Skip to content. Accessibility info.

Halifax Regional Council

Agenda

January 11, 2011
Immediately Following
Committee of the Whole
Reconvene 6:00 p.m.
Council Chamber

In Camera Session
10:00 a.m.

1. INVOCATION

2. SPECIAL COMMUNITY ANNOUNCEMENTS & ACKNOWLEDGEMENTS

3. APPROVAL OF MINUTES – November 30 (62KB), December 7 (95KB),

    13 (22KB) & 14 (30KB), 2010

    Minutes for January 11, 2011 (69KB)

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 – August 17, 2010
8.1 Case 01251
– Amendments to the Halifax Municipal Planning

       Strategy – Western Shore Bedford Basin

       (i) Supplementary Report dated December 10, 2010 (1.7 Mb)

           - Supplementary Presentation (1.2 Mb)
       (ii) Chebucto Community Council Report dated May 11, 2010

            (2.1 Mb)

           - Presentation (1.9 Mb)

9. PUBLIC HEARINGS – 6:00 P.M.
9.1 Proposed By-Law T-227,
an Amendment to By-Law T-200,

       Respecting Tax Exemption for Non-Profit Organizations

       2010-2011 (2.4 Mb)

10. CORRESPONDENCE, PETITIONS & DELEGATIONS
10.1 Correspondence – None
10.2 Petitions

11. REPORTS
11.1 CHIEF ADMINISTRATIVE OFFICER

11.1.1 User Fees for Access to HRM Sports Fields and Ball

           Diamonds (415 Kb)
11.1.2 Appointment of Building Officials (246 Kb)

11.1.3 Second Reading Proposed By-Law T-143, an

           Amendment to By-Law T-108, Respecting Regulation

           of Taxis & Limousines and Proposed Amendments

           to Administrative Order 39 – Canada Winter

           Games (559 Kb)
 

11.2 PENINSULA COMMUNITY COUNCIL

11.2.1 Case 15937 – Fenwick Tower Redevelopment -

           Municipal Planning Strategy / Land Use By-Law

           Amendments and Development Agreement

           (10.3 Mb)
 

11.3 SOLID WASTE RESOURCE ADVISORY COMMITTEE

11.3.1 Public Consultation re: Closure of Otter Lake

           Landfill (231 Kb)

11.4 MEMBERS OF COUNCIL

11.4.1 Councillor Watts –Winter Parking Ban (74 Kb)

12. MOTIONS

13. ADDED ITEMS

In Camera & Committtee of the Whole Recommendations (42 Kb)

14. NOTICES OF MOTION

15. ADJOURNMENT


In Camera Session – 10:00 a.m.
1. Approval of the Minutes – November 23 & 30, December 7 & 10, 2010
2. Approval of the Order of Business
3. Legal Matter – Settlement of Claim
4. Legal Matter – Settlement of Claim

 



INFORMATION ITEMS
January 11, 2011

1. Memorandum from Director, Transportation & Public Works

    dated November 29, 2010 re: Waste Stabilization Facility –

    Roof Replacement & Structural Project (2.0 Mb)

2. Memorandum from Director, Transportation & Public Works

    dated December 20, 2010 re: Integrated Transportation

    Authority (170 Kb)

3. Memorandum from Director, Infrastructure & Asset Management
    dated December 17, 2010 re: Provincial Pesticide Regulations

    (105 Kb)

4. Memorandum from Director, Community Development

    dated December 9, 2010 re: Petition – Case 15790, Hines Road

    and Howard Avenue, Eastern Passage (208 Kb)

5. Memorandum from Director, Community Development

    dated December 3, 2010 re: Petition – Commemorative Naming

    Request (203 Kb)

6. Memorandum from Director, Community Development

    dated November 25, 2010 re: Tenancy Plan – 1588 Barrington

    Street, Halifax (380 Kb)

7. Memorandum from Director, Community Development

    dated December 23, 2010 re: Case 16638 – Consolidation of the

    Mobile Home Park By-Laws (209 Kb)

8. Memorandum from the Municipal Clerk dated January 7, 2011
    re: Requests for Presentation to Council – Ecology Action Centre

    re: Provincial Pesticide Regulations (41 Kb)

9. Memorandum from Director, Community Development

    dated January 6, 2011 re: Outdoor Refrigerated Ice Skating Rinks

    (1.2 Mb)

 

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