THE FIFTY-EIGHTH MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

Size: px
Start display at page:

Download "THE FIFTY-EIGHTH MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY"

Transcription

1 E FIFTY-EIGH MEETING OF E COUNCIL OF E CITY OF GREATER SUDBURY C-11 Wednesday, September 13, 2006 Tom Davies Square Commencement: 6:15 p.m. DEPUTY MAYOR BRADLEY, IN E CHAIR Present City Officials Declarations of Pecuniary Interest In Camera Recess Reconvene Chair Present City Officials Councillors Beriaume; Caldarelli; Callaghan; Craig; Dupuis; Gainer; Gasparini; Kett; Reynolds; Rivest; Thompson M. Mieto, Chief Administrative Officer; C. Hallswor, Executive Director of Administrative Services; L. Hayes, CFO/Treasurer; R. Swiddle, City Solicitor; G. Lamoe, Manager of Communications & French Language Service; A. Haché, City Clerk; CJ Caporale, Council Secretary None declared Gainer-Dupuis: That we move "In Camera" to deal wi Solicitor/Client Advice in accordance wi Article 15.5 of e City of Greater Sudbury Procedure By-law and e Municipal Act, 2001, s.239(2). At 7:00 p.m., Council recessed. At 7:06 p.m., Council commenced e regular meeting in e Council Chamber. HIS WORSHIP MAYOR DAVID COURTEMANCHE, IN E CHAIR Councillors Beriaume; Bradley; Caldarelli; Callaghan; Craig; Dupuis (D8:35pm); Gainer; Gasparini; Kett; Reynolds; Rivest; Thompson M. Mieto, Chief Administrative Officer; C. Maeson, General Manager of Community Development; R. Skelly, Acting General Manager of Grow & Development; MB. Gibbons, Acting General Manager of Infrastructure & Emergency Services; C. Hallswor, Executive Director of Administrative Services; L. Hayes, CFO/Treasurer; R. Swiddle, City Solicitor; G. Lamoe, Manager of Communications & French Language Service; Inspector S. Evans, Greater Sudbury Police Services; E. Labelle, Clerk Designate; N. Benkovich, Director of Water/Wastewater Services; J. Nelson, Clerk s Services Coordinator; R. Norton, Manager of Technical Services; P. Demers, Community Relations & Policy Advisor; A. Haché, City Clerk; F. Bortolussi, Planning Committee Secretary; CJ Caporale, Council Secretary C.C (58 ) (1)

2 News Media Declarations of Pecuniary Interest Sudbury Star; CIGM; Channel 10 News; Le Voyageur; Norern Life; Big Daddy None declared. PRESENTATIONS Item Municipal Elections Update Ms. Angie Haché, City Clerk and Mr. Eric Labelle, Clerk Designate provided Council wi an electronic presentation regarding an update on e 2006 Municipal Election. Ms. Haché provided Council wi key dates for e election, e various municipal and School Board Trustee offices to be elected. She advised at is will be e City s first election wi e new twelve ward system and at e term of Office for e newly elected Council will end in She also stated at e City is introducing new technology, Voter Assist Terminals (VATs), as a pilot program which will allow electors wi visual impairments or disabilities to mark eir ballots privately and independently. Ms. Haché indicated at a tabloid will be delivered to all local households regarding e election. She provided Council wi a breakdown of eligible voters, number of election workers, budget costs, registered candidates and polling locations. Mr. Labelle provided information on what e Voter Assist Terminals were and how ey operated. He stated at VATs will be made available at all advance polling locations. He also stated at e Voters List has been made available at Tom Davies Square and all Citizen Service Centres and at Proxy application forms will be available October 3, 2006 at e same locations. He provided Council wi e communication strategy and tools to be used for e election and stated at e unofficial election night results will be on e City s website, in e Council Chamber and local media coverage. MATTERS ARISING FROM E IN CAMERA SESSION Rise and Report Deputy Mayor Bradley, as Chair of e Committee of e Whole, reported Council met to deal wi Solicitor/Client Advice falling wiin Article 15.5 of e City of Greater Sudbury Procedural By-law and e Municipal Act, 2001, s.239(2) and no resolutions emanated erefrom. C.C (58 ) (2)

3 MATTERS ARISING FROM E PLANNING COMMITTEE Rise and Report Councillor Dupuis, Chair of e Planning Committee, reported at e Planning Committee met on and ere were no items to be brought forward at is time. MATTERS ARISING FROM E PRIORITIES COMMITTEE Rise and Report Councillor Caldarelli, Chair of e Priorities Committee, reported at e Priorities Committee met on and ere were no items to be brought forward at is time. PART I CONSENT AGENDA Consent Agenda The following resolution was presented to adopt e items contained in Part I, Consent Agenda: Dupuis-Gainer: AT Items C-1 to C-14 inclusive, contained in Part I, Consent Agenda, be adopted. MINUTES Item C-1 Report No. 57 City Council Item C-2 Report No. 52 Planning Committee Item C-3 Report No. 53 Planning Committee Item C-4 Report No. 52 Priorities Committee Item C-5 Report No. 53 Priorities Committee Gainer-Dupuis: AT Report No. 57, City Council Minutes of be adopted Dupuis-Gainer: AT Report No. 52, Planning Committee Minutes of be adopted Dupuis-Gainer: AT Report No. 53, Planning Committee Minutes of be adopted Gainer-Dupuis: AT Report No. 52, Priorities Committee Minutes of be adopted Beriaume-Rivest: AT Report No. 53, Priorities Committee Minutes of be adopted. C.C (58 ) (3)

