Meeting of the Lava Planning and Zoning Commission held Tuesday, March 20, 2012, 6:30p.m. at the Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present: Cory Unsworth

More information

Loxley Parish Council

Loxley Parish Council Loxley Parish Council Minutes of the Meeting Held at Loxley School on 14 th March 2016 at 19:30 Present: In Attendance:, P Gregory-Hood, D Sutherland, M Garcia, K Osborne, J Whitehorn R D Armstrong (Clerk)

More information

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO., 15(2007)

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO., 15(2007) THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO., 15(2007) The Council of The District Municipality of Muskoka met in the Council Chamber, District Administration Building at 7:00 p.rn.

More information

Minutes Northampton County Planning Commission Public Hearing August 4, Courthouse Road, Eastville, VA 7:00p.m.

Minutes Northampton County Planning Commission Public Hearing August 4, Courthouse Road, Eastville, VA 7:00p.m. Minutes Northampton County Planning Commission Public Hearing August 4, 2015 16404 Courthouse Road, Eastville, VA 7:00p.m., Board Chambers Those present Dixon Leatherbury, Jacqueline Chatmon, Mark Freeze,

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES March 6, 2012 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

True North Hostelling Association O/A Hostelling International Canada Pacific Mountain Region BOARD OF DIRECTORS MEETING SUMMARY

True North Hostelling Association O/A Hostelling International Canada Pacific Mountain Region BOARD OF DIRECTORS MEETING SUMMARY True North Hostelling Association O/A Hostelling International Canada Pacific Mountain Region BOARD OF DIRECTORS MEETING SUMMARY Date & Time: Place: Saturday, April 8, 2017, 8:30am 5:00pm Sunday, April

More information

INCORPORATED VILLAGE OF HILTON BEACH MINUTES

INCORPORATED VILLAGE OF HILTON BEACH MINUTES INCORPORATED VILLAGE OF HILTON BEACH MINUTES Council Meeting October 11, 2017 5:00 p.m. Council Chambers, Hilton Beach Municipal Office 3100 Bowker Street, Hilton Beach, Ontario The meeting was called

More information

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES APRIL 10, 2000

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES APRIL 10, 2000 At a regular meeting of the Pulaski County Public Service Authority Board of Directors held on Monday, April 10, 2000, at 9 a.m. in the First Floor Conference Room of the County Administration Building,

More information

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION March 18, 2004 1:30 p.m. The meeting of the Oklahoma County Planning Commission convened and was called to order by Mr. Will Jones, Vice-Chairperson, at

More information

West Virginia Board of Education Declaration of Intervention

West Virginia Board of Education Declaration of Intervention West Virginia Board of Education Declaration of Intervention WHEREAS, there is established the State Board of School Finance, pursuant to W. Va. Code 18-9B-1, etseq;and WHEREAS, pursuant to W. Va. Code

More information

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014 BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS August 12, 2014 1. Call to Order - The Chairperson called the regular meeting to order at 9:06 a.m. 2. Pledge of Allegiance - Chair Jeffreys led the flag

More information

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT:

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT: A RESOLUTION EXPRESSING THE CITY OF EL PASO S INTENT TO CREATE TRANSPORTATION REINVESTMENT ZONE NO. 1 TO FINANCE TRANSPORTATION PROJECTS IN SUPPORT OF THE COMPREHENSIVE MOBILITY PLAN FOR EL PASO; SETTING

More information

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council January 26, 2016

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council January 26, 2016 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 14.1.2 Halifax Regional Council January 26, 2016 TO: Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: John Traves, Q.C. Acting

More information

Albany Township Monthly Meeting April 23, 2018

Albany Township Monthly Meeting April 23, 2018 Albany Township Monthly Meeting April 23, 2018 The regular monthly township meeting was called to order by Chair Tim Nierenhausen, on April 23, 2018, 7:30 P.M at the Albany City Council Chambers. Supervisors

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

City of Surrey PLANNING & DEVELOPMENT REPORT File:

