THAT the Agenda and any Addendum distributed for the January 10, 2013, meeting of Council, be approved.

Size: px
Start display at page:

Download "THAT the Agenda and any Addendum distributed for the January 10, 2013, meeting of Council, be approved."

Transcription

1 DUFFERIN COUNTY COUNCIL AGENDA Thursday, January 10, 2013 at 7:00 p.m. Council Chambers 51 Zina Street, Orangeville 1. APPROVAL OF AGENDA THAT the Agenda and any Addendum distributed for the January 10, 2013, meeting of Council, be approved. 2. DECLARATIONS OF INTEREST BY MEMBERS Members of Council are required to state any pecuniary interest in accordance with the Municipal Conflict of Interest Act. 3. APPROVAL OF MINUTES OF THE PREVIOUS MEETING THAT the minutes of the Inaugural and Regular Meeting of Council of December 13, 2012, be adopted. 4. PRESENTATIONS, DELEGATIONS AND PROCLAMATIONS 5. PUBLIC QUESTION PERIOD 6. PRESENTATION AND CONSIDERATION OF REPORTS 6.1. Treasury Report Ta Ratios 2013 A report from the Treasurer dated January 10, 2013 with respect to Ta Ratios for THAT the report of the Treasurer, dated January 10, 2013 on Ta Ratios for 2013, be received; AND THAT the Ta Ratios for the County of Dufferin be maintained for the year 2013 at their 2012 levels; AND THAT the annual Ta Ratio Bylaw be approved for Director of Public Works Transfer of Road Responsibilities Riddell Road and County Road #23 A report from the Director of Public Works dated January 10, 2013 with COUNCIL AGENDA January 10, 2013 Page 1

2 respect to transfer of road responsibilities of Riddell Road and County Road 23. THAT Report PW , Transfer of Road Responsibilities Riddell Road and CR#23, from the Director of Public Works dated January 10, 2013 be received; AND THAT staff be authorized to take the necessary steps to transfer the ownership of Riddell Road to the County and the appropriate portions of County Road #23 to Orangeville and East Garafraa and a portion of Peel #136 to Orangeville Chief Administrative Officer Report Easement Request for 230kV Transmission Line A report from the Chief Administrative Officer dated January 10, 2013 with respect to an update on an easement request for 230 kv transmission line. THAT, the report of Sonya Pritchard, Chief Administrative Officer dated January 10, 2013 regarding an Update regarding the easement request for 230 kv transmission line be received; AND THAT, staff continue to work with The MMM Group and legal counsel to identify the concerns, comments and impacts to be included in a submission to the MOE as part of the Renewable Energy Approval review process. AND THAT, the February 2013 Council meeting be re-scheduled from February 14 to February 7 to ensure Council has an opportunity to review the comments prior to the February 10, 2013 submission deadline Verbal Reports from Outside Boards BOARD WDG Health Unit Hills of Headwaters Tourism Association Chamber of Commerce Greater Dufferin Area Physician Search Committee Centre Dufferin Medical Recruitment Committee Niagara Escarpment Commission Western Ontario Wardens Caucus MEMBER Councillor Taylor Councillor Ryan Councillor Oosterhof Councillor Oosterhof Councillor Crewson Councillor McGhee Councillor Kolodziechuk 7. CORRESPONDENCE COUNCIL AGENDA January 10, 2013 Page 2

3 8. MOTIONS 8.1. Appointment to the Wellington Dufferin Guelph Health Unit (tabled at the December 13, 2012 Council Meeting) Moved by Councillor Taylor, seconded by Councillor White THAT Councillor Kolodziechuk be appointed to the Wellington Dufferin Guelph Health Unit. 9. NOTICE OF MOTIONS 10. BY-LAWS A by-law to authorize the borrowing of money to meet current ependitures of the Corporation of the County of Dufferin during the year (Authorization: Council January 11, 2012) A by-law to set ta ratios and to set ta rate reduction for prescribed property subclasses for County purposes and lower-tier municipal purposes for the year (Authorization: Council January 10, 2013) A by-law to adopt the estimates for the sums required during the year 2013 for general purposes of the Corporation of the County of Dufferin. (Authorization: Council December 13, 2012) A by-law to establish property ta rates for upper-tier (County) purposes for the Year 2013 (Authorization: Council January 10, 2013) A by-law to ratify the actions of the Warden and Clerk for eecuting an agreement between the Wellington Dufferin Guelph Health Unit and the Corporation of the County of Dufferin. (Financial Agreement) (Authorization: General Government Services October 22, 2012) A by-law to ratify the actions of the Warden and Clerk for eecuting an agreement between the Wellington Dufferin Guelph Health Unit and the Corporation of the County of Dufferin. (Internal Project Management Agreement) (Authorization: General Government Services October 22, 2012) A by-law to approve an agreement between the Corporation of the County of Dufferin and Her Majesty The Queen In Right of Ontario, COUNCIL AGENDA January 10, 2013 Page 3

4 as represented by the Minister of Municipal Affairs and Housing (Social Housing Asset Management Program) (Authorization: Council January 10, 2013) A by-law to ratify the actions of the Warden and Clerk eecuting an agreement between the Corporation of The County of Dufferin and Dufferin County Community Services. (Canada-Ontario Affordable Housing Program Etension Rental Housing Component Direct Delivery Agreement) (Authorization: Council January 10, 2013) THAT by-laws to , inclusive, be read a first, second and third time and enacted. 11. OTHER BUSINESS 12. CLOSED SESSION 13. CONFIRMATORY BY-LAW 2013-XX A by-law to confirm the proceedings of the Council of the Corporation of the County of Dufferin at its meeting held on January 10, THAT By-law 2013-XX be read a first, second and third time and enacted. 14. ADJOURNMENT THAT the meeting adjourn. COUNCIL AGENDA January 10, 2013 Page 4

5 DUFFERIN COUNTY COUNCIL Thursday, December 13, 2012 at 4:00 p.m. Council Chambers 51 Zina Street, Orangeville Council Members Present: Councillor Rob Adams (Orangeville) Councillor Ken Bennington (Shelburne Councillor Rhonda Campbell Moon (Mulmur) Councillor Ed Crewson (Shelburne) Councillor Bill Hill (Melancthon) Councillor Walter Kolodziechuk (Amaranth) Councillor Don MacIver (Amaranth) Councillor Warren Maycock (Orangeville) Councillor Ken McGhee (Mono) Councillor Paul Mills (Mulmur) Councillor John Oosterhof (East Luther Grand Valley) Councillor Laura Ryan (Mono) Councillor Allen Taylor (East Garafraa) Councillor Darren White (Melancthon) Staff Present: Sonya Pritchard, Chief Administrative Officer Pam Hillock, Clerk/Director of Corporate Services Mike Giles, Chief Building Official Alan Selby, Treasurer Scott Burns, Engineering Techincian Keith Palmer, Director of Community Services Valerie Quarrie, Dufferin Oaks Administrator Tom Reid, Director of Paramedic Services Wayne Townsend, Museum Director/Curator Michelle Dunne, Deputy Clerk 1. Welcome to Members of Council and Visitors C.A.O. Sonya Pritchard introduced the members of Council and welcomed visitors to the County s Election of the Warden session. 2. Recognition of Past Wardens The past Wardens and Clerks who were in attendance were introduced: Roy Hillis Reeve of East Garafraa Robert Shirley Deputy Reeve of Mono John Creelman Mayor of Mono Council Minutes December 13, 2012 Page 1

6 Keith Thompson Mayor of Mono Earl Lenno Mayor of East Garafraa 2006 Rob Adams Deputy Reeve of Orangeville 1995 to 1997 Mayor of Orangeville 1998 Ed Crewson Mayor of Shelburne John Oosterhof Mayor of East Luther Grand Valley 2005, Allen Taylor Mayor of East Garafraa 2010 Warren Maycock Deputy Mayor of Orangeville 2011 Walter Kolodziechuk Deputy Mayor of Amaranth Scott Wilson former CAO and Councillor for Town of Orangeville was also in attendance. 3. Remarks from the Past Warden, Walter Kolodziechuk Past Warden Walter Kolodziechuk addressed Council. He highlighted the achievements of 2012, which included obtaining ownership of the former Shelburne Hospital for affordable housing units, the completion of the epansion of the administration and court facility, the Edeldbrock Centre and access to health care for central and northern Dufferin. He thanked fellow council members and staff for their co-operation, support and encouragement in the past year. Councillor Bennington arrived (4:08 p.m.) 4. Election of Warden The C.A.O. reviewed the role of the head of Council noting that this year would be the 136 th Warden of Dufferin County. The Clerk called for nominations for the position of Warden. Moved by Councillor Kolodziechuk, seconded by Councillor Mills THAT Councillor Ryan be nominated for the position of Warden of the County of Dufferin for the year The Clerk asked a second and third time if there were any more nominations. No further nominations were received. The Clerk then asked Councillor Ryan if she was willing to stand for the position of Warden. Councillor Ryan accepted the nomination. Council Minutes December 13, 2012 Page 2

7 5. Motion to Close Nominations Moved by Councillor Hill, seconded by Councillor McGhee THAT the nominations for the position of Warden of the County of Dufferin for the year 2013, be closed. -Carried- The Clerk then declared Councillor Laura Ryan to be the duly elected Warden for the term of Oath of Office Warden The Oath of Office was administered by His Worship John E. Creelman, Regional Senior Justice of the Peace for the Central West Region of the Ontario Court of Justice. The Chain of Office and Gavel were presented to Warden-elect Ryan. 7. Invocation by Captain Carson Decker Captain Carson Decker, Corps Officer/Pastor for Salvation Army New Hope Community Church gave the invocation. 8. Remarks by the Warden Warden Ryan presented Captain Decker and Justice Creelman with a thank you gift. Warden Ryan presented Past Warden Walter Kolodziechuk with the Warden s Pin. Warden Ryan thanked Past Warden Kolodziechuk, fellow Council members and staff for their support and looks forward to a productive Election of Committee Chairs and selection of Committee Members The Clerk called for nominations for Committee Chairs starting with General Government Services. Moved by Councillor Adams, seconded by Councillor Campbell Moon, THAT Councillor Maycock be nominated for the position of Chair for the General Government Services Committee for the County of Dufferin for the year Councillor Maycock accepted the nomination. Council Minutes December 13, 2012 Page 3

8 The Clerk asked if there were any other nominations for position of Committee Chair. Moved by Councillor McGhee, seconded by Councillor Taylor, THAT Councillor Hill be nominated for the position of Chair for the General Government Services committee for the County of Dufferin for the year Councillor Hill accepted the nomination. A recorded vote was called for the position of Chair for the General Government Services committee for the County of Dufferin for the year 2013 and taken as follows: Vote for Councillor Maycock Vote for Councillor Hill Councillor Adams (6) Councillor Bennington (1) Councillor Campbell Moon (1) Councillor Crewson (2) Councillor Hill (1) Councillor Kolodziechuk (1) Councillor MacIver (1) Councillor Maycock (6) Councillor McGhee (2) Councillor Mills (1) Councillor Oosterhof (2) Warden Ryan (2) Councillor Taylor (2) Councillor White (1) Total (29) The Clerk announced the vote in favour of Councillor Maycock. -Carried- The Clerk then called for the nominations for the Chair of the Community Development Committee/Museum Board. Moved by Councillor Hill, seconded by Councillor Maycock, THAT Councillor Taylor be nominated for the position of Chair for the Community Development Committee/Museum Board for the year Councillor Taylor accepted the nomination. Council Minutes December 13, 2012 Page 4

9 The Warden asked if there were any other nominations for position of Committee Chair. Moved by Councillor McGhee, seconded by Councillor Kolodziechuk THAT Councillor Oosterhof be nominated for the position of Chair for the Community Development Committee/Museum Board for the year A recorded vote was called for the position of Chair for the Community Development Committee/Museum Board committee for the County of Dufferin for the year Vote for Councillor Taylor Vote for Councillor Oosterhof Councillor Adams (6) Councillor Bennington (1) Councillor Campbell Moon (1) Councillor Crewson (2) Councillor Hill (1) Councillor Kolodziechuk (1) Councillor MacIver (1) Councillor Maycock (6) Councillor McGhee (2) Councillor Mills (1) Councillor Oosterhof (2) Warden Ryan (2) Councillor Taylor (2) Councillor White (1) Total (29) The Clerk announced the vote in favour of Councillor Taylor. -Carried- Council Minutes December 13, 2012 Page 5

10 The Warden then called for the nominations for the Chair of the Community Services Committee/Dufferin Oaks Committee. Moved by Councillor Hill, seconded by Councillor Bennington, THAT Councillor Crewson be nominated for the position of Chair for the Community Services Committee/Dufferin Oaks Board for the year The Warden asked if there were any other nominations for position of Committee Chair. Councillor Crewson accepted the nomination. The Warden then called for the nominations for the Chair of the Public Works Committee. Moved by Councillor Kolodziechuk, seconded by Councillor Hill, THAT Councillor McGhee be nominated for the position of Chair for the Public Works Committee for the year Councillor McGhee accepted the nomination. Moved by Councillor Crewson, seconded by Councillor Adams THAT the Chair for Community Development and the Museum Board be separated; AND THAT Councillor Oosterhof be nominated for the position of Chair for the Museum Board for the year Carried- The Clerk asked if there were any other nominations for position of Museum Board Chair. No other nominations were presented. Councillor Oosterhof accepted the nomination. Moved by Councillor Campbell Moon, seconded by Councillor Maycock, THAT the slate of Committee Membership as set out below, be adopted: General Government Services Committee Councillor Maycock (Chair) Councillor Adams Council Minutes December 13, 2012 Page 6

11 Councillor Campbell-Moon Councillor Hill Warden Ryan Community Development Committee Councillor Taylor (Chair) Councillor Bennington Councillor Oosterhof Warden Ryan Museum Board Councillor Oosterhof (Chair) Councillor Bennington Councillor Taylor Warden Ryan Community Services/Dufferin Oaks Committee Councillor Crewson (Chair) Councillor Kolodziechuk Councillor White Warden Ryan Public Works Committee Councillor McGhee (Chair) Councillor MacIver Councillor Mills Warden Ryan -Carried- 10. ADJOURNMENT The meeting adjourn at 4:35 p.m. _ Laura Ryan Pam Hillock Warden Clerk Council Minutes December 13, 2012 Page 7

