THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

Similar documents
Monday November in the Council Chambers 10 Wellington Street East Alliston Ontario

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug

Alliston Beeton Tottenham

Mayor M MacEachern Deputy Mayor R Milne Councillor B Haire Councillor D Jebb Councillor B Marrs Councillor R Norcross

a COUNTY COUNCIL REPORT AUGUST 2013 Mayor M MacEachem Deputy Mayor R Milne Councillor B Haire CONFIRMATION OF AGENDA DISCLOSURES OF INTEREST

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

CITY OF ORILLIA COUNCIL MINUTES

Council Meeting Agenda

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.

THE CORPORATION OF THE TOWN OF GEORGINA

PUBLIC WORKS COMMITTEE REPORT. Held Thursday, June 5, 2014 at 8:30 a.m. In the Classroom, Town Hall

Council Public Meeting Agenda 7:30 p.m. Council Chambers

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

MUNICIPALITY OF ARRAN-ELDERSLIE

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE MINUTES. Committee of the Whole Meeting No. 6

Regular Council Open Session MINUTES

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

MINUTES REGULAR COUNCIL MEETING. Mountain View County

CITY OF ORILLIA COUNCIL MINUTES

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

COMMITTEE OF THE WHOLE MEETING APRIL 18, 2016

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

APPLICATION TO AMEND THE ZONING BY-LAW

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Brant County Council Revised Agenda & Addendum

COMMITTEE CHAIR REPORT

PROPOSED MODEL HOME AGREEMENT BAYRIDGE CROSSING PHASE 2 DRAFT PLAN OF SUBDIVISION FOR LOTS 1, 16, 17, 25 AND 26.

December 21, There were four members of the public in attendance and no representation from the Shelburne Free Press and The Banner.

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION

THE CORPORATION OF THE TOWN OF LASALLE

Dryden Youth Centre. (Personal)

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

Council Meeting Minutes

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

MUNICIPALITY OF ARRAN-ELDERSLIE

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

The Corporation of The Town of Penetanguishene COORDINATED SECTION COMMITTEE MEETING COUNCIL CHAMBERS, TOWNHALL TUESDAY JANUARY 21, 2014 at 8:30 AM

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

GENERAL COMMITTEE TUESDAY, JUNE 30, :00 AM. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1.

SPECIAL MEETING OF COUNCIL AGENDA

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, November 14, 2016 Council Chambers Hamilton City Hall 71 Main Street West

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m.

Corporation of the Town of Bradford West Gwillimbury

PUBLIC WORKS COMMITTEE MINUTES :30 a.m. Monday, September 19, 2016 Council Chambers Hamilton City Hall 71 Main Street West

TOWNSHIP OF NORTH DUNDAS COUNCIL MEETING December 12, 2005

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

OF WHITCHURCH-STOUFFVILLE COUNCIL IN COMMITTEE MINUTES TUESDA Y, NOVEMBER 6, :00 p.m. Chair: Mayor Emmerson

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

May 14, Regular Council

Tuesday, June 5, 2018

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

COUNCIL MEETING AGENDA

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

M i n u t e s. Call to Order Mayor Canfield called the meeting to order and Councillor Compton read the Prayer.

November 5, Regular Council

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS

REPORT TO COUNCIL STANDING COMMITTEE OF COUNCIL ON CITY FINANCE AND SERVICES JULY 23, 25, 26, 27 AND 29, 2013

THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of the following:

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

Committee of the Whole

Town of Bradford West Gwillimbury

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

LAND USE PLANNING AND DEVELOPMENT ACT

Regular Meeting of Council Agenda

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

Transcription:

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW 2010 For consideration by the Council of the Town of New Tecumseth on August 30 2010 The Committee of the Whole met at700 pm on Monday August 23 2010 in the Council Chambers 10 Wellington Street East Alliston Ontario MEMBERS PRESENT Mayor M MacEachern Deputy Mayor R Milne Councillor C Brayford Councillor D Egan Councillor B Huson Councillor R Norcross Councillor J Prothero Councillor J Smith Councillor J Stone MEMBERS ABSENT AWARDS AND RECOGNITIONS CONFIRMATION OF AGENDA Add CW1 a BICYCLE ROUTES UPDATE SIMCOE SOUTHWEST ASSOCIATION OF CYCLISTS CW1 b 2010 BUDGET UPDATE CW1 c PATTERSON STREET DISCLOSURES OF INTEREST Councillor Stone declared a pecuniary interest in Item CW 20 Amending Site Plan Application Van Wash Limited 583 Victoria Street East Alliston as he is the D11 AL 110 Willie s Care owner of a service station and a car wash DEPUTATIONS Nil

August 23 2010 Page 2 of 17 ITEMS The following items were dealt with CW1 COUNCIL ITEMS a BICYCLE ROUTES UPDATE SIMCOE SOUTHWEST ASSOCIATION OF CYCLISTS That the verbal report of Councillor Stone be received That the deputations of Allan McInnis Ivor Cathcart and Tom Raterman And that the representatives of the Simcoe Southwest Association of Cyclists continue to work with the Town s Parks Recreation and Culture Department b BUDGET STATUS UPDATE That the verbal report of Councillor Egan be received And that the verbal report of the Chief Administrative Officer and the Treasurer Manager of Finance be received C PATTERSON STREET That the verbal report of Councillor Norcross be received That staff be directed to prepare a tender for the asphalt capping of approximately 200 meters of Patterson Street from Cedar Street to Stewart Street in Beeton That the funding source be identified as the 2010 Town Budget surplus That the estimated construction cost for the project has been identified as 32 000 And that Council delegate authority to the Chief Administrative Officer or designate to award the tender to complete the project in accordance with the tender document

August 23 2010 Page 3 of 17 CW2 COMMITTEE BOARD AND TASK FORCE SUMMARIES a HERITAGE NEW TECUMSETH ADVISORY COMMITTEE That the Heritage New Tecumseth Advisory Committee Summary of August 17 2010 be received b PESTICIDE TASK FORCE That the Pesticide Task Force End of Term Summary be received C CEMETERY ADVISORY BOARD That the Cemetery Advisory Board End of Term Summary be received d ENVIRONMENTAL ISSUES TASK FORCE That the Environmental Issues Task Force End of Term Summary be received e MUSEUM ON THE BOYNE ADVISORY COMMITTEE That the Museum on the Boyne Advisory Committee End of Term Summary be received

August 23 2010 Page 4 of 17 CW3 BANTING HOMESTEAD PARTNERSHIP WITH SIR FREDERICK BANTING LEGACY FOUNDATION That Report CAO 2010 13 be received That the deputation of Gordon McInnes be received That Council enact the following resolution Council of the Town of New Tecumseth proudly endorses the Sir Frederick and the national and international Banting Legacy Foundation SFBLF program fund raising campaign to restorelrenovate and construct a Heritage Room adjacent to the Banting Farm House as well as the development of a separate building that would house a Diabetes Outreach Centre to be constructed and operated by the SFBLF on the Banting Homestead at no cost to the taxpayers of New Tecumseth And Council consents to the construction and operation of the adjacent Heritage Room and the Diabetes Outreach Centre on the Banting Homestead property to be located generally in the location as proposed on the sketch attached to Report CAO 2010 13 That a detailed site plan be prepared to provide for the development issues related to the location of the building on the site That Capital Budget Project Detail Sheet 2010 be amended to expand the use of the approved funds 150 000 to include the development of a site plan to facilitate the issuance of a building permit for the restoration renovation and construction of the Farm House and other related purposes that will facilitate the restoration of buildings and the implementation of the Banting Plan Homestead Master And that staff be requested to continue to work with the SFBLF to assist with their program implementation and fund raising and to bring back a draft agreement to a future meeting to address such matters as construction operation maintenance and financial responsibilities to be assumed by the SFBLF related to the Farm House Heritage Room and the Diabetes Outreach Building Town consent and support to assist with fund raising activities coordination of SFBLF activities with the Town s passive open space and other uses etc