4 Item C-6 Report No. 15 Special Meeting of Council - Sou End Rock Tunnel Item C-7 Report No. 14 Street Naming Item C-8 TOC Item C-9 TOC Item C-10 TOC Item C-11 Report No. 10 Property Standards Appeal Committee Item C-12 Greater Sudbury Housing Corporation Item C-13 Report No. 5 Court of Revision - Hope Municipal Drain Rivest-Beriaume: AT Report No. 15, Special Meeting of Council - Sou End Rock Tunnel Minutes of be adopted Rivest-Beriaume: AT Report No. 14, Street Naming Committee Minutes of be adopted Rivest-Beriaume: AT e Report of e Tender Opening Committee Minutes of be received Rivest-Beriaume: AT e Report of e Tender Opening Committee Minutes of be received Rivest-Beriaume: AT e Report of e Tender Opening Committee Minutes of be received Rivest-Beriaume: AT Report No. 10, Property Standards Appeal Committee Minutes of be received Rivest-Beriaume: AT e Report of e Greater Sudbury Housing Corporation Minutes of be received Rivest-Beriaume: AT Report No. 5, Court of Revision - Hope Municipal Drain Minutes of be received. C.C (58 ) (4)

5 TELEPHONE POLLS Item C-14 Noise By-law Exempt. J.N. Construction Report dated , wi attachments, from e Executive Director of Administrative Services regarding Noise By-law Exemption - École Caolique Jean Paul II, Val Caron was received. The following resolution was presented: CORRESPONDENCE FOR INFORMATION ONLY Rivest-Beriaume: AT is Council has no objection to e granting of an exemption to By-law of e former City of Valley East (Noise By-law) to J.N. Construction Limited and its subcontractors to work between e hours of 6:00 p.m. to 11:00 p.m. during e period of August 25, 2006 to December 30, 2006, on weekdays being Mondays, Tuesdays, Wednesdays, Thursdays, and excluding statutory holidays, in order at work can proceed wi interior renovations on e east wing and exterior landscaping of École Caolique Jean Paul II, 2965 Hope Street, Val Caron; AND AT approval of is exemption be subject to J.N. Construction Limited providing public notice of is construction activity. Item C-15 Tax Arrears - Municipal Act Item C-16 Community Solutions Team on Homelessness Initiatives - Update Report dated from e CFO/Treasurer regarding Public Sale for Tax Arrears under e Municipal Act was received for information only. Report dated from e General Manager of Community Development regarding Update on e Activities of e Community Solutions Team on Homelessness Initiatives was received for information only. PART II REGULAR AGENDA MANAGERS REPORTS Item R-1 EMS - Used Ambulance Donation Report dated from e General Manager of Infrastructure & Emergency Services regarding Emergency Medical Services - Used Ambulance Donation was received. The following resolution was presented: Rivest-Beriaume: WHEREAS St. John Ambulance s Mobile First Aid Post unit is no longer reliable and needs to be replaced as soon as possible; C.C (58 ) (5)

6 Item R-1 EMS - Used Ambulance Donation (continued) AND WHEREAS wiout is mobile unit, St. John would be unable to continue to provide first aid services wiin e community; AND WHEREAS e City of Greater Sudbury has a used ambulance coming available at could be donated; NOW EREFORE IT IS RECOMMENDED AT e Chief of Emergency Medical Services be auorized to donate a used City ambulance unit to St. John Ambulance. Item R-2 Sole Sourcing Bioxide Testing Report dated from e General Manager of Infrastructure & Emergency Services regarding Sole Sourcing for Consulting Engineering Services for e Bioxide Testing Program was received. The following resolution was presented: Gasparini-Reynolds: AT Council approve e single sourcing of Consulting Engineering Services to Dennis Consultants, a division of R. V. Anderson Associates Limited, in e estimated amount of $125,000 to $225,000 to coordinate e Bioxide Testing Program, as outlined in e report dated September 6, 2006 from e General Manager of Infrastructure & Emergency Services. Motion for Deferral Main Motion Councillor Rivest did not receive e concurrence of Council to defer e foregoing motion until an RFP could be issued for e above matter. The following resolution was once again presented: Gasparini-Reynolds: AT Council approve e single sourcing of Consulting Engineering Services to Dennis Consultants, a division of R. V. Anderson Associates Limited, in e estimated amount of $125,000 to $225,000 to coordinate e Bioxide Testing Program, as outlined in e report dated September 6, 2006 from e General Manager of Infrastructure & Emergency Services. C.C (58 ) (6)

7 BY-LAWS E FOLLOWING BY-LAWS APPEARED FOR TWO READINGS: A BY-LAW OF E CITY OF GREATER SUDBURY TO STOP UP AND CLOSE A PORTION OF A LANEWAY WEST OF SIMCOE STREET, SUDBURY Planning Committee Recommendation A BY-LAW OF E CITY OF GREATER SUDBURY TO CLOSE A PORTION OF PETER STREET, TOWNSHIP OF BLEZARD, BLEZARD VALLEY TO E ABUTTING LAND OWNER Planning Committee Recommendation E FOLLOWING BY-LAWS APPEARED FOR REE READINGS: A BY-LAW OF E CITY OF GREATER SUDBURY TO CHANGE E NAMES OF CERTAIN UNOPENED STREETS Priorities Committee Resolution (This By-law changes e names of approximately 60 unopened and deemed subdivision streets whose names conflict wi existing opened streets. This will prevent e opening of additional streets wi duplicate names.) A 3 A BY-LAW OF E CITY OF GREATER SUDBURY TO CONFIRM E PROCEEDINGS OF COUNCIL AT ITS MEETING OF SEPTEMBER 13, T 3 A BY-LAW OF E CITY OF GREATER SUDBURY TO AMEND BY-LAW , BEING A BY-LAW TO REGULATE TRAFFIC AND PARKING ON ROADS IN E CITY OF GREATER SUDBURY Report dated , wi attachments, from e General Manager of Infrastructure & Emergency Services regarding New Traffic Signal Installations - (1) Paris Street; (2) Falconbridge Highway/Auger Avenue was received. [That a By-Law be passed to amend Traffic and Parking By-Law for e City of Greater Sudbury, to implement e new traffic signals at e following two (2) locations: (1) Paris Street, 115 m sou of Indian Road and (2) Falconbridge Highway and Auger Avenue.] C.C (58 ) (7)

