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

Similar documents
THE CORPORATION OF THE TOWNSHIP OF NORWICH COMMITTEE OF ADJUSTMENT TUESDAY NOVEMBER 22, :00 P.M. COUNCIL CHAMBERS, NORWICH

THE CORPORATION OF THE TOWNSHIP OF NORWICH COMMITTEE OF ADJUSTMENT TUESDAY, SEPTEMBER 9, :00 A.M. COUNCIL CHAMBERS, OTTERVILLE AGENDA

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

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE

August 15, 2018 Page 1 of 12 Minutes

MINUTES OXFORD COUNTY LAND DIVISION COMMITTEE. Thursday, December 6, 2012

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

The Corporation of the Township of Perry

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

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.

TOWNSHIP OF SOUTH FRONTENAC PLANNING DEPARTMENT. South Frontenac Municipal Offices, Sydenham

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

MIDDLESEX CENTRE COUNCIL AGENDA

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

MIDDLESEX CENTRE COUNCIL MINUTES

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

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

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

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

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

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

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

MIDDLESEX CENTRE COUNCIL MINUTES

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES

TOWNSHIP OF WELLINGTON NORTH COMMITTEE OF ADJUSTMENT MONDAY, FEBRUARY 12, :00 P.M. A01/18, A02/18, A03/18, A04/18, A05/18, A06/18, A07/18

For Vintages of Four Mile Creek Town of Niagara on the Lake, Ontario

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE

(a) Application for Zoning By-law Amendment - File No Applicant: Bobby Bhopal Property: 301 Big Apple Drive, Cramahe

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA

Meeting Notes THE CORPORATION OF THE TOWNSHIP OF LAURENTIAN VALLEY

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

AGENDA - SPECIAL COUNCIL MEETING Monday, August 10, 2009

APPLICATIONS FOR OFFICIAL PLAN AMENDMENT AND ZONE CHANGE

CORPORATION OF THE TOWNSHIP OF HURON-KINLOSS PLANNING ADVISORY COMMITTEE. July 28th, :00 p.m. 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

MINUTES MUNICIPALITY OF THAMES CENTRE REGULAR MEETING OCTOBER 17, :00 P.M., DORCHESTER COUNCIL CHAMBERS

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

THE CORPORATION OF THE TOWNSHIP OF ALNWICK/HALDIMAND MUNICIPAL PLANNING MEETING OF THURSDAY, NOVEMBER 28, :30 P.M.

THE CORPORATION OF THE TOWNSHIP OF TAY PUBLIC MEETING OF MUNICIPAL COUNCIL. Zoning By-law Amendment 538 CALVERT ST PORT MCNICOLL RINK LOTS

THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY DEVELOPMENT AND PROPERTY COMMITTEE MEETING REPORT Wednesday, February 4, 2015

PLANNING AND DEVELOPMENT COMMITTEE MINUTES Wednesday February 7, :00 p.m. Town Council Chambers Page 1

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

EVALUATION REPORT PLANNING DEPARTMENT

THAT this Committee of Adjustment meeting come to order at 7:00 pm.

City Council - Planning Meeting Agenda

Agenda Regular Meeting of Council September 12, 2016 at 9:00 a.m. - Council Chambers 1101 Holmes Road, Wilberforce

MINUTES OXFORD COUNTY LAND DIVISION COMMITTEE. Thursday, June 1, 2017

Dysart et al Council Minutes Monday, September 24, 2012

The Council of the Municipal District of Foothills No. 31 met at the Foothills Administration Building, High River, Alberta, for a meeting on

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. March 12 th, 2012

THE MUNICIPALITY OF TRENT LAKES

Regular Meeting of the Council of the Summer Village of Rochon Sands held On October 9, 2018 at 6:00 PM at the Rochon Sands Village Office

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, January 12, 2015

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES

The Corporation of the Township of Otonabee-South Monaghan. Public Meeting - Section 34 Zoning By-law Amendment

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

Planning Council - Minutes Tuesday, February 27, 2018

BELLEVILLE PLANNING ADVISORY COMMITTEE A G E N D A JUNE 3, 2013 CITY COUNCIL PLANNING COMMITTEE MEETING

TOWNSHIP OF ELIZABETHTOWN-KITLEY REPORT TO COUNCIL

There were no disclosures. Consent Agenda

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA OCTOBER 9, :00 P.M. COUNCIL CHAMBER

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

Feasibility Study Report for the establishment of a rural community for Campobello Island.

