Skip to content. Accessibility info.

Halifax Regional Council

AGENDA

April 5, 2011
Immediately Following
Committee of the Whole
Reconvene 6:00 p.m. if Required
Council Chamber
In Camera Session
10:30 a.m.

 

1. INVOCATION

2. SPECIAL COMMUNITY ANNOUNCEMENTS & ACKNOWLEDGEMENTS

3. APPROVAL OF MINUTES – March 17 & 22, 2011

    Minutes for April 5, 2011 (54KB)

4. APPROVAL OF THE ORDER OF BUSINESS AND APPROVAL

    OF ADDITIONS AND DELETIONS

5. BUSINESS ARISING OUT OF THE MINUTES
6. MOTIONS OF RECONSIDERATION – NONE
7. MOTIONS OF RESCISSION – NONE
8. CONSIDERATION OF DEFERRED BUSINESS – NONE

9. CORRESPONDENCE, PETITIONS & DELEGATIONS
9.1 Correspondence – None
9.2 Petitions

10. REPORTS
      10.1 CHIEF ADMINISTRATIVE OFFICER

               10.1.1 Proposed Administrative Order SC-64, Respecting

                          Closure of a Portion of Purcell’s Cove Road

                          Right-of-Way, Purcell’s Cove (589KB)

               10.1.2 2011Spring Debenture (251KB)

       10.2 TRANSPORTATION STANDING COMMITTEE
                10.2.1 Taxi & Limousine Advisory Committee (2.02 MB)

       10.3 COMMUNITY PLANNING & ECONOMIC DEVELOPMENT
                STANDING COMMITTEE               
                10.3.1 Terms of Reference (244KB)

       10.4 ADMINISTRATIVE STANDING COMMITTEE
                10.4.1 Terms of Reference (204KB)

11. MOTIONS
      11.1 Councillor Johns

              "To request that Halifax Regional Council contact the

              Minister of Service Nova Scotia and Municipal Relations to

              request amendments to the Municipal Elections Act that

              would allow staff to create a database of campaign

              financial contributions to candidates from the 2004 and 2008

              elections and on a go forward basis and to post this

              database on the Municipality's website on a permanent

              basis."

      11.2 Deputy Mayor Smith

              "To request staff to bring forward funding options to add

              $950,000 in the 2011/2012 Capital Budget to initiate the

              the detailed planning of Phase 1 for the Dartmouth

              Sportsplex Revitalization Plan."
        

12. ADDED ITEMS

      12.1 Proclamation - Daffodil Month April 2011 (671KB)

      Committee of the Whole and In Camera (16KB)

13. NOTICES OF MOTION

14. ADJOURNMENT

________________________________________

In Camera Session – 10:30 a.m.
1. Approval of the Minutes – March 17 & 22, 2011
2. Approval of the Order of Business
3. Personnel Matter – Councillor & Citizen Appointments to

    Boards, Committees & Commissions
    (i) Community Planning & Economic Development Standing

        Committee Report
    (ii) Administrative Standing Committee Report
    (iii) Transportation Standing Committee Report
4. Property Matter – Sale of Land, Bayers Lake Business Park


INFORMATION ITEMS
April 5, 2011

________________________________________

1. Proclamation – 8th Annual Canadian Oncology Nursing Day –

    April 5, 2011 (937KB)

2. Memorandum from Director Legal Services & Risk Management
    dated March 24, 2011 re: Elected Officials (216K
B)

3. Memorandum from the Municipal Clerk dated April 1, 2011
    re: Requests for Presentation to Council - None (42KB)

Above content last modified Thursday, November 02, 2023 at 11:40am.