8 BY-LAWS (continued) T (continued) Report dated , wi attachments, from e General Manager of Infrastructure & Emergency Services regarding Traffic Control - Various Intersections was received. (That Kirkwood Drive be designated as a Through Street to allow all intersecting streets to be controlled wi Stop or Yield signs. That Tower Road be designated as a Through Street to allow all intersecting streets to be controlled wi Stop or Yield signs. That a By-law be passed to amend Traffic and Parking By-law in e City of Greater Sudbury, to implement e recommended changes.) A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI JOSEPH CIARDULLO ROLL # Extension Agreement - Joseph Ciardullo was received. [Joseph Ciardullo has requested a Tax Extension Agreement wi respect to e property located at 517 Kaleen Street, in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on August 29, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI JOSEPH CIARDULLO ROLL # Extension Agreement - Joseph Ciardullo was received. [Joseph Ciardullo has requested a Tax Extension Agreement wi respect to e property located at 0 Landsdowne Street, in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on August 29, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and C.C (58 ) (8)

9 BY-LAWS (continued) A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI E CORA GROUP INC. ROLL # Extension Agreement - Cora Group Inc. was received. [The Cora Group Inc. has requested a Tax Extension Agreement wi respect to e property located at 124 Larch Street in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on August 29, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI E CORA GROUP INC. ROLL # Extension Agreement - Cora Group Inc. was received. [The Cora Group Inc. has requested a Tax Extension Agreement wi respect to e property located at 128 Larch Street in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on August 29, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI ONTARIO LTD. ROLL # Extension Agreement Ontario Ltd. was received. [ Ontario Ltd. has requested a Tax Extension Agreement wi respect to e property located at 952 Kingsway, in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on August 29, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and C.C (58 ) (9)

10 BY-LAWS (continued) A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI BONNIE CALDWELL ROLL # Extension Agreement - Bonnie Caldwell was received. [Bonnie Caldwell has requested a Tax Extension Agreement wi respect to e property located at 0 Gorham s Landing, in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on September 9, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI ALFRED AND GAETANE KUCALA ROLL # Extension Agreement - Alfred and Gaetane Kucala was received. [Alfred and Gaetane Kucala have requested a Tax Extension Agreement wi respect to e property located at 96 Laren Street, in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on September 9, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI ALLAN AND JACQUELINE VALKAMA ROLL # Extension Agreement - Allan and Jacqueline Valkama was received. [Allan and Jacqueline Valkama have requested a Tax Extension Agreement wi respect to e property located at 523 Silver Lake Road in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on September 9, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and C.C (58 ) (10)

11 BY-LAWS (continued) A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI LAURENCE AND DIANE OLIVIER ROLL # Extension Agreement - Laurence and Diane Olivier was received. [Laurence and Diane Olivier have requested a Tax Extension Agreement wi respect to e property located at 0 Amanda Street in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on September 9, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A TAX EXTENSION AGREEMENT WI DOUGLAS AND CELINE FOWLER ROLL # Extension Agreement - Douglas and Celine Fowler was received. [Douglas and Celine Fowler have requested a Tax Extension Agreement wi respect to e property located at 126 Maplewood Crescent, in e City of Greater Sudbury. The subject property is in tax arrears and a lien was registered against e property on September 9, Section 378(1) of e Municipal Act provides e auority for City Council to enter into a Tax Extension Agreement. The agreement is standard in nature and allows for an applicant to repay tax arrears over a specified time period. If e terms of e agreement are breached in any way, e agreement becomes null and A BY-LAW OF E CITY OF GREATER SUDBURY TO APPOINT MUNICIPAL ENFORCEMENT OFFICERS TO ENFORCE E PRIVATE PROPERTY AND DISABLED PARKING SECTIONS OF BY-LAW AND FIRE ROUTE BY-LAW T. (This updates e list of Parking Control Officers to enforce parking restrictions on private property) C.C (58 ) (11)

12 BY-LAWS (continued) A BY-LAW OF E CITY OF GREATER SUDBURY TO AMEND E BY-LAW , BEING A BY-LAW OF E CITY OF GREATER SUDBURY TO LICENSE AND REGULATE VARIOUS BUSINESSES (This By-law deletes e licensing requirements for electricians, master electricians, and electrical contractors. This is in accordance wi a new regulation prohibiting Municipalities from licensing ese trades. These trades are now governed directly by e Province, and is amendment brings e City s licensing By-law into compliance wi is legislation.) A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE E PURCHASE OF 1725 HIGHWAY 69 NOR, MCCREA HEIGHTS, SUDBURY FROM E BANK OF MONTREAL FOR E MUNICIPAL ROAD 80 IMPROVEMENT PROJECT Planning Committee Recommendation A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE E PURCHASE OF CERTAIN LANDS ON FALCONBRIDGE HIGHWAY FROM 2B HOLDINGS LIMITED AND TO AUORIZE E SALE OF CERTAIN VACANT LANDS ON FALCONBRIDGE HIGHWAY TO 2B HOLDINGS LIMITED FOR E KINGSWAY FOUR LANING PROJECT Planning Committee Recommendation A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE E SALE OF VACANT LAND ON OAK STREET, CAPREOL, TO BRUCE AND SONIA YENSEN Planning Committee Recommendation A BY-LAW OF E CITY OF GREATER SUDBURY TO TRANSFER A PART OF 1157 O GRADY STREET, SUDBURY TO JOHN LIBOCHAN Planning Committee Recommendation A BY-LAW OF E CITY OF GREATER SUDBURY TO TRANSFER BLOCKS 26 AND 27 ON PLAN 53M-1271, CEDAR GREEN SUBDIVISION (PHASE 5) TO ONTARIO INC. Planning Committee Recommendation C.C (58 ) (12)

