THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL

Similar documents
THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

MINUTES FIRST MEETING OF 2016 ECONOMIC DEVELOPMENT COMMITTEE OF THE WHOLE

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES August 6, 2002

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

Township of Centre Wellington Committee of the Whole Agenda Tuesday, February 2, :00 am Council Chamber, 1 MacDonald Square, Elora Page

Councillor Paul Mills (Mulmur)(prior notice)

The Warden congratulated the Town of Orangeville for hosting a successful Olympic Torch event.

COUNCIL MEETING AGENDA

THE DISTRICT MUNICIPALITY OF MUSKOKA ENGINEERING AND PUBLIC WORKS COMMITTEE. Meeting No. PW Council Chamber, District Administration Building

Proposed Official Plan Amendment 41 to the Region of York Official Plan

COUNCIL MEETING AGENDA

200 th ANNIVERSARY WORKING GROUP AGENDA

2. Disclosure of Pecuniary Interest Under the Municipal Conflict of Interest Act

City of Port Colborne Regular Council Meeting Minutes

(a) Regular Council Meeting Minutes of Monday, June 16 th,

A meeting of the Stratford Accessibility Advisory Committee (AAC) was held on the above date at 11:30 a.m., 82 Erie Street Avon Room, Stratford ON

DECISION/DIRECTION NOTE

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Gernot Joachim, Craig Kurtz, Mike Needham, and Dan Salo.

Newfoundland Labrador

7 TOWN OF BRADFORD WEST GWILLIMBURY OPA 15 INFORMATION REPORT ON THE BRADFORD BYPASS

Town of Carbonear. Regular Council Meeting, September 17, 2012

ONTARIO COURT OF JUSTICE COUR DE JUSTICE DE L ONTARIO Provincial Offences Office Bureau des Infractions Provinciales

INCORPORATED VILLAGE OF HILTON BEACH MINUTES

The rezoning application is recommended for consideration of approval.

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson

1.1. Correspondence from the Greater Dufferin Home Builders Association dated April 1, 2010

2. RESOLUTION TO CLOSE MEETING

COUNCIL MEETING AGENDA

Mark Landman, Vice Mayor

Request for Decision. Resolution. Presented: Monday, Feb 22, Report Date Tuesday, Feb 02, Routine Management Reports.

TOWN OF AURORA SESQUICENTENNIAL AD HOC COMMITTEE MEETING MINUTES

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

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY

Monday, May 7, 2018 Special Meeting

District of Metchosin. Minutes Council Meeting May 29, 2017 at 7:00 p.m. Council Chamber Metchosin Municipal Hall

Alliston BIA Board of Directors Meeting MARCH Thursday March 2, 2017 Alliston BIA Office Chair Mike Jerry MINUTES

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

CITY OF VAUGHAN COUNCIL MEETING AGENDA

CITY OF PRINCE ALBERT

THE DISTRICT MUNICIPALITY OF MUSKOKA DISTRICT COUNCIL MEETING NO., 15(2007)

NORTH YORK COMMUNITY PRESERVATION PANEL

Committee of the Whole Meeting Agenda

Public Meeting Information Report Development Approval and Planning Policy Department

Minutes of the Regular meeting of Council held Monday, June 15, 1998, at 8:00 p.m. in the Matsqui Centennial Auditorium

MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, :00 pm Wentworth Town Hall

Date: June 9, His Worship the Mayor and Members of Council

NOTICE OF A PUBLIC HEARING

DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF

Town of Carbonear. Regular Council Meeting, August 7, 2012

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

1. CALL TO ORDER (Reminder please silence all electronic devices)

ECONOMIC DEVELOPMENT TASK FORCE MEETING AGENDA

WAITOMO DISTRICT COUNCIL

Regular Meeting- Attendance-

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

MINUTES OF COUNCIL MEETING, FEBRUARY 4, 2014 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

NORTH COAST REGIONAL DISTRICT

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018

Recommendation: That the Committee of the Whole agenda dated December 6, 2016 be adopted as printed.