August 23 2010 Page 5 of 17 CW4 ROGERS TV REQUEST TO TELEVISE COUNCIL MEETINGS That Report ADMIN 2010 43 be received That the deputation of James Tucket be received That Council approve the request from Rogers TV to record and televise Committee of the Whole and Council meetings That staff be directed to work with Rogers the New Tecumseth Recreation Centre TV to establish a media office at And that direction be given to staff to ensure that any necessary upgrades sound system that would be required are included in the planned Council Chambers to the renovations to CW5 REQUEST FOR EXEMPTION FROM NOISE CONTROL BY LAW NO 67 95 COPPERGLEN ESTATES SUBDIVISION ALLISTON That Report ADMIN 2010 44 be received And that following the execution of the Earthworks Agreement and subject to the Town Solicitor s final clearance Council approve an exemption from Noise Control By law No 95 67 to permit earthworks to be carried out at the the hours of700am to Copperglen Estates Subdivision in Alliston during 700 pm Monday through Friday and 700am to500 pm on Saturday CW6 INAUGURAL MEETING OF COUNCIL CHANGE OF DATE That Report ADMIN 2010 48 be received That Council approve an amendment to the Procedural By law to permit the 2014 Council to be held on December 1 2010 Inaugural Meeting of the 2010 And that amendments to the Procedural By law be brought forward to the new Council reflecting that future inaugural meetings be held on the first Monday in December along with any other proposed recommendations for changes to the by law

August 23 2010 Page 6 of 17 CW7 COMMUNITY IMPROVEMENT PLAN DELEGATION OF FINAL APPROVAL That Report ADMIN 2010 49 be received under review and That the final approval of the CIP application currently scheduled to be considered by the Economic Development Advisory Committee be delegated to the CAO And that the Mayor and Clerk be authorized to sign the By law and the agreement with the applicant once it has been approved by the CAO CW8 NEW TECUMSETH BIA DEFERRAL That Report ADMIN 2010 50 be received That consideration of establishing for further consultation with the stakeholders a New Tecumseth BIA be deferred to allow And that work continue toward arriving at an acceptable model CW9 THE ACCESSIBILITY PLAN FOR 2010 2011 That Report HR 2010 03 be received And that the 2011 2010 Accessibility Plan attached to Report HR 2010 03 be adopted CW 10 FINALIZING OMERS PROVISIONS FOR OUTGOING MEMBERS OF COUNCIL That Report HR 2010 04 be received And that Council authorize staff to prepare a by law in accordance with the requirements of OMERS which indicates their decision to opt out of the Ontario Municipal Employees Retirement System OMERS

August 23 2010 Page 7 of 17 CW 11 IMPLEMENTATION OF 2010 CAPITAL BUDGET LONG TERM FINANCING AUTHORITY TO PRICE DEBENTURE ISSUE NATIONAL BANK That Report FIN 2010 15 be received That further to the implementation of the approved long term financing in the 2010 Capital Budget the Council of the Town of New Tecumseth hereby approves 1 That the Town shall issue debentures in 2010 in connection with Road Improvements Various through National Bank Financial Inc NBF as Fiscal Agents in an amount not to exceed 608 000 over a term not to exceed 10 years 2 That the Town shall issue debentures in 2010 in connection with Downey National Bank Avenue Resurfacing and Drainage Improvements through Financial Inc NBF as Fiscal Agents in an amount not to exceed 242 000 over a term not to exceed 10 years 3 That the Town shall issue debentures in 2010 in connection with a portion of Sir Frederick Banting Road Reconstruction and Bridge Replacement through National Bank Financial Inc NBF as Fiscal Agents not to exceed 000 165 over a term not to exceed 10 years in an amount 4 That the Town shall issue debentures in 2010 in connection with a portion of Fire Station 1 Pumper Rescue Vehicle through National Bank Financial Inc NBF as Fiscal Agents in an amount not to exceed 315 000 over a term not to exceed 10 years 5 That the Town shall issue debentures in 2010 in connection with Fire Tanker Body Replacement through National Bank Financial Inc NBF as Fiscal Agents in an amount not to exceed 120 000 over a term not to exceed 10 years 6 That at any time in 2010 after this recommendation is adopted the Treasurer Manager of Finance may negotiate and settle on the Town s behalf with NBF subject to the provisions hereof the terms and conditions in respect of the Debentures including the applicable rate of interest in respect of the Debentures and the pricing as the Treasurer Manager of Finance considers appropriate and expedient 7 That in accordance with section 6 of these recommendations the Treasurer Manager of Finance be authorized to execute a purchase agreement between the Town and NBF and any which may be required other such documentation