13 BY-LAWS (continued) F 3 A BY-LAW OF E CITY OF GREATER SUDBURY TO AUORIZE A GRANT TO E ST. JOHN COUNCIL FOR ONTARIO Refer to Page 7. This By-law refers to Item R-1 (EMS - Used Ambulance Donation) A BY-LAW OF E CITY OF GREATER SUDBURY TO AMEND ZONING BY-LAW , E COMPREHENSIVE ZONING BY-LAW FOR E FORMER TOWN OF WALDEN Planning Committee Recommendation (This by-law does not rezone e subject property. Pursuant to Section 39 of e Planning Act, Council has ratified e extension of a temporary use by-law adopted in 2003 to continue e use of e property for e storage, servicing and operation of boom trucks and cranes and accessory office uses related ereto for a maximum period of ree years. Consistent wi e by-law adopted in 2003, specific building and business operation setbacks from lot lines are to be maintained for any temporary use - 7 & 8 Old Creighton Road, Lively - Inco Limited) A BY-LAW OF E CITY OF GREATER SUDBURY TO ADOPT A STREET NAMING AND NUMBERING POLICY Priorities Committee Resolution (This By-law adopts a policy for street naming and numbering, and repeals e existing policies from former municipalities.) A BY-LAW OF E CITY OF GREATER SUDBURY TO AMEND BY-LAW , BEING E COMPREHENSIVE ZONING BY- LAW FOR E FORMER TOWN OF RAYSIDE-BALFOUR Planning Committee Recommendation (This by-law rezones e subject property to "R1.D18", Single Residential Zone in order to allow e creation of ree single residential lots - Notre Dame Avenue and Montee Principale, Azilda - Raimo and Liliane Koskiniemi.) C.C (58 ) (13)

14 BY-LAWS (continued) E FOLLOWING BY-LAWS APPEARED FOR IRD READING: RD 3 A BY-LAW OF E CITY OF GREATER SUDBURY TO PROVIDE FOR E HOPE MUNICIPAL DRAINAGE WORKS IN E CITY OF GREATER SUDBURY st nd (The above by-law received 1 and 2 reading on July 12, 2006.) RD 3 A BY-LAW OF E CITY OF GREATER SUDBURY TO PROVIDE FOR E POITRAS MUNICIPAL DRAINAGE WORKS IN E CITY OF GREATER SUDBURY st nd (The above by-law received 1 and 2 reading on July 12, 2006.) RD 3 A BY-LAW OF E CITY OF GREATER SUDBURY TO STOP UP AND CLOSE MOYLE STREET, McCREA HEIGHTS st nd (The above by-law received 1 and 2 reading on August 9, 2006.) RD 3 A BY-LAW OF E CITY OF GREATER SUDBURY TO STOP UP AND CLOSE SUNNY STREET, GARSON st nd (The above by-law received 1 and 2 reading on August 9, 2006.) ST ND 1 & 2 Reading Gasparini-Reynolds: AT By-law , By-law to and including By-law be read a first and second time. RD 3 Reading Gasparini-Reynolds: AT By-laws , , , and , By-law A to and including By-law F, and By-law to and including By-law be read a ird time and passed. CIVIC PETITIONS CPR - Whistle Blowing Wahnapitae Area Councillor Craig submitted a petition to e City Clerk signed by approximately one hundred (100) residents of Wahnapitae, Ontario which will be forwarded to e General Manager of Infrastructure & Emergency Services and e City Solicitor. The petition is requesting a reduction of noise level which is generated from CPR in e Laren Street, Wahnapitae area (whistle blowing at railway crossings). C.C (58 ) (14)

15 QUESTION PERIOD Veterans Parking Councillor Reynolds stated at Council passed a resolution regarding free parking for Veterans. She indicated at in order to receive e free parking, e Veterans must have proof ey are a member of e Veterans Association, which has a membership fee of $35.00 per year. She stated at all Canadian veterans hold a Veterans card which is issued by e Federal government and asked e Chief Administrative Officer if is alone could be used to provide proof in order to receive e free parking. Mr. Mieto will discuss is issue wi e General Manager of Grow & Development and report back to Council. Remedial Work on Private Property Councillor Callaghan asked e Acting General Manager of Infrastructure & Emergency Services what e process was when City crews have completed construction on a City street (ie. sidewalk, curb, etc.) and remedial work to private properties (ie. driveways, front yards, etc.) is required. Ms. Gibbons advised Council at ere are various timelines to follow depending on e type of work performed. Wi e concurrence of Council, Councillor Callaghan requested a report on how remedial work to private properties is prioritized after road repairs by City crews have been completed. MR 55 Four Laning Sewer & Water Infrastructure Councillor Caldarelli asked e Chief Administrative Officer if e tender price for e MR 55 Four Laning contract includes sewer and water reconstruction. Mr. Mieto advised Council at e sewer and water infrastructure is not included in e tender price. He indicated at staff is currently reviewing what e cost would be to replace e infrastructure prior to e road construction. Mr. Mieto indicated at a report regarding funding options will be brought forward for Council to review. NOTICES OF MOTIONS Out-of-Pocket Expenses - Council Remuneration As presented by Councillor Kett: WHEREAS e term remuneration is defined in e Oxford English Dictionary as pay ; AND WHEREAS e City of Greater Sudbury s practice is to add councillor expenses, which are out-of pocket costs, for example: mileage reimbursement, registration and travel expenses (to conferences), office supplies, telephone, meeting expenses, internet reimbursement, parking, postage, etc. to e b total remuneration or pay for each councillor; C.C (58 ) (15)

16 Out-of-Pocket Expenses - Council Remuneration (continued) Adjournment AND WHEREAS is practice misinforms e public and distorts what a councillor actually earns; EREFORE BE IT RESOLVED AT e practice of adding e repayment of out-of-pocket expenses to total remuneration cease Reynolds-Gasparini: AT is meeting does now adjourn. Time: 8:38 p.m. Mayor City Clerk C.C (58 ) (16)

THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY COUNCILLOR LYNNE REYNOLDS PRESIDING

THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY COUNCILLOR LYNNE REYNOLDS PRESIDING THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Committee Room C-11 Tuesday, February 15, 2005 Tom Davies Square Commencement: 4:50 p.m. Adjournment: 6:25 p.m. COUNCILLOR

More information

THE EIGHTH MEETING OF THE FINANCE COMMITTEE OF THE CITY OF GREATER SUDBURY

THE EIGHTH MEETING OF THE FINANCE COMMITTEE OF THE CITY OF GREATER SUDBURY E EIGH MEETING OF E FINANCE COMMITTEE OF E CITY OF GREATER SUDBURY Council Chamber Wednesday, March 7, 2007 Tom Davies Square Commencement: 5:35 p.m. Chair Present City Officials Others COUNCILLOR TED

More information

THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Committee Room C-11 Tuesday, March 7th, 2006

THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Committee Room C-11 Tuesday, March 7th, 2006 THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Committee Room C-11 Tuesday, March 7, 2006 Tom Davies Square Commencement: 5:35 p.m. Adjournment: 8:00 p.m. COUNCILLOR RON

More information

THE SEVENTH MEETING OF THE FINANCE COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, March 22, 2004

THE SEVENTH MEETING OF THE FINANCE COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, March 22, 2004 THE SEVENTH MEETING OF THE FINANCE COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chamber Monday, March 22, 2004 Tom Davies Square Commencement: 5:30 p.m. Chair Present City Officials CUPE Local 4705

More information

THE THIRTIETH MEETING OF THE PRIORITIES COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Wednesday, June 15, 2005

THE THIRTIETH MEETING OF THE PRIORITIES COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Wednesday, June 15, 2005 E IRTIE MEETING OF E PRIORITIES COMMITTEE OF E CITY OF GREATER SUDBURY Council Chamber Wednesday, June 15, 2005 Tom Davies Square Commencement: 7:00 p.m. Chair Present City Officials C.U.P.E. Local 4705

More information

THE TENTH MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

THE TENTH MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY E TEN MEETING OF E COUNCIL OF E CITY OF GREATER SUDBURY C-11 Wednesday, May 9, 2007 Tom Davies Square Commencement: 4:10 p.m. DEPUTY MAYOR DUPUIS, IN E CHAIR Present Councillors Cimino; Barbeau; Dutrisac;

More information

THE TWENTY-SECOND MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

THE TWENTY-SECOND MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY THE TWENTY-SECO MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY C-11 Thursday, November 25, 2004 Tom Davies Square Commencement: 5:40 p.m. DEPUTY MAYOR CRAIG, IN THE CHAIR Present City Officials

More information

THE TWELFTH MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

THE TWELFTH MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY E TWELF MEETING OF E COUNCIL OF E CITY OF GREATER SUDBURY C-11 Wednesday, June 13, 2007 Tom Davies Square Commencement: 4:10 p.m. DEPUTY MAYOR RIVEST, IN E CHAIR Present City Officials Others Declarations

More information

THE CORPORATION OF THE TOWNSHIP OF KING THE ELEVENTH MEETING OF COUNCIL

THE CORPORATION OF THE TOWNSHIP OF KING THE ELEVENTH MEETING OF COUNCIL THE CORPORATION OF THE TOWNSHIP OF KING THE ELEVENTH MEETING OF COUNCIL King City Seniors Centre 30 Fisher Street, King City The Council meeting convened 5:10 p.m. wi Mayor Black presiding. ATTENDANCE

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting C#06 2013 Wednesday, March 20 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship

More information

Town of Carbonear. Regular Council Meeting, December 3, 2007 Minutes of a regular meeting of the Council of the Town of Carbonear

Town of Carbonear. Regular Council Meeting, December 3, 2007 Minutes of a regular meeting of the Council of the Town of Carbonear Town of Carbonear Regular Council Meeting, December 3, 2007 Minutes of a regular meeting of e Council of e Town of Carbonear held in Council Chambers, December 3, 2007 at 7:30pm Members Present: Mayor

More information

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor. October 1, 2013,

More information

The Corporation of the City of St. Catharines GENERAL COMMITTEE MINUTES Monday, February 22, 2016

The Corporation of the City of St. Catharines GENERAL COMMITTEE MINUTES Monday, February 22, 2016 The Corporation of the City of St. Catharines GENERAL COMMITTEE MINUTES Monday, Present: Absent: Officials Present: Mayor Walter Sendzik Councillors Sandie Bellows, Mike Britton, Mark Elliott, Matt Harris,

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION OF THE TOWNSHIP OF MELANCTHON CORPORATION OF THE TOWNSHIP OF MELANCTHON st The Council of e Corporation of e Township of Melancon held a meeting on e 21 day of September, 2017 at 5:00 p.m. in e Council Chambers. Mayor D. White, Deputy

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

City of Brockville Council Meeting Tuesday, April 12, 2016, 7:00 pm City Hall, Council Chambers

City of Brockville Council Meeting Tuesday, April 12, 2016, 7:00 pm City Hall, Council Chambers Council Minutes City of Brockville Council Meeting Tuesday, April 12, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker (late 5:15 pm) Councillor

More information

THE ELEVENTH MEETING OF THE FINANCE COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, April 5, 2004

THE ELEVENTH MEETING OF THE FINANCE COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, April 5, 2004 THE ELEVENTH MEETING OF THE FINANCE COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chamber Monday, April 5, 2004 Tom Davies Square Commencement: 5:30 p.m. Chair Present City Officials C.U.P.E. News Media

More information

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

Minutes. City of Mississauga. Budget Committee. Date. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1

Minutes. City of Mississauga. Budget Committee. Date. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1 City of Mississauga Minutes Budget Committee Date 2017/06/28 Time 1:10PM Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1 Members Present Mayor Bonnie Crombie

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

More information

MINUTES OF COUNCIL MEETING, DECEMBER 5, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, DECEMBER 5, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, DECEMBER 5, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:33 p.m. and in open session at 7:08 p.m.

