Loading...
08 13 2014 Council Agenda The Township of Oro-Medonte Council Meeting Agenda Council Chambers Wednesday, August 13, 2014 9:00 a.m. - Closed Session 10:00 a.m. - Open Session Page 1.Call to Order - Private Prayer/Moment of Reflection: 2.Adoption of Agenda: a) Motion to Adopt the Agenda. 3.Disclosure of Pecuniary Interest: 4.Closed Session Items: a) Motion to go In Closed Session. b) Motion to Rise and Report. c) Tamara Obee, Manager, Health & Safety, Human Resources, re: Litigation affecting the municipality (Labour Relations). d) Councillor Crawford, re: Acquisition/disposition of land (Shanty Bay Fire Hall). e) Andria Leigh, Director Development Services re: Litigation affecting the municipality (Plan 993, Lots 76 & 77 (Orillia)). 5.Minutes of Council and Committees: 8 - 11a) Minutes of Human Resources Committee meeting held on Tuesday, July 15, 2014. 12 - 46 b) Minutes of Council meeting held on Wednesday, July 16, 2014. 47 - 54 c) Minutes of Committee of Adjustment meeting held on Thursday, July 17, 2014. 55 - 56 d) Minutes of Public Meeting (Development Charges Background Study and Draft By-Law) held on Wednesday, July 23, 2014. 57 - 63 e) Minutes of Heritage Committee meeting held on Monday, July 28, 2014 \[Refer to Item 10c) for Motion No. HC140728-5\]. 64 - 71 f) Minutes of Special Council meeting held on Thursday, August 7, 2014. Page 1 of 478 Council Meeting Agenda - August 13, 2014 6.Recognition of Achievements: 72 a) Correspondence dated July 16, 2014 from Peter Mepham, re: Letter of Appreciation. 73 b) Correspondence received July 31, 2014 from Jamie Robinson, Vasey Minor Ball, re: Letter of Appreciation. 7.Public Meetings: None. 8.Deputations: 74 - 76 a) 10:00 a.m. Joanna McEwen, Sheila Craig, re: Update on the Penetanguishene Road Recognition Project. (Kempenfelt Village, County Heritage Route Signs, Village Historical Signage). 77 - 89 b) 10:10 a.m. Mike Maynard, Friends of Sugarbush, re: Pavilion for Sweetwater Park. 9.Identification From the Public of an Agenda Item of Interest: 10.Reports of Municipal Officers: 90 - 92 a) Report No. FI2014-18, Paul Gravelle, Director of Finance/Treasurer/Deputy CAO re: Statement of Account July 31, 2014. 93 - 183 b) Report No. RC2014-17, Shawn Binns, Director Recreation & Community Services, re: Oro African Church Restoration. 184 - 186 c) Report No. RC2014-18, Shawn Binns, Director Recreation & Community Services, re: Oro-Medonte Community Arena Food Concession. 187 - 209 d) Report No. RC2014-19, Shawn Binns, Director Recreation and Community Services re: Heritage Properties Policy. 210 - 216 e) Report No. DS2014-35, Andria Leigh, Director Development Services re: Zoning By-law Amendment 2014-ZBA-04 (Clark) Concession 8, North Part of Lot 21 (Oro), Township of Oro-Medonte \[Refer to Item 15a)\]. 217 - 223 f) Report No. DS 2014-43, Andria Leigh, Director Development Services, re: Zoning Bylaw Amendment 2014-ZBA-08 Casey and Jill Van Kessel, 1441 15/16 Sideroad, Con 11 E Pt Lot 16 RP;51R14950 Part 4, Township of Oro- Medonte \[Refer to Item 15c)\]. 224 - 229 g) Report No. DS 2014-44, Andria Leigh, Director Development Services, re: Zoning Bylaw Amendment 2014-ZBA-09 (Jeff & Marcie Binnie), 1991 Line 9 North, Concession 10 Part of Lot 8, formerly in the Township of Oro, in the Township of Oro-Medonte \[Refer to Item 15d)\]. 230 - 233 h) Report No. DS2014-45, Andria Leigh, Director Development Services: Site Plan Agreement and Removal of Holding Provision (Democrat Maplewood Page 2 of 478 Council Meeting Agenda - August 13, 2014 Limited) 2014-SPA-14 20 Emerald Terrace Plan 51M-957, Lot 111 (Former Township of Oro) \[Refer to Items 15g) and h)\]. 234 - 237 i) Report No. DS2014-46, Andria Leigh, Director Development Services re: Site Plan Agreement and Removal of Holding Provision (Democrat Maplewood Limited) 2014-SPA-15, 22 Emerald Terrace Plan 51M-957, Lot 110 (Former Township of Oro) \[Refer to Items 15j) and k)\]. 238 - 242 j) Report No. DS2014-47, Andria Leigh, Director Development Services re: Robert and Sheila Lalonde Temporary Use By-law (Granny Flat), Part of the West Half of Lot 16, Concession 5, Plan 51R-17793, Part 1 (Medonte), Township of Oro-Medonte, 820 Moonstone Road West \[Refer to Items 15l) and m)\]. 243 - 247 k) Report No. DS2014-50, Andria Leigh, Director Development Services re: Contracted Services-On-Site Sewage Maintenance Inspection Program 2014 \[Refer to Item 15p)\] \[to be distributed at meeting\]. 248 - 254 l) Report No. DS2014-51, Andria Leigh, Director Development Services re: Site Plan Agreement 2014-SPA-12 (Shachar) Plan 791 Lot 3, Former Township of Orillia, Township of Oro-Medonte (19 Goss Road) \[Refer to Items 15n) and o)\]. 255 - 261 m) Report No. DS2014-52, Andria Leigh, Director Development Services re: 2063334 Ontario Inc. (Meadow Acres) Revised Pre-Servicing Agreement, Part of Lot 5, Concession 13 (Medonte) File: 43T-90082 \[Refer to Item 15s)\]. 262 - 268 n) Report No. DS2014-53, Andria Leigh, Director Development Services re: Horseshoe Ridge (Phase 3) Certificate of Substantial Completion (Municipal Underground Services) and Removal of Holding Provision \[Refer to Items 15t) and u)\] \[to be distributed at meeting\]. 11.Reports of Members of Council: 269 - 272 a) Mayor H.S. Hughes, correspondence dated July 18, 2014 from Debbie Korolnek, General Manager, Engineering, Planning and Environment, County of Simcoe re: Emerald Ash Borer in Oro-Medonte. 273 - 289 b) Mayor H.S. Hughes, re: Busing County Road 22. 290 c) Councillor Coutanche re: 25 Mount St Louis Road West, Parking Lot. 12.Consent Agenda: 291 - 296 a) Announcements of Interest to the Public 2014 Municipal Election, Notice to Electors - Are You on the List? Labour Day Office Closure, Township Administration Office, Monday, September 1, 2014. Annual Memorial Service, Sunday, September 10, 2014, 2:30 p.m. - Soldier's Monument, Waverley. NVCA Media Release - Grants available for Stewardship Projects. Page 3 of 478 Council Meeting Agenda - August 13, 2014 Don't Move Firewood, Sustainable Severn Sound Educational Poster. 297 - 299 b) Correspondence dated July 15, 2014 from Jim Wilson, MPP Simcoe-Grey, Interim Leader of the Official Opposition, re: County Road 93, Highway 400 Overpass Dedication Request. Staff Recommendation: Receive. 300 - 305 c) Correspondence dated July 15, 2014 from Marci Csumrik, Orillia & Area Physician Recruitment & Retention, re: Activity and Financial Performance Overview. Staff Recommendation: Receive. 306 - 308 d) Minutes of Orillia & Area Physician Recruitment & Retention Committee held on June 17, 2014. Staff Recommendation: Receive. 309 - 315 e) Minutes of Severn Sound Environmental Association meetings held on April 17, 2014 and May 15, 2014. Staff Recommendation: Receive. 316 - 323 f) Minutes of Midland Public Library meeting held on June 12, 2014. Staff Recommendation: Receive. 324 - 332 g) Lake Simcoe Region Conservation Authority, minutes and highlights of meetings held on June 27 and July 25, 2014. Staff Recommendation: Receive. 333 h) The Toronto Sun, July 29, 2014 Edition, re: Canada's Top 10 Cottage Regions, Bass Lake. Staff Recommendation: Receive. 334 i) Correspondence from Ms. Prithi Yelaji, Communications Specialist, Policy and Communications, The College of Physicians and Surgeons of Ontario re: Council Award to Honour Outstanding Ontario Physicians, Deadline October 1, 2014 @ 10:00 a.m. Staff Recommendation: Receive. 335 - 375 j) Minutes and Supporting Background Documentation for Sustainable Severn Sound meeting held on May 1, 2014. Staff Recommendation: Receive. 13.Communications: 376 - 382 a) Correspondence dated July 21, 2014 from Nora Gavarre, re: Bulletin Board in front of 74 Red Oak Crescent. 383 b) Correspondence dated July 14, 2014 from Brenda Clark, County of Simcoe, re: Committee of the Whole Motion CCW-246-14 - Appointment to Lake Simcoe Regional Airport Inc. Board of Directors. 14.Notice of Motions: None. Page 4 of 478 Council Meeting Agenda - August 13, 2014 15.By-Laws: 384 - 385 a) By-Law No. 2014-107: A By-law to amend the zoning provisions which apply to lands at 19 Line 7 South, Concession 8 North Part Lot 21 (Oro) Township of Oro-Medonte 2014-ZBA-04 (Clark). 386 - 389 b) By-Law No. 2014-116: A By-Law to Permanently Close and Sell Part of the Road Allowance between Lots 25 & 26, Concession 6 (Oro), Lying West of the East Half (PIN 58550-0172 (LT)), Township of Oro-Medonte, County of Simcoe. 390 - 391 c) By-Law No. 2014-117: A By-law to amend the zoning provisions which apply to lands at 1441 15/16 Sideroad, Concession 11, East Part Lot 16 (Oro), Township of Oro-Medonte, 2014-ZBA-08 (Van Kessel). 392 - 393 d) By- Law No. 2014-118: A By-law to amend the zoning provisions which apply to lands at 1991 Line 9 North, Concession 10, Part of Lot 8, formerly in the Township of Oro, in the Township of Oro-Medonte, 2014-ZBA-04 (Binnie). 394 - 396 e) By-Law No. 2014-119: A By-Law to Authorize the Execution of an Agreement Between the Township of Oro-Medonte and Alcar Contracting Services for Replacement of Sidewalks (Tender TES2014-08). 397 - 399 f) By-Law No. 2014-120: A By-Law to Authorize the Execution of an Agreement Between the Township of Oro-Medonte and Upper Canada Asphalt Inc. for Roadway Line Painting (Tender TES2014-09). 400 - 412 g) By-Law No. 2014-121: A By-law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro- Medonte and Democrat Maplewood Limited described as lands as follows: Lot 111, Plan 51M-957 Roll # 4346-010-003-26611 Township of Oro-Medonte County of Simcoe. 413 - 414 h) By-Law No. 2014-122: A By-law to remove the Holding symbol On lands described as follows: Lot 111, Plan 51M-957 Township of Oro-Medonte, County of Simcoe Roll # 4346-010-003-26611. 415 - 416 i) By-Law No. 2014-123: A By-law to repeal By-law No. 2014-084 and to allow Temporary Uses on lands described as follows: South Part of Lot 1, Concession 5 (Medonte), Township of Oro-Medonte, County of Simcoe, (Municipally known as 754 Horseshoe Valley Road West), under Section 34 and 39 of the Planning Act, R.S.O. 1990, c.P.13, as amended, Roll # 4346- 020-010-05800. 417 - 429 j) By-Law No. 2014-124: A By-law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro- Medonte and Democrat Maplewood Limited described as lands as follows: Lot 110, Plan 51M-957 Roll # 4346-010-003-26610 Township of Oro- Medonte, County of Simcoe. Page 5 of 478 Council Meeting Agenda - August 13, 2014 430 - 431 k) By-Law No. 2014-125: By-Law No. 2014-125: A By-law to remove the Holding symbol On lands described as follows: Lot 110, Plan 51M-957 Township of Oro-Medonte, County of Simcoe Roll # 4346-010-003-26610. 432 - 433 l) By-Law No. 2014-128: A By-law to allow a Temporary Use for a Garden Suite by Robert and Sheila Lalonde On lands described as follows: Part of the West Half of Lot 16, Concession 5, Plan 51R-17793, Part 1 (Medonte), Township of Oro-Medonte, County of Simcoe, (Municipally known as 820 Moonstone Road West) under Section 34 and 39 of the Planning Act, R.S.O. 1990, c.P.13, as amended Roll # 4346-020-007-06603. 434 - 442 m) By-Law No. 2014-129: A By-law to Authorize the Execution of a Temporary Use By-Law Agreement (Garden Suite) Between the Township of Oro- Medonte and Robert and Sheila Lalonde On lands described as follows: Part of the West Half of Lot 16, Concession 5, Plan 51R-17793, Part 1 (Medonte), Township of Oro-Medonte, County of Simcoe, (Municipally known as 820 Moonstone Road West) Roll # 4346-020-007-06603. 443 - 454 n) By-Law No. 2014-132: A By-law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro- Medonte and Yosi and Margalit Shachar described as lands as follows: Plan 791 Lot 3, Former Township of Orillia, Township of Oro-Medonte, County of Simcoe, 19 Goss Road. 455 - 456 o) By-Law No. 2014-133: A By-law to remove the Holding symbol On lands described as follows: Plan 791 Lot 3, Former Township of Orillia, Township of Oro-Medonte 19 Goss Road Roll # 4346-030-010-13800. 457 p) By-Law No. 2014-134: A By-law to Amend By-law 2014-- 458 q) By-Law No. 2014-135: A By-law to Amend By-law 2014-049, - law to Appoint Municipal Law Enforcement Officers/Provincial Offences 459 r) By-Law No. 2014-136: A By-law to Amend By-law No. 2012-168, Being a By-law to provide for the restricting and regulating of parking, standing and stopping on highways or parts of highways under the jurisdiction of The Corporation of The Township of Oro-Medonte "Parking By- 460 - 470 s) By-Law No. 2014-137: A By-law to Authorize the Execution of a Revised Pre- Servicing Agreement 2063334 Ontario Inc. Draft Plan of Subdivision of PCL 5-2 SEC 51-MED-13; Pt E ½ LT 5 CON 13, MEDONTE PTS 1, 2, 3, 4, 5, & 6, 51R29091; S/T RO680283; RO680284; PIN 58530-0044 LT, Township of Oro-Medonte, County of Simcoe and to Repeal By-law 2011- 162. 471 - 475 t) By-Law No. 2014-138: By-law to Authorize the Issuance of the Certificate of Substantial Completion and Acceptance (Municipal Underground Services) for Horseshoe Valley Lands Ltd. (Horseshoe Ridge), Phase 3 \[to be distributed at meeting\]. Page 6 of 478 Council Meeting Agenda - August 13, 2014 476- 477 u) By-Law No. 2014-139: A By-Law to Remove Holding Provision on lands (Horseshoe Ridge -Phase 3) \[to be distributed at meeting\]. 16.Questions from the Public Clarifying an Agenda Item: 17.Closed Session Items (Unfinished Items): 18.Confirmation By-Law: 478 a) By-Law No. 2014-115: Being a By-Law to Confirm the Proceedings of the Council Meeting held on Wednesday, August 13, 2014. 19.Adjournment: a) Motion to Adjourn. Page 7 of 478 5.a) Minutes of Human Resources Committee meeting held on Tu... The Township of Oro-Medonte Human Resources Committee Minutes Neufeld Room Tuesday, July 15, 2014Time: 9:36 a.m. 2010-2014 Council Present: Mayor H.S. Hughes Councillor Crawford Councillor Meyer, Chair Staff: Robin Dunn, Chief Administrative Officer 1.Call to Order - Private Prayer/Moment of Reflection: Councillor Meyer assumed the Chair and called the meeting to order. 2.Adoption of Agenda: a) Motion to Adopt the Agenda. Motion No. HRC140715-1 Moved by Hughes, Seconded by Crawford It is recommended that the agenda for the Human Resources Committee meeting of Tuesday, July 15, 2014 be received and adopted. Carried. 3.Disclosure of Pecuniary Interest: None declared. Page 8 of 478 5.a) Minutes of Human Resources Committee meeting held on Tu... Human Resources Committee Minutes – July 15, 2014. 4.Minutes of Previous Meeting: a) Minutes of Human Resources Committee meeting held on Wednesday, June 25, 2014. Motion No. HRC140715-2 Moved by Hughes, Seconded by Crawford It is recommended that the draft minutes of the Human Resources Committee meeting held on Wednesday, June 25, 2014 be adopted as printed and circulated. Carried. 5.Closed Session Items: a) Motion to go In Closed Session. Motion No. HRC140715-3 Moved by Hughes, Seconded by Crawford It is recommended that we do now go in Closed Session at 9:38 a.m. to discuss • personal matter affecting an identifiable individual. Carried. b) Motion to Rise and Report. Motion No. HRC140715-4 Moved by Crawford, Seconded by Hughes It is recommended that we do now Rise and Report at 11:17 a.m. and report on Items 5 c) Robin Dunn, CAO, re: Personal matters about an identifiable individual (Performance Management). d) Robin Dunn, CAO, re: Personal matters about an identifiable individual (Succession Planning). Carried. Page 9 of 478 5.a) Minutes of Human Resources Committee meeting held on Tu... Human Resources Committee Minutes – July 15, 2014. c) Robin Dunn, CAO, re: Personal matters about an identifiable individual (Performance Management). The following staff were present: Robin Dunn, CAO. Motion No. HRC140715-5 Moved by Hughes, Seconded by Crawford It is recommended that the confidential verbal information / confidential correspondence dated July 15, 2014, presented by Robin Dunn, CAO, re: Personal matters about an identifiable individual (Performance Management) be received. Carried. d) Robin Dunn, CAO, re: Personal matters about an identifiable individual (Succession Planning). The following staff were present: Robin Dunn, CAO. Motion No. HRC140715-6 Moved by Crawford, Seconded by Hughes It is recommended that the confidential verbal information / confidential correspondence dated July 15, 2014, presented by Robin Dunn, CAO, re: Personal matters about an identifiable individual (Succession Planning) be received. Carried. 6.Reports of Municipal Officers: a) Report No. CS2014-13, Marie Brissette, Coordinator, Corporate Services re: 2014 Fall Meeting Cancellations. Motion No. HRC140715-7 Moved by Hughes, Seconded by Crawford It is recommended that Report No. CS2014-13, Marie Brissette, Coordinator, Corporate Services re: 2014 Fall Meeting Cancellations be received for information. Carried. Page 10 of 478 5.a) Minutes of Human Resources Committee meeting held on Tu... Human Resources Committee Minutes – July 15, 2014. 7.Notice of Motions: None. 8.Adjournment: a) Motion to Adjourn. Motion No. HRC140715-8 Moved by Crawford, Seconded by Hughes It is recommended that we do now adjourn at 11:20 a.m. Carried. ____________________________ ____________________________ Councillor Meyer, Chair Robin Dunn, CAO Page 11 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... The Township of Oro-Medonte Council Meeting Minutes Council Chambers Wednesday, July 16, 2014Time: 9:02 a.m. 2010-2014 Council Present: Mayor H.S. Hughes Deputy Mayor Ralph Hough Councillor Mel Coutanche Councillor Kelly Meyer Councillor Marty Lancaster Councillor John Crawford Councillor Dwight Evans Staff Robin Dunn, Chief Administrative Officer; Paul Gravelle, Director of Present: Finance/Treasurer/Deputy CAO; Doug Irwin, Director of Corporate Services/Clerk; Andria Leigh, Director of Development Services; Jerry Ball, Director of Transportation and Environmental Services; Shawn Binns, Director of Recreation and Community Services; Hugh Murray, Fire Chief; Tamara Obee, Manager Health & Safety, Human Resources; Janette Teeter, Deputy Clerk; Curtis Shelswell, Chief Municipal Law Enforcement Officer; Lisa McNiven, Manager, Transportation Services; Jen Jermey, Records Clerk Also Diane Richards, Jim Cooper, Klaus Kuch, L. Thomson, Tim Crooks, Present: Richard Crooks, Casey Van Kessel, Carmen Fruci, Michelle Cutts (Rudy & Associates), Julie Boville, Sheila Craig, Scott Jermy, Richard and Patricia Howe, Sandi Iocca, Jeff and Marcie Binnie, Dan Piggott, Kelly Shelswell, Melissa McKee, Laurie Smith, Helen Macrae 1.Call to Order - Private Prayer/Moment of Reflection: Mayor H.S. Hughes assumed the Chair and called the meeting to order followed by a private prayer/moment of reflection. 135 Page of Page 12 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. 2.Adoption of Agenda: a) Motion to Adopt the Agenda. Motion No. C140716-1 Moved by Lancaster, Seconded by Crawford Be it resolved that the agenda for the Council meeting of Wednesday, July 16, 2014 be received and adopted, as amended, to rename Item 15o) as follows: By-Law No. 2014- 113: A By-law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Skyline Horseshoe Valley Inc. described as lands as follows: Concessions 3 & 4, Part of Lots 1 & 2 (Oro) Township of Oro-Medonte. Carried. 3.Disclosure of Pecuniary Interest: None declared. Motion No. C140716-2 Moved by Crawford, Seconded by Evans Be it resolved that Rule 3.7 of Procedural By-law No. 2013-054 be suspended in order to allow the meeting to proceed past the normal adjournment hour of 1:00 p.m. Carried. 235 Page of Page 13 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. 4.Closed Session Items: a) Motion to go In Closed Session. Motion No. C140716-3 Moved by Coutanche, Seconded by Meyer Be it resolved that we do now go in Closed Session at 9:05 a.m. to discuss • personal matter affecting an identifiable individual; • labour relations/employee negotiations; • litigation affecting the municipality; • solicitor-client privilege. Carried. b) Motion to Rise and Report. Motion No. C140716-4 Moved by Evans, Seconded by Lancaster Be it resolved that we do now Rise at 9:57 a.m. and Recess until 10:00 a.m. at which time we shall Report on the Closed Session Items 4 c) Robin Dunn, CAO re: Personal matters about an identifiable individual (CAO/Director Succession Planning), d) Robin Dunn, CAO re: Labour relations/employee negotiations (Compensation), f) Robin Dunn, CAO, re: Litigation affecting the municipality (Municipal Capital Facility Agreement). g) Robin Dunn, CAO re: Solicitor-client privilege (Legal Matter Status Update). and that Closed Session Item 4 e) Jerry Ball, Director of Transportation and Environmental Services re: Labour relations/employee negotiations (Organizational Review and Staffing) \[from Human Resources Committee June 25, 2014 meeting\]. be brought forward to Item 17 Closed Session Items (Unfinished Items). Carried. 335 Page of Page 14 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. c)Robin Dunn, CAO re: Personal matters about an identifiable individual (CAO/Director Succession Planning). The Clerk delegated his authority under Section 228(4) of the Municipal Act, S.O. 2001, c.25, as amended, with regard to the discussion on Closed Session Item 4c) Robin Dunn, Chief Administrative Officer, re: Personal matters about an identifiable individual (CAO/Director Succession Planning) to Robin Dunn, Chief Administrative Officer of the Township of Oro-Medonte. The following staff were present: Robin Dunn, CAO; Tamara Obee, Manager Health & Safety, Human Resources. Motion No. C140716-5 Moved by Meyer, Seconded by Coutanche Be it resolved that the confidential correspondence dated July 16, 2014 and confidential verbal information presented by Robin Dunn, CAO re: Personal matters about an identifiable individual (CAO/Director Succession Planning Update) be received. Carried. d) Robin Dunn, CAO re: Labour relations/employee negotiations (Compensation). The following staff were present: Robin Dunn, CAO; Doug Irwin, Director, Corporate Services/Clerk; Tamara Obee, Manager Health & Safety, Human Resources. Motion No. C140716-6 Moved by Crawford, Seconded by Lancaster Be it resolved that the confidential verbal information presented by Robin Dunn, CAO re: Labour relations/employee negotiations (Compensation) be received. Carried. 435 Page of Page 15 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. e)Jerry Ball, Director of Transportation and Environmental Services re: Labour relations/employee negotiations (Organizational Review and Staffing) \[from Human Resources Committee June 25, 2014 meeting\]. The following staff were present: Robin Dunn, CAO; Doug Irwin, Director, Corporate Services/Clerk; Jerry Ball, Director of Transportation and Environmental Services, Lisa McNiven, Manager, Transportation Services; Tamara Obee, Manager Health & Safety, Human Resources. Motion No. C140716-7 Moved by Coutanche, Seconded by Meyer Be it resolved 1. That Confidential Report No. TES2014-15, Jerry Ball, Director Transportation and Environmental Services and PowerPoint presentation presented by Lisa McNiven, Manager, Transportation Services re: Labour relations/employee negotiations (Organizational Review and Staffing) be received and adopted. 2. That staff proceed as outlined in Confidential Report No. TES2014-15. 3. And That additional funds be identified in the draft 2015 budget. Carried. f) Robin Dunn, CAO, re: Litigation affecting the municipality (Municipal Capital Facility Agreement). The following staff were present: Robin Dunn, CAO; Doug Irwin, Director, Corporate Services/Clerk; Jerry Ball, Director of Transportation and Environmental Services. Motion No. C140716-8 Moved by Crawford, Seconded by Evans Be it resolved that the confidential correspondence dated July 4, 2014 from Aird & Berlis LLP and presented by Robin Dunn, CAO and Jerry Ball, Director Transportation and Environmental Services re: Litigation affecting the municipality (Municipal Capital Facility Agreement) be received. Carried. 535 Page of Page 16 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. g)Robin Dunn, CAO re: Solicitor-client privilege (Legal Matter Status Update). The following staff were present: Robin Dunn, CAO; Doug Irwin, Director, Corporate Services/Clerk; Tamara Obee, Manager Health & Safety, Human Resources. Motion No. C140716-9 Moved by Coutanche, Seconded by Meyer Be it resolved that the verbal information presented by Robin Dunn, CAO re: Solicitor- client privilege (Legal Matter Status Update) be received. Carried. 5.Minutes of Council and Committees: a) Minutes of Council meeting held on Wednesday, June 25, 2014. Motion No. C140716-10 Moved by Crawford, Seconded by Lancaster Be it resolved that the draft minutes of the Council meeting held on Wednesday, June 25, 2014 be received and adopted as printed and circulated. Carried. b) Minutes of Human Resources Committee meeting held on Wednesday, June 25, 2014. Motion No. C140716-11 Moved by Meyer, Seconded by Coutanche Be it resolved that the draft minutes of Human Resources Committee meeting held on Wednesday, June 25, 2014 be received. Carried. 635 Page of Page 17 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. c)Minutes of Heritage Committee meeting held on Monday, June 30, 2014. Motion No. C140716-12 Moved by Lancaster, Seconded by Crawford Be it resolved that the draft minutes of Heritage Committee meeting held on Monday, June 30, 2014 be received. Carried. Motion No. C140716-13 Moved by Coutanche, Seconded by Meyer Be it resolved that, per Motion No. HC140630-6, an Oro African Church Fundraising volunteer working group be established to provide the Heritage Committee with a Fundraising Strategy. Carried. 6.Recognition of Achievements: None. 735 Page of Page 18 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. 7.Public Meetings: a)Proposed Amendment to the Zoning By-Law, 1441 15/16 Sideroad, Concession 11, East Part Lot 16 RP51R14950, Part 4 (Oro), Township of Oro-Medonte, Parts 1, 2, 4, 5, 2014-ZBA-08 (Casey and Jill Van Kessel). Deputy Mayor Hough called the meeting to order at 10:10 a.m. and explained the public meeting has been called under the authority of the Planning Act, Sections 34, R.S.O. 1990 c. P.13, to obtain public comment with respect to a proposed Amendment to the Zoning By-law, Application 2014-ZBA-08 (Van Kessel) 1441 15/16 Sideroad Concession 11, East Part Lot 16, RP51R14950, Part 4 (Oro); Township of Oro-Medonte. Notice of the Public Meeting was mailed to landowners within 120m (400 feet) of the specified site on June 24, 2014 and a sign posted on the subject property on June 25, 2014. The Public Meeting notice was also posted on the Township’s website on June 25, 2014. The following correspondence was received at the meeting: None. Andria Leigh, Director of Development Services, explained the purpose and effect of the proposed amendment. A PowerPoint presentation was presented. The following public persons offered verbal comments with respect to the proposed amendment: None. Deputy Mayor Hough advised that no additional deputations to Council will be permitted with respect to the proposed Amendment. A digital recording of the meeting is available for review at the Township Administration Centre, 148 Line 7 South or via the Township’s website. There being no further comments or questions, the meeting adjourned at 10:17 a.m. 835 Page of Page 19 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. b)Proposed Amendment to the Zoning By-Law, 1991 Line 9 North, Concession 10, Part of Lot 8 (Oro), Township of Oro-Medonte, 2014-ZBA-09 (Jeff & Marcie Binnie). Deputy Mayor Hough called the meeting to order at 10:18 a.m. and explained the public meeting has been called under the authority of the Planning Act, Sections 34, R.S.O. 1990 c. P.13, to obtain public comment with respect to a proposed Amendment to the Zoning By-law, Application 2014-ZBA-09 (Binnie) to amend the zoning of the lands located at 1991 Line 9 North and described as Concession 10 Part of lot 8, formerly in the Township of Oro, in the Township of Oro-Medonte. Notice of the Public Meeting was mailed to landowners within 120m (400 feet) of the specified site on June 24, 2014 and a sign posted on the subject property on June 25, 2014. The Public Meeting notice was also posted on the Township’s website on June 25, 2014. The following correspondence was received at the meeting: None. Andria Leigh, Director of Development Services, explained the purpose and effect of the proposed amendment. A PowerPoint presentation was presented. The following public persons offered verbal comments with respect to the proposed amendment: None. Deputy Mayor Hough advised that no additional deputations to Council will be permitted with respect to the proposed Amendment. A digital recording of the meeting is available for review at the Township Administration Centre, 148 Line 7 South or via the Township’s website. There being no further comments or questions, the meeting adjourned at 10:26 a.m. 935 Page of Page 20 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. c) Proposed Amendment to the Zoning By-Law, 696 15/16 Sideroad East, Concession 9, Lot 15 (Oro), Township of Oro-Medonte, 2014-ZBA-10 (May) \[Refer to Items 10v) and 15c)\]. Deputy Mayor Hough called the meeting to order at 10:27 a.m. and explained the public meeting has been called under the authority of the Planning Act, Sections 34, R.S.O. 1990 c. P.13, to obtain public comment with respect to a proposed Amendment to the Zoning By-law, Application 2014-ZBA-10 (May) to amend the zoning of the lands located at 696 15/16 Side Road East, Concession 9, Lot 15, formerly in the Township of Oro, in the Township of Oro-Medonte. Notice of the Public Meeting was mailed to landowners within 120m (400 feet) of the specified site on June 24, 2014 and a sign posted on the subject property on June 25, 2014. The Public Meeting notice was also posted on the Township’s website on June 25, 2014. The following correspondence was received at the meeting: None. Andria Leigh, Director of Development Services, explained the purpose and effect of the proposed amendment. A PowerPoint presentation was presented. The following public persons offered verbal comments with respect to the proposed amendment: None. Deputy Mayor Hough advised that no additional deputations to Council will be permitted with respect to the proposed Amendment. A digital recording of the meeting is available for review at the Township Administration Centre, 148 Line 7 South or via the Township’s website. There being no further comments or questions, the meeting adjourned at 10:31 a.m. 1035 Page of Page 21 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. 8.Deputations: None. 9.Identification From the Public of an Agenda Item of Interest: 10.Reports of Municipal Officers: a) Acting S/Sgt. Ian Vickers, Barrie Detachment, Ontario Provincial Police re: Quarterly Statistics. Motion No. C140716-14 Moved by Crawford, Seconded by Evans Be it resolved that the verbal information presented by Acting S/Sgt. Ian Vickers, Barrie Detachment, Ontario Provincial Police re: Quarterly Statistics be received. Carried. b) Report No. FI2014-16, Paul Gravelle, Director Finance/Treasurer/Deputy CAO re: Statement of Accounts - June 30, 2014. Motion No. C140716-15 Moved by Meyer, Seconded by Coutanche Be it resolved 1. That Report No. FI2014-16, Paul Gravelle, Director of Finance/Treasurer/Deputy CAO re: Statement of Accounts - June 30, 2014 be received for information only. 2. And That the accounts for the month of June, 2014 in the amount of $7,221,091.38 be received. Carried. 1135 Page of Page 22 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. c) Report No. FI2014-17, Paul Gravelle, Director Finance/Treasurer/Deputy CAO re: Development Charge Reserve Fund Adjustments. Motion No. C140716-16 Moved by Evans, Seconded by Lancaster Be it resolved 1. That Report No. FI2014-17, Paul Gravelle, Director Finance/Treasurer/Deputy CAO re: Development Charge Reserve Fund Adjustments be received and adopted. 2. And That the amount of $698,417 be transferred from the development charge reserve fund to Township reserves as detailed in Report No. FI2014-17. Carried. d) Paul Gravelle, Director Finance/Treasurer/Deputy CAO re: 2014 Mid-Year Budget Variance Update \[to be distributed at meeting\]. Motion No. C140716-17 Moved by Coutanche, Seconded by Meyer Be it resolved that the correspondence dated as at June 30, 2014 and presented by Paul Gravelle, Director Finance/Treasurer/Deputy CAO re: 2014 Mid-Year Budget Variance Update be received. Carried. e) Hugh Murray, Fire Chief re: Assembly Occupancy. Motion No. C140716-18 Moved by Crawford, Seconded by Evans Be it resolved that the verbal information presented by Hugh Murray, Fire Chief re: Assembly Occupancy be received. Carried. 1235 Page of Page 23 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. f) Report No. CSI2014-08, Donna Hewitt, Director Corporate & Strategic Initiatives re: Corporate Projects Status Update June, 2014. Motion No. C140716-19 Moved by Meyer, Seconded by Coutanche Be it resolved that Report No. CSI2014-08, Donna Hewitt, Director, Corporate & Strategic Initiatives re: Corporate Projects Status Update June, 2014 be received for information. Carried. g) Report No. CSI2014-09, Donna Hewitt, Director Corporate & Strategic Initiatives re: Semi-Annual Legal Report – June, 2014. Motion No. C140716-20 Moved by Lancaster, Seconded by Evans Be it resolved that Report No. CSI2014-09, Donna Hewitt, Director Corporate & Strategic Initiatives re: Semi-Annual Legal Report – June, 2014 be received for information. Carried. h) Report No. TES2014-12, Jerry Ball, Director Transportation and Environmental Services re: Tender Process for Gravel. Motion No. C140716-21 Moved by Coutanche, Seconded by Meyer Be it resolved 1. That Report No. TES2014-12, Jerry Ball, Director Transportation and Environmental Services re: Tender Process for Gravel be received and adopted. 2. That the tender process be utilized to purchase required gravel for maintenance and construction projects. 3. That the requirement to advertise is waived with the exception of the use of the Township website. 4. And That staff proceed accordingly. Carried. 1335 Page of Page 24 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. i) Report No. TES2014-13, Jerry Ball, Director Transportation and Environmental Services re: Transportation Services Department – Tender Results for 2014, TES2014-08 – Replacement of Sidewalks; TES2014-09 – Supply, Delivery and Application of Roadway Line Painting. Motion No. C140716-22 Moved by Evans, Seconded by Crawford Be it resolved 1. That Report No. TES2014-13, Jerry Ball, Director Transportation and Environmental Services re: Transportation Services Department – Tender Results for 2014, TES2014-08 – Replacement of Sidewalks; TES2014-09 – Supply, Delivery and Application of Roadway Line Painting. be received and adopted. 2. That the following tenders be awarded: CONTRACT DESCRIPTION CONTRACTOR TOTAL AMOUNT NO. $53,386.85 (Hawkestone) TES2014-08 Replacement of Alcar Contracting Sidewalks Services $ 90.00 square meter Provisional $30,644.47 (Craighurst) $163.00 square meter $29,007.10 TES2014-09 Supply,Upper Canada Delivery and Asphalt $.28/m Line Painting $125.00 / Railway Crossing Application of Roadway Line Painting 3. That the additional funds for Line Painting be re-allocated from the account “Guiderail Rental Equipment”. 4. That the appropriate by-laws be brought forward for Council's consideration. 5. And That the respective Contractors are advised of Council’s decision, under the Director of Transportation and Environmental Services' signature. Carried. 1435 Page of Page 25 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. j) Report No. TES2014-14, Jerry Ball, Director Transportation and Environmental Services re: Horseshoe Valley/Skyline Utilities Wastewater Treatment Services, Post Community Information Meeting \[Refer to Item 15a)\]. Council consented to permit Helen Macrae to speak on the matter. Motion No. C140716-23 Moved by Meyer, Seconded by Coutanche Be it resolved 1. That Report No. TES2014-14, Jerry Ball, Director Transportation and Environmental Services re: Horseshoe Valley/Skyline Utilities Wastewater Treatment Services, Post Community Information Meeting be received and adopted. 2. That the Fees and Charges By-law 2014-094, with associated fees and structure, be implemented, as amended to include a one-time connection fee of $850.00 and to have the Reserve Fund Contribution component come into force as of October 1, 2014. 3. And That the appropriate by-law be brought forward for Council's consideration. Carried. k) Jerry Ball, Director Transportation and Environmental Services re: Impact of Recent Weather Events on Transportation Services. Motion No. C140716-24 Moved by Crawford, Seconded by Evans Be it resolved that the verbal information presented by Jerry Ball, Director Transportation and Environmental Services re: Impact of Recent Weather Events on Transportation Services be received and that the Director of Transportation and Environmental Services proceed as outlined. Carried. 1535 Page of Page 26 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. l) Report No. RC2014-13, Shawn Binns, Director Recreation and Community Services re: Heritage Days Antique Tractor Rally. Motion No. C140716-25 Moved by Coutanche, Seconded by Meyer Be it resolved 1. That Report No. RC2014-13, Shawn Binns, Director Recreation and Community Services re: Heritage Days Antique Tractor Rally be received and adopted; 2. That the Oro-Medonte Agricultural Society be permitted to use the Oro-Medonte Rail Trail from Line 9 to Line 11 on Saturday August 9, 2014 for the Antique Tractor Rally upon receipt of certificate of insurance; 3. That the Oro-Medonte Agricultural Society be permitted to use two Township half ton trucks to be driven only by off-duty Oro-Medonte staff; 4. And That the Oro-Medonte Agricultural Society be notified of Council’s decision under the Director Recreation and Community Services' signature. Carried. Council recessed at 1:19 p.m. and reconvened at 1:51 p.m. m) Report No. RC2014-14, Shawn Binns, Director Recreation and Community Services re: Energy Conservation and Demand Management Plan (CDM). Motion No. C140716-26 Moved by Evans, Seconded by Crawford Be it resolved 1. That Report No. RC2014-14, Shawn Binns, Director Recreation and Community Services re: Energy Conservation and Demand Management Plan (CDM) be received and adopted. 