• 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 / Archives for Council Meetings / Council Minutes / 2017 Council Minutes

2017 Council Minutes

Minutes of December 13, 2017 Regular Meeting

January 11, 2018

Meeting Minutes

The Minutes of the Regular Meeting of Council held Wednesday, December 13th, 2017 were adopted at the January 10th Regular Meeting.  Please click on the link below to view the approved Minutes. ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of November 22, 2017 Regular Meeting

December 14, 2017

Meeting Minutes

The Minutes of the November 22nd, 2017 Regular Meeting of Council were adopted at the December 13th, 2017 Regular Meeting.  Please click on the link below to view the approved Minutes.Minutes of ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of Oct. 25 Special Public Meeting & Nov. 8, 2017 Regular Meeting

November 24, 2017

Meeting Minutes

The Minutes of the October 25th, 2017 Special Public Meeting held in Little Rapids at the Thessalon Twp. Community Centre and the November 8, 2017 Regular Meeting were approved at the November 22nd, ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings, Public Works Tagged With: meeting minutes, Public Works, Drainage

Minutes of October 25, 2017 Regular Meeting

November 9, 2017

Meeting Minutes

The Minutes of the Regular Meeting of Council held on Wednesday, October 25th, 2017 were adopted at the November 8th, 2017 Regular Meeting.  The October 25th meeting was held at the Thessalon Twp. ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes, Drainage

Minutes of October 11, 2017 Regular Meeting

October 26, 2017

Meeting Minutes

The Minutes of the October 11th, 2017 Regular Meeting of Council were adopted at the October 25th, 2017 Regular Meeting.  Please click on the link below to view the approved Minutes.Minutes of ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of September 27, 2017 Regular Meeting

October 12, 2017

Meeting Minutes

The Minutes of the Regular Meeting of Council held September 27th, 2017 were approved at the October 11th Regular Meeting.  Please click on the link below to view the adopted Minutes.Minutes of ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of September 13, 2017 Regular Meeting

September 28, 2017

Meeting Minutes

The Minutes of the Regular Meeting of Council held Wednesday, September 13th, 2017 were adopted at the September 27th Regular Meeting.  Please click on the link below to view the approved Minutes. ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of August 9 Regular & August 23, 2017 Special Meetings

September 14, 2017

Meeting Minutes

The Minutes of the Regular Meeting held Wednesday, August 9th, and the Special Meeting of Council held August 23rd, 2017, were adopted by Council at the September 13th, 2017 Regular Meeting.  The ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings, Tenders, Road & Bridge Closures Tagged With: meeting minutes, Tenders, Road & Bridge Closure

Minutes of July 12, 2017 Regular Meeting of Council

August 14, 2017

Meeting Minutes

The Minutes of the July 12th, 2017 Regular Meeting of Council were adopted at the August 9th, meeting.  Please click on the link below to view the approved Minutes.Minutes of July 12, 2017 ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of June 14, 2017 Regular Meeting

June 29, 2017

Meeting Minutes

The Minutes of the June 14th, 2017 Regular Meeting of Council were approved at the June 28th Regular Meeting.  Please click on the link below to view the adopted Minutes.Minutes of June 14, 2017 ...

Filed Under: 2017 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

  • Go to page 1
  • Go to page 2
  • Go to Next Page »

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