August 23 2010 Page 8 of 17 8 That the Town shall prior to the fixed date for the completion of the sale of the Debentures upon the negotiated terms and conditions contemplated in section 6 of these recommendations pass a debenture by law which the Town of the issue of the Debentures in provides for the authorization by accordance with the applicable legislation and the purchase agreement referred to in section 7 of these recommendations 9 That Council pass the necessary by law authorizing the Mayor and Treasurer to sign the appropriate Clearing and Depository Services Inc CDS documents CW 12 2011 INSURANCE AND RISK MANAGEMENT That Report FIN 2010 16 be received That Council approve retaining the services of Jardine Lloyd Thompson Canada Limited to undertake the 2011 Insurance and Risk Management as detailed in RFP 08 10 for the period January 1 2011 to December 31 2011 with a premium in the amount of316 00 011 plus applicable taxes as per their July 30th 2010 proposal for Years That Council authorize staff to negotiate the insurance coverage 2012 2013 and 2014 based on the secured Primary Liability rate guarantee certificate provided in RFP 08 10 And that Council enact the necessary by law authorizing the Mayor to execute an Agreement with Jardine Lloyd Thompson respect to providing insurance and risk management and Clerk Canada Limited with services for 2011 CW 13 INDEXING OF TOWN DEVELOPMENT CHARGE BY LAW 2008 134 That Report FIN 2010 18 be received And that the Development Charges referred to in Schedule B and C of By law No 2008 134 not be indexed for the period of September 2010 to August 2011

August 23 2010 Page 9 of 17 CW 14 ADDENDUM TO THE CLASS ENVIRONMENTAL ASSESSMENT FOR WASTEWATER TREATMENT TOWN OF NEW TECUMSETH That Report TS 2010 06 be received That Council receive and accept the Addendum to the Class Environmental Assessment for Wastewater Treatment Town of New Tecumseth dated August 13 2010 included as Attachment 1 to ReportTS 2010 06 And that staff be authorized to advertise and submit the Notice of Completion which will commence the thirty day public and agency review period CW 15 REGISTRATION PROPOSED URBAN DESIGN FOR PHASE 1 PLAN OF SUBDIVISION FILE NT00004 SORBARA DEVELOPMENT GROUP That Report PD 2010 27 be received That the Colour Rendered Elevations dated July 15 2010 and Urban Design Information Letter dated July 15 2010 provided in Attachments 4 and 5 respectively to ReportPD 2010 27 be approved That the submissions mentioned above be included within the Subdivision Agreement as the approved Urban Design for Phase I That once the appropriate clearance letters have been received Council provides that final approval be issued for 3 townhouse blocks a commercial block and related reserves and easements being Phase I of Plan of Subdivision File No NT00004 submitted by Sorbara Development Group within Part of Lot 1 Concession 14 formerly Tecumseth included as Attachment 3 to Report PD 2010 2T And that when staff advise the Mayor and Clerk that the appropriate clearance letters have been received the Mayor and Clerk be authorized to sign plans of subdivision for submission to the Land Registry Office the final