TOWN OF WHITBOURNE MUNICIPAL PLAN

Development Committee on 3 December 2013;

Hibiscus and Bays Local Board OPEN MINUTES

Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo.

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday July 26, :30 p.m Town Council Chambers Page 1

THE CORPORATION OF THE TOWN OF BRACEBRIDGE COUNCIL MEETING - MINUTES WEDNESDAY, JANUARY 30,2002

NORTON-ON-DERWENT TOWN COUNCIL Page /11

City of Grand Island Tuesday, July 11, 2017 Council Session

DECLARATION BY MEMBERS PURSUANT TO SCHEDULE 7 CLAUSE 14 OF THE LOCAL GOVERNMENT ACT 2002 Agenda Item 1

MEETING OF THE OPERATIONS COMMITTEE OF THE CITY OF GREATER SUDBURY

THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT NOVEMBER 27, 2000

TOWNSHIP OF GEORGIAN BAY PLANNING AND COMMUNITY DEVELOPMENT COMMITTEE

REGULAR COUNCIL MEETING TO BE HELD AT THE CITY OF PENTICTON, COUNCIL CHAMBERS 171 MAIN STREET, PENTICTON, BC ON MONDAY, MARCH 4, 2013 at 6:00 P.M.

C. Ritchie, Clerk, S. Allan, Director of Public Works, M. MacDonald, Council and Clerk Services Assistant, P. MacLaren, IT Support.

PERTH AND KINROSS COUNCIL LIFELONG LEARNING COMMITTEE 2 NOVEMBER 2016

Cllr R Bell (Chair); Mrs D Burrows; P Charles; C Cook; R Jarman; Mrs K Johns; R Mills; Mrs M Moore, E Roy

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.

The Corporation of the Municipality of Central Elgin

TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT

TOURISM ADVISORY COMMITTEE MINUTES BRANTFORD VISITOR & TOURISM CENTRE, TIM HORTONS COMMUNITY ROOM Tuesday April 23, 2013, 11:30 a.m. to 1:30 p.

City of Surrey PLANNING & DEVELOPMENT REPORT File:

REPORT. Bed and Breakfast Review - Land Use Policies and Regulations

PRESENT CHAIRMAN E. MCDONALD L. DUECK M. ECKSTROM P. JACOBS S. NELSON R. HARPE B. SMITH R. SUTHERLAND OF PUBLIC WORKS LEGISLATIVE SERVICES

CITY COUNCIL. Monday, October 29, :30 PM. Henry Baker Hall, Main Floor, City Hall

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015

MINUTES. for the meeting of the TOWN OF MONO POLICE SERVICES BOARD. In the Board Room of the Mono Municipal Offices

TOWN OF FARRAGUT ECONOMIC DEVELOPMENT ADVISORY COMMITTEE TOWN HALL BOARD ROOM WEDNESDAY, APRIL 5, AM

TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, MONTHLY MEETING LIBRARY DIRECTOR Ann Robinson was present for her report (see attached).

Hearings will be held in the Shirley Huffman Auditorium in the Charles D. Cameron Public Services Building, 155 North First Avenue, Hillsboro, Oregon.

THE CORPORATION OF THE MUNICIPALITY OF KINCARDINE Council Agenda Page 1 of 10 Wednesday, April 9, 2008

City of Markham Staff Presentation. York Region Lake to Lake Trail. Implementation DEVELOPMENT SERVICES COMMITTEE. September 6, 2016 PRESENTATION TO

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

Absent was Reeve G. Svenningsen. Deputy Reeve Hinkley called the meeting to order at 10:02 a.m.

MINUTES OF THE CULTUS LAKE PARK BOARD MEETING held at the Cultus Lake Park Office Boardroom on Wed., July 9, 2008 at 7:00 PM

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Apologies for absence were received from Councillor Michael Lyons, Councillor Tim Swift and Councillor Ian Gillis.