More information

Energy Management Save on Energy Blitz Schedule I. Energy Initiatives Progress Report for period- Jan 2012 till July 2012

Energy Management Save on Energy Blitz Schedule I. Energy Initiatives Progress Report for period- Jan 2012 till July 2012 Energy Management Save on Energy Blitz Schedule I S.No. Project Name Participant Name Address Incentive Amount CGS Contribution Total Project Value kwh Saved 1 Town of Onaping Falls Re Dowling Fire 65

More information

THE MUNICIPALITY OF KINCARDINE Council Minutes Page 1 of 7 March 26, 2008

THE MUNICIPALITY OF KINCARDINE Council Minutes Page 1 of 7 March 26, 2008 Council Minutes Page 1 of 7 March 26, 2008 1.0 CALL TO ORDER Mayor Kraemer called to Order at 3:00 p.m. on Wednesday, March 26, 2008 the Special Meeting of the Council of The Corporation of the Municipality

More information

Present: Deputy Mayor C. Fritz, Councillors D. Joseph, B. Kinsman, R. Tynes, G. MacArthur and T. Chisholm

Present: Deputy Mayor C. Fritz, Councillors D. Joseph, B. Kinsman, R. Tynes, G. MacArthur and T. Chisholm Truro Town Council Meeting 16 Monday, June 13 th, 2016 at 1:00 pm Council Chambers Town Hall A regular public meeting of Truro Town Council was held on Monday, June 13 th, 2016 at 1:00 pm in the Council

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, NOVEMBER 22nd, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014

A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014 A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014 Present were: Mayor Button, Councillors Bailey, Morrissette, Stephanson, Michel,Councillor

More information

November 27, Regular Meeting 9:30 a.m.

November 27, Regular Meeting 9:30 a.m. November 27, 2013 Regular Meeting 9:30 a.m. Committee of the Council of The Corporation of the City of Brampton Closed Session (See Item N) Following Regular Business (Under Section 239 of the Municipal

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

Go Green! Members are encouraged to bring their own mug to the meeting.

Go Green! Members are encouraged to bring their own mug to the meeting. AGENDA HEALTHY SAANICH ADVISORY COMMITTEE Swan Lake Nature House - 3873 Swan Lake Rd Wednesday March 28, 2018 at 6:00PM 1. ADOPTION OF MINUTES (attachment) January 24, 2018 2. COMMENTS FROM THE CHAIR 3.

More information

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING September 18, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Jeff Austin, Steve King, David

More information

Planning and Growth Management Committee

Planning and Growth Management Committee Agenda Regular Planning and Growth Management Committee Meeting No. 20 Contact Merle MacDonald, Committee Administrator Meeting Date Thursday, November 13, 2008 Phone 416-392-7340 Start Time 9:30 AM E-mail

More information

CONSOLIDATED CITY COUNCIL AGENDA

CONSOLIDATED CITY COUNCIL AGENDA Members: CONSOLIDATED CITY COUNCIL AGENDA (UPDATED as of July 15, 2016 at 12:00 noon) (available also at www.citywindsor.ca) 6:00 o clock p.m. Council Chambers, 3rd Floor, Windsor City Hall Mayor Dilkens

More information

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

More information

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 Chair Humphreville called the regular meeting of the Yucca Valley Planning Commission to order at 6:00 p.m. Deputy Town Clerk presented

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

CORPORATION OF THE TOWN OF RENFREW A G E N D A

CORPORATION OF THE TOWN OF RENFREW A G E N D A CORPORATION OF THE TOWN OF RENFREW A G E N D A A special meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, August 28 th, 2018 at 7:00 p.m.

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 6A September 11, 2017 TO: FROM: City Council Police Department SUBJECT: A PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION ADJUSTING THE CITY OF SIMI VALLEY

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE.

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE. TOWN OF WELLINGTON PLANNING COMMISSION REGULAR MEETING 7:00pm LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 1. CALL TO ORDER 2. ROLL CALL 3. ADDITIONS TO OR DELETIONS FROM THE AGENDA 4. PUBLIC FORUM Public

More information

MONTE SERENO BETTER STREETS COMMISSION AGENDA 7:00 P.M. Thursday March 8, 2018 Regular Meeting

MONTE SERENO BETTER STREETS COMMISSION AGENDA 7:00 P.M. Thursday March 8, 2018 Regular Meeting MONTE SERENO BETTER STREETS COMMISSION AGENDA 7:00 P.M. Thursday March 8, 2018 Regular Meeting Monte Sereno City Council Chambers 18041 Saratoga-Los Gatos Road, Monte Sereno, CA 95030 MEETING CALLED TO

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

WORTHINGTON CITY COUNCIL REGULAR MEETING, NOVEMBER 8, 2010

WORTHINGTON CITY COUNCIL REGULAR MEETING, NOVEMBER 8, 2010 WORTHINGTON CITY COUNCIL REGULAR MEETING, NOVEMBER 8, 2010 The meeting was called to order at 7:02 p.m. in City Hall Council Chambers by Mayor Alan E. Oberloh wi e following Aldermen present: Lyle Ten

More information

REGULAR MEETING OF COUNCIL HELD AT ST. LAWRENCE TOWN HALL MAY 5, 2015 AT 7:00 P.M. MEMBERS ABSENT COUNCILLOR KEVIN PITTMAN

REGULAR MEETING OF COUNCIL HELD AT ST. LAWRENCE TOWN HALL MAY 5, 2015 AT 7:00 P.M. MEMBERS ABSENT COUNCILLOR KEVIN PITTMAN REGULAR MEETING OF COUNCIL HELD AT ST. LAWRENCE TOWN HALL MAY 5, 2015 AT 7:00 P.M. MEMBERS PRESENT MAYOR PAUL PIKE DEPUTY MAYOR JACK WALSH COUNCILLORS CLERK/MANAGER ASST. TOWN CLERK MICHAEL STACEY ERNIE

More information

Vision: The City of Greater Sudbury is a growing, world-class community bringing talent, technology and a great northern lifestyle together.