12 DUFFERIN COUNTY COUNCIL Thursday, December 13, 2012 at 6:00 p.m. Council Chambers 51 Zina Street, Orangeville Council Members Present: Warden Laura Ryan (Mono) Councillor Rob Adams (Orangeville) Councillor Ken Bennington (Shelburne) Councillor Rhonda Campbell Moon (Mulmur) Councillor Ed Crewson (Shelburne) Councillor Bill Hill (Melancthon) Councillor Walter Kolodziechuk (Amaranth) Councillor Don MacIver (Amaranth) Councillor Warren Maycock (Orangeville) Councillor Ken McGhee (Mono) Councillor Paul Mills (Mulmur) Councillor John Oosterhof (Grand Valley) Councillor Allen Taylor (East Garafraa) Councillor Darren White (Melancthon) Staff Present: Sonya Pritchard, Chief Administrative Officer Pam Hillock, Clerk/Director of Corporate Services Mike Giles, Chief Building Official Alan Selby, Treasurer Keith Palmer, Director of Community Services Valerie Quarrie, Dufferin Oaks Administrator Wayne Townsend, Museum Director/Curator Tom Reid, Director of Paramedic Service Michelle Dunne, Deputy Clerk Warden Ryan called the meeting to order at 6:00 p.m. The Warden announced that the County Administrative offices and Museum will be closed during the holidays from Friday, December 21, 2012 at 4:30 pm until Wednesday, January 2, 2013 at 8:30 a.m. 1. APPROVAL OF AGENDA Moved by Councillor McGhee, seconded by Councillor Mills THAT the Agenda and any Addendum distributed for the December 13, 2012, meeting of Council, be approved. -Carried- Council Minutes December 13, 2012 Page 1

13 2. DECLARATIONS OF INTEREST BY MEMBERS Members of Council are required to state any pecuniary interest in accordance with the Municipal Conflict of Interest Act. 3. APPROVAL OF MINUTES OF THE PREVIOUS MEETING Moved by Councillor Campbell Moon, seconded by Councillor Hill, THAT the minutes of the Regular Meeting of Council of November 8, 2012, be adopted. -Carried- 4. PRESENTATIONS, DELEGATIONS AND PROCLAMATIONS 4.1. Delegation - Community Association to Save the Stanton Hotel (CASSH) Mr. Carl Tafel updated Council on fundraising events for the proposed relocation of the former Stanton Hotel. Mr. Tafel gave an overview of the two fundraisers held, a concert at the Church and the November 2 nd event at Hockley Valley Resort. He noted that both events were very successful. He also informed Council that CASSH has received a letter of patent as noprofit, and are still seeking charitable status, which will make them eligible to apply for a Trillium grant. 5. PUBLIC QUESTION PERIOD There were no questions from the Public. PRESENTATION AND CONSIDERATION OF REPORTS 6. COMMITTEE OF THE WHOLE November 8, 2012 Moved by Councillor Maycock, seconded by Councillor Crewson THAT the minutes of the Committee of the Whole meeting of November 8, 2012, and the recommendations set out, be adopted. -Carried- 7. COMMITTEE OF THE WHOLE November 8, 2012 Item 1a Report Update on Rescue Calls on County Roads THAT the Treasurers report dated November 8, 2012, with respect to an update Council Minutes December 13, 2012 Page 2

14 on Recuse Calls on County Roads, be received. 8. COMMITTEE OF THE WHOLE November 8, 2012 Item 1b Correspondence Township of Amaranth - County Budget 2013 THAT the correspondence from the Township of Amaranth dated November 2, with respect to opposing the Headwaters Health Care Centre request of $3 million and correspondence dated November 7, 2012 with respect to a cost reduction in the waste management services in the 2013 County levy, be received. 9. COMMUNITY SERVICES DUFFERIN OAKS COMMITTEE November 22, 2012 Moved by Councillor Crewson, seconded by Councillor White THAT the minutes of the Community Services Dufferin Oaks Committee meeting of November 22, 2012, and the recommendations set out, be adopted. -Carried- 10. COMMUNITY SERVICES/DUFFERIN OAKS November 22, ITEM #1 Long Term Care Home Accountability Planning Submission THAT the report of the Administrator dated November 22, 2012 with respect to Long Term Care Accountability Planning Submission for Dufferin Oaks be received; AND THAT Council approve the Dufferin Oaks Long Term Care Accountability Planning Submission required for submission to the Central West LHIN. 11. COMMUNITY SERVICES/DUFFERIN OAKS November 22, ITEM #2 Community Accountability Planning Submission for DCCSS THAT the report of the Administrator dated November 22, 2012 with respect to Community Accountability Planning Submission for Dufferin County Community Support Services be received; AND THAT Council approve the Community Accountability Planning Submission for Dufferin County Community Support Services required for submission to the Central West LHIN. 12. COMMUNITY SERVICES/DUFFERIN OAKS November 22, ITEM #3 Permanent Coordinating Committee Mel Lloyd Centre THAT the minutes of the Permanent Coordinating meeting for October 22, 2012 be received. Council Minutes December 13, 2012 Page 3

15 13. COMMUNITY SERVICES/DUFFERIN OAKS November 22, ITEM #4 Jean Hamlyn Day Care Centre Follow up Report THAT the report of the Director of Community Services dated November 22, Jean Hamlyn Day Care Centre Follow Up be received; AND THAT the fees at the Jean Hamlyn Day Care Centre be increased by 10% effective February 1, 2013 and the necessary by-law be presented to Council; AND THAT parents with children on the waitlist be advised that there is no guarantee that the services provided at the Jean Hamlyn Daycare Centre will continue in the current form after 2013; AND THAT staff continue to investigate additional sustainability options including resuming the parent advisory committee. 14. COMMUNITY SERVICES/DUFFERIN OAKS November 22, ITEM #5 Assistance with Eercise Trillium Resolve THAT the report of the Director of Community Services dated November 22, 2012 with respect to eercise Trillium Resolve be received. 15. COMMUNITY SERVICES/DUFFERIN OAKS November 22, ITEM #6 Grant to Centre Dufferin Recreation Comple THAT the report of the Director of Community Services dated November 22, Grant to the Centre Dufferin Recreation Comple be received; AND THAT the request for a grant to cover the payment of a new electrical plug to support a mobile generator at the Centre Dufferin Recreation Centre to accommodate Emergency Management needs of the County, be approved in the amount of $5,000; AND THAT the funds be taken from the 2012 Emergency Management budget. 16. COMMUNITY SERVICES/DUFFERIN OAKS November 22, ITEM #7 Shelburne Hospital Conversion Update THAT the report of the Director dated November 22, 2012 with respect to the former Shelburne Hospital be received; AND THAT the renovations to the former Shelburne Hospital be approved to accommodate 25 units (3 barrier free) on the first and second floors; AND THAT the target tenants for the building be seniors (minimum 60 years of age) and physically disabled adults. Council Minutes December 13, 2012 Page 4

16 17. COMMUNITY DEVELOPMENT COMMITTEE November 22, 2012 Moved by Councillor Hill, seconded by Councillor Oosterhof THAT the minutes of the Community Development Committee meeting of November 22, 2012 and the recommendations set out, be adopted. 18. COMMUNITY DEVELOPMENT COMMITTEE November 22, 2012 Item #2 Pay As You Throw (PAYT) -Carried- THAT the report of the Director of Public Works dated November 22, 2012 with respect to Pay As You Throw (PAYT) be received. 19. COMMUNITY DEVELOPMENT COMMITTEE November 22, 2012 Item #3 Waste Services Policy THAT the Report, "CDC Waste Services Policy, from the Director of Public Works dated November 22, 2012, be received; AND THAT the Waste Services Policy, as amended, be approved. 20. COMMUNITY DEVELOPMENT COMMITTEE November 22, 2012 Item #5 CCI Bio Energy Property Option Etension Request DEEP THAT the request from CCI Bio Energy dated November 18, 2012 for an etension on the Option Agreement to lease lands in the Dufferin Eco Energy Park be etended until June 30, GENERAL GOVERNMENT SERVICES COMMITTEE November 26, 2012 Moved by Councillor Campbell Moon, seconded by Councillor Taylor THAT the minutes of the General Government Services Committee meeting of November 26, 2012, and the recommendations set out, ecluding Item #1 be adopted. -Carried- 22. GENERAL GOVERNMENT SERVICES November 26, 2012 Item #2 Communications Committee Update THAT the report of the County Clerk/Director of Corporate Services dated November 26, 2012, regarding the Communications Update be received. Council Minutes December 13, 2012 Page 5

17 23. GENERAL GOVERNMENT SERVICES November 26, 2012 Item #3 Thank You Letters THAT the correspondence from the Orangeville Sustainability Action Team dated November 5, 2012, thanking Council for the facilitation of a community garden at the Edelbrock Centre and from Headwaters Arts received November 13, 2012 with respect to supporting the recent Headwaters Art Festival, be received. 24. GENERAL GOVERNMENT SERVICES November 26, 2012 Item #1 Procedural By-law Moved by Councillor Kolodziechuk, seconded by Councillor McGhee THAT the procedural by-law be reviewed by an ad-hoc committee chaired by the Warden, and include four members of Council and two public members. -Lost- 25. GENERAL GOVERNMENT SERVICES November 26, 2012 Item #1 Procedural By-law Moved by Councillor Maycock, seconded by Councillor Campbell Moon THAT the report of the Director of Corporate Services/Clerk dated November 28, 2012 with respect to a review of the Procedural By-law, be received; AND THAT the General Government Services Committee and appropriate staff conduct a review of the procedural by-law, seek input from all members of Council and report back to Council with any proposed changes. -Carried- 26. PUBLIC WORKS COMMITTEE November 28, 2012 Moved by Councillor Mills, seconded by Councillor Taylor THAT the minutes of the Public Works Committee meeting of November 28, 2012, and the recommendations set out, be adopted. -Carried- 27. PUBLIC WORKS COMMITTEE November 28, 2012 ITEM #1 Construction Schedule Update THAT the report of the Director of Public Works dated November 28, 2012 with respect to the Construction Schedule Update be received and that staff provide additional information to the committee regarding the fuelling system project. Council Minutes December 13, 2012 Page 6

18 28. PUBLIC WORKS COMMITTEE November 28, 2012 ITEM #2 Mono-Amaranth Townline One Lane Bridge THAT the report from the Director of Public Works dated November 28, 2012 with respect to Mono-Amaranth One Lane Bridge, be received. 29. PUBLIC WORKS COMMITTEE November 28, 2012 ITEM #3 Multi-Use Trail Development THAT the report of the Director of Public Works dated November 28, 2012 with respect to Multi-Use Trail Development be, received; AND THAT staff proceed with the development of a Multi-UseTrail plan for the former rail corridor including an implementation strategy for specified sections in the vicinity of Shelburne and Orangeville. 30. PUBLIC WORKS COMMITTEE November 28, 2012 ITEM #4 Shelburne East Area Transportation Study THAT the report of the Director of Public Works dated November 28, 2012 with respect to the Shelburne East Area Transportation Study be received. 31. PUBLIC WORKS COMMITTEE November 28, 2012 ITEM #5 Green For Life Transfer Station County Road 11 THAT the copy of the Green For Life Traffic Control Procedures Traffic Control Procedures for Waste Transfer Site on County Road 11, be received. 32. PUBLIC WORKS COMMITTEE November 28, 2012 ITEM #6 Ministry of Infrastructure THAT the correspondence from the Ministry of Infrastructure dated November 1, 2012 regarding the request from the County of Dufferin to the Province of Ontario to upload County Road 109 (formerly highway 9), be received; THAT staff be directed to apply for infrastructure funding to allow for additional work to be done under Project PW-Roads County Road 11 from County Road 109 to County Road PUBLIC WORKS COMMITTEE November 28, 2012 ITEM #7 Ontario Good Roads Association THAT staff request a meeting with the Minister of Transportation at the 2013 combined ROMA/OGRA Conference to discuss the uploading of County Roads 18, 109 and 124. Council Minutes December 13, 2012 Page 7

19 34. MUSEUM BOARD November 28, 2012 Moved by Councillor McGhee, seconded by Councillor Oosterhof THAT the minutes of the Museum Board meeting of November 28, 2012, and the recommendations set out, ecluding Item #3, be adopted. -Carried- 35. MUSEUM BOARD November 28, 2012 Item #2 Museum Trust Fund Board - Terms of Reference THAT the report of the Curator/Director dated November 28, 2012 with respect to draft Terms of Reference for a proposed public fundraising committee to support the goals and activities of the Dufferin County Museum and Archives, be received: AND THAT the Terms of Reference attached to the report be incorporated during the net review of the Procedural By-law. 36. MUSEUM BOARD November 28, 2012 Item #3 Forest Conservation By-law Moved by Councillor MacIver, seconded by Councillor Campbell Moon THAT the Forest Conservation By-law be amended to only pertain to the Countyowned or leased land. A recorded vote was requested and taken as follows: Yea Councillor Adams (6) Councillor Bennington (1) Nay Councillor Campbell Moon (1) Councillor Crewson (2) Councillor Hill (1) Councillor Kolodziechuk (1) Councillor MacIver (1) Councillor Maycock (6) Councillor McGhee (2) Councillor Mills (1) Councillor Oosterhof (2) Council Minutes December 13, 2012 Page 8

20 Warden Ryan (2) Councillor Taylor (2) Councillor White (1) Total LOST- 37. Moved by Councillor Maycock, seconded by Councillor Campbell Moon THAT the Forest Conservation By-law , be repealed. A recorded vote was requested and taken as follows: Yea Councillor Adams (6) Councillor Bennington (1) Nay Councillor Campbell Moon (1) Councillor Crewson (2) Councillor Hill (1) Councillor Kolodziechuk (1) Councillor MacIver (1) Councillor Maycock (6) Councillor McGhee (2) Councillor Mills (1) Councillor Oosterhof (2) Warden Ryan (2) Councillor Taylor (2) Councillor White (1) Total LOST- Council Minutes December 13, 2012 Page 9

21 38. Moved by Councillor Oosterhof, seconded by Councillor Taylor, THAT the correspondence from a resident of East Garafraa dated November 16, 2012 with respect to the Dufferin County Forest Conservation By-law be received. -Carried- 39. COMMITTEE OF THE WHOLE December 4, 2012 Moved by Councillor McGhee, seconded by Councillor White THAT the minutes of the Committee of the Whole meeting of December 4, 2012, and the recommendations set out, ecluding Items #1a and #1b, be adopted. -Carried- 40. COMMITTEE OF THE WHOLE December 4, 2012 Item 1a & 1b 2013 Draft Budget Review Moved by Councillor Oosterhof, seconded by Councillor MacIver THAT staff be directed to talk to the waste collection contractor to investigate cost savings through a change from weekly to bi-weekly pick-up in the rural areas; AND THAT the 2013 draft budget be referred back to the Committees for further discussion. A recorded vote was requested and taken as follows: Yea Councillor Adams (6) Councillor Bennington (1) Nay Councillor Campbell Moon (1) Councillor Crewson (2) Councillor Hill (1) Councillor Kolodziechuk (1) Councillor MacIver (1) Councillor Maycock (6) Councillor McGhee (2) Councillor Mills (1) Councillor Oosterhof (2) Warden Ryan (2) Council Minutes December 13, 2012 Page 10