M I N U T E S COUNCIL MEETING MAROONDAH CITY COUNCIL MONDAY

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M.

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

Transcription:

THE CORPORATION OF NORFOLK COUNTY REGULAR COUNCIL TUESDAY, JUNE 28, 2011 The following are the minutes of the Regular Council held on, at 4:00 pm in the Council Chambers, County Administration Building, 50 Colborne Street South, Simcoe. MEMBERS PRESENT: Mayor Dennis Travale Councillor Peter Black Councillor Michael Columbus Councillor C.H. Luke Councillor James Oliver Councillor Harold Sonnenberg MEMBERS ABSENT: Councillor Betty Chanyi Councillor Roger Geysens Councillor John Wells ALSO PRESENT: Keith Robicheau, County Manager Beverley Wood, Clerk/Manager of Council Services Cathy Balcomb, Deputy Clerk/Licensing Coordinator Kevin Lichach, General Manager, Community Services Frank Gelinas, General Manager, Corporate Services Patti Moore, General Manager, Health & Social Services Kandy Webb, General Manager, Human Resources & Staff Development Chris Baird, General Manager, Planning & Economic Development Services Eric D'Hondt, General Manager, Public Works & Environmental Services Kim Jenereaux, Administrator, Norview Lodge Jim McIntosh, Manager, Community Planning Pam Duesling, Senior Planner Mary Elder, Senior Planner Eric Gilbert, Planner 1. DISCLOSURE OF A PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF None were reported. Page 1 of 15

2. PRESENTATIONS, APPLICATIONS & DEPUTATIONS A) Presentations i) Ms. Kim Jenereaux, Administrator, Norview Lodge Orientation to Long Term Care Homes Act Ms. Kim Jenereaux, Administrator, Norview Lodge, gave a powerpoint presentation to Council regarding the new Long Term Care Homes Act. She outlined the specific changes to the Act which will affect Norview Lodge as well as the duties of the Director and Board to ensure quality operations and to meet the standards of care as required under the Act. Council recessed at 5:00 p.m. to reconvene at 5:57 p.m. following the Public Meeting. B) Awards/Recognition C) Applications i) Application to amend the Township of Delhi Zoning By-Law 1-DE 80 affecting the lands described as Part Lot 19, Concession 9, Geographic Township of Charlotteville, Norfolk County to remove the site specific front yard setback and lot frontage requirements and lift the Holding (H). Applicant: JEREMY WADE SNOWDEN Owner: JODI LEANNE NIE (File No. ZNPL2011094 Report No. P.E.D. 11-89) Res. No. 1 Seconder: Councillor C.H. Luke THAT the application by JEREMY WADE SNOWDEN, 1447 MCDOWELL RD E, RR 6 STN MAIN, SIMCOE ON N3Y 4K5 affecting lands described as Part Lot 19, Concession 9, Geographic Township of Charlotteville, Norfolk County to amend the Township of Delhi Zoning By-Law 1-DE 80, File No. ZNPL2011094, BE APPROVED, for reasons set out in Staff Report P.E.D. 11-89. Page 2 of 15