Vision: The City of Greater Sudbury is a growing, world-class community bringing talent, technology and a great northern lifestyle together. Vision: The City of Greater Sudbury is a growing, world-class community bringing talent, technology and a great northern lifestyle together. Agenda Hearing Committee meeting to be held Wednesday, June

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 10, :00 AM

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 10, :00 AM Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 10, 2015 9:00 AM Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orland-park.il.us Monday, 7:00 PM Village Hall Board of Trustees Village President Daniel J. McLaughlin Village Clerk John C. Mehalek Trustees, Kathleen M.

More information

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 PRESENT AMY STROUSE, CHAIRPERSON } MICHAEL KSIAZEK, VICE CHAIRPERSON } THOMAS TOSTI, SECRETARY } BOARD OF SUPERVISORS H. GEORGE LEONHAUSER

More information

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES 7:00 PM Present Mayor: Trustees: Village Attorney: Town Fire Marshall: Recording Secretary: Robert C. Corby Lili Lanphear Frank Galusha

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 A meeting of the City of Loveland Planning Commission was held in the City Council Chambers on June 27, 2016 at 6:30 p.m. Members present: Co-Chairman

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, 2016 The City Council meeting for the City of Fridley was called to order by Mayor Lund at 7:02 p.m. ROLL CALL: MEMBERS PRESENT: OTHERS PRESENT: Mayor

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES February 7, 2017

VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES February 7, 2017 VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES February 7, 2017 CALL TO ORDER Mayor Abbott called the Regular Board Meeting to order

More information

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA July 24, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, July 24, 2018 in the Council Chambers, Sparta

More information

CORPORATION OF THE TOWN OF RENFREW A G E N D A

CORPORATION OF THE TOWN OF RENFREW A G E N D A CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, June 12 th, 2018 at 7:00 p.m. PUBLIC

More information

Background. Request for Decision. Proposed Changes to City's Development Charges By-Law and Rates. Recommendation. Presented: Tuesday, Apr 29, 2014

Background. Request for Decision. Proposed Changes to City's Development Charges By-Law and Rates. Recommendation. Presented: Tuesday, Apr 29, 2014 Presented To: City Council Request for Decision Proposed Changes to City's Development Charges By-Law and Rates Presented: Tuesday, Apr 29, 2014 Report Date Wednesday, Apr 23, 2014 Type: Presentations

More information

APPEALS STANDING COMMITTEE MINUTES March 20, 2014

APPEALS STANDING COMMITTEE MINUTES March 20, 2014 APPEALS STANDING COMMITTEE MINUTES PRESENT: Councillor Matt Whitman, Chair Councillor Steve Craig, Vice Chair Councillor Linda Mosher Councillor Bill Karsten Councillor Steve Adams Councillor Brad Johns

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda Page Monday March 7, 2011 6:00 PM Call to Order Roll Call Flag Salute City of Ocean Shores Regular City Council Meeting Ocean Shores Convention Center 120 Chance A La Mer Ocean Shores, Washington

More information

SPECIAL COMMITTEE OF THE WHOLE MINUTES

SPECIAL COMMITTEE OF THE WHOLE MINUTES SPECIAL COMMITTEE OF THE WHOLE MINUTES Tuesday, March 15 th, 2011 1:30 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present:

More information

City of South St. Paul Planning Commission Agenda

City of South St. Paul Planning Commission Agenda Chair: John Ross Vice-Chair: Ryan Briese Commissioners: Tim Felton Justin Humenik Ruth Krueger Jason Pachl Stephanie Yendell City of South St. Paul Planning Commission Agenda Wednesday, November 15, 2017

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

ADOPTION OF THE AGENDA 144/2013 Huard: That the agenda be adopted as presented. CARRIED MINUTES

ADOPTION OF THE AGENDA 144/2013 Huard: That the agenda be adopted as presented. CARRIED MINUTES REGULAR MEETING OF THE COUNCIL OF THE TOWN OF CHOICELAND HELD AT THE TOWN OFFICE, June 11, 2013 Present: Rob Mardell, Tim Alcock, Cindy White, Pierre Huard, and Administrator Holly Toews Absent: Ian Garstin

More information

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL.

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL. TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 ON ADVICE OF COUNSEL THE OFFICE STAFF IS UNABLE TO ASSIST IN COMPLETING APPLICATIONS OR LEGAL ADS, BEYOND

More information

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m. CITY COUNCIL MEETING MINUTES Tuesday, September 6, 2016 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa

More information

MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005

MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005 MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005 The City Council of the City of Davis met in regular meeting 6:30 p.m. in the Community Chambers, 23 Russell Blvd., Davis, California.

More information

HALIFAX REGIONAL COUNCIL COMMITTEE OF THE WHOLE MINUTES February 8, 2017

HALIFAX REGIONAL COUNCIL COMMITTEE OF THE WHOLE MINUTES February 8, 2017 HALIFAX REGIONAL COUNCIL COMMITTEE OF THE WHOLE MINUTES PRESENT: STAFF: Councillor Bill Karsten, Chair Mayor Mike Savage Deputy Mayor Steve Craig Councillors: Steve Streatch David Hendsbee Lorelei Nicoll

More information

Corporation of the Town of Bradford West Gwillimbury

Corporation of the Town of Bradford West Gwillimbury Corporation of the Town of Bradford West Gwillimbury Special Meeting 2001/22 MINUTES April 23, 2001 Meeting Location: Library Members Present: Mayor Frank Jonkman Councillor Brian Bonany (arrived at 4:25