Marilyn Curson, Lynn Brown and Gwen Brice

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES COMMITTEE OF ADJUSTMENT MEETING MINUTES Wednesday, November 27, 2013

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

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE

COMMITTEE OF ADJUSTMENT TUESDAY, NOVEMBER 18, 2014 AT 7:00 PM MINUTES

COMMITTEE MEMBERS: Councillor M. Kalivas, Chair Councillor J. Baker Councillor G. Beach Mayor D. Henderson, Ex-Officio

Page 1 of 8 PRESENT CALL TO ORDER: The meeting was called to Order at 7:30pm by Mayor Sharlene Brown. PUBLIC HEARING: Bylaw 14-01

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 19, 2017

AGENDA - PLANNING COMMITTEE Thursday September 16, 2010

THE CORPORATION OF THE CITY OF BELLEVILLE

APPLICATION FOR VARIANCE OR PERMISSION UNDER SECTION 45 OF THE PLANNING ACT

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

AGENDA PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA

Public Notice. June 7, Application: New Zoning Schedule: RD3 (Residential Infill)

Chairperson Pollard asked if anyone had a declaration of pecuniary interest and the general nature thereof, and none was declared.

TOWNSHIP OF SOUTH FRONTENAC COMMITTEE OF ADJUSTMENT/LAND DIVISION COMMITTEE MINUTES 13:01 FEBRUARY 14, 2013

TOWN COUNCIL AGENDA Wednesday February 1, rd Meeting Page 1

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

AGENDA - COUNCIL MEETING Tuesday February 22, 2011

Committee of Adjustment Agenda

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

TOWNSHIP OF SOUTH FRONTENAC COMMITTEE OF ADJUSTMENT. South Frontenac Municipal Offices, Sydenham

TOWNSHIP OF SOUTH FRONTENAC COMMITTEE OF ADJUSTMENT MEETING AGENDA TIME: 7:00 PM, DATE: Thursday, December 14, 2017 PLACE: Council Chambers.

APPLICATIONS FOR MINOR VARIANCE. Township of South-West Oxford Committee of Adjustment MEETING: March 7, 2017 REPORT NO:

STATE OF ALABAMA SHELBY COUNTY

Chair Mark Seifert Presiding. 1. Roll Call. 2. Approval of Agenda. 3. Recognition by Planning Commission of Interested Citizens.

THE CORPORATION OF THE TOWN OF LINCOLN COMMITTEE OF ADJUSTMENT. AGENDA TUESDAY SEPTEMBER 24, :00 p. m. COUNCIL CHAMBERS

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

PLANNING & DEVELOPMENT COMMITTEE MINUTES

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

Ontario Municipal Board Commission des affaires municipales de l Ontario

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

TO: CHAIR AND MEMBERS - PLANNING & ENVIRONMENT COMMITTEE

Municipality of Brockton Planning Report

when the following proceedings, among others were held and done, to-wit:

With a quorum present, Reeve Cruise called the meeting to order at 10:00 A.M.

Transcription:

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, CAO / Clerk Mike Legge, Director of Finance Brad Smale, Manager of Building Services/CBO AJ Wells, Medical Services Manager Patrick Hovorka, Director of Community Development Services Dirk Kramer, Drainage Superintendent Kimberley Armstrong, Deputy Clerk 1. CALL TO ORDER The regular session of the 2014-2018 Council of the Township of Norwich was held in the Council Chambers, Norwich, Ontario commencing at 9:24 a.m. with Mayor Martin in the Chair. 2. APPROVAL OF AGENDA Resolution #1 That the Agenda be accepted as presented. 3. PUBLIC RECOGNITION / PRESENTATIONS None 4. DISCLOSURE OF PECUNIARY INTEREST No disclosures were reported.