Res. No. 2 Seconder: Councillor C.H. Luke THAT the Application Fee with respect to File ZNPL2011094 being an Application to Amend the Township of Delhi Zoning By-law 1-DE 80 by Jeremy Wade Snowden and Jodi Leanne Nie be refunded in the total amount of $1,128.00. ii) Application to amend the City of Nanticoke Zoning By-Law NW 1-2000 affecting the lands described as Lot 19, Block 52, Plan 207, Urban Area of Port Dover, Norfolk County to change the zoning from Urban Residential Type 2 Zone (R2) to Urban Residential Type 3 Zone with a Holding (R3-H) to permit the development of a four-plex dwelling. Applicant: G K S HOLDINGS INC. Agent: GLEN WALLACE (File No. ZNPL2011113 Report No. P.E.D. 11-90) Res. No. 3 Seconder: Councillor Peter Black THAT the application by G K S HOLDINGS INC, C/O GLEN WALLACE, 648 NELSON ST W, PORT DOVER ON N0E 1N2 affecting lands described as Lot 19, Block 52, Plan 207, Urban Area of Port Dover, Norfolk County to amend the City of Nanticoke Zoning By-Law NW 1-2000, File No. ZNPL2011113, BE APPROVED for reasons set out in Staff Report P.E.D. 11-90. iii) Application to amend the Township of Norfolk Zoning By-Law 1-NO 85 affecting the lands described as Part Lot 9, Concession NLR, Geographic Township of Houghton, Norfolk County to remove a single detached dwelling as a permitted use on the subject lands. Applicant: VENDEL AND MARY SZUCSKO (File No. ZNPL2011071 Report No. P.E.D. 11-93) Res. No. 4 Mover: Councillor Peter Black THAT the application by VENDEL AND MARY SZUCSKO, 475 NORFOLK CTY RD 28 RR 5, LANGTON ON N0E 1G0 affecting lands described as Part Lot 9, Concession NLR, Geographic Township of Houghton, Norfolk County to amend the Township of Norfolk Zoning By- Law 1-NO 85, File No. ZNPL2011071, BE APPROVED, for reasons set out in Staff Report P.E.D. 11-93. Page 3 of 15

iv) Application to amend the Norfolk County Official Plan and the Township of Norfolk Zoning By-Law 1-NO 85 affecting the lands described as Part Lot 14, Concession 12, Geographic Township of North Walsingham, Norfolk County to permit a composting operation on the subject lands. Applicant: TERRY DEVOS Owner: 453997 ONTARIO LIMITED (File No. OPNPL2011080 and ZNPL2011081 Report No. P.E.D. 11-96) Res. No. 5 Mover: Councillor Michael Columbus Seconder: Councillor C.H. Luke THAT the application by TERRY DEVOS, 1100 12TH CONCESSION ROAD, RR1, LANGTON ON N0E 1G0 affecting lands described as Part Lot 14, Concession 12, Geographic Township of North Walsingham, Norfolk County to amend the Norfolk County Official Plan and the Township of Norfolk Zoning By-Law 1-NO 85, File No. OPNPL2011080 and ZNPL2011081, BE APPROVED, for reasons set out in Staff Report P.E.D. 11-96. v) Application to amend the Norfolk County Official Plan and the Township of Norfolk Zoning By-Law 1-NO 85 affecting the lands described as Part Lot 17, Concession 12, Geographic Township of North Walsingham, Norfolk County to permit a composting operation as an additional permitted use on the subject lands. Applicant: TERRY DEVOS Owner: 453997 ONTARIO LIMITED (File No. OPNPL2011084 and ZNPL2011085 Report No. P.E.D. 11-97) Res. No. 6 Mover: Councillor Peter Black THAT the application by TERRY DEVOS, 1100 12TH CONCESSION ROAD RR1, LANGTON ON N0E 1G0 affecting lands described as Part Lot 17, Concession 12, Geographic Township of North Walsingham, Norfolk County to amend the Norfolk County Official Plan and the Township of Norfolk Zoning By-Law 1-NO 85, File No. OPNPL2011084 and ZNPL2011085, BE APPROVED, for reasons set out in Staff Report P.E.D. 11-97. Page 4 of 15