2. And That the Township of Oro-Medonte’s Energy Conservation and Demand Management Plan be received and be incorporated into the Township’s Strategic Planning/Business Planning Framework. Carried. 1635 Page of Page 27 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. n) Report No. RC2014-15, Shawn Binns Director, Recreation and Community Services re: Carthew Bay Boat Launch Parking. Motion No. C140716-27 Moved by Coutanche, Seconded by Meyer Be it resolved 1. That Report No. RC2014-15, Shawn Binns Director, Recreation and Community Services re: Carthew Bay Boat Launch Parking be received and adopted. 2. That the revised partnership with Mr. Rassa be approved; 3. That the additional funding requirement of $12,000 be funded through the 2014 Capital Budget allocation and repaid through parking revenues. 4. That, upon Mr. Rassa's execution of an agreement, staff are authorized to proceed with the works and bring forward the agreement for Council's ratification. 5. And That the applicant be notified of Council’s decision under the Director of Recreation and Community Services' signature. Carried. o) Report No. RC2014-16, Shawn Binns, Director Recreation and Community Services: Oro-Medonte Sports Dome - Letter of Understanding. Motion No. C140716-28 Moved by Evans, Seconded by Crawford Be it resolved 1. That Report No. RC2014-16, Shawn Binns, Director Recreation and Community Services: re: Oro-Medonte Sports Dome Letter of Understanding be received and adopted. 2. That the draft Letter of Understanding be approved. 3. That the Mayor and Clerk be authorized to execute the Letter of Understanding. 4. That staff and the proponents undertake additional community consultation to seek input on the draft site plan. 5. And That an agreement be brought forward for Council’s consideration in late 2014. Carried. 1735 Page of Page 28 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. p) Shawn, Binns, Director Recreation and Community Services re: Horseshoe Valley Memorial Park Snowblower - Donations. Motion No. C140716-29 Moved by Meyer, Seconded by Coutanche Be it resolved 1. That the verbal information presented by Shawn, Binns, Director Recreation and Community Services re: Horseshoe Valley Memorial Park Snowblower - Donations be received. 2. And That Council endorses the acquisition of the described snowblower. Carried. q) Shawn Binns, Director Recreation and Community Services, Report No. 04 dated June 30, 2014 from Steenhof Building Services Group, re: Oro-Medonte Arena Construction/Project Management Report. Motion No. C140716-30 Moved by Crawford, Seconded by Lancaster Be it resolved 1. That Report No. 04 dated June 30, 2014 from Steenhof Building Services Group and presented by Shawn Binns, Director Recreation and Community Services, re: Oro- Medonte Arena Construction/Project Management Report be received. 2. That staff undertake an enhanced communication program with respect to the Oro- Medonte Arena renovation to keep stakeholders informed of the project status. 3. And That staff report back to Council on the effectiveness of the enhanced communications program. Carried. r) Report No. DS2014-33, Andria Leigh, Director Development Services re: Building Permit Second Quarter Statistics. Motion No. C140716-31 Moved by Coutanche, Seconded by Meyer Be it resolved that Report No. DS2014-33, Andria Leigh, Director of Development Services re: Building Permit Second Quarter Statistics be received for information. Carried. 1835 Page of Page 29 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. s) Report No. DS2014-34, Andria Leigh, Director Development Services re: Site Plan Agreement and Removal of Holding Provision (Democrat Maplewood Limited), 2014- SPA-10, 14 Emerald Terrace, Plan 51M-957, Lot 114 \[Refer to Items 15g) and h)\]. Motion No. C140716-32 Moved by Crawford, Seconded by Evans Be it resolved 1. That Report No. DS2014-34, Andria Leigh, Director Development Services re: Site Plan Agreement and Removal of Holding Provision (Democrat Maplewood Limited), 2014-SPA-10, 14 Emerald Terrace, Plan 51M-957, Lot 114 be received and adopted. 2. That the Township of Oro-Medonte enters into a Site Plan Agreement with Democrat Maplewood Limited thereby permitting the removal of the Holding Provision applying to Lot 114 for the construction of a single detached dwelling. 3. That the appropriate by-laws be brought forward for Council’s consideration to enter into a Site Plan Agreement with Democrat Maplewood Limited and to remove the Holding Provision applying to the lands described as Lot 114 of Plan 51M-957, respectively. 4. And That the owner be notified of Council’s decision under the Director of Development Services' signature. Carried. t) Report No. DS2014-36, Andria Leigh, Director Development Services re: Site Plan Agreement, 2014-SPA-08 (Vasey), Concession 1 Part Lot 40 (Vespra), 2101 Horseshoe Valley Road \[Refer to Item 15b)\]. Motion No. C140716-33 Moved by Coutanche, Seconded by Meyer Be it resolved 1. That Report No. DS2014-36, Andria Leigh, Director Development Services re: Site Plan Agreement, 2014-SPA-08 (Vasey), Concession 1 Part Lot 40 (Vespra), 2101 Horseshoe Valley Road be received and adopted. 2. That the Township of Oro-Medonte enters into a Site Plan Agreement with Peter and Georgina Vasey to permit a retail store in an existing building at 2101 Horseshoe Valley Road. 3. That the appropriate by-law be brought forward for Council's consideration. 4. And That the owners be notified of Council’s decision under the Director of Development Services' signature. Carried. 1935 Page of Page 30 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. u) Report No. DS2014-37, Andria Leigh, Director Development Services re: Site Plan Agreement, 2014-SPA-11 (Scali), Lot 10, Plan 51M-881, 19 Warbler Way \[Refer to Item 15l) \[to be distributed at meeting\]. Motion No. C140716-34 Moved by Evans, Seconded by Lancaster Be it resolved 1. That Report No. DS2014-37, Andria Leigh, Director Development Services re: Site Plan Agreement, 2014-SPA-11 (Scali), Lot 10, Plan 51M-881, 19 Warbler Way be received and adopted. 2. That the Township of Oro-Medonte enters into an Amended Site Plan Agreement with Maria and Joe Scali Lot 10, Plan 51M-881, 19 Warbler Way, for the construction of an in-ground swimming pool and landscaped surrounds. 3. That the appropriate by-law be brought forward for Council’s consideration to enter into an amended Site Plan Agreement with Maria and Joe Scali; 4. And that the owner be notified of Council’s decision under the Director of Development Services' signature. Carried. v) Report No. DS2014-38, Andria Leigh, Director Development Services re: Zoning Bylaw Amendment 2014-ZBA-10 (May Family Holdings Limited), 696 15/16 Side Road East, Concession 9, Lot 15 \[Refer to item 15c)\]. Motion No. C140716-35 Moved by Meyer, Seconded by Coutanche Be it resolved 1. That Report No. DS2014-38, Andria Leigh, Director Development Services re: Zoning Bylaw Amendment 2014-ZBA-10 (May Family Holdings Limited), 696 15/16 Side Road East, Concession 9, Lot 15 be received and adopted. 2. That Zoning By-law Amendment Application 2014-ZBA-10, being on Schedule “A 13” to Zoning Bylaw 97-95 be approved and that Zoning By-Law 97-95 as amended is hereby further amended by changing the zone symbol applying to lands located at, 696 15/16 Side Road Concession 9 Lot 15 (Oro), Township of Oro-Medonte, from Agricultural Rural (A/RU) Zone to Rural Residential Two (RUR2) Zone. 3. That the appropriate By-law be brought forward for Council’s consideration. 4. And That the applicant be notified of Council's consideration under the Director of Development Services' signature. Carried. 2035 Page of Page 31 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. w) Report No. DS2014-39, Andria Leigh, Director Development Services re: Subdivision Agreement Horseshoe Ridge, Horseshoe Valley Lands Ltd., Part of Lots 3 and 4, Concession 4 (Oro), Application: 2012-SUB-01 \[Refer to Item 15j)\]. Motion No. C140716-36 Moved by Evans, Seconded by Crawford Be it resolved 1. That Report No. DS 2014-39, Andria Leigh, Director Development Services re: Subdivision Agreement Horseshoe Ridge, Horseshoe Valley Lands Ltd., Part of Lots 3 and 4, Concession 4 (Oro), Application: 2012-SUB-01 be received and adopted. 2. That the Township of Oro-Medonte enters into a Subdivision Agreement with Horseshoe Valley Lands Ltd. upon receipt of the appropriate letter of credit. 3. That the appropriate By-law be brought forward for Council’s consideration to enter into a Subdivision Agreement with Horseshoe Valley Lands Limited. 4. And That the owner be notified of Council’s decision under the Director of Development Services' signature. Carried. x) Report No. DS2014-40, Andria Leigh, Director Development Services re: Zoning By-law Amendment and Site Plan Approval – Copeland House Condominium Skyline Horseshoe Valley Inc. Concessions 3 & 4, Part of Lots 1 & 2 (Oro) Applications: 2011-ZBA-14 & 2011-SPA-24 \[to be distributed at meeting\] \[Refer to Items 15n) and o)\]. Motion No. C140716-37 Moved by Coutanche, Seconded by Meyer Be it resolved. 1. That Report No. DS2014-40, Andria Leigh, Director Development Services re: Zoning By-law Amendment and Site Plan Agreement (Copeland House), Application 2011-ZBA-14 & 2011-SPA-24, Con 3&4, Part Lots 1&2 (Oro), Skyline Horseshoe Valley Inc. be received and adopted. 2. That Zoning By-law Amendment Application 2011-ZBA-14, being on Schedule “A 15” to Zoning Bylaw 97-95 be approved and that Zoning By-Law 97-95 as amended is hereby further amended by changing the zone symbol applying to lands located at 1101 Horseshoe Valley Road East and described as Concessions 3 & 4, Part of Lots 1 & 2, (Oro) in the Township of Oro-Medonte, from the Future Development Exception 67 (FD*67) Zone to a Village One - Holding (V1)(H) Zone, and by amending Sections 2, 3, 4 and 6 as described in proposed By-law 2014-112; 3. That the appropriate By-laws be brought forward for Council’s consideration to amend the Zoning By-law and to enter into a Site Plan Agreement with Skyline Horseshoe Valley Inc. 4. And That the applicant be notified of Council's decision under the Director of Development Services' signature. Carried. 2135 Page of Page 32 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. y) Report No. DS2014-41, Andria Leigh, Director Development Services re: Temporary Use By-law Application 2014-ZBA-11, 576487 Ontario Limited, 241 Line 7 South & 229 Line 8 South, Township of Oro-Medonte \[to be distributed at meeting\] \[Refer to Item 15m)\]. Motion No. C140716-38 Moved by Crawford, Seconded by Evans Be it resolved 1. That Report No. DS2014-41, Andria Leigh, Director Development Services re: Temporary Use By-law (576487 Ontario Ltd. – Burl’s Creek), 2014-ZBA-11, 241 Line 7 South and 229 Line 8 South be received and adopted. 2. That Temporary Use By-law Application 2014-ZBA-11 for 576487 Ontario Limited, on lands municipally known as 241 Line 7 South & 229 Line 8 South on Schedule A18 of Zoning By-law 97-95, as amended, to permit overnight camping and parking accessory to special events from July 2014 through to October 2015 be approved. 3. That the Clerk bring forward the appropriate By-law for Council’s consideration. 4. And That the applicant be notified of Council's decision under the Director of Development Services' signature. Carried. z) Report No. DS2014-42, Andria Leigh, Director Development Services re: Amended Site Plan Agreement (2065726 Ontario Inc.), 2013-SPA-04, Part of Lot 21, Concession 9, Oro, Being Part 1, Plan 51R-28590, Being all of PIN 58549-0026 LT (Former Township of Oro) \[to be distributed at meeting\] \[Refer to Item 15k)\]. Motion No. C140716-39 Moved by Meyer, Seconded by Coutanche Be it resolved 1. That Report No. DS2014-42, Andria Leigh, Director Development Services, re: Amended Site Plan Agreement (2065726 Ontario Inc.), 2013-SPA-04, Part of Lot 21, Concession 9, Oro, Being Part 1, Plan 51R-28590, Being all of PIN 58549-0026 LT (Former Township of Oro) be received and adopted. 2. That the Township of Oro-Medonte enters into an amended Site Plan Agreement with 2082726 Ontario Inc. to permit the construction of an additional 1500 square foot equipment storage building in addition to the existing four self-storage buildings and 6320 square foot industrial building; 3. The appropriate By-law for the amended Site Plan Agreement for the lands described as Part of Lot 21, Concession 9, being Part 1 on RP 51R-28590, be brought forward for Council’s consideration. 4. And That the owner be notified of Council’s decision under the Director of Development Services' signature. Carried. 2235 Page of Page 33 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. aa) Robin Dunn, CAO re: Draft 2015 Budget Timeline \[to be distributed at meeting\]. Motion No. C140716-40 Moved by Lancaster, Seconded by Crawford Be it resolved that the correspondence dated July 16, 2014 and presented by Robin Dunn, CAO re: Draft 2015 Budget Timeline be received. Carried. ab) Report No. CS2014-18, Doug Irwin, Director Corporate Services/Clerk re: Restricted Acts After Nomination Day, Municipal Act, as amended (Lame Duck) \[Refer to Item 15f)\]. Motion No. C140716-41 Moved by Coutanche, Seconded by Meyer Be it resolved 1. That Report No. CS2014-18, Doug Irwin, Director Corporate Services/Clerk re: Restricted Acts After Nomination Day, Municipal Act, as amended be received and adopted. 2. That the Chief Administrative Officer “CAO” be delegated the authority from September 12, 2014 to December 1, 2014 for which a Lame Duck Council is in effect to address matters within the jurisdiction of the Township, including but not limited to the following matter: (a) making any expenditures or incurring any other liability which exceeds $50,000. 3. That the appropriate by-law be brought forward for Council’s consideration. 4. And Further that the CAO bring forward a report to Council in the event the delegated authority was utilized during the period of September 12, 2014 to December 1, 2014. Carried. 2335 Page of Page 34 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. ac) Report No. CS2014-19, Doug Irwin, Director Corporate Services/Clerk re: Records and Information Management Update - 2014. Motion No. C140716-42 Moved by Lancaster, Seconded by Crawford Be it resolved 1. That Report No. CS2014-19, Doug Irwin, Director Corporate Services/Clerk re: Records and Information Management Update - 2014 be received and adopted. 2. That Council support the continued training of staff in the application and use of the Corporate Records and Information Management Protocol and Records Classification System. 3. And that each department, with input from the Records Clerk, review the audit results and continue to raise Records and Information Management awareness within their department. Carried. ad) Report No. CS2014-20, Doug Irwin, Director of Corporate Services/Clerk re: Municipal Law Enforcement Occurrence Report April-June 2014. Motion No. C140716-43 Moved by Meyer, Seconded by Coutanche Be it resolved that Report No. CS2014-20, Doug Irwin, Director Corporate Services/Clerk re: Municipal Law Enforcement Occurrence Report April-June 2014 be received for information only. Carried. 2435 Page of Page 35 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. 11.Reports of Members of Council: a) Mayor H.S. Hughes, re: correspondence dated June 26, 2014 from Sarah Huter, Marketing & Promotions Director, Mount St. Louis Moonstone, Request to Designate Tough Mudder Event, Municipal Significance, August 16-17, 2014. Motion No. C140716-44 Moved by Evans, Seconded by Lancaster Be it resolved 1. That the correspondence dated June 26, 2014 from Sarah Huter, Marketing & Promotions Director, Mount St. Louis Moonstone and correspondence dated June 27, 2014 from Mayor H.S. Hughes re: Request to Designate Tough Mudder Event on August 16-17, 2014, as Municipally Significant, be received. 2. And That the Tough Mudder event hosted by Mount St. Louis Moonstone on August 16-17, 2014 be designated as "municipally significant". Carried. b) Mayor Hughes, correspondence received July 3, 2014 from Simcoe County Federation of Agriculture re: Annual Summer BBQ and Simcoe County Food and Agriculture Charter Champion Awards Ceremony. Motion No. C140716-45 Moved by Coutanche, Seconded by Meyer Be it resolved 1. That the correspondence received July 3, 2014 from Simcoe County Federation of Agriculture and presented by Mayor H.S. Hughes re: Annual Summer BBQ and Simcoe County Food and Agriculture Charter Champion Awards Ceremony be received. Carried. c) Mayor H.S. Hughes correspondence from Settlers' Ghost Golf Club re: 10th Anniversary, Friday, July 25, 2014. Motion No. C140716-46 Moved by Lancaster, Seconded by Evans Be it resolved that the correspondence from Settlers' Ghost Golf Club and presented by Mayor H.S. Hughes re: 10th Anniversary, Friday, July 25, 2014 be received. Carried. 2535 Page of Page 36 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. d) Councillor Evans, correspondence dated July 7, 2014 from Jake Hawkins, Project Manager, Old Tymer Welding re: Road Naming Concerns, Jamieson Drive. Motion No. C140716-47 Moved by Evans, Seconded by Coutanche Be it resolved 1. That the correspondence dated July 7, 2014 from Jake Hawkins, Project Manager, Old Tymer Welding and presented by Councillor Evans, re: Road Naming Concerns, Jamieson Drive be received. 2. That the applicant be requested to submit confirmation from the six property owners of their desire to rename the Township's said road. 3. That staff bring forward a report upon receipt of the request to rename the road. 4. And That the applicant be advised of Council's decision and the road naming process under the Director of Development Services' signature. Carried. 12.Consent Agenda: a) Announcements of Interest to the Public: 1. Are you on the List to Vote? October 27, 2014 Municipal and School Board Elections. Visit voterlookup.ca. 2. Election Officials Required, 2014 Municipal Election, Township of Oro-Medonte. 3. Severn Sound Environmental Association, Open House 2014, Thursday, July 17, 2014, 1:00-4:00pm, Midland Public Library, Assembly Room, Lower Level, 320 King Street, Midland. b) Correspondence dated June 12, 2014 from Marlene Mattson, Past President, Habitat for Humanity Orillia/Lake Country re: Habitat for Humanity Ontario Gateway North Amalgamation. Staff Recommendation: Receive. c) Minutes of Lake Simcoe Region Conservation Authority meeting held on May 23, 2014. Staff Recommendation: Receive. d) Nottawasaga Valley Conservation Authority, minutes of meeting held on May 23, 2014 and highlights of meeting held on June 27, 2014. Staff Recommendation: Receive. e) Correspondence dated June 26, 2014 from Canadian Solar Solutions Inc. re: Notice of Renewable Energy Approval (REA) Amendment for Oro 4 Line Solar Project. Staff Recommendation: Receive. f) Minutes of Midland Public Library Board meeting held on May 8, 2014. Staff Recommendation: Receive. 2635 Page of Page 37 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. g) Correspondence dated July 4, 2014 from Sharon Goerke, Clerk, Township of Severn re: Canadian Pacific (CP) Holiday Train 2014. Staff Recommendation: Receive. Motion No. C140716-48 Moved by Evans, Seconded by Crawford Be it resolved that the staff recommendations with respect to the items listed under "Consent Agenda Correspondence" be adopted as printed: a) Announcements of Interest to the Public: 1. Are you on the List to Vote? October 27, 2014 Municipal and School Board Elections. Visit voterlookup.ca. 2. Election Officials Required, 2014 Municipal Election, Township of Oro-Medonte. 3. Severn Sound Environmental Association, Open House 2014, Thursday, July 17, 2014, 1:00-4:00pm, Midland Public Library, Assembly Room, Lower Level, 320 King Street, Midland. b) Correspondence dated June 12, 2014 from Marlene Mattson, Past President, Habitat for Humanity Orillia/Lake Country re: Habitat for Humanity Ontario Gateway North Amalgamation. Received. c) Minutes of Lake Simcoe Region Conservation Authority meeting held on May 23, 2014. Received. d) Nottawasaga Valley Conservation Authority, minutes of meeting held on May 23, 2014 and highlights of meeting held on June 27, 2014. Received. e) Correspondence dated June 26, 2014 from Canadian Solar Solutions Inc. re: Notice of Renewable Energy Approval (REA) Amendment for Oro 4 Line Solar Project. Received. f) Minutes of Midland Public Library Board meeting held on May 8, 2014. Received. g) Correspondence dated July 4, 2014 from Sharon Goerke, Clerk, Township of Severn re: Canadian Pacific (CP) Holiday Train 2014. Received. Carried. 2735 Page of Page 38 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. 13.Communications: a) Correspondence dated June 18, 2014 from Bruce Stanton, Simcoe North MP, re: Application to Parks Canada for National Historic Sites Cost-Sharing Program. Motion No. C140716-49 Moved by Coutanche, Seconded by Meyer Be it resolved that the correspondence dated June 18, 2014 from Bruce Stanton, Simcoe North MP, re: Application to Parks Canada for National Historic Sites Cost- Sharing Program be received and that staff reapply, as outlined in the said correspondence, including requesting a letter of support from Bruce Stanton, Simcoe North MP. Carried. b) Association of Municipalities of Ontario (AMO), 2014 AGM and Annual Conference, August 17-20, 2014, London, Ontario. Motion No. C140716-50 Moved by Meyer, Seconded by Coutanche Be it resolved 1. That the correspondence from the Association of Municipalities of Ontario (AMO), 2014 AGM and Annual Conference, August 17-20, 2014, London, Ontario be received. 2. And That Councillors Crawford and Evans be authorized to attend. Carried. c) Correspondence received July 2, 2014 from William and Annabelle Groves re: Repairs to Scarlett Line. Motion No. C140716-51 Moved by Evans, Seconded by Crawford Be it resolved 1. That the correspondence received July 2, 2014 from William and Annabelle Groves re: Repairs to Scarlett Line be received and referred to the 2015 budget deliberations. 2. And That the applicant be advised of Council's decision under the Director Transportation and Environmental Services' signature. Carried. 2835 Page of Page 39 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. d) Correspondence dated July 7, 2014 from Hildegard Warkentin re: Lakeshore Promenade abutting 9 Simcoeside Avenue. Motion No. C140716-52 Moved by Lancaster, Seconded by Crawford Be it resolved 1. That the correspondence dated July 7, 2014 from Hildegard Warkentin re: Lakeshore Promenade abutting 9 Simcoeside Avenue be received. 2. That the Township would consider an Encroachment and License Agreement with respect to the deck currently located on the Lakeshore Promenade, subject to the terms and conditions of the Township’s Standard Encroachment and License Agreement. 3. And that the applicant be advised of Council’s decision under the Director of Corporate Services/Clerk’s signature. Carried. e) Correspondence dated July 6, 2014 from Dr. Angelo Iocca re: 195 Bay Street, Request for Exemption from Pool Fence By-Law No. 2009-099. Motion No. C140716-53 Moved by Coutanche, Seconded by Meyer Be it resolved 1. That the correspondence dated July 6, 2014 from Dr. Angelo Iocca re: 195 Bay Street, Request for Exemption from Pool Fence By-Law No. 2009-099 be received. 2. That the request for an exemption from the Township’s Pool Fence By-law No. 2009-099 to enable the applicant to remove the fence enclosure around the pool, on the provision that the yard is fully fenced, with the exception of the lakeside, be denied. 3. And that the applicant be advised of Council’s decision under the Director of Corporate Services/Clerk’s signature. Carried. f) Correspondence dated July 7, 2014 from Gord & Dayna Shepherd re: Request to Purchase Right of Way, 37 Campbell Avenue. Motion No. C140716-54 Moved by Lancaster, Seconded by Evans Be it resolved that the correspondence dated July 7, 2014 from Gord & Dayna Shepherd re: Request to Purchase Right of Way, 37 Campbell Avenue be received and referred to staff for a report. Carried. 2935 Page of Page 40 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. g) Correspondence dated July 8, 2014 from Nora Gavarre re: Bulletin Boards, 74 Red Oak Crescent. Motion No. C140716-55 Moved by Coutanche, Seconded by Meyer Be it resolved that the correspondence dated July 8, 2014 from Nora Gavarre re: Bulletin Boards, 74 Red Oak Crescent be received. Carried. 14.Notice of Motions: None. 15.By-Laws: a) By-Law No. 2014-094: A By-law to Amend By-law No. 2014-012, “A By-law of The Corporation of the Township of Oro-Medonte to provide for the imposition of fees or charges (Fees and Charges By-law) \[Third Reading Only\]. Motion No. C140716-56 Moved by Crawford, Seconded by Lancaster Be it resolved that By-Law No. 2014-094:A By-Law to Amend By-law No. 2014-012, “A By-law of The Corporation of the Township of Oro-Medonte to provide for the imposition of fees or charges (Fees and Charges By-law) be read a third time, as amended, to include a one-time connection fee of $850.00 and to have the Reserve Fund Contribution component come into force as of October 1, 2014, passed, be engrossed by the Clerk, signed and sealed by the Mayor. Carried. b) By-Law No. 2014-097: A By-Law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Peter and Georgina Vasey described as lands as follows: Concession 1 Part Lot 40 (Vespra), Township of Oro-Medonte, 2101 Horseshoe Valley Road. c) By-Law No. 2014-099: A By-Law to amend the zoning of lands at 696 15/16 Sideroad East Concession 9, Lot 15, (May Family Holdings, 2014-ZBA-10). d) By-Law No. 2014-101: A By-Law to Establish a Compliance Audit Committee for the Term of Council 2014-2018 and Appoint Committee Members as Required under the Municipal Elections Act, 1996, as amended. 3035 Page of Page 41 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. e) By-Law No. 2014-102: A By-Law to Provide for Remuneration and Expenses for Members of Council and Council’s Appointees to Local Boards and Committees/Technical Support Groups, and Expenses for Employees, and to Repeal By-law No. 2013-147 (Remuneration and Expenses By-law). f) By-Law No. 2014-103: Being a By-Law to Delegate Certain Powers and Authorities to the Chief Administrative Officer “CAO”. g) By-Law No. 2014-104: A By-Law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Democrat Maplewood Limited described as lands as follows: Lot 114, Plan 51M- 957, as in 58533-0338 LT, ROLL # 4346-010-003-26614, Township of Oro-Medonte, County of Simcoe. h) By-Law No. 2014-105: A By-law to remove the Holding symbol On lands described as follows: Lot 114, Plan 51M-957, Township of Oro-Medonte, County of Simcoe, Roll # 4346-010-003-26614. i) By-Law No. 2014-106: A By-Law to Authorize the Execution of a Pre-Servicing Agreement with Bachly Investments Inc. (Turtle River) – PCL 1-1 SEC 51-Oro-14; PT LT 1 CON 14 Oro PTS 1,2, & 3 51R22639; S/T Oro17148; Oro-Medonte; being all of PIN 58531-0102 (LT), Township of Oro-Medonte, County of Simcoe. j) By-Law No. 2014-108: A By-Law to Authorize the Execution of a Subdivision Agreement between the Corporation of the Township of Oro-Medonte and Horseshoe Valley Lands Ltd. and Romspen Investment Corporation \[to be distributed at meeting\]. k) By-Law No. 2014-109: A By-law to Repeal By-law 2013-022 and Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and 2065726 Ontario Inc. described as lands as follows: Part of Lot 21, Concession 9, Being Part 1, Plan 51R28590, as in 58549-0108 LT, ROLL # 43-46-010-009-07903, Township of Oro-Medonte, County of Simcoe, \[to be distributed at meeting\]. l) By-Law No. 2014-110: A By-law to Repeal By-law No. 2012-015 and to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Maria Elizabeth Scali and Joe Nicodemo Scali described as lands as follows: Lot 10, Plan 51M-881, as in 58568-0060 LT, ROLL # 43-46-030-012-42766 \[to be distributed at meeting\]. m) By-Law No. 2014-111: A By-law to allow Temporary Uses on lands described as follows: Part of Lot 22, Concession 8 and West Part of Lot 22, Concession 9, Township of Oro-Medonte (Oro), (Municipally known as 241 Line 7 South & 229 Line 8 South) under Sections 34 and 39 of the Planning Act, R.S.O. 1990, c. P. 13, as amended, (576487 Ontario Limited -Burl’s Creek 2014-ZBA-11), Roll # 4346-010- 009-05200 & 4346-010-009-07500 \[to be distributed at meeting\]. 3135 Page of Page 42 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. n) By-Law No. 2014-112: A By-law to change the zoning on the lands within: Part of Lot 1, Concession 4, former Township of Oro, Township of Oro-Medonte, County of Simcoe (Horseshoe Valley Village) \[to be distributed at meeting\]. o) By-Law No. 2014-113: A By-law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Skyline Horseshoe Valley Inc. described as lands as follows: Concessions 3 & 4, Part of Lots 1 & 2 (Oro) Township of Oro-Medonte \[to be distributed at meeting\]. Motion No. C140716-57 Moved by Coutanche, Seconded by Meyer Be it resolved that b) By-Law No. 2014-097: A By-Law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Peter and Georgina Vasey described as lands as follows: Concession 1 Part Lot 40 (Vespra), Township of Oro-Medonte, 2101 Horseshoe Valley Road. c) By-Law No. 2014-099: A By-Law to amend the zoning of lands at 696 15/16 Sideroad East Concession 9, Lot 15, (May Family Holdings, 2014-ZBA-10). d) By-Law No. 2014-101: A By-Law to Establish a Compliance Audit Committee for the Term of Council 2014-2018 and Appoint Committee Members as Required under the Municipal Elections Act, 1996, as amended. e) By-Law No. 2014-102: A By-Law to Provide for Remuneration and Expenses for Members of Council and Council’s Appointees to Local Boards and Committees/Technical Support Groups, and Expenses for Employees, and to Repeal By-law No. 2013-147 (Remuneration and Expenses By-law). f) By-Law No. 2014-103: Being a By-Law to Delegate Certain Powers and Authorities to the Chief Administrative Officer “CAO”. g) By-Law No. 2014-104: A By-Law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Democrat Maplewood Limited described as lands as follows: Lot 114, Plan 51M-957, as in 58533-0338 LT, ROLL # 4346-010-003-26614, Township of Oro-Medonte, County of Simcoe. h) By-Law No. 2014-105: A By-law to remove the Holding symbol On lands described as follows: Lot 114, Plan 51M-957, Township of Oro-Medonte, County of Simcoe, Roll # 4346-010-003-26614. 3235 Page of Page 43 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. i) By-Law No. 2014-106: A By-Law to Authorize the Execution of a Pre-Servicing Agreement with Bachly Investments Inc. (Turtle River) – PCL 1-1 SEC 51-Oro-14; PT LT 1 CON 14 Oro PTS 1,2, & 3 51R22639; S/T Oro17148; Oro-Medonte; being all of PIN 58531-0102 (LT), Township of Oro-Medonte, County of Simcoe. j) By-Law No. 2014-108: A By-Law to Authorize the Execution of a Subdivision Agreement between the Corporation of the Township of Oro-Medonte and Horseshoe Valley Lands Ltd. and Romspen Investment Corporation. k) By-Law No. 2014-109: A By-law to Repeal By-law 2013-022 and Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and 2065726 Ontario Inc. described as lands as follows: Part of Lot 21, Concession 9, Being Part 1, Plan 51R28590, as in 58549-0108 LT ROLL # 43-46-010-009-07903 Township of Oro-Medonte, County of Simcoe. l) By-Law No. 2014-110: A By-law to Repeal By-law No. 2012-015 and to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Maria Elizabeth Scali and Joe Nicodemo Scali described as lands as follows: Lot 10, Plan 51M-881, as in 58568-0060 LT ROLL # 43-46-030-012-42766. m) By-Law No. 2014-111: A By-law to allow Temporary Uses on lands described as follows: Part of Lot 22, Concession 8 and West Part of Lot 22, Concession 9, Township of Oro-Medonte (Oro), (Municipally known as 241 Line 7 South & 229 Line 8 South) under Sections 34 and 39 of the Planning Act, R.S.O. 1990, c. P. 13, as amended, (576487 Ontario Limited -Burl’s Creek 2014-ZBA-11), Roll # 4346-010- 009-05200 & 4346-010-009-07500. n) By-Law No. 2014-112: A By-law to change the zoning on the lands within: Part of Lot 1, Concession 4, former Township of Oro, Township of Oro-Medonte, County of Simcoe (Horseshoe Valley Village). o) By-Law No. 2014-113: A By-law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Skyline Horseshoe Valley Inc. described as lands as follows: Concessions 3 & 4, Part of Lots 1 & 2 (Oro) Township of Oro-Medonte. be read a first, second and third time, passed, be engrossed by the Clerk, signed and sealed by the Mayor. Carried. 3335 Page of Page 44 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. 16.Questions from the Public Clarifying an Agenda Item: 17.Closed Session Items (Unfinished Items): a) Motion to go In Closed Session. Motion No. C140716-58 Moved by Lancaster, Seconded by Crawford Be it resolved that we do now go in Closed Session at 3:02 p.m. to discuss • labour relations/employee negotiations. Carried. b) Motion to Rise and Report. Motion No. C140716-59 Moved by Meyer, Seconded by Coutanche Be it resolved that we do now Rise at 4:17 p.m. and Report on the Closed Session Item 4e) Jerry Ball, Director of Transportation and Environmental Services re: Labour relations/employee negotiations (Organizational Review and Staffing) \[from Human Resources Committee June 25, 2014 meeting\]. Carried. Refer to Item 4e). 18.Confirmation By-Law: a) By-Law No. 2014-100: Being a by-law to confirm the proceedings of the Council meeting held on Wednesday, July 16, 2014. Motion No. C140716-60 Moved by Evans, Seconded by Crawford Be it resolved that By-Law No. 2014-100: Being a by-law to confirm the proceedings of the Council meeting held on Wednesday, July 16, 2014 be read a first, second and third time, passed, be engrossed by the Clerk, signed and sealed by the Mayor. Carried. 3435 Page of Page 45 of 478 5.b) Minutes of Council meeting held on Wednesday, July 16, ... Council Meeting Minutes – July 16, 2014. 19.Adjournment: a) Motion to Adjourn. Motion No. C140716-61 Moved by Meyer, Seconded by Coutanche Be it resolved that we do now adjourn at 4:19 p.m. Carried. ____________________________ ____________________________ Mayor, H.S. Hughes Clerk, J. Douglas Irwin 3535 Page of Page 46 of 478 5.c) Minutes of Committee of Adjustment meeting held on Thur... The Township of Oro-Medonte Committee of Adjustment Council Chambers Meeting Minutes Thursday, July 17, 2014Time: 9:35 a.m. Present: Roy Hastings, Chair Bruce Chappell Allan Johnson Scott Macpherson Regrets: Larry Tupling Staff present: Derek Witlib, Manager, Planning Services / Deputy Secretary Treasurer; Marie Brissette, Coordinator Corporate Services 1.Opening of Meeting: Roy Hastings assumed the Chair and called the meeting to order. 2.Adoption of the Agenda: a) Motion to Adopt the Agenda. Motion No. CA140717-1 Moved by Macpherson, Seconded by Johnson It is recommended that the agenda for the Committee of Adjustment meeting of Thursday, July 17, 2014 be received and adopted. Carried. 3.Disclosure of Pecuniary Interest: None declared. 18 Page of Page 47 of 478 5.c) Minutes of Committee of Adjustment meeting held on Thur... Committee of Adjustment Meeting Minutes – July 17, 2014. 4.Adoption of Minutes: a) Minutes of Committee of Adjustment meeting held on Thursday, June 19, 2014. Motion No. CA140717-2 Moved by Macpherson, Seconded by Chappell It is recommended that the draft minutes of the Committee of Adjustment meeting held on Thursday, June 19, 2014 be adopted as printed and circulated. Carried. 5.Public Meetings: a) 2014-A-21 (Kevin and Betty Jones), 152 Old Barrie Road West, Application for relief from maximum height of a detached accessory building and from maximum size of a detached accessory building for the purpose of converting a farm house to an accessory building. No one was present on behalf of the applicant. Gary Hadley, neighbour, questioned the proposed use of the accessory building, whether the building would be enlarged, and whether washroom facilities would be permitted. Motion No. CA140717-3 Moved by Chappell, Seconded by Macpherson It is recommended that the Committee of Adjustment approve Minor Variance Application 2014-A-21, to permit an accessory building with a gross floor area of 175.5 square metres (1890 square feet) and a maximum height of 5.79 metres (19 feet) subject to the following conditions: 1. That, notwithstanding Section 5.1.4 and Section 5.1.6 of Zoning By-law 97-95, the proposed accessory building shall otherwise comply with all other applicable provisions of the Zoning By-Law. 2. That the buildings and structures on the property be generally in conformity with the dimensions as set out on the application and sketches submitted and approved by the Committee. 3. And That the appropriate zoning certificate and building permits be obtained from the Township only after the Committee’s decision becomes final and binding, as provided for within the Planning Act R.S.O. 1990, c.P. 13. Carried. 28 Page of Page 48 of 478 5.c) Minutes of Committee of Adjustment meeting held on Thur... Committee of Adjustment Meeting Minutes – July 17, 2014. b) 2014-A-22 (Domenic & Lauren Natale), 249 Lakeshore Road West, Application for relief from minimum required rear yard; enlargement, repair or renovation of a non-complying structure; and height of a boathouse (above the average high water mark) to permit the construction of a renovation/addition to an existing single detached dwelling and the construction of a new boathouse. Matt Pryce, agent, was present on behalf of the applicants. Motion No. CA140717-4 Moved by Chappell, Seconded by Johnson It is recommended that the Committee of Adjustment approve Minor Variance Application 2014-A-22, for the addition a second storey to the existing dwelling, replacement of the existing foundation, replacement of a new attached garage, and the construction of a boathouse, be approved subject to the following conditions: 1. That, notwithstanding Section 5.16.1(b) of Zoning By-law 97-95, the an increase in the floor area and volume of by way of an enlargement of an existing cottage to a maximum gross floor area of 270 square metres (2906 square feet) is permitted within the minimum required setback from Lake Simcoe. 