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 December 10, 2018 7:00 pm Dieppe City Hall AGENDA Pages 1. Welcome and Mayor's Announcements 2. Opening Word 3. Call to Order 4. Confirmation of Quorum

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

REGULAR COUNCIL MEETING MINUTES MAY 12, 2015

REGULAR COUNCIL MEETING MINUTES MAY 12, 2015 REGULAR COUNCIL MEETING MINUTES MAY 12, 2015 A Regular Meeting of the Council of the City of Vancouver was held on Tuesday, May 12, 2015, at 9:37 am, in the Council Chamber, Third Floor, City Hall. PRESENT:

More information

Village of Belledune Regular Meeting August 14, 2006

Village of Belledune Regular Meeting August 14, 2006 Village of Belledune Regular Meeting Time: 7:15 P.M. Place: Belledune Municipal Chambers Present: Mayor, Nick Duivenvoorden CAO - Clerk/Treasurer, Brenda Cormier Deputy Mayor, Ron Bourque Councillor, James

More information

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor. March 5, 2013, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS

POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS POLICIES AND PROCEDURES FOR THE ISSUANCE OF PORT HUENEME FILMING AND STILL PHOTOGRAPHY PERMITS The guidelines and information contained herein is taken from the Port Hueneme's Municipal Ordinance and City

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

More information

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT CITYPLACE COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 26, 2016 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

MINUTES KEIZER BUDGET COMMITTEE MEETING May 2, 2017 Keizer Civic Center, Council Chambers

MINUTES KEIZER BUDGET COMMITTEE MEETING May 2, 2017 Keizer Civic Center, Council Chambers MINUTES KEIZER BUDGET COMMITTEE MEETING May 2, 2017 Keizer Civic Center, Council Chambers Call To Order Election of Budget Committee Chair/Vice Chair Approval of Budget Calendar Approval of FY16-17 Budget

More information

CITY OF CHARDON JOINT SERVICE & LEGISLATIVE COMMITTEE MEETING Meeting Minutes January 10, 2017

CITY OF CHARDON JOINT SERVICE & LEGISLATIVE COMMITTEE MEETING Meeting Minutes January 10, 2017 CITY OF CHARDON JOINT SERVICE & LEGISLATIVE COMMITTEE MEETING Meeting Minutes January 10, 2017 Service Committee Members present: Andy Blackley, John Mallen Legislative Committee Members present: Chris

More information

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA June 1, 2015 COUNCIL REGULAR MEETING PAGE 1 MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA Pursuant to proper notice a Regular Meeting

More information

CITY OF ROCKY RIVER. October 8, 2018

CITY OF ROCKY RIVER. October 8, 2018 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 7:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd,

More information

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell June 10, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter, Mayor

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

More information

Planning Advisory Committee Meeting Notes August 3, 2017 Town Council Chambers

Planning Advisory Committee Meeting Notes August 3, 2017 Town Council Chambers Planning Advisory Committee Meeting Notes August 3, 2017 Town Council Chambers Present Mayor L. Boucher, Chair B. Gottschall C. Henderson J. Kerr J. Sullivan S. Day, Director of Planning B. Nheiley, Planner

More information

PLANNING COMMISSION REGULAR MEETING MINUTES

PLANNING COMMISSION REGULAR MEETING MINUTES PLANNING COMMISSION REGULAR MEETING MINUTES March 17, 2016 1. ROLL CALL: Commissioners Tom Trzesniewski, Paul Kelley, Beth Painter, Gordon Huether Michael STAFF: CDD Planning Division Ken MacNab, Mike

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING March 20, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Judy Enright, Steve King, Laura

More information

CITY OF ENNIS COMMISSION REGULAR MEETING AUGUST 4, :00 P.M.

CITY OF ENNIS COMMISSION REGULAR MEETING AUGUST 4, :00 P.M. CITY OF ENNIS COMMISSION REGULAR MEETING AUGUST 4, 2014 7:00 P.M. Mayor Thomas called the meeting to order at 7:02 p.m. on August 4, 2014, in the City Commission Chambers of the City of Ennis Municipal

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, JANUARY 12, :00 P.M

PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, JANUARY 12, :00 P.M MINUTES Issued: February 3, 2015 PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, JANUARY 12, 2015 7:00 P.M COUNCIL CHAMBER, 2 ND FLOOR - CIVIC CENTRE 300 CITY CENTRE

More information

MINUTES FROM DECEMBER 19, 2017

MINUTES FROM DECEMBER 19, 2017 MINUTES FROM DECEMBER 19, 2017 The regular monthly meeting of the Valley Township Board of Supervisors was held on Tuesday, December 19, 2017, at 7:30 p.m. at the Township Building, 890 West Lincoln Highway,

More information

BOARD OF SELECTMEN APRIL 7, 2010 TOWN OF HAMPTON FALLS FINAL

BOARD OF SELECTMEN APRIL 7, 2010 TOWN OF HAMPTON FALLS FINAL PRESENT: M. J. Farinola, Chairman; Maryann Kasprzak, R. P. McDermott, Selectmen; E. N. Small, Town Administrator; L. A. Ruest, Administrative Assistant RENEWAL OF WELFARE AGREEMENT APRIL 2010-MARCH 2011:

More information

Town of Buxton Minutes for March 16, 2016 Selectmen s Meeting. Prepared by: Beverly Gammon

Town of Buxton Minutes for March 16, 2016 Selectmen s Meeting. Prepared by: Beverly Gammon Town of Buxton Selectmen s Meeting Prepared by: Beverly Gammon Members Present: Clifford L. Emery, Jean C. Harmon, Dennis P. Santolucito, Chad E. Poitras Peter E. W. Burns was absent. Others Present: Patrick

More information

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 6, 2014

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 6, 2014 MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 6, 2014 At a public meeting of the Board of County Commissioners for Arapahoe County, State of Colorado, held at 5334 South Prince

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

MINUTES PLANNING COMMISSION MEETING. June 5, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information