vi) Application to amend the Norfolk County Official Plan and the Township of Norfolk Zoning By-Law 1-NO 85 affecting the lands described as Part Lot 23, Concession 12, Geographic Township of North Walsingham, Norfolk County to permit a composting operation on the subject lands. Applicant: TERRY DEVOS Owner: ETIENNE & MARGARET VANDENDRIESSCHE (File No. OPNPL2011082 and ZNPL2011083 Report No. P.E.D. 11-98) Res. No. 7 Mover: Councillor C.H. Luke THAT the application by TERRY DEVOS, 1100 12TH CONCESSION ROAD RR1, LANGTON ON N0E 1G0 affecting lands described as Part Lot 23, Concession 12, Geographic Township of North Walsingham, Norfolk County to amend the Norfolk County Official Plan and the Township of Norfolk Zoning By-Law 1-NO 85, File No. OPNPL2011082 and ZNPL2011083, BE APPROVED, subject to a holding provision, for reasons set out in Staff Report P.E.D. 11-98. D) Deputations i) Mr. Jerry Sinkowski, Port Dover Fire Fighters Re: Fire Fighters Toll Booth Mr. Jerry Sinkowski, Port Dover Fire Fighters, appeared before Council to request Norfolk County Council to pass a by-law allowing the Port Dover Fire Fighters Association to annually hold a Muscular Dystrophy Toll in Port Dover at Market and Main Street, Port Dover, on the second Saturday of September. Mr. Kerry Stocks, Muscular Dystrophy Association, advised Council of the large amount of money raised through this toll in support of muscular dystrophy. Res. No. 8 THAT the deputation of Mr. Jerry Sinkowski, Port Dover Fire Fighters, regarding Fire Fighters Toll Booth, be received as information. Page 5 of 15

Res. No. 9 Mover: Councillor C.H. Luke THAT Norfolk County Council grant permission to the Port Dover Fire Fighters' Association to hold their Muscular Dystrophy Toll (Boot Drive) at the intersection of Main Street and Market Street West, Port Dover on the second Saturday of September annually; AND THAT the Muscular Dystrophy Association include Norfolk County as additional insured in their insurance policy for these events. A) Presentations (Continued) ii) Staff Report H.S. 11-38 Long-Term Care Homes Act, 2007 and Regulations - Committee of Management Structure General Manager of Health and Social Services, Patti Moore, presented the report and answered questions of Committee. Res. No. 10 THAT Staff Report H.S. 11-38, Long-Term Care Homes Act, 2007 and Regulations - Committee of Management Structure, be received as information; AND THAT Council establish a Norview Lodge Committee of Management to be comprised of all Members of Council, with the term to be concurrent with the term of Council; AND FURTHER THAT Council adopt the attached Terms of Reference for the Norview Lodge Committee of Management. 3. ADOPTION/CORRECTION OF COUNCIL MEETING MINUTES A) Public Meeting Minutes dated June 14, 2011 B) Regular Council Meeting Minutes dated June 14, 2011 The minutes of the Public Meeting and the Regular Council Meeting dated June 14, 2011, having been distributed to all members of Council and there being no errors reported, they were thereupon declared adopted and signed by Mayor Travale. Page 6 of 15

4. COMMUNICATIONS 5. REPORTS OF COMMITTEES A) Minutes of the Council-In-Committee Meeting dated June 21, 2011 Res. No. 11 THAT the minutes of the Council-In-Committee Meeting dated June 21, 2011, be adopted as presented, with the exception of Resolution No. 8 which is to be dealt with separately. Res. No. 12 Mover: Councillor C.H. Luke THAT Resolution No. 8 of the Council-In-Committee Meeting dated June 21, 2011, be adopted as presented which reads as follows: THAT Staff Report P.E.D. 11-87, Award of Animal Control Services, be received as information; AND THAT Council accept the proposed per call basis pricing option as submitted by Maple Oak Kennels of St. Williams for Animal Control Services until June 30, 2015; AND FURTHER THAT the Mayor and Clerk/Manager of Council Services be authorized to execute the contract documents. B) Minutes of the Norfolk County Environmental Advisory Committee Meeting dated June 8, 2011 Res. No. 13 THAT the minutes of the Norfolk County Environmental Advisory Committee Meeting dated June 8, 2011, be received as information. Page 7 of 15