August 23 2010 Page 10 of 17 CW 16 SUBDIVISION AGREEMENT NEW TECUMSETH 96 ACRES GP INC SUBDIVISION PHASE 1 ALLISTON That Report ENG 2010 39 be received That Council pass the necessary by law authorizing the Mayor and Clerk to execute the Subdivision Agreement between New Tecumseth 96 Acres GP Inc of Phase I of the and the Town of New Tecumseth to facilitate the development Sorbara Residential Plan of Subdivision NT00004 in Alliston substantially form attached to Engineering Report ENG 2010 39 and subject to the Town Solicitor s final clearance in the That Council provide water and wastewater allocation for 15 units within the Phase I lands of the Sorbara Residential Plan of Subdivision NT00004 in Alliston That the funds received as part of the Tree Loss Compensation the Tree Reserve Fund to be allocated to environmental projects at Council s discretion be transferred to And that Bench Mark funds received for this Development Town s Bench Mark Reserve Fund be transferred to the CW 17 OFFICIAL PLAN AMENDMENT AND ZONING BY LAW AMENDMENT GARY TEMPLETON ON BEHALF OF DR AZIM PAREKH EAST PART LOT 8 CONCESSION 15 6301 HIGHWAY 89 COMMUNITY OF ALLISTON FILE DEV 280 That Report PD 2010 28 be received That staff be directed to work with the County of Simcoe to assist in expediting the OPA documentation for consideration by the County s Corporate Services Committee That Official Plan Amendment application file DEV 280 submitted by Gary Templeton on behalf of Dr Azim Parekh be adopted That Zoning By law Amendment application file DEV 280 submitted by Gary Templeton on behalf of Dr Azim Parekh be approved And that Official Plan and Zoning By law Amendments substantially in the form included as Attachments 3 and 4 be brought forward for Council s consideration at the Council meeting on August 30 2010

August 23 2010 Page 11 of 17 CW 18 SITE PLAN AGREEMENT APPLICATION D11 AL 119 DR AZIM PAREKH DENTAL OFFICE 6301 HIGHWAY 89 ALLISTON That Report ENG 2010 50 be received That Council authorize staff in consultation with the Mayor Deputy Mayor and Ward Councillor to make the necessary changes to amend the site plan agreement to accommodate the information that has yet to be submitted or finalized prior to execution of the Site Plan Agreement and prior a building permit to the issuance of And that Council pass the necessary by law authorizing the Mayor and Clerk to in the form of Attachment 4 to execute a Site Plan Agreement substantially Report ENG 2010 50 with Dr Azim Parekh upon execution of the Agreement by the applicant final review by the Engineering Department and all subject to the Town Solicitor s clearance and approval of the Official Plan and Zoning By law Amendment Application for this property by Council and successful completion of all applicable appeal periods CW 19 PROVINCIAL POLICY STATEMENT FIVE YEAR REVIEW That Report PD 2010 30 be received And that Council direct staff to forward a copy of Report PD 2010 resolution to the Ministry of Municipal Affairs and Housing 30 and Council for consideration CW 20 AMENDING SITE PLAN APPLICATION D11 AL 110 WILLIE S CAR VAN WASH LIMITED 583 VICTORIA STREET EAST ALLISTON Councillor Stone declared a pecuniary interest with respect Amending Site Plan Application D11 AL 110 Willie s Car to Item CW 20 Van Wash Limited 583 Victoria Street East Alliston as he is the owner of a service station and car wash He did not participate in discussions on this matter That Report ENG 2010 24 be received And that Council pass the necessary by law authorizing the Mayor execute an Amending Site Plan Agreement substantially 4 to ReportENG 2010 24 with Willie s Car of the Amending Agreement by the Applicant final review by subject to the Town Solicitor s clearance and Clerk to in the form of Attachment Van Wash Limited upon execution Town staff and all

