CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official

Similar documents
Mayor S Pankow, Councillors J Maloney, J Gallipeau, L Allen, C Cummings, D Quinn, Student Councillor B Bisaillon and Student Councillor C Poag

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

MINUTES OF MEETING January 7, 2014

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

Minutes Regular Council Meeting Monday, January 9, 2017

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

TOWN OF KIMBALL, TENNESSEE

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

City of Davenport Commission Minutes of November 14, 2016

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

TOWN OF GAINES REGULAR BOARD MEETING

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM.

Regular Meeting of Council Agenda

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136

AGENDA CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR. January 23, 2015

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m.

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m.

Zanesvi lle City Council Meeting Monday, February 12, 2018

Minutes of the Salem City Council Meeting held on November 2, 2005 in the Salem City Council Chambers.

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

Page 1 of 6 Champlin City Council

Palmyra Borough Council Meeting June 28, :00 PM

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

CITY OF PITT MEADOWS

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM.

The Corporation of the Township of Brock. Municipal Administration Building. Protection to Persons and Property Committee

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place.

MINUTES Land Use and Information Committee July 2, 2013

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

CITY OF NORWALK ORDINANCE COMMITTEE REGULAR MEETING AUGUST 16, 2016

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

MEETING MINUTES November 11, 2008 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

Zanesville City Council Meeting Monday, December 11, 2017

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

City of Round Rock Regular City Council Meeting May 10, 2012

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process

Minutes McClellanville Town Council December 6, :00 PM

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 11 14

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

Approval of Minutes Councilperson Anderson mentioned two typographical errors on page 4. The city clerk noted the corrections.

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant

CINNAMINSON TOWNSHIP COMMITTEE August 3, 2017

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

Transcription:

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1997/36 MINUTES Members Present: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor Roughley Councillor Simpson Councillor Vanderpost Staff Present: Others: Pat Hall, Deputy Clerk Eric Hodgins, Town Planner Art Janse, Chief Building Official Brian Bonany Jim Craig Jim Derry Paul Henry Lillian Edwards Randy Alcorn Mirian King Vincent O'Brien Lynn Stewart Natalie Dykie Diana Riffert and others. (a) OPENING 36-001 "That this regular meeting of Council come to order at 7:05 p.m." (b) OPEN FORUM None. (c) DISCLOSURE OF PECUNIARY INTEREST Mayor Jonkman reminded the Members of Council of the Conflict of Interest legislation and the requirements of the legislation. No declaration of the Conflict of Interest were declared.

Meeting 1997/36-2- (d) MINUTES OF PREVIOUS MEETING 36-002 Moved by: G. lamb Seconded by: D. Roughley "That the minutes of the regular meeting of Council held on October 14th, 1997 and the minutes of the special meeting held on October 21, 1997 be adopted as printed. II (e) DEPUTATIONS & PETITIONS 1. Marisa Deluca Re: Commercial vehicles parked on residential properties Mrs. Deluca addressed the Members of Council to clarify the complaint regarding "commercial parking on residential lots." Mrs. Deluca provided pictures of a specific situation regarding the complaint. 36-003 Moved by: G. lamb Seconded by: D. Roughley "That the information presented by Marisa Deluca regarding commercial vehicles parked on residential properties be received." 2. Paul Henry and Randy Alcorn, Alcorn & Associates Limited Re: Viewpoint Estates By-law 97-064 Mr. Paul Henry was present to address the Members of Council regarding Zoning By-law 97-064. 36-004 Seconded by: G. lamb "That the information presented by Paul Henry and Randy Alcorn regarding Viewpoint Estates and By-law 97-064 be received." 3. lynn Stewart Re: Magani Traffic Concerns Stop Sign - Harmony Circle Report of Deputy Chief Patrick Ryan Mr. Vincent O'Brien and Mrs. Lynn Stewart were present to address the Members of Council regarding traffic concerns on Magani Avenue. 36-005 Seconded by: G. lamb "That the information presented by Lynn Stewart regarding a request for a stop sign on Magani Drive at Harmony Circle be received."