C) Minutes of the Delhi BIA Meetings dated January 12, February 9, March 9, April 13 and May 11, 2011 Res. No. 14 Mover: Councillor Michael Columbus THAT the minutes of the Delhi BIA Meetings dated January 12, February 9, March 9, April 13 and May 11, 2011, be received as information. D) Minutes of the Norfolk County Public Library Board Meeting dated May 18, 2011 Res. No. 15 THAT the minutes of the Norfolk County Public Library Board Meeting dated May 18, 2011, be received as information. E) Minutes of the Tourism & Economic Development Advisory Board Meeting dated June 15, 2011 Res. No. 16 THAT the minutes of the Tourism & Economic Development Advisory Board Meeting dated June 15, 2011, be received as information. F) Minutes of the Waterford Heritage & Agricultural Museum Advisory Committee Meeting dated May 19, 2011 Res. No. 17 THAT the minutes of the Waterford Heritage & Agricultural Museum Advisory Committee Meeting dated May 19, 2011, be received as information. Page 8 of 15

G) Minutes of the Port Rowan Harbour Commission Meeting dated May 16, 2011 Res. No. 18 THAT the minutes of the Port Rowan Harbour Commission Meeting dated May 16, 2011, be received as information. H) Minutes of the Delhi Museum & Cultural Advisory Committee Meeting dated June 20, 2011 Res. No. 19 Mover: Councillor Michael Columbus THAT the minutes of the Delhi Museum & Cultural Advisory Committee Meeting dated June 20, 2011, be received as information. 6. STAFF REPORTS A) Staff Report P.E.D. 11-92 Norfolk Arts Centre - Studio Tour Marketing Network - BUDGET AMENDMENT General Manager of Planning & Economic Development, Chris Baird, presented the report and answered questions of Committee. Res. No. 20 THAT Staff Report P.E.D. 11-92, Norfolk Arts Centre - Studio Tour Marketing Network, be received as information; AND THAT Council hereby endorses the project as outlined within the report; AND FURTHER THAT the approved 2011 Operating Budget be amended to include an additional $163,000 in order to engage the services of a consultant to create a strong marketing tool in the form of a catalogue that promotes studio tours across the South Central Ontario Region (SCOR); Page 9 of 15

AND FURTHER THAT funding for this program be provided through the Sand Plains Community Development Fund in the amount of $125,000 and in-kind services for $38,000 to be provided from BarberVeri Inc. B) Staff Report C.R.S. 11-32 2012 Budget Schedule General Manager of Corporate Services, Frank Gelinas, presented the report and answered questions of Council. Res. No. 21 Seconder: Councillor Michael Columbus THAT Staff Report C.R.S. 11-32, 2012 Budget Schedule, be received as information; AND THAT the proposed budget meeting dates be approved as follows: Budget 2012 Capital Budget & Forecast 2012 Rate Supported Operating Budget 2012 Levy Supported Operating Budget Proposed Budget Review Dates Tuesday, October 11, 2011 (Special Meeting) Tuesday, November 1, 2011, Council-In-Committee (Regular Meeting) Tuesday, January 12, 2012, (Special Meeting) Wednesday, January 18, 2012 (Special Meeting) Friday January 20, 2012 (Special Meeting) Start Time 9:00 a.m. 5:00 p.m. 9:00 a.m. 9:00 a.m. 9:00 a.m. 7. REPORTS OF COUNCIL MEMBERS 8. BY-LAWS By-Law 5-OP-2011 being a By-Law to Adopt Amendment No. 45 to the Norfolk County Official Plan in Respect of Lands Described as Part Lot 14, Concession 12, Geographic Township of North Walsingham, Norfolk County, in the Name of 453997 Ontario Limited (OPNPL2011080) Page 10 of 15