August 23 2010 Page 12 of 17 CW 21 RELEASE OF SECURITIES NORSTAR ALLISTON INC 4 KING STREET NORTH ALLISTON NEW RETAIL PLAZA That Report ENG 2010 35 be received That Council authorize the Treasurer Manager of Finance to release the Site Plan Construction Security and Site Plan Deposit posted for the New Retail Plaza located at 4 King Street North in Alliston subject to the payment of any outstanding accounts in accordance with Town policy And that Council authorizes 10 000 to be retained from the Site Plan Construction Securities until the required two year monitoring period with respect to the condition of the existing trees has been completed The tree monitoring is a requirement of the Site Plan Agreement Following the satisfactory completion of the tree monitoring staff be authorized to release the remaining Site Plan Construction securities CW 22 CLASS ENVIRONMENTAL ASSESSMENT FOR BEETON MASTER SERVICING PLAN NOTICE OF COMPLETION That Report ENG 2010 40 be received That staff be authorized to advertise and submit the Notice of Completion for the Class Environmental Study Report for the Beeton Master Servicing Plan dated August 2010 which will commence the thirty 30 day public and agency review period And that staff be authorized to make administrative changes to the Class Plan to address Environmental Study Report for the Beeton Master Servicing concerns raised by the public and review agencies document to assist in the finalization of the CW 23 EXTENSION OF TIME REQUEST FOR THE REGISTRATION OF THE PLAN OF SUBDIVISION RIZZARDO WEST ALLISTON II SUBDIVISION That ReportENG 2010 42 be received And that Council authorizes an extension until April 30 2011 for the Developer to register the Plan of Subdivision NT06001 pursuant to section 18 of the executed Subdivision Agreement for the West Alliston 11 Subdivision

August 23 2010 Page 13 of 17 CW 24 SITE PLAN AGREEMENT APPLICATION Dll BE 009 COUNTY OF SIMCOE NEW ROAD MAINTENANCE FACILITY 6609 8 th LINE BEETON That Report ENG 2010 43 be received That Council pass the necessary by law authorizing the Mayor and Clerk to in the form of Attachment 3 to execute a Site Plan Agreement substantially Report ENG 2010 43 with the Corporation of the County of Simcoe upon execution of the Agreement by the Applicant final review by subject to the Town Solicitor s clearance Town staff and all That Council authorize staff in consultation with the Town s Solicitor to amend and finalize the Site Plan Agreement to reflect the approach outlined in Option 1 a combination of the two as identified in Report ENG 2010 noise exceedances expected for the proposed development 43 to address the or 3 or That Council waive the construction security deposit as required by Agreement Schedule C as requested by the County of Simcoe the Site Plan That Council waive the Cash in lieu of Parkland as required by the Site Plan Agreement in Schedule C as requested by the County of Simcoe That the funds received as part of the Tree Loss Compensation the Tree Reserve Fund to be allocated to environmental projects discretion be transferred to at Council s CW 25 ASSUMPTION OF MAPLE AVENUE EAST PLAN 51M254 BEETON TOWN OF NEW TECUMSETH That Report ENG 2010 44 be received That Council enact the necessary by law assuming the municipal services relating to all of Plan 51M254 known municipally as 48 70 Maple Avenue East And that Council authorizes the Treasurer Manager Security posted for the development located on Maple Plan 51 M254 subject to the payment of any outstanding with Town policy of Finance to release the Cash Avenue East in Beaton accounts in accordance