22 Councillor Taylor (2) Councillor White (1) Total LOST- 41. Moved by Councillor Maycock, seconded by Councillor MacIver THAT $1.4 million be taken out of the DEEP reserve and applied to the ta reduction in the 2013 budget and that the draft 2013 draft budget be approved with those changes. A recorded vote was requested and taken as follows: Yea Councillor Adams (6) Nay Councillor Bennington (1) Councillor Campbell Moon (1) Councillor Crewson (2) Councillor Hill (1) Councillor Kolodziechuk (1) Councillor MacIver (1) Councillor Maycock (6) Councillor McGhee (2) Councillor Mills (1) Councillor Oosterhof (2) Warden Ryan (2) Councillor Taylor (2) Councillor White (1) Total CARRIED- Councillor Adams left the room (7:35 p.m.) Council Minutes December 13, 2012 Page 11

23 42. Verbal Reports from Outside Boards Wellington Dufferin Guelph Health Unit Councillor Mills reported that they met on December 5, 2012 and discussed the new facility in Orangeville. He also noted that he handed in his resignation due to a schedule conflict. Moved by Councillor Taylor, seconded by Councillor White THAT Councillor Kolodziechuk be appointed to the Wellington Dufferin Guelph Health Unit. 43. Moved by Councillor Maycock, seconded by Councillor McGhee THAT the motion to appoint Councillor Kolodziechuk to the Wellington Dufferin Guelph Health Unit be tabled until the net meeting. -Carried- Hills of Headwaters Tourism Association Warden Ryan reported they met on December 6, 2012 and reviewed the audited financial statements. She announced they were successful in their Trillium grant application and received $119, 000. Chamber of Commerce Councillor Oosterhof noted there was nothing to report. Greater Dufferin Area Physician Search Committee Councillor Oosterhof reported there was no meeting. Centre Dufferin Medical Recruitment Committee Councillor Crewson reported there was no meeting. Niagara Escarpment Committee Councillor McGhee reported they discussed a report on the Niagara Region Wind transmission line and recommended a peer review focusing on electrical transmission matters. He noted they also discussed the Nelson Quarry epansion, an application to amend an eisting license at the Duntroon quarry, and proposed amended growth forecasts. Western Ontario Warden s Caucus Councillor Kolodziechuk reported there was no meeting. Councillor Adams returned to the Council Chambers (7:53 p.m.) Council Minutes December 13, 2012 Page 12

24 CORRESPONDENCE 44. Township of Amaranth Health Effects of Industrial Turbines Township of Amaranth resolution from November 7, 2012 with respect to the adverse health effects of Industrial Wind Turbines. Moved by Councillor Oosterhof, seconded by Councillor Mills THAT the resolution from the Township of Amaranth dated November 7, 2012 requesting the Province of Ontario to issue an immediate order for industrial wind companies to cease and desist operation and construction of any wind turbines within 1.4 km of residential homes and farms, be endorsed. A recorded vote was requested and taken as follows: Yea Councillor Adams (6) Nay Councillor Bennington (1) Councillor Campbell Moon (1) Councillor Crewson (2) Councillor Hill (1) Councillor Kolodziechuk (1) Councillor MacIver (1) Councillor Maycock (6) Councillor McGhee (2) Councillor Mills (1) Councillor Oosterhof (2) Warden Ryan (2) Councillor Taylor (2) Councillor White (1) Total CARRIED- Council Minutes December 13, 2012 Page 13

25 45. Ministry of Municipal Affairs and Housing Upper Tier Official Plan Correspondence the Ministry of Municipal Affairs and Housing dated December 10, 2012 with respect to a proposed amendment to Ontario Regulation 352/02 under the Planning Act that will require upper tier municipalities to have Official Plans by March 31, Moved by Councillor Maycock, seconded by Councillor MacIver THAT a letter of objection be sent to the Ministry of Municipal Affairs and Housing with respect to the proposed amendment to Ontario Regulation 352/02 under the Planning Act that will require upper tier municipalities to have Official Plans by March 31, Carried- 46. Town of Mono and Townships of Amaranth and Mulmur - County Assumption of Waste Management Services Correspondence from the Township of Mulmur dated December 11, 2012, the Town of Mono dated December 12, 2012 and the Township of Amaranth dated December 12, 2012 regarding the County s Assumption of Waste Management Services. Moved by Councillor Adams, seconded by Councillor White THAT the correspondence from the Township of Mulmur dated December 11, 2012, the Town of Mono dated December 12, 2012 and the Township of Amaranth dated December 12, 2012 regarding the County s Assumption of Waste Management Services, be received. A recorded vote was requested and taken as follows: Yea Councillor Adams (6) Nay Councillor Bennington (1) Councillor Campbell Moon (1) Councillor Crewson (2) Councillor Hill (1) Councillor Kolodziechuk (1) Councillor MacIver (1) Councillor Maycock (6) Council Minutes December 13, 2012 Page 14

26 Councillor McGhee (2) Councillor Mills (1) Councillor Oosterhof (2) Warden Ryan (2) Councillor Taylor (2) Councillor White (1) Total CARRIED- 47. MOTIONS 48. NOTICE OF MOTION 49. BY-LAWS A by-law to amend by-law , fees and charges for services and activities provided by the County of Dufferin. (Waste Services and Jean Hamlyn Daycare fees - Schedule C and Schedule E ) (Authorization: Community Development Committee November 28, 2012 and Community Services Dufferin Oaks Committee November 28, 2012) A by-law to approve an amendment to the memorandum of understanding between the Corporation of the County of Dufferin and CCI-DEEP INC. (Option Agreement for a lease at the Dufferin Eco Energy Park) (Authorization: Community Development November 28, 2012) A by-law to ratify the actions of the Warden and Clerk eecuting an agreement between the Corporation of the County of Dufferin and Her Majesty The Queen in Right of Ontario as Represented by The Minister of Municipal Affairs and Housing (Community Homelessness Prevention Initiative) (Authorization: Council December 13, 2012) A by-law to appoint the Director of Public Works/County Engineer. (Scott C. Burns) (Authorization: Council November 8, 2012) Council Minutes December 13, 2012 Page 15

27 Moved by Councillor Crewson, seconded by Councillor Maycock THAT by-laws to , inclusive, be read a first, second and third time and enacted. -Carried- 50. OTHER BUSINESS Councillor White thanked all Council members and staff that brought in a new unwrapped toy or food bank item. 51. CLOSED SESSION MINUTES Moved by Councillor McGhee, seconded by Councillor Hill THAT the closed session minutes from the November 8, 2012 Council meeting and the November 28, 2012 Museum Board meeting, be adopted. -Carried- 52. CONFIRMATORY BY-LAW A by-law to confirm the proceedings of the Council of the Corporation of the County of Dufferin at its meeting held on December 13, Moved by Councillor Oosterhof, seconded by Councillor Mills THAT By-law be read a first, second and third time and enacted. -Carried- 53. ADJOURNMENT Moved by Councillor Hill, seconded by Councillor McIver THAT the meeting adjourn. The meeting adjourned at 8:09 p.m. -Carried- Net meeting: Thursday, January 10, 2013 at 7.00pm Council Chambers, 51 Zina Street, Orangeville Laura Ryan Warden Pam Hillock Clerk Council Minutes December 13, 2012 Page 16

28 THE CORPORATION OF THE COUNTY OF DUFFERIN REPORT TO COUNTY COUNCIL To: From: Warden Ryan and Members of County Council Alan Selby, Treasurer Date: January 10, 2013 Subject: Ta Ratios for 2013 Purpose Council may consider any changes to Ta Ratios for the year Background & Discussion Ta Ratios are used to allocate property taation across property Classes. The County has maintained the same Ratios for many years. The Ratio for Residential property is fied at 1.0 and all other Ratios are set in relation to the Residential Ratio. Financial Impact Ratio changes do not generate revenue, they only re-allocate eisting taation revenue among eisting property Classes. If any Ratio is reduced, there would a shift in the burden of taation away from that Class of property and towards, mostly, residential properties. If a Ratio is increased, properties in that Class would see their taation burden reduced somewhat. Recommendation: THAT the Treasurer s Report dated January 10, 2013, with respect to Ta Ratios for 2013, be received: AND THAT, the Ta Ratios for the County of Dufferin be maintained for the year 2013 at their 2012 levels, AND THAT the annual Ta Ratio Bylaw be approved for Respectfully submitted, Alan Selby Treasurer

29 THE CORPORATION OF THE COUNTY OF DUFFERIN REPORT PW TO COUNTY COUNCIL To: From: Warden Ryan and Members of County Council Trevor D. Lewis, P.Eng. Director of Public Works Date: January 10, 2013 Subject: Transfer of Road Responsibilities Riddell Road and CR#23 Purpose The purpose of this report is to provide some background on the situation and recommend that the responsibilities for certain roads be transferred. Background & Discussion The three Directors of Public Works for Dufferin, Orangeville and East Garafraa recently met to discuss the transfer of various pieces of roads. As two of the Directors are retiring soon, we wanted to get this matter off our lists. We agreed to report to our respective Councils on what needed to be done to facilitate the transfers. The South Arterial Road (SAR) was officially opened on August 3, 2005, the culmination of thirty years of planning an alternative route around Orangeville. The portion of the bypass in Orangeville was built by developers with funding from Orangeville and Dufferin County. Riddell Road was the first portion of the bypass to be completed. As part of the planning process, it was decided that County Road #23 would no longer be functioning as it was originally intended with the SAR in place. Since the opening of the SAR, Dufferin has been pressuring Peel Region to make a decision on the transfer of the upper tier boundary road. Peel has been studying their whole road system for the last seven years and have recently decided that their portion of #23 (Townline) should be maintained by Peel. The Region is willing to enter into a maintenance agreement with Orangeville for the north portion of the road.

30 Report PW Page 2 of 2 Transfer of Road Responsibilities There is a small section of Peel Road #136 that should be transferred at the same time as the other Townline portions. The table below identifies the sections of roads being transferred: Road Section From To Lane Kilometres Riddell Road Orangeville Dufferin 6.3 North Side CR#23 (Townline) Dufferin Orangeville 2.1 East Side CR#23 (B Line) Dufferin Orangeville 3.1 West Side CR#23 (B Line) Dufferin East Garafraa 3.1 North Side #136 (Townline) Dufferin Orangeville 0.3 The attached plan shows the sections of road and the colour coding is as shown in the table above. Local Municipal Impact There is a direct impact on the Town of Orangeville and the Township of East Garafraa. Orangeville will be receiving 5.5 lane kilometres of road and giving 6.3 lane kilometres. East Garafraa will be receiving 3.1 lane kilometres. Financial Impact The maintenance costs for the transferred portions should net out to a slight increase for the County s operating budget due to the small change in the number of lane kilometres and increased level of service. Recommendation THAT Report PW , Transfer of Road Responsibilities Riddell Road and CR#23, from the Director of Public Works dated January 10, 2013 be received; AND THAT staff be authorized to take the necessary steps to transfer the ownership of Riddell Road to the County and the appropriate portions of County Road #23 to Orangeville and East Garafraa and a portion of Peel #136 to Orangeville. Respectfully submitted by Original signed by, Trevor D. Lewis, P. Eng. Director of Public Works and County Engineer

31

32 THE CORPORATION OF THE COUNTY OF DUFFERIN REPORT TO COUNTY COUNCIL To: From: Warden Ryan and Members of County Council Sonya Pritchard, Chief Administrative Officer Meeting Date: January 10, 2013 Subject: Update regarding easement request for 230 kv transmission line Purpose The purpose of this report is to provide Council with an update regarding the request from Dufferin Wind Power Inc. for an easement along the former rail corridor to install a 230 kv transmission line. Background & Discussion In September 2012, Council entered into an MOU with Dufferin Wind Power Inc (DWPI) for recovery of costs related to drafting an agreement to grant an easement and review of the proposal. To ensure the impact of the proposal is adequately assessed it was necessary to retain qualified consultants to conduct a review. The MMM Group was selected after a lengthy process. Identifying a consultant that did not have a conflict with respect to the wind project was difficult and took considerable time. In addition, MMM has been etremely busy and there have been repeated delays in receiving information. A report from MMM is epected during the second or third week of January. This report will be used to identify concerns and local impacts that will affect the agreement to grant an easement. Dufferin Wind Power submitted a Renewable Energy Approval (REA) application to the Ministry of the Environment (MOE) in August Various subsequent reports and clarifications have been issued since then. On December 17, 2012, DWPI notified the MOE that it was withdrawing the 2 by 69Kv transmission lines from its proposal and seeking approval for the 230 kv line (along the rail corridor) only. The MOE deemed the application to be complete on December 27. An from the DWPI consultants received on December 28 indicated that final copies of the application reports were to be delivered to the County of Dufferin on January 2, The deadline for comments to the MOE is February 10, Staff will continue working with the MMM consultants over the net month to identify concerns as they pertain to the rail corridor and potential future uses as well as to identify comments raised from residents that may need further clarification.

33 Update regarding easement request for 230 kv transmission line Page 2 of 3 Comments from residents have been received over the past several months from and letter correspondence and through a public information centre meeting held on November 6, 2012 in the Dufferin Oaks Auditorium. Contact information has been collected for over 300 people who are provided with new information as it comes available. A second public information centre to present the consultants findings is scheduled for January 31, 2013 at 7 pm. Notification of the meeting is being sent to the contacts, posted on the County website, and published in the local newspapers. A final report regarding outstanding issues and concerns will be distributed to Council prior to submitting comments to the MOE. The MOE submission deadline is prior to the February County Council date. It is recommended that the February meeting be moved to February 7, 2013 or that a special meeting be held to review the submission. In addition to the REA process, DWPI submitted a leave to construct application for the transmission line to the Ontario Energy Board (OEB). The County of Dufferin received notice of this application on October 23, A request for intervenor status was filed on October 26 to ensure participation in the process. Staff in consultation with MMM consultants and the County`s legal counsel submitted several questions regarding the application by the January 4, 2013 deadline. The questions focused on the form of the agreement proposed by DWPI, liability and risk issues. The OEB s jurisdiction is very limited by the OEB Act to matters of price, reliability and quality of service so some of the issues that are relevant to the County and the community will not be of any real concern to the Board. These matters are to be considered as part of the REA process. Staff is continuing to work with the County solicitor to finalize the draft agreement to grant an easement. Local Municipal Impact The proposed project and transmission line would run from Melancthon through a private easement, along the rail corridor in Shelburne, and Amaranth to an eisting transformer station in Orangeville. Financial, Staffing, Legal, or IT Considerations Financial and legal issues are being closely monitored as the process moves forward. Recommendation THAT, the report of Sonya Pritchard, Chief Administrative Officer dated January 10, 2013 regarding an Update regarding the easement request for 230 kv transmission line be received; AND THAT, staff continue to work with The MMM Group and legal counsel to identify the concerns, comments and impacts to be included in a submission to the MOE as part of the Renewable Energy Approval review process.