By-Law 6-OP-2011 being a By-Law to Adopt Amendment No. 46 to the Norfolk County Official Plan in Respect of Lands Described as Part Lot 17, Concession 12, Geographic Township of North Walsingham, Norfolk County, in the Name of 453997 Ontario Limited. (OPNPL2011084) By-Law 7-OP-2011 being a By-Law to Adopt Amendment No. 47 to the Norfolk County Official Plan in Respect of Lands Described as Part Lot 23, Concession 12, Geographic Township of North Walsingham, Norfolk County, in the Name of Etienne and Margaret Vandendriessche. (OPNPL2011082) By-Law 26-Z-2011 being a By-Law to Amend Zoning By-Law NW 1-2000, as Amended, of the former City of Nanticoke for Property described as Lot 1, Plan 37M19, Geographic Township of Woodhouse, Norfolk County, in the Name of Coast Road Developments Inc. (ZNPL2011105) By-Law 27-Z-2011 being a By-Law to Amend Zoning By-Law 1-DE 80, as Amended, of the former Township of Delhi for Property Described as Part Lot 19, Concession 9, Geographic Township of Charlotteville, Norfolk County, in the Name of Jeremy Wade Snowden and Jodi Leanne Nie. (ZNPL2011094) By-Law 28-Z-2011 being a By-Law to Amend Zoning By-Law NW 1-2000, as Amended, of the former City of Nanticoke for Property Described as Lot 19, Block 52, Plan 207, Urban Area of Port Dover, Norfolk County, in the Name of G K S Holdings Inc. (ZNPL2011113) By-Law 29-Z-2011 being a By-Law to Amend Zoning By-Law 1-NO 85, as Amended, of the former Township of Norfolk for Property described as Part Lot 9, Concession NLR, Geographic Township of Houghton, Norfolk County, in the Name of Vendel And Mary Szucsko. (ZNPL2011071) By-Law 30-Z-2011 being a By-Law to Amend Zoning By-Law 1-NO 85, as Amended, of the former Township of Norfolk for Property described as Part Lot 14, Concession 12, Geographic Township of North Walsingham, Norfolk County, in the Name of 453997 Ontario Limited. (ZNPL2011081) By-Law 31-Z-2011 being a By-Law to Amend Zoning By-Law 1-NO 85, as Amended, of the former Township of Norfolk for Property described as Part Lot 23, Concession 12, Geographic Township of North Walsingham, Norfolk County in the Name of Etienne and Margaret Vandendriessche. (ZNPL2011083) By-Law 32-Z-2011 being a By-Law to Amend Zoning By-Law 1-NO 85, as amended, of the former Township of Norfolk for Property described as Part Lot 17, Concession 12, Geographic Township of North Walsingham, Norfolk County in the Name of 453997 Ontario Limited. (ZNPL2011085) Page 11 of 15

By-Law 4-SP-2011 being a By-Law to Designate a Certain Area of Land within Norfolk County as a Site Plan Control Area Affecting Property Described as Lot 19, Block 52, Plan 207, Urban Area of Port Dover, Norfolk County in the Name of G K S Holdings Inc. (ZNPL2011113) By-Law 2011-93 being a By-Law Respecting the Appointment of Certain Persons to Boards, Committees and Commissions of The Corporation of Norfolk County. By-Law 2011-103 being a By-Law to Provide for the Temporary Closure of Parts of Pond Street, Water Street, Norfolk Street South, Norfolk Street North, Windham Street, Colborne Street North, Bonnie Drive, Alligator Lane, and Union Street, Simcoe, Ontario. (Simcoe Rotary Friendship Festival) By-Law 2011-104 being a By-Law to Provide for the Temporary Closure of Market Street between St. Andrew Street and Main Street and Park Street between St. Andrew Street and Main Street in Port Dover. (Port Dover Summer Festival). By-Law 2011-105 being a By-Law to Authorize the Execution of a Contract with Maple Oak Kennels of St. Williams, Ontario, for the Provision of Animal Control Services in Norfolk County. By-Law 2011-106 being a By-Law to Provide for the Temporary Closure of Bonnie Drive between Norfolk Street And Colborne Street In Simcoe and the Right Southbound Lane of Norfolk Street North between Windham Street and Bonnie Drive. (Ice Cream Fest). By-Law 2011-107 being a By-Law to Stop Up, Close and Convey Part 1 on Reference Plan 37R-10325, Block 61, Registered Plan 182 in the Geographic Town of Simcoe, Norfolk County, Identified as Part of PIN 50224-0084 (LT). By-Law 2011-108 being a By-Law to Authorize the Execution of a Central Emergency Reporting Bureau (CERB) Services Agreement with the Ontario Provincial Police. By-Law 2011-109 being a By-Law to Provide for the Temporary Closure of Wilson Drive between Norfolk Street North and Basil Avenue in Simcoe. (CIBC Run for the Cure). Res. No. 22 Seconder: Councillor Michael Columbus THAT By-Laws 5-OP-2011 to 7-OP-2011, 26-Z-2011 to 32-Z-2011, 4-SP- 2011, 2011-93 and 2011-103 to 2011-109 inclusive, be introduced and taken as read a first time. Page 12 of 15

