• 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
    • Resident Survey
    • Resources
You are here: Home / Archives for Council Meetings / Council Minutes / 2018 Council Minutes

2018 Council Minutes

Minutes of December 12, 2018 Regular Meeting

January 10, 2019

Meeting Minutes

The Minutes of the December 12th, 2018 Regular Meeting of Council were adopted at the January 9th, 2019 Regular Meeting.  Please click on the link below to view the approved Minutes.Minutes of ...

Filed Under: 2018 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of November 14 Regular & December 5, 2018 Inaugural Meetings

December 13, 2018

Meeting Minutes

The Minutes of the Regular Meeting of Council held Wednesday, November 14th, and the Inaugural Meeting held Wednesday, December 5, 2018 were adopted at the December 12th Regular Meeting.  During the ...

Filed Under: 2018 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes, Government, Inaugural Meeting

Minutes of October 24, 2018 Regular Meeting

November 15, 2018

Meeting Minutes

The Minutes of the October 24th, 2018 Regular Meeting of Council were adopted at the November 14th, 2018 Regular Meeting.  Please click on the link below to view the approved Minutes.Minutes of ...

Filed Under: 2018 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of October 3, 2018 Regular Meeting

October 25, 2018

Meeting Minutes

The Minutes of the October 3rd, 2018 Regular Meeting of Council were adopted at the October 24th Regular Meeting.  Please click on the link below to view the approved Minutes.Minutes of October ...

Filed Under: 2018 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of the September 19, 2018 Special & Regular Meetings of Council

October 4, 2018

Meeting Minutes

The Minutes of the Special Public Meeting and the Regular Meeting of Council held Wednesday, September 19th, 2018, were adopted at the October 3rd, Regular Meeting.  The Special Public Meeting was ...

Filed Under: 2018 Council Minutes, Planning Notices, Council Minutes, Council Meetings, Official Docs Tagged With: meeting minutes, Zoning

Minutes of August 8 Regular & August 15, 2018 Special Meetings

September 21, 2018

Meeting Minutes

The Minutes of the August 8 Regular Meeting of Council and the August 15, 2018 Special Meeting were approved at the September 19, 2018 Regular Meeting.  The August 15 Special Meeting was held for the ...

Filed Under: 2018 Council Minutes, Council Minutes, Council Meetings, Public Works, Tenders Tagged With: meeting minutes, Public Works, Tenders

Minutes of June 13 & July 4 Regular & June 20 (TFN Boundary Claim) & July 25, 2018 Special Meetings

August 16, 2018

Meeting Minutes

The Minutes of the following Regular and Special Meetings of Council have been approved:Minutes of June 13, 2018 Regular Meeting Minutes of June 20, 2018 Special Meeting re:  Thessalon First ...

Filed Under: 2018 Council Minutes, Council Minutes, Council Meetings, Public Works, Tenders Tagged With: meeting minutes, Public Works, Tenders, Zoning, Thessalon First Nation

Minutes of May 2, 2018 Special & Regular Meetings & May 9, 2018 Special Meeting

May 24, 2018

Meeting Minutes

The Minutes of the Special and Regular Meetings held Wednesday, May 2nd, 2018, and the Special Meeting held Wednesday, May 9th, 2018 were adopted at the May 23rd Regular Meeting.  The purpose of the ...

Filed Under: 2018 Council Minutes, Planning Notices, Council Minutes, Council Meetings, Public Works Tagged With: meeting minutes, Public Works, Planning

Minutes of April 11 Regular & April 25, 2018 Special Meetings

May 3, 2018

Meeting Minutes

The Minutes of the Regular Meeting held Wednesday, April 11th, and the Special Meeting of Council held Wednesday, April 25th, 2018, were approved at the May 2nd Regular Meeting.  At the April 11th ...

Filed Under: 2018 Council Minutes, Planning Notices, Financial Statements, Council Minutes, Council Meetings, Official Docs Tagged With: meeting minutes, Treasury, Zoning, Financial Statements

Minutes of Regular & Special Meetings: January 10 to March 21, 2018

April 26, 2018

Meeting Minutes

Please click on the links below to view the approved Minutes of the Regular and Special Meetings of Council for the period from January 10th to March 21st, 2018.January 10, 2018 Special Public ...

Filed Under: 2018 Council Minutes, Planning Notices, Council Minutes Tagged With: meeting minutes, 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