34 Update regarding easement request for 230 kv transmission line Page 3 of 3 AND THAT, the February 2013 Council meeting be re-scheduled from February 14 to February 7 to ensure Council has an opportunity to review the comments prior to the February 10, 2013 submission deadline. Respectfully submitted, Sonya Pritchard, CMA Chief Administrative Officer

35 CORPORATION OF THE COUNTY OF DUFFERIN BY-LAW A BY-LAW TO AUTHORIZE THE BORROWING OF MONEY TO MEET CURRENT EXPENDITURES OF THE CORPORATION OF THE COUNTY OF DUFFERIN DURING THE YEAR WHEREAS it may be necessary to borrow certain sums of money to meet current ependitures of the Corporation of the County of Dufferin during the year 2013; AND WHEREAS the Municipal Act, 2001, Part XIII, Section 407(1) to 407(5), empowers the Corporation of the County of Dufferin to borrow such sums; NOW THEREFORE BE IT ENACTED BY THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE COUNTY OF DUFFERIN AS FOLLOWS: l. THAT the Warden and Treasurer be and they are hereby authorized to borrow from any Chartered Bank, Corporation or person, from time to time, as they may deem necessary, to an amount not eceeding the whole sum of approimately $3,500, at any one time to meet current ependitures of the Corporation for the year THAT the Warden and Treasurer are hereby authorized and empowered on behalf of the said Corporation and for the purposes aforesaid, to sign and eecute under the seal of the said Corporation, such promissory note, notes and other instruments as may be necessary and agreed upon between the Warden and Treasurer and such Chartered Bank, Corporation or person, to secure the repayment of the money borrowed with interest at the least obtainable rate per annum, and also eecute in like manner, renewals therefore, in whole or in part until such advances are fully paid. 3. THAT the said promissory note or notes and renewals thereof (if any) shall be paid at such date or dates as may be agreed upon. 4. THAT the Warden and Treasurer are hereby authorized to eecute an Agreement that may be required by such Chartered Bank, Corporation, or person, in the form of Schedule A attached, or in a form substantially the same as Schedule A attached. READ a first, second and third time and finally passed this 10 th day of January, Laura Ryan, Warden Pam Hillock, Clerk

36 SCHEDULE "A" OF BY-LAW AGREEMENT WHEREAS the Council of the Corporation of the County of Dufferin (hereinafter called the "County") deems it necessary to borrow the sum of up to $3,500, to meet, until the revenues are collected, the current ependitures of the County for the year 2013; AND WHEREAS the total amount of the estimated revenues of the County as set forth in the estimates adopted for the year 2013 is $35,500,000, AND WHEREAS pursuant to subsection 407(2) of the Municipal Act 2001, Part XIII, the total amount borrowed pursuant to this by-law together with the total of any similar borrowings is not to eceed the limits set forth in that subsection. THEREFORE the Council of the County of Dufferin hereby enacts as follows: 1. The Warden and Treasurer are hereby authorized on behalf of the County to borrow from time to time by way of promissory note from BANK OF MONTREAL (hereinafter called the "Bank"), a sum or sums not eceeding in the aggregate $3,500, to meet until the revenues are collected the current ependitures of the County for the year, including the amounts required for the purposes mentioned in subsection (1) of Section 407 of the Municipal Act, and to give on behalf of the County to the Bank a promissory note or notes sealed with the Corporate Seal and signed by the Warden and Treasurer for the moneys so borrowed, with interest at such rate as may be agreed upon from time to time with the Bank. 2. All sums borrowed pursuant to the authority of this By-law, as well as all other sums borrowed in this year and in previous years from the Bank for any or all of the purposes mentioned in the said Section 407, shall, with interest thereon, be a charge upon the whole of the revenues of the County for the current year and for all preceding years as and when such revenues are received. 3. The Treasurer is hereby authorized and directed to apply in payment of all sums borrowed as aforesaid, together with interest thereon, all of the moneys hereafter collected or received either on account or realized in respect of taes levied for the current year and preceding years or from any other source which may lawfully be applied for such purpose. Laura Ryan, Warden Alan Selby, Treasurer

37 CORPORATION OF THE COUNTY OF DUFFERIN BY-LAW A BY-LAW TO SET TAX RATIOS AND TO SET TAX RATE REDUCTIONS FOR PRESCRIBED PROPERTY SUBCLASSES FOR COUNTY PURPOSES AND LOWER-TIER MUNICIPAL PURPOSES FOR THE YEAR WHEREAS Section 308 of the Municipal Act, 2001 ( Municipal Act ) requires the Council of an Upper-Tier Municipality to pass a by-law in each year to establish the ta ratios for that year for the Upper-Tier Municipality and its lower-tier municipalities; AND WHEREAS Section 313 of the Municipal Act, 2001 requires the Council of an Upper-Tier Municipality to specify, by by-law, the percentage reductions for the subclasses prescribed under subsection 8(1) of the Assessment Act; NOW THEREFORE THE COUNCIL OF THE CORPORATION OF THE COUNTY OF DUFFERIN ENACTS AS FOLLOWS: 1. THAT for the purpose of this bylaw: a) the commercial property class includes all commercial office property, shopping centre property, parking lot property and new construction property; b) the industrial property class includes all large industrial property and new construction property; c) all subclasses of farmland awaiting development consist of land as defined in accordance with Regulations passed under the Municipal Act and the Assessment Act ESTABLISHING TAX RATIOS 2. THAT the ta ratios for the County of Dufferin, which represent the relationship of municipal ta burdens among property classes at the time of re-assessment, be the transition ratios as prescribed by the Province of Ontario, as listed below: Residential Multi-Residential Commercial Industrial Pipeline

38 Ta Ratios Bylaw Page 2 Farmlands Managed Forest THAT the ta ratios, as established, are to be utilized for both upper-tier and lower-tier purposes. SUBCLASS TAX RATE REDUCTIONS 4. THAT the subclass ta rate reduction for: a) the vacant land, vacant units and ecess land subclasses within the commercial property ta class is 30%; b) the vacant land, vacant units and ecess land subclasses within the industrial property ta class is 30%; c) all subclasses of farmland awaiting development in the residential, multiresidential, commercial or industrial property classes is 65%. 5. THAT this bylaw comes into force on the day it is passed. READ a first, second and third time and finally passed this 10 th day of January, Laura Ryan, Warden Pam Hillock, Clerk

39 CORPORATION OF THE COUNTY OF DUFFERIN BY-LAW NUMBER A BY-LAW TO ADOPT THE ESTIMATES FOR THE SUMS REQUIRED DURING THE YEAR 2013 FOR GENERAL PURPOSES OF THE CORPORATION OF THE COUNTY OF DUFFERIN. WHEREAS the Corporation of the County of Dufferin (hereinafter referred to as the County ) shall in each year prepare and adopt a budget including Estimates of the sums it requires during the year for the general purposes of the County, pursuant to Section 289(1), the Municipal Act, 2001, as amended (hereinafter referred to as the Municipal Act ); AND WHEREAS the general upper-tier Levy shall be determined from the Estimates adopted in the budget; AND WHEREAS the County has agreed that any changes to the 2013 Annual Estimates that would arise from the PSAB 3150 accounting rules are to be disregarded, as permitted by O. Reg. 284/09, for the purposes of Schedule A to this Bylaw; NOW THEREFORE BE IT ENACTED BY THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE COUNTY OF DUFFERIN AS FOLLOWS: 1. THAT the County adopt the Levy of Thirty Million, Three Hundred and Nineteen Thousand, Two Hundred and Ten Dollars ($30,319,210) as detailed in Schedule A attached hereto, as its estimate of the Property Ta Levy required during the year 2013 for the general purposes of the County. 2. THAT the various bodies, local boards, and departments of the County are hereby authorized to proceed with the ependitures and approved programs as provided for by the Annual Estimates, subject to any approved County policies respecting same. 3. THAT this by-law comes into force on January 10, READ a first, second and third time and finally passed this 10th day of January, Laura Ryan, Warden Pam Hillock, Clerk

40 By-law Page 2 SCHEDULE A 2013 ESTIMATES NON-TAX DESCRIPTION EXPENDITURES REVENUES 2013 TAX LEVY Assessment Services MPAC $ 875,000 $ 0 $ 875,000 General Government $ 3,163,550 $ 1,008,900 $ 2,154,650 Ambulance Service $ 5,803,400 $ 2,790,000 $ 3,013,400 W.D.G. Health Unit $ 1,612,550 $ 13,500 $ 1,599,050 Building/Bylaw/Facilities $ 2,116,575 $ 1,590,400 $ 526,175 Public Works $ 4,897,350 $ 131,000 $ 4,766,350 Dufferin Oaks, MLC $15,435,220 $12,555,700 $ 2,879,520 & Community Supports Social Services/ Child Care $10,495,782 $ 8,538,935 $ 1,956,847 Social Housing $ 6,687,150 $ 3,867,757 $ 2,819,393 Emergency Services $ 283,450 $ 17,000 $ 266,450 Waste Management $ 4,970,400 $ 338,000 $ 4,632,400 Economic Development $ 150,000 $ 0 $ 150,000 Vacant Land loan $ 145,000 $ 0 $ 145,000 Museum, Archives, Forest $ 1,227,375 $ 297,550 $ 929,825 Subtotal $57,862,802 $31,148,742 $26,714,060 Capital Public Works $ 7,025,000 $ 4,398,850 $ 2,626,150 Capital all others $ 1,543,500 $ 564,500 $ 979,000 Subtotal $ 8,568,500 $ 4,963,350 $ 3,605, TOTALS $66,431,302 $36,112,092 $30,319,210 PROJECT Carry-over Capital balance of the $ 1,350,000 $ 1,350,000 $ 0 Edelbrock project $67,781,302 $37,462,092 $30,319,210

41 CORPORATION OF THE COUNTY OF DUFFERIN BY-LAW A BY-LAW TO ESTABLISH PROPERTY TAX RATES FOR UPPER-TIER (COUNTY) PURPOSES FOR THE YEAR 2013 WHEREAS Section 311 of the Municipal Act, 2001 requires an Upper-Tier Municipality, annually, to pass a by-law directing each lower-tier municipality to levy a separate ta rate, as specified in the by-law, on the assessment in each property class in the lowertier municipality rateable for upper-tier purposes; AND WHEREAS By-law of the Corporation of the County of Dufferin, dated January 10, 2013, adopted the annual Budget including estimates of all sums required during the year 2013 by the County of Dufferin, pursuant to section 289 of the Municipal Act, 2001; AND WHEREAS the general upper-tier levy was determined from the estimates adopted in By-law to be $30,319,210; AND WHEREAS all property assessment rolls on which the 2013 taes are to be levied have been returned and revised pursuant to the provisions of the Assessment Act, 1990 chapter A.31 as amended (hereinafter referred to as the Assessment Act ) subject to appeals at present before the Assessment Review Board, the Ontario Municipal Board and the District Court; AND WHEREAS the Residential Assessment, Multi-Residential Assessment, Commercial Assessment, Office Building Assessment, Shopping Centre Assessment, Parking Lot Assessment, Industrial Assessment, Large Industrial Assessment, Pipeline Assessment, Farmlands Assessment, Managed Forest Assessment, New Construction Assessment, and their applicable subclasses pursuant to the Assessment Act, as amended, have been determined on the basis of the aforementioned property assessment rolls and are detailed on Schedule A attached hereto and which forms part hereof; AND WHEREAS the Ta Ratios and the Ta Rate Reductions for prescribed property subclasses have been set out in By-law of the Corporation of the County of Dufferin dated January 10, 2013; AND WHEREAS these ta rates on the aforementioned Residential Assessment, Multi-Residential Assessment, Commercial Assessment, Office Building Assessment, Shopping Centre Assessment, Parking Lot Assessment, Industrial Assessment, Large Industrial Assessment, Pipeline Assessment, Farmlands Assessment, Managed Forest Assessment, New Construction Assessment, and

42 Ta Rates Bylaw 2013 their applicable subclasses have been calculated pursuant to the provisions of the Municipal Act, 2001; NOW THEREFORE THE COUNCIL OF THE CORPORATION OF THE COUNTY OF DUFFERIN ENACTS AS FOLLOWS: 1. DEFINITIONS: In this By-law: a) lower-tier municipalities mean those municipalities that are member municipalities which form part of the County of Dufferin ; b) Property classes are as prescribed under the Assessment Act and include the residential property class, the multi-residential property class, the commercial property class and its subclasses, the industrial property class and its subclasses the pipeline property class, the farmlands property class and the managed forest property class; c) Ta rate means the ta rate to si decimal places to be levied against the assessment of the property; d) Ta ratio means the ratio between the ta rates for each property class and the ta rate for the residential property class, when the residential property class ratio is 1.0; e) Upper-tier municipality means the Corporation of the County of Dufferin. 2. THAT for the year 2013, the lower-tier municipalities in the Corporation of the County of Dufferin shall levy upon Residential assessment, Multi-residential assessment, Commercial assessment, Industrial assessment, Pipeline assessment, Farmland assessment and Managed Forest assessment, and applicable subclasses, the upper-tier ta rates for County purposes as set out in Schedule B attached hereto and which forms part hereof. 3. THAT County Council directs that the general upper-tier ta levy, for each lowertier municipality (as detailed in Schedule C attached hereto) be paid to the Treasurer of the Corporation of the County of Dufferin in four instalments, as per s. 311(13) of the Municipal Act, THAT the amounts outlined in s. 311(13) which are not received by the Corporation of the County of Dufferin on the dates specified shall bear interest thereon at the rate of 15 per cent per year pursuant to s. 311 (19) of the Municipal Act, 2001.

