• 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
  • Administrative Services
    • Clerk’s Department
      • Complaints
    • Planning Department
      • Environmental Studies
      • Economic Development Strategic Plans
    • Financial Department
      • Municipal Grants
      • Mailing Address Change Form
      • Public Sector Salary Disclosure
      • Municipal Energy Plan & Annual Reports
    • By-Laws
    • Employment Opportunities
    • Accessibility
  • Services
    • Public Works
    • Fire Services
    • Building and Demolition
      • Septic System Installation & Inspection
      • Well and Septic Systems, Drainage, and Lake Protection
    • Public Library
    • Waste Disposal & Recycling Program
    • Cemetery Services
    • Animal Control
    • Local Food
    • Boards and Committees
  • Recreation
    • Points of Interest (POI)
      • New Point of Interest (POI) Request
    • Recreational Facilities/Rental Fees
    • Museums
    • Parks and Boat Launches
    • Historic 12-Sided Barn
  • 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
  • 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
  • Regional Broadband Network (H&M COFI)
  • Emergency Preparedness
  • Community Safety and Well-Being
  • Forms/Permits
You are here: Home / Archives for Council Meetings / Council Minutes / 2019 Council Minutes

2019 Council Minutes

Special and Regular Council Meeting Minutes – May 8 through to December 11, 2019

January 20, 2020

The Minutes of the Special Public, Special and Regular Meetings held May 8, 2019 through to December 11, 2019.  Please click on the links below to view the approved Minutes.Minutes of May 8, ...

Filed Under: 2019 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes, Council Meeting, Special Meeting

Minutes of April 10, 2019 Special & Regular Meetings & April 24, 2019 Special Budget Meeting

May 9, 2019

Meeting Minutes

The Minutes of the Special Public and Regular Meetings held April 10th, 2019 and the Special Budget Meeting held April 24th, 2019 were adopted at the May 8th, 2019 Regular Meeting of Council.  The ...

Filed Under: 2019 Council Minutes, Planning Notices, Council Minutes, Council Meetings Tagged With: meeting minutes, Treasury, Budget, Planning, Severances

Minutes of March 13, 2019 Regular Meeting of Council

April 12, 2019

Meeting Minutes

The Minutes of the March 13, 2019 Regular Meeting of Council were adopted at the April 10, 2019 Regular Meeting.  Please click on the link below to view the approved Minutes.Minutes of March 13, ...

Filed Under: 2019 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

Minutes of February 13 Special Public & Regular Meetings & February 27, 2019 Special Meeting

March 14, 2019

Meeting Minutes

The Minutes of the Special Public and Regular Meetings held Wednesday February 13th, and the Special Meeting held February 27th, 2019 were adopted at the March 13, 2019 Regular Meeting.  Please click ...

Filed Under: 2019 Council Minutes, Planning Notices, Council Minutes, Council Meetings, Official Docs Tagged With: meeting minutes, Government, Zoning, Official Plan

Minutes of January 9, 2019 Regular Meeting

February 14, 2019

Meeting Minutes

The Minutes of the Regular Meeting of Council held Wednesday, January 9th, 2019 were adopted at the February 13th Regular Meeting.  In addition, the Council and Committee Appointments for the current ...

Filed Under: 2019 Council Minutes, Council Minutes, Council Meetings Tagged With: meeting minutes

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