• Skip to primary navigation
  • Skip to secondary navigation
  • Skip to main content
  • Skip to primary sidebar

Located on the North Shore of Lake Huron, Ontario, Canada

  • Welcome
    • About Us
    • History
    • Site Map
    • Web Site Feedback
    • Related Links
    • Help
  • News & Updates
  • COVID-19 Response and Information
  • Departments
    • Clerk’s Department
      • Complaints
    • Public Works Department
    • Fire Department
    • Planning Department
      • Environmental Studies
      • Economic Development Strategic Plans
    • Building and Demolition Department
      • Septic System Installation & Inspection
      • Well and Septic Systems, Drainage, and Lake Protection
    • Treasury/Tax Department
      • Mailing Address Change Form
      • Public Sector Salary Disclosure
      • Municipal Energy Plan & Annual Reports
  • Services
    • Waste Disposal & Recycling Program
    • Cemeteries
    • Boards and Committees
    • Recreation Centres/Rental Fees
    • Animal Control
    • Local Food
  • Council
    • Council Meetings – Agenda and Minutes
    • Elections
    • Members of Council
    • Council Meeting Schedule
      • Council Meetings
    • Council Agenda
    • Minutes
      • Council Minutes
      • 2021 Council Minutes
      • 2020 Council Minutes
      • 2019 Council Minutes
      • 2018 Council Minutes
      • 2017 Council Minutes
      • 2016 Council Minutes
      • 2015 Council Minutes
      • 2014 Council Minutes
      • 2013 Council Minutes
      • 2012 Council Minutes
      • 2011 Council Minutes
      • 2010 Council Minutes
      • 2009 and Prior Council Minutes
    • Deputations and Delegations
    • Declaration of Interest: Municipal Conflict of Interest Act
      • Mayor Georges Bilodeau
      • Councillor Jane Armstrong
      • Councillor Debora Kirby
      • Councillor Blair MacKinnon
      • Councillor John Pirrie
      • Councillor Nancy Jones-Scissons
      • Councillor Dale Wedgwood
  • By-Laws
  • Tourism
    • History
    • Historic 12-Sided Barn
    • Recreation & Culture
    • Parks and Boat Launches
    • Museums
    • Public Library
    • Points of Interest (POI)
      • New Point of Interest (POI) Request
  • Calendar
  • Contact Us
  • Business Directory
    • Arts, Crafts, Clothing & Collectibles
    • Bait and Tackle
    • Beer & Liquor Sales
    • Building Contractors & Suppliers
    • Campgrounds, Motels, Lodges
    • Canada Post
    • Cleaning Services
    • Community, Non-Profit Org.,and Social Services
    • Computer & Information Technology
    • Convenience Stores and Gas Stations
    • Energy Consultants
    • Faith Communities
    • Financial Services
    • Food Producers
    • Fur & Taxidermy
    • Grocery Stores
    • Hairstylists
    • Haulage & Storage
    • Health & Therapeutic Services
    • Independent Sales Representatives
    • Industry Related
    • Logging, Lumber and Construction
    • Pet Care & Services
    • Photography Services
    • Printing Services
    • Realty
    • Restaurants and Taverns
    • Sand and Gravel
    • Transportation & Vehicle Related
  • Financial & Planning
    • Municipal Grants
    • Economic Development Strategic Plan
    • Financial Statements
    • Planning Notices
  • Regional Broadband Network (H&M COFI)
  • Employment
  • Fire Department
    • Permits
  • Emergency Preparedness
  • Public Works
    • Tenders
    • Road & Bridge Closures
  • Accessibility
  • Community Safety and Well-Being
You are here: Home / Official Docs / Planning Notices / Minutes of December 19, 2012 Special & Regular Meetings

Minutes of December 19, 2012 Special & Regular Meetings

January 10, 2013

The Minutes of both the December 19th, 2012, Special and Regular Meetings were adopted at the Wednesday, January 9th, 2013 Regular Meeting.  The Special Meeting was held as required under the Planning Act in order to hear public comments for, or against, a Proposed Zoning Amendment from Seasonal Residential to Rural Residential for the residential lots within the MacBeth Bay Subdivision (Huron Ridge Estates) and the remaining blocks to remain zoned as open space. The by-law to approve the Zoning Amendment was included on the subsequent Regular Meeting Agenda.  To view the approved Minutes please click on the links below.

  • Minutes of December 19, 2012 Special Meeting – MacBeth Bay Zoning Amendment
  • Minutes of December 19, 2012 Regular Meeting

Filed Under: Planning Notices, Council Minutes, Council Meetings, 2012 Council Minutes, Official Docs Tagged With: meeting minutes, Planning Notices, Zoning

Primary Sidebar

e-Payments and e-Billing

Pay Your Property Tax On-Line

e-payment and e-billing button

Waste Disposal & Recycling  Site Locations
Ward 1:  200 Highway 129
Ward 2:  473 Cullis Road
Ward 3:  41 Red Rock Road
Ward 4:  1035 Dean Lake Road
Waste Disposal & Recycling Site Hours
October 1 to March 31
Monday     2:00 p.m. to 6:00 p.m.
Wednesday 2:00 p.m. to 6:00 p.m.
Saturday     9:00 a.m. to 5:00 p.m.
April 1 to September 30
Monday      4:00 p.m. to 8:00 p.m.
Wednesday 4:00 p.m. to 8:00 p.m.
Saturday     9:00 a.m. to 5:00 p.m.

Newsletter Sign-Up

Log In

Councillor login.

Archives

Copyright © 2021 · Municipality of Huron Shores · Website by SunriseWeb.ca