August 23 2010 Page 14 of 17 CW 26 SITE PLAN AGREEMENT AMENDMENT 2 Dll AL 117 ALLISTON DEVELOPMENTS LIMITED HIGHWAY 89 DUNHAM DRIVE ALLISTON That Report ENG 2010 47 be received And that Council pass the necessary by law authorizing the Mayor and Clerk to execute a Site Plan Agreement Amendment 2 substantially in the form of Attachment 4 to Report ENG 2010 47 with Alliston Developments Limited upon execution of the Agreement by the Applicant final review by the Engineering Department and all subject to the Town Solicitor s clearance CW 27 RELEASE OF SECURITIES HONDA CANADA INC SIMCOE PARTS SERVICE INTERSECTION IMPROVEMENTS 6795 INDUSTRIAL PARKWAY ALLISTON That Report ENG 2010 48 be received And that Council authorizes the Treasurer Manager of Finance to release the Site Plan s External Works Security posted for Simcoe Parts Service s Intersection Improvements located at 6795 Industrial Parkway in Alliston subject to the payment of any outstanding accounts in accordance with Town policy CW 28 COPPERGLEN ESTATES INC ROYAL PARK HOMES COPPERGLEN ESTATES SUBDIVISION PRE SERVICING AGREEMENT ALLISTON That Report ENG 2010 49 be received That Council pass the necessary by law authorizing the Mayor and Clerk to execute the Pre Servicing Agreement between Copperglen Town of New Tecumseth to facilitate the servicing of the Copperglen residential Estates Inc and the Plan of SubdivisionNT05002 in Alliston substantially in the form attached to the Engineering Department Report ENG 2010 49 all subject to the Town Solicitor s final clearance

August 23 2010 Page 15 of 17 CW 29 AWARD OF TENDER NO T10 20 PIPELINE VALVE REPLACEMENT AT LINE VALVE FOUR That Report PW 2010 23 be received That Tender No T10 20 Pipeline Valve Replacement at Line Valve Four be awarded to Tenebac Ltd for the tendered price of 106 900 plus HST That a project contingency allowance in the amount of 10 690 00 be approved within which the Director of Technical Services Deputy CAO or his designate is authorized to approve amendments to the scope of work And that the necessary by law be passed to authorize the Mayor and Clerk to sign Tender No T10 20 the appropriate documents respecting CW 30 WINTER CONTROL REFERENCE GUIDE Version 10 That Report PW 2010 24 be received That Council repeal the Winter Maintenance Policy passed by Resolution 99 124 And that Winter Control Reference Guide Version 10 be received for information purposes CW 31 WINTER MAINTENANCE HIGHWAY COARSE SALT That Report PW 2010 25 be received That staff be given authorization for the purchase of highway coarse salt through the cooperative proposal of the Georgian Bay Public Purchasing Cooperative of which the Town is a member for the 2011 2010 winter season based on an estimated requirement of 1900 tonnes for the November 2010 to April maintenance season 2011 winter And that the necessary by law by passed authorizing the Mayor and Clerk to execute the appropriate documents respecting the purchase of highway coarse salt

I August 23 2010 Page 16 of 17 CW 32 FIRE DEPARTMENT APPARATUS TANKER 15 TANK BODY REPLACEMENT That Report FIRE 2010 07 be received That Council approve the supply and installation of a Tanker Body 107 500 CDN from ResQTech Systems Inc at a cost of That Council approve a project contingency allowance in the amount of 10 500 within which the Fire Chief or his designate is authorized to approve amendments to the project And that this purchase be funded from debenture as approved in the 2040 Capital Budget The Committee of the Whole convened into Closed Session at825 pm to consider three matters The Committee of the Whole pertaining to identifiable individuals and two legal matters reconvened into Open Session at835 pm Mayor MacEachern reported that three matters pertaining discussed respecting the 2010 Municipal Election to identifiable individuals were Joint Compliance Audit Committee Appointment the Alliston Business Improvement Association Resignations and Appointments and an update on the recruitment of the Manager of Parks Recreation and Culture Mayor MacEachern further reported that two legal matters were discussed relating to the Appledale Subdivision in Beeton and the Pro Shop at the Tottenham Community Centre Refer to Closed Session Report CS 2010 05 August 23 2010 for recommendations on these items NEW BUSINESS PUBLIC NOTICE The Council of the Town of New Tecumseth will hear applications made under Sections 357 and 358 of the Municipal Act 2001 with respect to the cancellation reduction or refund of taxes at their meeting scheduled on Monday August 30 2010 at700 pm in the Council Chambers of the Administration Centre 10 Wellington Street East Alliston

August 23 2010 Page 17 of 17 ADJOURNMENT This meeting adjourned at840 pm Respectfully submitted Mayor M MacEachern Chair