43 Ta Rates Bylaw THAT the County Treasurer is hereby directed and authorized to undertake any required action necessary to collect the levies herein, including advising the lower-tier municipalities of the terms of this by-law forthwith, after its enactment. 6. THAT for payments-in-lieu of taes, as defined in s.306 of the Municipal Act, 2001 and due to the County of Dufferin under s. 322, s.323 and O. Reg. 423/02 of the Municipal Act, 2001: a) the estimated amount will be provided to the County Treasurer by the Treasurer of each lower-tier municipality as required under the Municipal Act; b) the actual amount due to the County of Dufferin will be based on the assessment rolls and the County rates of taation for the year THAT this bylaw comes into force on the day it is passed. READ a first, second and third time and finally passed this 10 th day of January, Laura Ryan, Warden Pam Hillock, Clerk

44

45

46

47 CORPORATION OF THE COUNTY OF DUFFERIN BY-LAW NUMBER A BY-LAW TO RATIFY THE ACTIONS OF THE WARDEN AND CLERK EXECUTING AN AGREEMENT BETWEEN THE CORPORATION OF THE COUNTY OF DUFFERIN, THE CORPORATION OF THE COUNTY OF WELLINGTON, THE CORPORATION OF THE CITY OF GUELPH, AND THE WELLINGTON DUFFERIN GUELPH HEALTH UNIT. (FINANCIAL AGREEMENT) BE IT ENACTED BY THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE COUNTY OF DUFFERIN AS FOLLOWS: 1. That the actions of the Warden and Clerk eecuting an agreement between the County of Dufferin, the County of Wellington, the City of Guelph and the Wellington Dufferin Guelph Health Unit, in a form substantially the same as attached hereto as Schedule A be approved. 2. That the staff of the County of Dufferin is hereby authorized to take such actions as are appropriate, and the Warden and Clerk are herby authorized to eecute such documents as are appropriate to implement the agreement referred to herein. READ a first, second and third time and finally passed this 10th day of January Laura Ryan, Warden Pam Hillock, Clerk

48

49

50

51

52

53

54 CORPORATION OF THE COUNTY OF DUFFERIN BY-LAW NUMBER A BY-LAW TO RATIFY THE ACTIONS OF THE WARDEN AND CLERK EXECUTING AN AGREEMENT BETWEEN THE CORPORATION OF THE COUNTY OF DUFFERIN, THE CORPORATION OF THE COUNTY OF WELLINGTON, THE CORPORATION OF THE CITY OF GUELPH, AND THE WELLINGTON DUFFERIN GUELPH HEALTH UNIT. (INTERAL PROJECT MANAGEMENT AGREEMENT) BE IT ENACTED BY THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE COUNTY OF DUFFERIN AS FOLLOWS: 1. That the actions of the Warden and Clerk eecuting an agreement between the County of Dufferin, the County of Wellington, the City of Guelph and the Wellington Dufferin Guelph Health Unit, in a form substantially the same as attached hereto as Schedule A be approved. 2. That the staff of the County of Dufferin is hereby authorized to take such actions as are appropriate, and the Warden and Clerk are herby authorized to eecute such documents as are appropriate to implement the agreement referred to herein. READ a first, second and third time and finally passed this 10th day of January Laura Ryan, Warden Pam Hillock, Clerk

55

56

57

58

59

60

61

62 CORPORATION OF THE COUNTY OF DUFFERIN BY-LAW NUMBER A BYLAW TO APPROVE AN AGREEMENT BETWEEN THE CORPORATION OF THE COUNTY OF DUFFERIN AND HER MAJESTY THE QUEEN IN RIGHT OF ONTARIO, AS REPRESENTED BY THE MINISTER OF MUNICIPAL AFFAIRS AND HOUSING (SOCIAL HOUSING ASSET MANAGEMENT PROGRAM) BE IT ENACTED BY THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE COUNTY OF DUFFERIN AS FOLLOWS: 1. That the Agreement between the County of Dufferin and Her Majesty The Queen In Right of Ontario, as Represented by the Minister of Municipal Affairs And Housing, in a form substantially the same as attached hereto as Schedule A be approved. 2. That the Warden and Clerk be hereby authorized to eecute the agreement and affi the corporate seal thereto. 3. That the staff of the County of Dufferin is hereby authorized to take such actions as are appropriate, and the Warden and Clerk are herby authorized to eecute such documents as are appropriate to implement the agreement referred to herein. READ a first, second and third time and finally passed this 10th day of January, Laura Ryan, Warden Pam Hillock, Clerk

63 CONTRIBUTION AGREEMENT SOCIAL HOUSING ASSET MANAGEMENT PROGRAM THIS AGREEMENT is effective as of the day of, 20. B E T W E E N : BACKGROUND: HER MAJESTY THE QUEEN IN RIGHT OF ONTARIO as represented by the Minister of Municipal Affairs and Housing (the Province ) - and - Corporation of the County of Dufferin (the Recipient ) The Project is a project under the Social Housing Asset Management Program. The Province wishes to provide funds to assist the Recipient with carrying out the Project. CONSIDERATION: In consideration of the mutual covenants and agreements contained herein and for other good and valuable consideration, the receipt and sufficiency of which are epressly acknowledged, the Parties agree as follows: ARTICLE 1 INTERPRETATION AND DEFINITIONS 1.1 Interpretation. For the purposes of interpretation: (a) (b) (c) (d) (e) words in the singular include the plural and vice-versa; words in one gender include all genders; the background and the headings do not form part of the Agreement; they are for reference only and shall not affect the interpretation of the Agreement; any reference to dollars or currency shall be to Canadian dollars and currency; and include, includes and including shall not denote an ehaustive list.

64 1.2 Definitions. In the Agreement, the following terms shall have the following meanings: Agreement means this agreement entered into between the Province and the Recipient and includes all of the schedules listed in section 23.1 and any amending agreement entered into pursuant to section Effective Date means the date set out at the top of the Agreement. Funding Year means: (a) (b) in the case of the first Funding Year, the period commencing on the Effective Date and ending on the following March 31, 2013; in the case of Funding Years subsequent to the first Funding Year, the period commencing on April 1 following the end of the previous Funding Year and ending on the following March 31. Funds means the money the Province provides to the Recipient pursuant to the Agreement. Indemnified Parties means her Majesty the Queen in right of Ontario, her ministers, agents, appointees and employees. Maimum Funds means $11, Notice means any communication given or required to be given pursuant to the Agreement. Notice Period means the period of time within which the Recipient is required to remedy an Event of Default, and includes any such period or periods of time by which the Province considers it reasonable to etend that time. Parties means the Province and the Recipient. Party means either the Province or the Recipient. Program Guidelines means the guidelines for the Program attached as Schedule A, as amended by the Province from time to time. Program means the Social Housing Asset Management Program. Project means the undertaking described in Schedule B. Timelines means the Project schedule set out in Schedule B. Page 2 of 18

65 ARTICLE 2 REPRESENTATIONS, WARRANTIES AND COVENANTS 2.1 General. The Recipient represents, warrants and covenants that: (a) (b) it has, and shall continue to have for the term of the Agreement, the eperience and epertise necessary to carry out the Project; and unless otherwise provided for in the Agreement, any information the Recipient provided to the Province in support of its request for funds (including information relating to any eligibility requirements) was true and complete at the time the Recipient provided it and shall continue to be true and complete for the term of the Agreement. 2.2 Eecution of Agreement. The Recipient represents and warrants that: (a) (b) it has the full power and authority to enter into the Agreement; and it has taken all necessary actions to authorize the eecution of the Agreement. ARTICLE 3 TERM OF THE AGREEMENT 3.1 Term. The term of the Agreement shall commence on the Effective Date and shall epire on June 10, 2015 unless terminated earlier pursuant to Article 9, Article 10 or Article 11. ARTICLE 4 FUNDS AND CARRYING OUT THE PROJECT 4.1 Funds Provided. The Province shall: (a) (b) (c) provide the Recipient up to the Maimum Funds for the purpose of carrying out the Project in accordance with the Agreement including the Program Guidelines; provide the Funds to the Recipient in accordance with the payment schedule attached to the Agreement as Schedule C ; and deposit the Funds into an account designated by the Recipient provided that the account: (i) (ii) resides at a Canadian financial institution; and is in the name of the Recipient. Page 3 of 18

66 4.2 Limitation on Payment of Funds. Despite section 4.1: (a) (b) (c) the Province is not obligated to provide instalments of Funds until it is satisfied with the progress of the Project; the Province may adjust the amount of Funds it provides to the Recipient in any Funding Year based upon the Province s assessment of the information provided by the Recipient pursuant to section 6.1; and if, pursuant to the provisions of the Financial Administration Act (Ontario), the Province does not receive the necessary appropriation from the Ontario Legislature for payment under the Agreement, the Province is not obligated to make any such payment, and, as a consequence, the Province may: (i) reduce the amount of the Funds and, in consultation with the Recipient, change the Project; or (ii) terminate the Agreement pursuant to section Use of Funds and Project. The Recipient shall: (a) carry out the Project: (i) (ii) in accordance with the terms and conditions of the Agreement including the Program Guidelines; and in compliance with all federal and provincial laws and regulations, all municipal by-laws, and any other orders, rules and by-laws related to any aspect of the Project; and (b) use the Funds only for the purpose of carrying out the Project. Funds cannot be used for capital ependitures. Eamples of acceptable ependitures include: Purchasing asset planning software Conducting building condition audits or assessments Educating or promoting housing to other municipal staff/board members on strategic asset management Creating tools to identify long-term capital needs (c) spend the Funds on the Project in accordance with Schedule B and the Program Guidelines prior to March 31, Interest Bearing Account. If the Province provides Funds to the Recipient prior to the Recipient s immediate need for the Funds, the Recipient shall place the Funds in an interest bearing account in the name of the Recipient at a Canadian financial institution. Page 4 of 18

67 4.5 Maimum Funds. The Recipient acknowledges that the Funds available to it pursuant to the Agreement shall not eceed the Maimum Funds. ARTICLE 5 CONFLICT OF INTEREST 5.1 No Conflict of Interest. The Recipient shall carry out the Project and use the Funds without an actual, potential or perceived conflict of interest. 5.2 Conflict of Interest Includes. For the purposes of this Article, a conflict of interest includes any circumstances where: (a) (b) the Recipient; or any person who has the capacity to influence the Recipient s decisions, has outside commitments, relationships or financial interests that could, or could be seen to, interfere with the Recipient s objective, unbiased and impartial judgment relating to the Project and the use of the Funds. 5.3 Disclosure to Province. The Recipient shall: (a) (b) disclose to the Province, without delay, any situation that a reasonable person would interpret as either an actual, potential or perceived conflict of interest; and comply with any terms and conditions that the Province may prescribe as a result of the disclosure. ARTICLE 6 REPORTING, ACCOUNTING AND REVIEW 6.1 Preparation and Submission. The Recipient shall: (a) (b) (c) submit to the Province at the address provided in section 14.1, all Reports in accordance with the timelines and content requirements set out in Schedule D, or in a form as specified by the Province from time to time; and submit to the Province such other reports as may be requested by the Province in accordance with the timelines and content requirements specified by the Province; ensure that all Reports and other reports are completed to the satisfaction of the Province and signed on behalf of the Recipient by an authorized signing officer. Page 5 of 18

68 6.2 Record Maintenance. The Recipient shall keep and maintain: (a) (b) all financial records (including invoices) relating to the Funds or otherwise to the Project; and all non-financial documents and records relating to the Funds or otherwise to the Project. 6.3 Inspection. The Province, its authorized representatives or an independent auditor identified by the Province may: (a) inspect and copy the records and documents referred to in section 6.2; and (b) conduct an audit or investigation of the Recipient in respect of the ependiture of the Funds and/or the Project. 6.4 Disclosure. To assist in respect of the rights set out in section 6.3, the Recipient shall disclose any information requested by the Province, its authorized representatives or an independent auditor identified by the Province, and shall do so in a form requested by the Province, its authorized representatives or an independent auditor identified by the Province, as the case may be. 6.5 No Control of Records. No provision of the Agreement shall be construed so as to give the Province any control whatsoever over the Recipient s records. 6.6 Auditor General. For greater certainty, the Province s rights under this Article are in addition to any rights provided to the Auditor General pursuant to section 9.1 of the Auditor General Act (Ontario). ARTICLE 7 FREEDOM OF INFORMATION AND PROTECTION OF PRIVACY 7.1 FIPPA. The Recipient acknowledges that the Province is bound by the Freedom of Information and Protection of Privacy Act (Ontario) and that any information provided to the Province in connection with the Project or otherwise in connection with the Agreement may be subject to disclosure in accordance with that Act. ARTICLE 8 INDEMNITY 8.1 Indemnification. The Recipient hereby agrees to indemnify and hold harmless the Indemnified Parties from and against any and all liability, loss, costs, damages and epenses (including legal, epert and consultant fees), causes of action, actions, claims, demands, lawsuits or other proceedings, by whomever made, sustained, incurred, brought or prosecuted, in any way arising out of or in connection with the Project or otherwise in connection with the Agreement, unless solely caused by the negligence or wilful misconduct of the Province. Page 6 of 18

69 ARTICLE 9 TERMINATION ON NOTICE 9.1 Termination on Notice. The Province may terminate the Agreement at any time upon giving at least 30 days Notice to the Recipient. 9.2 Consequences of Termination on Notice by the Province. If the Province terminates the Agreement pursuant to section 9.1, the Province may: (a) (b) (c) cancel all further instalments of Funds; demand the repayment of any Funds remaining in the possession or under the control of the Recipient; and/or determine the reasonable costs for the Recipient to wind down the Project, and: (i) permit the Recipient to offset the costs determined pursuant to section 9.2(c), against the amount owing pursuant to section 9.2(b); and/or (ii) subject to section 4.5, provide Funds to the Recipient to cover the costs determined pursuant to section 9.2(c). ARTICLE 10 TERMINATION WHERE NO APPROPRIATION 10.1 Termination Where No Appropriation. If, as provided for in section 4.2(c), the Province does not receive the necessary appropriation from the Ontario Legislature for any payment the Province is to make pursuant to the Agreement, the Province may terminate the Agreement immediately by giving Notice to the Recipient Consequences of Termination Where No Appropriation. If the Province terminates the Agreement pursuant to section 10.1, the Province may: (a) (b) (c) cancel all further instalments of Funds; demand the repayment of any Funds remaining in the possession or under the control of the Recipient; and/or determine the reasonable costs for the Recipient to wind down the Project and permit the Recipient to offset such costs against the amount owing pursuant to section 10.2(b) No Additional Funds. For purposes of clarity, if the costs determined pursuant to section 10.2(c) eceed the Funds remaining in the possession or under the control of the Recipient, the Province shall not provide additional Funds to the Recipient. Page 7 of 18