2. That, notwithstanding Section 5.6 (e) of Zoning By-law 97-95, the proposed 6.1 metres (20.16 feet) high boathouse shall otherwise comply with all other applicable provisions of the Zoning By-Law, including that in accordance with Section 5.6(d) the boathouse shall not be used for human habitation and no kitchen or sanitary facilities shall exist. 3. That the buildings and structures on the property be generally in conformity with the dimensions as set out on the application and sketches submitted and approved by the Committee. 4. That an Ontario Land Surveyor provide verification to the Township of compliance with the Committee’s decision by: a) Pinning the foundation wall and verifying in writing or by way of survey/real property report, prior to the pouring of the foundation, that the enlarged dwelling is located no closer than 13.2 metres (43 feet) from the average high water mark (219.15 m.a.s.l.). b) Verifying in writing or by way of survey/real property report, that the height of the boathouse, as measured from the elevation of the average high water mark (219.15 m.a.s.l.) to the mean level between the eves and ridge, is no greater than 6.1 metres (20.16 feet). 5. That the applicant obtain any permits and/or approvals required, from the Lake Simcoe Region Conservation Authority. 6. And That the appropriate zoning certificate and building permits be obtained from the Township only after the Committee’s decision becomes final and binding. Carried. 38 Page of Page 49 of 478 5.c) Minutes of Committee of Adjustment meeting held on Thur... Committee of Adjustment Meeting Minutes – July 17, 2014. c) 2014-B-12 (Edmund Piotrowski), 425 Line 2 South, An application for consent for the creation of a new lot through the severance of dwelling described as surplus to a farm operation. Edmund Piotrowski, applicant was present. Bruce Clark, neighbour, noted his support for the severing of the lot. He did note concern over the width proposed and questioned if the proposed width would allow for future severances. He also discussed the limited sightlines related the proposed driveway. Motion No. CA140717-5 Moved by Macpherson, Seconded by Johnson It is recommended that the Committee of Adjustment approves Consent Application 2014-B- 12 to create a new residential lot subject to the following conditions: 1. That one copy of a Registered Reference Plan of the subject lands prepared by an Ontario Land Surveyor be submitted to the Committee Secretary-Treasurer. 2. That the applicant apply for, and obtain, an amendment to the zoning of the retained lands, prohibiting their use for a residential purpose. 3. That the applicant’s solicitor prepare and submit a copy of the proposed conveyance for the parcel severed, for review by the Municipality. 4. That the applicant pay $ 2,000.00 for the lot created as cash-in-lieu of a parkland contribution. 5. That all municipal taxes be paid to the Township of Oro-Medonte. 6. That the conditions of consent imposed by the Committee be fulfilled within one year from the date of the giving of the notice. 7. And That the existing farmhouse driveway entrance be closed and removed. Carried. 48 Page of Page 50 of 478 5.c) Minutes of Committee of Adjustment meeting held on Thur... Committee of Adjustment Meeting Minutes – July 17, 2014. d) 2014-B-13 (Drew Hunnisett) \[To be deferred\], 4454 Line 5 North requesting consent for a technical severance of lands that have merged in title. No one was present on behalf of the applicant. Motion No. C140717-6 Moved by Chappell, Seconded by Johnson It is recommended that Application 2014-B-13 be deferred until proper Notice of a Meeting is posted as per the requirements of the Planning Act. Carried. 58 Page of Page 51 of 478 5.c) Minutes of Committee of Adjustment meeting held on Thur... Committee of Adjustment Meeting Minutes – July 17, 2014. e) 2014-A-16 (HCCA Contracting) \[Deferred from the June 19, 2014 meeting\], 1 Orillia Road, Application for relief from minimum exterior side yard setback, minimum front yard setback, minimum rear yard setback and minimum setback of driveway from interior lot line for a new single detached dwelling with an attached garage. Chris Arsengault, applicant, was present. Paul and Gwen Savoie, neighbours, noted their objection to the setback due to drainage. Mr. Savoie also commented on the setbacks of the proposed garage in relation to the setbacks of his property. Gwen Savoie read correspondence submitted by Kenneth Gray who was unable to attend. Motion No. C140717-7 Moved by Chappell, Seconded by Johnson It is recommended that the Committee of Adjustment approve Minor Variance Application 2014-A-16, to allow a minimum exterior side yard setback of 0.9 m, (dwelling) 4.6 m (attached garage), minimum front yard setback of 4.8 m, a minimum rear yard setback of 1.8 m, and a minimum driveway setback of 1.8 m from the property line, and that the length of the provided parking space of 4.6 m subject to the following conditions: 1. That, notwithstanding Table B1 and section 5.2.2.3, and section 5.20.1.1 of Zoning By- law 97-95, the proposed building shall otherwise comply with all other applicable provisions of the Zoning By-Law. 2. That the buildings and structures on the property be generally in conformity with the dimensions as set out on the application and sketches submitted and approved by the Committee. 3. That an Ontario Land Surveyor provide verification to the Township of compliance with the Committee’s decision by 1) pinning the foundation wall and 2) verifying by way of survey/real property report, prior to pouring of the foundation, that the dwelling be located no closer than 0.9 metres from the exterior side yard lot line, that the attached garage be no closer than 4.6 m from the exterior side yard lot line, 4.8 metres from the front lot line, and 1.8 metres from the rear lot line. 4. And That the appropriate zoning certificate and building permits be obtained from the Township only after the Committee’s decision becomes final and binding. Carried. 68 Page of Page 52 of 478 5.c) Minutes of Committee of Adjustment meeting held on Thur... Committee of Adjustment Meeting Minutes – July 17, 2014. f) 2014-A-17 (Northcom Oro Holdings Inc.) \[Deferred from the June 19, 2014 meeting\], 320 Line 5 South, Application for relief from Maximum height of an accessory building, Maximum lot coverage and Maximum floor area of an accessory building. Klaus Jacoby, agent, was present on behalf of the applicant. Motion No. C140717-8 Moved by Chappell, Seconded by Johnson It is recommended that the Committee of Adjustment approve Minor Variance Application 2014-A-17, to permit the construction of an accessory building with an increased floor area of 283 square metres and an increased height of 6.76 metres, subject to the following conditions: 1. That, notwithstanding Section 5.1.4 and Section 5.1.6 of Zoning By-law 97-95, the proposed accessory building shall otherwise comply with all other applicable provisions of the Zoning By-Law. 2. That, notwithstanding Section 5.12 of Zoning By-law 97-95, the proposed accessory building shall not be used for commercial or home occupation purposes. 3. That the proposed buildings/structures and landscaping on the property be in conformity with the dimensions as set out on the application and sketches submitted and approved by the Committee. 4. That an Ontario Land Surveyor provide verification to the Township of compliance with the Committee’s decision by 1) pinning the foundation wall and 2) verifying by way of survey/real property report, prior to pouring of the foundation, that the detached accessory building does not exceed a floor area of of 283 square metres and a height of 6.76 metres. 5. And That the appropriate zoning certificate and building permits be obtained from the Township only after the Committee’s decision becomes final and binding, as provided for within the Planning Act R.S.O. 1990, c.P. 13. Carried. 78 Page of Page 53 of 478 5.c) Minutes of Committee of Adjustment meeting held on Thur... Committee of Adjustment Meeting Minutes – July 17, 2014. g) 2014-B-06 (Douglas Bidmead) \[Deferred from the June 19, 2014 meeting\], 6055 Line 9 North, Requesting consent for the creation of new lot for the purpose of separating an existing dwelling from a gravel pit. Klaus Jacoby, agent, was present on behalf of the applicant. Motion No. CA140717-9 Moved by Macpherson, Seconded by Chappell It is recommended that Application 2014-B-6 be deferred at the request of the Applicant in order to address agency comments. Carried. 6.New Business: None. 7.Notice of Motion: None. 8.Next Meeting Date: Thursday, August 21, 2014 at 9:30 a.m. 9.Adjournment: a) Motion to Adjourn. Motion No. CA140717-10 Moved by Chappell, Seconded by Macpherson It is recommended that we do now adjourn at 11:40 a.m. Carried. Roy Hastings, Chair Derek Witlib, Deputy Secretary Treasurer 88 Page of Page 54 of 478 5.d) Minutes of Public Meeting (Development Charges Backgrou... The Township of Oro-Medonte Public Meeting Minutes (Development Charges Background Study and Draft By-Law) Council Chambers Wednesday, July 23, 2014Time: 2:02 p.m. 2010 - 2014 Council Present : Mayor H.S. Hughes Deputy Mayor Ralph Hough Councillor Mel Coutanche Councillor Kelly Meyer Councillor John Crawford Councillor Dwight Evans Regrets: Councillor Marty Lancaster Staff Present : Robin Dunn, Chief Administrative Officer; Paul Gravelle, Director of Finance/Treasurer/Deputy CAO; Shawn Binns, Director of Recreation and Community Services; Shannon Stewart, Deputy Treasurer; Doug Irwin, Director of Corporate Services/Clerk; Janette Teeter, Deputy Clerk; Gary Scanlon, Dave Uusitalo, Watson & Associates Economists Ltd. Also Present : None. Deputy Mayor Hough called the meeting to order and explained the public meeting has been called under the authority of Section 12 of the Development Charges Act, 1997, and is to afford the public an opportunity to ask questions, provide comments and make representations on the 2014 Development Charge Background Study. This study calculates new development charges for roads and related assets, fire protection, outdoor recreation, indoor recreation, police and administration. Notice of the Public Meeting was published in local newspapers on July 2, 2014 and posted on the Township’s website on July 2, 2014. Gary Scanlon, Watson & Associates Economists Ltd., explained the purpose and effect of the public meeting. A PowerPoint presentation was presented. Page 55 of 478 5.d) Minutes of Public Meeting (Development Charges Backgrou... July 23, 2014 – Public Meeting Minutes. The following correspondence was received at the meeting: None. The following public persons offered verbal comments with respect to the proposed amendment: None. Deputy Mayor Hough advised that written submissions will be received at the Township office prior to August 6, 2014 and that no additional deputations to Council will be permitted with respect to the proposed by-law. A digital recording of the meeting is available for review via the Township’s website. There being no further comments or questions, the meeting adjourned at 2:42 p.m. 22 Page of Page 56 of 478 5.e) Minutes of Heritage Committee meeting held on Monday, J... The Township of Oro-Medonte Heritage Committee Meeting Minutes Council Chambers Monday, July 28, 2014Time: 6:08 p.m. Present: Councillor John Crawford, Chair Mayor H.S. Hughes Suzanne BusbyMurray Cayley Tim Crawford Ruth Fountain Wayne Lintack Dorothy Moore (arrived @ 6:16p.m.) Regrets: Councillor Mel Coutanche, Vice Chair Leah Burton Bruce Malcom Kayla Thibeault Staff: Justin Hodgkinson, Coordinator, Community Recreation Marie Brissette, Coordinator, Corporate Services Also present: Allan Sinton 1.Adoption of Agenda: a) Motion to Adopt the Agenda. Motion No. HC140728-1 Moved by Cayley, Seconded by Busby It is recommended that the agenda for the Heritage Committee meeting of Monday, July 28, 2014 be received and adopted. Carried. 2.Disclosure of Pecuniary Interest: None declared. 14 Page of Page 57 of 478 5.e) Minutes of Heritage Committee meeting held on Monday, J... Heritage Committee Meeting Minutes – Monday, July 28, 2014 3.Adoption of Minutes of Previous Meeting: a) Minutes of the Heritage Committee meeting held on Monday, June 30, 2014. Motion No. HC140728-2 Moved by Cayley, Seconded by Fountain It is recommended that the draft minutes of the Heritage Committee meeting held on Monday, June 30, 2014 be adopted as printed and circulated. Carried. 4.Deputations: a) Allan Sinton, re: Update regarding Memorial Plaque, McNutt Road. Motion No. HC140728-3 Moved by Busby, Seconded by Moore It is recommended 1. That the information presented by Allan Sinton, re: Update regarding Memorial Plaque, McNutt Road be received. 2. And that the Heritage Committee recommends to Council that Council considers the proposed Memorial Plaque to be placed on McNutt Road, as presented by Allan Sinton. Carried. 5.Communications: a) Update from the African Church sub-committee. Motion No. HC140728-4 Moved by Busby, Seconded by Lintack It is recommended that the verbal update provided by Justin Hodgkinson, Coordinator, Community Recreation, re: Update from the African Church sub-committee be received. Carried. 24 Page of Page 58 of 478 5.e) Minutes of Heritage Committee meeting held on Monday, J... Heritage Committee Meeting Minutes – Monday, July 28, 2014 b) Update from the Heritage Properties sub-committee. Motion No. HC140728-5 Moved by Fountain, Seconded by Busby It is recommended 1. That the draft Municipal Heritage Register Policy presented by Justin Hodgkinson, Coordinator, Community Recreation, re: Update from the Heritage Properties sub- committee be received. 2. And That the Heritage Committee recommends to Council that the draft Municipal Heritage Register Policy be adopted. Carried. c) Update from the Policy and Procedures for Artifacts and Archives sub-committee. Motion No. HC140728-6 Moved by Moore, Seconded by Crawford It is recommended that the verbal update provided by Justin Hodgkinson, Coordinator, Community Recreation, re: Update from the Policy and Procedures for Artifacts and Archives sub-committee be received. Carried. d) Building Department Demolition Permits Issued - June 2014. Motion No. HC140728-7 Moved by Lintack, Seconded by Fountain It is recommended that the Building Department Demolition Permits Issued - June 2014 be received. Carried. e) The Quarterly Newsletter of the Simcoe County Historical Association, Vol. 42, No. 2. Motion No. HC140728-8 Moved by Moore, Seconded by Lintack It is recommended that the Quarterly Newsletter of the Simcoe County Historical Association, Vol. 42, No. 2 be received. Carried. 34 Page of Page 59 of 478 5.e) Minutes of Heritage Committee meeting held on Monday, J... Heritage Committee Meeting Minutes – Monday, July 28, 2014 f) Correspondence dated July 17, 2014 from Bertrand (Bert) Duclos, Ministry of Tourism, Culture and Sport, re: Current Posting by the Ministry of Tourism, Culture & Sport on the Environmental Registry. Motion No. HC140728-9 Moved by Cayley, Seconded by Crawford It is recommended that the correspondence dated July 17, 2014 from Bertrand (Bert) Duclos, Ministry of Tourism, Culture and Sport, re: Current Posting by the Ministry of Tourism, Culture & Sport on the Environmental Registry be received. Carried. g) Excerpt from the July 16, 2014 Council minutes, re: Oro African Church Fundraising Volunteer Working Group. Motion No. HC140728-10 Moved by Lintack, Seconded by Crawford It is recommended that the excerpt from the July 16, 2014 Council minutes, re: Oro African Church Fundraising Volunteer Working Group be received. Carried. 6.Next Meeting Date: Monday, August 25, 2014 at 6:00 p.m. 7.Adjournment: a) Motion to Adjourn. Motion No. HC140728-11 Moved by Fountain, Seconded by Busby It is recommended that we do now adjourn at 7:22 p.m. Carried. Councillor Crawford, Chair Marie Brissette, Coordinator, Corporate Services 44 Page of Page 60 of 478 5.e) Minutes of Heritage Committee meeting held on Monday, J... Page 61 of 478 5.e) Minutes of Heritage Committee meeting held on Monday, J... Page 62 of 478 5.e) Minutes of Heritage Committee meeting held on Monday, J... Page 63 of 478 5.f) Minutes of Special Council meeting held on Thursday, Au... The Township of Oro-Medonte Special Council Meeting Minutes Council Chambers Thursday, August 7, 2014Time: 10:00 a.m. 2010-2014 Council Present: Mayor H.S. Hughes Deputy Mayor Ralph Hough Councillor Mel Coutanche Councillor Marty Lancaster Councillor John Crawford Councillor Dwight Evans Regrets: Councillor Kelly Meyer Staff Paul Gravelle, Director of Finance/Treasurer/Deputy CAO; Doug Irwin, Present: Director of Corporate Services/Clerk; Donna Hewitt, Director of Corporate & Strategic Initiatives; Tamara Obee, Manager Health & Safety, Human Resources; Bonnie McPhee, Coordinator Human Resources; Darcy Brooke-Bisschop, Coordinator, Economic Development/Communications Also Present: None. 1.Call to Order - Private Prayer/Moment of Reflection: Mayor H.S. Hughes assumed the Chair and called the meeting to order followed by a private prayer/moment of reflection. Adoption of Agenda: a) Motion to Adopt the Agenda. Motion No. SC140807-1 Moved by Lancaster, Seconded by Evans Be it resolved that the agenda for the Special Council meeting of Thursday, August 7, 2014 be received and adopted. Carried. 18 Page of Page 64 of 478 5.f) Minutes of Special Council meeting held on Thursday, Au... Special Council Meeting Minutes – August 7, 2014. 3.Disclosure of Pecuniary Interest: None disclosed. 4.Reports of Municipal Officers: a) Report No. HR2014-02, Tamara Obee, Manager, Health & Safety, Human Resources re: Human Resources Policies Manual. Motion No. SC140807-2 Moved by Hough, Seconded by Coutanche Be it resolved that Report No. HR 2014-02, Tamara Obee, Manager, Health & Safety, Human Resources re: Human Resources Policies Manual be received and adopted. Carried. Motion No. SC140807-3 Moved by Evans, Seconded by Crawford Be it resolved that Human Resources Policy Manual Section 1- Policy and/or Procedure Acknowledgement POL-HR-1.01 – Policy and/or Procedure Acknowledgement is hereby adopted and effective September 1, 2014. Carried. Motion No. SC140807-4 Moved by Coutanche, Seconded by Hough Be it resolved that Human Resources Policy Manual Section 2 - Employment Practices POL-HR-2.01 – Organizational Structural Charts POL-HR-2.02 – Confidentiality Statement POL-HR-2.03 – Orientation Program POL-HR-2.04 – Probationary Period, as amended, to change one hundred and twenty (120) days to one hundred and eighty (180) days POL-HR-2.05 – Personnel Files POL-HR-2.06 – Identification Badges/Name Tags POL-HR-2.07 – Driver’s License Abstracts POL-HR-2.08 – Exit Interviews POL-HR-2.10 – Employee Credentials are hereby adopted and effective September 1, 2014. Carried. 28 Page of Page 65 of 478 5.f) Minutes of Special Council meeting held on Thursday, Au... Special Council Meeting Minutes – August 7, 2014. Motion No. SC140807-5 Moved by Crawford, Seconded by Evans Be it resolved that Human Resources Policy Manual Section 3 - Recruitment and Selection POL-HR-3.01 – Position Authorization POL-HR-3.02 – Job Descriptions/Position Mandates POL-HR-3.03 – Job Postings POL-HR-3.04 – Job Applications, as amended, to change one hundred and twenty (120) days to one hundred and eighty (180) days POL-HR-3.05 – Interviewing and Selection of Applicants POL-HR-3.06 – Volunteer Firefighter Recruitment POL-HR-3.07 – Student Employment and Recruitment POL-HR-3.08 – Employment of Relatives POL-HR-3.09 – Employee Relationships in the Workplace POL-HR-3.10 – Employment References POL-HR-3.11 – Criminal Record Check/Vulnerable Sector Screening POL-HR-3.12 – Employment Offers are hereby adopted and effective September 1, 2014. Carried. Motion No. SC140807-6 Moved by Coutanche, Seconded by Hough Be it resolved that Human Resources Policy Manual Section 4 - Employee Development and Recognition POL-HR-4.01 – Council/Employee Training Opportunities POL-HR-4.03 – Township Payment of Membership Dues POL-HR-4.04 – Succession Planning POL-HR-4.05 – Employee Recognition POL-HR-4.06 – Volunteer Firefighter Recognition POL-HR-4.07 – Receipt of Gifts POL-HR-4.08 – To Recognize Life Events POL-HR-4.09 – Performance Review POL-HR-4.11 – Acting Pay POL-HR-4.12 – Overtime POL-HR-4.13 – Mileage Reimbursement are hereby adopted and effective September 1, 2014. Carried. 38 Page of Page 66 of 478 5.f) Minutes of Special Council meeting held on Thursday, Au... Special Council Meeting Minutes – August 7, 2014. Motion No. SC140807-7 Moved by Lancaster, Seconded by Evans Be it resolved that Human Resources Policy Manual Section 5 - Accommodation and Benefits POL-HR-5.02 – Office Phone Headsets POL-HR-5.03 – Self-Insurance of Vision Care POL-HR-5.04 – Computer Purchase Program POL-HR-5.05 – Critical Illness Benefit POL-HR-5.06 – Smoking Cessation Program POL-HR-5.07 – Gym Memberships/Home Gym Equipment Purchase Program are hereby adopted and effective September 1, 2014. Carried. Motion No. SC140807-8 Moved by Coutanche, Seconded by Hough Be it resolved that Human Resources Policy Manual Section 6 - Absenteeism and Attendance POL-HR-6.01 – Paid Holidays POL-HR-6.02 – Vacation POL-HR-6.03 – Recording and Reporting Hours Worked POL-HR-6.04 – Reporting Absenteeism and/or Lateness POL-HR-6.06 – Leaves of Absence POL-HR-6.07 – Holiday Shutdown are hereby adopted and effective September 1, 2014. Carried. Motion No. SC140807-9 Moved by Evans, Seconded by Lancaster Be it resolved that Human Resources Policy Manual Section 7 - Employee Conduct POL-HR-7.01 – Code of Conduct POL-HR-7.02 – Discipline POL-HR-7.03 – Employee Complaint and Appeals Process POL-HR-7.04 – Full-Time Employees Responding to Emergency Calls POL-HR-7.05 – Appropriate Use of Electronic Communications POL-HR-7.06 – Personal Use of Social Media are hereby adopted and effective September 1, 2014. Carried. 48 Page of Page 67 of 478 5.f) Minutes of Special Council meeting held on Thursday, Au... Special Council Meeting Minutes – August 7, 2014. Motion No. SC140807-10 Moved by Coutanche, Seconded by Hough Be it resolved Human Resources Policy Manual Section 8 – Emergency and/or Exceptional Circumstances POL-HR-8.01 – Employee Practices During Emergency and/or Exceptional Circumstances POL-HR-8.02 – Alternate Working Arrangements in Emergency and/or Exceptional Circumstances POL-HR-8.03 – Payroll in Emergency and/or Exceptional Circumstances POL-HR-8.04 – Overtime/Lieu Time During Emergency and/or Exceptional Circumstances are hereby adopted and effective September 1, 2014. Carried. Motion No. SC140807-11 Moved by Evans, Seconded by Lancaster Be it resolved that the following existing policies be repealed effective September 1, 2014. POL-HR-001 – Employee Policy/Procedure Awareness – Dated June 17, 2009; POL-HR-002 - Employee Injury Reporting – May 19, 2004; POL-HR-003 – Incident, Accident Reporting – May 19, 2004; POL-HR-004 – Appropriate Internet & Email Usage – May 19, 2004; POL-HR-005 – Management Concern Policy – November 24, 1999; POL-HR-006 – Self-Insurance of Vision Care – December 19, 2001; POL-HR-007 – Discipline – March 20, 1996; POL-HR-008 – Receipt of Gifts – March 20, 1996; POL-HR-009 – Township Payment of Memberships/Fees; POL-HR-010 – Organizational Charts – Township of Oro-Medonte – Dated February 4, 1998; POL-HR-011 – Hiring Policy – Dated December 15, 2004; POL-HR-012 – Floral, Donations – June 22, 2005; POL-HR-013 – Code of Ethical Conduct – June 22, 2005; POL-HR-016 – Driver’s License Abstracts – Dated September 12, 2007; POL-HR-017- Computer Purchase Program - November 14, 2007; POL-HR-019 – Employee Recognition – October 22, 2008; POL-HR-020 – Office Phone Headset – June 22, 2011. Carried. 58 Page of Page 68 of 478 5.f) Minutes of Special Council meeting held on Thursday, Au... Special Council Meeting Minutes – August 7, 2014. Motion No. SC140807-12 Moved by Evans, Seconded by Crawford Be it resolved that By-law No. 2002-077, Being a By-law to Adopt Staff and Council Training and Development Policies and Procedures be repealed effective September 1, 2014. Carried. 5.By-Laws: a) By-Law No. 2014-126: A By-Law for the Imposition of Development Charges and Repeal By-Law Nos. 2009-105 and 2011-086. Motion No. SC140807-13 (Amendment) Moved by Crawford, Seconded by Evans Be it resolved that By-Law No. 2014-126:A By-Law for the Imposition of Development Charges be amended to Renumber 3.6 to 3.6.1 And add as follows: 3.6.2 The following percentage of each service for residential uses, as provided in Schedule “B” , shall be imposed until November 1, 2014 at which time the residential Schedule “B” uses, as provided in shall be imposed: ServiceRESIDENTIAL Municipal Wide Services: Roads and Related 78.424% Fire Protection Services 78.424% Police Services 78.424% Outdoor Recreation Services 78.424% Indoor Community Services 78.424% Administration78.424% Total Municipal Wide Services78.424% Carried. 68 Page of Page 69 of 478 5.f) Minutes of Special Council meeting held on Thursday, Au... Special Council Meeting Minutes – August 7, 2014. Motion No. SC140807-14 Moved by Hough, Seconded by Coutanche Be it resolved that By-Law No. 2014-126:A By-Law for the Imposition of Development Charges be read a first, second and third time, passed, be engrossed by the Clerk, signed and sealed by the Mayor, as amended to Renumber 3.6 to 3.6.1 And add as follows: 3.6.2 The following percentage of each service for residential uses, as provided in Schedule “B” , shall be imposed until November 1, 2014 at which time the residential Schedule “B” uses, as provided in shall be imposed: ServiceRESIDENTIAL Municipal Wide Services: Roads and Related 78.424% Fire Protection Services 78.424% Police Services 78.424% Outdoor Recreation Services 78.424% Indoor Community Services 78.424% Administration78.424% Total Municipal Wide Services78.424% . Carried As Amended. 6.Questions from the Public Clarifying an Agenda Item: 7.Confirmation By-Law: a) By-Law No. 2014-114: Being a By-Law to Confirm the Proceedings of the Special Council Meeting held on Thursday, August 7, 2014. Motion No. SC140807-15 Moved by Lancaster, Seconded by Evans Be it resolved that By-Law No. 2014-114: Being a by-law to confirm the proceedings of the Special Council meeting held on Thursday, August 7, 2014 be read a first, second and third time, passed, be engrossed by the Clerk, signed and sealed by the Mayor. Carried. 78 Page of Page 70 of 478 5.f) Minutes of Special Council meeting held on Thursday, Au... Special Council Meeting Minutes – August 7, 2014. 8.Adjournment: a) Motion to Adjourn. Motion No. SC140807-16 Moved by Hough, Seconded by Coutanche Be it resolved that we do now adjourn at 11:19 a.m. Carried. ____________________________ ____________________________ Mayor, H.S. Hughes Clerk, J. Douglas Irwin 88 Page of Page 71 of 478 6.a) Correspondence dated July 16, 2014 from Peter Mepham, r... CƩƚƒʹPeterMepham\[ {ĻƓƷʹWednesday,July16,201410:34AM ƚʹAndreaGynan<A.Gynan@lsrca.on.ca>(A.Gynan@lsrca.on.ca);Smoore@oromedonte.ca;t.stevenson@lsrca.on.ca; Blogg,Steve {ǒĬƆĻĭƷʹThankyoufromPeteOroMedonte17GreenwoodForestRd HiTeam WOW! Iwantedtosendaquickemailtothankallofyouforyourassistance,directionandmostofallhowefficienteveryone was. Iamonholidaysthisweeksohadgettingmysepticsystemcheckedonthetopofmylist. Ihadvisionsofredtapeandchallengesateverystepbutexactlytheoppositewasmyexperience. MondayIhadmytankpumped(SteelğƓƉͶΜandwenttoOropaidtheOroMedontefeeandalsometStevewho wouldcomeTuesdayforasitevisitasIhadmy4cornersduguponmybed. Tuesdaymorning: Stevearrivedatmycottagefirstthinginthemorning. HethendirectedmetoseeSherriafter10am. ImetwithSherribefore11andalsowithgoodtimingmetTaylorwhowasattheOrooffice. AlltheformsthatIneedweregiventomeandTaylorgaveme!ƓķƩĻğ͸ƭcontactinfoanddirectedmetocallherassoon asIgothome. Andreasentmealltheformsforthegrantthatwasdueyesterday. IwasalsoabletoworkwithacontractorwhoImetattheOroofficebeforeIleftwhohappenedtobethere. Paperworkcompletedandsentaround4:00pm. ThanksagaintothewholeteamIamimpressedandhavebeentellingneighboursandfriendsalready! Cheers Peter Mepham 1 Page 72 of 478 6.b) Correspondence received July 31, 2014 from Jamie Robins... Page 73 of 478 8.a) 10:00 a.m.  Joanna McEwen, Sheila Craig, re: Update on ... REQUEST FOR DEPUTATION BEFORE COUNCIL/COMMITTEE Any written or electronic submissions and background information for consideration by Council/Committee must be submitted to the Clerk by 4:30 pm on the Wednesday of the week prior to the preferred meeting. Electronic submissions should be submitted in Microsoft PowerPoint /Microsoft Word format. Preferred Meeting and Date: We are requesting a deputation to speak: on behalf of a group / organization / association, The Penetanguishene Road Recognition group. August 13th. 2014 Name(s) of Speaker(s). Paul Marshall, Joanna McEwen, Sheila Craig. Subject of Presentation Update on the Penetanguishene Road Recognition Project. ( Kempenfelt Village; County Heritage Route Signs , VIllage historical signage ) Reason why this presentation is important to Council and to the municipality: These projects were suggested in 2011, as legacy projects in recognition of the 200 anniversary of the war of 1812/14. We would like to report on the actual physical progess of the projects as suggested in 2011. Date of Request : July 30th ..2014 Signature(s) of Speaker(s): Address: Telephone: Fax: Email: Note: Additional material may be circulated / presented at the time of the deputation. Scheduling will be at the discretion of the Clerk, and will be confirmed. There are no guarantees that by requesting a certain date(s) your deputation will be accepted, as prior commitments may make it necessary to schedule an alternate date suggested by the Clerk. Personal information on this form is collected under the legal authority of the Municipal Act, S.O. 2001, c.25 as amended. The information is collected and maintained for the purpose of creating a record that is available to the general public pursuant to Section 27 of the Municipal Freedom of Information and Protection of Privacy Act. Questions about this collection should be directed to the Clerk’s Office, The Corporation of the Township of Oro-Medonte, 148 Line 7 South, Oro-Medonte, Ontario, L0L 2E0. 01/2011 1 Page 74 of 478 8.a) 10:00 a.m.  Joanna McEwen, Sheila Craig, re: Update on ... From: Craig Sheila Sent: Monday, August 11, 2014 5:09 PM To: Teeter, Janette Subject: deputation August 13 script Penetanguishene Road Recognition Group Progress Update. This project was first suggested over 30 years ago by the Oro History Committee. At that time, Howard Campbell , Lorreen Rice Lucas and Joanna McEwen made a deputation with a resolution to Warden Ross Whitesides. They later made a deputation to the Honorable James Snow. Nothing transpired at that time. The recognition project was reintroduced in 2011 as a proposed legacy project in celebration of the 1812/14 war. Part A . Street signage for Kempenfeldt Village ( registered 1812), Simcoe county's first plan of subdivision . This is a work in progress . Issues: 1. City of Barrie has an historic neighborhood project in place. Their signs may be available. But the size is problematic, to say the very least. Jerry Ball may be able to expand on this issue. 2. There are three stake holders on this project, therefore cooperation and patience are upper most. It is all totally doable !!!!! 3. The sign wording needs to be discussed. This is very important. Part B. Recognition of Penetang Road as a County Heritage Route. Issues: There are 9 separate political jurisdictions involved with this road or street of communication. They include the northern half under MTO. The County portion of the road has recently been signed and the signs look terrific. The Township of Tiny is hopefully about to sign 2 sections of the Old Survey over which they have jurisdiction. The towns of Penetang and Midland have done a good job in marking the O S within their town limits. However, it is hard for out-of-towners to find these sections. Something could be done to pull all the pieces together at long last. The County of Simcoe Tourism and Culture could well draw this all together with a site specific website... But that is another issue! PART. C. The final part of the recognition journey is to create and install 11 2-sided historical signs which recreate all the village communities along the road. C. Page 75 of 478 8.a) 10:00 a.m.  Joanna McEwen, Sheila Craig, re: Update on ... 19001920's, Crown Hill. Dalston, Craighurst, Hillsdale, Waverley and Wyebridge. All the Women's Institutes along the Road are project partners. To finance this mammoth task we have applied for a Trillium Grant. Sheila Craig who undertook to write the grant will speak to this. Sign sites have been secured and we are well into our research. Sign teams are formed or close to. Simcoe County Archives have been a major source of our material through the Tweedsmuir Histories. As apt and dedicated as our research teams are, the success of the signs rests almost solely on the expertise and dedication of our designer and photo restorer. The ingredient which has made these signs so unique had been the generous professional expertise offered by Anton Pickard. Tony is a professor at SDVA Georgian College in the Digital Photography Department. Without his expertise and generosity we might never have completed the Rail Trail project. Thankfully, he has agreed to be part of the village signage project. Thanks Tony. Our proposed time frame is as follows: November: Receive the Trillium Grant (fingers crossed) December/January 2015: Prepare the Signs. February/March: Signs to Tony for photo retouch, editing. March: Signs to Gail Raikes to edit, then back to each committee for final approval. April: Signs to Fontasy for production May: Signs installed and dedicated to great fanfare up the Penetang Road. Sheila Craig : “I have written the Trillium Grant Application, submitted July 1. The task was very arduous. I have learned a lot. I particularly want to thank Shawn Binns for his time, his wise words, his early morning meetings with us, and his leadership. He was a huge help.” Page 76 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... Page 77 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... Page 78 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... .ğĭƉŭƩƚǒƓķ Page 79 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... Page 80 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... Day, SugarbushDay, Movie in the Park, Terry •Used for many community functions –Family Fox Run, Canada Day, Soccer Programs, involvement –Outdoor Rink, Friends of •History of volunteering and community •Huge success with great community response and use in all seasons tğƩƉ Sugarbush, etc. {ǞĻĻƷǞğƷĻƩ •Opened 2008 etc. Page 81 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... tğǝźƌźƚƓ tƩƚƦƚƭĻķ Page 82 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... community members from harmful UV rays, •Enhance programming (OMTC, Township) adults supervising tobogganing in winter health/recreation/wellness during prime •Provide a shelter for skate change and •Enhance use of the park by protecting thereby encouraging use for •Facilitate community events …ƭĻƭ sunlight hours tğǝźƌźƚƓ months Page 83 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... 5ĻĭĻƒĬĻƩ SugarbushCommunity $*25,000 Township $25,000 *Proposed commitment over 2 years CǒƓķźƓŭ źƓ 24’x34’ pre-fabricated steel pavilion ǒƦƚƓ (15-20k in kind, 5-10k cash) ğƓķ ğŭƩĻĻķ /ƚƭƷ tğƩƷƓĻƩƭŷźƦ 9ƭƷźƒğƷĻķ Page 84 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... Friends of SugarbushFamily Day Event $500.00 $4614.13 ~$15604.13 ~$1100.00 $2390.00 $TBD $7000.00 Local Business Equipment Rental (Concrete/Aggregate) SugarbushHoe Down Event ƚƷğƌ Stone Sponsorship Program Local Business Donations CǒƓķƩğźƭźƓŭ The SarjeantCo. Ltd. Floyd Sinton, etc.) Total (Sean Smith, T&C Auto, /ǒƩƩĻƓƷ Page 85 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... •We are now before council once more to ask •Please note that in December we proposed community support, we are ready to move required for this pavilion –8 months later, after wonderful fundraising success and a 2 year commitment to raise the funds required so that we may proceed with that you bridge the remaining funding installation in Fall 2014 or Spring 2015 ahead! {ǒĭĭĻƭƭͧ Page 86 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... •Local Business, The SarjeantCo. Ltd., have Friends of Sugarbush(Silent Auction and agreed to donate aggregate and concrete Community Networking a huge success) •Stepping Stone/Commemorative Stone Fundraising Events in conjunction with •Family Day and SugarbushHoe Down approached local business regarding Sponsorship Program (Successfully CǒƓķƩğźƭźƓŭ {ǒĭĭĻƭƭŅǒƌ engraving) Page 87 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... Sugarbushhave been stopped in the park Networking Night has us planning another response from the Sugarbushcommunity SugarbushHoe Down Silent Auction and similar event this fall. If required, we will hǒƷƌźƓĻ host another in the winter. The positive •Concession Stand at Movie in the Park was amazing! Members of Friends of •The overwhelming success of our and asked about the next event! tƌğƓ CǒƓķƩğźƭźƓŭ CǒƷǒƩĻ Page 88 of 478 8.b) 10:10 a.m.  