Meeting 1997/36-3- (f) BILLS & ACCOUNTS 1. R.J. Burnside & Associates Limited Sewage Treatment Plant Operation Procurement 36-006 Seconded by: D. Roughley "That Council authorize payment of R.J. Burnside & Associates Limited Invoice # 1309930-1 in the amount of $2,416.46 covering professional services from June 27, 1997 through July 31, 1997 regarding the Sewage Treatment Plant Operation Procurement." 2. Ainley & Associates Limited Cybernet Analysis of Reagens Watermain Fireflow 36-007 "That Council authorize payment of Ainley & Associates Limited Invoice in the amount of $2,473.49 regarding Cybernet Analysis of Reagens Watermain Fireflow." (g) REPORTS OF MUNICIPAL OFFICERS 1. Report of PUC Operations Superintendent Re: Request for streetlight - Dunkerron United Church 36-008 Seconded 'by: D. Roughley "That the information submitted by the Henry Nelson, PUC Operations Superintendent dated September 30, 1997 be received, and that Council approve the installation of a new street light at the Dunkerron United Church." 2. Reports of Treasurer a) Draw on Letter of Credit No. P98251T01146 Wilbak Homes Inc. 36-009 "That the report of the Treasurer dated October 21, 1997 be received, and the recommendation that Letter of Credit No. P98251T01146 in the name of Wilbak Homes Inc. be drawn upon in the amount of $757.42 for payment of outstanding planning account #P194 be approved."

Meeting 1997/36. 4 b) Release of Letters of Credit Paradise Park Developments Limited- George Fernicola Joint Venture O/A Carrington Homes 36-010 Seconded by: D. Roughley "That the report of the Treasurer dated October 23, 1997 be received, and the recommendation that: 1) Letter of Credit No. T-366299 in the name of Paradise Park Developments Limited George Fernicola Joint Venture O/A Carrington Homes in the amount of $17,500.00 for the lot grading on Lots 9, 10, 11, 12 and 13 on Plant 51 M-518; and 2) Letter of Credit No. T-366300 in the name of Paradise Park Developments Limited George Fernicola Joint Venture O/A Carrington Homes in the amount of $17,500.00 for the lot grading on Lots 14,42,40,27 and 28 on Plan 51M-518; and 3) Letter of Credit No. T-367422 in the name of Paradise Park Developments Limited lot grading on Lots 34,39,41,44 and 45 on Plan 51M-518; and 4) Letter of Credit No. T-369180 in the name of Paradise Park Developments Limited lot grading on Lots 4,5,22,23 and 24 on Plan 51M-518; and 5) Letter of Credit No. T-370071 in the name of Paradise Park Developments Limited lot grading on Lots 33, 35, 36, 37 and 38 on Plan 51 M-518; and 6) Letter of Credit No. T-371595 in the name of Paradise Park Developments Limited lot grading on Lots 25, 26, 29, 32 and 43 on Plan 51 M-518; and 7) Letter of Credit No. T-372271 in the name of Paradise Park Developments Limited lot grading on Lots 1,2,3,30 and 31 on Plan 51M-518; and 8) Letter of Credit No. T-374392 in the name of Paradise Park Developments Limited lot grading on Lots 6,7,8,15 and 16 on Plan 51M-518; and 9) Letter of Credit No. T-374394 in the name of Paradise Park Developments Limited lot grading on Lots 17,18,19,20 and 21 on Plan 51M-518 be approved." c) Bob Fallis Sports Centre - Internal Debenture 36-011 Seconded by: B. Brown "That the report of the Treasurer dated regarding the Bob Fallis Sports Centre - Internal Debenture be received and the recommendation therein be approved." d) OMERS Accumulated Surplus - Potential for Provincial Regulation 36-012 Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Treasurer dated regarding OMERS Accumulated Surplus - Potential for Provincial Regulation be received and the recommendation therein be approved."

Meeting 1997/36-5- 2. Reports of Town Planner a) Application for Site Plan Approval Owner: AP Cantech Inc. Blocks 9 & 10, Plan 51 M-333 120 Artesian Industrial Parkway Former Township of West Gwillimbury Planning Department File: SP 97 06 36-013 Seconded by: B. Brown "That the report of the Town Planner dated on the Site Plan Control application filed by AP Cantech Inc. for the lands municipally known as 120 Artesian Industrial Parkway, former Township of West Gwillimbury, be received and the recommendation contained therein to approve the site plan and finalize the required agreement be approved." b) Application for Site Plan Approval Owner: Simcoe County Roman Catholic Separate School Board Block 56, Plan 51 M 518 and Blocks 99 & 103, Plan 51 M 547 110 Northgate Drive Former Town of Bradford Planning Department File: SP 97-04 36-014 Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Town Planner dated on the Site Plan Control application filed by The Simcoe County Roman Catholic Separate School Board for the lands municipally known as 110 Northgate Drive, former Town of Bradford, be received and the recommendation contained therein to approve the site plan and finalize the required agreement be approved." c) Letter of Credit and Site Plan Agreement Owner: Simcoe County Roman Catholic Separate School Board 110 Northgate Drive Former Town of Bradford Planning Department File: SP-97-04 36-015 Seconded by: B. Brown "That the report of the Town Planner dated on the request from The Simcoe County Roman Catholic Separate School Board to waive the requirement for a Letter of Credit for the new elementary school at 110 Northgate Drive, former Town of Bradford, be received and Option 3 be approved @ $25,000.00."