70 ARTICLE 11 EVENT OF DEFAULT, CORRECTIVE ACTION AND TERMINATION FOR DEFAULT 11.1 Events of Default. Each of the following events shall constitute an Event of Default: (a) in the opinion of the Province, the Recipient breaches any representation, warranty, covenant or other material term of the Agreement, including failing to do any of the following in accordance with the terms and conditions of the Agreement: (i) (ii) (iii) carry out the Project; use or spend Funds; and/or provide, in accordance with section 6.1, Reports or such other reports as may have been requested pursuant to section 6.1(b); (b) (c) the Recipient ceases to operate; and an event of Force Majeure that continues for a period of 60 days or more Consequences of Events of Default and Corrective Action. If an Event of Default occurs, the Province may, at any time, take one or more of the following actions: (a) (b) (c) (d) (e) (f) (g) (h) (i) initiate any action the Province considers necessary in order to facilitate the successful continuation or completion of the Project; provide the Recipient with an opportunity to remedy the Event of Default; suspend the payment of Funds for such period as the Province determines appropriate; reduce the amount of the Funds; cancel all further instalments of Funds; demand the repayment of any Funds remaining in the possession or under the control of the Recipient; demand the repayment of an amount equal to any Funds the Recipient used, but did not use in accordance with the Agreement; demand the repayment of an amount equal to any Funds the Province provided to the Recipient; and/or terminate the Agreement at any time, including immediately, upon giving Notice to the Recipient. Page 8 of 18

71 11.3 Opportunity to Remedy. If, in accordance with section 11.2(b), the Province provides the Recipient with an opportunity to remedy the Event of Default, the Province shall provide Notice to the Recipient of: (a) (b) the particulars of the Event of Default; and the Notice Period Recipient not Remedying. If the Province has provided the Recipient with an opportunity to remedy the Event of Default pursuant to section 11.2(b), and: (a) (b) (c) the Recipient does not remedy the Event of Default within the Notice Period; it becomes apparent to the Province that the Recipient cannot completely remedy the Event of Default within the Notice Period; or the Recipient is not proceeding to remedy the Event of Default in a way that is satisfactory to the Province, the Province may etend the Notice Period, or initiate any one or more of the actions provided for in sections 11.2(a), (c), (d), (e), (f), (g), (h) and (i) When Termination Effective. Termination under this Article shall take effect as set out in the Notice. ARTICLE 12 RETURN OF UNSPENT FUNDS 12.1 Return of Unspent Funds. Without limiting any rights of the Province under Article 11, if the Recipient has not spent all of the Funds provided to it on the Project by March 31, 2015, the Province may demand the return of the unspent Funds Debt Due. If: ARTICLE 13 REPAYMENT (a) (b) the Province demands the payment of any Funds or any other money from the Recipient; or the Recipient owes any Funds or any other money to the Province, whether or not their return or repayment has been demanded by the Province, such Funds or other money shall be deemed to be a debt due and owing to the Province by the Recipient, and the Recipient shall pay or return the amount to the Province immediately, unless the Province directs otherwise. Page 9 of 18

72 13.2 Interest Rate. The Province may charge the Recipient interest on any money owing by the Recipient at the then current interest rate charged by the Province of Ontario on accounts receivable Payment of Money to Province. The Recipient shall pay any money owing to the Province by cheque payable to the Ontario Minister of Finance and mailed to the Province at the address provided in section ARTICLE 14 NOTICE 14.1 Notice in Writing and Addressed. Notice shall be in writing and shall be delivered by , postage-prepaid mail, personal delivery or fa, and shall be addressed to the Province and the Recipient respectively as set out below, or as either Party later designates to the other by Notice: To the Province: Ministry of Municipal Affairs and Housing Housing Funding and Risk Management Branch 777 Bay Street, 2 nd Floor Toronto ON M5G 2E5 Attention: Erich Freiler, Manager, Infrastructure Funding and Renewal Fa: (416) Erich.Freiler@ontario.ca To the Recipient: County of Dufferin 229 Broadway, Unit 4, Hwy # 9 Orangeville, ON L9W 1K4 Attention: Keith Palmer, Director, Community Services Fa: (519) kpalmer@dufferincounty.on.ca 14.2 Notice Given. Notice shall be deemed to have been received: (c) (d) in the case of postage-prepaid mail, seven days after a Party mails the Notice; or in the case of , personal delivery or fa, at the time the other Party receives the Notice. ARTICLE 15 CONSENT BY PROVINCE 15.1 Consent. The Province may impose any terms and/or conditions on any consent the Province may grant pursuant to the Agreement. Page 10 of 18

73 ARTICLE 16 SEVERABILITY OF PROVISIONS 16.1 Invalidity or Unenforceability of Any Provision. The invalidity or unenforceability of any provision of the Agreement shall not affect the validity or enforceability of any other provision of the Agreement. Any invalid or unenforceable provision shall be deemed to be severed. ARTICLE 17 WAIVER 17.1 Waivers in Writing. If a Party fails to comply with any term of the Agreement, that Party may only rely on a waiver of the other Party if the other Party has provided a written waiver in accordance with the Notice provisions in Article 18. Any waiver must refer to a specific failure to comply and shall not have the effect of waiving any subsequent failures to comply. ARTICLE 18 INDEPENDENT PARTIES 18.1 Parties Independent. The Recipient acknowledges that it is not an agent, joint venturer, partner or employee of the Province, and the Recipient shall not take any actions that could establish or imply such a relationship. ARTICLE 19 ASSIGNMENT OF AGREEMENT OR FUNDS 19.1 No Assignment. The Recipient shall not assign any part of the Agreement or the Funds without the prior written consent of the Province Agreement to Etend. All rights and obligations contained in the Agreement shall etend to and be binding on the Parties respective heirs, eecutors, administrators, successors and permitted assigns. ARTICLE 20 GOVERNING LAW 20.1 Governing Law. The Agreement and the rights, obligations and relations of the Parties shall be governed by and construed in accordance with the laws of the Province of Ontario and the applicable federal laws of Canada. Any actions or proceedings arising in connection with the Agreement shall be conducted in Ontario. ARTICLE 21 FURTHER ASSURANCES 21.1 Agreement into Effect. The Recipient shall do or cause to be done all acts or things necessary to implement and carry into effect the terms and conditions of the Agreement to their full etent. Page 11 of 18

74 ARTICLE 22 SURVIVAL 22.1 Survival. The provisions in Article 1, any other applicable definitions, sections 4.5, 6.1 (to the etent that the Recipient has not provided the Reports or other reports as may be requested by the Province to the satisfaction of the Province), 6.2, 6.3, 6.4, 6.5, 6.6, Articles 7 and 8, sections 9.2, 10.2, Articles 11, 12, 13, 14, 16, 17, 18, 19, 20, 22, 23, 25 and 26 and all applicable cross-referenced provisions and schedules shall continue in full force and effect for a period of seven years from the date of epiry or termination of the Agreement. ARTICLE 23 SCHEDULES 23.1 Schedules. The Agreement includes the following schedules: (a) (b) (c) (d) Schedule A Program Guidelines; Schedule B - Project Objectives and Timeline; Schedule C MMAH Payment Schedule; and Schedule D Reports. ARTICLE 24 COUNTERPARTS 24.1 Counterparts. The Agreement may be eecuted in any number of counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. ARTICLE 25 RIGHTS AND REMEDIES CUMULATIVE 25.1 Rights and Remedies Cumulative. The rights and remedies of the Province under the Agreement are cumulative and are in addition to, and not in substitution for, any of its rights and remedies provided by law or in equity. ARTICLE 26 ENTIRE AGREEMENT 26.1 Entire Agreement. The Agreement constitutes the entire agreement between the Parties with respect to the subject matter contained in the Agreement and supersedes all prior oral or written representations and agreements. Page 12 of 18

75 26.2 Modification of Agreement. The Agreement may only be amended by a written agreement duly eecuted by the Parties. The Parties have eecuted the Agreement on the dates set out below. HER MAJESTY THE QUEEN IN RIGHT OF ONTARIO as represented by the Minister of Municipal Affairs and Housing Name: Keith Etance Title: Director Date Corporation of the County of Dufferin Name: Title: Date Name: Title: Date I/We have authority to bind the Recipient. Page 13 of 18

76 SCHEDULE A PROGRAM GUIDELINES SEE ATTACHED Building Together: Guide for Municipal Asset Management Plans Page 14 of 18

77 Background Information SCHEDULE B PROJECT OBJECTIVES AND TIMELINE The intent of this funding is to assist with improving social housing asset management practices. Please describe current asset management practices with respect to the social housing stock. Each year, County Council sets aside some funds from its budget for housing facilities; however, it has simply been a constant amount that is raised, not supported by any data about eisting assets or about their condition. Project Objective (i) Please identify and briefly eplain the asset management plan component(s) or strategy to be targeted with the Funds. Software will be purchased, specifically for performing asset management work. Asset data that now resides in Ecel spreadsheets will be imported into the new software and there will be staff training on how the software works. (ii) Do you intend to use the Funds to help develop an asset management strategy? Yes. Once County staff have been using the software for a period of time, they will produce reports from it, which will form the basis of an Asset Management Plan and Proposed Strategy to be presented to County Council. Council will review the Proposed Strategy, make changes, and approve a final version of the Strategy. Timelines First Funding Year Funds shall be spent on eligible Program ependitures by May 31, Second Funding Year Funds shall be spent on eligible Program ependitures by March 31, Third Funding Year Funds shall be spent on eligible Program ependitures by March 31, N.B: Eligible Program ependitures only include ependitures made on or after August 16, 2012.

78 SCHEDULE C MMAH PAYMENT SCHEDULE PAYMENT DATE OR MILESTONE Four weeks following the date of the Agreement April 1, 2013 AMOUNT First Funding Year $3, (one third of Maimum Funds) Second Funding Year $3, (one third of Maimum Funds) April 1, 2014 Third Funding Year $3, (one third of Maimum Funds) Page 16 of 18

79 SCHEDULE D REPORTS 1. Annual Reports. The Recipient shall provide the Province with an annual report on May 31, 2013, setting out all the items and/or activities funded with the Funds on or prior to such date; and with an annual report on March 31, 2014 and on March 31, 2015 setting out all items and/or activities funded with the Funds in the previous Funding Year. 2. Final Report. The Recipient shall provide the Province with a final report on June 7, 2015 setting out all items and/or activities funded with the Funds in all previous Funding Years.

80 Appendi D-1 Social Housing Asset Management Program Annual Reporting Template Service Manager Name: Date: Template completed by: (Please print name and position) 1. Identify the amount of funds spent to-date and how these funds have been allocated: 2. Please eplain how the Social Housing Asset Management Program funds have improved strategic asset management practices within the Service Manager social housing portfolio: 3. Please provide an estimate as to when the remaining funds will be spent (note that all funds must be spent by March 31, 2015): Page 18 of 18

81 CORPORATION OF THE COUNTY OF DUFFERIN BY-LAW NUMBER A BY-LAW TO RATIFY THE ACTIONS OF THE WARDEN AND CLERK EXECUTING AN AGREEMENT BETWEEN THE CORPORATION OF THE COUNTY OF DUFFERIN AND DUFFERIN COUNTY COMMUNITY SERVICES. (Canada-Ontario Affordable Housing Program Etension Rental Housing Component Direct Delivery Agreement) BE IT ENACTED BY THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE COUNTY OF DUFFERIN AS FOLLOWS: 1. That the actions of the Warden and Clerk eecuting an agreement between the County of Dufferin and Dufferin County Community Services, in a form substantially the same as attached hereto as Schedule A be ratified. 2. That the staff of the County of Dufferin is hereby authorized to take such actions as are appropriate, and the Warden and Clerk are herby authorized to eecute such documents as are appropriate to implement the agreement referred to herein. READ a first, second and third time and finally passed this 10th day of January Laura Ryan, Warden Pam Hillock, Clerk

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS TOWNSHIP OF CRAMAHE PUBLIC MEETING DATE: MARCH 8, 2016 TIME: PLACE: 6:45 PM COUNCIL CHAMBERS Page 1. CALL TO ORDER at 6:45 pm 2. RECORDING EQUIPMENT Members of the Public are to advise the Clerk of the

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL MARCH 26, 7:00 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL MARCH 26, 7:00 P.M. THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL MARCH 26, 2018 @ 7:00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andrew

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Wednesday, March 14, 2018 at 9:00 a.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Wednesday, March 14, 2018 at 9:00 a.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Wednesday, March 14, 2018 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Jamie

More information

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA JANUARY 11, :00 P.M. COUNCIL CHAMBER. His Worship Mayor Christopher

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA JANUARY 11, :00 P.M. COUNCIL CHAMBER. His Worship Mayor Christopher THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA JANUARY 11, 2016 5:00 P.M. COUNCIL CHAMBER 1. CALL TO ORDER 1.1. ATTENDANCE His Worship Mayor Christopher Councillor Boyce Councillor McCaw Councillor Carr

More information

SPECIAL GENERAL COMMITTEE AGENDA Tuesday, February 27, 2018 Immediately following the General Committee Meeting Town Council Chambers Page 1

SPECIAL GENERAL COMMITTEE AGENDA Tuesday, February 27, 2018 Immediately following the General Committee Meeting Town Council Chambers Page 1 SPECIAL GENERAL COMMITTEE AGENDA Tuesday, Immediately following the Meeting Town Council Chambers Page 1 1. CALL TO ORDER 2. DECLARATIONS OF PECUNIARY INTEREST 3. PUBLIC MEETINGS Nil 4. DELEGATIONS AND

More information

Monday, July 9, :00 p.m. HELD IN THE TOWNSHIP COUNCIL CHAMBERS

Monday, July 9, :00 p.m. HELD IN THE TOWNSHIP COUNCIL CHAMBERS MINUTES OF THE TOWNSHIP OF NORTH HURON REGULAR COUNCIL MEETING Date: Time: Location: Monday, July 9, 2018 7:00 p.m. HELD IN THE TOWNSHIP COUNCIL CHAMBERS MEMBERS PRESENT: Reeve Neil Vincent Deputy Reeve

More information

A Guide to Establishing Additional Service Areas in Rural Municipalities

A Guide to Establishing Additional Service Areas in Rural Municipalities A Guide to Establishing Additional Service Areas in Rural Municipalities February 2014 Contents Introduction... 3 Purpose of this Guide... 3 Background... 3 What are the benefits to Rural Municipalities

More information

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES. His Worship Mayor Christopher. (Matt MacDonald, City Clerk)

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES. His Worship Mayor Christopher. (Matt MacDonald, City Clerk) THE CORPORATION OF THE CITY OF BELLEVILLE 1. CALL TO ORDER 1.1. ATTENDANCE COUNCIL MINUTES JANUARY 11, 2016 PRESENT Councillor Boyce Councillor Carr Councillor Denyes Councillor Graham His Worship Mayor

More information

City Council - Planning Meeting Agenda

City Council - Planning Meeting Agenda City Council - Planning Meeting Agenda Consolidated as of December 8, 2017 December 11, 2017 6:00 p.m. Council Chambers, Guelph City Hall, 1 Carden Street Please turn off or place on non-audible all electronic

More information

The Corporation of the Township of Perry

The Corporation of the Township of Perry The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, May 2 nd, 2018 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until

More information

THE CORPORATION OF THE TOWNSHIP OF NORWICH COUNCIL MEETING MINUTES TUESDAY MAY 8, 2018

THE CORPORATION OF THE TOWNSHIP OF NORWICH COUNCIL MEETING MINUTES TUESDAY MAY 8, 2018 IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH COUNCIL MEETING MINUTES TUESDAY MAY 8, 2018 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer STAFF: Kyle Kruger,

More information

The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Wednesday, August 23, 2017 at 5:30 PM Municipal Office, Council Chambers

The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Wednesday, August 23, 2017 at 5:30 PM Municipal Office, Council Chambers The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Wednesday, August 23, 2017 at 5:30 PM Municipal Office, Council Chambers 1. Call Meeting to Order/Mayor's Introductory Remarks

More information

SG-C THAT Schedule A to this by-law be hereby adopted as the Schedule of Rates and Fees for the Glen Walter Water and Sewer area.