Mike Maynard, Friends of Sugarbush, re: Pav... AgriSpiritFund. We will hear back regarding the outcome of our application at the end of •We have applied to Farm Credit Canada’s from The SarjeantCo. Ltd., Sean Smith, businesses (such as previous donations hǒƷƌźƓĻ •Stepping Stone/Commemorative Stone •Continue to seek donations from local Sponsorship Program will continue tƌğƓ T&C Auto, Floyd Sinton, etc.) CǒƓķƩğźƭźƓŭ August 2014. CǒƷǒƩĻ Page 89 of 478 10.a) Report No. FI2014-18, Paul Gravelle, Director of Finan... Page 90 of 478 10.a) Report No. FI2014-18, Paul Gravelle, Director of Finan... Page 91 of 478 10.a) Report No. FI2014-18, Paul Gravelle, Director of Finan... Page 92 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 93 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 94 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 95 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 96 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 97 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 98 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 99 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 100 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 101 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 102 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 103 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 104 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 105 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 106 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 107 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 108 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 109 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 110 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 111 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 112 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 113 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 114 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 115 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 116 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 117 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 118 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 119 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 120 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 121 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 122 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 123 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 124 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 125 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 126 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 127 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 128 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 129 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 130 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 131 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 132 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 133 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 134 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 135 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 136 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 137 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 138 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 139 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 140 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 141 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 142 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 143 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 144 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 145 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 146 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 147 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 148 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 149 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 150 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 151 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 152 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 153 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 154 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 155 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 156 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 157 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 158 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 159 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 160 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 161 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 162 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 163 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 164 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 165 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 166 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 167 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 168 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 169 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 170 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 171 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 172 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 173 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 174 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 175 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 176 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 177 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 178 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 179 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 180 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 181 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 182 of 478 10.b) Report No. RC2014-17, Shawn Binns, Director Recreation... Page 183 of 478 10.c) Report No. RC2014-18,  Shawn Binns, Director Recreatio... Page 184 of 478 10.c) Report No. RC2014-18,  Shawn Binns, Director Recreatio... Page 185 of 478 10.c) Report No. RC2014-18,  Shawn Binns, Director Recreatio... Page 186 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 187 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 188 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 189 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 190 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 191 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 192 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 193 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 194 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 195 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 196 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 197 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 198 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 199 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 200 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 201 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 202 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 203 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 204 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 205 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 206 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 207 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 208 of 478 10.d) Report No. RC2014-19, Shawn Binns, Director Recreation... Page 209 of 478 10.e) Report No. DS2014-35, Andria Leigh, Director Developme... Page 210 of 478 10.e) Report No. DS2014-35, Andria Leigh, Director Developme... Page 211 of 478 10.e) Report No. DS2014-35, Andria Leigh, Director Developme... Page 212 of 478 10.e) Report No. DS2014-35, Andria Leigh, Director Developme... Page 213 of 478 10.e) Report No. DS2014-35, Andria Leigh, Director Developme... Page 214 of 478 10.e) Report No. DS2014-35, Andria Leigh, Director Developme... Page 215 of 478 10.e) Report No. DS2014-35, Andria Leigh, Director Developme... Page 216 of 478 10.f) Report No. DS 2014-43, Andria Leigh, Director Developm... Page 217 of 478 10.f) Report No. DS 2014-43, Andria Leigh, Director Developm... Page 218 of 478 10.f) Report No. DS 2014-43, Andria Leigh, Director Developm... Page 219 of 478 10.f) Report No. DS 2014-43, Andria Leigh, Director Developm... Page 220 of 478 10.f) Report No. DS 2014-43, Andria Leigh, Director Developm... Page 221 of 478 10.f) Report No. DS 2014-43, Andria Leigh, Director Developm... Page 222 of 478 10.f) Report No. DS 2014-43, Andria Leigh, Director Developm... Page 223 of 478 10.g) Report No. DS 2014-44, Andria Leigh, Director Developm... Page 224 of 478 10.g) Report No. DS 2014-44, Andria Leigh, Director Developm... Page 225 of 478 10.g) Report No. DS 2014-44, Andria Leigh, Director Developm... Page 226 of 478 10.g) Report No. DS 2014-44, Andria Leigh, Director Developm... Page 227 of 478 10.g) Report No. DS 2014-44, Andria Leigh, Director Developm... Page 228 of 478 10.g) Report No. DS 2014-44, Andria Leigh, Director Developm... Page 229 of 478 10.h) Report No. DS2014-45, Andria Leigh, Director Developme... Page 230 of 478 10.h) Report No. DS2014-45, Andria Leigh, Director Developme... Page 231 of 478 10.h) Report No. DS2014-45, Andria Leigh, Director Developme... Page 232 of 478 10.h) Report No. DS2014-45, Andria Leigh, Director Developme... Page 233 of 478 10.i) Report No. DS2014-46, Andria Leigh, Director Developme... Page 234 of 478 10.i) Report No. DS2014-46, Andria Leigh, Director Developme... Page 235 of 478 10.i) Report No. DS2014-46, Andria Leigh, Director Developme... Page 236 of 478 10.i) Report No. DS2014-46, Andria Leigh, Director Developme... Page 237 of 478 10.j) Report No. DS2014-47, Andria Leigh, Director Developme... Page 238 of 478 10.j) Report No. DS2014-47, Andria Leigh, Director Developme... Page 239 of 478 10.j) Report No. DS2014-47, Andria Leigh, Director Developme... Page 240 of 478 10.j) Report No. DS2014-47, Andria Leigh, Director Developme... Page 241 of 478 10.j) Report No. DS2014-47, Andria Leigh, Director Developme... Page 242 of 478 10.k) Report No. DS2014-50, Andria Leigh, Director Developme... Page 243 of 478 10.k) Report No. DS2014-50, Andria Leigh, Director Developme... Page 244 of 478 10.k) Report No. DS2014-50, Andria Leigh, Director Developme... Page 245 of 478 10.k) Report No. DS2014-50, Andria Leigh, Director Developme... Page 246 of 478 10.k) Report No. DS2014-50, Andria Leigh, Director Developme... Page 247 of 478 10.l) Report No. DS2014-51, Andria Leigh, Director Developme... Page 248 of 478 10.l) Report No. DS2014-51, Andria Leigh, Director Developme... Page 249 of 478 10.l) Report No. DS2014-51, Andria Leigh, Director Developme... Page 250 of 478 10.l) Report No. DS2014-51, Andria Leigh, Director Developme... Page 251 of 478 10.l) Report No. DS2014-51, Andria Leigh, Director Developme... Page 252 of 478 10.l) Report No. DS2014-51, Andria Leigh, Director Developme... Page 253 of 478 10.l) Report No. DS2014-51, Andria Leigh, Director Developme... Page 254 of 478 10.m) Report No. DS2014-52, Andria Leigh, Director Developme... Page 255 of 478 10.m) Report No. DS2014-52, Andria Leigh, Director Developme... Page 256 of 478 10.m) Report No. DS2014-52, Andria Leigh, Director Developme... Page 257 of 478 10.m) Report No. DS2014-52, Andria Leigh, Director Developme... Page 258 of 478 10.m) Report No. DS2014-52, Andria Leigh, Director Developme... Page 259 of 478 10.m) Report No. DS2014-52, Andria Leigh, Director Developme... Page 260 of 478 10.m) Report No. DS2014-52, Andria Leigh, Director Developme... Page 261 of 478 10.n) Report No. DS2014-53, Andria Leigh, Director Developme... Page 262 of 478 10.n) Report No. DS2014-53, Andria Leigh, Director Developme... Page 263 of 478 10.n) Report No. DS2014-53, Andria Leigh, Director Developme... Page 264 of 478 10.n) Report No. DS2014-53, Andria Leigh, Director Developme... Page 265 of 478 10.n) Report No. DS2014-53, Andria Leigh, Director Developme... Page 266 of 478 10.n) Report No. DS2014-53, Andria Leigh, Director Developme... Page 267 of 478 10.n) Report No. DS2014-53, Andria Leigh, Director Developme... Page 268 of 478 11.a) Mayor H.S. Hughes, correspondence dated July 18, 2014 ... From: Korolnek, Debbie \[mailto:Debbie.Korolnek@simcoe.ca\] Sent: Friday, July 18, 2014 2:22 PM To: Patterson, Cal R.; Hughes, Harry; Hough, Ralph; Ferguson, Ken; Aitken, Mark Cc: Davis, Graeme; Greenwood, Allan; Cox, William Subject: Emerald Ash Borer in Oro-Medonte JustwantedtoletyouknowthatstaffhasbeenalertedbyMNRthatthereisevidenceofEmeraldAshBorernearthe th SimcoeRegionalAirportonthe7LineofOroMedonte.Thesitewasvisitedtodayanditappearstheinsecthasbeenin theareaforseveralyearsandashmortalityispresentinmanytrees.Labconfirmationispending. Anotetothiseffectwassenttoourlocalmunicipalpartnerstoday,sothattheycanstarttothinkaboutbudget implicationsfortreeremovalgoingforward.ThepresenceofEABshouldnotbeasurprise(itwasalsoindentifiedin BradfordWestGwillimburylastyear);however,theisthefirstincidenceincentralSimcoeCountyandmaybeindicative ofwiderspread.StaffarestartingtheprocessofcheckingtrapsthatweresetoutearlierthisyearinSimcoeCounty, BarrieandOrillia. AnupdatereportisplannedfortheAugust12CommitteeoftheWholemeeting. Debbie Korolnek, P. Eng. General Manager, Engineering, Planning and Environment County of Simcoe, Engineering Planning and Environment 1110 Highway #26, Midhurst, Ontario L0L 1X0 Phone: 705-726-9300 Ext. 1462 Toll Free: 1-866-893-9300 Ext. 1462 Fax: 705-726-9832 Email:Debbie.Korolnek@simcoe.ca www.simcoe.ca -- This message has been scanned for viruses and VPNetworks MailScanner dangerous content by , and is believed to be clean. 1 Page 269 of 478 11.a) Mayor H.S. Hughes, correspondence dated July 18, 2014 ... COUNTY OF SIMCOE To COMMITTEE OF THE WHOLE : Section: Consent – Corporate Services - Forestry Item Number: CCW 14-325 Meeting Date: August 12, 2014 Subject: Emerald Ash Borer Update Recommendation: THAT Item CCW 14-325, detailing the implementation of the Emerald Ash Borer Strategy and monitoring results to date, be received for information. Executive Summary: This Item provides preliminary results of the Emerald Ash Borer (EAB) monitoring program; confirming that EAB is now established in a substantial proportion of the County. Background/Analysis/Options: Further to Item CCW 14-133 (March), EAB traps were installed in strategic locations throughout Simcoe County plus Barrie and Orillia. Positive results were found in the municipalities of Adjala-Tosorontio, New Tecumseth, Bradford West Gwillimbury, Essa, Oro Medonte, Tay, Midland and the City of Barrie. Monitoring will be completed in August and any further positive finds will be communicated accordingly. As per the approved strategy, Forestry staff have assumed a coordinating role with respect to monitoring, communications, and information transfer. Two workshops have been hosted for local municipal staff, and a contact list has been maintained to keep all parties apprised of developments. Financial and Resource Implications: The financial impacts associated with Emerald Ash Borer cannot be determined without the completion of tree inventories. Local municipalities are strongly encouraged to initiate plans for inventories at the earliest opportunity. Relationship to Corporate Strategies: This Item supports Strategic Direction 4 - Environmental Sustainability: To preserve, conserve, and safeguard our environment and natural resources, while recognizing opportunity, innovation, and the needs of our community Page 270 of 478 11.a) Mayor H.S. Hughes, correspondence dated July 18, 2014 ... August12,2014CommitteeoftheWholeCCW14325page2 Reference Documents: Item CS 06-068 (May 15, 2013) Invasive Species; impacts, current roles and responsibilities, and potential enhancements to current programs Item CCW 13-061 (October 22, 2013) The Development of an Emerald Ash Borer Management Plan Item CCW 14-133 (March 25, 2014) A Strategic Plan to Manage the Emerald Ash Borer in Simcoe County Attachments: Schedule 1 – Map of confirmed EAB locations Schedule 1 - Location Map Prepared By: Will Cox, Forest Technician; Graeme Davis, Forester Approvals: Date: Debbie Korolnek, General Manager, Engineering Planning July 18, 2014 and Environment Trevor Wilcox, General Manager, Corporate Performance July 31, 2014 Mark Aitken, Chief Administrative Officer August 1, 2014 Page 271 of 478 Schedule 1Committee of the Whole CCW 14-325Page 1 11.a) Mayor H.S. Hughes, correspondence dated July 18, 2014 ... Emerald Ash Borer Monitoring 118 11 Giant Giant Hope Island Hope Island Tomb Tomb DISTRICT DISTRICT Severn MUNICIPALITY Island MUNICIPALITY Island Falls OF MUSKOKA OF MUSKOKA Beckwith Beckwith Island Island Beausoil Beausoil Christian Christian Island !11 Island 400 Island Island Port Severn Toanche Cooper's PENETANGUISHENE PENETANGUISHENE Falls !! Severn Sound ! CITY OF CITY OF MIDLAND MIDLAND KAWARTHA ! KAWARTHA WaubausheneWashago ! LAKES ! Lafontaine LAKES Port Victoria Fesserton ! ! McNicoll Harbour SEVERN SEVERN 12 ®ÄÄ® ColdwaterWest ! ÄÄ ®® Shore Sebright ÄÄ ®® Perkinsfield Wyebridge Longford 11 TAY TAY Ardtrea TINY Mills TINY 12 ! Lake Couchiching ! Moonstone Wyevale RAMARA RAMARA Warminster Waverley Marchmont ! Prices 93 Udney ! Corner ! ! ! ! ÄÄ! ®® ÄÄ ®®ORILLIA ORILLIA Atherley/Uptergrove ! ! 12 12 ! ! ÄÄ! ®® ÄÄ ®® 400 ! Forest Elmvale Jarratt Horseshoe Home Georgian Bay Valley Hillsdale SugarRugby ! Bush Brechin Lag oon Cit y 11 East Oro ! ! COLLINGWOOD COLLINGWOOD !! Craighurst ! Phelpston ORO-MEDONTE ORO-MEDONTE ! Gamebridge ! Edgar 400 ! SPRINGWATER SPRINGWATER Nottawasaga Bay WASAGA Hawkestone ! WASAGA Anten ! BEACH BEACH Mills Oro ! Guthrie Thorah Thorah Batteaux Station ! Nottawa Island Lake Simcoe Island Midhurst Minesing Snow ÄÄÄÄÄÄÄ ®®®®®®® 26 Shanty Sunnidale !26 Stayner Valley ÄÄÄÄÄÄÄ ®®®®®®® Bay Corners ! ÄÄÄÄÄÄÄ ®®®®®®® ÄÄÄÄÄÄÄ ®®®®®®® ! Centre Duntroon Georgina ÄÄÄÄÄÄÄ Georgina ®®®®®®® 400 Vespra ! ÄÄÄÄÄÄÄ ®®®®®®®Kempenfelt Bay ! Island Island Old ÄÄÄÄÄÄÄ ! ®®®®®®® Sunnidale BARRIE ! BARRIE ÄÄÄÄÄÄÄ ! ®®®®®®® Sandy Glen ! ÄÄÄÄÄÄÄ New Lowell ®®®®®®® Cove ! Huron Colwell Fox Island Fox Island CLEARVIEW CLEARVIEW ! Brentwood Singhampton ! ! Snake Snake ! Stroud Angus Creemore 12 Alcona Island Island Avening Utopia CFB CFB Glencairn Dunedin BORDEN BORDEN Ivy ! INNISFIL INNISFIL Thornton Lefroy Lisle Churchill Baxter 400 ESSA ESSA Gilford ! ! Tioga 48 REGIONAL REGIONAL Everett MUNICIPALITY MUNICIPALITY Cookstown COUNTY OFOF DURHAM COUNTY OFOF DURHAM ! BRADFORD ! DUFFERIN BRADFORD 89 DUFFERIN ! WEST ! WEST GWILLIMBURY GWILLIMBURY Alliston Newton NEW NEW 89 REGIONAL REGIONAL Robinson TECUMSETH TECUMSETH Bradford ! Rosemont MUNICIPALITY MUNICIPALITY ADJALA- ADJALA- ! OF YORK OF YORK Bond ! Head TOSORONTIO TOSORONTIO Beeton 89 Loretto 10 Colgan Hockley ! Tottenham 48 9 404 ! Positive Result ! Negative Result 7 $ 400 9 km Page 272 of 478 03.757.515 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Verbal Matters (Section 12.3 of Township’s Procedural By-Law No. 2013-054) Name: Mayor H.S. Hughes Item Number/Name: 11b) Busing County Road 22. Meeting Date: 08 13 2014 Motion No.: C140813-36 Type of Meeting: X Council Special Council Committee of Adjustment Accessibility Advisory Committee Recreational Technical Support Group Heritage Committee Speaking Notes: Mayor Hughes provided an overview of the information that he had received from Trustee Beacock and the HVPOA in regards to improving busing safety on County Road 22 between the Line 3 and 4. Decision: A letter would be sent to the School Board under the Mayor’s signature and staff would bring back a report regarding the HVPOA’s request relating to the sign. 8/22/14 Page 273 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. N 4 ENIL RIAF OC YAW TRU Page 274 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 275 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 276 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 277 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 278 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 279 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 280 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 281 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 282 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 283 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 284 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 285 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 286 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 287 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 288 of 478 11.b) Mayor H.S. Hughes, re: Busing County Road 22. Page 289 of 478 11.c) Councillor Coutanche re: 25 Mount St Louis Road West, ... Page 290 of 478 12.a) Announcements of Interest to the Public2014 Municipal ... Notice to Electors Are You on the List? Notice is hereby given that the Voters’ List for the Corporation of the Township of Oro-Medonte, for the Municipal Election to be held on Monday, October 27, nd 2014, will be made available on the 2 day of September, 2014 at the Township of Oro-Medonte Administration Centre. All qualified electors should confirm that their name appears on the list and that all relevant information is correct. If an individual’s citizenship has not been confirmed as Canadian, their name will not appear on the Voters’ List. This does not mean that these individuals will lose their right to vote. It does mean that these individuals will be required to complete the prescribed “Application for Additions, Corrections or Deletions” form to add themselves to the Voters’ List. Individuals who have changed their address or have reached the eligible voting age since 2010 may not be on the Voters’ List. Application for additions, corrections or deletions with respect to the Voters’ List commence September 2, 2014 and should be made at the Township Administration Offices, 148 Line 7 South during regular business hours (8:30 a.m. – 4:30 p.m. Monday to Friday). The last day to file an application to delete another person’s name from the list is Friday, September 12, 2014. Page 291 of 478 12.a) Announcements of Interest to the Public2014 Municipal ... rs a safe and happy weekend. The Township of Oro-Medonte offices will be closed on for nd regular business hours, 8:30 a.m. – 4:30 p.m. The offices will re-open on Tuesday, September 2 in recognition of Labour Day. Labour Day Office Closure st Monday, September 1 We wish all residents and visito Page 292 of 478 12.a) Announcements of Interest to the Public2014 Municipal ... Page 293 of 478 12.a) Announcements of Interest to the Public2014 Municipal ... From: Heather Kepran \[mailto:hkepran@nvca.on.ca\] Sent: Thursday, July 31, 2014 11:56 AM Subject: NVCA Media Release - Grants available for Stewardship Projects FOR IMMEDIATE RELEASE Go Green to Keep it Blue! NVCA offers grants to improve stream habitat and water quality Utopia, Ontario, July 31, 2014 – Through the Healthy Waters Program, the Nottawasaga Valley Conservation Authority (NVCA) is offering free site visits, technical support and funding for projects that improve stream habitat and water quality. “The 2013 Nottawasaga Valley Watershed Report Card gave us a “C” for stream health, so we have some remediation work to do,” said Shannon Stephens, NVCA’s Healthy Waters Program Coordinator. “These grants will help landowners, businesses and community groups take on projects that will enhance our streams, rivers and lakes and ultimately improve surface water quality. It’s all about taking care of the places we love!” The grants cover between 30 to 100% of project costs. Eligible projects include: stream- and lake-side native tree, shrub and meadow planting decommissioning and/or building stream bypasses, dam bottom-draws and fishways for on- stream ponds rehabilitating priority streams fencing to keep livestock out of waterways and wetlands installing barn eaves and berms to reduce runoff volume manure storage and runoff treatment nutrient management plans/strategy improving fuel, chemical and pesticide storage advanced treatment septic system upgrades well decommissioning Grant approval is based on project eligibility, cost, expected environmental benefit and available funding. Projects must be pre-approved; completed projects are not eligible. Call Shannon Stephens at the NVCA at 705-424-1479 ext. 239 or visit www.nvca.on.ca for Healthy Waters Program information or to book your initial site visit. Not a landowner but want to help? Sometimes what’s needed are a few helping hands! Visit the NVCA’s website to find out about upcoming volunteer tree planting and stream restoration events. The Healthy Waters Program is funded by the NVCA’s 18 member municipalities, as well as chapters of the Ontario Federation of Agriculture, Christian Farmers Association, Canada-Ontario Agreement, Environment Canada, Sustain Our Great Lakes Foundation, Dufferin Simcoe Stewardship Network, TD Friends of the Environment, RBC, UPS, Nature Conservancy Canada, and private and corporate donations. Donations to the program go directly towards improving the environment and are eligible for a tax receipt. - 30 - Page 294 of 478 12.a) Announcements of Interest to the Public2014 Municipal ... About the NVCA: The Nottawasaga Valley Conservation Authority is a public agency dedicated to the preservation of a healthy environment through specialized programs to protect, conserve and enhance our water, wetlands, forests and lands. Media contacts: Shannon Stephens, Healthy Waters Program Coordinator 705-424-1479 ext. 239, sstephens@nvca.on.ca Heather Kepran, Communications & PR Coordinator 705-424-1479 ext. 254, hkepran@nvc.a.on.ca Photo thumbnail and description (high-res jpeg attached to email): Creemore Public School students help a local Mennonite farmer plant trees this spring along a newly created stream buffer. The farmer helped protect the creek by fencing his livestock out and establishing a natural buffer. Nottawasaga Valley Conservation Authority John Hix Conservation Admin. Centre, Tiffin Centre for Conservation 8195 8th Line, Utopia, On L0M 1T0 Tel 705-424-1479 ext. 254, Fax 705-424-2115 websiteTwitter:Facebook: or online @ :www.nvca.on.ca@NottawasagaCANottawasaga Valley CA This e-mail message, including any attachments, is for the sole use of the intended recipient(s) and may contain confidential and privileged information. If you are not the intended recipient, you are hereby notified that any dissemination, distribution, disclosure, or copying of this communication, or any of its contents, is strictly prohibited. Please contact the sender and destroy all copies of the original message. Thank you. Consider the environment.Please don't print this e-mail unless you really need to. Page 295 of 478 12.a) Announcements of Interest to the Public2014 Municipal ... Page 296 of 478 12.b) Correspondence dated July 15, 2014 from Jim Wilson, MP... Page 297 of 478 12.b) Correspondence dated July 15, 2014 from Jim Wilson, MP... Page 298 of 478 12.b) Correspondence dated July 15, 2014 from Jim Wilson, MP... Page 299 of 478 12.c) Correspondence dated July 15, 2014 from Marci Csumrik,... Page 300 of 478 12.c) Correspondence dated July 15, 2014 from Marci Csumrik,... Page 301 of 478 12.c) Correspondence dated July 15, 2014 from Marci Csumrik,... Page 302 of 478 12.c) Correspondence dated July 15, 2014 from Marci Csumrik,... Page 303 of 478 12.c) Correspondence dated July 15, 2014 from Marci Csumrik,... Page 304 of 478 12.c) Correspondence dated July 15, 2014 from Marci Csumrik,... Page 305 of 478 12.d) Minutes of Orillia & Area Physician Recruitment & Rete... June 17, 2014 Minutes Orillia & Area Physician Recruitment & Retention Committee Present: Marci Csumrik, Dr. Matt Miller, Wendy Timpano, Gini Stringer, Ron Stevens, Shannon O’Donnell, Tony Madden, Kelly Meyer, Dr. Carol Strickland, Dr. Dan Kapeluto, Lisa Stanley, Pat Thor Regrets: Tony Katarynych, Jackie Shaughnessy Welcome and Call to Order: The chair Marci Csumrik called the meeting to order at 8:00 a.m. and informed the committee that regrettably Tony Katarynych has resigned after 5 years of service, and 2 years as chair. The chair acknowledged his significant contribution. Motion to Approve the Agenda: Moved by Gini Stringer and seconded by Tony Katarynych. Carried. Declaration of Conflict of Interest: None Consent Agenda: 1.May 2014 Minutes 2.June Staff Report Motion to Approve the Consent Agenda: Moved by Ron Stevens and seconded by Dr. Matt Miller. Carried. Financial Report: Lisa Stanley The financial report was circulated to the committee in advance of the meeting. The cash flow statement shows a surplus balance of $33,000.00 from January 1 to May 31. The balance sheet indicates current assets at $74,555.00. Administration expense is a little higher than expected as it was necessary to purchase a filing cabinet. The retention expenses are over budget by $400.00, while the physician visit expenses are down. The committee will be hosting community outreach events to inform residents about our new doctors accepting patients. This is considered a retention initiative. Page 306 of 478 12.d) Minutes of Orillia & Area Physician Recruitment & Rete... Motion: Moved by Ron Stevens and seconded by Kelly Meyer to approve the addition of $1,000.00 to retention expenditures for the remainder of the calendar year. Carried. Motion to Approve the Financial Report: Moved by Gini Stringer and seconded by Dr. Dan Kapeluto. Carried. Community Development Corporation (CDC): Wendy Timpano An internal report was circulated to the committee in advance of the meeting. Wendy Timpano reviewed the origins of this initiative and informed the committee that the CDC will be producing marketing materials to promote the program. Physician Long Service & Appreciation Reception: (Follow-up) The committee agreed that the museum venue may not have been an ideal venue in terms of space and the staff preparation/clean-up required. However, we had good response to the event with approximately 100 in attendance. Rural Ontario Medical Week: Exit Survey Review The exit surveys completed by the medical students who participated in ROMP Week were reviewed by the committee. After considerable discussion of the surveys and the undertaking in general, the following motion was presented. Motion: Moved by Ron Stevens and seconded by Kelly Meyer to discontinue committee participation in ROMP Week. Carried. Centurion Bike Race: Dr. Matt Miller The bike shirts, sponsored by several community businesses’ were shown to the committee. There are 28 riders on the committee team, known as ‘Rydn 4 Docs’. The team anticipates raising approximately $3,000.00. Sponsorships are still available and will be circulated to the committee. Our team will be holding a barbeque with ‘Team Brenda’ (OSMH) at the conclusion of the event. New Business: The committee agreed to present a token of appreciation to Tony Katarynych for his service to the committee. The July meeting will be a preliminary strategic planning discussion and will include succession planning and committee membership. It was generally agreed that it will be necessary to hold two meetings for this discussion therefore the July 15 th meeting will be two hours in duration. A second meeting date will be set at that time. Page 307 of 478 12.d) Minutes of Orillia & Area Physician Recruitment & Rete... Pat Thor attended the Simcoe County regional recruiters meeting on June 12 th at Waypoint Mental Health Centre. A graph was circulated to the committee outlining the number of family doctors practicing in Ontario in 2005 (10,610 – population 12,028,895) as compared to 2012 (12,296 – population 13,537,994). These figures include family doctors who do not have a family practice. In 2005, 1,927 were age 60 to 85. In 2012 that number rose to 3008. The committee agreed that the information should be forwarded to our local M.P.P. The mid-year financial performance and activity overview will be prepared and sent to our funding municipal partners in July. Correspondence:Thank you letter from ROMP participants. Motion to Adjourn: Moved by Kelly Meyer and seconded by Tony Madden. Carried. Next Meeting: July 15 th at 8:00 a.m. to 10:00 a.m., OSMH Foundation Office Page 308 of 478 12.e) Minutes of Severn Sound Environmental Association meet... SEVERN SOUND ENVIRONMENTAL ASSOCIATION JOINT MUNICIPAL SERVICES BOARD 2014 FIRST QUARTERLY MEETING April 17, 2014 Town of Midland Council Chambers Dominion Avenue Midland, ON Approved Minutes from Board Present Deputy Mayor Pat Marion Town of Penetanguishene Councillor Kelly Meyer Township of Oro-Medonte Mayor Ray Millar Township of Tiny Councillor Dave Ritchie Township of Tay Councillor Ron Stevens SSEA Chair/Township of Severn Councillor Paul Wiancko Township of Georgian Bay Keith Sherman SSEA ED Regrets Councillor Andrew Hill City of Orillia Deputy Mayor Stephan Kramp Town of Midland Councillor Perry Ritchie Township of Springwater 1. WELCOME AND CALL TO ORDER Chair Ron Stevens welcomed the SSEA board 9:00 AM 2. ADOPT AGENDA Moved by: Kelly Meyer Seconded by: Pat Marion Motion: To approve the agenda of the 1st Quarterly SSEA Joint Services Board as presented. Carried. 3. DECLARATION OF PECUNIARY INTEREST None 4. REPORT ON REVISED-PROCEDURE FOR ELECTION OF SSEA CHAIR AND VICE-CHAIR Keith reviewed the revised-procedures for election with the board noting the Town of Midland’s A/Clerk Laura Lee had been contacted for comment on the Town of Midland’s procedures. 1 Page 309 of 478 12.e) Minutes of Severn Sound Environmental Association meet... Moved by: David Ritchie Seconded by: Ray Millar Motion: To adopt the Procedure for Electing the SSEA Chair and Vice-Chair from this date forward as reported. Carried. 5. ELECTION OF SSEA CHAIR AND VICE CHAIR Keith Sherman began the election process as adopted. Keith informed the board of the following nominations received by email prior to this meeting: Perry Ritchie sent regrets nominating Ron Stevens for Chair and Ray Millar for Vice Chair Andrew Hill sent regrets nominating Stephan Kramp for Chair and/or Vice Chair by way of a proxy vote. Keith Sherman called for any further nominations from the floor. None received. Ray Millar referred to the item “E” in the newly adopted procedures, (Member cannot vote by proxy i.e. by sending someone else to vote in their place) noting that Andrew Hill indicated in his email that he was making his nomination by way of a proxy. Ray Millar commented that the ballot from Andrew Hill should be considered a nomination and reflected in the minutes. Paul Wiancko asked what happens to the elected officials after the municipal elections this fall. Keith explained that each council will make committee appointments after the election. Keith asked if the present candidates would like to speak on their behalf. Ron Stevens commented that he advised the board in writing in January 2014 of his intention to seek re-election as SSEA Chair. He is proud of the work done this past year by the board, in particular the Ad Hoc committee for the outstanding commitment and effort. Ron further commented that that he would like to continue as the SSEA Chair to continue the positive move forward during this crucial time. Ray Millar thanked the board for the nomination and the vote of confidence stating the board works well together as a collaboration of all municipalities together. Stephan Kramp had sent in his regrets early this day apologizing for the late notice commenting, “the board to proceed as usual”. Ray Millar asked to confirm electronic ballots from Perry Ritchie, Andrew Hill and Stephan Kramp. Gail confirmed Perry Ritchie and Andrew Hill’s 2 Page 310 of 478 12.e) Minutes of Severn Sound Environmental Association meet... electronic ballots and that a ballot had not been received from Stephan Kramp. Ray asked if Stephan Kramp acknowledged his willingness to stand for an election noting that it had not been reflected in the SSEA rd minutes of January 23, 2014. Ray asked on what basis this board would consider him a candidate in good standing. Keith’s recollection was that rd Stephan Kramp had shown intent during the January 23 meeting. Ray commented that although this procedure does not fall under the Roberts th Rules of Orders, if the board has a similar recollection, then the April 17, 2014 minutes should reflect these comments and, that Stephan Kramp is a member in good standing, eligible to serve and willing to serve. Keith Sherman informed the board that Gail Marchildon and Karen Desroches, Town of Midland’s Deputy Clerk, will officially tally the votes and Karen Desroches will destroy the ballots once tallied. i) CLOSE NOMINATION FOR CHAIR Moved by: Paul Wiancko Seconded by: Kelly Meyer Motion: To close nomination’s for position of Chair. Carried. Gail Marchildon and Karen Desroches officially tallied the votes for the position of Chair. Keith Sherman announced that Ron Stevens has been elected as Chair. Chair Ron Stevens assumed the Chair’s position. ii) CLOSE NOMINATION FOR VICE-CHAIR Moved by: Ron Stevens Seconded by: David Ritchie Motion: To close nomination’s for position of Vice-Chair. Carried. Gail Marchildon and Karen Desroches officially tallied the votes for the position of Vice Chair. Chair Ron Stevens announced that Ray Millar has been elected as Vice Chair. iii) CLOSE ELECTION AND DESTROY BALLOTS Moved by: David Ritchie Seconded by: Kelly Meyer Motion: To close the election and destroy ballots. Carried. 3 Page 311 of 478 12.e) Minutes of Severn Sound Environmental Association meet... 6.APPROVAL OF PAST MINUTES i) Moved by: Kelly Meyer Seconded by: Ray Millar Motion: That the minutes of the Fourth Quarter SSEA Joint Services Board Meeting held on January 23, 2014, be received and approved. Carried APPROVAL OF PAST AD HOC MINUTES: ii) Moved by: Ray Millar Seconded by: Pat Marion Motion: To receive and approve the minutes of the Special Ad Hoc Committee meeting held on March 12, 2014. Carried. FIRST QUARTERLY BALANCE SHEET iii) Moved by: Ray Millar Seconded by: Pat Marion Motion: To receive and approve the 2014 First Quarterly Balance Sheet. Carried. FIRST QUARTELY STATEMENT OF OPERATIONS iv) Moved by: David Ritchie Seconded by: Pat Marion Motion: To receive and approve the 2014 First Quarterly SSEA Statement of Operations. Carried. FIRST QUARTERLY FINANCIAL REPORT v) Moved by: Kelly Meyer Seconded by: Ray Millar Motion: To receive and approve the 2014 First Quarterly SSEA Financial Report. Carried. FIRST QUARTERLY CONFIRMATION OF ACCOUNTS vi) Moved by: Ray Millar Seconded by: Paul Winakco Motion: To receive the 2014 First Quarterly Report of Confirmation of Accounts for information purposes. Carried. FIRST QUARTERLY REPORT OF DEFFERED REVENUE vii) Moved by: David Ritchie Seconded by: Paul Wiancko Motion: 4 Page 312 of 478 12.e) Minutes of Severn Sound Environmental Association meet... To receive the 2014 First Quarterly Report of Deferred Revenue for information purposes. Carried. 