5. ADOPTION OF MINUTES OF PREVIOUS MEETING(S) 5.1 April 24, 2018 Resolution #2 That the following Minutes of the Township of Norwich Council be adopted as printed and circulated: April 24, 2018 6. PUBLIC MEETINGS / HEARINGS 6.1 The Municipal Act None 6.2 The Drainage Act Resolution #3 Moved by Lynne DePlancke, seconded by -; That the following members be appointed to sit as the Court of Revision for the North Branch Otter Creek Drain 2018; Larry Martin, John Scholten, Lynne DePlancke and Jim Palmer, with the first member being the Chair of the Court of Revision, and further that the Court is now convened. The Mayor advised that the purpose of this meeting is to hear appeals filed as per the Drainage Act R.S.O. 1990, as amended, Chapter D.17, Section 52. Notices for the Court of Revision were mailed according to the requirements of the Drainage Act on April 16, 2018. 6.2.1 Court of Revision North Branch Otter Creek Drain 2018 Report DR 2018-12 The Clerk advised that no appeals were submitted in writing. Resolution #4 That the Court of Revision for the North Branch Otter Creek Drain 2018 allow appeal(s) to be heard in accordance with Section 52(4) of The Drainage Act. There was no one in attendance that wished to submit an appeal.

Resolution #5 Moved by Jim Palmer, seconded by John Scholten; That Report DR 2018, Court of Revision for North Branch Otter Creek Drain, be received as information Resolution #6 Moved by John Scholten, seconded by Jim Palmer; Whereas the Council of the Township of Norwich provisionally adopted the report by Spriet Associates at their meeting held the 10 th day of April, 2018, for the drainage works known as the North Branch Otter Creek Drain 2018; And Whereas no appeals have been received by the Court; Therefore the Court of Revision for North Branch Otter Creek Drain accepts Provisional By-law 17-2018 as presented. And further that the Court is now adjourned. 6.3 The Planning Act Resolution #7 Moved by Jim Palmer, seconded by Lynne DePlancke; That pursuant to Section 34(12) of the Planning Act, R.S.O. 1990, as amended, Chapter P.13, this Council conduct a public meeting in respect to an application for amendment to Zoning By-law 07-2003-Z submitted by Tyler Zacher-King, File No. ZN 3-18-06. 6.3.1 Applicant: Tyler Zacher-King Owners: John and Lori Rettie File No.: ZN 3-18-06 Report No.: CP 2018-119 Location: 773596 Highway 59, Part Lot 7, Concession 2 (former North Norwich) Township of Norwich Details of Proposed Amendment: To amend the General Agriculture Zone (A2) zone provisions to permit the development of a barn and single detached dwelling on a parcel approximately 10.3 ha (25.6 acres) in area, whereas 20 ha (49.4 acres) is required. Mr. Zacher- King was in attendance.