City of Surrey PLANNING & DEVELOPMENT REPORT File: City of Surrey PLANNING & DEVELOPMENT REPORT File: 7917-0297-00 Planning Report Date: September 11, 2017 PROPOSAL: Amend CD By-law No. 18795 (based on RH-G). to allow for an increased house size on thirteen

More information

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017 Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017 Members present: Legislator Moser, Legislator Dolhof, Legislator Brennan, Legislator Tabolt, Frank Pace,

More information

CEDAR CITY REGIONAL AIRPORT BOARD MEETING JUNE 11, 2015

CEDAR CITY REGIONAL AIRPORT BOARD MEETING JUNE 11, 2015 CEDAR CITY REGIONAL AIRPORT BOARD MEETING A regular meeting of the Cedar City Regional Airport Board was held on Thursday, June 11, 2015 at 8:15 AM in the Conference Room at the Airport located at 2560

More information

Minutes- Board of Directors JUNE 5, 2018 Page 1

Minutes- Board of Directors JUNE 5, 2018 Page 1 LUBBOCK COUNTY WATER CONTROL & IMPROVEMENT DISTRICT NO. 1 9999 High Meadow Road Lubbock, TX 79404 Administration Office: (806)747-3353 Fax:(806)747-3714 Minutes CALLED MEETING OF THE BOARD OF DIRECTORS

More information

NYCCOC BOD Minutes May 10,

NYCCOC BOD Minutes May 10, BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: May 10, 2017 Henry R. Silverman, Chairman

More information

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AUTHORITY MEMBERS Larry Morelock-Chair, Alvin Osborn-Vice-Chair, John Sundgren, Rodrigo Flores, Ryan Smith, and Michael Bodine.

More information

PUBLIC WORKS COMMITTEE MEETING MINUTES WEDNESDAY, SEPTEMBER 30, :00 P.M. George Brodie - Chairman ACCOUNTS

PUBLIC WORKS COMMITTEE MEETING MINUTES WEDNESDAY, SEPTEMBER 30, :00 P.M. George Brodie - Chairman ACCOUNTS PUBLIC WORKS COMMITTEE MEETING MINUTES WEDNESDAY, SEPTEMBER 30, 1992-7:00 P.M. George Brodie - Chairman Scott Northmore Dan Brooks (Absent) Katie McCann Bill Glennie Staff members Ron Walton and Andy Nelan

More information

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, W Coy, C Henson and J Walker. The Clerk was in attendance.

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, W Coy, C Henson and J Walker. The Clerk was in attendance. EYDON PARISH COUNCIL Minutes of the Eydon Parish Council Meeting held from 7.30pm on Tuesday 11 th of April 2017 in the Village Hall, High Street, Eydon. 1. Councillors present: Cllrs K Simmons (Chairman),

More information

MINUTES OF STOKE SUB HAMDON PARISH COUNCIL MONTHLY MEETING HELD ON TUESDAY 8 TH DECEMBER 2015 IN THE MEMORIAL HALL

MINUTES OF STOKE SUB HAMDON PARISH COUNCIL MONTHLY MEETING HELD ON TUESDAY 8 TH DECEMBER 2015 IN THE MEMORIAL HALL MINUTES OF STOKE SUB HAMDON PARISH COUNCIL MONTHLY MEETING HELD ON TUESDAY 8 TH DECEMBER 2015 IN THE MEMORIAL HALL 15/139/a PRESENT: Members: Mrs Barbara Brooks (Chairman), Mr Paul Spearpoint (Vice Chairman),

More information

MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in the Leeds Playing Field Pavillion on Tuesday 14 th February 2012 at 7.30pm.

MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in the Leeds Playing Field Pavillion on Tuesday 14 th February 2012 at 7.30pm. MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in the Leeds Playing Field Pavillion on Tuesday 14 th February 2012 at 7.30pm. 001/2012 Present: In attendance: Mrs Fort Mr Govette Mr Martin Mrs Young

More information

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY Present: Staff Present: Reeve Tom Flynn Deputy Reeve Madeline Pearson Councillor Janet Clarkson Councillor Bev Matthews Councillor Peter Franzen Pat Kemp, CAO/Deputy Clerk Natalie Garnett, Clerk Mike Zimmer,

More information

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013 At a regular meeting of the Public Service Authority Board of Directors held on Tuesday, at 9:00 a.m. in the Board Room of the County Administration Building, 143 Third Street, NW, in the Town of Pulaski,

More information

Logansport Cass County Aviation Authority Meeting Minutes July 9 th, 2003 Board Meeting

Logansport Cass County Aviation Authority Meeting Minutes July 9 th, 2003 Board Meeting Logansport Cass County Aviation Authority Meeting Minutes July 9 th, 2003 Board Meeting Attendance: Board members - Guests - Bob Barr Paul Hipsher Pat McNarny Jim Steinberger Tad Wilkinson Mark Shillington;

More information

Devils Lake Planning Commission

Devils Lake Planning Commission Devils Lake Planning Commission 3-26-15 Members present: Greg Semenko, Terry Thompson, Rodger Haugen, Tim Greene, Mike Grafsgaard, Dick Johnson, Kevin Davidson, Gary Martinson, Ray Sletteland, Larry Liere

More information

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03 DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD Revised 12/12/03 As recommended for approval by the Plan Commission General Project Description

More information

MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE

MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE MEMBERS PRESENT Heather Cochran Marion Cumming Cairine Green Jane Hall

More information

MINUTES OF COUNCIL MEETING, FEBRUARY 4, 2014 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, FEBRUARY 4, 2014 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, FEBRUARY 4, 2014 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:30 p.m. and in open session at 7:09 p.m.

More information

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM.

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM. Councillors Present: Staff Present: Visiting Groups: Mayor Churchill Deputy Mayor Arnold Councillor Sweeney-Janes Councillor Kelly Councillor Smart Councillor Burry Councillor Paul Lorne Sparkes, Town

More information

Town of Carbonear. Regular Council Meeting, September 17, 2012

Town of Carbonear. Regular Council Meeting, September 17, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, September 17, 2012 at 8:00pm Members Present: Mayor Sam Slade Councillors David Kennedy

More information

Minutes of the Salhouse Parish Council meeting held at 7.30pm on Monday 15 th January 2018 At Jubilee Hall, Lower Street, Salhouse

Minutes of the Salhouse Parish Council meeting held at 7.30pm on Monday 15 th January 2018 At Jubilee Hall, Lower Street, Salhouse Minutes of the Salhouse Parish Council meeting held at 7.30pm on Monday 15 th January 2018 At Jubilee Hall, Lower Street, Salhouse Present: Martin Murrell (Chairman), Bob Cooper, Martin Nudd, Steve Jarvis,

More information

This meeting is being audio recorded for public record Revision Revision

This meeting is being audio recorded for public record Revision Revision This meeting is being audio recorded for public record Revision 01 2-20-18 Revision 02-2-20-18 Agenda Borough Council Worksession February 20, 2018 @ 7:00 PM Spellman Council Chambers 829 Paoli Pike West

More information

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI IN THE MATTER OF THE INCORPORATION OF THE CITY OF BELLEVUE, MISSISSIPPI, BELLEVUE INCORPORATORS VS. CITY OF HATTIESBURG, MISSISSIPPI PETITIONERS CIVIL

More information

LINWOOD TOWNSHIP ROAD & BRIDGE COMMITTEE January 3, :00 p.m.

LINWOOD TOWNSHIP ROAD & BRIDGE COMMITTEE January 3, :00 p.m. LINWOOD TOWNSHIP ROAD & BRIDGE COMMITTEE January 3, 2017 7:00 p.m. Present: Chairman Bob Beckman, Tom Sausen, Craig Bachman, Craig Rylander, Tammie Lukkonen, Ed Kramer Township Supervisor, Bob Millerbernd

More information