Res. No. 23 THAT By-Laws 5-OP-2011 to 7-OP-2011, 26-Z-2011 to 32-Z-2011, 4-SP- 2011, 2011-93 and 2011-103 to 2011-109 inclusive, be taken as read a second time. Res. No. 24 THAT By-Laws 5-OP-2011 to 7-OP-2011, 26-Z-2011 to 32-Z-2011, 4-SP- 2011, 2011-93 and 2011-103 to 2011-109 inclusive, be taken as read third time, be finally passed and signed by the Mayor and the Clerk and sealed with the Corporate Seal. 9. MOTIONS 10. NOTICE OF MOTION 11. QUESTION PERIOD 12. OTHER BUSINESS 13. CLOSED SESSION A) Personal matter(s) about identifiable individual(s) regarding an appointment to the Haldimand-Norfolk Housing Corporation/Litigation regarding the Picard Ontario Municipal Board Hearing Res. No. 25 Seconder: Councillor Michael Columbus THAT pursuant to Section 239 (2) and (3.1) of the Municipal Act, 2001, S.O. 2001 C.25, as amended, Council convenes at 7:42 p.m. in a meeting, closed to the public to discuss personal matter(s) about identifiable individual(s) regarding an appointment to the Haldimand- Norfolk Housing Corporation and Litigation regarding the Picard Ontario Municipal Board Hearing. Page 13 of 15

Res. No. 26 THAT Council does now adjourn at 7:55 p.m. this closed meeting and reconvene in Open Session. Res. No. 27 Mover: Councillor Michael Columbus THAT Jean Montgomery of Norfolk County be appointed to the Board of Directors of the Haldimand-Norfolk Housing Corporation effective July 1, 2011 for a term of three years. 14. CONFIRMING BY-LAW A) By-Law 2011-110 being a By-Law to Confirm the Proceedings of the Council of Norfolk County at this Council Meeting held on the 28day of June, 2011 Res. No. 28 Seconder: Councillor Michael Columbus THAT By-law 2011-110 being a By-Law to Confirm the Proceedings of the Council of Norfolk County at this Council Meeting held on the 28th day of June, 2011, be introduced and taken as read a first time. Res. No. 29 THAT By-law 2011-110 being a By-Law to Confirm the Proceedings of the Council of Norfolk County at this Council Meeting held on the 28th day of June, 2011, be taken as read a second time. Res. No. 30 Seconder: Councillor Michael Columbus THAT By-law 2011-110 being a By-Law to Confirm the Proceedings of the Council of Norfolk County at this Council Meeting held on the 28th day of June, 2011, be taken as read a third time, be finally passed and signed by the Mayor and the Clerk and Sealed with the Corporate Seal. Page 14 of 15

15. ADJOURNMENT 7:56 p.m. Mayor Clerk/Manager of Council Services Page 15 of 15