2014 FIRST QUARTERLY FORCAST OF REVENUES REPORT viii) Moved by: Kelly Meyer Seconded by: Paul Wiancko Motion: To receive the 2014 First Quarterly Forecast of Revenue Report for information Carried. 7. SSEA TERMS AND CONDITIONS Moved by: Ray Millar Seconded by: Pat Marion Motion: That the SSEA Board direct the SSEA staff to draft a 2014-2015 Severn Sound Environmental Association Terms and Conditions. Carried. 8. TERMS AND CONDITIONS BENEFITS Moved by: Ray Millar Seconded by: Pat Marion Motion: That the SSEA Board approves the continuation of the 2013 Terms and Conditions Employment and Policy Manual Benefits as reported for all Full Time Employees and long term contract employees with a minimum two year contract, be continued in 2014-2015. Matter to be referred to the SSEA Ad Hoc Committee for future consideration and discussion. Carried. 9. SUSPEND SSEA MEETING TO ALLOW SPA MEETING: Moved by: Ray Millar Seconded by: Paul Wiancko Motion: To adjourn the SSEA Board meeting at 10:30 AM to allow the Severn Sound SPA Meeting to proceed. Carried. 10. RECONVENE SSEA MEETING: Moved by: Pat Marion Seconded by: Ray Millar Motion: To reconvene the SSEA Board meeting at 11:15 AM. Carried. 5 Page 313 of 478 12.e) Minutes of Severn Sound Environmental Association meet... 11. STAFF SALARY REPORT Moved by: Ray Millar Seconded by: Pat Marion Motion: That the SSEA Board rescind the staff salary motion passed at the January 23rd, 2014 Fourth Quarterly Meeting, which was based on the mistaken assumption that the planned budget had a salary increase of zero percent, and that the 2014 staff salary budget be increased to one percent retroactive to January 1, 2014 in accordance with the approved 2014 SSEA budget. Carried. 12. SSEA STRATEGIC DIRECTIONS 2014-2018 Moved by: Paul Wiancko Seconded by: David Ritchie Motion: That the SSEA Board confirm the existing Ad Hoc Committee on Organizational Strengthening to provide ongoing strategic planning guidance to the SSEA Board through 2014. Membership shall include the chair and at least two to a maximum of four members appointed by the chair and approved by the board. The Executive Director and the Office Manager will attend all Ad Hoc Committee meetings. Carried. 13. ADJOURNMENT Moved by: Kelly Meyer Motion: To adjourn the SSEA Board meeting at 11:50 AM. Carried. Next meeting: The 2nd Quarterly SSEA meeting will be held on July 17, 2014 at 9:00 am at the Town of Midland Council Chambers. ____________________________________ Keith Sherman, Executive Director/ SSEA Chair Ron Stevens 6 Page 314 of 478 12.e) Minutes of Severn Sound Environmental Association meet... SEVERN SOUND ENVIRONMENTAL ASSOCIATION Ad Hoc Committee Meeting 2014-02 May 15, 2014 9:30 AM 67 Fourth Street, Midland ON Approved Minutes from Committee Present Councillor Ron Stevens SSEA Chair/Township of Severn Kelly Meyer Township of Oro-Medonte Mayor Ray Millar Township of Tiny Keith Sherman SSEA ED Deputy Mayor Pat Marion Town of Penetanguishene Regrets Councillor Paul Wiancko Township of Georgian Bay Councillor 1. Welcome 9:30 AM 2 . Keith Sherman and committee discussed and reviewed the following: • The Source Protection Committee • The Development of the Assessment Report • The Source Protection Plan • The Source Water Protection Municipal Implementation Fund • Risk Management Office • Future Activities Committee’s direction was to have Keith make a presentation all councils this fall. 3. Keith Sherman and Committee discussed social media possibilities for the SSEA’s communication strategy. Gail Marchildon will follow up with other municipalities, local suppliers and companies. 4. Meeting adjourned at 11:20 AM NEXT MEETING: TBA ________________________________ Keith Sherman, Executive Director/ SSEA Chair Ron Stevens 1 Page 315 of 478 12.f) Minutes of Midland Public Library meeting held on June... Page 316 of 478 12.f) Minutes of Midland Public Library meeting held on June... Page 317 of 478 12.f) Minutes of Midland Public Library meeting held on June... Page 318 of 478 12.f) Minutes of Midland Public Library meeting held on June... Page 319 of 478 12.f) Minutes of Midland Public Library meeting held on June... Page 320 of 478 12.f) Minutes of Midland Public Library meeting held on June... Page 321 of 478 12.f) Minutes of Midland Public Library meeting held on June... Page 322 of 478 12.f) Minutes of Midland Public Library meeting held on June... Page 323 of 478 12.g) Lake Simcoe Region Conservation Authority, minutes and... NO. BOD-07-14 Friday, June 27, 2014 th 2450 9 Line, Bradford, ON MINUTES LSRCA Board Members Present: LSRCA Staff Present: Mayor G. Dawe, Vice-Chair D. G. Wood, Chief Administrative Officer Councillor M. Baier B. Kemp, General Manager, Conservation Lands Regional Councillor J. Ballinger R. Jarrett, General Manager, Communications & Education Mr. E. Bull J. Lee, General Manager, Corporate & Financial Services Councillor D. Crake M. Walters, General Manager, Watershed Management Regional Councillor B. Drew T. Barnett, Coordinator, BOD/CAO, Project & Services Councillor A. Eek R. Baldwin, Director, Planning & Development Services Councillor D. Evans K. Christensen, Manager Human Resources Councillor K. Ferdinands Mayor V. Hackson Guests: Councillor D. Kerwin J. Attersley, Human Routes Consulting Councillor S. Strangway Councillor B. Ward Regional Councillor D. Wheeler Regrets: Regional Councillor D. Bath, Chair Councillor P. Craig Councillor B. Haire Mayor A. Orsi In the absence of Chair Bath, Vice Chair Dawe chaired the meeting. I.DECLARATION OF PECUNIARY INTEREST None noted for the record of this meeting. II.APPROVAL OF THE AGENDA Moved by: D. Wheeler Seconded by: J. Ballinger BOD-113-14 RESOLVED THAT the content of the Agenda for the June 27, 2014 meeting of the LSRCA Board of Directors be approved as amended to include two additional pieces of correspondence under Item 1, Correspondence. CARRIED Page 324 of 478 12.g) Lake Simcoe Region Conservation Authority, minutes and... Lake Simcoe Region Conservation Authority -07-14 June 27, 2014 Minutes Page 2 of 7 III.ADOPTION OF THE MINUTES a)Board of Directors May 23, 2014 Moved by: E. Bull Seconded by: D. Evans BOD-114-14 RESOLVED THAT the minutes of the Board of -06-14 held on Friday, May 23, 2014 be approved as printed and circulated. CARRIED IV.ANNOUNCEMENTS a)About the Nature Centre General Manager, Communications and Education, Reneé Jarrett welcomed Board members to the Nature Centre at Scanlon Creek Conservation Area, noting that it is the home base of outdoor education program, as well as the Friends of Scanlon Group. GM Jarrett discussed some of the functionality challenges of the site and praised staff that staff are currently working with a consultant on some improvements and will be reporting back to the Board at a later date with findings. b)2014 Conservation Awards Nominations General Manager, Communications and Education, Reneé Jarrett reminded Board members of the rd upcoming 33 Annual Conservation Awards, noting that the awards committee relies on Board members, municipal staff and members of the public to recommend individuals and groups who are th doing great work in our watershed. Nominations close August 15 and nomination forms, along with other information on the annual event, can be found on the LSRCA website or by clicking the following link: http://www.lsrca.on.ca/news/2014/award_nomination.php General Manager, Communications and Education, Reneé Jarrett advised that the May/June edition of the Lake Simcoe Living magazine had been handed out to each Board member. Pages 10-11 of Lake Simcoe Science article on the Phosphorus Cycle. To download a copy, please click the following link: http://www.lakesimcoeliving.com V.DEPUTATIONS There were no deputations for this meeting. VI.HEARINGS There were no hearings for this meeting. Page 325 of 478 12.g) Lake Simcoe Region Conservation Authority, minutes and... Lake Simcoe Region Conservation Authority -07-14 June 27, 2014 Minutes Page 3 of 7 VII.PRESENTATIONS a)Twinning Mission 3 Summary Report General Manager, Conservation Lands, Brian Kemp provided the Board of Directors with a presentation on the recent activities of LSRCA's Twinning Project, noting that a copy of the Mission 3 Final Summary Report was included in the agenda package. GM Kemp provided some background on the Twinning Partnership, which began in 2009, when LSRCA won the InternatThiess International Riverprize and accepted the opportunity to twin. JIRA, representing portions of In 2013, this partnership expanded to include the University of Guadalajara and the Ayuquila-Armeria Watershed Commission. The two phases of Mission 3 have now been accomplished with great results. GM Kemp advised that in Phase I, a group of LSRCA staff members travelled to Mexico in April 2013 to, amongst other things, hold discussions on developing a watershed plan, review the current monitoring program, identify restoration opportunities, and review current communications programs. In November 2013, staff returned to Mexico and installed six monitoring stations, restored 65 linear metres of riverbank, conducted workshops, held a tree planting event with the community, and had successful meetings with Federal, State and local water agency representatives. Moved by: B. Drew Seconded by: A. Eek BOD-115-14 RESOLVED THAT presentation by General Manager, Conservation Lands, Brian Kemp, regarding the Twinning Mission 3 Summary Report be received for information. CARRIED VIII.DETERMINATION OF ITEMS REQUIRING SEPARATE DISCUSSION The Board identified Items 1, 3, 4 and 5 as items requiring separate discussion. IX.ADOPTION OF ITEMS NOT REQUIRING SEPARATE DISCUSSION Moved by: D. Crake Seconded by: S. Strangway BOD-116-14 RESOLVED THAT the following recommendations respecting the matters listed as , and staff be authorized to take all necessary action required to give effect to same. CARRIED 2.Budget Status Report BOD-117-14 RESOLVED THAT Report No. 47-14-BOD regarding the Authority Budget Status for the five month period ending May 31, 2014 be received for information. CARRIED Page 326 of 478 12.g) Lake Simcoe Region Conservation Authority, minutes and... Lake Simcoe Region Conservation Authority -07-14 June 27, 2014 Minutes Page 4 of 7 6.Scanlon Creek Office Expansion Project - Update BOD-118-14 RESOLVED THAT Staff Report No. 51-14-BOD regarding the Scanlon Creek Office Expansion Project be received for information. CARRIED 7.-Spam Legislation BOD-119-14 RESOLVED THAT Staff Report No. 52-14-BOD be received; and FURTHER THAT staff be directed to seek legal advice regarding CASL and develop a CARRIED X.CONSIDERATION OF ITEMS REQUIRING SEPARATE DISCUSSION 1.Correspondence Included in the agenda was a copy of a letter from Ling Mark, Director, Source Protection Programs Branch, clarification regarding Appendix A, Item 2. CAO Gayle Wood noted that this correspondence was also included in the agenda for the Lakes Simcoe Couchiching/Black River Source Protection Authority meeting that staff in attendance at that meeting would be equipped to respond. Moved by: Seconded by: S. Strangway BOD-120-14 RESOLVED THAT correspondence listed in the agenda as Item 1 (a), as well as tabled Items (b) and (c), be received for information. CARRIED 3.Distribution of Confidential Information CAO Gayle Wood outlined the three options presented in Staff Report No. 48-14-BOD for the distribution to Board members of confidential information. Board members discussed all options and decided that the best method of distribution would be a combination of Options 2 and 3, whereby documents less than 10 pages in length will be distributed using Option 3, and documents of 10 pages or more will be distributed using Option 2. Moved by: D. Kerwin Seconded by: D. Crake BOD-121-14 RESOLVED THAT Staff Report No. 48-14-BOD be received; and FURTHER THAT Board Members direct staff to handle confidential LSRCA Documents in accordance with Option 3 outlined in the Staff Report. DEFEATED Page 327 of 478 12.g) Lake Simcoe Region Conservation Authority, minutes and... Lake Simcoe Region Conservation Authority -07-14 June 27, 2014 Minutes Page 5 of 7 Moved by: B. Drew Seconded by: D. Kerwin BOD-122-14 RESOLVED THAT Staff Report No. 48-14-BOD be received; and FURTHER THAT staff be directed to circulate confidential Staff Reports of a small nature (under 10 pages) under Option 3 and large documents (10 pages or more) will be circulated under Option 2 as a password protected document. CARRIED 4.LSRCA Watershed Development Guidelines Consultation Process General Manager, Watershed Development, Michael Walters reviewed the consultation process as outlined in Staff Report No. 49-14-BOD, noting that the process began with an internal review, followed by circulation and a 60 day public review, with comments to be compiled in October. GM Walters explained discussion is required by Board members. In response to a question from Co GM Walters advised that municipalities will see the draft in advance and noted that many discussions have already been held with municipal staff, as well as the province and federal agencies as regulations are prescribed by the province. Board members asked if the steps set out for October 2014 in the consultation process could be rolled into the steps set out for November 2014. GM Walters advised that staff would revise the schedule in Moved by: V. Hackson Seconded by: E. Bull BOD-123-14 RESOLVED THAT Staff Report No. 49-14-BOD regarding Development Guidelines Consultation be received; and FURTHER THAT staff be directed to complete the comprehensive review of the a revised schedule, whereby the October steps will be combined with the November steps; and FURTHER THAT following the completion of this comprehensive review staff bring CARRIED 5.Regulatory Compliance Related Amendments to Section 28 of the Conservation Authorities Act CAO Gayle Wood reminded Board members that a Staff Report was requested at a previous meeting regarding the fact the LSRCA does not retain fines from charges laid to offending landowners in the watershed. Staff Report No. 50-14-BOD was continue to support Conservation Ontario in its quest for policy change in this regard to the Conservation Authorities Act. Moved by: M. Baier Seconded by: D. Wheeler Page 328 of 478 12.g) Lake Simcoe Region Conservation Authority, minutes and... Lake Simcoe Region Conservation Authority -07-14 June 27, 2014 Minutes Page 6 of 7 BOD-124-14 RESOLVED THAT Staff Report No. 50-14-BOD be received; and FURTHER THAT Lake Simcoe Region Conservation Authority continues to endorse Authorities Act which would permit retention of court issued fines within the relevant watershed. CARRIED XI.CLOSED SESSION The Board moved to Closed Session to deal with confidential human resources and legal matters. Moved by: J. Ballinger Seconded by: S. Strangway BOD-125-14 RESOLVED THAT the Board move to Closed Session to deal with confidential human resources and legal matters; and FURTHER THAT the Chief Administrative Officer, Members of the Executive Management Team, the Manager, Human Resources, the Coordinator BOD/CAO, and the consultant from Human Routes Consulting remain in the meeting for the discussion. CARRIED The Board rose from Closed Session and reported findings. Moved by: Seconded by: B. Ward BOD-126-14 RESOLVED THAT the Board rise from Closed Session and report findings; and FURTHER THAT Item XI b) be dealt with in open session. CARRIED a)Confidential Human Resources Matter Moved by: Seconded by: B. Ward BOD-127-14 RESOLVED THAT the Confidential Presentation and Staff Report No. 53-14-BOD regarding a human resources matter be received; and FURTHER THAT this human resources matter be brought back to the September 2014 nsideration. CARRIED At this time, the meeting was running into the scheduled start time of the Lakes Simcoe and Couchiching/Black River (LSCBR) Source Protection Authority (SPA) meeting, and Vice Chair Dawe announced that the Board would reconvene at the completion of the LSCBR SPA meeting. Moved by: A. Eek Seconded by: V. Hackson BOD-128-14 RESOLVED THAT the meeting recess until after the meeting of the Lakes Simcoe and Couchiching/Black River Source Protection Authority meeting. CARRIED Page 329 of 478 12.g) Lake Simcoe Region Conservation Authority, minutes and... Lake Simcoe Region Conservation Authority -07-14 June 27, 2014 Minutes Page 7 of 7 Moved by: V. Hackson Seconded by: D. Evans BOD-129-14 RESOLVED THAT the meeting of the LSRCA Board of Directors resume. CARRIED At the request for Board members, Item XI b) regarding LSRCA Administrative By-Law # 2 was dealt with in open session. b)LSRCA Administrative By-Law # 2 - Meeting Procedures CAO Gayle Wood explained that the legal opinion included in the agenda as part of Staff Report No. 54-14- BOD was prepared by Mr. George Crossman of Beard Winter LLPrecommendation is that -Laws should continue to contain clauses on both Conflict of Interest and Disclosure of Pecuniary Interest. Regional Councillor Drew noted a number of inconsistencies throughout the By-Laws with the use of the words Director and Member and requested that the By-Laws be revised to contain one or the other in reference to Board members. Moved by: B. Drew Seconded by: A. Eek BOD-130-14 RESOLVED THAT Staff Report No. 54-14-BOD be received and the recommendations therein be approved; and FURTHER THAT staff carry out a review of the By-Laws and clean up the inconsistencies in the use of the words Director and Member. CARRIED XII.OTHER BUSINESS a)Vice Chair Dawe advised that General Manager, Conservation Lands, Brian Kemp would be conducting a tour of the Education Centre at Scanlon Creek Conservation Area for any members wishing to partake. b)Vice Chair Dawe advised that the next meeting of the LSRCA Board of Directors will be held on Friday, July 25, 2014 at a location to be determined. XIII.ADJOURNMENT The meeting was adjourned at 12:11 p.m. on a motion by D. Wheeler. ____________________________________ ____________________________________ Mayor Geoffrey Dawe D. Gayle Wood Vice Chair Chief Administrative Officer Page 330 of 478 12.g) Lake Simcoe Region Conservation Authority, minutes and... .ƚğƩķ aĻĻƷźƓŭ IźŭŷƌźŭŷƷƭ July 25, 2014 Announcements: New LSRCA Chief Administrative Officer Appointed The Board of Directors approved a recommendation by the CAO Recruitment Selection Committee to Administrative Officer of LSRCA. The Selection Committee had been working with an executive search firm on a replacement for CAO Gayle Wood, since she announced her retirement earlier in the year. Mr. th Walters will take over as CAO on October 6, 2014, after a brief transition period with CAO Wood. Presentations: A Look Back at Five Years of Limnology on Lake Simcoe Limnologist, Dr. Brian Ginn provided the Board of Directors with a presentation about limnology on Lake Simcoe, noting that LSRCA staff use science data to monitor the benthic macro invertebrate community on Lake Simcoe. In doing so, staff are able to answer questions and concerns of watershed residents, as well as understand the ecosystem to assess and adapt to change. Dr. Ginn explained that science data is needed to identify environmental problems, determine causes, put problems into context, generate solutions and strategies, set goals for recovery and restoration, advise lake managers and policy makers, and to evaluate recovery efforts and targets. Dr. Ginn spoke about the invasive mussels; namely, zebra mussels (Dreissena polymorpha) which invaded Lake Simcoe 1991-92 and were well established by 1995; and quagga mussels (Dreissena rostriformis bugensis), which were established in Lake Simcoe around 2004, both resulting in colossal ecological changes. th 23-39 of the July 25 Agenda by clicking the link below: http://www.lsrca.on.ca/pdf/board/agenda_2014_jul.pdf {ƷğŅŅ wĻƦƚƩƷƭʹ Budget Status Report The Board received Staff Report No. 55-14-BOD, prepared by Susan McKinnon, Acting Finance Coordinator, which provided Board members with a budget status for the six month period ending June 30, 2014. Legal Services Update January 1 to May 31, 2014 The Board received Staff Report No. 56-14-BOD, prepared by Jocelyn Lee, General Manager, Corporate & Financial Services, which provided Board members with the status of ongoing legal matters and related billings for the period January 1 to May 31, 2014. Lake Simcoe Region Conservation Authority, 120 Bayview Parkway, Newmarket, ON, L3Y 4X1 Page 331 of 478 E-mail: info@lsrca.on.ca Web site: www.lsrca.on.ca 12.g) Lake Simcoe Region Conservation Authority, minutes and... LSRCA Board of Directors Meeting Highlights July 25, 2014 Page 2of 2 Ontario Not-for-Profit Corporations Act The Board approved Staff Report No. 57-14-BOD, prepared by Gayle Wood, Chief Administrative Officer, -for-Profit Corporations Act and report findings back to the Board of Directors by 2016, which is when this legislation takes effect. Transfer of Town of Innisfil Clean Water Act 2006, Part IV Enforcement Responsibilities to the Lake Simcoe Region Conservation Authority The Board approved Staff Report No. 58-14-BOD, prepared by Ben Longstaff, Manager, Subwatershed Planning and SWP, which sought the Board of the Clean Water Act, 2006 Part IV Enforcement from the Town of Innisfil to Lake Simcoe Region Conservation Authority. Also a memorandum of understanding with the Town of Innisfil. Appointment of Risk Management Officials and Risk Management Inspectors for the Lake Simcoe Regional Conservation Authority as required under Sections 48 (1-3) of the Clean Water Act, 2006) The Board approved Staff Report No. 59-14-BOD, prepared by Ben Longstaff, Manager, Subwatershed Planning and SWP, regarding the appointment of Ms. Shelly Cuddy and Ms. Katie Howson as Risk Management Officials and Risk Management Inspectors as required under Sections 48 (1-3) of the Clean Water Act, 2006. Provision of Purchasing, Tendering and Consulting Services Authorization Process for Projects Funded by the Lake Simcoe South-eastern Georgian Bay Clean-Up Fund The Board approved Staff Report No. 60-14-BOD, prepared by Philip Davies, Manager, Forestry and Stewardship, which authorized the Chief Administrative approve purchasing, tendering and consulting services for projects funded by the Lake Simcoe South- eastern Georgian Bay Clean-Up Fund. hƷŷĻƩ .ǒƭźƓĻƭƭʹ Update on LSRCA Chair Debbie Bath LSRCA Chair Debbie Bath advised Board members that she has taken herself out of the upcoming municipal election due to health reasons. Chair Bath is planning to finish out the current term. Board members wished Chair Bath well. Aurora Ribfest will take place in Machell Park on September 5-7, 2014. Along with great food, there will be live entertainment, a beer garden, and activities for all ages. For more information on this event, please click the link below: http://www.aurora.ca/Thingstodo/Pages/Special%20Events/Aurora-Ribfest.aspx\\ Lake Simcoe Region Conservation Authority, 120 Bayview Parkway, Newmarket, ON, L3Y 4X1 E-mail: info@lsrca.on.ca Web site: www.lsrca.on.ca Page 332 of 478 12.h) The Toronto Sun, July 29, 2014 Edition, re: Canada's T... Page 333 of 478 12.i) Correspondence from Ms. Prithi Yelaji, Communications ... Page 334 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 335 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 336 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 337 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 338 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 339 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 340 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 341 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 342 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 343 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 344 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 345 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 346 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 347 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 348 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 349 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 350 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 351 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 352 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 353 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 354 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 355 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 356 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 357 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 358 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 359 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 360 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 361 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 362 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 363 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 364 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 365 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 366 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 367 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 368 of 478 ÓIn 1992, the Ontario Federation of Anglers and Hunters, in partnership with the Ontario Ministry of Natural Resources, (Ontario Invasive Plant Council, OntarioÔs Invasiverevenue, the work of our partners and the new environmental developments.Ô ÓThe OIPC is a non-profit, multi-agency organization founded initiatives for the spread of new invaders found within Ontario.Ô 12.j) Minutes and Supporting Background Documentation for Su... ) th Page 369 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 370 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 371 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 372 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 373 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 374 of 478 12.j) Minutes and Supporting Background Documentation for Su... Page 375 of 478 13.a) Correspondence dated July 21, 2014 from Nora Gavarre, ... From: Nora Gavarre Sent: Monday, July 21, 2014 5:23 PM To: Hughes, Harry; Hough, Ralph; Coutanche, Mel; Meyer, Kelly; Lancaster, Marty; Crawford, John; Evans, Dwight; Dunn, Robin; Irwin, Doug; Teeter, Janette; Shelswell, Curtis; Ball, Jerry; McNiven, Lisa; Binns, Shawn Subject: Re: Bulletin Boards -74 Red Oak Cr. Good Afternoon, In regards to the installation of a sign in front of my property, I did request that it not go up there and that even if we supported the signs that one directly in front of my property be relocated. Despite conversations and email requesting that this be respected I did arrive home today to see a large pole installed right in front of my property. It is very ugly and I would like it removed. My neighbours in front of our house also mentioned that they do not want it there.I brought this matter up so that it could be considered before installation and despite my efforts it has gone up. Please let me know what can be done and if this is something that can be looked into with by-law. I look forward to hearing back from someone at the township. Best Regards, Nora On Thu, Jul 10, 2014 at 9:44 AM, Nora Gavarre < > wrote: Good Morning, Please see attached a letter of concern regarding the installaition of bulletin boards throughout our ward and more specifically directly infront of my house. Regards, Nora Gavarre 74 Red Oak Cr. Harry Hughes Mayor Township of Oro-Medonte 1 Page 376 of 478 13.a) Correspondence dated July 21, 2014 from Nora Gavarre, ... Page 377 of 478 13.a) Correspondence dated July 21, 2014 from Nora Gavarre, ... Page 378 of 478 13.a) Correspondence dated July 21, 2014 from Nora Gavarre, ... Page 379 of 478 13.a) Correspondence dated July 21, 2014 from Nora Gavarre, ... Page 380 of 478 13.a) Correspondence dated July 21, 2014 from Nora Gavarre, ... Page 381 of 478 13.a) Correspondence dated July 21, 2014 from Nora Gavarre, ... Page 382 of 478 COUNTY OF ft SIMCOE A "Mom - KWAR91M 13.b) Correspondence dated July 14, 2014 from Brenda Clark, ... County of Simcoe County Clerk's Department 1110 Highway 26, Midhurst. Ontarb LOL XO -- I —.11-11117'Urf=jacinte 148 Line 7 South Oro-M'ft nte, ON Main Line (705) 726-9300 Toll Free 1-866-893-9300 Fax (705) 725-1285 simcoe.ca 13AWIZU5iUl so : 1 1`1 ENIZIM1111111M Re: Lake Simcoe Regional Airport Please be advised that at its regular meeting held June 24, 2014, County Council passed the following Committee of the Whole resolution confirming the appointment of two County of Simcoe representatives as Directors to the Lake Simcoe Regional Airport Inc.: THAT the following recommendation (CCW -246-14) (item CCW 14-276) of Committee of the Whole be approved: THAT, subject to all necessary approvals by all parties to proceed with the County's share purchase, the following two (2) nominees be appointed as Directors to the Lake Simcoe Regional Airport Inc. as required by Section 3.0 of the Lake Simcoe Regional Airport Agreement with a term ending November 30, 2014: Warden Cal Patterson and Councillor Dan McLean; Ai%D THAT the City of Barrie and the Township of Oro-Medonte be requested to provide written confirmation in accordance with Section 6.09 of the Lake Simcoe Regional Airporl Agreement of the County of Simcoe's appointments to the Lake Simcoe Regional Airport Board of Directors. We kindly ask that your municipality provide confirmation of these appointments in accordance with Section 6,09 of the Lake Simcoe Regional Airport Agreement, /Al Brenda Clark, County Clerk Page 383 of 478 15.a) By-Law No. 2014-107:  A By-law to amend the zoning pro... The Corporation of the Township Of Oro-Medonte By- Law No. 2014-107 A By-law to amend the zoning provisions which apply to lands at 19 Line 7 South, Concession 8 North Part Lot 21 (Oro) Township of Oro-Medonte 2014-ZBA-04 (Clark) Whereas the Council of the Corporation of the Township of Oro-Medonte is empowered to pass By-laws to regulate the use of land pursuant to Section 34 of the Planning Act, R.S.O. 1990, c.P.13; And Whereas Council deems it appropriate to rezone the lands to recognize an existing small scale commercial use (George’s Fresh Fish) and existing single detached dwelling, in accordance with Section C17.2.2 of the Official Plan; And Whereas Council deems it appropriate to rezone the subject lands Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: Schedule ‘A10’ to Zoning By-law 97-95, as amended, is hereby further 1. amended by changing the zone symbol applying to the lands located at 19 Line 7 South, Concession 8, North Part Lot 21 (Oro), Township of Oro-Medonte, from the Agricultural/Rural Exception 32 (A/RU*32) Zone to the Agricultural/Rural Exception 246 (A/RU*246) to recognize a small scale commercial use (George’s Fresh Fish) and an existing single detached dwelling, as shown on Schedule A attached and forming part of this By-law. 2. Section 7 – Exceptions of Zoning By-law 97-95 as amended is hereby further amended by adding the following subsection: “7.246 *246 – Concession 8, North Part Lot 21 (Oro) Township of Oro-Medonte, Notwithstanding Table A4 -Agricultural/Rural Zone Permitted Uses and Table B4 – Standards for the Agricultural/Rural Zone, the following provisions shall apply to the lands denoted by the symbol *246 on the schedules to this By- law: a) That a single detached dwelling and small scale commercial use (small scale retailer of fresh fish) be permitted. b) That the small scale commercial use be wholly contained within those lands designated “Oro Centre - Commercial” on Schedule E – Oro Centre Secondary Plan Area of the Township’s Official Plan. c) Maximum area of the small scale commercial use is 229 square metres (2465 square feet). d) Minimum required exterior side yard is 2.67 metres (8.76 feet). e) Minimum required rear yard is 2.25 metres (7.38 feet). f) Planting strip adjacent to front lot line not required. g) Planting strip adjacent to exterior lot line not required.” 3. This By-law shall come into effect upon the date of passage hereof, subject to the provisions of the Planning Act, as amended. By-Law read a First, Second and Third Time, and Passed this 13th Day of August, 2014. The Corporation of The Township Of Oro-Medonte ______________________________ Mayor, H.S. Hughes ______________________________ Clerk, J. Douglas Irwin Page 384 of 478 15.a) By-Law No. 2014-107:  A By-law to amend the zoning pro... Schedule “A” To By-law No. 2014-107 for The Corporation of the Township of Oro-Medonte Lands to be rezoned from Agricultural/Rural Exception 32 (A/RU*32) Zone to the Agricultural/Rural Exception 246 (A/RU*246) Zone TOWNSHIP OF ORO-MEDONTE (FILE 2014-ZBA-04) Page 385 of 478 15.b) By-Law No. 2014-116:  A By-Law to Permanently Close an... THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE BY-LAW NO. 2014-116 A By-Law to Permanently Close and Sell Part of the Road Allowance between Lots 25 & 26, Concession 6 (Oro), , Lying West of the East Half (PIN 58550-0172 (LT)) Township of Oro-Medonte, County of Simcoe. Whereas pursuant to Section 11(3) of the Municipal Act 2001, S.O. 2001, c.25, as amended, Council is empowered to pass by-laws respecting highways; And Whereas Section 34 of the Municipal Act, S.O. 2001, c.25, as amended, provides procedures for highway closing; And Whereas Section 270 ofthe Municipal Act, 2001, S.O. 2001, c.25, as amended, authorizes a Council of a municipality to sell or otherwise dispose of land in accordance with policies adopted and maintained by the municipality in respect thereof; And Whereas th Council enacted By-Law No. 2012-112 on the 6 day of June, 2012, Being a By-law to Establish a Policy with respect to the Sale and Other Disposition of Land; And Whereas Council has previously caused notice to be given of its intention to permanently close and sell the lands described in Schedule “A” attached hereto and forming part of this by-law, in accordance with the requirements set out in By-law 2012- 112; And Whereas Council has determined that Part of the Road Allowance between Lots 25 , Township of & 26, Concession 6 (Oro), Lying West of the East Half (PIN 58550-0172 (LT)) Oro-Medonte, County of Simcoe, described in Schedule “A” attached hereto is not required for municipal purposes, and has by Resolution No. C140604-7 declared the lands to be surplus to the needs of the municipality; And Whereas Council has received no notice of objection to the proposed road closure or the proposed sale of land from any party; And Whereas pursuant to procedural By-law 2012-112, the Clerk of the Township of Oro-Medonte did cause a Notice of the proposed by-law to permanently close and sell Part of the Road Allowance between Lots 25 & 26, Concession 6 (Oro), Lying West of the , Township of Oro-Medonte, County of Simcoe, to be East Half (PIN 58550-0172 (LT)) published in newspapers of local circulation, a copy of which is attached as Schedule “B” and forms part of this by-law; And Whereas the proposed by-law came before Council of The Corporation of the th Township of Oro-Medonte for consideration at its meeting on the 13 day of August 2014, and at that time Council received no notice of objection to the proposed road closure or proposed sale of land from any party; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: 1. Permanently Close – Council does hereby permanently close Part of the Road Allowance between Lots 25 & 26, Concession 6 (Oro), Lying West of the East Half , Township of Oro-Medonte, County of Simcoe, more (PIN 58550-0172 (LT)) particularly described in Schedule “A” attached hereto, and forming part of this by-law. 2. Authorization of Sale – Council does hereby authorize the sale of Part of the Road Allowance between Lots 25 & 26, Concession 6 (Oro), Lying West of the East , Township of Oro-Medonte, County of Simcoe to the Half (PIN 58550-0172 (LT)) registered owners from time to time of the abutting lands, at a Sale Price hereinafter set out, as follows and that the title to the transferred lands merge with those lands owned by the respective abutting owners: Page 386 of 478 15.b) By-Law No. 2014-116:  A By-Law to Permanently Close an... Owner ‘s Lands Land to be Transferred Part Lot 25, Concession 6 (Oro) Part of the Road Allowance between (PIN 58550-0056 (LT)) Lots 25 & 26, Concession 6 (Oro), Lying West of the East Half, Save and Except Part 1, Plan 51R-2026 At a land Sale Price of $3,650.00 Part Lot 26, Concession 6 (Oro), Part of the Road Allowance between Part 2, Plan 51R-2026 Lots 25 & 26, Concession 6 (Oro), (PIN 58550-0058 (LT)) Lying West of the East Half, described as Part 1, Plan 51R-2026 At a land Sale Price of $3,650.00 In addition to the land Sale Price as set out above, the respective registered owners are responsible for the administrative costs incurred by the Township of Oro-Medonte, associated with the transfers. Such administrative costs include advertising, legal fees and disbursements. Upon registration of the Transfer, the respective owners be required, at their expense, to bring an Application under The Land Titles Act, R.S.O. 1990, as amended, to consolidate the parcels with their abutting property to one Property Identifier Number. 