Ms. St. Clair, Development Planner outlined the application as contained in Report CP 2018-119. She advised that the change is requested to permit the development of a single detached dwelling, horse barn, apiary and maple syrup operation on an existing undersized 25.5-acre parcel that is currently vacant. The woodlands on the property have been identified as Ecologically Significant in the Oxford Natural Heritage Study and no development is planned for the area of the property. Ms. St. Clair explained that it is intended that undersized parcels are utilized for agricultural purposes and applicants are requested to supply a farm viability plan to show how the lands will be used and that it will be viable within five years. Upon review, the estimates appear to be higher than general market trends, however, it does show feasibility. Minimum Distance Separation requirements will be applied to the development of livestock barns and new farm residences. Ms. St. Clair also recommended that the applicant be required to enter into an agreement with the Township which would require the construction of the proposed farm building prior to the construction of the residential dwelling. Ms. St. Clair advised that concerns were received from the property owner located at 773576 Highway 59 with respect to impact on their property and MDS setbacks. In response to a Council question, Ms. St. Clair advised that they are proposing to have 5 horses, which is just below the regulated number of livestock units. Mr. Zacher-King spoke to the updated farm viability plan which has now been provided. He explained that his family has been in maple syrup for 15 years and that his wife s grandparents were in the honey business. Also, that they plan to only have five horses to make it more manageable. Mr. Mike Godelie, 773576 Highway 59, expressed concerns with the proposal including: access to the shared laneway on the north side of his property, access to an outlet of the Godelie-Rettie drain at the rear of his property, the location of the barn and house and the number of animals allowed. There was Council discussion about MDS setbacks, Municipal Drain setbacks, number of livestock and the location of the driveways. In response to Council questions, Mr. John Rettie explained that the house located at 773576 Highway 59 was severed from the lands in the 1960 s. He also advised that the lane to the south is on the Godelie property and the north laneway is shared. There was no one else in attendance that wished to speak in support of or against the application. Resolution #8 That the Public Meeting held pursuant to the Planning Act be closed.

6.4 Other None Resolution #9 That with respect to the application for an amendment to Zoning By-law 07-2003-Z, submitted by Tyler Zacher-King (John and Lori Rettie owners), File ZN 3-18-06, for lands described as Part Lot 7, Concession 2 (North Norwich), municipally known as 773596 Highway 59, Township of Norwich, to rezone the subject lands from General Agriculture Zone (A2) to Special General Agricultural Zone (A2-sp) to allow for the development of a farm use consisting of horse boarding, maple syrup production, apiary and a single detached dwelling, the Council of the Township of Norwich hereby; Approve-in-Principle the zone change; subject to the applicant entering into an agreement that requires construction of the proposed farm building be complete prior to construction of residential buildings and; a restriction on the number of livestock units allowed. 7. DELEGATIONS 7.1 Don McKay, Chair, Rural Oxford Economic Development (ROEDC) Re: ROEDC Alternate Funding Possibilities Mr. McKay addressed Council and thanked Norwich Township for being the first of the rural municipalities to dedicate resources and people toward economic development. He advised that seeing success helped the other Townships to decide to join together for this purpose. Mr. McKay commented that the ROEDC is now past the pilot stage and they would like to provide more sustainability. He provided an overview of the proposal to examine the possibility of the Board being funded through the County levy with the existing structure of the Board being maintained. Mr. McKay advised that the board is looking for Council s support to move forward and examine the proposal as outlined, stressing that they want it to stay focused and stay rural, and without urban influence. There was Council discussion with respect to: the funding changing from a flat rate per municipality to being divided per population, current contract position changing to county employee, no guarantee that all five municipalities will wish to continue partnership, lack of control over the budget and not wishing it to go beyond what was intended. Resolution #10 Moved by Lynne DePlancke, seconded by Jim Palmer;

That the delegation from Don McKay, Chair, Rural Oxford Economic Development Corporation (ROEDC), Re: Alternate Funding Possibilities; be received as information and further that Council refer the recommendation for a staff report. 8. CORRESPONDENCE 8.1 Ontario Ministry of Agriculture, Food and Rural Affairs RE: Premiers Award for Agri-Food Innovation Excellence 8.2 Township of Norwich Chamber of Commerce RE: Annual Golf Tournament 8.3 Municipality of East Ferris RE: Wolf Sightings 8.4 Upper Thames River Conservation Authority RE: Annual General Meeting (Amended) February 22, 2018 8.5 Petition RE: Safety to Emily Stowe Public School Resolution #11 Moved by Jim Palmer, seconded by Lynne DePlancke; That the Correspondence as listed in Agenda Items 8.1 to 8.5 be received as information; and further that staff look into possible discussions with Thames Valley School Board on the issues listed in item 8.5: And 8.2 - The Township donate $125.00 out of our discretionary fund for the Chamber of Commerce Annual Golf Tournament. 9. COMMITTEE MINUTES 9.1 Health and Safety Representative Committee Meeting Minutes April 25, 2018 9.2 Police Service Board Meeting Minutes April 25, 2018 Resolution #12 Moved by Lynne DePlancke, seconded by Jim Palmer; That the following Committee Minutes, be received as information; and further that the recommendations be approved and acted upon: Health & Safety Representative Committee