SG-C THAT Schedule A to this by-law be hereby adopted as the Schedule of Rates and Fees for the Glen Walter Water and Sewer area. SG-C-10 THE CORPORATION OF THE TOWNSHIP OF SOUTH GLENGARRY BY-LAW 38-10 FOR THE YEAR 2010 BEING A BY-LAW TO SET BI-MONTHLY WATER AND SEWER RATES FOR THE GLEN WALTER AREA, LANCASTER/SOUTH LANCASTER AREA

More information

The Assessment Management Agency Act

The Assessment Management Agency Act Consolidated to March 15, 2013 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by

More information

TOWN COUNCIL MINUTES Wednesday, June 20, :00 p.m. Town Council Chambers Page 1

TOWN COUNCIL MINUTES Wednesday, June 20, :00 p.m. Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Mayor G. Smith called the meeting to order at and the following were recorded as being present: Council Members: Regrets: Staff: Mayor, G. Smith (Chair) Councillor, S. Clement Councillor,

More information

TOWN COUNCIL MINUTES Wednesday, July 11, :00 p.m. Town Council Chambers Page 1

TOWN COUNCIL MINUTES Wednesday, July 11, :00 p.m. Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Mayor G. Smith called the meeting to order at and the following were recorded as being present: Council Members: Staff: Mayor, G. Smith (Chair) Councillor, S. Clement Councillor,

More information

An Act to provide for the incorporation of The Manitoba-Saskatchewan Conference of the Seventh-day Adventist Church

An Act to provide for the incorporation of The Manitoba-Saskatchewan Conference of the Seventh-day Adventist Church 1995 CHAPTER 03 An Act to provide for the incorporation of The Manitoba-Saskatchewan Conference of the Seventh-day Adventist Church (Assented to March 28, 1995) WHEREAS there had existed for many years

More information

Policy Review Committee Action Report for May 14 th, 2013 held in the Council Chambers Immediately Following Council

Policy Review Committee Action Report for May 14 th, 2013 held in the Council Chambers Immediately Following Council Policy Review Committee Action Report for May 14 th, 2013 held in the Council Chambers Immediately Following Council PRESENT: Mayor LeBlanc, Deputy-Mayor Sonnenburg, Councillor Antonakos, Councillor Flynn,

More information

Special Meeting MINUTES Monday, July 25, 2016 at 11: 15 PM

Special Meeting MINUTES Monday, July 25, 2016 at 11: 15 PM m Page 1129 TAI, r THE CORPORATION OF THE CITY OF TIMMINS Special Meeting MINUTES Monday, July 25, 2016 at 11: 15 PM Council Chambers City Hall 220 Algonquin Blvd. East, Timmins, Ontario PRESENT: Mayor

More information

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to May 30, 2009. It is intended for information and reference purposes only. This

More information

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING

More information

The Corporation of Loyalist Township. By-law Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township

The Corporation of Loyalist Township. By-law Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township The Corporation of Loyalist Township By-law 2016-028 Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township WHEREAS Section 365.2 of the Municipal Act 2001, S.O. 2001,

More information

b. Confirmation of Notice The Manager of Development Services will confirm how Notice was served to advertise this Public Hearing.

b. Confirmation of Notice The Manager of Development Services will confirm how Notice was served to advertise this Public Hearing. The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Meeting Wednesday, April 19, 2017, at 5:30 PM Municipal Office, Council Chambers 1. Call Meeting to Order/Mayor's Introductory

More information

AGENDA - SPECIAL COUNCIL MEETING Monday, August 10, 2009

AGENDA - SPECIAL COUNCIL MEETING Monday, August 10, 2009 AGENDA - SPECIAL COUNCIL MEETING Monday, August 10, 2009 Page A Special Meeting of Council will be held on Monday, August 10, 2009 at 1:00 p.m., in the Council Chambers, Municipal Offices, Port Carling,

More information

An Act respecting The Trustee Board of The Presbyterian Church in Canada

An Act respecting The Trustee Board of The Presbyterian Church in Canada PRESBYTERIAN CHURCH OF CANADA c. 75 1 An Act respecting The Trustee Board of The Presbyterian Church in Canada being a Private Act Chapter 75 of the Statutes of Saskatchewan, 1943 (effective April 12,

More information

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING January 2, 2018 REGULAR TOWNSHIP MEETING January 2, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions: GLOUCESTER TOWNSHIP SPECIAL COUNCIL MEETING DECEMBER 1, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time,

More information

THE CORPORATION OF THE TOWNSHIP OF BECKWITH PLANNING COMMITTEE MINUTES MEETING #7-16

THE CORPORATION OF THE TOWNSHIP OF BECKWITH PLANNING COMMITTEE MINUTES MEETING #7-16 THE CORPORATION OF THE TOWNSHIP OF BECKWITH PLANNING COMMITTEE MINUTES MEETING #7-16 The Township of Beckwith Planning Committee held its regular meeting on Monday October 11 th, 2016 at 7:00 p.m. in the

More information

SC-13/2017 June 12, :00 pm Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages

SC-13/2017 June 12, :00 pm Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages SC-13/ June 12, 5:00 pm Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of Quorum 2. Approval of the Agenda 3. Disclosure of Pecuniary

More information

ST CHRISTOPHER AND NEVIS CHAPTER CONDOMINIUM ACT

ST CHRISTOPHER AND NEVIS CHAPTER CONDOMINIUM ACT Laws of Saint Christopher Condominium Act Cap 10.03 1 ST CHRISTOPHER AND NEVIS CHAPTER 10.03 CONDOMINIUM ACT and Subsidiary Legislation Revised Edition showing the law as at 31 December 2009 This is a

More information

CHARTER OF THE TOWN OF HANOVER, N.H.

CHARTER OF THE TOWN OF HANOVER, N.H. CHARTER OF THE TOWN OF HANOVER, N.H. 1963 N.H. Laws Ch. 374, as amended Section 1. Definitions. The following terms, wherever used or referred to in this chapter, shall have the following respective meanings,

More information

H 7425 S T A T E O F R H O D E I S L A N D

H 7425 S T A T E O F R H O D E I S L A N D LC001 0 -- H S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO THE SMITHFIELD LAND TRUST Introduced By: Representatives Winfield, and Costantino Date

More information

THE CORPORATION OF THE CITY OF BELLEVILLE

THE CORPORATION OF THE CITY OF BELLEVILLE THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES OCTOBER 28, 2013 The Regular Meeting of the Council of the Corporation of the City of Belleville was held on the above date in the City Hall Council

More information

5. CONFIRMATION OF NOTICE The Planning Coordinator will confirm how Notice was served to advertise this Public Meeting.

5. CONFIRMATION OF NOTICE The Planning Coordinator will confirm how Notice was served to advertise this Public Meeting. TOWNSHIP OF CRAMAHE PUBLIC MEETING DATE: JUNE 20, 2017 TIME: PLACE: 6:30 PM COUNCIL CHAMBERS Page 1. CALL TO ORDER at 6:30 pm 2. RECORDING EQUIPMENT Members of the Public are to advise the Mayor or the

More information

INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT

INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT ` INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT BETWEEN COWICHAN TRIBES AND HER MAJESTY THE QUEEN IN RIGHT OF CANADA TABLE OF CONTENTS 1. INTERPRETATION... 3 2. INFORMATION PROVIDED BY CANADA...

More information

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES The Regular Meeting of the Council of the Corporation of the City of Belleville was held on the above date in the City Hall Council Chamber at

More information

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following: TOWNSHIP PLANNING Act 168 of 1959, as amended, (including 2001 amendments, 2006 amendments) AN ACT to provide for township planning; for the creation, organization, powers and duties of township planning

More information

October 25, Absent: Elista H. Smith Vice Chairperson.

October 25, Absent: Elista H. Smith Vice Chairperson. October 25, 2018 The Marion County Council held its regular meeting on Thursday, October 25, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018 MEMORANDUM OF AGREEMENT TO FACILITATE THE EXPANSION, RENOVATION, AND EFFICIENT AND SAFE OPERATION OF THE ALBEMARLE CIRCUIT COURT, THE ALBEMARLE GENERAL DISTRICT COURT, AND THE CHARLOTTESVILLE GENERAL DISTRICT

More information

3. PRESENTATIONS/DELEGATIONS (list, if any, available at meeting) Brant & Brantford Local Housing Corporation Board of Directors May 4, 2016

3. PRESENTATIONS/DELEGATIONS (list, if any, available at meeting) Brant & Brantford Local Housing Corporation Board of Directors May 4, 2016 BRANT & BRANTFORD LOCAL HOUSING CORPORATION BOARD OF DIRECTORS AGENDA WEDNESDAY, JUNE 1, 2016 (IMMEDIATELY FOLLOWING JOHN NOBLE HOME COMMITTEE OF MANAGEMENT WHICH COMMENCES AT 9:00 A.M.) COUNCIL CHAMBERS,

More information

YORK REGION DISTRICT SCHOOL BOARD YORK CATHOLIC DISTRICT SCHOOL BOARD

YORK REGION DISTRICT SCHOOL BOARD YORK CATHOLIC DISTRICT SCHOOL BOARD YORK REGION DISTRICT SCHOOL BOARD YORK CATHOLIC DISTRICT SCHOOL BOARD EDUCATION DEVELOPMENT CHARGES BY-LAWS SPECIAL PUBLIC MEETING Monday, June 9, 2014 at 7:00 p.m. 60 Wellington Street West, Aurora Agenda

More information

August 15, 2018 Page 1 of 12 Minutes

August 15, 2018 Page 1 of 12 Minutes August 15, 2018 Page 1 of 12 Minutes Municipality of Middlesex Centre Council Meeting Minutes Municipal Office, Council Chambers Wednesday, August 15, 2018, 5:45p.m. COUNCIL PRESENT: - Mayor Edmondson

More information

Planning and Development

Planning and Development Planning and 1.1.1 equity contribution amount and 1.1.2 Confirmation of collaborative relationships D. Information on expectations or requirements of collaborative relationships 1.1.4 1.1.5 1.2.3 Demonstrated

More information

Meeting Notes THE CORPORATION OF THE TOWNSHIP OF LAURENTIAN VALLEY

Meeting Notes THE CORPORATION OF THE TOWNSHIP OF LAURENTIAN VALLEY Meeting Notes THE CORPORATION OF THE TOWNSHIP OF LAURENTIAN VALLEY THE COUNCIL OF THE CORPORATION OF THE TOWNSHIP OF LAURENTIAN VALLEY COUNCIL IN COMMITTEE HELD IN MUNICIPAL OFFICE COUNCIL CHAMBERS DECEMBER

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 9, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

By-Law No OttWatch.ca By-law Archival Project

By-Law No OttWatch.ca By-law Archival Project By-Law No. 2018-282 A by-law of the City of Ottawa to approve the expropriation of certain properties in the City of Ottawa for the purposes of the Stage 2 Ottawa Light Rail Transit System project, as

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

CITY CLERK. (City Council on April 14, 15 and 16, 2003, adopted this Clause, without amendment.)

CITY CLERK. (City Council on April 14, 15 and 16, 2003, adopted this Clause, without amendment.) CITY CLERK Clause embodied in Report No. 3 of the, as adopted by the Council of the City of Toronto at its meeting held on April 14, 15 and 16, 2003. 16 Final Report Combined Application TF CMB 2002 0004

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014 TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN

More information

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT ORDINANCE NO. 12- AN ORDINANCE OF MARION COUNTY, FLORIDA ESTABLISHING THE RAINBOW PARK UNITS 1 & 2 MUNICIPAL SERVICE BENEFIT UNIT FOR ROAD MAINTENANCE; PROVIDING FOR A PURPOSE; PROVIDING FOR THE POWERS

More information

A Guide to the Municipal Planning Process in Saskatchewan

A Guide to the Municipal Planning Process in Saskatchewan A Guide to the Municipal Planning Process in Saskatchewan A look at the municipal development permit and the subdivision approval process in Saskatchewan May 2008 Prepared By: Community Planning Branch

More information

THE CORPORATION OF THE CITY OF PETERBOROUGH BY-LAW NUMBER BEING A BY-LAW TO PROVIDE FOR TAX RELIEF IN RESPECT OF DESIGNATED HERITAGE PROPERTY

THE CORPORATION OF THE CITY OF PETERBOROUGH BY-LAW NUMBER BEING A BY-LAW TO PROVIDE FOR TAX RELIEF IN RESPECT OF DESIGNATED HERITAGE PROPERTY Repealed by 11-086 THE CORPORATION OF THE CITY OF PETERBOROUGH BY-LAW NUMBER 03-208 BEING A BY-LAW TO PROVIDE FOR TAX RELIEF IN RESPECT OF DESIGNATED HERITAGE PROPERTY WHEREAS Section 365.2 of the Municipal

More information

Luther College, Regina, Incorporating

Luther College, Regina, Incorporating LUTHER COLLEGE c. 84 1 Luther College, Regina, Incorporating being a Private Act Chapter 84 of the Statutes of Saskatchewan, 1969 (effective March 31, 1969) as amended by the Statutes of Saskatchewan,

More information

THE KIAMBU COUNTY VALUATION AND RATING BILL, 2015 ARRANGEMENT OF CLAUSES PART I PRELIMINARY PART II ADMINISTRATION PART III- VALUATION

THE KIAMBU COUNTY VALUATION AND RATING BILL, 2015 ARRANGEMENT OF CLAUSES PART I PRELIMINARY PART II ADMINISTRATION PART III- VALUATION THE KIAMBU COUNTY VALUATION AND RATING BILL, 2015 ARRANGEMENT OF CLAUSES Clause PART I PRELIMINARY 1- Short title. 2- Interpretation. 3- Purpose of the Act. PART II ADMINISTRATION 4- Functions of the Department.