3. Execution of Documents – The Mayor and Clerk are hereby authorized to sign all documents to carry out the intent of this By-law. th By-Law Read a First, Second and Third time, and Passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte ___________________________ Mayor, H.S. Hughes ___________________________ Clerk, J. Douglas Irwin Page 387 of 478 15.b) By-Law No. 2014-116:  A By-Law to Permanently Close an... Schedule “A” to By-law No. 2014-116 for The Corporation of the Township of Oro-Medonte Part of the Road Allowance between Lots 25 & 26, Concession 6 (Oro), Lying West of the , Township of Oro-Medonte, County of Simcoe. East Half (PIN 58550-0172 (LT)) Page 388 of 478 15.b) By-Law No. 2014-116:  A By-Law to Permanently Close an... Schedule “B” to By-law No. 2014-116 for The Corporation of the Township of Oro-Medonte Notice of Proposed Sale of Land By-Law Take Notice that the Township of Oro-Medonte proposes to pass a By-law to permanently close and sell a road allowance, in the Township of Oro-Medonte, County of Simcoe, more particularly described in Schedule “A” hereto. And Further Take Notice that the proposed By-Law will come before the Council of the Township of Oro-Medonte at its regular meeting to be held at the Council Chambers on the th 13 day of August, 2014 at 10:00 a.m. and at that time Council will hear in person or by his/her counsel, solicitor or agent, any person who claims that his/her land will be prejudicially affected by the By-law. Any person wishing to be heard or make comment on the proposed sale shall provide the undersigned with either a written application to be heard or written comment no later than 12:00 noon on August 6, 2014. st Dated at the Township Of Oro-Medonte this 31 day of July, 2014. J. Douglas Irwin, Clerk, Township of Oro-Medonte 148 Line 7 South, Oro-Medonte, ON L0L 2E0 Fax: (705) 487-0133 SCHEDULE “A” Closure and Sale: Part of the Road Allowance between Lots 25 & 26, Concession 6 (Oro), Lying West of the East Half (PIN 58550-0172 (LT)), Township of Oro-Medonte, County of Simcoe. Page 389 of 478 15.c) By-Law No. 2014-117:  A By-law to amend the zoning pro... The Corporation of the Township Of Oro-Medonte By- Law No. 2014-117 A By-law to amend the zoning provisions which apply to lands at 1441 15/16 Sideroad, Concession 11, East Part Lot 16 (Oro) Township of Oro-Medonte 2014-ZBA-08 (Van Kessel) Whereas the Council of the Corporation of the Township of Oro-Medonte is empowered to pass By-laws to regulate the use of land pursuant to Section 34 of the Planning Act, R.S.O. 1990, c.P.13; And Whereas Council deems it appropriate to rezone the lands to recognize an existing duplex dwelling unit in accordance with Section C3 of the Official Plan And Whereas Council deems it appropriate to rezone the subject lands. Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: 1. Schedule ‘A10’ to Zoning By-law 97-95, as amended, is hereby further amended by changing the zone symbols applying to the lands located at 1441 15/16 Sideroad, Concession 11, East Part Lot 16 (Oro), Township of Oro- Medonte from the Agricultural/Rural(A/RU) Zone to the Residential One (R1) the Residential One Exception 247 (R1 *247), and the Residential One Exception 248 Hold (R1 *248 (H)) Zone as shown on Schedule ‘A’ attached and forming part of this By-law. 2. Section 7 – Exceptions of Zoning By-law 97-95, as amended, is hereby further amended by adding the following subsection: “7.247 *247- Concession 11, East Part Lot 16 (Oro), Township of Oro Medonte Notwithstanding Table A1 -Residential Zone Permitted Uses the following provisions shall apply to the lands denoted by the symbol *247 on the schedules to this By-law: a) That a duplex dwelling be permitted” 3. Section 7 – Exceptions of Zoning By-law 97-95, as amended, is hereby further amended by adding the following subsection: “7.248 *248 Concession 11, East Part Lot 16 (Oro), Township of Oro Medonte, Notwithstanding Table B1 – Standards for Permitted Uses in the R1, R2, RUR1, RUR2, SR, AND RLS Zones a lot frontage of 20 metres is permitted for lands fronting on Line 11 North.” 4. That the Holding Provision not be removed until the appropriate plan of subdivision is approved by Council. 5. This By-law shall come into effect upon the date of passage hereof, subject to the provisions of the Planning Act, as amended. By-Law read a First, Second and Third Time, and Passed this 13th Day of August, 2014. The Corporation of The Township Of Oro-Medonte _____________________________ Mayor, H.S. Hughes ____________________________ Clerk, J. Douglas Irwin Page 390 of 478 15.c) By-Law No. 2014-117:  A By-law to amend the zoning pro... Schedule “A” To By-law No. 2014-117 for The Corporation of the Township of Oro-Medonte Lands to be rezoned from the Agricultural/Rural (A/RU) Zone to the Residential One (R1) Zone Lands to be rezoned from the Agricultural/Rural (A/RU) Zone to the Residential One Exception 247 (R1*247) Zone Lands to be rezoned from the Agricultural/Rural (A/RU) Zone to the Residential One Exception 248 Hold (R1*248(H)) Zone TOWNSHIP OF ORO-MEDONTE (FILE 2014-ZBA-08) Page 391 of 478 15.d) By- Law No. 2014-118:  A By-law to amend the zoning pr... The Corporation of the Township Of Oro-Medonte By- Law No. 2014-118 A By-law to amend the zoning provisions which apply to lands at 1991 Line 9 North, Concession 10, Part of Lot 8, formerly in the Township of Oro, in the Township of Oro-Medonte 2014-ZBA-04 (Binnie) Whereas the Council of the Corporation of the Township of Oro-Medonte is empowered to pass By-laws to regulate the use of land pursuant to Section 34 of the Planning Act, R.S.O. 1990, c.P.13; And Whereas Council deems it appropriate to rezone the subject lands in accordance with Sections B1, C2, and C12 of the Official Plan; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: 1. Schedule ‘A13’ to Zoning By-law 97-95 be approved, as amended is hereby further amended by changing the zone symbol applying to lands at 1991 Line 9 North, Concession 10, Part of Lot 8, formerly in the Township of Oro, in the Township of Oro-Medonte from the Private Recreational Exception 125 Hold (PR *125 (H)), the Mineral Aggregate Resource One Exception 127 (MAR1*127), and the Mineral Aggregate Resource Two Exception 126 Hold (MAR2*126 (H)) Zones to the Rural Residential Two (RUR2), Agricultural/Rural (A/RU), Mineral Aggregate Resource One (MAR1), and the Mineral Aggregate Resource Two (MAR2) Zones, as shown on Schedule “A” attached hereto and forming part of this bylaw 2. That Section 7 - Exceptions to Zoning By-law 97-95 is hereby further amended by deleting subsections 7.125, 7.126, and 7.127 in their entirety. 3. This By-law shall come into effect upon the date of passage hereof, subject to the provisions of the Planning Act, as amended. By-Law read a First, Second and Third Time, and Passed this 13th Day of August, 2014. The Corporation of The Township Of Oro-Medonte ______________________________ Mayor, H.S. Hughes ______________________________ Clerk, J. Douglas Irwin Page 392 of 478 15.d) By- Law No. 2014-118:  A By-law to amend the zoning pr... Schedule “A” To By-law No. 2014-118 for The Corporation of the Township of Oro-Medonte Lands to be rezoned from the Lands to be rezoned from the Mineral Aggregate Resource Private Recreational Exception One Exception 127 (MAR 1 125 Hold (PR*125 (H)) Zone to *127) Zone to the Mineral the Agricultural/Rural (A/RU) Aggregate Resource One Zone (MAR1) Zone Lands to be rezoned from the Lands to be rezoned from the Private Recreational Exception Mineral Aggregate Resource 125 Hold (PR*125 (H)) Zone to Two Exception 126 Hold (MAR the Rural Residential Two (RUR *128 (H)) Zone to the Mineral 2) Zone. Aggregate Resource Two (MAR 2) Zone. TOWNSHIP OF ORO-MEDONTE (FILE 2014-ZBA-09) Page 393 of 478 15.e) By-Law No. 2014-119:  A By-Law to Authorize the Execut... The Corporation of the Township of Oro-Medonte By-Law No. 2014-119 A By-Law to Authorize the Execution of an Agreement Between the Township of Oro-Medonte and Alcar Contracting Services for Replacement of Sidewalks (Tender TES2014-08) Whereas the Municipal Act, 2001, S.O. 2001, c.25, Section 224, as amended, states that it is the role of Council to ensure that administrative practices and procedures are in place to implement the decisions of Council; AndWhereas Council for The Corporation of the Township of Oro-Medonte declared, by Motion No. C140716-22, the successful bidder of Tender TES2014-08 to be Alcar Contracting Services; And Whereas Council deems it expedient to enter into an agreement for Contract No. TES2014-08 for the replacement of sidewalks; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: That 1. the Mayor and Clerk be authorized to execute the Agreement for Contract No. TES2014-08 attached hereto as Schedule “A” and forming part of this By- Law. That 2. this by-law shall take effect on the final passing thereof. rd By-law read a First, Second and Third time, and Passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte ____________________________ Mayor, H.S. Hughes ____________________________ Clerk, J. Douglas Irwin Page 394 of 478 15.e) By-Law No. 2014-119:  A By-Law to Authorize the Execut... Page 395 of 478 15.e) By-Law No. 2014-119:  A By-Law to Authorize the Execut... Page 396 of 478 15.f) By-Law No. 2014-120:  A By-Law to Authorize the Execut... The Corporation of the Township of Oro-Medonte By-Law No. 2014-120 A By-Law to Authorize the Execution of an Agreement Between the Township of Oro-Medonte and Upper Canada Asphalt Inc. for Roadway Line Painting (Tender TES2014-09) Whereas the Municipal Act, 2001, S.O. 2001, c.25, Section 224, as amended, states that it is the role of Council to ensure that administrative practices and procedures are in place to implement the decisions of Council; AndWhereas Council for The Corporation of the Township of Oro-Medonte declared, by Motion No. C140716-22, the successful bidder of Tender TES2014-09 to beUpper Canada Asphalt Inc.; And Whereas Council deems it expedient to enter into an agreement for Contract No. TES2014-09 for the replacement of sidewalks; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: That 1. the Mayor and Clerk be authorized to execute the Agreement for Contract No. TES2014-09 attached hereto as Schedule “A” and forming part of this By- Law. That 2. this by-law shall take effect on the final passing thereof. rd By-law read a First, Second and Third time, and Passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte ____________________________ Mayor, H.S. Hughes ____________________________ Clerk, J. Douglas Irwin Page 397 of 478 15.f) By-Law No. 2014-120:  A By-Law to Authorize the Execut... Page 398 of 478 15.f) By-Law No. 2014-120:  A By-Law to Authorize the Execut... Page 399 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... The Corporation of The Township of Oro-Medonte By-Law No. 2014-121 A By-law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Democrat Maplewood Limited described as lands as follows: Lot 111, Plan 51M-957 Roll # 4346-010-003-26611 Township of Oro-Medonte County of Simcoe Whereas authority to enter into Site Plan Control Agreements is provided for in Section 41 of The Planning Act, R.S.O., 1990, c. P. 13, as amended, and Council deems it necessary to enter into a Site Plan Control Agreement on the lands described herein; And Whereas By-Law No. 2009-062, a By-Law to Designate Areas of the Township as Site Plan Control Areas, was passed by Council for the Township of Oro-Medonte, pursuant to the provisions of The Planning Act, R.S.O., 1990, c. P. 13, as amended; And Whereas the lands referred to in this By-Law are subject to Site Plan Control, pursuant to By-Law No. 2009-062; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: That 1. the Township enter into the Site Plan Control Agreement attached hereto as Appendix “A”, on lands described on the attached Schedule “A”; That 2. the Mayor and Clerk are hereby authorized to execute the Site Plan Control Agreement on behalf of the Corporation of the Township of Oro-Medonte; That 3. the attached Appendix “A” and Schedules “A, B, C and D” shall form part of this By-Law; That 4. this By-Law shall take effect on the final passing thereof. th By-law read a first, second, and third time, and passed this 13 day of August, 2014. The Corporation of The Township of Oro-Medonte ______________________________ Mayor, H.S. Hughes ______________________________ Clerk, J. Douglas Irwin Page 400 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... APPENDIX “A” SITE PLAN AGREEMENT - between - DEMOCRAT MAPLEWOOD LIMITED - and - THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE DESCRIPTION OF LANDS Lot 111, Plan 51M-957 TOWNSHIP OF ORO-MEDONTE COUNTY OF SIMCOE ROLL # 4346-010-003-26611 By-Law No. 2014-121 th August 13, 2014 Page 401 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... THE TOWNSHIP OF ORO-MEDONTE SITE PLAN AGREEMENT TABLE OF CONTENTS Section 1 Covenants by the Owner Section 2 Covenants by the Township Section 3 Development Restrictions Section 4 Development Changes Section 5 Security Section 6 Compliance Section 7 Co-operation Section 8 Binding Effect Section 9 Severability of Clauses Section 10 Save Harmless SCHEDULES Schedule “A” Legal Description of Lands Schedule “B” Site Plan Schedule “C” Deeds and Easements to be Conveyed Schedule “D” Itemized Estimate of Cost of Construction 2 Page 402 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... SITE PLAN CONTROL AGREEMENT th day of August 2014, in accordance with This Agreement made, in triplicate, this 13 Section 41 of the Planning Act. B E T W E E N : Democrat Maplewood Limited Hereinafter called the "Owner" PARTY OF THE FIRST PART -and- THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE Hereinafter called the "Township" PARTY OF THE SECOND PART WHEREAS the Owner has applied to the Township of Oro-Medonte to permit the construction of a single detached dwelling on lands described in Schedule “A”, attached hereto; AND WHEREAS the Township has enacted a By-law to provide for the designation of the lands as a "Site Plan Control Area"; AND WHEREAS the Owner intends to develop the lands in accordance with the Site Plan attached hereto as Schedule “B”; NOW THEREFORE This Agreement Witnesseth That in consideration of the mutual covenants hereinafter contained, the parties hereto hereby covenant and agree as follows: 3 Page 403 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... 1. COVENANTS BY THE OWNER The Owner covenants and agrees as follows: a) The Owner owns the subject lands described in Schedule “A”, attached hereto, and has provided the Township with a Registered Deed containing the legal description of the subject lands. b) This Agreement may be registered against title to these subject lands and shall take priority over any subsequent registrations against the title to the subject lands. c) No work shall be performed on the lands, nor any use made of the subject lands with respect to the proposed development, except in conformity with all the provisions of this Agreement. d) The Owner shall, prior to the execution of this Agreement, obtain all necessary permits and approvals from the Township and from all Ministries and Agencies, including, but not limited to, the County of Simcoe. e) The Owner shall, pursuant to Section 6.2.6 of the Subdivision Agreement adopted by Township of Oro-Medonte By-law 2010-059, retain the services of a consulting archaeologist for their on-site presence and monitoring of any grading or ground alterations within 50 metres of a potential ossuary. f) The Owner shall assume all liability with respect to the discovery of any ossuary and/or archaeologically sensitive features or areas through the development of the subject lands. g) The Owner and/or their agent shall, during any grading or ground alterations, cease work immediately upon the discovery of a potential ossuary and/or archaeologically sensitive feature, and forthwith notify all appropriate Ministries and Agencies, including, but not limited to, the Registrar of Cemeteries and the Township. e) The Owner shall, prior to the execution of this Agreement, pay all municipal taxes and charges related to obtaining the approval of these lands for the intended use. f) The Owner shall pay a refundable deposit for such reasonable costs as may be involved to the Township in having its solicitor, engineer, planner and staff, perform any work in connection with this Agreement, including the preparation, drafting, execution, and registration of this Agreement. The Owner acknowledges and agrees that the Owner shall be responsible for the cost of performance of all the Owner’s obligations hereunder, unless the context otherwise requires. Every provision of this Agreement, by which the Owner is obligated in any way, shall be deemed to include the words “at the expense of the Owner”, unless specifically stated otherwise. The refundable deposit for expenses and actual cost shall be $1000.00. The Owner shall replenish the refundable deposit, to its full amount, when the expenses and actual costs are submitted by the Township. g) The Owner shall have delivered to the Township, all Transfers/Deeds, Discharges and Easements, or other documents required by Schedule “C”, as well as certification from the Owner’s solicitor that the Transfer/Deeds and Easements shall provide the Township with good title, free and clear from all encumbrances. h) The Owner agrees that prior to issuance of a Building Permit, a Sewage System Permit approval must be received by the Township/Ministry of the Environment. 2. COVENANTS BY THE TOWNSHIP 4 Page 404 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... The Township covenants and agrees as follows: a) That the Township has enacted a By-law to permit the construction of a single detached dwelling with attached garage occupying 2,288 square feet (212.57 square metres), as described on the Site Plan. b) That the Township agrees that subject to compliance by the Owner with all relevant Municipal By-laws and Provincial Statutes and Regulations, the Owner may proceed to develop the subject lands, as indicated on the Site Plan attached hereto as Schedule “B”, subject to the development restrictions contained herein. 3. DEVELOPMENT RESTRICTIONS The Parties hereto acknowledge and agree that any use of the subject lands by the Owner shall be on and subject to the following terms and conditions: a) Site Plan The use and development of the subject lands shall be in accordance with and as set out on the Site Plan, attached hereto as Schedule “B”. b) Lighting All lighting systems installed outside, such as floodlights, shall be directed away from any adjacent residential use and/or roadway, not to cause interference in any way. c) Parking Areas and Driveways All parking areas and driveways shall be constructed in conformity with Sections 5.19 and 5.20 of By-law No. 97-95, as amended, and the Ontario Building Code Regulation #419/86, and such parking areas, loading, and access areas shall be kept free and clear of snow and ice and kept adequately drained. All entrances shall be constructed, as in Schedule “B” attached. The Owner agrees to obtain all necessary approvals from the Ministry of Transportation, County of Simcoe and Township of Oro-Medonte. d) Outside Storage No outside storage shall be permitted between any buildings on the premises and any street. Any other outside storage shall be contained in the fenced compound, as identified on Schedule “B”. e) Garbage Storage The Owner agrees to provide suitable storage areas for garbage and waste, as shown on the Site Plan, and to install and maintain litter containers in and around development on the lands. All metal scrap and associated refuse contained in the fenced compound shall be removed on a weekly basis. f) Garbage Collection The Owner acknowledges and agrees that any Industrial, Commercial and Institutional (I. C. & I) and multi-unit locations (six (6) units and over) will not receive curb side waste collection services from the County of Simcoe. Each I. C. & I location and multi-unit residential location will be responsible for their own garbage and recycling disposal. g) Landscaping The Owner shall complete all landscaping and landscaped areas shown on the Site Plan, attached as Schedule “B”, as soon as weather permits, and all grading and sodding required, according to any Engineering drawings submitted, shall be done on all lawn areas. h) Erosion and Siltation Control 5 Page 405 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... The Owner must take all necessary precautions to prevent erosion and sedimentation of ditches and culverts, slopes, etc., within the Site Plan, and downstream prior to and during construction. The Owner agrees to maintain all erosion and siltation control devices in good repair until vegetative cover has been successfully established. i) Tree Cutting No trees shall be cut outside the immediate area surrounding the proposed dwelling, septic system, and driveway, as shown on approved Site Plan Drawing Diamond th Valley Estates Lot 109, Prepared by Valdor Engineering Inc dated June 5, 2014 unless dead or diseased. 4. DEVELOPMENT CHANGES The parties acknowledge and agree that there shall be no changes to this Agreement or the Schedules attached hereto, unless and until such changes have been approved by all parties. It is the intention of the parties that material amendments to this Agreement be properly recorded. Such amendments may take the form of a registered Amending Agreement, an unregistered Agreement, exchange of correspondence, Memorandum of Confirmation, or notations on Engineering drawings. The nature of such record of amendment shall depend on circumstances. 5. SECURITY Prior to signing the Agreement, the Owner will deposit, with the Treasurer of the Township, to cover the faithful performance of the obligations of the Owner arising under this Agreement, including but not limited to the construction of the works and services identified in Schedule “D” to this Agreement (the “said Work”), the following securities: a) Cash in the amount of one hundred percent (100%) of the estimated cost of the said work, as approved by the Township Engineer and Township Council, or: b) A Certified Cheque in the amount of one hundred percent (100%) of the estimated costs of the said works, and as approved by the Township Engineer. c) The Township reserves the right to accept or reject any of these alternative methods of providing securities. Prior to depositing the securities, the Owner’s Engineer shall submit an estimate of the cost of the works to the Township Engineer for approval. When the cost estimate has been approved, it will be set out in Schedule “D” of this Agreement and will become the basis for the limits of the securities. d) Any Certified Cheque or security filed with the Township is based upon the estimated cost of completing the various matters prescribed by this Agreement. However, all Certified Cheque and security received by the Township may be used as security for any item or any other matter which, under the terms of this Agreement, is the responsibility of the Owner, including without limiting the generality of the foregoing, payment of engineering, legal, planning or other costs incurred by the Township, which are the responsibility of the Owner, under the terms of this Agreement. e) Upon written notification by the Owner’s agent, certifying that all required works for which the Certified Cheque was submitted have been completed in accordance with the plans submitted and upon confirmation by the Township or its agent that the Owner’s obligations under this Agreement have been completed, the Township will return said Certified Cheque. f) If in the event of default of the Owner under any of the provisions of this Agreement, it becomes necessary for the Township to realize on its security or 6 Page 406 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... deposits, then the Township shall give, by registered mail, twenty-one (21) day’s notice, its intent to draw down on the security or deposit. 6. COMPLIANCE Any action taken by the Township or on its behalf, pursuant to this Agreement, shall be in addition to and without prejudice to any security or other guarantee given on behalf of the Owner for the performance of its covenants and agreements herein, and upon default on the part of the Owner hereunder, the Township shall, in addition to any other remedy available to it, be at liberty to utilize the provisions of Section 466 of the Municipal Act, 2001, S.O. 2001, c. 25, as amended. 7. CO-OPERATION The Owner consents to the registration of this Agreement by the Township, upon the title of the subject lands, at the expense of the Owner and agrees to execute such further and other documents, consents or applications, as required, for the purpose of securing registration and giving effect to the provisions of this Agreement. 8. BINDING EFFECT This Agreement, and everything contained herein, shall be binding upon the successors and assigns of the parties hereto, and upon the lands described in Schedule “A”, attached hereto, such Schedule being a legal description of the lands, and it is further agreed that this Agreement shall be prepared, approved and registered on title. 9. SEVERABILITY OF CLAUSES Should any section, subsection, clause, paragraph, or provision of this Agreement be declared by a Court of competent jurisdiction to be invalid, the same shall not affect the validity of the Agreement as a whole or any part thereof, other than the provision so declared to be invalid. 10. SAVE HARMLESS The Owner, on behalf of itself, its successors and assigns, agrees to indemnify and save harmless, the Township from and against any and all claims, suits, actions and demands whatsoever, which may arise either directly or indirectly by reason of any work or service performed by the Township, its servants or sub-contractors in order to complete the work or services required to be completed under this Agreement, provided the subject matter of such action, suits, claims or demands was not caused intentionally or through gross negligence on the part of the Township, its servants or agents or sub-contractors. 7 Page 407 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... IN WITNESS WHEREOF, the Parties hereunto have affixed their respective seals under the hands of their proper officers duly authorized in that behalf. SIGNED, SEALED AND DELIVERED ) Democrat Maplewood Limited ) per: ) ) __________________________ ) Name: Enzo Palumbo ) Title: Authorized Signing Officer ) I have authority to bind the Corporation ) ) The Corporation of the ) Township of Oro-Medonte ) per: ) ) ) __________________________ ) H.S. Hughes, Mayor ) ) ) ____________________________ ) J. Douglas Irwin, Clerk 8 Page 408 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... SCHEDULE “A” NOTE: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Democrat Maplewood Limited. LEGAL DESCRIPTION OF LANDS Lot 111, Plan 51M-957 TOWNSHIP OF ORO-MEDONTE COUNTY OF SIMCOE ROLL # 4346-010-003-26611 9 Page 409 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... SCHEDULE “B” NOTE: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Democrat Maplewood Limited. SITE PLAN Site Plan Drawing: as approved by Director, Development Services Site Plan is not in a registerable form and is available from the Township of Oro-Medonte. 10 Page 410 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... SCHEDULE “C” NOTE: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Democrat Maplewood Limited. DEEDS AND EASEMENTS TO BE CONVEYED All title documents shall be properly drawn and executed by the parties, with the appropriate Lot or Block Number inserted in the description of the document, and the registered Plan Number shall be left blank, to be inserted by the solicitors for the parties after the Plan is registered and a Plan Number assigned. The consideration for all conveyances shall be the sum of Two Dollars ($2.00) and the cost of preparation, execution and registration thereof, shall be borne by the Owner. All documents to be registered shall be prior approved by the solicitor for the Township. The following land and easement shall be conveyed: 1.0 LANDS TO BE CONVEYED TO THE TOWNSHIP N/A 2.0 DRAINAGE EASEMENTS TO BE CONVEYED TO THE TOWNSHIP N/A 11 Page 411 of 478 15.g) By-Law No. 2014-121:  A By-law to Authorize the Execut... SCHEDULE “D” NOTE: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Democrat Maplewood Limited. ITEMIZED ESTIMATE OF COST OF CONSTRUCTION 1. ITEMIZE CONSTRUCTION ESTIMATE AMOUNT 2. LETTERS OF CREDIT AMOUNT Certified Cheque to be provided by the Owner $1000.00 to ensure completion of all works required under the terms of this Agreement, as noted in Section 5 herein. 12 Page 412 of 478 15.h) By-Law No. 2014-122:  A By-law to remove the Holding s... The Corporation of The Township of Oro-Medonte By-Law No. 2014-122 A By-law to remove the Holding symbol On lands described as follows: Lot 111, Plan 51M-957 Township of Oro-Medonte, County of Simcoe Roll # 4346-010-003-26611 Whereas the Council of the Corporation of the Township of Oro-Medonte is empowered to pass By-laws to remove a Holding provision pursuant to Section 36 of the Planning Act, R.S.O. 1990, c.P.13. And Whereas Council deems it appropriate to remove the Holding provision applying to the subject lands; Now Therefore the Council of the Corporation of the Township of Oro-Medonte enacts as follows: 1. Schedule ‘A16’, to Zoning By-law No. 97-95 as amended, is hereby further amended by removing the Holding provision applying to lands known as “Lot 111, Plan 51M-957, Roll # 4346-010-003-26611”as shown on Schedule ‘A’ attached hereto and forming part of this By-law. 2. This By-law shall come into effect upon the date of passage hereof, subject to the provisions of the Planning Act, as amended. th By-law Read a first, second and third time, and passed this 13 day of August, 2014. The Corporation of The Township of Oro-Medonte Mayor, H.S. Hughes _____ Clerk, J. Douglas Irwin Page 413 of 478 15.h) By-Law No. 2014-122:  A By-law to remove the Holding s... Schedule 'A' to By-Law No. 2014-122 This is Schedule 'A' to By-Law 2014-122 th passed the 13 day of August, 2014. Mayor H.S. Hughes Clerk J. Douglas Irwin Township of Oro-Medonte Page 414 of 478 15.i) By-Law No. 2014-123:  A By-law to repeal By-law No. 20... The Corporation of the Township of Oro-Medonte By-law No. 2014-123 A By-law to repeal By-law No. 2014-084 and to allow Temporary Uses on lands described as follows: South Part of Lot 1, Concession 5 (Medonte), Township of Oro-Medonte, County of Simcoe, (Municipally known as 754 Horseshoe Valley Road West) under Section 34 and 39 of the Planning Act, R.S.O. 1990, c.P.13, as amended Roll # 4346-020-010-05800 Whereas the Council of the Corporation of the Township of Oro-Medonte is empowered to pass By-laws to regulate the use of land pursuant to Section 34 of the Planning Act, R.S.O. 1990, c.P.13; And Whereas an application has been submitted to the Township of Oro-Medonte to establish a use; And Whereas the Official Plan for the Township of Oro-Medonte contains certain policies in Section E 1.2 which allow for the establishment of temporary uses; And Whereas Section 39 of the Planning Act, R.S.O. 1990, c.P.13, as amended, in accordance with Section 34, provides the authority to establish temporary uses; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: 1. Notwithstanding the permitted uses of By-law 97-95, as amended, as they apply to lands described as South Part of Lot 1, Concession 5 (Medonte), as shown of Schedule “A” attached hereto, these lands may also be used for indoor and outdoor special events such as banquets, weddings, receptions or similar functions.” 2. Schedule “A” attached hereto forms part of this By-law. 3. That By-law 2014-084 is hereby repealed in its entirety. 4. This By-law shall take effect on the final passing thereof and in accordance with the Planning Act, R.S.O. 1990, c.P.13, and is hereby repealed on June 4, 2015. th By-law read a First, Second and Third time, and Passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte Mayor, H.S. Hughes Clerk, J. Douglas Irwin Page 415 of 478 15.i) By-Law No. 2014-123:  A By-law to repeal By-law No. 20... Schedule “A” to By-law No. 2014-123 for The Corporation of the Township of Oro-Medonte Mayor ____________________ H.S. Hughes Clerk ____________________ J. Douglas Irwin TOWNSHIP OF ORO-MEDONTE (FILE 2014-ZBA-07) Page 416 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... The Corporation of The Township of Oro-Medonte By-Law No. 2014-124 A By-law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Democrat Maplewood Limited described as lands as follows: Lot 110, Plan 51M-957 Roll # 4346-010-003-26610 Township of Oro-Medonte County of Simcoe Whereas authority to enter into Site Plan Control Agreements is provided for in Section 41 of The Planning Act, R.S.O., 1990, c. P. 13, as amended, and Council deems it necessary to enter into a Site Plan Control Agreement on the lands described herein; And Whereas By-Law No. 2009-062, a By-Law to Designate Areas of the Township as Site Plan Control Areas, was passed by Council for the Township of Oro-Medonte, pursuant to the provisions of The Planning Act, R.S.O., 1990, c. P. 13, as amended; And Whereas the lands referred to in this By-Law are subject to Site Plan Control, pursuant to By-Law No. 2009-062; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: That 1. the Township enter into the Site Plan Control Agreement attached hereto as Appendix “A”, on lands described on the attached Schedule “A”; That 2. the Mayor and Clerk are hereby authorized to execute the Site Plan Control Agreement on behalf of the Corporation of the Township of Oro-Medonte; That 3. the attached Appendix “A” and Schedules “A, B, C and D” shall form part of this By-Law; That 4. this By-Law shall take effect on the final passing thereof. th By-law read a first, second, and third time, and passed this 13 day of August, 2014. The Corporation of The Township of Oro-Medonte ______________________________ Mayor, H.S. Hughes ______________________________ Clerk, J. Douglas Irwin Page 417 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... APPENDIX “A” SITE PLAN AGREEMENT - between - DEMOCRAT MAPLEWOOD LIMITED - and - THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE DESCRIPTION OF LANDS Lot 110, Plan 51M-957 TOWNSHIP OF ORO-MEDONTE COUNTY OF SIMCOE ROLL # 4346-010-003-26610 By-Law No. 2014-124 th August 13, 2014 Page 418 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... THE TOWNSHIP OF ORO-MEDONTE SITE PLAN AGREEMENT TABLE OF CONTENTS Section 1 Covenants by the Owner Section 2 Covenants by the Township Section 3 Development Restrictions Section 4 Development Changes Section 5 Security Section 6 Compliance Section 7 Co-operation Section 8 Binding Effect Section 9 Severability of Clauses Section 10 Save Harmless SCHEDULES Schedule “A” Legal Description of Lands Schedule “B” Site Plan Schedule “C” Deeds and Easements to be Conveyed Schedule “D” Itemized Estimate of Cost of Construction 2 Page 419 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... SITE PLAN CONTROL AGREEMENT th day of August 2014, in accordance with This Agreement made, in triplicate, this 13 Section 41 of the Planning Act. B E T W E E N : Democrat Maplewood Limited Hereinafter called the "Owner" PARTY OF THE FIRST PART -and- THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE Hereinafter called the "Township" PARTY OF THE SECOND PART WHEREAS the Owner has applied to the Township of Oro-Medonte to permit the construction of a single detached dwelling on lands described in Schedule “A”, attached hereto; AND WHEREAS the Township has enacted a By-law to provide for the designation of the lands as a "Site Plan Control Area"; AND WHEREAS the Owner intends to develop the lands in accordance with the Site Plan attached hereto as Schedule “B”; NOW THEREFORE This Agreement Witnesseth That in consideration of the mutual covenants hereinafter contained, the parties hereto hereby covenant and agree as follows: 3 Page 420 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... 1. COVENANTS BY THE OWNER The Owner covenants and agrees as follows: a) The Owner owns the subject lands described in Schedule “A”, attached hereto, and has provided the Township with a Registered Deed containing the legal description of the subject lands. b) This Agreement may be registered against title to these subject lands and shall take priority over any subsequent registrations against the title to the subject lands. c) No work shall be performed on the lands, nor any use made of the subject lands with respect to the proposed development, except in conformity with all the provisions of this Agreement. d) The Owner shall, prior to the execution of this Agreement, obtain all necessary permits and approvals from the Township and from all Ministries and Agencies, including, but not limited to, the County of Simcoe. e) The Owner shall, pursuant to Section 6.2.6 of the Subdivision Agreement adopted by Township of Oro-Medonte By-law 2010-059, retain the services of a consulting archaeologist for their on-site presence and monitoring of any grading or ground alterations within 50 metres of a potential ossuary. f) The Owner shall assume all liability with respect to the discovery of any ossuary and/or archaeologically sensitive features or areas through the development of the subject lands. g) The Owner and/or their agent shall, during any grading or ground alterations, cease work immediately upon the discovery of a potential ossuary and/or archaeologically sensitive feature, and forthwith notify all appropriate Ministries and Agencies, including, but not limited to, the Registrar of Cemeteries and the Township. e) The Owner shall, prior to the execution of this Agreement, pay all municipal taxes and charges related to obtaining the approval of these lands for the intended use. f) The Owner shall pay a refundable deposit for such reasonable costs as may be involved to the Township in having its solicitor, engineer, planner and staff, perform any work in connection with this Agreement, including the preparation, drafting, execution, and registration of this Agreement. The Owner acknowledges and agrees that the Owner shall be responsible for the cost of performance of all the Owner’s obligations hereunder, unless the context otherwise requires. Every provision of this Agreement, by which the Owner is obligated in any way, shall be deemed to include the words “at the expense of the Owner”, unless specifically stated otherwise. The refundable deposit for expenses and actual cost shall be $1000.00. The Owner shall replenish the refundable deposit, to its full amount, when the expenses and actual costs are submitted by the Township. g) The Owner shall have delivered to the Township, all Transfers/Deeds, Discharges and Easements, or other documents required by Schedule “C”, as well as certification from the Owner’s solicitor that the Transfer/Deeds and Easements shall provide the Township with good title, free and clear from all encumbrances. h) The Owner agrees that prior to issuance of a Building Permit, a Sewage System Permit approval must be received by the Township/Ministry of the Environment. 