Meeting Minutes April 25, 2018 Police Services Board Meeting Minutes April 25, 2018 10 REPORTS 10.1 Planning and Development Services 10.1.1 Norjunction Estates (K Smart Associates Limited, Steve Jefferson) Re: Parkland Requirements Resolution #13 That the Correspondence received from K. Smart Associates Limited re: Norjunction Estates Subdivision Parkland Requirements, be received as information. There was brief Council discussion pertaining to the Township dealing with public parks, not private and that it would not be fair for some residents to have to pay extra towards parks maintenance. 10.2 Fire and Protective Services No report 10.3 Drainage Services 10.3.1 April 2018 Drainage Report Report DR 2018-11 Resolution #14 That Report DR 2018-11, April 2018 Activity Report, be received as information. 10.3.2 Request for Improvement of the Emigh Drain Report DR 2018-13 Resolution #15 That Report DR 2018-13, Request for Modification and/or Improvement of the Emigh Drain be received as information, and further that the request for drainage works be accepted and the firm of Spriet Associates London Limited be appointed as engineer under Section 78 of the Drainage Act to make an examination of the area requiring drainage as described in the request and to prepare a report and further that as per Section

39(1) of the Drainage Act, the Council of the Township of Norwich requests the report to be filed as soon as completed or within one year after the appointment, whichever is sooner. 10.3.3 Branch 2 of the Newark Municipal Drain 2016 Construction Collection Report DR 2018-14 Resolution #16 Moved by Jim Palmer, seconded by Lynne DePlancke; That Report DR 2018-14, Branch 2 of the Newark Municipal Drain 2016 Construction Collection, be received as information; and further that By-law No. 26-2018 be adopted to provide for the collection of the construction costs for the Branch 2 of the Newark Municipal Drain 2016. 10.3.4 Hayward Drain 2016 Construction Collection Report DR 2018-15 Resolution #17 Moved by Jim Palmer, seconded by John Scholten; That Report DR 2018-15, Hayward Drain 2016 Construction Collection, be received as information; and further that By-law No. 27-2018 be adopted to provide for the collection of the construction costs for the Hayward Drain 2016. 10.4 Building Services 10.4.1 April 2018 Building Report Report BB 2018-06 Resolution #18 Moved by John Scholten, seconded by Jim Palmer; That Report BB 2018-06, April 2018 Building Report, be received as information; And further that Council approve the purchase of the large format scanner/printer from Astley Gilbert utilizing funds from the Building Engineering/IT Reserve Account. 10.5 Public Works Services 10.5.1 Progress Report for April 2018 Report PW 2018-10 Resolution #19

That Report PW-2018-10, Progress Report for April 2018, be received as information. 10.5.2 Capital Equipment Purchases Schedule Report PW 2018-11 Resolution #20 That Report PW 2018-11, be received as information; and further that Council give prebudget approval to begin the tender process to replace the 2003 Sterling Truck #50. 10.6 Community Development Services 10.6.1 Monthly Departmental Activities Report CDS 2018-07 Resolution #21 That Report CDS 2018-07, Monthly Activities, be received as information. 10.6.2 Ice Resurfacer Financing Report Report CDS 2018-08 Resolution #22 Moved by Jim Palmer, seconded by John Scholten; That Report CDS 2018-08, Ice-Resurfacer Financing, be received as information; And further that Council authorize the transfer of $19,782.72 from the Arena Equipment Reserve in order to finalize the purchase price of the Ice-Resurfacer. 10.7 Medical Centre Services 10.7.1 Medical Centre April 2018 Activity Report Report MED 2018-06 Resolution #23 Moved by John Scholten, seconded by Jim Palmer; That Report MED 2018-06, Medical Centre April 2018 Activity Report, be received as information.