Meeting 1997/36-6- d) Revisions to Zoning By-law 96-076 Veseli Court Subdivision E/S Simcoe Road Former Town of Bradford Planning Department File: Z-95-02 36-016 Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Town Planner dated on the revisions to By-law 96-076 be received and the recommendation contained therein to approve the changes and inform the Ontario Municipal Board be approved." 3. Reports of Technical Committee a) Sewage Treatment Plant Expansion Upgrade Water Line into the Plant 36-017 Seconded by: B. Brown "That the report of the Technical Committee dated October 23, 1997 regarding the Sewage Treatment Plant Expansion be received, and the recommendation that we proceed with receiving a cost from Maple Engineering for the upgrade of water line into the plant be approved." b) Sewage Treatment Plant Expansion Fee for Septic Waste 36-018 Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Technical Committee dated October 23, 1997 regarding the Sewage Treatment Plant Expansion be received, and the recommendation that the fee for septic waste be $33.00 per 1000 gallons be approved." c) Infrastructure Funding 36-019 Seconded by: B. Brown "That the report of the Technical Committee dated October 23, 1997 be received, and the recommendation re Infrastructure Funding be approved." d) Ontario Clean Water Agency 36-020 Moved by: B. Brown Seconded by: J. Gabriel "That the report of the Technical Committee dated October 23, 1997 be received, and that the Ontario Clean Water Agency be put on notice."

Meeting 1997/36-7- - e) Technical Committee 36-021 Seconded by: J. Gorzo "That the report of the Technical Committee dated October 24, 1997 be received, and the recommendation that the Council elect support the continuation of the Technical Committee be received." f) 170 Artesian Industrial Parkway Sewer Hook Up 36-022 Seconded by: J. Gorzo "That the report of the Technical Committee dated October 24,1997 be received, and the recommendation that 170 Artesian Industrial Parkway be permitted to hook up to the sanitary line be approved." g) Provincial Water Protection Fund 36-023 Seconded by: B. Vanderpost "That the report of the Technical Committee dated October 28th be received, that the Town not apply for Provincial Water Protection Fund under the sewage construction project, and we investigate applying for funding under the existing MAPP Funding to improve and upgrade the existing sewer treatment plants." CARRIED: 4. Report of Deputy Clerk Request for Part Lot Control Release Lot 38, Plan 51 M-354 Sher Haven Homes Inc. 36-024 "That the report of the Deputy Clerk dated October 24, 1997 regarding a Request for Part Lot Control Release for Lot 38, Plan 51 M-354 be received, and that the recommendation to enact a Part Lot Control Release By-law be approved." (h) ADOPTION OF COMMITTEE RECOMMENDATIONS 36-025 "That Council adopt Committee Recommendations C13-001 to C13-011 inclusively."

Meeting 1997/36-8- (i) BY-LAWS 1. BY-LAW 97-064 Being a By-law to amend Zoning By-law 79B25 (the Zoning By-law) as amended Re: Viewpoint Estates 36-026 Seconded by: D. Roughley "That By-law 97-064, as amended, being a By-law to amend Zoning By-law 79B25 (the Zoning By-law) as amended, be read a third time and finally passed this 28th day of October, 1997." 2. BY-LAW 97-067 Being a By-law to remove Lot 38, Plan 51 M-354 from the Part Lot Control Provisions of the Planning Act 36-027 "That Council waive the formal reading of By-law 97-067." 36-028 Moved by: J. Gorzo "That By-law 97-067, being a By-law to remove Lot 38, Plan 51 M-354 from the Part Lot Control Provisions of the Planning Act be read a first, second and third time and finally passed this 28th day of October, 1997." 3. BY-LAW 97-068 Being a By-law to authorize the execution of a Site Plan Agreement with AP Cantech Inc. respecting certain lands municipally known as 120 Artesian Industrial Parkway, former Township of West Gwillimbury 36-029 "That Council waive the formal reading of By-law 97-068. 36-030 Moved by: P. Dykie "That By-law 97-068, being a By-law to authorize the execution of a Site Plan Agreement with AP Cantech Inc. respecting certain lands municipally known as 120 Artesian Industrial Parkway, former Township of West Gwillimbury be read a first, second and third time and finally passed this 28th day of October, 1997."