More information

Application for a Plan of Subdivision File No.: D12 CR1701 Applicant: Ontario Inc. Property: RP 38R2429 PART 2 TO PART 7 SUBJ TO EASEMENT

Application for a Plan of Subdivision File No.: D12 CR1701 Applicant: Ontario Inc. Property: RP 38R2429 PART 2 TO PART 7 SUBJ TO EASEMENT TOWNSHIP OF CRAMAHE PUBLIC MEETING DATE: APRIL 18, 2017 TIME: PLACE: 6:45 PM COUNCIL CHAMBERS Page 1. CALL TO ORDER at 6:45 pm 2. RECORDING EQUIPMENT Members of the Public are to advise the Mayor or the

More information

By-Law Number The Regional Municipality of Waterloo

By-Law Number The Regional Municipality of Waterloo By-Law Number 16-053 of The Regional Municipality of Waterloo A By-law to Amend By-law 14-046 Regarding Development Charges Transit s and Waste Management s Whereas The Regional Municipality of Waterloo

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00

More information

Township of Howick Special Meeting Agenda Tuesday August 7, 2018 at 5 pm Howick Council Chambers

Township of Howick Special Meeting Agenda Tuesday August 7, 2018 at 5 pm Howick Council Chambers 1. Call to Order Township of Howick Special Meeting Agenda Tuesday August 7, 2018 at 5 pm Howick Council Chambers 2. Public Meeting - to consider a proposed Zoning By-law Amendment under Section 34 of

More information

BYLAW C

BYLAW C BYLAW C-7356-2014 7599-2016 THIS BEING WHEREAS AND WHEREAS AND WHEREAS AND WHEREAS AND WHEREAS a Bylaw of the Rocky View County in the Province of Alberta, to authorize an off-site transportation levy

More information

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X] WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, OCTOBER 17, 2018 7:30 PM CALL TO ORDER by Chair DeLello at 7:44 PM

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

More information

The Corporation of the City of Stratford Planning and Heritage Committee Open Session AGENDA

The Corporation of the City of Stratford Planning and Heritage Committee Open Session AGENDA The Corporation of the City of Stratford Planning and Heritage Committee Open Session AGENDA Date: Tuesday, November 13, 2018 Time: Location: Committee Present: 7:10 P.M. Council Chamber, City Hall Councillor

More information

Report to: General Committee Meeting Date: June 12 th, 2018

Report to: General Committee Meeting Date: June 12 th, 2018 Report to: General Committee Meeting Date: June 12 th, 2018 SUBJECT: PREPARED BY: York University in Markham Declaration of Surplus Lands and Conveyance of Lands to York University Jacqueline Chan, Assistant

More information

MINUTES. Council met at 4:00 p.m. for their second regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

MINUTES. Council met at 4:00 p.m. for their second regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson Township of Blandford-Blenheim Regular Council Meeting Wednesday, 4:00 p.m. MINUTES Council met at 4:00 p.m. for their second regular meeting of the month. Present: Staff: Others: Mayor Wearn, Councillors

More information

PUBLIC MEETING AGENDA THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT MUNICIPAL OFFICE COUNCIL CHAMBERS AUGUST 21, 2014, 5:30 P.M.

PUBLIC MEETING AGENDA THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT MUNICIPAL OFFICE COUNCIL CHAMBERS AUGUST 21, 2014, 5:30 P.M. PUBLIC MEETING AGENDA THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT MUNICIPAL OFFICE COUNCIL CHAMBERS AUGUST 21, 214, 5:3 P.M. 1. Call Meeting to Order 2. Agenda a) Introduction of Amendments to

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY Special Meeting of Council Thursday May 12, 2016 at 6:15 p.m. Council Chambers 102 Derby Street West, Alexandria, Ontario K0C 1A0 Draft Agenda THE MEETING

More information

Corporate Services Planning and Economic Development. Memorandum

Corporate Services Planning and Economic Development. Memorandum Corporate Services Planning and Economic Development Memorandum TO: FROM: Committee of the Whole Paul Freeman, Chief Planner DATE: June 21, 2018 RE: York Region C omments on Draft Provinci al Guidance

More information

City of Kingston Report to Council Report Number Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer

City of Kingston Report to Council Report Number Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer To: From: Resource Staff: City of Kingston Report to Council Report Number 16-251 Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer Same Date of Meeting: July 12,

More information

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA NOVEMBER 26, :00 P.M. COUNCIL CHAMBER

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA NOVEMBER 26, :00 P.M. COUNCIL CHAMBER THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA NOVEMBER 26, 2018 4:00 P.M. COUNCIL CHAMBER It is noted that there will be a City Council In Camera (closed session) Meeting at 3:00 p.m. At 3:00 p.m.,

More information

The Corporation of the TOWN OF MILTON

The Corporation of the TOWN OF MILTON Report to: From: Mayor Krantz and Members of Council Troy McHarg, Town Clerk Date: February 23, 2009 Report No. ES-012-09 Subject: Ninth Line Corridor Boundary Adjustment Proposal by Mississauga RECOMMENDATION:

More information

Construction. Required Documentation From Owner/Developer

Construction. Required Documentation From Owner/Developer 3: 1.1.1 Demonstrated development and management capacity of owner/operator and professional development/ management team throughout all phases of the project (e.g. project vision, site selection, feasibility;

More information

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000. Special Town Board Meeting of April 29, 2005, New York 12:00 Meeting called to order on April 29, 2005 at Town Hall - Town Board Room, 116 Hampton Road,, NY. Attendee Name Dennis Suskind Linda Kabot Nancy

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

REPORT TITLE: AFFORDABLE HOUSING PROGRAM EXTENSION (2009): VILLA POLONIA AND CHANGES TO ROYAL CANADIAN LEGION PROJECT

REPORT TITLE: AFFORDABLE HOUSING PROGRAM EXTENSION (2009): VILLA POLONIA AND CHANGES TO ROYAL CANADIAN LEGION PROJECT C Region d Ped Wonkiq fon you REPORT General Committee DATE: May 12,2010 REPORT TITLE: AFFORDABLE HOUSING PROGRAM EXTENSION (2009): VILLA POLONIA AND CHANGES TO ROYAL CANADIAN LEGION PROJECT FROM: Janet

More information

The Corporation of the Township of Otonabee-South Monaghan. Public Meeting - Section 34 Zoning By-law Amendment. Monday, January 8, 6:00pm

The Corporation of the Township of Otonabee-South Monaghan. Public Meeting - Section 34 Zoning By-law Amendment. Monday, January 8, 6:00pm The Corporation of the Township of Otonabee-South Monaghan Public Meeting - Section 34 Zoning By-law Amendment Monday, January 8, 2018 @ 6:00pm Council Chambers, Municipal Office - Keene Page 1. CALL TO

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Agenda Item#: 50 \ PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Department of

More information

SPECIAL PLANNING AND DEVELOPMENT COMMITTEE MINUTES Wednesday February 17, :00 p.m. Town Council Chambers Page 1

SPECIAL PLANNING AND DEVELOPMENT COMMITTEE MINUTES Wednesday February 17, :00 p.m. Town Council Chambers Page 1 Page 1 Procedural Note: Revised February 17, 2016 Special Planning and Development Committee Minutes as approved by Motion 16-GC-087 (Addition of items 5-11 under Public Meetings). 1. CALL TO ORDER Committee

More information

ORDINANCE NO: BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS:

ORDINANCE NO: BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS: ORDINANCE NO: AN ORDINANCE GRANTING TO ATMOS ENERGY CORPORATION, A TEXAS AND VIRGINIA CORPORATION, ITS SUCCESSORS AND ASSIGNS, A FRANCHISE TO CONSTRUCT, MAINTAIN, AND OPERATE PIPELINES AND EQUIPMENT IN

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

CITY CLERK. (City Council at its Special Meeting held on July 30, 31 and August 1, 2002, adopted this Clause, without amendment.)

CITY CLERK. (City Council at its Special Meeting held on July 30, 31 and August 1, 2002, adopted this Clause, without amendment.) CITY CLERK Clause embodied in Report No. 7 of the, as adopted by the Council of the City of Toronto at its Special Meeting held on July 30, 31 and August 1, 2002. 19 Affordable and Transitional Housing

More information

TORONTO MUNICIPAL CODE CHAPTER 849, WATER AND SEWAGE SERVICES AND UTILITY BILL. Chapter 849 WATER AND SEWAGE SERVICES AND UTILITY BILL 1

TORONTO MUNICIPAL CODE CHAPTER 849, WATER AND SEWAGE SERVICES AND UTILITY BILL. Chapter 849 WATER AND SEWAGE SERVICES AND UTILITY BILL 1 849-1. Definitions. 849-2. Application form. Chapter 849 WATER AND SEWAGE SERVICES AND UTILITY BILL 1 ARTICLE I Rebates 849-3. Rebate on portion of surcharge on water rates for sewage service. 849-4. Submission

More information

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW 2016-

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW 2016- THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW 2016- TO GOVERN THE ISSUANCE AND ADMINISTRATION OF BUILDING AND DEMOLITION PERMITS, AS WELL AS AN ADDENDUM TO THE CORPORATE CODE OF CONDUCT Whereas

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

City Of Kingston Planning Committee Meeting Number Minutes Thursday March 31, 2016 at 6:30 p.m. Council Chamber, City Hall

City Of Kingston Planning Committee Meeting Number Minutes Thursday March 31, 2016 at 6:30 p.m. Council Chamber, City Hall City Of Kingston Planning Committee Meeting Number 07-2016 Minutes Thursday March 31, 2016 at 6:30 p.m. Council Chamber, City Hall Committee Members Present Councillor Schell, Chair Councillor Neill, Vice-Chair

More information

ASSESSMENT AND PROPERTY TAX REGULATIONS: LIST OF REGULATIONS FILED IN

ASSESSMENT AND PROPERTY TAX REGULATIONS: LIST OF REGULATIONS FILED IN ASSESSMENT AND PROPERTY TAX REGULATIONS: LIST OF REGULATIONS FILED IN 1998-1999 Note: This document is provided for general information only. It is not a legal document. The Ministry of Finance does not

More information

Byrne Creek Housing Co-operative

Byrne Creek Housing Co-operative R U L E S O F Byrne Creek Housing Co-operative Adopted by the Members on the 14th day of April, 2015. Approved and filed by the Registrar of Companies on the 10th day of July, 2015. R U L E S O F Byrne

More information

An Act to incorporate the Saskatchewan Urban Municipalities Association

An Act to incorporate the Saskatchewan Urban Municipalities Association 1 MUNICIPALITIES ASSOCIATION c. 101 An Act to incorporate the Saskatchewan Urban Municipalities Association being a Private Act Chapter 101 of the Statutes of Saskatchewan, 1967 (effective April 1, 1967).

More information

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane).

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane). Public Notice September 6, 2018 Subject Property Subject Property: 337 Hastings Ave Lot 24, District Lot 1, Group 7, Similkameen Division Yale (Formerly Yale-Lytton) District, Plan 932 Application: The

More information

Education Development Charges Policy Review Report. Wellington Catholic District School Board. Watson & Associates Economists Ltd.

Education Development Charges Policy Review Report. Wellington Catholic District School Board. Watson & Associates Economists Ltd. Education Development Charges Policy Review Report Wellington Catholic District School Board April 10, 2019 Watson & Associates Economists Ltd. 905-272-3600 info@watsonecon.ca Table of Contents Page 1.

More information

With consent from the Committee, the Chair added New Business to future agendas.

With consent from the Committee, the Chair added New Business to future agendas. 1:00 p.m. Council Chamber, Town Hall Members Present: Chair: B. Duncan B. Atkinson G. Cascone J. Clark T. Dolson R. Waldon Members Absent: J. Metcalfe CALL TO ORDER Town Staff Present: Planner, Intermediate:

More information

ZONING AMENDMENT Bylaw (Housekeeping)

ZONING AMENDMENT Bylaw (Housekeeping) ZONING AMENDMENT Bylaw 2012-22 (Housekeeping) PUBLIC NOTICE IS HEREBY given that Council intends to adopt Zoning Amendment Bylaw 2012-22 to amend Zoning Bylaw 2011-23 as follows: 1. Section 10.6.1 (Permitted

More information

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. AN ORDINANCE OF THE TOWNSHIP OF MOON, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING CHAPTER 1, PART 3A OF THE MOON TOWNSHIP CODE OF ORDINANCES, TOWNSHIP MANAGER, TO REVISE

More information

DECLARATION OF CLAIM

DECLARATION OF CLAIM SPECIFIC CLAIMS TRIBUNAL B E T W E E N: PASQUA FIRST NATION Claimant v. HER MAJESTY THE QUEEN IN RIGHT OF CANADA As represented by the Minister of Indian Affairs and Northern Development Respondent DECLARATION

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 22-2011 Reauthorizing an Agreement Between the City of Worthington and the Board of County Commissioners, Franklin County, Ohio on Behalf of the City of Worthington for a Community Development

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

Ontario Energy Board Decision on Installation of Smart Sub-Metering Systems in Rental Residential Buildings

Ontario Energy Board Decision on Installation of Smart Sub-Metering Systems in Rental Residential Buildings STAFF REPORT INFORMATION ONLY Ontario Energy Board Decision on Installation of Smart Sub-Metering Systems in Rental Residential Buildings Date: September 29, 2009 To: From: Wards: City Council General

More information

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and ORDINANCE O-08-34 AN ORDINANCE AMENDING ORDINANCE O-08-32 ENTITLED AN ORDINANCE AMENDING CHAPTER 90 OF THE CODE OF THE TOWNSHIP OF SOUTH HARRISON TO AMEND THE MANDATORY DEVELOPMENT FEE REQUIREMENTS TO

More information

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES MAY 12, 2014 The Regular Meeting of the Council of the Corporation of the City of Belleville was held on the above date in the City Hall Council

More information