2. COVENANTS BY THE TOWNSHIP 4 Page 421 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... The Township covenants and agrees as follows: a) That the Township has enacted a By-law to permit the construction of a single detached dwelling with attached garage occupying 2,689 square feet (249.81 square metres), as described on the Site Plan. b) That the Township agrees that subject to compliance by the Owner with all relevant Municipal By-laws and Provincial Statutes and Regulations, the Owner may proceed to develop the subject lands, as indicated on the Site Plan attached hereto as Schedule “B”, subject to the development restrictions contained herein. 3. DEVELOPMENT RESTRICTIONS The Parties hereto acknowledge and agree that any use of the subject lands by the Owner shall be on and subject to the following terms and conditions: a) Site Plan The use and development of the subject lands shall be in accordance with and as set out on the Site Plan, attached hereto as Schedule “B”. b) Lighting All lighting systems installed outside, such as floodlights, shall be directed away from any adjacent residential use and/or roadway, not to cause interference in any way. c) Parking Areas and Driveways All parking areas and driveways shall be constructed in conformity with Sections 5.19 and 5.20 of By-law No. 97-95, as amended, and the Ontario Building Code Regulation #419/86, and such parking areas, loading, and access areas shall be kept free and clear of snow and ice and kept adequately drained. All entrances shall be constructed, as in Schedule “B” attached. The Owner agrees to obtain all necessary approvals from the Ministry of Transportation, County of Simcoe and Township of Oro-Medonte. d) Outside Storage No outside storage shall be permitted between any buildings on the premises and any street. Any other outside storage shall be contained in the fenced compound, as identified on Schedule “B”. e) Garbage Storage The Owner agrees to provide suitable storage areas for garbage and waste, as shown on the Site Plan, and to install and maintain litter containers in and around development on the lands. All metal scrap and associated refuse contained in the fenced compound shall be removed on a weekly basis. f) Garbage Collection The Owner acknowledges and agrees that any Industrial, Commercial and Institutional (I. C. & I) and multi-unit locations (six (6) units and over) will not receive curb side waste collection services from the County of Simcoe. Each I. C. & I location and multi-unit residential location will be responsible for their own garbage and recycling disposal. g) Landscaping The Owner shall complete all landscaping and landscaped areas shown on the Site Plan, attached as Schedule “B”, as soon as weather permits, and all grading and sodding required, according to any Engineering drawings submitted, shall be done on all lawn areas. h) Erosion and Siltation Control 5 Page 422 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... The Owner must take all necessary precautions to prevent erosion and sedimentation of ditches and culverts, slopes, etc., within the Site Plan, and downstream prior to and during construction. The Owner agrees to maintain all erosion and siltation control devices in good repair until vegetative cover has been successfully established. i) Tree Cutting No trees shall be cut outside the immediate area surrounding the proposed dwelling, septic system, and driveway, as shown on approved Site Plan Drawing Diamond th Valley Estates Lot 109, Prepared by Valdor Engineering Inc dated June 5, 2014 unless dead or diseased. 4. DEVELOPMENT CHANGES The parties acknowledge and agree that there shall be no changes to this Agreement or the Schedules attached hereto, unless and until such changes have been approved by all parties. It is the intention of the parties that material amendments to this Agreement be properly recorded. Such amendments may take the form of a registered Amending Agreement, an unregistered Agreement, exchange of correspondence, Memorandum of Confirmation, or notations on Engineering drawings. The nature of such record of amendment shall depend on circumstances. 5. SECURITY Prior to signing the Agreement, the Owner will deposit, with the Treasurer of the Township, to cover the faithful performance of the obligations of the Owner arising under this Agreement, including but not limited to the construction of the works and services identified in Schedule “D” to this Agreement (the “said Work”), the following securities: a) Cash in the amount of one hundred percent (100%) of the estimated cost of the said work, as approved by the Township Engineer and Township Council, or: b) A Certified Cheque in the amount of one hundred percent (100%) of the estimated costs of the said works, and as approved by the Township Engineer. c) The Township reserves the right to accept or reject any of these alternative methods of providing securities. Prior to depositing the securities, the Owner’s Engineer shall submit an estimate of the cost of the works to the Township Engineer for approval. When the cost estimate has been approved, it will be set out in Schedule “D” of this Agreement and will become the basis for the limits of the securities. d) Any Certified Cheque or security filed with the Township is based upon the estimated cost of completing the various matters prescribed by this Agreement. However, all Certified Cheque and security received by the Township may be used as security for any item or any other matter which, under the terms of this Agreement, is the responsibility of the Owner, including without limiting the generality of the foregoing, payment of engineering, legal, planning or other costs incurred by the Township, which are the responsibility of the Owner, under the terms of this Agreement. e) Upon written notification by the Owner’s agent, certifying that all required works for which the Certified Cheque was submitted have been completed in accordance with the plans submitted and upon confirmation by the Township or its agent that the Owner’s obligations under this Agreement have been completed, the Township will return said Certified Cheque. f) If in the event of default of the Owner under any of the provisions of this Agreement, it becomes necessary for the Township to realize on its security or 6 Page 423 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... deposits, then the Township shall give, by registered mail, twenty-one (21) day’s notice, its intent to draw down on the security or deposit. 6. COMPLIANCE Any action taken by the Township or on its behalf, pursuant to this Agreement, shall be in addition to and without prejudice to any security or other guarantee given on behalf of the Owner for the performance of its covenants and agreements herein, and upon default on the part of the Owner hereunder, the Township shall, in addition to any other remedy available to it, be at liberty to utilize the provisions of Section 466 of the Municipal Act, 2001, S.O. 2001, c. 25, as amended. 7. CO-OPERATION The Owner consents to the registration of this Agreement by the Township, upon the title of the subject lands, at the expense of the Owner and agrees to execute such further and other documents, consents or applications, as required, for the purpose of securing registration and giving effect to the provisions of this Agreement. 8. BINDING EFFECT This Agreement, and everything contained herein, shall be binding upon the successors and assigns of the parties hereto, and upon the lands described in Schedule “A”, attached hereto, such Schedule being a legal description of the lands, and it is further agreed that this Agreement shall be prepared, approved and registered on title. 9. SEVERABILITY OF CLAUSES Should any section, subsection, clause, paragraph, or provision of this Agreement be declared by a Court of competent jurisdiction to be invalid, the same shall not affect the validity of the Agreement as a whole or any part thereof, other than the provision so declared to be invalid. 10. SAVE HARMLESS The Owner, on behalf of itself, its successors and assigns, agrees to indemnify and save harmless, the Township from and against any and all claims, suits, actions and demands whatsoever, which may arise either directly or indirectly by reason of any work or service performed by the Township, its servants or sub-contractors in order to complete the work or services required to be completed under this Agreement, provided the subject matter of such action, suits, claims or demands was not caused intentionally or through gross negligence on the part of the Township, its servants or agents or sub-contractors. 7 Page 424 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... IN WITNESS WHEREOF, the Parties hereunto have affixed their respective seals under the hands of their proper officers duly authorized in that behalf. SIGNED, SEALED AND DELIVERED ) Democrat Maplewood Limited ) per: ) ) __________________________ ) Name: Enzo Palumbo ) Title: Authorized Signing Officer ) I have authority to bind the Corporation ) ) The Corporation of the ) Township of Oro-Medonte ) per: ) ) ) __________________________ ) H.S. Hughes, Mayor ) ) ) ____________________________ ) J. Douglas Irwin, Clerk 8 Page 425 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... SCHEDULE “A” NOTE: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Democrat Maplewood Limited. LEGAL DESCRIPTION OF LANDS Lot 110, Plan 51M-957 TOWNSHIP OF ORO-MEDONTE COUNTY OF SIMCOE ROLL # 4346-010-003-26610 9 Page 426 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... SCHEDULE “B” NOTE: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Democrat Maplewood Limited. SITE PLAN Site Plan Drawing: as approved by Director, Development Services Site Plan is not in a registerable form and is available from the Township of Oro-Medonte. 10 Page 427 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... SCHEDULE “C” NOTE: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Democrat Maplewood Limited. DEEDS AND EASEMENTS TO BE CONVEYED All title documents shall be properly drawn and executed by the parties, with the appropriate Lot or Block Number inserted in the description of the document, and the registered Plan Number shall be left blank, to be inserted by the solicitors for the parties after the Plan is registered and a Plan Number assigned. The consideration for all conveyances shall be the sum of Two Dollars ($2.00) and the cost of preparation, execution and registration thereof, shall be borne by the Owner. All documents to be registered shall be prior approved by the solicitor for the Township. The following land and easement shall be conveyed: 1.0 LANDS TO BE CONVEYED TO THE TOWNSHIP N/A 2.0 DRAINAGE EASEMENTS TO BE CONVEYED TO THE TOWNSHIP N/A 11 Page 428 of 478 15.j) By-Law No. 2014-124:  A By-law to Authorize the Execut... SCHEDULE “D” NOTE: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Democrat Maplewood Limited. ITEMIZED ESTIMATE OF COST OF CONSTRUCTION 1. ITEMIZE CONSTRUCTION ESTIMATE AMOUNT 2. LETTERS OF CREDIT AMOUNT Certified Cheque to be provided by the Owner $1000.00 to ensure completion of all works required under the terms of this Agreement, as noted in Section 5 herein. 12 Page 429 of 478 15.k) By-Law No. 2014-125:  By-Law No. 2014-125: A By-law to... The Corporation of The Township of Oro-Medonte By-Law No. 2014-125 A By-law to remove the Holding symbol On lands described as follows: Lot 110, Plan 51M-957 Township of Oro-Medonte, County of Simcoe Roll # 4346-010-003-26610 Whereas the Council of the Corporation of the Township of Oro-Medonte is empowered to pass By-laws to remove a Holding provision pursuant to Section 36 of the Planning Act, R.S.O. 1990, c.P.13. And Whereas Council deems it appropriate to remove the Holding provision applying to the subject lands; Now Therefore the Council of the Corporation of the Township of Oro-Medonte enacts as follows: 1. Schedule ‘A16’, to Zoning By-law No. 97-95 as amended, is hereby further amended by removing the Holding provision applying to lands known as “Lot 110, Plan 51M-957, Roll # 4346-010-003-26610”as shown on Schedule ‘A’ attached hereto and forming part of this By-law. 2. This By-law shall come into effect upon the date of passage hereof, subject to the provisions of the Planning Act, as amended. th By-law Read a first, second and third time, and passed this 13 day of August, 2014. The Corporation of The Township of Oro-Medonte Mayor, H.S. Hughes _____ Clerk, J. Douglas Irwin Page 430 of 478 15.k) By-Law No. 2014-125:  By-Law No. 2014-125: A By-law to... Schedule 'A' to By-Law No. 2014-125 This is Schedule 'A' to By-Law 2014-125 th passed the 13 day of August, 2014. Mayor H.S. Hughes Clerk J. Douglas Irwin Township of Oro-Medonte Page 431 of 478 15.l) By-Law No. 2014-128:  A By-law to allow a Temporary Us... The Corporation of the Township of Oro-Medonte By-law No. 2014-128 A By-law to allow a Temporary Use for a Garden Suite by Robert and Sheila Lalonde On lands described as follows: Part of the West Half of Lot 16, Concession 5, Plan 51R-17793, Part 1 (Medonte), Township of Oro-Medonte, County of Simcoe, (Municipally known as 820 Moonstone Road West) under Section 34 and 39 of the Planning Act, R.S.O. 1990, c.P.13, as amended Roll # 4346-020-007-06603 Whereas an application has been submitted to the Township of Oro-Medonte to establish a temporary use; And Whereas the Official Plan for the Township of Oro-Medonte contains certain policies which allow for the establishment of temporary uses; And Whereas Section 39 of the Planning Act, R.S.O. 1990, c.P.13, as amended, in accordance with Section 34, provides the authority to establish temporary uses; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: 1. Notwithstanding the permitted uses of By-law 97-95, as amended, as they apply to lands described as Part of the West Half of Lot 16, Concession 5, Plan 51R- 17793, Part 1 (Medonte), as shown of Schedule “A” attached hereto, these lands may be used for a “Garden Suite”. 2. Schedule “A” attached hereto forms part of this By-law. 3. This By-law is enacted by Council and in accordance with the Planning Act, R.S.O. 1990, c.P.13, will take effect from the date of passing of the By-law and is hereby repealed 10 years from the date of passing of this By-law. th By-law read a First, Second and Third time, and Passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte Mayor, H.S. Hughes Clerk, J. Douglas Irwin Page 432 of 478 15.l) By-Law No. 2014-128:  A By-law to allow a Temporary Us... Schedule “A” to By-law No. 2014-128 for The Corporation of the Township of Oro-Medonte Lands subject to Temporary Use By-law Page 433 of 478 15.m) By-Law No. 2014-129:  A By-law to Authorize the Execut... THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE BY-LAW NO. 2014-129 A By-law to Authorize the Execution of a Temporary Use By-Law Agreement (Garden Suite) Between the Township of Oro-Medonte and Robert and Sheila Lalonde On lands described as follows: Part of the West Half of Lot 16, Concession 5, Plan 51R-17793, Part 1 (Medonte), Township of Oro-Medonte, County of Simcoe, (Municipally known as 820 Moonstone Road West) Roll # 4346-020-007-06603 Whereas Section 39 of The Planning Act, R.S.O 1990 c. P. 13, as amended provides for the entering into of an agreement under Section 207.2 of the Municipal Act, 1994, c.2, s.44 (1), and Council deems it necessary to enter into an agreement on the lands described herein; And Whereas Council for the Corporation of the Township of Oro-Medonte established Temporary Use By-law policies in the Official Plan for the Township; Now therefore the Council of the Township of Oro-Medonte hereby enacts as follows: THAT 1.the Township enter into the Temporary Use By-law Agreement attached hereto, as Appendix “B”, on lands described on the attached Schedule “A”; THAT 2.the Mayor and Clerk are hereby authorized to execute the Temporary Use By- law Agreement, and amendments, on behalf of the Corporation of the Township of Oro-Medonte; THAT 3.the attached Schedule “A” and Appendix “B” form part of this By-law; 4. This By-law shall take effect on the final passing thereof. By-law read a First, Second and Third time, and Passed this 13th day of August, 2014. The Corporation of the Township of Oro-Medonte Mayor, H.S. Hughes Clerk, J. Douglas Irwin Page 434 of 478 15.m) By-Law No. 2014-129:  A By-law to Authorize the Execut... Schedule “A” to By-law No. 2014-129 for The Corporation of the Township of Oro-Medonte Lands subject to Temporary Use Agreement Page 435 of 478 15.m) By-Law No. 2014-129:  A By-law to Authorize the Execut... APPENDIX “B” to By-law No. 2014-129 THIS AGREEMENT made the 13th day of August, 2014 BETWEEN: ROBERT LALONDE AND SHEILA LALONDE hereinafter called the "Owners" OF THE FIRST PART AND JEANNETTE HARRIS hereinafter called the "Occupant" OF THE SECOND PART AND THE CORPORATION OF THE TOWNSHIP OF ORO- MEDONTE hereinafter called the "Municipality" OF THE THIRD PART WHEREAS the Council of the Municipality has received an Application to temporarily re-zone a parcel of land as more particularly described in Schedule "A” attached hereto (the "Subject Lands"), pursuant to Sections 34 and 39 of the Planning Act, R. S.0, 1990, as amended, to authorize the Temporary use of a Garden Suite; AND WHEREAS pursuant to subsection 39 (1.2) of the Planning Act, the Council of the Municipality may require the owner of the Garden Suite, or any other person to enter into an Agreement with the Municipality under. Section 207.2 of the Municipal Act; AND WHEREAS the lands are being purchased by the owner and the owner and the occupant have consented to enter into this Agreement with the municipality under the terms and conditions hereinafter set forth, as a condition of the transfer of the rights and obligations of the temporary use by-law; AND WHEREAS the owner and the occupant have consented to enter into an Agreement with the municipality under the terms and conditions hereinafter set forth, as a condition of the temporary re-zoning to authorize the use of a Garden Suite upon the Subject Lands; NOW THEREFORE consideration of the temporary re-zoning of the subject lands, the Owner and the Occupant hereby covenant and agree with the Municipality as outlined in this Agreement. Page 436 of 478 15.m) By-Law No. 2014-129:  A By-law to Authorize the Execut... 2 DEFINITIONS 1. 1.1 "Garden Suite" means a one unit detached residential structure containing bathroom and kitchen facilities that is ancillary to an existing residential structure and that is designed to be portable. 1.2 "Permitted Temporary Use" means one mobile home, used as a Garden Suite, in accordance with the terms of this Agreement and the provisions of the Temporary Use By-law. 1.3 "Temporary Use By-law" means the by-law passed by the Municipality pursuant to Sections 34 and 39 of the Planning Act to authorize the permitted temporary use upon the subject lands. USE, INSTALLATION, MAINTENANCE AND REMOVAL OF GARDEN 2. SUITE 2.1 The Owner and Occupant shall be responsible, at their sole cost for the installation and maintenance of the Garden Suite upon the subject Lands in accordance with the by-laws of the Township in effect from time to time, Including but not limited to the Temporary Use By-law, and all applicable Federal and Provincial legislation. 2.2 Subject to the terms of this Agreement and the Temporary Use By-law, the permitted temporary use may be carried on upon the Subject Lands from the date of the commencement of the Term of this Agreement, as hereinafter defined. 2.3 The Owner and Occupant shall remove the Garden Suite from the subject lands on or before the earlier of. (a) in the event of default by the Owner or Occupant under -the terms of this Agreement or the provisions of the Temporary Use By-law, the 30th day following written notice from the Township of the termination of this Agreement; (b) the 180th day following the date of death of the Occupant; or: (c) the last day of the Term of this Agreement. 2.4In the event that the Owner and occupant fail to remove the Garden Suite from the Subject hands in accordance with the provisions of this Agreement, the Municipality may enter upon the Subject Lands to remove the Garden Suite, and all costs incurred by the Municipality in connection therewith shall be recoverable from the Owner pursuant to the provisions Page 437 of 478 15.m) By-Law No. 2014-129:  A By-law to Authorize the Execut... 3 of Section 326 of the Municipal Act, c.M. 45, R.S.O. 1990, as amended, whereby the costs incurred will be added to the tax roll and collected in a like manner as taxes. TERM 3. 3.1The Term of this Agreement shall commence from the date of execution by the Township and expiring on the day immediately preceding the 13th day of August, 2024. OCCUPANCY OF GARDEN SUITE 4. 4.1 The Owner and Occupant shall not permit the Garden Suite to be occupied by any person other than the Occupant. DEFAULT AND TERMINATION 5. 5.1 In the event of default by the Owner or the Occupant under the terms of this Agreement, which default shall not have been cured by the Owner or Occupant within 30 days of written notice of default from the Municipality, the Municipality shall have the right to terminate this Agreement on 30 days notice in writing to the owner and Occupant. 5.2In the event of termination of this Agreement, the rights of the Owner and Occupant to continue the permitted temporary use shall immediately cease, and the Municipality shall be entitled to repeal the Temporary Use By-law without further notice to the Owner or Occupant. EXPENSES OF THE MUNICIPALITY 6. 6.1 Every provision of this Agreement by which the owner or occupant is obligated in any way shall be deemed to include the words "at the expense of the Owner or Occupant" as the case may be, unless the context otherwise requires. 6.2 The Owner and Occupant shall be responsible for and shall pay to the Municipality on demand all costs incurred by the Municipality in connection with the preparation and enforcement of this Agreement and the Temporary Use By-law. 6.3 The Owner and Occupant shall, on or before the execution of this Agreement by the municipality, file with the Municipality a deposit in the amount of $2500.00, which may be applied by the Municipality in reduction of the costs incurred as set out above. Page 438 of 478 15.m) By-Law No. 2014-129:  A By-law to Authorize the Execut... 4 6.4All costs and expenses exceeding the said $ 2500.00 deposit shall be recoverable from the owner as described in Section 2.4. NOTICE 7. All Notices to be given hereunder may be given by registered letter addressed to: Owner: Robert and Sheila Lalonde 820 Moonstone Road West R.R. 1 Hillsdale, Ontario L0L 1V0 Occupant: Jeannette Harris 820 Moonstone Road West R.R. 1 Hillsdale, Ontario L0L 1V0 Municipality: Township of Oro-Medonte 148 Line 7 South Oro-Medonte, Ontario L0L 2E0 or such other address as the parties may respectively from time to time designate in writing, and any such Notice shall be deemed to have been given to and received by the addressee three (3) days after the mailing thereof, postage prepaid and registered. SEVERABILITY 8. 8.1Any provision of this Agreement which is found to be invalid or unenforceable under the laws of the Province of Ontario by a court of competent jurisdiction, to the extent such provision is invalid or unenforceable, shall be deemed severable and shall not affect any other provision of this Agreement. Page 439 of 478 15.m) By-Law No. 2014-129:  A By-law to Authorize the Execut... 5 NO ASSIGNMENT 9. 9.1 This Agreement, and the rights and obligations arising under it, may not be assigned by the owner or the Occupant without the prior written consent of the Municipality. ESTOPPEL 10. 10.1 The Owner, Occupant and the Municipality will not call into question directly or indirectly in any proceeding in law or in equity or before any administration or other tribunal, the right of the other parties to enter in this Agreement and to enforce every term, covenant and condition of it. The law of contract applies to this Agreement and the parties are entitled to all remedies arising from it. This provision may be pleaded by the parties in any action or proceeding as an estoppel of any denial of such right. INDEMNIFICATION FROM LIABILITY AND RELEASE 11. 11.1 The owner and Occupant covenant and agree with the municipality, on behalf of themselves, their permitted successors and assigns, to indemnify and save harmless the Municipality, its servants and agents from and against any and all actions, suits, claims and demands whatsoever which may arise either directly or indirectly in connection with this Agreement. 11.2 The Owner and Occupant further covenant and agree to release and forever discharge the Municipality from and against all claims, demands, causes of actions, of every nature and type whatsoever that may arise as a result of any action taken by the municipality under the terms of this Agreement INTERPRETATION 12. 12.1 In the interpretation of this Agreement, unless the context indicates a contrary intention: (a) the obligations of more than one party will be joint and several, (b) words denoting the singular include the plural and vice versa and words denoting any gender include all genders; (c) headings are for convenience only and do not affect interpretation; (d) reference to Sections and Schedules are to sections and schedules of this Agreement and the Schedules form part of this Agreement, and Page 440 of 478 15.m) By-Law No. 2014-129:  A By-law to Authorize the Execut... 6 (e) this Agreement may be executed in any number of counterparts, each of which will be deemed an original but which together will constitute one instrument. IN WITNESS WHEREOF the parties have hereunder set their hands and seals. SIGNED, SEALED AND DELIVERED in the presence of Robert Lalonde, Owner Sheila Lalonde, Owner Jeannette Harris, Occupant THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE Per: Mayor, H. S. Hughes Clerk, J. Douglas Irwin Page 441 of 478 15.m) By-Law No. 2014-129:  A By-law to Authorize the Execut... 7 THIS IS SCHEDULE "A" TO THE AGREEMENT BETWEEN ROBERT AND SHEILA LALONDE AND THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE. DESCRIPTION Part of the West Half of Lot 16, Concession 5, being Part 1 on Plan 51R-17793, Township of Oro-Medonte (formerly Township of Medonte), County of Simcoe, municipally known as 820 Moonstone Road West, being all of PIN 58517-0079 (LT). Page 442 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... The Corporation of the Township of Oro-Medonte By-law No. 2014-132 A By-law to Authorize the Execution of a Site Plan Control Agreement between The Corporation of the Township of Oro-Medonte and Yosi and Margalit Shachar described as lands as follows: Plan 791 Lot 3, Former Township of Orillia, Township of Oro-Medonte, County of Simcoe 19 Goss Road Whereas authority to enter into Site Plan Control Agreements is provided for in Section 41 of The Planning Act, R.S.O., 1990, c. P. 13, as amended, and Council deems it necessary to enter into a Site Plan Control Agreement on the lands described herein; And Whereas By-Law No. 2009-062, a By-Law to Designate Areas of the Township as Site Plan Control Areas, was passed by Council for the Township of Oro-Medonte, pursuant to the provisions of The Planning Act, R.S.O., 1990, c. P. 13, as amended; And Whereas the lands referred to in this By-Law are subject to Site Plan Control, pursuant to By-Law No. 2009-062; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: That 1. the Township enter into the Site Plan Control Agreement attached hereto as Appendix “A”, on lands described on the attached Schedule “A”; That 2. the Mayor and Clerk are hereby authorized to execute the Site Plan Control Agreement on behalf of the Corporation of the Township of Oro-Medonte; That 3. the attached Appendix “A” and Schedules “A, B, C and D” shall form part of this By-Law; That 4. this By-Law shall take effect on the final passing thereof. th Bylaw read a first, second and third time, and passed this 13 day of August, 2014. The Corporation of the Township of Oro-Mrdonte ______________________________ MAYOR, H.S. HUGHES ______________________________ CLERK, J. DOUGLAS IRWIN Page 443 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... APPENDIX “A” SITE PLAN AGREEMENT - between - Yosi and Margalit Shachar - and – THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE DESCRIPTION OF LANDS Plan 791 Lot 10 Former Township of Orillia Township of Oro-Medonte Roll # 434603001013800 19 Goss Road TOWNSHIP OF ORO-MEDONTE COUNTY OF SIMCOE July 24, 2014 By-Law No. 2014-085 Page 444 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... The Township of Oro-Medonte Site Plan Agreement Table of Contents Section 1 Covenants by the Owner Section 2 Covenants by the Township Section 3 Development Restrictions Section 4 Development Changes Section 5 Security Section 6 Compliance Section 7 Co-operation Section 8 Binding Effect Section 9 Severability of Clauses Section 10 Save Harmless Schedules Schedule “A” Legal Description of Lands Schedule “B” Site Plan Schedule “C” Deeds and Easements to be Conveyed Schedule “D” Itemized Estimate of Cost of Construction 2 Page 445 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... Site Plan Control Agreement th day of July, 2014, in accordance with Section This Agreement made, in triplicate, this 24 41 of the Planning Act. Between: Yosi and Margalit Shachar Hereinafter called the "Owners" Party of the First Part -and- The Corporation of the Township of Oro-Medonte Hereinafter called the "Township" Party of the Second Part Whereas the Owner has applied to the Township of Oro-Medonte to permit the construction of a single detached dwelling addition on lands described in Schedule “A”, attached hereto; And Whereas the Township has enacted a By-law to provide for the designation of the lands as a "Site Plan Control Area"; And Whereas the Owner intends to develop the lands in accordance with the Site Plan attached hereto as Schedule “B”; Now Therefore This Agreement Witnesseth That in consideration of the mutual covenants hereinafter contained, the parties hereto hereby covenant and agree as follows: 3 Page 446 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... 1. Covenants by the Owner The Owner covenants and agrees as follows: a) The Owner owns the subject lands described in Schedule “A”, attached hereto, and has provided the Township with a Registered Deed containing the legal description of the subject lands. b) This Agreement may be registered against title to these subject lands and shall take priority over any subsequent registrations against the title to the subject lands. c) No work shall be performed on the lands, nor any use made of the subject lands with respect to the proposed development, except in conformity with all the provisions of this Agreement. d) The Owner shall, prior to the execution of this Agreement, obtain all necessary permits and approvals from the Township and from all Ministries and Agencies, including, but not limited to, the County of Simcoe. e) The Owner shall, prior to the execution of this Agreement, pay all municipal taxes and charges related to obtaining the approval of these lands for the intended use. f) The Owner shall pay a refundable deposit for such reasonable costs as may be involved to the Township in having its solicitor, engineer, planner and staff, perform any work in connection with this Agreement, including the preparation, drafting, execution, and registration of this Agreement. The Owner acknowledges and agrees that the Owner shall be responsible for the cost of performance of all the Owner’s obligations hereunder, unless the context otherwise requires. Every provision of this Agreement, by which the Owner is obligated in any way, shall be deemed to include the words “at the expense of the Owner”, unless specifically stated otherwise. The refundable deposit for expenses and actual cost shall be $1,000. The Owner shall replenish the refundable deposit, to its full amount, when the expenses and actual costs are submitted by the Township. g) The Owner shall have delivered to the Township, all Transfers/Deeds, Discharges and Easements, or other documents required by Schedule “C”, as well as certification from the Owner’s solicitor that the Transfer/Deeds and Easements shall provide the Township with good title, free and clear from all encumbrances. h) The Owner agrees that prior to issuance of a Building Permit, a Sewage System Permit approval must be received by the Township/Ministry of the Environment. i) The Owner acknowledges that the lot does not front on a public road, that the Township does not or is not required to maintain or snowplow said road, that the Township will not take over or assume the private road as a Township public road or street unless it has been built according to the Township standards, then in force, and that the Township is not liable for any injuries, losses or damages as a consequence of the Township issuing a Building Permit. 2. Covenants by the Township The Township covenants and agrees as follows: a) That the Township agrees that subject to compliance by the Owner with all relevant Municipal By-laws and Provincial Statutes and Regulations, the Owner may proceed to develop the subject lands, as indicated on the Site Plan attached hereto as Schedule “B”, subject to the development restrictions contained herein. 4 Page 447 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... 3. Development Restrictions The Parties hereto acknowledge and agree that any use of the subject lands by the Owner shall be on and subject to the following terms and conditions: a) Site Plan The use and development of the subject lands shall be in accordance with and as set out on the Site Plan, attached hereto as Schedule “B”. b) Lighting All lighting systems installed outside, such as floodlights, shall be directed away from any adjacent residential use and/or roadway, not to cause interference in any way. c) Parking Areas and Driveways All parking areas and driveways shall be constructed in conformity with Sections 5.19 and 5.20 of By-law No. 97-95, as amended, and the Ontario Building Code Regulation #419/86, and such parking areas, loading, and access areas shall be kept free and clear of snow and ice and kept adequately drained. All entrances shall be constructed, as in Schedule “B” attached. The Owner agrees to obtain all necessary approvals from the Ministry of Transportation, County of Simcoe and Township of Oro-Medonte. d) Outside Storage No outside storage shall be permitted between any buildings on the premises and any street. e) Garbage Storage The Owner agrees to provide suitable storage areas for garbage and waste, as shown on the Site Plan, and to install and maintain litter containers in and around development on the lands. f) Garbage Collection The Owner acknowledges and agrees that any Industrial, Commercial and Institutional (I. C. & I) and multi-unit locations (six (6) units and over) will not receive curb side waste collection services from the County of Simcoe. Each I. C. & I location and multi-unit residential location will be responsible for their own garbage and recycling disposal. g) Landscaping The Owner shall complete all landscaping and landscaped areas shown on the Site Plan, attached as Schedule “B”, as soon as weather permits, and all grading and sodding required, according to any Engineering drawings submitted, shall be done on all lawn areas. h) Erosion and Siltation Control The Owner must take all necessary precautions to prevent erosion and sedimentation of ditches and culverts, slopes, etc., within the Site Plan, and downstream prior to and during construction. The Owner agrees to maintain all erosion and siltation control devices in good repair until vegetative cover has been successfully established. 5 Page 448 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... 4. Development Changes The parties acknowledge and agree that there shall be no changes to this Agreement or the Schedules attached hereto, unless and until such changes have been approved by all parties. It is the intention of the parties that material amendments to this Agreement be properly recorded. Such amendments may take the form of a registered Amending Agreement, an unregistered Agreement, exchange of correspondence, Memorandum of Confirmation, or notations on Engineering drawings. The nature of such record of amendment shall depend on circumstances. 