Meeting 1997/36-9- 4. BY-LAW 97-069 Being a By-law to authorize the execution of a Site Plan Control Agreement with The Simcoe County Roman Catholic Separate School Board respecting certain lands municipally known as 110 Northgate Drive, former Town of Bradford 36-031 "That Council waive the formal reading of By-law 97-069." 36-032 "That By-law 97-069, being a By-law to authorize the execution of a Site Plan Control Agreement with The Simcoe County Roman Catholic Separate School Board respecting certain lands municipally known as 110 Northgate Drive, former Town of Bradford be read a first, second and third time and finally passed this 28th day of October, 1997." 5. BY-LAW 97-070 Being a By-law to amend By-law 2263 (the Zoning By-law of the former Town of Bradford), as amended, to rezone lands in Draft Plan of Subdivision 43T -97001 and municipally known as the Noble Drive Extension 36-033 Secondedby:P.Dy~e "That Council waive the formal reading of By-law 97-070." CARRIED: 36-034 "That By-law 97-070, being a By-law to amend By-law 2263 (the Zoning By-law of the former Town of Bradford), as amended, to rezone lands in Draft Plan of Subdivision 43T-97001 and municipally known as the Noble Drive Extension be read a first, second and third time and finally passed this 28th day of October, 1997." 0) CORRESPONDENCE 1. Ontario Association of Youth Employment Centres Re: Request for permission to use corporate name Proposed York Region, Bradford West Gwillimbury Training and Adjustment Board 36-035 Moved by: J. Gorzo "That the correspondence from the Ontario Association of Youth Employment Centres dated October 3, 1997 be received, and that Council rescinds Resolution 32-007 dated September 23rd, 1997, and further that Council authorizes the use of the name Bradford West Gwillimbury in the York Region, Bradford West Gwillimbury Training Board."

Meeting 1997/36-10- 2. City of Stratford Re: Provincial Down loading, "Revenue Neutral" 36-036 Moved by: J. Gorzo "That the correspondence from the City of Stratford dated October 15th, 1997 be received, and that Council endorses their resolution urging the Government of Ontario to keep its actions of disentanglement and re-alignment of responsibilities consistent with its repeated promise of revenue neutrality to the smaller municipalities." 3. Spiritual Assembly of the Baha'is of Bradford West Gwillimbury Re: Unity in Diversity Week (November 10th - 16th) 36-037 Seconded by: J. Gorzo "That the correspondence from The Spiritual Assembly of the Baha'is of Bradford West Gwillimbury be received, and that Council declares the week of November 10-16, 1997 as UNITY IN DIVERSITY WEEK in the Town of Bradford West Gwillimbury." 4. Mod-Aire Homes Limited Re: Streets A & B, 43T -97001 36-038 Seconded by: J. Gorzo "That the correspondence from Mod-Aire Homes Limited dated October 21, 1997 regarding the naming of Streets A & B, 43T-97001 be received, and recommendation follow by separate resolution." 36-039 Seconded by: J. Gorzo "That Council confirm and approve the street naming of Street A - Prince Crescent and Street B - Roughley Crescent regarding the Noble Drive Extension Subdivision Plan 43T-97001." (k) MOTIONS AND NOTICE OF MOTIONS None.

Meeting 1997/36-11- (I) REPORTS OF COUNCIL AND COMMITTEE REPRESENTATIVES (Only applicable at the first Council Meeting of each month) 1. Report from Ad-Hoc Facilities Review Committee 36-040 Seconded by: B. Vanderpost ''That correspondence from Robert Young dated October 14,1997 regarding the relocation of the Administration Centre be received." (m) IN-CAMERA None. (n) ADJOURNMENT 36-041 Moved by: P. Dykie "That this regular meeting of Council adjourn at 10:10 p.m." CONFIRMED IN OPEN SESSION THIS 25TH DAY OF NOVEMBER, 1997. ~~f1mq Patricia R. Hall, Deputy Clerk