10.8 Financial Services 10.8.1 New Tax Payer Impacts Re: Farm Tax Ratio Change Report FS 2018-07 Resolution #24 Moved by Jim Palmer, seconded by John Scholten; That Report FS 2018-07, New Tax Payer Impacts Re: Change in Farm Tax Ratio, be received as information. 10.8.2 Tax Rate By-law Report FS 2018-08 Resolution #25 That Report FS 2018-08, 2018 Tax Rate By-Law, be received as information and further that By-Law No. 25-2018 be approved to adopt the assessment for the year 2018 and for levying the rates of taxation. 10.8.3 Tax Sale 73 Stover Street South Report FS 2018-09 There was Council discussion with respect to the RBC and Canada Revenue Agency liens on the property and steps to move forward. Resolution #26 That Report FS 2018-09, Tax Sale 73 Stover Street South, be received as information. 10.8.4 Council Financial Summary as at April 30, 2018 Report FS 2018-10 Resolution #27 That Report FS 2018-10, Council Financial Summary as at April 30, 2018, be received as information

10.9 Administrative Services 10.9.1 WHMIS 2015 (GHS) Compliance Standards and Procedures Report CAO 2018-12 Resolution #28 Moved by John Scholten, seconded by Jim Palmer; That Report CAO 2018-12, Health & Safety - WHMIS 2015 (GHS) Compliance Standards and Procedures, be received as information and further that the attached WHMIS 2015 (GHS) Compliance Standards and Procedures policy be adopted as presented. 10.9.2 Town Hall Meetings 2018 Issues - Actions List as at May 2, 2018 Resolution #29 Moved by Jim Palmer, seconded by John Scholten; That Town Hall Meetings 2018 Issues & Actions List as at May 2, 2018, be received as information. 10.9.3 ERTH Corporation RE: Annual Meeting of Shareholders May 31, 2018 Resolution #30 Moved by John Scholten, seconded by Jim Palmer; That the ERTH Corporation Notice, Re: Annual Meeting of Shareholders May 31, 2018, be received as information; and further that Mayor Martin be designated as representative from the Township of Norwich for the purpose of casting vote at the May 31 st, 2018 AGM meeting. 11. NOTICE(S) OF MOTION None 12. CLOSED SESSION None

13. BY-LAWS I No. 25-2018 To Provide for Levy, Rates of Taxation & Assessment 2018 II No. 26-2018 To Provide for the Collection of Actual Costs for the Construction of Branch 2 of the Newark Municipal Drain 2016 III No. 27-2018 To Provide for the Collection of Actual Costs for the Construction of the Hayward Drain 2016 IV No. 28-2018 To Confirm All Actions and Proceedings of Council 13.1 FIRST AND SECOND READING OF BY-LAWS I TO VII Resolution #31 That By-laws I to IV as listed, be introduced and taken as read a first and second time. No. 25-2018 To Provide for Levy, Rates of Taxation & Assessment 2018 No. 26-2018 No. 27-2018 No. 28-2018 To Provide for the Collection of Actual Costs for the Construction of Branch 2 of the New Municipal Drain 2016 To Provide for the Collection of Actual Costs for the Construction of the Hayward Darin 2016 To Confirm All Actions and Proceedings of Council 13.2 THIRD READING OF BY-LAWS I TO Resolution #32 That By-laws 25-2018, 26-2018, 27-2018 and 28-2018 as listed, be taken as read a third and final time and passed and signed by the Mayor and Clerk and the Corporate Seal be affixed thereto. 14. ADJOURNMENT 11:26 p.m. Resolution #33 That this Council do now adjourn.

THESE MINUTES ADOPTED BY WAY OF RESOLUTION NO. 2 AS APPROVED BY COUNCIL AT ITS MEETING ON THE 22 nd DAY OF MAY, 2018. MAYOR LARRY MARTIN KYLE KRUGER CAO / CLERK