5. Security Prior to signing the Agreement, the Owner will deposit, with the Treasurer of the Township, to cover the faithful performance of the obligations of the Owner arising under this Agreement, including but not limited to the construction of the works and services identified in Schedule “D” to this Agreement (the “said Work”), the following securities: a) Cash in the amount of one hundred percent (100%) of the estimated cost of the said work, as approved by the Township Engineer and Township Council, or: b) An irrevocable Letter of Credit from a chartered bank, issued in accordance with the requirements of Schedule “E”, with an automatic renewal clause in the amount of one hundred percent (100%) of the estimated costs of the said works, and as approved by the Township Engineer. The Letter of Credit shall be for a minimum guaranteed period of one (1) year, or such time as the Township decides, and shall be renewed automatically, as necessary, thirty (30) days prior to expiration. c) The Township reserves the right to accept or reject any of these alternative methods of providing securities. Prior to depositing the securities, the Owner’s Engineer shall submit an estimate of the cost of the works to the Township Engineer for approval. When the cost estimate has been approved, it will be set out in Schedule “D” of this Agreement and will become the basis for the limits of the securities. d) Any Letter of Credit or security filed with the Township is based upon the estimated cost of completing the various matters prescribed by this Agreement. However, all Letters of Credit and security received by the Township may be used as security for any item or any other matter which, under the terms of this Agreement, is the responsibility of the Owner, including without limiting the generality of the foregoing, payment of engineering, legal, planning or other costs incurred by the Township, which are the responsibility of the Owner, under the terms of this Agreement. e) Upon written notification by the Owner’s agent, certifying that all required works for which the Letter of Credit was submitted have been completed in accordance with the plans submitted and upon confirmation by the Township or its agent that the Owner’s obligations under this Agreement have been completed, the Township will return said Letter of Credit. f) If in the event of default of the Owner under any of the provisions of this Agreement, it becomes necessary for the Township to realize on its security or deposits, then the Township shall give, by registered mail, twenty-one (21) day’s notice, its intent to draw down on the security or deposit. 6. Compliance Any action taken by the Township or on its behalf, pursuant to this Agreement, shall be in addition to and without prejudice to any security or other guarantee given on behalf of the Owner for the performance of its covenants and agreements herein, and upon default on the part of the Owner hereunder, the Township shall, in addition to any other remedy available to it, be at liberty to utilize the provisions of Section 427 of the Municipal Act, 2001, S.O. 2001, c. 25, as amended. 6 Page 449 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... 7. Co-operation The Owner consents to the registration of this Agreement by the Township, upon the title of the subject lands, at the expense of the Owner and agrees to execute such further and other documents, consents or applications, as required, for the purpose of securing registration and giving effect to the provisions of this Agreement. 8. Binding Effect This Agreement, and everything contained herein, shall be binding upon the successors and assigns of the parties hereto, and upon the lands described in Schedule “A”, attached hereto, such Schedule being a legal description of the lands, and it is further agreed that this Agreement shall be prepared, approved and registered on title. 9. Severability of Clauses Should any section, subsection, clause, paragraph, or provision of this Agreement be declared by a Court of competent jurisdiction to be invalid, the same shall not affect the validity of the Agreement as a whole or any part thereof, other than the provision so declared to be invalid. 10. Save Harmless The Owner, on behalf of itself, its successors and assigns, agrees to indemnify and save harmless, the Township from and against any and all claims, suits, actions and demands whatsoever, which may arise either directly or indirectly by reason of any work or service performed by the Township, its servants or sub-contractors in order to complete the work or services required to be completed under this Agreement, provided the subject matter of such action, suits, claims or demands was not caused intentionally or through gross negligence on the part of the Township, its servants or agents or sub-contractors. In Witness Whereof, the Parties hereunto have affixed their respective seals under the hands of their proper officers duly authorized in that behalf. SIGNED, SEALED AND DELIVERED ) __________________________ ) Yosi Shachar ) Owner ) ) __________________________ ) Margalit Shachar ) Owner ) ) ) ) The Corporation of the ) Township of Oro-Medonte ) ) per: ) ) __________________________ ) H.S. Hughes, Mayor ) ) ____________________________ ) J. Douglas Irwin, Clerk ) 7 Page 450 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... Schedule “A” Note: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Yosi and Margalit Shachar Legal Description of Lands Plan 791 Lot 10 Former Township of Orillia Township of Oro-Medonte Roll # 434603001013800 19 Goss Road 8 Page 451 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... Schedule “B” Note: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Yosi and Margalit Shachar Site Plan Site Plan Drawing approved by Director, Development Services Site Plan Drawing is not in a registerable form and available from the Township of Oro- Medonte. 9 Page 452 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... Schedule “C” Note: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Yosi and Margalit Shachar Deeds and Easements to be Conveyed All title documents shall be properly drawn and executed by the parties, with the appropriate Lot or Block Number inserted in the description of the document, and the registered Plan Number shall be left blank, to be inserted by the solicitors for the parties after the Plan is registered and a Plan Number assigned. The consideration for all conveyances shall be the sum of Two Dollars ($2.00) and the cost of preparation, execution and registration thereof, shall be borne by the Owner. All documents to be registered shall be prior approved by the solicitor for the Township. The following land and easement shall be conveyed: 1.0 Lands to be Conveyed to the Township N/A 2.0 Drainage Easements to be Conveyed to the Township N/A 10 Page 453 of 478 15.n) By-Law No. 2014-132:  A By-law to Authorize the Execut... Schedule “D” Note: It is understood and agreed that this Schedule forms part of the Site Plan Agreement between the Township of Oro-Medonte and Yosi and Margalit Shachar Itemized Estimate of Cost of Construction 1. ITEMIZE CONSTRUCTION ESTIMATE AMOUNT N/A 2. LETTERS OF CREDIT AMOUNT Letter of Credit to be provided by the Owner to ensure completion of all works required $1000.00 under the terms of this Agreement, as noted in Section 5 herein. 11 Page 454 of 478 15.o) By-Law No. 2014-133:  A By-law to remove the Holding s... The Corporation of the Township of Oro-Medonte By-law No. 2014-133 A By-law to remove the Holding symbol On lands described as follows: Plan 791 Lot 3, Former Township of Orillia, Township of Oro-Medonte 19 Goss Road Roll # 4346-030-010-13800 Whereas the Council of the Corporation of the Township of Oro-Medonte is empowered to pass By-laws to remove a Holding provision pursuant to Section 36 of the Planning Act, R.S.O. 1990, c.P.13. And Whereas Council deems it appropriate to remove the Holding provision applying to the subject lands; Now Therefore the Council of the Corporation of the Township of Oro-Medonte enacts as follows: 1. Schedule ‘A3’, to Zoning By-law No. 97-95 as amended, is hereby further amended byremoving the Holding provision applying to lands known as Plan 791 Lot 3, Former Township of Orillia, Township of Oro-Medonte, 19 Goss Road as shown on Schedule ‘A’ attached hereto and forming part of this By-law. 2. This By-law shall come into effect upon the date of passage hereof, subject to the provisions of the Planning Act, as amended. th By-law read a first, second and third time, and passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte Mayor, H.S. Hughes _____ Clerk, J. Douglas Irwin Page 455 of 478 15.o) By-Law No. 2014-133:  A By-law to remove the Holding s... Schedule 'A' to By-law No. 2014-133 This is Schedule 'A' to By-Law 2014-133 th passed the 13 day of August, 2014. Mayor H.S. Hughes Clerk J. Douglas Irwin Township of Oro-Medonte Page 456 of 478 15.p) By-Law No. 2014-134:  A By-law to Amend By-law 2014-01... The Corporation of the Township of Oro-Medonte By-Law No. 2014-134 A By-law to Amend By-law 2014-013, “Being a By-law to Appoint Building Inspectors” Whereas Section 3(2) of the Building Code Act, 1992, S.O. 1992, c.23, as amended provides that the Council of each municipality shall appoint such inspectors as are necessary for the purposes of the enforcement of the Act; And Whereas the Council of the Corporation of the Township of Oro-Medonte did on th day of February, 2014, enact By-law No. 2014-013, “Being a By-law to appoint the 5 Building inspectors”; And Whereas the Council of The Corporation of the Township of Oro-Medonte does now find it expedient to amend By-law 2014-013; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: 1. That effective August 5, 2014, Schedule “A” of By-law 2014-013 be amended by adding “Chester Kingshott”. 2. That effective September 1-December 31, 2014, Schedule “A” of By-law 2014- 013 be amended by adding “Bill Goodale”, “Rob Durance”, and “Lee Pearce.” 3. That this by-law shall take effect on the final passing thereof. th By-Law Read a First, Second and Third time, and Passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte ___________________________ Mayor, H.S. Hughes ___________________________ Clerk, J. Douglas Irwin Page 457 of 478 15.q) By-Law No. 2014-135:  A By-law to Amend By-law 2014-04... The Corporation of the Township of Oro-Medonte By-Law No. 2014-135 A By-law to Amend By-law 2014-049, “Being a By-law to Appoint Municipal Law Enforcement Officers/Provincial Offences Officers” Whereas the Municipal Act 2001, S.O. 2001, c. 25, Section 224, as amended, provides that the role of Council is to ensure that administrative practices are in place to implement the decisions of Council; And Whereas the Police Services Act, R.S.O. 1990, Chapter P. 15, Section 15, provides the appointment of Municipal Law Enforcement Officers for the purpose of enforcing by-laws of a municipality; And Whereas the Council of the Corporation of the Township of Oro-Medonte did on rd the 23 day of April, 2014, enact By-law No. 2014-049, “Being a By-law to Appoint Municipal Law Enforcement Officers/Provincial Offences Officers”; And Whereas the Council of The Corporation of the Township of Oro-Medonte does now find it expedient to amend By-law 2014-049; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: 1. That Schedule “A” of By-law 2014-049 be amended by adding “Chester Kingshott” 2. That the amendment to Schedule “A” be effective August 5, 2014. 3. That this by-law shall take effect on the final passing thereof. th By-Law Read a First, Second and Third time, and Passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte ___________________________ Mayor, H.S. Hughes ___________________________ Clerk, J. Douglas Irwin Page 458 of 478 15.r) By-Law No. 2014-136:  A By-law to Amend By-law No. 201... The Corporation of the Township of Oro-Medonte By-law No. 2014-136 A By-law to Amend By-law No. 2012-168, Being a By-law to provide for the restricting and regulating of parking, standing and stopping on highways or parts of highways under the jurisdiction of The Corporation of The Township of Oro- Medonte. “Parking By-law” Whereas Section 11 of the Municipal Act,2001, S.O. 2001, c.25, as amended, states a lower-tier municipality and an upper-tier municipality may pass by-laws respecting matters within the following spheres of jurisdiction: highways including parking and traffic on highways And Whereas the whole sphere of highways, including parking and traffic on highways is assigned to all upper tier municipalities non-exclusively; And Whereas Section 27(1) of the Municipal Act, 2001, S.O. 2001, c.25, as amended, provides that a municipality may pass By-laws in respect to highways over which it has jurisdiction;; And Whereas Council of The Corporation of the Township of Oro-Medonte, did on the th 10 day of October 2012, enact By-law No. 2012-168, Being a By-law to provide for the restricting and regulating of parking, standing and stopping on highways or parts of highways under the jurisdiction of The Corporation of the Township of Oro-Medonte; And Whereas Council of the Township of Oro-Medonte does now find it expedient to amend By-law No. 2012-168; Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: 1. That Schedule “A” of By-law No. 2012-168, as amended, be amended to remove the following Column 1 Column 2Column 3 Highway SideFrom -To LakeshoreNorth sideLine 6 South south-easterly 1,720 metres Road West 2. That Schedule “A” of By-law No. 2012-168, as amended, be amended to add the following: Column 1 Column2Column3 Highway Side From - To LakeshoreNorth sideElvyn Crescent –south easterly 60 metres. Road West 3. The by-law shall take effect on the final passing thereof. th By-law read a First, Second and Third time, and Passed This 13 day of August 2014. The Corporation of the Township of Oro-Medonte Mayor, H.S. Hughes ___________________________ Clerk J. Douglas Irwin Page 459 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... The Corporation of the Township of Oro-Medonte By-law No. 2014-137 A By-law to Authorize the Execution of a Revised Pre-Servicing Agreement 2063334 Ontario Inc. – Draft Plan of Subdivision of PCL 5-2 SEC 51-MED-13; Pt E ½ LT 5 CON 13, MEDONTE PTS 1, 2, 3, 4, 5, & 6, 51R29091; S/T RO680283; RO680284; PIN 58530-0044 LT, Township of Oro-Medonte, County of Simcoe and to Repeal By-law 2011-162 Whereas, Section 51, Subsection (26) of the Planning Act, R.S.O. 1990, Chapter P.13, as amended, provides that municipalities may enter into agreements imposed as a condition to the approval of a plan of subdivision and such agreements may be registered against the land to which the subdivision plan applies; And Whereas the Council of the Township of Oro-Medonte deems it advisable to enter into a Pre-Servicing Agreement with the Owner of 2063334 Ontario Inc. for the following Description of Lands: Draft Plan of Subdivision of PCL 5-2 SEC 51-MED-13; Pt E ½ LT 5 CON 13, MEDONTE PTS 1, 2, 3, 4, 5, & 6, 51R29091; S/T RO680283; RO680284; PIN 58530-0044 LT, Township of Oro-Medonte, County of Simcoe Now Therefore the Council of the Township of Oro-Medonte hereby enacts as follows: 1. That the Mayor and Clerk are hereby authorized to execute, on behalf of the Township of Oro-Medonte, a Pre-Servicing Agreement, a copy of which is attached hereto and forms part of this By-law as Schedule ‘A’. 2. That the Township of Oro-Medonte shall be entitled to enforce the provisions of the Pre-Servicing Agreement against the owners of the land; 3. That By-law 2011-162 is hereby repealed in its entirety. 4. This by-law shall take effect on the final passing thereof. th By-law read a First, Second and Third time, and Passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte Mayor, H.S. Hughes Clerk, J. Douglas Irwin Page 460 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... PRE-SERVICING AGREEMENT - between - 2063334 Ontario Inc. - and - THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE DRAFT PLAN OF SUBDIVISION OF Draft Plan of Subdivision of PCL 5-2 SEC 51- MED-13; Pt E ½ LT 5 CON 13, MEDONTE PTS 1, 2, 3, 4, 5, & 6, 51R29091; S/T RO680283; RO680284; PIN 58530-0044 LT, TOWNSHIP OF ORO-MEDONTE (GEOGRAPHIC TOWNSHIP OF MEDONTE), COUNTY OF SIMCOE, PIN 58530-0044 (LT) TOWNSHIP OF ORO-MEDONTE COUNTY OF SIMCOE August 13, 2014 By-Law No. 2014-137 Page 461 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... PRE-SERVICING AGREEMENT THIS AGREEMENT MADE BETWEEN: Township of Oro-Medonte (hereinafter called the “Township”) - and - 2063334 Ontario Inc. (hereinafter called the “Developer”) WHEREAS the Developer is the registered owner of the lands described in Schedule “A” attached (the “Subdivision Lands”); AND WHEREAS the Developer desires to commence installing municipal services within the Subdivision Lands, prior to the registration of the Plan of Subdivision and the execution of the Subdivision Agreement with the Township; NOW THEREFORE THE PARTIES HERETO AGREE AS FOLLOWS: ASSUMPTION OF RISK BY DEVELOPER 1.1 The Developer agrees to assume all risk in commencing installation of Township services, as defined in Article 1.4 hereof, on the Subdivision Lands, prior to the execution of a Subdivision Agreement with the Township and the registration of the Plan of Subdivision. The Developer hereby releases the Township, its agents, servants and employees from and against all actions, suits, claims and demands whatsoever, which may arise either directly or indirectly as a result of the installation of Township services by the Developer. 1.2 The Developer acknowledges and agrees that, in the event that a Subdivision Agreement with the Township is not finalized for any reason and the Plan of Subdivision is not registered as a result, pre-servicing of the Subdivision Lands shall cease immediately. 1.3 The Developer acknowledges and agrees that Engineering design plans and specification for the Township services to be installed by the Developer, as submitted to the Township, in accordance with the terms of this Agreement, may require further amendment as a result of requirements imposed by the Township under the terms of the Subdivision Agreement to be entered into for the Subdivision Lands. The Developer covenants and agrees to assume all risk and responsibility for the cost of required revisions to the Engineering design drawings and specifications for the Township services, together with the costs of modifying, reconstructing, removing and/or replacing the Township services installed by the Developer, pursuant to the terms of this Agreement, in order to satisfy the requirements finally imposed by the Township at the time that the Subdivision Agreement is entered into. The Engineering Design plans are as follows: General Servicing Plan – General Servicing Plan – Erosion and Sediment Control Plan – Erosion and Sediment Control Details – Lot Grading Plan – Pre and Post development Storm Drainage Plan Stormwater Management Pond – Plan & Profile – Plan & Profile – Plan & Profile – Plan & Profile – 2 Page 462 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... Street Lighting Layout and Specifications General Notes Standard Details Standard Details Standard Details Planting Plan (SWM Pond) Hydro One Plan Accepted for Construction Dated , 2014 1.4 The Developer acknowledges and agrees that this Agreement relates to and permits the installation of the following Township services on the Subdivision Lands: 1. Road Works construction to base course of asphalt; 2. Storm Sewer Works including temporary SWM pond and erosion control Measures and structures; 3. Watermain Works; 4. Electrical; and 5. Earthworks. 1.5 The Developer acknowledges and agrees that no work shall be carried out on any existing Township right-of-way, and that there shall be no connection to services on any Township right-of-way. 1.6 The Developer acknowledges and agrees that no work shall be carried out on lands not owned by the Developer, without the written consent of the owner to be filed with and approved by the Township. 1.7 The Developer acknowledges and agrees that all Servicing Plans must comply with Federal, Provincial and Township laws, By-laws, standards and policies. 2. REQUIREMENTS PRIOR TO THE COMMENCEMENT OF WORK 2.1 The Developer agrees to submit the following to the Township, in a form satisfactory to the Township, prior to the commencement of the installation of Township services on the Subdivision Lands: a) A letter from a qualified Engineer experienced in the field of Township services confirming: 1. Retainer - That their firm has been retained by the Developers to act as Consulting Engineers for 2. Terms of Retainer - The terms of their retainer with the Developer as follows: a) Plans and Specifications - Prepare plans and specifications for the construction of Township services; b) Cost Estimates - Prepare cost estimates for the Township services to be constructed from the drawings; c) Approvals - Obtain all necessary approvals to construct; d) Co-ordination - Co-ordinate the installation of Township services to avoid conflicts with regards to telephone, cable T.V., and Township services; e) On-Site Inspections - Ensure that all on-site inspections of Township service installations are conducted by the Developer’s Consulting Engineers at all times during construction; 3 Page 463 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... f) As-Constructed Drawings - Submit certified “as-constructed” drawings after acceptance of the Township services; g) Change in Retainer – If at any time during the project: i) The terms of their retainer are changed by the Developer, or; ii) If they become aware that they will not be able to provide “as constructed” drawings, they will notify the Township within twenty-four (24) hours; h) Erosion and Siltation Control - Ensure all necessary precautions are taken to prevent erosion and sedimentation of sewers, ditches, culverts, slopes, etc., both within the subdivision and downstream, prior to and during construction. b) Confirmation letters are to be filed with the Township Clerk, confirming the following: 1) The Township Engineering Consultant has no objection to the pre- servicing; 2) The Planning Division has no objection to the pre-servicing; 3) The NVCA/LSRCA have no objection to the pre-servicing. c) Payment of cash or certified cheque required to cover the cost of the Township’s lawyer and Planner for all costs involved in processing the Pre- Servicing Agreement, and for all the Township’s Engineers for checking of plans, specifications and inspection on behalf of the Township for the sum of Ten Thousand Dollars ($10,000). As accounts are received from the Township Planner, lawyer, and Engineer, they will be paid by the Township and then submitted to the Developer for reimbursement within thirty (30) days. In the event that the deposit is drawn down to a level of Five Thousand Dollars ($5, 000) or less, and the Developer does not pay the accounts within thirty (30) days, it is hereby understood and agreed that the Developer is in default of this Agreement and all work must cease; d) A Letter of Credit, as per Schedule “C”, in the amount set out in Schedule “B”, attached, as security to ensure the due completion of the Township services to be constructed by the Developer, and as security to be held by the Township for the warranty periods to be more particularly described in the Subdivision Agreement for the Subdivision Lands. The said Letter of Credit shall provide that if in the sole opinion of the Township, default under the terms of this Agreement has taken place, the said Letter of Credit may thereupon be drawn upon in whole or in part; e) A certified copy of an insurance policy, or a certificate of insurance, confirming comprehensive general liability in the amount of Five Million Dollars ($5,000,000.00), naming the Township as co-insured, and containing the following additional provisions or endorsements: 1) Products/Completed Operations provisions; 2) Cross-liability clause; 3) Blasting included, only if done by an independent contractor; 4) Notice of Cancellation - a provision that the insurance company agrees to notify the Township within fifteen (15) days, in advance, of any cancellation or expiry of the said insurance policy. f) All Servicing Plans shall be submitted to and accepted by the Township Engineer; 4 Page 464 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... g) The Ministry of the Environment and Energy has given technical approval to the Servicing Plans. Certificate of Approval for Stormwater Management Facility and works issued by the Ministry of the Environment dated February 10, 2014 (ECA Certificate 6502-99AQ2W). 3. INSPECTION BY THE TOWNSHIP 3.1 The Developer agrees to permit unrestricted access to the Subdivision Lands to the Township and its agents for the purpose of inspection of the Township services to be installed by the Developer. Notwithstanding that inspections may be conducted by the Township or its agents, the Developer shall bear sole responsibility for the soundness of the Engineering design of the Township services, and for ensuring that the Township services to be installed will function, as intended, and will be compatible with the final Plan of Subdivision when and if such Plan of Subdivision is approved. 3.2 If, in the opinion of the Township, there is an emergency situation as a result of any work undertaken by the Developer or its servants, or agents, which requires immediate attention to avoid damage to private or public property or services owned by the Township or to eliminate a potential hazard to persons, such work may be done immediately by the Township at the expense of the Developer, but notice shall be given to the Developer at the earliest possible time. 4. APPLICATION OF SECURITY 4.1 In the event of default by the Developer under the terms of this Agreement, or if the Township is required to enter onto the Subdivision Lands or the abutting Township lands to conduct any work on the Township services or the connection of the Township services to facilities due to an emergency, the Township shall be entitled to draw upon the security posted by the Developer pursuant to the terms of this Agreement, in whole or in part, to cover the costs incurred by the Township in remedying the default on the part of the Developer, or in addressing the emergency situation. 5. NO REDUCTION OF SECURITY 5.1 The Developer acknowledges and agrees that no reduction in the amount of security filed by the Developer with the Township, in accordance with the terms of this Agreement, shall be permitted until such time as the Developer has entered into the Subdivision Agreement for the Subdivision Lands with the Township. Thereafter, any reductions in the security posted by the Developer shall be completed in accordance with the terms of the said Subdivision Agreement. 6. NO ASSUMPTION OF TOWNSHIP SERVICES 6.1 The Developer acknowledges and agrees that the Township shall not be required to assume the Township services to be constructed by the Developer, pursuant to the terms of this Agreement, until such time as the Developer has entered into a Subdivision Agreement with the Township for the Subdivision Lands, and the Township services have been completed, inspected, and approved. 7. NOTICE 7.1 Any notice required to be given pursuant to this Agreement may be given by prepaid registered post to the Developer at the following address: 2063334 Ontario Inc. 255 Duncan Mill Road, Unit 801 Toronto, ON M3B 3H9 (416) 391-6700 5 Page 465 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... and such notice shall be deemed to have been given and received on the third day after mailing. 8. NO ASSIGNMENT 8.1 The Developer shall not assign or otherwise transfer the benefit of this Agreement without the written consent of the Township, which may be unreasonably withheld. IN WITNESS WHEREOF the Developer has hereunto set its hands and seals this day of , 2014. Per: ____________________________________________ Galen Lam, 2063334 Ontario Inc., Developer IN WITNESS WHEREOF the Township has hereunto sets its hands and seals this day of , 2014. THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE Per: ____________________________________________ H.S. Hughes, Mayor Per: ____________________________________________ J. Douglas Irwin, Clerk 6 Page 466 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... SCHEDULE “A” DESCRIPTION OF LANDS: Draft Plan of Subdivision of PCL 5-2 SEC 51-MED-13; Pt E ½ LT 5 CON 13, MEDONTE PTS 1, 2, 3, 4, 5, & 6, 51R29091; S/T RO680283; RO680284; PIN 58530-0044 LT, Township of Oro-Medonte (Geographic Township of Medonte), County of Simcoe, PIN 58530-0044 (LT) 7 Page 467 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... SCHEDULE “B” CASH DEPOSITS TO BE FILED WITH THE TOWNSHIP: 1. Township’s lawyer and Planner for all costs involved in processing the Pre- Servicing Agreement, and for all the Township’s Engineers for checking of plans, specifications and inspection on behalf of the Township. $10,000 TOTAL CASH DEPOSITS TO THE TOWNSHIP $ 10,000 2. A Letter of Credit as security to ensure the due completion of the Township services to be constructed by the Developer, and as security to be held by the Township for the warranty periods to be more particularly described in the Subdivision Agreement for the Subdivision Lands. SECURITY TO BE DEPOSITED WITH THE TOWNSHIP $ 277,395.09 8 Page 468 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... SCHEDULE “B” (Cont.) 9 Page 469 of 478 15.s) By-Law No. 2014-137: A By-law to Authorize the Executi... SCHEDULE “C” SUBDIVISION AGREEMENT - STANDARD FOR THE TOWNSHIP “STANDBY” LETTER OF CREDIT IRREVOCABLE LETTER OF CREDIT DATE OF ISSUE: _________________ NAME OF BANK: _____________________________________ ADDRESS OF BANK: ___________________________________________________ LETTER OF CREDIT NO.: __________________ AMOUNT: $ 277,395.09 Except as otherwise expressly stated, this Letter of Credit is issued subject to the Uniform Customs and Practices for Documentary Credits (1993 Revision), being ICC Publication No. UCP 500. THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE TO: P.O. Box 100, Oro Ontario, L0L 2X0 We hereby authorize you to draw on the Bank of _______________ , ______________ Ontario, _______________________ , for the account of ________________________ ____________________ , up to an aggregate amount of _____________ , ($$$$$$$$) which is available on demand. Pursuant to the request of our said customer, _____________________, we, the Bank of _________________ , ________________, Ontario, ______________ , hereby establish and give to you an Irrevocable Letter of Credit in your favour, in the above amount, which may be drawn on by you at any time and from time to time, upon written demand for payment made upon us by you which demand we shall honour without enquiring whether you have the right as between yourself and our said customer to make such demand and without recognizing any claim of our said customer or objection by them to payment by us. Demand shall be by way of a letter signed by an authorized signing officer of the Corporation of the Township of Oro-Medonte. The original Letter of Credit must be presented to us at : Bank of ________________ , ______________ , Ontario, _________. The Letter of Credit, we understand, relates to a Pre-Servicing Agreement between our said customer and the Corporation of the Township of Oro-Medonte, with Mortgage Company, as a third party, PCL 5-2 SEC regarding pre-servicing of the Meadow Acres Draft Plan of subdivision located at 51-MED-13; Pt E ½ LT 5 CON 13, MEDONTE PTS 1, 2, 3, 4, 5, & 6, 51R29091; S/T RO680283; RO680284; PIN 58530-0044 LT, Township of Oro-Medonte (Geographic Township of Medonte), County of Simcoe, PIN 58530-0044 (LT) The amount of this Letter of Credit may be reduced from time to time, as advised by notice in writing, given to us by an authorized signing officer of the Corporation of the Township of Oro- Medonte. Partial drawings shall be permitted. We hereby agree that partial drawings under this Letter of Credit will be duly honoured upon demand. This Letter of Credit will continue in force for a period of one year, but shall be subject to the condition hereinafter set forth. It is a condition of this Letter of Credit that it shall be deemed to be automatically extended without amendment from year to year, from the present or any future expiration date hereof, unless at least thirty (30) days prior to the present, or any future expiration date, we notify you in writing by registered mail that we elect not to consider this Letter of Credit to be renewable for any additional period. Dated at , Ontario, this day of 2014. _________________________________ _________________________________ Authorized Signature Authorized Signature Bank of _______________________ 10 Page 470 of 478 15.t) By-Law No. 2014-138:  By-law to Authorize the Issuance... THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE BY-LAW NO. 2014-138 Being a By-Law to Authorize the Issuance of the Certificate of Substantial Completion and Acceptance (Municipal Underground Services) for Horseshoe Valley lands Ltd. (Horseshoe Ridge), Plan 51M- WHEREAS Section 51, Subsection (26) of the Planning Act, R.S.O. 1990, Chapter P.13, as amended, provides that municipalities may enter into agreements imposed as a condition to the approval of a plan of subdivision and such agreements may be registered against the land to which the subdivision plan applies; AND WHEREAS Council for the Corporation of the Township of Oro-Medonte entered into a Subdivision Agreement with Horseshoe Valley Lands Ltd. in July 2014 for fifty seven (57) single detached dwellings and twenty seven (27) freehold townhouse dwellings on Landscape Drive, Oakmont Avenue, Boville Court, Horseshoe Ridge Way, and Ponytail Court. AND WHEREAS the requirements of this Subdivision Agreement with respect to the underground works have now been met; NOW THEREFORE the Corporation of the Township of Oro-Medonte hereby enacts as follows: 1. That the Certificate of Substantial Completion and Acceptance (Municipal Underground Services) for Horseshoe Valley Lands Ltd. , Plan 51M- may now be issued by the Township Engineers (AECOM) in compliance with the Subdivision Agreement between the Corporation of the Township of Oro- Medonte and Horseshoe Valley Lands Ltd. 2. That the attached Schedule “A”, Certificate of Substantial Completion and Acceptance (Municipal Underground Services) shall form part of this By-Law. 3. That this By-law shall come into force and take effect on the final date of passing thereof. TH BY-LAW READ A FIRST, SECOND AND THIRD TIME, AND PASSED THIS 14 DAY OF AUGUST, 2013. THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE Mayor, H.S. Hughes _____ Clerk, J. Douglas Irwin Page 471 of 478 15.t) By-Law No. 2014-138:  By-law to Authorize the Issuance... SCHEDULE “A” Page 472 of 478 15.t) By-Law No. 2014-138:  By-law to Authorize the Issuance... Schedule “A” (cont.) Page 473 of 478 15.t) By-Law No. 2014-138:  By-law to Authorize the Issuance... Schedule “A” (cont.) Page 474 of 478 15.t) By-Law No. 2014-138:  By-law to Authorize the Issuance... Schedule “A” (cont.) Page 475 of 478 15.u) By-Law No. 2014-139:  A By-Law to Remove Holding Provi... THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE BY-LAW NO. 2014-139 A By-law to Remove a Holding Provision on lands described as follows: Part of the South Half of Lot 3 and Part of Lot 4, Concession 4, Township of Oro- Medonte (Geographic Township of Oro), County of Simcoe (known as Horseshoe Ridge) WHEREAS the Council of the Corporation of the Township of Oro-Medonte is empowered to pass By-laws to remove a Holding provision pursuant to Section 36 of the Planning Act, R.S.O. 1990, c.P.13. AND WHEREAS Council deems it appropriate to remove the Holding provision applying to the subject lands; NOW THEREFORE the Council of the Corporation of the Township of Oro-Medonte enacts as follows: 1. Schedule “A15” to By-law 97-95, as amended, is hereby further amended by removing the Holding Provision applying to the lands located inPart of the South Half of Lot 3 and Part of Lot 4, Concession 4 (Former Township of Oro), Township of Oro-Medonte, and known as Horseshoe Ridge as identified on Schedule ‘A’ attached to and forming part of this By-law. 2. This By-law shall come into effect upon the date of passage hereof, subject to the provisions of the Planning Act, as amended. BY-LAW READ A FIRST, SECOND AND THIRD TIME, AND PASSED THIS 13 TH DAY OF AUGUST, 2014. THE CORPORATION OF THE TOWNSHIP OF ORO-MEDONTE Mayor, H.S. Hughes _____ Clerk, J. Douglas Irwin Page 476 of 478 15.u) By-Law No. 2014-139:  A By-Law to Remove Holding Provi... Page 477 of 478 18.a) By-Law No. 2014-115:  Being a By-Law to Confirm the Pr... The Corporation of the Township of Oro-Medonte By-Law No. 2014-115 Being a By-Law to Confirm the Proceedings of the Council Meeting held on Wednesday, August 13, 2014 Whereas Section 5 of the Municipal Act, 2001, S.O. 2001, C. 25, as amended provides that the powers of the Municipal Council shall be exercised by By-Law, unless the municipality is specifically authorized to do otherwise; And Whereas The Council of The Corporation of the Township of Oro-Medonte deems it expedient that the proceedings at this Council Meeting be confirmed and adopted by By-Law; Now Therefore the Council of The Corporation of the Township of Oro-Medonte hereby enacts as follows: 1. That the actions of the Council at its Council Meeting held on Wednesday, August 13, 2014, and in respect to each Motion, Resolution and other actions passed and taken by the Council at its said Meeting is, except where prior approval of the Ontario Municipal Board is required, hereby adopted, ratified and confirmed. 2. That the Mayor and the proper Officials of the Township are hereby authorized and directed to do all things necessary to give effect to the said action or to obtain approvals where required and to execute all documents as may be necessary on behalf of the Council of the Corporation of the Township of Oro- Medonte. 3. That the Mayor/Chair and Clerk/Designate are hereby authorized and directed to execute and affix the corporate seal to all necessary documents. 4. And That this by-law shall come into force and take effect on the final passing thereof. th By-Law Read a First, Second and Third time, and Passed this 13 day of August, 2014. The Corporation of the Township of Oro-Medonte __________________________ Mayor, H.S. Hughes __________________________ Clerk, J. Douglas Irwin Page 478 of 478